iPoverament
Vgublicationai
{
--T'
.\ey^-^
i
SESSIONAL PAPERS
\^OLUME 4
SECOND SESSION OF THE TWELFTH PARLIAMENT
OF THE
DOMINION OF CANADA
SESSION 1912-13
VOLUME XLVII
1 0 & jL 'u t? ^^
3 G(
,^e y.
Alphabet ical Index to Sessional Papers.
A. 1913
See also Numerical List, Page 25.
ALPHABETICAL INDEX
SESSIONAL PAPERS
PARLIAMENT OF CANADA
SECOND SESSION, TWELFTH PAELIAMENT, 1912-13.
A
Agricultural Aid Act, Agreement with
the several Provinces re expenditure
of Subsidies under, &c 67i
Agriculture, Report of Dept. of 15
Agricultural School, Model Farm, &c., at
New Carlisle, Que., Memorials, &c., re. 215
Aids 'to navigation that have been estab-
lished ■ on the Canadian Atlantic
Coast 89
Aikins, J. A. M., Report of on ' Moral
Instruction in the Canadian Public
Schools' 96
Aldershot Military Camp, number of
men at in summer of 1912; contracts
given; cost of supplies, &c 182
A'dershot, N.S., re supply of ice for
Mi'itary Camp at, &c 221a
Aldershot, N.S., re alleged thefts of pro-
peity from the Militia Camp in Sept.,
19i2 221
Algoma Steel Co., applications for remis-
sion of duties on rails imported bj- at
Fort William, &c 149
Am'iot, P. E., Engineer Public Works
Dept., Bonaventure Co., Que., re
transferring of 138
Appeals made to Governor in Council,
12 months prior to March, 1912 117
43849—1
A
Appointments: —
General Foremen, &c. of Public Works
of Co. of Bonaventure, since Oct. 1,
1911, to date, &c 72/
Appointment of Mr. McCloskie as
Postmaster at Wakan, B.C 72fe
Archives Branch, re transferring of
from Dept. of Agriculture to Secre-
tary of State, &c 87
Arcliives Branch of Secretary of State,
Reiort of work of for year 1912.. .. 295
Asseiin, Oilivar, Report of re investiga-
tion of French and Belgian immigra-
tion into Canada 91
Astronomer, Chief, Report of for year
e..ding March 31, 1912 25a
Atlantic, Quebec and Western Ry., Re-
port of Engineers re usefulness of as
feeders to I. C. Ry 67/
Auditor General: —
Report of. Volume 1, A to J, for year
ended March 31, 1912 ]
Report of. Volume 2, K to U, for year
ended March 31, 1912 1
Report of. Volume 3, V to Y, for year
ended March 31, 1912 ]
Australia, Commonwealth of. Preferen-
tial Tariff between Canada, and.. .. 94
o George V.
Alphabetical Index to Sessional Papers
A. 1913
B
Banqne Internationale, application of to
the Treasury Board, &c 130
Bauque Internationale, re Certificate
authorizing transfer of to Home Bank,
&c 228
Beeman, J. C, cancellation of contract
of, for conveying H. M. Mails, name
of successor, &c ^-"
Begin, Mr. J.,appointment of as Manager
of Experimental Farm at Ste. Anne.. 72e
B !g an and French Immigration to
;''.'!.ada. Investigation into by Olivar
A-sel^n 91
Dills passed by Hou-se of Commons since
Confederation, which have been amend-
ed by Senate 223
Bonaventure, Post Offices opened in
since Oct., 1911, to date, &c 63
Bonaventure Co., Kesolution of, asiking
for, or objecting to, certain public
works in sadd Co 139
Bonds and Securities registered since
last return, Nov. 28, 1911 ' 53
Boulanger & Son, Quebec, Claims of, <S:c. 141a
Branch Lines I. C. Ey.:—
Railway from Estmere to Baddeck, re
building of 82
Vale line of, re asking for road to be
taken over by I. C. Ry., re 109
Reconstruction of Branch line of into
Giuysborough Co., N.S 83e
Breakwater at Petite Riviere, Lunenburg
Co. iST. S., Report re repairs made on
in year 1912 203j
British Consular Service, 0. C. re facil-
ities for information useful to Can-
adian Trade in connection with.. .. 118
British Canadian Loan and Investment
Co., Ltd., Toronto, for year 1911.. .. 140
British Columbia, Copy of 0. C. ap-
pointing a commission to inquire into
claims of, &c 191
British Columbia, Memo, re claims of
for special consideration 191a
British Columbia, Correspondence re
claims of Indians of the Province, be-
tween Prov. Govt, and Dominion Govt. 159a
British Columbia, Documents re subject
of increase of Prov. Subsidy to.. .. 67(j
British Columbia, Memorials of Govt, of
re claiims for additional Prov. Subsi-
dies 67/i
B
Broderick, Post Office, Sask., re change
of name of 78
Brule Wharf, Colchester Co., N.S., re
expenditures ou during last two years
&c 179
Brown, James W., in connection with
western lands, pt. of S. E. J section
21-20-21-W., 2 Meredian, and others,
also Alex. Hurst Brown's claim re
these lands 187c
Buildings occupied by the Govt, as pub-
lic offices, under rent, where situated,
&c 208
C
Cable Rates, Memo, on subject of be-
tween P. O. Dept. and British Post
Office 93
Canada Steamer, re investigations re-
garding service performed by, &c.. .. 65
■ "anada-West Indian Conference." 55
Canadian Fishermen, re recent increase
in prices charged for Manilla Cord.. 185
Canadian Boat Fishermen, re Medical
attendance on, &c 64
Canadian Pure Food Act, date of enact-
ment of, &c 70
Canadian Trade and Commerce, exten-
sion of facilities for obtaining infor-
mation useful to 118
Canadian Pacific Railway: —
Orders in Council respecting, &c.. .. i5
Rtturn re lands sold by, year ending
Oct. 31, 1912 45a
Return re applications made by, for
authorization to make new issue of
stock 45b
Canadian Goiardian Life Insurance Co.,
re transfer of from Dept. at Ottawa
to Dept. at Toronto 188
Canals : —
St. Peter's, Improvements on, also re
contract between Department and W.
H. Weller 108
St. Peter's, Improvements on, also re-
lating to contracts, &c 108a
Relating to personal expenses paid by
Grovernment to Mr. St. Amour, Sup-
erintendent Soulanges Canal 108b
Census, 1911:—
Population, Religions, Origins, &c. .. B
Manufactures C
Civil Service: —
Statement of affairs in connection with
Civil Service Insurance Act 41
2
3 George V.
Alphabetical Index to Sessional Papers.
A. 1913
Staitement of suporajimiation and re-
tiring allowances in Civil Service.. 44
Civil Service List. 1912 30
Report of Sir George Murray on or-
gan'zation of in Canada 57a
Report of Civil Service Commission.. 31
■ lie, W. .7., lJei)ort re investigation
into Grovt. Printing Bavreau 61 (llz)
Commission Royal, Report of on Indus-
trial Training and Technical Educa-
tion. S:c 191d
Commission Royal, Report of inquiry
into complaints re weighing of butter
and cheese in Montreal, &c 153
Commissioners, appoinlmen't of re study
of causes for depopulation of country
places, high cost of living 129
Commissioners, appointed to investigate
complaints against United Shoe Ma-
chinery Co 95c
Commission Agents, complaints for plac-
ing farm labourers in CTntario 47
Ccimmissioners ?ippointed under first
part of Inquiries Act, 190G 191
Commissioners appointed to inquire into
claims of British Columbia 191a
Commissioners appointed to inquire into
Indian Land^s and Indian Affairs in B.C. 191b
Commissioners appointed to inquire into
Law re Pilotage Districts of Montreal
and Quebec 191c
Commission appointed to investigate
charges of political pai-tisanship in
Govt. Printing Burea'u, with evidence
■and Report 61(1.12)
Combines Investigation Act, Report of
Proceedings under, year ended March
31, 1912 36c
Canada and Newfoundland, Volxime of
trade import and export between from
Jan. 1, 1896, to Jan. 1, 1913, also Trade
Agreement between Newfoundland and
West Indies, included with Canada,
for 1909, 1910, 1911 and 1912 195
Canada and Newfoundland, Vohime of
Trade, import and export, between,
from Jan. 1, 1896, to Jan. 1, 1913, &c.
(Supplementary Return) 195a
Carilboo Ldand, Pictou Co., N.S., Pa-
pers in coiiinection with expenditure at 97
Cement, Customs Tariff on, correspond-
ence between Coy's., Corporations, &c.,
to Nov. 1, 1911 125
Cement, adjustment of Duty on, and all
corresiwndeuce with Ministers respect-
ing 125a
43Si9— IJ
Cen.?u5 Eniimerators, Reports as to de-
lay in payment of, &c 76
Central Railway of Canada, Report made
by tlie Iiaihvay Department 211
Chani'plain Market, Que., re acquisition
of by Trans. Ry. Commissioners, for
Station, Terminals, &c 170
Chartered Banks, List of Shareholders
in, as on Dec. 31, 1911 7
Cheese. Butter, &c.. Report of Royal
Commission of inquiry into methods
of weighing, payment, &c., Montreal. 153b
City of Sydney, Steamship Investiga/-
tion into collision between tug Doug-
las TJ. Tlimna.t, and 95e
Construction of road from North Bay
to Sturgeon Falls, Ont., Correspond-
ence ar.d Engineers Reports re 178
Conference, International Peace, re con-
sideration of first Century of be-
tween U. S. and British Empire.. .. 229
Correspondence, &c., by Conservative
Candidate, Gloncester Co., N.B., re
Public Works to date 187
Correspondence re East ^ of Sec. 27 in
Tp. 6, Range 2, Wes't of third Meri-
dian 126
County Court Judges, re request of in-
creased salary, and amendment to
Judges Act re retiring allowances.. .. 173
Customs Department :—
Report of H
Customs Tariff of Canada, changes
made in by 0. C, since last Session
of Parliament, &c 73
Criminal Statistics for year ended Sept.
30, 1911 17
Crowe, Colonel, Commandant Royal Mili-
tary College, re retirement, &c 75a
T}
Dairy and Cold Storage Commissioner,
Report of for year ending 1912 15a
Dry Dock at Levis, Que., or Harbour
and Port of Quebec, Que 201-
Drill Hall at Fernie, B.C., re contract
for erecting at 197
Drill Hall at Fernie. B.C., re award-
ing contract for erection of 197a
Dismissals: —
Return re dismissal of John R. Mc-
Donald, Heatherton, Antigonish Co.,
N.S 61
Return re Dr. C. P. Bissett, Physician
to Indians Salmon Rfver, N.S.. .. 61a
3 George V.
Alpliabetical Index to Sessional Papers.
A. 1913
Return re dismissal of Michael Mur-
phy, P. M., at rt. Micheau, E. Co.,
N.S.
Return re dismissal of David A. Mc-
Leod, P. M., at Cleveland, Rich-
mond Co., N.S
Return re dismissal of Joljn Mihvard,
P..M., ajt Stormont, Guysborough Co.
N.S
Return re dismissal of Kenneth F. Mc-
Askill, P. M., at Loch Lomoxid, Rich-
mond Co., N.S
Return re dismissal of W. W. Hayden,
wharfinger at Dighy, N.S
Return re dismissal of W. B. Langley,
Asst. at Lobster Hatchery, N.S.. ..
Return re dismissal of. Fred. E. Cox,
Engineer Xxjbster Hatchery
Return re dismissal of Simon Hodgson,
Engineer Lobster Hatchery, Isaacs
Harbour, N.S
Return re dismissal of Henry Henlow,
Engineer Lobster Hatchery, CansO,
Gujsborough Co., N.S
Return re dismissal of H. C. V. Le
Vatte, Harbour Master at Louisburg,
C. B.. South, N.S
Return re dismissal of John Cum-
mings, Asst. Lobster Hatchery,
Isaacs Harbour, N.S
Return re dismissal of W. G. Mat-
thews, of Life Boat Crew, Causo,
Guysborough Co., N.S
Return re dismissal of Joseph Shean,
Harbour Master, Noo-th Sydney, N.S.
Return re dismissal of G>eo. H. Samp-
son, of Storm Signal, Lower
L'Ardoise. Richmond. Co., N.S
Return re dismissal of Alexis Vigneau,
Capt. Patrol Boat, Arichat, Rich-
mond Co., N.S
Return re dismissal of Emeri Thivierge
Fisheries In?j>ector, Cos. of Prescott
and Ruri^ell, N.S
Return re dismissal of all public offi-
cers. Inland Revenue Dept., Co. of
St. Jean Ibervilk, Quebec ,.
Return re dismissal of J. Fabien
Bugeaud, Bonaventure, Que., A. B.
Caldwell, New Carlisle, Quebec. ..
Return re dismissal of Ihincan Mc-
Arthur, Annuities Branch, while at-
tached to Trade and Commerce.. ..
61b
61f/
61e
61/
eiff
617i
61i
61;
eifc
61m
61 n
61o
61p
61 g
61r
61 A'
61<
D
Return re dismissal of Chas. 0. Jones,
Pootma-ster, Bedford, Co. of Missis-
quoi, Quebec 61w
Return re dismissal of Archd. Barss,
Postmaster, New Harbour, Guysbor-
ough Co., N.S 61^'
Return re dismissal of Dr. A. Allaire
of Penitentiary of St. Vincent de
Paul Qlw
Return re dismissal of Oscar Beau-
champ, Warden of Penitentiary, St.
Vincent de Paul 61j;
Return re dismissal of John McDonald,
freight handler, checker, I. C. Ry.,
Sydney Mines, N.S 61y
Return re dismissal of Allan Kinney,
Linwood, Antigonish Co., sectiouman,
I. C. Ry 6l2
Return re dismissal of Chas. Landry,
of Pomket, Antigonish Co., N.S.,
Sectionman I. C. Ry 61fl«
Return re dismissal of Patk. Decoste,
Ferry Stmr. Scotia, between Mud-
grave and Point Tupper, N.S.. .. Glbb
Return re dismissal of Harry E. Mc-
Donald, Asst. Engineer, St. Peters
Canal, Richmond Co., N.S 61cc
Return re difimi.s.sal of Neil Ross, sec-
tionman I. C. Ry., West River,
Pictou, N.S 61dd
Return re dismissal of Jas. Arm-
strong, Heatherton," Antigonish Co.,
N.S., Sectionman I. C. Ry.. 61ee
Return re dismissal of Thos. J. Gray,
car inspector,. I. C. Ry., Westville,
Pictou Co., N.S 61//
R. turn re dismissal of Colin Macdon-
ald, sectionmaji I. C Ry., James
River, Antigonish Co., N.S Glgg
Return re dismissal of A. T. Gannon,
car inspector, I. C. Ry., North Syd-
ney, N.S mhh
Return re dismissal of Huber Myatte,
Tracadie, Antigonish Co., N. S., sec-
tionman, I. C. Ry 61ii
Return re dismissal of John McDon-
nell, Afton Station, Antigonis-h Co.,
N.S., Sectionman, I. C. ,Ry 61/i
Return re dismissal of Wm. Landry,
of Pomket, Antigonish Co., N. S.,
Section foreman, I. C. Ry 61fefc
Return re dismissal of D. J. McDou-
gall. Section foreman, I. C. Ry.,
Grand Narrows, N. S Gill
3 George V.
Alphabetical Index to Sessional Papers.
A. 1913
D
Return re dismissal of Daniel A. Coffey
and W. A. McNeill, Lockmen. St.
Peter's Canal, Richmond Co., NJS. 61rnm
Rtturn re dismissal of John P.
Meagher, foreman deckhand steam-
ship Scotia, Guysboroush Co., iN.
S 6lTi?i
Return re dismissal of Jas. Gibson,
ex-P. M. of Alameda, Sask., re hand-
ing over office to E. Cronk 6I00
Relurn re dismissal of Capt. C. E.
Miller, from 75fch Regiment 61pp
R turn re dismissal of J. N. N.
Poirier, Collector of Excise, Vict'Oria-
ville, Quebec, &c €lq(/
R-turn re dismissal of Abraham As-
tephen. Interpreter, Imimigration De-
partment, North Sydney, N.S.. .. 61rr
Return re dismissal of Robt. Dow, Im-
migration Branch, Dept. Interior,
Ottawa 6l5S
Return re dismissal of John Ware, Im-
migration Branch, Dept. Interior,
Halifax, N.S 61if
Return re dismissal of Richd. Hickey,
Immigration Branch, Dept. Interior,
North Sydney, N.S &luu
Return re dismissal of Dr. J. W. Mc-
Lean, Medical Examiner, Immigra-
tion Dept.. North Sydney, N.S Qlvv
Return re dismissal of John A. Mc-
Rea, Lightkeeper, Margaree Island,
N.S Qlww
Re. urn re dismissal of Thos. Brymer,
Lightkeeper, Lower L'Ardoise, Rich-
-luond Co., N.S &^xx
Return re dismissal of Dominique
Bond rot. Buoy contractor. Petit de
Grat, Richmond Co., N.S €ly(/
Return re dismissal of Fredk. F. Dou-
cet, Lighthouse keeper, Caraquet,
G'.oucester Co., N.B Glzz
Return re dismissal of W. H. Henlow,
KLcper of Storm Drum, Li scorn b,
\.S 61aao
Return re dismissal of David Falconer,
Lightkeeper, Cariboo Island, Pictou,
N.S eibbb
Rtturn re dismissal of M. Wilson Law-
lor, Harbour Commissioner, North
Sydney, N.S €lccc
Return re dismissal of P. J. McDon-
ald, Harbour Commissioner, North
Sydney, N.S 61ddd
D
Return re (Names of all Lightkeepers
in Province of N. S. dismissed since
Oct. 11, 1911, &c 61ece
Return re Number of dismissals from
public offices, Dept. Marine and
Fisheries, Co. of Bonaventure. . .. 61///
Return re dismissal of H. L. Tory,
Fishery Officer, Guysborough, N.S.,
<^c Giguo
Return re dismissal of John W. Davis,
Fishery Officer, Guysborough, N.S.,
&c mhhh
Return re dismissal of Martin
Bourque, Lightkeeper, River Bour-
geois, N.S 61iit
Return re dismissal of Fredk. Poirier,
Buoy Contractor, River Descouse,
N.S mjjj
Return re dismissal of Dr. Geo. Pin-
ault. Medical Health Officer, Indian
Reserve, Bonaventure Co., Que.. .. Glkkk
Return re dismissal of Fredk. Veit,
Dept. Marine and Fisheries, Co. of
Gaspe, Quebec 61//f
Return re dismissal of Alfred Lalonde,
at Warehouse, Govt, yards, St.
Joseph de Sorel Glmnim
Return re dismissal of Jas. Webber,
L'ghtkeeper, Tor Bay Point, N.S.. Qlmin
Return re dismissal of Baptiste Des-
jardins, Lightkeeper at Kamouraska,
Quebtc 6I000
Return re dismissal of Angus Smith,
Pilot on steamer EarL Grey d'ipPP
Return re dismissal of Michael J.
Sampson, Lightkeeper at Lower
L'Ardoi^e, N.S 61g(23
Return re dismissal of Wm. Hackett,
Harbour Commissioner, North Syd-
ney, N.S iilrrr
Return re disonissal of Hor.misdas La-
casse. Wharfinger, Govt. Wliarf,
Weudover, Prescott Co., Ont., &c.. Glsss
Return re dismissal of Geoffrey Gor-
man, Co.xswain, Life Boat Station,
Herring Cove, Halifax Co., N.S.. .. 61t<t
Return re dismissal of Capt. Geo.
Wetmore, Harbour Master, Yar-
mouth, N.S eiuuu
Return re dismissal of Stanley Hen-
low, Lightkeeper, Liscomb, Guys-
borough, N.S - .. 6\vvv
3 George V.
Alphabetical Index to Sessional Papers.
A. 1913
D
Xieturn re dismissal of H. C. V. Le
Vatte, Fishery Officer, Louisbourg,
Cap€ Breton, N.S Qlwww
Return re dismissal of Elias M.
Bondrot, Storm Signal Keeper, i'etit
de Grat, N.S Glxxx
Return re dismissal of A. B. Cox, Su-
f€! intendent Reduction Works,
Canso, N.S H'^lll/y
Return re dismissal of Jeffrey Crespo,
Subcollector Customs, Harljour au
Poiiche, N.S 61222
Keturn re dismissal of Thos. Cameron,
Preventive Officer, at Andover, N.B.Glaaaa
Return re dismissal of L. W. Pye, Cus-
toms Officer, Liscomb, N.S Glbbhb
Return re dismissal of Lucien O. This-
dale. Customs employee at Valley-
field, Quebec Glcccc
Return re dismissal of Alex. Mac-
•donald. Doctor's Brook, Sub-collec-
•tor of Customs Gldddd
Return re dismissal of Henry Cann,
Customs Official and Preventive Offi-
cer, North Sydney, N.S CAcccc
Return re dismissal of Chas. Mennier,
Customs Officer, Marieville, Que. ...€1////
Return re dismissal of Geo. H. Coch-
rane, Collector of Customs, Moncton,
N.B., &c ^'^gggu
Return re dismissal of C. Michaud,
Postmaster St. Germain, Kamour-
aska Co., Que Glhhhh
Return re dismissal of Emile Archam-
bault, letter carrier at Montreal.. Qliiii
Return re dismissal of Norman Morri-
son, Postmaster, Ferguson's Lake,
N.S mijjj
Return re dismissal of D. J. McKillop,
Postmaster at MoKillop, N.S Qlkkkk
Return re Investigation recently held
at Ste. Agathe P.O., County of Terre-
bonne GlUll
Return re dismissal of Bertie Bou-
drot, Lightkeepar at Poulamon,
Richmond Co., N.S G]imn7nm
Return re dismissal of Leon Rivest,
J. B. Lachapelle and Louis Dubois,
Lightkeepers at Repentigny, Que..61n7i?iri
Return re dismissal' of L. P. Carig-
nan, Forest Ranger, Chaniplain,
Quebec Qloooo
D
Return re dismissal of Jas. S. Harvey,
W. L. Kempffer, J. Herbert Sweet-
man, J. B. LeBlanc, J. Nadeau,
Preventive officers, Quebec Qlpppp
Return re dismissal of Wm. Marsh,
Preventive Officer, at Little Pond,
Sydney Mines, N.S Glqqqq
Return re dismissal of Duncan Mc-
Donald, Customs Preventive Officer,
Athelstan, Quebec. ..' 61rrrr
Return re dismissal of Lemuel Bent.
Collector of Customs, Oxford, N.S. Glssss
Return ?-e dismissal of Pascal Poirier,
Collector of Customs, Descouse, N.S. 61tttt
Eecurn re dismissal of Donald J.
Hachey, CoHectoT of Customs, Bath-
urst, N.B Qluuuu
Return re dismissal of John Maher,
Customs Department at Montreal. .€lt'i;t't)
Return re dismissal of Peter Fougere,
Preventive Customs Officer, .Petit de
Grat, N.S Qhncww
Return re dismissal of Jas. Grantmyre,
Preventive Officer at Little Bras
D'Or, N.S mxxxx
Return re dismissal of Employees on
Soulanges Canal, dismissed since
September 21, 1911 61yyyy
Return re dismissal of Andrew Mel-
ville, Lockteuder, Cardinal, Ont.. 612222
Return re dismissal of Geo. Short,
Canal Bridgetender, Cardinal, Ont.6]aaaaa
Return re dismissal of N. Broderick,
Locktender, Cardinal, Ontario Glbbbbb
Return re dismissal of Thos. Mc-
Latchie, Locktender, Cardinal, Ont.Glccccc
Return re dismissal of Elgin Mc-
Laughlin, Locktender, Cardinal,
Ontario Glddddd
Return re dismissal of Robert Robert-
son, Locktender, Cardinal, Ont 61eeeee
Return re dismissal of Wm. L. Glad-
stone, Locktender, Cardinal, On-
tario 61/////
Return re dismissal of Byron Van
Camp, Locktender, Cardinal, On-
tario Gigggcig
Rt'turn re dismissal of Samuel English,
Canal Bridgetender, Cardinal, On-
tario Glhhhhh
Reloirn re dismissal of Edwd. F.Moran,
Locktender at Cardinal, Ontario. ...61nm
6
3 George V.
Alphabetical Index to Sessional Papers.
A. 1913
Return re dismissal of Win. R. Fou-
gere, Frankville, N. S., Sectionman
on I. C. Rj Gljjjjj
Return re dismissal of John Melan-
son, Afton, N. S., Sectionman on
I- C. Ry eikkkkk
Return re dismissal of Ronald D. Mc-
Donald, Fishery Overseer, Broad
Cove, N. S millll
Return re dismissal of John McLean,
Fishery OflBcer, Gabarouse, N.S.61r?i)/i?7n)iH/
Return re dismissal of A. R. Forbes,
Fishery Overseer, North Sidney,
•N. S Blnnnnn
Return re dismissal of Sebastien Sa-
voio. Superintendent, Lobster Hatch-
ery, Shippegan, N.B eiooooo
Re! lira re dismissal of D. S. Hendsbee,
Weigher, Reduction Works, Canso,
N. S Glppppj!
Return re dismissal of M. Muce,
Lightkeeper, Cheticamp Island, In-
verness Co., N. S eiqqqq.;
Return re dismissal of Dr. J. D. R.
Williams, Collector Canal Tolls,
Cardinal, Ontario 61rr?-?-/
Return re dismissal of John W. Bohan,
Preventive Officer at Bath, Carleton
Co., N. B eisss :
Return re dismissal of J. V. Smith,
Sub-collector of Customs, Woods Har-
bour, Shelburne Co., N.S GliiH
Return re dismissal of John Y. Flem-
ing, Customs Officer at Debec, Car-
leton Co., N.B eiuuuur
Return re dismissal of Matthias
Meagher, Preventive Officer at De-
bec, Carleton Co., N. B eirrrrr
Return re dismissal of A. J. Gosselin,
Acting Preventive Officer at St. Al-
bans, Vermont 61wwu-7cv
Return re dismissal of Jas. W.Bannon,
Preventive Customs Officer, St.
Agnes de Dundee, Huntington Cci.6ixxx.r.!
Return showing nuanber of Postonast-
ers dismissed in Pictou Co., N.S.,
since 1911 and names of Postmasters
succeeddng them ^^yyyyy
Return re dismissal of Jas. Murphy,
Postmaster at Tweed, Ont ^Izzzzz
Return re dismissal of H. B. Easton,
Immigration Agent, Prescott, Ont.61 (0/;
7
D
Return re dismis^sal of B. Hughes, Im-
migration Agent, Prescott, Ont. .. .61 (6b)
Return re dismissal of Geo. Walsh,
Immigration Agent, Prescott. Ont.61 (6c)
Return re dismissal of Newton S. Dow,
Immigration Agent, McAdam Junc-
tion. N.B 61 ((3d)
Return re dismissal of Oliver Hemp-
hill, Immigration Agent, Debec,
Carleton Co., N.B 61 (6e)
li'eturn re dismissal of Martin John-
ston, Preventive Officer at Rea In-
lands, Richmond Co., N.S 61(6/)
Return re dismissal of J. E. Phaneuf,
Postmaster St. Hugues, Co. Bagot,
Quebec 61 {(Jg)
Return re dismissal of Murdock, Mc-
• Cutcheon, Postmatster at Sonora,
Guysborough Co., N.S 61 (6/i)
Return re dismissal of Duncan Gillies,
Fishery Overseer at Baddeck, C.B.,
Province of N. S 61 (6t)
Return re dismissal of Antonio Le-
duc. Postmaster of St. Timothee,
Co. of Beauharnois 61(6;)
Return re dismissal of Chas. Arthur
Bowman, Engineering Branch, Dept.
Railways and Canals 61(i6fc)
iltturn re dismissal of Eluathan D.
Smith, Fishery Overseer, Shag Har-
bour, N.S 61 (6/)
IvL-tuin re dismissal of Donald Mc-
Aulay, Lightkeeper, Baddeck Bay,
Cape Breton 61 (6m)
Return re dismissal of John Fred-
ericks, Lightkeeper, East Jordan,
Shelburne Co., N.S 61 (6h)
Return re dismissal of John Fred-
ericks, W'harfinger, East Jordan,
Shelburne Co., N.S..., 61 (6o)
Return re dismissal of John C. Mor-
rison, Harbour Master, Shelburne,
N.S 61 (6p)
Return re dismissal of Captain Rod-
erick McDonald, Tide Waiter at
Big Bras D'Or, N.S 61 (6q)
Return re dismissal of Jas. Maloney,
Customs Officer, Dingwall, N.S 61 {&r)
Return re dismissal of Hugh D. Mc-
Eachern, Customs Officer, East Bay,
Cape Breton, N. S 61 (65)
Return re dismissal of Thos. H. Hall,
Sub-collector of Customs, Sheet Har-
Ijour, N.S 61 (6f)
3 George V.
Alphabetical ludex to Sessional Papers.
A. 1913
D
Return re dismissal of J. A. McNeil,
Customs Officer, (irand Narrows,
N.S 61 (6u)
Return re dismissal of Geo. Burchell,
Customs Officer, Sydney Mines, N.S.61 (6r)
Return re dismissal of W. H. Saver,
Collector of Customs, Cardinal, Ont.€l (€j:)
Return re dismissal of Capt. Geo.
Livingstone, Customs Officer, Big
Bras D'Or, Cape Breton, N.S.. . .61 (6j;)
Return re dismissal of H. Lacasse,
Postmaster, Wendover, Prescott Co.,
Ont 61 (6y)
Return re dismissal of Harry A.Drigg,
Postmaster, Grassey Lake, Alta. ..61 (62)
Return re dismissal of A. H. Stratton,
Postmaster, Peterborough, Ont 61 (7a)
Re'turn re dismissal of Henry Burrell,
Postmaster, Yarmouth, N.S 61 (7b)
Return re dismissal of all Postmast-
ers, Co. of Gloucester, N.B 61 (7c)
Return re dismissal of Dr. Chas. A.
Webster, Port Physician, Yarmouth, '
X. S 61(7d)
Return re dismissal of Jos. Lord, Light-
keeper at Pointe a la Mule, Co. of
St. Jean and Iberville, Que 61 (7e)
Return re dismissal of Henry Friolet,
Wharfinger, Caraquet, X.B., and
Richd. South-wood, Wharfinger, Bath-
urst, N.B 61 (7/)
Return re dismissal of Jos. L. Robi-
chaud. Lighthouse Keeper, Miscou,
Co. of Gloucester, N.B 61 (7g)
Return re dismissal of Capt. Pope,
Lightkeeper, -Scatarie, N.S 61 (7/i)
Return re dismissal of Capt. W. W.
L3wis, Shipping Master, Louisburg,
N. S ^ 61 (7i)
RetTirn re dismissal of Postmasters Co.
of Bonaventure since Oct. 11, 1911,
Those appointed to replace them. .61 (7;)
Return re dismissal of Geo. Hiues,
Lightkeepcr, South Ingonish, N.S.61 (7fc)
Return re dismissal of Lightkeepers in
Go. of Two Mountains, by present
Govt., &c 61 (7i)
Return re dismissal of Archibald Mc-
Donald, Preventive Officer at Mull
River, Co. of Inverues-s, N.S 61 (7m)
Return re dismissal of Donald Chis-
holm. Preventive Officer, Tracadie,
Co. of Antigouish, N.S 61 {In)
D
Return re dismissal of Edwd. C. Hum-
phreys, of Inland Rev. Dept., of
Trenton, N.S., and appointment of
successor.. ..- 61 (7o)
Return re dismissal of H. J. Fixott,
Port Physician, Arichat, Co. of Rich-
mond, N.S 61 (7p;
Return re dismissal of D. Morin, Post-
master of St. Pie de Bagot, Co. of
Bagot, Quebec 61 {~q)
Return re dismissal of Ernest Paquin,
Postmaster of St. CeciJe de Levrard,
Nicolet Co., Quebec 61 (7r)
Return re dismissal of John R. Mc-
Donald, Indian Agent at Heatherton,
Co. of Antigouish, N.S.. 61 (75)
Return re dismissal of Joseph Day,
Customs Officer at Little Bras D'Or,
Cape Breton, N.S 61 (7t)
Return re dismissal of Duncan McLeod,
Appraiser of Customs at Sherbrooke,
Quebec C1(7m)
Return re d-ismissal of Edouard D.
Chiassan, Sub-collector of Customs
at Lameque, Gloucester Co., N.B..61 (7r)
Return re dismissal of Geo. F. Briggs,
Customs Officer, McAdam Junction,
N.B 61 {Iw)
Return re dismissal of Wm. A. Duan,
Lightkeeper at Green Island, N.S.61(7x)
Return re dismissal of Thos. Cameron,
Preventive Officer at Andover, N.B.Sl (7y)
Return re dismissal of Jos. McDonald,
Customs Officer at Sydney, C.B.,
N.S 61 (7z)
Return re dismissal of Angus McGilli-
vray. Customs Officer, Glace Bay,
South Cape Breton, N.S 61 (8a)
Return re dismissal of Roderick Bain,
Boatman, New Campbellton, Victoria
Co., N.S 61 (8b)
Return re dismissal of W. A. Scctt,
Lockmaster at Cardinal, Ont.. . .61 (8c)
Return re dismissal of Bert Johnson,
Lockman at Nicholson, Ont 61 (8d)
Return re dismissal of John Merri-
field, Lockmaster, Burritts Rapids,
Ont 61 (8e)
Return re disanissal of Neil Cum-
mings, Lockmaster, Cardinal, Ont.6l (8/)
Return re dismissal of Francois
Chagnon, Lockkeeper at St. Jean,
Co. of St. Jean and Iberville 61(8fl)
3 George V.
AlphaLetical Index to Sessional Papers.
A. 1913
Return ro dismissal of Neil 'MoNeil,
Bridgetender I. C. Ry., Grand Nar-
rows, N. S 61 m)
Return re dismissal of Arclid. Mc-
Kenzie, Scctionman, I. C. Ry., Grand
Narrows, N.S 61 (8i)
Return re dismissal of John Fraser,
Bridgetender I. C. Ry., Grand Nar-
row®, N.S 61 (8i)
Return re dismissal of Demetrius
Crozier, Lockmau, Merrickville,
Out 61 (8fc)
Return re dis.mii5sal of Patk. Oussuk,
Lockman, Merrickville, Ont 61(80
Return re dismissal of Jos. H.Webster,
Lockman, Nicholson, Out 61 (8»i)
Return re disimissa.l of Cyaus O^Neil,
Lockman, Nicholson, Ont 61 (8/i)
Return re dismissal of Michael Laugh-
tin, Bridgeman, Burritts Rapids,
Out 61 (8o)
Return re dismissal of John McKay,
Bridgeman, Becketts, Ont 61 (8p)
Return re dismissal of Edwd. Proc-
tor, Lockman, Burritts Rapids,
Ontario ..CI (8r/)
Return re dismissal of Wm. Morrison,
Lockman, Burritts Rapids, Ont... 61 (8r)
Return re dismissal of Adam Hender-
son, Bridgemaster, Cardinal, Ont.. .61 (8s)
Return re dismissal of Jas. Feehan,
Fishery Guardian at Tracadie Har.
and Savage Harbour, P.E.I 61 (8t)
Return re dismissal of John C. Mc-
Neil, Lightkeeper, Grand Narrows,
N.S 61 (8u)
Return re dismissal 'of A. A. Chisholm,
Fishery Overseer at Margaree Forks,
Inverness Co., N.S 61 (8iO
Return re dismissal of Chas. E. Au-
coin. Collector of Customs at Cheti-
oamp, N.S 61 (8u')
Return re dismissal of Chas. L. Gass,
Postmaster at Bajifield, Autigonish
Co., N.S 61 (8x)
Return re dismissal of Cyprien Martin,
of Customs Dept., St. Basile, Maxla-
waska Co., N.B 61(87/)
Return re dismissal of Angus A. Boyd,
Postmaster, Boyd's P.O., Antigonish
Co.. N.S 61 {8z)
Return re dismissal of John B. Mac-
donald, Postmaster at Glasburn, An-
tigonish Co., N.S 61 (9«j
D
Return re dismislsal of Alex. G. Chis-
holm, Postmaster at Ohio, N.S.. ..61(96)
Return re dismissal of John J. McLean,
Postmaster, Cross Roads, N.S.. ..61 (9c)
Return re dismissal of Dugald Mc-
Donald, Postmaster, Doctor's Brook,
N.S 61 (9d)
Return re dismissal of Dan. A. Mc-
luues. Postmaster, Georgeville, N.S.61 (9e)
Return re dismissal of E. A. Asker, Har-
bour Master. Cam^pbellton, N.B 61(9/)
Return re dismissal of Wm. ShuJtz,
Caretaker of the Armouries, Kent-
ville, N.S 61 (9a)
Return re dismissal of Dr. Freeman
O'Nei'l. of the Marine Hospital,
Louisburg, tN.S 61 (9/i)
Return re dismissal of Leon N. Poi-
rier. Wharfinger at Descouse, N.S.61 (9t)
Return re dismissal of Norman L.
Trefry, Shipping Master, Trefry,
N.S 61 (9/)
Return re dismissal of Jas. Amer-
eault, Lightkeeper, New Edinburgh,
N.S ..61 (9fc)
Return re dismissal of H. B. Manley,
Dominion Lands Office, Saskatoon,
Sask 61 (9i)
Return re dismissal of John Spicer,
Senior Assistant, Moosejaw Land
Agency ci (&m)
Return re dismissal of Rbbt. Pragnall,
Agent Dominion Land Office, Swift
Current 61 i9^^)
Return re dismissal of G. M. Uil-lyott,
Dominion Land Office, Saskatoon. .61 (9o)
Return re dismissals in Riding of
Saskatoon, to date, &c 61 (9p)
Return re dismissal of J. N. Poirier,
Collector of Excise, Victoriaville,
Arthabaska, Que 61 (9f/)
Return re dismissal of John G. Mor-
rison, Fishery Inspector. English-
town. N.S 61(9r)
Return re dismissal of Edwd. Landry.
Lightkeeper, Petit de Grat, N.S..61 (9s)
Return re dismissal of Evariste Talbot,
General Freight Office. I. C. Ry....61 (90
Return re dismissal of Philip H. Ryan,
I. C. Ry., Mulgrave, N.S 61 (9u)
Return re dismissal af Postmasters
and other P. 0. employees in Do-
minion, from July 1, 1896, to Oct.
1911, and from 1911 to date. Also
number of post offices in operation
in each Province to July 1, 1896. .61 (9t;)
3 George V.
Alphabetical Index to Sessional Papers.
A. 1913
Eeturn re dismis'Sal of Dr. Clarence
T. Campbell, T. 0. Inspector, Lon-
don, Ont 61 (9uO
Eeturn re number of Postmasters dis-
missed in Missi.-quoi, since Oct.,
1911 61 (9-^)
Return regarding changes in Post
Offices, or Postmasterships, in Bona-
venture Co., between Dec. 5, 1912, to
date 61 (9y)
Retfirn re dismissal of S. A. Johnson,
Postmaster at Petite Riviere, X.S.61 (9.-)
Return re dismissal of Murdock Mc-
Kenzie, Postmaster, Millyille, Bou-
lardarie. N.S •• • •«! '~16«>
Return re dismissal of Jas. Stewart,
Postmaster, Middleton, N.S 61 (10b)
Return re dismissal of Lauchlin Mc-
Neil, Pootmaster, New France,
N,S 61(10^)
Eeturn re dismissal of Frank Dunlop,
Postmaster Groves Point, N.S.. ..61 (lOfi)
Betnirn re dismissal of A. W. Salsmau,
Postmaster, Middle Country Har-
bour, N.S 61 (10c)
Return re dismissal of Eiclid. Couroy,
Postmaster, Cross Roads, N.S. . ..61 (10/)
Return re dismissal of Abner Carr,
Postmaster, St. Francis Harl>our,
N.S 61 (lOg)
Return re dismissal of Parker gangs-
ter. Postmaster, Upper New Har-
bour, N.S 61 (lO/O
Eeturn re dismissal of Alex. Marion,
Postmaster, Rockland, Ont 61 (lOi)
Return Relating to charges of offen-
sive partisanship against Postmasters
in Co. of Russell 61 (lOy)
Return re dismissal of Mathew Bou-
■tilier, (Postmaster at Mnshaboom,
N.S 61 (10A-)
Return re Names of Postmasters dis-
missed in Co. of Joliette from 1896,
to Sept. 1911, &c 61(10/)
Return re dismissal of T. Doane Cro-
well. Postmaster at Shag Harbour,
N.S 61 (10m)
Return re dismissal of Postmasters
in Co. of Vaudreuil, dates of ap-
pointment, &c 61 (10/i)
Return re dismissal of Mrs. Spinney,
Postmistress, at Upper Port La
.Tour, N.S 61 (lOo)
D
Return re Number of Postmasters dis-
missed in Rimouski Co., since Sept.
21, 1911, &c 61 (lOp)
Return re Number of public officials
dismissed in Co. of Wright to Dec.
19, 1912, &c 61 (lOq)
Return re dismissal of John R. Mc-
Lennan, Janitor Public Buildings,
at Inverness Town, N. S 61 (lOr)
Return re dismissal of Jas. Arbuckle,
Caretaker Public Buildings, Pictou,
N.S 61 (10s)
Return re dismissal of Mary Dunlop,
Telegraph Operator at Giroves Point,
N.S 61 (lOf)
Return re dismissal of foremen on
public works in Co. of Gloucester,
N.B., from Sept. 21, 1911, to date.. 61 (lOu)
Return re dismissal of Capt. Lyons of
Dredge Northumberland, and ap-
pointment of successor 61 (lOv)
Return re dismissal of Jas. McCartin,
Concrete Inspector on the ' Plaza,'
City of Ottawa 61 (10;^;)
Return re dismissal of Robt. C. Mor-
rison, Postmaster at St. Peters,
N.S 61 (lOx)
Return re dismissal of Richd. Dugas,
Storm Signal Attendant at Alder
Point, N.S 61 (lOy)
Return re Names of all officials of
Dept. of Marine and Fisheries, Co.
of Pictou, N.S., who have been dis-
missed 61(100)
Return re dismissal of Wm. L. Munro,
Lightkeeper at Whitehead, N.S..61(lla)
Return re dismissal of Alex. R. Mc-
Adam, Fishery Officer for Antigon-
ish Co., N.S 61 (lib)
Return re dismissal of Stephen C.
Richard, Lightkeeper at Charlos
Cove, N.S 61 (lie)
Return re Names, &c., of all persons
in each Dept., inside and outside
service, from Oct. 10, 1911, &c., dis-
missed from office 61 (lid)
Return Relating to Public Officers
dismissed in District of Lotbiniere,
by present Govt 61 (lie)
Return re dismissal of Miss Gertie
Lewis, Postmistress at Main a
Dieu, Cape Breton South, N.S 61(11/)
10
3 George V.
A]plial)etioal Index to Sessional Papers.
A. 1913
Return re dismissal of John Taj-lor
late Postmaster at Carnduff, Sask.,
&c 61 (llg)
Return re dismissal of Frederick Mit-
chell. Postmaster at Dommion,
X.s €1 (ll/i)
Return re dismissal of Thos. J. Sears,
Postmaster at Lochaber, N.S.. ..61(110
Return re dismissal of Postmaster at
Alsask, Saskatchewan 61(11;)
Return re dismissal or appointment of
Fishery Guardians, &c., Co. of Guys-
borough, N.S 61 (llfc)
Return re dismissal of John R. Mor-
rison, Postmaster at Oban, Rich-
mond Co., N.S 61 (11/)
Return re dismissal of A. G. McDonald,
Postmaster at North East Margaree,
N.S 61 (11m)
Return re Number of dismissals from
Constituency of Qu'Appelle, by pre-
sent Govt, to Dec. 5, 1912 61 (lln)
Return re dismissal of David Reid,
Fishery Officer, Port Hilford, N.S.61 (llo)
Return re dismissal of Robert Mus-
grave,. Postmaster at North Syd-
, ney, N.S 61 (lip)
Return re dismissal of A. D. Archi-
bald, Postmaster, Glenelg, N.S..61(llq)
Return re dismissal of Leon N. Poi-
rier. Postmaster, Descouse, N.S..61(llr)
Return re dismissal of Norman Mc-
Askill, Postmaster, Framboise, N.S.61 (lis)
Return re dismissal of A. T. Doucet,
Postmaster and Collector of Cus-
toms, Salmon River, N.S 61 (lit)
Return re dismissal of Mrs. Annie
Gallivan, Postmistress, Whitney
Pier, N.S 61 (llu)
Returnvre dismissal of W. J. Paquet,
Postmaster at Souris, P. E. I...61(llr)
Return re dismissal of Postmaster at
St. Anaclet, Rimouski Co., Que. .61 (llu-)
Return re dismissal of George Gunn,
Postmaster at French Village, P.
,E. Island 61(11j:)
Return re number of dismissals
from public offices riding of Mac-
kenzie, Sask 61 (lly)
Return re W. J. Code, Commissioner
in re all charges investigated
by, also Report of saate ^.61 '''
D
Return re dismissal of D F. McL?an,
Fishery Overseer, Port Hood, N.S.61 (12a)
Return re dismissal of J. Scott Nelson,
Postmaster at Louisdale, N.S.. ..61(12?>)
Return re dismissal of Jos. McMullen,
from Post Office, Bridgeport, N.S.61 (12c)
Return re dismissal of Fredk. A. Mar-
tell, Postmaster at L'Ardoise, N.S.61 (Ud)
Return re dismissal of John A. Mac-
donald. Postmaster at McArras
Brook, N.S 61 (12e)
Return re Correspondence, &c., re dis-
missal of all officials from each Dept.
inside and outside service, since Oct.
last past Gl (12/)
Return re dismissal of Edwd. Doucet,
Sub-collector of Customs, Digby,
NS 61 (12g)
Return re dismissal of Mr. Le Blanc,
Sub-collector of Customs, Church
Point, N.S 61 il2h)
Return re dismissal of John C. Bour-
inot. Chief Customs Officer, Port
Hawkesbury, N.S 61 (12t)
Return re dismissal of Alex. E. Mor-
rison, Point Tupper, N.S., from ser-
vice of I. C. Ry 61(12/)
Return re Documents, &c., received
from Canadian Brotherhood of Rail-
way Employees by Departments of
Labour and Railways and Canals re-
lating to dismissals of employees,
^\^ ,: 61 (]2fc)
Return re dismissal of Jas. Falconer,
of Newcastle, N.B., Correspondent
of The Labour Gazette gi (i2i)
Return re dismissal of John B. Chis-
holm, Lightkeeper, Port Hastings,
N-S 61 {12m)
Return re dismissal of Epiphane Na-
deau. Immigration Agent at St.
Leonard, N.B fii (]2/t)
Return re dismissal of D. J. Morri-
son, Boatman, Customs Service, Big
Bras D'Or, N.S 61 (]2o)
Return re dismissal of Rod. McLeod,
Boatman, Customs Service, Big Bras
D'Or, N.S 61(12p)'
Return re dismissal of D. McLachlin,
Postmaster, Marble Mountain, N.S.61 (12^
Rptiirn re dismissal] of Abram L?-
Blanc, Postmaster, West Arichat,
J^'-'S 61 (12r)
Return re dismissal of Charles R.
Lnff-.rd, Grand Cove, Richmond Co..
N.S .-61 (12s)
11
3 George V.
Alphabetical Index to Sessional Papers.
A. 1913
Keturn re dismissal of W. S. Law-
rence, Postmaster, Margrave Har-
bour, X.S 61 {12t)
Eeturn re dismissal of John K. Mo-
Donald, Postmaster at Whycoco-
magh, N.S 61(12u)
E-eturn re dismissal of Capt. P. J.
Wilcox, Customs Officer at Louis-
burg, N.S 61 (12f)
Return re dismissal of M. J. McKen-
non. Customs Offic-er, Glace Bay,
N.S 61 (12u')
Return re dismissal of Capt. John
Arsenault, Telegraph Line repairer.
Alder Point, N.S 61 (12x)
R«turn' re dissmissal of Mrs. John
Arsenault, Telegraph Operator, Al-
der Point, N.S 61 (12y)
Return re dismissal of A. J. Wilkin-
son, Mulgrave, N.S 61(122)
Return re Charges made against Mr.
H. A. Bayfield, Superintendent of -
Dredging, British Columbia 61 (13a)
Return re dismissal of H. G. McKay,
Lightkeeper at Bird Island, N.S. CI (135)
Return re dismissal of Michael O'Brien
Lightkeeper at Bear Island, N.S... 61 (,13c)
Return re dismissal of J. H. Leduc,
Medical Port Officer at Three Rivers,
Quebec 61 (13d)
Return re dismissal of Patk. Shea,
Postmaster, Tompkinsville, N.S. .'.61 (13e)
Return re dismissal of Elias Rawding,
Postmaster, CJementsport, N.S.. .61 (13/)
Return re dismissal of Chas. McLean,
Postmaster, Strathlorne, N.S 61 (13g)
Return re dismissal of Angus R. Mc-
Donald, Postmaster at Broad Cove
Chapel, N.S 61 (13h)
Return re dismissal of John McPhail,
Postmaster at Scotsville, N.S 61 (13/)
Return re Conduct of J. Morgan,
late Postmaster, Village of Ail&a
Craig, Ontario 61 (]3i)
Return re dismissal of Roderick Mc-
Lean, Postmaster at Kenlock, N.S.61 (137c)
Return re dismissal of Allan Gillis,
» Postmaster at Gillisdale, South West
Margaree, N.S 61 (13/)
Return re dismissal of David Shaw,
Postmaster at Marsh Brook, North
East Margaree, N.S 61 (13?ii)
12
D
Return re dismissal of Helen Joubert,
Postmistress at Sayabec, Que 61 (13?i)
Return re dismissal of D. A. Redmond,
Postmaster at Brinston, Ont.. ..61(13o)
Return re dismissal of Dan McEachern
Postmaster at McEachern's Mills,
N.S 61 (13p)
Return re dismissal of Daniel Dunlop,
Postmaster at New Campbellton,
N.S 61 (13ri)
Return re dismissal of Arthur Arm-
strong, Postmaster, Greenfield, Car-
leton Co., N.B 61 (13r)
Return re dismissal of Alex. Mathe-
son. Postmaster, Boulardarie Centre,
N.S 61 (13s)
Return re dismissal of Arthur Talbot,
Postmaster, Robertsville, Quebec. .61 (13t)
Return re dismissal of N. 0. Lyster,
Postonaster at Lloydmiuster, Sask.61 (13(0
Return re dismissal of Mrs. Maggie
Cameron, Postmistress, Achosnach,
N.S 61 (13r-)
Return re dismissal of David Fraser,
Postmaster at North East Margaree,
N.S 61 (13u;)
Eeturn re dismissal of W. Stayley Por-
ter, Postmaster, Port Maitland, N.
S 61 (ISx)
Return re dismissal of Alex. McQueen,
Postmaster, Kowstoke, N.S 61 (13y)
Return re Count}- of Berthier, num-
ber of employees dismissed in, &.C.,
since Sept. 21, 1911 61(132)
Return re dismissal of Jesse L. Mor-
ton, Postmaster at Lower Argyle,
N.S 61 (Ha)
Return re dismissal of Mrs. M. C.
Gaudet, Positmistress at West Pub-
nico, N.S 61 (lib)
Return re dismissal of John P. Mac-
Kinnon, Section Fore.ui.an on I. C.
Ey., at Shubenacadie, N.S 61 (Uc)
Eeturn re dismissal of Mary A. Bohan,
Postmistress, Bath, Carleton Co.,
N-B 61 (lid)
Return re dismissal of Edwd. Lafferty,
Po.stmaster at Benton, Carleton Co'.,
N.B 61 (1-le)
Eeturn re dismissal of Denis McGaf-
fig[au. Postmaster at Florenceville,
Carleton Co., N.B 61(14;)
3 George V.
AlpliaLetieal Index to Sessional Papers.
A. 1913
D
Return re Documents re changes made
or asked for in Dept. Marine and
Fisheries, Bonaventure Co., Dec. 5-,
1912, to date 61 (14g)
IJeturn re dismissal of J. A. >rcKenzie,
Postmaster at Ashfield, Inverness
Co., N.S 61 (Uh)
Reluru re dismist^a! of Jas. Bowles,
Postmaster at Alder River, N.S..61(140
Rtturu re dismissal of Mr. Edmund
LacToix, Postmaster, Parish of St.
.losep'h du Lac, Co. Two Mountains,
Quebec 61 (Hi)
Eeturn re Lighthouse Keeper, Parish
of Repentigny, Co. of L'Assampbion,
Quebec 61 (147c)
Return re dismissal of B. C. Kanock,
late Shipping Master at Lunenburg,
N.S... ..61 (14/)
Return re dismissal of Ulric Thibau-
deau. Agent for Pilots at Quebec. 61 (lim)
Return re Names of all officials of
Marine and Fisheries Dept. in Pic-
tou Co., N.S., dismissed, and appt.
of successors 61 ri4n)
RetuiTi re dismissal of Capt. Freeman
Mjers, Postmaster at Cole Harbour,
N.S '.. .. .. .. ..61 (14o)
Eeturn re Public Officers removed by
present Govt, in Dist. of St. James,
Montreal, Quebec 61 (14p)
Return re All employees of Govt, in
Edmonton dismissed between Oct. 10,
1911, and Nov. 21, 1912, salary paid,
&c ■ 61 (Uq)
Return re All officials in Dist. of Sun-
bury and Queens, dismissed since
Sept. 1911; also re appointment of
successors 61 (14r)
Return re dismissal of Levi Munroe,
Harbour Master, White Head, N.S.61 (14.s)
Return re dismissal of Stanford Lang-
ley, Postmaster at Isaacs Harbour
North, N.S 61 {lit)
Return re dismissal of Hiigh R. Mc-
Adam, Postmaster at Arisaig, N.S.,
appointment of successor 61 (14u)
Return re disonissai of J. J. iLcNeil,
at Grants Lake, N.S., &c 61 (Uv)
Return re dismissal of Alex. Mc-
Tnnis, Car Inspector I. C. Ey. at
Mulgrave, N. S.. &c 61(14)/-;
D
Return re dismissal of Archd. Mc-
Donald, Bridge Tender on I. C. Ry.,
at G^-and Narrows. loua, N.S. .61 (14a;)
Return re Names of all OfiBcials dis-
missed in Shelburne and (Queens,
X.S., from Dec. 1896 61 (liy)
Dea, Edmund, Investigation into conduct
of as Overseer of Lobster Hatchery
at Port Daniel, Que 95«
Demarcation of meridian, 141st Degree of
West Longitude, Return re 91
Destructive Insect and Pest Act.. .... 49
Bes Prairies R'iver, dredging of, w^ork
performed, men employed, &c 1.35b
Digby, N.S., Documents re purchase of
land for wharf at 203t/
Dominion Lands, disposition of between
April 8, 1&0.5, and 1911 .52c
Dominion Lands Act, Chap. 20, Statutes
cf Canada, Sec. 77 of 52
Domi'nion Lands Survey Act, Chap. 21,
7-8 Edwd. VII., 0. C. re 52a
Dominion Lands within 40 mile Rail-
way Belt Prov. of B.C., Orders in
Council re 52b
Dominion Police Force, Report of Com-
missioner, re number of men employed
on 79
Dominion Rifle Range in Co. of Carle-
ton, date of purchase, and from whom. 123
Donaldson, Arthur, re Homestead entry
on N. V S. W. i Sec. 8, Tp. 49, R. 26,
W. of 2nd Meridian, Sask It7a
Donaldson, Arthur, Correspondence re
patent for land in Tp. 49, Range 26,
West of 2ud Meridian 147
Dredging Contracts, how many let by
Dept. Public Works, during 1911-1912. 135
Dredging made in Harbour of Bathurst,
N.B., by Dred'ge Restigoiiche 135b
)redging of Des Prairies River, Works
performed; men employed, &c ]35b
Dredging at Ste. Anne de Restigouche
and Cross Point, Bonaventure Co.,
Quebec 135a
Dredv<ing, Amt. of done by Govt, in P.
E. I., season of 1912, &c I35d
Duchemin, Commissioner, re salary of,
, personal expenses, expenses for wit-
ne-ses' fees, re investigations in An-
tigoni-sh Co., N.S 175
Dueliemin, Commissioner, Date of ap-
pointment cf, gross ajiit. paid to, amt.
for travelling expenses, witness fees,
&c 175a
13
3 George V.
Alphabetical Index to Sessional Papers,
A. 1913
Eai'l Grey, D.G. Str., si^rike of firemen,
and others employed on. 1912-1913 lU
Earl Grey, D.G. Str., Inveotigation into
causes of stranding of at Toney River,
N.S 95<i
East half of ■section 27 in Township 6,
Range 2, West of third Meridian.. .. 126
Eastern Provinces, Return re cause for
depopulation of country places, and
high cost of living 129
Eastern Canada Power Co., re applica-
tion to raise head of river near Coteau,
Cedars, &c 180
Edmonton, Constituency of, appoint-
ments by Dom. Govt, in, from Oct.
10, 1911, to date 72i
Electric Lighting of Govt. Buildings,
&c., at Ottawa, re name of Company
holding contract for, &c 20€
Election, Twelfth General, Report of the .18
Elections, By, for House of Commons
for year 1912 18a
Employees in different Depts. at Ottawa,
and nine Provinces and Territories,
who have left employment since Oct.
1911 to Jan. 10, 1913 119
Employees in different Depts. at Ottawa,
and nine Provinces and Territories,
who have left employment since Oct.
1911 to Jan. 10, 1913 (Supplementary) 119a
Engineer, District, in Bonaventure Co.,
Quebec, Report of 176
Express statistics 20e
Experimental Farms, Report of Director
of 16
Exi)e:-rmental Farm O/t Ste. Anne, ap-
pointment of Mr. J. Begin as Man-
ager of 72e
External Affairs 29a
Estimates: —
Estimates of sums required for Do-
minion for year ending March 31,
1913 3
Estimates, Supplementary, for year
ending March 31, 1913 4
Estimates, Supplementary for year
ending March 31, 1911 5
False Cove Flats,
Leas« of
Vancouver, B.C.,
115
Farm Labourers in Ontario, Com-
plaints against Agents for placing in,
during year 1910-1911 47
Farmers Bank, re correspondence re-
lating to action by Govt, regarding
relief of shaa'eholders, depositors,
&c 153
Farmers Bank, Report of Sir Wm.
Meredith, Commissioner, iTito a.11 mat-
ters connected with, &c 153a
Fenian InvaL?ion, re Petition of Firmin
Thibault, for indemnity 122
Female Labour, Documents re Revised
Statutes of Sask., Chap. 17, regarding
same 167
Fernie, B.C., re awarding of contract
for construction of a drill hall, at.. 197
Fernie, B.C., Documents, &c., re award-
ing contract for, also copies of all
tenders 197a
Fish Warden, Baker Lake, Madawaska
Co., N.B., claims of present 141
Field Battery No. 10, Claims compen-
sation by owners of horses attached
to, in summer of 1912, &c.. ; 202
Florence Mining Co., Copy of Report
of Minister of Justice in re 112
Franking Privileges, used by Provinces
of Dominion, for Statistics 217
Forest Reserves and Parks Act, Sec. 19,
Chap. 10, 1-2 Geo. V., Orders in
Council re 56a
Forest Reserves, North side of Saskat-
chewan opposite city of Prince Albert,
re the setting apart of 192
Freight Tariffs, different, in force on
Ry. lines from Metapedia, N.B., Copy
of 105
Freight Tariffs, different, in force on
I'^reight Tariffs, different, in force
on Ry. lines from Sunuybrae, NjS.,
&c lOoa
G
Grand Trunk Pacific Ry. : —
Documents relating to Labour condi-
tions on, bet,ween Tete Jaune Cache,
and Fort George 166
Geological Survey Branch, Dept. of •
Mines, Report of 26
Geographic Board, Report of for year
ending June 30, 1912.
Gifnn, Chas. G., Isaac's ITarbour, N.S.,
cancellation of contract with, re Lob-
ster Hatchery jgg
u
George V.
Alphabetical Index to Sessional Papers.
A. 1913
?!ivcrnor Geneval's Warrants (State-
ment of^
'■.T,i.d Eltang,. Documents in Dept. Public
Works, re harbour improvements at.
ind EtaiUg, Documents in Dept. Pub-
lic Works re liarbour improveiiients at
bee, St. John, N.B., and Halifax, dur-
ing twelve months preceding 31st of
Dec. 1912, ^bowing domestic and
foreign
Grosse Isle, Quarantine Station, ap-
pointment of addition; 1 physician at.
Grosse Isle, Quarantine Station, ap-
pointment of Physician at
Guardian Life Insurance Co. re trans-
fer of, from Dept. at Ottawa to Ins.
Dept. Toronto
Gunshed or Store House for equipment
of 18th Field Battery of Artillery. An-
tigonish, N.S
Harkaway Post Office, regarding closing
of, and change of mail service
Hat'field, Chas. W., Fishery Officer on
Tuskett Eiver. N.S., appointment of..
Homestead Inspectors RathweU and
Erratt, re work done by in Moosejaw
Land district
Hoimesd;ead Irusp&ctoJS Brandt, Balfour,
Ouelette and Sipes, on work, in Eegina.
Land district
Hoime34:ead Inspectors Brandt, Balfour,
Ouelette and Sipes, expenses of in
months of June and July, 1912.. ..
Homestead Inspector Miller, of Moose-
jaw Land district, expenses of in
month of July, 1912, &c
Homestead Inspectors Shields and Mc-
Laren, work performed by in Swift
Current Dist
Homestead Inspectors Shields, McLaren,
Errabt and Bathwell, expenses in June
and July, 1912
Hudfio-n 'Bay Co.'s Survey, patent relat-
ing bo Lo-t No. 21.7 in Pari&h of St.
John, Winnipeg
Hudson Bay Ry., Land withdrawn from
settlement along 'line of, &c
Hnd.~on Bay Ry., Purcha-s^e of land at
Le Pas for terminals of
43
203/
203/
151
72
72/
188
196
AoSt
72 /;
218
218a
218b
218c
218d
218<?
201
232
233
I
Indian Lands: —
Sale of alleged Indian lands at Nyanza,
N.S., &c 165
Re lands sold by Cote's Ba,nd of In-
dians, aJso 'letters, &c., addre.3sed to
Supt. Genl. of Indian Affair.s 16.5a
Insurance, Report of Supt. of. for year
ended 1912 g
Intercolonial Railway : —
Correspondence re supply of castings,
and purchase of scrap iron 83
Names of employees on dining cars
of, and nature of employment.. .. 83r7
Relating to a strike of temporary em-
ployees on, at Halifax, N.S 83/;
Respecting an inquiry concerning an
accident on, at St. Andre, Que.. .. SSc
Inquiry and copy of evidence taken by
Superintendent of, in reference to
A. Laugnay §3,^
Relating to construction of a branch
line of into Guysborough Co., N.S.. 83e
Relating to transportation of hay over
for farmers of Antigonish Co., N.S. 83/
Relating to supply of ice for use of at
Mulgrave, N.S gSg
Relating to Documents on file in Dept.
of Railways regarding public wharf
at Sackville, N.B mh
Relating to Tender for supply of cast-
ings for, during present year.. .. 83t
Showing how many kegs of nails were
purchased for in 1912 83j
Sbowing amounts received for freight
and passengers for 12 months, years
19J0, 1911, 1912 83fc
Re Water s^^ipply system at Dorches-
ter Station, N.B 831
Re Case of M. L. Tracy of Mechanical
Dept. of I. C. Ry., &c 83m
Re Statement of amounts collected by
I.C.Ry. for freight on Hay fro^m Am-
hert consigned to Whidden & Son.. 837i
Re prtoposed reduction of working
hours for employees on I. C. Ry. at
Moucton, or other points on.. .. 830
Re correspondence made by Sydney,
N.S., Board of Trade, re better and
increased facilities, on Sydney divi-
sion 8.3p
Re claim for damages for death of son
of Tihos. Hoare, killed at crossing of
I. C. Ry., Stellarton, N,S 83a
15
3 George V.
Alphabetical Index to Sessional Papers.
A. 1913
I
Re collision at St. Moise in Fe^. 1913,
between trains of E. Smith aji.J regu-
lar No. 99 83r
Return re names, occupations, &c., of
all employees of I. C. Ry., dismissed
in Co. of Rimouski, since September
21, 1911. (iSee also dismissals).. . . .. 83s
Copy of Report of Privy Council of
May 5, 1913, re appointment of F.
P. Gutelius 83*
Documents in Dept. of Postmaster
General, re mail facilities between
Moncton, N.B., westward toward St.
John, and between Moncton and
Springhill Junction, N.S., and other
points 83w
Return re contract for construction of
any cars for I. C. Ry., since Jan. 1,
1913, &c 83r
All amounts collected by, for freight
on Hay from Amherst, &c., to An-
tigonish, in Jan., Feb. and March,
last ,83ii;
Immigrants coming into Canada year
ending March 31, 1913, inspected by
Govt. Medical Inspectors, &c 160a
Interprcvincial Bridge, proposed, be-
tween Hawkesbury, Ont., and Gren-
ville. Que 220
Icebergs and land. Report on the in-
fluence of on the temperature of the
sea 21c
Icetou, Wm., of Purcell's Cove, claim of
for return of a boat by Dept. of Mar-
ine '144
Immigration, Report of Inspector of
Agents re placing of Immigrants, also
Report re placing of in Ontario and
Quebec during years 1910 and 1911 40
Immigration Office at Boston, U.S., re
closing of in 1911, &c 84
Immigrants, number of who settled in
Canada in 1911-1912, and from where.. 160
Imperial Defence, representations of the
Committee on 8o
Imports and E.xpor.ts of Canada with
Great Britain, U. S., Australia and
New Zealand, during year ending
March 31, 1912, in Agricultural pro-
ducts, &c 152
Increase in prices charged Canadian
Fishermen for Manilla Cord, &c.. .. 185
27
164
159
159a
88
36«
21c
12
13
14
I V
Indian Affairs, Report of Department
of .. .. ..
Indians of Micmac Reserve of Ste. Aune, '
Amount paid for Medical attenda.nc-e,
&c.. -
Indians of B.C., Claims put forth on be-
half of, &.C., Report of Jas. McKenna
on
Indians of B.C., Correspondonce, Orders
in Council re claims of, between Govt.
of B.C. and Dom. Govt., &c
Indian Reserves of B.C., Commission
appointed to investigate
Industrial Disputes
Influence of Icebergs and Laud, on the
temperature of the sea, &c
Inland Revenue: —
(Part I) Excise
(Part II) Weights and Measures, &c.
(Part nil) Adulteration of Foods, &c.
Insurance Companies, Abstract of State-
ments of for year ended 1912
Insurance Rates between Canadian At-
lantic Ports, and Ports in United
Kingdom
Interior, Report of Department of.. ..
Internal Economy, Report of Commis-
sioners of far preceding year, &c.. ..
Investigation at Port Daniel West, Que.,
into conduct of Edmund Dea, &c.. ..
International Waterways, Report of
Commission on, &c
Isle Verte, Co. of Temiscouata, re placing
of a light on Wharf at
Japan, Treaty of Commerce and Na^^-
gation between United Kingdom and..
Japan, Memo, of- Consul General for,
respecting regulation of emigration
from Japan to Canada
Justice, Report of Department of 34
25
58
95
19a
193
190
190«
K
Keewatin Territory, School System es-
tablished in portion of annexed to
Manitoba 168
Kelly, F. W., M.D., appointment of by
Govt, as Port Physician at Bridge-
water, N.S 72/i
Kilsilano Indian Reserve, Documents
dated since January 1, 1912, relating
to ]59d
iQ
3 George V.
Alphabetical Index to Sessioual Papers.
A. 1913
Kraut Point, Lunenburg Co., N.S., re
papers regarding construction of wharf
at 179a
Li'.nd, area of thrown open for pre-emp-
tion ic, in Provs. of AJberta and Sask.
since Oct. of 1908. &c 172
IjAud, one mile in width along line of
Hudson Bay Ry., withdrawn from set-
tlement, &c 232
L-Aarcntides, construction of Public
Building at, &c 207a
Labour, Report of Department of.. .. 36
l.ahtnir Gazette, The, names, profes-
sions, residences, &c.. of correspond-
ents of 199
Lake Timiskaming, canstraiction of a
dam at foot of, for storage purposes. . 120
Lake Timiskaming Dam, ooin&truction
of in 1908 and 1909 120a
Lauzier, Arsene, of Amqui, Que., In-
quiry made as to accident to horse of. 146
Laugnay, evidence taken at inquiry in
reference to 83rf
Leboeuf, Aurile, cancellation of leatse
No. 18778, by Minister of Rys 80
Librarians, Joint, Report of, for 1912.. 33
Liglithouse Keepers, List of removed by
present Govt, in Co. of Two Moun-
tains 61 (7Z)
Liquor, Return re Section 88, Chap. 62,
R. S., respecting amount of brought
into N. W. Territories of Canada, &c. 112
Levis, Dry Dock at, also Port of Quebec,
Papers, &c., re construction of at.. .. 204b
Levis, Dry Dock of. Report of Mr. Chas.
Smith against Sampson et al 204«
Lena, Jean Baptiste, and his wife, re
work done at public buildings at Val-
leytield, Que 136
Lieut. Governors of different Provinces
of Canada, instructions sent with Com-
missions 143
List of Shipping, issued by Dept. of Mar-
ine and Fis.heries for year 1912.. .. 2flb
Little Manitou Lake, Sask., Memo, re
certain area transferred to town of
Waterous, &o 219
Lobster Hatchery, establishment of at
Spry Bay, Halifax Co., N.S 66
Lot No. 217 of the Hudson Bay Go's.
Survey in Parish of St. John, Winni-
peg 201
43S49— 2 17
M
Militia and Defence: —
Report of Militia Council year ending
March 31, 1912 35
Copies of Gen. Orders promulgated to
Militia between (Nov. 2 and iXov. 5,
1911 68
Purchase of, and subsequent repairs to
a private car by Dept. of 163
Militia or regular forces, date of first
call to aid of Civil authorities, called
since, ic 127
Marine and Fisheries, Report of Dept.,
(Marine) 21
Marine and Fisheries, Report of Dept.,
(Fisheries) 22
Mastin, Miss, re presentation of certain
chinaware to Govt, by, &c 198
Mayflower, Steamer, investigation re
wreck of in November, 1912, &c.. .. 95b
Medicine Hat, Alta., re correspondence
respecting transfer of ' Police Point
Reserve,' to 145
Medical Attendance, &c., on Canadian
boat fishermen 64
Melanson, Joe., clerk at Bathurst, N.B.,
alleged defalcation in accounts of.. 103
Meano. of Consul General of Japan re
regulation of emigration from Japan
to Canada 190a
Memorial presented to Govt, by Delega-
tion from Govt, of P. B. Island, re
subsidy 121
Meunier, Chas., ex-collector of Customs
at Marieville, Que., re a claim of.. .. 157
Mexico, Return re correspondence be-
tween Dept. Trade and Commerce, re
closing of office of Trade Commis-
sioner in, &c Ill
Mili^tia, Return showing when regu-
lar force first called out in Canada,
&c 127
Mines Branch, Department of Mines,
(Report) 26a
Misce-llaneous Unforeseen Expenses.. .. 39
Molasses imported into • Canada from
British West Indies for year ending
March 31, 1912, under Trade agreement
with, (tc 74
Monk, Hon. Mr., letter of resignation,
&c , 75
Moore, W. F., Lieut.-Col., 20th Regt.
Halton Rifles, re resignation of.. .. 113
Alphabetical ludex to Sessional PajDers.
A. 1913
M
Moral Instruction in Canadian Public
Schools, Heport "by Mr. J. A. M.
Aikins 9€
Mulgrave, N.S., and Cheticamp, N.S.,
Steam Service between, in years 1910-
1911, 1911-1912 and 1912-1913 222a
Murray, Sir Geo., Report of on Organi-
zation of Public Service of Canada.. 57a
Macdonald, John, appt. of as Inspector
Inland Revenue. Maritime Provinces. 72g
Marine Hospital at Pictou, N.S., corre-
spondence re disposition of to any
corporation or persons, &c 155
Mails and Mail Contracts: —
Mail Contracts cancelled in Bona-
venture Co., since Oct. 1. 1911.. .. 62
Rural Mail Delivery routes establish-
ed since Oct. 1, 1912 62a
Mail contract, cancellation of between
Postmaster General and Mr. Bee-
man 62h
Mail Contract for carrying between
Sorel and Ste. Victoire, Co. of Riche-
lieu 62c
Mail Contract for carrying between
KeathertoTi aod Guysborough, N.S.,
for 1912 62c?
Rural Mail between Salt Springe and
West River Station €2e
Rural Mail between Merigonish Sta-
tion and Ar'isaig, Pictou Co., N.S.. 62/
Contract for carrying mails between
Linwood Station and Linwood P.O. 62g
Correspondence re Railway Mail Ser-
vice in Bonaventure Co., from Oct.
1911 to date 62h
Contracts for carrying mails between
St. Andrew a.nd Beauley, Co. of An-
tigonish, N.S 62/
Changes made in contract for carrying
mails in Berthier Co., since Sept. 21,
1911, &c 62;
Mail "Contraot re letting of between
Guysbojough and Charlos Cove,
N.S 62/c
Names of various Ry. Mail Clerks in
Montreal and Quebec divisions,
&c 62?
Contract between P. 0. Dept. and Ont.
Equipment Co., re purchase of locks
for mail bags 62m
Re correspondence, &c., between Post-
master General and Dr. Faucher,
respecting patent lock for mail bags. 627?
M
Correspondence between Postmaster
General and Mr. Aime Dion, Que.,
re patent lock for mail bags 62o
Documents in possession of P. 0. Dept.
re carrying of mails between Lin-
wood and Grosvenor, Guysborough
Co., N.S 62p
Names «f 'Mail Carriers in Co. of
Vaudreuil and Soulanges, amount
of each contract, &c 62^
Num}>er of Post OfTices in Co. of Yar-
mouth, N.S., not served with daily
mail, &c 62r
Contracts re purchase of Rural Mail
delivery boxes, made by P. O. Dept.
since 1908. until Jan. 1, 1912 62s
iNames of Post Offices and Postmasters
in Counties of Soulanges and Vau-
dreuil 62f
Mail Rcutes, Rural, established in Pic-
tou Co., N.S., since Oct. 1911 62u
Re purchase of new locks for mail bags
by P. 0. Dept., frem Ont. Equip-
ment Co., &c , 62«
Re Contract for carrying mails be-
tween Post Office and C. P. R. Sta-
tion at Three Rivers, Que. since
Oct. 1911 62w
Re cancelled contract of M. E. Bougie
for carrying mails between P. 0.,
and Ry. Station, Bromptonville,
Quebec 62j:
Mc
McXelvey, Jas., of town of Sarnia, ap-
plication of for Eenian Raid Bounty. 128
McKenzie, General, Documents, &c., re
resignation of 75b
N
Nadeau, Louis, appointment of as Post-
master at St. Christine, Co. of Bagot. 72«
National Gallery of Canada, Return re
acquisition of Paintings, &c., names
of Artists, &c., since 1891 121
Navy, Royal Canadian: —
Award of Compensation to men be-
longing to 46
Naval Service, Report re 38
Copies of plans in Tenders of Messrs.
Cammel, Laird & Co., re construc-
tion of ships for Canadian Navy.. 48«
Tenders for ships of War of Canada.. C9
18
3 George V.
Alphabetical Index to Sessional Papers.
A. 1913
N
Navel Cadets, a.mei\dment to the re-
gulations for entry of. Copy of
O C. re 4St>
Northeast j 14-75-15-5, Documents re dur-
ing years 1911, 1912, 1913 to date., ,. 187c
Northumberland Strait, Reports in con-
nection with Tides and Currents of. . 66
North i of S. West i Sec. 8, in Tp. 49,
Range 26 West of 2nd Meridian, Memo.
re patent for 147
North Bay to Sturgeon Falls, Ont., re
construction of a highway road from. 178
Northwest of 30-23-7-2, Dooumentfl re-
lating thereto 178b
Xorthwe.s't quarter section, 29-10-18, W,
re documents connected with sale of. 187(i
Nyanza, Cap© Breton Co., N.S., sale of
alleged Indian lands at 165
O
Ocean Mails Passenger and Freright
Steamship Service between Canada and
Great Britain, and Great Britain and
Canada, Articles of agreement for said
service, with contract for, &c 194
Official Statistics of Canada, Report of
Departmental Commission 77 & 90
Oil Paintings, Subjects of, which have
become the property of the National
Gallery of Canada 121
Ontario, Prov. of, respecting extension
of boundaries of 101
Ontario and Quebec, area of Territories
added to by Statutes of 1912 184
Ordinances of the Yukon Territory,
(year 1912) 51
Ordinances of the Yukon Territory,
(year 1913) 225
Orders in Council re seizure of horses
from John Gobel, for smuggling same
across to United States 212
Ottawa Improvement Commission, (Re-
port of) 42
Ottawa River, Amount of money ex-
pended on improving channel of,
between Hull and village of Masson. 137
Ottawa, Properties purchased in, by
Govt. North of Wellington and West
of Bank Sts 177
Patent Numfoer 142823, Petitions, pla-nj,
&c., in Patent Branch 214
43849— 2i 19
Patent for N. i of S. W. i of Sec. 8,
Township 49, Range 26, W. of 2nd
Meridian to Arthur Donaldson
Paintings, Oils and Water Colours ac-
quired by Govt, since 1891, for Na-
tional Gallery
Petite Riviere Breakwater, N.S., Docu-
ments, pay rolls, accounts, &c., con-
nected with
Peace Conference, International, re con-
sideration of first century of peace be-
tween United iStates and British Em-
pire
Port Daniel West, Que., Investigation
into cond-uot of Edwd. Dea, Guardian
of Lobster Hatchery there
Prince Edward Island, Govt, of. Mem-
orial re a delegation from, asking in-
crease of Prov. Subsidy
Privy Council, Report of re contract
for Ocean Mail, Passenger, Freii^ht
Service, between Canada and Great
Britain, &c
Prosecutions, &c., against Saml. Stew-
art, Melvin Hart and others for in-
fraction of Fisheries Act, also charge
against Rod. Martin, &c
Properties purchased by Govt, north of
Wellington St., and west of Bank S't.,
in City of Ott.awa, to Jan. 31, 1913. &c.
Peace River District, Amount of Seed
Grain supplied to settlers in, during
years 1912-1913. &c
Pilotage Commission of Quebec, Report
of
Pilotage and its administration in Dis-
tricts of Montreal and Quebec, also
letter from Commissioner Ajutor La-
chance, &c
Police Point Reserve, transfer of pro-
perty known as, to City of Medicine
Hat
Portsmouth Penitentiary, re names of
keepers dismissed, and upon whose re-
commendation they were reinstated,
&c
Portsmouth Penitentiary, names of Dis-
cipline Officers, dates of appointments,
&c
Pomket River, Antigonish Co., N.S., re
closing of Post Office at
Poraminville, Dr., appointment of as
Surgeon of St. Vincent de Paul Peni-
tnitiary
147
121
203
229
95a
124
194
1416
177
200
186
191c
145
174
174a
158
726
3 Georsre V.
Alphabetical Index to Sessional Papers.
A. 1913
P
Post Offices opened in Bonarenture Co.,
since Oct. 11, 1911, names of postmas-
ters, &c
Postmaster General, (Report)
Preferential TariS, between Govt, of
Canada, and CommonweaJth of Aus^
tralia
Proposals to supply medicine to Can-
adian boat fishermen
Public Accounts
Public Works, Report of Department of.
Public Service Commission, Report of..
Public Works Dept., Order for goods
given by, since Oct. 1. 1911, at Mont-
real, Halifax, St. John, N.B
Public Printing and Stationery
Public Offices, buildings occupied by the
Govt, as, under rent, &c
Public Service of Canada, Organization
of, Report re by Sir Geo. Murray
Pure Food Act, re date of enactment of.
Public Buildings at Three Rivers, Que.',
since Oct. 11, 1911, to date, &c
Public Buildings, construction of in town
of JLaureut'.des, Co. ot As^omption,
Quebec
Public Buildings, construction of in
town of Stellarton, N.S., 1912, Docu-
ments respecting, &c
Public Bniddings, work and repairs on
in North Sydney, N.S., 192, Docu-
ments respecting, &c
Q
'Quebec Light, Heat and Power Co., Litd.,
Correspondence, &c., re issuing letters
patent to, &c
Quebec Oriental Railway, Acquisition
of by the Govt, of Canada
i.^)UL'bec Railway Light, Heat and Power
Co., Ltd., letters patent to
Quebec and Saguenay Ry., Proposed
guarantee of Bonds
Quebec and Saguenay Ry., Report of
Govt. Engineer who inspected the..
Quebec and St. Josepi de Levies, re most
suitable site for construction of Dry
Dock at, &c
Quebec and Oriental Ry., and Atlantic,
Quebec and Western Ry., documents
re freight, passenger, &c
63
24
61
2
19
57
133
32
208
70
207
207a
207c
207b
110
C7d
110
116
C7e
204
llCc
Q
Quebec and Oriental Ry., and Atlantic
Quebec and Western Ry., documents
re, their incorporation into Canadian
Govt. Ry. System, &c 116a
Quebec Harbour, Correspondence be-
t\\ee>n Postma-ster General and Isidore
Belleau, re improvements 203i
Reciprocity with United States, Corres-
pondence, papers, &c., re between Jan.
1, 1890, and Dec. 31, 1S91 71
Red Point Wharf, Lot 48, P. £. I., re re-
pairs, contracts, &c., on same 203c
Regina, City of, re contribution for al-
leviating distress of suSerers in.. .. 189
Report of Mr. J. A. M. Aikins on
moral instruction in the Canadian
Public Schools 96
Restigouche River, Smelt and Salmon
fishing. Instructions regarding 131
Restigouche, Fishermen's Association, Pe-
tition of, to Minister, asking removal
of Mr. M. Mowatt, &c.. 205
Rcstinouche, Dredge, cubic yards remov-
ed by, in Harbour of Bathurst, N.B.,
during 7 months, 1911, &c 135a
Rifle Ranare, Carleton Co., Ont., re piir-
chase of site for, &c 123
Railways:—
Railway Commissioners. Report of.. 20c
Railway, Transcontinental, Report of
Commissioners of 37
R'ailv.-ay, Transofmtinenlal, Copy of
original instructions furnished en-
gineers on Eastern Division of.. .. 106
Railways and Canals, Report of Dept.
of 20
Railway Statistics 20b
Railway, Government of Canada, Re-
turn re Board of Management of.. 81
Railway Line from Estmere to Bad-
deck, re building of 82
Railway: 5ee Intercolonial Ry., &c.
Railway, Intercolonial, Reports for-
Dierly made to Board of Manage-
ment of • Sl'i
Railway, Intercolonial, Relating to
purchase of scrap and supply of
castings for 83
Railway, Intercolonial, Names of em-
ployees on dining cars, and nature
of employment 83o
20
3 George V.
Alphabetical Index to Sessioual Papers.
A. 1913
R
Railway, Intercolonial, Returns re
Vale Line, correspondence asking
road to be taken by, &c
Railway, Intercolonial, re a strike
of temporary employees at Halifax,
N.S
Railway, Central Ry. of Canada, re
Report made by to Railway Dept...
Railway, Copy of letter by Chief En-
gineer Lumsden of Trans. Commis-
sion to Chairman Wade
Rocky Mountain Park Act, Orders in
Council relating to (Chap. 60. Rev.
Statutes)
RoyaJ Society of Canada, Report of Af-
fairs of
Royal NorthTrest Mounted Police, Re-
port of the
Rowlings, Geo. and James, Documents
re prosecution of in 1910. for violation
of Fishery Regulations
Rowlings, G. A. R., J. S. Wells and S.
R. Griffin, Letters to Dept. Public
Works, re Public Works in Guys-
borough Co., N.S
Rural Mail Delivery Routes established
in Canada, since Jan. 1, 1912
Rural Mail Service, e-stablishment of be-
tween Saltsprings, and West River Sta-
tion. {See Mails, &c.)
Rural Mail Service between Merigonish
Station, Pictou Co., N.S., and Arisaig.
(See Mails. &c.)
S
Salmon River Indian Reserve, N.S., re
Indian School in, also appointment of
teacher in since June 1> 1912
Salmon Hatchery, purchase of a site for
at Snidlope Lake, from J. B. Nichol-
son
SiaimoD, Sockeyes, of B.C., prohibition
of export of from that Province.. ..
Sauve, L. A., Claim of to certain build-
ings at La Pointe des Cascades, .&c. .
School Lands, Provinces of Alberta and
Saskatchewan, re Sale of since Oct. 12,
1911
School Lands, Provinces of Manitoba,
Saskatchewan and Alberta, Showing
lota sold in during year 1912, price, &c.
109
83b
211
lOGfl
56
50
28
141a
203/1
62a
62e
62/
159//
98
92
107
213
213a
School Lands, Province of Saskatche-
wan, sold in 1912, Correspondence,
papers, &c., relating to in hands of
Government 2'M'
Scrip, Half Breed, &c., papers re issu-
ing of warrant No. 2155, certificate
No. C72 to Albert St. Denis 231
Scole*. C. R., New Carlisde, Que., Claim
of for balance of subsidy voted, &c.. 102
Seaforth, Halifa.\ Co., N.S., Correspon-
dence re tenders, contracts, «Sjc., re
construction breakwater at 203a
Secretary of State, Report of 29
Sevigny, Mr., increase of salary of, as
employee of Immigration Office, Mont-
real 132
Shareholders in Banks, List of fi
Ships of War of Canada, Tenders for,
&c 60
Skinners Cove, Pictou Co., N.S., Ex-
penditures at 100
Soulanges and Vaudreuil, Names of Post
Officps and Postmasters in Counties of. 621
South Port Wharf, Lot 48, P. E. I., re
repairs, contracts for same, &c 203c
Southwest, 36-16-27, W. 2, Documents
in Department of Interior relating to,
&c 187
Southwest i of 4-9-14 West of 2nd Meri-
dian 187a
.Southwest \ 28-20-21, W. 2nd Meridian,
N. W. H. B., also W. I of S. E. \, 32-
20-21, W. 2. M., N. W. H. B., &c.. .. 187^
Sonthwe.st \ 2-19-20, W. 2:id Meridian
Hempstead, Pat. June 3, 1892, Papers
connected with claim of G. W. Brown. 187/
South West Cove, Lunenburg Co., N.S.,
Obstructions placed in waters of.. .. 99
Spry Bay, Halifax Co., N.S., re estab-
lishment of Lobster Hatchery at.. .. 66
Spry Bay, Halifax Co., N.S., re closing
of, or change of post office at 78a
Stalil, J., Assistant Inspector of Immi-
gration on Ry., re suspension of by
H. Boulay, &c 171
Stamp Vending Machines, terms of con-
tract relating to, date, &c 221
Statistics of Canada, Official, Report of
Departmental Commission on 77
Sieamboait Inspection, Report of Chair-
man of Board, of for fiscal year 1912. 23
Steamer City of Sydney, Investigation
tion into collision between, and Tug
Douglas H. Thomas &5e
iil
3 George V.
Alphabetical Index to Sessional Papers.
A. 1913
S
Steam Service, &c., re subsidy to, be-
tween points in Bonaventure Co., Que.
and New Brunswick
Steam Service, &c., re subsidy to, be-
tween St. John, N.B., and Bear River,
X.S
Stea.m Service performed by Steamer
Canada, since Oct. 11, 1911, to date..
Steam Service subsidized between Can-
adian Ports and British West In-
dies
Steffanson, Mr. V., Correspondence with
concerning Northern expeditions.. ..
SteSanson, Mr. V., Order in Council in
reference to, &c
Stewart, Sam., Hart Melvin, and others,
prosecutions against for infringement
of Fisheries Act
Stenographers and Secretaries, Return
re number, names of, and Members
of Commons for whom fhey "work.. ..
Stream Measurements for caJendar year,,
1911, Report of progress of
Subsidies paid to Quebec and Oriental
Ry. and others since October, 1911.. ..
Subsidies paid each of four original
Provinces of Dominion at Confedera-
tion, population on which same was
■based, &c
St. Peters, N.S., Acquisition or expro-
priation of land at
St. Peters Indian Reserve, Man., relat-
ing to delay in issuing patents for
lands purchased from
St. Peters Canal Improvements, re con-
tract between Dept. and W.H.Weller,
regarding
St. Peters Canal Improvements, re con-
tract between Dept. and W.H.Weller,
regarding
St. Croix, Co. of Lotbiniere, Que., Con-
struction of a wharf at
St. Joseph de Levis, re suitable site for
construction of Dry Dock at, &c.. ..
St. Vincent de Paul Penitentiary, docu-
ments re appointment of Dr. Pom-
minville at
St. Anne de la Pocatiere, Experimental
Farm at, appointmemt of Mr. J. Begin
as manager at
St. John and Quebec Ry., documents,
&c., between Dept. of Rys. and Canals
re line frcin St. John, "N.B., to Grand
Falls
67a
67
65
67b
161
161a
141b
150
25d
67c
154
IW
148
108
108a
203b
204
72a
72€
iH,;.
St. Germain de Kamouraska, documents
re purchase of timber for construc-
tion of wharf at, in 1912 203flf
St. Denis, Albert, re issuing of Half
Breed Scrip to, &c 231
Tache, C. E., Resident Engineer in Bona-
venture Co.. Que., re Reports made
by on Public Works there since 1911.. 176
Tariff Duties on imported lumber, dress-
ed on one side, &c., re arguments re-
specting before Exchequer Court of
Canada 125b
Tariff Customs of Canada, changes made
in by Order in Council since last ses-
sion of Pajliajnent 73
TariS Customs on Cement, correspond-
ence between Companies, Corporations,
&c., to Nov. 11, 1911 125
Tarifi Customs on Cement, adjustment
of Duty on, and all correspondence
with Ministers respecting, &c 125a
Taxation per capita for year ending
March 31, 1913, and for each of 12 pre-
ceding years. Return re 227
Technical Education and Industrial
Training, Report of Royal Commission
on, &c 191d
Telegraph Lines under construction dur-
ing year 1911-12, in different points in
Nova Scotia 209
Tenders for Ships of War of Canada.. 60
Three Rivers, Que., Correspondence, &c.,
re erection of a Public Building at
since Oct. 11, 1911, to date 207
Thibault, Firmin, of St. Denis, Co. of
Kamouraska, Que., re petition for in-
demnity 122
Tides and Currents of Northumberland
Strait, Reports in connection with.. 86
Townships 24-25, Range 27, West of first
Meridian, suitability of for Forest Re-
serve, Homesteading purposes, &c 19l2o
Topographical Surveys Branch, Dept. of
Interior, Report of, 1911, 1912 25b
Trade, Volume of, import and export of,
between Canada and Newfoundland,
from Jan. 1, 1896, to Jan. 1, 1913.. .. 195
Trade, Volume of, between Newfound-
land and West Indies, included in
Trade Arrangement with Canada, for
1909, 1910, 1911 and 1912 (Supplemen-
tary) 195a
22
3 George V.
Alphabetical Index to Sessional Papers.
A, 1913
T
Trade Transactions between West Indies
and Canada 59
Trade Unions, An Act respecting.. .. 54
Trade and Commerce: —
(Part I.— Canadian Trade, Imports
and Exports) 10
(Part II.— Canadian Trade)—
France 10a
Germany 10a
United States 10a
United Kingdom 10a
(Part III.— Xllaniadian Trade, except)—
France 10?)
Germany 10b
United Kingdom 10b
United States 10b
(Part IV. — Miscellaneous Informa-
tion)—
(Part v.— Report of the Board of
Grain Commissioners for Canada). lOd
(Part VI. — Subsidized Steamship Ser-
vices) lOe
(Part VII.— Trade of Foreign Coun-
tries, Treaties and Conventions) 10/
Telephone Statistics 20d
Telegraph Statistics 20/
Transcontinental Commission, Copy of
letter of Engineer Lumsden of, to
Chairman Wade of 106a
Transcontinental Railway, Copy of orig-
inal instructions furnished engineers
by Chief Engineer on Eastern Div. of,
also Western 106
Transcontinental Railway Commission-
ers, Report of for 1912 37
Trawlers, Steam, prohibited from par-
ticipating in Fishing Bounty, &c 162
Treasuii'y Boiard Oveiruliings (Sta;t«-ment
of) 40
Twine for fishing purposes, duty payable
on, under item 682 of Customs Tarifi. 69
Unclaimed Balances, &c., in Chartered
Banks of Dominion of Canada 7
United Shoe Machinery Co., Report of
Commission to investigate complaints
agains-t 95c
V
Vale Road Ry., asking that line be
taken over by I. C. Ry 109
Veterinary Director General 151
Veterinary Director General, correspon-
dence re requested visit to Nova
Scotia 21C
Volume of trade, import and export, be-
tween Canada and Newfoundland, from
Jan. 1, 1896 .to Jan. 1, 1913 195
Volume of trade between Newfoundland
and West Indies, included in trade
agreement with Canada, for 1909, 1910,
1911, 11912 „ 195a
Warburton, Lt. Col., apixvintment of as
Medical Officer at iCharlottetown
Camp 72(1
Warrants, Governor General's. State-
ment of 43
Weir Licenses, Docuonents re, in waters
of Counties of Charlotte and St. John,
N.B 22')
Welland CanaJ, number of accidents
to lock gates or bridges on, during
year ending Nov. 25, 1912, &c 169
Weller, W. H., contract between Dept.
of Railways and. re St. Peters Canal. 108
Welsh Coal supply. Contract for to the
various public buiJdings at Montreal. 134
West Indies-Canada Conference 5.5
West Indies, Trade Transactions be-
tween Canada, and .. 59
West Indies Trade Statistics, Imports
and Exports, relating bo, in posses-
sion of Govt 59o
West Indies, Documents in Dept. Trade
and Commerce re Steamship Service
between Canada and, since Dec 1,
1912 222
WJxite Bear Indian Reserve, Documents
re surrender of part of, &c 139e
Wholesale Prices in Canada, Report on
by R. H. Coats, B. A., Dept. of La-
bour 183
Y
Yukon, (Ordinances of), 1912 51
Yukon, (Ordinances of), 191.3 226
23
3 George V. Alphabetical Index to Sessional Papers. , A. 1913
See also Alphabetical List, Page 1.
LIST OF SESSIONAL PArERS
Arranged in Numerical Order, with their titles at full length; the dates when Ordered
and wlien presented to the Houses of rarliument; the N^ames of the Senator or
Member who moved for each Sessional Paper, and whether it is ordered to be
Printed or Not Printed.
CONTENTS OF VOLUME B.
Fifth Census of Canada, lOll— Population, Religious, Origins, Birtliplace, Citizenship,
Literacy. Infirmities, as enumtirated in June, 1911.
Printed for distribution and sessional papers.
CONTENTS OF VOLUME C.
Fifth Census of Canada, 1911— Mani^ifactures for 1910 as enumerated in June, 1911.
Printed for distribution and sessional papers.
CONTENTS OF VOLUME 1.
(This volume is bound in three parts.)
1. Report of the Auditor General for the year ended .31st March, 1912 Volume 1, Parts A
to J. Volume II, Parts K to U. Volume III, Parts V to T. Presented by Hon. Mr.
White, Hth January, 1913.
Printed for distribution and sessional papers.
CONTENTS OF VOLUME 2.
2. The Public Accounts of Canada, for the fiscal year ended 31st March, 1912. Presented
by Hon. Mr. White, 26th November, 1912.
Printed for distribution and sessional papers.
3. Estimates of sums rec^uired for the service of the Dominion for the year ending 31st
March, 1914. Presented by Hon. Mr. White, 3rd February, 1913.
Printed for distribution and sessional papers.
4. Supplementary Estimates of sums required for the service of the Dominion for the year
ending on the 31st March, 1913. Presented by Hon. Mr. White, 10th March, 1913.
Printed for distribution and sessional paperx.
5. Supplementary Estimates of sums required for the service of the Dominion for the year
ending on 31st March, 1914. Presented by Hon. Mr. White, 20th May, 1913.
Printed for distribution and sessional paper.^.
CONTENTS OF VOLUME 3.
6. List of Shareholders in the Chartered Banks of the Dominion of Canada as on Decem-
ber 31, 1911. Presented by Hon. Mr. White, 2Gth November, 1912.
Printed for distribution and sessional papers.
CONTENTS OF VOLUME 4.
7. Report on dividends remaining unpaid, unclaimed balances and unpaid drafts and bith
of exchange in Chartered Banks of the Dominion of Canada, for five years and upwards
prior to 31st December, 1911. Presented by Hon. Mr. White, 26lh November, 3 912.
Printed for distribution and sessional papers
25
3 George V. , AlpliaLetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 5.
(This volume is bound in two parts).
8. Report of the Superintendent of Insurance for year ended 1912. Presented by Hon.
Mr. White Printed for distribvtion nd sessional papers.
9. Abstract of Statements of Insurance Companies in Canada for the year ended 1912.
Presented by Hon. Mr. White Printed for distribution and sessional papers.
CONTENTS OF VOLUME 6.
(This volume is bound in two parts).
10. Report of the Department of Trade and Commerce for the fiscal yeaT ended 31st Marcli,
1912. (Part I.— Canadian Trade). Presented by Hon. Mr. Foster, 30th January, 1913.
Printed for distribvtion and sessional papers.
10a. Report of the Department of Trade and Commerce, for the year ended 31st March.
1912. (Part II.— Canadian Trade with (1) France, (2) Germany, (3) United King-
dom, and (4) United States). Presented by Hon. Mr. Foster, 12th December. 1912.
Printed for distribution and sessional papers
10b. Report of the Department of Trade and Commerce for the fiscal year ended 31st March,
1912. (Part III.— Canadian Trade with Foreign Countries, except France, Germany,
the United Kingdom and United States). Presented by Hon. Mr. Foster,; 16th
January, 1913 Printed for distribution and sessional papers.
10c. Report of the Department of Trade and Commerce, for the fiscal year ended 31st
March, 1912. (Part IV.— Miscellaneous Information). Presented by Hon. Mr. R*id.
17th February. 1913 ..Printed for distribution and sessional papers.
10(2. Report of the Board of Grain Commisioners for Canada. Presents Toy Hon/- Mr.
Foster 3rd February. 1913 Printed for distribution and sessional papers.
10' . Report of the Department of Trade and Commerce for the fiscal year ended 31st March
1912. (Part VI. — Subsidized Steamship Services). Presented, 1913.
Printed for distribution and sessional papers.
10/. Report of Trade and Commerce for fiscal year ended 31st March, 1912. (Part VII.—
Trade of Foreign Countries, Treaties and Conventions). Presented, 1913.
Printed for distribution and sessional papers
CONTENTS OF VOLUME 7.
11. Report of the Department of Customs for the year ended 31st March, 1912. Presented
by Hon. Mr. Reid, 28th November, 1912 — Printed for distribution and sessiona.1 papers.
CONTENTS OF VOLUME 8.
12. Reports, Returns and Statistics of the Inland Revenues for the Dominion of Canau*
for the year ended 31st March, 1912. (Part I. — Excise). Presented by Hon. M/.
Nantel, 25th November, 1912 Printed for distribution and sessional papers
13. Report of the Department of Inland Revenue for year ended 31st March, 1912. (Part
II. — Inspection of Weights and Measures, Gas and Electricity). Presented by Hon.
Mr. Nantel, 25th November, 1912 Printed for distribution and sessional papers.
14. Report of the Department of Inland Revenue for year ended 31st March, 1912. (Part
III.— Adulteration of Food). Presented by Hon. Mr. Nantel, 25th November, 1912.
Printed for distribtition and iessional papers.
26
3 George V. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME S— Continued.
15. Report of the Minister of Agriculture for the Dominion of Canada, for the year ended
31st March, 1912. Presented by Hon. Mr. Burrell, 26th November, 1912.
Printed for distribution and sessional papers.
15a. Report of the Dairy and Cold Storage Commissioner for the fiscal ye-ar ending 1912,
Presented, 1913 Printed for distribution and sessional papers
CONTENTS OF VOLUME 9.
15b. Report of the Veterinary Director General and Live Stock Commisioner, for the year
ending: 31st March, 1912. Presented by Hon. Mr. Burrell, 25th March, 1913.
Printed for distributionr and sessional papers.
16. Report of the Director and Officers of the Experimental Farms for the year ending
31st March, 1912. Presented by Hon. Mr. Burrell, 14th January, 1913.
Printed for distribution and sksiional papers.
CONTENTS OF VOLUME 10.
17. Criminal Statistics for the year ended 30th September, 1911, (Appendix of the Report
of the Minister of Agriculture, for the year 1911). Presented by Hon. Mr. Borden,
2nd June, 1913 Printed for distribution and sessional papers.
18. Return of the Twelfth General Election for the House of Commons of Canada, held on
the 14th and 21st of September, 1911. Presented by Hon. The Speaker, 27th November,
1912 Printed for distribution and sessional papers.
18a. Return of By-Elections (Twelfth Parliament) for the House of Commons of Canada,
held during the year 1912. Presented by Hon. The Speaker, 10th March, 1913.
Printed for distribution and sessional papers.
CONTENTS OF VOLUME 11.
19. Report of the Minister of Public Works on the works under his control for the fiscal
period ended 31st March, 1912. Part I. Presented by Hon. Mr. Rogers, 4th December,
1912. Part II. Ottawa River Storage and G&odetic Levelling.
Printed for distribution and sessional mavers.
CONTENTS OF VOLUME 12.
(This volume is bound in two parts).
19a. Report of the Commission on International Waterways.
Printed for distribution and sessional papert.
CONTENTS OF VOLUME 13.
20. Report of the Department of Railways and Canals, for the fiscal period from 1st April,
1911, to 31st March 1912. Presented by Hon. Mr. Cochrane, 13th December, 1912.
Printed for distribution and sessional papers.-
20o. Canal Statistics for the season of Navigation, 1912. Presented by Hon. Mr. Cochrane,
15th April, 1913 Printed for distribution and sessional papers.
20b. Railway Statistics of the Dominion of Canada for the year ended 30th June, 1912.
Presented by Hon. Mr. Cochrane, 16th January, 1913.
Printed for distribution and sessional papers.
27
3 George V. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 14.
20c. Saveiitli Report of the Board of Railway Commissioners for Canada, for the year end-
ing 31st March, 1912. Presented by Hon. Mr. Cochrane, 25th November. 1913.
Printed for distribution and sessional papers.
20d. Telephone Statistics of the Dominion of Canada, for the year ended 30th Juae, 1912
Presented by Hon. Mr. Cochrane, 17th February, 1913.
Printed for distribution and sessional paperi
20e. Express Statistics of the Dominion of Canada, for the year ended 30th June, 1912. Pre
sented by Hon. Mr. Cochrane, 12th February, 1913.
Printed for distribution and sessional papers.
20/. Telegraph Statistics of the Dominion of Canada, for the year ended 30th June, 1912.
Presented by Hon. Mr. Cochrane, 7th February, 1913.
Printed for distribution and sessional papers.
CONTENTS OF VOLUME 15.
21. Forty-fifth Annual Report of the Department of Marine and Fisheries, for the fiscal
year 1911-1912 — Marine. Presented by Hon. Mr. Hazen, 16th December, 1912.
Printed for distribution and sessional papers.
21a. Eleventh Report of the Geographic Board of Canada, for the year ending 30th Juno,
1912. Presented by Hon. Mr. Hazen, 11th April, 1913.
Printed for distribution and sessional papers.
CONTENTS OF VOLUME 16.
21b. List of Shipping issued by Department of Marine and Fisheries. Vessels in Registry
Books of Canada, for year 1912. Presented, 1913.
Printed for distribution and sessional papers
21c. Supplement to Forty-fifth Report of the Department of Marine and Fisheries, for fiscal
year 1911-12, — Marine Branch — Influence of Icebergs and Land on the temperature of
the Sea. Presented by Hon. Mr. Hazen, 17th February, 1913.
Printed for distribution and sessional paper:;.
22. Forty-fifth Annual Report of the Department of Marine and Fisheries, 1912, — Fisheries.
Presented by Hon. Mr. Hazen, 5th December, 1912.
Printed for distribution and sessional papers
23. Report of the Chairman of the Board of Steamboat Inspection for the fiscal year 1912.
Printed for distribution and sessional papers.
CONTENTS OF VOLUME 17.
24. Report of the Postmaster General, for the year end.ed 31st March, 1912. Presented by
Hon. Mr. Pelletier, 3rd December, 1912. .Printed for distribution and sessional papers.
CONTENTS OF VOLUME 18.
25. Annual Report of the Department of the Interior, for the fiscal year ending 31st March,
1912. Presented by Hon. Mr. Roche, 27th November, 1912.
Printed for distribution and sessional papers.
28
3 George V. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 19.
25a. Report of Chief Astronomer, Department of the Interior, for year ending 31st March,
1911 Pf-intcd for distribution and sessional papers.
25b. Annual Report of the Topographical Surveys Branch of the Department of the In-
terior, 1911-1912. Presented by Hon. Mr. Crothers. Gth .Tune, 1913.
Printed for distribution and sessional papers
CONTENTS OF VOLUME 20.
25d. Report of progress of Stream Measurements for calendar year 1911.
Printed for distribution and sessional papers.
26. Summary Report of the Geological Survey Branch of the Department of Mines, for the
calendar year 1912. Presented by Hon. Mr. Roche, 29th November, 1912.
Printed for distribution and sessional papers.
26a. Summary Report of the Mines Branch, Department of Mines, for the calendar year
1911 Printed for distribution and sessional papers.
CONTENTS OF VOLUME 21.
27. Report of the Department of Indian Affairs for the year ended 31st March, 1912. Pre-
sented by Hon. Mr. Roche, 29th November, 1912.
Printed for distribution and sessional papers.
28. Report of the Royal Northwest Mounted Police, 1912. Presented by Hon. Mr. Borden,
14th January, 1913 Printed for distribution and sessional papers.
CONTENTS OF VOLUME 22.
29. Report of the Secretary of State of Canada for the year ended 31st March, 1912. Pre-
sented by Hon. Mr. Coderre, 3rd December, 1912.
Printed for distribution and sessional papers.
29a. Report of the Secretary of State for External Affairs for the year ended 31st March.
1912. Presented by Hon. Mr. Borden, 25th November, 1912.
Printed for distribution and sessional papers.
CONTENTS OF VOLUME 23.
295. Report of the work of the Archives Branch of the Department of the Secretary ol
State, for the year 1912. Presented by Hon. Mr. Coderre, 2nd June, 1913.
Printed for distribution and sessional papers.
30. The Civil Service List of Canada, 1912. Presented by Hon. Mr. Coderre, 3rd December,
1912 Printed for disti-ibution and sessional papers.
31. Fourth Annual Report of the Civil Service Commission of Canada for the period from
1st September, 1911. to 31st August, 1912. Presented by Hon. Mr. Coderre, 24th
January, 1913 Printed for distribution and sessional papers.
CONTENTS OF VOLUME 24.
32. Annual Report of the Department of Public Printing and Stationery, for tKe fiscal year
ended 31st March. 1912. Presented by Hon. Mr. Borden, 24th April, 1913.
Printed for distribution and sessional papers.
29
3 George V. Alpliabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 2^— Continued.
33. Report of the Joint Librarians of Parliament for year 1912. Presented by Hon. Tae
Speaker, 31st November, £912 Not printed
34. Report of the Minister of Justice as to Penitentiaries of Canada, for the fiscal year
ended 31st March, 1912. Presented by Hon. Mr. Doherty, 27th November, 1912.
Printed for distribution and sessional papers.
35. Report of the Militia Council for the fiscal year ending 31st March, 1913. Presented by
Hon. Mr. Hughes, 14th January, 1913. ..Printed for distribution and sessional papers.
36. Report of the Department of Labour for the fiscal year ending 31st March, 1912. Pre-
sented by Hon. Mr. CrotlLers, 2Sth November, 1912.
Printed for distribution and sessional papers.
36a. Fifth Report of the Registrar of Boards of Conciliation and Investigation of the pro-
ceedings lander "The Industrial Disputes Investigation Act, 1907," for the fiscal year
ending 31st March, 1912. Presented by Hon. Mr. Crothers, 28th November, 1912.
Printed for distribution and sessional paper:,
36c. Report of proceedings under the Combines Investigation Act, for the year ended 31st
March, 1912 Printed for distribution and sessional papers.
CONTENTS OF VOLUME 25.
37. Eighth Annual Report of tlie Commissioners of the Transcontinental railway, for the
year ended 31st March, 1912. Presented by Hon. Mr. Cochrane, 12th December, 1912.
Printed for distribution and sessional papers.
38. Report of the Department of the Naval Service, for the fiscal year ending 3l6t March,
1912. Presented by Hon. Mr. Hazen, 28th November, 1912.
Printed for distribution and sessional papers.^
39. " Miscellaneous Unforeseen Expenses," from the 1st April, to the 21st November, 1912,
in accordance with the Appropriation Act of 1912. Presented by Hon. Mr. White,
25th November, 1912 Not printed
40. Statement of Treasury Board over-rulings, under Section 44, Consolidated Revenue an(^
Audit Act. Presented by Hon. Mr. White, 2Gth November, 1912 Not printed.
41. Statement in pursuance of Section 17 of the Civil Service Insurance Act, for the yeai
ending 31st March, 1912. Presented by Hon. Mr. White, 2Gth November, 1912.
Not printed.
42. Statement of Receipts and Expenditures of the Ottawa Improvement Commissionj *:o
31st March, 1912. Presented by Hon. Mr. White, 26th November, 1912 Not printed.
43. Statement of Governor General's Warrants issued since the last Session of Parliament
on account of 1912-13. Presented by Hon. Mr. White, 26th November, 1912.
Net printed.
44. Statement of Superannuation and Retiring Allowances in the Civil Service during the
year ending Slst December, 1912, showing name, rank, salary, service, allowance and
cause of retirement of each person superannuated or retired, also whether vacanjy
is filled by promotion or by appointment, and salary of any new appointee. Presented
by Hob, Mr. Wi»t«, 26th November, 1912 Not printed
30
3 George V. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLTJME 25— Continued.
45. Return (in so far as the Department of the Interior is concerned) of copies pf all
Orders in Council, plans, papers and correspondence relating to the Canadian Pacific
railway, which are required to be presented to the House of Commons, under a Reso-
lution passed on 20th February, 1882, since the date of the last return, und^r sacli
Resolution. Presented by Hon. Mr. Roche, 26th November, 1912 Not printed.
45a. Return to lands sold by the Canadian Pacific Railway Company during the. year
which ended on the 1st October, 1912. Presented by Hon. Mr. Roche, 14th January,
1913 Not printed
45b. Return to an Address to His Royal Highness the Governor General of the 27th
January, 1913, for a copy of all applications made by the Canadian Pacific Railv.ay
Company for authorization to make new issue of stock, addressed to the Governor in
Council, and of all correspondence with regard to the same. Presented 16th April,
1913, by Sir Wilfrid Laurier Not printed
46. Return to an Order of the House of the 18th March, 1912, for a copy of all report-
made by the Inspector of Agents for placing Immigrants, botfi domestic servants and
farm labourers, in Ontario and Quebec, during the years 1910 and 1911. Presemted
27th November, 1912, by Mr. Sutherland Not printed.
47. Return to an Order of the House of the 11th March, 1912, for a copy of all letters, tele-
grams and other papers in connection with complaints of whatever natune tagiaijnsi.
('ommission Agents for placing farm labourers in Ontario, also officials connected with
any agency in Ontario, during the year 1910 and 1911. Presented 27th November,
1912 by Mr. Sutherland Not printed
48. Copy of Order in Council No. P. C. 1275, dat«i 13th May, 1912, " Award of comijcnsation
to men belonging to the Royal Canadian Navy, who may be permanently disabl&d
though injuries or illness contracted during drill, training or on duty." Presented
by Hon. Mr. Hiazen, 27th Noveml>er, 1912 Not printed.
48n. Copies of plans included in the tender of Messrs. Cammel, Laird & Company, dated
29th April, 1911, for the construction of ships for the Canadian Naval Service. Pre
sented by Hon. Mr. Hazen, 18th December, 1912 Not printed.
48b. An Act respecting the Naval Service of Canada." (Copy of Order in Council, No. P.
C. 126 dated 20th January, 1913, " Amendment to the Regulations for the Entry of
Naval Cadets)." Presented by Hon. Mr. Hazen, 4th February, 1913.. ..Not printed.
49. Regulations under " The D'estructive Insect and Pest Act." Presented by Hon. M-.-.
Burrell, 28th November, 1912 Not printed.
50. Statement of the affairs of the Royal Society of Canada, for the year ended 30th April,
1912. Presented by Hon. Mr. White, 29th November, 1912 Not printed.
51. Ordinances of the Yukon Territory passed by the Yukon Council in the year 1912. Pre-
sented by Hon. Mr. Coderre, 3rd December, 1913 Not printed
52. Return of Orders in Council which have been publish&d in the Canada Gazette, between
* 1st August, 1911, and 30th September, 1912, in accordance with the provisions of Sec-
tion 77 of the Dominion Lands Act, Chapter 20 of the Statutes of Canada, 1908. Pre-
sented by Hon. Mr. Roche, 5th December, 1912 Not printed.
31
3 George V. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 25— Continued.
52a. Return of Orders Ln Council passed between the 1st August, 1911, and SOtli September,
1912, in accordance with the provisions of Section 5 of the Dominion Land Survey
A.ct, Chapter 21, 7-8 Edward VII. Presented 5th December, 1912, by Hon. Mr. Roche
Not printed.
525. Return of Orders in Council which hare been passed and published in the Canada
Gazette and in the British Columbia Gazette, between 1st August, 1911, and 30th Sep-
tember, 1912, in accordance with provisions of Subsection (d) of Section 38 of thd
regulations for the survey, administration, disposal and management of Dominion
Lands within the 40-mile Railway Belt in the Province of British Columbia. Pre-
• (*nted by Hon. Mr. Rxjche, 5th December, 1912 Not printed
52c. Return to an Order of the House of the 21th February, 1913, for a copy of all regula-
tions issued by the Minister of the Interior, relating to the disposition of Dominion
lands between 8th April, 1905, and I2th October, 1911. Presented by Hon. Mr. RK)che.
25th March, 1913 -^'o* printed.
53. A detailed statement of all bonds or securities registered in the Department of the
Secretary of State of Canada, since last return (28th November, 1911) submitted tj
the Parliament of Canada under Section 32 of Chapter 19, of the Revised Statutes r-f
Canada, 1906. Presented by Hon. Mr. Coderre, 4th December, 1912 Not printed.
54. Annual Return respecting Trade Unions under Chapter 125, R.S.C., 1906. Presented
by Hon. Mr. Coderre, 4th December, 1912 Not printed.
55. Deliberation of the Canada-West Indies Conference, and Agreement be.tween Canada
and certain of the West India Colonies. Presented by Hon. Mr. Foster, 4th December,
j9;2 Printed for distribution and sessional papers
56. Orders in Council passed between the 1st August, 1911, and 30th September, 1912, in
accordance with the provisions of the Rocky Mountains Park Act, Chapter 60, Re-
vised Statutes of Canada, 1906. Presented by Hon. Mr. Rogers, 4th December, 1912.
Not printed.
56a. Return of Orders in Council passed between the 1st August, 1911, and 30th September,
1912, in accordance with the provisions of the Forest Reserves and Park Act, Section
19, of Chapter 10, 1-2 George V. Presented by Hon. Mr. Roche, 5th December, 1912.
Not printed.
CONTENTS OF VOLUME 26.
57. Report of the Public Service Commission. Presented by Hon. Mr. Borden, 9th Decem-
ber, 1S12. Parts I, II, and III Printed for distribution a.nd sessional papers.
CONTENTS OF VOLUME 27.
(This volume is bound in two parts).
57a. Report on the organization of the Public Service of Canada, by Sir George Murray.
Presented by Hon. Mr. Borden, 18th December, 1912.
Printed for disiribidion and sessional papers.
58. Report of the proceedings for the preceding year of the Commissioners of Internal
Economy of the House of Commons, pursuant to Rule 9. Presented by Hon. The
Speaker, 9th December, 1912 Not printed.
59. Schedules of Trade Transactions between the West Indies and Canada, the Unit^<;
States and tke United Kingdom, oompiled from the West Indian blue books and sta
tifitics. Presented by Hon. Mr. Foster, 12th December, 19)2.
Printed for distribution and sessional papers.
32
3 George V. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 27— Continued.
59a. Trade Statistics of luiporls and Exports in possession of the Government, re British
West Indies. (Senate) Not printed,
60. Return showing correspondence concerning the calling for tenders for the Ships of War
of Canada, together with copies of tenders. Presented by Hon. Mr. Hazeu, 12th De
cember, 1912 Not printed.
61. Return to an Order of the House of the 9th December, 1912, for a copy of all corre'j
pondence, telegrams, reports and documents relating to the dismissal of John R
McDonald, Heatherlon, Antigonish County, as Indian agent for the district including
the Counties of Antigonish and Guysborough, and the appointment of his successor.
Prsented 4th January, 1913. — Mr. Chisholm (Antigonish) ,. ..Not printed.
61o. Return to an Order of the House of the 9th December, 1912, for a copy of all charges,
correspondence, letters, telegrams and other documents relating to the dismissal of
Dr. C. P. Bissett, Physician to tbfi Indians at Salmon River, Richmond County, N.S.
Presented 14th January, 1913. — Mr. Kyle Not printed.
61b. Return to an Order of the House of the 9th December, 1912, for a copy of all charges,
correspondence, letters, telegrams and other documents relating to the dismissal of
Michael Murphy, postmaster at Point Micheau, Richmond County, N.S. Presentoj
4th January, 1913.— Mr. Kyte Not printed.
61c. Return to an Order of the House of the 9th December, 1912, for copy of all changes,
correspondence, letters, telegrams and other documents relating to the dismissal of
David A. McLeod, Postmaster at Cleveland, Richmond County, N.S. Presented 14th
January.— M?-. Kyte Not printed.
6 Id. Return to an Order of the House of the 4th December, 1912, for a copy of all paper's,
letters, complaints, telegrams, reports, and other documents in the possession of the
Post Office Department relating to the dismissal^of John Milward, Postmaster at Stov-
mont, Guysborough County, N.S. Presented 14th January, 1913. — Mr. Sinclair.
Not printed.
61e. Return to an Order of the House of the 9th December, 1912, for a copy of all charges,
correspondence, letters, telegrams and other documents, relating to the dismissal of
Kenneth F. McAskill, Postmaster at Loch Lomond, Richmond County, N.S. Presented
Uth January. 1913.— Mr. Kyte Not printed.
61/. Return to an Address to His Royal Highness the .Governor General of the 25th March,
1912, for a copy of all letters, telegrams, memorandums and Orders in Council, relat-
ing to the dismissal of Mr. W. W. Hayden, late wharfinger of the government wharf
at Digby, Nova Scotia. Presented 14th January, 1913. — Mr. MacLean (Halifax).
Not printed.
6l3- Return to an Order of the. House of the 11th December, 1912, for a copy of all com-
plaints and charges made eigainst W. B. Langley, assistant at Lobster Hatchery, Nova
Scotia, and of all letters, telegrams and correspondence relating in any way to his
dismissal and the appointment of a successor. Presented 14th January, 1913.— Mr
Sinclair Not printed.
61/i. Return to an Order of the House of the 11th December, 19!2, for a copy of all charge^,,
correspondence, letters, telegrams and other documents relating to the dismissal of
Fred. E. Cox, engineer lobster hatchery at Isaac's Harbour, Guysborough County, N.S.,
and of the evidence taken and report of investigation held by H. P. Duchemin ir
regard to the same. Presented 14th January, 1913. — Mr. Sinclair Not printed.
4384y— 3 33
3 George V. Alphalietical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 21— Continued.
61('. Return to an Order of the House of the 11th December, 1912, for a copy of all coai-
plaints and charges made against Simon Hodgson, engineer lobster hatchery at Isaac c
Harbour, Nova Scotia, and of all letters, telegrams and correspondence relating id
any way to his dismissal and the appointment of a successor. Presented 14th January
1913.— M?-. Sinclair Not printed.
61j. Return to an Order of the House of the 11th December, 1912, for a copy of all charge-j,
correspondence, letters, telegrams and other documents relating to the dismissal of
Henry Henlow, chief engineer at lobster hatchery at C?.nso, Guysborough County, N.S.
Presented 14th January, 1913. — Mr. Sinclair Not printed.
61k. Return to an Order of the House of the 11th December, 1912, for a copy of all charges,
correspondence, letters, telegrams and other documents relating to the dismissal of
H. C. V. LeVatte, harbour master at Louisburg, Cape Breton South, N.S., and of
evidence taken and report of investigations held by H. P. Duchemin, in regard to the
&ame. Presented 14th January, 1913. — Mr. Carroll Not printed.
61/. Return to an Order of the House of the llth December, 1912, for a copy of all charges,
correspondence, letters, telegrams and other documents relating to the dismissal of
John Cummings, assistant at the lobster hatchery at Isaac's Harbour, Nova Scotia,
and of evidence taken and reports of investigation held by H. P. Duchemin, in regard
to the same. Presented 14th January, 1913.— Mr. Sinclair Not printed.
Glra. R.pturn to an Order of the House of the 9th December, 1912, for a copy of all charges,
correspondence, letters, telegrams and other documents relating to the dismissal of
W. G. Matthews, coxswain, lifeboat crew at Canso, Guysborough County, N.S., and all
evidence taken and report of investigation held by H. P. Duchemin in regard to the
same; also a detailed statement of the expenses of such investigation. Presented 14th
January, 1913. — Mr. Sinclair Not printed.
6 In. Return to an Order of the House of the 9th December, 1912, for a copy of all charges,
correspondence, letters, telegrams, and other documents relating to the dismissal of
Joseph Shean, harbour master at North Sydney, N.S., in the riding of North Capo
Breton and Victoria. Presented 14th January, 1913. — Mr. McKenzie Not printed.
61o. Return to an Order of the House of the 9th December, 1912, for a copy of all charges,
correspondence, letters, telegrams and other documents, relating to the dismissal of
G;orge H. Sampson, keeper of the storm signal at Lower L'Ardoise, Richmond County,
N.S. Presented 14th January, 1913. — Mr. Kyte Not printed.
Glp. Return to an Order of the House of the 9th December, 1912, for a copy of all charges,
correspondence, letters, telegrams and other documents relating to the dismissal of
Alexis Vigneau, captain of the patrol boat at Arichat, Richmond County, N.S. Pre-
sented 14th January, 1913. — Mr. Kyte Not printed.
61g. Return to an Address to His Royal Highness the Governor General of the 4th Decem-
ber, 1912, for a copy of all correspondence. Orders in Council and all other papers or
documents in any way relating to the dismissal of Emeri Thivierge, from the posi
tion of fisheries inspector for the Counties of Preseott and Russell. Presented 14th
January, 1913.— Mr. Murphy Not printed.
61r. Return to an Order of the House of the 9th December, 1912, for a return showing all
the public officers of the Inland Revenue Department in the County of St. Jean Iber-
ville, removed by the present Government since 1st May, 1912, together with the
names and duties of such persons, the reasons of their dismissal, iha nature of tke
34
I
3 George V. Alphabetical Index to Sessioual Papers. A. 1913
CONTENTS OF VOLUME 27— Continued.
compL<\ints against tliem, the names of the persons who brought these complaints;
•also a copy of all correspondence relating thereto, and bf the reports of inquiries in
the cases where such have been held. Presented 14th January, 1913. — Mr. Demers.
Not printed.
61s. Return to an Order of the House of the 4th ' December, 1912, for a copy of all corres-
pondence, complaints, petitions, memoranda, notes of evidence, reports of investiga-
tions and other documents in the possession of J;he Department of Inland Revenue
regarding the dismissal of J. Fabien Bugeaud, Bonaventure, Quebec, assistant in-
spector of weights and measures in the Quebec district, and the appointment of his
successor or successors, with the names, residence, salaries and duties; also of all
documents relating to A. B. Caldwell, New Carlisle, Quebec, joint assistant inspector
with J. Fabien Bugeand, and the duties assigned to him, together with a copy of all
recommendations for said new appointment. Presented 14th January, 1913. — Mr.
Marcil (Bonaventure) Not printed.
Git. Return to an Address to His Royal Highness the Governor General of the 4th Decem-
ber, 1912, for a copy of all correspondence. Orders in Council and all other papers
or documents in any way relating to the dismissal of Duncan McArthur, from the
Annuities Branch, while the said branch was attached to the Department of Trade
and Commerce. Presented I5th January, 1913.— Mr. Mwrp/iy Not printed.
61u. Return to an Order of the House of the 2fith February, 1912,*. for a copy of all docu-
ments, letters, requests, reports, recommendations and evidence taken under investi-
gation by Dr. Shentliff, relating to the dismissal of Charles O. Jones, postmaster of
Bedford, County of Missisqnoi. Presented 15th January, 1913.— Mr. Kay.
Not printed.
61i;. Return to an Order of the House of the 1st April, 1912, for a copy of all letters, tele-
grams, complaints or other papers or documents in the possession of the Govern-
ment or any department thereof, relatino; to the dismissal of Archibald Barss, post-
master. New Harbour, West, Guysborough County, N.S. Presented 15th January,
1913.— Mr. Sinclair Not printed.
Glw. Return to an Order of the House of the 10th December, 1912, for a copy of all corres
pondence, documents, recommendation and other reports respecting the dismissal of
Dr. A. Allaire as surgeon of the penitentiary of St. Vincent de Paul, and also respecc-
ing the payments of his gratuities, superannuation or retiring allowance. Presented
15th January, 1913.— Mr. Wilson (Laval) Not printed
Glx. Return to an Order of the House of the 10th December, 1912, for a copy of all corre-
spondence, documents, recommendations and reports respecting the dismissal of
Oscar Beauchamp as warden' of the penitentiary of St. Vincent de Paul, and also
respecting the payments of his gratuities, superannuation or retiring allowance.
Presented 15th January, 1913.— Mr. Wilson {Laval) Not printed.
61y. Return to an Order of the House of the 9th December, 1912, for a copy of all charges,
correspondence, letters, telegrams and other documents relative to the dismissal of
John McDonald, freight handler and checker Intercolonial railway at Sydney Mines.
Nova Scotia, in the riding of North Cape Breton and Victoria, and of the evidenc-3
taken and report of investigation held by H. P. Duchemin, in regard to same, and
a detailed statement of the expenses of such investigation. Presented ICth January,
l^lS.—Mr. Machenzie Not printed.
61z. Return to an Order of the House of the 9th December, 1912, for a copy of all letters,
correspondence, documents and reports relating to the dismissal of Allan Kinney, of
Linwood, Antigonish County, Nova Scotia, a sectionman on the Intercolonial rail-
43849— 3i i35
3 George V. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 27— Continued.
way, and for a statement in detail of the expenses in connection with the investiga-
tion of the charges against him. Presented 16th January, 1913. — Mr. Chishohn
(Antigonisli).. Not printed.
61aa. Return to an Order of the House of the 9th December, 1912, for a copy of all letters,
correspondence, documents and reports relating to the dismissal of Charles Landry,
of Pomket, Antigonish county. Nova Scotia, a sectionman on the Intercolonial rail-
way, and for a statement in detail of the expenses connected with the investigation .
of the charges against him. Presented 16th January, 1913. — Mr. Chisholm (Anti
ginish) Not printed.
61 bb. Return to an Order of the House of the 4th December, 1912, for a copy of all papers,
documents, reports, correspondence, &c., relating to the dismissal of Patrick Decoste,
an employee on the ferry steamer Scotia between Mulgrave and Point Tupper on the
, Intercolonial railway. Presented 16th January, 19]3 Not printed-
61cc. Return to an Order of the House of the 9th December, 1912, for a copy of all charges,
correspondence, letters, telegrams and other documents relating to the dismissal of
Harry E. McDonald, assistant engineer at St. Peters Canal, Richmond County, N.S
Presented 13th January. 1913.— Mr. Eyte.
Gldd. Return to an order of the House of the 9th December, 1912, for a copy of all letters,
papers, docunjents, telegrams, and charges relating to a complaint against Neil Ross
sectionman on the Intercolonial railway at West River, County of Pictou, and of the
evidence taken at the investigation, of the report of the commissioner thereon, and
of all letters, papers or other documents relating to the appointment of his successni-.
Presented 16th January. 1913. — Mr. Macdonald Not printed.
61ee. Return to an Order of the House of the 9th December, 1912, for a copy of all letter.s,
correspondence, documents and reports relating to the dismissal of James Armstrong,
of Heatherton, Antigonish County, N.S., a sectionman on the Intercolonial railway,
and for a statement in detail of the expenses connected with the investigation of the
charges against him. Presented 16th January. 1913. — Mr. Chisholm (Antigonish).
Not printed.
61//. Return to an Order of the House of the 4th December, 1912, for a copy of all letters,
telegrams and other documents, relating to the dismissal of Thomas J. Gray, as car
inspector on the Intercolonial railway at Westville, County of Pictou. Presented
16th January, 1913.— Mr. Macdonald Not printed.
Qlgg. Return to an Order of the House of the 9th December, 1912, for a copy of all corr3
sj)ondence, telegrams and reports relating to the dismissal of Colin Macdonald, of
James River Station, County of Antigonish, as Intercolonial sectionman, and the
appointment of his successor. Presented 16th January, 1913.— Mr. Chisholm {Anfi
gonish).. Not printed.
Gllih. Return to an Order of the House of the 9th December, 1912, for a copy of all charges,
correspondence, letters, telegrams, and other documents relative to the dismissal of
A. T. Gannon, car repairer and inspector Intercolonial railway at North Sydney, Nova
Scotia, in the riding of North Cape Breton and Victoria, and of the -evidence takcu
and report of investigation held by H. P. Duchemin, in regard to same, and a
detailed statement of the expenses of such investigation. Presented ICth January.
1913.— Mr. McAenzie Not printed.
3 George V. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME m— Continued.
61ii. Return to an Order of the House of the 9th December, 1912, for a copy of all letters,
correspondence, documents, and reports relating to the dismissal of Huber Myatte,
Tracadie, Antigonish County, Nova Scotia, a sectionman on the Intercolonial railway
and for a statement in detail of the expenses connected with the investigation of the
charges against him. Presented IKth January, 1913.— Mr. Chisholm (Antigonish).
Not printed.
61;;'. Return to an Order of the House of the 9th December, 1912, for a copy of all letters,
correspondence, documents, and reports relating to the dismissal of John McDonnell,
A.fton Station, Antigonish County, Nova Scotia, a sectionman on the Intercolonial
raihvay, and for a statement in detail of the expenses connected with the invostiga
tion of the charijes against him. Presented 17th January. \9\i\.—Mr. Chisholm (.Anti
gonish) Not printed.
61kk. Return to an Order of the House of the 9th December, 1911, for a copy of all letters,
correspondence, documents and reports relating to the dismissal of William Landry,
of Pomket, Antigonish County, Nova Scotia, a section foreman of the Intercolonial
railway, and for a statement in detail of the expenses connected with the investiga-
tion of the charges againt him. Presented 17th January, 1913.~Mr. Chisholm (Anti
gonish) Not printed.
Gill. Return to an Order of the House of the 9th December, 1912, for a copy of all charges,
correspondence, telegrams and other documents relative to the dismissal of D. J.
McDougall, section foreman. Intercolonial railway. Grand Narrows, Nova Scotia, m
the riding of North Cape Breton and Victoria, and of the evidence taken and report
of investigation held by H. P. Duchemin, in regard to same, and a detailed statement
of the expenses of such investigation. Presented 17th January, 1913.— Mr. McKenzie.
Not printed.
Glmm. Return to an Order of the House of the 11th December, 1912, for a copy of alJ
charges, correspondence, letters, telegrams and other documents relating to the dis-
missal of Dan. A. Coffey, lockman at St. Peter's canal, Richmond County, N.S., and of
the evidence taken and of the reports of investigation held by H. P. Duchemin, in
regard to the same, and a detailed statement of the expenses of such investigation ; and
a copy of all papers relating to the appointment of his successor. Also, for a copy of
all charges, correspondence, letters, telegrams and other documents relating to the
dismissal of W. A. McNeil, lockman at St. Peter's canal, Richmond County, N.S.,
and of the evidence taken and of the report of investigation held by H. P. Duchemin
in regard to the same, and a detailed statement of the expenses of such investigation;
and a copy of all papers relating to the appointment of his successor. Presented 17t(i
January, 1913.— Mr. Kijte Not printed.
6lnn. Return to an Order of the House of the 9th December, 1912, for a copy of all charges,
correspondence, letters, telegrams and other documents relating to the dismissal of
John P. Meagher, foreman deckhand on steamship Scotia, Mulgrave, Guysborough
County, N.S., and of all evidence taken and reports of investigation held by H. P.
Duchemin, in reg:ard to the same; also a detailed statement of the expenses of such
investigation. Presented 17th January, 19:3.— Mr. Sindair Not printed.
Glco. Return to an Order of the House of the 4th December, 1912, for a copy of all letters,
telegrams, evidence taken, reports, &c., and of all correspondence between the Pose-
master General and officers of his department, and James Gibson, ex-postmaster of
Alameda, Sask.. in connection with the instructions sent him to hand the office over
to E. Cronk. Presented 17th Janu-ary. 1913.— Mr. Turriff Not printed.
Gl;ip. Return to an Order of the House of the 11th December, 1912, for a copy of all papers,
documents and correspondence relating to the dismissal of Captain C. E. Miller from
the Toth Regiment. Presented 17th January. 1913.— Mr. Macle%n (Halifax).
Not printed.
37
3 George Y. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 27— Continued.
61qq. Eeturn to an Order of the House of the 9th December, 1912, for a copy of all corre-
spondence, letters and telegrams relating to the dismissal of J- N. N. Poirier, collector
of excise at Tictoriaville, Quebec, and also of the inquiry made by N. Garceau, by
the Minister of Inland Revenue, and especially of two affidavits given by Ludger
Frechette and Joseph Fancher. Presented 17th January. 1913.— Mr. Brouillard.
Not printed.
Glrr. Return to an Order of the House of the 9th December, 1912, for a copy of all charges,
correspondence, letters, telegrams, and other documents relative to the dismissal of
Abraham Astephen, of North Sydney, N.S., interpreter Immigration Department at
North Sydney, N.S., in the riding of North Cape Breton and Vir-toria. Presented
17th January, 1913.— x¥r. McKcnzie Not printed.
61ss. Return to an Address to His Royal Highness the Governor General of the 4th Decem-
ber. 1912, for a copy of all correspondence. Orders in Council, and all other papers or
documents in any -way relating to the dismissal of Robert Dow from the Immigratior
Branch of the Department of the Interior at Ottawa. Presented 17th January, 1913.
—Mr. Murphy Not printed.
Gltt. Return to an Order of the House of the 9th December, 1912, for a copy of all papers,
documents, correspondence, &c., relating to the dismissal of John Ware of the Immi-
gration Branch of the Interior Department at Halifax, N.S. Presented 17th January,
19:3.— Mr. Maclean (Halifax) Not printed.
Q\iiu. Return to an Order of the House of the 9th December, 1912, for a copy of all charges
correspondence, letters, telegrams, and other documents relative to the dismissal of
Richard Hickey, agent Immigration Department at North Sydney, Nova Scotia, iu
the riding of North Cape Breton and Victoria, and of the evidence taken and report
of investigation held by H. P. Duchemin, in regard to the same, and a detailed state-
ment of the expenses of such investigation. Presented 17th January. 19] 3. — Mr.
McKenzie Not printed.
61ftJ. Return to an Order of the House of the 9th December, 1912, for a copy of all charges
correspondence, letters, telegrams, and other documents relative to the dismissal of
Dr. J. W. McLean, of North Sydney, N.S., medical examiner. Immigration Depart
ment at North Sydney, N.S., in the riding of North Cape Breton and Victoria. I'r-
sented 17th January, 1913. — Mr. McKenzie Not printed.
(ilirw. Return to an Order of the House of the 11th December, 1912, for a copy of &\i
charges, correspondence, letters, telegrams and other documents relating to the dis-
missal of John A. McRea, lightkeeper, at Margaree Island, Inverness County, Nova
Scotia, of the evidence taken and report of investigation held by H. P. Duchemin in
regard to the same; also a detailed statement of the expenses of such investigation.
Presented 17th January, 1913.— xMr. Chisholm (Inverness) Not printed.
61a-x. Return to an Order of the House of the 9th December, 1912, for a copy of all charges,
correspondence, letters, telegrams and other documents relating to the dismissal of
Thomas Brymer, lightkeeper at Lower L'Ardoise, Richmond County, N.S. Presented
17th January, 1913.— Mr. Kyte .' Not printed.
61yy. Return to an Order of the House of the 9th December, 1912, for a copy of all charges
correspondence, letters, telegrams and other documents relating to the dismissal of
Dominique Boudrot, buoy contractor, at Petit de Grat, Richmond County, N.S. Pre-
sented 17th January, 1913.— Mr. Kijte Not printed.
3 George V. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 27— Continued.
eizz. Return to an Order of the House of the 4th December, 1912, for a copy of all charge.-^
correspondenoe. letters, telegrams and other documents concerning the dismissal oi
Frederick F. Doucet, keeper of the lighthouse at the entrance of the harbour of Cara-
qnnt. County of Gloucester, and the nomination of his succsssor. Presented 17th
January, 1913.— Mr. Turgeon Not printed.
eiaoff. Return to an Order of the House of the 11th December, 1912, ifor a copy of) all
charges, correspondence, letters, telegrams and other documents relating to the dis-
missal of W. H. Henlow, keeper of storm drum, Liscomb. Guysborough County, N.S.
Presented 17th January, 1913.— Mr. Sinclair ]Vot printed.
eibbb. Return to an Order of the House of the 4th December, 1912, for a copy of all charges,
correspondence, letters, telegrams and other documents relating to the dismissal" or
David Falconer, lightkeeper at Cariboo Island, County of Pictou. Presented 17th
January, I913.-Mr. Macdonald Not printed.
eihbb. Return to an Order of the House of the 4th December, 1912, for a copy of all charges,
correspondence, letters, telegrams and other documents relative to the dismissal of
M. Wilson Lawlor, harbour commissioner at North Sydney, Nova Scotia, in the riding
of North Cape Breton and Victoria, and of the evidence taken and report of investi-
gation held by H. P. Duchemin, in regard to same, and a detailed statement of the
expenses of such investigation. Presented 17th January, 1913.— Mr. McKenzie.
Not printed.
Glddd. Return to an Order of the House of the 9th December, 1912, for a copy of all charges,
correspondence, letters, telegrams and other documents relative to the dismissal , ;
P. J. McDonald, harbour commissioner at North Sydney, Nova Scotia, in the riding
of North Cape Breton and Victoria, and of the evidence taken and report of investi-
gation held by H. P. Duchemin, in regard to same, and a detailed statement of the
expenses of such investigation. Presented 17th January, 1913.— Mr. McKenzie.
Not printed.
Glcee. Return to an Order of the House of the 9th December, 1912, for a return showing;
1. The names of all lightkeepers in the Province of Nova Scotia who were dismissed
from office or employment since 10th October, 1911, together with the date of each dis-
missal. Presented 17th January, 1913.— Mr. Maclean (Halifax) Not printed.
61///. Return to an Order of the House of the 4th December, 1912, for a return showing the
detail and number of dismissals from public offices in the Department of Marine and
Fisheries to this date in the County of Bonaventure. the names of the dismissed occu-
pants, the reasons for their dismissal, the complaints against such officials and a copy
of all correspondence with respect to the same, and of all reports of investigations
where such were held; as well as a list of the new appointments made by the depart
ment, with names, residences, salaries and duties.and a copy of all recommendation*
of such appointments. Presented 17th January, 1913.— Mr. Marcil (Bonaventure).
Not printed.
eiggg. Return to an Order of the House of the 9th December, 1912, for a copy of all
charges, correspondence, letters, telegrams and other documents relating to the di-i
missal of H. L. Tory, fishery officer at Guysborough, Guysborough County, N.S., and
of all evidence taken, and report of investigation held by H. P. Duchemin, in regard
to the same; also a detailed statement of the expenses of the investigation.' Presented
17th January. 1913.— Mr. Sinclair ^V^j printed.
eihhh. Return to an Order of the House of the 4th December, 1912, for a copy of all
charges, correspondence, letters, telegrams, and other documents in the possession of
the Department of Marine and Fisheries relating to the dismissal of John W. Davis,
fishery officer, Guysborough, N.S. Presented 17th January, 1913.— Mr. Sinclair.
Not printed.
Oi)
3 George V. Alphabetical Index to Se^ssional Papers. A. 1913
CONTENTS OF VOLUME 27— Continued.
61ii;. Eeturn to an Order of the House of the 4fch December, 1912, for a copy of all charge^
correspondence, letters, telegrams and other documents relating to the dismissal of
Martin Bourque, lightkeeper at River Bourgeois, Richmond County, N.S., and of thi
evidence taken and of the report of the investigation held by H. P. Duchemin io
regard to the same, and a detailed statement of the expenses of such investigation ,
and a copy of all papers relating to the appointment of his successor. Presented 17th
January, 1913.— Mr. Kyte -Vot printed.
Gljjj. Return to an Order of the House of the 4th December, 1912, for a copy of all charges,
correspondence, letters, telegrams and other documents relating to the dismissal of
Frederick Poirier, buoy contractor, at Descouse, Richmond County, N.S. Presented
17th January, 1913.— Mr. Kyte Noi printed.
Qlkkk. Eeturn to an Order of the House of the 4th December, 1912, for a copy of all papers,
letters, telegrams and petitions for and against the dismissal of Dr. George Pinault,
as medical health officer of the Mic-Mac Indian reserve, at Ste. Anne de Restigouche.
Bonaventure County, Quebec, and of all documents relating to the appointment of a
successor, with the name, residence, salary and duties of the new appointee. Pre-
sented 2'Oth January, 1913.— Mr. Marcil Not printed.
61111- Return to an Order of the House of the Ist April, 1912, for a copy of all papers,
letters, &c., concerning the dismissal of Frederick Veit, employed by the Department
of Marine and Fisheries in the County of Gaspe. Presented 2€th January, 1913.—
Mr. Lemieiix , .. ..Not printed.
Glmmm. Return to an Order of the House of the 1st April, 1912, for a copy of all letters,
petitions, complaints, declarations and other documents in the. possession of the De-
partment of Marine and Fisheries, relating to the dismissal of Mr. Alfred Lalonde,
employed in the warehouse of the Government yards at St. Joseph de Sorel and the
appointment of his successor. Presented 20th January, 1913.— Mr. Cardin. .Not printed.
61 rum. Return to an Order of the House of the 1st April, 1912, for a copy of all letters
telegrams, complaints or other papers or documents in the possession of the Govern
ment or any department thereof, relating to the dismissal of James Webber, light-
keeper. Tor Bay Point, N.S. Presented 20th January, 1913.— Mr. Sinclair.
Not printed.
Glooo. Return to an Order of the House of the 1st April, 1912, for a copy of all documents
letters, inquiries, reports, evidence, &c., relating to the dismissal or the resignation
of Baptiste Desjardins as lighthouse keeper at Kamouraska. Presented 20th January,
1913. — Mr. Lapointe {Kamouraska) Not printed.
61ppp. Return to an Order of the House of the 4th December, 1912, for a copy of all corre-
spondence, letters, telegrams and other documents relating to the dismissal of Angus
Smith, pilot on the steamer Earl Grey, and also of all the evidence taken at tho latest
investigation held in regard to the said complaints, and of the report of the investiga
tion with regard to the same. Presented 20th January, 1913— 3fr. Macdonald.
Not printed.
Glqqq. Return to an Order of the House of the 9th December, 1912, for a copy of all charges,
correspondence, letters, telegrams and other documents relating to the dismissal of
Michael J. Sampson, lightkeeper at Lower L'Ardoise, Richmond County, N.S. Pre-
sented 20th January, 1913.— Mr. Kyte Not printed.
ei.rr. Return to an Order of the House of the 9th December, 1912, for a copy of all charges,
correspondence, letters, telegrams and other documents relative to the dismissal of
William Hackett, harbour commissioner at North Sydney, Nova Scotia, in the riding
40
3 George V. Alphabetical Index to Se-ssional Papers. A. 1913
CONTENTS OF VOLUME 21— Continued.
of North Cape Breton and Victoria, and of the evidence taken and report of investi-
gation held by H. P. Dtichemin in regard to same, and a detailed statement of the
expenses of such investigation. Presented 20th Januaty, 1913.— Mr. McKenzie.
Not printed.
Glsss. Return to an Order of the House of the 9th December, 1912, for a copy of all corre-
spondence and other documents in the possession of the Department of Marine and
Fisheries relating to the dismissal of Hormidas Lacasse, as wharfinger on the govern-
ment wharf at Wendover, County of Prescott, Ontario, and the appointment of his
successor. Presented 20th January, 1913!— illr. Proiilx Not printed.
Glttt. Return to an Order of the House of the 9th Deeember, 1912, for a copy of all docu-
ments, papers, evidence and correspondence, relating to the dismissal of Geoffrey Gor-
man, coxswain of the lifeboat station at Herring Cove, Halifax County, N.S. Pre-
sented 20th January, 1913.— il/r. Maclean (Halifax} Not printed.
Gluiiii. Return to an Order of the House of the 10th December, 1912, for a copy of ail
charges, correspondence, letters, telegrams and other documents relating to the dis-
missal of Captain George Wetmore, harbour master at Yarmouth, Yarmouth County.
N.S., and the same information regarding the appointment of Captain Wetmore s
successor, and of all evidence taken and report of investigation held by Charles Lane
in regard to the same, also a detailed statement of expenses of such investigation.
Presented 20th January, 1913.— Mr. Law Not printed.
Glvvv. Return to an Order of the House of the 11th December, 1912, for a copy of all
charges, correspondence, letters, telegrams and other documents relating to the dis-
missal of Stanley Henlow, lightkeeper at Liscomb, Guysborough County, N.S., and of
evidence taken and report of investigation held by H. P. Duchemin in regard to the
same; also a detailed statement of the expenses of such investigation. Presented 2fl.'h
January, 1913.— Mr. Sinclair Not printed.
Qlwww. Return to an Order of the House of the 11th December, 1912, for a copy of all
charges, correspondence, letters, telegrams and other documents relating to the dis-
missal of H. C. V. LeVatte, fishery ofiicer at Louisburg, Cape Breton South, N.S., aiiH
of the evidence taken and reports of investigations held by H. P. Duchemin, in regard
to the same. Presented 20th January, 1913.— Mr. Carroll Not printed.
Glxxx. Return to an Order of the House of the 11th December, 1912, for a copy of ail
charges, correspondence, letters, telegrams and other documents relating to the dis
missal of Elias M. Boudrot, keeper of storm signal at Petit de Grat, Richmond County
N.S., and of the evidence taken and report of investigation held by H. P. Duchemin
in regard to the s^me and a detailed statement of the expenses of such investigation ;
and a copy of all papers relating to the appointment of his successor. Presented 20th
January, 1913.— Mr Kyte Not printed.
6l!/(/y. Return to an Order of the House of the 10th December, 1912, for a return of all
charges, correspondence, letters, telegrams and other documents relating to the dis-
missal of A. B. Cox, Superintendent of Reduction Works at Canso, Guysborougn
County, N.S., a-nd of all evidence taken and report of investigation held by H. P
Duchemin in regard to the same; also a detailed statement of the expenses of such
investigation. Presented 20th January, 1913.— Mr. Kyte Not printed.
Glzzz. Return to an Order of the House of the 9th December, 1912, for a copy of all com-
plaints and charges made against Jeffrey Crespo, sub-collector of Customs at Harbour
au Bouche, Antigonish County, Nova Scotia, and of all letters, telegrams, correspond-
ence and reports relating in any way to his dismissal and the appointment of a
successor. Presented 20th January, 1913.— Mr. Chisholm (Antigonish).
Not printed.
41
S George V. Alphabetical Index to Sessional Pai^ers. A. 1913
CONTENTS OF VOLUME 27— Continued.
eiaana. E©turn to an Order of the House of tke 9th December, 1912, for a copy of all letters,
papers, charges and correspondence between the Department of Customs and all other
persons regarding the -dismissal from office of Thomar> Cameron, preventive officer at
Andover, N.B., and also of all evidence and reports thereon with reference to the
dismissal of the said officer. Presented 20th January, 1913. -Mr. Michaud.
Not printed.
Glbhbb. Return to an Order of the House of the 11th December, 1912, for a copy of all
charges, correspondence, letters, telegrams and other documents relating to the dis-
missal of L. W. Pye, customs officer at Liscomb, Guysborough County, N.S., and of all
evidence taken and reports of investigation held by H. P. Duchemin in regard to the
same; also ■& detailed statement of the expenses of such investigation. Presented 20th
January, 1913.— Mr. Sinclair Not printed.
Glcccc. Return to an Order of the House of the 9th December, 1912, for a copy of all com-
plaint-s, accusations, inquiries, reports, correspondence, and of all documents relating
to the dismissal of Lucien O. Thisdale, a customs employee at Valleyfield, Quebec, and
the appointment of his successor. Presented 2^th January, 1913.— Mr. Papineau.
Not printed.
Gldddd. Return to an Order of the House of the 11th December, 1912, for a copy of all
letters, telegrams, correspondence, reports, and other documents relating to the dis-
mis-al of Alexander Macdonald of Doctor's Brook, Antigonish County, as su'b-collector
of customs. Presented 20th January, 1913.— x¥r. Chisholm (Antigonish).
Not priiited.
Gleeee. Return to an Order of the House of the 9th December, 1912, for a copy of all charges,
correspondence, letters, telegrams, and other documents relative to the dismissal of
Henry Cann, customs official and preventive officer at North Sydney, Nova Scotia, in
the riding of North Cape Breton and Victoria. Presented 20th January, 1913. — Mr.
McKenzie Not printed
Glffff. Return to an Order of the House of the 10th December, 1912, for a copy of all docu-
ments concerning the dismissal of Charles Mennier, customs preventive officer at
Marisville, Quebec. Presented 20th January, 1913.— 3fr. Lcmieux Not printed.
Glgggg. Return to an Order of the House of the 5th December, 1912, for a copy of al'
charges, correspondence, letters, telegrams, instructions, minutes of evidence taken
and had on any inquiry investigation had, held or taken, and of all other papers an<l
documents relating to the dismissal of George H. Cochrane, Collector of Customs at
the Port of Moncton, New Brunswick; together with a copy of all letters and other
correspondence between the Honourable Minister of Customs, and the member repre-
senting the County of Westmorland, New Brunswick, in this House, and of all letters,
papers, telegrams, recommendations, appointments, or other papers and documents
relating to the appointment of a collector of customs to succeed the said George H.
Cochrane. Presented 20th January, 1913. — Mr Emmerson Nfit printed.
Glhhhh. Return to an Order of the House of the 22nd January, 1912, for a copy of all corre-
spondence, documents, recommendations and reports, respecting the dismissal of C
Michaud, postmaster at St. Germain, Kamouraska, and the appointment of his sue-
ces-.or. Presented 20th January, 1913. — Mr. Lapointe (Kamouraska).. ..Not printed.
Gliiii. Return to an Order of the House of the 25th March, 1912, for a copy of all letters,
telegrams and other documents, and of all complaints or accusations relating in any
manner to the dismissal of Mr. Emile Archambault, letter carrier of Montreal, and
a copy of the inquiry, and of the report of the inquiry held. Presented 20th January,
1913.— Mr. Seguin , Not printed.
42
3 George V Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLTTME 27— Continued.
Gljjjj. Eeturn to an Order of the House of the 9th December, 1912, for a copy of all charges,
correspondence, letters, telegrams and other documents relating to the dismissal of
Norman Morrison, postmaster at Ferguson's Lake, Richmond County, N.S. Pre-
sented 21st January, 1913.— Mr. Kyte Not printed.
Glkkkk. Eeturn to an Order of the House of the 9th December, 1912, for a copy of all
charges, correspondence, letters, telegrams and other documents relating to the dis-
missal of D. J. McKillop, postmaster at McKillop, Richmond County, N.S. Presented
21':t January, WIS.— Mr. Kyte Not printed.
GlUll. Return to an Order of the House of the 22nd January, 1912, for a copy of all corre-
.spondence, papers and reports in connection with the investigation recently held at
the Ste. Agathe post office. County of Terrebonne. Presented 2lst January, 1913.— Mr.
L-mieux Not printed.
eimmmm. Return to an Order of the House of the 11th December, 1912, for a copy of all
charges, correspondence, letters, telegrams and other documents relating to the dis-
missal of Bertie Boudrot, lightkeeper at Poulamon, Richmond County, N.S., and of
the evidence taken and reports of investigation held by H. P. Duchemin in regard to
the same, and a detailed statement of the expenses of such investigation, and a copy
of all papers relating to the appointment of his successor. Presented 22nd January.
1913— Mr. Kyte ^oi printed.
einnnn. Return to an Order of the House of the 1st April, 1912, for a copy of all letters,
telegrams and other documents and of all complaints, accusations and requests for
inquiry, relating in any manner to the lighthouse keepers of Repentigny, P.Q., Messrs.
Leon Rivest, J. B. Lachapelle and Louis Dubois, since 21st September last; also a copy
of the inquiry and the report of the inquiry held in the matter. Presented 22nd Jan-
nary, I913.-Mr. Seguin Not prinied.
Gloooo. Return to an Order of the House of the 9th December, 1912, for a copy of all papers,
documents, telegrams, letters, &c., relating to the dismissal of L. P. Carignan, forest
ranger in the constituency of Champlain, Quebec. Presented 24th January, 1913.—
Mr°Maclean (Ealifax) Not printed.
Glpppp- Return to an Order of the House of the 5th December, 1912, for a copy of all corre-
spondence, complaints, petitions, memoranda, notes of evidence, letters, reports of
investigations and other documents in the possession of the Department of Customs,
relating to the dismissal of James S. Harvey, preventive officer. New Richmond, Que-
bec; W. L. Kempffer, preventive officer at Paspebiac, Quebec; J. Herbert Sweetman,
preventive officer at Port Daniel, Quebec; J. B. Le Blanc, preventive officer, at Carle-
ton, Quebec; J. Nadeau, preventive officer, Nouvelle, Quebec, as well as a copy of all
recommendations made regarding the appointment of their various successors and the
names, salaries, duties and residences, with a copy of their instructions. Presente^i
24th January. 1913.— Mr. Marcil _. Not printed.
Glqqq<l. Return to an Order of the House of the 9th December, 1912, for a copy of all
cliarges, correspondence, letters, telegrams, and other documents j;elative to the dis-
missal of William Marsh, preventive officer at Little Pond, Sydney Mines, in the rid-
ing of North Cape Breton and Victoria. Presented 24th January, 1913.— Mr. McKenzic.
Not printed.
Glrrrr. Return to an Order of the House of the 9th December, 1912, for a copy of all papers,
letters, telegrams, and petitions, for and against the dismissal of Duncan McDonald,
preventive officer of customs at Athelstan, County of Huntingdon; also a copy of the
report of investigation and evidence submitted to investigating commissioner. Pre-
sented 24th January, 1913.— Mr. Robb Not printed.
43
3 George V. Alialialetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 27— Conti7iued.
Glssss. Return to an Address to His Roj'al Highness the Governor General of the 11th
December, 1912, for a copy of all papers, documents, orders in council, telegrams,
letters, &c., relating to the dismissal from ofBee of Lemuel Bent, late Collector of
Customs at Oxford, X.S. Presented •2-lth January 1913.— Mr. Maclean (Halifax).
Not printed.
Gltt(t. Return to an Order of the House of the 11th DeceniLer, 1912, for a copy of all
charges, correspondence, letters, telegrams and other documents relating to the dis-
missal of Pascal Poirier, Collector of Customs at Descouse, Richmond County, N.S.,
and of the evidence taken and reports of investigation held by H. P. Duchemin in
regard to the same and a detailed statement of the expenses of such investigation;
and a copy of all papers relating to the appointment of his jsucoaisor. Prasanted
21th January, 1913.— Mr. Kyte Not printed.
Gluuuu. Return to an Order of the House of the 4th December, 1912, for a copy of all
correspondence, letters, telegrams, reports and other documents concerning the dis-
missal of Donald J. Hachey, Collector of Customs at Bathurst, County of Gloucester,
and the appointment of his successor. Presented 24th January, 1913. — Mr. Tvrgeon.
Not printed.
Qlvvvv. Return to an Address to His Royal Highness the Governor General of Uie 4th
December, 1912, for a copy of all- correspondence, orders in couacil, and ^allli Ottipr
papers or documents in any way relating to the dismissal of Johc Maher, from the
service of the Customs Department at Montreal. Presented 24th January, 1913. — Mr.
Murphy Not printed.
Bluuu-u-. Return to an Order of the House of the 11th December, 1912, for a copy of all
charges, correspondence, letters, telegrams and other docuraents relating to the dis-
missal of Peter Fougere, preventive and customs officer at Petit de Grat, Richmond
county, N.S., and of the evidence taken and report of investigation held by H. P.
Duchemin, in regard to the same, and a detailed statement of the expenses of such
investigation; and a co.py of all papers relating to the appointment of his successor.
Presented 24th January, 1913.— Mr. Kyte ,.Not printed.
Qlxxxx. Return to an Order of the House of the 9th De.eember, 1912, for a copy of all
charges, correspondence, letters, telegrams and 9ther documents relating to the dis-
missal of James Grantmyre, preventive officer at Little Bras D'or, N.S., in the riding
of North Cape Breton and Victoria. Presented 24th January, 1913. — Mr. McKenzie.
Not printed.
Glyyyy- Return to an Order of the House of the 15th January, 1913, for a return showing
all the employees on the Soulanges Canal who have been dismissed from their duties
fince the 2lst September, 1911, by whom each of these employees has been replaced,
and for what causes were they dismissed. Presented. 27th January, 1913.— Mr.
B yer ^^Tg^ printed.
61?r^j. Return to an Order of the House of the 15th January, 1913, for a copy of all letter.-.,
documents, telegrams, reports, correspondence and recommendations in any way relat
ing to the dismissal of Andrew Melville, locktender at Cardinal, Ontario. Presented
27th January, 1913. — Mr. Proulx ]\Tqi printed.
eiaaaaa. Return to an Order of the House of 15th January, 1913, for a coi^y of all letter*.
do:uments, telegrams, reports, correspondence and recommendations in any way relat-
ing to the dismissal of George' Short, canal bridgetender at Cardinal, Ontario. Pre-
sented 27th January, 1913.— Mr. Guthrie Vot printed
3 Georgo V. Alphabetical Index to Scvssional Papers. A. 1913
CONTENTS OF VOLUME 2.1— Continued.
Glhhhhb. Return to an Ordor of the House of the 15th January, 1913, for a copy of all
letters, documents, telegrams, reports, correspondence and recommendations in any
way relating to the dismissal of N. Broderick, locktender at Cardinal, Ontario. Pre-
sented 27th January, 191.3.— Mr. McMillan Not printed.
Glccccc. Keturn to an Order of the House of the 15th January, 19!3, for a copy of all letters,
documents, telegrams, reports, correspondence and recommendations in any way relat-
ing to the dismissal of Thomas McLatchie, locktender at Cardinal, Ontario. Pre-
sented 2:th January, 19:3.— Mr. Grahcum Not printed.
Glddddd. Return to an Order of the House of the 15th January, 1913, for a copy of all
letters, documents, telegrams, reports, correspondence and recommendations in any
way relating to the dismissal of Elgin McLaughlin, locktender at Cardinal, Ontario.
Presented 27th January, 191o. — Mr. Emmerson Not printed.
Gleecee. Return to an Order of the House of the 15th January, 1913, for a copy of all letters,
documents, telegrams, reports, correspondence and recommendations in any way relat-
ing to the dismissal of Robert Robertson, locktender at Cardinal, Ontario. Presented
27th January, 1913.— Mr. Lemienx Not printed.
61 fff If. Return to an Order of the House of the loth January, 1913, for a copy of all letters,
documents, telegrams, reports, correspondence and recommendations in any way relat-
ing to the dismissal of William L. Gladstone, locktender at Cardinal, Ontario. Pre-
sented 27th January, 1913.— Mr. Pugsley ^Not printed.
Gliigaaa- Return to an Order of the House of the 15th January, 1913, for a copy of all
letters, documents, telegrams, reports, correspondence and recommendations in any
way relating to the dismissal of Byron VanCamp, locktender at Cardinal, Ontario.
P;e ented 7th January, 1913.— Mr. Murpluj Not printed.
Glhhhhh. Return to an Order of the House of the 15th January, 1913, for a copy of all
letters, documents, telegrams, reports, correspondence and recommendations in any
way relating to the dismissal of Samuel English, canal bridge tender at Cardinal,
Ontario. Presented 27th January, 1913.— Mr. Carvell Not printed.
61 iiiii. Return to an Order of the House of the 15th January, 1913, for a copy of all letters,
documents, telegrams, reports, correspondence and recommendations in any way relat-
ing to the dismissal of Edward F. Moran, locktender at 'Cardinal, Ontario. Presented
27th January. 1913.— Afr. Oliver Not printed.
67jjjij. Return to an Order of the House of the 9th December, 1912, for a copy of all letters
correspondence, documents and reports relating to the dismissal of William R. Fou-
gere, of Frankville, Antigonish County, N.S., a sectionman on the Intercolonial rail
way, and for a statement in detail of thee-xpenses connected with the investigations jf
the charges against him. Presented 27th January, 1913.— Mr. Chisholm {.4.ntigonish).
Not printed.
Glkkkkk. Return to an Order of the House of the 9th December, 1912, for a copy of all
letters, correspondence, documents and reports relating to the dismissal of John
Melanson, of Afton, Antigonish County, N.S., a sectionman on the Intercolonial rail-
way, and for a statement in detail of the expenses connected with the investigation
of the c-harges against him. Presented 27th January, 1913. — Mr. Chisholm (Antigonish).
Not printed.
6111111 Return to an Order of the House of the Uth December, 1912, for a copy of aU
charges, correspondence, letters, telegrams and other documents relating to the dis
missal of Ronald D. McDonald, fishery overseer, at Broad Cove, Invernesi <CouuLy,
Noya Scotia, and of the evidence taken and report of investigation held jby H. P.
Duchemin in regard to the same; eiIso a detailed statement of the expenses of such
investigation. Presented 27lh January, 1913.— Mr. Chisholm {Inverness).
Not printed.
45
3 George V. Alphabetical Index to Sessional Papers. A. 1913
COjSTTENTS of VOLTJME %7— Continued.
ilmmmmm. Return to an Order of the House of the 11th December, 1912, for a copy of all
charges, correspondence, letters, telegrams and other documents relating to the dii-
missal of John McLean, fishery officer at Gabarouse, Cape Breton South, N.S., and of
evidence taken and reports of investigations held by H. P. Duchemin, in regard t^
the same. Presented 27th January, 1913.— Mr. Carroll Not printed.
Glnnnnn. Return to an Order of the House of the 9th December, 1912, for a copy of all
charges, correspondence, letters, telegrams and other documents relative to the dis-
missal of A. R. Forbes, fishery overseer at North Sydney, Nova Scotia in the riding
of North Cape Breton and Victoria, and of the evidence taken and report of investi-
gation held by H. P. Duchemin, in regard to same, and a detailed statement of tte
expenses of such investigation. Presented 27th January, 1913. — Mr. McKenzie.
Not printed.
6I00000. Return to an Order of the House of the 15th January, 1913, for a copy of all corre
spondence, letters, telegrams, complaints, petitions, and other docu'inents concerning
the dismissal of Sebastien Savoie, superintendent of the lobster hatchery at Shippigan,
Gloucester County, N.B,, and the appointment of his successor. Presented 27th
January, 1913. — Mr. Turgeon , Not printed.
^Ippppp. Return to an Order of the House of the 9th December, 1912, for a copy of aU
charges, correspondence, letters, telegrams and other documents relating to the dis-
missal of D. S. Hendsbee, weigher, reduction works, Canso, Guysborough County.
N.S., and of all evidence taken and report of investigation held by H. P. Duchemin
in regard to the fiame; also a detailed statement of the expenses of such investigation.
Presented 27th January, 1913.— Mr. Sinclair Not printed.
Blqqqqq- Return to an Order of the House of the 11th December, 1912, for a copy of al!
charges, correspondence, letters, telegrams and other documents relative to the dis-
Boissal of M. Muce, lightkeeper at Cheticamp Island, Inverness County, Nova Scotia,
, and of the evidence taken and report of investigation held by H. P. Duchemin in
regard to the same; also a detailed statement of the expenses of such investigation.
Presented 29th January, 1913. — Mr. Chis,}iolm (Inverness) Not printed.
Qlrrrrr. Return to an Order of the House of the 15tli January, 1913, for la copy of aU
papers, documents, telegrams, reports, correspondence and recommendations in any way
relating to the dismissal of Dr. J. D. R. Williams, collector of canal tolls at Cardinal,
Ontario, and of the appointment of his successor. Presented 30th January, 1913. —
Mr. McMillan Not printed.
Qlsssss. Return to an Order of the House of .the loth January, 1913, for a copy of all papers,
letters, telegra,ms, evidence and other documents regarding the dismissal of John W.
Bohan, preventive officer at Bath, Carleton County, N.B. Presented 3rd February,
1913.— Mr. Carvell.. jV'o* printed.
Glttttt. Return to an Order of the House of the 15th January, 1913, for a copy of all papers,
documents, correspondence, &c., relating to the dismissal of J. V. Smith, sub-collector
of ci.stoms at Wood's Harbour, Shelburne County, N.S. Presented 3rd February, 1913.
—Mr. Law ]\fot printed.
Qlinnnm. Return to an Order of the House of the 15th January, 1913, for a copy of all
papers, letters, telegrams, evidence and other documents regardino^ the dismissal of
John T. Fleming, customs officer at Debec, Carleton County, N.B. Presented 3rd
February, 1913.— .Mr. Carvell Not printed.
Glvvvvv. Return to an Order of the House of the 15th January, 1913, for a copy of all
papers, letters, telegrams, evidence and other documents regarding the dismissal of
Matthias Meagher, preventive officer at Debec, Carleton County, N.B. Presented .^d
February, 1913.- Mr. Carvell T^ot vrinted
4G
3 George V. Alphabetical ludex to Sessional Papers. A. 19i;
CONTENTS OF VOLTJME 27— Continued.
Gluwu-icw. Return to an Order of the Hon^e of the 9th December, 1913, for a copy of all
correspondence, letters, telegrams, complaints, and of the evidence given at investi-
gation, if one -was held, relating to the /iismissal of Mr. A. J. Gosselin, acting preven-
tive officer of customs at St. Albans, Vermont, through the port of St. Armiand, .
County of Missisquoi. Presented 4th February, 1913. — Mr. Kay Not printed.
Qlxxxxx. Return to an Order of the House of the 4th December, 1912, for a copy of aii
p>apers, letters, telegrams, and petitions for and against the dismissal of James W.
Bannon, preventive officer of customs at St. Agnes de Dun-dee, County of Huntingdon
also a copy of the report of investigation and evidence, if any, submitted to investi-
gating commissioner. Presented 4th February, 1913. — Mr. Robb Not printed.
Blyyyyy- Return .to an Order of the House of the 4th December, 1912, for a return showing
the number of postmasters that have been dismissed in the County of Pictou since
1st October, 1911; the names of the postmasters who have been appointed to succeed
them; the causes of the dismissals and all complaints and correspondence with respect
to same, and of all reports of investigation where investigations have been held. Pre-
sented 4th February, 1913.— Mr. Macdonald Not printed.
Glzzzzz. Return to an Address to His Royal Highness the Governor General of the 4th
December, 1912, for a copy of all correspondence, orders in council, and all other
papers or documents in .any way relating to the dismissal of .Tames Murphy from the
position of postmaster at Tweed, Ontario. Presented 4th February, 1913.— Mr.
Mvrphy Not printed.
61 (6a). Return to an Order of the House of the 15th January, 1913, for a copy of all letter?,
documents, telegrams, reports, correspondence and recommendations in any way re-
lating to the dismissal of H. B. Easton, immigration agent at Prescott, Ontario- Pr( -
sented 4th February, 1913.— Mr. Murphy ' Not printed.
61 (6b). Return to an Order of the House of the 15th January, 191S, for a copy of all letteis,
documents, telegrams, reports, correspondence and recommendations in any way relat-
ing to the dismissal of B. Hughes, immigration agent at Prescott, Ontario. Presented
4th February, 1913.— Mr. Oliver Not printed.
61 (6c). Return to an Order of the House of the 15th January, 1913, for a copy of all letters,
documents, telegrams, reports, correspondence and recommendations in any way relat-
ing to the dismissal of George Walsh, immigration agent at Prescott, Ontario. Pre
Rented 4th February, 1913.— Mr. Oliver Not printed.
61 C6d). Return to an Order of the House of the 15th January, 1913, for a copy of all pape.-s,
letters, telegrams, evidence and other documents regarding the dismissal of Newton S.
Dow, immigration agent at McAdam Junction, York County, N.B. Presented 4th
February, 1913.— Mr. Carvell Not pHnied.
61 (6e). Return to an Order of the House of the 15th January, 1913, for a copy of all papers,
letters, telegrams, evidence and other documents regarding the dismissal of Oliver
Hemphill, immigration agent at Debec, Carleton County, N.B. Presented 4th Feb-
ruary, 1913.— Mr. Carvell Not printed.
61 (G/). Return to an Order of the House of the 9th December, 1912, for a copy of all
charges, correspondence, letters, telegrams and other documents relating to the dis-
missal of Martin Johnston, preventive officer at Rea Islands, Richmond County, N.S
Presented 6th February, 1913.— Mr. Kyte ^ .. ,. ..Not printed.
47
3 r^eorge V. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 27— Continued.
61 (63). Return to an Order of the House of the 10th December, 1912, for a copy of aU
correspondence, letters, telegrams and other documents respecting the dismissal of J.
E. Phaneuf, postmaster of St. Hugues^ County of Bagot. Presented ,6th February,
1913.— Mr. Marcile Not printed
61 (G/i). Return to an Order of the House of the 9th December, 1912, for a copy ofi all
charges, correspondence, letters, telegrams and other docuDients relating to the dia-
missal of Murdock Mc{"!utcheon, postmaster at Sonora, Guysborough County, N.S..
and of all evidence taken and report of investigation held by Mr. H. P. Duchemin, iu
regard to the same; also a detailed statement of the expanses of such investigation.
Presented 6th February, 1913.^Mr. Sinclair Not printed
61 (C/). Return to an Order of the House of the 15th January, 1913, for a copy of all
charges, correspondence, letters, telegrams and other documents relative to the di-3-
missal of Duncan Gillies, fishery overseer at Baddeck, C.B., in the riding of North
Cape Breton and Victoria, and of the evidence taken and report of investigation held
by H. P. D.uchemin, in regard to same, and a detailed statement of the expenses of
such investigation. Presented 7th February. 1913.— Mr. McKenzie Not printed.
61 (67). Return to an Order of the House of the 9th December, 1912, foi a copy of all com-
plaints, accusations, correspondence, petitions and of all documents and reports re-
specting the dismissal of Antonio Leduc, postmaster of St. Timothee^ in the County of
Beauharnois and the appointment of his successor. Presented 7th February, 1913.- -
Mr. Papincau Not printed.
61 (6/:). Return to an Address to His Royal Highness the Governor General of the 4tb
December, 1912, for a copy of the recommendation to council, the order in council, all
correspondence with the government or any member thereof, and of all letters, docu-
ments and papers in any way connected with the dismissal of Charles Arthur Bow-
man from the engineering branch of the Department of Railways and Canals. — Mr.
Clark {Bed Deer) Not printed.
Gl (60- Return to an Order of the House of the 29th January, 1913, for a copy of all
papers, documents, evidence, reports, letters, correspondence, &c., relating to the dis-
missal of Elnathan D. Smith, fishery overseer. Shag Harbour, Shelburne County,
N.S. Presented 11th February. 19:3. -Mr. Law Not printed.
61 (Gin). Return to an Order ot the House of the 15th January, 1913, for a copy of ail
charges, correspondence, letters, telegrams and other documents relative to the dis-
missal of Donald McAulay, lightkeeper, Plaister, Baddeck Bay, C.B., riding of North
C'ape Brtton and Victoria, and of the evidence taken and reports of investigation
held by H. P. Duchemin in regard to the same, and a detailed statement of the
expen.ses of such investigation. Presented 11th February, 1913.— Mr. McKenzie.
Not printed.
Gl (Gn). Return to an Order of the House of the 29th January, 1913, for a copy of all
papers, documents, letters, correspondence, &c., relating to the dismissal of John
Fredericks, lightkeeper at East Jordan, Shelburne County, N.S. Presented 11th
February, 1913.— Mr. Law Not printed.
61 (60). Return to an Order of the House of the 29th January, 1913, for a copy of all
papers, documents, letters, correspondence, &c., relating to the dismissa' of John
Fredericks, wharfinger at East Jordan, Shelburne County, N.S. Presented 11th J'eb
ruary. I913.-Mr. Law ^^^ printed
43
3 George V. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 27— Continued.
61 i^p). Return to an Order of the House of the 29th January, 1913, for a copy of ail
papers, documents, letters, corrpspondence, &c., relating: to the dismiss.al of John C
Morrison, harbour master at Shelburne. N.S. Presented 11th February. 1913.— Mr.
Maclean (Halifax) ^^^ printed.
61 {Gq). Return to an Order of the House of the 15th January, 1913, for a copy of all
charges, correspondence, letters, telegrams and other documents relative to the dis
missal of Captain Roderick McDonald, tide waiter, at Big Bras D'Or, riding of North
Cape Breton and Victoria, N.S., and of the evidence taken and reports of°investiga-
tion held by H. P. Duchemin in regard to the same, and a detailed statement of The
expenses of such investigation. Presented 11th February. 1913.— Mr. McKcnzie.
Not printed.
61 ((ir). Return to an Order of the House of the 15th January. 1913, for a copy of aU
charges, correspondence, letters, telegrams and other documents relative to the dis
missal of James Maloney, customs officer at Dingwall, riding of North Cape Breton
and Victoria, N.S.. and of the evidence.^ taken and reports of investigation held by
H. P. Duchemin in regard to the same, and a detailed statement of the expenses of
such investigation. Presented 11th February, I913.-Mr. McKenzie Not printed.
61 (65).. Return to an Order of the House of the 9th December. 1912, for a copy of all
charges, correspondence, letters, telegrams and other documents relative to the dis-
missal of Hugh D. McEachern, customs officer at north side Ea.t Bay. Cape Breton
ID the ridmg of North Cape Breton and Victoria, and of the evidence taken and
report of investigation held by H. P. Duchemin. in regard to same, and a detailed
statement of the expenses of such investigation. Presented 11th February 1913 -Mr
McKsnzie.. . '
Not printed.
61 m). Return to an Order of the House of the 29th January, 1913, for a copy of all
papers, documents, evidence, reports and correspondence relating to the dismissal V'
Thos. H. Hall, sub-collector of customs at Sheet Harbour. N.S. Presented 11th Feb
ruary. I913.-Mr. Maclean (Halifax) ^^^ printed.
61(6m). Return to an Order of the House of the 9th December. 1912, for a copy of aU
charges, correspondence, letters, telegrams and other documents relative to the dis-
missal of J. A. McNeil, customs officer at Grand Narrows, Nova Scotia, in the riding
of North Cape Breton and Victoria, and of the evidence taken and report of investi*-
gation held by H. P. Duchemin, in regard to same, and a detailed statement of the
expenses of such investigation. Presented Uth February. 1913.— Mr. McKenzie.
Not printed.
61 (6i;). Return to an Order of the House of the 9th December, 1912, for a copy of all
charges, correspondence, letters, telegrams and other documents relative to the dis-
missal of George Burchell, custom house officer at Sydney Mines. Nova Scotia, in fie
riding of North Cape Breton and Victoria, and of the evidence taken and report of
investigation held by H. P. Duchemin, in regard to same, and a detailed statement ^t
the expenses of such investigation. Presented 11th February, 1913.— Mr. McKenzie.
Not printed.
61 (6u-). Return to an Order of the House of the 15th January, 1913, for a copy of all
papers, documents, telegrams, reports, correspondence and recommendations in any
way relating to the dismissal of W. H. Saver, collector of customs at Cardinal, Ont!.
and the appointment of his successor. Presented 11th February, 1913.— Mr. McMillan.
Not printed.
43S49— 4 49
3 George V. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS or VOLUME 21— Continued.
61 (dx). Eeturn to an Order of the House of the 9th December, 1912, for a copy of all
charges, correspondence, telegrams and other documents relative to the dismissal of
Captain George Livingstone, custom officer at Big Bras D'Or, Cape Breton, in the
riding of North Cape Breton and Victoria, and of the evidence taken and report ot
investigation held by H. P. Duchemin, in regard to same and a detailed statement ot
the expenses of such investigation. Presented 11th February, 1913.— Mr. McKenzie.
Not printed.
61 (tj). Return t-o an Order of the House of the 10th December, 1912, for « copy of all
correspondence, reports and other documents and papers relating to the dismissal of
H. Lacacse, aa postmaster at Wendover, County of Prescott, Ontario, and the appoint-
ment of his successor. Presented 13th February, 1913.— Mr. Proulx.. ..Not printed.
61 (62). Eeturn to an Order of the House of the 9th December, 1912, for a copy of all cor-e-
spondence and other papers connected ■svith the removal of Harry A. Drigg, from the
position of postmaster at Grassey Lake, Alberta. Presented 13th February, 1913.—
Mr. Buchanan Not printed
61 (7a). Return to an Address to His Royal Highness the Governor General of the 9tJi
December, 1912, for a copy of all papers, memoranda, orders in council, and corre-
spondence relating to the dismissal of A. H. Stratton, late postmaster at Peter-
borough, Ont. Presented 17th February, 1913.— Mr. Maclean (Halifax).
Not printed
61 (7b). Eeturn to an Order of the House of the lOlh December, 1912, for a copy of all
charges, correspondence, letters, telegrams and other documents relating to the dis-
missal of Henry Burrell, postmaster, Yarmouth North, Yarmouth County, N.S., and
the s-ame information regarding the appointment of Henry Burrell's successor, and
of the evidence taken and report of investigation held by Charles Lane in regard to
the same, also a detailed statement of expenses of such investigation. Presented 18th
February, 1913.— 3Ir. Law Not printed.
61 (7c). Eeturn to an Order of the House of the 4th December, 1912, for a return showing
all the postmasters dismissed by the present government in the County of Gloucester,
the names of such persons, the reasons f -"r their dismissal, nature of the charges made
against them; also a copy of all correspondence connected with it, and reports 0^
investigations in cases where such investigations were instituted. Presented ISth
February, 1913. — Mr. Turgeon Not printed.
61 (7d). Eeturn to an Order of the House of the 10th December, 1912, for a copy of all
charges, correspondence, letters, telegrams and other documents relating to the dis-
missal of Dr. Charles A. Webster, port physician at Yarmouth, County of Yarmouth
K.S., and the same information regarding the appointment of Dr. Webster's euc-
cessor. Presented 18th February, 1913. — Mr. Law Not printed
61 (7e). Return to an Order of the House of the 29th January, 1913, for a copy of aii
letters, papers, charges and correspondence between the Department of Marine and
Fisheries and all other persons, regarding the dismissal of Jos. Lord, keeper of light-
houses at Pointe a la Mule on the River Richelieu, Parish of St. Blaise, County of
Saint Jean and Iberville and of all reports thereon with reference to the dismissal of
the said Mr. Lord. Presented 19th February, 1913.— Mr. Demers Not printed.
61 (7f). Return to an Order of the House of the 15th January, 1913, for a copy of all
correspondence, letters, telegrams and petitions concerning the dismissal of Henri
Friolet, wharfinger at Caraquet, and Richard Southwood, wharfinger and agent of the
Storm Signal Service at Bathurst, Gloucester County, N.B., and the appointment of
their successors. Presented 19th February, 1913.— Mr. Turgeon.. ^ .. ..Not printed.
50
3 George V. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 27— Continued.
61 i7g). Return to an Order of the House of the 4th December, 1912, for a copy of all
correspondence, letters, telegrams, reports and other documents, respecting the re-
moval of Joseph L. Robichand, lighthouse keeper at Miscou, County of Gloucester
and the appointment of his successor; also of all correspondence respecting the
engagement of the engineer of fog alarm system attached to that station, and the
certificates required by the Minister of Marine, ehowing the competence of that engi-
neer; with the names of the new keeper and of the said engineer and their ages. Pre
sented 19th February, 1913. — Mr. Turgeon Not printed
61 {7h). Return to an Order of the House of the 29th January, 1913, for a copy of all
charges, correspondence, letters, telegrams and other documents relating to the dis
missal of Captain Pope as lighthouse keeper at Scatarie, Cape Breton South, N.S.,
and of the evidence taken and reports of investigation held by H. P. Duchemin, in
regard to the same. Presented 19th February, 1913. — Mr. Carroll Not printed
61 (7i). Return to an Order of the House of the 29th January, 1913, for a copy of all
charges, correspondence, letters, telegrams and other documents relating to the dis-
missal of Captain W. W. Lewis, as shipping master at Louisburg, Cape Breton South,
Nova Scotia, and of evidence taken and reports of investigation held by H. P. Duch-'-
min, in regard to the same. Presented 19l:h February, 1913. — Mr. Carroll.
Not printed.
61 (7j). Return to an Order of the House of the 4th December, 1912, for a return show
ing the names of postmasters that have been dismissed in the County of Bonaventuro
since 1st October, 1911; the names of the postmasters who have been appointed to
succeed them; the causes of the dismissals and a copy of all comp'aints and corre-
spondence with respect to same, and of all reports of investigations where such have
been held, with the reasons given for not holding any such investigation, when not
held. Presented 19th February, 1913. — Mr. Marcil Not printed
61 (7fc). Return to an Order of the House of the 15th January, 1913, for a copy of all
charges, correspondence, letters, telegrams and other documents relative to th« dis-
missal of George Hines, lighthouse keeper at South Ingonish, riding of North Cape
Breton and Victoria, N.S., and of the evidence taken and reports of investigation held
by H. P. Duchemin, in regard to the same, and a detailed statement of the expensed
of such investigation. Presented 20th February, 1913. — Mr. McKenzie..Not printed.
61 ('I). Return to an Order of the House of the 15th January, 1913, for a return show-
ing a list of the lighthouse keepers removed by the present government in the County
of Two Mountains, the names of such persons, the reasons for their dismissal, the
nature of the complaints made against them; also a copy of all correspondence and
petitions relating thereto, and reports of inquiries in the cases, where such have been
held; and also the names of their successors. Presented 20th February, 1913.— If r.
Ethier Not printed.
61 (7m). Return to an Order of the House of the 29th January, 1913, for a copy of a'l
charges, correspondence, letters, telegrams and other documents relative to the dis-
missal of Archibald McDonald, preventive officer at Mull River, Inverness Countr,
Nova Scotia. Presented 20th February, 1913.— Mr. Chisholm (Inverness).. Not printed.
61 (7ri). Return to an Order of the House of the 29th January, 1913, for a copy of all
letters, correspondence on file referring to the dismissal of Donald Chisholm, of Tra-
cadie, in the County of Antigonish, as preventive officer. Presented 20th February.
1913.— Mr. Chisholm (Antigonish) , Not printed.
4a849— 4i 51
3 George V. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 21 —Continued.
61 (7o). Return to an Order of the House of the 29th January, 1913, for a copy of al'
letters, telegrams, reports and other documents relative to the dismissal of Edward
C. Humphreys, of Trenton, N.S., as an officer of the Inland Revenue Department and
to the appointment of his successor. Presented 20th February, I913.-Mr. Macdonald.
Not printed.
61 (7p). Return to an Order of the House of the 9th December, 1912, for a copy of all
charges, correspondence, letters, telegrams and other documents relatite to the dis
missal of H. J. Fixott, port physician at Arichat, Richmond County, N.S. Presented
21st February. 1913.— Mr. Kyte A'ot printed.
61 (7q). Return to an Order of the House of the lOth December, 1912, for a copy of all
correspondence, letters, telegrams and other documents relating to the dismissal of
D. Morin as postmaster of St. Pie de Bagot, County of Bagot. Presented 21st Feb
ruary, 1913.— Mr. Marcil (Bagot) Not printed.
61 (7r). Return to an Order of the House of the lOth December, 1912, for a copy of all
correspondence, investigations and papers generally concerning the dismissal of
Ernest Paquin, postmaster of St. Cecile de Levrard, County of Nicolet. Presented
21st February, 1913.— Mr. Lemieux Not printed
61 {7s). Return to an Address to His Royal Highness the Governor General of the ITt'i
February, 1913, for a copy of all complaints and charges made against John R. Mc
Donald, Indian agent at Heatherton, Antigonish County, of the recommendations t
council and of the order in council made thereun, and of all letters, correspondence,
and documents connected in any way with his dismissal. Presented 25th February.
1913.— Mr. Chisholm {Antigo7iish) Not printed
61 (7<). Return to an Order of the House of the 15th January, 1913, for a copy of all
charges, correspondence, letters, telegrams and other documents relative to the dis-
miss^ of Joseph Day, customs officer at Little Breis D'Or, C.B., in the riding of North
Cape Breton and Victoria, and of the evidence taken and report of investigation held
by H. P. Duchemin, in regard to same, and a detailed statement of the expenses of
such investigation. Presented 25th February. 1913.- Mr. McKenzie Not printed.
61 (7u). Return to an Address to His Royal Highness the Governor General of the 29th
January, 1913, for a copy of all complaints against Duncan McLeod, appraiser of cus
toms at Sherbrooke, Province of Quebec, of all information obtained as to his con
duct through seizures of goods by special officers of customs and by investigation; o'
all reports of investigation ; of the order in council dismissing said Duncan McLeod ;
and of all correspondence between him and the Department of Customs. Presented
25th February, 1913.— Mr. McCrae Not printed.
61 (7r). Return to an Order of the House of the 17th February, 1913, for a copy of all
papers, letters, telegrams, evidence. &c., given at the investigation or investigation.^
and of reports of such investigations, relating to the dismissal of Edouard D
Chiasson, sub-collector of customs at Lameque, Gloucester County, and the appoint
ment of his successor. Presented 25th February, 1913.— Mr. Turgeon.. ..Not printed.
61 (7i/). Return to an Order of the House of the 15th January, 1913, for a copy of all
papers, letters, telegrams, evidence and other .documents regarding the dismissal of
George F. Briggs, customs officer at McAdam Junction, York County, N.B. Presented
25th February. 1913.- Mr. Carcell Not printed.
52
3 Goorge V. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 2t—Conlinued.
61 (Ix). Eeturn to an Order of the House of the 29th Janiiary, 1913, for a copy of all
charges, correspondence, letters, telegrams and other documents relating to the dis
missal of William A. Duan, lightkeeper at Green Island, Richmond County, Nova
Scotia, and of the evidence taken and report of investig:ation held by H. P. Duchemin,
in regard to the same; also a detailed statement of the expenses of such investigation.
Presented 25th February. 1913.— Mr. Kyte Not printed.
61 {7y). Return to an Order of the House of the 29th January, 1913, for a copy of al'
papers, charges, correspondence, letters, telegrams and other documents relating to
the dismissal of Thomas Cameron, preventive ofiicer at Andover, N.B., and of the
evidence taken and reports of investigation held by Mr. E. T. C. Knowles, in connec-
tion with the same. Presente^I 26th February, 1913. — Mr. Michaud Not printed.
61 (72). Return to an Order of the House of the 29th January, 1913, for a copy of all com-
plaints and charges made against Joseph McDonald, late of the customs office at
Sydney, Cape Breton, Nova Scotia, and of all letters, telegrams and correspondence
relating in any way to his dismissal and the appointment of his successor. PrescnteJ
26th February, 1913.— Mr. Carroll Not printed
61 (8a). Return to an Order of the House of the 29th January, 1913, for a copy of all com-
plaints and charges made against Angus McGillivray, late of customs office at GUue
Bay, Cape Breton Soi'th, Nova Scotia, and of all letters, telegrams and correspond
ence relating in any way to his dismissal and the appointment of his successor. Pre
eenled 26th February, 1913.— A/r. Carroll Not printed.
61 (8b). Return to an Order of the House of the 3rd February, 1913, for a copy of a'l
charges, correspondence, letters, telegrams and other documents relative to the dis-
missal of Roderick Bain, boatman at New Campbellton, riding of North Cape Breton
and Victoria, N.S., and of the evidence taken and reports of the investigation held by
H. P. Duchemin, in regard to same, with a detailed statement of expenses of such
investigation. Presented 26th February, 1913.— Mr. McKenzie Not printed.
61 (8c). Return to an Order of the House of the 15th January, 1913, for a copy of all
papers, documents, telegrams, reports, correspondence and recommendations in any
way relating to the dismissal of W. A. Scott, lockmaster at Cardinal, Ontario, and of
the appointment of his successor. Presented 27th February, 1913.— Mr. McMiUan.
Not printed.
61 (8d). Return to an Order of the House of the 27th January, 1913, for a copy of all
letters, documents, telegrams, reports, correspondence and recommendations in any
way relating to the dismissal of Bert Johnson, lockman at Nicholson, Ontario. Pre-
sented 27th February, 1913.— Mr. Turgeon Not printed.
61 (8e). Return to an Order of the House of the 27th January, 1913, for a copy of all
letters, documents, telegrams, reports, correspondence and recommendations in any
way relating to the dismissal of John Merrificld, lockmaster at Biirritts Rapids, Ont.,
and the appointment of his successor. Presented 27th February, 1913.— Mr. Chixholm.
Not printed.
61 (8/). Eeturn to an Order of the House of the 15th January, 1913, for a copy of all
papers, documents, telegrams, reports, correspondence and recommendations in any
way relating to the dismissal of Neil Cummings. lo<.'kmaster at Cardinal, Ontario,
and of the appointment of his successor. Presented 27th February, 1913.— Mr.
McMillan Not printed.
53
3 George V. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 27— Continued.
61 (Sg). Retnrn to an Order of the House of the- 29th January, 1913, for a copy of all
letters, papers, charges and correspondence between the Department of Railways
and Canals and all other persons, regarding the dismissal of Mr. Franjsois Chagnon,
lockkeeper at Saint Jean, Ckiunty of Saint Jean and Iberville, and of all reports
thereon with reference to the dismissal of the said Mr. Chagnon. Presented 27th
Febrnary, 1913.— Mr. Demers Not printed.
Ol (8/i). Return to an Order of the House of the 15th January, 1913, for a copy of all
charges, correspondence, letters, telegrams and other documents relative to the dis-
missal of Neil McNeil, bridge tender. Intercolonial railway, at Grand Narrows in the
riding of North Cape Breton and Victoria. Presented 27th February, 1913.— 3fr.
McKenzie Not printed.
61 (Si). Return to an Order of the House of the 15th January, 1913, for a copy of aU
charges, correspondence, letters, telegrams and other documents relative to the di<
missal of Archibald McKenzie, sectionman. Intercolonial railway, at Grand Narrows,
in the riding of North Cape Breton and Victoria. Presented 27th February, 1913.—
Mr. McKenzie Not printed.
61 (8j). Return to an Order of the House of the 15th January, 1913, for a copy of all
charges, correspondence, letters, telegrams and other documents relative to the dis-
missal of John Fraser, bridge tender, Intercolonial railway, at Grand Narrows, in the
riding of North Cape Breton and Victoria. Presented 27th February, 1913.^ — Mr.
McKenzie Not printed.
61 (8fc). Return to an Order of the Honse of the 27th January, 1913, for a copy of aU
letters, documents, telegrams, reports, correspondence and recommendations in any
way relating to the dismissal of Demetrius Crozier, lockman at Merrickville, Ontario.
Presented 27th February, 1913.— Mr. Proulx Not printed.
61 (80. Eeturn to an Order of the House of the 27th January, 1913, for a copy of all
letters, documents, telegrams, reports, correspondence and recommendations in any
way relating to the dismissal of Patrick Cussuk, lockman at Merrickville, Ontario
Presented 27th February, 1913.— Mr. Michaud Not printed.
61 (8m). Return to an Order of the House of the 27th January, 1913, for a copy of all
letters, documents, telegrams, reports, correspondence and recommendations in anv
way relating to the dismissal of Joseph H. Webster, lockman at Nicholson, Ontario.
Presented 27th February, 1913.— Mr. Pacaud Not printed.
61 (87i). Return to an Order of the House of the 27th January, 1913, for a copy of all
letters, documents, telegrams, reports, correspondence and recommendations in an/
way relating to the dismissal of Cyrus O'Neil, lockman at Nicholson, Ontario. Pre
sented 27th Febrnary, 1913.— Mr. Kyte Not printed.
61 (8o). Return to an Order of the House of the 27th January, 1913, for a copy of all
letters, documents, telegrams, reports, correspondence and recommendations in any
way relating to the dismissal of Michael Laughtin, bridgeman at Burritts Rapids.
Ontario. Presented 27th February, 1913. — Mr. Papineau Not printed.
61 (8p). Return to an Order of the House of the 27th January, 1913, for a copy of all
letters, documents, telegrams, reports, correspondence and recommendations in any
way relating to the dismissal of John McKay, bridgeman at Becketts, Ontario. Pre-
sented 27th February, 1913.— Mr. Lanctot Not printed.
54
3 George V. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 27— Continued.
61 (8q). Return to an Order of the House of the 27th January, 1913, for a copy of all
letters, documents, telegrams, reports, correspondence and recommendations in any
way relating to the dismissal of Edward Proctor, lockman at Burritts Rapids, Ont.
Presented 27th February, 1913.— Mr. Necly Not printed.
61 (8r). Return to an Order of the House of the 27th January, 1913, for a copy of *li
letters, documents, telegrams, reports, correspondence and recommendations in any
way relating to the dismissal of William Morrison, lockman at Burritts Rapids, Ont.
Presented 27th February, 1913.— 3fr. Cash Not printed.
61 (8s). Return to an Order of the House of the 15th January, 1913, for a copy of all
letters, documents, telegrams, reports, correspondence and recommendations in any
way relating to the dismissal of Adam Henderson, bridgemaster at Cardinal, Ontario,
and of the appointment of his successor. Presented 27th February, 1913. — Mr. Murphy.
Not printed.
61 (8f). Return to an Order of the House of the 29th January, 1913, for a copy of all
charges, correspondence, letters, telegrams and other documents relating to the dis-
missal of James Feehan, fishery guardian or warden at Tracadie Harbour and Savage
Harbour, Prince Edward Island. Presented 27th February, 1913. — Mr. Hughes
{Kings, P.E.I.) Not printed.
61 (8u). Return to an Order of the House of the 29th January, 1913, for a copy of all
charges, correspondence, letters, telegrams and other documents relative to the dis-
missal of John C. McNeil, lighthouse ke&per at Grand Narrows, in th« riding •€
North Cape Breton and Victoria. Presented 27th February, 1913. — Mr. McKenzie.
Not printed.
61 (8r). Return to an Order of the House of the 29th January, 1913, for a copy of all
charges, correspondence, betters, telegrams and other documents relating to the dis-
missa,! of A. A. Chisiholm, fishery overseer at MargAree Forks, Inverness County, No fa
Scotia. Presented 28th February, 1913. — Mr. Chisholm (Inverness).. ..Not printed.
61 (8%c). Return to an Order of the House of the 29th January, 1913, for a copy of all
charges, correspondence, letters, telegrams and other documents relative to the dis-
missal of Charles E. Aucoin, collector of customs at Cheticamp, Inverness County,
Nova Scotia, and of the evidence taken and report of investigation held by Mr. H. P.
Duchemin, in regard to the same; also a detailed statement of the expenses of such
investigation. Presented 28th FebruaTy, 1913. — Mr. Chisholm (Antigonish).
Not printed.
61 (8x). Return to an Order of the House of the 17th February, 1913, for a copy of ali
complaints and charges made against Charles L. Gass, late postmaster at Bayfield.
Antigonish County, of the evidence taken, if any, before Commissioner Duchemin,
and of his report thereon and of all letters, telegrams and documents of every kind
relating to his dismissal and the appointment of his successor. Presented 28th Feb-
ruary, 1913.— Mr. Chishohn (Antigonish) Not printed,
61 (8y). Return to an Order of the House of the 17th February, 1913, for a copy of all
letters and correspondence exchanged in reference to the dismissal of Cyprien Martin,
of St. Basile, County of Madawaska, N.B., between the Department of Customs and
the said Mr. Martin as preventive officer. Presented 28th February, 1913. — Mr.
Michaud Not printed,
u5
3 Goorge V. Alphabetical ludex to Sessional Papers. A. 1913
CONTENTS OF VOLUME 27— C out iriued.
61 (82). Return to an Order of the House of the 9th December, 1912, for a copy of a'l
complaints and charges made against Angus A. Boyd, postmaster at Boyd's post office.
Antigonish County, Nova Scotia, and of all letters, telegrams and correspondence
relating in any way to his dismissal, and the appointm nt of a successor. Presented
2Sth February, 1913.— Mr. Chishohn (Antigonish) Not printed
61 (9a). Return to an Order of the House of the 9th December, 1912, for a copy of aM
complaints and charges made against John B. Macdonald, postmaster at Glasburn,
Antigonish County, Nova Scotia, and of all letters, telegrams and corre-iAondence
relating in any way to his dismissal, and the appointment of a successor, ^'resented
28th February, 1913. — Mr. Chisholm (Antigonish) Not printei
61 (9b). Return to an Order of the House of the 9th December, 1912, for a copy of a'l
complaints and charges made against Alex. G. Chisholm, postmaster at Ohio, Anti
gonish County, Nova Scotia, and of all letters, telegrams and correspondence relating
in any way to his dismissal, and the appointment of a successor. Presented 2Sth
February, 1913. — Mr. Chisholm (Inverness) Not print ■. I
61 (9c). Return to an Order of the House of the 9th December. 1!;;2, for a copy of all
complaints and charges made against John J. McLean, postmaster at Cross Road-,
Ohio, Antigonish County, Nova Scotia, and of all letters, telegrams and correspond
ence relating in any way to his dismissal and the appointment of a successor. Pre-
sented 2Sth February, 1913. — Mr. Chisholm (Inverness) Not printei)
61 (9<i). Return to an Order of the House of the 9th December, 1912, for a copy of a'l
complaints and charges made against Dougald McDonald, postmaster at Docto.-s
Brook, Antigonish County, Nova Scotia, and of all letters, telegrams and correspond
ence relating in any way to his dismissal, and the appointment of his successor. Pre
sented 28th February, 1913. — Mr. Chisholm (Antigonish) Not printed.
61 (9e). Return to an Order of the House of the 9th December, 1912, for a copy of all com-
plaints and charges made against Dan. A. Mclnnes, postmaster at Georgeville, Anti-
gonish County, Nova Scotia, and of all letters, telegrams, and correspondence relat
ing in any way to his dismissal, and the appointment of his successor. Presented 28th
February, 1913. — Mr. Chisltohn (Antigonish) Not printed.
61 (9/). Return to an Order of the House of the 29th January, 1913, for a copy of al'
charges, letters, correspondence, telegrams and other documents relating to the dis-
missal of E. A. Asker, harbour master at Campbelltou. Presented 3rd March, 1913.—
Mr. R(id (Restigouche) .' Not printed.
61 (9j). Return to an Order of the House of the 10th February, 19^3, for a copy of aU
papers, letters, documents and orders relative to the dismissal of Fred Shultz as
caretaker of the armouries at Kentville, Nova Scotia, and of the appointment of
William Sboop in his place and also for a statement of the stores in said armouries
in the years 1910, 1911, 1912, respectively, and for a copy of all orders and regulations
relative to the duties of such caretaker. Presented 3rd March, 1913. — Mr. Macdonald.
Not printed.
61 (9/i). Return to an Order of the House of the 29;h January. 1913. for a copy of a!]
charges, correspondence, letters, telegrams and other documents relating to the dis-
missal of Dr. Freeman O'Neil, from the Marine Hospital a* Louisburg, Cape Breton
S;^uth, N.S., and of evidence taken and reports of investigation held by H. P. Duchj
min, in regard to the same. Presented 10th March, 1913. — Mr. Carroll. .Not printed.
56
3 George V. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 27-Contmued.
61 (90. Return to an Order of the ITouse of the &th December, 19]2, for a copy of a",
charges, correspondence, letters, telegrams and other documents relating to the dis-
missal of Leon N. Poirier, wharfinger at Uescouse, h'ichmond County, N.S. Presented
10th March, 1913.— Mr. Kijte Not printed.
61 (9j). Return to an Order of the House of the lOlh December, 1912, for a copy of a.l
chTges, correspondence, letters, telegrams and other documents relating to the dis-
missal of Norman L. Trefry, shipping master at Yarmouth, County of Yarmouth.
N.S., and the same information regarding the appointment of Mr. Trefry's successor
Presented 10th March, 1913.— Mr. Law Not printed.
61 idk). Return to an Order of the House of the loth January, 1913, for a copy of all
papers, documents, correspondence, &c., relating to the dismissal of James Amereau'r,
lighthouse keeper at New Edinburgh, Digby County, N.S. Presented 10th March,
1913.— Mr. McLean (Halifax) Not printed
61 (9i). R«turn to an Order of the House of the 29th January, 1913, for a copy of ;•.!!
papers, documents, evidence, reports, letters, correspondence, &c., relating to the di ;-
missal of H. B. Manley, a clerk in the Dominion Lands Office at Saskatoon. Pr-?-
sented lOth March, 1913.— Mr. McCraney Not printed
61 (dm). Return to an Order of the House of the 29th January, 1913, for a copy of i!)
correspondence, letters, telegrams, papers and other documents in connection with tlie
dismissal of John Spicer, senior assistant of the Moosejaw Land Agency. Presented
10th March. 1913.— Mr. Knowles Not printed.
61 (9"). Return to an Order of the House of the 2.9th January, 1913, for a copy of all
papers, letters, telegrams and other documents respecting the dismissal of Robert
Pragnall from the position of agent of the Dominion Land Office at Swift Current and
the appointment of his successor. Presented 10th March, 1913. — Mr. Knowles.
Not printed.
61 (9o). Return to an Order of the House of the 29th January, 1913, for a copy of al'
papers, documents, evidence, reports, letters, correspondence, &c., relating to the dis-
missal of G. M. U'lyot, a clerk in the Dominion Lands Office at Saskatoon. Presented
10th March, 1913.— Mr. McCraney Not printed
61 i9p). Return to an Order of the House of the 9th December, 1912, for a return show-
ing the detail and number of dismissals from public offices by the present government
to this date in the riding of Saskatoon, with the names of the dismissed occupants,
the reasons for their dismissals, the complaints against such officials, and all corre-
spondence with respect to the same, and of all reports of investigations, in case-
where such were held. Presented 17th March, 1913. — Mr. McCraney Not prinird
01 Oq). Return to an Order of the House of the 17th February, 1913, for a copy of all
letters, petitions, telegrams, complaints, evidence, reports, affidavits and other docu-
ment's in the Department of Inland Revenue, respecting the dismissal of J. N. Poirier,
Collector of Excise at Victoriaville, County of Arthabaska, and the names of tho
witnesses interested, with a copy of the evidence and a statement of expenses of th<3
said inquiry. Presented 17th March, 1913. — Mr. Brouilla.rd Not printed.
61 (i'r). Return to an Ordei- of the House of the 15th January. 1913, for a copy of all
charges, correspondence, letters, telegrams and other documents relative to the dis
missal of John G. Morrison, fishery inspector at Euglishtown, in the riding of North
Cape Breton and Victoria, and of the evidence taken and report of investigation hehl
by H. P. Duchemin, in regard to same, and a detailed statement of the expenses o^
6uch investigation. Presented 18th March, 191-3. — Mr. Kyte Not printed
57
3 George V. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 21— Continued.
61 (95). R-eturn to an Order of the Hoase of the 29th January, 1913, for a copy of all
charges, correspondence, letters, telegrams and other documents relating to the dis-
missal of Edward Landry, lightkeeper. Petite de Grat, Richmond County, N.S., and
of all evidence taken and report of investigation held by H. P. Duchemin, in regard
to the same; also a detailed statement of the expenses of such investigation. Pre-
sented 18th March, 1913.— Mr. Kyte Not prinied.
61 (90- Return to an Order of the House of the 27th January, 1913, for a copy of a'l
documents, petitions, letters, correspondence, inquiries and reports concerning th'^
dismissal of Evariste Talbot, employed in the general freight office of the Inter-
colonial. Presented 18th March. 1913.— 3/r. Lapointe (Kamonraska) Not printed
61 (9u). Return to an Order of the House of the 29th January, 1913, for a copy of all
letters, petitions, telegrams, complaints, evidence, reports and other papers and doc.i
ments in the possession of the Department of Railw-ays or any department of the
government, relating to tie dismissal of Philip H. Ryan, an employee of the Inte!-
colonial railway at Mulgrave, N.S., and if there was an investigation, the names o"
all witnesses examined, a copy of the evidence, and a detailed statement of the ex-
penses of such investigation. Presented 18th March, 1913.— Mr. Sinclair.. Not printed.
61 i^v). Return to an Order of the House of the 3rd February, 1913, for a return show-
ing how many postmasters and other post office employees were removed from office
respectively, from the 1st of July, 1896, to the 1st of October, 1911, and the number in
each province; and from the 10th of October, 1911, up to date, with the number in
each province; also the number of post offices in operation in each province on the
1st July, 1896. Presented 2uth .March, 1913.— 3/r. Rainville Not printed.
61 (9w'). Return to an Address to His Royal Highness the Governor General of the 3rd
February, 1913, for a copy of all orders in council, and of all letters, telegrams, com-
plaints, petitions and of all other documents of any kind, in the possession of the
government, or of any department or official thereof, in any way relating to or con-
cerning the dismissal of Dr. Clarence T. Campbell, post office inspector at London,
Ontario. Presented 26th March, 1913.— Mr. Ross Not printed.
61 (9x). Return to an Order of the House of the 9th December, 1912, for a return showing
the number of postmasters that have been dismissed in the County of Missisquoi since
1st October, 1911, the names of the postmasters who have been appointed to succeed
them, the cause of the dismissals and a copy of all complaints and correspondence
with respect to the same, and of all reports of investigations where such have been
held. Presented 26;h March, 1913.— Mr. K'ay Not printed.
61 (9y). Return to an Order of the House of the 27th January, 1913, for a copy of all
letters, petitions, telegrams, complaints, evidence, reports and other papers and docu-
ments in the possession of the Post Office Department, regarding any change in any
post office or postmastership in Bonaventure County, between 5th December, 1912, up
to date. Presented 26th March, 1913. — Mr.Marcil (Bonaventure) Not printed.
61 (92). Return to an Address to His Royal Highness the Governor General of the 9th
December, 1912, for a copy of all papers, documents, correspondence, orders in coun-
cil, &c., relative to the dismissal of S. A. Johnson, late postmaster at Petite Riviere,
Lunenburg County, N.S. Presented 2£th March, 1913.— Mr. MacLea.n (Halifax).
Not printed.
58
3 George V. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 27— Continued.
61 (10a). Return to an Order of the House of the 9th December. 1912. for a copy of all
charges, correspondence, letters, telegrams, and other documents relative to the di.--
missal of Murdock McKenzie, postmaster at Millville Boulardarie, Nova Scotia, in
the riding of North Cape Breton and Victoria. Presented 26th March, 1913.— Mr.
McKenzie a-„, • . •
A of printed.
61 (106). Return to an Order of the House of the 9th December, 1932, for a copy of all
documents, correspondence and tele-rams relating to the dismissal of James Stewart,
postmaster at Middleton, Antigonish County, and the appointment of his successor.
Presented 26th March, 1913.— Mr. ChishoJm (Antigonish) Not printed
61 (10c). Return to an Order of the House of the 9th December, 1912, for a copy of all
correspondence, telegrams and reports relating to the dismissal of Lauchlin McNeil,
postmaster at New France, County of Antigonish, and the appointment of his sue-
Presented 2eth March, 1913.— Mr. Chisholm (Aniigonish) Not printed.
61 (10c/) f Return to an Order of the House of the 9th December, 1912, foj a copy of all
charges, correspondence, letters, telegrams, and other documents relative to the dis-
missal of Frank Dunlop, postmaster at Groves Point, Nova Scotia, in the riding of
North Cape Breton and Victoria, and of the evidence taken and report of inve^iga-
tion held by H. P. Duchemin, in regard to same, and a detailed statement of the
expense of such investigation. Presented 26th March, 1913.— Mr. McKenzie.
Not printed.
61 (We). Return to an Order of the House of the 10th December, 1912, for a copy of all
letters, telegrams, complaints, petitions and other documents relating to the investi-
gation of A. W. Salsman, postmaster at Middle Country Harbour, N.S., and to the
appointment of his successor. Presented 26th March, 1913.— Mr. Sinclair.
Not printed.
61 (10/). Return to an Order of the House of tlie 9th December, 1912, for a copy of all
charges, correspondence, letters, telegrams and other documents relating to the dig
missal of Richard Conroy. postmaster at Cross Roads, County Harbour, Guysborouoh
County, N.S.. and of all evidence taken and report of investigation held by H P
Duchemin, in regard to the same; also a detailed statement of the expenses of such
investigation. Presented 2«th March, 1913.— Mr. Sinclair .Y^f printed.
61 (10,7). Return to an Order of the House of the 9th December, 1912, for a copy of all
cliarge", correspondence, letters, telegrams and other documents relatin- to the dis
missal of Abner Carr, postmaster at St. Francis Harbour. Guysborough County.
N.S., and cf all evidence taken and report of investigation held by H. P. Duchemin'
in regard to the same; also a detailed statement of expenses of such investi-atiou'
Presented 26th March, I913.—Mr. 5inc/fl;r v„ . °- , .'
i\ 01 priniea.
61 (lO/i). Return to an Order of the House of the 11th December, 1912, for a copy of al.
charges, correspondence, letters, telegrams and other documents relating to the dis-
missal of Parker Sangster. postmaster. Upper New Harbour, Guysboro°ugh County.
NS., and of all evidence taken and report of investigation held by H. P. Duchemin!
in regard to the same; also a detailed statement of the expenses of such investigation'
Presented 26th March, 1913.— Mr. Sinclair Yot printed
61 COJ). Return to an Address to His Royal Highness the Governor General of the 4th
December, 1912, for a copy of all correspondence, orders in council and all other
papers or documents in any way relating to the dismissal of Alexander Marion, from
the position of postmaster at Rockland, Ontario. Presented 26th March, 1913.— Mr.
Murphy m * ■ * j
Not printed,
59
3 George V. " Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 27— Continued.
61 (lOj). Return to an Order of the House of the 4th December, 1912, for a copy of th .
evidence taken and the report made by each commissioner appointed since 1st of
November, 1911, to conduct an investiga,tion into charges of offensive partizanship
made against postmasters in the County of Russell. Presented 26th March, 1913.—
Mr. Murphy ^ot printed.
61 (lOA:). Return to an Order of the House of the 9th December, 1912, for a copy of all
papers, documents, evidence, reports, findings and correspondence, relating to the dis-
missal of Mathew Boutilier, recently postmaster at Mushaboom, Halifax County, X.S.
Presented 26th March. 1913.— Mr. Maclean (Halifax) Not printed
61 (101)- Return to an Order of the House of the 29th January, 1913, for a return sho,v-
ing the names of the postmasters in the County of Joliette, who have been dismisse-i
from 1896 to September, 1911; their respective parishes; dates of their dismissals; the
reasons alleged; whether an inquiry was made in each case; on whose recommendatiDU
in each case the dismissals were made; names of successors in each case, and on whose
recommendation were they appointed. Presented 26ta March. 1913.— Mr. Guilbault.
Not printed.
61 (10m). Return to an Order of the House of the 29th January, 1913, for a copy of ill
papers, documents, evidence, reports, letters, correspondence, &c., relating to the dis
missal of T. Doane Crowell, postmaster at Shag Harbour, Shelburne County, N.S..
and the appointment of his successor. Presented 2fith March, 1913.— Mr. Law.
Not pi-inted.
61 (lOn). Return to an Order of the House of the 22nd January, 1913, for a return show-
ing the postmasters who have been dismissed in the County of Vaudreuil, the dace*,
of their appointment, the cause of their dismissal and by whom their dismissal was
requested. Presented 2€th March, 1913.— Mr. Bayer Not printed.
61 (lOo). Return to an Order of the House of the 29th January, 1913, for a copy of all
papers, documents, letters, correspondence, &c., relating to the dismissal of Mrs.
Spinney, postmistress at Upper Port La Tour, Shelburne County, N.S. Presented
26th March, 1913.— Mr. Lau Not printed.
61 (lOp). R-eturn to an Order of the House of the 29th January, 1913, for a return show-
ing the number of postmasters dismissed in the County of Rimouski since 21st Sep-
tember, 1911, giving their names. Presented 2Cth March, 1913. — Mr. Lapointe
(Kamouraska) Not printed.
61 (lOg). Return to an Order of the House of the 4th December, 1912, for a return show
ing the detail and number of dismissals from public offices by the present government
to this date in the riding of Wright, giving the names of the dismissed occupants, the
reasons for their dismissal, the complaints against such officials, and a copy of all
correspondence with respect to the same, with all reports of investigations where such
were held. Presented 27th March, 1913.— Mr. Devlin Not printed
61 (lOr). Return to an Order of the House of the 29th January, 9113. for a copy of all
charges, correspondence, letters, telegrams and other documents relating to the dis-
missal of John R. McLennan, janitor of the public building at Inverness Town, Inver
ness County, Nova Scotia, and of the evidence taken and report of investigation held
by Mr. H. P. Duchemin. in regard to the same; also a detailed statement of the
expenses of such investigation. Presented 2Sth March, 1913.— Mr. Chisholm (Inver-
ness) Not printed.
60
3 George V. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 27— Continued.
61 (10s). Return to an Order of the House of the 29th January, 1913, for a copy of all
letters, and other documents relating to the dismissal of James Arbuckle, caretaker
of the public buildings at Pictou, and the appointment of two successors in his stead
Presented 28th March, 1912.— Mr. Macdonald Not printed.
61 (lOf). Return to an Order of the House of the 9th December, 1912, for a copy of all
charges, correspondence, letters, telegrams, and other documents relative to the di--
missal of Mary Dunlop, telegraph operator at Groves Point, Cape Breton County,
Nova Scotia, in the riding of North Cape Breton and Victoria. Presented 2Sth
March, 1913.— Mr. McKenzie Not printed.
61 (IQu). Return to an Order of the House of the 4th December, 1912, for a return show-
ing the foremen employed at the various public works in the County of GloucCiSter on
the 21st of September, 1911, who have been dismissed eince by the present administra-
tion, containing their names, reasons of dismissal, nature of the charges made again iu
them, also a copy of all correspondence connected with the same and reports of in
quiries, in cases where such inquiries have been instituted. Presented 28th Marcn,
1913. — Mr. Turgeon Not printed
61 (lOi'). Return to an Order of the House of the 3rd February, 1913, for a copy of a'J
letters, telegrams, papers and documents relative to the dismissal of Captain Lyons
of the dredge Northumberland, and the appointment of his successor. Presented 28th
March, 1913. — Mr. Macdonald Not printed.
61 (lOu-)- Return to an Address to His Royal Highness the Governor General of the ita
December, 1912, for a copy of all correspondence, orders in council and all other
papers or documents in any way relating to the dismissal of James McCartin, from
the position of inspector of the concrete work forming part of the contract for the
. construction of the The Plaza at the City of Ottawa Presented 2Sth March, 1913.—
Mr. Murphy Not printed.
61 (lOx). Return to an Order of the House of the 29th January, 1913, for a copy of ai:
charges, correspondence, letters, telegrams and other documents relating to the dis-
missal of Robert C. Morrison, postmaster at St. Peters, Richmond County. N.S., » ud
of the evidence taken and report of investigation held by H. P. Duchemin, in regard
to the same; also a detailed statement of the expenses of such investigation, togelhcf
with a copy of all recommendations, letters, telegrams and other papers relating t .
the appointment of Mr. Morrison's successor. Presented 31st March, 1913. — Mr^ Kyte.
Not printed
Gl (lOy). Return to an Order of the House of the 9th December, 1912, for a copy of all
charges, correspondence, letters, telegrams, and other documents relative to the dis
missal of Richard Dugas, storm signal attendant at Alder Point, Nova Scotia, in thc^
riding of North Capo Breton and Victoria. Presented 4th April, 1913. — Mr. McKenzie.
Not printed.
61 (102). Return to an Order of the House of the 20th January, 1913, for a return showing
the names of all officials of the Marine and Fisheries Department who have been dis-
missed or removed in the County of Pictou, the reasons of the same, the evidence
taken at any investigation held in regard to them, and the reports of said investiga-
tions, the names of their successors, and a copy of all letters, charges, complaints and
recommendations from any person or persons in regard to the said removals or dis
missals, or in regard to the appointment of their successors. Presented 4th April.
1913. — Mr. Macdonald Not printed
63
George V. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 27 ^Continued.
61 (lla). Return to an Order of the House of the 3rd March, 1913, for a copy of all
charges, correspondence, letters, telegrams and other documents relating to the dis
missal of William L. Munro, lightkeeper at White He^, Guysborough County, N.S..
and of all evidence taken and report of investigation held by H. P. Duchemin, in
regard to the same; also a detailed statement of the expenses of such investigation.
Presented 4th April, I913.-Mr. Sinclair A^of printed.
61 (lib). Return to an Order of the House of the 29th January, 1913, for a copy of all
letters, telegrams, correspondence, reports and documents touching the dismissals of
Alexander R. McAdam as fishery officer for the County of Antigonish, N.S.. and the
appointment of his successor. Presented 4th April, 1913.— Mr. Chisholm {Antigonish).
Hot printed.
61 (lie). Return to an Order of the House of the 19th February, 1913, for a copy of all
letters, petitions, telegrams, complaints, evidence, reports and other papers and docu-
ments in the possession of the Marine and Fisheries Department, or any department
of the government, relating to the dismissal of Stephen C. Richard, lightkeeper at
Charlos Cove, N.S., and if there was an investigation, the names of all witnesses
examined, a copy of the evidence, and a detailed statement of the expenses of such
investigation. Presented 4th April, 1913— Mr. Sinclair Not printed.
61 (lid). Supplementary to an Order of the House of the 7th February, 1912, for a return
showing for each department of the government the names, post office addr&sses, offices,
employment, and salaries of all persons employed either in the inside or outside ser-
vice thereof, and of such persons not in the Civil Service, employed by the govern-
ment in any department, on the tenth day of October, 1911, who have been removed
from office or employment by dismissal; specifying in each case the manner of and
grounds of such dismissals and the length of notice given to the persons removed, and
also indicating in each case whether an inquiry was or was not held prior to such
dismissal. Presented 7th April, 1913.— ^Ir. Kyte Not printed.
61 (lie). Return to an Order of the House of the 7th December, 1912, for a return show-
ing the public officers removed by the present government in the district of Lot-
biniere, with the names and duties of such persons, the reasons of their dismissal,
the nature of the complaints made against them, ahso a copy of all correspondence
relating thereto and reports of inquiries in the cases where such inquiries have been
held. Presented 9th April. 1913.— 3fr. Fortier Not printed
61 (11/^. Return to an Order of the House of the 29th January, 1913, for a copy of all
complaints and charges made against Miss Gertie Lawis, as postmistress at Main-a
dieu. Cape Breton South, N.S., and of all letters, telegrams and correspondence relat-
ing in any way to her dismissal and the appointment of a successor. Presented 9tti
April, 1913.— Mr. Carroll Not printed.
61 (llff). Return to an Order of the House of the 11th December, 1912, for a copy of aU
correspondence, letters, telegrams and other documents relating to the dismissal of
John Taylor, late postmaster at CarnduS, Sask., and of all reports of investigation
held, &c. Presented 9th April, 1913.— Mr. Turriff Not printed.
61 (11^0- Return to an Order of the House of the 29th January, 1913, for a copy of all
charges, correspondence, letters, telegrams and other documents relating to the dis
missal of Frederick Mitchell, from the position of postmaster at Dominion, Cape
Breton South, N-S., and of the evidence taken and reports of investigation held by
H. P. Duchemin, in regard to the same. Presented 9th April, 1913.— Mr. Carroll.
Not printed.
62
3 George V. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 21— Continued.
61 (Hi). Return to an Order of the House of the 29th January, 1913, for a copy of all
papers, letters, telegrams and other correspondence relating to the dismissal of
Thomas J. Sears, postmaster at Lochaber, N.S., and the appointment of his successor;
of the evidence taken, and of the report thereon made by Commissioner Duchemin,
on the charges, if any, made against the dismissed postmaster. Presented 9th April,
1913. — Mr. Chisholm (Antigonish) Not printed.
61 (llj). Return to an Order of the House of the 29th January, 1913, for a copy of all
correspondence, letters, telegrams, papers and other documents in connection with the
dismissal of the postmaster at Alsask, Saskatchewan. Presented 9th April, 1913. — Mr.
Knotcles iVof printed
61 (life). Return to an Order of the House of the 3rd March, 1913, for a copy of all letters,
telegrams, instructions and other papers and dociimenis in the possession of tha
Department of Mprine and Fisheries, or any officer thereof, relating to the dismissal
Or appointment of fishery guardians or fishery officers, in the County of Guysborough,
N.S., bearing date since the 10th day of October, 1911. Presented 9th April, 1913. —
Mr. Sinclair Not printed
61 (111). Return to an Order of the House of the 11th December, 1912, for a copy of all com-
plaints and charges made against John R. Morrison, postmaster at Oban, Richmond
County, N.S., and of all letters, telegrams and correspondence relating in any way tj
his dismissal, and the appointment of a successor. Presented 14th April, 1913. — Mr.
Kyie , Not printed.
61 (llJn). Return to an Order of the House of the 11th December, 1912, for a copy of all
charges, correspondence, letters, telegrams and other documents relating to the dis
missal of A. G. McDonald, postmaster of North East Margaree, Inverness County.
Nova Scotia, and of the evidence taken and report of investigation held by H. P.
Duchemin, in regard to the same; also a detailed statement of the expenses of such
investigation. Presented 14-th April, 1913. — Mr. Chisholm {Inverness).. Not printed.
61 (lln). Return to an Order of the House of the 9th December, 1912, for a return showing
ill detail the number of dismissals from public office by the present government to
this date, in the constituency of Qu'Appelle, with the names of the dismissed officers,
and the reason for their dismissal, the complaints against such officials and a^ copy of
all correspondence, petitions, papers and documents with respect to the same, and 'if
all notes of evidence and reports of investigations in cases where they have taken
place. Presented 14th April. 1913.— Mr. Thomson (Qu'AppeUe) Not printed.
61 (llo). Return to an Order of the House of the 29th January, 1913, for a copy of all
letters, petitions, telegrams, complaints, evidence, reports and other papers and docu-
ments in the possession of the Department of Marine and Fisheries or any depart-
ment of the government, relating to the dismissal of David Reid, fishery officer at Por^
Hilford, N.S., and if there was an investigation, the names of the witnesses examined,
a copy of the evidence, and a detailed statement of the expenses of each investigation.
Presented 15th April, 1913.— Mr. Sinclair Not printed.
61 (lip). Return to an Order of the House of the loth January, 1913, for a copy of all
charges, correspondence, letters, telegrams and other documents relating to the dis-
missal of Robert Musgrave, postmaster at North Sydney, in the riding of North Cape
Breton and Victoria, and of the evidence taken and report of investigation held by
H. P. Duchemin, in regard to same, and a detailed statement of the expenses of such
investigation. Presented 15th April, 1913.— Mr. McKenzie Not printed.
63
3 George V. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 21 —Continued.
61 {llq). Return to an Order af the House of the 11th December, 1912. for a copy of all
charges, correspondence, letters, telegrams and other documents relating to the dis-
missal of A. D. Archibald, postmaster at Glenelg, Guysborough County, N.S., and of
all evidence taken and report of investigation held by H. P. Duchemin in regard to
the same; also a detailed statement of the expenses of such investigation. Presented
15th April, 19:3. — Mr. Chisholm (Inverness) Not printed
61 (llr). Return to an Order of the House of the Uth December, 1912, for a copj of a'l
charges, correspondence, letters, telegrams and other documents relating to the dis
missal of Leon N. Poirier, postmaster at Descouse, Richmond County, N.S., and of
the evidence taken and of the reports oT investigation held by H. P. Duchemin in
regard to the same and a detailed statement of the expenss of such investigation ;
and a copy of all papers relating to the appointment of his successor. Presented IScU
April, 19'i3.— Mr. Kyte Not prinicd.
61 (lis). Return to an Order of the House of the 11th December, 1912, for a copy of all
charges, correspondence, letters, telegrams and other documents relating to the dis
missal of Xorman McAskill, postmaster at Framboise, Richmond County, N.S., and
of the evidence taken and of the report of investigation held by H. P. Duchemin in
regard to the same, and a detailed statement of the expenses of such investigation;
and a copy of all papers relating to the appointment of his successor. Presented ]5tii
April, 19i3.— -'ir. Kyte .' Not printed.
61 (lit). Return to an Order of the House of the 11th December, 1912.- for a copy of all
papers, documents and correspondence relating to the dismissal of A. T. Doucet, post-
master and collector of customs at Salmon River, Di^by County, N.S. Presented j.5*-'i
April, 19:3.— Mr. Maclean (Halifax) Not printed.
61 (llw). Return to an Order of the House of the 29th January, 1913, for a copy of a'l
complaints and charges made against Mrs. Annie Gallivan, as postmistress at Whi'
ney Pier, Cape Breton South. Nova Scotia, and of all letters, telegrams and corr.;
spondence relating in any way to her dismissal and the appointment of a successor.
Presented loth April, 1913.— Mr. Carroll Not printed.
61 (11^"). Return to an Order of the House of the 29th January, 1913, for a copy of all
charges, correspondence, letters, telegrams and other documents relating to the dis
missal of Wm. J. Paquet, postmaster at Souris, P.E.I. Presented 15th April, 1913.—
Mr. Hughes (Kings, P.E.I.) Not printed.
61 (llw). Return to an Order of the House of the 27th January, 1913, for a copy of aT
documents, correspondence, petitions and recommendations, ic, relating to the dis-
missal of the postmaster at St. Anaclet, County of Rimouski, during the year 1912, and
of the appointment of his successor. Presented 15th April, 19:3. — Mr. Lapointe
(Kamouraska) Not printed
61 (11:e). Return to an Order of the House of the 29th January, 1913, for a copy of a 1
ch&rges, correspondence, letters, telegrams and other documents relating to the dis-
missal of George Gu.nn, postmaster at French Village, Prince Edward Island. Pre-
sented 15th April, 1913.— Mr. Hughes (Kings, P.E.I.) Not printed.
Gl (lly). Return to an Order of the House of the 4th December, 1912, for a return show-
ing the detail and number of dismissals from public offices by the present government
to this date in the riding of Mackenzie, together with the names of the dismissed
occupants, the reasons for their dismissal, the complaints against such officials, and >»
copy of all correspondence with respect to the same, and of all reports of investign-
tions, where any such were held. Presented 15th April, 1913. — Mr. Cash. .Not printed.
C4
George V. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 27— Contiriued.
61 (11^). Return to an Order of the House of the 7th April, 1913, for a copy of all charges
investigated by Commissioner W. J. Code, and also of the evidence taken and the
report made by the said commissioner. Presented iGth April, 1913.— Mr. Murphy.
Not printed.
61 (12a). Return to an Order of the House of the 29th January, 1913, for a copy of all
charges, correspondence, letters, telegrams and other documents relating to the dis-
missal of D. F. McLean, fishery overseer at Port Hood, Inverness County, N.S., and
of the evidence taken and report of investigation held by H. P. Duchemin, in regard
to the same; also a detailed statement of the expenses of such investigation. Pre-
sented 16th April, 1913.— Mr. Chisholm (Inverness) Not printed
61 (126). Return to an Order of the House of the 11th December, 1912, for a copy of all
charges, correspondence, letters, telegrams and other documents relating to the dis-
missal of J. Scott Nelson, postmaster at Louisdale, Richmond County, N.S., and ot
the evidence taken and report of investigation held by H. P. Duchemin, in regard to
the same, and a detailed statement of the expenses of such investigation; and a copy
of all papers relating to the appointment of his successor. Presented 16th April, 1913.
—Mr. Kyte ^ot prinled
61 (12c). Return to an Order of the House of the 29th January, 1913, for a copy of all
charges, correspondence, letters, telegrams and other documents relating to the din-
missal of Joseph McMuUen, from the post office at Bridgeport, Cape Breton South,
Nova Scotia, and of evidence taken and reports of investigation held by H. P. Duche-
min, in regard to the same. Presented 16th April, 1913.— Mr. Carroll. ...Not printed.
61 (12d). Return to an Order of the House of the 11th December, 1912, for a copy of all
charges, correspondence, letters, telegrams and other documents relating to the dis-
missal of Frederick A. Martell, postmaster at L'Ardoise, Richmond County, N.S., and
of the evidence taken and of the reports of investigation held by H. P. Duchemin,
in regard to the same, and a detailed statement of the expenses of such investigation;
and a copy of all papers relating to the appointment of his successor. Presented 16th
April, 1913.— Mr. Kyte Not printed.
61,(12e). Return to an Order of the House of the 11th December, 1912, for a opy of all
representations, statements and complaints as to political activity made against Johu
A. Macdonald, postmaster at McArras Brook, Antigonish County, and of all corre-
spondence relating to the charges made against him and of the report of Commis-
sioner Duchemin on said charges. Presented 16th April, 1913.— Mr. Chisholm (Anti-
gonish) -^o* printed.
61 (12/). Return to an Address to His Royal Highness the Governor General of the 7th
December, 1911, for a copy of all papers, correspondence and orders in council in con-
nection with and relating to the dismissal from office of public officials from each of
the departments of government since the 1st day of October last past, including both
Inside and Outside Service. Presented 18th April, 1913.— Mr. Carvell Not printed.
61 (12g). Return to an Address to His Royal Highness the Governor General of the 3rd
March, 1913, for a copy of all papers, documents, correspondence, evidence, order in
council, &c., relative to the dismissal of Edward Doucett, sub-collector of customs,
Digby County, N.S. Presented 21st April, 1913.— Mr. McLean (Halifax).
Not printed.
61 (12h.). Return to an Address to His Royal Highness the Governor General of the 3rd
March, 1913, for a copy of all papers, documents, correspondence, evidence, orders in
council, &c., relative to the dismissal of Mr. LeBlanc, sub-collector of customs. Church
Point, Digby County, N.S.- Presented 21st April, 1913.— Mr. McLean (Halifax).
Not printed
43849—5 65
3 George V. Alphabetical Index to Sessional Papers. A. 1913
COlTTSNTS OF VOLUME 21— Continued.
61 (12i). Return to an Order of the House of the 19th March, 1913, for a copy of all
cliarKes, correspondence, letters, telegrams and other documents relating to the dis-
missal of John C. Bourinot, chief customs officer at Port Hawkesbury, Inverness
County, Kova Scotia, and of the evidence taken and report of investigation held by
Mr. H. P. Duchemin, in regard to the same; also a detailed statement of the expenses
of such investigation. ■• Presented 21st April, 1913.— Mr. Chisholm (Inverness).
Not printed.
61 (12i). Return to an Order of the House of the 31st March, 1913, for a copy of a'l
charges, evidence, correspondence, letters and telegrams in the Department of Rail-
ways and Canals since the 21st day of September, 1911, relating to the dismissal of
Alexander E. Morrison, Point Tupper, N.S., from the service of the Intercolonial
railway, and of all recommendations for the appointment of his successor. Presented
2l6t April. Id. 3.— Mr. Kytc Not printed
61 (12fc). Return to an Order of the House of the 3rd February. 1913, for a copy of al]
letters, telegrams, reports and other papers and documents received from the officers
of the Canadian Brotherhood of Railway Employees, by the Department of Labour,
or of the Department of Railways and Canals, between the 1st day of January, 193 2
and the 25th day of January, 1913, relating to investigations and dismissals of'
employees for political partizanship, and of the replies thereto. Presented 22nd April.
1913.— 3Ir. Sinclair r Not printed.
61 (12/). Return to an Order of the House of the 31st March, 1913, for a copy of all com-
plaints and charges against James Falconer, of Newcastle, County of NorthumberLami.
New Brunswick, as correspondent of the Labour Gazette at Newcastle, and of all
letters, telegrams and other correspondence relating in any way to his dismissal and
the appointment of a successor. Presented 22nd April, 1913. — Mr. Loggie..Not printed.
61 (12m). Eeturn to an Order of the House of the 19th March, 1913, for a copy of all
charges, correspondence, letters, telegrams and other documents relating to the di->-
missal of John B. Chisholm, lightkeeper at Port Hastings, Inverness County. Nova
Scotia, and the evidence taken and report of investigation held by Mr. H. P. Duche-
min, in regard to the same; also a detailed statement of the expenses of such investi-
gation. Presented 24th April, 1913. — Mr. Chisholm (Inverness) Not printed.
61 (12n). Eeturn to an Order of the House of the 7th April, 1913, for a copy of all corre-
spondence, telegrams, charges and other documents, relating to the dismissal of Epi-
phane Nadeau, immigration agent at St. Leonard, Victoria County, N.B. Presented
25th April, 1913.— Mr. Michaud A^ot printed.
61 (12o). Eeturn to an Order of the House of the 31st March, 1913, for a copy of all
charges, correspondence, letters, telegrams, and other documents relative to the dn-
missal of D. J. Morrison, boatman in the customs service at Big Bras D'or, North
Cape Breton and Victoria, N.S., and of the evidence taken and of reports of the
investigation held by H. P. Duchemin, in regard to the same, with a detailed state-
ment of expenses of such investigation. Presented 25th April, 1913. — Mr. McKenzie.
Not printed
61 (12p). Eeturn to an Order of the House of the 31st March, 1913, for a copy of aP
charges, correspondence, letters, telegrams, and other documents relative to the dis-
missal of Rod McLeod, boatman in the customs service at Big Bras D'or, North Cape
Breton and Victoria, N.S., and of the evidence taken and of reports of the investigd
tion held by H. P. Duchemin, in regard to the same, with a detailed statement o^
. expenses of such investigation. Presented 25th April, 1913.— Mr. McKenzie.
Not printed.
66
' George V. Alphabetical Index to Sessional Papers.' A. 191 n
CONTENTS OF VOLUME 27— Continued.
•61 (I2q). Ketiirn to an Order of the House of the 11th December, 1912, for a copy of all
charges, correspondence, letters, telegrams and other documents relating to the dis-
missal of D. McLachlin, postmaster at Marble Mountain, Inverness County, Nora
Scotia, and of the evidence t<iken and report of investigation held by H. P. Duchemin
in regard to the same; lalso a detailed statement of the expenses of such investigatior.
Presented 25th April, 1913. — Mr. Chisholm. (Inverness) Not printed.
61 (I2r). Eeturn to an Order of the House of the 11th December, 1912, for a copy of all
charges, correspondence, letters, telegrams and other documents relating to the di -
missal of Abram LeBlanc, postmaster at West Arichat, Richmond County, N.S., and
of the evidence taken and reports of investigation held by H. P. Duchemin in regard
to the same and a detailed statement of the expenses of such investigation, and a copv
of all papers relating to the appointment of his snccessor. Presented 25th April,
1913.— Mr. Kytc Not printed.
61 (12s). Return to an Order of the House of the 11th December, 1912, for a copy of all
correspondence, letters, telegrams and other documents relating to the dismissal of
Charles J. Lafford, postmaster at Grand Grove, Richmond County, N.S., and of al'
evidence taken and report of investigation held by H. P. Duchemin in regard to the
same; also a detailed statement of the expenses of such investigation. Presented 25th
April, 1913.— Mr. Kyte Not printed
61 (12f). Return to an Order of the House of the 11th December, 1912, for a copy of all
charges, correspondence, letters, telegrams and other documents relating to the dis-
missal of W. S. Lawrence, postmaster at Margrave Harbour, Inverness County, Nova
Scotia, and of the evidence taken and report of investigation held by H. P. Duchemin.
in regard to the same; also a detailed statement of the expenses of such investigation.
Presented 25th April, 1913. — Mr Chisliolm (Inverness) Not printed.
61 (12w). Return to an Order of the House of the Uth December, 1912, for a copy of all
charges, correspondence, letters, telegrams and other documents relating to the did
missal of John K. McDonald, postmaster at Whycocomagh, Inverness County, Nova
Scotia, and of the evidence taken and report of investigation held by H. P. Dxichemin,
in regard to the same; also a detailed sta:tement of the expenses of such investigation.
Presented 25th April, 1918.— Mr. Chisholm (Inverness) Not printed
61 (12u). Eeturn to an Order of the House of the 31st March, 1913, for a copy of ab
charges, correspondence, letters, telegrams and other documents relating to the dis-
missal of Captain P. J. Wilcox, from the customs office at Louisburg, Cape Breton
South, Nova Scotia, and of evidence taken and reports of investigations held by H. P
Duchemin, in regard to the same. Presented 29th April, 1913.— Mr. Carroll.
Not printed
61 (12u'). Return to an Order of the House of the 31st March, 1913, for a copy of all
charges, correspondence, letters, telegrams and other documents relating to the dn
missal of M. J. McKennon, from the customs office at Glace Bay, Cape Breton South,
Nova Scotia, and of evidence taken and reports of investigation held by H. P. Duche-
min, in regard to the same. Presented 29th April, 1913.— Mr. Carvell Not printed
61 (12a;). Return to an Order of the House of the 9th December, 1912, for a copy of a'l
charges, correspondence, letters, telegrams and ether documents relative to the dis-
missal of Captain John Arsenault, telegraph line repairer at Alder Point, Cape Breton,
in the riding of North Cape Breton and Victoria, and of the evidence taken and repo'"t
of investigation held by H. P. Duchemin, in regard to same, and a detailed statemen;
of the expenses of such investigation. Presented 29th April, 1913. — Mr. McKenzie.
Not printed.
43849— 5i 67
3 George V. ■■■ Alphabetical Index to Sessional Papers. A. 191 •'^
CONTENTS OF VOLUME 21— Continued.
61 (12y). Eeturn to an Order of the House of tlie 9t]i December, 1912, for a copy of .al^
charges, correspondence, letters, telegrams and other documents relating to the dis-
missal of Mrs. John-Arsenault, telegraph operator at Alder Point, N.S., in the riding
of North Cape Breton and Victoria. Presented 2nd May, 1913. — Mr. McKenzie.
Not printed
61 (12z). Return to an Order of the House of the 29th January, 1913, for a copy'of all
letters, petitions, telegrams, complaints, evidence, reports and other papers and docu-
ments in the possession of the Department of Railways and Canals or any departmeui
of the government, relating to the dismissal of A. J. Wilkinson, at Mulgrave, N.S.
and if there was an investigation, the names of all witnesses examined and a detaiie-i
statement of the expenses of such investigation. Presented 2nd May, 1913. — Mr. Sin-
clair Xot printed.
61 (13a). Charges made against Mr. H. A. Bayfield, superintendent of dredging, Britisii
Columbia. — (Senate) Not printed.
61 (13b). Return to an Order of the House of the 3Ut March, 1913, for a copy of ,11
charges, correspondence, letters, telegrams and other documents relating to the dis-
missal of H. G. McKay, lighthouse keeper at Bird Island, Big Bras D'or, North Cape
Breton and Victoria, and of the evidence taken, and of reports of the investigation
held by H. P. Duchemin, in regard to the same, with a detailed statement of expenses
of such investigation. Presented 5th May, 1913. — Mr. McKenzie Not printed.
61 (13c). Eeturn to an Order of the House of the 10th March, 1913-, for a copy of ,11
reports, charges, and correspondence in the office of the Department of Marine and
Fisheries relating to charges of political partizanship against Michael O'Brien, light-
keeper at Bear Island, Richmond County, N.S., and of the instructions issued to 11.
P. Duchemin, commissioner, to investigate the same together with the Commissioner'?
report and finding thereon, an4 his expenses of holding such investigations. Pre-
sented 7th May, 1913.— Mr. Kyte Not printed.
61 (13d). Return to an Order of the House of the 17th February, 1913, for a copy of all
correspondence, letters, telegrams, reports, recommendations and other documents
bearing on or having relation to the dismissal of J. H. Xeduc, as medical port officer
of the port of Three Rivers, P.Q. Presented 7th May, 1913.— Mr. Bureau.. Not printed.
61 (13e). Return to an Order of the House of the 29th January, 1913, for a copy of ai;
charges, correspondence, letters, telegrams and other documents relating to the . di ;-
missal of Patrick Shea, postmaster at Tompkinsville, Guysborough County, N.S. Pre-
eented 7th May, 1913.— Mr. Sinclair Not printed.
61 (13/). Return to an Order of the House of the 29th January, 1913, for a copy of all
complaints and charges made against Elias Rawding, postmaster at Clementsport.
Annapolis County, N.S., and of all letters, petitions, telegrams, and other correspond-
ence relating in any way to his dismissal and the appointment of a successor. Pre-
sented 7th May, 1913.— Mr. Sinclair Not printed.
61 (13(/). Return to an Order of the House of the 29th January, 1913, for a copy of all
charges, correspondence, letters, telegrams and other documents relating, to the dis
missal of Charles McLean, postmaster at Strathlorne, Inverness County, Nova S-'otia
Presented 7th May, 1913.— Mr. Chisholm (Inverness) Not printed.
61 (13/i). Return to an Order of the House of the 29th January, 1913, for a copy of a^'
charges, correspondence, letters, telegrams and other documents relating to the dis-
missal of Angus R. McDonald, postmaster at Broad Cove Chapel, Inverness County.
Nova Scotia. Presented 7th May, 1913. — Mr. ChisJiolm (Inverness).. . Not printed
68
3 George V. Alphabetical Index to Sessional Papers. A. 191 ;
CONTENTS OF VOLUME 27— Continued.
61 (13i). Return to an Order of the House of the 29th January, 1913, for a copy of all
diarges, correspondence, letters, telegrams and other documents relating to the dis-
missal of John McFhail, postmaster at Scotsville, Inverness County, Nova Scotia.
Presented 7th May, 1913.— Mr. Chisholm {Inverness) Not pritiied.
61 (13i). Eeturn to an Order of the House of the 29th January, 1913, for a copy of al'
letters, telegrams, complaints, petitions or other documents of any kind received bv
the government, or any member or official thereof, relating to the conduct of J.
Morgan, one time postmaster of the village of Ailsa Craig. Ontario, as such, and relat-
ing to an investigation into said conduct. Presented 7th May, 1913. — Mr. Ross.
Not printed
61 {13k). Return to an Order of the House of the 29th January, 19!3, for a copy of all
charges, correspondence, letters, telegrams and other documents relating to the dis-
missal of Roderick McLean, postmaster at Kenlock, Inverness County, Nova Scotia.
Presented 8th May, 1913. — Mr. Chisholm {Inverness) Not printed
61 (131). Eeturn to an Order of the House of the 29th January, 1913, for a copy of aM
charges, correspondence, letters, telegrams and other documents relating to the dis-
missal of Allan Gillis, postmaster at Gillisdale, South West Margaree, Inverness
County, Nova Scotia. Presented 8th May, 1913. — Mr. Chisholm {Inverness).
Not printed.
61 (13m). Return to an Order of the House of the 29th January, 1913, for a copy of all
charges, correspondence, letters, telegrams and other documents relating to the dis-
missal of David Sha\r, postmaster at Marsh Brook, North East Margaree, Inverness
County, Nova Scoiia. Presented 8th May, 1913. — Mr. Chisholm {Inverness).
Not printed.
61 (13n). Return to an Order of the House of the 29th January, 1913, for a copy of all
papers concerning the investigation and dismissal of Helen Joubert, postmistress at
Sayabec, Quebec. Presented 8th May, 1913.— 3Ir. Letnicux Not printed.
61 (13o). Return to an Order of the House of the 29th January, 1913, for a copy of all
correspondence, letters, and telegrams between the Honourable Postmaster General or
the Post Office Department, and any person or persons, relative to the dismissal or the
request therefor of D. A. Redmond, until recently postmaster at Brinston, Ontario.
Presented 8th May, 1913.— Mr. Graham Not printed.
61 (13p). Return to an Order of the House of the 29th January, 1913, for a copy of all
charges, correspondence, letters, telegrams and other documents relating to the dis-
missal of Dan. McEachern, postmaster at McEachern's Mills, Broad Cove Chapel,
Inverness County, Nova Scotia. Presented 8th May, 1913. — Mr. Chisholm {Inverness).
Not printed.
61 (13q). Return to an Order of the House of the 3rd February, 1913, for a copy of all
charges, correspondence, letters, telegrams and other documents relative to the dis
missal of Daniel Dunlop, postmaster at New Campbellton, riding of North Caoe
Breton and Victoria, N.S., and of the evidence taken and reports of the investigation
held by H. P. Duchemin, in regard to same, with a detailed statement of expense of
such investigation. Presented 8th May, 1913. — Mr. McKcnzie Not printed.
61 (13r). Return to an Order of the House of the 15th January, 1913, for a copy of r.Il
papers, letters, telegrams, evidence and other documents regarding the dismissal of
Arthur Armstrong, postmaster at Greenfield, Carleton County, N.B. Presented 8th
May, 1913.— Mr. Carvell , Not printed.
George V. Alphabetical Index to Sessional Papers. A. 1913
COIITENTS OF VOLUME 27— Continued.
61 (13s). Return to an Order of the House of the 3rd February, 1913, for a copy of all
charges, correspondence, letters, telegrams and other documents relative to the dis-
missal of Alex. Matheson, postmaster at Boulardarie Centre, north riding Capo
Breton and Victoria. Presented 8th May. 1913.— Mr. McKenzie Not prin-^jd.
61 (13f). Return to an Order of the House of the 15th January, 1913, for a copy of a;l
charges, correspondence, letters, telegrams and other documents relating to the dis-
missal of Arthur Talbot, late postmaster at Eobertsville, County of Megantic, Pro 7
ince of Quebec. Presented 8th May, 1913.— Mr. Pacaud Not printed.
61 (13(0 • Dismissal of N. C. Lyster, late postmaster at Lloydminster, Sask. — (Senate).
Not printed.
61 (13f)- Return to an Order of the House of the 2nd April, 1913, for a copy of aH
charges, correspondence, letters, telegrams and other documents relating to the dis-
missal of Mrs. Maggie Cameron, postmistress at Achosnach, Inverness County, Nova
Scotia. Presented 9th May, 1913.— Mr. Chisholm (Inverness) Not printed.
61 (13w;). Return to an Order of the House of the 29th January, 1913, for a copy of all
charges, correspondence, letters, telegrams and other documents relating to the dis-
missal of David Eraser, postmaster at North East Margaree, Inverness County, No»^3
Scotia. Pesented 9th May, 1913.— Mr. ChisJwlm (Inverness) Not printed.
61 (13x). Return to an Order of the House of the 29th January, 1913, for a copy of 01
charges, correspondence, letters, telegrams and other documents relating to the dis-
missal and retention of W. Stayley Porter, postmaster. Port Maitland, Yarmouth
Coimty, N.S., and of the evidence taken and report of investigation held by Charles
Lane, in regard to the same; also a detailed statement of expenses of such investiga
tion. Presented 9th May, 1913.— Mr. Law Not printed
61 (13y). Return to an Order of the House of the 29th January, 1913, for a copy of ail
charges, telegrams and other documents relating to the dismissal of Alex. McQueen,
postmaster at Kowstoke, Inverness County, Nova Scotia, and of the evidence taken
and report of investigation held by H, P. Di;chemin, in r^ard to the same; also \
detailed statement of the expenses of such investigation. Presented 9th May, 1913. —
Mr. ChishoJm (Inverness) Not printed.
61 (132). Return to an Order of the House of the 3rd February, 1913, for a return show-
ing the number of employees of the Department of Public Works who have been dis-
missed in the County of Berthier since the 21st September, 1911, giving the names of
the said employees; if an inquiry was held in each £ase; on whose recommendation,
in each case, these dismissals were made; the names of those appointed successors to
these persons and on whose recommendation. Presented I2th May, 1913. — Mr. BeJand
Not printed.
61 (14o). Return to an Order of the House of the 10th February, 1913, for a copy of all
charges, correspondence, letters, telegrams and other documents in connection with
the dismissal and retention of Jesse L. Morton, postmaster at Lower Argyle, N.S., an 1
of the evidence taken and report of the investigation held by Mr. Lane, in regard to
the same, also a detailed statement of the expenses of such investigation. Presented
20th May, 1913.— Mr. Law Not printed
61 (lib). Return to an Order of the House of the 10th February, 1913, for a copy of aii
charges, correspondence, letters, telegrams and other documents in connection with
the dismissal of Mrs. M. C. Gaudet, postmistress at West Pubnico, Yarmouth County.
N.S., and of the evidence taken and report of the investigation held by Mr. Lane, in
regard to same, and also a detailed statement of the expenses of such investigation
Presented 20th May, 1913.— Mr. Law Not printed.
7P
3 George V Alpluibeticiil Index to Sessional Papers. A. 1913
C02TTENTS OF VOLUME 27— Continued.
Gl (He). Return to an Order of the House of the 2Sth April, 1913, for a copy of ail
charges, correspondence, telegrams, and other documents relative to the dismissal of
John P. McKinnon, section foreman on the Intercolonial railway at Shiibenacadie, in
the riding of North Cape Breton and Victoria, N.S. Presented 20th May, 1913.— Mr.
McKenzie Not printed.
61 (lid). Eeturn to an Order of the House of the 15th January, 1913, for a copy o \ll
papers, letters, telegrams, evidence and other documents regarding the dismissal o^
Mary A. Bohan, as postmistress at Bath, Carleton County, N.B. Presented 2Ist May,
1913.— 3/r. Carvell Not printed.
61 (lie). Eeturn to an Order of the House of the 15th January, 1913, for a copy of all
papers, letters, telegrams, evidence and other documents regarding the dismissal ot
Elward Lafierty, postmaster at Benton, Carleton County, N.B. Presented 21st May,
1913.— Mr. Carvell Not printed.
61 (14/). Return to an Order of the House of the 15th January, 1913, for a copy of a I
papers, letters, telegrams, evidence and other documents regarding the dismissal o'
Dennis McGafiigan, postmaster at Florenceville, Carleton County, N.B. Presented
21st May. 1913.— Mr. Carvell Not printed.
61 (lig). Return to an Order of the House of the 27th January, 1913, for a copy of all
correspondence and documents bearing upon any change made or asked for in I'le
employees of the Department of Marine and Fisheries in the County of Bonaventur*-
between 5th December, 1912, up to date. Presented 27th May, 1913.— Mr. Marcil
{Bonaventure) Not printed.
61 (14/i). Return to an Order of the House of the 15th January, 1913, for a copy of all
charges, correspondence, letters, telegrams and other documents relating to the di .
missal of J. A. McKenzie. postmaster at Ashfield, Inverness County, N.S. Presented
2nd June, 1913. — Mr. Chisholm (Inverness) Not printed.
61 (14t). Eeturn to an Order of the House of the 29th January, 1913, for a copy of all
letters, petitions, telegrams, complaints, reports and other papers and documents 'n
the possession of the Post Office Department, or any department of the government,
relating to the dismissal of James Bowles, postmaster at Alder River, N.S., and if
there was an investigation, the names of all the witnesses examined, a copy of th«
evidence, and a detailed statement of the expense of such investigation. Presented 2nd
June, 1913.— Mr. Sinclair Not printed.
61 (14i). Eeturn to an Order of the House of the 21st April, 1913, for a copy of all corre
spondence, complaints, reports, recommendations, petitions, certificates and other
documents relating to the dismissal of Mr. Edmund Lacroix, as postmaster of the
Parish of St. Joseph du Lac, County of Two Mountains, and the appointment of
Eodrique Larocque, of the same place as postmaster. Presented 2nd June, 1913.—
Mr. Ethier Not printed
61 (tik). Eeturn to an Order of the House of the 2&th May, 1913, for a copy of all
papers, letters, documents, reports and ino'airy, relating to the lighthouse keeper ot
the Parish of Repentigny, County of L'Assomption. Presented 3rd June, 1913.— Mr.
Seguin Not printed.
61 (140- Eeturn to an Order of the House of the 16th A,jril, 1913, for a copy of all paper,,
documents, evidence, reports, &c., relating to the dismissal of B. C. Kanock, late ship-
ping master at Lunenburg, N.S. Presented 4th June, 1913.— Mr. McLean (Halifax).
Not printed.
71
3 George V. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OP VOLTJIO; 21— Continued.
61 (14771). Return to an Order of the House of tlie 3rd March, 1913, for a copy of all^
complaints, accusations, correspondence, petitions and telegrams, respecting the dii
missal of Ulric Thibaudeau, agent for pilots at Quebec, and of all documents respect-
ing the appointment of his successor, such as petitions, letters of recommendation,
&c., and of the evidence and report made after the inquiry held by the inquiring
commissioner; and also a detailed statement of the expenses caused by this inquiiv.
Presented 4th June, 19:3.-M7-. BelisU..... ^ot printed.
61 (147i). Supplementary return to an Order of the House of the 20th January, 1913, for a
return showing the names of all officials of the Marine and Fisheries Department who
have been dismissed or removed in the County of Pictou, the reasons of the same, the
evidence taken at any investigation held in regard to them, and the reports of said
investigations, the names of their successors, and a copy of all letters, charges, com-
plaints and recommendations from any person or persons in regard to the said re-
movals or dismissals, or in regard to the appointment of their successors. Presen.ed
4th June, 1913.— ^i/-. Macdonald -Vof printed.
61 (14o). Return to an Order of the House of the 29th January, 1913, for a .copy of a''
letters, petitions, telegrams, complaints, evidence, reports and other papers and docu
ments in the possession of the Post Ojffice Department, or any department of the gov
ernment relating to the dismissal of Captain Freeman Myers, postmaster at Cole
Harbour, Guysborough County, -N.S., and if there was an investigation, the names
of all witnesses examined, a copy of the evidence, and a detailed statement of the
expenses of such investigation. Presented 4th June, 1913.— M>-. S'''^lair^
" Not printed
61 (14p). Return to an Order of the House of the 4th December, 1912, for a return showing
all public officers removed by the present government in the district of St. James,
Montreal, together with the names and duties of such persons, the reasons of their
dismissal, the nature of the complaints brought against them, and a copy of all corre-
spondence relating thereto, and of reports of inquiries in the cases where such have
been held. Presented 4th June, 1913.— 3fr. Lapointe (Montreal) Not printed
61 (Itq). Return to an Address to His Royal Highness the Governor General of the 4th
December, 1912, for a return showing all the employees of the Dominion goverrunenr
in the constituency of Edmonton, dismissed between 10th of October, 1911, and 21st of
November, 1912, the salary being paid to such employee at the time of his dismissal,
together with a copy of all correspondence, recommendations to council, orders in
council, and all other papers or documents in any way connected with such disniissa' ;
Presented 4th June, 1913.-3^7-. Oliver Not printed.
61 (147"). Return to an Order of the House of the 4th December, 1912, for a return show-
ing the names of all officials in the district of Sunbury and Queens, who have been
dismissed or removed from office since September, 1911, the reason for such dismissal
or removal, the evidence taken at any investigation held in regard to them, the
reports upon such investig;ations, the name of any successor appointed in place of dis-
missed officials, and a copy of all letters, charges, complaints and recommendations in
regard to the said removals or dismissals, or in regard to the appointment of then
successors. Presented 4th June, 1913.— Mr. McLean {Sunbury) Not printed.
61 (14s). R-eturn to an Order of the House of the 29th January, 1913, for a copy of all
letters, petitions, telegrams, complaints, evidence, reports and other papers and docu-
ments in the possession of the Department of Marine and Fisheries, or any depart
ment of the government relating to the dismissal of Levi Munroe, harbour master at
72
3 George V. Alphabetical Index to Sessional Papers. A. 191S
CONTENTS OF VOLUME 21— Continued.
White Head, N.S., and if there was an investigation, the names of all witnesses
examined, a copy of the evidence, and a detailed statement of the expenses of such
investigation. Presented ith June, 1913. — Mr. Shr'air Not printed.
61 (lit). Return to an Order of the House of the 29th January, 191.3. for a copy of all
letters petitions, telegrams, complaints, evidence, reports and other papers and docu-
ments in the possession of the Post Office Department, or any department of the gov-
ernment,, relating to the dismissal of Stanford Langley, postmaster at Isaac Harbou-
North, N.S., and if there was an investigation the names of all witnesses examined, a
copy of the evidence, and a detailed statement of the expenses of such investigation.
Presented 5th June, 1913.— Mr. Sinclair Not printed.
61 (lilt). Return to an Order of the House of the 24th February, 1913, for a copy of all
letters, telegrams, correspondence, charges, evidence, reports, and other documents
relating to the dismissal of Hugh R. McAdam as postmaster .at Arisaig, N.S., and the
appointment of Reverend Daniel L. Macdonald as his successor. Presented 5th .Tune,
1913.— Mr. Chishohn (Antigonish) Not printed.
61 (llu). Return to an Order of .the House of the 29th January, 1913, for a copy of all
letters, petitions, telegrams, complaints, evidence, reports and other papers and docu
meuts in the possession of the Post OflBce Department, or any department of the gov
ernment, relating to the proposed dismissal of J. J. McNeil, at Grant's Lake, N.S.,
and if there was an investigation, the names of the witnesses examined and a detailed
statement of the expenses of such investigation. Presented 5th June, 1913. — Mr. Sin-
clair Not printed.
61 (14fr). Return to an Order of the House of the 29th January, 1913, for a copy of all
letters, petitions, telegrams, complaints, evidence, reports and other papers and doc i-
ments in the possession of the Department of Railways and Canals, or any department
of the government, relating to the dismissal of Alex. Mclnuis, car inspector of the
Intercolonial railway at Mulgrave, N.S., and if there was an investigation, the names
of all witnesses examined, a copy of the evidence, and a detailed statement of the
expen-;es of such investigation. Presented Gth June, 1913.— Mr. Sinclair.. Not printed.
61 (Ux). Return to an Order of the House of the 28th April, 1913, for a copy of all
charges, correspondence, telegrams, and other documents relative to the dismissal oi
Archibald McDonald, bridge tender on the Intercolonial railway at Grand Narrows,
loua, riding of North Cape Breton and Victoria, N.S. Presented 6th June, 1913.—
Mr. McKenzie Not printed.
61 (liy). Names of all officials dismissed in Shelburne and Queens from 1st December, 1S96.
— (Senate) Not printed.
62. Return to an Order of the House of the 4th December, 1912, for a return showing thii
number of all contracts cancelled in the County of Bonaventure since the 1st of
October, 1911; the names of the contractors, the prices paid to them, the reasons for
the cancellation in each case; and a copy of any investigations and reports had into
the causes of such cancellations, the names of the new contractors and the prices paid
to them in each case. Presented 14th January, 1913. — Mr. Marcil (Bonaventure).
Not printed.
62a. Return to an Order of the House of the 5th December, 1912, for a return showing
the number of rural mail delivery routes that have been established in Canada since
the 1st January, 1912, in each province and county, respectively. Presented 14th
January, 1913.— Mr. Lemieux Not printed.
73
3 George V. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 27— Continued.
62b. Return to an Order of the House of the 9th December, 19]2, for a copy of all corre
spondence, letters, telegrams, complaints and other documents relating to the can-
celling of the contract for conveying His Majesty's mails, entered into on the 1st day
of January, 1912, between the Honourable Postmaster General and Mr. J. C. Beeman.
of Guthrie, County of Missisquoi; together with the reason for the cancellation of
this contract, the price paid to Mr. Beeman, the name of the present contractor and
the price paid to him. Presented by Hon. Mr. Pelletier.— Mr. Kay Not printed.
62c. Return to an Order of the House of the 11th March, 1912, for a copy of all letters,
requests, memorandums, tenders and other documents in the possession of the Post
Office Department relating to the calling for tenders and the granting cf the contract
now in force for the carrying of "-he mail between Sorel and Ste. Victoire, County of
Rkhelieu. 'Presented 20th January, 1913.— Mr. Cardin Not printed.
62f2. Return to an Order of the House of the 4th December, 1912, for a copy of a']
papers, letters, telegrams, tenders, bonds, agreements, contracts and other documents
in the i>ossession of the Post Office Department relating to the letting of the contract
for carrying the mails between Heatherton and Guysborough, in the year 1912; and
also relating to any temporary agreement entered into prior to the date of letting
such contract. • Presented 21st January. 1913.— Mr. Sinclair Not printed
62e. Return to an Order of the House of the 29th January, 1913, for a copy of all letters
and other documents relating to the establishment of a rural mail service between
- Saltsprings and West River Station, in the County of Pictou, in the year 1912. Pre-
sented 17th February. 1913.— Mr. Macdonald Not printed.
62/. Return to an Order of the House of the 29th January, 1913, for a copy of all letters.
and other documents relating to the establishment of a rural mail delivery service
between Merigonis^h Station, County of Pictou, and Arisaig, in, the County of Anti-
gonish, in the year 1912. Presented 17th February, 1913.— Mr. Macdonald.
Not printed
62g. Return to an Order of the House of the 29th January, 1913, for a copy of all corre-
spondence, letters, telegrams and reports regarding the termination of H. D. Decoste's
' contract for carrying the mails between Linwood Station and Linwood post office and
the making of a new contract with D. Delorey, from the 1st January, 1913. Presented
28th February, 1913.— Mr. Chislwlm {Antigonish) Not printed.
G2h. Return to an Order of the House of the 4th December, 1912, for a copy of all corre-
spondence, complaints, recommendations, telegrams and reports bearing on the rail-
way mail service in Bonaventure County from October, 1911, up to date, and on the
appointment and dismissal of officers in such connection, with the names, residences,
salaries and duties, as well as of all documents bearing on the suspension of the rail-
way mail service during the period mentioned, as well as a copy of all documents re-
ferring to agreements made to meet such a contingency during the coming winter.
Presented 25th March, 1913.- Mr. Marcil {Bonaventure) Not printed.
62i. Return to an Order of the House of the 9th December, 1912, for a copy of all tenders
received and the contracts entered into for the carrying of the mails between St.
Andrew and Beauley, County of Antigonish, and of all letters, telegrams and corre
spondence on file in the Post Office Department containing any recommendation or
advice regarding the awarding of such contract, or in any way referring thereto. Pre-
sented 26th March, 1913.— Mr. Chishohn (Antigonish) Not printed.
74
3 George V. Alphabetical Index to Sessional Papers. A. 1013
CONTENTS OP VOLUME 21— Continued.
62;. Return to an Order of the House of the 3rd February, 1913, for a return showing;
tvhat changes, if any, have been made in the contracts for the carrying of the mail*
in the County of Berthier, since the 21st September, 1911 ; in what parishes, on what
date, and for what reason; to whom have the new contracts been granted, and if a
tender was asked for in each case. Presented 14th April, 1913. — Mr. Belaud.
Not printed
62/i. Return to an Order of the House of the 29th January, 1913, for a copy of all letters,
petiticn'?, telegrams, bonds, reports and other papers and documents in the possession
of the Post Office Department, or any department of the government, relating to the
letting of the mail contract between Guys^borough and Cliarlos Cove, County of Guys-
borough, N.S., during the year 1912. Presented 28th April, 1913.— Mr. Sinclnir.
Not printed.
G21. Return to an Order of the House of the 14th April, 1D13, ohowiug the names of the
various railway mail clerks employed, respectively, on the Montreal and Quebec divi-
sions and the date of the appointment and residence of each. Presented 7th May,
1913.— Mr. Bureau Not printed.
62m. Return to an Order of the House of the 9th April, 1913, for a copy of the contract
entered into by the Post Office Department with the Ontario Equipment Company of
Ottawa relating to the purchase of locks for mail bags. Presented 7th May, 1913.—
Mr. Carvell Not printed.
62n. Return to an Order of the House of the 7th April, 1913, for a copy of all correspond-
ence, telegrams, &c., exchanged between the Honourable the Postmaster General and
Dr. Faucher, of Quebec, concerning the purchase of a certain patented lock for mail
ba:^s. Presented 7th May, 1913. — Mr. Lapointe (Kamouraska) Not printed.
62o. Return to an Order of the House of the 7th April, 1913, for a copy of all correspond-
ence, telegrams, &c., exchanged between the Honourable the Postmaster General and
Mr. Aime Dion, advocate of Quebec, concerning the purchase of a certain patented
lock for mail bags. Presented 7th May, 1913.— Mr. Verville Not printed.
62p. Return to an Order of the House of the 29th January, 1913, for a copy of all letters,
petitions, telegrams, complaints, reports, bonds of indetmnity, and all other papers
and documents in the possession of the Post Office Department, or any department of
the government, relating to the contract for carrying the mails between Linwood or
some point of the Intercolonial railway, County of Antigonish, N.S., and Grosvenor,
County of Guysborough, N.S. Presented 9th May, 1913.— Mr. Sincla.ir Not printed.
62'j[. Return to an Order of the House of the 24th April, 1913, for a return showing the
full names of the mail carriers in the County of Vaudreuil and Soulauges; between
what place they perform the service; the distance between each of these places; the
amount of each carrier's contract, and the amount the government paid for the car-
riage of the mail in these different places before September, 1911. Presented 16th
May, 1913.— Mr. Boyer Not printed.
62r. Return to an Order of the House of the 7th May, 1913, for a return showing the num-
ber of post offices in Yarmouth County, Nova Scotia, not served with daUy mail, giv-
ing the names and the number of times per week served. Presented 2flth May, 1913.
—Mr. Law , Not printed.
62?. Return to an Address to His Excellency the Administrator of the 7th April, 1913, for
a copy of all orders in council, reports of experts and contracts, in connection with
^ 75
3 George V. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 27— Continued.
the different purchases of rural mail delivery boxes made by the Post Office Depart
ment since 1908, until 1st January, 1912. Presented 21st May, 1913.— Mr. Lemieux.
Not jirintcd.
G2t. Return to an Order of the House of the 12th May, 1913, for a return giving the
names of the post ofEces and of the postmasters in the Counties of Soulanges and
Vaudreuil. Presented 2l5t May, 1913.— Mr. Boyer Not printed.
62h. Eeturn to an Order of the House of the 5th December, 1912, for a copy of all letters,
telegrams, petitions and other documents relating to the establishment of rural mai'
delivery routes in the County of Pictou since the 1st October, 1911, with a statement
of all routes applied for, of routes established and of those refused, and the reason
for their refusal. Presented 2nd June, 1913.— x¥r. Macdonald Not printed.
62c. Return to an Order of the House of the 31st March, 1913, for a copy of all coriespond-
euce concerning the purchase of new locks for mail bags by the Post Office Depart-
ment from the Ontario Equipment Company. Presented 4th June, I9l3.— Mr. Car veil.
Not printed.
62"". Return to an Order of the House of the 17th February, 1913, for a copy of all corre-
spondence, letters, telegrams, memoranda, tenders, bonds and all other document?
relative to the contract for the carrying of the mail between the post office and Can
adian Pacific Railway station at- Three Rivers and vice versa, since the eleventh day
of October, 1911, to date. Presented 4th Jun?, 1913.— Mr. Tobin Not printed.
62x. Eeturn to an Order of the House of the 21st April, 1913, for a copy of all correspond-
ence, telegrams, complaints, affidavits, reports, recommendations, requests, certificates,
contracts and other documents relating to the cancelled contract of M. E. Bougie, for
carrying the mails between the post office and railway station at Bromptonville, Que
, bee. Presented 4th June, 1913.— Mr. Bureau : Not printed.
63. Return to an Order of the House of the 4th December, 1912, for a return showing all
the new post offices opened in the County of Bonaventure, since October, 1911, up lo
date, and a copy of the correspondence in connection therewith, together with the
names of such post offices and postmasters, and the location of such offices; and also
a copy of all papers asking for such offices. Presented 14th January, 1913.— Mr. Marcil
(Bonaventitre) Not printed.
64. Return to an Order of the House of the 9th December, 1912, for a copy of all peti
tions, correspondence, memoranda, recommendations and other papers or documento
in the possession of the Department of Marine and Fisheries relating to the proposals
to supply medicine or medical attendance free, or otherwise, to Canadian boat fishei-
men. Presented 14th January, 1913.— Mr. Sinclair Not printed
65. Return to an Order of the House of the 4th December, 1912, for a copy of all corre
spondence, i)etitions, complaints, memoranda, reports and investigations regarding the
service performed by the steamer Canada, owned by the Inter-Provincial Navigation
Company of Fraserville, Quebec, since October, 1911, up to date, and also of all doen-
ments bearing on the present contract with the Department of Trade and Commerce,
or the renewal or extension thereof. Presented 14th January, 1913. — Mr. Marctl
(Bonaventure) Not printed
66. Return to an Order of the House of the 9th December, 1912, for a copy of all papers,
documents, telegrams, letters, &c., relating to the matter of the establishment of a
lobster hatchery at Spry Bay, Halifax County, N.S. Presented 14th January, 1913.
— Mr. Maclean {Halifax) Not printed.
76 ,
3 George V. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 9.7— Continued.
67. Return to an Order of the House of the 9th December, 1912, for a copy of all papers,
documents, telegrams, &c., between the Department of Trade and Commerce and any
company, person or persons, relative to the continuance and payment of a subsidy to-
wards a steamship service between St. John, N.B., and Bea" River, N.S., for the
fiscal year 1912, and performed during the fiscal year 1911. Presented 17th January
1913.— Mr. Maclean (Halifax) Y^f printed.
67o. Return to an Order of the House of the 4th December, 1912, for a copy of all papers,
documents, memoranda, letters, telegrams and documents bearing on a request fo-
a subsidy for a steam service between Bonaventure, Quebec, or any other part of
Bonaventure County and Bathurst, Nev,- Brunswick, or any other part of Gloucester
County, New Brunswick, and between New Richmond, Quebec, and Dalhousie, New
Brunswick, and between Carleton and Miguasha, Quebec, and Dalhousie, New Bruns-
swick, or Campbellton, New Brunswick, or both, as well as a copy of all' replies made
for such subsidies and this since October, 1911, to date. Presented 14th January.
1913.— Mr. Marcil (Bonaventu re) ^of printed.
675. Return to an Address to His Royal Highness the Governor General of the 9th Decem-
ber, .1912, for a copy of all advertisements, tenders, contracts, orders in coiincil
memoranda, papers, letters and correspondence in any way relating to a subsidized
steamship service between Canadian ports and any ports of the British West Indies,
or any proposed improvement or extension of such steamship service since 1st Novem-
ber, 1911 to the present time. Presented 15th January, 1913 Not printed.
67c. Return to an Order of the House of the 4th December, 1912, for a copy of all reports
- made by officials of the Department of Railways and Canals on the Quebec anti
Oriental railway, and the Atlantic, Quebec and Western railways, together with a
statement of the subsidies paid such railways since October, 1911, up to date, and a
copy of all correspondence in that connection. Presented 17th January, 1913.— Mr
Marcil (Bonaventure) j^Jqi printed
67d. Return to an Order of the House of the 4th December, 1912, for a copy of all corre
spondence between the Minister of Railways or any other member of the governmeni
and any person regarding the acquisition by the government of Canada of the Que
bee Oriental railway, formerly the Atlantic and Lake Superior railway, and the At-
lantic, Quebec and Western railway, or both. Presented 27th January, 1913.— Mr.
Marcil (Bonaventure) ]Voi printed.
67c. Return to an Order of the House of the 29th January, 1913, for a copy of the report
made to the Minister of Railways and Canals by the party of government engineers
,who inspected the Quebec and Saguenay railway during December, 1912, January,
1913. Presented 27th February, 1913.— Mr. Lemieux Not printed.
eif. Return to an Order of the House of the 17th February, 1913, for a copy of all reports
male by any engineers or accountants to the Minister of Railways and Canals on the
usefulness of the Atlantic, Quebec and Western railway and the Quebec Oriental rail-
way, to the Intercolonial railway as branch lines or feeders. Presented 27th Feb-
ruary, 1913.— Mr. Marcil (Bonacenture) ]\rof printed
eig. Return to an Address to His Roy.al Highness the Governor General of the 9th Decern
ber, 1912, for a copy of all papers, documents, petitions, orders in Council, memor-
anda, correspondence, &c., by and between the government of Canada or any member
thereof, and the government of the province of British Columbia, or any member
thereof, since 1st May, 1912, relating to the subject to an increase of the provincial
subsidy to the said, province. Presented l€th April, 1913.— Mr. Maclean (Halifax).
Printed for sessional papers.
77
George V. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLTJME 27— Continued.
67h. TJehirn to an Address to His Eoyal Highness the Governor General of the 20th
Jan-.-ary, 19:3, for a copy of all documents and memorials of the government of Bri-
tish Columbia presenting claims for additional provincial subsidies, and of all corre
spondence and orders in council on the same. Piesentcd l6th April, I913.—Sir Wilfrid
Laurier Printed for sessional papers.
671. Copy of agreement made with the several provinces as to the expenditure of the sub-
sidies grar; ted under the Agricultural Aid Act, and statement showing the purposes for
v.hich said subsidies are to be expended. Presented 6th June, 1913, by Hon. Mr
Eurrell ^ot printed.
68. Copies of general orders promulgated to the militia for the period between 2nd Nove-n-
ler, 1911, and 5th Xovmber, 1911. Presented by Hon. Mr. Hughes, 14th January, 1913.
Not printed.
69. Return to an Address to His Excellency the Eight Honourable Sir Charles Fitzpatrick.
P.C., &c., administrator, of the 31st March, 1913, for a copy of all papers, documents,
petitions, letters, telegrams, orders in council and other papers and documents in
possession of the Department of Customs, relating to the duty payable on twine used
for fishing purposes, and especially relating to the construction placed upon item 682
of the Customs Tariff. Presented 23rd May, J913.— 3/r. Sinclair Not printed.
70. Eeturn to an Order of the House of the 30th November, 1912, for a return showing:—
1. The date when the present Canadian Pure Food Act, . now known as the
Adulteration Act, E.S.C., was enacted.
2. What foods, beverages or drugs have standards of strength and purity under
the Act been fixed, and what are the dates when such standards become operative.
3. What foods, beverages or drugs have standards of strength and purity been pre-
pared and recommended from time to time by the chief analyst, which have not been
put in force, and why were such standards not put in force.
4. How many cases of adulteration together with cases which show standards of
quality below those requi/ed by the Adulteration Act, have been ascertained by th^
Dominion analyst since the said Act came into operation.
5. In how many of such cases did prosecutions under the Act or under the Criminal
Code follow, and in how many cases vrere convictions secured. Presented 14th Jan-
uary, 1913.— Mr. McDonnell Not printed.
71. Eeturn to an Order of the House of the 4th December, 1912, for a copy of all corre
spondence, negotiations, proposals in writing and other papers and documents in th •
possession of the government, or any department thereof, relating to reciprocity in
trade with the United States, bearing date between the 1st day of January, 189(3, and
the 31st day of December, 1891. Prestinted 14th January, 1913.— Mr. Sinclair.
I^ot printed
72. Eeturn to an Order of the House of the 4th December, 1912, for a copy of all letters,
telegrams, &c., exchanged between the member for Bellechasse County and the Min-
ister of Agriculture and the Postmaster General, concerning the appointment of an
additional physician at the quarantine station of Grosse He. Presented 14th January.
1913.— Mr. Lemieux Not printed.
72a. Eeturn to an Order of the House of the lOth December, 1912, for a copy of all corre
pondence, documents, recommendations and reports concerning the appointment of
Doctor Pomminville, to the position of surgeon of the St. Vincent de Paul peniten-
tiary, replacing Doctor A. Allaire. Presented 24th January, 1913. — Mr. Wilson
(Laval) .' Not printed.
78
George V. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 27— Continued.
72b. Return to an Order of the House of the 10th December, 1912, for a copy of all letters,
telegram?, correspondence and oth.er documents relating to the appointment of Charles
W. Hatfield, fishery ofGcer on the Tusket River, Yarmouth County, N.S. Presented
27th January. 1913.— Mr. Law Not printed.
72c. Return to an Order of the House of the 10th December, 1912, for a copy of all corre
spondence, letters, requests, telegrams and other documents relating to .the appoint-
ment of Louis Nadeau as postmaster at Ste. Christine, County of Bagot. Presented
4th February, 1913.— Mr. Marcil Not printed.
72d. Return to an Order of the House of the 29th January, 1913, for a copy of all orders
lett-^rs, telegrams and other documents in connection with the appointment of Lt.-Col.
Warburton, as administrative medical officer at the Charlottetown camp in 1912, and
of all letters and telegrams asking for a change in the said iappointment, and of all
orders and other documents relating to his being superseded, and to the appointment
of his junior, Lt.-Col. Jenkins, in his place. Presented 13th February, 1913. — Mr.
MacdonaJd •. Not printed.
72e. Retnrn to an Order of the House of the 27th January, 1913, for a copy of all docu-
ments, letters, correspondence, recommendations, reports, &c., relating to the appoint-
ment of Mr. J. Begin as manager of the experimental farm at Ste. Anne de la Poca-
tiere. Presented 13th February, 1913.— Mr. Lapointe (Kamouraska) Not printed.
72/. Return to an Order of the House of the 29th January, 1913, for a copy of all corre-
spondence exchanged between Dr. Marcotte, M. Lavallee, M.P., the Honourable th".
Postmaster General and the Minister of Agriculture, concerning the appointment of
an additional medical officer at Grosse Isle quarantine station. Presented 19th Feb-
ruary, 1913. — Mr. Lemieiix Not printed.
72g. Return to an Order of the House of the 3rd March, 1913, for a copy of all letter .
telegrams, recommendations and other papers in connection with the appointment of
John Macdonald as Inspector of Inland Revenue for the Maritime Provinces, and of
all letters, telegrams, applications, recommendations and other papers received from
any other person or persons relative to the applications of other persons for the posi-
tion. Presented 17th March, 1913.— Mr. Macdonald Not printed.
72h. Return to an Order of the House of the 17th February, 19l3, for a copy of all letters,
petitions, telegrams, recommendations and other papers and documents, in the pos-
session of the Department of Marine and Fisheries, or any department of the govern
ment, relating to the appointment of F. W. Kelley, M.D., as port physician at Bridga
water, N.S. Presented 18th March, 1913.— Mr. Law Not printed
72i. Return to an Address to His Royal Highness the Governor General of the 4th Decern
ber, 1912, for a return showing all appointments to office under the Dominion govern-
ment in the constituency of Edmonton from 10th October, 1911, to 21st November.
1912, with a statement of the salaries in each case, together with a copy of all corre-
spondence, recommendation to council, orders in council, and all other papers or
documents in any way connected with such appointments. Presented 28th March,
1913.— Mr. Oliver '. Not printed.
72j. Return to an Order of the House of the 4th December, 1912, for a copy of all corre-
spondence, recommendations, reports, memoranda and other documents bearing on th »
appointment of a general foreman, or other permanent or temporary officials, of the
Department of Public Works in the County of Bonaventure since October, 1911, up to
date, with the names, residences, duties and salaries of such appointees. Presented
2nd May, 1913.— Mr. Marcil {Bonaventure) Not printed.
79
3 George V. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 21— Continued.
72/c. Appointment of Mr. McCloskie as postmaster at Waukau, British Columbia. — (Senate).
Not pi-inted.
73. Eeturn to an Address to His Eoyal Highness the Governor General of the 9th Decem-
ber, 1912, for a return showing all changes made in the Customs Tariff of Canada by
order in council since the close of last session of parliament. Presented 14th January,
19:3 Not printed.
74. Eeturn to an Order of the House of the 9th December, 1912, for a return showing the
quantity and value of molasses of cane, as defined in tariff item No. 137a, imported
into Canada for the fiscal year ending 31st March, 1912, from each island of the Bri-
tish West Indies, which are parties to the Canada-West India Trade Agreement. Pre-
sented 14th January, 1913.— iUr. Maclean {Ea.Ufax) Not printed.
75. Letter of the Honourable F. D. Monk, M.P., to the Right Honourable the Prime
Minister, resigning his position as Minister of Public Works, and the letter of the
Prime Minister in acknovs'ledgment thereof. Presented by Hon. Mr. Borden, 14th
January, 1913. . . ^ , .'. Not printed.
75a. Eeturn to an Order of the House of the 26th May, 1923, for a copy of all letters,
reports, documents and all other communications relating to the appointment of
Colonel Crowe as Commandant of the Royal Military College and to his resignation
of said position, or to the extension of his term of service or to the termination
thereof, and of all papers or letters passing between the minister and Colonel- Crowe,
-•- . relative to his resignation or the failure to extend his term of service. Presented 3rd
June, 1913.— Mr. Macdonald Not printed
75b. Return to an Order of the House of the 26th May, 1913, for a copy of all letters,
reports, complaints and other communications and documents which passed between
General McKenzie and the Minister of Militia or his department, previous to, and
which led up to the resignation of General McKenzie; and also a copy of said resigna-
tion, and the reply of the minister thereto, and of any and all communications had
with the War Office thereto, and of all other papers and documents in connection
therewi'^h. Presented 4th June, l913.-Mr. Macdonald Not printed.
76. Eeturn to an Order of the House of the 4th December, 1912, for a copy of all papers,
letters, telegrams, complaints and reports, bearing on the delay in the payment of
census enumerators in the County of Bonaventure, in connection with the last census,
together with the names, residences, amounts, and dates of payment. Presented loth
January, 1913. — Mr. Marcil (Bonaventure) Not printed.
77. Report of departmental commission on the official statistics of Canada. Presented 15th
January, 1913 Printed for distribution only.
78. Return to an Order of the House of the 18th March, 1912, for a copy of all correspond-
ence in the possession of the Postmaster General respecting the change of name ot
Broderick post office in the Province of Saskatchewan, to St. Aldwyn. Presented 15tb
January, 1913 Not printed.
78a. Eeturn to an Order of the House of the 30th November, 1911, for a copy of all papers,
telegrams, letters, &c., between the Postmaster General and any other person respect-
ing the closing or removal of the present post office at Spry Bay, Halifax County. Pre-
sented 20th January, I9l3.— Mr. Maclean (Halifax) Not printed.
79. Report of the commissioner Dominion Police Force, for the year 1912. Presented by
Hon. Mr. Foster, 15th January, 1913 Not printed.
80
3 George V. Alpliabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 2t— Continued.
80. Return to an Order of the House of the 9th December, 1912, for a copy of all corre-
spondence, complaints, reports and all documents relating to the cancelling of lea^e
No. 18778, consented to by the Honourable Minister of Railways and CanaIs,°to Aurile
Lebojuf, on the 12th Decembe-, 1910.— Presented 16th January, 1913.— 3fr. Papincau.
Not printed
81. Return to an Address to His Royal Highness the Governor General of the 4th Decem-
ber, 1912, for a copy of all orders in council passed since 1st October, A.D. 1911, relat-
ing to the Board of Management of the Government Railways of Canada, or olf any
other member thereof, or in any way affecting the same, or any official of the Inter-
colonial Railway, as regards the duties to be performed or the powers to be exercised
by the said Board or any member thereof, or by any such official, together with a copy
of all recommendations, letters, applications, instructions, or other correspondence, m
any manner relating thereto or having regard to the said orders in council as to 'the
management of the Intercolonial railway. Presented I7th January, 1913.— Mr. Einmer-
son TVT^. . . ,
. JSot printed
81a. Return to an Address to His Royal Highness the Governor General of the 4th De-
cember, 1912, for a copy of a certain Order in Council issued during the current year
by which certain official reports formerly made <^o Board of Management of the Inter
colonial Raih\ ay have been ordered in future to be made to Mr. F. P. Brady. Pre-
ited 17th January, 1913.— Mr. Sinclair jsiot printed.
sent
82. Return to an Order of the House of the 5th December, 1912, for a copy of all papers,
including surveys, tenders, and every other record, or document in the possession of
the Department of Railways and Canals or any other department of the government
relating to the building of a line of railway (from Estmere, County of Victoria, Prov-
ince of Nova Scotia, to the town of Baddeck in the same county. Presented ,17th
January, 1913. — Mr. McKenzie ^y^j printed
83. Return to an Address to His Royal Highness the Governor General of the 9th Decem-
ber, 1912, for a copy of all documents, papers, tenders, contracts, orders in council
and correspondence in connection with the supply of castings for and the purchase of
scrap iron from the eastern division of the Intercolonial Railway since 1st May, 1912.
Presented 17th January, 1913. — Mr. Maclean (Halifax) jVof printed.
83o. Return to an Order of the House of the 9th December, 1912, for a return showin" the
names of the employees on the dining cars of the Intercolonial Railway and the nature
of their employment; and also of the employees on the Pullman cars of the Inter-
colonial Railway and the nature of their employment. Presented 17th January 1913
-Mr. Boulay ^r^^ printed.
83b. Return to an Order of the House of the 9th December, 1912, for a copy of all papers
documents, telegrams, letters, &c., relating to a strike of temporary employees of the*
Intercolonial Railway at Halifax, in August, 1912. Pre-ented 27th January ]9'3 —
Mr. Mclean (Halifax) Not'prin'ted.
83e. Return to an Order of the House of the 10th December, 1912, for a copy of all evi-
dence plans, reports, correspondence, &c., respecting an inquiry held concerning an
accident on the Intercolonial Railway at St. Andre de Kamouraska on 7th October,
. 1912, caused by train No. 33, the maritime express going west. Presented 27th Jan-
uary, 1913.— Mr. Lapoiiite (Kamouraska) jVof printed.
83d. Return to an Order of the House, of the 29th January, 1913, for a copy of the evi
dence taken at the inquiry held in the month of November, 1912, by Mr MacDonald
43810—6 81
3 George V. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 27— Continued.
superintendent of the Intercolonial at Levis, in reference io Alfred Laugrnay, an
employee of the Intercolonial at St. Charles, County of Bellechasse. Presented 27th
February, 1913. — Mr. Lapointe (Kamouraska) Not printed.
83c. Return to an Order of the House of the 19th February, 1913, for a copy of all tele-
grams, letters, petitions, reports of engineers, plans, surveys, and other documents in
. the possession of the Department of Railways''and Canals, and having been receiveil
since 1st January, 1912, relating to the construction of a branch line of the Inter-
colonial Railway into Guysborough County. Presented 18th March, 1913. — Mr. Sin-
clair Not printed.
83/. Return to an Order of the House of the 2ith February, 1913, for a copy of all petitions,
resolutions, letters, telegrams and correspondence, relating to free or reduced trans-
portation of hay over the Intercolonial Railway for the farmers of Antigonish County,
Nova Scotia, and also of the evidence taken and report made as to the shortage of
hay in that and other of the eastern counties of Nova Scotia. Presented 18th March,
1913. — Mr. Chisholm (Antigonish) Not printed.
S3g. Return to an Order of the House of the 29th January, 1913, for a copy of all letters
telegrams, tenders, acceptances of tenders, cancellation of tenders and other papers
and documents in the possession of the Department of Railways and Canals, or any
department of the government, bearing date after 1st July, 1912, relating to the supply
of ice for the use erf the Intercolonial Railway at Mulgrave, N.S. Presonted 18th
March, 1913.— Mr. Sinclair Not printed.
S3h. Return to an Order of the House of the 12th February, 1913, for a copy of all letters
corresiX)ndence, pe''itions and other documents, on file in the Department of Rail-
ways and Canals, or in the office of the Intercolonial Railway at Moncton, relating
or in any way appertaining to the new public wharf at Sackville, N.B., and the nece>
sity of establishing in the interest erf the traffic of the Intercolonial Railway, and of the
shipping and trade facilities of Sackville, and of the commerce of communities adja-
cent thereto, rail connections between the said wharf and the main line of the eai.l
railways at Sackville station,- also of all letters and other communications receive:!
by the chairman or vice-chairman of the Government Railways Managing Board, or
by any official of the said railway, relating in any manner to the said subject, receivel
by them or any of them during the years 1911, 1912 and 1913. Presented 19th March,
1913.— Mr. Emmerson Not printed
83i. Return to Order of the House of the 19th March, 1913, for a return showing who the
tenderers were, and the amount of each tender for the supply of castings for the
Intercolonial Railway during the present year. Presented 2Sth March, 1913.— Mr.
Macdonald Not printed.
83j. Return to an Order of the House of the 19th March, 1913, for a return showing how
many kegs of nails were purchased in 1912 for the Intercolonial Railway; the prices
paid therefor in each case; whether tenders were invited in the case of each purchase
and, if so, who the respective tenderers were and the prii^es submitted; to whom were
the contracts awarded in each case. Presented 28th March, 1913. — Mr. Murphy.
Not printed.
B3k. Return to an Order of the House of the 19th March, 1913, for a return showing the
amounts received by the Intercolonial Railway for freight and passengers respectively
for each of the twelve months of the calendar years 1910, 1911 and 1912, at the follow-
ing stations: — Montreal, Halifax, St. John, Sydney, Truro, Moncton, New Glasgow
82
3 George V. Alphabetical Index to Sessional Papers. A. 19ir
CONTENTS OF VOLUME 27—Coniinued.
and Amherst; also, the total receipts of the said railway for freight and passenger^
respectively during each of the said years. Presented 28th March, 1913.— Mr. Rhodes.
Not printed.
83/. Return to an Order of the House of the 20th January, 1913, for a copy of all letteis
correspondence, telegrams, representations, requests and reports on file in the Depart-
me:'t of Railways and Canals, or in the offices of the Intercolonial Railway at Monc-
ton, or among the records of the Government Railways Managing Board, or in the
office of the assistant chairman of the Government Railways Managing Board, relat
ing to or in any way connected with the water supply system at Dorchester station
on the Intercolonial ra"ilway, or relating to the absence of and the total failure to
provide a supply of water for drinking or other purposes at that station, or in con-
nection with the dwelling of the station agent in the Station House; and also of all
correspondence, letters, requests, recommendations and reports relating to the alleged
necessity of additional clerical or other help or assistance at the station. Presented
21st April, 1913.— Mr. Emmerson Not printed.
83ot. Return to an Order of the House of the 12th February, 1913, for a copy of all corre-
spondence, letters, telegrams, reports and other papers on file in the Department of
Rai ways and Canals, or in the offices of the Intercolonial Railway at Moncton, relat-
ing to M. L. Tracy, an employee of the mechanical department of the Intercolonial
during the years 1899 and 1900, and of all letters and correspondence relating to the
case of the said M. L. Tracy, passing between the then Minister of Railways and
Canals and any of the officials of the railway, during those years; also a copy of the
letters of D. Pottinger, then general manager, the late James E. Price, then general
superintendent, and the late M. Jarvis, then a divisional superintendent of said rai'-
way, relating to the same subject during the said period of 1899 and 1900. Presented
2lst April, 1913.— Mr. Emmerson Not printed.
83n. Return to an Order of the House of the 3rd March, 1913, for a statement of ali
amounts collected by the Intercolonial Railway for freight on hay carried from
Amherst and other stations on the Intercolonial, County of Cumberland, to -Anti-
gonish, N.S., and consigned to C. Edgar Whidden or C. B. Whidden & Son, in the
month of January last and February instant, and by whom such freight was paid;
also a copy of all way bills and bills of lading for the same. Presented 21st April, 191,^.
— Mr. Chisholm (.1 ntigonish) Not printed.
83o. Return to an Order of the House of the 3rd February, 1913, for a copy of all letters
petitions, telegrams, complaints, communications, reports and other papers and docu-
ments, received since the 1st day of October, 1911, by and now in the possession of the
<Department of Railways and Canals, the Government Railway Managing Board or
any official of the Intercolonial Railway or of the Prince Edward Island railway, relat-
ing to or in any manner appertaining to an application for, or a proposed reduction
of the working hours for the Intercolonial railway employees at Moncton, or at any
other point of the Intercolonial railway or the Prince Edward Island railway. Pre-
sented 21st April, 1913.— Mr. Emmerson Not printed.
83p. Return to an Order of the House of the 2Jth February, 1913, for a copy of all com-
plaints, requirements, requisitions, petitions, and corresiDondence of all kinds made
by the Sydney, N.S., Board of Trade, or by the citizens of the city of Sydney, or any
of them, having reference to better and increased facilities on the Intercolonial Rail-
way on the Sydney division. Presented 21st April, 1913. — Mr. Carroll.
Not printed.
43849—6} 83
3 George V. Alpliabetical Index to Sessioual Papers. A. 1913
CONTENTS OF VOLUME 21— Continued.
83g. Return to an Order of the House of the 31st March, 1913, for a copy of all letters,
papers and other documents relating to the claim for damages for th-e death of the
jLung son of Thomas Hoaie, who was killed at a crossing of the Intercolonial Rail-
way in the town of Stellarton in the summer of 1912, and of all petitions, letters, and
other papers asking for the placing of gates or other protection at said crossing.
Presented 1st April, 1913.— 3fr. Macdonald ISlot printed.
83r. Return to an Order of the House of the 14th April, 19.13, for a copy of aV correspond
ence exchanged between the Department of Railways and Canals at Moncton and the
same department at Campbellton, on the subject of the collision which occurred at
St. Moise, during the month of February, 1913, between the trains of E. Smith and
the regular train No. 99, omitting from it the inquiry held in the matter. Presented
29th April, 1913.— Mr. BouJay Not printed.
83s. Return to an Order of the House of the 7th April, 1913, for a return showing the
names, residences and occupations of all the employees of the Intercolonial Railway
who have been dismissrd in the County of Rimouski since the 21st September, 1911.
Presented 29th April, 1913. — Mr. Lapointe {Kamouraska) Not printed.
83f. Certified copy of a report of the Privy Council of the Sth May, 1913, covering the
appointment of Frederick Passmore Gutelius, as general manager of Government
Railways. Presented by Hon. Mr. Cochrane, 7th May, 1913 Not printed.
83w. Return to an Order of the House of the 31st March, 1913, for a copy of all letters,
memorials, petitions, correspondence, reports and other documents in the Department
of the Po&tmaster General, or on file therein, relating or in any wise appertaining
to the inauguration or establishing of railway mail facilities between Moncton, N.B..
westward over the Intercolonial Railway towards St. John, in the morning, so as to
furnish, among other things, opportunities for the transmission of newspapers and
other mail mr.tter, along said railway, to make morning connection with the railway
mail facilities afforded by the railway (from Salisbury, Westmorland County, N.B., run-
ning into Albert County, N.B. ; and also relating to the establishment of railway mail
facilities ou each week day evening between Moncton eastward over the said railway
by train known as number 84, running between Moncton, N.B., and Springhill Junc-
tion, Nova Scotia, thus afiording the direct mail connection for newspapers and other
mail matter each evening from Moncton to Shediac, Memramcook, Dorchester, Sack-
ville, Amherst, and intermediate points east of Moncton; together with a statement
showing what, if any, such railway mail facilities, either by locked bag or otherwise,
were established or furnished over either of the said routes, and stating the respec-
tive dates when the same were so established or furnished generally, or in relation to
any one of the newspapers published in Moncton, either in the morning or in the
evening. Presented 12th May, 1913.— Mr. Emmerson Not printed.
83u. Return sliowing whether any contract has been made for the construction or supply
of cars of any kind to the Intercolonial Railway since 1st January, 1913, and if so, to
whom the contract was awarded; the number of cars, kind or class, and the price to
be paid; whether any tenders were called for previous to awarding said contract, and
if so, who the tenderers were, the amount of the tender in each case, and if tenders
were calld for by private request or public advertisement. Presented 21st May, 1913.
— Mr. Macdonald Nut printed.
S3w. Return to an Order of the House of the 28th April, 1913, for a return showing all
amounts collected by the Intercolonial Railway for freight on hay shipped from
Amherst and other stations on the Intercolonial, in the County of Cumberland, to
Antigonish and other stations in the County of Antigonish, during the months of
84
3 George V. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 2'7—Coniinued.
January, February and March last; the name of the consigners and of the con-
signees, the amount of freight paid on each shipment and by whom paid ; also a copy
of all way-bills and bills of lading for same. Presented 6th June, 1913. — Mr. Chis-
holm (Antigonish) Not prinicd.
84. Return to an Address to His Royal Highness the Governor General of the 9th Decem-
ber, 1912, for a copy of all papers, documents, memoranda, orders in council, letters
and correspondence, relating in any way to the closing of the Canadian Immigratioii
Office at Boston, U.S.A., in 1911, and its subsequent re-establishment. Presented 17th
January, I913.--Mr. McLean (Halifax) Not printed
85. Copies of despatches dated 11th December, 1912, which have been addressed to the
Governors General of the Commonwealth of Australia and the Union of South Africa
and the Governors of New Zealand and Newfoundland, on the subject of repre-
sentation of the self-governing Dominions on the Committee of Imperial Defence. Pre-
sented by Hon. Mr. E-orden, I7th January, 1913 Not printed.
86. Reports in connection with the Tides and Currents of Northumberland Strait.—
(Senate) Not printed.
87. Archives Branch, re transferring ofifrom Department of jigriculture to Secretary of
State.— (Senate) Not printed.
88. Commission appointed to investigate Indian reserves of British Columbia.— (Senate).
Not printed.
89. Insurance rates between Canadian Atlantic ports, and ports in the United Kin"-doui.
(Senate) Printed for distribution and sessional papers.
90. Report of departmental commission relating to official statistics of Canada.— (5ena<e).
Printe d for distribution only.
91. Copy of the Sixth Joint Report of. the Commissioners for the Demarcation of the Meri
dian of the 141st degree of west longitude. Presented by Hon. Mr. Roche, 21st Jan-
uary, 1913 ; Not printed.
92. Return to an Order of the House of the 9th December, 1912, for a copy of all papers,
documents, petitions, memoranda, correspondence, &c., with the Government of Bri-
tish Columbia or any member thereof, with the fishery officers of the Marine and
Fisheries Department resident in said province, with salmon canneries in said prov-
ince, and with any company, person or persons, relating to the prohibition of the
export of sockeye salmon from the said province of British Columbia since 15th
October, 1911. Presented 20th January, 1913.— Mr. Maclean (Halifax) Not printed.
83. Return to an Order of the House of the 20tli March, 1912, for a copy of all correspond-
ence and memoranda on the subject of cable rates, exchanged between the Canadian
Post Office Department and the British Post Office Department. Presented 20th
January, 1913.— Mr. Lemieiix Not printed.
94. Return to an Address to His Royal Highness the Governor General of the 9th Decem-
ber, 1912, for a copy of all papers, documents, letters, &c., between the Government of
Canada and the Commonwealth of Australia for the past twelve months relative to
the matter of preferential tariff arrangements between the &aid two countries. Pre-
sented 21st January, 1913.— Mr. Maclean (Halifax).. Printed for sessional papers only.
95. Report of Mr. Olivar Asselin on an investigation of Belgian and French emigration to
Canada. Presented by Hon. Mr. Roche, 21st January, 1913.
Printed for distribution and sessional papers.
85
3 George V. Alphabetical Index to Sessional Papers. A. 191c
CONTE:Ntts of volume 21— Continued.
95a. Return to an Order of the House of the 4th December, 1912, for a copy of all com
plaints, letters, papers, reports, and of all dociiments bearing on the investigation
held at Port Daniel West, Quebec, into the conduct of Edward Dea, as overseer or
guardian of the lobster hatchery at that place. Presented 22nd January, 1913. — Mr.
Marcil Not printed.
95b. Report of R. A. Pringle, Esq., K.C., in relation to the investigation of the wreck of
the steamer Mayflower, on the 12th November, 1912. Presented by Hon. Mr. Hazen, 6th
February, 1913 Not printed.
95c. Return to an Address to His Royal Highness the Governor General of the 29th Jan-
uary, 1913, for a copy of the report of the commission appointed to investigate com-
plaints against the United Shoe Machinery Company, together vrith the order in
council appointing the commission, the complaints upon which the order was issued
and all action, if any, taken by the government on report of commission, by order in
council or otherwise. Presented 11th February, 1913.— Sir Wilfrid Laiirier.
Not printed
95d. Return to an Order of the House of the 20th January, 1913, for a copy of all evidence,
letters, telegrams and other documents in connection M-ith the investigation into th?
stranding of the D. G. steamer Earl Grey at Toney River, County of Pictou, in th?
spring of 1912; of the reports of the commissioner investigating the same, and of all
correspondence, telegrams and documents in connection therewith, and of any depart-
mental action in connection therewith. Presented 18th March, 1913.— ill '•• Macdonald.
Not printed
95e. Return to an Order of the House of the 27th January, 1913, for a copy of all letters,
papers, evidence and other documents in connection with the investigation into thd
collision between the steamship City of Sydney and the tug boat Douglas H.
Thomas, in Sydney Harbour, 13th November, 1912, and of the findings and reports
of the commissioner holding the investigation in regard to the same. Presented 2nd
April, 1913.— Mr. Macdonald Not printed.
96. Report of the Second International Moral Education Congress held at the Hague, 22nd
to 27th of August, 1912, and as related thereto, on moral instruction in the Canadian
public schools, &c., by Mr. J. A. M. Aikins, who was appointed by the government to
represent Canada at that Congress. Presented by Hon. Mr. Borden, 21st January,
1913 Printed for distribution only.
97. Return to an Order of the House of the 4th December, 1912, for a copy of all pay-lists,
letters, documents, letters and other papers in connection with the expenditures at
Cariboo Island in the Coimty of Pictou. Presented 21st January, 1913. — Mr
Macdonald Not printed.
98. Return to an Order of the House of the 22nd January, 1913, for a copy of all corre-
spondence, letters and telegrams between the Minister of Marine and Fisheries, or
any officer of his department, and J. A. Gillies, K.C., Sydney, relating to the purchase
from John B. Nicholson, of a site for a salmon hatchery at Snidlope Lake, Richmond
County, N.S., and also of all accounts, charges and vouchers received from the said
J. A. Gillies, for services in connection therewith and the payments made to the said
J. A. Gillies in respect of the same. Presented 7th February, 1913. — il/r. Kyte.
Not printed.
86
3 George V. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 27— Continued.
99. Keturn to an Order of the House of the 9th December, 1912, for a copy of all papers,
documents and correspondence, between the Department of Public Works and any
person or persons relating to the placing of obstructions in the waters of South West
Cove, Lunenburg County, N.S. Presented 24th January, 1913. — Mr. Maclean
{Halifax) Not printed.
100. Keturn to an Order of the House of the 4th December, 1912, for a copy of all pay-lists,
letters, documents, telegrams and other papers in connection with the expenditures
at Skinner's Cove in the County of Pictou. Presented 24th January, 1913. — Mr.
Macdonald Not printed.
101. Return to an Address to His Royal Highness the Governor General of the 22nd Jan-
uary, 1912, for a copy of all correspondence between the government of Canada and
the government of the Province of Ontario, with regard to the extension of the
boundaries of the said province. Presented 28th January, 1913. — Sir Wilfrid Laurier.
Not printed.
102. Return to an Order of the House of the 4th December, 1912, for a copy of all corre-
spondence, reports, and documents, bearing on the claim of C R. Scoles, of New
Carlisle, Quebec, to a balance of subsidy voted to the Atlantic and Lake Superior
railway, since October, 1911, to date. Presented 24th January, 1913.— Mr. Marcil.
Not printed.
103. Return to an Order of the House of the 4th December, 1912, for a copy of all corre-
spondence, letters, telegrams, reports and other documents concerning an alleged
defalcation in the accounts of Joseph J. Melanson, clerk in the customs ofiBce at
Bathurst, County of Gloucester, which caused an 'nquiry to be held on the 23rd of
October last by the Provincial Inspector of Customs, with the name of the accuser.
Presented 24th January, 1913. — Mr. Turgeon Not printed.
104. Return to an Order of the House of the 9th December, 1912, (for a copy of all papers,
letters and telegrams in the custody of the Department of Railways and Canals, or
any other department of the government, between the Ist day of September, 1874,
and the 1st day of September, 1879, relating to the acquisition or expropriation of
lauds at St. Peters, N.S., for canal purposes, and relating to the appointment of
valuators to apprise the value of such lands; the instructions to such valuators, the
report or reports of such valuators, the area of lands taken, and the price paid for
same; and also the amount paid each valuator for his services. Presented 27th
January, 1913.— Mr. Kyte Not printed.
105. Return to an Order of the House of the 4th December, 1912, for a copy of all the
different freight tariffs in force on the line of railway ifrom Matapedia, Quebec, to
New Carlisle, Quebec, and from New Carlisle, to Gascons, Quebec, and vice versa,
and of any requests that have been received in regard to the change in the same;
and also a copy of any requests, petitions, letters, or other documents complaining
of the said tarifis. Presented 27th January, 1913.— Mr. Marcil (Bonaventure).
Not printed.
105a. Return to an Order of the House of the 10th December, 1912, for a copy of the
different freight tariffs in force on the line of railway from Sunny Brae to Ferrona
Junction, on the Intercolonial Railway, and of any requests that have been received
in regard to the change in the same, and also a copy of any requests, petitions,
letters or other documents complaining of said tarifi. Presented 27th January, 1913.
— Mr. Sinclair Not printed.
87
3 George V. Alphabetical Index to Sessional Papers. A. 1913
CX)NT3i:NTS OF VOLUME 27— Continued.
108. Return to an Order of the House of the 5th December, 1912, for a copy of the original
instructions, including maps, specifications, profiles, &c., furnished the engineers on
the eastern division of the Transcontinental railway between Winnipeg and Quebec
by the chief engineer of the Transcontinental Commission, and approved by the
Grand Trunk Pacific Railway Company. Also of all instructions, including specifi-
cations and profiles, issued by the chief engineer of the Transcontinental Commission
or by the chairman, since 31st October, 1911, which in any way vary, amend, or depart
from the original instructions above mentioned. Also, of all correspondence between
the Minister oif Railways or any official of his department and the chairman of the
Transcontinental Commission, or the chief engineer, concerning the departure from
the original instructions, either as to the grades, curves and bridges or other per-
manent structures. Also a copy of all correspondence between the Minister of Rail-
ways or any member of the government and any official of the Grand Trunk Pacific
Railway Company referring to change of original instructions as regards grades,
curves or permanent structures on the said line between Winnipeg and Quebec; and
also of all correspondence between the chairman of the Transcontinental Commission
or the chief engineer and any official of the Grand Trunk Pacific Railway Company,
or any member of its engineering staS, concerning the proposed change of grades,
curves, or other permanent structures on the line of the Transcontinental between
Winnipeg and the City of Quebec. Presented SOth January, 1913— Mr. Graham.
Not printed.
106a. Return to an Order of the House of the 7th May, 1913, for a copy of a letter, dated
24th September, 1904, written by Chief Engineer Lumsden of the Transcontinental
Commission to Chairman Wade of the same body, in which the iformer recommended
to the latter certain grades on the Transcontinental railway. Presented 15th May,
1913. — Mr. Graham Not printed.
107. Return to an Order of the House of the 20th January, 1913, for a copy of all papers in
connection with a.claim of L. A. Sauve to certain buildings at La Pointe des Cascades,
on the Soulanges canal, and of all correspondence on the same. Presented 30th
January, 1913. — Sir Wilfrid Laurier Not printed.
108. Return to an Order of the House of the 5th December, 1912, for a copy of the contract
entered into between the Department of Railways and Canals and W. H. Weller for
St. Peters canal improvements, and for a copy cf all correspondence between the con-
tractor or any other person, firm or corporation and the Honourable Minister of
Railways and Canals relating to the dumping of material removed by the contractor.
Presented 30th January, 1913.— Mr. Kyte Not printed.
108a. Return to an Order of the House of the 27th January, 1913, for a copy of all corre-
spondence between the Department of Railways and Canals and C. D. Sargent, C.E.,
and between C. D. Sargent, C.E., and H. G. Stanton, Superintending Engineer of the
St. Peters Canal, or between W. H. Weller, contractor ifor the St. Peters canal
improvements, and either or all of said parties relative to work done by the con-
tractor outside of his contract, and the specifications thereof, and also a copy of all
correspondence, letters and telegrams between the Department of Railways and Canals
or C. D. Sargent, C.E., and any other person, in regard to the same; and of all
accounts and vouchers rendered by the contractor to the government of such work,
and the payment made by the government to the contractor, specifying whether the
same is paid for in full or otherwise. Presented 21st April, 1913. — Mr. Kyte.
Not printed^
108b. Retxirn to an Order of the House of the I9th March, 1913, for a copy of the accounts
of personal expenses paid to Mr. St. Amour. Superintendent of the Soulanges Canal,
3 George Y. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 27— Continued.
since he entered upon his duties. — Also return to an Order of the House of the 2nd
April, 1913, for a copy of all accounts for personal expenses paid by the government
to Mr. St. Amour, Superintendent of the Soulanges Canal, since the date of his
appointment. Presented 29tb April, 1913.— Mr. Boyer Not printed.
109. Return to an Order of the House of the 10th December, 1912, for a copy otf all corre-
spondence, letters, telegrams, petitions and other documents received since the 1st
day of January, 1912, asking that the line of railway known as the Vale Road, should
be taken over by the Intercolonial Railway. Presented 30tli January, 1913.— M?-.
Macdonald Not printed.
110. Return to an Order of the Houc^ of the 27th January, 1913, ifor a copy of all corre-
spondence in connection with the issuing of letters patent to the Quebec Railway,
Light, Heat and Power Company, Limited, and also said letters patent. Presented
30th January, 1913.— Mr. Lemieiix Not printed.
111. Return to an Order of the House of the 9th December, 1912, for a copy of all papers,
documents, correspondence, &c., between the Department of Trade and Commerce and
Mr. Donnelly, late Canadian Trade Commissioner in Mexico, relating to the closing
erf the office of such trade commissioner in Mexico. Presented 3rd February, ]9]3.^
Mr. Maclean (Halifax) Not printed.
112. Return called for by Section 88 of Chapter 62, Revised Statutes of Canada, requiring
that the Minister of the Interior shall lay before parliament, each year, a retiirn of
liquor brought from any place out of Canada into the territories by special permission
in writing of the Commissioner of the Northwest Territories. Presented by Hon.
Mr. Roche, 3rd February, 1913 Not printed.
113. Return to an Order of the House of the 22nd January, 1913, tfor a copy of all letters,
telegrams and other papers and documents, relating to the resignation of Lt.-Col.
W. F. Moore, 20th Regiment, Halton Rifles, and also of the resignation and the reply
thereto. • Presented 6th February, 1913.— Mr. Macdonald Not printed.
114. Return to an Order of the House of the 20th January, 1913, for a copy of all letters,
papers, telegrams and other documents in connection with the strike of firemen and
other men employed on the D.G.S. Earl Grey, in the year 1912 and 1913. Presented
11th February, 1913.— Mr. Macdonald Not printed.
115. Return to an Order o<f the House of the 27th March, 1912, for a copy of all papers,
letters and telegrams relating to the applications for, or the granting of, a lease of
False Cove Flats, Vancouver, B.C. Presented 11th February, 1913.— Mr. Macdona.ld.
Not printed.
116. Return to an Order of the House of the 27th January, 1913, for a copy of all correspond-
ence and other papers in connection with a proposed guarantee of bonds to the Quebec
and Saguenay railway. Presented 11th February, 1913. — Mr. Lemlcnx Nut printed.
116a. Return to an Order of the House of the 9th April, 1913, for a copy of all documents,
including petitions, memorials, letters and telegrams, addressed to the government, or
any of its members, urging it to take over and incorporate into the Canadian govern-
ment railway system, the Quebec and Oriental Railway and the Atlantic, Quebec and
Western Railway, with a copy of all the answers thereto. Presented 20th May, 1913.
• — Mr. Marcil {Bonaveivt-ure) Not printbd.
89
3 George V. Alphabetical Index to Sessional Papers. A. 1913
COIsTTENTS OF VOLUME %1— Continued.
116b. Eeturn to an Address to His Royal Uigliness th.^ Governor General of the lltli De-
cember, 1912, for a copy of all orders in council in connection with the construction
cif a line of railway from St. John to Grand Falls in the Province of New Brunswick,
or any portion thereof and also of all plans and profiles filed with the Department of
Railways and Canals by the St. John and Quebec Railway Company, and of all corre-
spondence between the Department of Railways and Canals or any official thereof and
with the said company or the Government of the Province of New Brunswick, or any
official thereof, with reference to the curves, grades or general specifications of the
said railway or any portion thereof. Presented 20th May, 1913.— Mr. Carvell.
Hot printed.
Il6c. Return to an Order of the House of the 28th April, 1913, for a copy of all memorials,
petitions, letters, and other documents submitted to the Board of Railway Commis-
sioners from 1st January, 1913, to date, by any party whatsoever regarding the service
of the Quebec and Oriental Railway and the Atlantic, Quebec and Western Railway, as
to freight, passengers and express matters, with a copy of all orders and rulings
issued by such Board and of all correspondence in connection therewith. Presented
20th M"ay, 1913.— Mr. Marcil (Bonaventure) Not printed.
117. Return to an Address to His Royal Highness the Governor General of the 5th Decem-
ber. 1912, for a return showing the number of appeals made to the Governor in
Council during the twelve months preceding 25th November, 1912, against orders of
the Board of Railway Commissioners, the particulars of each appeal, and the decision
rendered by the Governor in Council in each case. Presented 11th February, 1913.—
Mr. Grahayn Printed for sessional papers only.
118. Return to an Address to His Royal Highness the Governor General of the 22nd January,
1913, for a copy of all orders in council and of all correspondence relating to the
extension of facilities for obtaining information useful to Canadian Trade and Com-
merce in connection with the British Consular Service. Presented 11th February,
1913.— Mr. Ames Not printed.
119. Return to an Order of the House of the 24th January, 1913, for a return showing aU
the employees of the diSerent departments at Ottawa, and also in the nine provinces
and territories of Canada, and other places outside of Canada, in the inside and out-
side service, who have left their employment since the 1st October, 1911, up to the
lOth January, 1912, inclusively, with their names. Christian names, age, nationality,
employment and salariej respectively; the date of their appointment; the date of their
leaving; their salaries, the time of their appointment and at leaving; the reasons of
their leaving; and if replaced or not; the names. Christian name, age, nationality,
employment and salary of those who have replaced them; and in the case of dis-
missals, a list of the persons who asked for their dismissals; in the case of these re-
placing them, a list of the persons who recommended their successors Presented
11th February, 1913. — Mr. Wilson (Laval) Not printed.
119(1. Supplementary return to an Order of the House of the 24th January, 1912, for a
return showing all the employees of the different departments at Ottawa, and also in
the nine provinces and territories of Canada, and other places outside of Canada, in
the inside and outside service, who have left their employment since the 1st October,
1911, up to the 10th January, 1912, inclusively, with their names. Christian names,
age, nationality, employment and salaries respectively; the date of their appointment;
the date of their leaving; their salaries at the time of their appointment and at
leaving; the reasons of their leaving; and if replaced or not; the names. Christian
name, age, nationality, employment and salary of those who have replaced them;
90
George V. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 27— Continued.
and in the case of dismissals, a list of the persons ■who asked for their dismissals; in
the case cif these replacing them, a list of the persons who recommended their
successors. Presented 17th March, 1913. — Mr. Wilson (Laval) Not prinied.
120. Kott:rn to an Address to His Koyal Highness the Governor General of the 5th February,
1912, for a copy of all tenders, contracts, reports and other memoranda of the engi-
neers of the Department of Public Works, orders in council, correspondence and all
other documents relating to the construction of a dam for storage purposes at the
foot of Lake Timiskaming. Presented 12th February, 1913.— Mr. Pugsley.
Not prinied.
120a. Return to an Order of the House of the 4th March, 1912, for a copy of all contracts,
correspondence or writings whatsoever, respecting the construction of a dam in 190a
Or 1909, called the Lake Timiskaming dam constructed or built over the rivers form-
ing the inflow or the discharge of the said lake, exchanged between the Government
of Canada and the contractor or contractors. Presented 12th February, 1913. — Mr.
Boulay Not printed.
121. Return to an Order of the House of the 28th March, 1912, for a return giving a list of
the subjects of the oil paintings and water colours which have become the property
of the National Gallery of Canada since 1891; and the names of the artists in each
case. Presented 12th February, 1913. — Mr. Burnham Not printed.
•
122. Return to an Order cff the House of the 27th January, 1913, for a copy of all docu-
ments, letters, correspondence, reports, recommendations, &c., relating to the petition
of Mr. Pirmin Thibault, of St. Denis, County of Kamouraska, for his indemnity for
having served at the time of the Fenian invasion. Presented ISth February, 19]3 —
Mr. Lapointe (Katnoiiraska) , Not printed.
123. Return to an Order of the House of the 27th January, 1913, for a return shov, ing what
date or dates the government purchased the site for the new Dominion Rifle Range
in the County of Carleton, Ontario, from whom were the several parcels of land pur-
chased, and what price per acre was paid for each, the number of acres of land pur-
ch'sed, and the total amount paid therefor, if any buildings have been erected on the
said lands by the government, and the cost thereof, the amounts paid by the govern-
ment -for commissions, fees, agency charges, and legal expenses, and to whom in con-
i^ection with said purchase, the amount of money expended by the Government on the
, said range for all purposes, from the date of the original purchase of the land up to
23rd January, 1913, and any siims remaining to be paid in any way connected with the
purchase of the sai<l range, to whom and the respective amounts thereof, the dis-
tance from the post oifice in the City of Ottawa to the said range, if any line of elec-
tric or other railway runs from the City of Ottawa to the said range, and what means
of tran-yortation will be provided for riflemen going to and returning from the said
range. Presented 13th February, 1913 — Mr. Wilson (Laval) Not printed.
124. Return to an Address to His Royal Highness the Governor General of the 10th Feb-
ruary, 1913, for a copy of the memorial prfsented to the Government during the ses-
sion of 1911-12, by a delegation from the Government of Prince Edward Island asking
for an increased provincial subsidy, a copy of which memorial was laid on the Table
of the House by the Finance Minister last session of Parliament, but is not now
apparently on the files of the House Presented 17th February, 1913. — Mr. Hughes
(Kings, P.E.I.) Printed Jor sessional papers only.
125. Return to an Address to His Royal Highness the Governor General of the 9th Decem-
ber, 1912, for a copy of all papers, letters, telegrams and correspondence between the
Government of Canada or any member thereof, since Ist November, 1911, to the pre-
91
3 George V. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 27— Continued.
seat time, with any corporation, company, parly or parties, in any way relating to
the Customs Tariff upon cement or to the temporary reduction made of the Customs
Tariff upon cement; also for a copy of all letters and correspondence by and between
members of the Government of Canada during the same period relating to the same
subject, and of all papers, documents, memoranda and orders in council relative to
the reduction of the Customs Tariff upon cement made by order in council since the
close of the last session of parliament. Presented 17th February, 1913.— Mr. Maclean.
{Halifax) ^^ot prln led.
125a. Return to an Address to His Royal Highness the Governor General of the 20th
January, 1913, for a copy of all petitions since the 1st of October, 1911, addressed to
the Governor General in Council or to any member of the government, asking for a
remis 'on and the adjustment of duty on cement, of all letters to the ministers indi-
vidually on the same, of all correspondence and of all orders in council. Presented
21st February, 1913.— Sir Wilfrid Laurier Xot printed.
125b. Return to an Address to His Royal Highness the Governor General of the 9th Decem-
ber, 1912. for a copy of all papers, documents, petitions, orders in council, letters and
telegrams in -any department of the government of Canada, or that passed between
the Department of Customs and the Department of Justice or any solicitor, counsel,
association, company or individual, during the past twelve months, lespecting the
imposition of tariff duties upon imported lumber dressed on one'side and sized, or
respecting the interpretation of tarifi item No. 504, together with a printed copy of
any stated case, appeal, (factum or argument used before the Exchequer Court of
Canada or the Supreme Court of Canada, in the matter of the judicial interpretation
of tariff item No. 50i. Presented 4th June. 1913.— Mr. Maclean {Ealifa.v)
Not printed.
126. Return to an Order of the House of the 4th December, 1912, for a copy of all corre-
spondence passing between the government or any member thereof with respect to the
east half of Section 27 in township six (6) in range two (2) west of the third meridian.
Presented 17th February, 1913.— -Mr. Martin (Regina) Not printed.
127. Return to an Order of the House of the 27th January, 1913, for a return showing when
the militia or regular forces was first called out in Canada since Confederation in
aid of the civil authorities, how often, v\hen and where has the same been called out
since, the amount of money paid by each municipal corporation for such service in
each case, what corps called out on each occasion, whether to quell strikes in each
instance or (for what purpose. Presented 18th February, 1913.— Mr. Macdonald.
Not printed.
128. Return to an Order of the House of the 29th January, 1913, for a copy of all correspond-
ence, papers, &c., concerning the application by James McKelvey, of the town of
Sarnia, Ontario, for Fenian Raid Volunteer Bounty. Presented 18th February,
1913.— Mr. Macdonald Not printed.
129. Return to an Order of the House of the 10th February, 1913, for a copy of all docu-
ments, correspondence, memorandums, reports, requests for inquiries, of the appoint-
ment of commissioners and other documents, relating to the study of the causes for
the depopulation of country places and the high cost of living in the eastern provinces
0(f the Dominion. Presented 18th February. 1913.— Mr. Paquet Not printed.
130. Return to an Order of the House of the 9th December, 1912, for a copy of all papers,
documents, memoranda and correspondence relating to the application of the Banque
Internationale to the Treasury Board for a certificate for the commencement of busi-
ness. Presented 18th February, 1913.— Mr. Macleari (Halifax) Not printed.
92
3 George V. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 27— Continued.
131. Eeturn to an Order of the House of the 4th December, 1912, for a copy of all papers,
documents, telegrams, reports, letters, and instructions regarding smelt and salmon
fishing in the Eestigouche river and the Bale des Chaleurs since October, 1911, up to
date, together with copy of instructions issued to officials of the Department of
Marine and Fisheries in that connection. Presented I8tli February, 1913. — Mr. Marcil
(Bonaventure) Not printed.
132. Return to an Order of the House of the 29th January, 1913, for a copy of all corre-
spondence and papers concerning the increase of salary of Mr. Sevigny, employed at
the immigration office at Montreal. Presented 18th February, 1913.— Mr. Carvell.
Not pf-inied.
133. Eeturn to an Order of the House of the 5th February, 1913, for a return showing
whether any order for goods has been given by the Department of Public Works since
1st October, 1911, at Montreal, Quebec, St. John and Halifax; tenders asked for in
each case; orders for goods given without tenders; names of firms, and amounts in
each case. Presented 19th February, 1913. — Mr. Macdonald Not printed.
134. Eeturn to an Order of the House of the 10th December, 1912, (for a copy of all corre-
spondence and other papers, in the Department of Public Works, concerning the
awarding of a contract for a Welsh coal supply to the various Dominion public
buildings in Montreal. Presented 19th February, 1913.— Mr. Lemieux Not printed.
135. Eeturn to an Order of the House of the 5th December, 1912, for a return showing how
many dredging contracts were let by the Department of Public Works during the
year 1911-12, the name of each tenderer and the amount of each tender. Presented
19th February, 1913.— Mr. Lemieux Not printed.
135a. Eeturn to an Order of the House of the 4th December, 1912, for a return showing the
quantity by cubic yards of dredging made in the harbour of Bathurst by the dredge
Restigouche during the months of May, June, July, August, September, October, and
November of the year 1911, and during the same months in the year 1912. Presented
19th February, 1913. — Mr. Turgeon Not printed.
135&. Eeturn to an Order of the House of the 10th December, 1912, for a copy of all corre-
spondence, documents, recommendations and reports respecting the dredging Des
Prairies river, the work done, depth, length and width of channel dredged, the list of
men employed to perform that work, their salaries, and the amount o<f money spent
on that work since the 1st of October, 1911, up to the 21st November, 1912. Presented
12th May, 1913.— Mr. Wilson {Laval) Not printed.
135c. Eeturn to an Order of the House of the 3rd March, 1913, for a copy of all documents,
letters, reports of engineers and a detailed statement of expenditure in connection
with dredging at Ste. Anne de Restigouche and Cross Point, Bonaventure County.
Presented 4th June, 1913. — Mr. Marcil (Bonaventure) Not printed.
135d. Return to an Order of the House of the 19th March, 1913, for a return showing the
amount of dredging done by the government dredges for private parties or firms in
Prince Edward Island, during the season of 1912; the names of the parties or firms
(for whom this dredging was done; the number of yards of material dredged for each
party or firm; the class of material dredged, and the price per yard the government
charged for this dredging; who measured the material dredged, and whether it was
scow measurement that was made; who recommended the said dredging to be done;
if the resident engineer or any engineer was consulted in regard to, the measuring,
and if the resident engineer or any engineer had control over the matter at all. Pre-
sented 6th June, 1913. — Mr. Hughes (Kings, P.E.I.) Not printed.
93
George V. Alpliabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 9^— Continued.
136. Return to an Order of the House of the 9th December, 1912, for a copy of the accounts
of Jean Baptiste Lena and of his wife, for work done to the public buildings at Valley-
field, Quebec, in May. 1912; also for a copy of all correspondence, reports and docu-
ments relating to the payment in full or a part of their accounts. Presented I9th
February, 1913.— Mr. Papineau Not printed.
137. Return to an Order of the House of the 4th December, 1912, for a return showing the
amount of money expended in improving the channel of the Ottawa river between the
4ity of Hull and the village of Masson. Presented 19th February, 1913.— Mr. Devlin.
Not printed.
138. Return to an Order of the House of the 4th December, 1912, for a copy of all docu-
ments relating to the transferring of P. E. Amiot, resident engineer of the Depart-
ment of Public Works, Bonaventure, Quebec, to the district of. Chicoutimi and
Saguenay, and the appointment in his stead, in Bonaventure County, of Charles E.
Tache, of Chicoutimi, as resident engineer, v.ith a copy of all the instructions given
to the latter and his duties, residence and salaiy. Presented 191h February, 1913.—
Mr. Marcil (Bonaventure) Not printed.
139. Return to an Order of the House of the 4th December, 1912, for a copy of all petitions,
correspondence, memoranda, reports, and resolutions of county or other municipal
councils of Bonaventure County asking or objecting to certain public works in Bona-
Tenture County since October, 1911, with the Minister of Public Works, or any mem-
ber of the present administration, and replies made thereto. Presented 19th February,
1913. ^Mr. Marcil (Bonaventure) Not printed.
140. British Canadian Loan and Investment Company, Limited, Toronto, for year 1911.—
(Senate) Not printed.
141. Claims of present fish warden. Baker Lake, County of Madawaska, N.B. — (Senate).
Not printed.
141o. Return to an Qrder of the House of the 29th January, 191.3, for a copy of all letters,
telegrams, reports, information, convictions and other documents in the possession of
- the Department of Marine and Fisheries or any officer thereof relating to the prose-
cution in the year 1910, against George Rowlings and James Rowlings, of Musquodo-
boit Harbour, County of Halifax, for a violation of the fishery regulations. Presented
21st May, 1913.— Mr. Sinclair Not printed.
i41b. Rfturn to an Order of the House of the 29th January, 1913, for a copy of all papers,
letters, telegrams and documents or other communications, had with the Department
of Marine and Fisheries or any official thereof, in regard to the prosecutions against
the following parties : — Samuel Stewart, Melvin Hart, Andrew McNeil, Thomas
McNeil, Hugh Malcolm, Tom MoSatt, James Waddin, Samuel Wright and Dougald
Higgins, of Westville, County of Pictou, for infractions of the Fisheries Act, and of
any applications or letters relative to relief from the fines imposed or the return of
the same; and also of all papers, letters, and other documents relating to a charge
against Rod. Martin, of Westville aforesaid, a fishery guardian, for illegal fishing
and other ofiences. Presented 21st May, 1913.— Mr. Macdonald Not printed.
14ia. Claims of Messrs. Eoulanger and Son, Montmagny, Quebec— (^enaie) Not printed.
142. C^py of Report of Minister of Justice in re Florence Mining Company.— (denote).
Not printed.
94
3 George V. Alphabetical Index to Sessional Papers. A. 191. T
CONTENTS OF VOLTJME 27— Continued.
143. Instruction sent to the different Lieutenant Governors of different provinces of Canada,
with commissions. — (Senate) Not printed.
'. 44. Return to an Order of the House of the 15th January, 1913, for a copy of all papers,
letters, documents, telegrams, reports and opinions in relation to the claim of Wil-
liam Iceton, of Purcell's Cove for a return of a boat from the Department of Marine
and Fisheries or any other department. Presented 20th February, 1913. — Mr. Mac-
donald Not printed.
145. Return to an Address to His Royal Highness the Governor General of the 9th Decem-
ber 1912, for a copy of all papers, telegrams, letters and orders in council respecting
the transfer ctf the property known as the Police Point Reserve to the corporation of
the City of Medicine Hat, Alberta. Presented 20th February, 1913.— Mr. Buchanan.
Not printed.
146. Return to an Order of the House of the 29th January, 1913, for a copy of the inquiry
made by F. B. Atkinson, Levis, as to an accident that happened to the horse of
Arsene Laui^ier, at Amqui, County of Rimouski, on the 19th February, 1912. Pre-
sented 20th February, 1913.— Mr. Boulay Not printed.
147. Correspondence, memoranda, &c., in respect to the issue of a patent ifor the N. J of
S. W. J of section 8, in township 49, range 26, west of the 2nd meridian, to one Arthur
Donaldson, bearing date the 19th November, 1912. Presented by Hon. Mr. Roche, 20th
February, 1913 Not printed.
147a. Return to an Order of the House of the 12th February, 1913, for a copy of all letters,
telegrams and other documents with respect to the north half of the southwest
quarter of section eight (8), township forty-nine (49), range twenty-six (26), west of
the second meridian, province of Saskatchewan, and the granting of a homestead
entry for the said land to one Arthur Donaldson. Presented 6th June, 1913. — Mr.
Martin (Regina) Not printed.
148. Return to an Order of the House of the 12th February, 1913, for a copy orf all papers,
reports and other documents relating to the delay of the Indian Department in
issuing patents for lands purchased from the St. Peters band of Indians, and form-
ing part of the St. Peters Indian reserve, Manitoba. Presented 25th February, 1913.
— Mr. Oliver Not printed.
149. Return an Address to His Royal Highness the Governor General of the 27th January,
1913, for a copy of all applications addressed to the Government by the Algoma Steel
Company for remission of duties on rails imported by the said company at Fort Wil-
liam; ctf all correspondence on the same, of all evidence sought and obtained by the
government and supplied by the company in support of its application; and of all
orders in council ordering such remission of duties. Presented 25th February, 1913. —
Sir Wilfrid Laurier Not printed.
150. Return to an Order of the House of the 24th February, 1913, for a return showing the
_ stenographers and secretaries of the House of Commons, and the names otf the mem-
bers for whom each of them .work. Presented 2Cth February, 1913. — Mr. Boulay.
Not printed.
iZOa. Return to an Order of the House of the 31st March, ultimo, for a return giving the
names and home addresses of the persons employed in the House of Commons as
stenographers to members. Presented 1st April, 1913. — Mr. Martin (Regina).
Not printed.
95
George V. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 'Xl— Continued.
151. Return to an Order of the House of the 16th January, 1913, for a return showing the
number of bushels of grain and barrels or sacks of flour which were shipped from
Montreal, Quebec, St. John, N.B., and Halifax, for twelve months preceding the 31st
day of December, 1912; the kinds of each product respectively, and the quantities of
said commodities at each of above points which were domestic and foreign. Pre-
sented 26th February, 1913.— Mr. Bennett (Simcoe) Not printed.
152. Return to an Order of the House of the 19th February, 1913, for a return showing in
detail the quantity and values, respectively, of the imports and exports of Canada
with Great Britain, United States, Australia and New Zealand, during the year end-
ing 31st March, 1912, in horses, cattle, sheep, hogs, bacon, hams, fresh and salted beef.
lard, tallow, mutton, canned meats, butter, cheese, eggs, poultry and apples. Pre-
sented 2fith February. 1913.— Mr. Sutherland Not printed.
153. Return lo an Address to His Royal Highness the Governor General of the 2€th Feb-
ruary, 1912, for a copy of all letters, documents and correspondence relating to action
by the Government in regrd to the relief of the shareholders and depositors of the
Farmer's Bank, and of the order in council appointing Sir William Meredith as Com-
misicner, and all correspcrndence in relation thereto. Presented 26th February, 1913.
—Mr. Macdonald Not printed.
153a. Report of the Honourable Sir William Ralph Meredith, Kt., Commissioner appointed
to make investigation into all matters connected with the Farmers Bank of Canada.
Presented by Hon. Mr. White, 26th February, 1913. "~ -
Printed for distribution and sessiorial papers.
CONTENTS OF VOLUME 28.
(This volume is bound in three parts.)
153b. Report of Royal Commission authorized by orders in council dated I9th day of July,
1912, and the 5-th day of August, 1912, to inquire into alleged complaints as to methods
of weighing butter and cheese in Montreal, and also as to the methods of payment.
Presented by Hon. Mr. Burrell, 30th May, 1913.
Printed jor distribution and sessional papers.
154. Return to an Order of the House of the 27th January, 1912, for a return showing the
amount otf the subsidy paid to each of the four original provinces of the Dominion at
* Confederation, and the population on which such payment was based; the subsidy
payable to each of the remaining five provinces on entering the union, and the popu-
lation on which such payment was based; the sum added to the subsidy of any prov-
ince as better terms, and the date which such addition was made respectively; the
details of each readjustment of subsidies since 1867, and the yearly subsidy at present
payable to each province, with the population on which such payment is based, and
the original debt allowance, if any, respectively, placed to the credit of each province
on entering the union. Presented 27th February, 1913.— Mr. Sinclair.
Printed for sessional papers only.
155. Return to an Order of the House of the 29th January, 1913, for a copy of all correspond-
ence in regard to the disposition of the Marine Hospital at Pictou to the town of
Pictou, or any other corporation or person. Presented 27th February, 1913.— .Mr.
Macdonald Not printed.
156. Return to an Order of the House of the 29th January, 1913, for a copy of all letters,
tenders, contracts, papers and other documents in the possession of the Department
of Marine and Fisheries relating to the making and cancellation oif a contract or
agreement between the said department and one Charles G. Giffin, of Isaac Harbour,
96
3 George V. Alphabetical Index to Sessional Papers. A. 1913
I
CONTENTS OF VOLUME 2S.— Continued.
N.S., to perform certain services for the lobster hatchery at that place, and also relat-
ing to a subsequent agreement with one Philip McArthur to perform similar duties.
Presented 27th February, 1913. — Mr. Sinclair Not printed.
157. Return to an Order of the House of the 29th January, 1913, for a copy of all papers
and correspondence concerning the claim otf Charles Mennier, ex-Collector of Customs
at Marieville, Quebec, for rent. Presented 2Sth February, 1913.— Mr. Lemieux.
Nut printed,
158. Return to an Order of the House of the 9th December, 19] 2, for a copy of all letters,
correspondence, documents and reports relating to the closing of the post office at
Pomket river, Antigonish County, ISTova Scotia, and the cancellation of the contract
for the carrying of the mail between Heatherton and Pomket river. Presented 28th
February, 1913.— Afr. Chisholm (Antigonish) Not printed.
158a.. Return to an Order cf the House of the 27th January, 1913, for a copy of all letters,
telegrams, petitions and other correspondence and documents received by the Post
Office Department during the last twelve months from the honourable member for
East Grey and others, relating to the closing of the post office at Harkaway, County
of Grey, province of Ontario, and of the proposed change in the mail service. Pre-
sented 23th March, 1913.— M»-. Lanctot Not printed.
159. Claims put forth by and on behalf of Indians of British Columbia— Report of James T.
McKenna on.— (Senate) Not printed.
159a. Return to an Address to His Royal Highness the Governor General of the 30th Jan-
uary, 1913, for a copy of all correspondence between the Government of British Colum-
bia and the Government of Canada concerning the rights and claims off the Indians in
the province, and of all orders in council with regard to the same. Presented Itth
May, 1913.— 5/r Wilfrid Laitrier Not printed.
159b. Return to an Order of the House of the 28th April, 1913, for a copy cf all correspond-
ence, reports and recommendations from Rev. R. L. Macdonald, Indian agent at
Salmon River reserve, Riclimoud County, N.S., relating to the Indian school in said
reserve; and of all correspondence and instructions from thb Depaitment of Indian
Aff.tirs to the said Indian agent, relating to the same; also a copy of all complaints,
charges and reports against Miss Charlotte M. Devereaux, teacher of the said school,
and ai all correspondence and recommendations relating to the appointment of
Fi.unest McNeil to succeed her, since 1st January, ]9]2. Presented 23rd May, 1913.—
Mr. Kyte Not printed.
159c. Return to an Order of the House of the 12th May, 1913, for a copy of the last surrender
and of all papers, correspondence and other documents in connection with the sur-
render of part of the White Bear Indian Reserve; together with a copy of all letters
and telegrams referring to this surrender by officials of the Department or others,
and of the authority on which this surrender was taken, the number of acres sur-
rendered, and how disposed of. Presented 23rd May, 1913. — Mr. Bradbury.
Not printed.
159d. Return to an Order of the House of the 30th April, 1913, for a copy of all letters,
papers, memoranda and other documents, dated since 1st January, 1912, relating to
the Kit-'.lauo Indian Reserve in the City of Vancouver. Presented 23rd May, 1913.—
Mr. Oliver Not 'printed.
160. Immigrants— number c-if, who settled in Canada, in 1911-12, and from whence.— (Senule).
Not printed.
43S49— 7 9T
3 George V. ' Alphabetical Index to Sessional Papers. A. 1913
COITTENTS OF VOLUME 2S— Continued.
160a. Ketnrn to an Order of the House of the 7th May, 1913, for a return showing the num-
ber of immigrants coming into Canada during the year ending 31st March, 1913,
inspected by the government medical inspectors ; the total cost of such medical in-
spections; the number of medical doctors employed by the government during that
period; the name, salary and location of each, including those resident in Ottawa.
Presented 6th June, 1913.— Mr. Schaffner Not printed.
161. Correspondence with Mr. V. Steftansson concerning northern expedition. Presented
by Hon. Mr. Haz?n, 3rd I\[arch, 1913 Not printed.
J 61a. Copy of order in council No. P.C. 406 of the 22nd February, 1913, with reiference to
Mr. V. Steffansson's proposed northern expedition. Presented by Hon. Mr. Hazeii,
10th March, 1913. Not printed.
162. Keturn to an Address to His Royal Highness the Governor General of the 2.5th March,
1912, for a copy of all letters, requests, petitions, orders in council and other docu-
ments in the possession of the Department of Marine and Fisheries relating to the
change in the fishery regulations by which steam trawlers were prohibited from par-
cicipating in the fishing bounty. Presented 3rd March, 1913.— Mr. Sinclair.
Not printed.
162a. Return to an Address to His Eoyal Highness the Governor General, of the 10th Feb-
ruary, 1913, for a copy of all petitions, correspondence, reports of experts or officers,
of Orders in council, minutes of council, and of other papers and documents in the
possession of the Department of Marine and Fisheries, or any department oif the
government, relating to steam trawling on the Atlantic seaboard. Presented 15th
April, 1913. — Mr. Sinclair Not printed.
163. Return to an Order of the House of the 19th February, 19'3, for a copy of all corre-
spondence, papers, accounts, vouchers, concerning the purchase and subsequent
repairs of a private car by the Department of Militia and Defence, ifrom the Can-
adian Northern Railway Company. Presented 3rd March, 1913. — Mr. Lemieux.
Not printed.
164. Return to an Order of the House of the 24th February, 1913, for a return showing
separately the amount paid by the' Department of Indian Affairs for medical attend-
ance on account of the Indians on the Micmac reserve orf Ste. Anne de Restigouche,
Quebec, for each year from 1900 to 1913, inclusive, and to whom paid. Presented 10th
March, 1913.— Mr. Marcil (Bonaventure) Not printed.
1G5. Return to an Order of the House of the 19th February, 1913, for a copy of all corre-
spondence, letters, telegrams and other documents relative to the sale of alleged
Indian lands at Nyanza, riding of North Cape Breton and Victoria, N.S., to one
Philip McDonald, such sale having taken place about the year 1877. Presented 17th
March, 1913.— M?-. McKenzie Not printed.
165a. Return to an Order cf the House of the 7th May, 1913, for a return showing the num-
ber of acres surrendered by the Cote's Band of Indians, the number of acres sold by
private sale, the number of acres still unsold ; together with a copy of all letters from
persons who made application for purchase of surrendered lands in Cote's reserve,
or from any person on behalif of purchasers and replies thereto; and of all reports,
letters or memoranda addressed to the Superintendent General of Indian Affairs, from
any officer of the department respecting the private sale of said lands; also a copy of
any document or documents covering the authority under which these lands were
sold by private sale, and of all letters addressed to the department, or any officer of
department, respecting the sale of said lands. Presented 3rd June, 1913. — Mr. Brad-
bury Not printed.
98
3 George V. Alphabetical Index to Sessional Papers. A. 191o
COI^TENTS OF VOLUME 2S.— Con tijuied.
166. Return to an Order cif the House of the 12th February, 1913, for a copy of all letters,
reports and other documents received by the Minister of Labour regarding labour
conditions on the Grand Trunk Pacific between Tete Jaune Cache and Fort George.
I'resented 17th March, 19!3.— Mr. Oliver A'ot printed
167. Return to an Address to His Royal Highness the Governor General of the 3rd February,
1913, for a copy of all telegrams, letters and other documents passing between the
Government of Canada, or any member thereof, and the Government of the Province
of Saskatchev> an, or any member thereof, with respect to chapter 17 of the statutes of
Saskatchewan, 1912, being an Act to prevent the employment of female labour in cer-
tain capacities. Presented 17tli March, 1913.— Mr. Martin (Reyina) Not printed.
168. Return to an Order of the House c<f the jOtli December, 1912, for a copy of all corre-
spondence, petitions and other papers received by the Prime Minister, or any mem-
ber of the government, since the 1st April, 1912, in connection with the school system
established in that portion of the Keewatin Territory annexed to the province of
Manitoba. Presented I7th March, 1913.— Mr. Macdonald Not printed.
169. Return to an Order of the House of the 29th January, 1913, for a return showing the
number of accidents to lock gates or bridges on the Welland Canal during the year
ending 25th November, 1912, the nature of the accidents, the amount cif damage in
each case and the amount recovered by the Government from vessel owners in each
instance. Presented 18th March, 1913.— Mr. Graham Not printed.
3 70 Return to an Order of the House of the 3rd March, 1913, for a copy of the contract
passed on the 6th day of August, 1910, between the City of Quebec and the Transcon-
tinental Railway Commissioners, for the acquisition by the latter of the property
known as Champlain Market, t-o be used as a station and terminals for the said rail-
way; of all the correspondence between the said city and the present Commissioner of
the said railway, with the Minister of Railways, or any other Minister, with regard
to the non-execution of the said contract by the said commission. Presented 18th
March, 1913.— 5ir Wilfrid Laurier Printed for sessional papers only.
171,. Return to an Order of the House of the 29th of January, 1913, for a copy of all letters,
correspondence, &c., respecting the request for suspension by H. Boulay, of J. Stahl,
assistant inspector of immigration on the railway. Presented 19th March, 1913.— Mr.
Boulay Not printed.
172. Return to an Order of the House of the 17th February, 1913, for a return showing the
total area of land thrown open for pre-emption and purchased homesteads in each oif
the provinces of Saskatchewan and Alberta since the passing of the Dominion Lands
Act of 1908; also the number of acres of such lands which have been disposed of by
way of pre-emptions and purchased homesteads in each of the said provinces, the
amount of principal money collected on account of such lands in each of the said
provinces up to 31st December, 1912, and the amount of interest collected on account
of such lands in each of the said provinces to 31st December, 1912. Presented 19th
March, 1913.- Mr. Martin (Begina) Not printed
173. Return to an Order of the House of the 10th February, 1913, for a copy of all letters.
correspondence, memorials and other documents received by the Right Honourable
the Prime Minister and the Honourable the Minister of Justice, since the 1st day of
January. 1912, relating to the request by county court judges for an increase of salary
and for an amendment to the Judges Act with respect to retiring allowances. Pre-
sented 26th March, 1913.— Mr. Froulx Not printed.
43849— Y^i y9
3 George V. Alphabetical Index to Sessional Papers. A. 191'
CONTENTS OF VOLUME 2S—Co7iimued.
174. Ksturnto an Order of the House of the 13th February, 1913, for a return showing the
names of the keepers in Portsmouth penitentiary, and their religious belief; the
names of any of the said keepers who may have been dismissed, the date, charges and
on whose recommendation wero they reinstated. Presented 26th March, 1913.— Mr.
Edwards -^'o* printed.
\7^(i. Keturn to an Order of the House of the 13th February, 1913, for the name of the dis-
I'ipliue officer in charge of each of the follovring departments in Portsmouth peniten-
tiary, the date when each was first appointed on the penitentiary staff, the date to
liis present position, and the religious belief of each: Quarry, farm, warden's resi-
dence and grounds, blacksmith shop, bath room and laundry, stone shed, tailor and
shoe shop, changing room, stone pile, sewage .plant, asylum ward, cell wings, library
and Roman Catholic and Protestant chapels, ho:U)ital, shop dome, carpenter, tin and
paint shop, and prison of isolation. Presented 'Jfith March, 1913.— Mr. Edwards.
Not printed.
175. Return to an Order of the House of the 17th February, 1913, for a copy of all state-
ments of account for salary or remuneration to the Commissioner, and his expenses,
for witness fees and all other expenses in connection with the investigations by Com-
missioner Ducheniin, of the following persons in ^ntigonish County namely: Patrick
M..Decoste, deckhand SS. Scotia, Harbour an Boucher; William R. Fougere, section-
man. Harbour au Bouche; Allen Kinney, sectionman, Linwood; Hubert Myatte, sec-
tionman, Tracadie; John McDonell, sectionman, Afton Station; John W. Malanson,
sectionman, Aftcn; James Armstrong, sectionman, Heatherton; Charles Landry, sec-
tionman, Pomket; William S. Landry, section foreman, Pomket; Colin McDonald,
sectionman, James River; Archibald Chisholm, station agent, Heatherton; Joseph
Bepoit, station agent. Pomket; Alex. }?. Me.4.dam, fishery officer. Malignant Cove;
Alex. McDonald, sub-collector. Doctors Brook; Charles L. Gass, sub-collector, Bay-
field; Jeffrey M. Crispo, sub-collector. Harbour au Bouche; Hugh R. McAdam, post-
master, Arisaig; Thomas J. Sears, postmaster, Lochaber, Charles L. Gass, 'post-
master, Bayfield; and Joseph P. Benoit, postmaster, Pomquet; also the expenses in
detail, of and incidental to the investigation by said Commissioner Duchemiu of the
charges made against John J. McDonald, postmaster, McArra's Brook; Archibald
Stewart, section foreman. Harbour au Bouche; Ronald McFarlane, section foreman,
Williams Point; Henry Williams, sectionman. Marshy Hope; and John W. Mclnnes,
bridge foreman Intercolonial Railway, Antigcnish. Presented 26th March, 1913.— Mr.
Chisholm (Antigonish) -^'of printed.
175a. Return to an Order or the Hou^e of the 28th April, 1913, for a return showing the date
of the appointment of H. P. Duchemin, Investigating Commissioner for Eastern >io^a
Scotia; the number of days he has been employed by the government since the
appointment; the gross amount paid to Mr. Duchemin as an allowance for his ser-
vices, excluding travelling expenses or other outlay; the amount which has been paid
to Mr. Duchemin to date for travelling expenses, living expenses, witness fees, and
other sundry expenses, respectively. Presented 21st May, 1913. — Mr. Sinclair.
Not printed.
176. Return to an Order of the House of the 4th December, 1912. for a copy of the report
or reports made by C. E. Tache, resident engineer of Bonaventure County, Quebec, on
public works existing or asked for in that constituency since October, 1911, up to date.
Presented 28th March, 1913.— Mr. Marcil (Bonaventure) Not printed.
177. Return to an Order of the House of the 6th February, 1913, for a return showing what
properties within the area north of Wellington street and west of Bank street, in the
City of Ottawa, have been purchased or acquired by the Government; from whom the
said purchases were made, and the price paid, or agreed to be paid, in each case; the
100
3 George V. Alphabeticul Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 2B.— Continued.
number of said properties not yet paid .for, the names of the owners thereof, and
amount, if any, in dispute in each case; the names of the persons who were employed
in any capacity, or for any purpose, in connection with the purchase of the said
properties, and the terms of their employment; the amount which has been paid to
each, and further amounts to be paid to siich persons, giving their respective names;
whether the Ciovernment has employed any persons or agents to collect rent from the
tenants or occupants of any of the said properties, if so, the names of such rent col-
lectors, for what period employed, and amount by way of salary, fees, or commission,
paid to each; the total amount paid by the Government up to 31st January, 19J3, in
connection with the purchase or acquisition of the said properties. Presented 28th
^Marcli, l9'i^.~Mr. Murphy Not prinivd.
178. Return to an Order of the House of the 2ith January, 1913, for a copy of all correspond-
ence between the Minister of Public Works and H. Morel, M.P.P., for East Nipissing,
in any way relating to the construction of a road or highway from North Bay to
Sturgeon Falls, Ontario; and of all petitions, correspondence, surveys, and engineers'
reports in any way connected with the building of. the said road or highway. Pre-
sented 28th March, 1913.— Mr. Murphy Not printed.
179. Ketum to an Order of the House of the 4th December, 1912, for a copy of all pay-lists,
letters, documents, telegrams and other papers in connection with the expenditures
made on Brule wharf in the County of Colchester during the last two years. Pre-
sented 2Sth March, 1913.— 3ir. Macdonald Not printed.
179a. Return to an Order of the House of the 10th December, 1912, for a copy of all papers,
documents, tenders and correspondence relating in any way to the construction of a
wharf at Kraut Point, Lunenburg County, N.S. Presented 28th March, 1913.— Mr.
Maclean (Halifax) Not printed.
180. Return to an Order of the House of the 29th January, 1913, for a copy of all correspond-
ence, papers, &c., concerning the application made by the Eastern Canada Power
Company, with a view to raise the head of the River St. Lawrence in the vicinity of
Coteau, Cedar, Split Rock and Cascade rapids to the level of the water in Lake St.
Fraufois. Presented 28th March, 1913.— Mr. Lemieux Not printed.
181. Return to an Order of the House of the 4th December, 1912, for a copy of all corre-
spondence, letters and telegrams addressed by the Conservative candidate in the
County of Gloucester at the election of 21st September, 1911, to the Minister of Pub-
lic Works from the day he took his oath of office, on 10th October, 1911, up to the
31st December, of the same year, on the subject of public works then under construc-
tion in the said county. Presented 28th March, 1913. — Mr. Turgeon Not printed.
182. Return to an Order of the House of the 10th March, 1913, for a return showing the
number of men of the R. C. regiment at Aldershot, during the summer of 1912, pre-
vious to the regular militia camp; date of going into camp; number there during
said time; whether tenders for supplies for the^e men were called for; number of
tenders received and from whom; if any contracts were awarded on said tenders and,
if not, what was done with the said tenders ; how and from whom were supplies for
these men obtained; the prices paid during said time per pound respectively, for
meat, sugar, butter, tea, coffee bacon, bread, and how much per bushel for vegetables;
the cost per ration for supplies for said men of the R. C regiment at Aldershot camp
during the time uforosaid- thv' cos! per ration for supplies to the regular militia
camp under contract during the annual drill in the fall of 1912. Presented 28th
March, 1913.— Mr. Kyte....: Not printed.
101
3 George V. Alphabetical Index to Sessional Papers. A. 1913
CONTilNTS OF VOLUME 28— Continued.
183. Report on wholesale prices in Canada, 1912, by E. H. Coats, B.A., F.S.S., editor of the
Labour Gazette. Presented by Hon. Mr. Crothers, 28th March, 1213.... Not printed
184. Area of territories added to Ontario and Quebec, by Statutes of 1912.— (Senate).
Not i>r'nitcd.
185. Relating to recent increase in prices charged Canadian fishermen for manilla cord.--
(Senate) Not printed.
186. Report of the Pilotage Commission of Quebec. Presented by Hvin. Mr. Hazen, 2Sth
March. 1913 ^'ot printed.
187. Return to an Order of the House of the 26th February, 1913, for a copy of all memor-
anda, letters, papers, telegrams and other documents in the possession of the Depart-
ment of the Interior relating to the S. W. 36-16-27, W. 2. Presented 31st March, 1913.
—Mr. Knowles Not printed.
187a. Return to an Order of the House of the 3rd March, 1913, for a copy of all correspond-
ence, telegrams and other papers in connection with the southwest i of 4-9-14 west of
2ud meridian. Presented lOih April, 1913.— Mr. Bradbury Not printed.
187b. Return to an Order of the House of the 2Gth March, 1913, for a copy of all papers,
letters, memoranda and other documents relating to the northwest of 30-2.5-7-2. Pre-
sented 25th April, 1953.— M?-. Oliver Not printed.
187c. Return to an Order of the House of the 3rd March, 1913,— 1. For a copy of all corre-
spondence and other papers in connection with the disposal of the following lands
and the claim of James W. Brown in connection with these lands: —
Part of S E. | section 21-2n-2]-W. 2nd meridian, area ^iooths acre.
Part of N.E. { section 21-20-21-W. 2nd meridian, area ^i^iooths acre
Part of S.E. i section 20-20-21-W. 2nd meridian, area 80 acres.
Part of S.W. i section 2S-20.-21-W. 2nd meridian, area 72^?'iooths acres.
Whole of S.E. i- section 2nS-20-21-W. 2nd meridian, area 160 acres.
Whole of N.E. I section 32-20-21-W. 2nd meridian, area 160 acres.
Part of S.E. I section .32-20-21-W. 2nd meridian, area SO acres.
Whole of N.W. i section 5-21-21-W. 2nd meridian, area 160 acres.
Whole of S.E. J s.'otion .5-21-21-W. 2nd meridian, area 160 acres.
Part of N.E. { section 5-21-21-W. 2nd meridian, area 123syiooths acres.
Whole of S.W. i section 5-21-21-W. 2nd meridian, area 160 acres.
2. Also of all papers in connection with the disposal of the whole of the northwest
quarter-section 2-2-20-21, west of the second meridian; and part of S.W. \, 2-20-21-W.
of the second meridian; and of all correspondence and papers in connection with
Alexander Hurst Brown's claim re these lands. Presented SOth April, 1913.— -¥r.
B radbiiry Not printed.
187d. Return to an Order of the House of the 9th April, 1913, for a copy of all letters,
papers, telegrams and other documents in connection with the sale of the N.W.
q;iarter-section 29 10-18- W;. Presented 13th May, 1913.— Mr. Turriff Not printed.
187e. Return to an Order of the House of the 28th April, 1913, for a copy of all letters.
m.emoianda and other documents relating to the northeast quarter of 14-75-15-5, dur-
ing the years 1911, 1912, and 1913 to date. Presented 13th May, 1913.— Mr. Olii^er.
Not printed.
102
3 George V. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 23.— Contmued.
187/. Return to an Order of the House of the 31st March, 1913, for a copy of all papers,
telegrams, applications, and other documents in connection with the S.W. 2-19-20, west
2nd M. Homestead, patented 3r(l June, 1892; the S. i of N.E. 20-20-21, Avest 2nd M.
pat'jnted 11th October, 1901, N.W.H.B., as assiojnee of Edward Br.icher ; the S.l {
of 22-20-21, west 2nd M., N.W.H.B., patented 22nd September, 1900, as assignee of
Louis McGillies; the S.E. i of 28-20 21, west 2nd M., N.W.H.B., patented 26th August,
1901, as assignee of J. Bte. Fagant, jr., and the E. i of S.E. \ of 32-20-21, west 2nd M.,
N.W.H.B., patented 11th September, 1901, as assignee of Jos. Alexander; and of all
papers in connection with any claims of G. W. Brown or others in connection with
these lands. Pre^eilted 3rd June, 1913.— Mr. Bradhurij Not printed.
187g. Return to an Order of the House of the 31st March, 1913, for a copy of all papers,
telegrams, applications and other documents regarding the S.W. i, 28-20-21, west 2ud
M., N.W.H.B., patented 1st March, 1909, as assignee al Norbert Bellehumeur ; and
the W. i of S.E. i, 32, 20, 21, west 2nd M.. N.W.H.B., patented 1st Mai eh, 1909, as
a signee of Norbert Bellehumeur; and of all papers in connection with any claims by
Norman McKenzie or others against the Government in connection with these lands.
Presented 4th June, 1913.— Afr. Bradbury Not printed.
188. Return to an Order of the House of the 10th March, 1913, for a copy of all correspond-
ence or communication of any kind between the Department of Insurance at Ottawa
and the Department of Insurance at Toronto since June, 1907, touching the transfer
of the Canadian Guardian Life Insurance Company from the jurisdiction of the In-
surance Department at Ottawa to that of the jurisdiction of the Insurance Depart-
ment at Toronto; of all correspondence, if any, between the Insurance Department
at Ottawa and the Saturday Night, newspaper of Toronto, touching the affairs of the
Canadian Guardian Life Insurance Company or the International Insurance Company,
Limited; and of all correspondence and other communications between the Department
of Insurance at Ottawa and the Government of the province of Alberta in reference
to the affairs of the Canadian Guardian Life Insurance Company qr the International
Insurance Company, Limited. Presented 31st March, 1913.— Mr. German.
Not printed.
189. Ccpy of an Order in Council, &c., respecting a contribution of $30,000 to assist in alle-
viating the distress of the sufferers by the disastrous cyclone which swept over the
City of Eegina and its vicinity. Presented by Hon. Mr. White, 31st March, 1913.
Not printed.
190. Copy of correspondence respecting the Treaty of Commerce and Navigation between
the United Kingdom and Japan. Presented by Hon. Mr. Borden, 1st April, 1913.
Printed for sessional papers only.
190o. From Imperial Consulate General of Japan for the Dominion of Canada. The under-
signed. His Imperial Majesty's Consul General at Ottawa, duly authorized by His
Government, has the honour to declare that the Imperial Japanese Government are
fully prepared to maintain with equal effectiveness the limitation and control which
they have since 1908 exercised in the regulation of emigration from Japan to Canada.
11th April, 1913. Presented by Hon. Mr. Borden, 11th April, 1913 Not printed.
191. Copy of the order in council in connection with the appointment of a Commission to
inquire into the claims of the province of British Columbia for exceptionf.l treatment.
Presented by Hon. Mr. Borden, 1st April, 1913 Printed for sessional papers only.
191a. Memorandum re British Columbia's claims for special consideration. Presented by
Hon. Mr. Borden, 1st April, 1913 Printed for sessional papers only.
103
George V. Alphabetical Index to Sessional Papers. A. 1913
CCNTEIJTS OF VOLUME 2S— Continued.
fQlb. Copies df orders in council, &c., relating to the appointment of commissioners to
adjust all matters relating to Indian lands and Indian affairs generally in the prov-
ince of British Columbia. Presented by Hon. Mr. Borden, 17th April, 1913.
^ot printed.
191c. Eeport of the Poyal Commission appointed to inquire into and report upon the law
respecting pilotage and its administration in the pilotage districts of Montreal and
Quebec; and -what changes, if any, are desirable therein; and also, a letter addressed
to the Minister of Marine and Fisheries from Mr. .Sjutor Lachance, one of the com-
missioners. Presented by Hon. Mr. Hazen, 18th April, 1913 -Vof printed.
191d. E€i>ort of Royal Commission on Industrial Training and Technical Education, Parts
I, II, III. and IV. Presented by Hon. Mr. Crothers, 1th June, 1913.
Printed for distribution and sessional pa.pers.
192. Eeturn to an Order of the House of the 24th February, 1913, for a copy of all memor-
anda, letters, papeis and documents relating to the setting apart of a forest reserve
on the north side of the Saskatchov^an river opposite the City of Prince Albert. Pre-
sented 2nd April, 1913.— Mr. Oliver A'of printed.
192a. Eeturn to an Order of the House of the 2€th February, 1913, for a copy of all memor-
anda, reports, letters, and other documents of any kind in the possession of the
" Deixartment of the Interior relating to the suitability for forest reserve or for home-
steading purposes, of the whole or any part of townships 24 and 25, range 27, west of
the first meridian, now forming part of the Riding Mountain Forest Reserve. Pre-
sented 11th ipril, 1913.— Mr. Oliver Not printed.
193. Return to an Order of the House of the 10th February, 1913, for a copy of all corre-
spond?nce exchanged between the Department of Marine and Fisheries and the mem-
ber for Temiscouata, and all other persons, respecting the placing of a light or line
of lights on wharf at He Verte, County of Temiscouata. Presented 4th April, 1913.—
Mr. raquet Not prin ted.
194. Copy of a report of the Committee of the Privy Council, approved by His Excellency
the Administrator, on the 5th April, 1913, relative to a contract ifor an ocean mail,
pass?nger and freight steamship service between Canada and Great Britain and Great
Britain and Canada, together with the articles of agreement for the said service.
Presented by Hon. Mr. Pelletier, 7th April, 1913 Not printed.
195. Return to an Order of the House of the 10th March, 1913, for a statement showing the
total volume of trade, in import and export, respectively, between Canada and New-
foundland for each year during the period from the 1st day of January, 1896, to the
1st day of January, 1913, and of what the said trade consisted of each year.
2. The volume of trade between Newfoundland and the West Indian Islands, included in
the West Indian trade agreement with Canada, dated the 9th day of April, 1912, dur-
ing the years 1909, 1910, 1911 and 1912, in import and export, and of what the said
import and export consisted of each year. Presented 10th April, 1913.— -Mr. McKenzic.
Not printed.
195a. Supplementary return to an Order of the House of the 10th March, 1913, for a state-
ment showing the total volume of trade, in import and export, respectively, between
Canada and Newfoundland for each year d iring the period from the 1st day of
January, 1896, to the 1st day of January, 1913, and of what the said trade consisted of
each year. -^
104
3 George V. Alphabetical Index to Sessional Papers. A. 10 IT
CONTENTS OF VOLUME 28.— Continued.
2. The volume of trade between Newfoundland and the West Indian Islands,
included in the West Indian trade agreement with Canada, dated the 9th daj^ of A[)ril,
1912, during the years 1909, 1910 1911 and 1912, in import and export, and of what the
said import and export consisted of each year. Presented 21st April, 1913.- M?-.
McKenzie JYot printvd.
196. Eeturn to an Order of the House of the 9th December, 1912, for a copy of all letters,
telegrams, and correspondence referring in any way to the purchase or leasing of the'
property in Antigonish, N.S., now in use as a gun shed or store house "for the equip-
ment of the 18th Field Battery of Artillery. Presented 14th April, 19;3.— il/r. Chis-
holm (Antigoni.:h) j^fot printed.
197. Return to an Order of the House of the 19th March, 1913, for a copy of all tenders
asking for the construction of a drill hall at Fernie, B.C., of all correspondence con-
cerning the awarding of the contract, and of all correspondence and documents
regarding said tender and contract. Presented Uth April, 1913.— .Sir Wilfrid Lauricr.
Not printed.
197a. Supplementary return to an Order of the House of the 19th March, 1913, for a copy of
all tenders asking for the construction of a drill hall at Fernie, B.C., of all corre-
spondence concerning the awarding oif the contract, and of all correspondence and
documents regarding said tender and contract. Presented 6th June, IdlS.Sir Wilfrid
^au rier .Yof printed.
198. Return to an Order of the House of the 24th February, 1913, for a copy of all corre-
spondence and dociiments between the government of Canada or any officer thereof,
and one Miss Mastin, of England, relating to a presentation of certain chinaware and
other curiosities, made to the Government by the said Miss Mastin, in memory of the
defeat at the polls of the agreement relating to reciprocity with the United States.
Presented 14th April, 1913. — Mr. Sinclair ^ot printed.
199. Return to an Order of the House of the 19th March, 1913, for a return showing the
names, professions or occupations, residences, the date oif appointment, and the salary
in each case, of all correspondents of the Labour Gazette, and also the number of
changes made in that particular for the year 1912. Presented 22nd April, 1913.— M/-.
VerviUe Not printed.
200. Eeturn to an Order of the House df the 26th March, 1913, for a return showing tlie
amount of seed gi-ain supplied to settlers in Peace River during the year 1912; the
amount of seed grain being provided for settlers in Peace River durinj; 1913; who
distributed the seed grain supplied in 1912 and who is authorized to distribute seed
grain in 1913; under what conditions seed grain was supplied during 1912, and those
proposed for 1913; if provisions were supplied during 1912. what the conditions were
and who gave out the supplies; if it is intended to supply provisions in 1913, what
conditions will be given and who will give them out. Presented 25th April, 1913.—
Mr. Oliver .Yof printed.
201. Return to an Order of the Tlon^e of the 7th April, 191S, for a copy of all documents in
the Department of the Interior prior to the issue of the Crown patents relating to
Lot No. 217 of the Hudson Bay Company Survey, in the parish of St. John, Winnipeg.
Presented 25th April, 1913.— 3/r. Proulx Not pri)iU'd.
202. Return to an Order of the House of the 31st March, 1913, for a copy of all correspond-
ence claims and reports with reference to compensation claimed by owners of horses
attached to the 10th Field Battery at Camp Petawawa in the summer of 1912, by rea-
105
3 George V.
Alphabetical Index to Sessional Papers.
A. 1913
CONTENTS OF VOLUME 28— Continued.
&on of damage or disease contracted v.hile in the service; also of all such claims paid,
the amounts in each case, and the persons to whom paid. Presented 25th April, 1913.—
Mr. Carvell ^ot printed
203. Eeturn to an Order of the House of the 11th December, 1912, for a copy of all papers,
documents, pay-rolls, accounts, receipts, and correspondence in connection with all
expenditures of money made in 1S12 upon the Petite Eiviere breakwater, Lunenburg
County, Nova Scotia. Presented 29th April, 1913.— 3Ir. Maclean {Halifax).
Not printed.
203a. Eeturn to an Address to His Eoyal Highness the Governor General of the 9th December,
1912, for a copy of all advertisements; tenders, contracts, orders in council, letters,
correspondence, &c., relating to the construction of a wharf or breakwater at Sea-
tforth, Halifax County, N.S. Presented 29th April, 1913.— Mr. Maclean {Halifax).
Not printed.
203b. Eeturn to an Order of the House of the 20th March, 1912, for a copy of all documents,
letters, correspondence, petitions, reports, &c., addressed to the Department of Public
Works since the 21st September last on the subject of a wharf now under construction
at St. Croix, in the County of Lotbiniere, province of Quebec. Presented 29th April,
1913.— Mr. Fortier Not printed.
203c. Eeturn to an Order of the House of the 19th March, 1913, for a return showing whe-
ther the repairs to Eed Point wharf, Lot 48, Prince Edw-ard Island, have been com-
pleted; if the work was done by tender or by day labour; if by tender, with whom
the contract was made; if by day labour, the number of superintendents, inspectors,
or overseers employed, their names, the number of days each did work, and the wages
■ per day paid to each; the number of men employed, their names, the number of days
each did work and the wages per day paid to each; who supplied the materials; the
amount of each kind or class used, and the price paid for each kind or class; the total
amount paid for materials, wages and cost of the work. Presented 2nd May, 1913. —
Mr. Hughes {Kings, F.E.I.) Not printed.
203d. Eeturn to an Order of the House of the 31st March, 1913, for a copy of all documents,
papers," correspondence, representations, &c., relating to the purchase of land at
Digby, Nova Scotia, for the purpose of a site for a public v.-harf. Presented 2nd May,
1913.— Mr. Maclean {Halifax) Not printed.
203e. Eeturn to an Order of the House of the 19th March, 1913, for a return showing whe-
ther the repairs to Southport wharf. Lot 48, Prince Edward Island, have been com-
pleted; if the work was done by tender or by day labour; if by tender, with whom the
contract was made; if by day labour, the number of superintendents, inspectors, or
overseers employed, their names, the number of days each did work, and wages per
day paid to each ; the number of men employed, their names, the number of days each
did work and the wages per day paid to each; who supplied the materials; the amount
of each kind or class used and the price paid for each kind or class; the total amount
paid for materials, wages and cost of the work. Presented 2nd May, 1913.— Mr.
Hughes {Kings, P.E.I.) Not printed.
203/. Eeturn to an Order of the House of the 11th December, 1912, for a copy of all accounts,
correspondence, telegrams, complaints and other documents in possession of the
Department of Public Works, in relation to the expenditure of moneys on harbour
improvements at Grand Etang, during the year 1911-12. Presented 13th May, 1913.—
Mr. Chisholm {Inverness) Not printed.
106
3 George V. Alphabetical Index to Sessional Papers. A. 1013
CONTENTS OF VOLUME 28.— Continued.
203g. Return to an Order of the House of the 7th April, 1913, for a copy of all docnmonts,
correspondence. &e., relating to the purchase by the Department of Public Works of
a certain quantity of timber for tlie construction of a wharf at St. Germain de
Kamouraska, the said purchase having been made, as alleged, from Murray Caston-
guiiy during the year 1912. Presented 2<ith May. J913.— Wr. Lapoitite {Kamouraska).
A'f)/ printed.
203/1. Return to an Order of the House of the 29th January, 1913, for a copy of all letters
written to the Honourable Minister of Public Works, or to any officer of the Public
Works Department, or to any member of the government since 10th October, 1911, by
G. A. R. Rowlings, John S. Wells and S. R. Griffin, relating to the construction of
public works. County of Guysborough, N.S., also a copy of the replies to the same.
Presented 29th May, 1913.— Mr. Sinclair J^'ot printed.
203i. Return to an Order of the House of the 7th May, 1913, for a copy of all correspondeiico
exchanged between the Po.-,tni aster General and M. Isidore BelLeau, of Qi;ebec, in con
nection with improvements contemplated in Quebec harbour. Presented 2ud June,
19l3.-ill/-. Car veil -.Not printed.
203;. Return to an Order cf the House of the 28th April, 1913, for a copy of all papers,
documents, pay-rolls, receipts, accounts, correspondence, &c., relating to repairs made
upon the breakwater at Petite Riviere, Lunenburg County. N.S., in the year 1912.
Presented 6th June, 1913.— Mr. Maclean (Halifax) Not printed.
204. Return to an Order of the House of the 4th March, 1912.— 1. For a copy of all reports
of engineers from 1874 to 1900, relating to the most suitable site in the harbour of
Quebec for the construction oif a dry dock.
2. Of all correspondence exchanged on the subject of a choice of a site for the dry
dock now existing at St. Joseph de Levis, at the time of its construction.
3. Of engineers reports, plans, maps and bearings relating to the construction of a
new dry dock in the port of Quebec since 1900.
4. Of all correspondence exchanged between the different companies and the gov-
ernment relating to the construction of a new dry dock in the port of Quebec, since
1909.
5. Also for the production of all documents submitted by the different companies
who have asked for the government grant provided by the Dry Dock Subsidies Act.
Presented 29th April, 1913.— Mr. Beland Not printed.
204a. Dry dock of Lrsvis. Report of Mr. Charles Smith against Sampson, et al. — {Sena.te).
Not printed.
204b. Return to an Address to His Royal Highness the Governor General of the 19th March,
1913, for a copy of all orders in council, plans and estimates, correspondence, papers
and inquiries respecting the construction of a dry dock at Quebec or Levis or in tlie
port or harbour- of Quebec. Presented 6th June, 1913.— Mr. Lachance Not printed.
205. Return to an Order of the House of the 9th April, 1913, for a copy of the petition of
the Restigouche Fishermen's Association to the Minister of Marine and Fisheries ask-
ing for the removal of Mr. M. M. Mowat, head guardian of the Restigouche Riparian
A.-sociation as Dominion fishery officer, and the an-wer thereto. Presented 2nd May,
1913. — Mr. Marcil {Bonaventure) Not printed.
206. Return to an Order of the House of the 13th February, 1913, for a return showing the
name of the company who has the contract for the electric lighting of the government
buildings and grounds in Ottawa, date of contract and period, on what notice can
contract be cancelled, price naid per kilowatt hour for electric lighting, name,s of
107
3 George V. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF YOL^JME- 2B—Coatinued.
buildings lighted, cost of lighting each per year, rate for electric lighting if a com-
bined iJOwer and light rate, price for current for power purposes, if lamps are not
fre3, price paid for the carbon and tungsten lamps renewed, are la'mps marked so as to
be identified as belonging to the government buildings, number of electric lamp
renewals paid for during the last fiscal year, where required, number of carbon and
tungsten lamps re-pectively in use in the several buildings and the candle power or
wattage of the same. Presented 2nd May, 1913.— Mr. Wilson (Wentworth)
Not printed.
207. Return to an Order of the House of the 17th February, 1913, for a copy of all corre-
spondence, letter:;, telegrams, petitions, memoranda, reports, tenders, deposits, recom-
mendations and all other documents of anj- nature whatsoever bearing on or having
relation to the erection of a public building in the city of Three Rivers, P.Q., since
the 11th day of October, 1911, to date. Presented 2nd May, 1913.— -Vr. Bureau.
Not printed.
207a. Return to an Order of the House of the 26th May, 1913, for a copy of all pajjcrs,
letters, and documents relating to the construction of a public building in the town
of Laurentides, County of L'Assomption. Presented 1th June, 1913.— ill?-. Segtiin.
Not printed.
207b. Return to an Order of the House of the 2nd April, 1913, for a copy of all correspond-
ence, letters, telegrams, contracts, tenders and reports of government inspector, in
relation to the work and repairs on the public building at North Sydney during the
year 1912, and particularly the inspector's report on the damages caused by fii-e dur-
ing the construction of said woiks and repairs; and also a copy of the tenders of
* Henry Lovell, for the above work. Presented 6th June, 1913. — Mr. McKenzie.
Not printed.
ZTilc. Return to an Order of the House of the 27th January, 1913, for a copy of all telegrams,
letters, documents and plans relative to the purchase or acquirement of land if or the
purpose of erecting a public building in Stellarton, Nova Scotia, in the year 1912.
Presented 6th June, 1913.— 3/r. Macdonald Not printed.
208. Return to an Order of the House of the 24th February, 1913, for a return showing the
names of the buildings occupied by the Government as public ofiices, which are under
rent, excepting the Centre, East, West and Langevin Blocks; the street on which
each of these offices is situated and the number of the street in each case. Presented
2ud May, 1913.— Mr. Buulaij Not printed.
209. Return to an Order of the House oif the 11th December, 1912, for a copy of all accounts,
correspondence, telegrams, complaints and other documents in possession of the
Department of Public Works, relating to the construction of telegraph lines during
the year 1911-12, from South West Margaree to Scotsville. from Scotsville to North
Ainslee; from Scotsville to South Lake Ainslee and AYhycocomagh ; from Little
Narrows to Whycocomagh; from Rossville to Big Intervale and from Rossville to the
Victoria County Boundary Line, all in the County of Inverness. Presented 2nd May,
1913.— Mr. Cliixholm {Inverness) Nni printed.
210. Correspondence in connection with the area or areas prescribed for mange in British
Columbia.— (5c»iafe) Not printed.
211. Repoit made by the Central Railway of Cafiada to the Raihvay Department.— (^eaate).
Not printed.
108
3 George V. Alphabetical Index to Sessional Pupers. A. 1913
CONTENTS OF VOLUME 2S— Continued.
;i2. Returu to an Address to His Royal Highness the Governor General of the lOtli Feb-
ruary, 1913, for a copy of all orders in council, letters, telegrams and of all other
official documents of any kind in the possession otf the Department of Customs, relat-
ing to the seizures of twenty horses from John Gobel, for smuggling them across the
United States boundary near Coutts, or Writing-ou-Stoue, between the 20th and 28th
of February, 1911. Presented ath May, 1913.-1/?'. MacNutt Not printed.
213. Return to an Address to His Royal Highness the Governor General of the 10th Feb-
ruary, 1913, for a copy of all orders in council, letters, telegrams and of all other
official documents cif any kind in the possession of the Department of the Interior,
relating to sale of school lands which have been held in the provinces of Alberta and
Saskatchewan since the 12th day of October, 1911. Presented 7th May, 1913. — Mr.
McCraney Not printed.
213a. Return to an Order of the House of the 2nd April, 1913, for a return showing by
quarter-section, or fraction of quarter-section, all school lands sold in Manitoba,
Saskatchewan and Alberta during the calendar year 1912; the price per acre at which
each separate parcel was sold; the name and address of each purchaser; a list of all
school lands sold at above sales which have since been cancelled; the price at which
each parcel of said cancelled lands were sold, with the names and addresses of pur-
chasers cfi each parcel of said lands sold and subsequently cancelled. Presented 23rd
May, 1913.— Mr. Turriff Not printed.
213b- Return to an Order of the House of the 12th February, 1913, for a return showing all
school lands sold in the province of Saskatchewan in 1912, giving each parcel otf land
sold, the name and address of each purchaser, the date and place of sale, the name of
the auctioneer at each sale, and any assignments of contracts of purchase of which
the government has notice, and a copy of all correspondence passing between the Gov-
ernment, or any member thereof, and the Government of the province of Saskatchewan
or any member thereof, with respect to the sale ef school lands in the said province.
Presented 6th June, 1913.— Mr. Martin (Regina.) Not printed.
214. Return to an Order of the House of the 9th April, 1913, for a copy of all petitions.
affidavits, specifications, plans, drawings, claims, certificates, papers and patent rights
in the Department of Agriculture or the Patents Branch thereof, with respect to
Pcttent Number 142823. Presented 7th May, 1913.— Mr. Car veil Not printed.
215. Return to an Order of the House of the 28th April, 1913, for a copy of all memorials,
petitions, and letters, addressed to or sent by the Minister of Agriculture, or on his
behalf, in connection with the establishment of an agricultural school, model farm or
demonstration station at New Carlisle, Quebec. Presented 9th May, 1913. — Mr.
Marcil (Bonaventure) Not printed.
216. Return to an Order of the House of the 28th April, 1913, for a copy of all telegrams,
correspondence, returns, &c., between the Department of Agriculture, and any other
person or persons, requesting recently that the Veterinary Director General of Can-
ada visit Nova Scotia. Presented 9th May, 1913.— Mr. Maclean {Halifojc).
Not printed.
217. Extent to which the Franking privilege is used by the several provinces in Canada for
statistics. — (Senate) Not printed.
218. Return to an Order of the House of the 29th January, 1913, for a copy of all diaries
and other documents relating to and showing the work performed during the months
of June and July, 1912, by Homestead Inspectors Rathwell and Erratt in the Moosejaw
land district. Presented *16th May, 1913.— Mr. Knowles Not printed.
109
3 George V. Alphabet ieal Index to Sessional Papers. A. 1913
CONTEl^TS OF VOLUME 28 —Continued.
2l8a. Ecturn to an Order of the House of the 29th January, 1913, for a copy of all diaries
relating to and showing the work performed during the months of June and July,
1912, by Homestead Inspectors Brandt, Balfour, Ouelette and Sipes, in the Regina
land district. Presented ICth May, 1913.— 3fr. Martin (Eegina) Not printed
218b. Return to -an Order of the House of the 29th January, 1913, for a return showing the
expenses of Homestead lusijectors Brandt, Balfour, Ouelette and Sipes during the
months of June and July, 1912. Presented 16th May, 1913— 3Ir. Martin (Regina).
Not printed.
218c. Return to an Order of the House of the 29th January, 1913, for a return showing the
expenses of Homestead Inspector Miller of the Moosejaw land district during the
months of June and July, 1912, together with a copy of all reports, proceedings, diaries
and other documents, showing the work performed during the said time by the said
homestead inspector. Presented 16th May, 1913.— Mr. Knoulcs Not printed.
218d. Return to an Order cif the House of the 29th January, 1913, for a copy of all diaries
and other documents relating to and showing the work performed during the months
of June and July, 1912, by Homestead Inspectors Shields and McLaren, in the Swift
Current lands district. Presented 23rd May, 19j3.— Mr. KnowJes Not printed.
218e. Return to an Order of the House of the 29th January, 1913, for a return showing the
expenses of Homestead Inspectors Shields, McLaren, Erratt and Rathwell, during the
months of June and July c-f 1912. Presented 2tith May, 1913.— Mr. Knoirles.
Not printed.
219. Return to an Order of the House of the 2Gth March, 1913, for a copy of all papers,
memoranda, and instructions relating to a certain area of land on the bank of Little
Manitou Lake, Saskatchewan, recently transferred to the town of Waterous, for park
purposes. Presented IGth May. 1913-— Mr. Oliver Not printed.
220. Return to an Order of the House, of the 4th December, 1912, for a copy of all corre-
spondence and other documents in the possession of the Department of Public Works
relating to the proposed interprovincial bridge between Hawkesbury, Ontario, and
Grenville, Quebec. Presented 26th May, 1913.— Mr. Proiilx Not printed.
221. Return to an Order of the House oif the 1st April, 1913, for a copy of all complaints,
charges, evidence and reports in connection with the investigation held at Aldershot,
N.S., in September, 1912, relating to the alleged thefts of property from the militia
camp. Presented 26th May,. 1913.— Mr. Kyte Not printed.
221a. Return to an Order of the House of ihe 2lst April, 1913, for a copy of all notices,
tenders, contracts and correspondence relating to the supplying oif ice for the mili-
tary comp at Aldershot, N.S., for 1913, and of all correspondence relating to the source
of Mich ice supply. Presented 26th May, 1913.— Mr. Kyte Not printed.
222. Return to an Order of the House otf the 17th February, 1913, for a copy of all letters,
proposals, tenders, memoranda, papers and documents in the possession of the Depart-
nient of Trade and Commerce, or any department of the Government, bearing date
since 1st December, 1912, relating to steamship service between Canada and the West
Indies. Presented 27th May, 1913.— Mr. Maclean {Halifax) Not printed.
222a. Return to an Order of the House of the 2nd April, 1913, for a copy of all correspond-
ence, petitions, letters, telegrams, and other documents in the Department of Trade
and Commerce, or any department of the Government, relating to the SS. service,
110
3 George V. Alphabetical Index to Sessional Papers. A. 1913
CONTENTS OF VOLUME 28.— Continued.
between Mulgiave, County of Guysborough and Cheticamp, Inverness County, during
the years 1910-11, 1911-12, and 1912-13, and the service to be continued during the year
1913-:!. Presented 27th May, 1913.— 3fr. Chisholm {Inverness) Noi prinied.
223. Return to an Order of the Senate calling upon the Clerk of the House to furnish a
statement showing the number of Bills passed by the House of Commons since Con-
federation, which have been:— 1. Amended by the Senate. 2. Rejected by the Senate.
3. Amended by the Senate and accepted by the Commons.— (i'fiia/c) Not printed.
224. Return to an Order of the House of the 14th May, 1913, showing whether a contract
was passed by the Post Office Department in the year 1911, for the use cif stamp vend-
ing machines, the terms of said contract, the date, and by whom signed. Presented
2nd June, 1913.- Mr. Lemieux Not printed.
225. Ordinances of the Yukon Territory, passed by the Yukon Council in the year 1913.
Presented by Hon. Mr. Coderre, 2nd June, 1913 Not printed.
226. Names of judges of Superior and Circuit Court in province of Quebec, date of appoint-
ment, &c.— (Senate) Not printed.
227. Return to an Order of the House ctf the 19th May, 1913, for a return showing the per
capita taxation for the year ending 31st March, 1913, and for each of the twelve pre-
ceding years. Presented 3rd June, 1913— Mr. Hughes {Kings, P.E.I.) Not printed.
228. Return to an Order of the House of the 29t.h May, 1913, for a return showing whether
a certificate has been issued by the Treasury Board authorizing the transfer <rf the
assets and liabilities of La Banque Internationale du Canada to the Home Bank; the
terms of the said transfer, and all documents bearing on this question. Presented 3rd
June, 1913.— Mr. Lemieux Not printed.
229. Roport of the Canadian delegates to the International Conference, held at New York
for the consideration of the Commemoration of the First Century of Peace between
the United States and the British Empire. Presented by Hon. Mr. Borden, 5th June,
1913 , Not printed.
230. Return to an Address to His Royal Highness the Governor General of the 10th March,
1913, for a copy of all correspondence, memoranda, orders in council, departmental
orders and reports from fishery overseers or other oificers, during the past two years,
relating to weir licenses in the waters of the Counties ctf Charlotte and St. John, Prov-,
ince ctf New Brunswick. Presented Cth June, 1913.— Mr. Pitgsley Not printed.
231. Return to an Order of the House of the 24th February, 1913, for a copy of all letters
and papers relating to the issue of half-breed scrip, warrant No. 2155, certificate No.
G72, to Albert St. Denis, and the disposition of the said scrip. Presented 6th June,
19i;3.— Mr. Oliver Not printed.
232. Return to an Address to His Royal Highness the Governor General of the 3rd Feb-
ruary, 1913, (for a copy of all papers in connection with the withdrawal from settle-
ment of a strip of land one mile in width along the line of the Hudson Bay Railway,
and of the order in council, and also of all plans and correspondence in connection
with the same, prior and subsequent thereto. Presented 6th June, 1913. — Mr. Graham.
Not printed.
ii33. A return to an Order of the Senate dated 7th March, 1913, for a copy of all papers,
letters, petitions, contracts and other papers relating in any way to the purchase o(f
land at Le Pas for terminus of Hudson Bay road.— (Senate) Not printed.
Ill
3 GEORGE V. SESSIONAL PAPER No. 7 M. 1913
REPORT
ON
DIVIDENDS REMAINING UNPAID
UNCLAIMED BALANCES
AND
UNPAID DRAFTS AND BILLS OF EXCHANGE
IN
CHARTERED BANKS
OF THE
DOMINION OF CANADA
FOR FIVE YEARS AND UPWARDS PRIOR TO DECEMBER 31, 1912
In conformity with Section 114, Chapter 29, and Section 54, Chaptfr 32, Reviskh Statutes
OF Canada, 1906
OTTAWA
PRINTED BY C. H. PARMELEE, PRINTER TO THE KING'S MOST
EXCELLENT MAJESTY
1913
(No. 7—1913.]
3 GEORGE V. SESSIONAL PAPER No. 7 A. 1913
To His Royal Highness The Duke of Connaught and of Strathearn, K.G., K.T.,
K.P., G.C.B., G.C.S.I., G.G.M.G., G.C.I.E., G.C.V.O., Governor General of
Canada, <fcc., <f*c., (fee.
May it Please Your Royal Highness:
The undersigned has the honour to present to Your Royal Highness a report
of dividends, unclaimed balances and drafts or bills of exchange remaining unpaid in
the Chartered Banks of Canada, in respect to which no transactions have taken
place, or upon which no interest has been paid for five years and upwards, prior to
December 31, 1912.
All of which is respectfully submitted.
W. T. WHITE,
Minister of Finance.
Finance Department,
Ottawa, July 28, 1913.
3 GEORGE V.
SESSIONAL PAPER No. 7
A. 1913
TABLE OF CONTENTS.
Name of Bank.
Head Office.
Page.
1 Bank of Montreal
Montreal .
St. John
Quebec
2
2 Bank of New Brunswick
58
3 Quebec Bank
66
4 Bank of Nova Scotia
Halifax
Montreal
116
5 Bank of British North America
146
6 Bank of Toronto
Toronto
200
7 Molsons Bank
Montreal
204
8 Banque Nationale
9 Merchants Bank of Canada
10 Banque Provinciale du Canada
1 1 Union Bank of Canada
1 2 Canadian Bank of Commerce
13 Royal Bank of Canada
1 4 Dominion Bank
15 Batik of Hamilton
16 Standard Bank of Canada
Quebec
218
Montreal
do
240
272
Quebec
Toronto
Montreal
Toronto
Hamilton
Toronto
286
368
408
462
482
592
1 7 Banque d'Hochelaga
Montreal
596
18 Bank of Ottawa
Ottawa
Toronto
do
764
1 9 Imperial Bank of Canada
778
20 Sovereign Bank of Canada
800
2 1 Metropolitan Bank
do .......
do
802
22 Home Bank of Canada
806
23 Northern Crown Bank
Winnipeg
Toronto
814
836
25 Montreal City and District Savings Bank
Montreal , . ....
Quebec
840
t/ O . t . . . J .
2G Caisse d'Economie de Notre-Dame de Quebec
1064
3 GEORGE V.
VS'CLAJMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Vll
A. 1913
Eh
<
H
GO
>
H
O
o
I
o ac
-4^
CS
i<
W
■5
0
X
•00
• t-H 3i 00 •
C5
I-l
I-H
it?
.2§.- :
• 7-1 f^ ■
0
■■0
s
0
■ C: 0 0 t- 1^
• ;2 •* Oi .-I XI
«^
-fee r-l CC
-f CC <M C.
-.ceo t-^iM
t-- T C5 Tf. -t-
CO rH 0 I— lO
• t^ 10 0-. CO c<-
• cc- CO 0 X c^
■ (M CO C5 c; --
•
•
o 1-00 -t" —>
O --S 00 CO o
1.- X CO I- l~
t5■*i5^^^o^^c■l0^5i^^^<^^ciloxxlcoo;cc
(M CO Ci !C O 1-1 .-^ t^ X O in i-< t^ ■» C~. O CO t^ IM
N JM t^ CO r^ c. o X ir; -fH X o 1-1 CO r- 10 o o 1-1
rrr^iO'*co<»oa:ci©M^5Dcri^-f-t<coco
crcOOWXCDCONi-HOlM^lOr-IC". COiDO;-*
e-f rr©'ii:r'i^Tr'e<f iri ^r-^'tCo't- tdrfT^x^cooo
.-I (MCOX rH?^.-l l^in-Tfi 10 rHi-l
.5 "
Cu-rj
tSi -CitD
xoio~x.-<o;coooiM-*c;t^x
•i'Ol^i-lT-ICOC^JCOO-OlOCOlOJO
xooiOO-i'r-t'rH-fxie-it^ooo
CO C-) o; o: I-H c; X -f 0 ■* 10 c; -i< 10
X i>..-i c; i-i CO ccicox'f
coco
Or
55
C^l CO
CO ■<)<
^ 01
CO !>.
-^'C'O"
CO .-I
O 0<1 X CO T-l
CD rH CO t^ -Tfl
O rH ^ ,-(
t^Mi^xoiiM-fOio-tcoxoocxxin-H
iOOt— lOOX-OXOX'-^-^OOi— lOlTjiOCO
CO O rH ^ -M X O iS CO O; t-- O; ^ X CD O CO 10 10
(MXMiMCOCDCDXiOC-lt^-^COOWO— '(M— I
•a* t>^C^l-~ in rH .-^X 00_X 1-H IM 0_lC t^ "* Ci -^ -"T
— I rHIMX i-H (M ^ eOlOlM -1< 1-5
(M in I-H o
I ^-^ >
^^^^^^
s s cu s s c
rt cS S rt :« cS
go
Oi O "^ c8
O cS.S O
CT)
o
Q be
o©
o 2
2-fe
I ^
■S 5
> ^
02 v,
g o S oW
<-, ;c p; tt l:^
c =« s
.2W-2
OS cS s
S o o
c S c ° o
= J«!^ C^
cS S
/ -So 8
3 GEORGE V. SESSIONAL PAPER No. 7 A. 1913
STATEMENT OF DIVIDENDS, UNCLAIMED BALANCES AND DRAFTS
OR BILLS OF EXCHANGE REMAINING UNPAID IN CHARTERED
BANKS FOR FIVE YEARS AND UPWARDS.
ETAT DES DIVIDENDES, BALANCES NON RECLAMEES ET TRAITES OU
LETTRES DE CHANGE RESTANT IMPAYEES DANS LES BANQUES
■ AUTORISEES, PENDANT CINQ ANS ET PLUS.
7-1
DEPARTilEXT OF FIXAXCIJ
3 GEORGE v.. A. 1913
BANK OF
SrAii:M!:xT of Di . ideuds and Drafts or Bills of Exchange remaining nnpaid and
which no interest has been paid
Note. — In case of Moiuys deposited for a fixed period, the five
BANQUE DE
Etat des dividendes ou traitt-s ou lettres d'echange restant impaycs et montants ou
n'a ete payc pendant
Note.— Dans le cas de deniers deposes ponr une periode fixe, les cinq
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Norn de I'actionnaire on du creancier
ou acheteur ou beneficiaire en
cas de traite, etc. , iin payee.
Amount of ' '
Lraft or Bill I , ]
of Exchange| Amount : Balances I
unpaid for of Dividends ^^^^^^-^ ^^
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Allisun, .J
Allison, Jas
Andrews & Co
Anglo-Saxon Gold Mining Co.,B.
Hutchins, prest., W. W. Stuart,
treas
Amyrauld, T
Armstrong & Grier, estate of insol-
vent, J. W. Tobinand W. Edmun-
stnn, trustees
Aylwin, C. F
Armour, J
Andrews, Jane
Barrow, Lt.-Col. T. S
Bayley, Helena
Bank of St. Albans
Barron, L. P
Batemen, A. H
Bellingham, Isabella
Begley, J. A -
Berry & Co., E
Beattie, Jas., trustee
Blackwood, J. A
Backus, N. M
Bridgemans, G., & Co
Brewster, W. & C
Bradburn, F
Brossard Bros
Brown & Co
Brown, Dunbar & Watt.s
Buck, Robertson & Co
Burwell, E
Buchanan, Ellen
$ cts.
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
five j^ears
and over.
Balances
restant de-
puis cinq ans
et plus.
$ cts.
Carried forward.
§ cts,
5 63
17 67
12 45
15 41
6 07
30 27
18 03
10 00
392 00
20 00
29 80
12 50
88 80
5 00
5 00
22 90
33 53
454 8S
8 84
6 61
6 39
5 97
18 52
39 75
11 12
70 UO
31 81
101 71
10 00
Last known address.
Derniere adresse
connue.
Montreal .
Peterboro
Montreal
1,4J.9 81
IXCLAIMED BALAXCES IX CHARTERED BAXKS
SESSIONAL PAPER No. 7
\
MONTREAL.
Amount- or iKiljiiiees in respect to which no transactions have taken place, or upon
for tive years and upwards.
?ear-, are reckoned from the termination of said fixed period.
MONTREAL
balances an snjet (k^squcls il n'y a pas eu de transactions, on snr lesqnels aiicnn interet
cinq ans on plus.
nns seront calcul&s, depuis I'expiration de la dite periods fixe.
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence Date de la
ou la derniere derniere
transaction s'est transaction,
faite, ou agence ou date de
de remission de remission de
la traite j la traite im-
impayee, etc. payee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Montreal.
Month Year
Aug. 19, '33
Jan. 17, '4«
Oct. 20, '75
Nov. 4, '71
Aug. 1, '83
Jan. 6, '49
M 10, '5.5
Sept. 2f), '19
Nov. 15, '53
June 1, '33
Feb. 19, '39
April 19, '41
Tan. 15, '68
5, '85
Aug. 7, '51
Mar. 5, '50
July 8, '61
Aug. 26, '42
May 9, '43
Oct. 13, '60
May 29, '43
July 8, '54
Sept. 9, '73
Not. 24, '79
Feb. 6, '80
Nov. 2, '77
Feb. 4, '69
.. 23, '75
Sept. 17, '80
Unpaid draft, &c.,
wheie payable.
Traite, etc., impayee,
ou payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
thebank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
7— L
DEPARTMENT OF FIXAXCE
8 GEORGE v.. A. 1913
Banlv of Montreal —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Xiime of Share' lol del- or Creditor
or Purchaser a ad Payee in case
of unpai 1 draft, &c.
Nom de raction-iaire on du creancier
on acheteur m beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or BiU]
of Exchange Amount
unpaid for ,of Divideiids^^^;^^; ^^^
five years unpaid tor - "
and over. five years
— and over.
Balances
five years
and over.
Brouc'ht forward.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Dividend e
impaye pen-
dant cinq
ans et plus.
Balances
restant de-
puis cinq ansi
et plus. I
Last known addi-ess.
Derniere adresse
connue.
$ cts.
S cts.
Blair, .Jno
Blackburn, R
Campbell, Mrs
Campbell, A. C
Campbell, Arch
Campbell, Gen. V
Campbell, P. ,T
Campbell, Lt. Col. A .
Can. Inland Fdg. & Iron Co
Can. Plumbago Co., G. B. Cramp,!
sec'y '.....
Casey, Wm
Cathcart, Col. Hon. G
Cathcart, Lady Creorgiua
Caron, R. E
Catlin, H. W
Charle.s, P
Chambeilain Walker & Co
Chamberlain & Thomson
Christian, T. R. , in trust
Claremont, E. S
I Cote & Fils
Creelman & Co. , Wva
Cramp, Thos., ti-eas. Nova Scotia
Relief Fund
Cuhier & Crawford
Cunningham, Mr.-". C
• Chamberlain, .Jos
[David, e.~tate of D
iDesrivieres, Hy
iDick&Co., Jas
Douglas, \Vm
Douglas. Thos
Doolittle, L
Drolet, J. .T. .^
Drummond, W. D
Dunn, Susan M
Dunlop, Hy
Donaldson, Mrs !
'Eddie, C .^ |
JEdmunstone, W., (Manse & Glebe'
acct. ) ;
Elliott, .Jno
European Assurance Co
Fairfield, Lieut. C
Fisher, D
Fitzpatrick, .John . . i
Footner, W .
Forbes, C. J I
Fra.ser, Dr. W. A., atty. heirsj
Robertson j
Garant, F . . . j
Geddes & Howard, in li(i
Gilbert. F. M
Gillespie & Co
Carried finward.
S cts.
I,4!t9 81
72 00
G .50
250 00
8 Gfi
10 CO
14 25
f.6 00
14.3 34
8 28
12 29
12 69
1 55
54 72
9 44
88 50
5 70
7 67
9 84
340 00
31 30
20 63
13 37
51 49
21 35
5 CO
120 no
58 78
5 53
10 44
6 97
6 90
6 95
37 70
8 87
5 70
30 00
40 00
12 25
64 03
7 39
179 87
9 67
14 42
22 62
7 30
6 21
21 11
44 45
8 58
8 12
10 16
3,525 00
Montreal
I XC LA I MED BALAyCES IN CHARTERED BAXES
SESSIONAL PAPER No. 7
iJaiique Je Arontreal.
Agency at Date of last
which the last transaction,
transaction took or date of
place, or agency! issue of un
I
of issue of
unpaid draft, &c.
Agence
oiH la derniere
transaction s'est
faite, o\i agence
de remission de
la tiaite
impayee, etc.
Month Year
-Montreal Feb. l.S, ^2t)
July 24, "85
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite iui
paj'ee, etc.
Jan. 7, '50
June l(t, 'O-J
April 14, '56
Dec. 16, '55
8, '57
Jan. 28, '62
Mar. 29, '37
Oct.
Dec.
Sept.
Mar.
Dec.
Nov.
June
Aug.
May
Xov.
May
.Jan.
July
Nov.
May
Oct.
Feb.
May
Sept.
June
Feb.
Oct.
Mar.
14, '74
y, '45
22, '3-
fl, '39
20, '53
1, '50
27, '37
19, '48
9, '58
4, '76
26, '51
20, '78
1, '45
30, '68
5, '42
22, '58
7, '451
14, '41
24, '47
26, '45
16, '32
25, '47
18, '50
23, '37
9, '74
1. "53
7, '72
6, '56
7, '36
July 6, '58
June 8, '43
Oct. 9, '68
Jan. 30, '65
Feb. 6, '45
Aug. 5. '4G
June 16, '48
May 25, '83
Dej. 13, '60
July 30, "39
May 5, '49
Mar. 23, '55
Feb. 6, '60
Unpaid draft, &c.,
. where payable.
Traite, etc., impayee,
oil payable.
KEM.iKKS.
If known to be dead ^ive names and addresses of
legal representatives so far as known to
the bank.
OBSEKV.A.TIONS.
Si son deces est constate, donnez les noms et adresses
des representants leganx, en tant que connus
de la banque.
Short paid on warrant.
DEPARTMENT OF FIXAyCE
3 GEORGE v., A. 1913
Bank of [Montreal —
No. of
unpaid
drafts,
&c.,
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
]Noin de Factionnaire ou du creaucier
ou acheteur ou beneficiaire en
cas de traite, etc., iinpayee.
Amount of
Draft or Bill j
of Exchange Amount
unpaid for of Dividends
five years i impaid for
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
five years
and over.
Dividende
impaye pen
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
I restant de-
ipuis cinq ans
et j)lus.
Last known address.
Derniere adresse
connue.
cts.
$ cts.
Broiigdt forward .
£ s.
14 3 7
4 10 0
1 12 6
20 0 0
70 0 0
Glennon, Jno
Gore, J. A. C
Grant, C. J. J., (Baron de Lon-
gueuil)
(Trant. J. C, exors of
Hall, Richard...
Haldiuiand, Louis
Harris, Lieut ,
Hardie, W. and J. H
Henderson, Jno
Heerg, P. F -
HibVjard & Washburn
Hodge, Wm
Hopkins & Co., W
Holdswurth, A. B A
Howell, M. L
Hyde, \V. H
Ivory, Valentine
Jackson, R. M
Jervaise, A. C
Johnson, Lt.-Col. Chas
Johnston, Col. C. C
Johnson, M. T
Johnson, T
Jones i^ Burland
Keown, Lieut. H
KeU, Wm
Kinnear, 1 hos
Lefebvre, Jos
Lionais, H
Lindsay. Mrs. P
Lynch, O
d. London, England. Deposits: —
0 0' Long, M., per Glyn & Co.
Hunter, Mary
blather, A.
Bigg, Geo,
Fortyce, Mrs. Jane.
Campbell, Capt. F. F.
10 0 0| Brooks, E. F. B.
6 1
Manuel, W:..
Marteau, Louis
Malcolm, J
Matthie, Robertson & Co
Mills, T. R
Middkton & Co., Wm
Miller, J. & J
Michaels, e.st. Mrs. F., Isaac Valen-
tine and M. J. Ha.ys, exors
Metro^wlitan Bank (in liquid)
Montreal Librarj'
Montreal Gold Mining Co
Mowatt, Jno
Carried forward.
$ cts. I
3,525 00 I
18 90 Montreal.
8 67 1
100
8
120
10
19
6
31
2-\
5
9
15
6
9
60
I
34
7
Philipsbui
Montreal.
Belleville, Ont .
MontrrfJ, P.Q
600 07
G 80
12 07
120 0 »
17 93
7 65
8 07
7 97
10 83
13 15
24 SO
14 60
8 00
5.021 78
I .\ri.Ai\ii:n i'.al.\\ci-:s jx cii.\irri:Ri:i> ii.\\i\.<
SESSIONAL PAPER Ko. 7
Baiique de Montreal.
Agency at Date of last
which the last i transaction,
transaction took or date of
place, or a»ency| issue of uti-
of issue of ijaid draft,
unpaid draft, &c. &c.
Agence Date de la
oil la derniere derniere
transaction s'est transaction,
faite, ou agence ou date de
de remission del 'emission de
la traite im-
paj-ee, etc.
Montreal.
la traite im
payee, etc.
Month Year
May 31. '38
April 18, '51
Mar.
Feb.
Sept.
Dec.
Sept.
June
Oct.
June
July
Sept.
Aug.
•Tune
April
Dec.
Xov.
Dec.
May
April
■Tan.
Oct.
June
May
•Tan.
April
.Sept.
Oct.
•Time
.Ian.
July
17, '52
22, '38
27, '43
26, '45
14, '67
IG, '45
it, '07
24, '69
16, '59
24, '30
29, '43
13, '63
16, '67
I, '51
29, '53
10, '66
28, '83
26, '39
21, '43
4, '44
1.5, '77
3, '80
22, '40
16, '51
27, '36
7, '68
14, '49
Ki, '57
5, '50
Oct. 5, '40
Sept. 21, '36
Jan. 18, '59
May 21, ',53
.. 15, '49
-NTar. 17, '47
Jan. 20, '60
T"eb. 1, '41
•Tim. 5, '83
Sept. 26, '28
July 15, '70
Jan. 10, '38
Unpaid draft, &c.,
where payable.
Traite, etc., im payee,
oil payable.
Rkm.\kk.s.
If known tube dead give names and addresses tf
legal representatives so far as known to
the bank.
Observations.
Si son dec^s est constate, donnez les noms et adrcsses
des representants legaux, en tant que connus
de la banque.
DEPARTMENT OF FINAXCE
3 GEORGE v., A. 1913
Bank of Montreal —
No. of
unpaid
diafts,
etc.
N ombre
de trai-
tes, etc.,
im-
payees.
Amount of
Draft or Bill
of Exchange Amount
unpaid for of Dividends
five years impaid for
Name of Shareholder or Creditor
or Purchaser and Payee in case ^^^ ^^.^j.
of unpaid draft, &c. ' "
, ,. . T , , . ■ Montantde
Nom de lactionnaire ou du creancier j^ traite ou
ou acheteur ou beneficiaiie en
de traite, etc., impayee.
Brought forward.
Morin, A. N., Stayner, T. A., and
A. Lavigne
Monro, Wm., Thos. B. and Sarah.
Mc Andrew, K., est. of, per J. Sad-
lier and C. W. Hayden
McFarland, W. S., est. of, Hy.
Starnes and A. W. McFarlane. .
McFarlane, A
McFarlane, Thomson & Co
McKay, David, A. C. Webster, -as-
signee
McKav, A. W
McGill, Capt. R. C. Rifles
Mel ver, Murdo
McOwan& Co., F
McTavish, Sarah, exr
McCrea, Jno
McLennan, D. L
Navin & Co., .Jas
Neave, Arundel ' . . .
O'Brien, Jr. , Jno
0"Donoghue, H
Parkvn, W
Peck'&Co, J. & J. H
Perrault, Augs
Priiig, W
Proctor, Geo
Prevost, Capt. Geo. P
Queen's Statue,
Radford, Capt. W
Reiplinger, J
Reynolds, F. C
Rigney, Jas
Riley, Wm
Robertson, Donald
Rose, Jno
Roy & Co . , Jno
Ryall, Owen K
Ryan, Jr o
Rogers, Sam"
Scott, Juo
Simpson, C. S
Simpson, A . "cashier"'
Smale, J
Smith, C. W
Soufras & Marchand
Spence, Rev. .\lex
Stuart, Calcott & Co., est
Stevenson, W
IStevenson, H
[Stewart, Hy
jStewart, And
jStrobridge, Geo. ... . ........
Stevens, Mrs. K. B
lettre de
change im-
payee pen-
dant cinq
ans et plus.
S cts.
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address
Derniere adresse
connue.
S cts.
Carried forward.
•5 cts.
.■i,u21 7S
35 62
10 00
19 43
l.j 42
S 39
1.5 38
28 72
1G2 57
27 38
8 00
38 39
3".)8 78
100 00
11 40
835 85
15 02
G 36
80 00
19 22
8,00
16 73
5 13
12 40
70 00
5 00
13 47
6 26
38 48
6 20
5 09
111 80
38 45
18 88
16 22
80 20
200 00
5 10
86 90
6 ')0
121 CO
13 69
23 43
169 45
123 (!2
13 99
9 58
5 60
6 80
175 53
40 00
Montreal.
i London
[Montreal
(Ottawa. Ont. .
Montreal, P.'.
8,310 61 '
I XC LAI MED BALANCES IX CHARTERED BAXKS
SESSIONAL PAPER No. 7
Banque de Montreal.
Agency at
Date of last
which the last
transaction.
transaction took
or date of
PcEM.VKKS.
place, or agency
of issue of
unpaid draft, &c.
issue of un-
paid draft,
&c.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Unpaid draft, &c.,
where payable.
Agence
oil la derni^re
Date de la
derniere
Traite, etc., impayee,
ou payable.
Observations.
transaction s'est
transaction.
Si son deces est constate, donnez les noms et adresses
faite, ou agence
ou date de
dcs representants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
^lontreal
.Tan. U, '50
.July 2, '39
Mar. 21, '57
„
„ 27, '52
May 29, '44
„
Sept. 22, 73
.Tune 21, '49
.Tune 30, '45
Deceased.
„
11
.Tan. 11, 'Gl
11
Mav 5. '47
,,
Sept. 14, '07
1,
•Tuly 28, "73
,,
Xov. 23. '35
11
Aug. 14, '85
,,
Dec. 31, '37
,,
May 3, '48
11
.Tune 5, '(>1
Jan. 13, '42
May 4, '50
,,
Nov. 5, '50
,,
u 21, "50
11
Feb. 19, '3t
11
Jan. 19, '27
,,
Oct. 15, '67
„
Feb. 10, 'G->
.\ug. 4, '40
,1
June 18, '81
,,
Dec. .30, '81
11
Mar. 18, '52
11
June 5, '67
'
,,
5, '28
11
Aug. 19, 'o2
Feb. 21, '50
„
■Ttne 14, '.55
11 ....
Aug. 11, '45
•1
Mar. 7, '53
11
Deo. 27, '48
.'..'.'.' -Fune 1, '49
.... Dep. 4, '50
.Tan. 25, '53:
.Tune n, '59.
Mar. 27, '3.S;
,,
Xov. 25, '57
,,
July 30, '33
June 2, '34
„
Feb. 28, '77
.1
Apr. 20, '48
,,
Jan. 18, '40
1.
June 1.3, '43
"
July 25, '34
1
10
BEFARTMEyT OF FIXAXCE
3 GEORGE v.. A. 1913
Banlv of JMoutreal — ■
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,'
im- I
payees.
Name of Shareholder
or Purchaser and Payee in case
of unpaid draft, &c.
Non.de I'actionnaire ou ducreancier
ou acheteur ou bt'aeficiaire en
cas de traite, etc., impayee.
Amount of
JDraftorBill
of Exchange
or Creditor' "npaid for
Brought forward .
Stevens, Mrs. R. B. trustees of viz.,
J. S. McCord, C. Geddes, & A.
Ross
Stackpool, H
Strong. S. H
Subordinate Fund i)er Louis Guy. .
Taylor, Lt. Col. C. C
Taylor, Hugh,& R. McKay, in trust
e.xrs. est. late
Taylor, Hugh, & T. C. Cameron,
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus
cts.
Amount i i, ,
of Dividends' ^^^^.l^nces
unpaid for ^tanding for
five years ' *ive years
and over.
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
re&tant de-
puis cinq ans
et plus.
cts.
Telfer,Jas
Thomson, Johnston
Thomas, S., Jr
Thornton, .John
Tilton & Co., S. P. D., estate. . . .
Tice, John
Treniaine, Benj
Trudeau & Grenier
Thorn, Rev. Jas
Urquhart, J
j Warren, Jas
Watson, Geo. D
Weld, Lorenzo
Whyte, Jos
[Wilson, James
I Wilkinson, J. L
I Williams, T
j Williams, special
1 Williams, Hawley
i Worthington, J & C
Bruce, Hon. O. R
Harford, J. A .
Logan, L
Gui bord, J
McLaren, W. D
Seguiu, B
White & Gilbert
Christina, B
Blyer,C. E
Canadian Co.-Opcr. Supijly Ass'n..
Meagraz, Portier .
AckiTison, S
Lynch, A-
Boiris, Ed
Heath, J. G
Horton, E. R
Leeds Copper Co
Nelligan, D., & Madore, J. A
Allan & Adams
Glarke, G. M., trustee
Pacaud, A. L
Brit. Can. Wheat Raising Co
Amer. Silk Waist Mfg. Co., special
account
Carried forward.
45 .55
24 22
5 35
17 25
22 92
17 23
312
15
6
17
6
21
8
35
14
100
l!^
21
55
51
8
7
1(5
<)
8
48
10
50
9
6
19
4G
31
10
56
511
9
148
37
(iO
8
15
33
143
43
55 23
10,591 06
Last known address.
Derniere adre.sse
connue.
$ cts.
8,310 61 [
Montreal .
50
47
83-
47
27
65
67
20
28
82
45
00
57
33
93
00
75
38
67
00
43
60
00
00
75
42
52
66
57
00
03
68
50
96
21
S9
CO
36
34
54
95
52
53
Dublin . .
Montreal . ,
West Broughton.
Montreal
rXCLAlMEI) BALAXCES IX CHARTERED BAXKS
SESSIONAL PAPER No. 7
Banqiie de ^loutreal.
11
Agiiicy at
whicli the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la dt-rniere
transaction s'est
faite, ou agence
de remission de
la traite
impayt'e, etc.
Montreal .
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite iin-
payee, etc.
iMonth Year
.Tan. 24, '37
.July 4, '82
' M 9, 'H4
!), '33
3, '41
May 17, '44
Dec.
May
Aag.
Oct.
Sept.
Dec.
Oct.
Nov.
Mar.
May
>Ian.
July
jOct.
•Tune
I April
May
Mai-.
.May
Oct.
May
Mar.
Dec.
July
Sept.
Jan.
[July
1 April
i.Tuly
.Tan.
Mar.
Apiil
'Oct.
Dec.
j ,,
•Jan
iFeb.
[Dec.
I Aug.
iJuly
May
July
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oCi payable.
3, '46
3, '45
10, '55
3, '30
27, '48
27, '49
3, '36
13, '45
11,47
3, 53
2, '73
20, '30
5, '57
15, '40
2, '50
8, '76
% '47
14, '55
24, '54
U, '.^6i
7, '70:
15, '49;
4, '87!
10, '881
4, '88
23, '88
23, '88
29, '89|
17, 'S6!
15, '89
20, '88:
22, '90
26, '91,
22, '891
17, '9?i
6, '921
25, '931
18, '95
31, '94
21, '931
4, 'Oil
21, '03
7, '03
April — , '01
PiEM.-VRKS.
If known to be dead give names and addresses of
legal representatives .so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adressea
des representants legaux, en tant que connus
de la banque
12
DEPARTMENT OF FIXAXCE
3 GEORGE v., A. 1913
Bank of Montreal —
Xo. of
unjiaid
drafts,
&c.
Noinbre
de trai-
tes, etc.,
iin
pavf'es.
Amount of j
Draft or Bill
of Exchange
Amouut
Balances
Nanie of Shareholder or Creditor ''I'^f.^J^^' "uSlidfo?' ^tf^'^i^g ^'^^
nr Pnrr-haspr and Pavpfi in case. ■. •' i ,. ' five vears
or Purchaser and Payee in case
of unpaid draft, &c. ]
Nom de I'actionuaire ou du creancier
ou acheteur ou beneficiaire en
ca!5 de traite, etc., impayee.
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
S cts.
five years
and over.
Dividende
impaye i^en-
dant cinq
ans et plus.
Brought forward .
Burnett, A
Can. Bar. Association
Miss. & Dom. S. S. Co
Little, Victor E.
Armstrong, Louis
Ash, Mary, in trust ;
Barrett, Miss Margaret
Brown, Tlios ...
Buttery, Mary
Blackwood, Mrs. ^I . . . . .
Boyer, Joseph, iu trust .- .
Becker, est. Elizabeth, W. H. White
and Eliza White, execrs
Bartlett, Jas. H
Boullianne, Pierre. ...
Bell, Mrs. Eliza
Brown, Isab
Budryk, J. S
Brosseau, Jos
Bach, Miss Bertha
Beauchanip, Jus. C ......
Burkard, Miss A. >[. H. I)
Bell, Laura E
Belanger, Geo. L
Buchain, Marcella, in trust
Cas.-ieulet, Jean
Coudreau, Catherine
Champagne, Mrs. Anna
Candlish, D. W. H
Coulter, Miss Lelah F.
Coulin, Thos
Caisedin, Miss Mary
Caldwell, Miss Mary ....
Campbell, Betsy, for representatives
of late Thos. Campbell
Candlish, Mrs. Eliza
Donovan, Cornelius
DeLisle, Mrs. C. A
Dinning, heirs of Mrs. Esther C,
viz.: H. M., M. E. J. and Emily
E. J. Dinning
Dawes, Jas. P. , in ti'ust
Dobbin, Thos. F., and McCallum,
John, in tru.^t
Dawsey, Mrs. Lily M
Drj'sdale, Hy., in trust
Drysdale, Hy., in trust
Dry sdale, Hy., in trust
Ewan, Jus., in trust
Instate of Jas. Cowan, C. J. ^lur-
phy and Jas. Moffatt, e.xers
Francis Miss Mary A
Fra>er, Alex
Fawcett, Geo. D
Fitzimmons Jas
Carried forward.
five years
and over.
Balances
restant de
puis cinq ans
et plus.
■S cts.
10,.501 OG
37 10
133 G4
289 97
200 00
8 75
41 41
120 23
32 09
38 71
54 67
14 37
7 71
28 97
7 48
7 02
200 45
21 86
ir.4 41
60 90
8 20
1,409 19
182 20
9 80
33 71
31 65
57 30
25 78
5 89
128 88
13 22
569 28
6 45
'Last known address.
Derniere adresse
Montreal ,
Dorval, P.Q.
Montreal . . .
St. Francois.
Montre.d"....
106 44
9L 70 I „
1,899 26 St. Gabriel deBrand'n
22 95 Montreal
31 71 Lachine
S 91 i
36 81
31 31
104 75
18 92
25 26
54 18
923 37
133 13
874 18
7 84
33 29
Montreal .
18,936 36
IXC LA 1 31 ED BALANCES IX CHARTERED BAXKS
SESSIONAL PAPER No. 7
Btinqiie de Montreal.
13
»
Agency at
w liich the l.ist
transaction took
place, or apfencj'
of issue of
unpaid draft, &c.
Agence
ou la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Moil <: real . .
Date of last
transaction, I
or date of
issue of un-
paid draft, ^.^^^^^.^^ ^^^^^^ ^^^
*■ ■ where payable.
Date de la rp •. . ■
.derniere Iraite. etc., impayee,
transaction, "" P^^y^ble.
ou date de
remission de
la traite im-
payee, etc.
Month Year
Oct. — , "06
Dec. 21, 'itfl
April 3, '06
Nov. 20, '06
2, '00
Dec. 30, '05
Sept. 29, '65
July 22, '74
Feb. 10, '68
Oct. 1.0, '70
Mar. 27, '88
July
Jan.
Mar.
Dec.
Aug.
Nov.
Dec.
April
Dec.
Aug.
May
Sept.
Feb.
Nov.
Julv
Dec.
Sept.
13, '01
31, '94
30, '03
31. '98
1, '05
8, '06
28, '05
20, '04
31, '98
29, '98
31, '06
1, '04
12, '06
20, '75
24, '87
3, '93
11, '05
2, '03
29, '03
31, '00
30, '97
Deo. 31, '98
.. 31, '98
Aug. 14, '.58
Nov. 8, '89
April 26, '00
Sept. 22, "ftS
Dec. 30, '05
June 22, '06
Sept. ci, '061
Oct. 31, '(Nti
., 31, 01
July 3, '93
Nov. 10, '04
Sept. 26, '92!
Nov. 27. '69:
Dec. 31, '03!
Sept. 8, '801
Rem.\rks.
If known to be dead give names and addresses of
lega^ representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux^ en tant que connr.s
de la banque.
Deceased
Deceased .
Decea.sed.
14
DEPARTUEXT OF FIXAXCE
3 GEORGE v.. A. 1913
Bank of ]\Iontreal —
No. of
un])aid
drafts,
&c.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
! Amount of
Draft or BUI
of Exchange Amount
unpaid for of Dividends
I five years unpaid for
onibre >^qjjj ^jg I'actionnaire ou du creancier
de trai
tes etc. ,
im-
payees.
ou acheteur ou benefieiaire en
cas de traite, etc., impaj-ee.
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
five year§
and over.
Di\"idende
impaj'e pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq an»
et plus.
Brought forward .
Finney, John
Foster, F. S
Fraid, J. X
Gilmour, Robt
Gautier, Regis ...
Graham. Miss Janet F
Hart, Mrs. Eliz
Hamilton, Mabel, in trust
Harper, Jno. , in trust
Halcro, Miss Jane
Heery, Mrs. Mary E . -. .
Hart, Miss Nova. . .
Hill, Mrs. Nellie, and Chas. Hill,
tutors
Hardy, Jas. or ilary
Herribault, J. Leon
Howard, Miss Lou
Hodge, Mary Anne, in trust. ...
Holland, H. M., in trust
Hancock, Mi.<s Eleanor
Hammill, John D
Hamilton, Mrs. Mabel, in trust ....
Israel, Dar
Johnsnn, Matt
Johnston, IMary A
Johnson, Cath
Johnston, Albert E
Jarry,jMarie
Jones, Jno. B
Kennedy, Miss Mary
Kelly, Mrs. Alice, or J. T. Ktllv...
Kifferly, Chris. E ". . .
Learmont, W. J., estat? of J. F.
Learmont
Langlois, Jno .
La Brecqu.^, Alfred
Levesque, Louis
Louson, Mrs. C. L., in trust
Learmont, festate J. F., W. J. Lear-
mont, executor
Lancaster, Mrs. Mary (4
Montreal Proprietary School,
Peter Redpath, president.. . .
Montreal Agric. Society, J. Smith,
treas
Mercille, Maria L
Montreal Boulevard Co
Macdonald. ^Mi.ss Jane
Montreal Plumb. Mining Co
MacDonnell, Jno
Moore, Sir Alex. M
Moore, Miss Harriet
Moffat, Mrs. Chris
Montreal Erancli^ Imp. Federation
League, R. C. Lyman, secretary.
•S cts.
S cts.
Carried forward.
Last known address.
Derniere adresse
• connue.
S cts. I
18,93H 30 I
170 28 [Montreal..
11 50 Longueuil .
27 11 Montreal . .
518 53
1,004 8y St. Cesaire.
8 27 Napierville.
: Montreal . .
189 61
55 01
57 8C
44.S 70
8 55
11 3!)
47 23
21 46
7 56
9 41
137 90
7 08
147 44
8 51
33 44
6 27 I
273 01 Lachine
27 92 iM(jntreal ....
711 43 Cornwall, Out
14 78 Montreal
20 19
179 24
40 95
10 94
342 61
395 95 Fort Daniel.
4,036 64 I Montreal.
13 05 Chapleau.
7 76 Longueuil
8 86
12 26
68 19
167 49
9 99
3,342 89
5 93
11 41
8 43
30 43
52 69
37 60
43 74
31,751 85
Montreal. . .
Como, P.Q.
Montreal . .
I \CI.MMi:n JiALAXCES IX ('If ARTE RED BAXKS
SESSIONAL PAPER No. 7
KaiiqiK' (le Moiitrt-al.
15
I I
Agency at [Date of lasti
which the last transaction, I
transaction took or date of j
place, or agency issue of \m-
of issue of paid draft, |
unpaid draft, &c. &c.
Agence
oil la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Montreal. . ,
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
Unpaid draft, &c.
where pa.yal3le.
Traite, etc. , impayee,
oi'i payable.
. . Dec. 4,
. . . . Fell. 2:?,
.. .[Dec. 31,
.. Jan. 3,
. . . . Aug. li,
. . . . Nov. 16,
April fl,
July 18,
4,
Dec. 31,
M 31,
■June 11,
Dee.
Mar.
July
Dec.
Jan.
Feb.
Dec.
May
Dec.
July
Mar.
Aug.
Jan.
Dec.
April
Dec.
Sept.
Oct.
Dec.
Jan.
Dec.
Jan.
Dec.
26, '01
2.5, '02
4. '93
31, '95
10. '02
9, '03
31, 'Ob
3, '05,
31, '00
31, 00
21, '73
12, '60
23, '66
29, '05
7, '03
25, '05
31, '00
30, '78
11, '05
31, '04 !
7, '96[
30, '05
11, '06!
21, '06
31, '04
17, '06
Mar. 31, '77
Dee.
Oct.
Dec.
Nov.
Feb.
Sept.
Dec.
Jan.
Dec.
31, '91
2, '90
31, '91
29, '01
24, '92
'94
16, '01
31, '04
2-1, '05
31, '02
Remarks
If known to be dead ^ive names and addresses of
legal representatives so far as known to
the bank.
Observ.^tioxs.
Si son deces est constate, donnez les noms et adressei
des representants legaux, en tant que connus
de la banque.
Deceased.
Deceased .
16
DEPARTMENT OF FiyAXCE
3 GEORGE v., A. 1913
Bank of Montreal —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc..
im-
payees
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneticiaire en
cas de traite, etc., impayee.
Amount of i
Draft or Bill;
of Exchange
Amount
Balances
unpaid for of Dividends ^^.^^^^^ ^
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
five years
and over.
Balances
restant de- ,
ipuis cinq ans
! et plus. I
jLast knowni address.
Derniere adresse
connue.
S cts, . I $ cts. i S cts.
Brought forward I ; J .SI, 751 8.5
Maston, Jos. B
McDonald, Miss Susan
McKay, Wm
McKinnon, Ellen
McCorniack, Anna
McKay, Ellen J
McGiliivray, Maggie
McCubbin," Ernest
MacDougall, L. S
McAfee, Ellen, in trust
McAfee, Ellen.
McArthur, Miss Cath
Newman, Mrs Annie
Neville, .Ino. in trust
Nelson, Robt
Noble, Wm. J
Orr, .Tno. Beckett, J. E
Patchet, Wm. C
Paquette, Mgte
Prescott, Georgina W . . . . .
Parent, Mrs. Vic L
Parry, Mrs. Elizabeth
Phillips, Sydney C, in trust.
Petrides, Jno
Rickens, Mrs. Kate M
Reinhardt, Robt. P., in trust
Ross, M., executor estate P. Grant
Ross, Wm. G
Robertson, .J as. M
Ransom, Grace
Richardson, Mrs. .\rthen
Spence, Rev. ( ieo. .\
Smith, Mrs. Mary A
Simpson, Wm
Simpson, Jas
Scanlan, Fiank, in trust. .
Stevenson, Jas
Shand, Elzia. A
Shepherd, Mrs. Mgt
Tait, Geo., in trust
Trevor, Richard D
Tate, Mrs. Mgt , in trust.
Tait, Margaret
Trepanier, Onier
Tern pieman, Eliz., in trust
Thorburn, -Jno
Tarlton, Mrs. Sarah
Von Bokwin, Herman
Villeneu\ e, Frank
Waddell, Thos. H
Well-tead. Elizabeth
Watkins, Rebecca
Watson, A gnes W
Young, Jos
Carried forward.
9 91
113 82
1.089 00
1,173 35
9 40
55 84
12 59
12 28
7 30
31 32
23 01
5 81
5 G8
23 07
5 07
7 92
107 73
260 76
13 14
6 07
12 79
6 39
18 60
5 24
9 56
6 80
118 45
110 60
20 92
7 53
• 31 51
459 19
21 78
310 37
26 12
84 21
7 87
204 53
22 48
76 00
10 11
70 16
2,192 54
24 33
8 06
40 09
25 63
68 60
17 63
7 94
10 13
6 08
12 63
20 17
Montreal
Beauharnois, P.Q . .
Montreal
Maxwell, Out
Lachine
Montreal
Huntingdon
Ottawa
Montreal
Longueuil
Montreal
Chapleau, Ont
Montreal
34 Warren St., New
York.
Lancaster, Ont
Montreal
Ottawa
Montreal
St. Gabriel Village..
Montreal
MinneH]K)li.s, Minn..
New Paisley
Montreal
Paisley
Montreal
Murray Bay
Montreal. . . .
3.S7!):,» ;•'
UNCLAIMED BALAXCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque de Montreal.
17
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oh. la derniere
transaction s'est
faite, on agence
de remission de
la traite
impayee, etc.
Montreal ,
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oh payable.
Dec.
Mar.
Feb.
June
Dec.
June
•Jan.
Nov.
Jan.
.Jan.
Oct.
Sept.
Mar.
June
Oct.
Dec.
July
June
Aug.
July
May
1, '04
5, '05
17, '06
26, '06
27, '05
22, '58
24, '72
17, '06
31, '94
10, '01
6, '03
25, '04
6, '06
15, '89
Mar. 16, '01
Jan. 13, '92
8, '03
April 18, '06
Sept. 7, '05
Dec. 14, '67
Feb. 2, '82
Nov. 18, '62
Dec. 31, '94
July 6, '04
Aug. 28, 03
April 27, 96
Aug. 10, '99
Dec. 17, '85
Mar. 8, '88
June 9, '75
Jan. 16, '03
June 21, '01
April 4, '01
Dec. SO, '05
Aug. 18, '06
June 30, '79
May 3, '01
Feb. 19, '03
Jan. 5, '88
Dec. 22, '96
Dec. 6, '03
Feb. 1, '82
Remarks.
If known to be dead g^ve names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
Deceased.
Deceased.
7—2
18
DEPARTMENT OF FIXAXCE
3 GEORGE v., A. 1913
Bank of Montreal —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'aotionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., im payee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee jien-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
S cts.
Brought forward .
Smith, David ,
Davidson, Jas. H
Robertson, Mrs. Kate
Robson, Jno. J ,
Roe, Mrs. Emily C
Waldie, Miss Kate
Waldie, Mrs. Sarah A
Douglas, J. W. A., in trust.
Cox, Mrs. Marv
Bromley, Mrs. Kate F. E.. .
Watt, Thos. J
Warmoll, Fred. V
Leblanc, Mrs. A
Ferguson, Jno
St. Dizier, Eug. A
Ross, Donald W
Fitzgerald, Mrs. CM
Brown, Mrs. L. C. W
Brown, Mrs. L. C, W
Bromley, Mrs. K. F. E
Breitman, Mrs. Beta
Smith, Mrs. A. T. F
Auger, Mrs. H. P
Shorey, Albert ...
Smith, Mrs. A. I
Scanga, Mrs. M
Robine, Mrs. M
Goodfellow, .Jas. C
Sutcliffe, Miss B. E
Hamilton, Ja.s. B
Barrie, A. & M., exrs
Weinstein, A
Green, Mrs. Anne
Ryan, Mrs. D
Rutherford, Mrs. R
Welsh, Miss Anne
Sears, E. C
Macdonald, Mary C
Rodgers, Emily C. S
Scott, Mary M
Mcintosh, Oath
Sheddy, M. R
Muir, I-sabella M
Hamon, Louise
Williams, Louise H
Lamerton, Sarah
Kelly, KateS
Sweenj', B
Shearer, Hubert
Simpson, Jno
Foster, Miss J. E
Griffin, Philip
Barnard, C. F., in trust. . . .
Auton, Miss E. M
Logic, Mrs. J. M., in trust.
Carried forward. . . .
$ cts.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
$ cts.
38,799 96
29 59
343 20
5 50
34 03
3,802 01
170 22
1.144 43
6 00
13 ei
49 76
6 14
5 33
376 00
152 56
266 19
138 48
18 47
36 59
31 90
28 17
30 12
1,926 19
33 08
14 26
17 73
27 05
10 21
25 38
8 97
6 94
1,328 25
983 44
120 13
21 64
13 13
15 61
7 37
5 05
186 72
21 67
395 59
637 89
66 03
5 00
6 34
49 90
17 29
24 49
6 81
5 76
100 89
32 97
17 07
22 08
6 54
Last known address.
Derniere adresse
connue.
New Glasgow, P.Q. .
Montreal
Ste. Anne de Bellv'e.
Montreal
St. Lambert, P.Q.
Montreal
Chateauguay, P.Q. . ,
Montreal
Dixie, P.Q
Montreal
51,715 73
UNCLAIMED BALANCES IN CHARTERED BANK8
SESSIONAL PAPER No. 7
Banque de Montreal.
19
Agency at
whicn the last
Date of last
transaction.
transaction tool*
or date of
Remarks,
place, or ageticj
of isbue of
issue of un-
paid draft,
&c.
If known to be dead give names and addresses of
unpaid draft, &c
Unpaid draft, &c.,
where payable.
legal representatives so far as known to
the bank.
Agence
oil la derni^re
Date de la
demiere
Traite, etc., impayee,
oil payable.
Observations.
transaction s'est
transaction.
Si son deces est constate, donnez les noma et adresses
faite, ou agence
de remission de
ou date de
des representants legaux, en tant que connus
remission de
de la banque.
la traite
la traite, im-
impayee, etc.
payee, etc.
Month Year
Montreal. . .
Sept. 30, '07
April 9, '07
Dec. 31, 07
June 13, '07
Jan. 5, '04
Mar. 5. '07
Jan. 13, '02
M
Sept. 9, '07
„
Dec. 9, '07
„
Oct. 13, '05
„
Feb. 20, '07
II
Nov. 20, '07
1,
5, '07
„
Sept. 30, '07
,1
M 30, '07
,1
Nov. 19, '07
1,
Jan. 15, '07
Dec. 10, '07
M 10, '07
April 13, '07
M 13, '07
29, 07
Nov. 27, '07
Jan. 3, '07
Apr. 29, '07
6, '07
Aug. 19, '07
May 9, '07
June 6, '07
July 9, '07
Mar. 7, '07
Sept. 14, '07
-
Mar. 3, '99
July 2, '04
1, '99
Mar. 1, '99
Dec. 9, '02
Mar. 30, '03
Feb. 3, '98
July 9, '98
6, '03
Nov. 6, '00
Mar. 1, '01
July 5, '02
Feb. 28, '01
„ 13, '02
July 22, '05
^
Dec. 22, '02
May 30, '04
Sov. 18, '04
Jan. 6, '04
June 22, '00
-
Dec. 31, '04
S^ov. 5, '05
II
Oct. 12, '01
7-2|
20
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of Montreal —
No. of
unpaid
drafts,
&c.
N ombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
j Amount of
jDiaftor Bill
of Exchange
unpaid for
five years
! and over.
^, J 1, .. . J ' • Montantde
Aomdelactionnaireouducreancier i (.„„;f„ „„
ou acheteur ou beneticiaire en
cas de traite, etc., impayee.
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
jimpaye pen-
; dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restantde- j
puis cinq ansi
et plus.
cts.
$ cts.
Brought forward.
Shirley, L. H
Laidley, F. W
Hill, Esther
Ship, M. R
Bisonette, Mrs. Mary
Gibb, Mrs. M. L., in trust
Caldwell, Mrs. E. A
Brown, Miss Kate M
Lapointe, Exildas
Dawson, Hereward F., in trust.
Haggard, Miss Christina
Tavlor, Miss Eliz
Belknap, Miss F. V
Birks, A. R., in trust
Milton, Jack
Milroy, Miss Aug
Mann, Miss Eva G
Hartwell, G. M.
Hodgson, Roy
Kellie, Geo
Robertson, \V
Crowley, Mrs. .Jane
Ford, Mns. A. M., in trust
Eraser, Mrs. C. M
Prevost, Auguste
Payne, Mr.«. Sarah
Neville, Jno
Gabard, Mrs. IMarie
Humphrey, Jno
Kannenberg, Theo
Rice, Bella M
Clark, Mrs. Florence
Conroy, Geo. Hy
Morrison, A. S
McLean & Co., A
Rea, Mary Anne
Buck & Stewart, estate
Jacobs, A
McFarlane, D
Palmer, W. J
Smith, e.st., G. A
Muir, J
Forge, Mary J
Gilman, D
Muir, est., John
Leigh, Mrs. L
Roberts, Alfred .
Towusend, Bertie ^ . . .
Scherdzberg, J. or Gussie
Burger, Kate
King, H. A
Kilran, F
McDonald, J. R...
McPherson, J. R., in trust. . . .
Stewart, W. M
Carried forward.
S cts.
51,715 73
32 83
6 92
175 12
55 62
232 56
28 66
7 68
21 90
5 67
6 73
96 25
15 07
8,21
9 79
5 84
6 32
6 30
6 15
18 41
15 19
7 16
14 58
44 11
5 12
40 18
140 20
15 79
9 70
69 09
80 83
83 96
6 79
13 27
5 55
8 28
7 96
35 60
13 .50
18 25
5 55
84 55
10 50
813 16
12 80
105 00
39 15
5 50
8 13
6 77
6 82
5 64
126 00
28 53
20 00
14 00
Last known address.
Derniere adresse
connue.
Montreal
Ste. Agathe, P Q..
Montreal
St. Malachie, P.Q.
Como, P.Q
Montreal
Lachine, P Q
Chateauguay, P.Q.
Montreal
Como, P.Q.
Montreal. .
Vankleek Hill.
Montreal
Ballicroy, Ont
Almonte, Ont..
Belleville, Ont
54,388 97
Washington, Pa. . .
Bowmanville, Ont.
Brandon, Man .
Chatham, Ont.
Brantford, Ont.
Brockville, Ont.
ryCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banqiie de Montreal.
21
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Montreal ,
Almonte, Ont.
Belleville, Ont. .
Bowman villeOnt
Brandon, Man
Brantford, Ont. ,
Month Year
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Brock ville, Ont..
May
Jan.
Sept.
Jan.
Nov.
Dec.
Jan.
Apr.
July
May
Mar.
Apr.
Feb.
Apr.
June
Apr.
Jan.
July
Apr.
Dec.
July
Dec.
Sept.
Jan.
Oct.
May
Nov.
May
June
Jan.
Aug.
July
Jan.
Apr.
Feb.
Apr.
Oct.
May
June
May
June
July
May
July
June
Oct.
June
Oct.
Jan.
Aug.
31, '01
23, '05
16, '05
22, '04
27, '05
31, '06
30, '06
9, '06
12, '06
21, '06
8, '06
22, "05
5, '06
20, '06
13, '06
20, '06
23, '06
16, "06
29, '06
31, '07
31, '07
24, '07
23, '07
27, '07
6, '07
11, '07
1, '05
5, "OCi
17, '99
14, 03
.., '06
22, '03
29, '04
31, '06
18, '06
18, "99
10, '93
16, '86
22, '83
13, '73
6, '70
31, '90
26, '03
30, '78
30, '78
21, '06
28, '85
6, '98
4, '05
16, '06
15, '72
14, '79
15, '66
23, '69
14, '79
Remarks.
If known to be dead give names and addresses ef
legal representatives so far as known to
the bank.
Obsekvations.
Si son dec^s est constate, donnez les noms et adressea
des representants legaux, en tant que connus
de la banque.
22
DEPARTMENT OF FIXAXCE
3 GEORGE v., A. 1913
Bank of Montreal —
No. of
unpaid
drafts,
&a
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de ractionnaire ou du cr^ancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brought forward .
Brockville Chem. Supply Co.
Vokrey, C. W
Eirki. I
Reynolds, Mrs. F. A. P
T»yki ,Mrs. Letitia
Altct-d ,Miss Julia
Wellington & McKenzie
Jarvis, Jno
Sharpe, A. J
Tcitman. R
Wells, F. M
Courtney, D
Henderson, H. R
MArtin, Mrs. S. F
Hanney, J
Embree, A. S
Chance, E. R
Patterson, Gertrude R
Earl of Norbury
White, A. L
McLean, D
Napier, N. H
Hubbard, H. F
Woods, .J. C
Torfar, E
Frizzill, W. M
Chiddy, T. C
Armstrong, H. M
Aylmer, F. W
Channell, G. W
Gray, H. W. or W. A
Shell, C. McC
Schneider, D. R
Bates, F. W
Brown, W. M
Barker, R
Gross, F. D
Henderson. A
Marshall, J. J
Castiglione, J. L
Greig, J. C
Kelly, A. D
MacKaj', R. W
Keller, O. L
Fitzpatrick, J
Croteau, M. J
Bolton, Bertha, in trust
Newcombe, H. G., in trust. .
Brown, Wm
lempest, Geo., in trust
Erickson, G
Simmons, W. H. J
Hunter, Thos
Blackwood, Wm
Parsons, H. G
Carried forward.
Amount of
Draft or Bill
of Exchange Amount
unpaid for of Dividends
five years unpaid for
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
' five years
and over.
Dividende
impay^ pen
dant cinq
ana et plus.
$ cts.
$ cts.
Balances
standing fo-
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derniere a Iresse
$ cts.
54,388 97
209 81
41 48
15 38
13 04
13 09
11 16
5 65
25 00
9 00
6 14
5 50
10 00
14 75
22 82
fi 16
8 00
5 00
31 31
7 05
7 05
19 00
10 02
47 07
8 62
47 67
29 15
11 97
5 00
5 03
19 99
100 00
10 75
17 69
10 00
57 60
5 42
10 00
10 05
14 91
10 01
7 58
9 95
7 84
45 05
5 96
9 99
17 09
9 23
14 25
23 42
13 76
6 76
17 91
5 62
5 77
'Brockville, Ont.
55,506 49
Calgary, Alta. . .
Golden, B.C..'.".'
Calgary. Alta . . .
Golden, B.C....
Calgary, Alta. . .
Millarville
Calgary, Alta . , .
Milford
Calgary, Alta. . .
Red Deer, Alta..
Calgary, ,t ..
Cochrane, n ..
Calgary, » ..
Millarville
Dublin
Golden, B.C....
Dunbar .
Calgary, Alta. .
Lacombe
Cochrane, Alta .
Olds, Alta
Regina, Sask. . . .
Cochrane, Alta.
A^ancouverJ B.C.
Calgary, Alta. .
Unknown
Calgary, Alta. . .
Gleichen
Wilmer, B.C....
Clinton, Mo
Calgary, Alta. .
Gleichen
Calgary, Alta . . .
Schreiber, Ont . .
Calgary, Alta . . .
Golden, B.C..".'!
IXC LA ni ED BALAXCES IX CHARTERED BAXKS
SESSIONAL PAPER No. 7
Banque de Montreal.
23
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oh la derni^re
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Brockville, Ont.
Calgary, Alta
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oh payable.
June 19,
Sept. 7,
Aug. 28,
Jan. 12,
Mar. 6,
Aug. 6,
July 26,
Oct. 31,
Oct. 31,
June 18,
, 16,
Aug. 6,
July 12,
June 14,
, 24,
Sept. 30,
Nov. 4,
Dec. 29,
Sept. 4,
Tune 15,
Sept. 30,
, 30,
Feb. 12,
Oct. 19,
Jan. 23,
May 27,
M 19,
Mar. 2,
2,
2,
Oct. 11,
Nov. 22,
Jan. 25,
May 25,
„ 29,
Sept. 26,
April 22,
Mar. 23,
Aug. 22,
M 14,
April 11,
Oct. 19,
May 15,
Nov. 1,
Sept. 24,
Nov. 19,
,- 30,
May 22,
July 6,
Dec. 31,
M 31,
Jan. 4,
May 9,
Oct. 30.
Dec. 9,
Rem.\rks.
If known to be dead give names and addresses of
legal represent! ves so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adreasea
des representants legaux, en tant que connus
de la banque.
24
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of Montreal —
No. of
drafts,
&c.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
INornbre -^^^ ^jg I'actionnaire ou du creancier
pe trai- ^^ acheteur ou beneficiaire en
"®^! ^"^•' cas de traite, etc., iinpayee.
im-
payees,
Brought forward.
Amount of
Draft or BiU
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
$ cts,
Amount
of Dividends
unpaid for
five years
and over.
Dividends
impaye pen-
dant cinq
ans et plus.
S cts,
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
BeU, M. E
Can. Smelting Works
Chapman, G
Curry,E. B. C ...
Kennaugh, J. J
Farran, F. S. C
McPherson, A
Taylor, Jas
Williams, H
Bell, J. H
Buckley, D
St. Lawrence Lumber Co., in liq,
McDonald, Jas
Donovan, l^atrick E
Case, CM
Ward, C. H
Adair, C. B
Fournier, H. N
Potter, estate Mrs. Lena
McLennan, Duncan
1 Bunnett, E
Donovan, C
Henry, W
Munn, G '
Mutual Insurance Co
McGill, J. &G t
McDonald, Jn '
Radcliffe, J 1
Smith, J. W
Shannon, W
Taylor, Wm
McDonell, J. A..
Hall, Cath., admin
Lester, Geo
Ward, J
Croil & McCullough
McDonald, A. R. (cheese account).
Phillips, Geo. H
Perrv, Jeanie
Bullock, Kenneth K
McDonald, Wm. (executor estate
Eliz. Chisholm)
Macdonald, Mrs. Marj' E
McLellan, A
Gilbert, Mary H
Bush, Miss Agnes
Macdonald, A. B
Foster, Jno
McDonald, D. D
•Johnstone, W. O., coll
Boa.s, F
McDonald, M. G
Williams, Georgie
Jutras, Den
Frigeau, Chas. G
Carried forward.
$ cts.
.55,506 49
7 12
8 71
38 00
28 48
. 34 79
17 81
ao 02
5 43
10 00
11 11
9 67
6 33
521 55
71 41
5 62
26 72
7 38
10 96
176 62
147 28
5 87
148 00
36 41
10 60
0 53
13 89
140 00
5 51
5 63
5 96
20 75
7 75
255 97
24 75
11 50
17 67
10 50
5 30
10 63
119 70
83 69
28 89
236 10
7 35
620 30
5 00
156 75
16 01
19 70
8 16
5 70
56 01
6 99
42 10
Last known address.
Derniere adresse
oonnue.
Millarville
Bankhead ....
Calgary, Alta.
Palliser, B.C
Conjuring Creek, Alt.
Calgary, Alta
Langdon, <•
Richibucto, N.B
Newcastle, .• ....
Chatham, « . . . .
Black River, m . . . .
Renous River, N.B. .
Chatham, Ont
Peterboro, Ont .
Emberton, P.Q.
Dawson City.. .
Keith, P.Q"....
Cobourg, Ont. .
Cornwall, Ont
Erie, Pa
Cornwall, Ont
Montreal
Cornwall, Ont
Dickinson's Landing
I Wolfe Island
jKilkenny, Minn ....
jTranscontinental Ry.
Morrisburg
Lunenburg
Cornwall, Ont
58,845 17
St. Hvacinthp, P.Q.
Danville, P.Q
Shipton ,
Asbestos
Danville, P.Q
I
UNCLAIMED BALANCES IN CHARTERED BANKS 25
SESSIONAL PAPER No. 7
Banque de Montreal.
Agency at
Date of last
which the last
transaction.
transaction took
or date of
Rkmakks.
place, or agency
of issue of
unpaid draft, &c.
issue of un-
paid draft,
&c.
If known to be dead ^ve names and addresses of
legal representaiives so far as known to
the bank.
Uupaid draft, &c.,
where payable.
Agence
oi la derniere
Date de la
derniere
Traite, etc., impayee,
oil payable.
Observations.
transaction s'est
transaction.
Si son deces est constate, donnez les noms et adresse*
faite, ou agence
ou date de
des representants legaux, en tant que connua
de remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Calgary, Alta. . .
Jan. 12, '07
Mar. 25, '07
Sept. 19, '07
Nov. 23, '07
Aug. 7, '07
Jan. 12, 'O:
June 3, '07
Mar. 9, '07
Nov. 26, '07
Chatham, N.B..
Sept. 8, '82
April 21, '83
Jan. 15, '97
Oct. 16, '06
Dec. -, '07
Chatham, Ont..
Aug. 1, '84
1, '84
CoUingwood
April 22, '07
Cookshire, P.Q .
Aug. 24, '03
„
8, '05
Dec. 23, '07
Deceased.
M
Cobourg, Ont . . .
May 31, '81'
M 31, '81
,. 31, '81
„ 31, '81
„ 31, '81
M 31, '81
„ 31, '81
M 31, '81
,. 31, '81
„ 31, '81
M 31, '81
Cornwall, Ont..
Oct. 30, '76
Jan. 14, '98
Oct. 31, '96
Jan. 19, '99
July 25, '00
Dec. 9, '97
May 9, '03
Mar. 12, '06
Aug. 31, '05
Jan. 20, '06
Sept. 18, '07
Nov. 21, '06
Dec. 17, '06
June 22, '06
Dec. 5, '00
M 13, '94
June 4, '07
May 18, 'OC
Danville, P.Q...
July 8, '97
June 16, '03
Jan. 23, '04
Mar. 18, '04
June 30, '05
26
DEPARTMENT OF FINAXCE
3 GEORGE v., A. 1913
Bank of Montreal —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
jNom de I'aetionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of '
Draft or Bill I
of Exchange
unpaid for
five years
and over. I
Montant de
la traite ou
lettre de
change im-
payee pen-
! dant cinq
ans et plus.
1
$ cts. I
Amount
of Dividend?
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
$ cts.
Brought forward.
Callaghan, J
Montainbanet, H
McLellan, A
Roe, W
Stevens, D
Sutton, \V. E
Mah, Liz
McDonald, J. K
Bardo, A. G
Young, \V. L
Logan, J
Oliver, B
Wenskill, George
Dawaon, R. G
Stonerd, J. T
Citizen's Civic League
Shillington, J
Sonimerville, estate Dr
Lake George Antimony Co.
Mathews, Mrs. L. ..... ..
Le Bel, .Joseph A
Raymond, Arthur (insolvent).
McDonald, L. D
Williams, John H
Buchanan, Alex
Efford, Eli
Parry, .James F
Campbell, Archie A
McEachern, A , trustee
Berry, Thomas
Milliard, George
Porter, John
Shaw, F.C
Harrison, A. H
Morris, W. H
Munroe, George, estate
McCulloch, R
McKinney & Kamloops Gold
Mining Company
Barber, D. P . . . "
Berryman, Edward
Gustapson, Mrs. Ida
Schmidt, H
Bag.shaw, F
Barrer, M
Johnstone, James
McFarlane, D
McLeod, Mrs. C
Mackinson, T.C
Brown, F. S
Canteen, P.Q.O
McPhU, T....
Tobis, J.C
Paulsen, M
Carried forward.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derniere adresse
connue.
$ cts.
58,845 17
5
50
35
45
5
9
6
1,160
43
12
15
53
13
69
6
30
8
48
14
6 11
23 65
39 08
16 98
26 20
7 58
325 62
6 32
136 14
5 02
7 86
88 55
6 39
55 30
]00 00
65 30
7 17
64 80
24 48
6 70
7 69
12 21
f!95 91
100 00
15 (K)
5 00
8 37
29 75
146 36
6 04
6 28
14 18
48 25
62,231 78
St. Paul
Edmonton, Alta . .
Osko, Ont
Petrolea, Ont
West Fort William .
Fort William
Fredericton, N. B . . .
Notre Dame du Port-
age
Cacouna
Montreal
New Aberdeen
Glace Baj'
Caledonia, Glace Bay
Dominion . . . . ,
Caledonia
Glace Bay
Goderich, Ont
London, Ont ..... .
Greenwood, B.jC. . . .
Camp McKinney. . . .
Cascade
Emma Mine
Summit, B.C
Vancouver, B.C. . . .
Mother Lode Mine . .
Guelph, Ont
North Sydney
Halifax '.
Annapolis
Halifax, N.S
UNCLAIMED BALAXCES IX CHARTERED BAXKS
SESSIONAL PAPER No. 7
Banque de Montreal.
27
Agency at Date of last
which the last transaction,
transaction took or date of
place, or agency issue of un-
of issue of paid draft,
unpaid draft, &c. &c.
Agence Date de la
oh la demi^re | derni^re
transaction s'est transaction,
faite, ou agence ou date de
de remission de remission de
la traite la traite im-
impayee, etc. payee, etc.
I Month Year
Edmonton, Alta.
Fort William. . .
Fredericton,N.B
Fraserville.P.Q.
Glace Bky, N. S.
M
IT
Goderich, Ont.
Greenwood, B.C.
Guelph, Ont.
Halifax, N.S.
Nov. 3,
Mar. 29,
Aug. 19,
., 12,
Nov. 19,
Dec. 14,
Nov. 21,
May 30,
Oct. 8,
Nov. 27.
Dec. 26,
April 4,
April 6,
Nov. 17,
Nov. 17,
Nov. 17,
Sept. 25,
May 20,
April 27,
Aug. 25,
June 30,
Jan. 19,
Sept. 1,
Sept. 1,
Aug. 14,
June 15,
Sept. 13,
April
Oct.
Dec.
Mar.
May
Aug.
Jan.
Jan.
Sept.
March 1,
April 30,
Dec. 31,
Oct. 7,
Aug. 15,
Jan. 17,
Mar. 16,
Jan. 2,
Nov. 16,
April 18,
Nov. 30,
Oct. 16,
Sept. 16,
Feb. 27,
July 31.
Sept. 4,
Oct. 24.
Unpaid draft, &c.,
where payable.
Remabes
If known to be dead ^ive nair.e8 and addresses of
legal representatives so far as known to
the bank.
Obsebvations.
Traite, etc., im payee,
' ^ ■ Si son dec^s est constate, donnez les noms et adreases
I des representants legaux, en tant que connus
de la banque.
Deceased.
Deceased.
28
DEPARTMEXT OF FINANCE
3 GEORGE v., A. 1913
Bank of Montreal —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brought forward.
Neville, G
Wier, Elias
Coyle. Catherine , .
Daniels, C.W
Avery, J
Bruce, A
Cotton & Rowe
Drey, S
Maclntyre estate
Farren, F. A
Good, Allan
Kirby. J
Kindall, J
Kingslev, L
Helliwell, P.S
Maggeridge, J. H
Moote, E
Patton, W
Roskelly, R
Ranney, J.L
Ritchie, E
Smithurst, J
Treadwell, J.S. .
Tvller,J.K
Wilson, J
Whitford, W
Dean, Nelson
Welch, AI
McLachlin, Norman. . . .
Ayer, Airs. M
Campbell, J
Corbett, T.W., special...
Dickenson & Co
Davidson, N
Hales, C
Kingston Iron Axle Co. .
Long, W
McAuley, Hugh
Price,
Robinson, D. M
Strachan, J
Shearer, J . . .
Strachan, J., estate of . . .
Turner, R.N
^Val]inge^, .T.W^
Silverman, S
Bulmer, Robert
White, Lovet
McLean, Mrs. Margaret.
Thring A. T
McLean, Allan O
Poire, R
Burke, B
Clark, Francis
Henderson, R
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
$ cts.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
S cts.
Carried forward.
Balances
standing for
^^A ITV" Last known address,
and O'er, i
Balances
restant de-
puis cinq ans
et plus.
Derniere adresse
connue.
$ cts. I
62,231 78 I
70 00
180 00
85 34
7 00
(i 67
5 57
20 05
67 75
343 08
32 00
7 05
6 45
5 45
13 00
r.< 93
38 40
12 32
25 "4
40 00
6 12
10 76
30 00
27 26
5 00
40 00
21 63
7 00
7 85
115 40
40 00
5 10
45 33
47 33
10 00
5 09
5 35
6 62
45 00
14 43
28 46
7 27
5 00
16 24
8 00
10 27
34 75
11 45
1,432 00
85 23
7 50
57 80
6 95
457 4S
8 30
47 60
65,930 64
Grand Pre
Shubenacadie
Halifax, X.S
Hamilton, Ont . . .
Paris, Ont
Hamilton, Ont
n
n
ti .......
Minto
Hamilton, Ont , . -
Buffalo
Hamilton, Ont
Bristol
Indian Head, Sask.
Loughboro'
Kingston. Ont
II
ii
Leth bridge, Alta . . .
Coutts, Alta
Lethbridge
Kendall Mont
Levis, P.Q
Lindsay. Ont
UNCLAIMED BALAXCES IX CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque de Montreal.
29
Agency at Date of last
which the last , transaction,
transaction took | or date of
place, or agency issue of un-
of issue of paid draft,
unpaid draft, &c. &c.
Agence
oh la demi^re
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Halifax.
Date de la
derniere
transaction,
ou date de
remission de
la traite im
payee, etc.
Month Year
Unpaid draft, &c.,
where payable.
Traite, etc. , impayee,
oti payable.
Hamilton
Hartland, N.B
Indian Hd.,Sask
Kingston, Ont
Lethbridge, Alta
Levis, P. Q. .
Lindsay, Ont . . .
Dec.
19,
'97
Oct.
20,
'97
Jan.
25,
'98
Oct.
27,
'98
Aug,
11,
'69
June
10,
'69
Nov.
1,
'58
Mar,
25,
'67
Sept.
4,
'67
Nov.
1,
'58
Nov.
1,
•58
Nov.
1,
'58
Nov.
1,
'58
Feb.
28,
'79
Nov.
1,
'58
Nov.
1,
'58
Nov.
1,
'58
Feb.
21,
79
Nov.
1,
'58
Nov.
1,
'58
Oct.
20,
'66
Oct.
20,
'66
Nov,
1,
'58
.Jan.
9,
'62
Nov.
],
'58
Nov.
1,
'58
June
12,
'88
Mar.
9,
'00
Nov.
;.,
'03
Oct.
19,
'76
Oct.
1,
'54
May
28,
'67
Nov.
1,
'51
Fnb.
2,
'57
Jan.
20,
'58
Feb.
2,
'57
Aug.
17,
'66
June
14,
'66
Aug.
19,
'75
May
11,
'63
l>ec.
31,
'.o9
Feb.
22,
'57
April
20,
'57
Oct.
22,
'55
Feb.
24,
'57
Oct.
23,
'75
Dec,
31,
'92
Jan.
20,
'05
Apri
3,
'06
Mar.
15,
•0.^
May
4,
'07
Aug.
23,
'97
Jan.
y
'96
Feb.
28,
'98
Mar.
26,
'02
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observation
Si son dec^s est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banqua.
Deceased.
Deceased.
30
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of Uontreal —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom.de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount cf
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address .
Derniere adresse
connue.
Brought forward
$ cts.
$ cts.
$ cts.
65,930 64
Hannah & Co. W .
11 14 Lindsay, Ont
6 95 " '
•
Jones, W. & H
116 75 M
Hunter, R
48 90 1 ..
46 04
No address
Brown, S.H
13 05
30 12
5 71
6 81
96 82
12 02
14 00
7 81
17 60
26 as
10 94
52 62
5 12
15 32
Lindsay, Ont
,j
O'Neil, Mrs. Mary, in trust
,,
Ault, J .
London, Ont
J,
::::::■■;::: ;;;;;;::;:
IngersoU, Ont
Chairman Board of Health
London, Ont
Elison, A
Elliott, W
,,
Falconer, H., est
II
„
Holland, C
Hodgins, G . .
25 09 i
192 ?0 M
Lewis, E
37 80
11 43
10 02
It
Lickfield, D
Mitchell, J
Bothwell. Ont .....'.
MofJatt & Co., -J
14 25 London, Ont
5 18 M
6 00
11 31
7 23
17 22
20 00
5 83
9 70
7 00
7 75
40 00
47 91
11 75
14 45
19 00
45 50
29 57
McLaughlin, Mary
/
O'Neill, J
^
Phillifs J
Parker, Elizabeth
tvcbinson, Thos
Rudd C B
Robinson, Thos
Smart, J
Smith W
Smith, F
Todd, R. C
20 00 Edwardsburg
~
Vodden W . ....
5 00 London. Ont
53 00
51 42
Nova Scutia Relief Fund, F. W.
Hask^^tt Wm ... ...
9 73 Lucan
Vaughn, D. L
20 22 Sau Francisco
Afirur Alsrt A.
5 93 London, Ont
Collins, E. 0
409 30
Kemp D. A
31 59
6 09 Toronto,Ont
302 84 jLondon, Ont
5 74 ILawrence Station . . .
Carried forward
68,052 39
irSCLAIMED BALANCEiS IN CHARTERED BANKS 31
SESSIONAL PAPER No. 7
Banque de Montreal.
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Remarks.
place, or agency
of issue of
unpaid draft, &c.
issue of un-
paid draft,
&c.
Unpaid draft, &c.,
where payable.
If known to be dead ^ive names and addresses of
legal representatives so far as known to
the bank.
Agence
ot la derniere
Date de la
derniere
Traite, etc., impayee,
oil payable.
Observations.
transaction s'est
transaction.
Si son dec^s est constate, donnez les noms et adresses
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banque-
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Lindsay, Ont
June 1, '03
June 1, '03
Sept. 25, '03
Jan. 29, '02
Dec. .21, 05
Aug. 23, '07
Feb. 8, '07
June 20, '07
Nov. 26, '06
London, Ont . .
Sept. 30, '70
M 7, '68
April 9, '66
July 7, '71
Aug. 16, '54
July 1, '55
1, '55
Mar. 1, '53
Nov. 15, '79
May 5, '67
July 7, 71
Sept. 1, '60
May 1, '55
Dec. 12, '55
July 4, '66
June 26, '67
May 2, '70
July 29, '70
Dec. 11, '72
May 1, '55
Mar. 3, '61
July 20, '54
May 1, '55
Feb. 5, '71
Oct. 11, '75
Feb. 28, '78
Oct. 18, '51
8, '56
July 15, '68
June 29, '70
1
July 22, '67
April 14, '70
Dec. 30, '86
Nov. 27, '55
Sept. 8, '55
Mar. 31, '68
Dec. 9, '91
Mar. 16, '95
Jan. 14, '03
Aug. 22, '06
July 9, '06
Mar. 11, '06
June 30, '05
July 12, '06
Mar. 24, '06
32
DEPARTMEXT OF FINAXCE
3 GEORGE v., A. 1913
Bank of Montreal —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom del'actionnaire ou du creaneier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
A nount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
$ cts.
Brought forward.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
§ cts.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Schalanej', Wni I
Hannah. H'y. W
Zuick, Clarence E
Moncton Gas, Light and Water,
coupon account
Moncton Gas, Light and Water,
dividend account. .
Moncton Sugar Rfg. Co \
Ward, Murray W
LeBlanc, P. J. B
Andrew, Robt
Clements, T '.
Lane, T. R
McCuaig, Mrs. M
Coplen, A. D
Silverton, B. C
Christian, Jno
Sciarini, Donati
Harrigan, Jno
Courage, P. R
Ross, H. A
Hodgins, Mrs. R. W., in trust
Burns, D
Kelly, W
Pearson, S. G
Mansfield, E
Meniral, J
Scott, J. J
Craig & Son, J
Bigger, H
Benson, M
Brown, E. J., trust account
Fivs Metals Mfg., Concg. & Smlg.
Co., Ltd., J. P. Redding, sec-
treas
Bywater, Stephen
Edwards, Geo. H. or SvUda
Potter, Geo. D *.
Robinson, Geo
Beaton & Pyke
Eilvert, A
Royal City Building Society
Wilson, A
Clark, H. M
Grant, Minnie
McKeever, G
Logan, T. A
Howell, A. H
Stokes, H. L
Est.^ T. S. Hambrough & Co., A.
W. Ross, trustee
Kerr, Jos
Moffatt, P. J
Cooper, G. N
Falcom, M
Carried forward.
S cts.
68,052 39
Last known address.
Derniere adresse
connue.
12 08 London, Out
6 23
5 74
75 00
12 45
9 53
15 08
14 34
228 90
25 00
21 92
15 11
24 80
8 00
20 00
200 00
100 00
125 00
201 50
17 65
126 20
60 00
32 39
16 83
11 60
140 00
12 00
10 00
12 90
39 60
8 07
10 00
10 79
42 41
5 00
63 45
6 20
69 45
29 90
11 85
7 60
8 75
5 70
10 93
8 82
Lunenburg, N.S
Moncton, N.B..
Butouche
iMoncton, N.B
iFort William, Ont.
INakusp, B.C
Silverton
[Three Forks, B.C..
Sandon, B.C
New Denver, B.C. .
Nelson, B.C
Northport, Wash
Frank
Nelson, B.C... .
Waneta
Nelson, B.C
Spokane, Wash.
Portland, Ore. . .
Moxie, B.C....
Spc'kane, Wash . .
Newcastle, N- B. . .
New Westmin.ster
; Clinton, Iowa.
New Westminster
Edmonton
New Westminster,
Mission, B.C. .
i Blaine, Wash . .
115 50 New Westminister
33 00 i
6 88
18 20 I
2ti8 45
70,393 19
ry CLAIMED BALAXCES IX CHARTERED BAXKS
SESSIONAL PAPER No. 7
Ijiiminc (1e ^fontreal.
33
Agencj' at
which the last
transaction took
place, or agency
of is>;ue of
unpaid draft, &c.
Agence
ou la derniere
Date of last
transaction,
or date of
i^sue of un-
paid draft,
&c,
Date de la
derniere
transaction s est transaction,
faite, ou agence
de remission de
la traite
in I pave*", etc.
ou date de
remission de
la traite im-
payee, etc.
London, Ont. . . .
Lunenburg, N.S.
Monclon, X.B. .
Mount Forest,
New Denver, B,
Nelson, B.C.
Newcastle, N.B
New Westmins'r
Unpaid draft, &c.,
where payable.
Traite, etc., im payee,
oh payable.
Jan. 21, '07
July 30, 'OG
Dec. 13, '06
June 21, '£6
July 21,
Sept. 19,
Feb. 27,
Nov. 17,
July 29,
Oct. 7,
Nov. 25,
May 29,
Feb. 7,
Mar. 11,
July 20,
June 21.
Mar. 13,
Oct. 5,
April 20,
May 8,
Sept. 18,
July 17,
•Tune 30,
May 2,
June 16,
Mat. 14,
M 11,
Nov. 3,
April 12,
Mar. 15,
Feb.
•Tune
July
Mar.
April
Oct.
June
Mar.
June
Jan.
May
Dec.
\pril
Oct.
Nov.
June 28, '99
Aug. 6, '99
Oct. 20, '99
May 31, '02
1. 31, '01
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
OBSERV.'i.TIOXS.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
34
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of Montreal —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brought forward
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de ;
change im-
payee pen-
dant cinq
ans et plus.
Balances
Amount
of Dividends ^ ^- r
unpaid for ^t^n^mg for
n ^ nve years
nve years ■, •'
J ■' and over,
and over.
Dividende
impaye pen
dant cinq
ans et jjIus.
Balances
restant de-
puis cinq ans
et plus.
S cts.
cts.
St. Clair, Kalpli
McMoraith, Jno
Simpson, Ben
Peterson, Pete
Wurtele, Frank
Rogei's, LInc<.)ln
Wills, Walter....
McDonald, Miss Chri.-stina,
Carter, A. X., in trust . . . . .
Young, H. L. D
MacDonald, .J. E
Martin, E. M
Wize, Mary Anne
Gardner, R.
Kirby, Wm . .
Evans, H. Lugden
Le Clare, T
Large, ]Major .1. E.
(Paymaster 1st. Batt. Rifle Brig.)
Pratt & Brooks
Stannage, J
McKenna, .Jno.
Bel], Mrs. .A. |
Mo.ssey, J. H 1
Onderdonk, A
Mullin, Nellie L '
Black, L. C I
Lyons, E. Y., ("trust ace. ")
Beauchamp, A
Jones, H. B
Crichton, C. M. Makgill
Hervins, Prof. W. T.
Dow, Robt .' I
Smith, E. J
Allan, T |
Kemp, Jno. . ■
McMillan, J '
Willoughby, T
McDougall, Mrs. Jessie C
Tees, .Barbara M
McDougall, Dugald and Alex., exrs.
for Cath. Budd, — deceased
[Cameron. Mrs. F., in trust
[Hall, est., G. B
jFitzgibbon, Annie ,
iHead, W
I McNeill, Mary A
jCohsolid. Stock Exchange ,
p'Dell Commission Co I ? .
Godfrey, Gerald. . . .
'Taylor, Geo. H [. . .
Roberts, (jrrafton
Gillman, R
ilamilton, V
Walton, Mrs. E. J. R
Carried forward.
S cts,
70,3'J3 19
5 2.-1
12 40
loU 04
732 43
11 41
12 55
677 10
1,503 95
57 35
103 26
5 80
8 46
440 58
5-(i4
165 75
5 24
30 00
Last known address
Derniere adresse
connue.
171 SO
IS 00
6 44
68 62
10 00
32 17
12 87
228 63
6 1)7
6 48
6 11
6 60
13 60
30 10
jLadner
New Westuiinster.
Vancouver, B.C
Skagway
New Y'estmin.ster. . .
Oceanic Smith Island
New Westminster. . .
Cloverdale, B.C
Lund
New Westminster. . .
Nicola, B.C .'.'.'
Ottawa, Ont
fi
R.N.W.M.P;,'Yuk'n
Montreal
Ottawa, Ont
Metcalfe
Almonte .
British Columbia
Perth
Chicago, 111
Perth
Elphin
Perth
Elphin
Wemyss
Peterboro', Ont. . . .
BuflFalo....
Peterboro' . .
Monaghan . .
Otonabee . . .
i Peterboro'. .
75,522 38
ryCLAlMED BALAXCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Haiique de ^loiitreal.
35
Agcncj' at j Date of last
which the last ] transaction,
transaction took or date of
place, or agency issue of tm-
of issue of i paid draft,
unpaid draft, &c. I &e.
Agence ; Date de la
oil la derniere ' derniere
transaction s'est transaction,
faite ou agence ou date de
de remission de remission de
la traite ' la traite im-
impayee, etc. I payee, etc.
Month Year
Uni^aid draft, &c. ,
where payable.
Traite, etc., im payee,
ou payable.
Xew Westniins'r ./an.
.J April
..;May
It . . .Jan.
Nicola, B.C.
Ottawa, Ont..
Aug. 5,
I Dec. 5,
'Jan. 22,
iNov. 20,
iOct. 17,
Nov. 5,
Sept. 16,
iJan. 17,
'Dec. 16,
Nov. 4,
Feb. 18,
I April 12,
Perth, Ont.
Ptterboro, Ont.
'03 1
'04 1
04;
'06
'06
'07!
'07 1
'07!
'07
'07
'06 i
'07
'07'
'07
'05
'86:
'70
Nov.
April
Dec.
Nov.
Oct.
Mar.
Aug.
May
Aug.
Nov.
Jan.
June
Nov.
[Aug.
liSept.
May
June
April
June
Dec.
June
9, '69
11, '86
n '80
15, '83
29, '98
6, '00
16, '02
10, '02'
19, '00
8, '04
10, '05
14, 06
15, '06
24, '05
9, '05
10, '06
4, '81
15, '70
23, '77
15, '70
28, '06
11, '07
July 18,
April 6,
Dec. 17,
May 25,
Oct. 29,
Jan. 22,
June 15,
2.
M 21,
Sept. 3,
Jan. 19,
Sept. 12,
Sept. 30,
May 28,
Rkmakks.
If known to be dead give nam s and addresses of
legal representatives so f.^r as known to
the bank.
Observ.\tions.
Si son deces est constate, donnez les noni-' et adresse
des representants legaux, en tant q'le r-onnus
de la banqtie.
-3.^
35
DEPARTMENT OF FIXAXCE
3 GEORGE v., A. 1913
Bank of Montreal —
No. of
unpfiid
drafts,
&c.
Nonibre
de trai-
tes, etc.,
im-
paj'ees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, (fee.
Nom de Tactionnaire ou du creancier
ou acheteur ou beneficiaii-e en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchjmge; ^'^unt Balances
impaidfor j of Dividends ^^^^^^jj ^^^
five years I unpaid for j ^^.^ ^^^.^
and over. ; five years
— and over.
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
S cts.
Dividende
impaye pen-
dant cinq
ans et plus.
$ cts.
Brought forward .
•McCall, Lillian R. B., in trust
■Foster, J. H. do
jBrenton. Jos. F. and Jno. Mathes
on, in trust
'Scott, Agnes, special
j Moflatt, Mrs. Annie
i-Tames, Geo
Holt, Bridget, or Eliz. M. Purses.
Goulet, X. P
\ Dugal, P
Duluth Gold Mining Co . ... '. . .
; Ferguson, J
•Tones, L
IKirseh, T. J
jMorton, T. S
I Mason, E.G.
Nelson, D. J
I Palmer, L
jSeeley, S ■
Smith, S. X . .
'Tinkes-s, A
AVat-on. \V
- McKillop. Mrs. A
Hillman, Fred. C
Dawsoa, J. and A. W., "exrs. "..
Buchanan, E R
Chaudiere Mining Co
, Clark <fc McKenzie, est
: Davidson, J
i Dunn, R
: Eraser, Arch
Fraser, John
Grant, Capt. F. A.
Hardy <fc (iortie
House of Industry
Hunter, R
Hunter, J. & .A !
! Jeffrey. Mrs. H., est. of . . . i
iKendall, W. A
Keller & Gorthey. I
' Lepper, Paul
j Lowey, W j
j -Mercier, David I
I Morris, J i
I VIcCalium, D i
i McPherson, C '
I Norris, L I
I Plamondon, E. P ''
Roblin, D I
Sadler. W I
Scott, W. F '
Smith. P I
Sproat, R
Thompson, A. C
Webster, J I
Carried forward.
Balances
restant de-
puis cinq ans
et plus.
$ cts.
75.522 38
Last known address.
Derniere adresse
connue.
5 42 Peterborough.
5 1)5
2;-4 41
1,379 10
12 73
30 02
8!) 17
10 26
11 69
26 25
5 00
49 75
99 '50
11 32
5 51
7 85
3iJ 32
12 90
9 92
10 00
22 70
IS 71
29 04
7 05
20 78
5 63
118 40
6 20
24 07
7 90
10 34
61 .50
8 55
163 53
29 17
49 75
33 91
9 29
9 21
34 83
27 34
7 79
6 31
25 21
19 40
5 00
24 00
6 10
59 00
15 61
9 84
7 00
100 00
20 26
Picton, Unt. . . . . .
Port Arthur, Out.
Minneapolis, Minn.
Port Arthur
Duluth
Port Arthur, Ont...
Boston, Mass
Port Arthur, Ont...
: Portage LaPi'airie.
iBurnside ...
I Port Hope
I Quebec
78,572 87
I
UNCLAIMED BALAyCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque de Montreal.
37
I
Agency at I Date of last
which the last ' transaction,
transaction took' or date of
place, or agency issue of nn-
of issue of paid draft,
unpaid draft, &c. &c.
Agence
oil la derniere
transaction s'est
faite, on agence
de remission de
la traite
impayee, etc.
Peterborough .
Picton, Ont.
Port ArthV, Ont,
Port. LaPrairie.
Port Hope, Ont.
Quebec
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Month Year
Dec. 18, '05
May 21, 06
Sept. 30,
M 30,
M 30,
M 30,
Oct. 4,
April 11,
June 17,
Mar. 11,
Feb.
Dec.
Jan.
Jan.
Dec.
Oct.
Mar.
Oct.
Dec.
Oct.
10.
10,
12,
1,
28,
1.3,
1,
13,
30,
13,
13,
Mar. 30,
Nov. 1,
Oct. 31.
May 23,
April 20,
Sept. 15,
June 1,
Nov. 7,
May 1,
Nov. 15,
April 12,
May 16,
June 1,
;May 16,
[April 16,
■June 13,
[Nov. 15,
I .. 15,
I June 1,
May 14,
feept. 24
[Mar.
May
Nov.
May
Mkr.
I June
[May
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Obpkkvations.
Si son deces est constate, donnez les noms et adressea
des representants legaux, en tant que connus
de la Vianque.
38
DEPARTMENT OF FIXAXCE
3 GEORGE v.. A. 1913
Bank of Montreal — -
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, fee.
Nom de I'actionnaire ou du creancier
ou aeheteur ou beneficiaire en
cas de traite, etc., impayee.
I
Amount of :
Draft or Bill j
of Exchange Amount
unpaid for of Dividends
five years unpaid for
and over. | five years
— and over.
Montant de ! —
la traite ou ; Dividende
lettre de
change im-
payee pen-
dant cinq
ans et plus.
S cts.
impaye pen-
dant cinq
ans et plus.
.$ cts.
Balances
.standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address ,
Derniere adresse
connue.
Brought foi ward.
Woolrich, est.. E. P.
Brighty, .Fno
Ross, T. B
Tremblay, Marie
Cunningham, Jas
Olano, Jean
Smith, J. W
1 ubley, T
Whiteway, J. T
Williams, A. J
McArthur, A
McKenzie, D
Turcotte, E. L
Seabright, M
Travner, Adam
Holloway, P
Quinn, C. J
Wheeler, A
Bruce. W
Stewart, A
Johnson, J
[Ferguson, M. M
iBrooks, Jno., trust account.
Service, Geo
! Harper, .Jno
Campbell, J. M
!Davis, M
I Dwver, -J
jMadkin&McHale
'McLean & Co., L
jMcHale, Jno
iCreasor, J. A
iRapp, Chas. . .
Sherrin, Jno. L
iMiley, Luke
iBurkard, Miss Annie
iMorrisli. J. L
Klynn. Thos
McXieholas, Mike
Bain, Daniel
Cowans, Fred
Lynch, Jas
Rolt. F., Guse, F.. & H. Croft, trust
account '.
Longheed, A
Gold Cfdn Mining Co 1
Swiger, J . W : . .
Dauncej' & Foster '
Higginbotham, estate of J
Langhorn, E ■
McPhee, A
Tavlor, Hugh S
Aliain, Mrs. Mgte
Ventliam, Thos :
S cts.
78,572 87
16 50
25 00
22 55
5 75
5 06
10 00
33 14
50 00
6 40
19 50
20 00
50 00
11 48
5 77
16 fJO
14 10
16 10
18 40
13 05
13 00
101 00
6 75
6 10
30 00
5 92
25 00
64 62
20 00
50 00
35 61
20 00
52 .50
16 00
35 76
11 .53
(59 39
10 80
27 65
75 00
Quebec
jl9 Rochester Square,
1 Loudon, England
St. Marguerite River
Quebec
Lyster
Anticosti Island ....
Unknown
Moose Jaw
Regina
Maple Creek.
Regina
lYukc
Prince Albert.
I Regina, Sask.
Kutawa, Sask. .
lRos.sland, B.C.
Seattle, Wash.
Rossland
Carried forward.
26 91
14 25
8 81
20 36
10 40
101 60
23 43
5 20
49 00
20 CO
6 20
30 66
116 S3
31 78
80,074 93 '
Midwav, B.C.
Trail..."
Rossland
Midway. B.C.
Sarnia, Ont. . .
Buctouche
UNCLAIMED BALAXCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Baiique de Montreal.
39
Agency at Date of last
which the last transaction,
transaction took' or date of
place, or agency issue of un-
of issue of I paid draft,
unpaid draft. &c. &c.
Agence | Date de la
oi\ la derniere derni^re
transaction s'est tranfaction,
faite, ou agence [ ou date de
de remission de remission de
Unpaid diaft, (fee,
where payable.
Traite, etc., impayee,
ou payable.
la traite
impayee, etc.
Qut-bec May 12, '51
la traite im-
payee, etc.
Month Year
Regina, rfask.
Rossland, B.C
. Sept.
Nov.
April
Oct.
May
June
May
Nov.
June
April
July
Mar.
Oct.
Nov .
June
Oct.
July
Dec.
Oct.
Sept.
Mar.
Jan.
April
Sept.
..|()ct.
. iNov.
June
Nov.
Oct.
Feb.
Dec.
Feb.
Mar.
Sei.t.
. . I Jan.
. .April
..Mar.
. . June
. . I Mar.
Sarnia, Ont .
Shediac, N.B
Stirling, Ont.
..I April 29,
..I Mar. 2fi,
..I April IH,
..iDec. 21,
. . M 28,
..Oct. 15,
. . July 3,
..April 3,
..June 30,
..'Sept. 29,
Julv 31,
Remarks.
If known to be dead give names and addresses of
legal representatives so far as knowii to
the baidc.
Observatio.vm.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant Cji.e coi nus
banqup.
40
DEPARTMENT OF FIXAXCE
3 GEORGE v., A. 1913
Bank of Montreal —
Unpaid
drafts
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
Or Purchaser and Payee in case
of unpaid draft, &c.
Xom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite. etc., impayee.
five years
and over.
Amount of |
Draft or Bill!
of Exchange Amount -p i
unpaid for of Dividends -l^alances
fiv. ...,.« unpaid for .standing for
1 five years S^e years
' —J -i.-^- and over.
!Montant de
la traite ou
lettre de
change im-
payee {Pen-
dant cinq
ans et plus.
Dividende
impaye pen-
dant cinq
ans et plus.
$ cts.
$ cts.
Brought forward.
Feltham, Hy
■Fanning, Jno. R
iBargett. E
:Clark, A ■....
[Dickie, R. A
iHorne & Burch
JRice, R
iReid, A. G
Johnston, (t. H
Miller & Miller
Wallace, W . P '. . .
Ames & Longmure
Spencer, C
Guy Bevan & Co
Lockhart, W. A., special account.
Dean, Jennie M
Stewart, Hy. W
Hogan, J. A
Marlett, J. B
Bell, W
Cline, A
Davis, Jno
Foley, Geo
Wilkinson, W..
Whelan, T
Vaillant, Jno
Taylor, Edwin ,
LeSeuer, H. A
McLeod, John
Lawrence, Aylward . . . .
Logan, Flora B
Reid, D. R
Mercer, S. E
Mercer, Lorenzo
Lorette, H ,
McMullin, A
Thomas, S. E
Archer, N
Bainbridje & Co., R. .
Bathurst, L
iBsggam, Capt. W. ...
jCalver & Canipren. . . .
jCommissariat Dept. . .
Cotton, J
iDuffett, J. R
I Ellis, Geo
iForman, E. J
[Foster, H
jGoldsman, J. G
Grant, D. A
Hamilton, D
Jones, Geo. S
Kelly, G. M
Lemon, Hy
jLogan, Francis
Carried forward.
Balances
restant de-
puis cinq ans
et plus.
Last known address .
Derni^re adresse
connue.
S cts.
80,074 93 I
G 61 '
15 37
73 00
20 OG
50 00
7 87
17 41
5 0(t
50 01
12 24
10 86
6 06
7-84
6 56
425 85
6 98
10 59
20 83
31 08
5 61
7 50
5 65
7 74
8 00
.5:-: 85
200 72
19 24
8 24
5 77
356 87
7 93
22 22
386 73
89 62
9 01
10 85
22 96
9 44
7 35
20 06
7 99
7 78
5 89
26 50
6 00
6 79
11 02
5 16
6 58
20 00
8 00
8 72
6 17
27 45
5 12
82,283 68
Stirling, Ont. . .
Stratford, Ont
St. Catharines, Gnt
St. John, X.B
St. Thoma.% Ont
Copper Cliff
Tweed
Sault Ste. Mi
Markstay. . .
Sudbury
Mattawa, On?
Massey.
Wahnapitae.
Sydney, N.S.
Toronto, Ont
London, Eng.
Toronto, Ont
Ottawa, Ont
Toronto, Ont
Red River. .
Toronto, Ont
IXCLAIMED BAT.AyCES IX CHARTERED BAXKS 41
SESSIONAL PAPER No. 7
Banque de Montreal.
Agency at
Date of last
which the last
transaction.
transaction took
or date of
Rkmauk.s.
place, or agency
of issue of
unpaid draft, &c.
issue of un-
P^'^. f ^^^' Unpaid draft, &c.
■ where payable.
If known to be dead erive names and addresses of
legal representatives -ro far as known to
the bank.
Agence
ou la derniere
Date de la
derniere
Traite, etc., impayee,
ou payable.
Observations.
transaction, s'est
transaction,
Si son deces est constate, donnez les noms et adresses
faite, on agence
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
.Stirling, Out. . . .
Nov. 30, '07
1. ...
Oct 5
'07
Stratford, Ont. .Feb. 15
'73
M
April 10
'82
Aug. 1
'73
July 29
'79
.1
Dec. 20
'74
April 13
"80
St. Catharuie's. .
Jan. 11
M 11
„ 11
"69
"69
"69
St. Joiin, x.b!!
April 7
Mar. 2
Julv 25
Dec. 31
Mar. 10
Nov. 15
'74
'72
'87
'93
'96
'99
St. Thomas, Ont.
Dec. 31
M 31
'59
'59
Sudbury, Ont. . .
3
May 30
June 9
May 6
April 9
„ 12
M 25
July 20
Oct. 2
'97
'03
'03
'01
'02
'00
'00
"05
'07
Sydnry, X.S . .
May 15
Aug. 5
Feb. 4
Oct. 23
Sept. 2
Aug. 17
Jan. 1
Dec. 7
April 3
'01
'03
'04
'03
'04
'03
'03
'05
'OG
Toronto, Ont . . .
2
Jan. 4
April 13
'72
'54
'86
;; ■■■
Jan. 15
Dec. 2
Feb. 16
Oct. 13
Aug. 12
Dec. 16
May 27
Oct. 7
Sept. 30
May 29
Feb. 8
Nov. 9
May 2
Oct. 30
April 14
'73
'43
'71
'53
'48
'74
'75
'78-
'85
'75
'48
'57
'64
'75
'46
%
42
DEPARTMEyT OF FIXAXCE
3 GEORGE v., A. 1913
Baiik of Moiiti\ al —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in ca^
of unpaid draft, &c.
Nom del actionnaire ou du creancier
ou acheteur ou beneficiaire en
eas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Bi'ought forwai'd .
Murray, A
Robertson, J. H
Stewart, Thos
Sweeney, T
Sutherland, Donald
Sutherland, J
Treadwell, T. S
Toronto Lamplight Co
Vaughn, J. W
Wallace, F. H
White, Thos '. . .
White, T. J., receeiver of
Wood, Grant i^ Co
Schrivenner, Jno. A. & L
Warner, F. D
Mills, W. J
Curzon, S. R
Brit. Anier. Prospecting & Develop-
ing Co., Ltd., S. R. Wickett,
presd., and F. J. Mair, sec'j-. . . .
St. George Mines & Development
Co., S. R. Wickett, presd., and
T. J. Mair, sec'v
Lownds, H
Gibson, Rosina
Peel, Leonis
Schimmer, Nathan
Winton, G. A
Equador McKinney Mining Co.
Ltd
Athabasca Venus, Ltd
Turnbull, Jessie
Gunn, K. V
Smith, Mrs. Alice .T
Eekley, Hy. in trust
Richie, W
Campbell, Myles
McDonald, M. D., & Reaves, Cani))-
bell
Wilson, Chas. J
Bain, Mrs. Mary
Defoe, Miss Nellie
Gulliver, Mrs. Lillian B
Romaneilo, Giosoppo
Haight, Arthur ( i
Miller, Miss Florence A
Pearson, F. W
Smith, T. (i. W
Garbutt, F. (i
Winslow, Sarah C. A., Winslow,
Alice
White, John
Train, Nellie M
Gardiner, Frances
Hnggins, Anne, trust ac
Carried forward.
$ cts.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
$ cts.
Balances
standing for
fi ve j'ears
and over.
Balances '
restant de-
puis cinq ans
et plus.
-S cts,
82,283 G8 !
Last known address.
Derniere adresse
connue.
30 25 Toronto, Out
7 23 ■
(iO 00
23 00
5 68
26 08
2G8 35
36 75
26 85
8 27 London. En
22 42 Toronto, Ont
12 64
7 03
85 64
9 38
8 97
33 30
22 67
9 02
23 51
25 43
32 95
20 97
36 58
I'^A 64
6 72
11)2 45
30 00
8 30
10 00
12 21
1,589 76
159 82
7 42
453 47
14 65
18 94
14 23
47 56
13 70
12 33
6 75
247 28
33 59
21 52
90 72
10 m
(> 0(;
S. S. Cambria
Toronto, Ont
Boston, Mass.
Toronto, Out..
Cranbrook, B.C.
Toronto, Ont... .
Toronto Junction.
Toronto, Ont
Bolton
Toronto Junction.
Toronto, Ont
86,258 75
I yCr.\niED'BALAXCE^ lY CTJARTERED BAXKS 43
SESSIONAL PAPER No. 7
BaiUiUu de ^Muulreal.
Agency at
Date of last
which the last
transaction.
transaction took
or date of
Remarks.
place, or agency
of is.sue of
unpaid draft, &;c.
issue of un-
paid draft,
&c.
Unpaid draft, etc.,
wliere payable.
If known to be dead ^ive names and addres.=ies of
legal representatives so far as known to
ttie bank.
Agence
» 1 1 • '
Date de la
derniere
Traite, etc., impayee.
Observations.
ou la derniere
oh payable.
transaction s'est
transaction.
Si .son deces est constate, donnez les noiiis et adresses
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
impaj'ee, etc.
payi%, etc.
Month Year
Toronto, Out. . .
"
Oct. 31, '03
Feb. 13, '.54
Oct. 11, '40
Nov. 1.5, '72
July 7, '67
April 1, '57
Oct. 11, '51
Nov. 10. '85
Aug. 8, '82
April 29, '76
Aug. 7, '72
June 24, '72
May 9, '46
Jan. 4, '97
Oct. 18, '96
,. 11, '99
June 8, '07
— —'00
June 21, '02
Nov. 26, '00
Dec. 8, '01
Jan. 15, '02
J,.lv 2, '02
April 4, '01
Dec. 24, '00
2, '04
Jan. 1, '04
Nov. 3, 04
June 28, '04
M 22, '05
Dec. 20, '04
Mar. — , '05
Sei.t. — , '(14
Jan. — , '06
July 6, '04
May 2, '02
'
April 11, "03
Since paid.
,,
Dec. 3, '07
"
Sept. 15, '<'7
•• ....
Aug 10, '07
'• ....
April 19, '06
'■ ...
Oct. 4, '('6
June 8, '07
„
.. !(•, '07
„
t)ct. 24, "06
•t
June 23, 'o2
,,
April .5, '05
"
Jan. 7, 05
44
DEPARTMENT OF FIXAXCE
3 GEORGE v.. A. 1913
Bank of ITontreal —
No. of
unpaid
drafts,
&c.
Noinbre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Paj'ee in case
of unpaid draft, (fee.
Nom de Tactionnaire ou du creancier
ou ac'iieteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
DraftorBiUl |
of Exchange' Amount
unpaid for of Dividends
five years i unpaid for
and over.
INIontant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
live years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
j and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derniere adresse
connue.
$ cts.
S cts.
Brought forward
Holmes, Jos. H
JFrench, Mabel ]M
jLangdon, Mgt. \'
iMacdonald, Alex
I A vei y, Geo
IWhitlaud, M. .J
[Wallace. Olga A
lOxley, J. M
rSunden, M
I McMillan, Elizabeth
jHillyard, Maoiie . '. .
[Hoste, Lady Alice
iHardment, J
iBlake, J
'Texada Lime Co
^Morrell, C. C, assignee
Brit. Pac. Invest Co
AUen, W. G
Webb, Mrs. A
B. C. Gold Fields Co
CampbeU, C. E
Cariboo Gold Fields & Ex. Co
Morgan, Harriett
Walsh, A. S
Riley, W. R
Evans, W. P
Fleming, G
Gardcer & Robinson, exrs late J.
O. Robinson
Richa-dson, Miss M
Scott, J. T
Anderson, W ,
O'Mara, ]Michael
Brown, Mrs. E. G
Barre, Madge ,
Pitts, Geo
Gell, Rich
Jackson, J . .
Anderson, Mrs. B .
Broadwood, A
Cutting, F...^
Armstrong, W. H
iBurni", D
Hofercamp, T. IT
McLean, Cap. A
King, G. C
Spofford, Bonnie
Richa-rds, B. N. C
Two Friends Mine
Mc\lister, .L F
Hartraan, J. E. V
Hull, Thomas
Goddard, Miss Ada
Hughes, Thos
Gillis, Jas
Carried forward.
S cts.
8(j,258 75
17
40
3G
00
78
66
00
ro
78
5 00
12 17
36 09
8 CO
5 52
74 00
5 00
5 27
29 17
5 75
5 25
5 71
30 08
62 48
10 00
45 GO
8 00
10 15
10 00
36 00
7 25
101 46
6 30
6 58
191 00
12 35
12 20
314 02
7 15
151 35
70 08
141 13
70 21
12 80
46 66
37 58
235 75
14 50
25 00
7 50
15 50
6 59
7 88
11 80
11 90
11 60
5 85
Toronto, Ont.
Vancouver, B.C
North Bend ....
Vancouver, B.C
Barkerville.
Vancouver, B.C
Quesnel Fork.*, B
Skagway. .
Van;.ouver. B.C
Yukon
Rennet Alaska..
Vancouver, B.C.
150 Mile House,
Se.attle, Wash. . .
\^ancouver, B.C
Dawson, Y.T. .
Vancouver, B.C.
Bear River
Vancouver, B.C.
B.
88,299 72
lyCLAIlIED BALAXCES 7-V CHARTERED BAXKS 45
SESSIONAL PAPER No. 7
Bniii|iie de Montreal.
Agency at
Date of last
which the last
transaction,
Kemarks.
tran.s;^tion took
or date of
place, or agency
issue of un-
If known to be dead ^ive names and addresses of
of is-sue of
paid draft,
Unpaid draft, itc,
where paj able.
legal representatives so far as known to
unpaid draft, &c.
&c.
tne bank.
Agence
ou la derniere
Date de la
derniere
Traite, etc. , impayee,
oil payable.
Observations.
transaction s'est
transaction,
Si son deces est constate, donnez les noms et adressea
faite, ou agence
ou date de
des representants leganx, en tant que connus
de remission de
remission de
de la banau'^
la traite
la traite im-
iinpayee, etc.
payee, etc.
Month Year
Turonto, Ont....
May 28, '04
,1
Nov. 21, '06
Sept. 1, '06
,,
■1 24, '06
,,
Dec. 12, '06
„
May 2, '06
„
Jan. 2, '06
Aug. 2, 'o7
Sept. 27, '07
Deceased.
„
„
April 16, '07
„
May 9, "06
Vancouver, B.C.
Oct. 10, "88
Aug. 26. '90
April 9, '91
Sept. 19, '91
April 9, '92
Jan. 19, '92
July 2, '93
Dec. 2, '94
Jan. 29, '96
April -26, '97
Nov. 11, '97
Aug. 27, '98
Feb. 4, '98
Dtc. 31, '94
,1 15, '99
Nov. 4, '98
/
,,
May 29, '99
,,
Dec. 19, '95
11
Jan. 10, '99
ir
Feb. 4, '95
1.
July 5, '94
11
June 20, '92
11
Jan. 20, '98
It
Nov. 29, '98
11
July 14, '99
11
Dec. 7, '94
1.
Aug. 2, '93
„ 3, '94
1. 14, '99
,,
Mar. 9, '00
April 4, '00
Mar. 30, '00
,,
May 21, '98
,
11
Feb. 15, '93
11
Aug. 2, "93
,,
Sept. 8, '01
Nov. 4, '01
., 22, '01
; .1 26, '00
. Feb. 19, '00
. Dec. 1, '90
. Jan. 16, '01
"
11 18, '01
46
DEPARTME'ST OF FIX AWE
3 GEORGE v., A. 1913
Bank of Montreal —
No. of
unpaid
drafts,
&c.
Kombre
de trai-
tes, etc.,
im-
payees.
Name of Sharelioldfr or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Noin de Tactionnaii-e ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brout'lit forward
Stokes, F. R. B
Graham, R
Griswold. (i. E
Dodge, T
Cathal, Mrs. J. M
Russell, Francis
Royds, Sybil G
Ferney, Jas
Nelson, H., in trust
Bro^^■n, R
i'arker, Mrs. A
Clarke, Miss Doi"a
Wilson, Mrs. N., trust acct.
Seer, Wm
Lefevre, .T. W
Wilson, M. -T., in trust
Blair, M
Hamersley. Miss M. D
Hamer.sley, Mrs. ^[
Kelly, R
Colbeck, W
Fowlt^r, J
Webb, K . ..
Coughlan, K
Massey, D, A., in trust. .
Kirkpatrick, M
MacDonald, D. D
Seal, H. J
Miller, A. C
Wood, A
Hughes, Chas
Piper, R. S
Wickham, John
Manning, L. A., in trust.
Manning, L. A., in trust.
Skeffington, Bessie
•T acquerie, Robt
(irav, Aud
|Smith, W. R
[Warne, Pert, in trn.-.t . . .
Bott, Mrs. Ida
jDrumuiond, Thos
j McDonald, Mrs. Jessie . .
Clarkson, Robt. or K
Ban, IdaD
iHaggarty, Martha
jHanbury, Chas.. ...
McRae, Matilda
Couglilin, T. J
Flower, Wm
Bachmann, (-ico.
Harris, Miss Eliz
Dean, Sophia C
Kelly, Ida .T
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount I
of Dividends
unpaid for
five years
and over.
Dividende
imjjaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus. I
Last known address.
Demiere adresse
connue.
S cts.
•S cts.
Carried forward.
S cts. j
88,299 72 ,
I
1.3 IS
3U4 .32
7 45
5 59
7 30
30 45
34 15
207 56
62 57
12 25
78 85
9 80
17 fiO
52 50
46 63
11 40
7 20
37 40
12 4(-
5 95
362 86
11 00
14 05
71 05
29 20
7 10
20 73
269 32
17 52
5 75
9 15
100 00
7 23
36 00
36 10
185 24
843 45
29 35
5 05
Vancouver, B.C.
Carfrae
Vancouver, B.C
Revelstoke
Vancouver. B.C
Harrison Hot Sprin
Vancouver, B.C .
Princess Roval
land, B.C.:...
Vancouver, B.C.
Coqtutlam
I Vancouver, B.C
;Bullion, B.C
Vancouver, B. C .
115 25
197 15
88 45
10 65
229 00
5 85
171 85
7 35
500 20
2] 95
7 75
255 7't
420 60
10 15
8 80
93,373 12
Quesnel
Vancouver, B. C.
Ferndale, Wash .
Vancou\er, B. C.
Not known
Atlanta
Vancouver, B. C.
I ^ CLAIMED BALANCES IN CHARTERED BANKS 47
SESSIONAL PAPER No. 7
Banque de Montreal.
I
Agency at
Date of last
which the last
transaction,
transaction took
or date of
CDL-'^WimAiu-,'^"^ Rk.m..\kks.
place, or agency
of issue of
unpaid draft, &c.
issue of un-
l)aid draft,
&c.
Unpaid draft. &c.
where payable.
If known to be dead give names and addresses of
legal representatives so far as known to
t, . ., the bank.
Agence
ou la derniere
Date de la
derniere
Traite, etc., impayee,
ou payable.
ZiZ^ Observations.
transaction s'est
transaction,
Si son deces est constate, donnez les noms et adresses
faite, ou agencf
ou date de
des representants legau.x, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Vancouver, B.C.
Oct. 7, '02
July 10, '03
Feb. 17, '02
Mar. 2, '02
,,
.June 30, '03;
,,
Dec. 8, '03
"
April 11, '04
11
Mav 3, '05
,,
Feb. 2(;, '04
Tl
.Jan. lit, '04
June 13, '04
,,
Sept. 20, '06
Dec. 31, '0(1
,,
Mav 5, '0(j
,,
Oct"; 8, '06
11 23, '00
.April 27, '0.T
Oct. 26, '00
■
Ai)ril 7, '00
.June 5, '05
Aug. 20, '05
,,
„ 20, '04
,,
Oct. 19, '06
11
Dec. 24, '04
,,
1, 15 '06
11
May 5, '05
8, '04
,,
Sept. 12, '05
,,
July 15. "05
,,
May 16, '06
Dec. HI, '06
,,
Oct. 30, '06
May . 6, '05
,,
Dec. — , '07
,,
.1 — , '07
,,
Feb. — , '07
,,
Aug. — , '07
,,
Mar. — , '07
Dec. — , '07
,,
•Tune — , '07
,
.1 — , '07
,,
•July — , '07
,,
Oct. — , '07
,,
Nov. — , 07
,,
Dec. — , 07
., -, '07
" ~, '07
1. -, '07
M — , '06
,,
,1 — , '05
,,
Jan. — , '07
Feb. -, '07
,,
Nov. — , '07
"
Dec. — , '07
48
DEPARTMENT OF FIXAXCE
3 GEORGE v., A. 1913
Bank of Montreal —
No. id
draft
&c.
Nombj
de tra
tes, etc
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Paj'ee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
I la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount -r, i
of Dividends ^^^aWs
nveyear:, , ^nd over,
and over.
DiviTende ^f^^'^f \
impaye pen- '•^.^*^P^ *^'^-
dantcinq Pu^scmqans
ans et plus. ""^ P^"^"
S cts.
B
tft
roujriit rorwar
Hellert, T. J
Camptell, Jno. A
Johnson, J. S
Campbell, J
Winters, Chas
Cameron, N. C. 't
McLeod, T. G
Hocken, E. & N. J
Summers, Chas
Blackwood, Jno
Hathorn, W. C. S
Ironmonger, Aug ■
Impl. Copper Co
McGillivray, J. M
Jones, K. H
Ford, MLss A
Blake, W. E
Gisburne, H
London & B. C. Alliance Co. ..
Conn, J
Davidson, est. D. D
Keid, Robt
Hastings, B .
Bell, H
Jones, Ray
Miller, Mrs. A., in trust
Grant, Capt. A. .1
Snith, Chas
Cuthbert, W
Sterling, Mrs. M. M
Oliver. H. B
Lynd, C
Allan, L. D
Bailey, W. T
Barnard, A
Bayner, E. A .
Burdett, J. H
Burnetc & Barnard
Campbell, T
Cocks, H. L. T
Corcoran, J.
Delaney, E
Denis, D. A
Doyle, F
Dundas, S. L
Fitzpatrick, C
Gibb, D
Gibson, T. J
iG. N. W. Land Companv
Hammond, H. B ."
Harvey, J
Hislop. K.
Hood, VV. N. , secretarj'
Logan, C. H
Man. & Col. Railway Cunipany.
Carried forward ' 100,398 19
93,373 12
5 fiO
5 55
20 00
5 63
9 00
6 25
28 69
772 70
70 45
33 40
9 26
258 80
50 50
8 50
10 30
10 95
15 50
25 41
27 11
6 80
42 13
11 15
76 25
17 40
29 35
S72 30
275 85
500 00
59 25
148 98
13 43
60 00
15 00
9 23
6 35
5 78
5 00
22 78
37 71
10 00
10 09
14 96
10 00
7 50
28 75
6 09
9 00
6 60
6 00
16 30
7 36
7 09
21 00
50 00
Last known address.
Derniere adresse
connue.
Whatcorn, U.S.A.
Vancouver, B. C.
Vernon, B.C
Penticton
Strathcona Horse..
San Bernardino. . .
Essex, Eng
Vernon, B.C
Snmnierland, B.C.
Yukon
Victoria, B.C
S'lmenos.
Victoria, B.C.
Whitby, Ont. . .
Winnipeg, Man.
Westburne. . . .
Winnipeg, Man.
Birtle, Man. . .
Westbourne . . . .
Winnipeg, !Man.
Oak River
Regina
Winnipeg, Man.
Minnedosa
Regina
Winnipeg, Man .
Regina
Winnipeg, Man.
INCLAniED BALAXCES IN CHARTERED BAXK^ 49
SESSIONAL PAPER No. 7
Banque de Montreal.
Agency at
Date of last
which the last
transaction.
transaction took
or date of
Remarks.
place, or agency
of issue of
unpaid draft, &c.
issue of un-
paid draft,
&c.
If known to be dead give names and addresses of
Unpaid draft, &c.,
where payable.
lepal representatives so far as known to
the bank.
Agence
oil la derniere
Date de la
derniere
Traite, etc., impayee,
Observations.
transaction s'ost
transaction,
oh payable.
Si son dec^s est constate, donnez les noms et adreaaea
faite, ou agence
ou date de
des representants legaux, en tant que connua
de remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
'
Month Year
Vancouver, B.C.
Dec. — , '07
June 8, '07
Nov. 7, '07
Vernon, B.C..!!
Deo. 1, '93
Sept. 30, '98
Feb. 12, '98
Oct. 2'^, '02
May 21, '04
July 3, '07
Aug. 26, '07
Victoria, B.c!!!
Dec. 12, '99
Nov. 24, '99
Dec. 22, '99
Sept. 26, '99
Dec. 20, '00
Aug. 31, '01
April 22, '03
Jan. 13, '03
April 13, '01
Feb. 5, '02
July 5, '03
Dec. 29, '03
July 30, '03
Feb. — , '04
Sept. 12. '06
Feb. 1, '06
Nov. 20, '06
Dec. 29, '06
Oct. 2, '05
July 16, '07
Dec. 14, '03
Whitby, Out'.!!!
„ 31, '68
Winnipeg, Man:
April 8, '82
Jan. 2, '85
Dec. 21, '81
Oct. 9, '83
„ 22, '83
Sept. 20, '80
Oct. 15, '84
3, '85
July 29, '86
Dec. 10, '82
Aug. 29, '81
Nov. 25, '86
May 15, '82
Sept. 5, '85
July 9, '83
Mar. 20, '86
Feb. 5, '84
April 11, '85
Sept. 29, '83
July 13, '86
-, 31, '82
Feb. 12, '83
July 31, '82
7—4
50
DEPARTMENT OF FIXANCE
3 GEORGE v., A. 1913
Bank of Montreal —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brought forward . .
Milton, J. A. B
McCarthy, E
McDonald, Jno
Napier, W.. trust account.
Price, W. P
Rutledge, T
Sabino, H. L
Sherwood, W. .J
Smith, Jno. .
Starr, E. G. L
Stone, F. H
Stobo, J. R
Symes, A. T
Towers, H
Toynbee, C. S
Webster, H. M
Wells, C. H
Wood, K
Wood, W. L
Wrightson, H
Wyatt, C. J
Albro, W. R
Hoggard, J
Mclntyre, M
Mills, Philip
McArthur, G. J
Xeedham, .T. C
Bennett, J. P
Calk, Thos
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cini[
ans et plus.
$ cts.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
Lmpaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
cts. S cts.
100,398 19
Woodgates, H. V
Alston. John O
Radiger, Mrs. H
Bennie, Mrs. M , . .
Williams, Mrs. E. B
Winnipeg Racket and Alley Club.
Borough, £
Kerr, R
Smith, Basil M
Baxter, Mrs. Dorothy
Boult<jn, Jno
Cameron, J. A
Burk, Jos
Wilson, W
Jameson, A. E
Workman School
Burns, L
Chillier, W. C
Mitchell, J. B
Murray, A
Bfelson, Edith
Harrison, Hy
Hammond, H. O
McMunn, R
Smith, Ed
Carried forward ' 102,450 96
15 29
49 50
8 50
6 49
8 03
14 44
13 91
5 00
5 00
6 66
9 90
15 63
30 00
10 00
5 67
8 90
10 00
39 75
11 90
8 02
17 20
10 00
5 75
75 00
5 81
15 OO
75 80
15 15
17 25
22 00
12 20
6 83
7 58
12 72
220 10
20 82
10 00
5 25
28 65
16 29
10 32
7 45
17 0.'.
11 01
7 45
50 80
173 40
67 51
91 53
5 00
194 22
46 60
48 44
440 00
Last known address.
Demiere adresse
connue.
Winnipeg, Man.
Prince Albert . .
Carman
Rosseau Station.
Winnipeg, Man.
Emerson
Winnipeg, Man.
Regina
Winnipeg, Man.
Ft. Qu'Appelle .
j Winnipeg, Man.
N. W. M. Police....
Springville
Winnipeg. Man
Treherne, Man
Moosomin
Winnipeg, Man
N. W. M. P., Man..
Armstrong Lake,
Man
Winnipeg, Man. ...
Millwood
St. Paul, Minn
Winnipeg, Man
Redburn, Man . .
Winnipeg, Man.
: Yukon
I Winnipeg, Man.
Riversdale.
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banqiie de Montreal.
51
Agency at ! Date of last
which the last i transaction,
transaction took or date of
place, or agency issue of un-
of iBsue of paid draft,
unpaid draft, &c. &c.
Agence | Date de la
oil la demi^re derni^re
transaction s'est transaction,
faite. ou agence ou date de
de 1 emission de remission de
la traite im-
payee, etc.
Winnipeg, Man
la traite im-
payee, etc,
Month Year
Jan. 20,
Feb. 2,
July 31,
May 22,
• 21,
Jan. 9,
June 1,
Jan. 4,
5,
May 31,
Jan. 12,
June 21,
July 31,
May 15,
Mar. 2,
May 31,
July 9,
Sept. 4,
May 15,
Mar. 29,
July 18,
Nov. 21,
May 9,
Nov. 7,
July 16,
May 26,
July 12,
Oct. 28,
Dec.
Jan.
Sept.
July
Feb.
Nov.
May
Dec.
Jan.
Nov.
Oct.
Mar.
May
Dec.
July
Dec.
Oct.
July
Sept.
Apr.
Mar.
May
'91
1, '91
29, '92
29, '93
15, '95
7, '96
6, '96
31, '93
3, '97
7, '97
1, '97
6, '98
11, '97
6, '99
8, '00
— , '01
-,'01
~, '00
3, '02
9, '02
21, '01
20, '01
8, '03
6, '03
17, '03
11, '03
9, '01
Unpaid drrft, &c
where payable.
Traite, etc., impay^,
oil payable.
Remarks.
If known to be dead give namts ind addressee of
legal representatives so far as known to
the bank.
Observations.
Si son d^c^s est constat^, donnez les noms et adresses
des repr^entants legaux, en tanfe que connus
de la ban que.
7-4^
52
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Baiik of Montreal —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Amount of
Draft of BiU
of Exchange
unpaid for
five years
and over.
94973
69319
1855
2121
11226
1529
10442
10517
8858
10677
25041
29626
7
42883
79701
49330
39646
10
116
702
518
770
2366
2007
2587
1945
957
1220
1104
2052
134
109
.r J ,. X.- • J , . I Montant de
Aom de 1 actionnaireouducreancier i i^„;t^ ^,-.
ou acheteur ou benehciaire en
cas de traite, etc., impayee.
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
iins et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demiere adresse
connue.
Brought forward
Stewart, J. L
Mabbot, C
McDonald, H. D . .
Gordon, G. L
Benois, Chas
Fiunegan, W
Williamson, Robt . .
Broconsey, Albert. .
Eclebo, Olaf
Stewart, A
Levy & Co., S . . . .
Evans, L
Reid, G. M
Bradbury, Geo. W.
Ingrahani, Sarah A.
Ward, Robt
Fairbanks, L
Sloan, Irving
$ cts.
DEPOSIT KKCKIPT3.
Cole, E
Mansfield, J . .
Ward, Melbourne
Noble, Isabella
Curry, Mrs. E
Harmon, " extx." Joanna
Jones, T. E
MacDonald, A. D
West, Sarah, A
MacDonald, Annie
Watson, D
Cameron, A
Cameron, A
Simons, Jemima
Swenson, Hans
i Hawcrof t, J
jGraham, Rich'd
No record £ 2 lOs. Od.
3 2s. 9d.
5 5s. Od.
208 15s. Od.
G. T. Rn
Co.— J. Campbell
M 1st Natl. Bank
No record £10 Os. Od
110 19s. Id
43 13s. Od
Can. Pac. Ry. Co., W.
H. Scrope 4 8s. 9d
Monti. Silk Mills Co.,
Selves 5 14s
No record, C. W. F. Junge. . . .
Od.
E. Ransom . .
Carried forward.
12 16
15 27
25 55
1,015 95
12 06
7 25
15 00
48 67
539 97
212 43
21 60
27 73
141 87
20 00
20 00
cts.
S cts.
102,450 96
45 65
22 27
19 30
7 58
23 31
12 94
13 22
5 14
267 38
5 98
34 75
11 85
25 00
965 22
158 87
117 48
39 95
8 00
32 00
1,024 00
500 00
69 57
100 00
100 00
25 00
108 00
509 22
355 62
4,000 00
600 00
150 00
484 00
100 00
3('0 00
50 00
Cart Wright
Tulloch, Sask. . . .
Cranbrook, B.C. . .
Lac du Bonnet . . ,
Winnipeg, Man. . .
Livingston, Mont.
Winnipeg, Man . . .
Woodstock, N.B. .
L. Southampton .
Woodstock, N.B.,
Woodstock, Ont. .
Belleville, Ont
Brandon, Man
Oromocto, N.B
Frederioton, N.B... .
Prince William
Halifax, N.S
Sheet Harbour, N.S.
Louisville, Ky
NewYork,Genl.'P.o!
Maberley, Ont
Vancouver, B.C
Winnipeg, Man
No record
2,135 51 112,6t2 26
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque de Montreal.
53
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la demi^re
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Winnipeg, Man
Woodstock, N.B.
Woodstock, Ont.
Belleville, Ont
Calgary, Alta.
Fredericton, N.
Halifax, N.S..
Montreal.
Perth, Ont
Vancouver, B.C
Winnipeg, Man.
Hamilton
Halifax . .
Montreal.
Ottawa, Ont
Peterboro, Ont . .
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
I'eiiiission de
la traite im-
paj'ee, et<".
Month Year
Jan. 31,
Apr. 1,
May 3,
Aug. 18,
9,
Sept. 30,
u 16,
Feb. 11,
June 4,
Sept. 8,
Nov. 1,
Oct. 17,
Jan. 3,
June 30,
Dec. 4,
Sept. 27,
Dec. 31,
„ 31,
Unpaid drafts, &c.,
where payable.
Traite, etc., impayee,
oil payable.
July 11, '85
Dec. 18, '02
Aug. 2, '05
Apr. 2, '06
June 14, '07
Dec. 1. '94
Aug. 15, '03
Sept. 9, '04
Aug. 29, '05
Mar. 30, '06
July 4, '65
Oct. 17. '66
M 17, '66
July 13, "98
Apr. 10, '83
Dec. 31, '89
Mar. 4, '89
Nov. 14, '82
Feb. 20, '83
Jan. 25, '77
Apr. 4, '85
I 16, '84 Kingston, Ont.
June 13, '93 New York.
7, '93
Feb. 1, '81 London, Eng.
Nov, 11, '81
Sept. 5, '84
14, '90
3, '91
8, '93
13, '84
London, Eng.
Aug.
Apr.
Jan.
New York.
Montreal.
31, '93JNew York.
Rrmakks.
If known to be dead g^ve names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
I
54
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of Montreal' —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
impayees
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
209
651
198
47
1923
6622
569
3044
2462
307
101383
11
592
3616
7123
1311
2619
3025
82
2418
2854
291
1522
2395
2470
2942
589
19140
29057
2675
3089
4050
84745
1910
1802
1277
19
25
8412
1383
2558
125
20186
5821
799
Brought forward.
No record E. Ransom £ 10 19s. 6d.
J. Forbes.. 12 Os. Od.
Is. lOd.
3s. 7d.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
£ 9 8s. 5d.
Hauliston, J., Jos.
Palicks 100 Os. Od.
Baron, G. H., self
Watt, Francis M., & Allan, D
Howie, J. , self
Pink Embroid. Club, H. Atwood...
(Corp. J. Gardner, "E" Co., Can.
\ Regt. S. A.— MissDollvlS'rchol-
t son £7 Os. Od.
Allger, G. L., Allger, G. L
Pitcher, R. E., C. T. Keen.
Kerry, A. S., Min, of Interior
Steele, P., J. H. Proudfoot
G. T. Ry. Co.— R. J. White
Remittance — Arnstein, E
Maye, W. W
1. B. Edwards & Co ... .
Campbell, J. F., Rev. .J. T. Tay-
lor £ 9 49. lid.
Lord Strathcona, R.
Stephenson. 110
46
Nelson, W., R. Parker
Black, J., J. M. Ray-
ner £10 5s
Lord Strathcona, R.
Stephenson. 58 lOa.
46 2s
C. P. Ry.— F. Sterissa. 3 8s. lOd.
Collections — Lord MotL Company. .
No record
Miles Bemont Pond Co., Can.
Customs
Stallas, R., Grechs, R. . . £4 2s. Id.
Spooner, J., Spooner, Geo. 1 Os. Od.
Harris & Co
Hickev, J., Jno. Miller
Moore, C. A., Reynolds, W. S
Can. Pacif. Ry. "... £ 3 Is. 8d.
Ogilvie, G. L.' 30 Os. Od.
Auton, E 102 14s. 9d.
Roberts, Agnes, self
(Dickinson, G. W.,
"I Mrs. S. Harris £2 Os. Od.
Oliver, W. H
Elliott, E. B., Macdonald & Co. . . .
Warren, J. J., Com. of Lands and
Work?, Victoria
Fullerton, J. T., -Chas Smith,
sec. treas
Lester-Smith, Geoffrey. . .£1 Os. OJ.
Carried forward
3d.
8d.
7d.
$ cts.
2,135 51
53 41
58 40
253 24
45 85
486 66
5 02
10 00
19 74
5 00
34 06
53 25
7 20
75 00
5 00
1 10
3 85
6 00
12 45
45 00
535 76
224 73
100 00
49 93
284 S9
224 48
16 75
7 85
25 00
173 75
19 96
4 87
62 00
4 00
5 00
15 GO
146 00
500 00
1 29
9 73
11 75
10 00
26 20
27 00
4 87
Amount
of Dividends
impaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
5,806 55
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq aus
et plus.
cts. I $ cts.
112,642 26
Last known address.
Demiere adresse
connue.
No record.
Baltimore, Md.
No record
112,642 26
Victoria, B.C.
No record
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque de Montreal.
55
Agency at
Date of last
which the last
transaction,
Rkm.\rks.
transaction took
or date of
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue of
unpaid draft, &c.
paid draft,
&c.
Unpaid draft, &c.,
where payable.
legal representatives so far as known to
the bank.
Agence
oil la derniere
Date de la
derniere
Traite, etc., impayee,
oh payable.
Obsebv.\tions.
transaction s'est
transaction.
Si son deeds est constate, donnez les noms et adressea
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
vSt. John, N.B..
Oct. 2, '90
London, Eng.
Toronto, Ont ..
Jan. 4, '82:
Winnipeg, Man.
Dec. 2, '85 Montreal.
,.
July 16, '88
London, Eng.
Montreal
Oct. 13, '96
Quebec
Mar. 10, '97
Dec. 23, '97
Montreal.
New York.
Montreal
Vancouver
May 6, '98
Winnipeg, Man.
Rossland, B.C . .
Jan. 23, '00
New York.
Quebec
Oct. 28, '99
Aug. 22, '99
London, Eng.
Dawson, Y.T.
Vancouver
Greenwood, B.C.
Oct, 8, '00
New York.
Victoria, B.C. . .
Jan. 7, '98
Ottawa.
Winnipeg, Man.
Nov. 2, '01
Ft. William.
Montreal
Mar. 16, '94
Dec. 2, '95
M 31, '95
Jan. 11, '96
New York.
Vancouver, B.C.
July 23, '02
London, Eng.
Montreal . .
Feb. 19, '03
Mar. 13, '03
■■
Vancouver, B.C.
Sept. 7, '99
San 'Frisco.
Montreal
Jan. 18, '04
Mar. 8, '04
Sept. 2, '04
„ 29, '04
London, Eng.
Ottawa, Ont
Oct. 26, '04
New York.
New York
May 18, '90
Sept. 8, '05
Montreal.
Montreal, P. q!'.
6, '05
» 25, '05
London, Eng.
„
Dec. 22, '04
New York.
Guelph, Ont..!.'
July 3, '05
Montreal.
Spokane, Wash..
Mar. 1, ,05
New York.
Montreal.. ...
Dec. 22, '04 London, Eng.
July 3, '05
Mar. 1, '05 ..
Peterboro, Ont. .
Dec. 24, '06 Toronto, Ont.
Stratford, Ont...
Mar. 3, '06 Stratford, Ont.
Vancouver, B.C.
Oct. 6, '06
Toronto, Ont.
Montreal
May 30, '07
Montreal.
Toronto, Ont. ..
June 14, '06
M n, '07
Montreal.
Victoria, B.C. !.
May 21, '06
London, Eng.
I
56
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Baiik of Montreal —
iNu. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
1081
1230
1268
1893
2693
2866
3382
4246
103
363
373
400
84
246
14
807
725
1059
1007
1265
840
171
270
171
247
1969
189
1591
721
1208
769
1710
679
2292
2389
2518
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
casde traite, etc., impayee.
Brought forward.
National Creamery & Produce Co.
P. KWer
Jos. Roberts
S. O. Sigurdson
G. Plouffe
W. Wrixon
B. Johnson
C. Harrison
C. Newfield
Cook, Jane T
McTavish, Jane
McTavish, Jane ; . .
McChlery, Jno
Christy, M. N
Fitzgerald, A. F
Anderson, T. B., in trust.. . . . .
Tipson, .Tno
Rutherford, Wm
Law, Jas
McDonald, Lulu
McChlery, exrs. Jno
Houliston, Alex
Blair, Dav
Burstall, J. F
Blair, Dav
Burstall, J F....
Tessier, exrs. Jane
Blair, Dav
Mclntyre, Arch
Dougail, J. R
Hunter Church Bldg. Fund
Elliott, Mrs. Cath
Muren, J. E
Amount ol
Draft or Bill
of Exchange
Amount
Balances
^i?ri±f °'J^:Sl°i^standing for
five years
and over.
Montant de
la traite ou
lettre de
change im-
pa,yee pen-
dant cinq
ans et plus.
unpaid for
five years
and over.
Dividende
impaye pen^
dant cinq
ans et plus.
five years
' and over.
Balances
restant de-
puiscinq ans
j et plus.
Last known address.
Demiere adresse
$ cts.
5,806 55
2 11
4 05
0 31
4 10
9 17
6 32
5 69
6 16
Dennistown, Mrs. M. P.
Ross, H. B
Strafford, exrs. Jas. E. . .
Spinney, Mrs. E
Totals.
5,844 46
$ cts.
12 00
30 00
30 00
7 00
46 61
32 00
48 00
6 40
120 00
36 00
70 00
10 00
60 00
40 00
10 00
40 00
10 00
10 00
40 00
10 00
15 00
7 50
20 00
20 00
65 00
2 50
22 50
7 50
$ cts.
112,642 26
No record.
Montreal, P.Q.
Georgetown, Ont
.ISc. Johns, P.Q. .
Quebec, P.Q... .
Montreal, P.Q. . .
828 01
Lachine
Cornwall, Ont
Georgetown, Ont. .
Three Rivers, P.Q.
Metis, P.Q
Quebec, P.Q
Metis, P.Q
Quebec, P.Q
Metis, P.Q....
Montreal, P.Q.
Halifax
St. Lambert
Browning Gore, St.
Andrews
112,642 26
Calais, Me
Indian Harbor, N.S.
Yamiouth, N . S .
I declare that the above statement has been prepared under my directioa
We declare that the above return is made up from the Books of the Bank, and
Montreal, P. Q., this 17th day of January, 1913.
VNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque de Montreal.
57
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derni^re
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Winnipeg, Man
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Unpaid draft, &c.,
where pr^yable.
Traite, etc., impayee,
oil payable.
Month Year
Aug.
Oct.
Nov.
Aug.
Jime
Dec.
June
Dec.
June
June
Dec.
June
Mar.
Sept.
16, '06
16, '06
16, '06
1, '06
1, 'Q6
1, '06
1, '06
1, '07
1, '48
1, '48
1, '48
— , '52
1. '53
—', '57
1, '57
1, '59,
— , '60|
-, '77 i
— , '82
— , '88
1, '92
1, '94
— . "94
— , '95
1, '95
1, '95
~, '98
— , '04
1, '06
— , "06
], '06
M — , '06
Dec. 1, '0(-
June 1, '07
M — , '07
Sept. 1, '07
Montreal.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
Since paid.
and is correct according to the Books of the Bank.
R J. LEWIS, Chief Accountant.
that to the best of our knowledge and belief it is correct.
R. B. ANGUS, President.
H. V. MEREDITH, General Manager.
58
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
THE BANK OF
Statement of Dividends and Drafts or Bills of Exchange remaining unpaid and
whic^h no interest has been paid
Note. — In case of Moneys deposited for a fixed period, the five
BANQUE DU
Etat des dividendes ou trait€s on lettres d'echange restant iuipayes et montants ou
n'a ete paye pendant
Note. — Dans le cas de deniers deposes pour une periode fixe, les cinq
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus
Amount of
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Flahey, .Joseph R
Bender, Mary, in trust
Cairns, John and John, Jr
Cheesman, Hattie G. and Phoebe A.
Cheesman, Phoebe A., in trust
Cameron, Fannie
Comvell, Wm. J., Jr ..
Davidson, Maggie and Jas. W
Lester. Sadie E
Lingley, Percy
McHarg, Albert
McLean, Prescott M. and John . . .
Smullen, Wm
Stevens, Clara and Mrs. J. W-
Stevens, Marion and Mrs. J. W. . .
Taylor, A. J., in trust
Courser, John M. and Lee R
Day, M. A., and Lillian M. Belyea,
Waters, Albert and Clara
Patterson, C'. S
Smith, S. W
Alford, Herbert
Baird, Eliza
Baxter, M. .J., and J. B. Love
Bell, Ansley A
Bell, Elizabeth
Bell, Ethel L
Bell, George A
Bell, Jame? E
Bell, Wm. L
Belyea, Chas. G
BeU, Thos. and K. M
Bell, Thos. and R. G. M
Carried forward.
S cts.
cts.
Balances
standing for
five vears
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derniere adresse
connue.
(I 05
5 84
587 31
5 74
9 33
5 95
1 22
92 68
0 85
241 89
1 24
46 60
0 61
1 17
1 17
5 38
11 73
41 96
] 18
2 41
■ 24 41
0 19
0 30
2,111 00
1 25
1 2"!
1 25
1 25
1 25
1 25
2 70
2 34
6 11
XJnknowTi
Fairville, N.B...^
Prince of Wales, N.B
Fairville, N.B ... .
Milford, N.B..'.'..'..'.
Musquash, N.B
Fairville, N.B
Welsford, N.B
Fairville, N.B
Musquash, N.B
Fairville, N.B... -
Lower Queensbury,
N.B
St. John, N.B
Westfield Beach
Riverside, N.B
Boundary Cr'k, N.B.
St. John, N.B
Unknown
St. John, N.B
Gaspereaux St'n,N.B
St. John West, N.B.
St. John, N.B
3,219 46
UNCLAIMED BALANCES IN CHARTEJ^ED BANKS
SESSIONAL PAPER No. 7
59
NEW BRUNSWICK.
Amounts or Balances in respect to which no transactions have taken place, or upon
for five years and upwards.
years are reckoned from the termination of said fixed period.
NOUVEAU BRUNSWICK.
balances an sujet desquels il n'y a ij;2.s ^^ de transactions, ou sur lesquels aucun int^ret
cinq ans ou plus.
ans seront calcules, depuis I'expiration de la dite periods fixe.
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derniere
transaction s'est
faite, ou agence
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
demi^re
transaction,
ou date de
de remission de remission de
la traite
impayee, etc.
Charlotte town
Fairville.
Fredericton
Market Branch
Riverside .
St. John .
la traite im-
payee, etc.
Month Year
'07
Jan. 31, '07
Aug. 1, '07
Oct. 17, '07
.. 17, '07
July 14, '06
Mar. 7, '06
Dec. 23, '07
April 29, '07
July 10, '06
May 2, '06
Dec.
July
.Tune
Nov.
Oct.
Dec.
Oct.
Dec.
Jan.
Aug.
Dec.
Nov.
Dec.
20, '07
8, '07
13, '07
13, '07
4, '06
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec^s est constate, donnez les noms et adressea
des representants legaux, en tant que connus
de la banque.
Savings account.
60
DEPARTMENT OF FiyAXCE
3 GEORGE v., A. 1913
Bank of New Brunswick —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and ouer.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
mipaye pen-
dant cinq
ans et plus.
$ cts.
Brought forward
Black, J. L
Caples, W. J
Carson, Samuel
Cameron, J. Evans
Chandler, A. B
Clark, G. H...
Cochrane, Edwin
Cooper, r. C
Day, Stephen S
Dean, Josephine M
Dickson, Humber
Dingey, Geo. W
Downie, J. F
Drury.C. W
Dugas, L
Dunlop, Jas A
Edgett, Chas. and Mary E
Ellis, John
Foster, Kate
Gongales, J. G
Grant, Clara and John H
Getchell, W. E
Hanington, F. T. and Jane E.
Hanson, M. C and D., Jr. . . . .
Hartt, D. W
Hartt, estate D. W
Hastings & Pino
Harris, estate James ...
Hepbarn, M. J. and M. V. N.. .
Hepburn, M. J. and M. V. N...
Hetherington, Mary
Jackson, C. H
Jenkins, A. Maud
Jones, T. R., trustees
Kane, Frank
Kelly, J. C
Kelly, Raymond P
Kennedy, Viotel A
Kennedy & Co
King, Martin J. and J. E
Kirkpatrick, A. .T
iKirkpatrick, G. L
■ Kirkpatrick, H. A
Kirkpatrick, M. J. and L. L. J.
iKirkpatrick, W. C. and S. C. ..
'Kirkpatrick, W. C. and D. R. . .
iKirkpatrick, W. C. and R. E. . .
Lake, Cai dwell and Winifred.. .
Lawson, Horatio and A. A
Lawton, Sarah A
Lawton & Co
Liquidators of Maritime Bank. .
Livingstone, Wm
Lordly, A. J., & Co
Carried forward.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
$ cts.
$ cts.
3,219 46
0 07
11 57
100 00
0 37
176 32
1 13
2 90
2 11
37 00
2 06
175 66
0 38
19 88
18 53
0 43
2 64
17 47
1 18
0 10
19 68
33 92
1 55
1 95
137 84
0 88
207 84
0 51
10 48
6 48
7 25
4 09
1 59
406 33
18 20
3 38
1 87
0 05
618 72
1 03
3 16
1 27
1 27
1 27
2 34
14 81
14 81
14 81
119 69
4 85
114 81
0 22
4 50
14 06
0 09
Last known address.
Derniere adresse
connue.
5,584 86
Sackville. N.B
St. John, N.B
Alma, N.B........!
Gagetown, N.B
Long Point, N.B
Unknown
St. John, N.B '..'.".
Unknown
Cranbrook, B.C
St. John, N.B
Middle Lepreaux,
N.B
Unknown
St. John, N.B
Gaspereaux St'n, N.B
Enniskillen, N.B....
Boston, Mass. .
Kars, N.B .. .
St. John, N.B.
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque du Nouveau-Brunswick.
61
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid diaft, &c.
Agence Date de la
'oi la derniere derniere
transaction s'est transaction,
faite, ou agence ou date de
de remission de remission de
la traite la traite im-
im payee, etc. payee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Unpaid draft, &c.,
where i^ayable.
Traite, etc., impayee,
oil payable.
Month Year
St.
John, N.B. . 'April
I June
I May
I Aug.
June
Jan.
Aug.
April
Jan.
Oct.
Aug.
Sept.
April
•Jan.
Mar.
Dec.
Jan.
Nov.
Oct.
June
Aug.
July 3,
Dec. 23,
Mar. 15,
Sept. 8,
Nov. 7,
June 25,
25
Oct. 22',
Nov. 7,
Jan.
Dec.
2,
7,
31,
Mar. 2,
Aug. 26,
Aug. 2,
July 2,
Oct. 15,
Deo. 30,
30,
30,
30,
30,
30,
30,
Nov. 7,
May 5,
Dec. 17,
Aug. 3,
June 1,
Nov. 7,
July 6.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations
Si son deces est constate, donnez les noms et adresaee
des representants legaux, en tant que connus
de la banque.
62
DEPARTMEXT OF riNAyCE
3 GEORGE v., A. 1913
Bank of New Brunswick —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Amount of
Draft or BiD
of Exchange
unpaid for
five years
and over.
Nom de Tactionnaire ou du creancier \ ^f* ^^ ^
^,-, o^.v,^.*^.,-,.. ^„ uA^Afi^i„i^^ ^^ ■ ia iraite ou
Amount
of Dividends . •, • t
unpaid for standing for
Balances
ou acheteur ou beneficiaire en
cas de traite, etc., im payee.
Brought forwaid .
De
McAlpine, D., & Co
McClelan, .J
McClelan, J. 0
McCleUand, D
McCullough, Eliz ,
McGuiggan, Mary
McFate, W. A
McGoldrick, Tennie E
Mclnerney, J
iMcKee, Edith G
'McKee Wm. K
:McKie, Gladys M. and Alice.
McLeod, E., assignee L. H,
Veber & Son
McNulty, Jas. and John
Marston, R. H., general manager. .
Morris, Hugh .J
Morrison. Eliz. R
210040 Miller, Walter J
Norman, est. Eliz
Northrup, T. E. and C. J
Parker, A. G
Pederson, W. and K
Peters, I. Grace
Peters, Samuel and Julia
Peters. Wm. C. and Julia E
fOlive, Hazel D., and H. N. Corbett,
12.^00 Ostestina, Teresina P
] Reid, e.st. P
Richardson, J. F
Robertson, F. M .
iRourke, C. E
jRussell, H
i Shaw, A
'Scott, S. D
Sharp, E. O. and Mary A
Shaw, Ralph B. L
Straghorn, Maggie
Smith, Daniel E
253 Smith, Francis
367 -Smith, Francis
265; Smith, Francis
lettre de
change im-
payee pen-
dant cinq
ans et plus.
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
five years
and over.
Balances
restant de
puis cinq ans
et plus.
cts.
$ cts.
13 05
20 00
281
Smith, Francis.
Simpson, Ida & L. J
Turnbull, .Julia C
Thorne, Sydney A. & R . H
Travers, B
Watson, E. S
Wetmore, .7. X
Wilson, A. D
Wright, C. H
Campbellton Dairying Association.
Carried forward
144 00
0 72
150 00
150 00
150 00
150 00
150 00
33 05
894 72
Last nown address.
Derniere adresse
connue.
S cts.
5,584 86
0 46 St. John, N.B
15 48
5 96
0 45
162 32
0 23
5 10
3 21
0 03
5 80
5 80
2 33
Unknown . . .
Port Dufferin.
24 75 St. John, N.B... .
3 17 Prince of Wales, N.B
0 91 St. John, N.B
100 00 I „
30 44 M
6 44
12 43
2 69
3 74
0 15
1 74
5 80
5 82
Thornton, N.B. ..
St. Martins, N.B. .
1st. John, N.B....
I London, Ont
Queenstown, N.B.
18 00
4 86
1 36
6 32
2 55
17 43
SO 35
2 27
1 23
1 31
123 63
Clones, N.B.
Unknown . . .
St. John, N.B....
St. Martins, N.B.
Unknown
St. John, N.B
Rothesay, N.B
St. John, N.B
Hoyt Stetion, N.B.
St. John, N.B
12 02 Gagetown, N.B.
1,985 45 St. John, N.B.-
6 79
0 09
0 65
2 39
1 42
68 12
3 88
Unknown
Campbellton, P.E.I.
8,330 23
IXCLAIMED BALANCES IN CHARTERED BA^KS
SESSIONAL PAPER No. 7
Banque du Nouveau-Brunswick.
63
I
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
oil la demiere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
St. John, N.B..
Campbell ton . .
St. John, N.B.
Summerside . ,
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oik payable.
Month Year
Mar. 1,
Dec. 23,
Nov. 7,
Oct. 26,
Sept. 28,
Nov. 8,
Mar. 19,
Jan. 23,
Mar. 1,
June 22,
., 22,
Dec. 25,
Jan. 4,
April 28,
May 1,
11 28
Dec. 30|
Feb. 20,
May 16,
Dec. 30,
Mar. 1,
May 14,
Jan. 15,
June 29,
May 15,
April 2,
Sept. 20,
Nov. 7.
Jan. 2,
Feb. 14,
Oct. 22,
May 26,
Feb. 16,
Mar. 8,
June 29,
Sept. 11,
July 17,
Dec. 30,
July 2,
2,
Sept. 30,
Jan. 2,
April 1,
July 2,
Oct. 1,
Julv 24,
Dec. 30,
Sept. 17,
Dec. 18,
Jan. 2,
May 16,
Jan. 7,
Oct. 22,
Sept. 23,
Remarks.
If known to be dead give names and addresses of
legal representatives so fa. as known to
the bank.
Obsewations.
Si son deces est constate, donnez les noms et adresaes
des representants legaux, en tant que connus
de la Lanque.
Deceased.
Deceased.
Current Account.
64
DEPARTMENT OF FINAXCE
3 GEORGE v., A. 1913
Bank of New Brunswick —
No. of
unpaid
diafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditx)r
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou ISeneficiaire en
cas de traite, etc., impayee.
Brought forward.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
paj'ee pen-
dant cinq
anset plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Connell, Annie L . .
Gaspe Lumber Co. .
Hickey, Mary
Stewart, H. A
Sweenev, Jas
Wise, Mrs. Eliza A.
$ cts.
33 05
Abell, Spencer
Coughlan, Alice
Gordon, Jas. H
Grant, Alice M
Mitchell, L. G
McSherne, Patrick
Payne, Francis & Julia
Sharp, Marj- E
Sharp, George
Brown, Fred. S
Herritv, Lizze
Hartt," G. E. & Jennie M
Kelly, John & Susan
Lingley, B. & .Josephine
Lynch^ Mary E
Newman, Wm
O'Brien, Mary, & John Sullivan.
Rolston. .Jennie L
Tait, John B. & Annie M ,
Watters, Thos. W
Totals .
$ cts.
894 72
Balances
standing for
five years
and over.
Balances
restant de-
pui.s cinq ans
et plus.
Last known address .
Derniere adresse
connue.
33 05
908 32
S cts.
8,330 23
2 27
5 00
50 00
2 84
94 50
148 .53
0 82
62 44
736 42
20-45
3 42
128 07
5 82
2 54
6 45
1 4t
3 52
2 30
2 23
12 04
30 44
2 20
2 27
2 86
11 44
1 20
9,672 34
Wellington, P.E.I. .
Gaspe, P.Q
Unknown
Hamilton, Ont
Unknown
Anoka, Minn
Unknown
Sussex, N.B
Springfield, N.B. . . .
Piccadilly. N.B. ...
Sussex, N.B
Foster's Croft, N.B.
Sussex, N.B
Newtown, N.B
Lepreaux, N.B
St. John West, N.B.
Clinch's Mills, N.B.
St. John West, N.B.
I declare that the above statement has been prepared under my direction
W^e declare that the above return is made up from the books of the Bank, and
St. John, N.B., this 18th day of January, 1913.
■VNCLAIilED BALANCES IX CHARTERED BANKS 65
SESSIONAL PAPER No. 7
Banque du Nouveau-Brunswick.
Agency at
Date of last
which the last
transaction,
Remarks.
transaction took
or date of
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue of
paid draft,
Unpaid draft. &c.,
legal representatives so far as known to
unpaid draft, &c.
&c.
where payable.
the bank.
Agence
Date de la
Traite, etc., impayee,
Obskkvations.
oh la dernier e
derniere
oil payable.
transaction s'est
transaction,
Si son deces est constate, donnez les noms et adresses
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Summerside
Mar. 13, '05
Deposit Receipt.
Feb. 18, '('3
Current Account.
Nov. 18, '98
Deposit Receipt (deceased.)
Dec. 30, '05
Current Account.
Aug. 20, '77
„
May. 9, '00
Deceased.
Dec. 5, '99
Dividend.
June 1, '00
„
Dec. 4, '00
„
June 4, '01
„
Sussex, N.B.
May 7, '06
June 28, '07
July 16, '07
April 23, '07
Sept. 10, '07
July 16, '04
Jan. 4, '06
Feb. 22, '04
April 18, '07
Deceased. Savings Account.
Savings Account.
St. John West. .
Dec. 14, '07
May 27, '07
„ 22, '07
April 29, '07
Aug. 8, '07
2, '07
Dec. 10, '07
July 23, '07
Oct. 2S, '07
May 13, '07
Dec. 30, '07
and is correct according to the Books of the Bank.
F. K. BROWN, Chief Accountant
that to the best of our knowledge and belief it is correct.
JAMES MANCHESTER, President.
C. H. EASSON, Gen. Manager.
7—5
[66
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
QUEBEC
Statement of Dividends and Drafts or Bills of Exchange remaining impaid and
"U-hieli no interest has been paid
Note. — In case of Moneys deposited for a fised period, the five
BANQUE
Etat des dividendes ou traites on lettres d'echange restant impayes et montants ou
n'a ete pave pendant
Note.— Dans le cas de deniers deposes pour une periode fixe, les cinq
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen
dant cinq
ans et plus.
Vanallan, R
Thompson, J
Sweezy, A. & C
Hughes, estate B. N . ,
Lynch, E
Bruison, Joseph.
Cunnej'worth, W. D
Copral, Joseph .
Dunn, T. H
Donoghue, Jerry, in trust
Everell, Joseph,"^ Susan & Almira.
Gie-sebreiht, Eugen
Gorr, Henry
Hunter, W. L
Jennings, William and Owen,
executors
Jones, Elizabeth, Jennie, May. . . .
Kidd, Thomas S
Leach, Mrs. Sarah
Lemieux, Anthony, Thomas
Leak, Mrs. B. S .
Mulligan, Mrs. Mary
Miller, Francis Alexander
Maloney, John
Maloney, Dan
McGinley, John
McGale, J
Raddke, John
Summer, James
Swezeey, Simon F., junior
Sarsfield, Mrs. John
Stewart, M. H., in trust
Trottier, Louis O
Williams, W. H., in trust
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
S cts
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derniere adresse
connue.
S cts . $ cts .
Carried forward .
3 56 Pembroke, Ont
4 75 II ,,
4 90 Sudbury, Ont
5 67 Winnipeg, Man
20 on Pembroke, Ont
16 i „
09
1 32
18 74
1 12
283 51
1 56
22
76 04
Arnprior,
Pembroke,
Portage du Fort, Que
Pembroke, Ont
Petewawa, m
Pembroke, u
558 64
41 41
24 67
10 53
5 74
03
18
51 27
2 69
8S
1 36
9 46
1 27
SO 22
13 82
1 86
2 30
5 34
10 34
1,243 74
Sheen boro. Que. .
Pembroke, Ont . ,
Micksburg, n
Pembroke, Ont.,
Fort William, Que.
Bulger, Ont .
Mackay's Stat'n, Ont
Fort William, Que. .
Pembroke, Ont
Waltham, Que
Shady Xook, Ont...
Pembroke, Ont
Grand Isle, Que.
Pembroke, Ont.
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
67
BANK.
Anioiuits or Balances in resi)ect tc which no transactions have taken place, or upon
for five years and upwards.
years are reckoned from the termination of said fixed period.
DE QUEBEC.
balances an sujet desquek il n'y a pas eu de transactions, on sur lesquels aucun interet
cinq ans ou plus.
ans seront calcules, depuis Texpiration de la dite periode fixe. :
Agency at Date of last
which the last
transaction,
Remarks.
tiansaction took
or date of
place, or agency! issue of un-
If known to be dead give names and addresses of
of issue of
unpaid draft, &c.
paid draft,
&c.
Unpaid draft, &c.,
where payable.
legal representatives so far as known to
the bank.
Agence
oil la derniere
Date de la
derniere
Traite, etc., impayee,
oil payable.
Observations.
transaction s'esti transaction,
Si son deces est constate, donnez les noms et adreeses
faite, ou agence ou date de
des representants legaux, en tant que connus
de remission de remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Pembroke, Ont.
May 13, '90
July 17, '72
Nov. 27, -"80
Dec. 11, '80
April 22, '92
Jan. 11, '07
Dec. 2, '07
Feb. 26, '07
Sept. 27, '07
Nov. 7, '07
Dec. 31, '07
June 30, '07
Nov. 30, '07
July 23, '01
Oct. 1, '07
July 23, '07
Aug. 26, '05
Dec. 31, '07
June 30, '07
May 22, '07
Dec. 31, '07
Mar. 31, '07
Jan. 13, '07
Sept. 16, '{>7
Aug. 20, '03
July] 31, '07
April 25, '07
Dec. 31, '05
June 30, '07
July 27, '07
Jan. 8, '07
Nov. 15, '07
Nov. 16, '07
7-5|
B3
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Quebec Biink —
No. of
unpaid
drafts,
t&c.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &o.
Amount of
Draft or Bill
of Exchance
unpaid for
five years
and over
i^T^^^lNomderactionnaireou du creancier! ^!°°*t°^^f
de trai
tes, etc.,
im-
payees .
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brought forward .
White, Peter, in trust
Murphy, M. E
Shields, S
Collins, Richard
Joyce, M
Lowe, Mrs. Margaret
Healey, Elizabeth
Lafrance, Edward
McCletchin, James
McCDnnell, H
Beamish, T. L .
Brunette, Noah & Celina
Brooks, Thomas
Boucher, Alphonse & Jennie.
Chassie, Alexander
Chamberlain, George
Campbell, R. A., executor. . . .
Debeaujeau, G
Fri volt, Daniel
Ferguson, Duncan
Gareau, Noah J., in trust. . . .
Helferty, Dennis
Joldt, Charles
Klemn, Oswald
Libby, Mary A
Lachance, Adelard
Lafranier, James
Lapoine, Alexander.
iLeak, B. S
Lange, Bertha, in. trust
Michel, Emil
Murray, Emily A
McAnuliy, Dan.
McCrea, James J
Owens, Joseph, junior
Obrien, Elizabeth
Omeara, Mary E ,
iPhelan, 'William
iRussell, Thomas ,
Remies, Frank ,
Sullivan, Daniel
Schrie, Laura
Schultz, William, in trust. . .
Tiemey, Helen
Wendt, John
Belanger, Evelina
; Bourdeau, Nap. . . .
Bourdon, G. & H.
Beakin, J. G
Brunet, Jos. T . . . .
Compoloene, C...
Caron, Pant
Contois, J. R
CoUier, P
la traite ou
lettre de
change im-
payee i)en-
dant cinq
ans et plus.
$ cts.
Amount
of Dividends „.„„ J- „ r
• J r [standmg tor
unpaid for | ^^^ ^^^^^
five years
and over.
Balances
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
restant de
jpuis cinq ans
et jjIus.
$ cts.
Carried forward.
Last known address.
Demiere adresse
connue.
S cts.
1,243 74
1 18 Pembroke, Ont.
26
2C
16
5 00
17
2 82
1 15
190 93
63 52
1 25
Gower Point, Ont .
Pembroke, Ont . . .
Chichester, Que . . .
Pembroke, Ont...
Rockclitfe, m
Pembroke, Ont.
Ottawa, Ont
Pembroke, Ont..
.\lice, Ont
Pembroke, Ont . .
Westmeath, Ont.
Pembroke, Ont . .
[Westmeath, Ont.
Pembroke, Ont . .
82
12
45
16
Point Alexander, Ont
North Bay, Ont
Beachburg, Ont
Alba, Ont
[Pembroke, Ont
! Alice, Ont
41 14 jlieachburg, Ont
] Alice, Ont
j Sheen boro, Que. . . .
Pembroke, Ont ....
5 71 Alice, Ont
1 26 Sheenboro, Que
1 13 Rankin, Ont
Montreal
15
10
11
71
26
13
9 69
2 50
50
60
75
3 87
50
1 70
2 25
1,629 50
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque de Quebec.
69
Agency at
Date of last
which the last
transaction.
Remarks.
transaction took
or date of
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue of
unpaid draft, &c.
paid draft,
&c.
Unpaid drift, &c.,
where payable.
legal representatives so far] as known to
the bank.
\gence
oi'i la derniere
Datede la
derniere
Traite, etc., impayee,
oi payable.
Observations.
transaction s'est
transaction.
Si son dec^s est constate, donnez les noms et adresscs
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Pembroke, Ont.
Dec. 31, '07
July 30, '81
July 30, '81
„
July 30, '81
•
ti
Aug. 13. '86
„
Feb. 12, '94
„
Oct. 27, '96
Now Mrs. J. C. Heney.
•,
July 29, '01
„
Mar. 14, '82
Sept. 11, '97
Deceased.
„
II
Aug. 11, '03
„
June 25, '04
„
June 1.5, '04
„
June 16, '06
„
April 22, '05
„
Mar. 19, '06
„
Oct. 24, '06
„
Sept. 4, '03
„
April 4, '05
„
July 4, '05
„
Oct. 12, '06
„
June 30, '06
„
Oct. 2, '05
„
May 5, '06
<i
April 2, '06
1,
Aug. 4, '02
„
Oct. 1, '06
„
Oct. 9, '06
II
April 9, '06
„
Nov. 24, '06
1,
May 19, '06
„
Feb. 13, '05
„
Nov. 3, '05
„
June 30, '06
,1
April 18, '01
,,
June 19, '06
1,
June 5, '06
„
Jan. 4, '06
II
Dec. 31, '00
^
„
June 30, '05
„
June 27, '02
„
Nov. 24, "05
,.
July 16, '06
1,
Feb. 13, '06
„
Mar. 14, '05
Montreal, St.
Catharine St. . .
Dec. 3, '06
Mar. 10, '99
Oct. 6, '96
Sept. 14, '03
Aug. 20, '03
Oct. 9, '97
Mar. 6, '96
Nov. 21. '01
Sept. 27, '04
70
DEPARTMEXT OF FiyiXCE
3 GEORGE v.. A. 1913
Quebec Bank —
No. of
unpaid
drafts,
&c.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Amount of
Draft or Bill!
of Exchange Amount
unpaid for of Dividends
five years
and over.
Nombre.^.Q^ de I'actionnaire ou du creancier^f °?^^^P* ^«
de trai-
tes, etc
im-
payees.
ou acheteur ou beneficiaire en
casde traite, etc., impayee.
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
unpaid for
five years
and over.
Balances
standing for
five years
and over.
Balances
restant de-
Dividende
^^o^^^^;?,1°" puis cinq ans
dant cinq ,^ . , ^
, 1 ^ et plus,
ans et plus. I ^
S cts.
§ cts. ;
Brought forward
Corbeil, J. B. A
Derouin, Raoul
Dube, Jos
Dumond, E.*
Duix)nt, A
Fortier, A
Guimond & Guilbert . .
Guertin & Company. . .
Hoolahan, .J
Hoolahan & Company.
Hoolohan, J., in trust.
Hamel, L
Harris, J. H
Houde, J. L. P
Jobin, Herminie
Kerk, A
Leblanc, J. R
Lachance, P
Lambert, J
Lamoureux, J. L . . .
Latour, E
Leclaire, Flore
Lefebre, A
Lesperance, L. H
Levftsque, Georgine. . .
Laforest, G. A
Martin, J. A
Mayrand, J. A
Moore, Laura C
Moore, Elez
Moore, W. H
McClimont, Sarah . . . .
McDuff, J. L. C
Naubert, W. C
Nautois, Delina
O'Farrell, Anna G
■ Paquet, Com
iPouliot, Jos
iPapineau, G. B
iPapineau, S. P
I Panguelo, Albert
' Paradis, Jules
iPondbrien, T. D
iPelletier, Jos
Perrault, E, B
Perrin, PrisciUa
PhiUips, L
Pepin, H., in trust
Phillips, Rosa
Prenoneau, F. X
Richer, A. H
Robitaille, C
Seers, Ed
Senecal, J
Carried forward.
Last known address.
Derniere adresse
S cts.
1,629 50
3 24
1 41
1 00
6 78
2 80
4 03
4 65
9 12
10 55
1 02
65 80
491 58
2 85
2
8
1
1
1 00
37 05
1 99
0 63
1 61
1 15
252 68
00
86
63
74
3 73
1 00
4 91
0 70
10 91
1 04
4 69
1 29
0 57
1 85
2 23
0 75
1 27
0 87
0 50
9 58
0 89
63 57
3 64
9 70
0 51
0 51
Montreal .
2,693 63
Isle Bizard, St. Rap-
hael, P.Q
UNCLAIMED BALANCES IN CHARTERED BANES
SESSIONAL PAPER No. 7
Banqiie de Quebec.
71
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Montreal.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
Feb. 19, "06
Aug. 8, '1
Aug. 31, '01
Aug. 11, '98
Nov. 19, '01
Dec. 31, '0
Jan. 30, '05
May 16, '05
Nov. 5, '00
Jan. 26, '03
Jan. 30, '06
Dec. 31, '00
June 12, '07
Dec. 31, '07
June 1, '01
2, '02
Aug. 18, '99
April 17, '00
Feb. 3, '03
June 1.3, '01
„ 30, '06
Jan. 14, 98
May 23, '03
Sept. 12, '05
June 30, '06
Dec. 31, '07
Nov. 19, '97
Jan. 14, '01
June 9, '06
Sept. 28, '08
April 15, '98
June 30, '06
Dec. 24, '07
Mar. 9, '03
June 14, '07
Feb. 2, '00
Dec. 5, '99
Nov. 12, '04
June 30, '06
April 2, '03
June 19, '99
Aug. 21, '05
Feb. 27, '00
Jan. 27. '99
2, '00
13, '98
13, '99
6, '93
6, '01
31, '07
22, '97
1, '07
Oct.
July
Dec.
Tan.
Mar. 18, '02
24, '02
Unpaid draft, (fcc,
where payable.
Traite, etc., impayee,
oil payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
72
DEPARTMENT OF FIXAXCE
3 GEORGE v.. A. 1913
Quebec Bank —
No. of
nnpaid
drafti),
&c.
Nombre
Amount of j
Draft or Bill
of Exchange Amount
Nameof Shareholder or Creditor -^-^- it^lJd fo^'^^^^lor'
and over. five years
Balances
or Purchaser and Payee in case
of unpaid draft, &c.
L>on o e jsjom de I'actionnaire ou du creancierl , »„„;,.„
de trai- , , „*. u/,„a<;«;„;_« „« i la traite
and over.
Montant de I —
five years
and over.
tes, etc.,
im-
payees
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Dividends
jimpaye pen-
dant cinq
ans et plus
Balances
I restant de-
puis cinq ans
et plus, j
Last know-n address.
Demiere adresse
Brought forward .
Shamrock, A. A. A. . .
Simard, F
Slickos. J
St. Marie, Albert
Terreault, Alph
Viau, Alph
Boulet, Jean Baptiste.
Boulet, Liliose.
Dassault, Joseph
Galbraith, Margaret Shields .
Nicol, Emma
Nadeau, Marie.
Sevingj', Elosia.
AUbright, Mabel
Bund. Mrs. H. P
Barbeau, L. E., & A. K.
Baxter, Annie
Bradley, H. H
Caskey, G. S
Cook, C. J
Cory, .John
Cockard, Victor
Crawford, Mrs. Mary
Crawford, Carmel .... .
Commarford, Mrs. M. . .
Dickie, O
Farrar, Eliza M
Etta, W
Frontier Lodge No. 8 . .
Gamer, Miss Mabel E . .
Goussell, Jas
Girvin, Charles
Glavin, John
Glavin, John
Gillespie, J, C
Goring, Squire
Greenwood, W. W
Hammon, John
Hart, Joseph A
Henry, Mrs. J. \V
Heaslip, A
Holland, Mrs. Annie
Hopper, C. H
House, H. L
Hunter, Mrs. W
Johnson, Mrs
Kernhanan, J
King, Mrs. J. W
Carried forward.
cts.
$ cts.
S cts.
2,693 63
5 96
1 06
0 81
3 62
0 52
0 53
5 96
8 31
Montreal
16 79
6 91
135 02
5 87
11 87
0 94
S
79
15
2
Of)
49
73
56
5 25
5 15
2 72
354 60
156 38
7 12
0 25
0 13
1 14
2 61
1 37
0 11
0 24
7 63
223 91
250 56
18 50
St. Romuald, P.Q.,
Co. Levis
St. Romuald, P.Q.,
Co. Levis
St. Etienne, Lauzon,
Que
St. Romuald, P.Q.,
Co. Levis
St. Romuald, P.Q.,
Co. Levis
St. Lambert, P.Q.,
Co. Levis
St. Jean Chrysos-
tome, P.Q.
Merriton, Ont
Thorold, Ont
London. England. . .
Thorold, Ont
Clinton ....
St. Catharines, Ont..
Stamford
St. Catharines, Ont..
Thorold
St. Catharines
Thorold
Wainfleet.
Thorold ..
2
1
0
1
1
8
0 43
12 12
0 06
3 57
114 51
1 90
1 32
sSt. Catharines .
I Rochester
St. Catharines.
Connellville, Pa.
Cirimsby
Wellandport
Thorold
St. Catharines . .
Thorold . . . . . .
St. Catharines.
Thorold .......
St. Catharines.
4,201 48
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque de Quebec.
7a:
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oii la derni^re
transaction s'est
faite, ou agence
de remission de
la traite
im payee, etc.
Montreal.
Month Year
June 30, '06
Dec. 3, '98
Nov. 10, '03
Jan. 21, '07
July 18, '04
Jan. 29, '02
St. Romuald.PQ Sept. 26, '05
Aug. 8, '06
June 22, '07
Sept. 19, '06
Oct. 23 '07
AprU 17, '07
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
I^ayee, etc,
Thorold, Ont. '.'.
St. Catharines.
Thorold
Aug. 7,
- 15,
Feb. 14,
Sept. 18,
Jan. 25,
May 2,
St. Catharines.
Thorold
Feb.
May 27,
Aug. 14,
1,
St. Catharines.
Sept
April 22,
Sept. 3,
Oct. 24,
jSept. 14,
i< . . I May 15,
..Feb. 1,
.1 .. I April 20,
Thorold iFeb. 9,
June 29,
St. Catharines. . July 12,
Thorold Sept. 17,
July 15,
April 18,
Dec. 29,
9,
II (June 6,
May 4,
St. Catharines. .April 28,
..May 21,
Thorold Nov. 6,
.1 ;Mar. 3,
St. Catharines. . Dec. 11,
Thorold Feb
St. Catharines. . Oct.
Thorold Dec
St. Catharines.
Thorold
21
24,
24,
St. Catharines . . April 26,
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Remarks.
If known to be dead ^ive names and addresses of
legal representatives so far as known to
the bank.
Obskrvations.
Si son deces est constate, donnez les noms et adresse^-
des representants legaux, en tant que connus
de la banque.
Dfeceased. C. Boiad, executor, Toronto.
Farmer.
Deceased. Representatives not known.
Deceased.
Deceased. Not known.
Deceased. A. A. Marquis, Barrister, St. Catharinee-
Deceased.
74
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Quebec Baiilv —
No. of
unpaid
drafts,
&c,
Nombre
de trai-
tes, etc.,
im-
payees
Amount of |
iDraftorBUl
of Exchange
Amount
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Balances
unpaid for of Dividends ^ ■,■ c
fivp v»«r= „T,T.«iH f... standing for
five years
and over.
Nom de I'actionnaire ou du creaneier ^^ontant de
la traite ou
lettre de
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
change im-
payee pen-
dant cinq
ans et dIus.
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
S cts.
Brought forward .
S cts.
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derniere adresse
connue.
King, John
King, Mary Sophia
Lambert, Caleb
Lambert, Xorman
Linton, W
McBride, .3 ohn
McCabe, Miss Lucy
McCallum, Mrs. A
McConachie, Mrs. E
McCleary, W., trustee. . . .
Mclr.tyre, Jas
McLellan, Mrs. J
McLellan, H
McXeil, Sarah
McNeil, Maggie
McTndoe, H
McCann, Hoag
McLef)d, Angus
Mcintosh. I
McGuire, P . .
Marchand, Mrs
Mover, W. A. E
Nehan, Henry
NeLan, John
Noble & Murray, assignees
O'Brien, Col. J. E
Pocock, P
Putland, E. W
Price, Ella
Rider, Josiah
Ross, William
Ross, .John
Ross, Estate .J
Rolls, estate H
Reid, L. V
Stevenson, CM
Smith, George
Smith, W
Smith, Mrs. L. M
Snooks, W
Steele, J. H
Sutherland & Sons, Geo. . . .
Summers, H.N
Thorold Felt Goods Co
Thorold Natural Gas Co
Towers, W. B
Upper, James
Upper, .J. J
Wallace, G. H
Wills, .John
Williams, (Jeorge
Wilkinson, Geo. A
Boudreault, Delvia
Beaunier, Prosper
Blair, Stella, in trust. . . .
Carried forward.
S cts.
4,201 48
1 11
St. Catharines
6 14
Port Colbourne
5 75
Pelham
1 G8
Welland
0 39
Toronto
1 17
Homer, Ont
5 31
Thorold
2 30
St. Catharines
18 44
Thorold
2 30
2 01
St. Catharines
0 85
Thorold
27^2
St. Catharines
0 1)9
,,
0 81
1'
16 89
92 88
,,
1 00
11
52 33
,,
2 20
„
50 00
0 10
« ...
29 12
2 15
,,
5 75
„
39 08
Port Robinson
1 34
St. Catharines
0 .S3
Thorold
1 05
Bufifalo, N.Y
1 23
Chippawa
1 17
St. Catharines .
59 75
3 59
Thorold
15 27
St. Catharines ... .
5 50
,,
11 66
,,
2 11
,,
1 06
,,
2 23
„
2 93
Niagara Falls South.
2 00
Homer
0 46
Thorold
0 83
jj
1 26
,,
44 33
II
5 62
Kenora
1 28
Allanburg
1 14
Port Robinson
0 56
Niagara
3 44
St. Catharines
3 87
Thorold
0 31
_i
39 23
Three Rivers, P.Q . .
0 27
1.
0 50
4,884 87
UXCLAIMED BALAXCES IX CHARTERED BANKS 75
■SESSIONAL PAPER No. 7
Banque de Quebec.
Agency at
Date of last
which the last
transaction,
Remarks.
transaction took
or date of
place, or agency
issue of un-
If known to be dead ^ive names and addresses of
of issue of
unpaid draft, &c.
paid draft,
&c.
Unpaid draft, &c.,
where payable.
legal representatives so far as known to ,
the bank.
Agence
oil la derniere
Date de la
derniere
Traite, etc., impayee,
oh. payable.
Observations.
transaction s'est
transaction,
Si son deces est constate, donnez les noms et adresses
faite, ou agence
ou date de
des representants legaux, en tant que ccnnus
de remission de
1 'emission de
de l.T. banque.
la traite
la traite im-
impayee. etc.
payee, etc.
Month Year
St. [Catharines . .
11
Aug. 13, '70
Sept. 13, '79
May 17, '73
Thorold
Oct. 28, =07
Dec. 23, '07
Oct. 24, '03
Nov. 14, '05
Dec. 28, '72
Nov. 16. '05
Deceased. Not known.
Thorold
Mar. 15, 84
Jan. 11, '75
May J<, '07
Deceased. 1906.
Deceased. Not known.
Thorold
St. Catharines. .
Feb. 7, '78
Nov. 17, '75
Feb. 15, '76
Thorold
Jan. 2, '77
St. Catharines . .
Feb. 1, '75
Thorold
Sept. 10, '74
St. Catharines. .
Jan. 22, '76
Feb. 9, '74
1, '75
Thorold . .
June 14, '07
St. Catharines . .
Aug. 17, '72
Deceased. Probably Thos. Nehan.
Feb. 19, '78
May 2(1, '78
Deceased.
11
Thorold
July 26, '00
St. Catharines . .
May 15, '79
Thorold
Feb. 18, '88
Mar. 11, '89
St. Catharines.. .
Dec. 19, '74
July 8, '73
April 30, '89
Deceased. Not known.
,,
Thorold
Sept. 12, '94
,,
Jac. 25, '95
Deceased. H. Gale, St. Catharines.
St. Catharines . .
Dec. 11, '77
May 31, '67
„
Nov. 1, '71
Deceased. Not known.
„
Sept. 11, '75
,,
Aug. 21, '76
,,
May 13, '72
Deceased, Not known.
„
Oct. 26, '76
Thorold
April 16, '96
Nov. 18, '99
Feb. 7, '96
Sept. 18, '89
Oct. 25, '02
April 28, '02
Oct. 3, '03
May 6, '75
Deceased.
St. Catharines...
11
Nov. 4, '75
Thorold
May 9. '96
Oct. 3, '05
Three Rivers
Jan. 15, '01
11 16, '02
"
May 2, '00
Deceased.
76
DEPARTMENT OF FiyANCE
3 GEORGE v., A. 1913
Que'nec^ Bank —
No. of
anpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Pa>ee in case
of unpaid draft, &c.
Nora de I'actionnaire ou du creancier
ou aoheteur ou beneficiaire en
cas de traite, etc., impayee.
Brought forward
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Balances
$ cts.
Amount
of Dividends , ■, r
uupaid for ^^t^ndmg for
fivCyears : A ^'^ years
and over. and over.
Dividende
impaye pen-
dant cinq
ans et plus.
$ cts.
Balances
restant de-
puis cinq ans
et plus.
Beauchamp, Geo. F
Bourassa, Zoel
Charette, L. J. M
Charest, A. J. N
Copeland, L. B
Copeland, M. L
Coulombe, J. C
jCarignan, H
Descoteaux, 8 . .
Desbiens, J. A
Gorbeau, Ed
Hood & Son, W
Kelly, John
Lacerte, Severe
LaBarre, Emma
Lane, P. E
Malone, M. C. A
Malone, J. M. T
Methot, Marie G . .
Malone, Maurice C
Methot, M. J
Migneault, Selby
Marcotte, J. E \
Russell, Jas. A
Ricard, Mathilde
Sclater, P. H
Trottier, Art
Woods, C. B
Warren Abi)halt Paving Co.
Andrews, T
Anderson, H
Borst&Co. M.J
Bailer, W
Briggs Bros
Buck, W. T
Burchall. J
Ball, P. H
Bird. H. W
Bradner & Co., R
Burk, D. F
Browning, T. B
Bjcklee, T. L
Britnell & Co
Cohen, Mrs. M. C
Dolley, T N
Duncan, G. J. C
liansfield, J. X
Davidson, C
Donaldson, J
Evans Sherwood & Co
Evans & Son
Fowles, Robert
Fox, Alfred
Garham, E. H
Goldsmith, Geo. M
Carried forward.
S cts.
4,884 87
3 39
2 25
241 73
0 15
3 77
0 24
1 25
16 93
1 13
1 37
0 29
1 63
0 58
1 91
3 42
7 85
2 37
1 08
1 52
1 26
0 07
0 24
0 22
1 50
0 14
9 47
0 29
1 69
11 50
0 01
0 58
80 37
7 00
0 23
0 06
0 02
0 23
4 26
0 31
14 58
1 58
0 07
0 11
0 74
0 09
3 86
0 22
0 04
0 87
0 88
0 01
4 31
0 11
1 OC
0 16
Last knowTi address
Derniere adresse
connue.
Three Rivers, P.Q.
St. Lambert.
Three Rivers.
St. Xarcisse .
Three Rivers.
Shawinigan Falls, Q.
Three Rivers . .
New York
Thornburg, Ont.
Toronto
303 Young St. Tor...
Waubaushene .... .
Toronto
5,326 47
Magnetawan
Port Arthur
15 Toronto St. Tor.
Toronto
4f.2 Yonge St. Tor
Toronto
Vinegar Works, Tor.
13 Front St. Toronto
Toronto
UNCLAIMED BALAXCES IN CHARTERED BANKS
77
SESSIONAL PAPER No. 7
Banque de Quebec,
Agency at Date of last
which the last i transaction
transaction took or date of
Remarks.
place, or agency issue of un-
of issue of paid draft,
unpaid draft, &c. &c.
If known to be dead ^ive names and addresses of
legal representatives so far as known to
the bank.
Unpaid draft, &c.,
where payable.
Agence Date de la
ou la derniere derniere
Traite, etc., impayee,
oil payable.
Observations.
transaction s'est transaction
Si son dec^s est constate, donnez les noms et adresses
faite, ou agence ou date de
des representants legaux, en tant que connus
de remission de remission de
de la banque.
la traite la traite im-
impayee, etc. payee, etc.
1 Month Year
Three Rivers . . .
II
Nov. 21, '05
May 26, '03
Mar. 4, '02
May 30, '92
June 27, '02
May 19, '03
Mar. 16, '04
July 14, '04
Mar. 14, '02
April 28, '04
M 22, '02
Sept. 5, '05
3, '98
April 2, '02
Jan. 16, '05
May 27. '02
June 12, '96
Nov. 2, '05
Dec. 31, '02
Nov. 2, '05
April 14, '03
!!|Mar. 5, '04
II
Oct. 3, '04
II
June 8, '00
Nov. 24, '05
5, '04
April 6, '04
Nov. 22, '04
Sept. 8, '00
Toronto
Dec. 2, -70
.
,
May 7, '77
Nov. 28, '63
Sept. 7, '65
Feb. 25, '67
Dec. 9, '72
,
June 13, '74
t
Jan. 21, '79
Sept. 15, '80
1 ....
July 15, '85
Deceasd
Mar. 25, '89
July 8, '91
> ....
Mar. 19, '98
1 ...
Jan. 29, '95
Aug. 25, '79
April 16, '66
Dec. 18, '96
1
May 30, '76
1 ....
Oct. 10, '89
.1 16 '89
Feb. 21, '70
.
Mar. 12. '96
Npv. 3<', '68
June 19, '72
Nov. 20, '68
I ....
6, '72
78
DEPARTMENT OF FISANCE
3 GEORGE v., A. 191^
.Quebec Baiilc —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de J'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brought forward.
Harton, T. A
Harvey, G. H
Haight, G. T
Henderson, W. F
Hawkey, exct. estate
Henderson, Catherine
Hynes, M. J
Jorey, Samuel J
Johnson, T. G
Johnson, H . . . .
Kerr, John
Leith, E. G ,....:....
Leith & Kennedy
Leslie, .James ;
Lindner, J
Moore, W
Marsden, J. W
Marshall, W
Mason, T. W. , assignee. Smith, R. H
Mitchell, Jer. T
Mount Hope Cemetery Co
Martin, J. E
Mej'ers, Geo. W., trust acct
Mycenin Marble Co
Milroy, R
Macauley, W. J
McBride, C. A., Dr
Northern Reduction & Refining Co.,
Ltd
Ott, Chas
Phillips, Mrs. N
Peter, Chas. J
Parrv, R. P
Ross&Co.,W
Robin, T
Ramsay, F. D
Ross, J. N
Rogers, Joseph
Smith, Lewis
Simpson, M
Sovereign Cobalt Mining Co.
Summerfelt, W. H
Spencer, T. H
Smith, D. G
Sorley, J. M
Vincent, S
Woods, G.C
Young, R. M
Baril, J. A., & Frere..
Dion & Co
Gagnon, F. A., & Fils.
Vezina, Jos
Carried forward.
Amount of
Draft or Bill'
of Exchange! Amount
unpaid for of Dividends
five years unpaid for
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cmq
ans et plus.
five years
and over.
Di\adende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address
Demiere adresse
connue.
S cts.
S cts.
S cts
5,326 47
4 37
0 03
0 86
0 69
0 45
0 03
0 42
0 21
1 00
0 02
0 30
14 28
0 33
4.47
0 04
13 47
0 20
0 58
0 80
2 94
0 75
0 08
0 12
0 35
6 2t
0 10
0 01
1 66
0 44
0 39
0 19
0 31
4 54
0 57
2 06
0 22
0 65
0 26
0 82
1 24
26 03
0 40
0 08
0 07
Bradford.
Toronto .
Winnipeg.
32 Front St. Toronto
150 Farley Ave. Tor.
Toronto
75KingSt. East Tor.
Toronto
StoufFville
161 Jarvis St. Tor.. .
Toronto
Brownsville
Toronto, Ont
Rope Works, Toronto
Toronto
88 River st., Toronto
Toronto
91 Bay st., Toronto.
28 Toronto st. >i
Toronto ....
Merr. B. of Montreal.
Toronto
Toronto
Oakville
Toronto.
Huron & Classic ave.,.
Toronto
Brockbridge
Toronto
1 00
0 91
0 72
0 22
1 00
3 38
0 15
5,426 92
Schomberg
Manitoulin Island.
Toronto
St. Catharines
Toronto
Newlands
Toronto
Gravenhurst
33 Adelaide st., Tor-
onto
Crockey, Toronto . . .
Toronto
Arthabaska. . .
St. Ferdmand
Unknown ....
Warwick
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque de Quebec.
79
Agency at
which the last
transaction tookj
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derniere
transaction s'est
faite, oil agence
de remission de
la traite
impayee, etc.
Toronto
Victoriaville
Date of last
tran.iaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Unpaid draft, &c.,
where payable
Traite, etc., impayee,
oil payable.
Month Year
May
July
Aug.
April
Aug.
July
Xov.
Aug.
July
Feb.
May
Jan.
May
Feb.
Aj>nl
Nov'.
Jan.
Oct.
25, 'GG
1.5, 'G6
22, '77
26, '82
28, '91
10, '92
4, '92
7, 79
8, '72
5, '77
14, '94
30, '71
5, '74
16, '79
2, '83
2, '65
6, '66
21, '75
14. '76
25, "81
2, '81
2. '87
14, '91
19, '93
Nov. 5, '93
M 17, '71
April 21, '97
Oct. 29, '08
May 6, '67
Aug. 20, '66
May
Nov.
July
Nov.
Sept.
Aug.
June
Dec.
Nov.
Aug.
.June
Aug.
26, '95
11, '99
28, 'G6
11, '70
27, '77
28, '88
13, '9G
17, '66
10, '73
10, '06
25, '69
7, '81
18, '86
Dec. 12, '90
May 9, '70
Aug. 18, '71
June 11, '10
Sept. 2, '97
June 27, '95
Nov. 1, '95
Sept. 30, '05
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adiesses
des representants legaiix, en tant que connus
de la banque.
Deceased.
Deceased.
Deceased.
Dissolved.
Unknown.
Unknown.
Deceased.
[80
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Quebec Bank —
No. of
anpaid
drafts,
&c.
'Nombre
de trai-
'tea, etc.,
im-
(.payeea.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
Amount
Balances
unpaid for of Dividends! , ,- r^
five years unpaid for '^f^f '"£ ^^"^
Brought forward .
Manseau, J. A
Mansean, J. L. G
Noel, \V. A
Cobalt Ville Marie Mining Co.
Angers, C. P
Andrews, A. H . . .
Bussiere, L. Gr
Black, Ida
Binet, E. A
Belanger, Yvonne
Bruget, Ignatus
Beaudet, E
Boivin, Jos
Byrne, T. J
Bedard Honore
Beauchesne, Romeo. . .
Bisson, Leon tine V . .
Beauchemin, A. E . . . .
Cannon, L. J
Catellier, L
Cotter, Hy
Cart Wright, Margaret.
Crawford, M. A
Cloutier, J. O. P., Rev .
iCasault, A. G
iCobbett, H. R. N
'Colston, A. .J., executor.
I Dunn. M. L., Mrs
Dupuis, Arvin
i Donovan, Dennis .
Doughty, A. G
Debignan, Nap
Elliott, C. E., tutor
Elliott, Sarah
Edgell, E
Fortier, J. E
Fages, N. .
Fleming, Ed
Fortin, T
Flynn, J
Ferland, E
Gibsone, W
Gagnon, G
Harvey, Gertrude . . .
Jordan, H. L
Johnston, M. M . . .
Lynch, John
Lawrence, Jane E. . .
Lachance, A
Languedoc, B. S
Lachesseur, Aurelie .
Miur, I
Carried forward.
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
$ cts.
$ cts.
five years
and over.
Balances
restant de
puis cinq ans
et plus.
$ cts.
5,426 92
13 65
5 14
2 39
20 3.5
2 10
6 36
1 35
0 35
2 62
0 57
0 38
0 06
0 40
0 69
0 32
0 49
1 54
0 75
0 38
0 50
0 10
1 74
0 77
1 13
6 33
1 13
C 96
. 0 17
5 55
2 43
1 14
5 81
2 40
0 35
1 00
1 98
1 85
2 55
1 48
0 87
1 32
0 05
1 26
1 65
1 53
1 77
C 87
2 64
0 15
0 01
2 11
0 20
Last known address
Demiere adresse
connue.
St. Felix de Kingsey.
Ste. Ange,
St. Albert
504 Realty Bldg., 115
B'way, New York.
Quebec
Lake Megantic, P. Q .
Pont Rouge, P.Q...
IBAnablest., Que...
112 Latourellest
49 Louis st
St. Joseph de Levis .
Customs House
110 St. Agustine st. .
Quebec
5 Collins st
31 Dauphinest. . .
7 De Tracey st
Valcartier, P.Q
Les Ebuulements, P
Q...
Archbishoi)'s Palace
20 Ferland st
Citadel
Quebec
Esplanade, Que
314 Oliver st
3 Lee st
416 Louis st
123 St. Oliver st
Ursule st
.536 St. John st
20 Mount Carmel st.
D'Auteuil st
87 St. Louis st
230 Grande Allee....
113 St. Anne St. ..
Chateau Fr'nac, Que.
16 Laval st. . .
St. Ursule st
St. Michel de Belle-
chasse
526 St. Johnst
G. N. Railway ....
156^ Scott St."
Clarendon Hotel . . .
St. John st
3 St. Famille st
Quebec
St. Denis de Levis. .
573 St. John st
5,540 61
ryCLAIilED BALIXCES IX CHARTERED BANKS 81
SESSIONAL PAPER No. 7
Banque de Quebec.
I
A.gency at
Date of last
which the last
transaction
transaction took
or date of
Remarks.
place, or agency
of issue of
unpaid draft, &c.
issue of un-
paid draft,
&c.
If known to be dead ^ve names and addresses of
legal representatives so far as known to
the bank.
Unpaid draft, &c.,
where payable.
Agenoe
oh la derniere
Date de la
derniere
Traite, etc., impayee,
oh. payable.
Observations.
transaction s'est
transaction,
Si son dec^ est constate, donnez les noms et adreasea
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
im payee, etc.
payee, etc.
Month Year
•
Victor iaville. . . .
Sept. 30, '06
Oct. 9, '06
9, '05
Nov. 2, '07
June 27, '98
Still in St. Felix.
le
Deceased.
M
Unknown.
Ville Marie . . .
H. J. Kowalsky, Tseasurer.
Upper Tow-n.Cji
Oct. 3, '05
Feb. 8, '97
July 15, '98
Mar. 25, '01
Ju'y 9, '01
Mar. 30, '03
Dec. 31, '97
Aug. 21, '03
Deceased.
July 31. '05
j
June 24, '04
Dec. 6, '05
Sept. 25, '05
Nov. 9, '06
May 7. '97
July 9, '02
7, '03
■nt
Sept. 15, '05
.. 23, '05
7, '06
* -ir
July 21. '06
May 22, '07
Sept. 14, '07
April 10, '01
Dec. 26, '06
June 17, '05
Oct. 7, '04
Feb. 7, '07
Sept. 9, '98
,. 15, '02
April 26, '02
Dec. 4, '07
Mar. 17, '05
Dec. 17, '07
Mar. 12, '06
Aug. 17, '07
April 6, '06
Mar. 9, '05
'
Jan. 17, '05
Sept. 10, '05
June 20, '02
Dec. 19, '06
.. 31, '97
Jan. 11, '00
Julv 19, '04
April 6, '06
Oct. 7, '07
.
Dec. 31^ '97
7—6
82
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Quebec Baiilv —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
iin-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid drafts, &c.
Norn de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brought forward .
Amount of
Draft or BiU|
of Kxchange Amount
unpaid for 'of Dividends
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
$ cts.
upaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
S cts.
Balances
standing for
five years
and over.
Balances
restant de-
puis eitaq ans
et plus.
Last known address.
Demi ere adresse
Marquis, A. T. A. .
Martin, B. E., Pte.
Montreuil, P. J
Murphy, F., in trust.
Martel, Adeline
Murphy, Annie
Montague, Sarah C . .
Mercier, Nap., jr. . . .
Morel, Chas
McCorkell, Artl ur. . .
McCabe, J. S
Neville, Jas. , Rev . . . .
Power, Lizzie
Proulx, L. A
Preston, Chas
Powell, William
Peaslee, C. S
Paxnian, Arthur R . . .
Phillips, Percy F
Rouleau, T. J., pte.
Rouleau, J. E., pte
Rae, Chas
Rouleau, T. G.
Reed, Kate
Rogers, J. W
Rifle Ass. 8th R.R
Reed, J. M
Rousseau, Arthur, M. D . . .
R.C.G.A. Canteen account.
Stuart, G. G., in trust
Shea, Pat
Seifert, May
Shaw, Eliza Ann
Smith, Flor. E
Stott, W. deW
Tozer, Sarah A
Turner, Agnes
Thomson, T. Henry
Thorn, IdaH
Watson, Dawson, No. 2
Watson, Dawson, No. 1
Whitney, E. C
William, Ira G.
Women's Auxiliary, City of Quebec
Williams, James
Young, M. Vernon
Costigan, W. T
Cote, J . .
Delage & Gauvreau
Carried forward.
S cts.
5,540 Gl
0 53
1 98
1 18
1 71
1 03
2 50
0 08
0 03
0 77
0 32
0 28
0 15
1 77
0 36
0 17
0 79
2 45
0 36
0 70
2 87
0 47
1 07
0 33
2 60
0 34
0 47
0 61
1 63
2 71
2 01
0 08
3 77
1 73
0 52
0 30
1 14
0 90
0 92
3 28
1 15
0 54
2 10
0 16
0 12
0 06
0 35
0 79
0 30
0 16
5,59l'05
Court House
St. Perpetue Co.,
L'Islet
.32 Garneau st
Care of A. H. Cock..
Ursnline Convent. . .
98 Cham plain st
16iSt. Patrick st...
20 Laval st
Ste. .A.nne de Beaupre
368 St. Johnst
26 Si. Michael st
32 Garden st
83 Grant st
255 Oliver st
Quebec
Auditorium Theatre.
Quebec
265 D'Aiguillonst..
115 North St., New
York.
Laval University ....
St. Ubald, Co. Port-
neuf
Clarendon Hotel.. . . .
Normal School
Chateau Frontenac
Hotel •...
Clarendon Hotel. . . .
Quebec
38 St. Anne St . . .
2 Collins St
Citadel
St. Peter St
Chateau Frontenac
Hotel.
St. Louis Road
7h DArtigny Street.
Quebec
Levis
854 Valier Street
145 Scott Street
St. Foyp Road
5 Ramparts Street . .
St. Louis Road
Chateau Frontenac
I Hotel
35 Patrick Street. . . ,
.Quebec
'302 Grande Ailee....
Quebec
!306 Grande Allee
St. John Street
VXCLAIMED BALAXCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque de Quebec.
83
Agency at Date of last
which the last transact!
transaction took ; or date ff
Remarks.
place, or agency issue of un-
of issue of paid draft,
unpaid draft, &c. &c.
If known to be dead give names and addresses of
Unpaid draft, &:c.,
where paysble.
legal representatives so far as known to
the bank.
Agence Date de la
oh la derniere demiere
Traite, etc. , impayee,
oil payable.
Observations.
transaction s'est transaction
Si son deces est constate, donnez les noms et adresses
faite, ou agence ou date de
des representants legaux, en tant que connus
de I'emission de
1 emission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Upper Town,
Quebec
May 7, '95
M 28, '01
Sept. 11, '02
Dec. 12, '05
Nov. 7, '06
.June 22, '04
Nov. 15, '06
April 9, '07
Aug. 3. '07
Mar. 9, '03
Aug. 5, '04
Deceased
Jan. 26, '06
April 3, '00
Dec. 12, '99
Sept. 18, '06
Nov. 22, '07
Mar. 4, '07
Aug. 15, '07
April 16, '04
Dec. 31, '97
July 5, '98
June 17, '01
Mar. 15, '01
June 26, '01
July 29, '05
Nov. 19, '03
May 16, '07
Jan. 3, '07
Dec. .3, '07
Ma.y 27, '99
Feb. 5, '01
^
Oct. 11, '01
Nov. 17, '03
4, '05
Dec. 6, '06
„ 18, '03
April 26, '02
2, '06
July 16, '04
May 22, '03
Jan. 16, '04
Oct. 12, '98
Sept. 23, '04
Deceased.
Nov. 7, '05
•June 11, '06
Nov. 9, '06
Dec. 31, '01
^
,. 31, '03
Jan. 18, '99
7-6^
84
DEPARTMENT OF FINAIfCE
3 GEORGE v., A. 1913
Quebec Bank —
No. of
Hinpaid
drafts,
&c.
Nombre
de trai -
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Norn del'actionuaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., im payee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cmq.
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demiere adresse
connue.
Brought forward
$ cts.
$ cts.
-S cts.
5,591 05
0 24
0 80
2 84
0 33
1 (K)
0 35
2 71
0 78
0 35"
0 61
0 03
0 57
.2 56
43 75
0 05
5 21
0 07
0 04
0 72
4 07
0 40
1 09
2 67
2 6U
0 12
0 16
0 94
0 41
1 40
3 44
0 64
0 25
6 87
0 02
0 95
0 52
0 27
0 30
0 27
0 55
0 22
0 05
0 40
1,019 20
1 12
0 47
67 62
0 90
5 08
3 07
1 96
1 47
Elliott, C. E
'
Frechette, 0
Quebec
L^rsule Street
Grondin, Meitte
Huot, Jules L
Qut bee
fc
Jamieson, C
Latulipp>e & Brownrigg
St. John Street
Pelletier, M. J
Page, E
St. Anne Street .
Quebec
Quebec Lacrosse Club
Uochette, P
,,
Ravmond, J. M. A ' ....
Grande Allee. .
Akerman, W
686 Craig Street
Charlottetown
Bank of P.E.I
Barnes, W. C
Montreal
Barry, Ross
37 McKay Street....
City.....
Barsalow, M
Bedard, AdaF
Bell, Kittie
....
5 Diunimond Street.
Bolton, Geo. F
Ill McKay Street...
Brown, G. C
Brown, L. T
Brown, W. H
74 Hutchison Street.
Roval Electric Co
Brodie, T. L
209 Hutchinson st. .
Brownstein, Rev. J
563 Berri .*t
1
Brunet, A. E
30 St. James st
>
Bryan Bishop & Co
Buchanan, Victor E
Maritime Insur. Co..
Butcher, L. J
78 McKay st
Cameron, J
Montreal
Canadian Collie Club
Catermole, Rev. J
,,
Chausse, L. M
Cole, A. A
„
28 Victoria st
Converse, J
589 Lagauchetiere st.
Coulouite, Ed .^ . . .
Cooke, .John
336 Notre Dame, E . .
Couture, M
198 Berri st
Cruikshank, est. G
Montreal
Cushing & Company
63 Kmg st
Danbury, Jas. E
60A City Council-
lors st
129 Alexander st
Dallas, G
Dellman, Matilda
29 St. George st
Devine, A. B., in trust
Dion, C
98 St. Charles Bar-
Dion, Eva
romer st
9 St. Charles Bar-
Dominion Investment Co
romer st
City
Drvsdale, W
952 Dorchester st. . . .
Duggan, Thos. J
Durack, John
519 St. Antoine St..
30 Park avenue
Esson, J
Montreal ,
Esnouf, Alf. J
Richmond, P.Q
Farrell, Miss Jane
2780 St. Catherine st.
Carried forward
6,783 71
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque de Quebec.
85,
Agency at Date of last
which the last . transaction,
transaction took or date of
place, or agency i issue of un-
of issue of paid draft,
unpaid draft, &c. &c.
Agence Date de la
oii la derniere derniere
transaction s'est , transaction,
faite, ou agence! ou date de
de remission de remission de
la traite
impayee, etc.
Upp. Town, Que
la traite im-
payee, etc.
Montreal.
Month Year
Jan.
Dec.
Nov.
Mar.
April
•Tan.
June
Dec.
.Jan.
Oct.
Sept.
Oct.
■Jan.
Feb.
•Jan.
Mar.
Aug.
Oct.
Nov.
■Jan.
Feb.
Sept.
Jan.
Jan.
Feb.
Sep.
.Tan.
Feb.
Mar.
Jan.
July
Oct.
June
Dec.
Sept.
Aug. 28, '07
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
24,
'02
31
'01
23,
'01
23,
'00
26,
'01
18,
'99
15,
'04
31,
'01
31,
'01
18,
'99
18,
'99
14,
'92
1,
'83
1,
'84
5,
'06
7,
'03
26,
'04
8,
'00
2,
'97
13,
'79
21,
'07
29,
'02
17,
'05
17,
'02
20,
'00
24,
'85
14,
'05
21,
'07
27,
'85
23,
'02
26,
'02
28,
78
11,
'02
14,
'03
11,
'07
14,
'07
6,
'03
3,
'98
17,
'95
Jan. 29, '96
May 17, '94
May 6, '05
.June
July
May
•luly
Jan.
3, '07
2, '03
0, '05
3, '07
4, '01
April 29, '67
June 30, '01
June 30, '01
Remarks.
If known to be dead give names and addresses of/
legal representatives so far as known to.
the bank.
Observations.
Si son deces est constate, donnez les noms et adresseB
des representants legaux, en tant que connus
de la banque.
Deceased.
86
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Quebec Bank —
No. of
unpaid
drafts,
&c.
f^-\
Nombrt
de trai-
tes, etc.,
im-
payees.
Nan.e of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., im payee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
$ cts.
Brought forward .
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye p>en-
dant cinq
ans et plus.
$ cts.
Fin well, Susie. .
Forbes, D. T...
Forest, L. P
Forsyth, W. G. .
Gauthier, A. G.
Gilbert, F. & F.
Givernaud, L. . .
Gosselin, Mary C.
Greely, Wm
Harwood, Marie M . . . .
Harper, E
Hall, I. J.....
Henderson, W. J
Henry, B
Howden, James
Hutchinson & Co., G. G.
Kurd & Son
Janes, Miss E. Russell. .
Janes, Mary K.
Kennedy, E
Kerr Bros. & Co
Kyle, R. J
Laberge, J
Lebel, L. P
Leblanc, P
Leroux, Ferdinand
Lemay, J. E
Laine, A. B
Lester, Mary, in trust ......
Levecque, J
Liddel], K
Liq. Exchange Bank
Louis, Israel , .
Low, Mi's. A.J
Lynch, John
Lynch, W
Magnire, C. M
Marcha«d. J. T., in trust. ..
Morrison, M. J
Moselev&Co., E. T
Morris,' Hon. A. W
Mayer, A. C
Marsh, J
Muir, Alice
Mc Arthur, J. H., in trust. . .
Mc Arthur, J. H., private ac.
McCorkell, Arthur
McCuUen, Maggie
McCool, O. C, in trust
Carried forward.
Balances
standing for
five years
and over.
Balances
restant de
puis cinq ans
et plus,
Last known address.
i Derniere adresse
I connue.
$ cts.
6,783 71
7 12
87 27
0 24
1 .58
0 71
1 40
0 62
0 60
0 IS
6 54
0 06
1 20
12 01
0 21
31 11
5 42
0 91
0 77
0 30
0 60
5 00
0 14
0 03
0 90
1 05
0 50
1 25
0 .50
0 10
10 06
0 12
2 17
0 10
152 66
6 77
3 61
1 64
23 13
0 22
1 89
0 29
1 02
0 48
0 13
1 74
0 48
1 55
0 12
1 45
7,161 66
78 Mance st
Revelstoke, B.C....
2004 St. Catherines!.
4097Tupperst
Toronto, Ont
31 Green st., New
York
Wife of P. G. Gosse-
lin, Montreal, L.
H. & P. Co
Cook, C.P.R. Hotel.
V^audreuil
Montreal
312 Charlevois st. ..
Montreal
Ottawa, Ont
102 Foundling st
Montreal
1518 Spence st., Phil-
adelphia
Co. Mary, J. R. James
The Osgoode, Cook-
shire
Montreal
•■ . • . ....
Garth Co
St. Martin
Montreal
Three Rivers
Vaudreuil
Montreal
914 St. UrbihiSt".'. !
Montreal
St. Annede Bellevue
Montreal
50J PanetSt
Montreal
L'Ephiphanie
Montreal
162 St. Denis St.". . . .
92 Sanguenent St. . .
11 Lincoln Avenue..
Montreal
26 Drummond St.. . .
20 Sussex Avenue . . .
383 St. Hubert St!'.!
427 St. Antoine St . .
Montreal
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Ijauquc (le Quebec.
87
Agency at
Date of last
which the last
transaction.
transaction took
or date of
Remarks.
place, or agency
of issue of
issue of un-
paid draft,
&c.
If known to be dead pive names and addresses of
unpaid draft, &c.
Unpaid draft, &c.,
where payable.
legal representatives so far as known to
the bank.
Agence
oil la derniere
Date de la
derniere
Traite, etc., impayee,
oil payable.
Obsebvations.
transaction s'est
transaction,
son dec6s est constate, donnez les noms eb adressea
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Montreal, P.Q .
Jan. 2, '01
Oct. G, '05
,,
Feb. 23, '07
„
Oct. 21, '75
„
July 3, '97
II
Dec. 12, '93
..
Aug. 4, '90
June 23, '04
„
May 23, '07
,,
Jan. 2, '01
„
Jan. 3, '93
"
June 13, '06
,,
Sept! ' ' 7, '99
::
Dec. 14, '85
Oct. 5, '95
Feb. 10, '00
„
Feb. 10, '00
July 2, '97
II
Jan. 30, '96
II
May 30, '81
II
Dec. 31, '96
II
Nov. 2, '00
11
June 29, '01
Oct. 1, '63
May 31, '04
•
Feb.'"28,"'78
July 9, '02
Aug. 21, '84
May 27, '98
Nov. 8, '94
July 26, '97.
Aug. 31, '91
May 9, "02
Aug. 17, '93
July 17, '97
Jan. 1, '03
Nov. 11, '97
6, '96
June 7, '98
.1 26, '00
Dec. 31, '98
1
Aug. 1, '06
8, '01
July 30, '95
Oct. 28, '05
July 30, '02
April 22, '85
88
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Quebec Baiik —
No. o
unpaid
drafts,
&c.
Nombre
de trai
tea etc.,
im-
payees,
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, Ac.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brought forward .
McDougall, .Jas
McDougall Samuel L . .
McDougall Bros
McDougall & Co., Jas.
McKinnon, Mrs. M . . .
McVickar, J. A
Nutter, J. K
O'Connor, MollieB. .
O'Brien, Miss Maud .
Palmer, W. C
Parstich & Sclater
Paxton & Co
Perry, Sarah C
Poulii!, R., estate. . . .
Pelletier, J. A
Robertson, Kerr & Co.
Ross, McLea
Rylands& Co., R.I...
Reid, A. H
Rickner & Co
Stairs. Carrie
Seath, Maud
Stubbs, Beadley & Co.
Schwersenski, W
Scott, W. R
Sampson, J. L
Samuelds, M . . . . . .
Sheppard, W. A
Stewart, Hugh
Sun Life Insurance Co.
Sweet Apple Mary ....
Stubbs, J
Sills, W. V
Taylor & Ruthern
Timmins, .T. H
Torence. Forbes
Twidale, O. P
Turner, P. J
Valpy & Lebas
Willett, Mary F
Wats, Kate E
Weir, W. D.... ....
Whelan, Jas. P
Werner, E. D,
Beaudoin, Louis
Bennett, Frank J
Briggs, Annie
Bilodeau, Louis . .
Briggs, Annie M .
Bergeron, Jos
Boulanger, Domicile. . . .
Carried forward
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividend e
impaye pen
dant cinq
ans et plus.
$ cts. )
$ cts,
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
$ cts.
7,161 66
0 07
i 73
0 02
9 41
0 16
1 00
0 28
1 41
1 89
0 56
0 45
7 16
0 37
0 57
0 05
375 00
15 77
1 39
0 81
0 36
0 61
1 18
0 54
0 60
0 25
1 20
0 20
2 00
8 80
0 10
3 87
0 11
2 81
'5 70
0 68
1 02
2 71
0 51
0 84
0 25
Last known address.
Derniere adresse
connue.
Montreal
125 St. Famille St.
i Montreal
578 St. Denis St
14 Strathcona St. . . .
Montreal
306 A.lfredericSt....
80 St. James St
Room 501 Q. B. Build-
ing
Montreal ,
La prairie, P.Q .
i06 Dorchester St.
'^lontreal . .
London, England.
Montreal
Hotel Point Claire.
8 St. Elizabeth St..
Quebec Bank
Montreal
27 St. Lawrence St .
Montreal
Tweed, Ont
Montreal
Orlando Orange Co.
Fla
3 Place D'Armes Hill
Montreal
1 10
1 76
2 78
4 79
1 21
0 62
1 15
1 74
1 74
0 38
1 02
24 St. Famille St....
Gaspe, P.Q
Chambly
183 St. James St....
30 Hospital St .....
311 St. Antoine St.. .
Montreal
East Brough ton, P.Q.
Black Lake, Que ....
Thetford Mines, West
P.Q
Stenson, Co. Wolfe,
P.Q
Thetford Mines
,632 39
UNCLAIMED BALANCES IN CHARTERED BANKS 89
SESSIONAL PAPER No. 7
Bauque de Quebec.
Agency at
Date of last
which the last
transaction.
transaction took
or date of
Remarks.
place, or agency
of issue of
unpaid draft. &c.
issue of un-
paid draft,
&c.
If known to be dead give names and addresses of
Unpaid draft, &c.,
where payable.
legal representatives so far as known to
the bank.
Agence
oh. la derniere
Date de la
derniere
Traite, etc., impayee,
o^ payable.
Observations.
transaction s'est
transaction,
Si son deoes est constate, donnez les noms et adresse^
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de
['emission de
banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Montreal, P.Q. .
Mar. 13, '79
April 25, '07
Aug. 2, '01
Dec. 5, '95
July 9, '07
April 9, '06
Mar. '3i,"'67
Dec. 31, '07
ij
t- 31, '07
11
Feb. 28, '48
11
16, '86
11
June 24, '03
15, '98
Jan. 2, '96
11
Sept. 1, '84
11
Aug. 31, '91
It
Oct. 1, '83
M
Jan. 2, '97
It
Oct. 28, '01
11
June 3, '05
It
Aug. 6, '06
11
Jan. 11, 'GO
It
Feb. 20, '94
■1
Oct. 1, '83
11
1, '83
11
It 27, '84
It
Feb. 28, '93
11
Jan. 2, '01
.1
Nov. 1, '95
11
Jan. 7, '04
11
^t 9, '01
11
Dec. 31, '92
11
It 12, '93
■I
Mar. 10, '94
^
tl
Sept. 26, '96
11
Feb. 18, '97
It
Apr. 24, '06
11
Jan. 13, '92
tl
Mar. 13, '79
11
Mav 22, '00
11
July 17, '00
11
Jan. 2, '00
It
July 5, '97
Thetford Mines.
June 28, '01
Nov. 2, '06
Apr. 30, '07
Nov. 25, '07
Apr. 30, '07
July 31, '06
Apr. 8, '07
90
DEPARTMEXT OF FIXAXCE
3 GEORGE v., A. 1913
Quebec Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom del'actionnaire on du creancier
on acheteur ou beneficiaire en
cas de traite, etc. , impayee.
Brought forward.
Collett, A nnie
Couture, Onesime . .
Coxon, W. J
Croteau, Theodule
Clancy, M. P
Chemin du Lac Noir
Doyle, .John
Edwards, H. A
Gill, Grace
Gill, John McLean
Gill, Daisy
Gill, Reine
Gill, Falconer
Gallagher, Thos. -J
Lowery, Euphreme
Lemieux, Harry
Labrecque, Eugene
Morin, Chas. E
Murphy, Arthur H., exec.
McKee, James
Nutbrown, J. A
Noel, E
Pelletier, E. A
Penhale, J. J
Proulx, Nabert
Smith, G. W. R
Armstrong, L
Blais, Joseph
Ballard, Cecilia . ...
Bogue, CM
Bradley, K. M
Bradley, A. B
Brown, M
Barber, W., estate
Bradley, A
Brown, W. , estate
Bernier, E
Bernhardt, J
Beaupre, L
Bell, D
Britton, J. .
Blackwood, Ann
Berg, Louis
Brown, Rachel
Brown, W
Bender, M. E
Bois, E
Baker, John L
Amount of
Draft or BiU
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee jjen-
dant cinq
ans et plus.
$ cts.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
$ cts.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derniere adresse
connue.
Belanger, Marie. .
Blouin, Paul
Boswell, Florence.
Clavet, Chas
Campbell, A
Carrell, J
Carried forward.
$ cts.
7,632 39
1 00
0 31
1 11
0 83
0 35
1 17
3 79
4 52
2 50
5 87
5 81
5 81
5 70
0 92
0 79
1 10
2 31
0 32
25 00
2 85
1 70
0 26
3 00
1 43
0 09
0 59
1 20
1 45
1 12
0 47
0 09
2 21
1 21
0 95
1 58
1 66
0 32
0 90
0 69
1 40
0 08
0 32
0 32
i 49
0 09
1 77
1 11
3 73
2 75
2 22
1 63
1 00
3 00
1 07
7,748 91
Thetford Mines.
Kinnears Mills, P.Q.
St. Ferdinand, Que..
Thetford Mines, Que.
West Broughton,Que
Black Lake, Que ....
Lower Ireland, Que.
Cr&neberry, Que ....
Montreal
Thetford Mines.
Montreal
Thetford Mines.
Quebec, P.Q
Island of Orleans .
Bergerville
Quebec, P.Q
Beauport
Quebec . . .
Chaudiere
Quebec. , .
Montmagny, P.Q
Quebec.
Grand River, Gaspe,
P.Q
Quebec
St. Michel
Quebec. . . .
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque tie Quebec.
91
Agency at i Date of last
which the last ] transaction,
transaction took or date of
place, or agency issue of un-
of issue of paid draft,
unpaid draft, &c. &c
Agence
oil la demiere
transaction s'est
faite, ou agence
Date de la
derniere
transaction,
ou date de
de remission de remission de
la traite
impayee, etc.
Thetford Mines-
Quebec, P.Q
la traite im-
payee, etc.
Month Year
Jan.
Aug.
July
Nov.
•June
May
Feb.
Sept.
Feb.
Oct.
May
Sept.
Oct.
Afay
July
• I Aug.
Sept.
Oct.
Mar.
Sept.
Apr.
Aug.
Nov.
Sept.
Dec.
Oct.
May
Aug.
May
Feb.
Mar.
Apr.
Sept.
Aug.
May
Sept.
Aug.
Oct.
Dec.
Feb.
Nov.
Oct.
Mar.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
ou payable.
25, '07
27, '06
8. '07
30, '07
5, '07
18. '06
18, '03
30, '04
22, '01
4, '02
2, '03
2, '03
24, '03
29, '07
24, '04
10, '02
11, '04
25, '03
27, '03
17. '1)4
11), '07
2, '03
21, '04
25, '07
2, '06
25, '04
7, '71
30, '01
14, '91
30, '92
27, '70
18, '74
4, '74
31, '75
9, '75
8, '76
15, '79
11, '81
15, '83
7, '67
16, '64
27, '64
1, '70
14, '87
15, '86
2, '88
21, '91
Sept. 6, '99
Oct. 27, 00
Feb. 3, '04
June 3, '04
Feb. 26, '02
May 19, '70
.. 21, '71
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
thebank.
Observations.
Si son deces est constate, donnez les ngms et adresses
des representants legaux, en tant que connus
de la banque.
Deceased.
92
DEPARTMENT OF FIXAXCE
3 GEORGE v., A. 1913
Quebec Bank —
No. of
unpaid
drafts,
&c.,
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or BUI
of Exchange
unpaid for
five years
and over.
Alontant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Brought forward.
Connollj-, M
Cohoon, M
Church, E. P. C
Choldich, J
Courtney, C
Carson. Mary
Clarke, Ellen
Cloutier, Fabien
Corriveau, Edmond
Degagne, J. Odella
Desjardin, Louis P
Donn, J
Dumaresq, Esther
Dempsej% C .
Enright, Thomas
Ellett, M
Ellis, J
Fitzgerald, J ...
Falck, J
Fitzgerald, .J. M
Flynn, R.... ,
Forrest, .Annie M
Flanagan, Christopher, estate.
Farrell, Mary
Fitzgerald, J
French, Emma G
Flanagan, Mary P
Grenon, Roger
Graham, Henrietta .
Gallagher, Catherine
Gamble, William
Gonx, H. F
Goodwin, E. G
Gilbert, Marceline
Gately, Marv Ann
Harris, C . .'
Koran, W
Holt, J
Henderson, W
Hughes, P
Hearn, C
Hunter, M. M , ..
Horan, Honora
Hunter, Rachel
Henderson. Walter G
Howie, C. E
Joj', Johannah
Johnston, R
Johnson, E
Jacobs, G. H
Jackson, .J
Judge, C,, in trust.
Jacques, Edmond . .
Carried forward.
$ cts.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
$ cts.
Balances
standing for
five years
and over.
Balances
restant de-
puis cmqans
et plus.
Last known address.
Demiere adresse
•S cts.
7,748 91
2 93
1 79
2 44
0 20
0 61
0 08
2 22
0 48
2 35
3 00
9 06
0 20
0 57
1 54
0 90
1 12
0 95
0 78
0 13
0 06
6 24
0 10
0 oa
0 05
1 06
1 05
5 62
0 55
1 29
0 84
0 75
0 53
1 66
2 72
0 70
0 63
0 69
1 07
2 15
14 78
0 34
1 34
0 66
9 87
2 90
1 39
1 14
0 29
1 22
1 39
7 26
0 56
5 60
7,856 84
Quebec .
Mai Baie . .
Quebec. .
New Carlisle .
Quebec
Waterloo.
Quebec. . .
New Liverpool .
Quebec
Rousseau a 1 " e a u ,
Claude
Reid's Camp, Trans-
continental
Quebec, Que
St. Jean Chrysostome
Quebec, Que -
: West Frampton
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque de Quebec.
93
Agency at
which the last
transaction took
plsice, or agency
of issue of
unpaid draft, &c.
Agence
oh la derniere
transaction s'est
faite, ou agence
de remission de
la traite
im payee, etc.
Quebec, Que . ,
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im
payee, etc.
Month Year
8, 71
Mar
Nov. 10,
June 27,
July 2,
Sept. 10,
Dec. 4,
May 28,
Feb. 16,
Jan. 22,
July 2,
Dec. 27,
July 2,
Sept. 19,
2,
May 22,
Dec. 5,
June 6,
May 8,
Feb. 3,
Mar. 2,
May 21,
1,
Nov. 21,
Mar. 4,
Feb. 6,
May 38,
11,
Apr. 14,
June 22,
Apr. 28,
Mar. 31,
Mar. 6,
Nov. 14,
Nov. 1.3,
Dec. 14,
May 31,
July 4,
Feb. 7,
July 10,
Sept. 1.5,
Jan. 21,
July 2,
Aug. 12,
Aug. 16,
May 28,
Sept. 5, '07
April 27, '76
April 18, '70
Sept. 5, '91
Dec. 16, '72
Dec. 17, '37
Dec. 3, '89
Jan. 23, '05
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oh payable.
Remarks
If known to be dead ^ive names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec^ est constate, donnez les roms et adresset
des representants legaux, en tant que connua
de la banque.
Deceased.
84
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Quebec Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
teSj etc.,
un-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nonr. de I'actionnaire ou du creancier
ou acheteur ou b^eficiaire en
cas de traite, etc., impayee.
Amount of i
Draft or Bill ■
of Exchange Amount i p,„]„„„_
unpaid for of Dividends' /balances
f^Z^^cr.. ,„„.a;Hf^r. staudmg for
Brought forward .
Knight, A
Kennedy, Patrick
Krane, Robert
Knight, E
Krane, John
Laird, Jos. U. . ,
Legendre, Arthur
Lundy, J. B
Lemesurier, E. V
Leader, George
Lind«aj% John
Lennan, E
Lindsay, Mrs. E. L
Labhe, E
Langevin, E. A
Louise, Whge & Warehouse Co .
Lax, M
Laroche, Barthe
Lamontagne, Eugene
Moran, P
Maloney, Michel, tutor. .
McKenna, E
Mills, Elizabeth
McNeill, Donald
Mullins, John
McLaughlin, J
Murphy, E
Moodie, S. E
Moodie, W
Menard, Thcophille
McKibbon, A. B
Marquis, Jos
McLeod, W. D. R . . . .
O'Connell, J
lOBrien, M
O'Neill, W
lOrr, Robert
jO'Neill, N
jO'Donoghue
.Pelletier, J. E. C, estate.
O'Donnell, J
|Palmer, E. G
j Powers, Margaret
Peverley, J
iPatton, Deborah, estate..
IPoulin, T
I Quebec Hockey Club
Richardson, James O
I Rail, Louis S., estate . . . .
i Ritchie, Harriet
Reynolds, William
Reilly, Thos
iRees, M
I Ramsay, Mary
Carried forward.
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus
cts.
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
five j-ears
and over.
Balances j
restant de-
puis cinq ans i
et plus.
S cts.
7,856 84
0 77
0 07
3 75
0 80
13 39
0 32
2 25
0 38
0 60
0 33
0 97
1 38
0 61
0 7Q
0 29
0 16
0 15
0 75
8 36
0 18
9 70
0 02
0 96
0 62
0 81
0 95
0 40
0 43
1 15
4 32
2 77
86
10 94
1 63
0 98
0 12
0 15
0 27
1 97
3 91
1 35
4 60
5 09
0 72
0 84
0 67
0 57
0 20
1 59
7 08
0 38
0 29
1 27
0 14
Last known address.
I Demiere adresse
connue.
Quebec, Que.
St. Tite
Quebec, Que.
Notre Dame du Sacre
Cceur
Quebec, Que
Indian Cove.
Quebec
Levis, P.Q...
Quebec, Que.
Cape Despair, Gaspe
St. Jean Chrysostome
Quebec, Que
7,960 89
UNCLAIMED BALANCES IN CHARTERED BANKS 95
SESSIONAL PAPER No. 7
Banque de Quebec.
Agency at
Date of last
which the last
transaction.
Remarks.
transaction took
or date of
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue of
unpaid draft, &c.
paid draft,
&c.
Unpaid draft, &c.,
where payable.
legal representatives so far as known to
the bank.
Agence
oh la derniere
Date de la
derniere
Traite, etc., impayee,
oil payable.
Observations.
transaction s'est
transaction,
Si son dec^s est constate, donnez les noms et adresses
faite, ou agence
ou date de
des representanta legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Quebec, Que . . .
Aug. 10, '67
Nov. 12, '68
April 4, '91
Aue. 20, '83
Dec. 23, '70
Feb. 2, '90
May 12, '99
Mar. 29, '66
Oct. 10, '44
Nov. 6, '76
Nov. 27, '76
July 18, '81
Nov. 14, '82
'
May 2, '83
July 16, '83
Feb. 7, '01
Dec. 5, '03
Jan. 11, '05
Aug. 30, '99
Oct. 16, '03
June 17, '84
Mar. 10, '65
Jan. 30, '69
June 10. '69
Sept. 2, '69
Jan. 16, '72
Dec. 20, '77
Aug. 23, '79
Aug. 23, '79
July 28, '84
May 31, '71
Mar. 28, '04
Jan. 12, '99
Feb. 22, '65
Feb. 28, '66
April 12, '70
April 11, '78
Sept. 2.3, '78
Nov. 2, '88
Oct. 13, '83
Deceased.
!!!!Oct. 30, '88
. . . April 22, '67
Jan. 30, '66
Mar. 6, '74
Aug. 22, '91
Dec. 18, '83
Deceased.
Nov. 28, '03
Aug. 4, '05
Nov. 7, '96
■»
May 4, '69
Dec. 18, '65
'.'.". Dec. 18. '65|
Oct. 31, '66
April 13, '69
•
96
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Quebec Bank —
No. of
unpaid
drafts,
&c.
Nombre
detrai-
'tea, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address .
Derniere adresse
connue.
Brought forward
$ cts.
$ cts.
$ cts.
7,960 89
1 11
2 51
0 14
1 83
1 39
1 38
0 33
2 61
0 94
5 40
0 20
2 99
- 4 48
0 22
0 22
0 73
0 05
0 43
1 81
0 76
1 .56
0 37
1 46
60 77
1 42
62 16
3 22
0 85
0 86
49 20
5 80
0 33
1 16
1 00
0 30
2 17
0 28
0 65
2 52
0 .SO
1 50
1 00
5 62
12 36
13 52
0 15
1 20
0 41
Ruske, J
Quebec, Que...
Elohitaille, E. T
Robinson , S
Rusk, John
Reason, E
^j
,,
"-
Rusk, John
„
Ridd, E
ji
.
Rowlev, Robert
,,
Richardson, E. Grace
„
Roy, Ernestine ^
South Quebec
Quebec, Que
Stewart, George, jr
Sheridan, J
Stewart, .John
,,
Shire, Matt
II
Shea, Jas
II
Sinjohn, A
II
Smith, E. F
II
Scott, A
II
Saul, C
II
Stewart, George
II
Shaw, C
Simard, T
1
Sax, Rev., in trust
II
Treipblay, Philippe
Sault au Cauchon . . .
Turgeon, Jos
Tremblav, Jos
Quebec, Que
Tache, Lady, estate
II
Taylor, B. T
II
Taylor, Sam
II
Thompson .J 0.
Vezina, A
Verrault, J. A
Walsh. W. Leo
Portneuf,Co. Sague'y
Quebec, Que
Warren, Charlotte
Walters, Francis
Wood, William
Wilson, J. B
Woodside, W
Warren, .Jennie S
White, J. R. H , in trust
II
1,
Whitehead, G. B
II
Walker, J., for H. W
Young, D. D. estate
Knight, A. F. A., estate
,i
i
Estate Jas. Poirier
II
11 J. A. Paquet
II
1 Tremblay & Duchaine
Murrav Bav. One . . .
1
R. Flvnn
0 13 Quebec, (^ue
11 F. H. Lemesurier
0 75 .1
Delage & Gauvreau
8 09 -1
Maguire, C. F
0 52 M
LeBoutiliier, H
10 63
3 88
0 8T
II
Carter, A. F
Gaspe, Que
Levis County Railway
,
Levis. One
- -
vCaxried forward
8.247 43
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque de Quebec.
97
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence Date de la
oh la derniere derniere
transaction s'est transaction,
faite, ou agence ou date de
de remission de 1 'emission de
la traite im- la traite im-
payee, etc. payee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
•Quebec, Que.
Month Year
Dec. 10,
Dec. 2,
Nov. ]0,
Aug. 15,
Feb. 15,
Aug. 1,
Nov. IG,
•Tuly 2,
Feb. 23,
Oct. 7,
Nov. 11,
Mar. 2'J,
Jan. 9,
Mar. 2,
Sept. 1.
Nov. 14,
Sept. 15,
Aug, 11,
Oct. 3,
Nov. 28,
Mar. 14,
Feb. 20,
Dec. 31,
Dec. 1,
Jan. 4,
Dec. 23,
April 3,
April 14,
Dec. 2,
Jan. 3,
June 21,
June 26,
[May 27,
Mar. 4,
Jan. 14,
May 13,
Feb. 18,
Sei>t. 14,
May 28,
July 9,
M 29,
., 30,
Feb. «,
Jan. 18,
July 18,
Aug. 18,
Sept. 18,
Jan. 18,
Oct. 23,
June 29,
Jan. 29,
Mar. 16,
Jan. 26,
Feb. 16,
Apr. 21,
'69
'78
'70
'76
'7i
'82
'90
'9
'00
'07
'02
'66
'69
'68
'69
'70
'71
'76
'78
'78
'81
'77
'91
'79
'05
'73
'84
•86
'89
'93
'06
'82
'07
'05
'67
'69
'69
'76
'77
'84
'04
'06
'03
'82
'93
'95
'96
'98
'99
'98
'00
'00
'00
'01
'04
Unpaid draft, &e.,
where payable.
Traite, etc., impayee,
oh. payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Obskrvations.
Si son deces est constate, donnez les noma et adresses
des representants legaux, en tant que connua
de la banque.
Deceased.
Deceased.
Deceased.
Deceased.
Deceased.
7-7
98
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Quebec B;u)k —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
I Amount of
! Draft or Bill
of Exchange Amount
I unpaid for of Dividends . ■,■ c
' five years unpaid for ^t^ndmg for
- •' i-.f! live years
Balances
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
five years
and over.
Dividende
impaye pen^
dant cinq
ans et plus.
years i Lg^g^. knowTi address .
! and over
I Balances
restant de-
puis cinq ans
et plus.
Derniere adresse
connue .
S ct&.i
$ cts.
Brought forward .
Stockton, Rev. E. H
Melville, H. H
Le Gros. Bros . .
Hendritter, F. L. A
Groulet, Alfred
Bernard, Oct
Bussiere, O
Boivin, A
Cloutier, J. A
(ioulet & Cie.
Houle, W
Lacoiirse & Lef rancois
Lajoie, Elie
La verge, A
Lancy, Marie
Marchand & Co., V. E
Nelson, Rev. R. H
Revord, Aug
Stoughton, R. G
Adams, A. A., in trust for L. B.
Adams
Adams, A. A., in trust for G. L.
Adams
Art Association
Baird, D. S
Barber, F. C
Bate, Ouillia
Brewer, Mrs. B
Brown, D
Benedict, J. F
Benedict, J. C
Bruyere, J. A
Burnett, Mrs. S ;
Danberry, Fred
Dumont, Mary
Clement, est. T. H., W. A. Ross,ex.
F. Co. 43rd Battalion
Fleming, F. N. S
Forest, Jessie A
Gardiner, Bridget
Girard, Maggie
Guitard, A
Guertin, Oliver
Hennesey, J. W
Howe, Patrick
Holt, N. H .
99 75
Jones, R
Labbe, est. Octave
Lange, Lenox
Lucy, Mrs. Christina J .
Carried forward.
99 75
S cts.
8,247 43
0 75
45 23
36 46
0 25
0 25
0 10
0 57
5 05
3 70
12 56
2 37
0 27
•1 79
1 28
0 48
6 06
0 11
0 75
Cap a L'Aigle, Que.
Montreal
Point St. Peter, Gaspe
Elizabeth, N..J
New York, N.Y....
Shawinig'nFalls, Que
Grand Mere, Que . . .
Shawinig"n Falls. Que
LaclaPeche.. ..
Shawinigan Falls.
2 35 Hawthorne. Ont.
2 35
29 56
1 18
2 95
15 19
0 83
4 31
509 35
156 86
0 13
26 15
2 34
1 19
1,655 96
0 46
0 07
11 45
37 35
2 38
0 30
0 77
1 91
6 45
0 16
3 62
4 45
0 02
134 45
10,980 00
Ottawa, Ont
Fitzroy Harbour, Ont
121 Elgin St., Ottawa
Ottawa ...
Hull, Que.
Aj'lmer Road, Hull. .
Ottawa, Ont
409Lisgar St., Ottawa
13 4th Ave., CO. Am-
erican Bank Note
Co. , Ottawa
^Liniwaki, P.Q
Ottawa
Hull. Ont
Chelson, P.Q
262 ChurchSt.Ott'wa
Bromley Line, Ont. .
Aj'lmer, Que
Fort Coulogne, P.Q.
ManotickStation Ont
105 Creighton St.,
Ottawa
Ottawa
113 4th Ave., Ottawa
also 1839 Park
Drive, Vancouver.
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque de Quebec.
99
Agency at Date of last
which the last transaction,
transaction took or date of
place, or agency issue of un-
of issue of paid draft,
unpaid draft, &c. &c.
Agence Date de la
ou la derniere derniere
transaction s'est transaction,
faite, ou agence ou date de
de remission de remission de
la traite la traite im-
impayee, etc. pay^e, etc.
Month Year
Qneljec, Que.
Aug.
Feb.
June
May
Sept.
ShawiniganFalls Nov.
II . .fan.
: May
; Dec.
" . .Jan.
. July
. Sept.
M . June
II . May
. Oct.
M . .June
. Feb.
Ottawa, Ont . . . July 26, '05
.... " 26,
Mar. 23,
Apr. 13,
... Aug. 3,
July 4,
Feb. 1,
26, '■
.... July 23,
....Dec. 31,
....Oct. 13,
....May 6,
Unpaid draft, kc,
where payable.
Traite, etc., im payee,
oil payable.
Aug.
T "
•Jan.
.Tune
Ja!i.
.\ug.
Jan.
.June
Nov.
Aug.
{Mar.
I Dec.
May
Sept.
■Tan.
15, '07
31, '06
9, '93
15, '03
19, '04
11, 86
31, '96
8, '021
28, '06
19, 'Ofi
5, '01
4, '90
16, '07
6, '76
7, '95
27, '01
Feb. 13. '03
Remarks.
If known to be dead ^ve names and addresses of"
legal representatives so far as known to
the bank.
Observations.
Si son dec^s est constate, donnez les noms et adresaes
des representants legaux, en tant que connns
de la banque.
Deceased.
Deceased,
7-71
100
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Quebec Bank —
YtJo. of
' unpaid
drafts,
;&c.
m- —
Sombre
trai-
es, etc.,
im
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de Tactionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of '
Draft or Bill;
of Exchange Amount \ -p ■,
unpaid for of Dividends . balances
fiv-e years unpaid for .standing for
•' '^ ' live years
and over.
years
and over.
Brought forward .
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
$ cts.
99 75
jnpaid
five years
and over.
Dividende
impaye pen^
dant cinq
ans et plus.
Balances
restant de
puis cinq ans
I et plus.
Last known address.
Derniere adresse
connue.
S cts.
Legare, Clare,
i Millar, A
Mathewman, M. M
Mulligan, S '.
Morval, R
McCarthy, W. J .
Paget, D . .
Pierce, S. J .
Radford & Goyer ' . .
Rankin, W -
Reid, G. A. B .
Ross, W. A., in trust for J. Johnson! .
Scott, Maria
Tillev, W. J .
Wade, J ,
Waddell, M.J. ..
Warnock,' Mrs. K. M !
Hassett, Martin J
Larocque, Isaac
Menard, Emile 1 . .
Xand, Jos. Damien .
Snobb, Bernard j
Desroches, -Tas ' .
Gbigne, Clement
Grant, Rndeiick i .
Hart, A. M !
Lazaire, Chas . .
Lynch, Edward ' .
Perrin, Christina
Bailey, Fred : .
Dain, Carl ... , .
French, Francis ;
Foster, John
Gadbois, William | .
Hammond, Chas. E i . ,
Morin, Thos .
Ryan, Katie ;
Ranger, Antoine F . ,
Trudel, Emile ' . ,
Strong, Archibald
Graham, W. J., jr
Cavanagh, E iiih ...
Kinton, Sidney
Larochelle, Georgianna
Martin, A. R .
Pike, Joseph F
Vachon, Jo?ep'.) i . ,
Aiid, J. F ..
Asselin, M. N.
\ ubert, Jos . . .
Barbeau, Anna
Barbeau, W. . . .
Carried forward.
99 75
S cts.
10,980 00
0 19
0 34
0 17
3 00
5 83
0 05
98 84
15 52
4 87
8 60
2 03
8 33
1 49
0 76
10 20
1,934 21
0 61
0 34
1 27
0 12
0 25
1 00
1 12
1 72
2 16
0 52
0 82
0 10
10 94
1 27
2 21
0 43
0 27
1 14
0 84
4 IS
0 73
0 02
1 23
2 28
0 05
0 33
1 16
7 97
1 11
1,695 86
0 10
1 56
1 16
0 10
0 18
0 11
14,819 62
CO. .J. Ashworth . . .
Cedar 4th Ave., Hin-
tonburg
Ottawa
140 Turner St., Otta'a
Ottawa
Cascades, P.Q
March, Ont
Ottawa ....
138Di vision St. Otta'a
Ottawa
j Sturgeon Falls, Ont.
iMonetteville
[Warren
I Sturgeon Falls
! V'emer
i Sturgeon Falls
Cache Pay
Markstay
Sturgeon Falls
Richmond,West,Va.
Sturgeon Falls
Montreal
Sturgeon Falls
Verner
Sturgeon Falls.
Field
Cache Bay
Sturgeon Falls .
Cache Bay . . .
Monetville. .. .
Cache Bay. . . .
Sturgeon Falls.
Cache Bay
Stuigeon Falls.
29 Commissioner St. ,
City
17 Crown St
147 Boulevard Lange-
lier
Indian Lorette
286 St. Joseph St. ..
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Baiique de Quebec.
101
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oii la derniere
transaction s'est
faite, on agence
de remission de
la traite
impayee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oii payable.
Ottawa, Ont.
Sturgeon Falls.
Month Year
Mar. 2!t, '0(j
July
Oct.
July
Mar.
Sept.
Jan.
Oct.
June
May
Oct.
Nov,
Oct.
Nov.
Apr.
July
Mar.
Oct.
Aug.
Oct.
May
June
July
Jan.
July
Aug.
May
Oct.
Nov.
July
May
Dec.
May
Mar.
Apr.
Dec.
Mar.
Nov,
Oct.
Mar.
Nov.
Sept.
Oct.
June
Apr.
9. '06
2**, '07
24, '94
13, '06
29, '06
26, '65
28, '68
3, '74
2.5, '95
17, '01
4, '68
17, "06
5, '94
19, '76
6, '76
20, '03
29, '04
1, '04
19, '04
26, '04
13, '04
6, '05
.5, '05
10, '05
21, '05
14, '05
4, '05
15, '05
1, '06
19, 'Of
28, '06
12, 'OH
23, '05
5, '06
20, '06
30, '0<J
5, '05
15, '06
12, '06
8. '06
26, '07
18, '07
18, '07
29, '07
29, '07
2, '07
St. Roch, Quebec Sept. 1, '00
Nov. 17, '06
Aug. 2, '06
June 30, '03
Mar. 1.5, '99
Remarks.
If known to be dead ^ive names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec^s est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
Deceased.
Deceased.
Deceased.
102
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Quebec Bank — «
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareliolder or Creditor
or Purchaser and Payee in case
of unpai I draft, &c.
Nom de I'actioniiaire ou du creancier
oil acheteur ju beneficiaire en
f.is de traite, etc., impay^e.
Amount of
Draft or BiU
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Brought forward .
Belaud, Caroline .
Biouin, H
Busse, A
Bourbeau, J. B . . .
Brunte, Mde. Jos.
Bresse, E. L
Beaudet, Louis
Caron, Bridget
Chamberland, F. E
Cote, -Jos '. .
Clement, Oscar
Clavet, F. X...
Carroll, Anna, in trust
Carpenter, W. W
Delisle, M. S. L
Desrocher.s, H
Derouiu, Eug
Durand, Jos
De Neveille, Louis
Eraser, Ida
Fortin, Jo.s
Gauvin, M. E
Gondreau, E. R
Gosselin, Joe B
Giroux, Lende
Gardiner, F .
Harding, Helen Paquet
Huot, Elz
Huot, L. J
Hudon, Geo. M
Kirouac, Rev. J. A
La Bella, J. E
Legare, J. E
L'Hereault, J
Lamontagne. D
Larochelle, J. E. N
Langlais, Art
Langlais, Chas
Langlais, ^Iarie Ann, in trust
Matte, H. M
Matte, D. M
Morel, Marie
xMahon, H. N . . . .
Morency, A
Pageau, H
Paquet, Jas., jr. . .
Paquet, James
Pinet, Mrs. Louis.
Pmet, Louis
Roy, E. P., ptre..
Richer, Octave . . . .
Sutherland. J
Savard, P. B
cts.
99 75
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Berniere adresse
connue.
$ cts.
Carried forward.
99 75
$ cts.
14,819 62
20 89
0 38
0 98
95 27
0 78
0 36
154 31
0 56
1 47
0 50
16 74
3 85
43 90
2 46
0 68
0 24
0 10
2 08
0 82
117
1 73
0 80
1 16
0 10
0 25
1 73
0 23
0 77
0 53
588 !t2
1 40
0 07
0 52
0 39
0 20
2 24
14S 01
27 18
642 76
7 51
0 77
0 77
0 96
2 77
0 20
127 90
1.33 41
no 07
134 08
43 49
11 70
0 50
18 86
17,179 14
St. .Toseph St
149 Dorchester St. . .
99 St. Marguerite St.
274 Massen St
125 Quesnel St.,
Montreal
Charlesbourg, Que . .
Lawrence, Mass
Quebec
Queen St
469 St. Valier St....
Beau port
29 Desfosses St
Limoilou
66 Desfosses St
St. Malo
173 St. Joseph St. . . .
St. Ambroise, Que . .
'28 Crown St
8 St. Genevieve St. .
lOSDollard St
194 Desfosses St
908 St. Valier St....
,120 Bridge St
115 Arago St
■194 King St
i 1 50 St. :Marguerite St.
iL'Ange Gardien. . . .
165 Richardson St. . .
l84CharestSt
iSt. Malachie, Que. . .
St. Joseph St.. ....
Quebec
'227 Mas-on St . .
Arago St
162 Queen St
177 St. Joseph St....
Pont R(juge
175 St. Joseph St.,
Citv
156 Desfosses St
47 Richelieu St
'Quebec
170 King St
!96 Bridge St ■ .^. ■ ■ ■ ■
2.58 St. Joseph St.. . .
Pine River
Saguenay
ISt. Roch
205 King St
i28 Church St
[Indian Lorette ... .
UXCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque de Quebec.
103
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
ou la derniere
transaction s'est
faite, ou agence
( remission de
la traite
impayee, etc.
St. Roch, Quebec
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oh payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que oonnus
de'la banque.
Month Year
Aug. 31, '98
July 20, '!)9
Nov. IS, '03
Aug. 17, '03
Nov.
.Tan.
Apr.
.Tan.
Sept.
May
Nov.
Sept.
Aug.
Oct.
May
Feb.
.Tan.
July
Nov.
May
Apr.
Feb.
Nov.
July
•June
Dec.
.Tan.
Feb.
•Tulv
NoC.
Sept.
Dec.
Feb.
Aug.
Dec.
Apr.
•Tan.
.Tune
Dec.
July
Oct.
July
Mar.
Aug.
Dec.
Apr.
Feb.
Oct.
15, '05
24, '03
7, '98
1, '00
1.5, '97
1. '03
19, '06
28, '07
1, '07
9, 07
1, '03
4, '00
8, '«iO
14, '04
25, "01
29, '05
18, '01
7, '02
18. '03
20, '06
13, '06
30, '03
5, '04
1, '00
27, '04
21, '00
22, '02
21, '03
27, '9-!
26, '05
9, '04
12, '05
12, '07
29, '05
26, '07
29, '00
2, '00
27, '05
31, '03
17, '05
12, '05
12, '07
5, '03
21, '07
2, '07
3, '06
30, '07
13, '05
3, '02
104
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Qiiebeo Bank-
Unpaid
drafts
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite. etc., impayee.
Amount of |
Draft or Bill
of Exchange Amoimt
unpaid for of Dividends ^^'^^^"^'^^
five years unpaid for standing for
- •' 1 - t™ live years
and over.
Balances
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Brought forward .
Trudel, J. E
Warren, Lizzie
White, Geo
Walsh, Alice Maud.
Armstrong, M. D . .
Bolduc, Evelina
Bolduc, Mary Ann
Hartley, F. W
Belanger, M. Paquet
Berube, Ludger
Cathcart, Eliza Land
Caron, Alphonsine
Fortin, Joseph, fils Pierre
Fortin, Joseph, fils Gat
Fontaine, M. D
Frigon, Jos
Genest, Omer
Gilbert, Jos. a Damase
Gonthier, Rose Anna Rodrique.
Hughes, M. A
Laf ranee, W
Morin, Louis
Sirois, Rose Anna Maheux. . . .
Nadeau, A Izire
Poulin, Benjamin
Poulin, Rose
Poulin, Emery
Quirion, Marie Armanza
Roy, Beleda
Rodrique, Omer . .
Roy, Belonie, in trust
Roy, Bernadette
Roy, Jos
Roj', Johnny & Jean
Rancourt, Geo., fils d'Olivier . . .
Rancourt, Alf
Reandeau, L. N
Roy, Pierre
Syndics, St. Martin ...
Veillieu\, Fortunat
Veillieux, Dalphas, fils Thomas.
Belanger, Irene
Boutin, Real
Drouin, Marie Poulin
Marcotte, U
McMahon, M. A
Poulin, Philibert
Pozer, Charlie
Veilleux, J. P
Veilleux, .Tules
Veilleux, Elia
Dumas, Nap .
Veilleux & Lemelin
Blais, Fran9o:s
S cts.
99 75
$ cts.
Balances
restant de-
puis cinq ans{
et plus, j
Last known address.
Derniere adresse
connue.
Carried forward.
99 75
$ cts.
17,179 14
3 00
1 59
0 19
6 86
51 09
6 8.5
6 89
2,006 01
2 08
0 21
20 72
6 61
0 21
2 48
5 23
1 46
2 81
1 85
0 60
185 29
1 77
0 90
0 12
0 73
0 55
124 28
0 29
4 07
1 43
55
55
73
18
45
1 09
1 47
1 61
7 12
♦; 07
11 82
1 61
1 12
1 69
3 20
24 92
11 37
3 02
2 73
2 85
2 64
5 10
0 14
0 47
125 Dorchester St. . .
6 St. Genevieve St. .,
255 Desfos.ses St
Pont Rouge
Kenebec Road
St. George, Beauce..
Sandy Bay
St. Zacharie
St. George
St. Come
St. George
St. Theophile
St. Mai tin
St. Victor
St. Gemiaine Detour
St. George
St. Camille
Kenebec Road
St. Murtin
St. Joseph
Saskatoon, Sask
St. Martin
St. George, Beauce. .
Mar'ow
St. George
St. Come
St. George
St. Prosper
St. Martin
Beauceville
St. George
St. Come
St. Joseph de Levis.
Grande Bale
St. George
Jackman, Que
St. Come
St. George
St. Frangois
St. Martin
St. Come
'St. George...*
19,724 59
rx CLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL' PAPER No. 7
Banquc de Quebec.
105
Agency at
Date of last
1
which the last
transaction,
transaction took
or date of
Rkmauks.
place, or agency
of issue of
unpaid draft, &c.
issue of un-
paid draft,
&,c.
If known to be dead eive names and addresses of
Unpaid draft, &c.
where payable.
legal representatives =0 far as known to
the bank.
Agence
oil la derniere
Date de la
derniere
Traite, etc., impayee,
ou payable.
Observations.
transaction, s'est
transaction,
Si son deces est constate, donnez les noms et adressea-
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banque.
la trait<j
la traite im-
impayee, etc.
payee, etc.
Month Year
St. Roch, Quebec
June 17, '07
Aug. 4, '05
3, '05
Dec. 22, '06
St. George,
Beauce
„
Jan. 7, '07
Mar. 28, '99
Oct. 9, '00
June 18, '02
July 24, '07
Dec. 6, '07
>. 16, '07
June 1, '07
H 30, '04
Aug. 28, '05
Feb. 5, '06
Jan. 20, '05
ATig. 29, '05
Jan. 8, '06
Sept. 2, '07
July 14, '03
May 6, '04
Dec. 26, '04
Jan. 20, '05
July 14, '03
.Mar. 7, '06
Aug. 31, '05
Oct. 27, '06
May 23, '00
Apr. 24, '99
Aug. 5, '99
Feb. 15, '02
Dfc. 11, '05
Sept. 18, '05
June 5, '05
5, '06
8, '06
Sept. 18, '07
Nov. 19, '07
April, 18, "04
July 21, "05
Nov. 6, '06
Aug. 27, '06
Oct. 25, '07
May 9, '04
Jime 4, '03
Sept. 9, '04
May 5, '03
June \ '03
Aug. 12, '03
.. 12, '03
Mar. 6, '06
M 17, '03
June 1, '04
Sept. 15, '03
106
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
(Quebec Bank —
No. oj
unpaid
drafts,
&c.
"Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de Factionnaireou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
RIontant de
la traite on
lettre de
change im-
payee j)en-
dant cinq
ans et plus.
Brought forward . ,
Bureau, P
Belanger, I., in trust
Boily, Jos
(irondin, Chas
Poulin, Moise
Boulanger, Gideon
Gagne, Thos
Arcand. J
A. O. W., Court Albert ...
I Archambault, A
Ass. de M. P. de Montreal.
Archambault. F
Abenorich. W
Bourbounais, P
Baralet, Ed
Beauchamp, M
Boudreault, C
BoLsvert, B. A
Balances
Amount
r. ^ I nve years
five years „^ , •'^,^^
J •' and over.
and over, i
Dividende
Balances
restant de-
'Tarcirq^-p--^-^
ans et plus.
et plus.
Last known address.
Demiere adresse
connue.
cts.
99 75 ,
$ cts.
Beausobel, .
Bouchard, E
Bertrand, -J. A . . .
Benoit, R
Brault, Mog. Mrs.
Bolduc, Pierre. . . .
Bourduas, F. X . . .
Buerre & Co.. J. . .
Breton, A
Briere & Co., .1. . .
Brisebois, A
Beaudoin & Co . . .
Brunet, J. B
Bernier, V.m
Briers, M. A ....
Cartier, L ....
Ch.coine, Oct
Cyr, Ubald
Charron, H . .
Chenier, V
Cretier, A
Cot^, J
Cazelais, E
Caron, J. E
Chayson, S
Chicoine, .J. A . . .
Godot, J. A
Constantin, J. A.
Clement, J. B
Cartiz, P
Cie Fouciers
Oantin, Blanche..
Chofleui Shoe Co. .
Cardinal, A., fils .
Corbeil, F
Charlebois, A. . .
Carried forward .
99 75
$ cts.
19,724 59
15 43
0 m
1 44
0 56
0 53
0 48
8 58
0 10
0 74
0 20
0 71
0 45
1 m
1 02
1 19
0 40
0 73
1 21
1 29
1 11
0 33
0 47
5 18
;s ')2
0 74
0 02
0 07
0 03
0 19
1 65
3 01
0 13
1 I'J
0 80
0 26
1 00
2 77
0 98
1 29
0 .'SI
2 85
0 42
0 26
0 28
2 79
0 13
0 17
0 55
0 08
1 68
0 02
0 16
0 0.-)
2 50
St. George, Beauce.
St. Come
St. George
St. Come
St. Zacharie
164 St. Elizabeth at.
25 15 St. James st. . .
3616 Notre Dame, W.
3685
79 St. Jean
|2;s34 St. Jame.s
Ave du Pare
3637 Notre Da me, W.
1 St. Jo eph Bour-
deau. Que
65 St. Philippe..
2 St. Jean Bte
1884 St. James
63 Ave Courent . ...
2278 St. James
114 Turgeon
3521 Notre Dame,W.
i.3555 Notre Dame,W.
;370r
M Beaudoin
58 St. James
1986 ..
Park Ave
3C32 Notre Dame,W.
?104 St. James
3588 Notre Dame,W.
77 St. Alphonse
.Mile End
2156 St. -Tames ....
105 St. Zoe
2075 St. James
Ariden Pare
1(X>5 St. Antoine
2102 St. Jacques
Presb. St. Hy. Ch . .
26 Bfaudoin
2142 St. James
1103 St. Antoine
Montreal
3673 Notre Dame,W.
Lachine
212 Champlain
96 St. Phillipe
Montreal
19,799 43
UNCLAIMED BALANCES IN CHARTERED BANKS
•SESSIONAL PAPER No. 7
Banque de Quebec.
107
Agency at
which the last
transaction took
place, or agency
of issue of
•unpaid draft, &c.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Agence Date de la
oil la derniere derniere
transaction s'est transaction,
faite, ou agence ou date de
de remission de remission de
la traite la traite im-
impayee, etc. payee, etc.
St. Geo., Beauce
Atwater Ave
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Aug.
April 23,
., 23,
„ 23,
H 23,
2S,
16,
16,
Aug. 24,
July 17,
Dec. 13,
July 4,
Feb. 15,
June 26,
.Jan. 21,
June 16,
May 1,
. July 13,
April
July
April
Mar.
July
April
July
.June
July
Nov
June
Dec.
June
April
Mar.
April
Aug.
June
July
Jan.
June
Nov.
Aug.
May
Dec.
April
May
Dec.
.Tan.
Nov.
Sept.
June
Nov.
Mar.
Dec.
May
24, '05
13, '06
19, '07
17, '06
12, '07
9, '06
23, '06
IX, '00
19, '01
16, '04
12, '05
5, '04
7, '06
18, '06'
6, '04
5 '05
30, '00
16, '04
19, '02
12, '07
10, '07
29, '07
29, '06
18, '05
4, '07
13. '06
16, 'OC
7, '07
31, '07
21, '07
10, '06
4, '04
10, '05
30, '01
19, '02
31, '02
9, '02
Rkmakks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec^s est constate, donnez les noms et adressea
des representants legaux, en tant que connus
de la banque.
108
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
(}uol)C!3 Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc. ,
im-
paj'ees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Amount of
Draft or Bill
lof Exchange Amount
i unpaid for of Dividends
I five years unpaid for
and over.
■KT J ■,, .- ■ J , . 1 Montant de
Nom de 1 actionnaire ou du creancieri , t^^if^ ->„
» . 1 ( in • ' I It* trtllLC Oil
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
lettre de
change im-
payee pen-
dant cinq
ans et plus.
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances I
standing for
live years
and over.
Balances '
restant de-
puis cinq ans
et plus.
Last known address.
Derniere adresse
Brought forward .
Corrignan, E. W
Cousineau, J. B
Chicoine & Co., L
Clairoux, A
Coutle, A
Cyr, F
Contier & Co., S
Duclos, F. E. L
Dumais, O. Dme
Duffin, J. M
Desire, Er
Decorie, Alf . E . .
Deschamps, F
Deslauriers, F. Dlle. . . .
Decarie, D
Demers, A
Ducap, N
Davis, E
Dubois, R
Dussault, L. Dme ....
Daoust, Alex
Deslaurier, E
Dansereault, A
Dansereault, Nap ....
Derouin, V
Decary, Dme. P., jr. . . ,
Derouin, E
Demers, Ulr
Dube&Co., J. A
Desrosier, L
Dulxjis, E
Deslauriers, J
Ducharme, J. V. S. . . .
Daoust, O
Uaoust, N. P
David, T
Flanagan, W., in trust
Fille. Dme L
Fauteux, Theo
Frappier, I
Fortier, C .•
Goff, P. M
Gazette, M
Gagne, V
Girouard, E
Gazette, R,
Girouard, R
Gazette, Dme A
Geritard, J. A
Guimond, Alp. ....
Guay, E
Guay, J
Guay, A
Geraux, J. A., in trust.
Carried forward.
$ cts. $ cts.
99 75
99 75
§ cts.
19,799 43
0 11
0 09
0 07
0 24
0 07
11 08
0 10
1 05
1 00
2 fil
0 25
2 68
0 10
0 25
4 79
7 ()4
3 32
1 29
1 25
1 Of!
0 21
0 34
0 31
1 18
1 18
1 09
1 75
1 91
0 09
0 04
1 00
0 49
0 25
0 98
0 43
2 75
0 19
0 01
0 05
0 .50
0 04
0 49
0 88
1 75
1 77
0 92
0 23
1 8H
0 97
0 01
1 41
1 03
1 03
0 42
19,866 04
Montreal
2075 St. Jacques
.3607 Notre Dame,W.
166 Marguerite
109 St. Augustin
314 Delinelle
1 3873 Notre Dame,\V.
59 St. Marguerite . . .
1149 St. Antoine
66 Ste. .\nne
249 St. Philippe
Js otre Dame deGrace
3899 Notre Dame, W.
1996 St. James
St. Pierre
3231 Notre Dame, W.
1 179 St. Elizabeth....
Atwater & St. James
66A Atwater Ave. . .
31 Rose de Lima
1713 St. Jan:es
28 Agnes
1178 St. Antoine. . . .
1982 S*-. James
Notre Dan.e de Grace
181 St. James
Mount Royal Ville. .
36 St. Marguerite. . .
2484 Notre Dame, W.
23.52 St. James
27 St. Alphonse
1855 St. James
V'illage Richelieu . . .
3161 Notre Dame.W.
134 Atwater Ave. . . .
3710 Notre Dame.W.
2149 St. James . . .
3128 Delinelle St....
107 A St. Emile
4 St. Laurent St
3750 Notre Dame
West
Belmont Hotel, Mon
54 St. Ferdinand St.
100 Ste. Emilia
88 Turgeron
14 St. Philomie
26 Lai>orte
38DTurgeon
Montreal.
1769 Notre Dame, W
230 Ste. Marguerite .
St. Joseph de Levis.
18C9 St. James .
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque de Quebec.
109
Agency at
Date of last
which the last
transaction,
Remarks.
transaction took
or date of
place, or agency
issue of un-
If known to be dead ^i ve names and addresses of
legal representatives so far as known to
tne bank.
of issue of
unpaid draft, &c.
paid draft,
&c.
Unpaid draft, &c.,
where payable.
Agence
Date de la
Traite, etc. , impayee,
oh payable.
Observations.
oh la derniere
derniere
transaction s'est
transaction.
Si son deces est constate, donnez les noms et adresses
faite, ou agence
bu date de
des representants legatix, en tant que connus
•de remission de
remission de
de la banauB
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Atwater Ave
Sept. 4, '03
June 1.5, '06
Feb. 19, '07
Nov. 12, '06
Dec. 5, '05
>. 31, '06
Feb. 20, '07
Oct. 22, '04
June lo, '02
M.ay 16, '01
Aug. 30, '02
Sei)t. 22, '02
Apiil 15, '03
June 25, '02
Oct. IS, '04
July 24, '05
June 6, '06
Jan. 27, '04
Aug. 17, '05
April 22, '05
Nov. 15, '06
June 3, '03
April 3, '07
Nov. 6, '05
Jan. 7, '07
Mar. 25. '05
June 15, '04
July 17, '07
Oct. 12, '02
Mar. 10, '03
M 29, '06
n 1.5. '05
May 6, '06
Dec. 15, '06
June 27, '06
5, '07
Oct. 28. '01
Mar. 28, '03
Lee. 14, '00
Dec. 14, '99
Dec. 21, '07
Oct. 2, '01
Feb. 5, '05
April 5, '04
June 22, '07
Nov. 5, '07
June 11, '07
May 4, '07
Oct. 15, '07
Feb. 15, '07
Aug. 15, '<>7
Dec. 21, '07
Dec. 21, '07
June 11, '06
•
110
DEPARTMENT OF FINANQE
3 GEORGE \^, A. 191^
Quebec Bank —
No. of i
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees. j
Amount of
Draft or Bill
of Exchange
Amount
Balances
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c. i
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
unpaid for of Dividends ^^,^^j ^^^
five years
and ovor.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
five j-ears
and over.
I Balances
I restant de-
puis cinq ans
et plus.
Last known address .
Demiere adresse
connue.
Brought forward .
Gibeau, J .
Grotton, J. E
Grotton & Co., J. E.
Guimond & Co., A .
Hurtubis, E
Hutchinson, A. H . .
Hodges, A. . .
Houle, A
Hurteau, J
Ind. Order of Foresters.
Itzuuive, L. P. ..... .
g cts. § cts.: g cts.
99 75 1 19,866 04
Jacques, Drae J.
Jasmin, N
Jacob, E
Jainnj' E
Juton, (-)
Kieran, An
Lacrois, A. . .
Lahaie, C
Lyonnais, Mrs. R.
Lapierre, Ph
Leanedu, S. Coeur.
Lachaine. L
Lorance, A
Lauzon, L
Lochaine, A. . . . .
Lecoralies & Riel .
LereiUe, P
Lapierre, L
Logae, S
Leroux, D
Lalonde & Co , .
Labrosse, Miss D
Lajoie, J. A
Luron, X
Lepitre, C ■
Latour, A
Labelle, A
Lecoralier
Lacoste, A
Leraux, E
Laviolette, O
Legault, V
Leroux, CD
Letourneau, I
Letx)iron, I
La Cie des Cigars St. H
La Bibliotheque Mde
Lacasse, A
Le. M. de Xotre Dame de Grace .
Carried forward.
99 75
0 10
1 31
0 69
0 04
0 79
5 1)0
0 23
1 03
0 88
10 79
15 00
1 11
4 62
1 32
1 17
0 10
1 53
1 29
0 32
0 14
0 16
1 38
0 15
1 36
0 81
1 87
4 49
0 20
1 38
1 57
0 80
0 21
3 25
0 10
0 12
0 18
1 00
1 05
8 51
0 17
0 61
3 89
2 18
0 07
0 17
0 04
2 80
1 69
0 08
0 14
3541 Xotre Daine^
West
2000 St. James
156 Beaudoin
Bid St. Paul
49 Marguerite
4404 St. Catherine,.
West
St. Laurent
Chaboillez Square. . .
197 Ste. Elizabeth. ..
Montreal, Lodge 7611
J31i:2 Xotre Dame,
West
1160 Lacroix
Cote St. Luc
i 222 Ste Emelie
2159 St. James
2101 M
58 Lacasse
180 St. Phillipe
2 Stp. Elizabeth. . . .
1689 St. James
Notre Dame de Grace
St. Henry
242 St. PhDlipie
1 Park Avenue
239 St. Phillipe
182 Ste. Marguerite.
2308 St. James
72 Palm Ave
3628 Xotre Dame,
West
32lDelinelle
At« ater & St. James
Pointe Claire
48 Park Avenue. . . : .
66 St. Ferdinand . . .
163 " .. ......
71 Ste. Marguerite. .
98 Addlv, St. Paul..
1063 Antoine
Rose de Lima
135Delinelle
Ephiplianie
198 St. Ferdinand. . .
Bid. St. Paul
1900 St. James
1133 St. Antoine
St. Henrv
j2023 St. James. .
X'utre Dame
Grace
de
19,954 63
UNCLAIMED BALANCES IN CHARTERED BANKS 111
SESSIONAL PAPER No. 7
Banque de Quebec.
Agency at
Date of laet
which the last
transaction.
transaction took
or date of
Remarks.
place, or agency
of issue of
unpaid draft, &c.
issue of un-
paid draft,
&c.
If known to be dead ^ive names and addresses of
Unpaid draft, &c.,
where payable.
legal representatives so far as known to
the bank. ,
Agence
oil la derniere
Date de la
derniere
Traite, etc.. impayee,
oil payable.
Observations.
transaction s'est
transaction,
Si son deces est constate, donnez les noms et adressee-
faite, on agence
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Atwater Ave . . .
June 15, '06
June 16, '05
Feb. 21, '06
July 15, '07
June 11, '06
Mar. 12, '07
Nov. 6, '06
Jan. 9, '07
Oct. 30, '01
June 30, '02
.fnly 9, '06
Nov. 13, '05
Nov. 4, '07
June 30, '07
Sept. 25, '06
April 6, '07
July 15, '07
Dec. 7, "99
Jan. 10, '99
Oct. 9, '01
Dec. 7, '99
May 9, '03
Aug. 8, '04
Aug. 6, '07
Dec. 7, '07
May 30, '07
Juliy- 7, '03
Nov. 28, '04
April 1, '06
Jan. 23, '05
Nov. 12, '07
Nov. 30, '07
Dec. 14, '07
Sept. 12, '06
Jan. 10, '07
Oct. 9, '07
Nov. 7, '05
Sept. 6, '07
Sept. 18, '07
Jan. 2, '07
Mav 24, '09
Aug. 27, '06
June 1, "07
May 31, '05
June 13, '00
Aug. 21, '01
July 25, '02
Sept. 2, '03
Nov. 10, -04
May 14, '04
•
112
DEPARTMENT OF FINANCE
3 GEORGE V.., A. 1913
Quebec Bank —
]No. of
unpaid
drafts,
Nombre
de trai-
tes, etc.,
im-
.payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., iinpayee.
BrtHight forward
Labreohe, W. . . .
Lauzen, N
Legault, .T
Lacasso, A -
Labreclie, C. J. -
Lefebre, A
Legault & Co. , J .
Leduc, G. J .
Lecours, E
Lafievre, F
Maison La Carte .
Lefebre. J. A . . . .
Langelier, L . . . .
Lafontaiiie, M...
Martin, A
Massy, M
Malone Social Club
Martin, Ida
McManis. C. H
Poirier. U. L
Prezeau, A
Pensonneault, Z . .
Poirinr, F., Sr
Perreault
Poirier, C, Mde . .
Pinsonneault A.M.
Plante, H... ......
Prud'homme, L. Z.
Paquette, L
Pilon, Alf
Parkinson
Poirier, J
Prud'homme, L. Z .
Poitras, J. E
Park Bros
Rheaume, L. F
Robidai.x, W..
iRichard, Mrs.
[Rov, J. H....
Riel, S. Mrs . ,
Kiel, A
Riendeau, V.
Senecal, R.
Sigler, D .
Sarrasen, A
Sauve, A
St. Pierre, C. J
St. Jean, C
Carried forward.
Amount ol ^ I
Draft or Bill
of Exchange Amount Balances
unpaid for of Dividends ^^^^j- ^
five years unpaid for (■..„ „„„_,
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
ipaid
five years
and over, i
Dividende j
impaye pen-
dant cinq
ans et plus.
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demiere adre-sse
connue.
S cts.
99 75
S cts.
99 75
S cts.
19,954 63
2 77
0 «to
2 06
0 01
i 50
0 35
0 01
1 26
4 26
2 15
0 08
0 28
1 10
1 08
1 27
1 10
1 03
0 22
0 29
1 20
0 09
3 81
1 57
•i 63
2 94
0 12
0 30
0 25
0 23
0 06
1 04
1 18
1 23
0 06
1 50
0 96
0 06
1 41
0 25
0 25
1 00
0 60
2 65
1 08
1 44
1 21
1 35
0 09
20,006 91
60 Ste. Marguerite. .
20 Langevin
69 Beaudoin
St. James
17 St. Antoine
97 Beaudoin
451 Richelieu
Coteau St. Pierre. . .
1972 St. James
3229 Notre Dame,
West
1992 St. James
2281
186 St. Phillipe
1960 St. James ..
2(11
Notre Dame de
Grace
93 Ste. Marguerite St
47 Maria St
59 Convent
Delinelle and Notre
Dame, West
2090 St. James
128 Delinelle.
Coteau St. Pierre. . .
176 Beaudoin
235 Ferdinand ....
1176BSt. Antoine..
Delinelle
Coteau St. Pierre . . .
2175 St. James
79 Quesnel
146 Ste. Elizabeth. . .
680 St. Antoine
Coteau St. Pierre . . .
3677 Notre Dame,
West
Montreal West
3602 Notre Dame,
West
58 Turgeon
84 Mansfield
1952 St. James
182 Ste. Marguerite.
3895 Notre Dame,
West
75 Turgeon
3501 Notre Dame,
West
St. Hyacinthe
77 Delinelle. ... .
1766 St. H'lbert
1596i Notre Dame,
West
UNCLAIMED BALANCES IX CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque de Quebec.
113
Agency at
Date of last
which the last
transaction.
transaction took
or date of
Remarks.
place, or agency
of 1SSU6 of
issue of un-
paid draft,
&c.
If known to be dead give name-vand addresses of
unpaid draft, &c.
Unpaid draft, &c. ,
where payable.
legal representatives so far as known to
the bank.
Agence
oh la derniere
Date de la
derniere
Traite, etc., impayee,
oh payable.
Observations.
transaction s'est
transaction.
Si son deces est constate, donnez les noms et adressea
faite, ou agence
ou date de
de6 representants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
•
At water Avenue
Aug. 25, '04
Oct. 3, '06
June 18, '06
Dec. 19, 'C5
Nov. 21, '06
Jan. 9, '07
Feb. 16, '07
Ih'ept. 4, '07
Nov. 7, '05
April 16, '06
April 12, '04
July 5, '07
Julv 19, '05
Feb. 9, 06
June 7, '06
Feb. 6, '05
July 3, '06
April 20, '07
.... July 18, '06
Feb. 10, '03
June 12, '02
... Dec. 4, '01
....jDec. 31, '06
.... June 8, '07
Mar. 1, '04
Feb. 22, '07
May 1, "06
Oct. 3, '04
,,
Sept. 5, '06
Mar. i:<, '07
11 ...
April 12, '07
.... 1 Dec. 14, '07
.1 .... : June 2 I, '07
July 20, '01
„
Mar. 2, '04
Nov. 16, '99
Dec. 17, '02
II
May 27, '04
Dec. 28, '01
1,
D-c. 28, '01
..
April S, '03
Mar. 21, '02
Apr. 6, '03
i»-
Dec. 29, '05
June. 4, '06
Oct. 18, '07
Dec. 31, '07
Apr. 11, '04
'
114
DEPARTMENT OF FiyAXCE
3 GEORGE v., A. 1913
Quebec Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Xom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., irapayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and ouer.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Brought forward .
iSenecal, A
Sequin, J. W. A. D.
Senecal, L. N
Sauve, A
Riel, Ida
Robertson, A. L. ...
Kousseau, E
!Roy, J
iRheaume, M.
Riel, D
Trudel, N . . . .
Thibault, A . .
Trudel, Jos . .
Toupen, Ed .
Trenholm, L . . .
Tweedle, R
Tremblay. J. R.
Trudel, E
Trenholm, C. .T. L.
Turnbull ,
Tessier, J. B
Valiquette, J
Valais, O
Vonier, A
Valais, O
Wilson, J
Beatty, Walter
Murray, W. & Co
Murraj% W., & Co
Howe. Si., Administrator.
Hale & Bell
Barr. Alexander
White, Gerald V
59.S7 .Whyte & Mackay .
200 Rev. Father Lapinto.
451
6108
420
Rev. Father Lapinto.
Georgina, Alma
Totals.
Amount
of Dividends
unpaid for
live years
and over.
Dividende
unpaye pen-
dant cinq
ans et plus.
$ cts.
99 75
Balances
standing for
five years j^^^^ known address,
and over.
5 00
10 78
54 77
98
28 36
6 00
10 25
s. d.
5 4
8 8
18 2
14 5
.S221 89
£126 8s. 7d.
S cts.
Balances
restant de-
puis cinq ans
et plus.
Derniere adresse
connue.
§ cts.
20,006 91
0 28
(i 04
9 42
0 66
4 94
3 74
1 08
3 19
0 04
0 31
0 80
2 77
0 84
0 01
8 13
1 12
1 35
0 08
0 20
1 50
0 13
0 46
0 03
1 24
7 51
1 18
122 St. Emelie
2103 St. James ....
Park .\ venue
Bid. St. Paul
182 St. Marguerite. .
383 Landsdown Ave.
3408 Notre Dame,
West
28 St. Marie
78 D St. Augustin. . .
2000 St. James
1993 n
Notre Dame. West. .
291 Delinelle
1448 Notre Dame,
Wtst
Blue Bonnets
2318 St. James
3502 Notre Dame,
- West
36.39 Notre Dame,
West
Blue Bonnets
1665 St. James
j2015 ■,
13759 i Notre Dame,
I We.st
J69St. Antoine
21.^7 A St. James....
12157 A M ...
i Village Richelieu . . .
Pembroke, Ont... .
20,057 96
T declar that the above statement has been prepared under my direction
We declare that the above return is made up from the Books of the Bank
QiEBEC, this 17th day of January, 1913.
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque de Quebec.
IIS
Agency at 'Date of last
which the last ' transaction,
transaction t(X)k or date of
place, or agency
of issue of
unpaid draft, &c.
Agence
ou la derniere
transaction s'est
faite, ou agence
de remission de
la, traite
impayee, etc,
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
I'euiission de
la traite im-
payee, etc.
Month Year
Atwater Avenue Dec. 31, '04
. Jan. 15, '05
.1 . Sept. 27, 'OC
. 7an. 21, '07
Feb. 2, '06
. Sept. 30, '07
• I Dec. 31, '04
.Apr. 3, '07
II . June 7, '07
. July 27, '07
.Apr. 30, '0 1
Nov. «, '07
July 27, '07 i
.[Feb. 10, '07
.Nov. 2(5, '04!
. ' July 17, '05'
May 18, '00
Aug. 11, '00
Feb. «, '01
Nov. 10, '04
Nov. 10, '04
Unpaid drafts, &c.,
where payable.
Traite, etc., impayee,
oil paj'able.
Pembroke, Ont.
Montreal, Que.
Toronto, Ont.. . .
Head Office,
Quebec, P. Q.
Sept. 22,
Aug. 10,
Nov. in.
May. 29,
Jan. 24,
April 22,
Feb. 5,
Oct. 1,
Oct. 26,
Sept. 2,
\ov. 24,
June 4,
July 7, '99
Jan. 7, '01
Nov. 23, '01
Nov. 1, '07
I
Nov. 1, '07 1
Rkmakks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
OBSERyATIONS.
Si son deoes est constate, donnez les nonis et adresses
des representants legaux. en tant que connus
de la banque.
Marked cheque — outstanding.
Since deceased
and is correct according to the Books of the Bank.
W. H. SCOTT, Chief Accountant.
and that to the best of our knowledge and belief it is correct.
VESEY BOSWELL, Vice-President.
B. R. STEVENSON, General Manager.
416
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
BANK OF
Statement of Dividends and Drafts or Bills of Exchange remaing unpaid and
which no interest has been paid
Note — In case of Moneys deposited for a fixed period, the five
BANQUE DU
Etat des dividendes ou traites ou lettres de change restant impayes et montants ou
n'a ete paye pendant
Note — Dans le cas de deniers deposes pour une periode fixe, les cinq
^1
No. of
unpaid
•drafts,
ix.
Nombre
de trai-
"Sea, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
anset plus.
Atkinson, A., & Co
Crane & Harper
Sherman, F. F
Hamilton, C. L
Gillespie, G. W
Little, estate of A
■Gould, W. P
Little, F. A
O'Rourke, J. F
Black, estate of C. F
North port Freestone Quarry Co.
Rutherford, R. G
Morse, estate W. A.D
Ives, Mrs. Jennie ?
Aicken, Mrs. Rachael M
Bowen, Mrs. Laura
Lockhart, Mr.i. Annie J
Legere, Mrs. Catharine
Gay, Gordon
Gay, Mrs. Margaret C
Phelan, Roy G
Ward, Mrs. Lily
Bourque, Mrs. Sarah ....
Wilson, N. P
Steele. W. M., guardian
Parker, Gilbert
Chute, Annie A
Thorne, John
Withers, Mrs. Belle, in trust . .
Owen, Brothers
Willett, Mary E
O'Brien, Mary
Parker, Marj' J . . .
C6te & Sutherland
Pagano, Philip
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
$ cts.
Carried forward.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
$ cts.
•S cts.
Last known address .
Derniere adresse
connue.
1 45
0 94
12 25
0 88
0 23
0 46
0 40
7 66
0 14
3 74
1 00
0 70
3 40
7 44
100 00
36 53
72 00
75 00
1 25
1 22
1 16
0 19
0 75
1 12
0 77
0 80
2 95
12 05
1 88
1 36
13 16
2/0 39
1,510 54
60 00
0 46
Southampton, N.S..
Bayfield, N^B^
Pugwash, N.S . . .
Brooklyn, N.S
River Philip, N.S...
Amherst, N.S
Northport, N.S
Toronto, Ont
Amherst, N.S
Readville, Col
Graytown, Sask. . . .
River Hebert, N.S..
Ainher.st, N.S
Jogerins, N.S
I Amherst, N.S
Boston, Mass
Amherst, N.S
Philadelphia, Pa
Clementsport, N.S..
Lr. (iranville, N.S..
Granville, Ct'r, N.S.
Delaps Cove, N.S...
Grenville Ferry, N.S.
Clementsport, N.S..
Brooklyn, N.Y
Bridgetown, N.S
2,204 27
rXCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
U7
NOVA scon A.
Amounts or Balances in respect to which no transactions have taken place, or upon.,
for five years and upwards.
years are reckoned from the tennination of said fixed period.
NOUVELLE-ECOSSE.
balances au sujet desquels il n'y a pas eu de transactions, ou sur lesquels aucun interet
cinq ans ou plus.
ans seront calcules depuis I'expiration de la dite periode fixe.
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derniere
transaction s'ost
faite, ou agence
de remission de
la traite
impayee, etc.
Amherst, N.S
Annapolis Royal
Bridgetown
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
ou payable.
Remarks.
If known to be dead give names and addresses of
lepal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des repreeentants legaux, en tant que connus
de la banque.
Month Year
.Jan. 27, '83
.July 31, '84
Mar. 6, '8.5
•July 26, '87
June 18, '89
P'eb. 27, '90
Mar. 10, '90
June 19, '90
P^eb. 11, '91
July 6, '92
June 6, '95
May 9, '99 I
July 10, '96
Dec. 31, '07 j
Jan 25, '07: Deposit
April 23, '07t I
Mav 27, '07 I
.Tulv 5, '07
Current account. Dissolved.
Deceased.
Collateral.
April 17, '05
.. 17, '05
Oct. 5, '05;
May 9, '06
Jan. 21, '07
.June 27, '07
Oct. 7, '07
June 18, '90
• 10, '05
May 18, '06
June 16, '06
July 18, '06
Sept. 28, '07
Oct. 22, '07
Nov. 14, '07
Aug. 24, '04
Nov. 17, '05
.Savings
Assigned. Deceased.
A. .J. Roberts, Mgr. Deceased.
Deceased.
Receipt.
Account.
Current Account.
Savings Account.
Deceased.
Current Account. C6te deceased.-
118
DEPARTMEXT OF FIXANCE
3 GEORGE VV. A. 1913
Bank of Xova Scotia —
No. of
'onpaid
•drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Norn de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft of Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye {)en-
dant cinq
ans et plus.
Brought forward.
Ma?Lean, Alex
McCallum, G. B......
Bauckman, Miss Minnie
Allan, .Tames A
Allan. C. H ;
Squire, .) . M
Ruddy, J. \V
Painter, H. L
McKay, A. D
Anderson, Mrs. Jane D ,
V orke, Alfred
Kitchen, .J. B '
Calgary League of Baseball Club.
Healey, Ebenezer ....
Moore, Johnston J
Sinclair, Miss Mae L
Chapin, Miss Marjorie
Clifford, Anthony
Nicholson, J. S
Munro, C. R
Pepper, Mrs. Hattie
Morris, R
McKenzie, Mrs. .Julia
Dunn, E. F
Bradbury, C. F
Wurtman, F. M ,
Pidgeon, H. .T
Gillis, .Tas. & Co
Me Mullen, Wm
Landrv, F
Forbe.s, W. E
Robinson, Mrs. M,ae
(Graham, .T. A ...
Murray, Alex. J
McKae, Angus L
All.ard, Polydore and Mrs. Celina. .
Morton, Mrs. Jessie B. and Isabelle
Ward
S cts.
I Landry, Ludger and Magloire..
{McLean, Thomas
iHender.son, Wni
I All trd, Mrs. Louise
I Hamilton, .John T
McKinnon, .Archibald .
pIcKinnon, Archibald
{ Estate of Bank of P.E.I
Livingstone, D. Francis.
McDonald, Mrs Clara E
Peters, Andrew
Pollock & Doak
Schackter, C
I Robinson, Mr.s. Annie
Stewart, Jas. D
! Klkin, Eliz. M. :
Carried forward-
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last knov\'n address.
Demiere adresse
$ cts.
$ cts.
2,204 27
78 93
0 02
0 13
0 01
0 05
0 10
0 27
0 10
47 13
1 52
3 03
4 01
12 13
0 60
0 14
1 50
3 24
1 29
2 15
1 17
0 56
0 50
57 95
1 15
1 04
3 77
2 76
0 O'^
0 03
1 31
0 74
0 81
0 85
0 13
2 28
1 48
29 80
227 85
140 05
258 00
80 00
100 00
8 11
8 11
11 88
4 02
24 21
30 (X»
0 20
0 21
2 68
50 00
49 75
BridgeU>wn, N.S. . . .
Toronto, Ont
Annapolis, N.S
Calgar3% Alta
Cochrane, Alta
Springbank
Ci^lgary, Alta
St. Joiin, X.B. '.".'.'.
Campbellton, N.B...
New Richmond,?. Q.
Matapedia, N.B
St. John, N.B
Carleton, N.B
New Richmond, P. Q.
Campbellton, N.B...
6 Ocean Ave., Win-
throji Beach, Mass.
Nouvelle, P.Q
Dalhousie Jet., N.B.
BlacK Cape, N.B,. . .
Robitaille
River Pharlo, N.B. .
' Chariot tetown, P. E. I
Bracklev Pt., P.E.I.
Cavendish Rd. P. E.I.
Chatham, N.B
-t. John, N.B
Nelson, N.B
Chath.am, N.B
3,462 10
ry CLAIM ED BALAXCES IX CHARTERED BANKS
SESSIONAL PAPER No. 7
Banqiie de la Xouvelle-Ecosse.
119
Agency at ;Date of last
which the last transaction,
transaction took i or date of
place, or agency issue of un-
of issue of I paid draft,
unpaid diaft, &c. &c.
Aeence Date de la
oil 19. derniere derniere
transaction s'est transaction,
faite, ou agence ou date de
de remission de remission de
la traite la traite im-
im payee, etc. payee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oii payable.
Month Yeari
Bridgetown, N.S Oct.
...IDec
REHARK.S.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations
Si son deces est constate, donnez les noma et adressea
des representants legaux, en tant que connua
de la banque.
Calgary, Aha.
Campbellton.
Charlottetown ,
Chatham, N.B.!
Savings 'Account.
Current account.
21, '02j Savings Accounc.
2, '041
Mar. 30, '05[ j
Jan. 4, '05 [Current Account.
.. 27, '05[
Mar. 18, '05
May 11, '05' |
April 11, '06
Mar, 31, '06
Jan. 10, '05
Sept. 12, '05
Mar. 16, '06
., 29, '06
June 21, '06
July 24, '06
.. 30, '06
Feb. 22, '07 >, Deceased.
June 8, '07
July 5, "07
- 22, '07
Aug. 26, '07
Dec. 23, '07
M 30, '07
May 17, '84
July 22, '95
Jan. 24, '06
Feb. 7, '06
June 4, '06'
Aug. 10, '06
Dec. 31, '06
May 10, '07
Nov. 1^, '05
Feb. • 21, '06
April 4, '06
Nov. 14, '06
Dec. 22, '06]
June 5, '07
July 27, '07
Sept. 23, '07
Dec. 1, '05
April 3, 'W7
Dec. 26, '07
Mar. 4, '74'
4, '79
not known. 1
Dec. 31, 02
Oct. 11, '07
26, '97
April 3, '02
July 17, '01
31, '07
6, '96
May 16, '06
Savings account.
Deposit receipt. Deceased.
Current account.
Savings account.
Deposit receipt.
Current account.
Savings account.
DefKJsit receipt.
120
DEPARTMENT OF FINANCE
3 GEORGE H, A. 1913
Bank of Xova Scotia —
No. of
drafts,
&c.
Nombre
pe trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., iin payee.
Amount of
Draft or Bill
of Exchange
unpaid for
6ve years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
McCarthy, Ed
Bernai d, H
Ball, W. E
Kasson, W. F .■■.•.
Wheelock, Mrs. Virginia M.
Kingsley, Stephen L., treas. .
Hunt, Wm
Ormon, Jas. L
Prescott, Mrs. Clifford
Conrod, Miss Ethel May
Condon, Jos. S
Walker, Mary T
Ryder, Stella
Everitt, Alice F.
Slocum, Ella M . .
Brought forward
Jones, O. C. and Jennie F
Van Buskirk, Richmond
Specht, Adolph, in trust for Wm,
M. Specht
Eldridge, L. B
Keans, Leana
Amount
of Dividends
unpaid for
five years
and over.
Dividends
impaye pen-
dant cinq
ans et plus.
$ cts.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
$ cts.
Wood, Frank R
Connor, Alfred
Warne, Hubert M
Woodman, Mary C
Mullen, Louisa M
Rice, Jas. W. and Eugenie
Woodman, Caroline N
Daley, Alex
Milkman, Samuel
Ball, Everett
Von Well, Jacob
Schade, A. E
McDougall, Norman
Roberge, Wm
Jensen J. B
Alberta Mutual Fire Ins. Co
Williamson, J. O
Rosenthal, C. E
Maguire, C. E
Riddell, J. H., executor of R. M.
Riddell
Langloif-, Miss Maria . .
McDonald, S. E
Galbraith, David
Sugarman, Wm., in trust
Drumraond, Chas
Lawson, Henry
Lyons, A. B . . '.
Dow, F. F
Lewis, Corp. H
Hatheway, S. B
Carried forward.
$ cts.
3,462 10
30 00
0 04
0 76
0 02
0 80
5 09
0 02
258 83
0 11
11 51
6 44
13 25
2 45
1. 31
4 16
3 88
237 23
5 71
1 46
4 79
2 25
11 56
23 22
233 71
342 87
1,182 89
45 55
80 00
0 04
0 04*
10 75
2 75
1 25
0 65
2 41
1 76
0 20
0 15
0 35
21 75
5 68
0 20
0 16
35 52
283 .53
0 50
0 66
0 91
0 06
0 05
Last known address.
Derniere adresse
connu^.
Bartibogue, N.B
Chicago, 111
Boston, Mass
Dartmouth, N.S. . . .
Bay View, N.S..!'.'.".
Sandy Cove, N.S. . . .
L o w e r Granville,
N.S
Granville, N.S
Lower Granville,
N.S
Digby."N!s !".!'.!"'!
Bloomfield
Barton
Digby, N.S
Lower Granville,
N.S
Port Wade
Newfield, N.H
Digby, N.S
Bear River
Digby, N.S
Culloden
Edmonton, Alta
Strathcona, Alta ...
Edmonton, Alta
Onion Lake, Alta. . .
Edmonton, Alta ....
Vegreville, n ....
Edmonton, m
6,341 38
Zion, Alta
Edmondon, Alta..
Millville, N. B....
Orwell, Conn
Halifax, N. S.....
Fredericton, N. B.
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque de la Nouvelle-Ecosse.
121
A gene J' at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oh la demiere
transaction s'est
faite, ou agence
de remission de
la traite
im payee, etc.
Chatham, N.B
Chicago, 111,
Dartmouth, N
Digby
N.S.
Edmonton, Alta.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
demiere
transaction,
ou date de
remission de
la traite im
payee, etc.
Month Year
Aug.
May
Jan.
Feb.
Oct.
Mar.
July
Oct.
Nov.
Uupaid draft, &c.,
where payable.
Traite, etc., im payee,
oh payable.
April 2.5, '03
Nov. 30, '03
June 30, '06
Mar. 1, '07
5, '07
April 19, '07
July 27, '07
Fredericton .
Aug.
Sept.
Nov.
Jan.
Feb.
Mar.
Jan.
April
Aug.
Dec.
Feb.
Dec.
Oct.
July 12,
M 24,
Jan. 15,
Feb. 7,
M 15,
July 5,
•Tune 5,
Oct. 12,
Feb. 6,
April 17,
May 6,
Remarks.
If known to be dead jrive name.s and addresses o*
legal representaiives so far as known to
the bank.
Observations.
Si son deees est constate, donnez les noms et adresse*
des representants legaux, en tant que connus
de la banque.
Deposit Receijit
Current account.
Savings account.
Deceased.
' J. F. Conners,
[ ft. Flanagan, E-xra.
Deposit receipt.
Current account.
Savings Account.
Current Account.
Savings Account. Deceased.
i22
DEPARTMEXT OF FIXAXCE
3 GEORGE V«. A. 1913
Banli of Xova Scotia—
No. of
unpaid
drafts,
&c.
Nombre
de trai-
'.tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exohang;e
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Broiiufht forwaid
$ cts.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
$ cts.
Balances
standing for
five years
and over.
Balances
{ restant de-
puis cinq ans
et plus.
Inch, Marion I
Hagernian, D. R
Forsey, T. E
Davidson, Leonard
Patterson, Finlay D
McMullin, Joseph
Desjardines French Club
Chappell, Fred M
McPherson, Alex
Quirk, Joseph T
Strople, Chester
Wood, Fred L . ;
McLeod, Malcolm A
Leslie & Snow, trustees
Tremaine, Richard
Scanlon, F. D
Young & Thomson
Nay lor, John
Mclnnes & Co., A
Maynard, Geo. F
Rowley,' J. W. H
McGillivray, A. A
Ayr, J. G
Shore, Offey
Freemantle, Jtilia
Metzler, Rev. G
Lawrence, Barnett ,
Bentley & Co., W. D
Campbell, S. G
Parthington, G. F
Halifax So.ip Co
Wiswell, F. A
McKay, Alex
Ellis, Rev. G. A
Shepherd, W. A
Arniand, .J. A
Belcher, E. A., executor est. of H
C. Belcher j
Craig, J. H \
Joyce, A. L I
Robinson, E. (i., agent
Nova Scotia Coal & Gypsum Co.
Pennington, .J as .
Harris, W. A
Harrington, W. H
King, J. Percival
Margeson, Rufus H
McLean, D. K
V watt, Geo. H
Gardiner, Miss Bridget
Rhodes, .John Selwyn
Smith, Frank W
Watson, Miss Annie \^
Cann, F. E
Carried forward.
Last known address.
Derniere adresse
connue.
IMarysville, N. B....
[Bear Island
Fredericton, N. B. . .
Gibson, N. B. . . . . .
Dominion No. 2, N.S.
Glace Bay, N. S....
Liverpool, N. S
Halifax, N. S...
S cts. I
6,341 3S I
1 43
11 5.5
0 20
1 63
32 16
1 20
0 28
0 53
3 05
0 12
0 14
0 08
58 26
0 36
0 93
2 42
0 10
0 48
0 32
0 19
0 02
0 20
99 75
0 42
0 38
0 04
0 42
1 69
0 01
0 21
0 55
0 58
0 39
0 75
2 05
10 38
22 51 .. .
20 85 I ..
0 80 Lower Stewiacke,
I N. S
Amherst, N. S
Mabou, N.S
Halifax, N. S ...... .
Windsor, Juct., N.S.
Halifax, N. S
Baddeck, N. S
Halifax, N. S
London, Eng
Halifax, N. S
Sydney Mines, N..S.
Halifax, N. S
Baideck, N. S.
Halifa.x, N. S..
0 09
4 19
1 00
1 36
19 75
1 00
0 30
2 00
1 87
92 64
1 18
3 80
65 76
0 06
6,813 81
rxcLAnfEn balaxces ix chartered baxks
SESSIONAL PAPER No. 7
Banqiie de la Xouvelle-Ecosse.
123
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Date of last
transaction,
or date of
issne of un-
paid draft,
&c.
Agence Date de la
oh la derniere derniero
transaction s'est transaction,
faite, ou agence I ou date de
de remission de: remission de
la traite la traite im-
impayee, etc. payee, stc.
Fredericton.N.B
Glace Baj'
Month Year
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Halifax .
Aug. 5,
., 1!),
Sept. 13,
Dec. 20,
Mar. Ij,
./une 2,
Sept. 7,
April 2,
June 2(5,
July 3,
A'lg. 6,
April 20,
Nov. 21,
May 31,
July 25,
Oct. .S,
Dec.
May
4,
3,
1^
.. 30,
Feb. 6,
July 2.5,
Oct. 7,
Dec. 1,
Feb. .•?,
April 27,
20,
Oct. 20,
June 15,
Oct.
Jan.
Feb.
Jan.
1,
8,
24,
1(),
24,
Aug. 2,
Nov. 30,
Nov. 11, '90'
Feb. 28, '91
May
April
Oct.
April
July
Sept.
Feb.
Jan.
July
May
Dee.
May
Jan.
Mar.
Remarks.
If known to be dead give names and addresses of
legal representatives so fa^ as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresse*
des representants legaux, tn tant que connus
de la Lanque.
Saving Accoun
Current Account.
Deceased.
Deceased.
Savings Account.
124
DEPARTMENT OF FINANCE
3 GEORGE Vu, A. 1915
Bank of Nova Scotia —
No. of
unpaid
drafts,
&c.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Nombre ^^j^ ^^ I'actionnaire ou du creancier; ??*i°*f'":*f.f
de trai
tea, etc.
im-
payees
ou acheteur ou beneficiaire en
eas de traite, etc., impayee.
Brought forward
Wood, Barry D
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
S cts.
Blades, Francis P
Waverly Winsome Club . . . . . .
Freemon, Martha
Forest, Peter
McKenzie, Wm
D'Esposito, Angelo
Allen, Harriet
Reynolds, Miss Alice M
Knox, John
Ryan, Thos
Winkleman, David
Waits, Mary
Scott, H. G
Wyndham, E. W
Fox, Chas. B
Drysdale, A. T., administrator est.
of Cha.s. McCarthy, dec'd
French, Mrs. Bertha
Clarke, Wm
Rumson, Arthur P
Basha, Mrs. Elizabeth, in trust for
Ileem Basha
Foley, Mrs. Ellen, and Mrs. Eliza-
beth Basha
Hiscock, Harold
Peters, A
Milke, Mrs. E. X
Gammage, H. D
MacLean, D. H
Wiley, W. F
Stephens, Geo
Kingston Brick Co
West India Recruit Depot
W^est India Turf Club.
Halley, J
Roberts, J. S
Baker, E. B
Tomlinson, E. M
Edwards, C. P
DePass, C. S
Rutherford, F. A
MacLean, C. H
Nunes. O. P
MacMaster, P
Stiles, C. H
Abrahams, F. O
Morais, A
Lewis, E. B . . .
Duncklej-, A. C
Watt, .t: E
Potts, Jr., B. C
Stanley, E. W
Paine, Mrs. D
Carried forward.
Amount
of Dividends
unpaid for
five years
and over.
Balances
standing for
five years
and over.
Dividende Balances
impaye pen- '■^.^*^."* ^«-
dantciliq puis cinq ans
ans et plus. ^^ P^^^-
$ cts.
$ cts.
6,813 81
6,600 84
143 31
7 20
194 67
97 33
132 00
55 00
25 00
62 87
18 15
0 21
0 05
0 36
2,252 33
0 22
1 94
Last known address,
Derni^re adresse
connue.
Norris Park, West-
Chester, X.Y.....'
Gay's River
Waverley, N.S
Unknown
Kingston, -la. .
Montreal, P.Q.
Hamilton, Ont.
Chicago, 111. . . .
Toronto, Ont. .
Hamilton, Ont.
Harbor Grace, Xfld.
46 75
0 64 1
117 58 Crockers Cove . .
26 98 Carbonear, Xfld.
3 99
116 15
174 20
0 06
1 50
0 08
0 04
0 02
1 20
2 26
0 02
2 40
0 10
0 24
2 60
0 02
0 08
0 22
0 22
9 56
1 46
0 10
1 70
0 92
1 28
0 94
0 50
0 42
0 20
9 06
0 02
16,928 80
Bell Island,
r Harbor Grace, Xfld
\ Bell Island, Xfld ..
Carbonear, Xfld. ....
Halifax, X.S
Vera Cruz, .Ja
Kingston, Ja
Yallahs, Ja
Kingston, Ja
Chicago, 111
Kingston, Ja
Lucea, Ja. . .
Kingston, Ja.
Ja.
|Priestman's Ri
jOracabessa, Ja
jPort Limon, Ja. . . .
i Kingston, .Ja
I'ort Antonio, Ja. .
London, Eng
Haiti, W.I
Mile Gully. Ja
St. Ann's Bay, Ja. .
Port Antonio, .Ja. .
Porus, .Ja
Kingston, Ja
UNCLAIMED BALANCES IN CHARTERED BANKS 125
•SESSIONAL PAPER No. 7
Banque de la Xouvelle-Ecosse.
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Rbmarks.
place, or agency
of issue of
unpaid draft, &c.
issue of un-
paid draft,
&c.
If known to be dead ^ive names and addresses of
legal representatives so far as known to
the bank.
Unpaid draft, &c.,
where payable.
Agence
oh la derniere
Date de la
derniere
Traite, etc., impayee,
oii payable.
Obsbrvations.
transaction s'est
trans^action.
Si son dec^s est constate, donnez les noms et adresses
faite, ou agence
ou date de
des representants legaux, en tant que connus
■de remission de
I'emission de
de la banque-
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Halifax
April 3, '07
Saving Account.
Aug. 27, '07
II
Dec. G, 07
,,
April 22, '69
Deposit Receipt.
Mar. 25, '70
,,
Sept. 21, '71
1,
Dec. 20, '79
,,
Oct, 22, '96
„
May 10, '05
„
Hamilton
Dec. 31, '07
Current Account.
„
Aug. 14. '03
Savings Account.
„
Feb. 24, '04
,,
„
Sept. 27, '05
II Deceased.
Mar. 19. '06
„
,
July 31, '06
,,
Nov. 15, '07
"
Harbor Grace. . .
Dec. 31, '99
Current Account. Deceased.
•
Mar. 28, '07
June 14, '07
Nov. 11, '07
June 21, '07
Savings Account.
Nov. 1, '07
„
Dec. 5, '07
„
Kingston, Ja. . . .
May 28, '91
Current Account.
Nov. 30, '91
Dec. 4, '91
"
Mar. 3, '92
„
Jan. 9, '93l
,,
July 26, '93
„
Oct. 18, '931
„
May 29, '94
„
., 29, '94!
,,
June 6, '94!
,,
Dec. 18, '94
„
July 31, '95
„
June 4, '96
,,
Aug. 12, '96
„
t, 24, '96
,,
July 13, '97
„
Dec. 29, '97
„
Feb. 5, '98
„
June 2, '98
„
M 29, '99'
„
o
July 1, '99...
Aug. 28, '99
Oct. 11, '99
Dec. 15, '99
May 14, '00
June 14, '00
July 28, "00
I
"
Jan. 29, '01
1
"
126
DEPARTMENT OF Fiy'AXCE
3 GEORGE vr.. A. 1913
Bank of Xova Scotia —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., inipayee.
Amount cf
Draft or Bill
of Exchange
impaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee i>en-
dant cinq
ans et plus.
S cts.
Bro light forward .
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
S cts.
Isaacs, Mrs. L. A
Paine, W. L. A
Bowesman, G
The Kokol i o.
Smith, A. L
Raleigh. J. A
Thorp, W. J
Cuba Development Syndicate . . .
Solomon, C
Clark, CM...
VVickman, Louis
Hobb, E. A ...
Lawrence, Fred .
Duncan, G. L., trustees estate of.
Moreton, C. C. F..
Curphy, est. T. J
Jamaica Co-operative Industrial
Society
Gorman, S. J
UaUosta & Co., M. G
Mengali, J. W
Glanyille, F. E
Atchison, A. S
Peralto, F
Bournemouth Gardens j
Schra?ter, Obal '
Swallowfield a c
James, A.N
Crockett, Mrs. M. E
Bickneil, B. C
Schloss, Eloise
Spicer, K. P
Mills, D. A
Williams. W. D
Russell, V. S
Clarke, G. B
Campbell, C. L
Howell, B. E
Howell, J. C
Hugg, John C
Lyons, Miss J
Russell, N. V
Kennedy, M j
Gray, (t. L
Tuckett, Jno
Whyte, Miss Sarah
Maynier, A. A j
Rubier, H |
Francis, F i
Cargill, Mrs. G
Briere, Eliz. K
Forbes, Daniel
Ross, A. D I
Andrews, Mrs. E I
Carried forward.
Balances
standing for
five j'ears
and over.
Balances
restant de-
puis cinq ansl
et plus.
Last known address.
Demiere adresse
connue.
S cts.
16,928 80
0 06
7 90
0 92
5 26
0 76
0 20
4 10
0 GO
0 42
i) 28
10 22
14 40
0 82
0 34
Mile Gully, Ja ,
Kingston, Ja..
Rio Buenos, Ja.
Kingston, Ja .
Chicago, 111. .
Kingston, Ja
Port Limon, Ja.
Kingston, Ja. .
Malvern, Ja
{Kingston, Ja. .
8 54 Trinidad
32 52 Kingston, Ja .
7 48
15 99
2 85
7 94
14 35
7 54
0 41
2 45
4 24
2 43
5 91
5 62
0 56
5 84
10 .59
16 04
7 56
22 58
11 47
5 49
16 45
16 47
115 85
58 80
16 60
16 59
28 63
0 89
16 32
0 22
0 51
45 22
74 25
132 02
230 72
0 24
' 0 22
17,943 48
New Y*rk. N.Y.
Kingston, Ja. . . .
Mile Gully, 0 a.
Kingston, Ja. .
Cuba
Kingston, Ja
Camp
Kingstoif Ja
Bocas du Tore, R.P.
Kingston, Ja. ....
Camp P.O
Panama
Kingston, Ja. .
Montreal, P.Q.
Kingston, Ja. .
Old Harbor, Ja . . . .
Half Way Tree, Ja.
Kingston, Ja.
Port Antonio, Ja. . .
Kingston, Ja
Bog Walk
Kingston, Ja
Alley
Kingston, Ja.
rXCLAIMED BAL.iyCEl^ IX CHARTERED BASKS
SESSIONAL PAPER No. 7
Banqiie de la Nouvelle-Ecosse.
127"
Agency at 'Date of last
which the last [ transaction,
transaction took I or date of
place, or agency issue of un
of ishue of
unpaid draft, &c.
Agence
oil la demiere
transaction s'est
faite, ou agence
de remission de
la traite
paid draft,
&c.
Date de la
demiere
transaction,
ou date de
remission de
la traite, im
impayee, etc. payee, etc.
Month Year
Feb.
May
June
Sept.
Aug.
[Jec.
Feb.
Apr.
Dec.
Feb.
Mar.
July
l^e*.
Apr.
9, '01
28, '01
10, '01
9, '01
lit, '01
27, '01
28, '02
28, '02
13, '02
IH, '03
24, '04
20, '04
7, '04
3, '05
t. 18, '05
May 3. '05
Sept.
Jan.
May
Aug.
Nov.
Feb.
June
Oct.
Dec.
Jan.
Apr.
June
Aug.
Feb.
Mar.
Apl.
May
July
Aug.
Sept.
Sept.
Oct.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oh payable.
Remarks.
If known to be dead give names and addresses ot
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adressea-
des representants legaux, en tant que connus
de la banque.
Current Account.
Deceased. J. R. Suiith, N. C. Hen-
riques, t'ustees.
Savings Account.
128
DEPlRTME2sT OF FINANCE
3 GEORGE NA., A. 1913
Bank of Xova Scotia —
No. of
anpaid
drafts,
* &c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., im payee.
Amount of
Draft or Bill
of Exchange Amount
unpaid for of Dividends
five years unpaid for
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
cts.
Brought forward .
O'Sullivan. Mrs. E. A
Morrow, Mrs. A. A., and C. E. Saffro
Gore, Miss E
Watson, W. C. A
Prendergast, O. W
Ru>sell. E. V. E
Sheldon, J. T
■Jamaica Jockey Club, Jockey's Re-
lief Fund
Orrett, H. M. and Lily M., intrust
VVarde, Mrs. F. B ;
Orr, Isabell, and John McGaun
Russell, C. R
Gordon, J
Cockburn, Marg. A. , in trust
Machado. Maria H
Codner, P^dith
Mordc-cai, Mrs. Edith
Kingston Mutual Aid Society
Collins. S
Heron, Mrs. F. W
Taylor, Geo
Walker, W. W
Henriques, Mrs. \V
Bennett, J. H
McLean, O. G
Melhado, A. D., in trust
Smith, Peter
Morris, M.-s. A
Delfosse. Emily B., and E. E.
Henriques
Harrison, Miss Helena
Young, W. J. P
Du*.^uesney, F. L.. in trust
Launaman, .1. .J
Kellier, E. S
Sullivan, R
Miller. R. W
Walters. Elisha
Deinebrins, T
DaCusta, Miss M
Nunes, A. S
Lewis, Albert
Stewart, C. E
Morris, C, and Bertha E. Worthy.
Tucker, A. M ". .
Mordecai, E. R., and R. P^bbel
Watson, Thos., & Ann M. Watson.
Harris, Mrs. S. S., in trust
DeMercado, Endora and Judith...
Randolph, -T ....
Freeman & Sons, S., estate of
Holden, E. C
Brownell, E
Holden, E. C
Carried forward.
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
$ cts.
Balances
standing for
five years
and over.
] Balances
i restant de
puis cinq ans
! et plus.
S cts.
17,943 48
3 20
13 27
114 16
0 24
5 46
86 53
24 75
239 73
13 4S
1 18
33 93
3 83
380 47
56 20
12 90
21 38
180 83
146 44
282 58
2 03
0 95
0 35
120 49
0 26
0 30
5 73
106 11
Last nown address.
Derniere adresse
connue.
568 24
28 .55
419 70
5 38
5 38
32 91
111 66
16 38
57 80
• 95 34
3t 58
5 34
44 81
343 40
5 34
5 61
49 48
241 60
5 32
1,627 83
88 29
11 82
1 42
0 45
2 26
23,636 92
Kingston, Ja
CJordon Town
Kingston, Ja
Half Way Tree, Ja.
La Germania, Ja. . .
Kingston, Ja
Lime Hall, Ja
Kingston, Ja
Kingston, Ja
Ale.xandria, Ja . . . . .
Kingston, Ja
Pt. Limon, Ja
Kingston, Ja
Williamsfield
Milk River
Kingston, Ja
Colon. R. P
Kingston, Ja
Panama
Kingston, Ja
A neon. Pan
Highgate, Ja
Kingston, Ja
Balaclava
Kingston, Ja
Highgate, Ja
Montego Bay, Ja..
Kingston, Ja
Bowden
Newcastle
Kingston, Ja
Empire, C. Z
Mt. Chadwick ... .
, Half Way Tree, Ja.
Linstead
Kingston, .Ja
I Pocora
[Kingston, .Ja
i Milton, N.S! !'.;!'.'.
! Denver, Col
Truro, N..S
iDenver, Col
UNCLAIMED BALAXCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque de la Nouvelle-Ecosse.
129
Agency at Date of last
which the last transaction,
transaction took oi date of
place, or agency issue of un-
of issue of paid draft,
unpaid draft, &c. &c.
Agence I Date de la
06 la derni^re | derniere
transaction s'est; transaction,
faite, oil agence ou date de
de remission de remission de
la traite im- [la traite im-
payee, etc. j payee, etc.
Kingston, .Ta.
Liverpool, N.S
7-9
-Month Year
Oct. 8, 'OG
Nov. 20, ^0()
21, '0(5
Unpaid draft, &c.
where payable.
Traite, etc., impayee,
oii payable.
Dec.
Jan.
Fei).
Feb.
Mar.
April
May
June
Jiily
Axicr.
„
19
Sept.
14
,,
17
„
17
,,
18
,,
25,
,,
2o,
Oct.
1!)
Nov.
7
„
14,
,,
11,
,,
21,
„
22,
„
22,
,,
2.-),
,,
28,
Dec.
3,
„
G,
1,
IS,
,1
20
,,
27,
Oct.
fi,
,,
15,
Sept.
10,
Aug.
2.x
1, "OG
20, '06
30, '06
31, '06
31, 'OG
5, '07
24, '07
7, '07
9, "07
25, '07
14, '07
21, '0
21, '07
17, '07
23, '07
29, '07
14, '07
15, '07
3, '07
13, '07
17, '07
18, '07
2, '07
9, 'o?
12, '07
Remarks.
If known to be dead give nam's and addresses of
legal representatives so far aa known to
the bank.
Observations.
Si son dec^s est constate, donnez les noms et a iresses
des representants legaux, en tant que connus
de la banque.
Savings Account.
Deceased.
Current Account. J. A. leslie, assigi:ee, deceised.
II 1 1 Deceased.
Savings Account.
130
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of ]Mova Scotia —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cin]|
ans et plus.
8 cts.
Brouerht forward .
McDonald, .Tas. A
Goosely, Mrs. Agnes M
.Tones, Robie
Croft, Mrs. p]mma M
Cvuniingham, Ellison
Dunlop, Mrs. Fanny St. C
Johnston. .John
English, W. .J
Blaknev, A. V
Brown,' W. L
Walton, H. E
Cohen, H., and S. Cross
Creed & Sou, H
Canadian Mining Exhibit Co
Reiss, J. A
Evangeline Gold Mining & Milling
Co
J. Pitblado, ragr., in trust
Amount
of Dividends
unpaid for
five yeais
and over.
Dividends
impaye pen-
dant cinq
ans et plus.
S cts .
Shapiro, A
Goold, R. R
Shapiro, A
Rosenstein, I
Cochrane, R. J
Smith & Co., W. F
Vaughn, Mrs. Madena
Canadian Smelting & Refining Co.,
Ltd
L. Moseley Shoe Co
Jacobs, Abram
Miller, Gerson
Stikeman, A. F
Swaine & Son, Henry
Greene, E. F
Chateaugtiay & Northern Railway,
et al
lldguT, Miss Eva E
Hardman, Geo
Grant, Gordon
Macleod, G. R
Archer, L. G
O'Neill, Miss Minnie
Boyd, Mrs. Elizabeth .
Dunn, Mrs. Kate
Streets, Mrs. Annie
Mackie, .J
O'Neill, Mrs. Jane
Low, Mrs. Helena
North American Mdse. Co
Bisseth, Ale.x., in trust ■: . . .
Falconer, Edward and Wm
McTavish, John
Harper, Robert J
Clark, Alex., sr
Copp, Wm
Carried forward.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
$ cts.
23,636 92
115 69
14 50
1 25
()8 51
1 28
23 36
0 90
17 05
0 86
0 39
12 50
3 62
0 77
6 75
0 46
1 54
25 00
8 99
5 00
37
02
23 00
51
9 56
2 09
4 14
1 77
09
35
63
1 24
855 85
60
21
37 42
3 88
1
1
5
1
1
1
Last known address,
Derniere adresse
connue.
56
14
67
63
66
64
21 10
55
09
3 95
6 38
5 08
1 09
1 30
84 82
25,024 73
Brooklyn, N.Y
Liverpool, N.S
Denmark, N.S
Liverpool, N.S.
California
London, Out.. .
Moncton, N.B.
Elgin, N.B
Montreal, Que
Pt. Claire, Que
St. Johns, Que,
Montreal, Que
Westmount, Que.
Montreal, Que
Toronto, Ont
Montreal, Que
Lachine, Que
Newcastle, N.B,
South Esk, N.B,
Chelmsford, N.B,
Sevogle, N.B.
IXC LAI MED BALAXCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque de la Noiivelle-Ecosse.
131
Aeency at JDate of last
which the last transaction,
transaction took or date of
place, or agency issue of un- i
of issue of I paid draft, ! ti -j j c e.
,«-/. i unpaid draft, &(
where payable.
Date de la
derniere
unpaid draft, &c. &c.
Agence
oil la derniere
transaction s'est ; transaction,
faite, on agence \ ou date de
de remission de ,1'eniission de
la traite { la traite im-
impayee, etc. l payee, etc.
Traite, etc., im payee,
oh payable.
Month Year
Li rer iX)ol, N. 8 . . Oct. 1 3, "03
..'May 19, '05 '
April 14, "OO
•. .July in, "1)7
I Sept. 28, "07
..Oct. 2(3, 07
London, Ont April 18, 071
Moncton, N.B. . !Jan. 27, '98 [
June 18, '00.
Montreal, Que.
Xov. 20,
May 5, '93'
Aug. 26, 'us'
Tan. 30, '97 1
Dec. 8, '98
Sept. 29, "99
Oct. 10,
Feb. 15,
April 1,
June 29,
Aug. 3,
Sept. 8,
April 23,
Jan. 19,
July 9,
Dec. 31, '06
July 3, '07
Aug. 19, '07
Nov. 28, '07
Dec. 9, '98
Feb. 8, '99
Mar. 25, '01
Jan. 9, '02
Dec. 17, '03
Jan. 30, '04
Mar. 3, '04
April 18, '05
Tuly 9, '06
13, 'OC
22, '06
22, '06
5, '07
4, '07
Nov
I Nov,
Dec.
[Jan.
Feb.
July 31, '07
Aug. 10, '07
Nov. 4, '07
Nov. 21, '07
Newcastle, N.B. June 15, '05
.1 May 28, '07
I Nov. 4, '07
Nov. 18, '07
.1 Dec. 5, '07
7-9^
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observ ktions.
Si son deces est constate, donnez les noms et adiessea
des representants l^gaux, en tant que connus
de la banque.
Savings account
Current Account.
Deceased.
Deceased.
Certified Cheque.
Dividend Warrant, M o n t r e a
Light, Heat & Power Co.
Certified Cheque.
Certified cheque.
Savings account.
Current
Savings
account,
account.
132
DEPARTMSyT OF FINANCE
3 GEORGE v.. A. 1913
Bank of Nova Scotia —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de Tactionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange; Amount of
unpaid for of Dividends
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus
unpaid for
five years
and over.
Dividende
irapaj'e pen-
dant cinq
ans et plus.
cts.
cts.
Balances I
standing for
live vears
and over.
Balances
restant de-
puis cinq ans
et plus.
Laist known address.
Derniere adresse
connue.
Brought forward.
jr
Clark, Wn
IPritchard, G. R., asst. supt. Metro
politan Life Ins. Co
Lowe, R. S
Byrne, T. H
ConnoUj', John
McDonald, Alex. S
McGillivray, Alex. J
McKay, Miss Georgie
McMillan, Dan. Stephen
McPherson, Miss Margaret
McMillan, Archibald T .'
Fraser, Mrs. Bella C, in trust for
Anna May Fraser
Ross, Wm. C
Wright, Mrs. Dora T
Milligan, Miss Agnes
25,0-24 73 '
I
3 46 1 Chelmsford, N.B.
Grant, A. .J ...
iCooper, E. F
Goldblatt, Saa-.uel
Dodd, H. M
Walker, Geo. L
Buffett & Walker - .
Erb, Ira L
Barnjum, Frank & J. D. .
Roch, John
Swain, Harry G
Dixon, Chas
Crawley, Reuben
Sinclair, Duncan
McLean, Mrs. Annie . . . .
Moffatt, Mrs. :Mary E. . . .
McDonald, Annie S . . . .
Smith, Mr.-;. Mary ... .
[ McLean, Phili])
iMcIntdifc, Alex
|Vatcher, Hugh
i McDonald, Rod'k. T
Smith, Mrs. Christina
Ross, Andrew . .
Dunlop, James ...
Samson, L. E
Ottawa Fish & Game Co .
Capital Power Co
Fraser, A. A
Michols, .John M
Hudson, A
Forbes, H. L
McPliee, A. C . . . . .
McPherson, Mrs. Sophia.
Patterson, A
Grant, Miss A. M
Smith, Harry
Lovekin, E. H
Carried forward.
2 19
15
14
17 6{)
3 64
81
. 51
5 90
36 42
5 91
134 25
200 00
59 12
117 30
New Glasgow, N.S.
jOttawa, Ont
Feri'ona, N.S
I Abercrombie, N.S. .
Springville, N.S...
McLellan's Brook . .
Sunny Brae
New Glasgow, N.S.
Sunnj' Brae
64
1 73
5 35
15
5 00
96
20
6 42
26 87
2 87
10 70
1 29
1 38
164 30
0 14
105 20
.■^l 69
54 49
5 73
2 95
55 34
5 68 i
1 16 1
600 00 1
C 29
10 00
4 00
0 27
11 13 :
6 00
0 08
0 27
0 22
0 19
0 49
0 25
0 25
26,735 87
New Glasgow, N.S. .
Bridgeville, N.S....
Montreal, Que
Grand Cascapedia,
P.Q
Grand Narrows, N.S.
Noith Sydney, N.S.
Murray, N.S
North Sydney, N.S.
Big Pond, N.S ,
North Sydney, N.S.
Black Bn'xjk, N.S..'
North Sydney, N.S.
Broad Cove. .
Svdnej' Mines, N.S.
Big Bras DOr
Militia Point
North Sydney, N.S.
Leitches Creek
North Sydney, N.S.
Leitches Creek. ,
Ottawa, Ont
Plant^enet, Ont.
Ottawa, Ont
Hintonburg .
Ottawa, Ont.
UNCLAIMED BALANCES IN CHARTERED BASKS
SESSIONAL PAPER No. 7
Bauquo de la Nouvelle-Ecosse.
133
Agency at Date of last
which the last transaction,
transaction took or date of
place, or agency issue of iin-
of issue of paid liraft,
unpaid draft, &c. iV.c.
Agence Date de la
oh la derniere dernit-re
transar'tion s'est transaction,
faite, ou agence I ou date de
de remission de 1 emission de
la traite la traite im-
impayee, etc. payee, etc.
Month Year
Newcastle, N. B . Dec. 23, '07
New Glasgow.
Unpaid draft, &c.,
where payable.
Traite, etc. , impayee,
oil payable.
Aug.
24,
'03
Jan.
13.
'04
Nov.
1,
'04
Oct.
20,
'0()
•Ian.
25,
'07
Mar.
«,
'07
Mar.
7,
'07
Mar.
15,
'07
.1 .. riept. 17, '07
. Mar. 23, '9!) . . . .
New Richmond. Sept. 7, '07
I
jJuly 30, '07 ...
North Sydney . . | Feb. 1, '89| . . . .
Jan. 22, '95 . .
Sept 10, '00 . . . .
Dec. 22, '04....
April 23, 'or, ....
Jan. 8, 'Ori . . ,
Jan. 15, '07....
Feb. 14, '07L...
Oct. 23, '02. ..
June S, '03 . . .
Dec. 3, '03...
Feb. 29, '04 ..
May 28, '04 . .
June 30, '04 . . .
Apr. 3, '05i . . .
Jan. 27, '06' . . .
Sept. 12, '06] ...
M 29, '06 1 . .
Jan. 2, '071...
Apr. 10, '07 ..
Mar. 9, '07 . . .
July 25, %7 ...
Nov. 6, '07 . . .
. Dec. 6, '07 ...
Ottawa, Ont . . . May 19, '03 1 . .
June 1, '03 . . .
Nov. 2.5, '04 . .
June 6, '06 . .
Oct. 2, '06 . . .
.. 22, '06...
Dec. 20, '06; . . .
June 4, '07' . . .
Jan. 21, '03 ...
Apr. 29, '03 . . .
2, '04| . .
July 13, '04! . . .
Apr. 14, '05| . . .
REM.ARKS.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
Savings Account.
Feb. 28, '06 [Current account.
July 20, '(171 I
Savings account.
Deceased.
Deposit aeceipt.
Current account.
Savings account. Deceased.
Current Recount.
Sav'ings account.
Deposit receipt.
Current account.
Geo. S-. .Johnson, mgr., deceased,
certified cheque.
Savings account.
134
DEPARTMENT OF FIXAXCE
3 GEORGE v., A. 1913
Bjink of Nova Scotia —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
. payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom del actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brought forward .
Lawn, Joseph F
Dewitt, John
Snider, Chas. P
LeBrun, Lionel
Webb, Vincent
Maclaren, F. H
Ottawa Citj' Amateur Ass'n. Foot-
ball Club ..^
Cashman, M. Edward
Colsky, Louis N
Dunlop, Joseph K, .'....
Fire Wardens of Pugwash
Oxford Fire Commissioners
Reid, J, D
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
S cts.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
$ cts.
Woodlock, P. A
Brownell, D. R
Bennett, Wm ....
I McDonald, Mrs. Sydney Eliz
Weeks, Mrs. Bessie, in trust for
Myrtle S. Mayne
McLean, Angus M
Gilroy, Frances D
Gilroy, Miss Alice D
Matteson, Frances
Rosenstein, J
Liggett, A. S
Hottot, Daniel
LeBrasseur, Simon
Ross, Miss Barbara
Sweeny, J
Baillie, A. W..
Arseneau, J.N
First National Bank
Scotsburn Creamery Co
Patterson, W. W
Mackenzie, Mrs. Williamina J . . . .
Leithead, Jno. R
Sutherland, Jessie R
MacKenzie, David B
Edward, Henry M
Edwards, R. S
Perrier, Robt. A
Pendley, A. W
Solomon, J. W
Palmer, J. B
French, Mrs. I. M j .
Mitchell, J. Von I .
Oulton, Frank R., Oulton, W. Enzo r
& Mrs. Ina W. Oulton
Pereira, Alvarez
Barnes, Walter R. & Kate
McClaiy, Mrs. Annie, in trust.
Richardson, Sanford, W
Carried forward.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
$ cts.
26,735 87
1 49
0 08
1 52
1 09
0 60
0 43
0 09
0 12
0 04
0 20
14 99
1-00
1 02
0 40
2 6i
1 53
5 90
121 60
3 16
30 36
24 95
2,178 29
0 58
1 14
44 80
3 20
110 41
92 64
0 75
0 33
99 50
0 35
21 75
20 00
0 28
27 06
74 S3
0 30
29 03
1 4.^
1 48
0 48
1 21
1 21
1 40
29 03
0 10
306 20
8 19
5 70
30,022 80
Last known address.
Derniere adressh
connue.
Ottawa, Out
II . .
Pugvvash, N.S
Oxford, N.S .. ...
Head Wallace Bay,
N.B
Pugwash, N.S
Silver City, N.S....
Hansford, N.S
River View, N.S....
Birchwood, N.S
Gulf Shore, N.S....
Oxford,N. S
Mt. Pleasant, is\S..
Winnipeg, Man
Paspebiac, Que
Port Daniel, Que
Paspebiac, Que
Hopetown. .... . .
Unknown
Pictou Landing, N.S.
Grindstone, Magdal'e
Salem, Mass
Scotsburn, N.S
Soulsbyville, N.S. ..
SouthDalhousie N.S.
Dunham, N.S
Seafoam, N.S
Pictou, N.S
Port Antonio, Ja.. .
New York, N.Y. .".'.'
Port Antonio Ja . . . .
Colon .
Cape Spear, N.B
Quebec, Que
Head of River
Hebert
River Hebert, N.S..
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Baiique do la Nouvelle-Ecosse.
135
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Ottawa, Ont.
Oxford. N.S..
Pasjjebiac
Pictou, N.S.
Port Antonio.
Port Elgin, N.B.
Quebec, Que
River Hebei t . .
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
on date de
remission de
la tniite im-
jiayee, etc.
Month Year
•Iuik; 1.5, "05
Dec. 12, '05
Fel). 17, 'OG
SBjjt. 12, '06
Oct. 19,^ '06
Dec. 13, '06
.Jan. 2, '07
.. 27, '07
July 10, '07
Sei.t. 24, '07
Jan. 7, '04
•June 3, '05
July 21, '05
Dec. 17, '06
Mar. 30, '07
Feb. 5, 06
.. 24, '06
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Apr. 20,
July 5,
Sept. 9,
9,
Nov. 20,
Feb. 17,
Aug. 17,
Apr. 12,
May 3,
Oct. 25,
Apr. 17,
Sept. 16,
Oct. 22,
July 22,
Dec. 31,
, 23,
Jan. 29,
Mar. 2,
Sept. 19,
Aug. 27,
Sept. 13,
Nov. 21,
May 2,
Apr. 15,
June 13,
Apr. 4.
Mav 28,
Dec. 31,
Sept. 20, '07
Nov. 23, '07
Feb. 3, '06
Apr. 20, '07
Feb. 18, '07
Remarks.
If known to be dead ^ive names and addresses ef
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
Saving.^ account.
Current account.
deceased.
Savings account.
Current account.
Savings account.
Current account.
Deposit receipt.
Savings account.
proceeds mutilated notes.
deceased.
proceeds of remittance unclaimed.
136
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of Nova Scotia —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom del'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Ainount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years |
and over, j
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ansl
et plus. I
Last known address.
Derniere adresse
connue.
§ cts.
$ cts.
Brought forward .
Mittleberger, W. A
St. Catharines Dairy Co .
Varley, J. E
Coons, G. R
Laws, (t. W
Cooper, W. H
Gerow, C. E
Gerovv, C. E., special acct.
Fretz, F
Elliott, W. B
Carter, Fred C
Fitzsimmons, T. H
LaF ranee, John A
Dominion Sand Co
Sears, Marvin
Halliday, .7. H
Serves, .John U
Malcolmson, R. S
Campbell, William
Swayse, Maletta
Kidder, Lovns C
Marslrall, Isabella D
Blott, Ethel
McCann, Isabel'a
Tench, B. S , ....
Honsberger, Matilda
Secord, Oreo
Honsberger, Frank T., in trust for
Elton
Hathcway, H. A
Murray, C
Rob^-rtson R. & Co
Young, Levi H
Munro. D. R
Dow, J. W
Young, 6. L
Wilson A. & Co
McLeod, W. D
Calhoun, -I ohn
Nixon, John
Guy, Bevan & Co
McEvoy. P. J
Baden, John
McBride, Sam
Corbet. Geo
Watson, W
Fead, T. John .
Gorham, T . . .
rienrieks, ,Tr. H.
McCiinty, .John
Laughlan, S . .
Nevins, Chas
Carriwl forward
S cts.
30,022 86
5 00
0 <J6
0 53
1 (39
' 0 50
0 17
0 52
0 .58
0 25
0 50
91 2.)
0 50
1 14
4 45
0 24
0 68
26 28
1 61
72 30
1 09
0 20
5 81
11 60
t> HO
6 56
8 63
0 22
12 79
0 13
0 42
0 06
0 51
0 48
0 73
0 86
1 00
0 86
1 35
0 27
0 66
0 76
3 00
0 74
0 02
4 59
0 '.12
10 00
1 77
0 L'l
II I.!
4 10
3n,31S 07
jt. Catharine.*, Out..
Effingham. Ont. ...
St. Catharinen, Ont.
Jordan Station . . . .
St. Catharine.s, Ont
Toronto, Ont
St. Catharines, Ont.,
Niagara Falls, Ont. .
St. Catharines, Ont.,
Niaga r a- o n-L a k e,
Ont
St. Catharines. Ont..
Stettler, Alta
St. Catharine.s, Ont.,
.lord an
St. John. N . B
Fredericton, N . B .
St. .John, N.B . .
• Hay market Square,
I St. John
|St. John
, Haviiiarket Scjuare,
St. Jolin
rXCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Bauque de la Xouvelle-Ecosse.
137
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil \-A derniere
transaction s'est
faite, ou agence
de remission de
ha traite
inipayee, etc.
St. Catharines.
St. John, N. B
Date of last :
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oh payable.
Dec.
June
July
Mar.
Apr.
July
July
July
Sei>t.
Oct.
Sept.
Mar.
June
.Tune
July
Sept.
Apr. C, '07
Mar. 12, 01
Dec. 14, '04
Apr. 18, '05
Dec. 16, '05
Aug. 15, '06
June 1, "O"
Dec. 1, '0
Dec. 1, '07
Dec. 1, '07
Dec. 19, 0
Dec.
Jan.
Oct.
Nov.
Feb.
Mar.
Apr.
Sept.
Oct.
July
Jan.
Feb.
Mar.
•Tune
Aug.
May
'Oct.
Mar.
iJune
1 F eb.
June
■>i I-
27, "89
3, '89!
!), '93
1, '!«;
15, '98:
5, '98
I May 30, 'OV
Sept. •29, "03
Remauks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnoz les noms et adresses
des reprcsentants legau.x, en tant que connus
de la banque.
Current Account. C-rtitied Cheque.
July 23, 07
Savings Account.
Current Account.
Savings Account.
138
DEPARTMENT OF FIXiyCE
3 GEORGE v., A. 1913
Bank of Nova Scotia —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteiir ou beneficiaire en
cas de traite, etc., impayee.
' Amount of '
DiaftorBill
of Exchangee Amount ' -p i
unpaid for of Dividends /^^ ances ,
five years unpaid for ;Standmg for
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Brought forward .
McClaverty, Mrs. Jane . . . .
Fraser, Mrs. Ida
Roche, E. P., & J. A. O'Reilly, ex-
ecutors
Haliburton, H. H
Manley, Alfred
Gleeson, John P
Windsor, J. J
Ovelar, A
Spracklin, Cyril
Cummings, Geo .-
Williams, Mary
McLaughlin, Mrs. Adelaide
Fickett, Mrs. Jane
Cole, Frederick
Deware, Mrs. Elizabeth Mary
Treen, Ellman G
McDonald, D. M
Richards, Richard
Herbert, Stein
Jessie^, Mrs. May
Porteous, Theron
West, Stella ...
McKinnon, Miss Annie Mary
McKinnon, Miss Mary Christina. .
McDonald, D
McKay, Mrs. Margaret J., in trust
for Catherine F. McKay
Urquhart, Ale.v. J
Gunn, John B
Donnelly, Joseph
Doyle, Pierce .1
S cts.
five j'ears
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
$ cts.
Gaffney, John
Wheaton, J. A. & Co
McKnight, Andrew
Forgrave, Robert .
Mahany, Jas ....
Semple" Mfg. Co
Highway Advertising Co. . .
Kemerer, R. E
Chimalapa Land Co
Chimalapa Land Co
F. Smith Pork Packing Co.
Gilmore, PI W. & Co
Ford, James J
Saunder,*, F. B
Kennedy, C. A
Bristol, W. T. G
Winton, (}. A
Hutchinson, Arthur C
Bradley, Arthur J
Moore, Robert
Hillis, S. H
RobisoD, Stephen F
Carried forward.
five j'ears
and over.
Balances
restant de-
puis cinq ans
et plus.
S cts .
30,313 6 7
1 48
5 81
15 30
1 16
0 14
2 24
12 79
18 63
126 92
0 0.5
0 50
. 0 27
10 44
149 87
218 83
29 27
0 82
0 09
14 4.5
9 56
10 15
1 70
3 40
1 19
1 24
31 47
0 28
8 13
100 00
51 85
3 75
5 90
8 54
3 80
660 68
5 Ou
0 73
6 05
0 71
4 73
2 83
38 25
0 11
0 20
2 57
U 03
5 14
104 10
0 05
0^6
0 19
0 05
Last known address.
Derniere adresse
connue.
32,000 67
St. John, N.B
Montreal, Que . .
Placeutia
Gavels
Trepassey
St. John's, Nfld. . .
Aquaforte
St. John's, Nfld . . .
Brigus, Nfld
St. John's, Nfld. . . ,
Milltown, N.B
Calais, Me
Princeton, Me
Woburn, Mass ....
Jolicure, N.B
Boston, Mass. . . .
Saskatoon, Sask. . .
No. Battleford, Sask,
Saskatoon, Sask
French, Sask
Eureka, N.S.
Stellarton, N.S.
Phillipine Islands. . .
Grand River, P.E.I.
A b r a m s Village,
P.EI
Sussex, N.B
Queenstown, N.B.
Bartelette, N.B...
Toronto, Ont
rXCLAJUED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque de la Nouvelle-Ecosse.
139
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oh la derniere
transaction s'est
faite, ou agence
de remission de
la traite
imijayee, etc.
St. John, N.B.
St. .John's, Nfld
St. Stephen
Sackville, N.b!'
Saskatoon, Sask.
Stellarton, N.S.
Sussex, N.B..
Toronto, Out.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im
payee, etc.
Month Year
Apr. 2(i, '00
Mar. 31, '04
Dec.
Nov.
Jan.
Feb.
April
Dec.
Oct.
Dec.
Feb.
June
Jan.
June
Dec.
June
Aug.
Oct.
Nov.
May
31,
31,
12,
16,
2:i,
13,
l-l,
26,
31,
20,
28,
15,
15,
27,
31,
31,
9,
21,
30,
3,
16,
16,
15,
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oh payable.
July 24, '06
May 20, '06
Aug 26, '98
Oct. 30, '06
Aug.
July
Sept.
April
Jan.
Oct.
Aug.
Dec
July
M,y
July
Jan.
May
Xov.
April
Jan.
Aug.
April
Auk.
Remakks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observation
Si son c!'';c6a est constate, donnez les noms et adressea
dos representants legaux, en taut que connus
de la banqu3.
Saving.s Account.
Current
Savings
Current
Savings
Current
Savings
Account.
Account.
Account.
Account.
Account.
Acconnt.
Deceased.
Current Account.
Savings Account.
Current Account.
Deposit Receipt.
Savings Account .
Current Account.
Savings Account.
Current Account. Certified cheque.
M Dissolved.
M Certified cheque.
Collateral.
Savings Account.
I
140
DEPARTMEXT OF FIXAXCE
3 GEORGE v., A. 1913
Bank of Xova Scotia —
] No. of I
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im- 1
payees. I
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de Tactionnaiie ou du creancier
on acheteur ou beneficiaire en
cas de traite, etc., im payee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change ini-
payee pen-
dant cinq
ans et plus.
S cts.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known addre??
Derniere adresse
oonnue.
S cts.
Brought forward .
Rowe (Miss ?) Maggie . . .
Thayer, Harold G
Glover, Herbert
Harvey, Jacob, in trust.
Cusack, Mrs. Henrietta V
Webber, Amos C
Johnson, Miss Harriet
Matheson, Miss Georgina
McMullen, Mrs. Florence A.,
trust ; .
MuiTay, Luther C
Campbell, C
Goodwin, W. J
Hunter, Miss Cassie
Skinner, Miss Mary J
McRae, Findlay
McDonald, F. C
Barres, (leo
Bayne, Geo. A . .
Boultbee, Reg
Cohn, J. S
Copeland, W. C
(xiant, G. VV
Huoper, Jas
Ludington, Tracy
iLynskev, T. J
Marshalsaj', C. H
Maloney, John
I Murray, G. P
iMcLean, A. L
IMcLean, Dtmald
Xeelands, H. E
Ross, A. J
Smith, W. F
Thorne. D. S
Willoughby, W
McKay, Jordan
(xordon, William
iNixon, F. J
[Elliott & Barland
Robertson, L. A
iHutton & Co., C. F., in trust. . .
jOrton, Mrs. Anne
! Bray & Kent
I Western Plumbing Co
i Jeffery, Thos. James
iFitch, Peter F
O'Brien, Nicholas
Hills, Herbert
Ham, Ralph C
DufT, Owen
McHenry, Miss Aujelia
Johnson, Hebert
Clarence, A. J. C
Carried forward.
S cts.
32,000 67
0 13
0 06
1 90
46 93
Toronto.
Brentwood, N.S.
0 38 Truro. N.S
23 30 Dartmouth, N.S....
1 12 jTruro, N.S
5 63 ;East Earl town, N.S.
2 03
1 39
2-50
0 50
60 95
136 06
1 21
1 34
0 25
0 92
1 13
0 06
0 28
2 62
0 11
0 01
0 20
1 51
0 56
0 06
0 39
0 02
0 05
0 43
0 02
1 14
7 47
6 50
0 42
0 85
1 29
0 03
0 08
0 46
19 40
6 95
1 81
1 14
2 60
3 48
3 62
1 21
270 63
4 18
1 76
Truro, N.S.
Hotel Vancouver.
Calgary, Alta. . . .
Buffalo, N.Y....
Naples. Italy
West ville, N.S...
Winnipeg, Man
Regina, Sask.. . .
Winnipeg, Man
Toronto, Ont
Winnijjeg, Man. . . .
Whitewood, Sask..
Troy, Ont
Indian Head, Sask.
Winnipeg, Man . . . .
Moose Jaw, Sask . .
Winnipeg, Man . . . .
Calgary, Alta
Winnipeg, Man . . .
Regina, Sask . .
Winnipeg, Man.
Giroux, Man
Winnipeg, Man.
Oak Blufif, Man . .
Beachland. B.('. . .
32,635 74
UNCLAIMED BALAXCES IX CHARTERED BAXKS
SESSIONAL PAPER No. 7
Bauque de la Nouvelle-Ecosse.
141
Agency at Date of last
which the last transaction,
transaction took! or date of
place, or agency' i^sne of un-
of issue of paid draft,
unpaid draft, &c. ' &c
Agence
ou la demiere
Date de la
demiere
transaction s est, transaction.
faite, ou agence
de remission de
la traite
impayee, etc.
Toronto.
D u n d a s
Toronto..
Truro, N S.
t.,
Vancouver, B
Westville.. . .
ou date de
remission de
la traite im-
payt^e, etc.
Month Year
Sept. 12, '07
July 29, '05
Jan, 17, '07
July 2, 07
.,' 10, '07
Aug. 27, '07
Sept. 24, '07
,. 2-1, '07
Oct. 9, '07
Dec. 14, '07
July S, '05
Dec. IG, '07
Jan. 3, '07
Mav 12, '07
July 29, '07
-^ept. 20, '07
Winnipeg, Man. ! No record..
C.
Mar. 28, '84
No record . .
Nov. 8, '84
N^o record . .
Mar. 10, '84
No record . .
Dec. 1, '00
April 17, '01
Mav 14, '01
Aug. 24, '04
.. 2.5, '04
Oct. 12, '04
Aug. 17, '05
Oct. 24, '06
Uec. 14, '0(5
Mar. 25, '99
Feb. 24, '00
Mav 20. '02
April 0, '03
May 11, '03
July 17, '03
Dec. 16, '03
Jan. 26, '04
Rem.\kks.
If known to be de.id give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adres >es
des representants legaux, en tant que connus
de la banque.
Saving.s Account.
Current Account.
Savings Accoiuit.
Current
Sav
mgs account.
Current account.
Sav
Certified cheque.
Partnership dissolved.
ings account.
142
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of Nova Scotia —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Pa3'ee in case
of unpaid draft, &c.
Nom de I'aetionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of I
Draft or Bill
of Exchange Amount j B„]ances
unpaid for of Dividends . ' •.■ r
n I • J r standmer tor
five years unpaid for ' - °
and over. I five years
— I and over.
Montant de ] —
la traite ou ] Dividende
lettre de iimi>ay6 pen
change im- dant cinq
payee pen- ' ans ( t plus.
dant cinq
ans et plus.
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demiere adresse
connue.
S cts.
8 cts
Brought forward.
Anderson, "Wm. yi
Covey, Albert Wilkinson
Fisher, ISIrs. Caroline
Y oung, Mrs. Eliza J . .
Neilby, Miss Laura . . . .
Chittick, Miss Eva
Wells, Edward N
Parkhill, Rov H
McDonald, Jas. D
Crichton, Mrs. Florence Eva. . .
Pidgeon, Edward
Doyle, Miss Edith C -. .
Anderson, Fred. Wm
Parker, J. E
Ryan, P. A
Campbell, A. A
Craig, Mrs. A. C
York & Carleton Steamship Co.
Hale, Miss Cora L
Campbell, D. M
Denton, A. G
Jones, Samuel
Stockford, Mrs. M. J.
Stockford, Mrs. M. J.
Stoc^kford, Mrs. M. J
Phillips, Mrs. Z. D . . .
Bunting, Renfrew
McLellan, E. J
Estey, Jas
Tedlie, Geo. E
Gannon, J. E
Surrette & Co., H
Clark, W. C.. special acct..
Gardner & Creighton. ....
Amher, C W
Suttie, Arch . .
Amiro, John H
Berry, Mrs. Margaret J
McKee, James
Crosby, Miss Mary
jBrindley, Miss Flora M. A.
BuiTill, Miss Hildegarde ..
Whitnect, Miss Pearl
Killani, Percy Benj
iWyman, Ernest M
46,804 iMcClurg, James A
1,020 i Wallock, J. H
2,259 [Unknown
23,997 LeBlanc, Anthony
20,844 Franklin, C. W
1,040 Buckley, Daniel
Carried forward.
74 90 i .
9 00 1.
7 35 1.
39 75 .
9 75 .
41 00 I.
181 75
•S cts.
32,635 74
0 93
1 18
34 90
1,097 81
1 30
] IG
1 39
5 72
1 01
1 41
3 53
1 01
262 20
8 20
3' 40
3 40
85 10
14 50
0 03
2 40
1 99
171 00
257 00
100 00
100 00
280 00
1 24
0 34
0 01
4 94
0 53
1 12
1 00
0 20
1 93
7 75
67 97
29 09
6 12
23 87
2 36
11 55
3 92
1 15
2 27
Hanley, Sask
Winnipeg, Man . .
jStarbuck, Man. . .
; Winnipeg, Man. .
i "
I "
I Vancouver. B.C. .
Wi)od.stock, N.B.
iBath, N.B
j Woodstock, N.B.
Grafton, N.B .. . .
Woodstock, N.B....
Upper Woodstock,
N.B
Woodstock, N.B
j Woodstock, N.B
L^p] er Woodstock,
1 N.B
Kirkland, N.B
Richmond, N.B
Maplewood, N.B ...
'Lower Brighton
A'annouth, N.S
Pubnico
Yarmouth, N.S
I „
Dorchester, N.B
I Lower East Pubnico
Yarmouth, N.S
St. John, N.B
Yarmouth, N.S
Central Ciieln gue. . .
N'armoutii, N S
Hebron
Yarmouth, N.S. . . , .
Harrington, N.S ... .
Unknown
Amherst. N. S
Unknown
35,243 63
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banqiie de la Nouvelle-Ecosse.
143
Agency at I Date of last
which the last | transaction,
transaction took| or date of
place, or agency, issue of un-
of issue of I paid draft,
unpaid draft, &c. &c,
Agence
oii la demiere
transaction s'est
faite ou agence
de remission de
la traite
impayee, etc.
Winnipeg
Wood stock, N.B.
Woodstock, N.B.
Yarmouth, N.S,
Amherst, N.S...
Annapolis Royal
Amherst, N.S, . .
Charlottetown'. .
Halifax, N.S."..
Month Year
May 16,
Dec. 5,
Nov. 15,
June oO,
July 3
Aug. 9
Mar. 18
April 14
„ 24
June 13
July
Oct.
4
18,
26
S.
Dec. 1
July 2;:,
Oct. 20
July 24
Dec. m
Aug. 23,
July 25^
April 25,
Feb. 18
Nov. 20,
Sept. 14
Nov. 26,
Dec. 6,
May 1
3,
Oct.
Apr.
Sept.
Dec.
June 8,
Oct. 29;
Apr. 6
10
Mar. 12,
Apr. 18
Sept 17
Dec. 5,
Aug. e
Oct. 2,
5,
Dec. 24
May 2
Mar. 4
7
Sept. 21
Oct. 3.
Aug. 3,
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oi^i payable.
Remarks.
If known to be dead give nam :s and addresses of
legal representatives so f.vr as known to
the bank.
Observations.
Si son deces est constate, donnez leg noms et adresse
des representants legaux, en tant que connus
de la banque.
New York . . .
Halifax, n'.s'.
Boston, Mass,
New York . . .
Savings Account.'
Current account.
Deceased.
Deceased.
Reported drowned.
Deceased.
Deposit receipt.
Deposit receipt.
Savings account.
Current Account.
Deposit receipt,
Savings account.
Drawn on the Bank of New York, N.B. A.
II Bank of Nova Scotia.
I. II (Boston).
Bank of New York, N.B.A.
144
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of Nova Scotia —
No. of
unpaid
drafts,
&c.
N ombre
de trai-
tes, 'etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., iinpayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Di vidends
unpaid for
five years
and over.
Dividende
Balances
standing for
five years
and over.
Balances
restant de-
^TT-^^"' puis cinq aus
dant cinq ^ - ^
ans et plus
et plus.
8,829
1,901
2,572
3,176
9,837
5,170
6,555
7,676
10,052
5,342
14,962
15,795
15,796
15,797
15,798
15,799
13,914
13,748
38,277
.37,264
26,540
15,723
Brought foi'ward .
$ cts.
ISl 75
cts.
Sutherland, W. P.
Sawyei", Mrs. Louise
Davis, Admiral Meggs. . .
Mcintosh, Miss Agnes S.
Dundee Rubber Corp'n. .
Sanche & Co., Dr. H . . . .
DeCordova, J. R
Kock, L
Oughton, T. B
Hirsch, Hernn Johnson
Totals
25
49
24
49
24
49
24
49
24
25
32
240
240
240
240
240
5
27
10
10
2
19
1,838 19
!S Cts,
3.5,243 03
Last known address.
Derniere adresse
connue.
35,243 63
Unknown
Boston, Mass
Lontlon, Eng.
New York, N
Pictou. N.S.
I declare that the above statement has been prepared ULder my direction and is
We declare that the above return is made up from the books of the Bank, and
Halifax, N.S., January 15, 1913.
UXCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Baiique de la Xouvelle-Ecosse.
145
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Rkmakks.
place, or agency
of issue of
unpaid draft, &c.
is,«ue of un-
paid draft,
&c.
Unpaid draft. &c
where payable.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Agence
oii la derniere
Date de la
derniere
Traite, etc., impaye
e,
Observations.
ou payable.
transaction s'est
transaction,
Si
3on
deces est constate, donnez les noms et adresses
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
s.
d.
Halifax, N.S....
Mar. 8, '00
London, Eng
5
3
1 drawn ou the Royal Bank of Scotland.
ft
May 20, '01
11 ...
. 10
4
6
,,
Nov. 2, '01
11 ....
5
2
8
11
Mar. 2, '02
11 ....
. 10
4
8 -1 11 11
11
Nov. 11, '02
11
. 5
2
7 •• M
11
Mar. 12, '03
11
. 10
4
8
1,
Oct. 14, '03
,,
. 5
2
7 ■• 11 11
11
Mar. 4, '04
11 ....
. 10
5
3
11
■ !), '05
. 5
2
5 11 11
Kentville, X.S.!
Jan. 30, '77
Boston, Mass
Merchants Bank, Boston.
Kingston, Ja. . . 'Sept. 21, '01
London, Eng
.' 6
14
(1 .. Roval Bank of Scotland.
' ...i.Tan. 11, '02
. 50
0
0
,,
11, '02
11
. 50
0
0
11, '02
11 ....
. 50
0
0
11, '02
. 50
0
(1 .1 1. II
11, '02
11
. 50
0
0
11
Dec. 29, '00
New York
Bank of New York, N. B. A.
11
Nov. 15, '00
,,
<• 11 11
...'Aug. 2(i, "03
„
11 11
...;Mar. 16, '03
„
11 11 11
...'Dec. 11, '07
11 11 11
May 2, '93
London, Eng
. 4
1
3 11 Royal Bank of S-,-otiand.
correct according to the books of the Bank
A. L. MAG DONALD, Chief Accountant.
that to the best of our knowledge and belief it is correct.
JOHN Y. PAYZANT, President.
H. A. RICHARDSON, General Manager.
10
146
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
THE BANK OF BRITISH
Statement of Dividends and Drafts or Bills of Exchange remaining unpaid and
which no interest has been paid
Memo.— In case of Monej's deposited for a fixed period, the five
BANQUE DE L'AMERIQUE
Etat des dividendes et traites ou lettres de change restant impayes et montants ou
n'a ete paye pendant
Note.— Dans le cas de deniers deposes pour une period© fixe, les cinq
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de Tactionnaire ou du creancier
ou acheteur ou beneficiaire en -
cas de traite, etc., impayee.
Thomas, T. W., and A. Grant.
Craig, Thos
Emerson & Co., W. H
Odell, E. L. &W
Sutton, D
Joyce, E ,
Elliott, W., estate of
Finlay & Wilder
Massey, H. J
Stonehouse, E
Hayden, A
Hashener, P
Smith, H. A
Southgate J. L. L
Fairbairn, H. G
Laurey, H. W
Wood & Kirkland
Brough, R. R
Macaulaj', J. R
Pearson, Thos
Stanley Bright, Ltd
Stonehouse, E
Whatelej', lE
Stanley, B.
Bruce, H
Meredith, Conn
Cunningham, J
Elgin Co. Co-op. Co
Heathfield & Priestley
Tuck, E
Whateley, Harriet
Waldock, W. G
Burridge, Jas
Twogood, J. B
Watson, M
Amount of j
Draft or Bill
of Exchange Amount „
unpaid for of Dividends /^^l?^<^^f
five years unpaid for ^tendrng for
and over, i five years "^e years
and over.
Balances
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Dividende
Balances
restant de-
impaye pen- , • •
nLi. ninn puis cinq ans
dant cinq
ans et plus
et plus.
cts.l
$ cts.
Carried forward.
$ cts.
0 01
30 22
29 03
40 83
0 36
0 16
8 15
15 00
1 97
0 02
1 39
0 03
0 01
0 03
8 70
0 38
3 29
0 10
1 52
3 98
0 02
0 42
0 16
0 23
0 86
0 40
2 00
0 40
0 16
0 32
0 09
1 00
0 12
16 10
1 46
Last known address
Derniere adresse
connue.
London, Ont
McGillivray
Corn Ex. Bank,N.Y.
London, Ont
Toledo, Oliio
London, Ont
Strathroy, Ont
Stratford, Ont
Lucan, Ont
Bothwell, Ont
Pretrolia, Ont
Aylmer, Ont
London, On*^
Dorchester, Ont
Lucan, Ont
Strathroy, Ont
London, Ont
Lucan, Ont
London, Ont
Tyrconnel, Ont
Duart, Ont
Fort Stanley, Ont...
London, Ont
Mount Brydges, Ont
London, Ont
K
Warwick, Ont
Seaforth, Ont
168 92
rXCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
147
NORTH AMERICA.
Amounts or Balances in respect to which no transactions have taken place, or upon
for five years and upwards.
years shall be reckoned from the termination of said fixed period.
BRITANNIQUE DU NOTID.
balances au sujet desquels il n'y a pas en de transactions, ou sur lesquels aucun interet
cinq ans ou plus.
«ns seront calcules depuis 1 expiration de la dite periode fixe.
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oh la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
London.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
Feb.
Nov.
Sept.
Dec.
Feb.
Nov. 30,
May 31,
Dec. 16,
Nov. 1.3,
Oct. .31,
Dec. 29,
July 2,
Oct. 8,
Aug. 28,
Aug. 28,
Aug. 14,
June 4,
May 17,
July 24,
June 1,
Dec. 9,
July 5,
June 14,
Jan. 11,
May 23,
Dec. 22,
Mch 23,
Jan. 2,
Aug. 31,
May 7,
June 14,
Oct. 2,
Mar. 6,
Dec. 19,
De& 23,
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oi payable.
Remarks.
If known to be dead give names and addresses of
legal represent! ves so far as known to
the bank.
Observations.
Si son dec^s est constate, donnez les noms et adressea
des representants legaux, en tant que connus
de la banque.
No particulars obtainable. Elliott was a flour merch't
10.^
148
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of British North America —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou benefieiaire en
cas de traite, etc., imijaj^ee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividends
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demiere adresse
connue.
•
Rrniio-hf forward
a cts.
§ cts.
§ cts.
168 92
43 85
99 70
Thomas, A
Peoples' Bldt^ Society
Petroha, Ont
London. Ont
1 14 '
Smith. J. K
111 92 ..
Flanagan, W .
5 38 ,.
6 48 Woodstock, Out....
O'Neil, R
9 00 London, Out
31 43 M
12 08 Centralis, Que
Butcher, W. W
15 06 London. One
Leap Year Consolidated Gold Min-
ing Co. .
Ill
300 00
,,
Apoin. Out
Di Collellms, W. A . ....
12 !K) Detroit, Mich
13 96 Loudon, Eng
6 00 ; ., Ont
Foster, Aggie J ...
8 17 ' M " ....
5 75 London, Ont
Price. E. H ..
3-56 SISA Maitland St.
Wells, Jo?
i London, Ont
3 88 4 19 Phillip St., Lon-
'
•
Ashford, Jessie .
don. Ont
3 77 106 Clarence St.,
Mortimore, ^I. A
London, Ont
1 21 548i Richmond St.,
McGiverin, W. , assignee
London, Ont
22 44 : Hamilton. Oni
Davis, J. C . ....
32 35 Buffalo, N. Y
2 14 Brantford. Ont
Vernal, H. P
1 61 n n
Wells, H. H
10 00
Foyster, Walter Samuel
4 61 42 Kent St., Brant-
OTieilly, Miles. M. D
ford, Ont
0 50 Preston, Out
Lang, -Tas., Hurt, Henry, exrs. of)
J. Watts, deceased /
Thornton & Fisher
, on (Chicago, 111 1
^ ^^ 1 Portland. Ore..../
1 72 Dundas, Ont
Buckham, M
20 17 llaniilton,
Gen try & Brown
0 45 .. M
GrifEn. Absalom
3 08
5 00
0 44
II 11
Gt. "VX'estern Rwy. Coal Co., C. |
R. W. Dunstan, mgr f
Forbes, A
Hill. C. P ...
0 19
Clinton. n
Holland, J. F
16 65 Hamilton. ..
Kerr, J. A
1 32
2 58
1 88
1 23
tl M
Massingbird, Rev. Home
II II
Melville, H. M
II II
Minty, R. H. & G
II
McMorris, J. , treas
0 01 East Flamboro, Ont.
McKinnon, R
0 47 Caledonia. Ont
Nixon & Swales
19 55
1 40
1 61
0 10
Hamilton, h . . .
Parker, C
Patterson, D
M M . .
Smith. Rbt. McN
,, ,,
Carried forward
1,019 20
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque de TAmerique Britannique du No'rd.
149
Agency at
which the last
I Date of last
transaction,
or date of
transaction took
place, or agency j issue cif im-
of issue of paid draft,
unpaid draft, &c. &c.
Agence Date de la
0X1 la derniere derniere
transaction s'est transaction,
faite, ou agence j ou date de
de remission de remission de
la traite
impayee, etc.
London, Ont
Brautford
Paris .
Dundas . .
Hamilton
la traite im-
payee, etc.
Month Year
July 31,
Nov. 29,
•July 28,
Nov. 18,
Aug. 6,
Dec. 27,
June 29,
Sept. 2,
Sept. 21,
Aug. 28,
Feb. 21, '99
May 17, '01
June 1, '94
Dec. 31, '94
April 23, '0(>
Sept. 21, '06
Mar. 14, '07
Jan. 2, '07
Dec. 2, '07
Mar. 12, '07
Sept. 4, '07
Aug. 27, '68
June 26, '67
Dec. 11, '75
Dec. 3, '86
Oct. 8, '83
June 15, '07
Feb. 27, '88
4. 75
Unpaid draft, &c.,
where pa/able.
Traite, etc. , impayee.
oil payable.
Sept
Feb. 1,
Aug. 7,
Sept. 10,
April 10,
Jan. 31, '57
Dec. 22,
.June 25,
Nov. 28,
Mar. 31,
Oct. 18,
April 15,
Jan. 8,
Feb.
•Tan.
20,
2.
Dec. 10,
Oct. 6,
.. 30,
Nov. 27,
Remarks
If known to be dead give nan-ts and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec^s eat constate, donnez les noms et adresses
des representants legaiix, en tant que connus
de la banque.
Dead.
Deposit receipt
Dead.
J. F. Gilkinson, of Brantford, believed to
representative of M. O'Reilly deceased.
Deceased.
6 lega
150
DEPARTMEXT OF FINANCE
3 GEORGE v., A. 1913
Bank of British Xorth America-
No. of
nnpaid
drafts,
[&a
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c
Nom de I'actii mnaire ou du creaneier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee
Amount of I
Draft or Bii:;
of Exchange; Amount
unpaid for iof Dividendsi .„ ,■ ,
five years unpaid for '^°^'°i_'°^
and over. five years
— and over.
Montant de
la traite ou
lettre de
change im-
payee f)en-
ciant cinq
ans et plus.
$ cts.
Brought forward .
Dividende
impaye pen
dant cinq
ans et plus.
Balances
five years
and over.
$ cts.
Smith, A. G
Taylor, Isaac R
Walton & Co., R. C . .
Woodruff & Co., A. L.
Whitby, N. B
Gage, J. W ^
Hagerman, W. E
Jardine, Jos
Long, Jas
McKinnon, J. M
Staufiler, C
Wilson, J. D
Bremner, .7
Brinchman, G. P. C. .
Benson, H. B
Allanson, .Tohn
Dinnen, J. R
McDonald & Co. W...
Hewson, F, H
O'Brien, Arthur
Stewart, Conlin
Bond, William .
Smith, Martha.
Smythe, Mrs. Sophia Amelia
Haight, A. (Flagman).
Hogan, J. S
Lee, Ming ^.
Robertson, A lex . .
Armstrong, J. G . .
Adshead, J. E . . . .
Arnold, J
Baby, F
Burns, Marj' S. .
Caldecott & King .
Caldwell, F. A. . . .
Carroll, J. R
Chapman, G ....
Cotton, J
Commissariat
Deering, W
Eastley, Wm
Findlay, J. A
Fraser, W
Fuller, T. J
Graham, J. J
Green, W. P
Hastings, R . . . . .
Carried forwaixl.
Balance.-!
restant de-
puis cinr) ans
et plus.
Last knoi\'n address,
Derniere airesse
conijue.
$ cts.
1,019^0
0 37
0 11
S 85
2 44
0 98
0 26
0 18
0 95
9 25
0 31
1 46
2 16
0 89
3 56
2 00
0 21
3 10
0 18
1 57
125 00
4,894 00
112 85
11 69
5 91
491 75
780 92
0 70
4 81
0 02
0 75
81 37
17 17
0 66
0 75
48 60
0 95
0 04
6 30
4 18
6 04
0 60
1 12
1 70
23 10
1 80
0 11
1 45
Hamilton, Ont
! Beams ville.
Barton,
lOakviUe,
Hamilton,
Marston,
Caledonia,
Hamilton,
Palermo, Ont.
Hamilton, Ont
Smith ville, Ont
Hamilton, Ont
Conon Bridge, Mun
locky, Inverness
Scotland
Con boy ville. Out
Ryckmans Corners,
Hamilton, Ont.
Dominion Hotel
Hamilton, Ont. .
Toronto, Ont
Agent, Federal Stone
Renovating C o.,
Hamilton, Ont
New York Cafe, 20
St. John St., N.,
Hamilton, Ont
Strabane, Ont
Toronto, Ont
Suttcn, Ont.
York Mills
7,682 37
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banquc de I'Amerique Britannique du Nord.
151
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
I Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Agence Date de la
oil la derniere derni^re
transaction s'est transaction,
faite, ou agence | ou date de
de remission dejremission de
la traite j la traite im-
impayee, etc. payee etc.
Hamilton .
Toronto,
Month Year
Sept. C,
July 6,
' 17,
Oct. 7,
Nov. 24,
.Jan. 15,
Mar. 16,
May 16,
Oct. 16,
Dec. 12,
Sept. 12,
•Tan. 8,
Nov. 24,
May 26,
Feb. 19,
June 3,
Mar, 31,
.. 21,
May 1,
Oct. 17,
Unpaid draft, &c.,
where payable.
Traite, etc. , impayee
oh. payable.
Aug. 4, '88
Dec. 23, '05
Jan. 22, '07
April 26, '07
May 13, '07
June 26, '07
Nov. 8,
. 16,
Jan. 15,
April 20,
May 10,
Dec. 1,
Nov. 11,
Sept. 9,
May 2,
April 28,
Oct. 6,
Nov. 4,
Sept. 14,
Feb. 2,
Dec. 22,
May 20,
Jan. 15,
Feb. 12,
Aug. 20,
June 18,
Nov. 6,
Remarks.
If known to be dead ^ive names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec^s est constate, donnez les noms et adresees
des representants legaux, en tant que connus
de la banque.
Deposit receipt.
152
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of Britisli North America —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payeos.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange Amount
unpaid for of Dividends
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
aus et plus.
impaid tor
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances j
restant de- j
puis cinq ans
et plus.
Last known address.
! Derniere adresse
f connue.
S cts.
S cts.
Bi ought forward.
Hyde, .J. C
Jamie.son, W I
Knowles, Thus j
Lamb, Thos
Lett, Rev. S
Lenfestv, P
Riddell," J
^lathesou iv Fitzgerald
Mitchell, C
Morrison, D
Montgomerj% >S
McGlashan, A .' . .
McKay, J
McKcndiiek, Mrs. A
Newton, W. H
Rogers, R
Simpson, J
Sinclair, J
Smart, J ,
Smith, A
Stoneman, Sarah
Stabback, J
Denj'er, W
Tully, J. A
^^'atson, J
Norris, Rev. W
French, W. W
Bridges, C. C
Burns, A. G
Biyce, J. B
Compton & Coyne, executors of
estate of J. Shannon, deceased. .
Colles, Sir W. H. G
Carter, Scott & Co
Dane, Paul
Fraser, Mary T
Forbes, E. M. S
Grainger, John , .
Wallis, J. S
GodsC)n, Geo
Gurty, John
Harding, ( ieo
Herring, E. H
Hallem, S. W
Leger, E. A
Lazard, Jas
Scott, VV. R., m.anager acct
Megers, A. H., jr
Morse, J. W
Miller & Vnderson
Meekin, W
Miller, D
Onslow, J. X
Pearce, M. A
Palen&Co., R
Carried forward.
S cts.
7,682 37
20 00
8 00
1 33
2 18
0 58
0 22
40 54
0 19
0 25
0 82
0 22
0 17
11 47
0 04
4 16
2G 00
1 55
0 02
5 60
22 00
40 00
6 44
0 90
5 50
0 43
1 44
100 81
1 60
1 56
0 12
0 02
1 44
0 54
1 30
142 31
C 75
0 26
1 69
0 20
77 44
20 00
0 08
0 69
11 13
0 46
27 06
0 31
2 00
2 96
8 44
0 60
0 06
104 68
0 29
[Barrie, Out.
I Toronto, Ont. . . .
'Scarborough, Ont.
Port Hope
Toronto, Ont . . .
Kincardine, Ont
Toronto, Ont. . .
Toronto, Ont.
Scarborough, Ont.
Guelph, Ont
Brantford, Ont
Toronto, Ont
8,391 22
Toronto, Ont.
Alport, Ont. .
Toronto, Ont
Port Carling, Ont.
Wastage
Penetanguishene, Ont
Orillia, Ont . .
Toronto, Ont.
Toronto, Ont.
Toronto, Out.
Toronto, Ont.
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque de I'Ainerique Britannique du Nord.
153
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Uem.\rks.
place, or agency
of issue of
unpaid draft, &c.
issue of un-
paid draft,
&c.
If known' to be dead give names and addrr^ses of
Unpaid draft, ifec.
where payable.
legal representatives so far as knowc to
the bank.
Agence
oh la derniere
Date de la
derniere
Traite, etc., impayee,
oil payable.
Observations.
transaction s'est
transaction,
Si son deces est constate, donnez les noms et adressea
faitp, on agence
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Toronto
Jan. 29, '47
;Oct. 6, '57
iMay 28, '61
Sept. 18, '56
April 15, '59
Dec. 1, '56
Aug. 27, '53
,
May 25, '60
2, '59
•
Feb. U, '59
!! '.'.'..'.'.'.'. Oct. 23, '61
, .Sept. 7, '53
Aug. 25, '59
.'^ept. 10, '63
Oct. 30, 48
«
Jan. 10, '44
Dec. 11, '47
,. 23, '56
Feb. 25, '59
Nov. 26, '53
Dec. 26, '44
Oct. 9, '42
',', '.'.'.'.]'.'.: Dec. 30, '64
Jan. 25, '64
„ Mar. 31, '63
„ Jan. 6, '65
Apr. 7, '62
„
Dec. 1, '71
Apr. 16, '72
„ 16, '72
Nov. 25, '70
••
Aug. 12, '71
Oct. 23, '72
„ 26, '71
July 30, '70
., 30, '70
Aug. 15, '68
Mar. 7, '02
H 14, '72
Dec. 13, '73
June 1, '71
Oct. 11, '71
Nov. 7, '73
June 6, '67
Sept. 14, '71
',', '.'.'..'.'.'.'. Oct. 4, '72
June 17, '68
M 17, '68
"
Apr. 13, '71
Jan. 3, '72
Apr. 10, '72
', '..'.'.'.'.'.'. ^vg. 2, '69
July 23, '72
June 11, '69
154
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of British North America —
No. of
unpaid
drafts,
&c.
Nombre
[de trai-
tes, etc.,
im-
payees.
Name ot Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou aebeteur ou beneficiaire en
cas de traite, etc., impayee.
Brought forward .
Paterson, Jas :'
Ryerson, Rev. G., et al
Rathbone, W. H
Shaw, Martha
Short, Clark & Co
Sutherland, W
Trotter, R. J
Thorn, W
Thompson, Dd
Finley, G. E
Webster. W. W. H
vVendall, A .' . . . .
Whiteley, J
Jolliffe, J
Lay ton, F. C
Lang, J. B
Marline, T. H
Tuckett, T
Ward, E. C
Parkinson, A. G
Brown, Jos
Kerrick, E
Cantellier, E. S
Cabbold, A. W
Livingstone, W
Strain, F
Rowe, G. D
Morrison, John
Silberstein, J
Nicol, E. D
Jones, S
Wilraot, E. N
Easton, J. R
Gardiner, Gordon
Case, Mary E
Cook, Geo
Gardner, M
Evans, Geo
Brown & Co., W., manager acc't. . .
Hamnierton, Frank
James, John
Collins, H. Guest
Barry, A. E
Porter, D. H
Seymour, J. W
Connolly, Wm
Taylor, Wm. M ,..
Stewart, Chas. J .
Bilson, Berkley Hy
Schunor, Nellis L
The American Beal Co
Phibbs, O. L
Davis, R. C
Savage, Jas. G., and Maria Jane
Savage
Amount of
Braf t or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amouiit
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen
dant cinq
ans et plus.
S cts.
§ cts.
Carried forward .
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derni^re adresse
connue.
$ cts.
8,391 22
0 98
0 01
0 02
37 84
2 00
4 19
0 81
0 85
2 62
0 39
m 52
0 15
1 78
4-87
0 46
12 00
0 10
0 67
0 13
0 01
0 53
26 81
0 07
0 11
0 02
25 00
7 88
5 10
0 62
0 30
150 48
88 27
1 33
1 04
0 10
0 25
5 31
0 13
4 87
1 52
0 50
5 06
0 49
0 66
3 00
0 34
1 51
24 30
72 66
7 64
5 80
2 83
0 95
356 65
Barrie, Ont*. .
Toronto, Ont.
Toronto, Ont.
Etobicoke
Coburg
Toronto, Ont.
Toronto, Ont.
9,329 75
Eastwood, Ont.. .
Bracebridge. Ont.
Toronto, Ont.
San Francisco, Cal.
Guelph, Ont
Ilfracombe, Ont. . . .
Toronto, Ont
Leslieville . .
Toronto. Ont.
Berlin, Germany
Toronto, Ont . . . .
Argyle, Ont
Texas, U.S
London, Ont . . . .
Toronto, Ont. . ..
Linwood, Ont.
Toronto, Ont. .
Burnhamthorp . . .
Vl:! CLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque de TAmerique Britannique du Nord.
155
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
o\x la demi^re
transaction s'est
faite, ou agence
de remission de
la traite
im payee, etc.
Toronto .
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., im payee,
oil payable.
Month Year
Nov. 25,
Mav 2,
„" 6,
July 8,
June 22,
Jan. 18,
Nov. 7,
7,
Feb. 17,
Sept. 9,
June 10,
July 30,
April 25,
May 19,
Dec. 21,
Nov. 10,
9,
July 30,
Sept. 17,
June 29,
Oct. 26,
May 15,
Feb. 24,
Dec. 22,
Oct. 22,
Aug. 17,
July 19,
Feb. 8,
Mar. 28,
July 24,
Aug. 29,
July 24,
June 9,
Nov. 22,
May 16,
Mar. 15,
June 28,
„ 23,
Jan. 2,
Nov. 11,
July 6,
Oct. 30,
Aug. 2,
April 30,
I,
June 2,
Mar. 4,
July 2,
Oct. 19,
June 27,
April 8,
„ 14,
Aug. 21,
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec^s est constate, donnez les noms et adresse ■<
des repr^sentants legaux, en tant que connv;s
de la banque.
Sept. 20, '94
156
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of British Xorth America —
No. of
unpaid
drafts.
&c.
Nombre
de trai-,
tes, etc.,
iin-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
oil acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brought forward .
Brade, Eliz. Bailie, in trust.
Sedley, Mary Ann
Nicholson, Hiss H .
Smith, E. T
Manley, E. C
McGill, J. A
Breakinbridge, John.
Brown, (ieorge. . . .
Cannif f, Jos
Gardner Co., J. O. . .
Miller, C. A
McDonald, John . . . .
Stevens, S
Seldon & Gordon ....
Urquhart, Arch.
Walker, Francis . . , .
Godson, W. F
Patter.son, John
Whitney, Mrs. Sarah Jane
Ca,ssels,"j. H
Stuart, John
McCarthy, Jas
Lawson Bros
Morrison, A. M ■
Kent, Maria R
Edwards & Routledge.
Fingland, assignee, W. Mills
Murphy, J., assignee, R. Valiquette
McConuell, Renaldo
Nesbit, Joseph
Brackenberg, Thos, C
Clark, Mary Jane ... .
Chatelaine, J
Harris, Mr.s. E. B
Mansell, Horace ....
Bateinan, Jas. T
Cliabot, J. A., estate
Lingwood, W. A
MacLaughlin, J. B
McManus, E. R
MacDougall, D. A
Bourbonnais, Mrs. R
Hood. A. K
Leith, Mrs. M. A
Carr, G A
Amount of
Draft or Bill
of Exchange Amount
unpaid for of Dividends
five years tmpaid for
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
five years
and over.
Dividends
impaye pen
dant cinq
ans et plus.
S ets.
S cts.
Carried forward.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Dorniere adresse
counue.
S cts
9,329 75
4 5G
973 73
41 40
109 34
2 93
66-94
3 52
36 58
n 87
2 50
0 53
0 78
0 25
2 10
4 72
2 00
2 44
40 00
30 00
1 93
4 48
4 23
0 42
8 00
0 04
0 49
1 58
6 50
2 14
300 00
300 00
500 00
0 oy
10 50
0 18
18 32
0 05
26 01
0 24
1 06
3 66
39 94
1 15
1 83
0 60
11,893 88
Toronto, Out
398 Church St., To-
ronto, Ont
105 Gerard St., East
Toronto, Ont
11 Soho Square, Lon-
don, Eng
252Duffenn St., To-
ronto, Ont. ......
291 Niagara St., To-
ronto, Ont
Kingston, Ont
Belleville, Ont......
Kingston, One . . .
Newburgh, Ont
Belleville, .Ont
Kingston, Ont
Winnipeg, Man
Kingston, Ont
Kenmore, Ont
Ottawa, Ont
Merriville, Ont
Ottawa, Ont
Twin Elm, Ont
Thurso, Que
Ottawa, Ont
Ottawa, Ont
Bridgeburg, Ont....
Ottawa, Ont
French River
Midland, Ont
Lovering, Ont
Midland, Ont
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque de I'Amei'ique Britannique du Nord.
157
Ap^'ncy at
which the last
transactiun took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derniere
transaction s'est
faite, ou agence
de loniission de
la traite
impayee, etc.
Toronti
Date of last
transaction
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
[layee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
ofi payable.
King and Duf-
ferin Sts., To-
ronto, Out . . .
King and Duf-
ferin Sts., To-
ronto, Ont . . .
Kingston
Month Year
April 15, '04
Jan. 5, '07
Jan. 1.5, '07
Feb. 2, '07
Dec. 21, '07 1
Ottawa .
Midland .
Sept.
Jan.
Sept.
July
Jan.
Oct.
May
July
Jan.
Sept.
July
May
27,
22,
27,
20,
22,
26,
21,
26,
1,
17,
13,
17,
16,
June 26,
Nov. 24,
Apr. 21,
Dec. 6,
Feb. 23,
Mar. 27
May 3,
July 5,
Nov. 30,
Apr. 20,
Feb. 15,
Jan. 14,
Feb. 19,
Apr. 16,
May 29,
Apr. 29,
Aug. 13,
Jan. 21,
Feb. 4,
July 27,
. 29,
Apr. 8,
July 17,
June 1,
May 11,
3,
June 30,
'07|
'49!
'53'
'52
'S5\
'64!
'52!
'52
'52
'57
'53
'90
'74
'07
'69
'71
'69
'74
'75
'75
'75
'75
'77
'66
'01
'01
'01
'01
'02
'03
'00
'04
'07
'07
'07
'07
'05
'03
'06
'06
REJI.\1{KS.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
OBSERVATIONS.
Si son deces est contate, donnez les noms et adresBcs
des representants legaux, en tant que connus
de la banque.
Dead.
Insolvent.
Dead.
Failed.
[Deposit receipt — Sailor — Supposed to have been
drowned.
! Deposit receipt.
' Left the country. Address unknown.
Died intestate. No administration papers.
Failed. Estate wound up.
Fingland dead.
Insolvent. Dead. F. Clemow, assignee.
158
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of British North America —
No. of
unpaid
drafts,
&c.
Nombre
detrai-
tes, €tc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., irapayee.
Amount of
Draft or BiJl
of Exchange
unpaid for
five yea,rs i
and over. I
Montant de i
la traite ou I
lettre de i
change im- 1
payee i>en-
dant cinq
ans et plus.
•S cts.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
S cts.
Brought forward .
Brisbin, Frank
Turner, Herbert
Wallace, Grace
Hill, David
Rounthwaite, M
McDowell, W. H
Rounthwaite, M
Preston, Miss B. M
Chapell, F. and Mrs. E
West, Ernest ....
Lamb, Mrs. Mary
Dunn, John L
Howard, Bessie R
Sibbald, Wm. Ale.x
Glass, Wm. A
Kemp, John
Foster, Geo
Murchy, D. M
Ash & Denys
Duly, C
Gilmour, R
Henry & H.ager
Sexsmith, Thos . .
Lipper, S., Methot, F. X., Burtall,
H., assignees, Allan & Reid, in-
sol vents
Atkinson, E. W
Blair, A. T
Brown, G. G
Buchanan, A
Carson, J
Collingwood. E
Cote & Son
Decres, S. R
Dean, Jas., estate of
Damoulin, P. B . .
Faulkenburg & McBlain
Flanagan & Roche
Fleming, R. P
Forsyth & Co., J. B
Fraser, J. I\I ....
Frechette, J. B
Freebody, N. G
Gales & Hoffman
Gillespie, Jas., estate of . . .
Gamham, R. E
Harbord, C
Home Mission Fund Church of
Scotland
Hyman, W
Irvine, W. H
Jones, J
Keller & Gorsley
Jones, H. N
Langevin, E
Carried forward.
•!?•
S cts.
11,893 8«
1 13
0 20
0 62
1 91
21 08
3 74
4 73
5 73
0 65
1 3C
0 35
0 19
0 17
1 13
1 81
0 22
0 28
85 00
0 43
2 85
8 00
0 86
2 65
Last known address .
Demiere adresse
connue.
Midland, Ont
Wj-ebridge. .
Midland, Ont
Wifebridge. . .
Midland, Ont..
Napanee, Ont . .
Centre ville, Ont.
Napanee, Ont.
Enterprise, Ont
Napanee, Ont. .
17 39
10 82
5 00
1 50
11 58
0 01
7 22
0 20
8 03
7 22
1 93
0 83
3 86
1 60
1 52
6 00
0 44
5 46
11 40
13 57
0 40
3 00
20 24
0 03
1 22
1 45
0 50
0 77
1 25
12,188 41
Quebec, Que.
UNCLAIMED BALANCES IN CHARTERED BANKS
159
I
SESSIONAL PAPER No. 7
Banque de I'ATneriqiie Britannique du Nord.
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oh la demiere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Midland
Napanee.
Date of last
transaction
or date of
issue of un-
paid draft,
<fec.
Date de
derniere
transaction
ou date de
remission de
la traite im-
payee, etc.
Month Year
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
ofi payable.
July 24,
., 21,
Dec. 31,
M 31,
June 30,
May 27,
Jnne 30,
May 2,
Feb. 11,
June 1,
Apr. 21,
June 26,
Ajr. 29,
Oct. 8,
Jan. 31,
Aug. 9,
Dec. 14,
Aug. 7.
Mar. 19,
Nov. 17,
June 16,
Jan. 11,
Nov. 6,
Quebec Dec. 18,
. Nov. 13,
. Mar. 8,
Oct. 4,
Nov. 19,
Jan. 11,
Oct. 30,
Feb. 4,
Apr. 6,
May 11,
Dec. 17,
May 6,
4,
Nov. 27,
n 19,
Apr. 20,
Nov. 17,
Dec. 9,
Jan. 24,
May 4,
Nov. 5,
Oct. 9,
Aug. 20, '66
Apr. 2, '57
Oct. 3, '57
Mar. 18, '54
Sept. 9, '44
Aug. 17, '60
Apr. 8, '58
Remarks.
If known to be dead'give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec^s est constate, donnez les noms et adresses
des representants l^gaux, en tant que connus
de_la banque.
Dead.
Dead.
160
DEPARTMENT OF FINAXCE
3 GEORGE v., A. 1913
Bank of British North America —
No. of
unpaid
drafts,
&c.
Noinbre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Noni de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brought forward
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
jNIontant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends . j r
unpaid for .^^^^'^^'^S for
five years ^ve years ,
and over.
Balances
and over.
Di\adende
Balances
unpaye pen- ^''.^t''^."* '^^■
dantcinq P^is cinq ans
ans et plus
Last known address.
Derniere adresse
connue.
et plus.
cts.
S cts
Lortie & Frore
McDonald, J
Munn, J
McDonald, W
McDougall, J
McDonald & Logan
McAuams, A
Noad, H. .7., & Xewton. W. .T
O'Neill, P
Patten, H. N
Bristow, AV., Forsyth, J. B., trus-
tees of R. Penniston, insolvent . .
Paterson, M
Rogers, C
Ryan, M ....
Rooks, O. C
Shapnall, H. N. T
Smith, C. C
Fraser, J. M., Gillespie, A., admin-
istrators of Chas. Stuart, deceased
Dow, A. D
Hender-son , E
Syney, J . .
Tomlinson, G .
Turcotte. H . . . .
Vaillant,' R
Vaiidervost, G. ]M
Way, E. & C
Wilson, A
WiLson, J. F
Gritfin, D
Lambert, F. E. S
Gillender, Geo
Nelson, Thos R
Shink, P
Richardson, Miss M. T
Carroll, Jane
Camden, James
Johnston, Jos
•S cts .
12,188 41
Feeny, Francis
Baird, Alex. Clifford ....
Bullet, Mrs. Caroline . . . .
Pilletier, Isidore
Labreque, Jean
Belleau, Eusche
Sutcliffe, Robt. Wm
Lancaster, George ... . . .
Sutton, Wm
McNeill, Joshua Allen .
Oliver, Richard
Hoover, Wm. Edgar . . . .
Robertson, Wm. Stewart.
Raweon, ilrs. Hannah . . .
Carried forward.
1 03 Quebec, Que,
8 50
0 53
1 40
0 10
1 10
0 60
1 10
3 57
06 87
4 GO
0 12
' 0 13
0 07
3 36
6 67
2 37
92 18
100 00
4 85
100 08
1 25
1 43
3 P3
15 00
4 68
25 87
17 54
11 89
179 57
100 46
267 98
47!) 25
20 69
950 65
1,493 56
2,344 54
851 75
661 25
1,542 79
106 74
2 22
3 51
23 S8
0 50
1 79
1 63
0 38
2 49
2 18
ISO 73
Gilbert River.
Quebec, Que . .
Three Rivers, Que .
Quebec, Que
New Armagh, (-iue. .
St. Joseph, Levis,Que
Quebec, Que
Duluth
10 Charles St.,Fram-
ingham .
CJuebec, Que
Douglastown, Que. . .
Megautic, Que
Beaumont
Levis, Que
Bienville, Que
Peterborough, Ont..
Bobcaygeon, Ont. ..
Edmonton, Alta . .
Bobcaj'geon, Ont . . .
24 Law St., Toronto.
23 Wnodside Ave i.
.55 Hoskin Ave, To-
ronto
22.1^7 47
VNOLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque de I'Amerique Britannique du Nord.
161
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Quebec
Levis
Bobcaygeon.
West Toronto
7—11
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im
payee, etc.
Month Year
June 28,
Nov. 1,
Dec. 24,
May 10,
Aug. 23,
Mar. 27,
Oct. 5,
Nov. 4,
July 20,
Aug. 22,
July 10, '39
Sept. 24, '81
Oct. 31, '54
10, '55
July 22, '64
June 28, '62
Jan. 12, '
Apr.
Jan.
June
Nov.
May
Nov.
June
May
Sept.
Nov.'
Aug.
Nov.
Jan.
May
D3C.
Mar.
July
2, '51
25, '54
10, '80
15, '54
4, '79
29, '56
7, '63
4, '80
6, '48
26, '62
8, '58
26, '04
29, '04
6, '00
8, '04
28, '03
17, '04
9, '05
7, '05
2,
11,
2,
Jan.
Dec.
Mar.
Sept. 14,
Nov. 6,
May 21,
Dec. 5,
Mar. 12,
Jan. 9,
Oct. 15,
Aug. 26,
Dec. 2,
Sept. 8,
17,
July 8, '03
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oii payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec^s est constate, donnez les noms et adresses
des representants legau.^^, en tant que connus
de la banque.
Deposit receipt.
162
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of British North America —
No. of
unpaid
drafts,
&e.
Is ombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom del'actionnaireou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or BiU
jof Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq,
ans^et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Brought forward .
Bertenshaw, James..
HoUoway, Mrs. Eliz
Bartlett, Mrs. Maud
Woods, Thos. J
Ellison, Samuel McCutcheon
Sheridan. Edward •.
Taylor, Robt. Swoard.
Wynn, Mrs. Annie . . .
Young Peoples' Christian Union.
Clarke, Mrs. Margt
Hallitt, Gordon. . . .
Mclrving, H. D. A.
Clark, Harold. ...
Plow, WiUiam
Barratt, P. F
Croft, Chas
Campbell, G. McL.
Mercer, A. J
Davidson, T
cts.
S cts.
Balances
"^r'^'^li"" Last known address,
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Harbottle. William
Connell, P
Mowbray, R. H. & M.
McKenzie, K .
Beckett, W. E.
Lanmiy, D. . . .
Brunskill, J. . . .
Burke, J
Brass, W. E
Wallace, M. J . . . .
Crisp, M. R. & W. M.
Neilson, H
Whitney, -T. W
Woolhamptou, B
Robertson, J;is., sr
Jacob, E
Hensties, L
McDonald & Co
Warwick, W., & Eaton, Geo., ad
ministrator of estate of G. Chad
wick, deceased
Robinson, T. E
Carried forward.
S cts.
22,187 47
1 32
2 56
1 23
1 29
5 09
1 16
1 19
13 48
26 89
1 56
4 13
1 23
1 14
2 21
3 21
953 09
1 66
4 40
1 01
1 53
1 16
1 36
1 41
1 35
3 00
2 17
0 81
4 93
1 00
1 00
7 90
0 26
4 18
0 16
2 30
4 01
3 88
1 80
0 IS
Demiere adresse
connue.
314 Davenport R'd.,
Toronto
19VictoriaSt.,Tor'to
29 Western Ave. «
Cooksville, Ont
21 Union St., Toronto
Care Mrs. VaiTel,
Weston
22 Pacific Ave., To-
ronto
147 Elizabeth St.,
Toronto
West Toronto, Ont. .
797 Indian Road,
Toronto . . . '. . . .
Dundas St., Toronto
VanHorne St.,Tor'to
SummerviUe, Que. . .
92 Conduit St.,
Toronto
Lambton MiUs
Cedar Dale
Bartlett Ave., Torn'o
Islington
79 Edmund Street,
I Toronto
[Uteley St., Toronto.
!84 Dundas Street,
I Toronto
^297 Symington Ave.,
I Toronto
!l31 Queen St., Toro'o
olAnnette St.,Toro'o
Malton, Que
54 Annett« Street,
Toronto
117 Franklin Ave.,
I Toronto
1355 Dundas Street,
I Toronto
138 Annette Street,
Toronto
McRoberts Avenue,
Toronto
St. John, N.B
23,259 71'
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
iiauque de I'Amerique Britannique du Nord.
163
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agenoe
oi\ la demi^re
transaction s'est
faite, ou agence
de remission de
la traite
im payee, etc.
Date of last
transaction
or date of
issue of un-
paid draft,
&c.
Date de la
derni^re
transaction,
ou date de
remission de
la traite im
payee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., im payee,
oil payable.
West Toronto.
St. John.
Month Year
Aug. 27, '04
Jan. 12, '05
Sept. 23, '04
Sept. 30, '04
May 30, '05
Mar. 13, '05
Nov. 20, '05
April 6, '06
Nov. 10, '06
Nov. 1, '06
Sept. 28, '06
May 12, '06
Oct. 27, 06
Dec. 18, '06
Oct. 12, '07
Dec. 13, '07
Jan. 20, '07
July 20, '07
June 2, '06
Feb. 19, '07
April 15, '07
Nov. 16, '07
May 4, '07
July 27, '07
Feb. 22, '07
Dec. 11, '07
Aug. 3, '07
Jiily 20, '07
July 9, '07
Nov. 16, '07
Dec. 31, "47
Dec. 30, '50
Oct. 12. '49
April 25, '48
July 15, '54
Nov. 2, '54
Aug. 11, '54
April 14, '55
Dec. 17. '55
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son d^c^s est constat^, donnez les noms et adresses
des repr^sentants legaux, en tant que connus
de la banque.
7-lH
164
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Ba'olv of British Xorth America —
H
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impaj'ee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cuiq
ans et plus.
Brought forward.
Robinson, J
Lanton, B
Olive, W
Connor, J
MacDonald, D
Short, W
Smith. W. M
Evans, J
Lough, J
Peter.s, E; R
Bezant, C '.
Garby, G
Gray, J. H
Broad, E. and H
Coventry, .J. W
DeWolf, T. A. S
Grant, .Jas. A
Notman, Jas
Robertson & Co., D. D
Scovil, W. E
Miller, E. N
Thompson, R
Elder, W "
Dickson, J. E
Stockton, S. H
Goddard, A.
Ferguson, Rankine & Co
Maofarlane, J. R
WaJlace, W. R
Fellowes, J. J
Breed, J. l\I
Jenkins, G. F
Ward. F. P
Allan Bros. ...
Collier, W. E., account of Pitts . . ,
Fowler, H. .J
Murphy, W
Stone, A
Gladstone, W. C
Smith, -John
Harding, Col. P., 22nd Regt. .
Ba) dette, W. F
Lvon, J. A
Beer, S
Robertson, A. D
Stockton, S. H
Harney, E., exec, of D. McGuire.
Robinson Bros
Bray, J. C
Mc Bride, Samuel
Seaforth, Chas
Street, W. \V
St. John Bolt & Nut Co
St. .John Bolt & Nut Co., in liq'dn
Cochrane, W. D
Amount
of Dividends
unpaid for
five years
and over.
Dividende
inipaye pen-
dant cinq
ans et plus.
S cts.
Carried forward.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
S cts.
S cts.
23,259 71
5 37
2 45
16 65
2 95
5 15
0 22
2 88
0 35
5 45
3 74
G 41
0 60
1 65
1 95
59 48
4 36
0 01
1 45
1 20
11 03
1 09
6 25
0 18
0 30
1 30
0 04
0 54
0 10
2 20
2 82
0 02
0 25
1 G9
0 14
0 45
0 U5
0 94
0 64
0 28
0 18
0 85
0 36
0 19
0 06
2 16
4 34
13 19
12 34
0 03
3 23
0 14
0 03
3 05
7 66
1 00
23,462 15
Last known address .
Derniere adresse
connue.
Digby, N. B. .
St. John, N.S
Moncton, N.B,
St. John, N.B
Hopewell, N.B
St. John, N.B
Bathurst, N.B
St. John, N.B
Black River, N
St. John, N.B
Penobsquis, N. h
Buctouche, N.B
St. John, N.B
Kings County,
Sussex, N.B. .
St. John, N.B
Alma, N.B ..
St. John, N.B
St. Stephen, N.B
UNCLAIMED BALANCES IN CHARTERED BANKS 165
SESSIONAL PAPER No. 7
iiaiique de rAtnerique Britannique du Nord.
Agency at
Date of last
-
which the last
transaction,
Remarks
transaction took
or date of
place, or agency
issue of un-
If known to be dead ^ive names and addresses of
of issue of
unpaid draft, &c.
paid <lraft,
&c.
Unpaid draft, &c.,
where payalile.
legal representatives so far as known to
the bank.
Agence
oii la derniere
transaction s'est
Date de la
derniere
transaction,
Traite, etc. , impayee,
oh. payable.
OBSKRVATION.S.
Si son dec^s est constate, donnez les roms et adressee
faite, ou agence
ou date de
des representants legaux, en tant que connua
de remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
St. John, N.B...
April 10, '56
Jan. 19, '56
Jan. 2, '56
Nov. 5, '59
Nov. 5, '59
Nov. 12, '61
May 17, '61
Oct. 21, '61
April 26, '60
Sept. 21, '63
April 5, '67
Dec. 10, '66
April 10, '06
Jan. 16, '67
Nov. 28, '74
July 21, '71
June 6, '77
July 10, '75
Aug. 14, '75
Nov. 15, '70
May 28, '77
Mar. 31, '76
Sept. 7, '76
July 11, '77
April 4, '77
Dec. 10, '77
April 27, '78
May 2, '78
Feb. 19, '78
Nov. 30, '78
Feb. 19, '80
Nov. 13, '79
July 26, '79
Aug. 9, '87
Dec. 27, '87
Jan. 30, '88
June 6, '87
Mar. 27. '85
Nov. 8, 'm
June 1, '68
Feb. 22, '69
Mar. 31, '71
July 13, '71
June 12, '69
Jan. 30, '75
Oct. 31, '73
April 1.3, '71
May 19, '71
'. . Dec. 18, '«8
. . Feb. 21, '90
. . Oct. 8, '90
. . April 8, '91
. . June 5, '93
. . Aug. 31, '93
"
Dec. 31, '95
166
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of British North America —
No. of
unpaid
drafts,
&c.
N ombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionuaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brought forward .
Howler, Harry
Scott, Walter
Morrissey, Mary Sophia
Duff, M. J. . .
Titus, H. A
Beverlej% Geo. H
Vigour, Mrs. J. G
Gleesoii, J. F
Baxter, Thos
Quigg, Thos
Honnessy, Mary Ann
King, Michael, John and Ellen
Ross, Jas. J
Perkins, Jas. H
Tumbull, Grace T
Moore Mary Ann
Perkins, James Henry
Morrissey, John James
Fry, Wm
Harrington, Daniel
Partinquin, O. R
Pilling, Thos
Freeze, Bessie L
Lowe, Mary A
Howell, C."H
Hunter, E. J
Foster, R. H
McLeod, M
Belyea, W. G
Short, R
Wright, T. G
Belyea, Jeanme A
Grant, G. W
Davis, Ida M. . . . .
Brigden, Chas
Callan, Wm
Hooper, N. D
Elford, L. C
Palmer, Miss Ada M
Murnro, Mrs. Jane
Mynovitz, Hy. & Co
Fowler, Sir J. F., Lieut. 17th Regt.
Margorson, Miss
Ryan, Wm
Haliburton, A. F
Luck, A., Capt. 84th Regt
DeChair, D
Thompson, John
L'Estrange & Bradley
Dunlop, Henry
Victoria Coal Co
Powell, L. Y
Main, M. B
Carew, John
Adler, S. C
Carried forward.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq,
ans et plus.
S cts.
Amount
of Dividends
impaid for
five years
and over.
Dividends
impaye pen-
dant cinq
ans et plus.
S cts.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
S cts.
23,462 15
0 CO
3 6G
700 00
0 5.S
5 00
1 07
6 86
100 00
63 00
63 83
1,210 34
200 00
975 43
473 31
14 64
633 01
493 73
5 35
1 22
141 59
0 67
1 23
0 63
0 20
1 39
0 27
0 02
0 04
0 59
0 02
0 02
0 06
0 45
0 03
0 26
0 15
1 55
0 77
1 42
20C 35
0 42
1 21
24 33
1 54
0 48
2 26
4 89
7 30
0 12
0 24
0 14
38 64
9 73
1 21
119 45
Last known address.
Demiere adresse
connue.
St. John, N.B.
Charleston, Mass
St. John, N.B
Mistley, Essex
St. John, N.B
Barnsville, N.B
St. John, N.B
Little Dipper
Boston, Mass..
■Brockton, Mass
;St. John, N.B.
jBo-ston, Mass. .
! Brockton, Mass
|St. John, N.B.
Harb
28,977 40
Montreal, Que
Maugerville, N,
Millville
Springhill
Halifax, N.S
Baddeck, N.S
Halifax, N.S
Pictou, N.S. .
Halifax, N.S
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque de rAmerique Britannique du Nord.
167
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft. &c.
Agence
oil la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc
St. John
Fredericton
Halifax
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oi payable.
Sept.
May
Dec.
Jan.
July
Oct.
July
Mar.
Jan.
Nov.
Jan.
Feb.
Dec.
Sept.
Jan.
May,
Sept.
Dec.
Oct.
Nov.
July
Feb.
June
Feb.
Jan.
July
May
Sept
Jan.
May
April
Nov.
April
Aug.
Sept.
Jan.
April
Aug.
Feb.
April
June
July
May
July
Dec.
Feb.
Mar.
June
July
Dec.
May
26, '98
13, '98
14, '97
21, 04
12, '04
4, '00
10, '05
24, '05
12, '05
9, '04
20, '05
17, 'Ofi
22, '06
1, '06
2, '07
13, '07
1, '07
20, '07
14, '05
6, '06
19, '06
28, '06
14, '07
30, '07
22, '07
28, '07
16, '07
6, '07
16. '07
10, '07
18, '07
9, '07
16, '07
11, '07
25, '07
21, '07
1, '84
23, '05
7, '06
17, '06
25, '67
1, '67
3, '67
30, '67
4, '67
6, '70
18, '70
30, '70
2, '70
24, '71
7, '71
23, '71
18, '71
31, '72
10, '72
Remabks.
If known to be dead give names and addresses of
legal ropreaentativee so far as known to
the bank.
Observations.
Si son dec^s est constate, donnez les noms et adresses
des representants legaux, en tant que connus
banque.
Deposit receipt.
Deposit receipt.
Deposit Receipt.
Dead.
168
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of British Xorth America —
No. of
unpaid
drafts,
&c.,
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill I
of Exchange: Amount
Balances
unpaid for |ofDivndends ■^'"^"^«^
&ve years unpaid for ^tandmg for
and
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
8 cts.
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
five years
and over.
Balances
restant de-
puis cmqans
et plus.
Last known address.
Derniere adresse
S cts.
S cts.
Brought forward.
McLeod, Hugh
McKenzie, D., estate of
Allen, .Jamet G
Bradley, Hy
Symes, Edmund
Main, W. D. & Co., estate of . . .
Sedger, Horace.,
.Anderson, W. E
Freeman & Sons, estate of
Halls, G. W., e.state of
Morton, S., estate of
Chalmers, estate of '.
Squires, Geo .
Watson, Thos
Lilley, J. J
Salterio, J. W ._
Fetch, R. R., agent . . .'
Watson, J
Hutt, J. W., agent
Yates, J. B
Grant, Edward J. .
Verner, Florence
Graj', v. G. , exor
Hart, E. E. , in trust
Regan, Johanna
Chipman, Hattie O
Chipman, Charlotte R
Ahtrn. James
Adlington, A. M. D
Atkinson, H
A J' Imer, W
Armstrong, Rev. J. G
Becket, J. C
Bell, W. H
Bennett, Griggs & Lothrop ... .
Be^ley, T. W. exor. M. Walker.
Boody, Stone & Co
Brooks, Wm
Bro^vn & Harley
Bruneau, .T
Carter, Vevasseur & Rex
Cassey, E
Cranfield & Wilkinson
Crossley, W. E
Crowther, W
Day, CD
Dodds, M. A. C
Evered, W
Fleck, A
Foster, J
Frances, B
Castle & Co
Frost & Co., Thos
Goold, W
Gooid, R. W
Carried forward.
28,977 40
0 80
2 45
2 00
1 11
0 89
1 12
1 23
• 3 64
13 48
7 48
1 36
5 29
5 33
0 97
0 24
0 06
5 88
20 55
0 41
15 09
0 59
118 96
24 10
15 28
180 00
91 00
94 00
4 00
0 65
339 »8
0 02
0 11
2 36
12 63
1 58
13 20
2 88
1 67
0 15
3 77
13 70
5 00
9 30
2 38
0 10
2 58
2 74
3 73
1 54
16 13
0 13
0 02
16 13
0 51
0 03
30,044 23
Sydney, N.S
Antigonish, N.S
Liverpool, N.S
Halifax, N.S.;.!!!!
Amherst, N.S. .
Halifax, N.S
Dartmouth, N.S . . .
Multon, N.S
Halifax, N.S
St. Pierre, Miquelon.
Waverley, N.S
Halifax, N.S
Atlantic Ry. Co
Cole Harbour Dyke..
Royal Can. Ins. Co..
New York, N.Y....
Halifax, N.S
Montreal, Que
Halifax, N.S
Dartmouth, N.S
LowerStewiacke, N. S
Montreal, Que
Perth, Ont
Montreal, Que
UNCLAIMED BALANCES IN CHARTERED- .BANKS
SESSIONAL PAPER No. 7
Banque de I'Ainerique Britannique du Nord.
169
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derni^re
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derni^re
transaction,
ou date de
remission de
la traite im-
payee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Halifax
Montreal
Month Year
Aug.
22,
Sept.
17,
Oct.
25,
Mar.
2?,
May
31,
Oct.
17,
Aug.
31,
Dec.
18,
July
6,
Aug.
13,
May
26,
xMar.
3,
Oct.
3,
May
5,
,,
15,
Feb.
26,
Dec.
G,
Feb.
S,
Mar.
3,
Jan.
18,
July
11,
Jan.
17,
April
2
,,
30,
Dec.
18,
„
19,
,,
20,
April
4,
Dec.
10,
Oct.
21,
Sept.
4,
Mar.
12,
Aug.
11.
Mar.
1,
June
2G,
May
6,
Oct.
17,
Feb.
8,
Nov.
3,
Aug.
29,
Dec.
1^,
Aug.
17,
Nov.
2,
June
9,
Dec.
24,
Aug.
2,
May
14,
Dec.
4,
April
13,
Mar.
«,
Aug.
14,
,,
18,
Oct.
21,
Nov.
15,
Remarks.
If known to be dead g^ve names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec^s est constate, donnez les noms et adressee
des representants legaux, en tant que connus
de la banque.
Insolvent, A. McGillvray, Assignee.
Insolvent, A. R. Dickie, Assignee.
Insolvent, J. A. Leslie, Assignee.
I, Assignee in bankruptcy.
II W. Ford, Assignee.
II Jno. A. Marble, Assignee.
Deposit receipt.
170
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of British Xorth America —
No. of
unpaid
drafts,
&c.
NoDibre
de trai-
tes etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividend e
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last know^n address.
Derniere adresse
connue.
$ cts.
$ cts.
S cts.
30,044 23
0 05
0 80
0 13
6 28
0 15
0 40
6 11
185 92
1 37
13 23
1 92
2 45
8 67
0 01
0 20
0 48
0 32
3 17
0 12
8 00
1 25
0 56
0 17
0 80
4 35
0 17
1 35
2 85
1 00
4 00
2 00
1 80
0 40
8 47
2 00
2 98
0 92
4 00
1 95
2 70
1 95
0 39
0 73
0 48
0 69
2 92
0 45
0 35
2 42
0 15
0 24
Montreal, Que
Hall, E
II
Gumming, W. G., & Hall, C. G.,
Leeming, John, Sabine, A. F., est.
of J. Harding. . .
Hepburn Wm M.D
New York, N.Y....
Montreal, Que
Holmes C, N.P
„
Macfarlane, Arch., assignee, estate
of J. R. Hutchins
Innes, R
Kelly & Co J
,,
II
Kelly & Su.ithers
11
Kinder. J. W.
II
Kyle, A
,1
,1
II
Peck, Thos., Walkis, J., estate of
W. S. Leslie
II
1,
11
11
Mills, VV. H
,1
II
Mowbray, A. C . .
11
McDonnell, D . . . .
McDougall, J. .
McKechine, M
„
McLeod, J
Quebec, Que
McPherson, R. D
Montreal, Q\ie. . . .
McPherson, A
Payne, S. W. S
Perkins R. H
Louisville, Ky
Montreal, Que
Reid & Merkins.
•
Ronald, Alex
Schofield & Son
Scott, R
Stevenson, A
Stevenson, Sutherland & Co
Sutherland J. S
Teafe, Theodore.
Telfer, W
Weir & Co., R
Wood, J. & W
Wheeler, Edw
Carried forward,
30,338 90
UNCLAIMED BALANCES IN CHARTERED BANKS 171
SESSIONAL PAPER No. 7
Banque de TAinei-ique Britannique du Nord.
Agency at
Date of last
which the last
transaction.
Remarks.
transaction took
or date of
place, or agency
issue of un-
If known to be dead give names and addresses of
of i.s6ue of
unpaid draft, &c.
paid draft,
&c.
Unpaid draft, &c.,
where payable.
legal representatives so far; as known to
the bank.
^gence
oii la derniere
Date de la
derniere
Traite, etc., impayee,
oi payable.
Observations.
transaction e'est
transaction,
Si ion dec^s est constate, donnez les noms et adresses
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de
.'emission de
de la banque.
la traite
:a traite im-
impayee, etc.
payee, etc.
Month Year
Montreal
Feb. 16, '47
Nov. 17, '64
Mar. 26, '46
May 2, '48
April 14, '51
Oct. 6, '55
April 16, '61
Jan. 19, '66
Dec. 26, '48
Sept. 14, '49
M 28, '47
_
June 4, '46
Sept. 8, '52
May 12, '62
Sept. 13, '80
July 16, '53
Dec. 9, '45
Nov. 18, '46
July 4, '54
Jan. 5, '54
May 11, '61
Sept. 17, '64
'
Jan. 8, '51
July 25, '46
Jan. 6, '.55
July 28, '54
Nov. 6, '43
Jan. 25, '55
Feb. 28, '54
Nov. 23, '43
* ,,
,. 14, '50
Feb. 18, '51
Sept. 20, '63
Oct. 11, '42
June 13, '55
Nov. 15, '50
•
Dec. 30, '54
Mar. 17, '74
Nov. 20, '49
M 14, '54
5, '50
Aug. 10, '51
Dec. 3, '51
Nov. 2, '54
„ -24, '66
June 22, '47
May 3, '48
„ 29, '49
Aug. 31, '46
Nov. 20, '50
H 12, '77
172
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of British North America —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Pa> ee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
S cts.
Brought forward.
Ross, Robt
Alexander, Murphy & Cuddihy.
Grafton, F. E
Privett, H. E
Nathan, Robt .
Davis, Capt. C. A
Philps, G. F
Swales, F. G..
McDonald & Co, C
Morhill, K. O., jr
Hayes. Andrew
Gibson, W. M ..'.
Farigann, F. J
Boque, Brault & Co
Boyd, Egenfe Co
Johnson, J. W
Hood & Co., J
Thurston, J. D
Wright & Co., H. S
Tanner^ C. A
Gibb Wire & Iron Co
Linsley, D. C
Hall, A. S
Hackvale, W
Caron, Judge R. E
Geddes, C. , estate of
Smith, Alex
QAiintal, P
Sinclair, J. & Brydon, T. M. . .
Bowman, J. C
Hawes, Lieut. Col. R. P
Harrison, F. H
Bindley, W. G
Gibson, C. A...
Eraser, J
Alexander, R
Yorkshire Varnish Co
O'Brien, John . . ,
Lundy, E. R
Watkins, John
Bonnefoy, Clere fils & Janvier.
Bruce, A. H. M
Goodwin, T. W. W
Watts, W. T
Smith, P. W
Sterling, A
Paton, Mary B. & Helen
Anderson, W. A
Coates, John
Bachell, Mrs. L
Nicholson, A
Jackson, Miss F. A .
Pitanga, O
Carried forward.
Amount -r> ^
„ <■ T-v; , ; J 1 „ Balances
of Dividends . ^ <•
• J r standiner tor
uupaid for <, °
a ^ I nve years
five years , '
J ■' and over.
and over, i
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
I restant de-
puis cinq ans
I et plus.
% cts.
S cts.
30,338 90
1 69
1 16
0 50
2 62
2 72
1 26
1 40
0 96
0 43
0 04
0 13
1 15
1 54
0-48
0 77
0 24
0 44
0 54
U 83
0 59
0 87
15 79
17 47
0 20
1 08
125 48
2 30
6 05
0 30
0 16
0 15
0 31
0 50
3 46
56 35
2 64
10 00
40 69
1 78
0 29
0 23
1 54
0 08
7 06
1 33
3 86
235 36
0 69
0 22
10 00
50 00
0 39
0 08
30,955 10
Last known address
Derniere adresse
connue.
Montreal, Que
Jersey Beauce Co .
Que
Montreal, Que
L'Original, Ont.
Montreal, Que .
iHochelaga, n . .
Montreal, n . .
St. Polycarpe, Que.
Montreal, Que
St. Etienne. n
Montreal, n
London, Eng.
Montreal, Que
Moose Factory Lake,
Temiskaming
Montreal, Que
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque de TAmerique Britannique du Nord.
173
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derni^re
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc
Montreal .
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
demiere
transaction,
ou date de
I'emi&sion de
la traite im-
payee, etc.
Month Year
Oct.
Mar.
June
July
Mar.
Dec.
Sept.
Mar.
Aug.
Feb.
Jan.
June
July
Dec.
Jan.
Nov.
Dec.
May
Aug.
Jan.
July
Mar.
Dec.
Mar.
May
June
Sept.
May
April
Feb.
Dec.
July
April
Dec.
Jan.
Aug.
Sept.
June
Nov.
Mar.
June
Jan.
Sept.
April
May 27
Jan. 13
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oh payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Obskevations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
Dead.
Failed.
Failed.
Deposit Receipt.
174
DEPARTMEXT OP FINANCE
3 GEORGE v., A. 1913
Bank of British Xorth America —
No. of
unpaid
draftii,
&c.
Notnbre
de trai-
tes, etc.,
im-
payees
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettie de
change im-
payee pen-
dant cinq
ans et plus.
Balances
Amount
of Dividends . ■,■ r
unpaid for ^t^ndmg for
five years I A^e years
and over.
Dividende
iinpaye pen-
dant cinq
ans et plus.
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derniere adresse
connue.
S ets.
cts
Brought forward .
Langlois & Co
Hattie, J. H
McNaughton, Mrs. J. S
North Eastern Copper Co. of Ari-
zona
Patenham, Jas.
Thibert, Hy
Hutchison, Miss F. M.
Brittemer, A. E.
Hill, F. G
Koybler, C. R
Woodall, A
Steele, J. S
McDermot, H. M. F
Silk, Robt. Geo
Bennan & Brodsky
Ancient Order United Workmen. . .
Montreal Cotton & Wool Work Co.
McDonald, Jas ....
Wynne, Richard J .
Curran, F. J
Niebergal & Co., E
Penfold, executors of
Thomas, FL P
Dagger, Francis
Boyle, J. W
Perham, C. E
Green, F. E
LeRoy, John A
Campbell, Wm
Barnett, J
McArthur, Mrs. Mary...
McGill, Arthur
Somers, John
Ghee, J. K
Barnett, E. A
Caldwell, R. J
Duck Lake Curling Club.
Duvachelle, Louis
Foster, Chas. E
II Jos. Henry
O'Neill, Clifford
Thurlow, Horace
Watts, Chas. Doiaglas . . . .
Ross, Robt. A
Lambert, G . . . .
Carried forward.
S cts,
30,955 10
0 97
56 36
12 42
4 75
0 30
70 68
390 00
,0 08
5 91
0 78
1 10
5 63
0 34
4 79
1 85
1 21
299 07
500 00
500 00
500 00
36 17
2 55
16 09
9 21
2 62
24 67
8 57
3 24
6 00
32 92
52 82
7 85
49 15
100 00
5 00
7 28
4 00
24 50
11 45
14 25
50 70
3 35
1 40
2 72
8 11
2 21
2 11
33,800 28
Montreal. . .
St. Andrew
605 Semple building,
Montreal
Deck House, Billiter
St., London, E.C.
St. Etienne, Beau-
harnois
4 Amherst Park,
Montreal
Robinson's Buiy,
Que
Montreal, Que
2702 St. Catherine St.
Montreal, Que
Montreal Vale.
N.Y. Life Building.
180 St. James street,
Montreal
Board of Trade Bldg.
Montreal, Que
Birmingham, Eng. . .
Ottawa, Ont
Dawson, Y.T
Lowell, Mass
Winnipeg, Man. ...
Vancouver, B.C.
Still Water, Minn. . .
Duck Lake, Sask
Battleford, Sask
1598 St. Hubert St.,
Montreal
Grand Union Hotel.
\
UNCLAIMED BALANCES IN CHARTERED BANKS 175
SESSIONAL PAPER No. 7
Banque de I'Amerique Britannique du Nord.
Agency at
Date of last
which the last
transaction,
Remarks.
transaction took
or date of
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue of
paid draft,
Unpaid draft, &c.,
legal representatives so far as known to
unpaid draft, &c.
&c.
where payable.
the bank.
Agence
Date de la
Traite, etc., impayee.
Observations.
oil la demiere
demiere
oi payable.
transaction s'est
transaction,
Si son deces est constate, donnez lea noma et adresaes
faite, on agence
ou date de
dea representants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Montreal
Dec. 10, '96
Nov. 27, '96
Dec. 5, '00
Jan. 30, '00
Jan. 3, '00
Nov. 27, '99
Deposit receipt. Balance of receipt $70
Deposit receipt.
Aug. 3, '03
Dec. 11, '02
Feb. 2, '04
Dec. 1, '04
Oct. 29, '04
Oct. 29, '04
Dec. 6, '04
Oct. 19, '03
May 9, '05
Feb. 3, '05
April 8, '05
Dec. 28, '05
Dec. 28, '05
Dec 28, '05
Mar. 6, '03
Deposi
II
Feb. 27, '06
Mar. 14, '06
July 4, '06
Dec. 5, '06
April 23, '06
Jan. 27, '06
Aug. 25, '06
April 18, '06
Mar. 26, '06
May 31, '06
Aug. 27, '06
May 28, '06
April 9, '06
Oct. 2, '06
Aug. 24, '06
Aug. 30, '06
May 29, '06
July 31, '06
Aug. 28, '06
July 18, '06
June 1, '06
Aug. 15, '06
April 11, '06
June 15, 'C6
Feb. 8, '06
July 13, '06
176
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of British ISTorth America —
No. of
unpaid
drafts,
&c.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
iS ombre ^^j^ deTactionnaireou ducreancier
de trai
tea, etc,
im-
payees,
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Brought forward.
Harris, Georgina
Mulleavey, Mary
Hickson, Robt
Fraser. Jane. .
Little, John, in trust.
Clarke, George.
Wooding, Hy. .
Major, G. R
Walker, Jas. M
Cleveland, estate, H. C
Brault, Gustave
Hassberger, Jas. S., in trust.
McGilp, Mary
Greaves, Jessie W
Tibbey, Hy. Geo
Evans. J. H .
Ross, R. I
Pattulls, G. R
Bourbonnais, O
Hershkowitch, Jos. .
Wrisrht, J. Trevor
S cts.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de
puis cinq ans
et plus.
Last known address
Derniere adresse
S cts,
Drummond, Jas. N., in trust
Wales, Guy
Kastel, P. T
Decarie, Gervais
Decelles, Gertrude
Curran, George . .
Dun woody. And., in trust
Forbes, C. G., M.D
Hodges, S. W. P
Parker, J ames
Vigiault, Marg
QueenB Club
Warren, Jas. J
Pare, Jas A
Stewart, .Jane
Wynne, Richard J
Mgr. a^ct., Montreal L.H. & P. Co.
Mgr. aoct. Provincial Bank
Out of Sight Fast'r Co
Marler & Fry
Beach Cal. Mach. Co
Smith, W. T
Brenton, A. F
Cathewood, Jos
Creasy, E. A
Delaboy, C. H
Paul, Geo
Powell, Geo. T
Scott, T
Carried forward.
S cts.
33,800 28
2 81
6 21
3 60
17 24
7 71
5 15
4 63
11 16
10 86
299 57
6 95
5 89
8 07
14 89
6 39
7 78
7 30
4 55
11 73
13 44
6 32
31 07
35 99
6 77
5 60
730 39
4 68
11 60
8 43
6 26
2
3
3
3
3
2
2 05
37 18
100 00
28 60
40 81
4 48
2 61
49 50
^1 25
1 30
3 70
1 76
32 60
1 80
8 00
318 Prince Arthur St.
48 Stadacona Ave . . .
17 St. John street. . .
35 Emily street ....
c/o. King & Stuffman,
Montreal
118 Tupper Street . . .
c/o. W. Scott & Sen,
Montreal
Chateau Frontenac,
Quebec
Fredericton, N.B
Kingsbury, Que. . . .
152 St. Denis St
1783 Park Ave
115 Milton Street...
IMaritana, Que
1830 Pallace St. ...
476 Temple Bldg. . . .
116 Drolet St. . . .
6 Phillips Plane. ...
,683 Albert St
|16 Gilbert St
147 Bishop St
Rosemount, Que
^31 Coursol St
1 Angus Shops Lunch
I Room
I Notre Dame de Grace
374 Lagauchetiere St
.378 St. James St
1 198 St. James St....
i Washburn, N.D
illlJRuardSt
Hamilton, Ont
800 Palace St
56 University St
1 126 Jamieson Ave. . .
il96Cherrier St
'4038 Dorchester St, W
N.Y. Life Bldg
Montreal, Que
Lillooet, B.C ....
Battleford, Sask.
Cutknife.
35,437 86 '
VNCLAJMED BALANCES IN CHARTERED BANKS
177
I
SESSIONAL PAPER No. 7
Bauqiie de I'ATnerique Britannique du Xord.
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
ou la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Date of last
transaction
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction
ou date de
remission de
la traite im-
[ payee, etc.
Montreal . .
Month Year
Sept. 19, '06
Oct. 30, '06
Mar. 1, '06
Mar. 6, '06
Feb. 27, '06
Mar. 2, '06
Feb. 15, '07
Dec.
Mar.
May
June
Mar.
Mar.
Mar.
Feb.
Mar.
Mar.
June
Mar.
Nov.
April
Jan.
Jan.
May
Sept.
May
Feb.
Dec.
Dec.
Mar.
Feb.
April
April
July
Jan.
Mar.
Oct.
Mar.
April
April
Aug.
Aug.
Aug.
•Jan.
Nov.
April
Dec.
Dec.
Mar.
June
Aug.
12, '06
6, '06
28, '06
15, '06
7, '06
8, '06
8, '06
8, '06
15, '06
14, '06
6, '06
19, '07
5, '06
7, '06
5, '06
5, '06
10, '07
21, '«6
3, '06
15, '07
14, '06
26, '06
11, '07
18, '07
12, '07
34, '06
2, '06
10, '07
10, '07
23, '07
10, '03
30, '07
30, '07
31, '07
31, '07
31, '07
21, '07
20. '07
2, '07
2, '07
20, '07
7, '07
30, '07
3. '07
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oh payable.
Remarks.
If known to be dead ^ve names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec^s est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
7—12
178
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of British North America —
No. of
unpaid
drafts,
&c.
'Nombre
de trai-
tes, etc.,
im-
payees .
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nomderactionnaireou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchance
unpaid for
five years
and over
Montant de
la traite ou
letti-e de
change im-
payee pen-
dant cinq
ana et plus.
$ cts.
Brought forward.
Schwab, Adolphe
Taylor, Colin
Horner, Fred
Palmer & Clark
Bain, R. G
Carleton, D
Hogan, I. S., prop. Federal Stone
Renovator Co
Schaenberger, Chas
Barton, mgr. o/a W. G. & Nancey
McNeil, J. R '.
B.C. Institute of Assayers
Mascot Gold Mining Co
TowDsend, H. R., Fabien estate.
McLf an, Mrs. J. R
Henderson, J. C
Simpson, Jas
Johnson, Robt. C. C .
Kennedy, Evie
Nakaniski Kanchicki
Garbell, G. T
Bryant, W. R
Shannon, Mrs
Vaughan, A. E. & W
Dagger, F
Macintosh & Hosegood
Taylor, Mrs. M. D
Thompson, W
Warman, Cy
Wyld, G. R.
Laser, Nathan ...
Martin, Thos
Robertson, Miss Marjory B
Wildig, Mrs. E. C. & .John L
Findlay, Wm
Stewart, T. M
Barnes, Thos. H
Morrison, Jessie
Bennett, John
Bowman, 11. J
Campbell, John
Moses, Marcus ...
Whittaker, Henrietta S
Wright, Frank S
Osbury, R. V
Kamber, C. W
Loggan, Angus H
Tanner, Prof. Henry
McNaughton, J. Y., sec.-treas.
Patrons of Industry
Millar, A. M
Carried forward.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus
$ eta.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
S cts.
35,437 86
1 29
1 00
6 49
2 30
90 40
1 15
200 00
21 25
28 77
9 50
13 00
328 98
308 42
2 90
5 12
24 75
8 45
2 05
10 00
1 05
10 42
4S2 44
4 75
4 62
1 57
6 25
5 05
2 55
52 08
20 00
2 15
11 94
74 86
16 14
4 62
8 02
5 52
9 43
0 37
0 05
0 13
0 01
3 86
0 30
0 25
0 07
5 16
15 66
15 70
10 00
Last known address.
Demiere adresse
connue.
Cutknife.
Davidson, Sask
Duck Lake, Sask . . .
Carlton, Sask
Hamilton, Ont ....
Tonopa, Nev
London, Ont..
Spark St., Ottawa.
Rossland, B.C ...
St. John, N.B . ...
Vancouver, B.C
Lingard House, Van.
Vancouver, B.C
Sydney, N.S.W
Bidwell Bay, Van . . .
S'th Vancouver, B.C.
Vancouver, B.C
Winnipeg, Man
ShanawanP.O. Man.
Dufferin Ave., Win-
nipeg
Royal Alexandra
Hotel, Winnipeg..
Raleigh Club, Win-
nipeg
Winnipeg, Man
Montreal, Que
St. John, N.B .
Montreal, Que.
37,228 70
Ravenlak, Man
Greenwood, B.C....
Holland, Man ... .
Winnii>eg, Man
Headingly, Man
Strathclair, Man
Whitewater, Man. . .
Wapella, Sask
Eden, Man.
St. Leonards on Sea,
Eng
Winnipeg, Man
I
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
liauque de I'Ataeriqiie Britannique du Nord.
179
Agency at
Date of last
which the last
transaction,
Remarks.
transaction took
or date of
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue of
unpaid draft, &c.
paid draft,
&c.
Unpaid draft, &c.,
where payable.
legal representatives so far as known to
the bank.
Agence
oil la derni^re
Date de la
derniere
Traite, etc., impayee,
oh payable.
0BSERVAT10N8.
transaction s'est
transaction,
Si son dec^s est constate, donnez les noms et adressea
faite, ou agence
ou date de
des representants legaux, en tant que connua
de remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Montreal
Nov. 6, "07
Nov. 23, '07
July 2, '07
Nov. 30, '07
Feb. I, '07
Dec. 12, '07
Apr. 29, '07
Feb. 5, '07
Dec. 30, '07
Feb. 21, '07
Nov. 15, '07
July 3, '07
„ 30, '07
Dec. 24, '07
Sept. 27, '07
Nov. 15, '07
Apr. 19, '07
Oct. 19, '07
M 10, '07
1. 27, '07
Dec. 27, '07
4, '07
May 26, '07
Jan. 8, '07
Oct. 30, '07
July 31, '07
Jan. 9, '07
Oct. 9, '07
Dec. 16, '07
Apr. 22, '07
Aug. 22, '07
Dec. 31, '03
St.Cath.St.,M'lt
Feb. 15, '04
Dec. 30, '04
May 23, '05
June 5, '03
Aug. 10, '04
Mar. 21, '06
Winnipeg
May 13, '89
Aug. 10, "89
3, '89
Mar. 19, '88
„
,1 14, '89
Dead. No executor appointed.
1,
Jan. 9, '89
II
May 17, '90
II
June 22, '91
May 30, '94
„
Oct. 1, '95
II
Nov. 25, '95
Deposit receipts.
"
June 11, '03
7-12|
180
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Banlv of British North America —
No. of
unpaid
drafts,
&c.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
de trai !^°^ ^^ I'actionnaire ou du creancier
tea, etc.,
im-
payees.
ou acheteur ou Waeficiaire en
cas de traite, etc., impayee.
Brorght forward
Moore, Mrs. M. E
Thalsius, Constant
Stubbs, Alf
Chambers, -J. W
DeBurgh, D. H
Gray, A. C
Lorimer & Brown
Thompson, J. H . . .
Gothrie, Marj' J
Higginson, Geo
Hure, Mary Sophie Mrs
Johnston, C. \Y '. . . .
Lumsden, Thos. Wm
McGivern, Miss Charlotte, trust ac.
McCrae, Miss Christino Gait
Obermann, Hermann
Phippen, Frank A ...
Ritchie, Thos
Shields, James
Watts, Mrs. Beatrice L
Bees, D
Bailey, J
Hinchey, C
Higintison, G. N
Lewis, E. E. S
Mitchell, E. C
Mann, A .
Mandlebloom, M
Newbigging, R
Reader, C. R
Senior, A
Sandison, F
Wilson, W
Woodman, Wm
Watts, T. A
Paterson, Wm. John .
Russell, Harry Alfred.
Tuson, James Wm
Witt, Redmond
Acheson, Edna Vera
Adams, Alexander
Anderson, Charles Edward.
Barton, Frank
Bush, Alice Redfern.
Carnes, John Keuyon and Maude
L., his wife
Gillin, Mrs. Caroline
Lay ton, Mrs. Mary A ,
Lee, Daniel .
Amount of
Draft or BiU
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus
$ cts.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
cts.
Balances
standing for
five j'ears
and over.
Balance*
restant de-
puis cinq ans
et plus.
S cts.
37,228 70
3 37
6 64
54 75
2 45
3 97
6 02
73 50
20 00
8 4'J
1 63
32 82
6 90
0 85
75 57
7 55
64 60
4 82
73 85
1 15
I 30
115 02
1,921 45
0 50
1 63
0 90
53 67
1 00
2 83
2 80
1 47
6 00
0 50
1 25
9,459 57
2 89
3 45
0 65
0 10
C 69
285 32
2,287 52
1 75
0 65
12 CO
1 94
0 32
27 30
3 42
Last known address.
Demiere adrease
connue.
W^innipeg
England
Winnipeg, Man. .
Erinview u
Sidmouth, Eng.. .
Winnipeg, Man .
Rosser, Man . . ,
Headingly, Man.
Winnipeg, Man .
i
Carried foiward M,881 52
323 Lizzie St., Wpg.
Vermillion Ft., Sask.
Irma P.O., Alta....
Fort Osborne, Wpg.
331 Assiniboine Ave.,
Winnipeg
Albion rise ,Kenora.
666 Manitoba Ave.,
Winnipeg
Pacific Ave., Wpg..
William Ave., «
130 Austin St.. Wpg.
Sargent Ave., Wpg..
Bannatyne A v. , Wpg.
Montrose, Colorado..
Maple St., Winniijeg
Dominion Bk., Wpg.
CO. Codville ■ Co.,
Winnipeg
477 Pacific Av., Wpg.
923 Selkirk A v., „
378 GrahamAv., „
Minitonas, Man
Cambridge Road, St.
Boniface
154 Austin St., Wpg.
3 Balmoral Crescent,
Winnipeg
467^JarvisSt.,Wpg.
578 McGee St., ..
101 Stradbrook Place,
Fort Rouge, Wpg.
Renfrew, Ont
VSCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
liauque de TAlnerique Britannique du Nord.
181
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oh la demiere
transaction s'est
faite, ou agence
de I'emission de
la traite
impayee, etc.
Date of last
transact'
or d.ate wf
issue of un-
paid draft,
&c.
Date de la
demiere
transaction
ou date de
remission de
la traite im
payee, etc.
Winnipeg . .
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Month Year
Mar. 5,
Aug. 17,
July 18,
Apr. 8,
June 29,
Dec. 24,
Jan. 15,
Dec. 17,
Aug. 4,
Apr
Feb. 10,
July 21
Oct.
Dec.
Mar.
Dec.
Feb.
Aug
Nov,
July 21,
May 26,
Apr. 2,
2,
July 24,
Nov. 3, '06
„ 28, '06
Dec. 28, '06
May 15, '06
Apr. 5, '06
Aug. 11, '06
June .5, '06
Uct. 1, '06
Aug. 30, '06
Feb. 5, '06
Mar. 20, .'07
May 12, '06
Jan. 19, '06
Dec. 24, '07
July 3, '07
May 9, '07
Sept. 22, '07
Apr. 20, '06
Sept. 20, '07
Mar. 22, '07
May 5, '06
,. 19, '06
Nov. 20, '07
Remarks.
If known to be dead give names and addresses' ol
legal representatives so far as known to|'^.
the bank.K ; i, ^^" " win
— i 'i 1 W I M
Observations.
Si son deces est constate, donnez les noma et adresBes
des representants legaux, en tant que connus
de la banque.
182
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of British Xorth America —
No. of
unpaid
drafts,
&c.
Nombrfc
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brought forward
Leggo, Sydney Chas . .
Long, Charles Edward.
McKenty, Martha V . . ,
Wright, Robt
Daly, W...^.
Lewis, A. E -:
Moffitt, F
Anderson, Miss B
Bell, Thos. Herbert -
Cameron, Alex. H
Wills, Geo
Wickes, Elmer
Adamson, Alexander
Kelly, Helen G
Vand, A. & Ruff. H
McHall, John
Newswander, S
White, W. .J
Killean, H. A
Hollinger, Albert
Sillers, A. G
Duff, Robt. F. . . .^ .
Davidson, Wm. Ernest
Scarvenei-, Hy. John
Willoughby, Percj' Herbert ....
Lauder, Robt. Jas ,
Linsdale, John
Lucas, Martha
Mclnnes, Robt
West, Jas. H
Wllbe, Peter
Bouias Bros .... . .
Landon, D., Impro. Assoc
Patte>-son, J. M
Tomlinson, E. H
Shannon, P. C
Young, J. W
Cromwell Mining & Dev. Co. . . .
Gower, T. P., agency ace
British Lion Gold Mfg. Co
Marshall, Chas.
Pike, Sarah Louise
Park, Alex....
Zilor Gold Mining Co
Hamilton, J. R
Mull, J. H
Cortiana, B
New York Kootenay Mining Co.,
J. M. Boyd, vice-pres
Trail Creek Hidden Treasure Gold
IMining Co., H. Henderson, pres..
Green, G. H., secy
Carbould, W. H., special account
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
chatige im-
payee pen-
dant cinq
ans et plus.
$ cts.
Carried forward 53,986 57
Amount -o ,
of Dividends! Balances
unpaid for i^t^^din^ for
and over. 1
Dividende
impaye pen-
dant cinq
ans et plus.
S cts.
Balances
restant de-
puis cinq ans
et plus.
$ cts.
51,881 52
0 10
39 21
11 63
1
0
0
0
38
11
2
12
180
019
8
9
9
10
100
11
400
20
67
97
3
4
4
5
57
4
1
3
53
43
6
84
5
2
29
30
7
16
3
34
2
25
0
9
3 00
I
Last known address .
Derniere adresse
connue.
226 Colony St.,Wpg.
34 Martha St., «
408 Edmonton St.,
Winni{>eg . .
Brandon, Man
Rapid City, Man . . .
Souris, Man
Carberry, Man
Brandon, Man
San Francisco, Cal . .
Crofton, B.C
Koksilah, B.C<. . ..
Morrisey, B.C ....
Kaslo, B.C
Spokane, Wash
Kaslo, B.C. ..
Michel, B.C
Kaslo, B.C
Sandon, B.C
Battleford, Sask
Lloydminster
Battleford, Sask
Davidson, Sask
Battleford, Sask
Rosthern, Sask
Bruno, Sask
Kaslo, B.C
Haroses, B.C
St Peterboro, Fla. . .
Rossland, B.C
Seattle. Wash
Rossland, B.C
Port Wrangle, RC..
Ro.ssland, B.C
Trail, B.C
Ros.sland, B.C....!!
UNCLAIMED BALANCES IN CHARTERED BANKS 183
SESSIONAL PAPER No. 7
nauque de I'Alnerique Britannique du Nord.
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Remarks.
place, or agency
of issue of
unpaid draft, &c.
issue of un-
paid draft,
&c.
Unpaid draft, &c.,
where paj able.
If known to be dead give names and addresses of
legal representatives so far as known to
thebank.
Agence
oh la derniere
Date de la
derniere
Traite, etc., impayee,
oil payable.
Observations.
transaction s'est
transaction,
Si son dec^s est constate, donnez les noms et adresses
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
im payee, etc.
payee, etc.
Month Year
Winnipeg, Man..
M 15, '07
,1 11, '07
„
Sept. 25, '06
Brandon
„ 12, '90
1. 22, '92
Jan. 3, '72
Oct. 18, '94
„
Sept. 9, '03
„
July 5, '05
„
Oct. 28, '04
,
April 7, '05
Duncan
Aug. 9, '06
Dec. 23, '07
,,
Mar. 11, '07
Kaslo
Jan. 28, '03
Oct. 28, '01
„
Sept. 25, '01
„
Dec. 10, '02
M
Sept. 27. '02
II
Oct. 4, '02
Mar. 16, '97
Deposit receipt.
Sandon
Batileford
April 25, '03
Aug. 22, '04
Oct. 13, '04
Aug. 30, '04
Sept. 1, '05
Nov. 3, '05
April 18, '05
July 13, '05
Nov. 20, '05
Rosthern..
July 8, '04
Sept. 26, '05
Ashcroft
Mar. 30, '98
Jan. 15, '00
Sept. 24, '00
Rossland .
II
Oct. 29, '90
Sept. 14, '96
Mar. 12, '97
Nov. 2, '97
Mar. 31, '98
Nov. 30, '98
Dec. 1, '98
April 5, '98
Aug. 5, '98
Nov. 30, '98
Dec. 23, '98
Aug. 26, '99
May 26, '99
Sept. 18, '99
Aug. 22, '00
184
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of British North America —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom del'actionnaire on du creancier
on acheteur ou beneficiaire en
cas de traite, etc. , impayee.
Brought forward .
Little Joe Consolidated Gold Min-
ing Co
Ottawa Gold Mining Co
In acct. Kecordia Elplor'n Co., Ltd.
London & Ymir Mining Co
Cannon, Frank
Aspinwall, Phil
Cook, John R
Kirk & Co., Jas
Neave, Hy., Ltd
Thompson, Aven Syndicate, J. AV.
Bolt, pres., and J. A. Kirk, sec. .
Bornite Bank Gold Mining Co., J.
R. Morron, pres., D. Whitmore,
secretary
Jones, Hy. Lewis
Manager in ace. Idaho Consol-
idated Mining Co., Ltd
Stuart, Neil
Tamarac Mines, Ltd
Morris, Joseph
Berglund, W. S
Bubar, Mrs. S
Dyer, James
Fulmer, James
Hutchins, R. H., agent
Lade, A. R
Turner, S. L
Harrington, Jas
Luff, Merthe, Jno
Mackintosh, .1. and Isa
Stewart, R. H. and A.
Stewart, Lizzie
Woods, E
Esquimalt Dist. Board of Road
Commissioners
Gibson, Samuel
Shirper, D
British North America Assce Co. . .
Cary, F. H
Dickson, J. M. L
Jenkinson & Co
Kershaw and Cowsill
Levy, B. S. and Wilkie J. assignees
estate of Brown and Matthews . .
Mayer, C. W
Milligan, D. S
Pi ram and Hall
Barnahy, R., and Stahlschmidt,
assignees of W. H. Quincy . ...
Robson, Thos
Willi.s, R. C
Wilson, J
Cox, W.J
Eyre, C. A
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ana et plus.
$ cts.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
$ cts.
Carried forward.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demiere adresse
connue.
$ cts.
53,986 57
20 00 Trail, B.C
110 34 Rossland, B.C .
28 73
0 70 I
600 00 I
6 00 1
21 90 Spokane, Wash.
3 51 ;Chenook, Mont.
10 51
68 07
Rossland, B. C .
4 99
5 00
91 46
118 05
8 37 ,
92 55 Vancouver, B.C
1,287 80 Rossland, B.
249 33 !
3 16
423 05
25 66
149 05
182 25
589 31
182 05
11 82
205 50
7,284 65
3 75
2 48
4 48
0 50
0 75
0 36
2 15
3 17
1 66
12 39
0 4S
0 79
15 .S7
1 16
2 72
2 00
0 42
0 32
2 05
65,827 38
Victoria, B.C
London, Eng.
Victoria, B.C
UNCLAIMED BALANCES IN CHARTERED BANES
SESSIONAL PAPER No. 7
Banque de I'Amerique Britannique du Nord.
185
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oh la derniere
transaction s'est
faite, ou agence
de remission de
la traite
inipayee, etc.
Month Year
Rossland Sept. 15, '00
Dec. 23, '00
Aug. 21, 'GO
Victoria.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
I'emission de
la traite im
payee, etc.
Unpaid drart, &c.,
where payable.
Traite, etc., im payee,
oil payable.
Dec. 31,
July 20, '01
May 11. '01
Aug. 24, "01
July 5, '01
Oct. 9, '01
Jan. 24, '01
Oct. 23, '02
Sept. 22, '02
May
Jan.
Oct.
Jan.
Dec.
June
April
June
Aug.
Oct.
Mar.
Feb.
.Jan.
Nov.
Oct.
Feb.
10, '02
8, '03
9, '05
29, '05
9, '01
27, '06
28, '05
2, '04
19, '01
27, '04
4, '05
2, '06
5, '06
6, '06
28, '06
-, '07
- '07
Mar. 5, '69
Sept. 5, '67
May 30, '67
July 25, '62
Sept. 7, '60
April 25, '61
Dec. 27, '62
Aug. 18, '63
Dec. 1.5, '65
Oct. 18, '64
July 22, '65
Aug. 11, '63
July 18, '66
Sept. 11, '63
May 2, '65
Aug. 1, '68
Feb. 19, '68
Nov. 13, '76
Remarks.
If known to be dead pive names and addresses of
legal representatives so far as knowTi to
the bank.
Observations.
Si son dec^s est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
Deposit Receipt.
186
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of British Xorth America —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid drafts, &c.
Amount of
Draft or BiU
of I'lxchange
unpaid for
five years
and over.
»T J II i- • J ' • Montant de
Nom de 1 actionnaire ou du creancier i ^.^„:^„ „„
, . i_' 'c ■ i£k traite ou
ou acheteur ou benehciaire en
cas de traite, etc., impayee.
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
upaid for
five years
and over,
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
I
Last known address.
Demiere adresse
connue.
S cts.
Brought forward .
Jenkinson, R., and McNufif W.
Goodfellow, .John, assignee estate
of Wallace & Hutcheson
Bruce, R. T. Hamilton
Richnian, A
Cohen & Hoffman ,
Board of Education
Beck, W
Mar, Leon
McNeill, Malcolm
Bullen, Wm. F., Prior, E. G. &
Spratt, J., exrs. estate H. C.
Wilson
Bruce, J. C. L. K
Herring, Armine
Bell, Newland
Cohen, L. S
Stewart, H. McXab
Barry, Thos. A
Chad wick, Thos
British Union Packing Co., W.
B. Adair, ?ngr
Gold, Louis
Leacraf t, A. C. H
Morlej', .J ohn
Stalth Church Flume Mfg. Co., per
V\^ Teague & H. A. Powers
Tussell, A. K
Kempter, Bros
Switzer, Ralph
Valletti, .John
Wood, H
Hccking, Samuel
Beckett & Co., R. F
Leach, James
Cargill, W. & H
Brown, .Tohn
Hoste, Lady Alice
Elton, R. F
Eraser, Rev. D
Shepperd, H. H
Winslow, J. E
Shakespeare, P. W
Carter, T. W., & Perrior, G. A.
Carter. T. W., & Perrior, G. F .
Russell, Chas. T
Roe, Alliott, Verdon
Gold Hill Quartz Mining Co. . . ,
Hinchley, F. C
Rathbone, E. R
Lemon, Mrs. Isabella
Vigelias, L
McCulloch, Hy
Carried forward 69,007 23
§ cts.
S cts.
65,827 38
6 91
Victoria, B.C.
4 11
3 65
0 69
3 54 Backerville, B.C..
fi 50 Victoria, B.C
1,330 67 ■ „
200 00
10 00 I Nicola Lake
9.69
31 41
5 00
1 81
0 55
0 25
0 82
1 00
3 80
43 95
4 89
5 44
53 14
1 90
9 97
0 35
14 70
18 00
500 00
17 20
17 20
4 55
1 33
0 36
0 25
0 26
0 35
0 19
21 00
11 65
2 10
3 45
0 60
15 10
23 25
240 50
470 00
25 54
52 23
Victoria, B.C.
Kamloops, i
Clinton,
Victoria, i
California. .
Victoria, B.
New Westminster,
B.C
Yale, B.C
Victoria, B.C
Cowichan, n
:Yale,
.Chilli%vack, B.C....
[Victoria,
[Seattle, Wash
Savonas Ferry
1 Victoria, B.C
Bank Field House,
Trelett Camford. . ,
Cowichan, B.C
Victoria, B.C
Albevni,
Victoria,
Balfour,
Fairview,
Seattle, Wash.
Victoria, B.C.
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
lianque de I'Amerique Britannique du Nord.
187
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
ob. la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Victoria . . .
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
Mar. 10, 74
Jan. 26, 75
Nov. 12, 78
4, 72
June 26, 72
May 25, 71
Feb. 9, 74
Oct. 14, 78
July 18, '81
Sept. 16, '85
Dec. 11, '86
July 11, '87
Feb. 2, '76
Nov. 4, '78
Dec. 8, '84
Jan. 18, '84
29, '83
Sept. 27, '83
Aug. 16,
May 31
J une 4
Jan. 31
April 9,
July 18
May 9.
Feb. 17
Jan. 23,
April 25
May 3,
Dec.
Sept.
Dec.
July
April
May
Mar.
May
April
June
Dec.
Oct.
May
•June
Nov.
April 21, '02
Unpaid drrft, &c.,
where payable.
Traite, etc. , impayee,
oil payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to ,
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
Deposit Receipt.
Dead.
Dead.
Deposit Receipt. Dead.
#- I
188
DEPARTMENT OF FINAIfCE
3 GEORGE v., A. 1913
Banlf of British North America —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
ira-
payees.
Franciscovitch, Tony . . .
Irwin, H.S
Clinton, Geo. W
Fell, Edith Thornton . .
Hatcher, Mrs. Maggie.
Levy, Miss Eva, treas. .
Mitchell, John
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creaneier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et nlus.
S cts.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
$ cts.
Brought forward .
Oliver, Mrs. T. G., in trust
Rouudy, F. R
Ashton, John '.
Cleft, James
Lead better, Lyman
Xuatsino Land & Improvement Co .
Anderson, Mrs. Emma
Bruce, Mrs. Marion O
Carter, Sarah A
Dean, John W. & M. E
Harrison, E. O
Manton, Josiah
Neill, .Jeanie
Northcate, Selina B. M
GuUmgstead, P. H
Gagley, H
Farmers Milk Co., C. Woodward,
mgr
Tretheway, W. J
Stewart, A. & Barton, R.S
Wood, Alex
Bryce, Wm .
Anderson, W
McNab, Ellen E
Bank.s, C. W
Barnes, Alfred
Campbell, Jas
Chambers, Geo
Johnston, W
Sharp, H
Dunn, Barton F . . . .
Baird, W. G
Silk, T. W
Consolidated Sable Creek Mining
Co., signing officers : W. Ralph,
vice pres,, A. J. Scott, sec'y. . .
Hogue, A. E
Bell, John
Cargill, E. C
Thorsby, K
Thompson, Jas
Walkers, H. C
Watson, Thos
Cameron, J. Black
Carried forward.
S cts.
69,007 73
80 00
5 00
554 90
46 94
399 68
28 70
677 95
11 57
177 75
16 34
925 49
1,030 16
2 00
21 72
28 24
11 69
29 94
11 95
3 75
32 73
7 81
0 04
0 55
Last known address.
Derniere adresse
connue.
Seattle, Wash ....
Toronto, Ont
Cumberland, B.C.
Victoria, B.C
Mc Dames Creek,
Cassiar
New York, N.Y....
Naas Harbour
Victoria, B.C
Astoria, Wash
Victoria, B.C
Vancouver, B.C.
Victoria, B.C . .
127 Cormorant St.,
Victoria
Alberni, B.C '
c-o G. C. Van Goeth-
en, Sedro, Wooley,
Wash
Vancouver, B.C
45 56
7 93
4 34
2 00
250 00
0 25
120 00
0 9<)
0 15
1 80 Cache Creek, B.C.
5 01 Vancouver, B.C. .
95 85
35 00
500 00
50 00
Steveston, B.C. .
Savonas, B.C.. .
Vancouver, B.C.
No address
19 90 Klondyke, Y.T.
13 87
21 02
4 50
19 50
7 00
4 14
8 49
5 00
42 00
74,376 40
Vancouver, B.C.
Dawson, Y.T
Victoria, B.C
Skagway
Vancouver, B.C
Skattle, Wash
South Vancouver, BC
Vancouver, B.C
UNCLAIMED BALANCES IX CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque de I'Alnerique Britannique du Nord.
189
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
06 la derniere
transaction s'est
faite, ou agence
de remission de
la braite
impayee, etc.
Victoria ,
Vancouver.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im
payee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc. , impayee,
oil payable.
Month Year
Nov. 5, '03
„ 12, '03
, .Fan. 5, '01
July 14, '04
Feb. 3, '03
Dec. 14, '03
hept.
Aug.
April
Jan.
Aug.
Nov.
Jan.
Mar.
Feb.
Nov.
May
Jan.
19, '01
26, '04
27, '04
23, '05
7, '05
11, '03
7, '05
27, '06
2, '05
26, '06
17, '06
13, '06
May 1, '07
April 2, '07
July 22, '03
Sept. 19, '98
May 28, '91
June 19, '02
Oct. 8, '02
Sept. 3, '91
Jan. 21, '91
Oct. 17, '90
June 10, '90
Jan. 13, '91
July 27, '92
Aug. 21, '92
Sept. 14, '92
May 16, '92
Dec. 13, '95
Sept. 5, '95
.. 27, '97
Feb. 16, '96
May 10, '98
July 13, '98
April 23, '98
Jan. 16, '03
6, '03
Mar. 4, '04
Jan. 30, '04
April 18, '04
8, '04
July 18, '04
Remarks.
If known to be dead give names and addressee of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que comius
de la banque.
Deposit receipt.
Deceased.
Dead.
Deposit receipt.
Deceased.
190
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of British Xorth America —
f
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Nauie of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of '
Draft or Bill!
of Exchange, Amount
unpaid for of Dividends
Brougrht forward
Sough ton, E. B
Bell, John Warren
Greggor, Robt. Hy
Griffith, Isabella
Gartley, Albert
Graham, Thos
Kemphonsen, John
Harris, Robt. Wilson, exor
Kerr, David Blain
McCambridge, Joseph
McLean, Mary Ann, in trust
Schroeder, Aug^ust '. . . .
Vaughan, John Nicholas
McDougall, Wm
McQuarrie, Alex. Kellie
Roe, Theresa
Coode, Walter D
Smith, Thos
Taylor, W. W
British Pacific Oil Syndicate Trust,
Ltd
Kinnear, C A
Thomson, D
Baker, Ethelda
Colbeck, Walter.
Gamble, J. D
Hunter, Jeannie
Kelly, L. A
May, Nora
Morey, Frank
Maxwell, Jos
Moore, Gladys
McCambridge, Jno
Stephen, Wm
Bennett, Francis
Kellerman, A
Kelly, T. W
Graham, Robt
Graham, Robt
Gilkison, Robt
Halket, Fred
Brooks, Samuel
Gueront, Murin, Jos. Woolsey
Hodges, J. M.
Dean, .Tas ....
Carried forward to page 198.
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cmq
ans et plus.
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plu.s.
Last known address
Demiere adresse
$ cts.
$ cts.
6 08
6 08
37 33
7 47
2G 90
133 70
123 88
11 62
353 OG
$ cts.
74,376 40
103
30
1
2,983
2
525
150
19
5
1
215
14
17
23
10
145
19
6
18 10
133 33
14 82
7 45
62 45
1 10
215 58
0 37
5 75
250 97
637 78
142 41
160 30
486 75
60 95
3,930 65
50 00
84,837 55
Vancouver, B.C.
raserR
Mt. Lennon, F
Mission City. B.C
Vancouver, B.C .
Yale, B.C
Vancouver, B.C. ,
Dawson.'V T. . .'
Vancouver, B.C. .
Naas River, B.C
.528HelmekenSt.Van
Daw.^on, Y.T...
Slocan
City & County Lun'c
Asylum,Bristol,Eng
Niagara, Ont
Toronto, Ont
Sherbrooke, Que ....
St. Denis River,
Chambly
5 Charlotte Sq.,Edin-
burg
Quebec, Que
UNCLAIMED BALANCES IN CHARTERED BANKS 191
SESSIONAL PAPER No. 7
Banque de I'Aiiierique Britannique du Nord.
Agency at
Date of last
which the last
transaction.
transaction took
or date of
Remarks.
place, or agency
of issue of
unpaid draft, &c.
issue of un-
paid draft,
&c.
If known to be dead give names and addresses of
Unpaid draft, &c.,
where payable
legal representatives so far as known to
the bank.
Agence
oh la derniere
Date de la
derniere
Traite, etc., impayee,
oh payable.
Observations.
transaction s'est
transaction,
Si son deces est constate, donnez les noms et adiesses
faite, on agence
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Vancouver
Dec. 14, '04
Oct. 31, '04
July 29, '03
Aug. 24, '03
Mar. 10, '04
Aug. 9, '04
II
Mar. 2, '99
Deposit Receipt.
.. . ...
Dec. 23, '03
11
Mar. 6, '04
M . ..
Aug. 15, '03
II
9, '04
„
July 1.%'03
II ...
Nov. 29, '04
„
June 27, '04
„
Oct. 3, '04
„
Dec. ], '00
„
Mar. 1, '05
It
Sept. 7, '05
1.
1- 29, '05
II
June 22, '05
11
Tan. 9, '05
„
Oct. 18, '05
1,
Dec, 7, '05
„
11 11, '05
„
Feb. 14, '05
II ...
Sept. 6, '04
„
July 8, '04
Dec. 23, '05
II
Feb. 30, '05
,
Mar. 2, '05
11 ....
July 26, '05
II
Aug. 15, '03
II
Nov. 14, '07
Slocan
May 18, '97
July — '79
— '81
Deposit Receipt.
Halifax
Montreal
Jan. — '40
— '40
July — '41
Jan. — '43
,_
July — '46
Jan. — '43
Dead.
"
192
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of British North America —
OUTSTANDING DRAFTS AND BILLS OF EXCHANGE—
No. of
draft.
Numero
de la
traite.
44
2177
3481
4969
4987
6212
97
98
199
33
277
439
1585
2369
2863
9173
168
711
1410
1764
5083
1266
1896
3163
806
128
471
Bal. of
Circ.
Credit.
301
3782
13
8007
50
987
41
233
306
11
161
341
61
126
233
426
76
19
540
116
65
12
24
184
Name of Shareholder or Creditor.
Nom de I'actionnaire ou du
creancier.
Bond
Blaeklock
Gaherty
Roberts
Roberts
Davies
Englo " Pressy Hall"
Steer
Roberts
Bird
Sail
Searly
Hill
Bell
Templeton
Coxwell
Blaguire
Poulton
Urguilles
Miek
Darnen
Owen
Stowe
Black
Sweeny
Brook, L
Froliek
Maude .
McNally, Miss ParneU . . .
Graham, John
Low, Wm. Stand ick
Lasieh, Peter
Holt & Co., Hy
Sandhurst, The Lord
Adrien & Fils
Holland, John A
White, M
Not known
Chevalier
Robertson
Wold
Griffiths
Simpson
Murdock
Moss
Dynmell
Reilly
Jeffrey.
Simpson
Averj'
Hooper & Son, C
Carried forward
Draft or BiU
of Exchange •
unpaid for five
years or over.
Traite ou lettre
de change
impayee pen-
dant cinq
ans et plus.
25
77
155
73
73
78
4
4
243 33
185 43
24 33
48 66
4 86
24 33
304 89
24 33
146 00
121 66
24 33
9 73
12 16
36 50
15 33
12 89
84 35
255 60
97 33
18 16
7 61
5 69
13 00
52 46
30 09
48 67
146 00
24 33
126 53
030 26
20 70
24 33
58 40
24 33
50 66
59 15
243 33
19 46
9 73
73 00
24 33
9 73
12 97
4 310 64
Sterling
Amount.
£ s. d.
5 6
16 0
32 0
15 0
15 0
16 3
I 0
1 0
1 12
50 0
38
5
10 0
1 0
5 0
62 13
5 0
30 0
25 0
2 10
7 10
3 3
2 13
17 6
52 10
20 0
3 14
1 11
1 3
2 13
10 15
6 3
10 0
30 0
5 0
26 0
211 14
4 5
5 0
12 0
5 0
10 8
12 3
50 0
4 0
2 0
15 0
5 0
2 0
2 13
Where payable.
Oi payable.
Montreal, Quo. ,
Quebec, Que . .
Toronto, Ont.
Kingston, Ont.
London, Ont.
Halifax, N.s!
St. John, N.B..
Winnipeg, Man
V^ictoria, B.C. .
Toronto, Ont.
San Francisco, Cal.
Glyn & Co., London, Eng
BaUyshannon ....
London, Eng. . .
Glyn & Co., London, Eng
London, Eng
Nat. Bank of Scotland, Ltd
Glyn & Co., London, Eng. .
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque de I'Ainerique Britannique du Nord.
TRAITES ET LETTRES DE CHANGE IMPAYEES.
193
Agency at
which the last transaction
took plaoe.
Agence oii la
demiere transaction
s'est faite.
London, Eng.
Dawson, Y.T.
New York . . .
Ottawa, Ont . .
Toronto, Ont.
Victoria, B.C.
St. John
Montreal
Ottawa . .
Brant ford
Victoria . .
Date of
last transaction .
Date
de la derniere
transaction.
.Tune
Mar.
J.in.
Oct.
Nov.
May
Oct.
Nov
Feb.
July
Apr.
Jan.
■June
Feb.
June
Jan.
Apr.
Oct.
Mar.
Dec.
June
Dec.
.Jan.
Aug.
Feb.
Dec.
Aug.
Jan.
May
Mar.
Apr.
Sept.
.Jan.
'39.
'60
'66.
'72.
'72
'79.
'42.
'42.
'44.
'.S7.
'41.
'42
"49.
'.o3.
'55.
'72.
'45.
"55.
'64.
"67.
'89.
'59.
'66.
'75.
'59.
•87.
'63.
Toronto
London
Victoria . .
Montreal
Quebec
Hamilton
London ! . . .
Hamilton ....
Montreal 'Feb.
-13
28, ^81 .
27, '88.
16, '85.
21, '89.
6, '00.
2.5, '99.
15, '98.
7, '99.
29, '98.
8, '50.
8, '58.
8, '65.
8, '71.
8, '78.
8, '71 .
8, '72.
8, '71 .
f, '75
8, '75
8,
8, . . .
17, '88.
Remarks.
If known to be dead give names and addresses of legal
representatives so far as known to the bank.
Observations.
Si son deces est constate donnez les noms et a^resses des
representants legaux, en tant que connus
de la banque.
No further particulars obtainable.
194
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bauk of British North America —
OUTSTANDING DRAFTS AND BILLS OF EXCHANGE—
No. of
draft.
Numero
de la
traite.
Name of Shareholder or Creditor.
Nom de I'actionnaiie ou du
creancier.
I Draft or Bill
of Exchange
1 unpaid for five
j years or over.
Traite ou lettre
de change
impayee pen-
dant cinq
ans et plus.
705
4S
G4
398
84
126
722
771
Brouarht forward.
Votaw, Ethel
Keiser, A. L. D
Pasua & Co
Royal Baking Powder Co.
Merns, Jas
Heron, Dickson & Co
Hedshon, Maiden
Pesky, Marian
.532|Maty, B
146;Brannophj% B
265|Tvidor, Clara
508 Shanker, Abraham
77 Vladistovousky, Jekel. . . .
eOiWoodlake, Ben...,
53 Garfinkel, Dd
Downing, J
Clark, Aug
Poweys, A
Barron, A. L
Nathan, A..
Fischer, A
Cook, W. C
Papa, Angelo
Not known
14
16:
37
22
45
114
25
3161
178
427
810
274
86-80
761
517
112
19
1
Lesby, A. M..
18 Middleton, J..
28|Not known. . .
2571
212
3.55
352'
264;
1271
sni
ii;
154
99
■Sundry Bunks
Nol. k 1 v.:-. . .
6
1341
96
583
735
Carried forward.
S cts.
4,310 64
50 00
75 00
10 00
5 67
298 62
32 87
4
4
4
4
4
4
4
197 94
14 60
64 11
4 86
4 86
194 66
2 67
4 86
321 46
19 46
121 66
80 30
123 36
693 45
308 38
219 89
48 66
290 78
19 46
48 66
97 33
24 33
ao 00
10 00
30 00
20 00
35 00
25 00
12 00
15 00
15 50
50 00
12 00
84 50
10 00
60 00
20 00
14 40
23 25
25 00
Sterling
Amount.
£ s. d.
6 15
1
1
Where payable.
Ou payable.
New York, N.Y.
Can. Bank of Com., Nelson.. .
Glyn & Co., London, Eng. . . .
0 0
0 0
10 0
10 0
10 0
10 0
10 0
40 13 6
3 0 0
13 3 6
10 0
10 0
40 0 0
11 0
10 0
66 1 1 London, Eng.
4 0 0
25 0 0
16 10 0
25 7 0
142 9 10
63 7 4 i .-
45 3 8 -.
10 0 0
59 15 0
4 0 0 „
10 0 0 I ,.
20 0 0 IBank of Liverpool, Liverpool.
5 0 0 National Bank of Scotland, Ld
_ New York
8,214 21
St. John, N.B.
UNCLAIMED BALAYCES lY CHARTERED BANKS 195
SESSIONAL PAPER No. 7
Banque I'Amerique Britannique du Nord.
TRAITES ET LETTRES DE CHANGE IMPAY:^ES.
Ag'ency at
which the last transaction'
touk place j
Agence oti la
derniere transaction
s'est faite.
Date of
last transaction.
Date
de la derniere
transaction.
Dawson
New York
Mar
(!, '00...
17, 02...
July, 13, '99...
Mar. 7. '02...
Ottawa j July .5, 'o3 . . .
Aug. IS, '91...
Toronto jDec. 12, 'SI. . .
I II 7, 'S.5. . .
,Sept. 1, '86...
.... Mar. 11, "SO...
M 18, "90 ..
June 14, '93..
Mar. 26, '83...
Hamilton I „ 24, '84...
Feb. 28, "82...
Brantford Apr. 20, '81 . .
St. John Aug-. 15, '82. . .
Fredericton Dee. 24, '84 . . .
Victoria Sept. 8, '81 . . .
Feb. 17, '91...
,1 1, '92..
Toronto Sept. 16, '86. . .
Victoria Feb. 26, '8.5...
Quebec
Toronto .
Halifax .
Victoria
Bakerville, B.C.
Victoria
Montreal
Toronto.
Hamilton . .
Brantford . .
St. John. . . .
Quebec
St. John. . . .
Montreal . . .
Fredericton
Toronto.. . .
Hamilton . .
New York . .
July
'44
— '68 ..
— '47...
— '68...
— '58...
— '63...
— '70...
— '61...
— '66...
— '69...
4, '85...
Jan. 24, '51.
Nov. 7, '51 .
June
Nov.
May
Apr.
4, '.56...
9, '55 . .
6, '56...
6, '45...
Aug. 17, '47...
Nov. 22, '51 . . .
Feb. 3, '47...
May 19, '.55...
Jan. 29, '44...
May 17, '76.,
3, '76..
July 16, '78 .
Dec. 15,79..
7-13|
Rbmarks.
If known to be dead give names and addresses of legal
representatives so far as known to the bank.
Observations.
Si son dec^s est constate donnez les noms et adresses des
representants legau.v, en tant que connus
de la banque.
No further particulars obtainable.
196
DEPAETMEXT OF FIXAXCE
3 GEORGE v.. A. 1913
Banlv of British Xorth America —
OUTSTANDING DRAFTS AND BILLS OF EXCHANGE—
No. of
draft.
Numero
de la
traite.
32
718
116
2816
31
268
482
175
530
232
1723
127
215
842
847
47
2230
516
819
180
132
673
670
307
432
517
392
137
796
937
625
2339
511
851
1746
883
75
34
1123
531
73
150
113494
Name of Shareholder or Creditor.
Nom de I'actionnaire ou du
ereancier.
Draft or Bill ;
of Exchange [
unpaid for five
i years or over. J
jTraiteoulettre!
j de change ,
impayes pen-
dant cinq
ans et plus.
Sterling
Amount.
Brought forward.
Not known
Waldron
Macdonald . . .
Robinson, J
Gibson, A . . .
Not known
Foley, John
Not known
Mero, C. H
Daintree, A. E
Not known
Buchanan, . .
Not known
ChinTing.'. .'!'!. !.!..
Ross, D. A
Not known
McLaughlan Bros. & Co
Smith, Jas
Smith, Jas..
Molsons Bank
Stevens, Romes H
McCulloch, J
Johnson, Andrew
Hespeler, J
Not known
Gughelmo, Marconi
Royal Bkg. Powder Co .
Bolton, CM
Morris, Mrs. F. J. R. . .
Can. Oil Cloth Co
Lubbock, E. N.....
Lloyds Austrian Triestel
Sohn, W
Stoddart, E. M
Pickett, J. H
Bal. Circ.
Letter Credit-
Stoddard, A. AV
Wintropp, Carrie S
Philips, Hazel
Not known
Carried forward. . .
Where payable.
Oil payable.
§ cts.
8,214 21
. 19 75
7 55
300 00
38 00
30 00
40 25
150 00
30 00
7 00
99 00
35 00
' 3 19
70 00
7 35
241 39
40 00
20 00
45 00
10 00
10 00
18 00
900 00
6 68
18 00
i 42 50
120 00
72 11
34 64
30 00
30 00
3 63
19 n
19 00
36 75
23 80
3i 31
79 56
4 11
237 65
47 08
87 56
8 51
18 84
7 85
131 17
4 75
5 20
25 00
15 00
70 00
11,568 50
d.,
61 12 11
49 12
16 7
16 11
48 16 8
9 13 6
17 19 10
1 15
3 17 5
1 \2 3
26 19 1
19 6
115
5 2 9
3 17
14 7 8
New York
San Francisco, Cal
Montreal, Que
New York, N.Y
Toronto, Ont
New York, N. y". '. '.'.'.'..'..'..
Hamilton, Ont
New York, N.Y
San Francisco, Cal
Hamilton, Ont
New York, N. y'. '. '. '. '. ". .' ' .' .' .' '.
Halifax, N.S
San Francisco, Cal
St. John, N.B
Toronto, Ont ,
Hamilton, Ont
Montreal, Que
Quebec, Que
New York, N.Y
Quebec, Que
Montreal, Que
Glyn & Co., London, Eng . .
Toronto, Ont
Glyn & Co., London, Eng.
Stan. Bk. of S. Africa, Johan-
nesburg
Victoria, B.C
New' York, 'n.y'. '.'.'.'.'.' !!;;;;
Mer. Nat. Bk., N. Y. '.'.".'.' !.'
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque de r'Aiiierique Britannique du Nord.
TRAITES ET LETTRES DE CHANGE IMPAYEES.
197
Aprency at
whicli the last transaction
took place.
Agence oi^i la
derniere transaction
s'est faite.
Victoria. . .
Hamilton. .
Vancouver.
Victoria. . .
St. John . . .
Toronto
San Francisco.
Ottawa
New York ....
Kingston
San Francisco
Vancouver ....
New York .
Dundas
San Francisco
New York
Victoria. . .
Quebec
Renfrew . . .
Paris, Ont.
Victoria .
Brantford
Hamilton.
Victoria . . .
Napanee .
Hamilton .
Rossland . .
Hamilton. .
New York .
Victoria
Toronto
San Francisco
Hamilton
San Francisco
Vancouver
London
Greenwood.
New York .
Date of
la.st transaction.
Date
de la demiere
transaction.
July
April
Dec.
Mar.
Aug.
Oct.
Nov.
Feb.
Jan.
June
Aug.
Sept.
Aug.
Feb.
July
Feb.
Aug.
Nov.
June
Sept.
Jan.
Aug.
May
July
Sept.
June
Nov.
July
Sept.
Aug.
Sept.
Jan.
Oct.
Dec.
Mar.
June
'81.
'81.
'89.
'^6.
'78.
'81.
'82.
'83.
'78.
'u6.
'60.
'79.
'69.
'90.
'99.
'75.
'75.
'59.
'74.
'62.
'69
'73.
'56.
"71.
'72
'72.
'81.
'72.
'72.
'72.
'83.
'74.
'51
'96.
'58.
'73.
'00.
'00.
'01.
'01.
'92.
'03.
'03.
'03.
Sept. 18, '02
Oct. 4, '99.
Oct. 30, '00.
Aug. 26, '99.
Oct. 16, '99.
June 2, '01.
Remark.s.
Tf known to be dead give names and addresses of legal
representatives so far as known to the bank.
Observations.
Si son deces est constate, donnez les noms et adresses des
representants legaux, en tant que connus
de la banque.
No Furtiier particular.^ obtainable.
Payee lost on S. S. Pacific.
Payee dead.
No further particulars obtainable.
198
DEPARTMEXT OF FINANCE
3 GEORGE v., A. 1913
Bank of British Xortli America —
OUTSTANDING DRAFTS AND BILLS OF EXCHANGE -
No. of
draft.
Numero
de la
traite.
Name of Shareholder or Creditor.
Nom de I'actionnaire ou du
creancier .
Draft or Bill
of Exchange
unpaid for five
years or over.
!
Traite oulettre
de change
impayee pen
dant cinq
ans et plus.
Sterling
Amount.
Brought forward .
163251
944
40
1839
No. 73,
1803
11
50
44
337
45
59
1706
11
2
1246
12
118
25
21
16
19
12
11
456
133
7914
9
79
217
3233
66
1064
2
461
L.C. 169
1546
Not known
Hove. W. C
Austin, Mrs. Maitha.
Gudewell & Bucknall.
Lauder, R. M. G.
jarjeian, Kovark
Selfe, H. R
Fry, T. G
Farina, Carman
Mardorosian, Ohamois.
Kacian, Kakcag.
Duff. A. T
Treas Lincoln
O'Reilly, M. E
Hoffman, Walter. .. .
Boutlia, M
Mayor of New York .
Smith, H
Shannon, Mary
Burke, Kate
Doherty, Dan
Gaines, John
Hayes, D. P
Nugent, Miss L
Lloyd, Rev. G. E
Hallman, V
Smith, Jno
Reid, P
S cts.
Where payable.
Ou payable.
£ s. d.
Slack, S
Leavitt, G. W..
Green, A. E. C.
Gillespies & Co.
Miller, H
Tippett, W. N .
Rae, Thomas . . .
F/0 Joint Manager, Capital and.
Counties Bk., Ld I
3 85
39 92
9 73
102 01
97 33
4 86
4 86
49 03
39 82
9 73
14 60
215 23
6 73
97 33
51 10 I
23 48 I
19 46
19 46
9 73 '
4 86 i
24 33
146 00 !
10 67 I
24 33 i
24 33
4 86
100 00
25 00
5 00
74 93
146 00
236 34
9 49
4 98
48 66
99 92
0 15 10 Mer. Nat. Bk., N.Y
8 4 1 ■ " ■
0 0
2
20 19 3
20 0 0
0 0
0 0
1 6
3 8
0 0
0 0
4 6
7 8
20 0 0
10 10 0
4 16 6
4 0 0
3
44
1
Glyn & Co. , London, Eng . . . .
London, Eng. . . .......
Nat. Bk. of Scotland, Ld. . . .
Glyn & Co., London, Eng. . .
London, Eng
13,376 46
4 0 0
2 0 0
1 0 0
5 0 0
30 0 0
2 3 10
5 0 0
5 0 0
1 0 0
20 n 0
5 2 9
10 7
15 7
30 0
48 11
1 19
1 0
10 0
P. Bk. of Ire., Dublin
Bk. of Ireland, Cork
M Queenstown .
Bd. Dst. Bk.. Bradford ....
Hibn. Bk., Dublin
N. of S. & C. Bk., Aberdeen.
P. Bk. of Ire., Limerick
>. Omagh
It Ennis
.1 B'shannon.. . .
r Cavan
Ryl. Bk. of Ire., Dublin.. ..
London, Eng
Nut. Bk., Rathkeale.
Battleford
New York, N.Y
London, Eng
Glyn & Co., London, Eng.
1 Lancashire and Yorkshire Bk.
j Ld., Liverpool
20 10 8 Glyn & Co., London. Eng.
Total Current and Savings Account Balances and Deposit Receipts, from page 190. . . §84,837 55
Total Dividends Unpaid, from page 190 353 06
Total Drafts and Bills of Exchange Unpaid, page 198 13,376 46
$98,567 07
I declare that the above .statement has been prepared under my direction
We declare that the above return is made up ''rom the Books of the Bank, and
Montreal, Que., January 20, 1913.
UNCLAIMED BALANCES IN CHARTERED BANKS 199
SESSIONAL PAPER No. 7
Bauque de I'Amerique Britannique du Nord.
TRAITES ET LETTRES DE CHANGE IMPAYEES.
Agency at j.^.^ ^^
which the^lasUnjiisaction j^^^^ transaction.
Agence oil la
derniere transaction
s'est faite.
Date
de la derniere
transaction.
New York .
Mar. 6,
June 23,
Rossland ! Aug. 3
New York .i 10
Mar. 3
Feb. 28,
July 18.
Feb
Calgary
Brantford
Dawson
Vancouver
New York
fWest'house Ave.
\ Hamilton
New York
London, Eng
1
9,
Sept. 23,
Oct. 30
Nov. 2
Mar. 21
M 24,
May 25.
.[June 25
- -Tuly
Sept. 18
.Nov. 2
.iDec. 13
Apr. 14
Jan. 26
Battleford
San Francisco
London, Ont
Battleford
/ West'house Ave 1
I. Hamilton /
New York
Dawson
Montreal
Reston
Toronto
Montreal.
New York .
Oct. 29:
June 26,
M 12
'03..
'04 .
'04 .
'03..
'04..
'05..
'05.,
'05.
'05.
'05.,
'05
'97.
'02.
'06.
'00.
'01.
'04.
'99.,
'00.
'00.
'05.
'05.
'04.
'04.
'03.
'06.
Dec. 20, '05.
Dec. 3,
Nov. 22,
July 18,
Feb. 12,
May 31,
Jan.
'06.
'06.
'06.
'06
'06.
'05.
Sept. 29, '07...
Remarks.
If known to be dead give names and addresses of legal
representatives so far as known to the bank.
Observations.
Si son deces est constate, donnez les noms et adresses des
representants legaux, en tant que connus
de la banque.
No further particulars obtainable.
and is correct according to the Books of the Bank.
E. STONHAM, Assistant Secretary, Montreal.
to the best of our knowledge and belief it is correct.
J. ANDERSON, Supt. of Branches.
H. B. MACKENZIE, General Manager.
200
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
BANK OF
Statement of Dividends and Drafts or Bills of Exchange remaining unpaid and
which no interest has been paid
Note. — In case of Moneys deposited for a fixed period, the five
BANQUE-DE
Etat des dividendes ou traites ou lettres d'echange restant impayes et montants ou
n'a ete paye pendant
Note. — Dans le cas de deniers deposes pour une periode fixe, les cinq
No. of
unpaid
drafts,
&e.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
McMahon, Frank.
Ahrens, Martin
McRay, J
Austin, D. Welbarton.
Waters, Miss Mary E .
Richardson, .J. H.
Orpen, A. M
Wice, Elizabeth J. M.
White, Joseph
Fryer, Jacob.
Outram, Thomas
Robinson, Sadie....
Murphy, R. Harry.
Thomas, F. M
Pierce, A., "collection acct"
Johnston, W. S.
Bro^^^l, E. , ' treasurer"
Burnham, Andrew
Cooper, Harold
Herbert, Lena, ''in trust"'. .
Clow, James
Poland, J. W
Soper, Robert
Thompson, A. W
Arnold, Charles
Daley, John J
Pearson, H. J
Lefave, Lesley
Johnston, Mrs. Annie.
Willsher, Frank
Atkins, J. H
Pollock, Thomas
Fotheringham, J. W. .
Distributors Limited . .
Carried forward.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen
dant cinq
ans et plus.
Amount
of Dividends
S cts.
Balances
standing for
"i'.P^L^^l'" ' five years
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
cts.
and over.
Balances [
restant de-
puis cinq ansj
et plus.
Last known address.
Derniere adresse
'cts . i
7 45
1,068 02
3S 71
14 29
513 89
32 05
2 54
20 48
G2 93
11 56
56 96
7 10
1 12
18 63
49 75
20 00
17 00
300 00
5 85
2 33
1 97
0 80
11 32
1 16
30 00
11 56
0 09
5 83
14 64
7 58
2 49
4 65
6 65
15 89
2,391 29
52 Victoria st., To-
ronto
Rossland, B.C
249 West isist st.,
New York
130 Grange Ave., To-
ronto
215 Wilton Ave., To-
ronto
9 Broadview Place,
Toronto^
354 Adelaide st, W.,
Toronto
169 John St., Toronto
80 Vanauley st. , u
Care Dominion Tex-
tile Co., Montreal.
Barrie, Oht
Minesing, Ont
Barrie, Ont
Paislev, Ont
Buffalo, N.Y
119 Market st. , Brant-
ford, Ont...
Sherwood Springs
Athens
Brockville
Gananoque
Cteemore..
CoUingwood
Copper Cliff
Sarnia
Sweet's Corners .
Cavan
Toronto
rXCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
201
TORONTO.
Amounts or Balances in respect to which no transactions Kave taken place, or upon
for five years and upwards.
yeirs are reckoned from the termination of said fixed period.
TORONTO.
balances au sujet desqaels il n'y a pas eu de transactions, ou sur lesquels au(?un interet
cinq ans ou plus.
ans seront calcules, depuis I'expiration de la dite periode fixe.
Agency at Date of last
which the last transaction,
t? ansaction took or date of
place, or agency issue of un
of issue of
unpaid draft, &c. '
paid draft,
&c.
Agence Date de la
oil la demiere derniere
transaction s'est transaction,
faite, ou agence ou date de
de remission de remission de
la traite latraiteim-
impayee, etc. i payee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., im payee,
oi payable.
I Month Year
Toronto April Ci, '07
Rossland, B.C.' .. 15, '01
. . Oct. 7, '05
Toronto 'Feb. 4, '07
Oct. 15, '06
Mar. 12, '00
April 6, '06
King & Bathurst
Queen & Spadina
St. Lambert, Que
Barrie
May 30, '07
n 2G, '06
Aug. 31, "07
May 21, '06
3, '06
Aug. 1, '07
May 4, '89
Nov. 3, '06
.Tuly 15, '92
7, '91
San. 16, '04
Oct. 21, '05
Brantford
Brock ville iDec
.Julv
Mav 21,
CoUingwood .
Copper Cliff ;
9,
26,
Dec. 26,
July
Oct.
31,
14,
M 10,
Nov. 15,
.Ian. 2,
April 4,
Dec. 18,
Elm vale Nov. 15,
Gananoque Oct. 21,
Millbrook Feb. 26,
Oahville Dec. 2,
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
202
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of Toronto —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc,
im-
payees.
Xame of Shareholder or Creditor
or Purchaser and Payee in ease
of unpaid draft, &c.
Norn de I'actionnaire ou du creancier
cju acheteur ou beneficiaire en
casde traite, etc., impayee.
' Amount of
jDraftorBiill
of Exchange j Amount
unpaid for of Dividends '^^^^^^^^^ f^^
I five years unpaid for g^^ |^j.^.
I and over. I live years - *'
— I and over. I
Balances
and over.
Montant de,
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
[ S cts.
Dividende
impaye pen
dant cinq
ans et plus.
Balances
restant de
puis cinq ans;
I et plus.
Last known address.
Derniere adresse
connue.
Brought forward .
Crafts, N. P
Bell, W
Payne, Sarah Jane
Robinson, Norman W
Robmson, Miss Martha
Fitzpatrick, Charles
Smith, Mr.s. Martha
Klingersmith, Mrs. Thad
Matheson, Clayton St. Clair. .
Matheson, Frances Gertrude.
Baker, Miss Lucy
Stuart, James J
Sessians, John
Gifford, W. E
Davidson, Mary
Porcel, M
Meguin, A., "in^trnst"'
Wright, Alex
de
Ironside, Miss A
L' Association des Debitants
Liqueur de Maisonneuve. . .
Baker, J. and W., & Lefaine & Le
faine, liquidators
Freedman, M
Jenkins, W. E.
Macdonald, B.
'Polhman, H. W
207 Forrester, Major \£ 10
190 Reford & Co., R
31 iLudovitz, S.
107 Ludovitz, S
415G Snow Church Surety Co. . . ,
3122 Movie Convent. . . .'
789 Moi-an&Co., T
1148 Montreal Can. Fire Ins. Co.
7080 Bond, Mrs. L
11948 Elliott, A. E
45 MacDonald & Co
7184 Graham, A
5989 Equitable Life Ins. Co
8018 iRegistrar County of Xortlnmibr'ld.
0 0
5 11
5 00
5 00
5 00
15 05
1 89
42 37
20 00
2 00
6 00
10 00
29 78
1 35
!£ 18 5 11
Total S 143 44
S cts.
§ cts.
2,391 29
14 05
25 00
49 78
13 72
15 00
354 50
726 94
11 21
114 28
351 10
9 46
60 73
42 10
6 11
149 25
148 24
33 45
11 18
6 77
44 75
Peterboro .
Halls Glen
Ennismore ....
Peterboro
Xiaeara Falls, X. Y.
St. Catharines
Sarnia
Wellington st.,Saniia
Sudbury
Welland .
Montreal
169 Mansfield st.,
Montreal
711 Sherbrooke st.
W., Montreal
Maisonneuve, Que. . .
78 54 Gaspe Cove
1 20 166 Princess St., Win-
I nipeg, Man.. .
6 06 jClearwater, Man.. .
1 15 j328EIlice Ave., Win-
! nipeg
(Jould Hotel, M
Montreal
|H. M. Consul Quito
I Equ
3 30
Sinicoe, Out.
Montreal
Sudbury .
Halifax, N.S.
4,669 16
1 declare that the above statement has been prepared under my direction and
We declare that the above return is made up from the Books of the Bank, and
Toronto, this Fourteenth day of January, 1913.
UNCLAIMED BALANCES IN CHARTERED BANKS 203
SESSIONAL PAPER No. 7
Banque de Toronto.
Agency at
Date of last
which the last
transaction.
transaction took
or date of
Remarks.
place, or agency
of issue of
unpaid draft, &c.
issue of un-
paid draft,
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Unpaid draft, &c.,
where payable.
Agence
oil la derniere
Date de la
derniere
Traite, etc., impayee,
oh ])ayable.
Obskrv.\tions.
transaction s'est
tran.«acLion,
Si son deces est constate, donnez les noins et adresses
faite, ou agence
ou date de
des representants legaux, en tant que connus
•de remission de
remi.ssion de
de la banque
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Peterboro
Dec. 20, '05
Sept. 24. '01
„ 27, '00
June 21, '05
Dec. 1, '00
Port Hope .
June 11, '89
St. Catharines . .
Aug. 31, '07
Sarnia
Ai)ril 18, '06
May 31, '06
June 1.5, '07
May 31, '05
„
Sudbury
Mar. 16, '06
Sept. 21, '06
Well'and '.'..'. '.'.'.'
July 2, '07
Montreal
Jan. 2, '83
1, '96
Aug. 15, '06
^t. Catherine &
(luy sts., Mon.
M 21, '06
July 20, '07
Maisonneuve. . .
Jan. 5, '05
Gaspe, Que
Mar. 2, '06
Winnipeg
Nov. 28, '07
Dec. 26, '06
June 10, '07
May 23, '07
■
Kirig& Bathurst,
Toronto
July 25, 'GO
London, Eng
Toronto General Trusts Corporation, Toronto
Montreal
May 29, '94
„
Copper Cliff
M 2,3, '01
1, '02
New York
Port Hope
Nov. 27, '95
Rossland
May 18, '03
Montreal
Ban ie
Ai.fil 5. '04
CoUingwood
Sei-t. ] i, '04
M
Sudbury
FeVj. 19, '06
Keene
July 26, '07
Money Order
Montreal
Feb. 25, '07
,,
Board of Trade,
Montreal, Que.
Nov. 20, '07
„
Port Hope
2, '07
„
Toronto
July 9, '07
\ .
is correct according to the Book.s of the Bank.
C. H. TAYLOR, Chi'f Accountant.
that to the best of our knowledge and belief it is correct.
D. COULSON, President.
M. T. HOWE, General Manager.
204
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
MOLSONS
Statement of Dividends and Drafts or Bills of Exchange remaining unpaid and
which no interest has been paid
Note. — In case of Moneys deposited for a fixed period, the five
LA BANQUE
Etat des dividendes ou traites ou lettres d'echange restant impayes et anontants ou
n'a ete pave pendant
Note. — Dans le cas de deniers deposes pour une periode fixe, les cinq
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou aeheteur ou beneficiaire en'
cas de traite, etc., im payee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de
puis cinq ans
et plus.-
§ cts.
5 36
10 40
15 33
12 02
7 05
5 59
9 75
34 00
22 13
6 77
5 02
5 63
, 5 03
8 85
5 20
5 85
5 00
28 45
5 00
21 12
7 44
19 20
15 31
28 18
114 27
10 73
58 95
5 60
7 10
495 02
25 45
11 13
12 35
5 74
Last nown address.
Derniere adresse
connue.
Arthur & Cote
S cts.
S cts.
Acton Vale, Que
Knight, A
Alvinston
Rillett, M
Brooks, D. J., in trust for M. E.
Brooks
Brockville..
Robertson, A. I
Golden, B.C
Page, R
Calgary
Perkins, W. H.
~
Field, E. W
1^
Haig, T. L
,1
Allan, A
II
McPherson, D. A
,,
Shaw, Mrs N
II
Morgan. R
II
Shore, H. A
„
White, M
,,
Wright, J
Crossfield
McGuay, J. F
Calgarj'
Collins, H. T
Mahon, Abe
M
McLeod, J. D
tl
Tucker, estate Mary Ann (deceased)
Taylor, Jessie
Lacombe
CampbelltowQ, Scot-
Meegar, Miss E
land
Dunbai"
Pelletier, J. A
Chicoutimi
Cook, .John
Stratford
MeCallum, Amy (wife of D. Mc-
Calluni)
Cowal
Currie, Angus
Dutton
Minges, Gustav
Tomahawk, Alta. . .
Obyrie & Co
Exeter
Rousseau. W
Fraserville . .
Cooper, W. W
Hamilton
Gage, A
Henderson, Mrs
M
Landon, J. G
(1
Carried forward
1,040 12
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
205
BANK.
Amoimts or Balances in respect to which no transactions have taken place, or upon
for five years and upwards.
years are reckoned from the termination of said fixed period.
MOLSON.
balances au ?ujet desqiiels il n'y a pas eu de transactions, ou sur lesqiiels aucun interet
cinq ans ou plus.
ans seront calcules, depuis I'expiratiou de la dite periode fixe.
Agency at Date of last
which the last transaction.
transaction took
or date of
Remabks.
place, or agency
of issue of
unpaid draft, &c.
issue of un-
paid draft,
&c.
If known to be dead give names and addresses of
Unpaid draft, &c.,
where payable.
legal representatives so far as known to
the bank.
Agence Date de la
oii la derniere i derniere
Traite, etc., impayee,
oih payable.
Observations.
transaction s'est
transaction.
Si son deces est constate, donnez les noms et adresses
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de
['emission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Acton Vale
June 12, '03
Alvinston
Mar. SO, '05
Nov. 21, '03
Brockville
May 14, '06
Calgary
"
July 30, '94
May 12, '96
June 1. '96
Mar. 18, '97
Oct. 3, '96
June 15, "98
Oct. 2, '01
Dec. 15, '03
Nov. 4, '04
Oct. 6, '04
Aug. 29, '00
May 4, '04
Mar. 8, '04
May 4, '04
Dec. 6, '04
Dec. 9, '07
June 29, '07
Sept. 1, '07
Chesterville
Aug. 0, '07
Chicoutimi . ...
May 10, '07
Clinton
Dec. 23, '07
Dutton
Oct. 15, '07
Jan. 10, '07
Edmonton
Dec. 28, '07
Exeter
Sept. 16, '78
Fraserville
May 16, '00
Hamilton .
July 21, '90
July 5, '84
Mar. 22, '84
Mar. 23, '97
206
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Molsons Baiik —
No. of
drafts,
&c.
Nombre
pe trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., im payee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant dc
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends!
unpaid for
five years
and over.
Dividends ;
mipaj^e pen-'
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address .
Derni^re adrease
connue.
S cts.
$ cts.
$ cts.
1,040 12
5 71
Bell, Robert, in trust for Georgiana
Hazell Bell. '
Dundas. Ont
6 13 Hamilton
.0 31 .Ste. Cesaire
Stewart, J
7 !>0
23 Hi
13 .09
30 87
06 88
13 34
7 yi
10 0)
8 37
otJG
11 84
22 72
5 03
8 04
72 87
21 13
22 (50
16 3!)
101 36
5 90
6 54
47 43
87 86
87 65
100 .33
6 21
5 00
93 07
166 21
12 88
13 23
5 92
6 81
7 65
33 40
5 09
5 22
6 75
25 34
31 69
25 00
16 98
5 96
5 00
13 53
13 11
7 60
12 84
7 89
9 13
Lon
don
Taylor J .
Granger & Meyer.
Petroleum Ref Co . . , •
Wright, J. W
Delton, R
McGuffie
Mack T
McKay G
Warde, T. 1
Wil'jon Edith
Burwel'l MA . ....
Grau, Hy. , executor
Westminster
London
Van
Unknown
Elliott J C . . ! -
Piper D H
couver. B.C
Millbrook
Montreal
Bane, F
Blackwell .J E
Brady, T .
Brown T H
Butters & Co., D
Charlebois P
Clarke A ....
Catudal, A
Davis, W. H. A., trustee Albert
Mine
Houo-hlin .J. G. R
Hurlbut C. A
Hurtubise T H
Carried forward
2,404 60
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Baiique Molson. ■
204
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Remarks.
place, or agency
issue of un-
paid draft,
&c.
If known to be dead ^ve names and addresses of
unpaid draft, &c.
Uupaid draft, &c.,
where payable.
legal representaiives so far as known to
the bank.
Agence
oil la derniere
Date de la
derniere
Traite, etc., im payee,
oh payable.
Observations.
transaction s'est
transaction.
Si son deces est constate, donnez les noms et adresse«
faite, on agence
ou date de
des representants legaux, en tant que connua
de remission de
remission de
de la banque.
la traite
la traite im-
in-.payee, etc.
payee, etc.
Month Year
Hamilton
Feb. 26, '07
Nov. 4, '07
Knowlton
July 27, '03
London
Feb. 23, '73
April 30, 73
April 30, 73
April 30, '73
Mar. 10, '74
May 21, 74
Julv 12, 74
„
Oct. 14, '76
„
Nov. 27, 'to
„
July 31, 77
July 31, ",7
M
July 31, '79
,
,
July 31, '79
,,
Feb. 21, '8.5
April 24, '79
11
July 13, '88
•
11
Jan. 6, '80
1,
April 6, '80
,1
Nov. 16, '75
11
Aug. 22. '89
II
July 14, '92
t
<l
July 16, 04
1,
June 8, '05
„
June 8, '05
1,
June 20, '06
„
Nov. 4, '07
Millbrook
Oct. 21, '80
Montreal
July 8, 79
Aug. 13, '78
Oct. :-0, '78
Jan. 15, '78
„
Oct. 30, '78
"-
,,
Jan. 15, '78
,1
Oct. 30, '78
Oct. 30, 78
„
Jan. 27, '81
Sept. 9, '93
„
Oct. It, '78
11
Sept. 30, '99
,1
Oct. 30, '78
,1
FeV). 26, '90
„
Feb. 26, '80
H ....
May 1, '89
Jan. 9 '91
,,
Oct. 30, '78
,1
Oct. 30, 78
1,
Sept. 15, '81
11
May 1, '89
,1
Nov. 1, '84
"
Jan. 2, '91
208
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
]\rolson? Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
I Amount of
I Draft or Bill
'of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
cts.
Brought forward .
Imperial Mutual Building Society.
Lambe, Jas. . .
Last, Long & Co ,
Marcotte & Henderson
Moore, T
Morland, I
Morrison & Co. , A
McLaren, W. P
Nelson, E. A
Nelson Memorial Fund
Parkei, ^y
Pease & Son '. .
Robertson & Co
Rooklidge Co
Rose & Mork
Ross, S. H
St. Julien, A
Scott, W., in trust
Shaw & Simpson
Touchwood QuAppelle Colon Co. .
Thompson & Co., J
Van Bokum, H
Woodford, E
Mantha, Louisa
Beaufoy, S., in trust
Lockett, Mrs. J
Patton, Mrs. L C
Brown & Co., Jas. P
Cassidy, J. B
Lynch, John
Cameron, Mrs. A
Cameron, C. K
Porter, Miss S
Dodd.s, Henry C
Hall, Thos
Boon, Mrs. Margaret
Goldstein, L
Gierke, MissL. J
Thonipson, G. A
Creed, W. H
Meldrum, W
Robillare, C. L., Dr., in tru.st
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
$ cts.
Pitts, Mrs. Janet T
Davidson, Miss Florence.
Jackson, Miss Emily H .
Clark, Susan (Beuthner). .
Clapp, A. H
Newton, A
Quiggin, E. J
Madore, Mrs. V
McLachlin, Mrs. J. D. .
Johnson, J. F
Tucker, M. J., in trust.
Carried forward.
Balances '
standing for'
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
$ cts.
2.404 60 (
8 0.5
42 08
11 73
14 OS
9 32
33 63
58 35
6 41
59 25
7 60
56 98
13 76
13 70
6 59
10 00
27 22
14 88
16 49
8 17
25 55
25 00
8 41
31 59
6 99
42 70
9 43
23 43
5 31
91 47
27 22
22 08
23 37
52 89
9 30
8 59
7 72
.30 13
13 10
8 05
7 26
6 28
287 20
102 79
5 16
5 75
15 54
15 00
20 00
58 4!)
Last known address .
Derniere adresse
connue.
Montreal .
Sault au Recollet, Q.
Montreal
St. Chrysostome,Que
Montreal
L'Epiphanie
Iroquois
Montreal
Outremont.
Montreal . .
Maisonneuve.
Montreal ....
30 59 Highland Spring
10 05 Montreal
6 15
S 71 I
3,874 79
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque Molson,
209
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Remarks.
place, or agency
of issue of
issue of un-
paid draft.
If known to be dead give names and addresses of
unpaid draft, &c.
&c.
Unpaid draft, &c..
lepal representatives bo far as known to
where payable.
the bank.
Agence
Date de la
—
—
oh la derniere
derniere
Traite, etc., impayee.
Observations.
transaction s'ost
transaction,
oh payable.
Si son deeds est constats, donnez les noms et adresses
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de
rnmission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Montreal
Dec. 13, '84
Oct. 30, '78
Oct. 23, '74
'69
Feb. 1, 78
Feb. 1, '73
Feb. 1, '78
Jan. 4, '62
Nov. 11, '70
May 31, '01
June 14, '73
'69
Dec. — , '74
ij
'69
',', '..'.'.'.'.
Jan. 21, '96
,1
Apr. 21, 77
„
Oct. 18, '83
„
Oct. 30, '93
,,
Nov. 1, '89
Sept. 28, '00
„
Feb. 1, 78
„
Sept. 15, '81
1,
April 21, '94
„
Sept. 18, '79
„
Oct. 24, '93
„
Nov. 3, '96
„
Aug. 28, '99
„
April 2, '98
„
Mar. 14, '04
„
July 12, -99
Aug. 31, '04
„
Jan. 21, '04
„
July 18, '04
,1
Oct. 15, '01
,,
Nov. 20, '05
„ .
Oct. 13, '05
„
June 20, '06
,,
Mar. 5, '06
„
April 26, '06
,1
„ 16, '06
Market feHaVb'r
Br'ch, Montreal
Aug. 3, '05
Montreal
Jan. 22, '07
Oct. 29, '07
„
July 31, '07
«
.. 27, '07
„
Dec. 19, '07
,
May 31, '07
St. Catherine St.
Br'ch, Montreal
Aug. 12,- '98
July 4, '01
Nov. 11, '04
Dec. 22, '04
Mar. 31, '05
7— U
210
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Molsons Banlv —
No. of
unpaid
drafts.
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
anset plus.
Amount
of Dividends
unpaid fcT
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address .
Derniere adresse
connue.
Brouglit forward
S cts.
S cts.
S cts.
3,874 79 [
40 61 iMontreal
274 32 :\rorrisbnr£r
Brown, W. S
McMillan, A. H
Hogg, W
12 50
6 65
8 80
10 00
30 00
6 30
5 25
118 45
17 13
5 13
6 72
6 SO
18 33
10 30
10 23
7 77
8 61
49 23
Russell, J
Elliott, F
,,
'
Philpots, CM
,,
Hall, Thos
Link. J. H
.
North Williamsburg.
Aultsville, Ont. . .
]Mills, Flovd H
Babcock, Mrs. Edna C
Massena, N N
Hartsell, H. F
Oriel
Flenang, J. R
Ottawa
Pharand, J
United Brotherhood of Railway
Trackmen
Hull
Ottawa
Hurtubise & Co., E. N
Mever, L
Brussels, Belgium . . .
Audj', Eliz
Wasmund, Annie
Grant, Hugh . .
Argue, A. (t
„
Stittsviile
Simard, Z
75 03
Ottawa
Cole, A
17 72 Owen Sound
Craig & Betzure
Buckland, G
5 99 H
12 10 ; M
Degrasse, A
24 99 1 M
Cvuininghani, W
17 17 ..
Peto, J
35 50
5 27
5 00
5 00
9 00
8 89
428 37
5 67
9 35
5 91
Manitowaning
iShaw & Son
Owen Sound
Cameron, M
Blain, Thomas
„
Hall, Chas
Habart, Frederick
Rainy River
Noble, Eliza
Palmer, A. V
Port Arthur
Marande, C
Quebec
Gariepv, L. A
Danville. P.O
Sands, .J
6 90 [Albert Canyon
G 10 |Revelstoke
Malet, F
BVaser, G. G
15 15 Ridgetown
76 37 Simcoe
Wink worth, Nancy R
Scott, J
Road, S
5 G6 ISmiths Falls
9 59 1 ..
Glader, V
5 09 ISorel
Denis, P
_ 7 48
„
Ethier, P
• 12 01
7 28
23 07
49 98
5() 00
5 73
6 15
7 65
111 15
24 37
„
Fuller, M
1,
Thibaudeau, Julie ....
II
Paulhus, Alphonsine, heirs of
,,
Peloqnin, A
,,
Trudeau, Mrs. N
Cassidj', Alma
Champagne & Deelar
St. Hyacinthe
Taylor, G. A
St. Thomas ...
Clark, G. H
Carried forward .
5,634 67
ryCLAlMED BALAyCES IX CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque ilolson.
211
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &o.
Agence
oii la derniere
transaction, s"est
faite, ou agence
de remission de
la traite
impayee, etc.
Montreal.. ,
Morrisburg .
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Unpaid draft, &c.
where payable.
Month Year
Norwich.
Ottawa..
Nov. 29,
Sept. 12,
Aug. 3,
M 15,
Sept. 25,
Oct. 1,
Mar 29,
H 21,
iJuly 19,
Feb. 8,
April 27,
Dec. 11,
Oct. 3,
Owen Sound
April 18,
Feb. 24,
May 28,
Aug. 1,
1,
Dec. 31,
Aug. 23,
3,
May 21,
Sept. 16,
....jMar. 20,
....May 13,
Dec. 16,
.... May 22,
, Jan. 2,
.... M 16,
.... Oct. 31,
.... lApril 24,
'Feb. 17,
... INov. 2,
Port Arthur. .. Oct. 1,
Quebec Jan. 22,
u 'Dec. 17,
Rfcvelstoke Feb. 5,
Nov. 15,
Ridgetown . .
Simcoe
Smiths Falls
Jan. 21,
Sept. 2,
May 12,
April 3,
Sorel Nov. 20,
M 'Oct. 2,
M 'June 5,
M M 5,
n Jan. 1,
.. I „ 30,
I. ;Dec. 17,
M Mar. IS.
, I ,, 29
St.. Hyacinthe. .JNov. 7,
St. Thomas Jan. 15,
JDec. 23,
-Ul
Rkmakks.
If knowTi to be dead give names and addresses of
legal representatives ?o far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des represcntants legaux, en tant que connus
de la banque.
Deceased.
212
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Molsons Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc. ,
iin-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionuaire ou du creancier
ou aelieteur ou benefioiaire en
cas de traite, etc., impayee.
Amount of ! i
Draft or Bill
of Exchange I Amount t> i „.
impaidfor of Dividends /-ajances
£.,^ I ;j f standing for
five years
and over.
!Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
unpaid for
j live years
and over.
I Dividends
'impaye pen-
! dant cinq
] ans et plus.
.$ cts.
Brousrht forward .
Cole, J
Warren, J
Gibbs, H
McCallum, Bess
Smith, Delia
Edwards, R. L
Sanderson & Co
Prince, A
Hanson, J
Hamilton ...
Furness, M.L.P -
Welland, Rev., account
Moody, T
Bailey & Co., E. R
Mortimer, G . .
Lomas, Thomas
Ogle, D
Cramar, T. J
Smith & McGlashon . . .
Johnson, R. A
N. Y. &Ont. Com. Co
Campbell, Mrs. M. J
Ernest, John Ember
Ray, Mrs. Nellie
Solomon, O-sios
Cook, Geo. E
Billings, G. M
Hodgins, est. C
Vancouver Indus . & Com'l Ass'n . .
Matheson, A.J
Collier, E. M
Suakichi, Harada, in tru.st for Kate
Harada.
Rubinowitz, Mrs. Toby
Dix, H, St. John
Mercier, Beloni
St. Amant, Chas ' . .
Hamel, Octave
Lambert, Miss Anna
Belanger, Ernest
Huether, F
Doran, Wright & Co
Schmidt, Lizzie Emilie.
Kitchen. A
Watson, R
Moore, M
FuUerton & Co ,
Walters, A
Clark, F. M
Evans, J. W
Nugent & Co., G. E
Bell, David
Gorman, W. H
Yepik, Henry
Lawson, —
Carried forward.
$ cts.
five j'ears
and over.
Balances
restant de-
puis cinq ans
et plus.
• $ cts.
5,634 67
Last known address.
I Derniere adresse
I connue.
11
49
75
100
89
16
7
10
36
11
5
5
49
11
25
25
18
8
6
11
5
12
24
10
811
9
5
T
9
5
6
5
6
20
7
58
45
334
20
10
11
20
10
159
19
5
7
6
12
13
7
17
St. Thomas.
Toronto .
East End
Buffalo...
Toronto . . .
7,932 68
Trenton . . .
Stockdale. .
Vancouver.
Terra Nova, B.C....
Seveston, B.C
Vancouver, B.C
Victoriaville
L'Avenir
Victoriaville ..... .
New Bedford, Mass.
Victoriaville
Waterloo, Ont
Windsor, Ont. .
Winnipeg.
Woodstock
UXCLAIMED BALAXCES IX CHARTERED BANES
SESSIONAL PAPER No. 7
Banque Molson.
213
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la demiere
transaction s'esk
faite, ou agence
de remission de
la traite
impayee, etc.
St. Thomas.
n E. End
Toronto
Vancouver.
Victoriaville.
Waterloo, Ont.
Windsor, Ont. .
Winnipeg.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
demiere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
Mar.
July
Jan.
Oct.
Dec.
April
Dec.
Mar.
Dec.
Mar.
April
Aug.
Nov.
Feb.
Mar.
.June
Mar.
Aug.
Oct.
Dec.
Nov.
Jan.
July
Mar.
Dec.
April
Mar.
Aug.
June
WoodstockJ .
Mar. 28,
Dec. 3,
June 25,
Nov. 2,
Dec. li»,
May 17,
Nov. 5,
Sept. 6,
Jan. 14,
Oct. 31,
Feb. 15,
April 23,
„ 23,
M 23,
Mar. 4,
Sept. 23,
Oct. 29,
Sept. 6,
Mar. 22,
Nov. 16,
Dec. 14,
Jan. 2,
Mar. 15,
Unpaid draft, &c.,
where iiayable.
Traite, etc., impayee,
oh payable.
Remarks.
If known to be dead give names and addressee of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresee*
des representants legaux, en tant que connus
de la banque.
214
DEPARTMEXT OF FINANCE
3 GEOT^GE v., A. 1913
Molsous Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im
payees.
I Amount of '
i Draft or Bill
iof Exchange
Amount
Name of Shareliolder or Creditor
or Purchaser and Pa)'ee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
on acheteur ou beneficiaire en
cab de traite, etc., im payee.
Balances
unpaid for of Dividends , i- r
«,.„ , ,„;j f„.. standmR for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
five years
and over.
Balances
restant de
puis cinq ans
et plus.
Last knowTi address.
Demiere adresse
connue.
S cts.
Brought forward.
31894
58128
1481
55890
73547
79797
82775
92945
69855
3270
169
194
5
143
38457
589
32(J
1496
4620
8092
6781
9661
3279
Blette & Allenby.
McKenzie, J. A. . .
Weir, Marg. A . . .
Boxall, Euretta. . .
Lee, Harriet
McDonald, Adam.
Mackan, ^Irs. G..
Nfaher, Mrs. Annie
McMillan, A., and McMillan, R. . .
Independent Order of Foresters,
Beavis. R. .J
Uouliston, Jos., and Palicks, Jos. .
Archibald, Machray & Sharpe, and
Margaret Hastings
Magee, Judge J., and Lowry,
Margaret
Murphy & Co., John, and ]Murphy,
John
Lookwood, 11.. and F. Bald.
Pilkington, Mrs. N. E
Ives & Son, A., payment of a col
lection
£ 10 4 1
1 19 1
132 17 4
105 0 0
6 3 11
10 0 0
10 0
1 0 10
0 18 6
£269 3 9
Fitzgerald, Thus
Hardie, A
Plummer, G. E
Sherman, F. W., and De.«jarJins,
Chas ^
F. Wolferstan Thomas and Minnie
Cronyn :
Bowman Hardware Co., and W. H.j
Nichol
Leach, Geo., and Mc(4owan, G. A.
Sparrow Theatrical and .Amusement
Co., Hyde, Rich I
28426 G. M. Manuel . . .
19030|J. H. Munroe
16969 Receiver General.
2 25
3(; 05
449 13
40 00
2 06
100 00
135 61
20 00
53 00
40 00
33 51
11 68
46 00
15 00
9 00
5 00
3 14
Carried furw.-xrd
n£269 3 9
\ 1$ 878 10
S cts.' S cts,
I
7,932 68
9 97
5 30
132 05
220 ir
9 62
2,400 00
6 28
1,584 05
Woodstock .
Hickson
Camro.se, Alta.
Golspie, Ont . .
Montreal
Fall River, Mass.
London, Ont
Toronto
Winnii>eg
London .
Montreal
V^ancouver.
Montreal. .
Detroit .
12,300 12
Calgary
Montreal.
Ottawa . .
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque Molson.
215
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc
Woodstock .
St. Cath. St. Br
Montreal
Montreal
London, Ont. .
Toronto ... . .
London, Ont . . .
Montreal
Winnipeg
London, Ont
St. Catherine St.
Branch, Mont'l
Vancouver
Montreal
Ridge town. . .
London, Ont.
St. Thomas. .
Owen Sound .
Montreal. . . .
Morrisburg.
Woodstock..
Morrisburg.
Montreal . . .
London
Owen Sound . . .
St.Cath. St. Br.,
Montreal
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.'
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
Aug. 27, ':
„ 19, '03
Mar. 29, '98
M 20, '06
H 25, '07
.Tune 24, '07
June 1, '06
Dec. 16, '07
Feb. 18, '87
Nov. 30, '95
July 17, '76
Oct. 13, "96
July 28, '00
Oct. 14, '03
Nov. 23. '03
Mav 16, 07
Oct. 1, '03
April 17, '97
Dec. 27, '75
Aug. 13, '75
Nov. 6, '74
Dec. 17, '74
Aug. 15, '93
Nov. 1, '81
July 31, '74
Sept. 8, '79
Mar. 1, '92
Aug. 2, '99
3, '00
April 10, '01
Unpaid draft, &c.,
where payable.
Traite, etc. , impayee,
oh payable.
Remarks.
If known to be dead ^ive names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connua
de la banaup
Alliance Bank, Ltd., London, Eng.
Parr's Banking Co. and Alliance Bank, Ltd., London, Eng.
Bank of Montreal, London, Eng.
Parr's Bank, Ltd., London, Eng.
Mechanics National Bank, New York.
Watson & Laing, agents, Bank of Montreal, New York.
Bell & Smithers, n n "
Morton Bliss & Co., New York.
Mechanics National Bank, New York.
Federal Bank, Kingston, Ont.
Belleville, Ont.
The Molsons Bank, Montreal.
The Molsons Bank, Toronto.
Bank of Montreal, King.ston, drawn on the Molsons Bank, Montreal.
Calgarv
St.Cath.St.,M'l
Iroquois
Oct. 29, '04 Mechanics National Bank, New York.
May 4, '07, The Molsons Bank, Montreal.
4, '06!
July 17, '06 The Molsons Bank, Ottawa.
216
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
]\Iolsons Bank —
iNo. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of I
Draft or Bill ]
of Exchange Amount t, i
unpaid for of Dividends ^^^^J^^^^^^^^^
tivf> VAnrs I nnnniH fr>r _ &
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
unpaid for
five years
and over.
five years
and over.
Balances
restant de-
jLast known address.
Demiere adresse
Dividende
impave ijen-
dantcinq P^^^ cinq ans
ans et plus.
et plus.
Brought forward .
71798
53
392
J. W. Russell
S. H. Smith, H. W. Hannington,
treas
Lafleur, Mrs. E. H
S cts.
£269 3 9
S 878 10
12 35
24 00
$ cts. I
27 00
S cts.
12,300 12
Totals.
£269 3 9
•S 1,037 78
27 00
12,300 12
Montreal ,
Edmonton .
Ottawa. . . .
I declare that the above statement has been prepared under my direction and is
AVe declare that the above return is made up from the Books of the Bank, and
Montreal, January 16, 1913.
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque Moleon.
217
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Agence i Date de la
06 la derniere derniere
transaction s'est transaction,
faite, ou agence | ou date de
de l'emis?ion de 1 'emission de
la traite im-
payee, etc.
la traite im-
payee, etc.
Montreal ,
Edmonton.
Montreal .
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec^s est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
Mechanics National Bank, New York.
correct according to the Books of the Bank.
T. W. DASH LEY, Chief Accountant.
that to the best of our knowledge and belief it is correct.
S. H. EWING, Vice-President.
JAS. ELLIOT, General Manage?-.
218
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
THE NATIONAL
Statement of Dividends and Drafts or Bills of Exehang* remaining- impald and
which, no interest has been paid
Note. — In case of Moneys deposited for a fixed period, the five
' LA BANQUE
Etat des dividendes on traites ou lettres d'echange restant impayes et montants ou
n'a ete pave pendant
Note. — Dans le cas de deniers deposes pour une periode fixe, les cinq
Unpaid
drafts
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou benefioiaire en
cas de traite. etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Balances
Amount
ofDi\'idends , ■,■ r„„
■J c standmg tor
unpaid for ^^^ ^^^^
five years
and over.
Dividende
impaj^e pen-
dant cinq
ans et plus.
five years
and over.
Balances <
restant de-
puis cinq ans.
et plus. 1
Last known address .
Derniere adresse
cts.
cts. ;
Bedard, Godefroy i.
Begin, Louis Hector
Belanger, Charles A
Belanger, Ernest
Bergeron, Alphon.se
Bergeron, Mile Desneiges
Bernard, Israel
Bernatchez, Chrysologue
Bematchez, Nazaire.
Bernatchez, Nazaire, exeQj test.
Bernier, J -Bte
Bertrand, Mme vve Charlec E. .
Bertrand, Geoi-ges
Bilodeau, Mile Anna B
Bilodeau, Jean
Bittner, Mme J. G
Blais, Mile Arthemise
Boisvert, Arthur
Bolduc, Jean-Baptiste
Brochu, Alfred
Brochu, Mile Rosana
Campagna, Mile Leon tine
Carbonneau, Onesiphore
Carbonneau, Ones., exec. test.. .
Charest, Delima
Cote, Salil
Couture, Alfred
Croteau, Rosalie
Cyr, .Jean E
Daigle, Mme Theophile
Desrosiers, Auguste
Destroismaisons, Mile Delvina. ,
Destroismaisons, Marie- Anna. .
Dion, Jules Alphonse
Carried forward.
S cts.
8 02
15 70
1 63
2 41
14 72
15 19
11 22
4,159 04
1 36
7 69
1
3
3
58
110
I
z
45 28
178 95
6 04
9 89
8 81
2 14
401 73
1 16
56 92
2 19
2.53 11
5 18
6 38
612 30
11 54
28 96
3 01
80
55
79
79
35
43
St-Flavien, Loth, Q.
Levis
St-Valier, Bellec...
St-ApoUinaire
Stanfold, Megant. . .
St- Lambert, Levis .
Riv. Moisie
Quebec
St-C'yriUerL'islet".'. '.
L'lsle-Verte
Jeune-Lorette
Berthier, Mont'gny.
Riv. Pentecote
Montmagny
St-Valier
St-Raymond, Portn .
St-Raphael, Bellec . .
St-Valier, Bellec. .
^t-Fran9ois. M'gnv.
|L'Islet ■. .
iSte-Croix, Lotb
[Quebec
■St-Augustm, Portn .
St-Agapit, Lotb
j Maria. Bona venture.
|St-Edouard, Lotb. . .
Freeport, Maine....
St-Xarcisse, Lotb...
iL'Islet.'' '.'.'
6,078 15
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
219
BANK.
Amounts or Balances in respect to which no transactions have taken place, or upon
for five years and upwards.
yeait are reckoned from the termination of said fixed period.
RATIONALE.
balances au sujet desquek il n'y a pas eu de transactions, ou sur lesquels aucun interet
cinq ans ou plus.
aas seront calcules, depuis I'expiration de la dite periods fixe.
Agency at
Date of last
which the last
transaction.
transaction took
or date of
Remarks.
place, or agency
of isbue of
unpaid draft, &c.
issue of un-
paid draft,
&c.
Unpaid draft, &c.,
where payable.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Agence
oh la derni^re
transaction s'est
Date de la
demiere
transaction.
Traite, etc., impayee,
oil payable.
Observations.
Si son deces est constate, donnez les noms et adresses
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite, im-
impayee, etc.
payee, etc.
Month Year
Quebec
22 oct. '04
22 Jan. '07
17 sept. '06
26 avril '04
4 juil. '05
15 aoat '05
11 sept. '01
14 juil. '06
10 mai '02
17 juin '02
3 juin '07
25 mai '05
1 sept. '00
6 avril '07
„
26 oct. '06
,1
18 mai '04
>i ......
6 juil. '05
„
30 avril '04
„
15 nov. '06
„
17 oct '06
,,
17 oct. "06
,,
29 mai '05
„
3 dec. '06
,
23 oct. '07
'-
,,
19 oct. '06
,,
21 Jan. '98
,,
12 mai '00
„
30 juin '07
6 juin '98
,
28 aoftt '03
,1
15 juin '06
,,
16 oct. '07;
„
16 oct. '07
7 sept. 'Og
220
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
The National Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nomde I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
S cts.
Brought forward .
Frenette, Philippe L
Frigon, Mme ArtKemise
Fortier, Antoine
Fournier, Eagene
Gagnon, Joseph
Gastonguay, J. P
Gauthier, Robert
Germain, E. Francis
Germain, G. F
Gilbert, Exilda
Goudreault, Etienne. .- .
Grant & Gauvreau
Green, Benj. D
Hardy, Isaie
Hardy, Leon
Hemont, Theodore
Hogan, John
Julien, Mme J
Kingsborough, Ann Jane ,
Labonte, Mme Thomas
Lamonde, Donat
Landry, Arthui C
Langelier, Mme Gustave
Langlois, Pimndan
Lai^ointe, Edouard
Larochelle, Placide
Larue, Mile Ida
Lefebvre, Mile Alice
Lefebvre, Leopold
Lefebvre, Victor
Lefebvre, Wilfrid L
Lemay, ISIme Louis
Lemaj% Mile Marie-Louise
Lemay, Mile Piose Anna
Lamelin, Mine G
Lennon, Edouard
Lizotte, Auguste
Marceau, Anna
Marion, Telesphore
Marois, Mme Georges
Martin, Elizabeth F
McCorkell, Arthur
MoReady, Honore
Menard, Charles
Montminy, Mme veuve Frangois.
Montambault, Mme R. Ovide . . .
Morin, Mile Blanche
Morin, Leon
Morin, Mile .Sarah
Mun. de St-Bonaventure, d'H . . .
Noel, Mile Aline
Olivier, Valere A
Onraet, Victor
Paltiel, A. D
Piquet, E. Theodore, en f.c
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
ipuis cinq ans
I et plus.
•§ cts.
Carrifd forward.
S cts.
6,078 15
4 27
6 57
22 39
401 01
15 32
1 58
1 15
15 04
2 76
9 05
3 21
3 72
25 76
14 64
5 39
2 43
5 35
6 49
58 33
23 04
2 57
8 04
31 35
1 17
•2 69
153 44
67 31
3 45
20 23
7 87
1 17
126 82
44 28
2 91
7 52
2 01
1,461 03
167 09
28 07
1 71
397 42
3 24
2 60
25 35
1,518 16
1 74
37 37
37 40
37 40
17 58
2 42
5 29
9 43
10 65
1 83
Last known address .
Derniere adresse
connue.
Quebec
Normandin. .......
St-Nicolas, Levis...
Barre, Vermont
Chicoutimi
Quebec
St-Cyrille, L'Islet. . .
Ste-Emelie, Lotb. . . .
Quebec
St-Augustin
Montmagny
Ste-Flavie Station. . .
Quebec
St-Bazile, Portneuf.
Dover, N.'-H., U.S.!
Quebec
Pont Rouge, Portn. .
Portneuf
St-r..anibert, Levis..
St-Pierre, Mont gny.
Ste-Flavie Station. . .
Cap-Rouge, Quebec.
Matane
Quebec
Holyake, Mass
Quebec
St- Antoine, Lotb...
St- Jacques, Lotbin . .
Parisville
St-Louis, Lotbin
St- Joseph, Levis. . .
Quebec
St-Roch-des- Auln . .
St-Henri, Levis
St- Antoine, Lotbin. .
St-Romuald, Levis. .
Anticosti
Quebec
St-Romuald, Levis. .
Quebec
Mancliester. A.-H..
)iiel wc
St-.Joseph, Ptauce..
Hamilton, Bonav . . .
St-.Jean Chrysostome
Ottawa
IMusselyville, Bonav.
jQuebec
10,954 24
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
La Banque Rationale.
221
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oh la derni^re
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc
<^uebec.
J
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date do
I'eiiiission de
la traite im-
payee, etc.
Month Year
7 oct.
7 nov.
29 oct.
7 Jan.
7 nov.
29 oct.
4 mai
29 mars
9 sept.
20 Jan.
12 nov.
20 sept.
11 mars
4 mars
27 mars
4 dec.
9 Jan.
20 juil.
27 juil.
|20 nov.
I 2 dec.
19 mars
24 dec.
127 oct.
[30 mars
12 nov.
28 oct.
4 aoflt
4 aoflt
4 avril
23 juin
17 sept.
17 sept.
18 oct.
21 mai
21 mars
31 oct.
2 mai
30 avril
19 juil".
20 mai
30 avril
24 Jan.
14 mars
3 avril
23 Jan.
30 avril
SO avril
30 avril
14 avril
28 avril
17 oct.
8 juin
30 avril
!24 avril
Unpaid drafts, &c.,
where payable.
Traite, etc., impayee,
oil payable.
'01
'9:
'07
'07
'06
'Of
'05
'01
'07
'07
'97
'06
'0.^
'07
'90
'97
'92
'00
'07
'06
'02
'06
'07
'07
'07
'00
'07
06
•Ofi
'05
'06
'04
'04
'01
'01
'06
'07
'07
'04
'05
'05
'96
'02
'07
'07
'07
'04
'06
'06
'03
'05
'07
'94
'02
'07
Rrmakks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux. en tant que connus
de la banque.
222
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
The National Bank —
No. 9f
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., iin payee.
Brought forward .
'Paquet, Louis
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and ouer.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
S cts.
Amount -r, i
of Dividends balances
unpaid for ,standmg for
five years ^'^ ^"^"'•^
and over. andmer.
r>,„;X„,i„ Balances
Dividende j. j. j
impaye pen- '•«?*^P* ^^■
dantcinq Puiscmqans
ans et plus. «* 1^1"«-
•S cts.
Last known address.
Derniere adresse
connue.
jPelletier, Jos. R
Pouliut, Leonidas
Power, Thomas
JRatte, Emilie
jFlatte, Malvina
jRichard, Mile Valeda. . . .
JRoberge, Joseph
Ross, Guillaume
Eloy, Cyprien . . .
Roy, Romuald
Samson, .Joseph
Samson, Napoleon
Savard, Guillaume
Sinclair, Juliette
Tremblay, Adelard
Tremblay, Mine Arthur. .
Adam, Mile Arthemise. . .
Drolet, Jos., usufruitier .
Dube, Mme veuve Octave.
Gagnon, Frs . .
Gauthier, Edgar
Langlai-s, Mile Blanche . . .
Moisan, Olivier, snr
Munic. Cantou Bois
Page, Adelard
Parent, J. F
Paradis, Mme Xap
Robitaille, L. P
Rochette, Mme J. O
Succession, Rosa .Jos . .
Simard, Mm.e J. B
Turcotte, Eugene
Belanger, .Jos
Kerth, W. M
Ass'n Mai-chands Detaill .
Bazinet, Delphis, en f.c. .
Beaulac, Mme Rose- Alba.
Beauregard, Joseph, ills. .
Berti'and, Mastai
Brodeur, Muie Frederic . . ,
Brodeur, Mme H
Choquette, J. F
Deschenes, Joseph
Dupaul, Cliarles
Freniere, Mme Etienne . . .
Hamel, Clement
Lemonde, Mile Marie. . . .
Lussier, Napoleon
Marin, Emile
Michon, H. J
Monette, Mme Solomee. . .
Peireault, J. C, Dr
Ro}', Mme Aniedee
Carried forward. .
!& cts.
10,954 2i
164 07
1 28
<) 87
0 18
18 86
40 18
60 69
6 66
3 43
3
147
5 15
7 95
36 16
19 79
12 11
17 11
19 46
61 59
278 84
117 09
360 97
31 58
4 80
10 15
19 80
37 94
1 31
31 25
13 20
120 38
38 03
0 90
3 06
12 74
54 94
1 32
5 76
1 33
1 12
11 24
1 12
2 01
6 91
49 97
5 20
2 60
1 10
2 00
1 12
60 57
3 19
653 62
Pa.scang, R. I., U.S.
A
Quebec
St-Heuri, Levis
Levis
St-Valier, Bellec . . .
Cap-Sante, Portn . . .
St-Michel..
Capucins, Matane.. .
St-Germain, Kam . . .
Ste-Marguerite, Dor.
St-Narcisse, I^otb . . .
Quebec.
Ste-Catherine, Port.
St-Agapit, Lotb
Quebec . . . .
L'Islet.
(Quebec.
Ancienne-IiOrette. .
Riviere-a-Pierre, Pt.
Quebec
Beaupovt.
Quebec. .
St-Hj'acinthe.
St-Hugues. . . .
St-Hyacinthe.
Ste-Helene , .
St-Hyacinthe.
Acton- Vale. . .
St-Hyacinthe.
Ste- Rosalie. . .
St-Hyacinthe.
St-Dominique,
Belffiil
Ste-Helene . .
13, .548 42
UNCLAIMED BALANCES IN CHARTERED BANK^
SESSIONAL PAPER No. 7
La Banqne Nationale.
223
Agency at Date of last
which the last j transaction,
transaction took ! or date of
place, or agency issue of un-
of issue of j paid draft,
unpaid draft. Sic. ' &c.
■Agence Date de la
oil la derniere derniere
transaction s'est , transaction,
faite, ou agence ] ou date de
de remission de I'emission de
la traite la traite im-
inipayee, etc. j payee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., im payee,
oil payable.
St-Roch
I Month Year
Quebec 20 avril '02
„ I 6 aoftt '07
1 1.0 juin '0.5
aO avril '04
22 oct. '07
,1 8 sei)t. 'Ofi
14 join '07
j23 aoftt '07
,1 5 dec. '0(d
m avril '05
11!) oct. '07
I30 avril "05
30 avril '04
llOoct. '92
'30 avril '00
„ oO oct. '05
8 avril 'f'8
28 dec. '05
15 nov. '95
9 sept. '05
3 nov. 'Go
24 avril '07
20 nov. '07
3 sept. '04
7 avril 'Ot
21 mars '93
3 mars '98
29 aoilt '07
15 juin '07
1 oct. '07
28 dec. '03
10 sept. '0'
2 aotit '04
24 oct. '00
.23 dec. '06
. '20 mars 'Ofi
. 17 aoflt '01
. 29 mars '06
. [21 sept. '07
. I22 janv. '06
. '30 avril '07
.:i9nov. '01
11 avril '06
11 avril '03
18 nov. '07
14 dec. ;07
28 mai "07
15 fev. '07
11 mai '04
2 sept. '05
10 janv. Ofi
13 oct. 'OG
8 mars 'u7
21 janv. '05
Rue St-.Tean. .
St-Hyacinthe.
Remarks,
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observation.s
Si son deces est constate, donnez les noms et adressea
des representantslegaux, en tant que connus
de la banque.
224
DEPARTMENT OF FIXAXCE
3 GEORGE v., A. 1913
The Xatioual Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or BiU
of Exchangee
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee i>en-
dant cinq
ans et plus.
Brought forward.
$ cts.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
S cts.
Allard, Jos
Allard, Mile Marie- Anne. . . .
Alliance Nationale
Ar^uin. .Teannette
Audet, L. A.
Bachand, Antoine. ...
Baron, Jos
Begin. Fortunat ...
Bessette, A. H. S
Blanchard, J. D
Boisvert, Alexandre
Boivin, Mile Amanda
Bourget, .T. H
Boyle, JohnO
Brocliard, Jean
Bryant, James
Carrier, Desire
Cath. Mut. Ben. Association.
Chaput. Emma
Coate.s, P. H
Colbj', Alma
Collins, P. F., en f. c.
Corporation Scolaire d'
Cowan, Angus
Elie, Mnie A. M. G
Fabrique St-Camille
Fillion, Mathias
Fortier, J. F
Gadbois, Oscar
Gagne, Julie
Gagnon, Jean-Baptiste
Gal vin, James
Gauthier, Mme Therille
Gendron, Mme Josephine ....
Gentilhomme, Pierre . . ... .
Godin, revd J. D. O
Grailon, Jos
Grondin, P. H
Hebert, revd J. E., tuteur. . . .
Kennedy, Jane E
Lachance, Hercule
Lacroi.x, End
Lambly, Normand
Lapointe, Honore
Lapointe, Thomas
Layfield, A. H
Leblanc, Marie ...
Leve&que, J. E. W
L'Heureux, Mme Parfait. . . , .
Loomis, Fred
Marchessault, Mile Albertine.
Marcotte, Eugenie
Martel, Jos
Carried forward .
Balances
standing for
five j'ears
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derniere adresse
connue.
Weedon
Shei'brooke
Lac-Megantic
Sherbrooke
Katevale
Sherbrooke...'
Windsor Mills ... .
Magog
Sherbrooke
Lime-Kidge
Sherbrooke
Weedon
Sherbrooke
Sherbrooke Est
East-Angus
Sherbrooke
Windsor Mills
Sherbrooke
Lennox ville
Sherbrooke
Ascot-Corner
Gould
New-Port, Vt. U.S. A
St-Camillfc, Wolfe...
Sherbrooke
Manchester, N. H.,
U.S. A
Rock-Forest
Stoke-Centre
Sherbrooke-Est
Sherbrooke
St-Malo d'Auckland.
Sherbrooke
Cookshire
Rock-Forest
East-.\ngus
Danville
Lennoxville
Huntingville
Sherbrooke
Inverness. ...
E.ast- Angus
Garthby
East- Angus
Sherbrooke
Lac-Megantic
Shepbrooke-Est
Sherbrooke
Butte-City, Mont.,
U.S. A
Sherbrooke
Acton- Vale
14,247 33
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
La Banque Nationale.
225
Agency at j Date of last
which the last transaction,
transaction took or date of
place, or agency I issue of un
of issue of
unpaid draft, &c.
paid draft,
&c.
Agence Date de la
oil la demiere derniei'O
transaction s'est ; transaction
faite, ou agence | ou date de
de remission de. remission de
la traite [la traite im
impayee, etc. ] payee, etc.
Sherbrooke .
Month Year
janv.
juil.
mai
fev.
aoftt
avril
aoftt
jany.
avril
jany.
avril
mai
avril
sept.
luai
oct.
dec.
janv.
sept.
mai
aoftt
jany.
avril
juil.
sept.
21 oct.
7 janv.
21 juil.
17 fev.
5 mars
17 juin
30 avril
21 dec.
19 dec.
3 mai
11 oct.
,29 mai
[10 mars
28 oct.
10 dec.
7 aoftt
12 avril
27 mars
21 nov.
11 mars
30 avril
14 juil.
25 .■
4 mars
23 oct.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oh payable.
'02
'04
'03
'02
'93
'04
'06
'99
'94
'93
'05
'07
'07
'02
'05
'06
'91
'92
'06
'94
'06
'99
'02
'04
'00
'04
'05
'06.
'04
'07
'00
'02
'01
'01
'92
'04
'02
'99
'00
'05
'03
'05
'07
'99
'98
'02
'07
'07
'02
'97
'03
'07
'02
Remarks.
If known to be dead give names and addresses of
legal representatives so fav as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adressea
des representants legaux, tn tant que connus
de la tanque.
7—15
226
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
The National Bank-
Amount of i
Draft of Bill
of Exchange Amount '. B^i^jices
Name of Shareholder or Creditor Tl^!ll'!f :°f,^o?H^fo?' standing for
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demiere adresse
connue.
S cts.
Brought forward .
Martel, Sophronie
Moe, Mnie Hiram
Morin, E. D
Nadeau, J. A '
Niles, Daniel
Pennoyer, -T. A
Petites Soeurs Sainte-Famille
Plaisante, Jos :
Pontbriaut, A. E
Pothier, Benjamin i
I'roulx, Francois
Roberge, Thomas, tuteur '. . .
Robinson, James G
Roy, Elmire
Roy, Godfroi
Roj'er, ,Tos
Sheridan H. C
Simard, P. A
St. Pierre, Guillaume
Panguay, Mile Philomene
Trenholme, William
Trudeau A. et Begin J. A. en fideic.
Trudeau, Mile Lea |
DeVilJerb, Olivier
Lavoie, Wilfrid I
Leclerc, Amedee
Toussaiiit, Cyrille
Smith, Goldie
Cercle Agricole i
Fortier, Hilaire
Godbout, Mme 0. E
Langlois, Hubert j
Nolet, Lumina '
Paradis A. (fils Louis)
Poiilin J., (fils Jos)
Poulin, J., (filsMaj.)
Carter, Ephrem
Cercle Agricole
Donavan, Mme Eva Grenier
Duchesneau, Claudia \
Dugal, Marie
Duval, Sarah
Grondm, Charles :
Mathieu, Anathalie . '
Mulball, Mll^' Gracy P ;
Mulhall, James, en fideicom \
O'Brien, Mile Mary
i'livilin, AI)<(Jon !
Ponlin, Philibert \
Roflrigue, Adolphe
Societe d'Agriculture Bee I
Taschereau, Mme Helene X j
Turcotte, Zenaide
Veilleux, Amedee I
Boivin, Jean
$ cts.
Carried forward.
S cts.
14,247 33
5 72
11 19
2 68
2 40
5 70
5 GO
10 01
2 44
1 66
17 07
8 83
150 00
2 41
1 70
1 39
1 40
36 76
2 71
2 66
403 82
12 24
3 01
35 09
44 90
5 81
7 31
22 14
35 88
48
3 64
1 08
2 37
1 14
37 26
4 28
1 07
2 53
5 71
15 80
65 70
3 99
1 59
2 54
44 07
6 05
6 98
1 21
13 06
14 48
1 32
2 90
13 95
6 47
3 64
2 19
15,354 76
Sherbrooke
Ascot-Corner
Marbleton
Sherbrooke- Est
Sherbrooke
Moser's-River
Sherbrooke
Windsor-Mills
Sherbrooke
North-Hatley
Sherbrooke
St-Ferdinand d'Hal.
Montreal
Windsor-Mills
Sherbrooke
Stanhope
Coaticooke
St-Sebastien
St-Evariste
Lambton
St-Sebastien
St-Evariste
St-C6me, Beauce. . . .
St-Zacharie
St-Ctoie, Beauce
Beauceville
St-Georges, Bee
Beauceville-Est
Cumberland -Mills. . .
Cranbourne
St-Gsorges, Beauce . .
St-C6me. Beauce. . . .
Beauce ville
St- Joseph, Bee
Beauceville-Est
Ste-Germaine, Bee..
St-Elzear, Beauce . . ,
rXCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
La Banque Rationale.
227
Agency at
which the last
transaction took
place, or agencj'
of issue of
unpaid draft, &c.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Agence Date de la
oil la derniere derniere
transaction s'est transaction,
faite, ou agence j ou date de
de remission de jTeniission de
la traite |la traite im-
impayee, etc. payee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., ini payee,
oil payable.
Montreal.
12 aoflt
'07
„
.5 juin
'01
•1 ......
26 aoftt
'07
Sherbrookr
23 nov.
'04
,,
14 oct.
'07
,,
14 oct.
'07
M ....
28 niai
'07
M ....
2 janv
'05
M ....
27 oct.
'06
„
16 aodt
'93
„
30 janv.
'02
„
10 mai
'07
,,
14 avril
'05
„
13 fev.
^02
,,
19 avril
'j3
,,
5 fev.
'02
,,
7 fev.
H)5
,,
9 janv.
'07
11 ....
17 mai
'99
„
11 oct.
'02
„
14 avril
'02
„
24 juillet
'01
,,
29 mai
'99
Coaticooke ....
2'J juillet
'07
M ...
4 nov.
07
„
15 mai
'05
14 janv.
'04
23 mars
"07
St-Evariste
16 juillet
'06
,,
21 dec.
'04
,1
5 juin
•06
11 ....
3 sept.
07
11 ....
12 juin
'01'
M ....
19 nov.
'07
,,
.5 nov.
'07
„
30 oct.
06
Beauces'ille
. —
'07
11
31 oct.
'06
,,
—
'07
„
— —
'07
„
10 oct.
•02
„
'07
1,
17 juillet
06
11
—
'07
,,
'07
,1
—
'07
„
20 juin
'02
,,
30 avnl
06
„
30 avril
•04
1,
'07
,,
"07
„
—
'07
,,
— —
'07
1,
— —
'07
Ste-Marie
29aoflt
'06
REM.'iKKS.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que eonnus
de la banque.
7— 15i
223
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
The National Baiik —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brought forward .
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends „^„„-,-,„ r^_
• 1 r standing tor
unpaid for ^,.^ ,-f^^o
five years
and over.
Balances
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
I Balances
restant de-
puis cinq ans
\ et plus.
cts.
.$ cts .
Carbonneau, Art
Chretien, Mme we Frs..
Cloutier, Onesiuie
Corriveau, B. . .
Couture, Jos. .
Drouin, Nap
Fitzgerald, E. \V
Laundry, Dame V
Lessard, Hilaire.
Marcoux, Pierre
Perron, Pierre '. . .
Tumas, Mme Arthur
Breton, Celanire
Dubois, .J. T
Graham, succ'n feu Robert. . . . .
Larose, Joseph
O'Brien, Mile Alice
Poirier, Georges
Bellemare, Rev. A. A. P., f.c. . . .
Fabrique St-Christophe
Lemire. Ernest M
McCaffrey, Anne
Beaudroin, Adrien
Bourassa, Mme P. E
Brouard, Prudent
Carrier, J. E
Clouthier, Mile MarieLse
Cote, Mile Sophie
Dery, A.E
Dion, Albert
Dumais, Rev. Arihur
Filteau, Art
Fortier, Mme Laval Ed
Gagnon, Georges
Guay, Camille
Guillemette, Clara
Guillemette, Mile Domitilde
Jacques, Jose|)h
Lagueu.N, Mme Caroline
L'ltalien Georgiana
Morin, Welleston
Morissette, Daniel
Morisette, Zophie, en. f.c .
Pouliot, Joseph
6eme Regiment Ai't. Camp, Can.
Vallerand, Mile Anne-Marie
Dion, Mme Arthur
Gaudreau, J. B., tils
Proteau, J. Victor
Proulx, Amedee
Rousseau, Mme veuve N
Talbot, Robert
Talbot, W
Theberge, Delia . .
Bertrand, Mme, feu Charles F .
Carried forward.
$ cts .
15,354 76
1 23
41 89
1 97
1 24
1 89
106 92
2 45
3 58
11 98
15 19
2 29
2 52
1,76
19 36
22 36
1 95
6 23
1 49
2 15
5 69
1 45
2 82
2 12
2 60
3 80
8 76
477 20
104 36
1 31
1 20
101 42
5 79
2 83
8 13
339 76
703 31
834 85
113 75
1 86
15 20
137 24
2 38
119 85
5 82
1 63
1 17
4 65
605 43
93 55
17 45
254 46
5 84
356 65
2 17
45 67
19,995 38
Last known address.
Derniere adresse
connue.
1
I
Ste-Marguerite. . . .
Ste-Henedine
Beauce- Junction.. .
Scott
Ste-Marguerit«
Wisconsin, U.S. . .
St-Sylvestie
St- Anastasie . .
S.-C. de Jesus. . . .
Ste-Marguerite . . . .
Beauee .Jet
Grantville
Ste-Sophie
St- Ferdinand
Drayton, Ont. . . .
Ste-So]jhie
Maple-Grove
Plessisville
Nicolet
St-Christophe
La-Baie-du-Fevre .
Nicolet
Levis
D'Israeli, Que . .
St- David, Que. .
Villemay, Levis.
Levis
Chau Jiere Curve .
Levis ; . .
Bridgeix)rt,Con,U.S.
Levis ...
Villemay, Levis
Levis
Gasi)e
Levis
Montmagnj' , .
Cap St-Ignac.
Terrebonne . . .
Montmagny . .
Quebec
Montmagry . .
Isle-Verte
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
La Banque Xationale.
229
Agency at
Date of last
which the last
transaction,
Rem.\rks.
transaction took
or date of
place, or agency
is.sue of un-
If known to be dead give names and addresses of
of issue of
unpaid draft, kc.
paid draft,
&c.
Unpaid draft, &c.,
where payable.
lega' representatives so far as known to
the bank.
Agence
06 la derniere
Date de la
derniere
Traite, etc., impayee,
oil payable.
Observations.
transaction s'est
transaction,
Si son deees est constate, donsez les noms et adresses
faite, ou agence
ou date de
des representants legaux, en tant que oonnus
remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Ste-Marie
2 mai '04
1 janv. '04
18 dec. '07
„
] mai '07
„
20 mai '07
„
1 mai 07
ii
4 juil '04
„
27 nov. '05
\
„
8 avril '06
,
1 aofit '07
„
19 sept. '07
,,
23 nov. '07
Plessisville
2 juil. '07
6 juil. '04
30 janv. '05
5 nov. '03
5 juil. '04
5 avril '06
Nicolet
16 nov. '03
7 juin '07
5 dec. '05
M 23 mai '07
Levis 7 fev. '07
!2U juin '07
18 aoftt. '05
29 nov. '07
,,
„
2 iuil. '06
„
27 juin '06
„
(4 fev. 06
II
3 juin '06
5 mars '05
,, ...
<
,1
6 juin "06
6 avril '06
2 fev. '07
„
II
6 juil. 'O.'i
6 juin '04
1 juin '07
14 nov. '06
11 iuil. '06
II
II
,
„ 5 iuil. '05
1 mai '05
„
8 Jan. '05
II
6 dec. '06
5 mars "i>7
15 oct. '06
,1
,1
II
4 mars '04
4 nov. '07
Montmagnv
- 21 sept. '06
.... 2 dec. '05
.... 27 aoflt. '07
.... 29 oct. '07
... 15aoi\t. '01
.1 .... 25 mars '07
IT .... i 3 Jan. '07
" ■ • • ■
20 mai 'C4
230
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
The National Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom deractionnaire ou du creancierj
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of | |
Draft or Bill;
of Exchange I Amount
unpaid for 'of Dividends
five years ] unpaid for
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
cts.
five years
and over.
Dividends
impaye pen-
dant cinq
ans et plus.
Balances |
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address .
Derniere adresse
Brought forward .
•S cts.j g cts.
10,995 38
Danais, Holland
Dionne, J. Charles
Dube, Elz
Eraser, Mile Maud
Levesque & Cie, J. C
Mercier, Rev. J. E
Michaud, Mile Anna M
Michaud, Mile Celanie
Miller, Mile Marie-Louise. . . .
Moore, J. E
Patoine, Emile
Pelletier, Odiloii
Roy, Jos
St-Pierre, Erancois
Tremljlay, Georges ....
Belanger. Ludger
Damours, Art D
Dumas, .J. B
Martin, Leo
Rousseau, Mary.
Banville, Eorbes
Belles-Isles, Rev. Z
Buies, Mme veuve Arthur. . .
Cdte, Aurele
Cdte, Frs
C6te, Joseph
Cote, Laurent Alphonse
Dery, Eirmin
Deschenes, Henri
Dufour, Joseph, en f.c
Fabrlque de St-Siriion
jGagne, Elzear.
iGendron, -Joseph
I Joncas, Elzear
Langlois, Mme Hermenegilde
Lemieux, Charles
Lepage, Jacob
Lepage, Tancrede
Marcoux, Mme veuve Isaac . . .
McKinnon, Pierre
Outllette, Rev. J. A
Roy, Joseph, en f.c
Ruest, . Napoleon
Sirois, Joseph
St-Laureut, Anack-t
Turcotte, Ant
D'Auteuil, A. D
Dufovu', Elavius
Girard, Mme veuve Etienne. .
Morin, Isaie
Stetson, Katharine
Treniblay, Mme, veuve Greg.
Tremblay, Mme. Jean
Voisine, Mile Arthemjse
Boldu§, Alexis. .
Carried forward.
0 15
1 02
0 69
0 80
4 66
1 90
127 65
18 38
09 48
15 96
1 25
1 19
4 37
1 30
5 05
1 43
120 35
9 95
5 77
1 52
11 68
10 89
1 24
2 59
0 31
5 97
3 00
2 94
1 47
76 23
2 14
56 76
4 23
12 49
1 70
9 20
3 79
69 63
55 40
257 09
98 38
100 00
33 18
6 10
99 97
5 54
Montreal.. . .
Fraserville
Cacouna
Bic
Fraserville
St-Epiphane
Cacouna
Fraserville
St- Alexandre
Sayabec
Yukon
Montreal
Trois-Pistoles . . . .
^do _ ...
Ste-Franjoise. . . .
Rimouski
Causa pscal
Rimouski
jSte-Luce
iRimou.ski
Ste-Luce
Rimouski
Price
St-Moise
St-Simon, Rim...
Beausejour
Ste-FlavieSta . . .
Rimouski
St-Jean-de-Dieu. .
Ste-Flavie-Sta . . .
St-Anaclet
Cedar- Hall .... .
Ste-Luce-Station .
Rimouski. ...
Murray-Bay
Ste- Agnes
Murray- Bay
St-Eidele
New- York
St-Fidele
Hebertville
Baie-St-Paul . . . ,
21,366 28
UNCLAIMED BALANCES IN CHARTERED BANKS 231
SESSIONAL PAPER No. 7
La Banque Nationale.
Agency at
Date of la«t
which the last
transaction,
transaction took
or date of
Remarks.
plucH, or agencj'
of issue of
unjKuddraft, &c.
issue of un-
paid draft,
&c.
If known to be dead ^ive names and addresses of
legal representatives so far as known to
the bank.
Unpaid draft, &c.,
where payable.
.\gence
ou la derniere
Date de la
derniere
Traite, etc., impayee,
ou payable.
Observations.
transaction s'est
transaction,
Si son deces est constate, donnez les noms et adressea
faite, ou agence
ou date de
des representants legaux, en tant que conniis
de remission de
remission de
de la banque.
la traits
la traite im-
impayee, etc.
payee, etc.
jNIonth Year
Fra.*;erville
26 dec. '07
II
...
4 janv. '06
,1
3 sept. 07
„
23 avril '07
„
5 Jan. '07
1,
30 juli. '06
„
31 aofit '04
II
12 juil. '01
„
19 Jan. '03
II
22 dec. '06
M
8 avril 07
II
23 Oct. '07
• 1
2 juil. '07
,
II
19 aoat "02
M
5 avril '06
11
6 juil. '04
Trois-Pistoles . . .
15 aoftt '05
12 juin '07
2 mans '06
7 Jan. '04
4 juil '07
>
Rimouski
1 dec. '05
II
11 nov. '07
II
11 juin '02
II
2 mars '05
.1
13 juin '95
,,
31 oct. '07
II
18 sept. '07
,1
31 oct. '06
II
30 mars '07
„
17 aoftt '04
.1
16 juil. '07
,1
2 Jan. 06
n
4 .aoftt '06
11
10 mars '06
II
14 mars '04
„
.
18 dec. '05
II
16 mars '07
■ 1
11 mai. '07
11
2 aoftt '05
11
28 Jan. '07
II
22 dec. '02
,1
22 mars '05
11
....
2 mars '07
11
7 sept. '07
11
25 juil. '06
Murray Bay
27 raai '03
'.} sept. '03
26 mars '07
15 aoflt '95
1 oct. '03
5 Jan. '04
30 Jan. '07
5 nov. '06
Baie-St-Pau
1...
5 avril '05
232
DEPARTMENT OF FiyAXCE
3 GEORGE v.. A. 1913
The Xational Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
iui-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c. I
Nom de I'actionnaire ou du creancierj
ou acheteur ou beneficiaire en i
cas de traite, etc. , impayee.
Amount of I
I Draft or Bin
I of Exchange Amount t, ^
unpaid for of Dividends Balances
five years unpaid for standing for
nve \ ears
ve years j ■^
J ■' and over,
and over.
years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
res tan t de-
puis cinq an.-<
et i>lus.
Last known address.
Derniere adresse
connue .
§ cts.,
S cts.
Brought forward.
Coulombcs Elise
Fortin, Antoinien
Siraard, Mrae veuve D . . , . . .
Simard, Mile Edith
Simard, Edmond
Sinaard, Eustache
Tremblay, Anastasie
Treniblay, Charles
Tremblay, Theo
Bibliotheque Paroissiale. .
Blackburn, enf. feu Jules. . .
Boudreau, Louis
Boudreau, Georges
Bosse, Mile Marg. Marie . . .
Brassard, Henri
Chambre de Conimerce de. .
Simon, P. H
Desmeules, .Jos
Dufour, .Jos
Emond, Dulcinee
Fab. de Laterriere
Frenette, .succn. feu ... . .
Gagnon, .Tean-Baptiste
(Tagnon, .Jos
Gauthier, Elzear
Gauthier, Pitre
Godin, Nap . .
Jinchereau, P. A
Lapointe, Cyjjrien
LeBouthillier, T. C
Leve.sque, Amanda
McLean, Mme veuve E
Municipalite Paroisse
Onellet, Mile Pliilomene. . . .
Paradis, Mile Celina
Tremblay, Alfred
Tremblay, Georges
Tremblay, Hermel . . .
Tremblay, Leon
Tremblay, William
Villeneuve, Georges
Carpenter, Mike
Cons^ton LeMaistre, Jean . . .
Croteau, Merilda
Desbiens, Eugenie
Fabrique de Chambord
Guay, Jos. (fils de Gedeon)
Larouche, Onesime
Launiere, Philippe
Societe dte-Cecile
Thivierge, Mile Alice
Bertrand, Rodolphe
Martel, Mile Yvonne
Matte, Henrifctte
Morasse, Louis
Carried forward.
S cts.
21,366 28
9 28
11 84
52 53
5 85
2 81
3 50
13 11
7 23
4 22
5 96
26 60
7 C6
5 ti2
19 80
1 12
41 11
92 64
1 13
19 SI
12 02
58 39
2 89
47 74
3 16
11 51
1 20
1 70
4 56
190 69
16 30
CO 11
9 28
6 01
19 92
1 58
1 39
2 39
35 47
2 42
30 14
35 70
1 29
10 37
11 89
12 99
21 55
I 81
1 49
60 16
6 53
163 54
1 15
1 07
7 23
1 62
22,55") 46
Baie-St Paul
St-Urbain
Baie-St-Paul. . ..
St-Hilarion
Baie-St- Paul
Les-Eboulements
Baie-St-Paul
Chicoutimi ,
Anse St-Jean. . .
Chicoutimi
Ste-Anne, Chic. ,
Chicoutimi ,
Shipshaw
Laterriere
Chicoutimi
St- Alexis
St-Ambroise. . . . .
Chicoutimi
Bagotville
Chicoutimi
St-Alphonse.. . .
Ste-Anne ...... .
Chicoutimi
Sto-Anne
Ste-Catherine. . .
Laterriere ... .
Ste-Anne
Anse-St-.Jean . . . .
Chicoutimi
Jonquieres
Paris
St-Methode
RcJberval
Chambord
Roberval
Pointe-Bleue. . .
Roberval ....
St-Felicien
Quebec ....
Causapscal
•St-Leonard
UXCLAIMED BALAXCES IN CHARTERED BANKS 233
SESSIONAL PAPER No. 7
La Banque Nationale.
Agency at Date of last
which the last transaction,
transaction took or date of
Remarks.
place, or agency issue of un-
of issue of paid draft,
unpaid draft, ifec. &c.
If known to be dead give names and addresses of
legal representatives so far as known to
Unpaid draft, &c.,
where payable.
the bank.
Agence Date de la
oti la derniere derniere
Traite, etc., impayee,
0^ payable.
Observations.
transaction s'est transaction.
Si son decfes est constate, donnez les noms et adresses
faite, ou agence j ou date de
des representants legaux, en tant que connus
de remi.ssion de remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Baie-St-Paul .... 11 aoAt '07
'
M
. 13 sept '06
M
. 9 nov. '04
M
. 7 nov. '07
• 1
. 2 nov. '117
>l
. 29 oct. '06
tl
. j29 Jan. '07
11
9 dec. '07
11
. I2oi^t. '07
Chicoutimi . .
. 2 oct. '07
. 16 dec. '04
1 fev. '05
14 oct. '04
II
5 Jan. '05
23 mars '07
11
II
. 1 juil '04
11
16 nov. '04
II
4 avril '07
„
. 1 juil '04
3 .1 '06
20 aout "06
8 juin, '06
II
11
11
27 niai '07
M
29 .. '06
II
6 mars "07
6 nov. '07
30 dec. '07
11
.
11
11
31 aoftt '07
24 sept. '09
2 oct. '04
11
.
11
II
23 juil '06
II
26 dec. '04
1 juil '04
11
11
1 aoftt '04
II ...
1 fev. '06
II
4 mars '07
22 sept. '04
II
II ....
1 juil '04
II
14 nov. '06
II ....
18 juil '06
II
12 aoClt "07
24 dec. '04
•
Roberval
11
31 oct. '07
1,
29 11 '06
31 .1 '04
•2 aoflt '04
8 sept. '04
11
II
11
II
3 juin '07
II
27 juil '06
31 oct. '04
II . ..
II
20 juil '07
St-Raymond . .
25 juin '06
2 avr. '07
15 Jan. "07
6 juin '07
234
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
The National Baii£ —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
bes, etc.,
im-
payees.
Name of Shareliolder or Creditor
or Purchaser a ad Payee in case
of unpai 1 draft, fee.
Nom de I'actionTiaire ou ilu creancier
oil acheteur xi beneficiaire en .
(.IS de trait e, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over. ^
Dividende
impaye pen-
dant cinq
ans et plus.
Brought forward
Paquet, Mile Marie-Lse
Bedard, Gaudias
Charelte, Mme Vve Xavier
Gauthier, Angelina
Gauthier, Lactance
Hamelin, Francois . . ,
Hebert, Thomas . . :
Lefebvre, Zotique, en f. c.
Naud, Laurent . .
Paquet, Aljraham
Paquet, Alphouse '.
Perron, Armand
Rivard, Mine Vve Telcsph
Tessier. Normmd
Thibaudeau, Aurele
Trottier, Mme Veuve Athanase.
$ cts.
Trottier, Dominique
Trottier, Mile Zelia
Vallee, Edmond
Nobert, Mme Maria L . . . .
Archambault, Mile A. M. .
Gadboury. Mile Valentine.
Guilbault,' .T. P. ()., f.c...
Renault, Mme 'SI. L
Eletu, Mile F
Lasalle, .los
Lippe, J. O
Lamarche, T
Massicotte, Atcliez
Mireault, Mme J
Morin, Mme G
Morin. Napoleon
Paquin, .Tames
Perreault, Adelard
Piche, J. H
Provost, Keyd. P. S
Rondeau. Jeremie
Stevens, Rubv
Theriault, J. E., f.c
Alleau, Rev. Thomas
Blouin, Absoloii
Chevrefils, Olivier
Cloutier, Joseph
Congregation Ste-Anue . . .
Eglise Ste-Bridget
Eglise Ste-Clare
Handy, Alphonsiue
Lafortune, Fidelo
MacCaffray, Mile Elizab..
MacKay, Williams
Mathe,H
O'Brien, Thomas
Valiquette, Jos
Alain, Mile Marie-Louise.
Balances
itapding for
five years
and over.
' Balauces
restant de-
j puis cinq ans
et plus.
Last known address.
Derniere adresse
connue.
$ cts.
Carried forward ^ ' 24,37125'
S ots.
22,555 46
1 53
17 53
C 40
5 86
79
21
61
76
St-Raymond .
St-Casimir. . .
34
4
4
28
15 50
2 34
6 49
4 01
2.48
7 34
4 84
394 99
2 33
1 67
1 31
1 06
5 91
13 43
11 83
82 89
36 88
2 52
5 17
2 24
41 98
2 83
12 42
5 64
2 58
6 22
1 07
11 08
1 00
12 64
2 76
52 68
24 43
8 96
11 16
86 97
8 18
9 59
1 IS
7 52
77 03
134 26
4 61
340 72
245 46
2 90
ISt-Alban
Deschambault
St-Casimir
Cobalt, Ont
St-Casimir
St-Alban
Montreal
St-Thuribe
Saint- Allan
Grondines
St-Casimir
St-Marc
Suncook. N.H., U.
S.-A..'
Winnipeg
St-Thuribe
St-Casimir ,
Lac-Brochet
St-Michel
Ste-EHzabeth
Joliette
St-Ambroise.
St-Thomas. . ,
Montreal . .
St-Esprit....
Ste-Melanie .
Joliette
StC6me
Ste-Melanie
St- Jacques.
Joliette
St-Feii.x
Joliette
Arnprior, Ont
Ottawa, Ont .
Deer-River. . . .
Ottawa, Oat .
Cheneville. . . .
Ottawa, Ont . .
Richmond
Ottawa, Ont .
Venesta, Que . .
.South Indian. .
Ottawa, Ont. . .
Venesta, Que. .
X.-D- de-Laus
Montreal
UNCLAIMED BALANCES IN CHARTERED BANKS 233
SESSIONAL PAPER No. 7
La Banque jSTatioualc.
Agency at 'Date of last
*
which the last transaction,
transaction took or date of
Remarks
place, or agency issue of un-
of issue of 1 paid draft,
unpaid draft, &c. &c.
If known to be dead ^ive nair.ts and addresses of
Unpaid draft, &,c.,
where payable.
legal representatives so far as known to
the bank.
Agence 1 Date de la 'n, -i. ^ •
ouladerniere ' derni^re Traite etc., impayee,
transaction s'est transaction, °" payable.
^Observations.
Si son deces est constate, donnez les noms et adresses
faite, ou agence ou date de
des representants legaux, en tant que connus
de remission del 'emission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
St-Rayniond . . . '
l.-^ oct. '06!
St-Casimir
30 aoilt '07
28 sept. '07
5 nov. '06
15 juil '07
5 aoflt '07
28 juil '05
12 sept. '06
i 3 nov. '05
16 fev. '07
9 aoCit '06
;16 M '071
i26juil '06
! 3 aout '07
29juin '07
,
„
17 fev '05
1,
9 avr. '07
^
„
28 nov. "02
,,
5 avril '04
St-lite
Joliette
11 mars '07
7 avril '06
2 fev. '07
■
M
2 mars '07
,.
8 mars '07
M
16 janv. '07
M
14 mai '02
n
12 sept '05
,,
4 aoflt '06
II
9 aoftt '06
II
3 dec. '07
1, .
7 juin '06
,,
25 oct. '07
,1
15 juil '07
,1
16 mai "07
,1
5 iuin '05
16 mai '02j
l(i oct. '06
...22 sept. '06|
J17sept. '07
Ottawa 22 fev. '92
5 sei)t. '05
.1
7 dec. '07
II
12 sejjt. '06
.1
7 aoilt '99
„
22 oct. '04
II
8 Jan. '04
1
25 sept. '07
II
30 juil. '95
11
27 juil. '06
II
30 avr. 'OC)
II
30 aoftt '05
«i
20 sept. '02
.
II
10 nov. '05
a
Montreal
'05
J
236
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
The Xational Banlv —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Paj'ee in case
of unpaid draft, &c.
Norn de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., iuipayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
$ cts.
Brought forward .
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
cts.
Allard & Proulx
Auclair, Rev. en f.c
Audette, Mile Francoise .
Beaudry, Mme .J. . .'.. .
Belanger, A. A
Bergevin, A
Bernard, B
Boileau, J. D
Boivin, F. X
Boucher & Mercier . .......
Bourdeau, G. A
Braye, Rev. P
Duret. Rev. T. C
Cercle St-.Tacque.s
Champagne, Robert
Champeau, C E
Chavigny de Bouthillier. . .
Comm'n Scolaire St-Louis.
Cour Provinciale C. O. F. .
Courfsol, i^ncc'n C. J
Delorme, A
Desforge.s, R
Desmarais, H. .
Dion, Frs
Doherty, Chs. J
Duchastel, Jules
Dupuis, J. B. . . ....
Filiatrault, Damien
Fortier, A
Garneau, Hector
Germain, E
Gibeault, A. A
Gilbert, P . .
Girard Aurelie L
Gouin & Lemieux
Goyette, A
Govette. L. F
Grafton, J. G. A
Gravel, J. M
Gravel, N .
Guilbault, A
Guilbault, Mine L . .
Huguenin, Mile L
Jasnogrodsk}% N
Labelle & Payette
Lafleur & Crevier . .
Laliber*'e, Jos
Lalonde, J. H
Lalonde, Josephine
Lambert & fils
Langelier, G
Larue, Mile lilanche
Leclerc, C
Lefebvre, E
Leteb\ re, Oscar
Carrii-d forward.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
S cts.
24,371 75
1 00
2 23
2 56
6 21
2 02
3 20
4 25
1 23
2 (JO
4 75
3 82
30 31
13 11
3 90
5 38
1 Oil
2 49
r> 06
16 43
63 3:i
17 70
2 57
6 74
20 30
108 96
3 71
3 33
5 76
1 64
5 95
1 40
2 89
2 57
S 49
1 00
4 55
1 87
3 21
1 25
2 60
1 49
7 00
2 11
8 10
0 72
12 05
28 84
1 17
2 53
1 96
15 00
9 80
1 88
2 45
2 05
Last known addresa.
Dcrniere adresse
connue.
Montreal.
L'Ermitagee
Montreal
Chambly
Montreal
24,S.-)9 77
I
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
La Banque Nationale.
237
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Kem.\rks.
place, or agency
of issue of
issue of un-
paid draft, -- . - -
If known to be dead ^ive names and addresses of
legal representatives so far as knowr to
the bank.
unpaid draft, &c.
&c.
Unpaid draft, &c.
where payable.
Agence
oix la derniere
Date de la
derniere
Traite, etc., impaj'ee,
oi payable.
Observations.
transaction s'est
transaction.
Si son dec^s est constate, donnez les noms et adresses
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de
I'emissior de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Montreal
30 avril '05
15 dec. '05
- - '05
30 avr. '05
4 mars '00
11 fev. '93
'.'.'..'.'. 30 avril '95
30 avril '05
18 juil. '97
29 avril '93
20 juil. '00
30 avril '05
3 mai '06
21 mars '05
. 2 mai '98
,
— — '05
10 Oct. '96
28 dee. '95
2 juin '99
8 nov. '98
'05
•
30 avril '05
28 janv. '97
4 juil '06
4 sept. '06
26 aofit '07
24 dec. '06
3 dec. '06
7 mars '07
15 nov. '98
'05
28 juil. '00
1 fev. '06
21 mai '00
23 janv. '05
4 mars '97
•
10 sept. '01
30 avril '95
,
'05
27 avril '97
'05
24 aoilt '03
30 avril '05
30 avril '02
14 avril '00
30 avril '05
30 avril '05
'05
14 dec. '93
3 sept. 07
2 sept. '02
31 juil. '00
16 juil. '06
26 aoftt '98
2 nov. '98
4 nov. '07
238
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
The National Bank-
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Piarchaser and Payee in case
of unpaid draft, &c.
Amount of
Draft or Bill
of Exchange Amount
unpaid for of Dividends
five years unpaid tor
and over.
„,,,.. J ' • Montant de
iS om de 1 actionnaire ou du creancier ,„ j.„„;t„ „„
ou acheteur ou beneticiaire en
cas de traite, etc., impayee.
lettre de
change im-
payee pen-
dant cinq
ans et plus.
five j'ears
and over.
Dividende
impaye pen
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derniere adresse
connue.
23.50
0529
01(50
0358
2700
3125
3230
cts.
S ct.«.
Brought forward . .
Lemieux, R., en f. c
LesjHirauce, E
Letellier, succ'n feu Chs
Levy, H. T., en f. c
Lizotte, A
Lizotte, Mme F
Marchand, L. W
Martel, U...^
Mathieu, J. N
Mathieu, M
Morency, Mme C . . . .
Municip. Ville St-Louis. . . .
Murphy, J. B
McKay, J. M
Ostigny,«Mne B
Parlement Modele, (Le)
Pellerin, Mme veuve A
Pellerin, Chs . .
Planchers de Granit, Cie, etc
Pouliot, C. E
Pouliot, Mile M
Quinn, M. (special)
Racine. A
Renaud, Mile Clara
Rheaume, A
Rinfret, J
Rolland, Mme R. L
Savignac, J
SUver, A
Tarte, Mile Berthe
Thompson, E
Tremblav, Avila
Trottier,''Mlle O
Ward & Co
Williams, V. G
Woddard, James
Wolf, M. L
Turner, J. N
Comte de Travault
n. Labrousse
.J. W. A. de Ernstead .
M. E. Robert
Huot, herit. de feu Chs
Mitchell, succ. feu Robert.
Deveau, Geo. C. & Mme Prieur. . .
Dionne, succ. feue Mile Car.. . .
Townsend, succ. Mme Samuel W .
Crofton, Mme. Emma K
Norris, A. T
Frs
S 141 53
Total Frs. 278
23 86
117 67
10
6
250
5
7
124 19
127 50
2 75
20 10
127 50
0 90
1 80
404 74
S cts.
24.859 77
8 80
0 32
2 27
17 68
3 21
1 !)G
0 08
4 63
1 00
2 55
2 18
35 54
1 86
4 90
1 50
1 00
6 94
16 81
1 57
1 10
1 59
1 02
182 49
4 63
4 54
25 17
'2 01
1 99
3 81
10 65
1 91
6 54
14 56
1 46
2 98
24 36
31 29
1 13
Montreal .
Riviere-Ouelle .
Montreal
St-Bruno..
Montreal.
Kingston, Ont.
Montreal
jBafsin Chambly
Montreal
I
I Eraser ville.
1 Montreal..
Winni i eg.
Montreal .
\N. Rep. Xew York.
!Cr. Lyon., Paris. .
Quebec .
.Montreal
St Pafonie, Kam.
Westmount, Mon.
. I Halifax, N.S
Quebec
25,298 70
I declare that the above statement has been prepared under my direction and is correct according to
We declare that the above return is made up from the Books of the Bank, and that to the best of our
Quebec, this 20th Januarj', 1913.
VKCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
La Banqiif> Nationale.
239
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oh. la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Montreal.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
4 mars
30 avril
29 avril
G juil.
22 aotit
29 avril
30 avril
16 fev.
30 avril
30 avril
19 avril
30 avril
7 janv.
4 mars
.30 avril
13 mai
25 juin
4 juin
20 avr.
14 juin
30 avr.
30 avr.
23 dec.
14 janv.
5 sept.
2.0 sept.
24 juil. '
18 juil.
j30 avr.
19 dec.
130 oct.
M {.30 avr.
Ottawa 17 juil.
St-Roch, Que |l(i oct.
Montreal 14 dec.
24
Quebec. . . .
11 sept.
4 oct.
31 dec.
2 nov.
2 „
1 mai
1 M
1 M
8 M
1 ,.
Unpaid draft, &c.
where payable.
Traite, etc., impayee,
oil payable.
"01
"05
'93
•06
'02
'93
'95
'06
'05
'05
'01
'05
■97
'01
'93
'93
'05
'05
'98
'91
'07
'95
"05
'05
'01
'96
'05
'96
'01
'05
'91
'05
'05
'00
'96
'05
'93
'05
'94
'99
'94
'01
'00
'01
'01
'96
'97
'05
'05
07
"91
'92
the Books of the Bank,
knowledge and belief it is correct.
Kemakks.
known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connvis
de la banque.
M. A. LABRECQUE, Chief Accountant.
R. AUDETTE, President.
N. LAVOIE, General Manager.
240
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
MERCHANTS BANK
Statement of Dividends and Drafts or Bills of Exchange remaining unpaid and
which no interest has been paid for five years
Note. — In case of Moneys deposited for a fixed period, the five
BANQUE DES MAR
Etat des dividendes ou traites ou lettres d'echange restant impayes et montants on
n'a ete paye pendant
Note. — Dans le cas de deniers deposes pour une periode fixe, les cinq
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Noni de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill ]
of Exchange Amount 1
unpaid for jof Dividends'
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
unpaid for
five years
and over.
Div'idende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address .
Demiere adresse
connue.
S cts .
cts.
Willoch, Cath. L., for B. E.Willoch'
Wilton, .J as. A
Narc, Menard [
Allan. Jno. M
Dutton, Chs. R
Bouthillier, Emma G i
Small, R '
Abbott, J. B
Hayes, John
Coombs, Jas. A j
Cary Wire Sewing Machine Co ...
Duckett & Hodge I
McNaughton, .J. A )
Currie, Wm .... |
Norris, J
Royal Guide Board Advfcg. Co
Pontiac «fe Pacific Ry. Co '
English Workmen's Benefit Society
English Workmen's Benefit Society
Kane, C j
Edlington, M
Reid, J. M !
BrowTi, J I
Patterson, James
Ladouceur, O
Ladouceur, M I
Beattv, J. R !
Girard, M. A j
Cooper, J I
Ogilvy, C. G I
Mooney, L I
Smith, L. W
Atkinson, T. W
Lawrie, W. H
Carried forward.
8 cts . 1
1 71
5 38
1 46
«6 90
2 56
0 30
0 20
0 09
5 20
1 24
2 20
0 94
1 15
1 65
0 21
0 61
0 12
0 44
0 37
0 70
7 43
1 00
1 30
0 57
3 15
9 89
1 12
0 28
1 49
0 26
2 06
0 23
0 50
0 23
|173 St. Lawrence St.
jlO Donegana St
St. Hyacinthe, P. Q.
Montreal
St. John's School,
j Ontario St
;Ste. Therese, P.Q...
'75 Souvenir Ave. . . .
Temple Bldg., City .
Montreal
20 Cathcart.
146 Peel St..
Montreal
142 9t
IXCLAIMED BlLiyCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
241
OF CANADA.
Amounts or Balances in respect to which no transactions have taken place, or upon
and upwards.
years are reckoned from the termination of said fixed period.
CHANDS DU CANADA.
balances au sujet desquels il n'y a pas eu de transactions, ou sur le^quels auciiu interet
cinq ans ou plus.
ans seront calculeo, depuis Texpiration de la dite p^riode fixe.
Agency at
Date of last
which the last
transaction
Remarks.
transaction took
or date of
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue of
paid draft.
Unpaid draft, &c.,
where payable.
legal representatives so far as known to
unpaid draft, &c.
&c.
the bank.
Agence
oil la derniere
Date de la
derniere
Traite, etc., impayee,
oi\ payable.
OBSERVATIONS.
transaction s'est
transaction.
Si son decfe est contate, donnez les noms et adresses
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
1
Month Year
-
Montreal
April 2, "00
Feb. 3, '00
Feb. 7, '00
June 14, '00
,. 11, '00
May 11, '00
April 17, '00
Oct. 3, '00
June 18, '98
Sept. 7, '98
July 21, '98
Aug. 29, '98
Feb. 7, '96
Dec. 1, '96
May 2, '96
June 10, '96
Oct. 23, '96
Mar. 11, '95
April 11, '88
Aug. 7, '88
Mar. 31, '88
-. 31, '88
M 31, '88
M 31, '88
-, 31, '88
M 31, '88
Jidy 29, '90
April 1, '89
1, '89
„ 11, '88
Nov. 10, '89
,. 10, '89
Aug. 17, '88
„ 19, '88
7—16
242
DEPARTMENT OF FINAIs'CE
3 GEORGE v., A. 1913
Merchants Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de Tactionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus,
Amount
of Dividends
unpaid for
five years
and over.
Dividende
'impaye pen-
j dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
•S CtS. ;
•51 cts.
Brought forward .
jBeckett, L. B
jSpeuce, A
Hamilton, F
i Fen wick, W
:King, H. M., in trust.
iWanless, A. S
Ambrose, J. D. L
Boas, A. B
.McDougall, M
IRoblin.'M
McRae, J. A
I Chapman, E. J
Vanlan, H. A
I Mackenzie, W. E
Lewds, S. J
Leonard, J
Johnston, N. P
Harper, W. S
Meldon, G
Fitzpatrick, .J
Muir, A. E
Robertson, G. Jl . .
Mar, G. H
Lichtenheim, B
Anderson, J
Lewis, E. , treasurer . .
Pluckey, B
Maloney, D
Kerr, E. F.
i Strachan, .J
! Macf arlane. P
lAuld, C. E
Retherdon, H. E
Clement, T
MacDonald, D
Scott, E. M
Brown, C
McRae, D
McNeill, F
Rohr, M
Fiddes, E
Malonev, M
Halis, G. P
Reynolds, D
Bishop, G
Patton, T., in trust . . .
McCleary, J
Oppenheimer, M
Inglis, A
Halsted, J. J
Wales, L
Walison, T
Mathieu, A., in trust.
Lazar\is, A
Small, .\
Carried forward.
S cts.
142 JI4
0 21
0 12
0 13
0 60
0 65
1 97
0 46
2 55
5 00
5 30
0 61
9 58
0 51
0 02
5 00
0 40
0 53
4 70
1 30
6 00
2 1<>
2 00
() 53
1 37
10 65
1 29
0 17
9 22
0 26
1 31
2 46
1 09
0 73
Last known address.
Uemiere adresse
connue.
3 62
13 12
0 24
8 22
3 02
0 35
1 14
9 20
4 67
1 28
1 00
10 55
0 95
2 00
5 00
0 .52
Montreal .
302 00
UNCLAIMED BALANCES IX CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque des Marchands du Canada.
243
Agency at Date of last
which the last transaction,
transaction took or date of
Rkmakks.
place, or agency issue of un-
of issue of paid draft,
anpaid draft, &c. &c.
If known to be dead give namf s and addresses of
Unpaid draft, &c.
where oayable.
legal representatives .so fir as known to
the bank.
Agence Date de la
oh la derni^re derniere
Traite, etc., im payee,
oil payable.
Observations.
transaction s'est transaction,
Si son deofe est constate, donnez les nonn pt adresses
faite, ou agence ou date de
JD' • • 1 11' • • ,
des representants legau.x, en tant que connus
de 1 emission de 1 ennssion de
de la ban q lie.
la traite im- la traite itri-
payee, etc. payee, etc.
M.jnth Year
Montreal Aug. 19, '88
„
Mar. 14, "90
„
j April 30, '89
,,
I M 30, '89
„
Mar. 7, "88
„
Dec. 11, "88
„
May 10, '90
1.
April 1, '92
,,
; -, 1, 92
. . . j M 1, '92
,,
. . ! M 1, "92
,,
,.Tu]y 4, '89
,,
4, '89
,,
4, '89
„
4, "89
„
'.'.'.'.'. Feb. 2, '91
„
.... Dec. 3, '90
„
Nov. 26, '91
„
1 „ 26, '91
„
. . I M '^6, '91
„
1 M 26, '91
„
.... I M 26, '91
„
iMay 6, '90
„
.... ,. 6, '90
,,
,Nov. 14, '88
„
Sept. 10, '90
„
t'Tune 1, '93
,,
Feb. 27, '90
„
1 April 2.5, "93
!Mar. 4, '90
,,
April 27, "91
,,
.. 18, '89
.,
'May 3, '90
,,
.... Jan. 11, '04
„
Dec. 21, "92
„
April 3, '89
„
.. 3, '89
,
„
Nov. 28, "88
„
April 2\ '90
,,
Mar. 3, '92
„
Oct. 26, '02
„
Sept. 27, '94
M
Dec. 10, '89
,,
• M 18, '90
M
.... Oct. 8, '89
„
Mav 14, '90
„
Dec. 16, '91
„
Sept. 6, '92
M
April 11, '93
1,
Aug. 15, '92
„
Nov. 19, '90
1
1.
Jan. 16, '92
Aug. 22, '90
H
July 17, "90
Aug. 30, '94
7— 16i
244
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Merchants Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc. , impayee.
Amount of
Draft or Bill' I
of Exchange Amount
unpaid for of Dividends
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derni^re adresse
cts.
Brown, R. G
Kirk, 1
Parson, J. L
Necina, G
de Gruchy, P . ■ .
Dick, J. .J
Buchanan, W. P
McEachran, W
Watson, .J
Swallwell, H
Gordon, C. B
Molson, J. E
Thomas, H
McCann, D
Crombie, A. M.. in trust.
Allan, .T. S....;
Drayner, L. J
Hayes, .J
Brought forward .
Bell, W. and J
Brydges, T. H
Bigland, P. H
Budd, C. H
Carslake & Hutchinson, trustees. . .
Cagar, T
Direct Supply Association
Giroux, Jules
Hyde, J., curator est. P. A. Gonin.
Maloney , P
Lachute Lumber Co
Lane, C
Mills & McMaster
Minto, Levigne Cie, Ltd
Magor & Son, John
Murphy, S. W
McNaugbton Bros
Gravel, A
Girard, A
Hashorn, -J. W
Henderson, B. C
Leaven, C. C
Henry, P
Lane, P
Devitt, jr., J
Newell, C. K. L
Thompson, J
Wales, C T....
Thompson, D. G
Asselin, L. T
Cairns, W., in trust
Campbell, R. F., in trust
Fitzgerald, O. S
Stewart, Mary
McEachran, Esther
Nichols, Armeur, and Carter, G. F.
in trust
Carried forward.
S cts.
302 00
1 45
0 66
2 12
0 98
0 50
1 16
1 65
0 39
0 67
3 38
5 37
1 93
0 77
0 50
0 01
4 18
0 01
3 76
3 87
2 94
0 86
2 27
2 78
2 68
0 34
2 22
1 55
1 05
0 59
1 36
1 00
2 78
2 75
2 08
1 00
0 91
1 26
0 27
3 92
0 05
0 10
3 19
4 19
0 08
0 54
0 04
6 17
8 11
10 00
0 91
0 69
0 35
0 87
0 75
Montreal .
Lachute, P.Q.
Montreal
Richmond, Que .
Montreal
Lachute, P.Q.
Montreal
406 01
St. Hilaire
Ste. Catherines, Ont.
Montreal
UNCLAIMED BALAIS^CES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque des Marchands du Canada.
245
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
01^ la demi^re
transaction sVst
faite, ou agence
de remission de remission de
la traite ira-
paytte, etc.
Month Year
la traite
impayee, etc.
Montreal.
Date of last
transaction,
or date of
issue of im-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
April 11,
June 9,
Mav 18,
Mar. 30,
April 30,
Aue. 31,
.Trly 18,
Mar. 28,
28,
28,
6,
<>,
Dec. 13.
6,
4,
6,
Feb.
May
-Jan.
Dec.
Oct.
June
May 28,
•Tune 6,
Aug. 27,
Unpaid draft, etc. ,
where payable.
Traite, etc., impayee,
oh payable.
D^
Mar.
.Tune
Nov.
May
Mar.
May
Oct.
Sept.
June
Mar.
Dec.
May
7, '93
10, '93
.5, '93
10, '91
6, '91
9, '92
— , '90
— , '90
— , '90
— , "90
-, '90
-. '90
— , '90
— . '90
— , '90
^, '90
-, "90
—, '90
3, '88
— , "90
— , '90
— , '90
— , '90
— , '90
3, '92
28, -91
'83
11, '89
19, '92
6, '92
Sept. 1.5, '90
Mar. 30, '89
Remarks.
If known to be dead ^ive names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si 8on dec^s est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
246
DEPARTMENT OF FINANCE
3 GEORGE Vi, A. 1913,
Merchants Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,[
im- I
payees. '
Name of Shareholder or Creditor
or Purchaser and Payee in case ;
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
C33 de traite, etc., impayee.
Amount of
Draft or BQl
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus
Amount of
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
$ cts.
Broug-lit forward.
jSmith, Carrie M
iPorteous, W. S
[Willison, W. G. (Walter).
jDavidson. L. A., in trust.
jSeguire, O. & Viladette ,
Horsem.an, Albert
JMiller, estate, Robert ....
iDrvsdale. Wm
jMcBride, P
jAUan, J. B., tutor
Cassidy, Martine & Jane
Dawes, J. P., in trust. . . .
iFinlay, H. M
jMontgomery, M. L
Flynn, Mary T
jBeaufoy, Geo. Ellen
Oppenheimer, Laura
IGuppry, Richard
lOdwald, J. R
iMooney, Larriatt . 1
I Irwin, Richard ..." ■
■Montreal Amateur Rifle Association!
'Howley, Elizabeth . . I
Owens, Mary C '
iHaggart, Jane |
{Crawford, .\. E. H
iWhite, Wm I .
Pettengell, Wm. G ; .
Tucker, Vernon H | .
iReyaolds, F. C .
jMt'l Botanical Ass'n, Corp'n Fund,!
I R. W. Norman, chairman, F. '
: W. Burdon, sec'y
Allen, A. M .
Botanic (iarden ,
IRichardson, J
jMcGrail, M. T .
■!\[cFarlane, Arch., son J. R. McF.;
iMoore, James
:Church, E
jDougall. Ralph
McGillis, est., Eliza •.
JMcFee, Eliza ! .
^Sharkey, Lizzie j
] Vineberg & Co '..
iVmeberg & Co !
|Godden,C. W L
McManey, Capt. E I .
iBirks, R
iCanada Confectionery Co .
Emard, J. U '
English & Co., D \
Normandin, J. & A j.
Carried forward.
Balances
standing for
five vears
and over.
Balances
restant de-
puis cinq ans
et plus.
La.st known address.
Derniere adresse
connue.
S cts.
406 01
0 96
0 53
2 78
Montreal
'23 University.
2 82
5 73
0 57
2 79
4 92
0 70
5 26
0 47
1 51
0 56
0 47
1 00
1 51
0 08
0 13
4 75
1 51
3 32
0 24
5 30
0 88
2 25
0 13
0 35
0 09
0 37
803 09
0 33
134 71
37 69
0 07
0 71
2 06
0 60
0 37
12 07
10 45
0 68
3 65
0 40
0 29
0 85
0 60
2 79
0 94
0 15
0 33
^Montreal . .
■129 St. Antoine
: 12 Latour
JMontreal
115 Overdale
1 528 Dorchester
i Montreal
868 Palace
Montreal
72 Coursol
2730 Ste. Catherine .
288 St. Martin
1455 Ontario
45 Crescent
Montreal
>i c. o; Metro-
politan Club . . .
2681 Ste. Catherine. .
Colorado, U.S.A. ..
Montreal
Pacific Ave
1295 Dorchester
144 Milton
Verdun, care of J.
Crawford
Sherbrooke, P Q . . .
Wellington, Ont . . .
83 Union Ave
167 Jacques Cartier .
Montreal.
Rosseau, P.Q
670 Dorchester
Montreal
Mechanics Institute.
2 Kinkora Ave.
192 Luke St
180 West
1004 Sherbrooke.
Montreal
207McGilI
14 Btmsecours.
; 686 Craig
il531 Notre Dame.
1,475 64
iXCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque des Marehands du Canada.
247
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
ntreal.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oix payable.
..^Nov 28, '88
. . i July 29. '95
. .Tune 'z6, '93
. . Oct. 23, '95
.July 26, '95
. .!Dec. 4, '94
. Feb. 28, '94
. May 18, '95
..Aug. 21, '93
..Nov. 3, '90
, . !Sept. 28, '93
, . . 'June 31, '89
July 26, '95
..Nov. 12. '94
, .! April 4, '95
..Feb. 3, '94
, ..iDec. 31, '92
...Nov. 19, '94
Dec. 19, '92
! .. 31, '94
I „ 31, '93
!jan. 31, '95
JNov. 4, '95
Dec. 31, '95
I Sept. 19, '95
Mar.
17,
'94
4pril
24,
'96
May
11,
'94
Dec.
31,
'94
"
31,
'95
Feb.
27,
'88
Nov.
2,
'95
Julj"^
'89
Nov.
23,
'92
Feb.
5,
'97
April
23,
'97
,,
1,
'97
July
19,
'97
Dec.
31,
'97
,,
31,
'96
,,
31,
'97
„
31,
'96
,,
31,
'96
"
31,
'96
Oct.
26,
'99
April
20,
'99
Dec.
29,
'99
,,
18,
'99
Aug.
16,
'99
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec^s est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
248
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Merchants Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., ina payee.
Amount of
Draft or Bill
of Exchangej
Amount
Balances
unpaid for I of Dividends ^.^"^ ■"'' ,
fivP v^nrs I ,inT.«iH for |Standuig for
Bro\ight forward .
Ryan, Ann
Manson, Winifred .
Rooney. Thos
jHenderson, Norman P. T.
IFarrell, Thomas
Ferguson, Philip S
Murphy, Ann, Callaghan, .James . .
Bathurst, Marie M , . .
Johnson, Marj', widow of John
.Johnson ,
Eugene, Deliot
Stavert, Tom ...
Dougall, .Joha
Marler, W. H
Smith, A. W
All Saints' Church, H. P. Kvans,
rector
Lindsaj', Esther
Mackerrow, Florence M. L .
Tait, Geo
Coggins, Thos
Thompson, A. G
R-iffertj', Clara . . . .
Ladies' Orange Benevolent Associa-
tion, Jemima M. Birse, Mrs. W.
H Jaiis
Campbell, Arch., Stearns, L. H. ..
Pignolet, Louis
McFarlane, Margaret, W i d o w
David McF
Donnelly, J. T
.Jackson, .J.J
Fenwick, Eden
Townsend, G ert
Hopper, Lavonia
Campbell, John, c/o D. Campbell &
Son
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
$ cts.
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
S cts.
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
J Last known address,
' Derniere adresse
connue.
Moore, Jas
Southard, R. P
Alexander, D. C ....
Wilkes, E. T
Gurd, C. C
Orr, Wm
Nicholson, .Jno. S. . . .
Mooney. Si. rah B. . . .
Montague, Angeline.
Willock, Catherine L
Lefebvre, .T. O
Adams, Charles
Sorrenky, M
Clark, J. T
Wallace, Chas. S. ...
Carried forward.
$, cts.
1,475 64
8 28 [Montreal
0 62 jCote St. Antoine,
i Montreal. ."
4 52 161 St. John, Quebec,
! P.Q
0 11 lOlMackay
0 36 Royal St. L. Yacht
Club
0 30 7i)8 Palace
5 42 Hotel Dieu
4 77 DalhousieMines, Onfc
0 75 Blue Bonnets, P.Q. ,
1 00 357 Dorchester
0 50 75 Alexander
0 48
0 61
0 54
294 Drummond .
157 St. .Johns. .
367 Berri
2 65 jMontreal
6 18 289 Peel St
6 83 51 Metcalfe
678 56 West Shefford, P.Q.
7 80 1319 St Antoine
6 11 89 Mackay .
37 34 46 Mance
5 69
117 81
2 10
31 97
0 79
0 63
0 87
19 17
7 06
.57 52
16 10
2 75
1 40
2 81
24 80
76 13
1 16
6 05
9 54
1 84
1 42
10 00
0 20
1 83
26 84
2,67P 85
City
78CortlandtSt,N.Y.
City
Turkish Bath Hotel .
Westmount, P.Q....
141 Bayle St
896 Dorchester
48 Waverley Ave . . .
City
732 Pine Ave
10 Prince Arthur . . .
1146 Sherbrooke
9 Montcalm.
16 Park Ave
Riverfield, P.Q
3 Ernest St
Alexandria, Ont . . . .
Dunnville, Ont
173 St. Lawrence St.
Box 1350, Winnipeg.
210 St. James
Terrebonne, P.Q. .
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque des Marchands du Canada.
249
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence Date de la
oil la derniere derniere
transaction s'est transaction,
faite, ou agence ou date de
de remission de remission de
la traite [latraiteim
impayee, etc. i payee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Montreal
I Month Year
April 12, '99
June 2G, '!)9
July 3, '99
Aug. 28, '99
Mar. 16, '99
May 1, '99
Oct. 10, '98
April 4, '99
May 23, '99
June 30, '99
Sept. 9, '9')
Jan. 31, '99
Aug. 15, '98
Feb. 23, '98
Dfc. 19, '98
Sept. 24, '01
Dec. 20, '99
Aug. 4, '02
Jan. 25, '02
Feb. 14, '02
Nov. 24, '02
Jan. 29, '01
.. 19, '02
>, 28, '02
June 16, '02
Jan. 29, 03
June 9, '02
Aj)ril 29, '02
July 3, '02
Aug.
Oct.
June
vSept.
Mar.
April
May
April
J \m e
May
April
Nov.
Aug.
Feb.
Dec.
7, '03
16, '03
22, '03
4, '03
1.5, '04
2, '03
1, '03
14, '05
9, '05
1, '05
2, '00
22, '03
30, '03
2, '04
15, '05
27, '06
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Remarks.
If known to be dead ^ive names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec^s est constate, donnez les noms et adressee
des representants legaux, en tant que connus
de la banque.
250
DEPARTMENT OF FINANCE
3 GEORGE V'., A. 1913
Merchants Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de Tactionnaire ou du creancier
on acheteur ou beneficiaire en
cas de traite, etc., irapayee.
Brought forward .
Lyster, Sarah Jane
Brown, Jane
Blythe, Miss F
McDougall, ^Irs. Rachel
McEwen, R. G
[Sill, Edgar T.
IScaulan, .Jeremiah
iStockwelL F. B
iSinton, Mrs. Amelia
iBell, R. H
|Dodd, Henry C -
i Thompson, Geo. H
jDolan, Sarah .Jane McGill . .
!Pare, J. H
iFraser, .Geo. A
Fraser, Capt. Robt
Hull, Alice M
Mondon, Mrs. M. H
Charland, Z
Cyr, Miss Minnie
Hig^ins, Wong G
Peters, H. .T. , est
Cox, W.J
Dalton, Nixon C
Court Allan's Pride, "A. O. F.",
Eberwin. E. A., C. W. Denman
and M. E Field
Mills, Joseph
Mussen, Hy. S., in trust
Marshall, James
Breton, Eugene
Alves, Mrs. Helen
Macpherson, Margaret
Desroches, J. B. R
Hassell, S. T
Fainer, Chas. B
Mountford, A. E
Cohen, Sol
Carter, W. F
North American Mining and TimTjer
Co
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans at plus.
cts.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus
$ cts.
North British Locomotive Co .
Clark, LxTcinda
David & Frere
Grosleau, O
Dagenais, A ... .
Pelletier, J
Ste. Marie, P. E . . .
Chaput, Z
Huet, D
Stone, Lee, in trust.
Barclay, J.J
Charpentier, T
Senecal, N
Balances
standing for
and over! | Last known address.
Balances
restant de- j
piiis cinq ans
et plus.
Derniere adresse
connue.
Carried forward.
S cts.!
2,675 85 '
0 57
1 72
1 2f)
0 71
1 53
0 82
14 O'J
0 46
4 44
0 20
0 10
1 40
7 56
i 43
0 32
1 60
0 14
0 04
1 44
0 12
0 47
0 54
0 04
0 18
59 34
483 06
26 77
417 06
1 57
2 72
4 27
5 82
0 75
29 82
0 76
0 32
1 29
21 05
63 18
29 86
1 00
0 85
1 00
9 24
0 87
0 25
1 98
2 00
374 85
8 40
18 48
219 Stanley St
5 Shuter
159 Mansfield
1073 SherbrookeWest
449 Mt. Pleasant Ave
221 Laval Ave
418 Orleans Ave. . .
Danville, P.Q
Hochelaga
2.'^1 Board of Trade..
138 Metcalfe St
14 Tupjier St
202 Sherbrooke
132 Champ de Mars..
24 Park Ave
14 Place Royale
Sault au Recollet,P.Q
.540 Mt. Roval Ave..
Verdun, P.Q '
121 St. Antoine. . . .
1388 Ontario St
198 Park .A.ve
Box24,Mt'lSth,P.Q.
83AnianceBld.,City
City
96 Champ de Mars. .
1083 Notre Dame . . .
Westmount.
Lafayette St,Mt'lSth
114 University
56a Waverley Ave . .
380 St. Dominique . .
1()2.5 Wellington. . . .
708 St. Lawrence.. . .
Box 24, St. Lambert.
678 St. Lawrence . . .
c/o Canadian Rand
Drill Co
300 St. James St . . .
Hj'de Park Works,
Glasgow
368 John St., Quebec
IHouleSt
795 Chausse St
Longue Puinte, P.Q.
260 Sherbrooke St. E.
St. Hubert
1245 Notre Dame . . .
55 Dufresne
Montreal
40 Champagne
157 Papineau
no Craig
4,283 56
UNCLAIMED BALANCES TN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banqne des Marchands du Canada.
251
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Date of lastj
transaction,
or date of i
issue of un- j
paid draft, ;
&c. !
Agence Date de la
oh la derniere deruiere
transaction s'est transaction,
faite, ou agence ou date de
de remission de remission de
la traite la traite im-
impayee, etc. payee, etc.
Montreal.
East End, Mtl
Month Year
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oi payable.
June 29,
July 14,
Nov. 16,
„ 16,
M 25,
Aug. 1,
.lApr. 9,
.Nov. 2,
May 11,
Dec. 9,
. Jan. 24,
Nov. 30,
.Mar. 14,
Oct. 3,
. Mar. 22,
Aug. 15.
. Nov. 29,
„ 3,
Jan. 15,
.. 11,
May 1,
Feb. 24,
June 22,
2,
'06
'03
'04
'04
'03
'04
'04
'06
'05
'05
'06 1
'04
'05
'051
'051
'OG
'05
'06
'06
'06
'06
'06
'06
'06
Feb.
Oct.
Aug.
May
Deo.
May
Mar.
Sept.
May
29, '07
6, '00
.4, '01
8, '03
10, '07
23, '03
17, '07
27, '05
29, '07
7, '07
19, '07
14, '07
Oct.
I Dec.
June
Sept.
June
Nov.
12,
30,
31,
3,
13,
13,
13,
13,
13,
13,
13,
13,
8,
30,
30,
Remarks.
If known to be dead give names and addresses of
legal represent! ves so far as known to
the bank.
Observ.\tions.
Si son deces est constate, donnez les noms et adressea
des representants legaux, en feant que connus
de la banque.
252
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Merchants Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payep in case
of unpaid draft, &c.
Nooi dt- I'actii^nnaire ou du ereancier
ou achhteur ou beneficiaire en
cas de traite, etc., impayee.
■\ at uni •)!
Draft or Bil
of Exchiiij^e
unpaid for
five years
and over.
Montant de
la traiie ou
lettre de
chan^-e im-
payee pen-
iant cinq
an? et |>lus.
Amount
ot Divide, df
unpaid for
five years
and over.
Dividende
inipave i^n
dant ciiiq
aus -t pius.
Brought forward.
Ba'aju-i-
<tan<li)i^ >
tive yea.-
and ovei .
Balance-
restant de-
puif-cin I an
et plus.
Last knowTi address.
I Dei nioTf s\, ire.<se
; coniue.
Miller, A C, in trust. . .
Teasdale, T
Petroff, M. A
Belanger, L
Lauzon, L
Hamel, A
Charhonneau, F
Fortier, L. £
Venne, O
Gentleman, G. W
Fortier, L. E
Maltbv, Mrs. W. L
Jones,' W. T
Patton, H. M
Woolford, Annie
Duval, ClothilJe
Sims, E. A .
Ale.vander, Alice
Alexander, Alice
Horder, W^ F., jr
Lapien-e, £
Mackeand, Hilda
Farrar, Elizabeth. .... .
Anderson, D. P
McCuaig, J. B
Clark, F ..
Archibald, W. H
McA.skell, K
McLimont, R
Van Wai t, Roy
Pope, W. J . .
Wood, A
McKenna, F. W
Smith, £
Pratt, E. F
Binns, Bertha G
Mackay, J. M
Fetherstonhaugh, E. P . .
Lindsay, A.J
Stewart, E. M
Parent, G. M.
Grunnah, W. F
Brunet, Albert
Laliberte, Jos
Boulianne, Pierre
Leclaire, Blanche Marie.
Labrecque, A
Richards, M
La Garde, Napoleon.
Roy, M
Groulx, P
Tait, W. A
Bradfort, J
Major AUuisie
Carried forward '
4,283 56
10 62
1 13
7 53
1 50
1 41
1 OS
1 07
3 05
32 ()9
153 on
31 88
14 52
1 30
3 49
0 08
0 (15
1 55
6 24
6 24
0 85
0 61
0 99
0 SO
0 95
0 80
1 93
8 51
12 75
1 12
11 87
6 22
3 61
3 46
0 75
G 66
3 70
4 09
2 40
3 45
5 73
10 07
0 50
27 34
12 19
45 47
20 31
27 53
25 00
2 76
709 Delorimier ,
79 Marie Anne . . .
293 Delorimier. . . .
219 Poupart
St. Leonard, P.M..,
6()6 St. Catherine. . . ,
116 Harbour
276 St. Denis
.570 Wolfe
1894 St. James
276 St. Denis
•.)03SherbrookeSt..
2(i4 Aqueduct
996 Sherbrooke
39f.aSt. Antoine...
7 Boyle
153 Doi'chester
101 Mackay
176 Ann
106 Gault Ave ....
21 University
24 Fort
100 Park Ave.
58 City Councillor . .
37 Universitj'
50 Berthelet
44 Cathcart
Vernon, B.C
124 Baronne, N. Orl.
46 Belmont Park
49 Park Ave
32 McGill Coll. Ave.
155 Mance
45 Desjardins
649 Boul St. Joseph .
110 Crescent
775 Sherkrooke
48 Lome
17 \lexander
70 Ste. Famille
440 Palace
St. VdePaul
1075 Cadieux
G9l Dn.le.
j3; Hy[)i)i;rH
101 '•7 Sr. Lawrence
Boul
Montreal
4,828 35
St. Laurent, P.Q.. . .
61 Wiseman . . .
1404 St. Andre.
rXCLAIMED BALANCES IN CHAjSTERED BANKS
SESSIONAL PAPER No. 7
Banque des jVlarchands du Canada.
253
Agency at
which the last
transaction tcjok
place, or agency
of issue of
unpaid draft, &c.
Agence
oh la demiero
transaction s'est
faite, ou agrence
de remission do
la traite
impayee, etc.>
East End, Mtl
Date of last
transaction
or date of
issue of un-
paid draft,
&c.
Date de
derniere
transaction
ou date de
remission de
la traite im-
payee, etc.
Montli Year
West End, M'tl
St. Lawrence St,
Laurier Ave
Dec.
May
Aug.
Feb.
Aug.
Mar.
Nov.
Aug.
Feb.
Dec.
Oct.
Jan.
May
July
Aug.
Sept.
Oct.
Apr.
May
Dec.
May
Aug.
Dec.
Mar.
Feb.
. j Jan.
. Sept.
.Nov.
. I.Jan.
. I June
'Apr.
'. -Tiily
Nov.
Aug.
Mar.
Lse'pt.
Unpaid draft, &c.
where payable.
Traite, etc., impayee,
oix payable.
. I Aug. 12, '05
.Sept. y, '05
. I Aug. 10, '02
Feb. 1), '04
June 10, '06
M 16, '06
M 21, -07
Dec. 15, 06
Rbmabks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations. •
Si son dec^s est constate, donnez !es nonis et adresses
des representants legaux, en tant que connus
de la banque.
254
DEP^TMENT OF FINANCE
3 GEORGE V„ A. 1913
Merchants Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
iNom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Bala I
Amount
of Dividends ^ ^- r
unpaid for ^^nding for
^ve years ^^'^ ^^^^-^
and over. ^°^' ''^'e''-
Dividende
impaye pen
dant cinq
ans et plus.
Balances
restant de-
puiscinq ans
et plus.
Brought forwai'd .
Ouellette, P
Sigouin, M. A
Breault, C
Bergei'on, G. D
Desjardins, J. . .
George, Sarali Ll'jj^d
Levac, Corinup
Clermont, Bruno C
L'Allier, Chas
Flowerfe, Richards. .
Gratton, (iuillaume ... . .
Seguin, Joseph
Rennie, Wiu
Bourque, Phiilippe
Roy, Frank
Wilson, P. E., in trust
Leblanc, Jude
Warman, Rosetta
Lajoie, Devina
Binette, 1 heodule
Lef ebvre, G. H
Fortin, A
Demer.s, Mathilde
Beausoleil, Blanche
Desrocher, Olivine
Gauthier, Aithur
Lahelle, Amable
Cusson, Wilfrid
Brunet, Omer
Roy, .fohn Forrester
Maisouneuve, Paul
Gascon, Alderic
L'Heureux, Georgiana
Ferguson. Mary B. McCashell.
Gennain, Aiiguste
Bergeron, A. M
Bowes, Archie
Davis, LiUian Irene
Seaton, Geo
Flath, J. A
Forcier, Arthur ;
Brown, Bella W
Brussoit, F. X .
Brais, dit Labonte
Bruneau, ^ ap
Daoust, Arthur
Gendron, Widow, Jeremie
Laberge, Wilbrod
Martin, Herbert S .'
Primeau, Louis
Sauve, Widow, George
Maheu, Ls
Leduc, Hermeline
Hainault, Donat
Koy, Mrs. F. S
S cts.
•S ct.s.
Carried forward.
Last known address
Derniere adresse
connue.
•S cts. I
4,828 3.5 I
2 95
1 40
1 12
1 80
1 35
78 6()
2 Gl
1 00
40
15
3(j
00
38
00
24 07
10 50
1 23
2 00
2 Ou
1 00
14 14
4 23
0 G8
1 00
3 09
1 00
49 16
2 26
6 40
07 21
7 03
1 00
1 41
5 81
11 73
2 63
1 66
0 30
18 70
1 67
1 77
0 83
1 00
13 15
2 20
34 05
1 24
0 01
5 248 87
1216 St. Dominique..
1737 St, Laurent ....
1483 St. Dominique.
694 Boulevard
304 Laurier
3 Chas. Edward. . . .
1303 St. Laurent....
1.3.59 St. Dominique .
Ste. Agathe
Xew Carlisle
967 St. Dominique..
314 Clark
1480 St. Dominique .
71 St. Catherine Road
27 Frontenac
16 Elmire
80 Fairmount
33 Casgrain
165 M
3;«1 Mt. Royal
j587 ,.
687 Mance
348 Laurier
1585 St. Laurent ....
1334 St. Dominique .
Ste. Rose
2313 St. Laurent....
12 De Gasjje
Pointe aux Trembles
2636 Chambord
604 Clark
Ontremont Junction.
554 Clark
1406 St. Urbain
1244 St. Laurent....
Forget
Areola
Ff)rget
St. Louis deGonzague
St. Etienne de B. . . .
Beauharnois
Vandome
Chateauguaj-
Beauharnois
St. Ls. de Gonzague.
Beauharnois
He Perrot
Beauharnois
I
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banqxi^o rle> ^rarchands du Canada.
255
Agency at I Date of last
which the last transaction,
transaction took or date of
place, or agency issue of un-
of issue of j paid draft,
unpaid draft, (fee. &c.
Agence I Date de la
nil la demiere derniere
transaction s'est transaction,
faite, ou agence ou date de
de remission de I'emission de
la traite la traite ini-
ini payee, etc. payee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oi^i payable.
Lamner Ave. Mtl
Areola.
Beauharnois .
Month Year
Sept.
Jan.
April
Feb.
May
Nov.
Mar.
April
Jul'v
May
"Ct.
April
June
July
April
Aug.
Mar.
Feb.
Dec.
Jan.
April
July
Aug.
N ov.
Oct.
Dec.
Oct.
Aug.
Sept
Nov.
Sept.
Oct.
Nov.
Oct.
Nov.
April
Nov.
Dec.
Aug.
Mar.
Jan .
May
Dec.
Mar.
Nov.
Oct.
Mar
June
Remarks.
If known to be dead give names and address es of
legal representatives so far as known to
■ the bank.
Observations.
Si son dec^s est constate, donnez les noms et adresse ■
des representants legaux, en tant que connus
de la banque.
256
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Merchants Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
S cts
Brought forward .
Mary
Robert, Mrs. E. A
Menard, Serfeus
Floyd, Crawford & Co
Hutchison, David
Wiest, Mrs. K. or Mis
Shafter
Donovan, W. H
Cleverh-, Charlotte
Fuller, Gisella
Holtby, Thos., exr. Gardner estate.
Heggie, R. E. Lvons, tr
Holly, I. E '
Kent, Wni
Lyons, C. A. C
Scott, Elmira
Snel!, Emily A *
Jamieson, A. J
Feiguson, Jno
Nichol, Jno
Thomson, Helen
Valde, E., exr e^^tate R, Darrach. ..
Nelson, W. G
Cole, A. G., in trust
Manson, Geo. H
Murray, Mrs. Augusta
Knudson, estate Bernard
McTaggart, I
Patton, Chas. D
Gra3', Beuj. T
Gordon, Hugh G
Mitchell, E. S
Bucklej-, L. A., in trust
Bradlev, Miss Bella or Mrs. Susan.
Lennox, G. H. W
Pirt, Gordon E
Shaw, F. W. and Mrs L. J. Ander-
son (jointly)
Baglole, Ir*
McLaughlin, Jno., trust
McLaughlin, Jno., trust
Young, H. A
O'Brien, J. J
Oldershaw, J. W
Owen, Lizzie
Ions, Tillie M
Powell, Emma
Dunpill, W. A
Dewey, Sing
Wemp, E. H
Remington, Ella
Reaume, Mgt
Krug, S. J
Mair, May C
Winch, Wm
Lawson, Albert
Carried forward .
Amount
of Dividends , j- c
unpaid for ^t^ndrng for
&ve years i ^^'^ J'^^'"^
or,^ i..~^r. and over,
and over.
Dividende
impaye pen-
dant cinq
ans et plvis.
Balances
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derniere adresse
cts.
S cts.
5,248 87
2 69
370 00
390 40
358 57
6 32
2 i-3
2 67
93 46
5 09
25 57
0 30
1 16
3-44
29 46
60 00
460 57
131 15
100 00
19 88
45 00
7 30
39 50
11 20
471 85
30 47
2 38
4 50
3 96
1 92
11 65
619 05
131 15
18 65
153 72
12 60
6 60
6 60
1 20
■2 75
40
3 55
10
60
10
2 35
65
29
2 60
4 36
15 77
5 26
40 00
i,979 17
Beauharnois
St. Etienne
Belleville
Blue Island, Ills.
U.S. A
Berlin
Bothwell
Brampton
Elm bank
-nelgrove
Cheltenham
Brampton
Brandon
Alexarder
Rapid City
Brandon
Calgary
Austin .
Carberrj'
Carii'duff. ".'..'. '.".'.'..."
Carivale
Chatham
Baldoon
Chatham
Chesley. .'!!!' .... .
Paisley
Daysland
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque cles Marchandd du Canada.
257
Agency at JDate of last
which the last transaction,
transaction took or date of
place, or agencj' issue of un-
of issue of ' paid draft,
unpaid draft, &c. j (fee.
Agence Date de la
oil la derniere j derniere
transaction s'esti transaction,
faite, ou agence
de remission de
la traite
impayee, etc.
ou date de
remission de
la traite im-
payee etc.
Month Year
Beauhamois ,
(Oct 80, 'OG
....:Nov. 7, '07
Belleville June — , '04
Dec. 22,
Berlin Nov, 30,
Bothwell Oct. ]8,
Brampton lAug. 30,
n June 13,
.... Nov. 22,
, .. 14,
1. June 14,
15,
iSept. 23,
Jan. 7,
II Aug. 27,
Brandon Dec. 5,
Mar. 17,
[Oct. 29,
I ■- 16,
Brandon ... . March 16
Aug. 12
Calgary .
Carberrj^
Carnduff
Chatham.
Chesley. . .
Daysland .
29
Dec
May
Jan.
April
Nov.
Jime 15
Dec. 2')
Nov. (3
April 23
Oct. 10
Nov. 18
Sept. 30
Oct. 16
Nov. 6
June 11
April 6
April 6
March 7
Oct. 21
Nov. 30
Feb. 11
Dec. 31
Aug. 6
June 27
Nov. 20
Sept. 22
Aug. 11
July 2
Mav 31
Aug. 31
Aug. 31
June 22
'94
'06
'07
'07
'05
'95
'07
'06
'07
'07
'07
'07
'95
'01
'02
'93
'04
'05
'05
'06
'07
'07
'07
'07
'06
'07
'07
'07
'07
'03
'06
•06
'04
'05
'05
'00
'99
'«3
'05
'03
'04
'04
'05
'0i>
'06
'07
'07
'07
'07
,04
Unpaid draft, &c.,
where j-ayable.
Traite, etc. , impayee,
oil payable.
Remarks.
If known to be dead ^ve names and addressea of
legal representatives so far as known to
the bank.
Observations.
Si son dec^s est constate, donnez les noms et adrestea
des representants legaux, en tant que connus
de la banque.
Deceased.
Dr. D. L. Heggie, Brampton.
Deceased.
And Whitelaw, Geo. C. Emerson, Executors.
-17
258
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Merchants Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., irapayee.
Amount of
Draft or Bill
of Exchange, Amount
unpaid for I of Dividends
five years I unpaid for
and over.
Montant de
la traite ou
lettre de
change im-
payee jjen-
dant cinq
ans et plus.
S cts.
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
i restant de-
puis cinq ans
et plus.
S cts.
Brought forward
Pouter, F. E
Black, R
Goodchild, M. B
Xorman, J. W . .
Wood, J. W
Williams, E. B., trust
Hubbell, Mrs. J. F
Kirk, Mrs. Kate
Malwany, M
Richardson, Mrs. E. M
St. Charles, Mrs. F. X , . . . .
Women's Guild Emmanuel Church.
Ashcroft, Jos
Dobrick, Matthew
Grier, Thomas
Martin, Chris, Jr
McEachran, IVIary V
McEachran, T. S
McEachran, R. S
O'Reillv, Maggie Jane
Tiegs, W. J :
Wood, Jno
Ruhman, N
Brohman, A. A., in trust
Bowes, J. G
Deorfler, Jos., jr
Farrellv, estate, Jno. .
Wilson, H. S
Ryan, G. A
Mawdsley, Jessie L. B
McGregor, Peter
McDonald, A. A
Zambos, Jas
Tvveft, -Joe
Ballantj-ne, R. L
Hollimake, H. S
OHara, C
Long, S. G
Crowther, S. B
Taylor, W. M
Kent & Greenan
Bush, Hy. J
Donald, A , . . .
Southwell, treas., Alf
Portice, Richard
Portice, Thomas
Mclver, .Jno., exr. est. A. Murray.
Thompson, Ed
Sheane, Robt
White, Mrs. Debra
Jones, Frank and Olive
Matheson, Angus
McKay, Angus
Farquarson, Alex
Kaj', David
Carried forward.
S cts.
8,979 17
30 00
18 00
6 55
4 97
11 40
3 7.T
57 15
41 45
197 30
10 97
118 75
9 80
51 21
27a 00
25
45
1 14
1 64
2 31
IG 02
4 99
2 35
30 00
76
1 63
70
1 45
1 83
0 45
8 47
1 49
5 16
1 17
33 40
1 28
24 92
0 6S
0 23
0 74
0 53
2 47
1 00
1 24
13 52
11 85
11 85
0 95
2 63
0 31
0 05
22 67
7 79
1 43
0 65
382 3S
Last known address.
Derniere adresse
connue.
i Edmonton.
-Stettler .. .
Edmonton
Morinville.
Edmonton .
New Lunncm.
Nanaimo
Eganville. . . .
Douglas
Hyndford . .
Eganville
Creighton Mines
Elora
Alma
Fort William .
Gananoque . . .
Glencoe
Hamilton .
615 Main E. Ham.
8 Metcalfe St., Tor.
66 Hughson St. Ham.
76 John St., 11
Jackson St. W., i<
79 John N., Ham.
20 John St. S.
'25 Kent St. S.
86 Victoria Ave. N.
Hespeler
Kincardine
iR'pley
i Purple Grove
iBervie
Kincardine
jDungannon
I Inverhuron '.
jLorne
1 Armow
Rydal Bank, Algoma
10,415 30
VXCLAIMED BALAXCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque des Marchands du Canada.
259
Aerency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Agence Date de la
ou la derniere demiere
transaction s'est transaction,
faite, ou agence i ou date de
de remission de remission de
la traite i la traite irn-
impayee, etc. payee, etc.
Month Year
Edmonton .
Eganville
Feb. 18
June 21
Nov. 2
Aug. 22
July 2.3
May 31
Nov. 24
Aug. 4
July 7
Aug. 24
Feb. 10
March 21
May 3
March 12
June 1
July 24
Aug. 6
Aug. 6
Aug. 13
Aug. 7
June 10
Sept. 8
Elora
. . April 14
M June 1
„ Feb. 28
(June 22
Ft. William ....] April 9,
Gananoque j Aug. 27,
Glencoe May 19,
Hamilton .
Hespeler . . .
Kincardine.
Feb. 3,
Nov. 5,
Sept. 19,
M 19,
M 19,
,. 19,
„ 19,
>, 19,
., 19,
„ 19,
M 19,
M 19,
.Nov. 29,
Mar. 2r.,
M 26,
Jan. 30,
April 15,
6,
Aug. 25,
Dec. 24,
April 14,
May 25,
Feb. 28,
July 26,
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oi\ payable.
Remarks.
If known to be dead give names and addressee of
legal representatives so far as know n to
the bank.
Observations.
Si son deces est constate, donnez les noms E;t adisBBW
des representants legaux, en tant que ^onnne
de la banque.
Deceased.
Deceased.
7— 17i
-260
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Merchants Bank of Canada —
No. 9f
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
I Amount of
i Draft or Bill i
lof Exchangei Amount p.^iapfp.,
unpaid for ,of Duadends .tandfi for
five years ! unpaid for g^.^ ^f^^^
and over.
Brought forward .
Shelton, Walter
Stewart, Robt
Harrison, J. M
Maxwell, F. J
Thomas, Mary
Tye, C. N
Urquhart, A., liqr. La Co. Assn. .
Massey Harris Co. Ltd., & Brydge
Jno
Ogilvy, R. F
Laf ramboise, D
Gilligan, Jno
Chisholm, D
I vey, Michael
Rooney, Thos. F
Cornett. Mrs. Carrie, in trust
Fluod, Mrs. Ellen
Colgrave, R. .J
May, W. H
Irvine, Gordon
Paterson, G
Dohertj', Mary E., in trust for Jno.
C. Doherty
Martin, Zena, trust
Martin, Zena, trust
Bannerraan, Mrs. Nancy E
Longewaj', Jno. C
Lunney, Mary
McEwen, Hugh A
McEwen, O. Van
McDonald, Donald
Murphy, W. H
Eaton, Frank
Cr..ne, Mgt. A
Gompt, H. L
Gnmpt, Mrs. X., in trust
Moody, Edith
Moody, Harold ...
Moody, F
Mathick, A
Speers, Thos. S
Winter, Jos
Hall, G. B. (ace ck.)
Buttprwurth, H. C
Fairbrother, Frs., Jr
Oakville Rifle Cadet Co ,
B lyd, .Jno
Cozzens, Mgt
Beemer, H.J
Latchf ord & Murphy
Falkner, Jas
McKay, Wm
Heeney, Mrs., in trust
Heeney, itrs
Theatrical Employees of Ottawa . . .
Carried forward.
: years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
unpai
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
restant de-
puis cinq ans
et plus.
S cts.
§ cts.
Last known address .
Dernier e adresse
connue.
S cts.}
9,874 16 f
0 53 'Armow
0 25 'Kincardine
0 87 j ..
2 68 '463 Johnston St., Kg
3 54 20 Clergy St
66 00 Lacombe
14 26 !
100 00
2 15
1 20
1 35
6 92
8 05
4 32
2 50
12 24
1 13
46 24
Calgary & Kingston.
j Montreal
Lancaster
'Warburton.
iLansdowne.
r.educ
Traverse City, U.S. A
York St., London. . .
78 55 I MacGregor
120 00 I Battle Creek, Sask. .
16 30
5 84
6 57
6 81
74 48
30 73
1 31
1 31
12 86
2 35
11.34
1 25
8 30
6 85
18 00
7 70
7 70
39 90
4 75
4 55
10 00
41 53
1 88
14 30
3 85
11 55
28 47
10 00
1 00
145 41
1 34
1 27
2 96
Meaford ....
Medicine Hat
Monkton . .
Kennicott
; Dublin...
: Monkton . .
Brodhagen
Xapaiiee . . . . . ,
Bongards Corners .
i Marshall, Sask
lOak Lake
Routliage.
Griswold .
Oak Lake
Griswold. .
Oakville .
Toronto .
Oakville..
Sentra Bridge ...
101 Close Ave., Tor 'to
Montreal
Ottawa
282 O'Connor St....
Soutn Ind an
Chelsea, P.C^
!323 Rideau St.
11,450 54
UNCLAIMED BALANCES IN CHARTERED BANKS 261
SESSIONAL PAPER No. 7
Banque des Marchands du Canada.
Agency at
Date of last
which the last
transaction.
Remarks.
transaction took
or date of
place, or agency
issue of un-
If known to be dead give nam :s and addresses of
of issue of
unpaid draft, «fec.
paid draft,
&c.
Unpaid draft, &c.,
where payable.
legal representatives so f.,r as known to
the bank.
Agence
oil la deniiere
Date de la
derniere
Traite, etc., impayee,
oil payable.
Observations.
transaction s^'est
transaction.
Si son dec^s est constate, donnez les noma et adrease
faite ou agence
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la ban que.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Kincardine
Aug. 13, '07
Sept. 17, '07
Oct. 8, '07
Kingston
Feb. 18, '04
Aug. 28, '06
Lacombe
Sept. 5, '05
May 25, '05
Feb. 15, '06
Lancaster
May 3, '07
Occ. 17, '04
Sept. 7, '06
May 1, '06
Lansdowne
Feb. 10, '05
M 1.5, '05
Dec. 20, '05
Leduc
Mar. 21, '06
London
.Tuly 16, '05
■Tan. 20, '07
«
MacGregor
Dec. 1, '03
Dead.3.JReps. unknown.
Maple Creek . ,
Oct. 16, '06
Meaford
July 29, '05
Medicine Hat . .
Nov. 23, '06
2, '04
Mitchell
May 17, '07
June 13, '06
May 31, '06
.,' 31, '05
,. 31, '05
•
Jan. 25, '06
July 29, '06
•
Napanee
,1
Mar. 7, '06
Oak Lake
Apr. 15, '05
May 21, '07
M 21, '07
., 29, '07
4, '06
4, '06
Aug. 16, '06
Dec. 13, '04
July 29, '07
Oct. 14, '03
Sept. 29, '06
Dead. H. McMillan, exr., Guelph.
II S. A. Jones, exr., Toronto.
„
Apr. 26, '06
Orillia
2, '07
Aug. 12, '07
Oct. 17, '07
Otta\\'a
Feb. 15, '05
May — , '95
Dead.
M
Aug. 30, '06
,,
Nov. 29, '02
„
July 14, '04
„
4, '04
Mar. 14, '06
^82
DEPARTMENT OF FIXAXCE
3 GEORGE v.. A. 1913
^lerchants Bank of Canada —
No. of
&c.
Nanxbce
detrai.- I
tes, etc.,
im.-
payeea.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brought forward .
iMitehmore, A. P., in trust
iHall, Jane, in trust
I Morgan, Isabella
■Wright, Waldo
iDouglas, W. H
Sullivan, M. E
;Barron, J as
I McNaim, J
jLeckie, Jno. S
[Hopkins, J. M., in trust
jAllen, Mrs R ...-.
; Westgate, F. J
jBowTiian, Mrs. P^
(Swackhammer, W. H. and Nellie.
Xauzon, Miss Alice
'Gilday, Mrs. C. M. G., in trust...
McDonald, Miss Annie
IJohnston, Jno
'Dodge, Mrs. Eliza
Post, Lizzie . .
i Richards, Brica
Mower, Co. W
Belleri ve, A
Siraoneau, Z
Walsh, W. L. C
'Clarke, A. T
Robinson, G. F
Cowan, S. G
! Edgington, G
:Fletcher, T ,
iGrant, Dr. C. C 7
Uohnson, S. & S. J . . . . . .
iOurnett, C
^illington Bros ,
Strong, W. J
; iShillington, W. A
;Thom, J. C. A ,
uTohnson, G. H
lAdvocate Publishing Co ,
[ ! Dominion Lands Trust ac
Amount of
Draft or Bill
of E.xchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cin][
ans et plus.
§ cts.
Balances
Amount \
of Dividends' . j- e ■
• J c standing for,
unpaid for i ^ ^rS^'-s I
five j-eais i \ "^ Last known address.
1 •{ I and over. I
and over.
Dividende
impaj-e pen-
dant cinq
ans et plus.
S cts.
Balances
restant de-
puis cinq ans
et plus.
Derniere adresse
connue.
iMichelmore, T. R.
jLaxon, R
Carried forward.
S cts.
11,430 54
.3 46
151 37
8 81
1
2
1
3
3
8
15 45
2 81
68 20
1 75
1 20
34 15
5 71
50 00
38 00
273 00
24 85
61 50
93 10
2 74
2 03
1 85
25 00
74 75
0 50
0 01
0 28
0 01
0 15
0 49
0 12
0 25
0 02
0 08
0 01
1 00
0 25
0 25
5 00
0 25
0 25
0 25
0 25
0 25
0 25
12 00
0 22
0 25
0 25
0 25
0 15
0 35
12,418 47
Killaloe, Ont.
Owen Sound .
Kemble
Brock Ave..
314 Saurauren
6 Grafton Ave . .
176 Dowling Ave.. . .
8 West Lodge Ave . .
60 Lansdowne Ave. .
133 Macdonell Ave..
65 Fuller Ave
117 Wright Ave
Ft. Coulonge, P.Q. .
59 Bruce Ave.,Mont'l
Drummond Centre. .
McDonald
Cardinal
Brockville
Ogdensburg, N . Y . .
Prescott
Bale St. Paul
Laval
Claire Fontaine St. .
Red Deer
Content . . .
Colomen . . .
Blackfalds.
Penhold . . .
Red Deer. .
Hillsdown.
Content . . .
Red Deer. .
UNCLAIMED BALANCES IN CHARTERED BANKS 263
SESSIONAL PAPER No. 7
Banque des Marchands du Canada.
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Remarks.
place, or agency
issue of un-
of issue of
unpaid draft, itc.
paid draft,
&c.
Unpaid draft, &c.,
where payable.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Agence
oh la derniere
transaction s'est
Date de la
derniere
transaction.
Traite, etc., impayee,
oh payable.
Observation.
Si son dec^s est constate, donnez les noms et adresses
faite, on agence
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banqu3.
la traite
la traite im-
impayee, etc.
paj'ee, etc.
Month Year
Ottawa
Sept. 16, '05
June 13, '07
Owen Sound
I. ....
May SO, '06
,,
Apr. 12, '05j
11
Jan. 5, '06!
Parkdale .• .
June 5, '02
May 13, '04
Aug. 15, '05
Oct. 17, '07
Jan. 23, '05
Dec. 6, '07
Sept. ly, '((7
Mar. 8, '05
July 18, '07
Perth
June 19, '03
Sept. 6, '07
„ . .
Feb. 6, '97
Port'gela Prairie
Oct. 16, '01
Prescott
Nov. 21, '07
,
Sept. 7, '06
.
,
Oct. 19, '05
„
Aug. 7, '93
Quebec
Mar. 6, '06
Nov. 19, '06
,,
Mar. 4, '05
Red Deer
M 27, "07
July 30, '07
Dec. 9, '07
Jan. 27, '07
Dec. 1, '07
Apr. 24, '07
Mar. 25, '07
" 27, '07
Sojit. 27, '07
Aug. 10, '07
Sept. 27, '07
Julv 2. '07
Oct. 7, '07
Apr. 15, '06
.Aug. 17, '06
Oct. 26, '06
Nov. 1.3, '06
1- 16, '06
■1 16, '06
1. 28, '06
Dec. 5, '06
Dec. 5, '06
Dec. 5, '06
Jan. 12, '07
Jan. 16, '07
11
1,
Apr. 4, '07
■1
Apr. 25, '07
,1
Mar. 16, '07
M
Apr. 20, '06
■ "
Mar. 12, '07
264
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Merchants Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
te8, etc.,
im-
payees.
T-T J i> I- • J ' • Montantde
Aom de 1 actionnaire ou du creancier i traite ou
on acheteur ou beneficiaire en
Name of Shareholder or Creditor
or Purchaser and Payee in ease
of unpaid draft, &c.
Amount of
Diaft or BiU
of Exchange
Amount
Balances
unpaid for of Dividends . ,• r
i- ^ • J r standing for
nve years unpaid for n ,, „„,
i £ n\e\ear&
and over.
cas de traite, etc., impayee.
Brought forward .
Bradfield, M
McKecknie, Mrs. J. S
Seacock, R. B
Slade, Miss E. E
Armstrong, Cornelius
Lee, Daniel
O'Connor, Mrs. Marj^
Whelan, Jas. and Ellen
Shea. Thos _ . . . .
Mathison, Alex
Cowan, Wm Geo
Palmer, Wm. , in trust
Cowan, J. A., in trust
Barber, Miss R. A
Alexander, Mrs. M., in trust .
Scully, Jno. Geo
Scobie, W. J., in trust
Ross, Mrs. A., in trust , . . .
Hoss, Mrs. A., in trust
Leggett. W. C. R
Scobie, W. .J., in trust
Summerville, Geo., in trust...
Summerville, Geo., in trust...
Horner, J. W
Queale, Ront
Hodgins, Maude, in trust ....
Dean, Jno. A., in trust
Horner, Leonard
Wilson, Mrs. Jas., in trust. . .
Wilson, Mrs. Jas., in trust. .
Sheppard, .Jas. A. R
Sheppard, Geo
Sheppard, Jas. M
Renwick, J. A., in trust ,
Allen, M. J., in trust
Dods, Jas
Moore, Thos
Moore, Mrs. Carrier, in trust
Smith, Mrs. E. J., in trust. . .
Crick, Jas., in trust
Young, Mrs. Jno
Gilpin, J. P
Duff, Roy
Beckett, J. A., Jr
Horner, A. W. or J. W
Caswell & Mooney
McKay, F. S
Sylvester, C. A
Wilkinson, B. G
McKay, M. C... "
McDonald Bros
Bishop, T. E
Gilbert, F. W
Fish, W. L
Roe, Marv
lettre de
change im-
payee pen-
dant cinq
ans et plus.
$ cts,
Carried forward.
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
S cts.
and over.
Balances
restant de-
puis cinq ans
et plus. 1
•8 cts.
12,418 47
0 30
0 15
0 10
1 68
40 45
172 .50
63 8.5
213 35
200 00
94 05
2 80
32 90
1 50
1.56 25
1 55
7 .50
16 65
5 80
5 80
3 60
31 95
3 70
3 70
8 90
123 05
7 05
5 70
1 75
23 85
17 65
2 35
1 20
1 20
5 70
13 45
5 40
474 33
5 65
5 60
2 30
293 30
72 60
5 50
2 29
63 80
8 31
2 35
3 47
4 83
4 00
6 05
7 30
2 45
5 18
53 26
Last known addresa.
Derniere adresse
Red Deer.
Tweed
Cobden ... .
Douglas . . .
Shamrock . . .
Sedgewick .
Greermount.
Shawville. . .
Charteris . .
Shawville. . .
Otter Lake.
Bristol. ...
Mary Land.
Shawville. . .
Bristol
Greermount.
Caldwell
Milestone, Sask.,
Shawville
Stark's Corners.
Caldwell
Stark's Corners.
Greemorne
Caldwell
North Onslow
Maple R'dge
(Vuyon
Dunraven
North Clarendon
Stark's Corners
Danford Lake, P. Q..
106 Bank St, Ottawa.
Maple Ridge
Shawville
Caldwell
Scotstown
Sherbrooke
Bishop's Crossing.. . ,
Johnville
,St. Elie d'Orford .
14,748 42
rXCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque des Marchands du Canada.
265
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc
Red Deer.
Renfrew .
Sedgewick .
Shawville. .
Sherbrooke.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
July
.July
•fuly
Dec.
•Tune
Aug.
May
July
Sept.
A pi-.
Mar.
•June
Apr.
Dec.
Jan.
Nov.
.Tune
Oct.
Oct.
Mar.
June
Apr.
Apr.
Oct.
Sept.
Oct.
Nov.
Dec.
Jan.
Aug.
Feb.
Feb.
Feb.
Apr.
May
Mar.
.June
July
Oct.
Nov.
Mar,
May
May
Dec.
Sept.
Jan.
July
Jan.
.Tune
Sept.
June
Nov.
Nov.
May
May
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oh payable.
Remarks,
If knowm to be dead give names and addresses ef
legal representatives so far as known to
u ; 1.1 the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
Dead.
266 DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Merchants Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
ies, etc.,
im-
payees.
Name of Sharfeholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom del actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., inipayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
S cts.
Brought forward .
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen
dant cinq
ans et plus.
§ cts.
Newman, (t. G
Weyland, C. M., in trust.
Crawford, E. J
Little, Jennie, in trust. . .
Little, -Jennie, in trust. . .
Duncan, A., ir
Trudeau, J. H
Pegg, W. H., in trust. . . .
Westman. G
Sterling, Elva
Keenan, N
Somers, A. M
Arniitage, R
Bliss, D
Elemming, H
Flemtiiing, L . ^ . . .
Flemming, M
Carroll, John
Farwell, J. G
Mack, E. M
McGibbon, J
McDonald, M
McCa.skill, J., in trust ..
Mitchell, .S. L
Steele, N
Rodier, E
Ladies Aid of M. Isles.. .
de Viileneuve, M. L
Viau, A
Lecourt, A
Emond, O
Defayette, Mrs. A
McDonald, J. L
Christie, N
Latiamme, Miss A . .
Corrigan, Lawrence. . .
Laurie, L. Chas .
Wilson, M. A
McLaws, D
Travers, W. J
Moodie, F. D
Ferguson, .T., estate
Ferguson, J., estate
Ellis, W.J
McDonald. R. W
Woolley, Rev. E. E
Hornicic, S., in trust
Hav, A. !!
Rykn, J. T
McColl. Miss Ella
Mitchell, Mrs. M. A....
Smith, Mrs. M. A
Hicks, Mrs. Daisy
Craig, Mrs. A. H
Barthe, Agnes W
Carried forward.
Balances
standing for
five years
and o%"er.
Balances
restant de-
puis cinq ans
et plus.
S cts.
14,748 42
13 G2
13 07
82 52
14 92
14 92
6 12
1 72
2 96
48 76
106 38
1 19
1 78
39 33
15 81
2 40
2 40
1 65
13 16
2 96
36 06
29 94
13 53
16 00
5 09
15 10
3 57
31 05
21 12
7 48
123 54
2 75
5 95
8 11
92.-> 48
16 74
1 46
80 38
123 33
13 59
3 21
2 45
10 00
5 00
0 45
15 94
0 87
8 28
44 62
24 75
17 13
6 60
10 33
33 70
1 42
2 56
Last known address.
Derniere adress*-.
connue.
Sherhrooke
Marbleton
Lennoxville
Hatley
Sherbrooke
Lennoxville
Marbleton
Lennoxville
Sherbrooke
Johnville
Sherbrooke
Compton
Coaticook
Johnville
Milby
Bronipton
Lake Megan tic
Sherbrooke
Keith Bury
•Tones Port. Me
Gold held, Nev
381 Laval Ave. M'tl.
Cambria
St. Jerome
St. Hipix)lyte
Ste. Marguerite
St. Jovite
St. Jerome
St. Johns
35 Boul Langelier . . .
Valcartier, P.Q
St. Thomas
Port Stanley
Shedden
Talbjtville
St. Thomas
Tara
Paisley. . ._
Fort William
Arkwright
Tilbury
Haileybury
122 McCaulSt. !!!!'.
102 Amelia St
256 St. George St....
Pine Grove, Ont
97 L^niversity Ave . .
104 Cowan Ave
16,796 69
rXCLMMED BALANCES IX CHARTERED BANKS
SESSIONAL PAPER No. 7
Baiique des Marchands du Canada.
267
Apency at Date of last
which the last transaction.
transaction took or date of
Remarks.
place, or agency issue of un-
If knowTi to be dead ^ive names and addresses of
legal representatives so far as kno^vn to
the bank.
unpaid draft, &c.
&c.
Unpaid draft, &c.,
where payable.
Agence
ou la derniere
Date de la
derniere
Traite, etc. , impayee,
oil payable.
Observations.
transaction s'est transaction.
Si son dec^s est constate, donnez les noms et adreesea
faite, ou agence.
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
ini payee, etc.
payee, etc.
Month Year
Sherbrooke
Sept. 29, '04
Mar. 7, '03
Oct. 22, '06
Apr. 2, '05
Apr. 2, '05
Oct. 22, '04
Mar. 31, '05
Dec. 16, '04
Feb. 22, '05
June 27, '05
,1 30, '05
July 12, '05
May 16, '07
Nov. 7, '05
8, '05
8, '05
8, '05
Feb. 25, '07
Dec. 11, '07
Nov. 12, '04
1, 21, '03
Oct. 31, '98
Dec. 29, '00
Sept. 29, '96
Souris
May 31, '02
St. Jerome
Oct. 7, '03
Mar. 24, '05
July 31, '06
Dec. 12. '07
Sept. 30, '05
Oct. 29, '07
Nov. 4, '07
Oct. 2.5, '07
St. Johns
II 18, '98
%
St. Sauveur
Apr. 18, '00
Aug. 25, '05
St. Thomas
Dec. 29, '96
Oct. 25, '00
Dead.
„
Nov. 14, '06
,;
„
4. '05
„
Feb. 21, '06
Tara...
Apr- 17, '07
July 31, '07
II
Apr. 17, '07
Tilb
Mar. 20, '02
Dec. 17, '06
.June 11 '06
Toronto
Nov. 23, '06
Aug. 13. '06
1, '07
Nov. 30, '07
M 30, '04
Sept. 18. '03
July 30, '07
Sept. 9, '07
268
DEPARTMENT OF FINAXCE
3 GEORGE v., A. 1913
Iferchants Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
972
4918
4924
80C3
4645
6018
7089
682
7373
4841
6606
4892
125873
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Amount of |
Draft or Bill
of Exchange
Amount
Balances
unpaid for lof Dividends •"'"t"^''*
i^Z ^.^<.r« nnr.s,iH fnr Standmg for
I
five years
and over,
Nom del'actionnaire on du creancier! ^ °P ^^ ®
' la traite ou
lettre de
on acheteur ou beneficiaire en
cas de traite, etc., im payee.
change im-
payee pen-
dant cinq
ans et plus.
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq„
ans et plus.
Brought forward .
Pocock, H. .J
Morgan, H
Murray, Eliza M. A . . . .
Wilson, J. J. B
Howson, Bernard, estate
Schwimmer, N
Sawyer, Miss Mary.
Burke, A. E
Donaldson, Miss E. A .. . . .
Green, H. M
Prouse, Cecil A
Lawson, Chas. A
Knight, R
VVells, Walter
Piarhard, J. A
Douglas, Samuel
Cameron, R. C. W
Powers, R. J ....
Lawrence & Sons
Paris, E
.Jiles, J
Covey, F. S
Kyle, Alex
Morawski, Ignace
Cassid}', W. J ...
Monaghan, Lizzie
Cross, T. S
Brackell, Alice
McDiarmid, Kath
Atkinson, Rosie
Dempster, C, Dempster, C
Cleary, E. A. , Carter, Jos
Foster, F
Pigot & Brvan, Riverside Glass Wks.
M. O. Tibbets Mission, M. O. Tib-
bets
M. O. Tibbets Mission, M. O. Tib-
bets
H. C. Davis, Golden Slipper Mining
Co
•T. Mclvor, Annie McLennan . ...
S/C in favour of Guenther & Muel-
^ ler Co
S/C in favour of Art League
S/C in favour of Central Svngs. Bk.
W. Connell, D. C. Goodyear
Lawrence, Morris & Mclvor, D.
Scott
Mrs. A. Ratje, Paris Chemical Co.
W. A. Young ... I
Funk & Wagnalls /
Lachancp, A. , Fortier, J
Black & Simpson Parks Thos
Carried forward
§ cts.
50 07
5 00
28 46
9 50
22 25
14 83
5 77
3 60
4 96
19 75
8 00
89 75
2 00
1 00
15 00
2 00
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address,
Derniere adresse
connue.
8 cts.
16,796 69
2 53
11 03
380 94
38 37
1 46
17 77
237 23
6 06
10 20
1 15
1 4.J
(J 50
1 00
1 00
88 65
4 70
1 00
12 94
275 53
60 00
15 00
77 10
38 70
53 87
250 36
29 70
35 83
69 32
82 66
368 97
154 Dunn Ave. ....
— —Jordan St
235 Spadina Ave. . . .
c/o. Walker House . .
c/o. Chas. E. Goad &
Co
262 WelUngton St. . .
7 Nassau St
c/o. R. & Ont. Nav.
Co
Woodbridge
3 7th Ave W
338 Cordova St
Minto Saloon
1357 7th Ave
Douglas House
9 Hastings St..
Glasgow Hotel .
Chepstow, Ont.
Watford
Wetaskiwin . . . .
Melville.
Detroit . .
148 15
281 94 19,125 86
Grosse Point, Mich.
Toronto
.Sandwich
Windsor
Detroit
Saltcoats, Sask
Wellsburg, W. Va .
Washington
Spokane
None . . .
St. Louis
New York .
Sault Ste. Marie.
None
/ ^lorris, Man. . .'
t New York City
UNCLAIMED BALANCES IN CHARTERED BANKS 269
SESSIONAL PAPER No. 7
Banque des Marchands du Canada.
Agency at Date of last
which the last transact'
transaction took or date vf
Remarks.
place, or agency
of issue of
unpaid draft, &c.
issue of un-
paid draft,
&c.
Unpaid draft, &c.,
where payable.
If known to be dead give names and addresses'of
legal representatives .so far as known to
the bank.
Agence
oi la derniere
transaction s'est
faite, ou agence
de remission de
la traite
Date de la
derniere
transaction
ou date de
remission de
la traite im-
Traite, etc. , impayee,
oil payable.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
impayee, etc.
payee, etc.
Month Year
Toronto
July 2, '07
Nov. 1.5, '07
Oct. 14, '07
Dec. 4, '96
June 27, '07
Jan. 4, '97
Feb. IS, '07
Hastings St. Van
Walkerton
Watford
Wetaskiwin
Dec. 13, '07
Feb. 28. '07
Apr. 28, '07
Aug. 16, '07
Dec. 6, '06
Nov. 26, '06
June 10, '07
Feb. 18, '07
July 3, '07
n 13, '07
Ajjril 6, '06
Jan. 25, '01
Nov. 30, '05
Jan. 23, '05
Oct. 10, '04
Mar. 10, '04
Sept. 18, '07
Feb. 8, '07
Dec. 23, '07
June 22, '06
Dec. 14, '05
May 9, '07
Nov. 16, '07
Mar. 28, '00
Mar. 5, '06
July 18, '99
May 26, '96
Sept. 3, '98
„ 14, '98
Montreal
'
Whitewood
Windsor
New York
Saltcoats, Sask. .
London
April 4, '99
5, "00
Oct. 7, '01
Nov. 29, '01
Sept. 20, '04
Oct. 25, '05
,,
Neepawa
Olds.
,,
Lacombe
Shprbrooke
Dec. 6, '05
July 26, '06
Souris
East End, M'tl.
May 31, '07
Nov. 3c, '04
Feb 5 '06
St. Sauveur
Montreal
Money Order.
270
DEPARTMEXr OF FISAXCE
3 GEORGE v., A. 1913
ITereliauts Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of '
Draft or Bill
of Exchange Amount
unpaid for of Dividends » j- c
five years : unpaid for standing for
] , i c I nve years
Balances
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et dIus.
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
j and over.
j Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demiere adresse
Brought forward
§ ets.
281 94
1 50
S cts.
S cts.
19,125 86
12fil51
Arnold, S. B.. Clarkson, M. M
Marshall, J. W., Aitcheson, J. M.. 1 5 85
Short, Cross & Biggar, Jos. Martin. 14 00
M. B. of C. Edmonton, J. P. Barron 1 GO
Tuckey, G. E.. Toronto Wine Co. . 11 55
Unknown
5101
London. . .
E. ^Y.■ McMullen, Thos. Fader. .... 6 85
Trimble & Poole. Geo. Rav 7 20
E. C. Ewing. T. 'a. Mitchell | 6 93
C. Stafford, C. Stafford 0 62
F. E. Foster. W. R. Adams i 1 00
Telegram Ptg. Co., C. Col ton. ,
E. Adams, Beatrice Thompson ....
A. C. Farrell, H. Mathews
D. Brown, D. Brown
4 25
24 00
115 00
12 90
23 58
30 19
C. A. Parent, Catholic Record
Total
542 96
19,125 86
I declare that the above statement has been prepared under my direction
We declare that the above return is made up from the Books of the Bank, and
Montreal, this 18th day of January, 1913,
rXCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Bauqvie <le? Marchands dii Canada.
271
Agency at Date of last
which the last transaction
transaction took or date of
place, or agency issue of un-
of issue of paid draft,
unpaid draft, &c. &c.
Agence Date de la
oil la derniere demiere
transaction s'est transaction
faite, ou agence ou date de
de remission de remission de
la traite la traite ira-
impaj'ee, etc. payee, etc.
Unpaid draft, &c.,
where p.T,yable.
Traite, etc., im payee,
oh. payable.
Month Year
Sept. 24 '07 ! Montreal . . .
Dec. 14 '06 VVetaskiwin
Dec. 4 '99
March 23 '07
Granton H uly 4, '07
July 30, 'Oei
Sept. 21, '06
Oct. 11, '06
April 12, '07
Sept. 9, '07
JAug. 2, '07
Oct. 27, '06
June 3, '07
Victoria
Toronto.
Montreal.
Calgary .
Dec. 18, '06 i
Aug. 10, "07 'London.
Oct. 28, '07
Remarks.
If known to be dead ^ve names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec^s est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
Monej' Order.
Money Order.
Money Order.
Money Order 128937.
128981.
Money Order 127053.
Money Order.
and is correct, according to the Books of the Bank.
J. GILLESPIE MUIR, Chief Accountant.
that to the best of our knowledge and belief it is correct.
H. MONTAGU ALLAN, Preddent
E. F. HEBDEN, General Manaf/er.
I
272
DEPARTMENT OF FJyAXCE
3 GEORGE v., A. 1913
PROVINCIAL BANK
Statemext of Dividends and Drafts or Bills of Exchange remaining unpaid and
whicli no interest has been paid
Note.— In case of Moneys deposited for a fixed period, the five
LA BANQUE PROVINCIALE
Etat des dividendes ou traites ou lettres d'echange restant impayes et montants ou
n'a ete paye pendant
Note. — Dans le cas de deniers deposes pour une periode fixe, les cinq
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Xom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire eri
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends . -i- c
unpaid for I'^^^lf '°£i°^
five years
and over.
Balances
five years
and over.
Dividende
Balances
impaye i>en- r?«tant de
dantcinq iP^is cinq ans
^ ans et plus.
S cts.
jArehambault, A.
Boudreau, F. X
iBisaillon, Brosseau, Lajoie & La-
coste
Black, Chas
Blais, T
Bernier, W
Bourassa, J. 0.«c. Perrier . .
Beaufort, Edm ...
Gushing, C
Cong, ycfcurs Ste. Anne
Comire, A
Cartier, R. Delle
Duchesneau, Julie Dame . .
Deachman, A. F
Deslauriers, W
Deziel, Nay)
Denault, F
Desjardins,, McLean Co. . .
Guindon, Mary
Hould, E. J
Hyde, John
Lefebvre, Etienne
Lamontagne, Aline
Lariviere, X
Marcille, Oct
Maillet, Jos
Maillbtte, Jos
Xorth American Min. Co. '
McDonald, A. R
Primeau, .1 oseph
Plo\irde, Geo
Ryan, F. G
Roy, Elii.a Delle
Tutcle, A., jr
Ste. Marie de I'Enf . Jesus .
Carried forward .
S cts.
et plus.
S cts,
4 89
0 11
2 48
15 75
25 83
4 33
24 94
29 60
9 44
72 01
2 07
2 65
2 18
20 00
2 65
5 00
G2 66
5 73
18 20
15 00
49 71
19 70
46 55
2 24
60 00
12 63
12 52
8 09
3 15
13 29
70 00
2 02
7 90
40 00
S 57
Last known address.
Derniere adresse
connue.
Montreal
Fraserville
Montreal
Edmonton
Quebec
Plessisville
Laprairie
Montreal
Plessisville
Montreal
St. Etienne
Quebec
Montreal
Edmonton
Coteau St. Louis.
Chateauguay
Montreal
Fraserville
Montreal
Bic
Edmonton
Montreal
Edmonton
Quebec
681 89
rXCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
273
OF CANADA.
Amounts or Balances in resx)ect to which no transactions have taken place, or upon
for rive years and upwards. ,
J ears are reckoned from the teimination of said fixed period.
DU CANADA.
balances au sujet desquels il n'y a pas eu de transactions, ou sur lesquels aucun interet
cinq ans ou plus.
ans seront calcules, depuis I'expiration de la dite periode fixe.
Agency at
Date of last
which the last
transaction.
Remarks.
transaction took
or date of
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue of
wnpaid draft, &c.
paid draft,
&c.
Unpaid draft, &c.,
where payable.
legal representatives so far as known to
the bank.
Agence
oh la derniere
Date de la
derniere
Traite, etc. , impayee,
oil payable.
Observations.
transaction s'est
transaction,
Si son deces est constate, donnez les noms et adresses
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de I'emission ae
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Montreal
July 19, '99
27, '99
31, '99
June 2, '99
Feb. 8, '96
„
., ...
Aug. 11, '03
„
\ov. 20, '99
„
May 26, '81
11 ....
Nov. 2, '00
,,
July 14, '99
,,
Feb. 27, '01
Ple.-sisville. . . .
Aug. 11, '03
Montreal
June 26, '99
Feb. 10, '98
July 19, '99
11, '01
Aug. 27, '97
Nov. 10, '04
Plessisville
,Vug. 11, '03
Montreal
Feb. 1, '04
Mar. 18, '97
May 31, '00
18, '96
Plessisville
Aug. 11, '03
Montreal
Feb. 10, '98
Apr. 25, '95
Feb. 3, '99
July 14, '00
1.
Feb. 20, '99
„
Mar. 2, '95
,,
Dec. 16, '96
«
June 27. '99
„
May 31, '00
It ...
Apr. 10, '99
"
11, '95
274
DEPARTMEXT OF FIXAXCE
3 GEORGE v.. A. .1913
ProviiK'ial Bank of Canada —
No. of
unpaid
drafts,
&c.
Amount of ;
Draft or Bill
of Exchange
Amount
Name of Shareholder or Creditor
; or Purchaser and Payee in case ,
j of unpaid draft, &c. !
Balances
unpaid for of Dindends^^^^^j ^^^
Nombre XT
de trai-
teSj etc.,
mi-
payees.
om de I'actionnaire ou du creancier
ou acheteur ou Waeficiaire en
cas de traite, etc., impayee.
five years
and over.
^lontant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus
Brought forward .
Association St. Jean Bte
$ cts.
Bedard, E. Dame
Bushnel, —
Chambly Creamery
Decary & fils, Jos
Gariepy, W
Imperial Refinery
Proteau, Mederic
Paquette, Narcisse. . . .
Lemieux, Alphonsine. .
Rousseau, Francis. .
Cote, Edouard
Normand, Joseph
Bourret, Josephine
Fortier, Barthelemi ....
Meunier, Philiza . . . .
Rem!, Alexandre
Senecal, C. O
LaRue, Amila
Remy, PhiJias
Lussier, Achille
Monehamp, Adilon.. .
Melancon, Ls. G. Ptre.
Archambault. Nap. . . .
Laporte, Charles
Tellier, Emery
Verronneau, Elie, fils..
unpaid for
five years
and over.
Dividends
impaye pen-
dant cinq
ans et plus.
five years
j and over.
' Balances
restant de-
puis cinq ans
et plus.
jLast known address.
! Demiere adresse
connue.
cts.
Beauchemin, Anathale . . . .
Dalpe, Xavier, fils de Michel .
Lapierre, N. O. No. 17
15
16
Bourgeois, J. H
Heljert, Henri
Foisy, Avila
Pierre, Theodule
Riel, Liboire
Beaudin, Phiioraene
Bro.^seau. Victor
Giroux, Napoleon ,
Dupuis, Omer
Gervais, Marie Lse
I Perras, Ferdinand. .
Teriault, Perpetue...
Beaudoin, Azarie. . . .
Levesque, Sinai
iThibaudeau, E
! Cormier, Lucie
Dufort, Damasse . . . .
De«champs, Wilfrid..
Dagenais, Josephine.
Bra brant. Nap
Carried forward .
cts.
681 89
3 50
5 00
5 27
9 34
4 19
13 .34
10 77
1 11
1 17
3 27
1 32
1 24
2 03
1 69
1 80
1 84
1 06
1 00
2 09
1 26
1 00
1 96
1 66
1 81
1 01
3 91
1 53
1 80
3 42
1 56
1 54
1 43
3 98
22 51
22 50
9 78
0 95
1 43
2 15
1 37
1 56
1 84
1 03
1 72
0 96
1 02
0 73
St. Viateur Outre-
mont
Montreal
Chambly
Montreal
Dcschambeault
St. Agapit
St. Antoine de Tilly.
St. Chs. de Richelieu
iSt. Chs. d»^ Richelieu
St. Constant
St. Jean de Matha.
Stfc. Julie de Ver-
cheres
St. Leonard d'Aston
St. Phil, de Laf)rairie
St. Isidore de La-
praire
Ste. Julienne
St. Paul L'Ermite..
St. Vincent de Paul.
'Vaudreuil
858 91
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
La Banque Provinciale du Canada.
275
Agency at Date of last
*
which the last ] transaction.
transaction took
or date of
Remabks.
place, or agency
of issue of
issue of un-
paid draft,
&c.
If known to be dead give names and addresses of
unpaid draft, &c.
Unpaid draft, «fec.,
where payable.
legal representatives so far as known to
the bank.
Agence
oil la derniere
Date de la
derniere
Traite, etc., impayee,
oil payable.
Observations.
transaction s'est
transaction.
Si son dec^s est constate, donnez les noma et adresses
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Place d'Armes. .
June 31, '07
Apr. 7, '07
Aug. 1, '07
Mar. 7, '06
June 29, '07
Oct. 3, 06
Aug. 28, '05
Jan. 14, '07
" .!|Oct. 9, '07
Mar. 25, '05
May 4, '06
Aug. 3, '07
Nov. 24, '07
7, '05
4, '05
Oct. 28, '07
Nov. 11. '07
Oct. 27, '06
Nov. 20, '07
Nov. 1, '06
Oct. 30, '07
„ 11, '07
Dec. 13, '07
Nov. 6, '03
June 30, '03
Aug. 23, '04
June 6, '03
Oct. 12, '03
Nov. 2, '04
Feb. 30, '03
June 30, '03
Oct. 3, '05
Mar. 20, '07
Oct. 1, "07
.1 22, '07
Mar. 26, '06
5, '05
Oct. 29, '04
11
11 28, '07
Mar. 7, '07
,1 15, '07
Feb. 27, '07
June 8, '05
Feb. 16, '07
Oct. 20, '06
July 13, '07
Nov. 18, '07
Feb. 17, '04
Oct. 29, '03
Dec. 2, '05
Nov. 3, '07
Mar. 22, '07
7-18|
276
DEPARTilENT OF FIXANCE
3 GEORGE v., A. 1913
Provincial Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom del'actionnaireou duereancier
ou acheteur ou beneficiaire en
cas de traite, etc., im payee.
Amount of
Draft or Bill
of Exchange
Amount
Balances
Trii'r °'i!!:?.'t? standmg for
Brought forward :
Crevier, Victorine
Chondonnait, Alphons?
Chaperon, Louis
Tessier, Delphis
Lacorabe, G. A
Laberge & Cie, O
Langlois, L. M
Naud, D
Prefontaine, T
RobiUard, L. J
Seath, D -
Thibaudeau, Debluis
Lafebvre, T
Valentine, T., in trust
Cronoveau, Martineau
Villava, A
Robidoux, .T. E
Lamarre, Brodeur ....
Lozier, F. L
Labelle, A
Lapierre, A. A
Tarte, Hon. J. C
Menard, S
Pelletier, J. G. G
Larose, T. C .
Prendlegast, W. H
Seguin, Napoleon .
Savaria, H
Mun. des Cantons du Vil. Chambly
La Ligue des Moears
Meunier, Geo
Lafleche, Rev. E
Trudeau, Delphis
Seguin, J. W. A
Marcotte, Seraphin B
Lavallee, P
Laroche, F .
Proulx, C. Aug
Pigeon, Art
Thomas, Dame Alphonsine
Provost, Felix . .
Sirois, Rev. P. F
Mayrand, Geo
Rolland, P. D
Lippe, Eld., we. Ls. Pageau
Mathieu, G. E
Langlois, Marie Louise
Mainville, Chs. P
Poissant, Louise
Lortie, F. X
Methot, N. E
Trempe, Bertha M
Godin, Simard, A ....
Gravel, C
Moody, .B
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
$ cts.
Carried forward.
unpaid for
five years
and over.
Dividende •
impaye pen-
dant cinq
ans et plus.
cts.
five years
and over.
Balances I
restant de ]
puis cinq ans J
et plus, j
$ cts.
858 91
1 00
1 38
1 90
1 83
4 25
2 61
5 84
9 47
3 15
1 02
10 27
1 55
7 22
4 -80
12 50
2 40
3 64
1 42
9 05
11 23
4 19
6 07
13 06
13 00
27 64
17 8S
4 41
1 20
4 91
10 G7
2 17
G 84
1 13
2 51
951 01
10 36
11 23
6 28
21 17
10 78
1 88
1 60
2 16
2 68
5 24
I Last known address
Demiere adresse
1 78
1 92
2 49
2 50
1 24
4 39
1 00
2 15
7 90
53 38
2,174 86
Vaudreuil
Wotton
Rigaud
St. Vincent de Paul.
Ste- Anne de laPerade
Winosky, V t
Deschaillons
Plessisville
L' Annonciation
Henrj'ville
L'Annonciation
Vercheres
St. Bruno
5a Duluth, Mont'l
387 Maisonneuve n
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
La Banque Provineiale du Canada. •
277
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
o\i la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Place d' Amies
Rue Ontario.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
I'emi&sion de
la traite im-
payee, etc.
Month Year
Mar. 13,
July 3,
May 2,
Feb. 6,
June 5,
. . Sept. 13,
..Feb. 10.
..'Sept. 24,
..May 9,
Nov. 28,
July 19,
April 12,
Feb. 20,
April 11,
May 27,
June 12,
" 17,
Dec. 12,
Mar. 26,
Feb. 10,
July 17,
Xo\-. 11,
Mar. 8,
April 17,
.July 20,
..April 8,
..July 16,
..[Sept. 21,
. . Feb. 1,
..July 17,
. . i M 10,
..I Dec. 27,
. . I Aug. 15,
..!Mar. 2,
Sept. 10,
-. 30,
July 20,
Feb. 1,
..Mar. 18,
..May 9,
..lOct. 11,
..(Feb. 1,
..Jan. 10.
..[May 27.
..July 18,
April .15,
June 21,
Dec. 21,
May 1,
5,
9,
Aug. 29,
.iMay 11,
.INov. 18,
.iOct. 25,
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Remarks.
If known to be dead give names and addresses ol
legal representatives so far a.s known to
the bank.
OBSERVATIONa.
Si son dec^s est constate, donnez les noms et adresser
des representants legaux, en tant que connus
de la banque.
278
DEPARTMENT OF FINAXCE
3 GEORGE v., A. 1913
Provincial Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
detrai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Fayee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaiie en
cas de traite, etc., impayee.
Brought forwai'd .
Constantineau, O
Hurtubise, B
Lusignan, D
Fournel, J. k
Bernard, Th
Gravel, H
Gauvreau, A
Germain, Ed .
Constantineau, O
Pilon, H
Chouinard de Beaumont, J .
Leduc, J. L
Richer, .J. Gustav
Gravel, M. C
Morache, Marie
Laneorre, D
Perras, J. H
Lauze, Victorien
Soucy, M
Lacroix, F
Garneau, J. D. E
Labranche, Vinette
Laviolette, Dosite
Laforest, Adolphe
Masson, Josephine
Roberge, D. C
Rolland, R. L., we
Theoret, Nap
Wiselberg & Firestone
Wallace, Maud
Brunette, succ, J. O
Desbois, J
Hurtubise, Edouard
Lesage, F. X. A
Baflamme, Josephine ,
Maheu, Anne
Ryan, M
Thereauit, P ,
Asselin, E. G
Bachand, M
Bouchard, Art
Cardinal, J. A
.Lamarre, Irene
Lapointe, Michel
Robert. Dame C
Simpson, Mnie Aime. . .
Tremblay. Patrick
Trepanifr, A
Verdun, R. A
Girard, P
Girard, Berthe
Girard, Henri
Girard, Marie Claire . ...
-Rivet, Leon, in trust
Vezina, Albina
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montantde
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
$ cts.
Carried forward.
$ cts.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address .
Derniere adresse
connue.
$ cts.
2,174 86
7 51
7 38
220 47
5 66
6 63
2 16
1 93
5 43
3 60
1 59
1 38
1 16
1 00
5 90
1 09
1 10
1 02
1 76
1 00
1 67
1 92
1 33
1 71
8 03
3 29
3 52
3 30
2 U
1 25
1 09
0 94
2 02
91 17
82 16
82 16
82 16
450 15
211 22
882 St. Andre, Mont'l
196 Dufresne, m
.587 St. Andre, i.
St. Ag. des Monts. . .
379 Visitation,Mont'l
3S7 Montcalm, ..
614 Plessis, n
325 Champlain,
St. Hubert St., f.
1795
322 Men tana St., ..
838 St. Hubert,
550 I'arc Lafon., n
.50 Duluth Ave., ..
48 Garnier, m
290 Mentana, >i
141 Laval Ave., <i
184 Bover, n
932 St.' Andre,
St. Laurent
638 St. Deni>
2037 St. Hubert
615 (lark
141 Drolet
152 Avenue des Pins
668 St. Denis
531 St. Denis
386 St. Hubert
615 St. Dominique..
67 Cuthbert
603a Sanguinet. ....
461 Rioux
94 Duluth Ave
L'Assomption
477 St. Andre
856 Hotel de Ville. .
544 Sanguinet
682 Hotel de Ville . .
480 St. Antoine
264 Manufacture ....
L562 St. Jacques. . . .
86 Vinet
1271 Notre Dame W.
317 Richelieu
483 Notre Dame W. .
1704 St. Jacques. . . .
1462 St. Jacques
213 Richelieu
3409 Notre Dame . . .
277 Workman.
3,507 69
115 Chatham.
595 Albert...
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
La Bauque Provineiale du Canada.
279
Agency at | Date of last
which the last , transaction,
transaction took or date of
place, or agency i issue of un-
of issue of paid draft,
unpaid draft, &c. &c,
Agence
oh la derniere
transaction s'est
faite, ou agence
Date de la
derniere
transaction,
ou date de
de remission de remission de
la traite
impayee, etc.
Rue Ontaiio
la traite im-
payee, etc.
Month Year
Rue Rachel.
Nov. 7, '07
8, '07
5, '07
M 12, '07
M 12, '07
Dec. 21, '04
Sept. 13, '06
April 23, '01
Dec. 30, '05
Nov. 22, '06
M June 2y, '05
Feb. 21, '06
M May 6, '06
I, July 1, '07
May 2, '06
Mar. 25, '07
„ ' April 30, '07
Dec. 20, '07
Aug. 1, '06
Rue Roy [June 25 '03
ir June 25 '05
May 1 '03
Aug. It '05
jMarch 5 '05
'Oct. 19 '03
Feb. 24 '05
April 9 '01
, Aug. 29 '01
March 11 '03
, Sept. 29 '04
, Dec. 25 '06
, July 13 '06
May 8 '06
Aug. 20 '06
Aug. 18 '06
, Oct. 19 '06
[May 3 '03
, May 15 '06
Ste-Cunegonde .. ISept. 23 '07
Jan. 2 '07
Jan. 16 '07
Dec. 22 '05
Dec. 2 '07
Sept. 23 '07
Jan. 23 '05
Dec. 12 '04
Nov. 5 '06
July 7 '06
Aug. 28 '06
July 5 '05
May 25 '06
May 25 '06
May 25 '06
March 30 '03
June 7 '04
Unpaid draft, &c.,
where pr.yable.
Traite, etc., impayee,
oil payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
280
DEPARTMEXT OF FiyANCE
3 GEORGE v.. A. 1913
Provincial Bank of Canada —
No. of
nnpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Paj ee in case
of unpaid draft, &c.
Nona de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brought forward
Durand, S. P
Paradis, M. D., J
Couture, J. O
Galbault, Dame T. C
Lahaye, E. A. ...
Ligne du Sacre Cfeur
Hagarty, Hel
Binette, Juliette
ADain, Lucienne ....
Champoux, Phil
Audet, Desneige
Lambert & Cie, G. E
Fortier, -J. B
jCote, Alfred
Desmarais, Felix, fils d'Isaac.
Chapdelaine, Jules
Cardin, L)aniel. . .
Lachapelle, Adolphe
Leclerc, Oliva
Laberge, Omer
Lepage, H
Toupin, Rev. J
Viau, L
Gauthier, M.D., J. T. A
Laniel, Maxime
Deguise, Dame D
Langevin, Eustache. . . . ; . . . .
Gauthier, .Jeannette
Watt, Jas
Trudeau, J. C
Monier, Charles
Cote, A
Robert, Luce
Bissonnet, F
Beaucherain, V
Moiifet, Honore
Auger, J. Art
Chenette, Ovila
Bourgeois, Alphonse
Paulette, Alphon.'^e
Larue, Cleophas
Palardis, Joseph
Bonin, Emile
Guertin, Mme, M. R. M . .•. .
Fafard, .\ntoine
Chapdelaine, Alexis
Bonin, Mine Gilbert
Peat, Gas & Coal Co
Chouinard, Telesphore
Bernier, Marie Jeanne
Morin, Arthur
Morin, Pierre .
Pelletier, Alph .
Bernier, Marie Anne
Bernier, Dame Antime
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
im-
payee pen-
dant cinq
ans et plus.
Amount •R^ionpo,
of Dividends ,frif,frLr
uupaid for '*rf \ £.i
n five years
five years ^j^^over.
and over.
Dividende
impaye pen
dant cinq
ans et plus.
Balances
! restant de-
puis cinq ans
et plus.
$ cts.
S cts.
Carried forward.
f
Last known address
Derniere adresse
connue.
$ cts.
3,507 69
10 56
1 76
1 99
1 33
5 65
5 78
3 36
1 13
5 70
20 83
58 33
4 58
10 42
2 26
13 46
3 79
1 58
1 00
1 00
3 06
5 00
3 36
3 10
6 OG
1 82
4 71
19 02
b 51
4 66
2 32
2 53
15 05
55 34
8 6C
3 51
2 70
18 90
1 25
0 66
1 76
9 75
3 12
1 47
1 07
6 65
3 21
1 13
14 00
3204 Notre Dame . . .
Montreal
Cedar Hall
Immaculee Concept'n
Wolfstown
D'Israeli
Wolfstown
D'Israeli
Lac Weedon
Garthby
. Wolfstown
D'Israeli
St-Francois du Lac. .
Yamaska
Pierre ville
Yamaska
St-Frangois de Sales.
Ste Anne des Plaines
St. Louisde Gonzague
St. Timothee
St. Antoine
Vallej'field
I
St. Timothee
j Valley field. .
jBeauharnois.
i Valley field..
Tetraultville. .
Vercheres . . . .
Montreal
United States.
St. Ours....
St. Antoine.
St. Deni?
Ste Theodosie
St. Bernard
St. Denis
St. Hugues
St. Bonaventur e . . . .
St. Eugene
St. Bonaventure ...
St.Roch des Aunlaies
St. Jean Port Joli. . .
St. Philippe
St. Jean Port Joli. ,
3,889 58
r:S CLAIMED BALAXCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
La Banqiie Provinciale du Canada.
281
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Date of last
! transaction,
or date of
' issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Ste-Cunngonde
Cedar- Hall . . . ,
D'Israeli
Pierreville
Terrebonne . .
Valleyfield. . . .
Verch^res ....
Ste. Croix...
St. Denis. . .
St. Guillaume . .
St. Jean Pt. Jo!i
Unpaid draft, &c.,
where ptyaljle.
Traite, etc., impayee,
oi'i payable.
Month Year
July 20
Aug. 1)
June 30
Nov. 6
Sept. 26
Nov. 8
Aug. 5
Aug. 9
Oct. 26
April 12
Nov. 6
Aug. 12
July 22
Dec. 30
Aug. 27
Aug. 27
March 21
May 1
Sept. 22,
April 15,
Mar. 30,
Aug. 9,
Oct. 28,
Dec. 16,
Nov. 3,
Sept. 30,
Dec. 17,
Jan. 17,
•June 1,
Oct. 5,
Nov. 16,
May 20,
April 4,
Nov. 2,
Nov. 2.S,
Feb. 24,
April 27,
May 20,
Feb. 25,
iNov. 16,
May 2,
Oct. 23,
Sept. 27,
Nov. 6,
July 4,
June 16,
Dec. 23,
Dec. 29,
Nov. 28,
Sept. 3,
Apr. 29,
Mar. 10,
Mar. 1,
Sept. 3,
Aug. 21,
Rbmabks
If known to be dead ^ive names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les roms et adressei
des representants legaux, en tant que connua
de la banque.
282
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Provincial Bank of Canada —
No. of
unpaid
drafts,
&c.,
Nombre
de trai-
tea, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brought forward .
Michaud, Thomas
Pelletier, Narcisse
Dube, Narcisse
Lavoie, Joseph, fils de J. Bte. . . .
Michaud, Joseph, fils de Louis....
Levesque, Joseph
Migneault, Joseph
Raymond, Marie, epouse de Victor
Levesque
Pelletier, Celanirc
Castonguay, Dame, Xan .....'..
Bosse, Chs
Pelletier, Aug
Berube, Leonare
Paiement, Melina, Dame Ulric
Forget
Boileau, Melina
Pare, Jos
Angrignon, Edmilda
Daigh, Bruno, est
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
S cts.
Dion, Louise, este.
Layton Russell, Mary.
Carried forward.
S cts.
1 25
49 21
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derniere a-dresse
connue.
I
S cts.
3,889 .58
1 81
2 76
49 23
2 48
2 62
2 04
1 21
4 82
5 56
6 12
5 55
9 45
5 14
1 26
8 17
3 25
3 Gl
St. Andre . . .
Kamouraska .
St. Andre . . .
Kamouraska .
St. Paschal..
Montreal . .
St. Germain.
Ste. Helene.
St.Roch des Aulnaies
Ste. Helene
St. Benoit
St. Placide
St. Benoit
St. Remi, P.Q.
Quebec .
Montreal.
4,004 66
UNCLAIMED BALANCES IN CHARTERED BANKS
283
SESSIONAL PAPER No. 7
La Banque Provinciale du Canada.
Agency at Date of last
which the last , transaction,
transaction took or date of
place, or agency issue of un-
of issue of paid draft,
unpaid draft, &c. &c.
Agence Date de la
oh la derniere demi^re
transaction s'est ! transaction,
faite, on agence j on date de
de remission de I'emission de
la traite
impayee, etc.
Ste. Scholast jque
Montreal, Head
Office -June 30,
la traite im-
payee, etc.
Month Year
Aug. 3, '06
Nov. 2, '06
Oct. 12, '05
June 8, '05
Oct. 21, '05
April 2, '06
May 11, '06
June 26, 05
Oct. 8, '07
Mar. 4, '07
Jan. 24, '06
April lo, '07
Dec. 23, '07
Sept. 6, '04
Jan. 9, '06
Nov. 10, '05
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oi payable.
Oct
. . Feb.
..Aug.
..Feb.
..Aug.
. . Feb.
. . Aug
..I Feb.
.. Aug
. . Feb.
. Aug. 1
. Feb. 1
. . April 1
. . June 30,
. . Oct. 1
. Aug. 1
..Feb. 1
..Aug. 1
. . Feb. 1
. . Aug. 1
. . Feb. 1
' AUg.
Feb.
Aug.
Feb.
Aug. 1
Feb. 1
April 1
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Obskkvations.
Si son deces est constate, donnez les noms et adressea
des representants legaux, en tant que connus
de la banque.
284
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Provincial Bank of CanacTa —
No. of
anpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Amount of
Draft or Bill
of Exchange
j unpaid for
[ five years
! and over.
„ J n ^- J ' • iMontantde
Nom de 1 actionnaire ou du creancier; ^ ^j-aite ou
Balances
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount
of Dividends ^^^^j for
unpaid for g^,^ |^^^
five years ^^^'^,.^^
and over
Dividende
Brought forward .
Lay ton Russell, Marv . . .
Total .
lettre de
change im-
payee pen-
dant cinq
ans et plus.
impaye pen
dant cinq
ans et plus.
$ cts,
Last known address.
Demiere adresse
connue.
Montreal .
52 96
I declare that the above statement has been prepared under my direction and
We declare that the above return is made up from the Books of the Bank, and
Montreal, P.Q., on this 17th day of January, 1913.
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
La Banque Provinciale du Canada.
285
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oh. la derniere
transaction s'est
faite. ou agence
de remission de
la traite
im payee, etc.
Head Office.
Date of last
transaction
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
June 30, '07
Oct. 1, '07
Dee 31, '07
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec^s est constate, donnez les noms et adreasea
des representants legaux, en tant que connus
de la banque.
is correct according to the Books of the Bank.
JOS. BRASSARD, Chief Accountant.
that to the best of our knowledge and belief it is correct.
H. LAPORTE, President.
TANCREDE BIENVENU, General Manager
286
DEPARTMENT OF FiyAXCE
3 GEORGE v.. A. 1913
UNION BANK
Statement of Dividends and Drafts or Bills of Exchange remaining unpaid and
whieli no interest has been paid
Note. — In ease of Moneys deposited for a fixed period, the five
r
BANQUE UNION
Etat des dividendes ou traites ou lettres d'echauge restant impayes et montants on
^ n'a ete paye pendant
Note. — Dans le cas de deniers deposes pour Tine periode fixe, les cinq
No. of
unpaid
drafts,
&c.
N ombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
' unpaid draft, &c.
Non. oe I'actionnaireou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
i Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq.
ans[et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
cts.
McKenzie Bros
McQuaid & Coy. Trust
Powell, R
Bell, T. A
Cailender, W
Lake of the Woods Co-oper. Co
Davie, L. H
Bellingher, F
McKinnon & Co ,
Power, E
Simpson, Jas
Wolseley Milling Co
Campbell, (i H., trust acct
Galton, Rev. W. T
Rogers, W. A
Standard Land Co
Taylor, W. H
Thompson, .J. H
Scott, M
McMilland W. T. & Co., J
McCready & McCaffrey Trust
Pulford, A. N., & C. Jamieson
Trust
McGregor, A. C
McPeak, R
Munroe, R ... .
McDale, .Jas
OConner, J. D
Foo vel, Fred
Fisher, C. W
Farquhason, Wm
Gibbon, W.J
Hill & Wilson
Lawlor, T. .T
Carried forward.
Balances
standing for'^^g^ j,nown address.
five years ;
I Demiere adresse
connue.
and over.
Balances
restant de-
puis cinq ans
et plus.
.s cts.
o 19
304 39
22 95
4 89
15 20
16 60
15 00
8 65
3 85
10 15
241 00
5 !A
21 77
4 89
5 87
27 50
6 76
7 ^8
106 99
25 00
75 24
Dauphin, Man.
Winnipeg
San Demas, Cal.
Winnipeg
None
Napinka.
None . . . .
Winniiieg.
None
Victoria.
28 40 None
3 92
4 37
6 27
25 22
40 30
25,00 Virdcn..
17 75 Calgary..
40 80 Carberry
3 15 None ...
3 90
25 25
1,159 34
ryCLAIMED BALAXCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
287
OF CANADA.
Amounts or Balances in respect to which no transactions have taken place, or upon
for five years and upwards.
years are reckoned from the termination of said fixed period.
DU CANADA.
balances au sujet desquels il n'y a pas eu de transactions, ou sur lesquels aucun interet
cinq ans ou plus.
an.s seront calcules, depuis Texpiration de la dite periods fixe.
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
\gence
ofi la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
['emission de
la traite im-
payee, etc.
Winnipeg.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oi'i payable.
Month Year
Mar. 22, '97
-, 27, '94
May 2, '96
.Tan. 11, '97
Nov. 18, '9(5
Oct. 12, '96
July .^ '97
Mar. 27, '97
Sept. 10, '97
Feb. 3, '97
July 17, '96
Nuv. 26, '97
Oct. 24, '98
Mar. 29, '01
Feb. 27, '06
., 27, '06
Mar. 30, '06
Dec. 30, '05
Feb. 20, '0^
April 14, '03
.Jan. 12, '03
Feb. 26, '03
Aug. 19, '05
July 31, '0.^
Sept. 28, '05
July 20, '05
Oct. 15, '05
Jan. 19, '04
„ 23, '04
April 15. '04
Jan. 14, '03
May 21, '04
April 14, '01
Rem.\rks.
If known to be dead give names and addresses of
legal representatives so far* as known to
the bank.
Observations.
Si 3on deces est constate, donnez les noms et adresses-
des representants legaux, en tant que connus
de la banque.
Current account.
288
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Union Bank of Canada —
No. of
unpaid
drafts,
&e.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Norn de I'actionuaire ou du ereancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brought forward .
Deering Harvester Co
Elkhorn, S. D
Conipton, T. H
Boyd, M
Court, J. S
Catholic Sisters' Society
Claiton, Geo
Arctic Ice Co
Bull, Geo. A
Buckwall, J
Brown, Wm
Wangh, Maud M
Western Mdse, and Salvage Co. . . .
Winnipeg Industrial Exhib. Assn. .
Maddsford & Sutherland
Marlatt, E. W
MacLeod, Norman
McKinney, Alex
Potter, W
Home Owners Co
Operative Eq. Soc, Ltd
Furby, J. E. M
McPherson, A. N
Hayward & Jenkins
Johnston, Thos. H
Hesson, F. H
Cormeau, O
Can. Fairbanks Co
Donald, Peter I)
The Agric. Co-operative Loan Co.
(Loan account)
The Agric. Co-operative Loan Co.
(E.\pen.-5e account)
Manitoba Cement Co .
Salesman Pub. Co
McDiarniid Co., J
N. WestMfg Co
Patten, Louise
LeTers, A. E
Hayes, Sam
Horace, D W
Lynd, R. P
Heilig, A
Ballagh, J. J
Braithwaite, J., Trust No. 3
Ashton, Harry
Cardnell, Bert ,
Cameron, Jas. R
Christie, J. A., treasurer
Clark, A. J.
Codd, F. A. J
Cuthbert, John
Darby. J. H
French, W. H.. Trust
Greaves, J. U
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq.
ans et plus.
S cts.
Amount
of Dividends . ■•■ c
unpaid for ^^tandmg for
live years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Carried forward ... ' 2,329 34
Balances
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
S cts.
1,159 34
35 00
5 33
3 05
5 01
12 20
34 50
4 29
7 72
13 78
49 75
30 17
5 44
4 45
57 50
124 22
n 10
14 00
24 75
9 00
8 81
4 90
3 62
5 06
6 67
8 05
11 80
17 63
9 09
2 36
9 35
108 63
3 50
74 00
15 50
15 00
4 84
9 75
75 00
6 95
33 65
60 70
61 88
6 97
3 91
42 19
7 83
62 80
11 85
7 40
6 98
7 20
4 87
Chicago. .
Elkhorn ..
Headingly.
None
Winnipeg.
Last known address.
Derniere adresse
connue.
Keyes . . . .
Winnipeg.
York ton..
Dauphin .
Winnipeg .
None
Winnipeg.
None ....
Winnipeg.
Ncne: ....
Winnipeg
None
Winnipeg.
None.
■
Winnii>eg
None
Winnipeg
Fort Osborne.
W^innipeg
Grey Co. Old Boys.
None
Winnijjeg.
Stony Mountain
Winnipeg
rXCLAniED BALAXCES IX CHARTERED BAXKs
SESSIONAL PAPER No. 7
Banqiiie Union du Canada.
289
Agency at
which the last
cransaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
ou la derniere
transaction s'est
faite, ou agence
de remission de
la traite
im payee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite ini-
payee, etc.
Unpaid draft, &c.,
>vhere paj'able.
Traite, etc., impayee,
oil payable.
Month Year
Winnipeg Mar. 14, 'OSi
jDec. 28, 'or
Dec. 30, '05
Se))t. 13, '04
Aug. 1(3, '02
.. 13, '03
July 4, "04
Sept. 3, '04
Aug. 19, '03
April 29, "03
Oct. 28, '01
Jan. 31, '06
Sept. 13, '00
Jan. 26, 'OG
Dec. 30, '05
Jan. 30, "06
Oct. 19, '051
Feb. 18, '06|
July 16, '05
Rkjiarks.
If known to be dead ^^ive names and addresses of
legal representatives so far as known to
the bank.
Observations..
Si son deces est constate, donnez lea noms et adresses
des representants legaux, en tant que connus
banque.
Deceased.
Sept. 29, '05 1
Nov. 29, '05'
Mar. 24, "06
Dec. 17, '06
May 27, '05}
Mar. 14, '06
July 21, '05
Jan. 4, '06
July 14, '05 {
Aug. 9, '05|
Jan.
July
Feb.
Oct.
Nov.
Feb.
July
Jan.
Sept.
Mar.
Jan.
June
Vpril
Mar.
Nov.
Mar.
Oct.
Aug.
Mar.
Sept.
Mar.
17, '061
13, '07'
20, '07
6, '071
10, '071
7, '07
27, '07'
11, '07
11, '07i
30, '07 1
29, '07'
16, '06 1 .
10, '03
17, '06
10, '03'
2, '03
ir, '05
29, "06
4, '06
10, '03'
10, '03
4, '06 [
10, '03
{Savings Department
7—19
290
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Union Bank of Canada —
No. of
unpaid
drafts,
&c.
Xonibre
de trai-
tes etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
^T J ,, ,. . J ' ■ Montantde
Nomdelafitiouijaire ouducreancier i„ i.„„:i.„ „„
ou acheteur ou benehciaire en
cas de traite, etc., impa5'ee.
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Brought forward
•S cts.
•S cts.
M.
Gordon, Sarah J .
Gunn, it. J
Hastings, A.. D
Hardwick, Chas
Hf.re, Hannah
Lyon, Martha E
Loy, Chas. S.
Macklin, Robt
Millidge, Nettie
Moore, .Jno. A. , in trust
Muir, Jas. R., in trust
iVfcBride, Robert
McLeod, Hugh.
McKay, Mary J
Nelson, .M. F
Peters, Edward T
Pentland, L. H
Scott, Mrs. E. Maud
St. Stephen's Home Mission.
Hansson, A
Turnbull, Jas. N. R
Wildman, Scott \V
Woodman, W
Prendergast, Lawrence
Zinti, Kasper
Zinti, Jacob
Corner, Isaac
Harmer, C ...
Hamlin, H. R
Hood, W. T
McKay, R. J
Dr. Marv. in trust
Dr. :vlary
Nivin, J. N
Poulin, D. L
Pulford, A. H., in trust
Shaw, J. W
.\bbott, Wm
Est. of late W. Brown
Craig, Wm
Hart, Wui
Hodgson, Robert
Landv, -John
Philip, Thos
Templeton, Sidney
Turnbull, Thos
Gill, Robert
Murray, J. B
Bolhnan, Mrs. W
Mackie, John
Da^^ & Murray
Hill, Geo. E
Stone, Ed
Mc Williams, Geo
Percival, Mrs. C. G
Carried forward.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
•S cts.
2,329 34
21 55
4 90
8 09
5 85
3 25
6 90
521 02
45 50
6 36
9 68
69 69
4 75
636 25
1,736-58
7 20
14 43
3 85
3 5C
17 85
88 60
4 23
8 30
2,811 57
17 05
6 45
11 55
94 10
26 06
6 84
J6 21
11 33
12 95
12 90
Last known address.
Derniere adresse
connue.
Winnipeg.
Selkirk
None
Winnipegois. , . .
Arrowhead, B.C.
Kenora
Winnipeg
Stonewall.
Winnipeg.
Binscarth
None
Leekian . .
Winnipeg.
Regina. . . .
Winnipeg.
Sydney, Man.
Winnipeg
None ...
4 05
3 86
3 58
9 10
2 55
5 15
37 22
32 39
731 95
150 35
10 70
235 26
9 50
1 85
15
1 90
76
60
89
99
09
05
W
mm peg.
Stockton, Man.
Glenboro
9,830 68
Baldur, Man...
Stockton, Man
Totonka
Rapid City
UNCLAIMED BALANCES IX CHARTERED BANKS 291
SESSIONAL PAPER No. 7
Banque Union du Canada.
Agency at
Date of last
which the last
transaction,
Remarks.
transaction took
or date of
place, or agenc.
7 issue of un-
If known to be dead give names and addresses'of
of issue of
unpaid draft, &c
paid draft,
&c.
Unpaid draft, &c.,
where pay.able.
legal representatives so far as known to ,
the bank.
Agence
oh la derniere
Date de la
derniere
Traite, etc., impayee,
ou payable.
Observations.
transaction s'est
transaction.
Si son deces est constate, donnez les noms et adressea
faite, ou agence
ou date de
des representants legaux, en tant que ccnnus
de remission d
3 1 'emission de
de la banque.
la traite
la traite im-
impayee. etc.
payee, etc.
Month Year
Winnipeg
April 11, '01
Nov. 30, '06
Jan. 13, '04
Sept. 11), '05
1. 27, '06
Mar. 10, '03
Oct. 31, 05
Mar. 10, '03
2, '03
1. 10, '03
Feb. 16, '04
.Ian. 17, '05
May 21, '05
Dec. 29, '06
April 26, '06
.1
Aug. 4, '03
•
II ....
1. 10, '04
II ....
May 31, '06
It . .
May 31, '06
" ....
Oct. 26, '06
„
May 31, "06
,,
n '0(i
„
II '06
,,
Mar. 10, '03
Deceased.
1 ....
Apr. 30, '07
,1
INIay 3, '07
,,
II 14, '07
M
July 23, 06
,,
Jan. 25, '07
II ....
n 16, '07
....
Dec. 16, '06
„
Jan. 12, '07
1,
II 12, '07
1. ....
July 2;3, '07
1
I> ....
Apr. S, '07
II ....
Mar. 10, '03
11 ...
Sept. 16, '07
Glenboro
June .. '99
„
May . . '05
,
II
Nov. .. '99
,1
Nov. .. '04
„
June .. '99
,,
Dec. .. '02
Oct. .. '02
Deceased.
M ....
,,
Nov. .. '04
„
May . . '('5
Rapid City... .
July 18, '04
Apr. 7, '06
,1 14. '06
Aug. 31, '07
June 14, "06
Aug. 25, '04
It 7, '03
May 25, '04
Oct. 17, '04
7~19i
292
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Union Banlv of Canada — -
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
ira-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid drafts, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Kxchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
upaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances '
'standing for
I five years
I and over.
Balances
restant de-
puis cinq ans
1 et plus.
)
Last known address.
Derniere adresse
connue.
cts.
$ cts.
Brought forward .
Stout, Ed., Jr
Soldan, H. C
Davis, Roy S
Hales, Henry ,
Nicholson, Wm
Dalziel, H. C
A. O. U. W. Lodge
Rapid City Band
Custance, M. A. F
Cooper, Jas.
Donaldson, A
Dreury, E - .
Elliott, Jas
Giles, T. H
Gibbon, J. W
Henry, J. B
Lundv, A. A
McNaught, T. H
McPhee, Donald
Rapid City Power & Light Co . .
Rouse, W: H
Bridt, ^Y. W
jBudd, H. C
Baine, R. G
! Girvan, W. D
Giles, F. H
i Head, T. L., in trust
Orange Young Britons
Rook, W. F
Rogers, D. A
Breckingaun, D. H
Livingstone, D
Preston, M
ICrani, Maggie . . . .
Wilson, Miss A. M
Brown, A. V
; Arnold, W. C
Winn, Geo. W
Ekins. Wm
Kelly, Mrs. Susannah
Kelly, A. E
iGreenwood, Minnie
' Ames, Jas
Armstrong, A
Bate, Thos., in trust
Boissevain Fire Brigade
Burrows, Stewart
Caldbeck, H. A., estate of late.
Cox, P
EUis, K. E
„ M. B
„ G. H
Fowlie, Jas., Jr
II Geo
Frith, Louise
Carried forward.
$ cts.
9,830 68
25
2 00
3 00
80
40
1 79
8 85
2 10
4 00
2 45
21 85
6 50
14 45
. 160
00
1 50
48
0 10
1 00
1 63
1 10
2 65
0 40
4 00
17 67
3 82
3 75
1 00
2 9r
0 15
2 50
0 25
0 10
201 50
306 35
47 35
7 54
4 85
1 00
10 65
9 51
1 8U
2 60
12 80
12 30
43 45
13 00
151 40
237 85
6 35
13 35
13 35
1 20
33 10
4 45
Rapid Ci^y.
Totonka. . .
Brandon.. . .
Rapid City.
Winnipeg. .
Rapid Citj'
Morden .
Ed vans, Man.
I Winnipeg . . .
iCypiess River.
Boissevain.
Minto
Ninja
Boissevain .
Areola ...
Boissevain
Holmfield .
Winnipeg . ,
Boissevain .
11,080 82
rXCLAIMED BALAXGES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque Union du Canada.
293
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Agence Date de la
oil la demiere derniere
transaction s'est | transaction,
faite, ou agence ou date de
de remission de remission de
la traite ; la traite im-
impayee, etc. payee, etc.
Month Year
Unpaid draft, &c.,
where paj able.
Traite, etc., im payee,
oil payable. '
Rapid City Oct. 20,
!Jan. 14,'
iOct. 8,
.. 17,
" 'Jan. 15,
June 24,
.Jan. 1,
Oct. 31,
Apr. 26,
. . Mar. 5,
>, 30,
. ...[Apr. 20,
Jan. 1,
INov. 1,
... I „ 20,
.. ,July 4,
Dec. 26,
Feb. 27,
Tan. 7,
April 6,
Feb. 6,
... Dec. 15,
. May 26,
,. 14,
! April 28,
lOct. 6,
'May 2,
|Oct. 4,
" Jan. 6,
... April 22,
Dec. 7,
Sept. 30,
, , Dec. 13,
Morden Mar. 23,
" Oct. 23,
Nov. 7,
Wellwoud '.June 5,
Cypress River. . . Sept. 18,
...iMay 6,
" . . .'Jan. It,
.1 ...JMay 2,
... Dec. 3,
Boissevain . Get. 4,
•June 7,
Dec. 22,
April 20,
Dec. 24,
Sept. 1,
May 17,
April 7,
" 7,
7,
Dec. 5,
• 17,
■ 31,
RKM.4RKS.
If known to be dead give names and addresses of
legal representatives so far as known to
thebank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
'Deceased.
294
DEPARTMEXT OF FINANCE
3 GEORGE v.. A. 1913
Union Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombrt
de trai-
tes, etc.,
im-
payees.
Nanie of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brouarht forward .
Henderson, W :......... .
Hohnes, C. F
Holbrook, Maria K
Junior Women's Auxiliary
Merrill, A. T .".
•Mitchell, R
McCorquadale, Jas. M ...
McDonald, A. F
McLachlan & Taylor
Neilson, H. C!
Reid, J. C
Shepherd, J. A
Smith, H
Stilwell, C
M. J
Strange, Chas
Torrance, Sam
Walker, Mrs. Jennie
Wilej', J ane , . . .
White, Irvine
Wing, Marquis, jr
Almond, Walker
Bills, Thos. E
Black, J. R., in trust
Black, J. R., in trust
Brown, Mrs. R
Craig, F., treasurer
Elliott, Ann
Laurie, John, e.xecutor
Paisley, Oliver
Rogers, Marg
Ro.ss, Thos. U. F
Sallows, Patience
Sallows, J. T
Stewart, Kate
White, Lizzie
Everett, Marion
Jagg, F. H. S
Olive, John C
Jones, .James
King, J. C
Mimdell, W. S
McLelland, W.J
Wliite, H. J. Mc
Roberts, A. E
Winnipeg News Pub. Co. . .
Breaside Threshing Co. . . .
Conn, C. E
Lane, John
Xewborne, E. A
Stringer, Albert
Reinhart, F. C . .
Halleby, J
Seeley, C
Williamsou, Eliza
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
S cts.
Balances
Amount
of Dividends . ,• r
unpaid for :^^-f'-^^^S for
five years ^''^t y^^^^
and over. and over.
Dividende
impaye pen-'
dant cinq i
ans et plus. |
Balances
restant de-
puis cinq ans
et plus.
Last known address .
Derni^re adresse
connue.
S cts.
Carried forward.
S cts.
11,080 82 !
G3 00
3 48
2 34
51 85
7 00
5 95
5 50
9 75
7 00
29 00
2 49
4 50
9 85
11 65
1 70
197 40
3 30
48 90
65
6
3
6
6
1
3,507 65
3,507 65
55 00
7 35
101 10
6 63
6 00
7 29
5 75
35 35
2 65
1 10
128 95
1 44
2 .37
16 10
10 00
25 00
4 00
10 00
2 10
0 00
6 00
1 83
1 85
4 00
5 00
5 85
2 88
11 30
0 57
0 75
19,058 59
Boissevain. .
Winnipeg . .
Boissevain . .
Waskada. .
Deloraine . .
Erskine
Waskada . . .
Killarney . . .
Minto
Vancouver . ,
Boissevain . .
Carberry . . .
Kerfoot
Carberry . . .
Sidney ...
McGregory.
Carberry . . .
Virden . . .
Minnedosa. ,
Unknown , .
Minnedosa.
'
ryCLAHIED BALAXCEs: IX CHARTERED BAXKS
SESSIONAL PAPER No. 7
Banque Union du Canada.
295
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction sest : transaction,
faite, ou agence | ou date de
de remission de remission de
la traite la traite iiu-
impayee, etc. payee, etc.
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derniere
Month Year
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Boissevain April 23,
Nov. 2,
Feb. 13,
July 11,
Oct. 26,
It Dec. 5,
April 20,
t. Sept 25,
Dec. 31,
Nov. 24,
1 iDec. 31,
'Ncv. 14,
'April 20,
... Nov.- 8,
... Aug. 6,
June 21,
Nov. 20,
II ... June 17,
II 13,
April 18,
Mar. 3,
May 9,
April 18,
Aug. 6,
6,
Nov. 4,
Aug. 18,
June 18,
Dec. 18,
M 23,
22,
3,
31,
3,
4,
Carberry . .
Virden 'Jan
Aug.
i Dec.
-Aug.
Dec.
Mar. 13,
10,
I. I .. 19,
.. May 13,
June 29,
Oct. 31,
Nov. 16,
June 18,
July 27,
'Nov. 9,
I. |Dec. 4,
1 I Nov. 5,
Sept. 10,
Jan. 19,
" I ,- 19,
iNov. 21,
May 13,
Minnedosa Sept. 9,
April 29,
.... iDec. 19.
'06i
'07
'07 .
'04
'06
'06
'07;
'07
'04|
'05
'04'
'04'
'03
'971
'95
'05
'07
'01;
'06
'041
'05!
'03
'051
'07
'07
'05
'99,
'04;
'06^
'07
'04
'071
yi\
'07;
'07
'02
'051
'05,
'99
'03;
'03
'05!
'05'
'04'
'96
'99
'06;
'07
'07!
'07!
'07
'07,
'04
'04|
'06
Rem.\rk.s.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observatioks.
Si son deces est constate, donnez les noms et adresse?
des representants legaux, en tant que connus
de la banque
Deceased.
296
DEPARTMEXT OF FIXAXCE
3 GEORGE v.. A. 1913
Union Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou aeheteur ou beneficiaiie en
cas de traite, etc. , impayee.
Amount of
Draft or Bill
of Exchange Amount
unpaid for of Dividends ^ ■<■ c
five years unpaid for .^t^^drng for
„„ji. £,-,„„„_„ five years
Balances
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cmq
ans et plus.
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
^'^^'■^ Last known address
and over.
Balances
restant de-
puis cinq ans
et plus.
Demiere adresse
cts.
Brought forward
Drummond, W., in trust. . .
McNabb, Rayford
'McNabb, AUen
iStrora, Otto
ISkog. A. F
Leslie, W. J
McLenman & Rea. .... . .
Roche, E
;Thomp.«on, G
Morri-s, C. H
Old Timers Assn
|0'Leary, Lewis
Brown, R. G
[Country Court Clerk
|Junior riockey Club
[Del. Ba.se Ball Club
IDeiTick, Carl E
iDana, J. M
Thaw, Merrick ....
Winchester, Municipality.. .
Young, A. J
Boon, H. H. F
Clerihue, C. J
Huglies, A., in trust
Jensen, W
j Quisnell, F.J
Torensen, P
1 1. 0.O.F. Encampment .. .
[Knights of Pythias
Lumlev, Stella
iHur.sell, A. E
iParmiter, A. G
Rat Poi tage Lumber Co
Reynolds, Peroy
Smith, G.J
AUum, W. J
Winters, H
Winters, B
Greenwav, A. E
Hollen, R. T
Hollen, Selma
Mutrie, Mrs. Wm., in trust.
Bray, F. G., H. S
ThoVp, G. F
Bowlker, T. A
Beach, 0
Cleugh, E. J
Crofts, H
Eraser, R. .J
Hopwood, G. W
Kidd, E. J., executrix,
Kerr, Jos .
Melville, -R. O
Momingstar, C
Pomphrey, R
Carried forward .
S cts.
19,058 59
293 57
24 65
24 65
3 50
3 00
5 00
26 33
0 77
79 75
1 35
3 05
32 00
17 55
0 65
0 75
3 69
2 50
4 07
3 25
24 80
13 30
1 18
4 68
0 65
1 05
3 81
2 65
0 55
1 94
8 50
82 56
62 67
97 10
1 00
3 95
1 00
1 00
1 00
9 11
2 60
2 35
11 56
1 71
16 00
3 45
2 11
2 15
15 00
30 82
4 20
2 49
4 00
2 00
2 70
100 00
20,114 31
Minnedosa
Scandinavia
Minnedosa
Innisfail
L^nknown
Deloraine
Unknown
Deloraine
Unknown
Deloraine
Vernon
Unknown
Goodlands
Crystal City
Maple Creek
Lumsden
Cupar
Bethune
Lumsden
Arlington Beach.
Lumsden
Marieton
Woscana
Strassburg
Brandon Asylum.
ryCLAIMED BALAyCES IX CHARTERED BANKS
SESSIONAL PAPER No. 7
'■'none Union du Canada.
297
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
ou la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Minnedosa .
Ninja. . . . ,
Ueloraine .
Crystal City . . .
Maple
Creek. .
Lunisden.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Unpaid draft, &c.,
where payable
Traite, etc., impayee,
oil payable.
Month Year
Oct.
Nov.
Feb.
Sept.
May
Jan.
Dec.
Nov.
Oct.
Feb.
Nov.
Nov.
Mar.
Sept.
Apr.
July
Oct.
Mar.
June
Feb.
luly
Nov.
May
Nov.
Sept.
Aug.
Nov.
May
Jan.
May
Jan.
Aug.
May
Nov.
Aug.
Dec.
Aug.
Maj'
Sept.
Aug.
May
July
Sept.
Mar.
Feb.
June
Mar.
2, '0(}
14, 'U5
14, "05
4, '05
1, '03
5, "06
29, "06
21, '0.T
25, '03
10, '06
20, "06
16, 05
10, '06
23, '04
2, '07
18, '07
24, '06
17. '06
10, '05
17, '03
14, '06
14, '04
10, '07
14, '98
24, '04
3, '00
7, '05
17, '04
16, "04
11, '03
31. '06
4, '07
14, '05
13, '03
30, '03
19, '05
15, 05
16, '05
3. '07
4, '07
4, '07
16, '07
23, 07
2, '07
5, '05
11, '07
6, '07
2, '07
IM, '06
13, '06
15, '05
23, '05
18, '04
1, '06
28, '04
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Obskkvatioxs.
Si son deces est constate, donnez les noms et adi esses
des representants legaux, en tant que connus
de la banque.
Deceased.
298
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Union Bank of Canada — •
No. of
unpaid
drafts,
&c.
'Nombre
de trai-
tes, etc.,
im-
payees .
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., im payee.
Brought forward
Pike, S. V
Ritchie, J 'SI
Thielh John
Steele, A
Tweed, M.
Eddington, Mary R
Bruce, Wni
Allen, A. B
Bennett, .Stanlej-
Hollorook, V. McKenzie
McTavish, Walter
Osborne, Mrs. W. W.
Jackson, Mrs. L. G., in trust
Taylor, Thos
Whiteley, Mrs. Sadie
Bertram, R
Tellier, Z
Snelgrove, Haide B. . .
Snelgrove, Harry
Snelgrove, Olive H
Morrison, Alex
Salter, W. R., in trust
Daley, Thos. P
Beaubien, L. N
Ball, Geo. H
Brasher, Geo
Ballard, Geo. H
Beaudoin, P
Cobalt Certainty T. Mines . . .
Carter, J. A
Cate, A
Carr, Albert
Chambers, W. C
Chief Jacob
Chisholm, J. W
Code, A. S
Canieron, J.J
Doughty, Robert
Goldstein, T
Ganiey, H
Gillies, J. F
Hole, Frank
Hendry, F. W
Howard, H. W
Hawksbury, L. W
Harrison, A
Kennedy, A. E
Long Lake Co
Zimmerman, A
Maloney, M. J
Miller & Rippelle
Morrison, M
Mercier, Albert
Morgan, A
Mabbee, Joseph
Carried forward.
Amount of
Draft or Bill
of Exchance
unpaid for
five years
and over
Montant de
la traite ou
lettre de
change iui-
payee pen-
dant cinq
ans et plus.
§ cts.
Balances
Amount
of Dividends! , t- r i
• J t standmg for)
unpaid for Ic ° \
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
five years
and over.
Balances
restant de-
puis cinq ans^
et plus. I
iLast known address.
Derniere adresse
connue.
$ cts. I
S cts.
20,114 31
9 00
23 40
-2 81
9 85
5 05
35 65
1 00
247 00
0 0!)
27 65
44 00
5 70
23 60
12 75-
1 15
10 00
810 00
1 17
1 66
2 GO
9 48
2 33
2 55
0 24
0 06
0 10
0 05
0 01
1 18
1 06
0 23
0 30
0 22
39 60
6 35
0 05
0 05
0 32
6 35
1 GO
1 14
4 39
2 45
0 36
7 06
0 60
0 .50
9 62
12 90
0 84
3 78
G 17
12 40
0 80
37 50
21,553 88
Pense
Longlaketon
Lnmsden
Strassburg
Wolseley
Milestone
Drink water
Huax
Milestone
Milestone
Hamiota
Miniota
Hamiota
Wawanesa
Morden
Carman
Herbert Corners
Ville Marie, P.Q..
New Liskeard, Ont
Ville Marie, P.Q.
New Liskeard . . .
Guigues
New Lib
P.Q..
keard
Gore Bay
Haileybury . . .
New Liskeard
Ville Marie . . .
New Liskeard
UNCLAIMED BALANCES IN CHARTERED BANKS 299
SESSIONAL PAPER No. 7
Banque Union dvi Canada.
Agency at
Date of last
which the last
transaction.
transaction toolc
or date of
Rkmakks.
place, or agency
of issue of
unpaid draft, &c.
issue of un-
paid draft,
&c.
If known to be dead give names and addresses of
Unpaid drafts, &c.,
where payable.
legal representatives so far as known to
the bank.
Agence
oti la derniere
transaction s'est
Date de la
derniere
transaction.
Traite, etc., impayee,
oi\ payable.
Observations.
Si son deces est constate, donnez les noma et adresses
faite, ou agence
ou date de
des representants legaux. en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Lumsden . ...
Dec. 5, '05
Apr, 25, '05
June 29, '05
11
Aug. 9, '06
Deceased.
,,
Sept. 17, '06
Wolseley
Dec. 22, '06
It
Milestone
Apr. 6, '07
1. 25, '07
June 19, '07
.\pr. 15, '07
,1 18, '07
Milestone
June 11, '07
Hamiota
Nov. 7, '03
Mar. 11, '04
Oct. 29, '07
Wawanesa
May 31, '00
Aug. 1, '06
Carman
Sept. 30, '07
1. 30, '07
11 30, '07
Aug. 27, '07
Feb. 18, '07
Osgoode Station.
11 18, '07
New Liskeard . ,
July 3, '05
Jan. 20, '07
May 13, '05
Oct. 29, '07
Apr. 29, '07
Dec. 9, '07
Feb. 5, '06
Mar. 3, '05
Feb. 5, '06
1. 15, '06
Apr. 7, '06
Jan. 25, '06
Sept. 17. '06
July 28, '06
Dec. 19, '07
Jan. 18, '07
Dec. 15, '05
May 17, '05
Apr. 22, '07
Dec. 7, '06
Mar. 31, '05
Nov. 3, '05
June 5, '05
Nov. 20, '07
Apr. 3, '07
Dec. 20, '06
Apr. 15, '07
Mar. 3, '05
July 14, '05
1, 26, 'Oo
Nov. 4, '05
Dec. 25, '05
.
300
DEPARTMENT OF FiyAXCE
3 GEORGE v.. A. 1913
Union Bank of Canada —
Xo. of
unpaid
drafts,
(fee.
Xombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in ease
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., inipayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Brought forward.
Mercier, Angus
McBride, Robert
McKenzie, Geo
McBride, Ben
McKenzie, Ben
X.L. Reading Room Assn.
X. L. Concrete Co., Ltd. . .
Xewton, Ellen
Pierce, John
Ramsey Bros
Richardson, W. M
Ross, C. W
Rowen, Jos
Ritchie, A. I ,
Russell, R. S
Roger, Geo. S
Roberts, Frank
Summers, A. V
Smith. E. P
Shelp, A. T
T. T. Xo. V
(Smilev, F. L
Soden, W. B
Shutt, W. C
Salmon, S
Stewart, D', in tru.st
Thick, T. E
Weaver, Geo
Young, W. .T
Brass, Wm r.
Bull, Arthur
Ci'awford Allan, E
Greenwood, Willie
Jarvis, J. A
Kerr, Orpha
Murray, Lloj^d ...
Roberts, Geo
Witherts, Wm
Ryan, Michael
Hairland, C. J
Small, Wm. H
Cleyhorn, G. T
Ilouser, W. A
Gunn, G. A
Perry, E
Parker, R
Fitzjerald, I
Ramsay, W. C
Dunbar, S. G
Ayres, Arthur . .
MofFit. R
McMillan, A. D
Badger, Jno., A
Washer, H
Bancroft, G. R
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
S cts.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derniere adresse
connue.
Carried forward.
8 cts. I
21,533 88
7 95
0 10
4 50
7 50
18 00
4 08
0 60
4 04
2 00
4 00
35
25
1 20
35
03
72
43
5 81
3 67
47
5 00
15
0 11
48
35
21 OS
09
1 45
90 00
6 04
36 74
7 25
2 33
5 01
14 18
12 55
10 57
5 89
5 45
50
1 04
2 10
52
91
1 03
2 60
1 07
Xew Liskeard .
Milberta, Out.
Xew Liskeard .
Judge, Out ..
Milberta, Ont.
Xew Liskeard
Milberta, Ont.
Xew Liskeard.
Judge, Ont
Earl ton, Ont..
New Liskeard.
Earlton, Ont..
Xew Liskeard.
i
1 "
: Milberta
Xew Liskeard.
21,871 24
UNCLAIMED BALANCES IX CHARTERED BAyKS
SESSIONAL PAPER No. 7
iJaiique Uuion du Canada.
301
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derniere
transaction s'est
faite, on agence
de remission de
la traite
impayee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im
payee, etc.
New Liskeard . .
Month Year
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil paj'able.
May 16,
Mar. 1,
Oct. 7,
Dec. 22,
Jan. 6,
Dec. 31,
Jan. ] .5,
Mar. 31,
Apr. 4,
May 4,
Oct. 8.
Sept. 28,
Dec. 10,
Mar. 31,
31,
Dec. 3,
May 18,
Aug. 01),
June 2(>,
. . Oct. 16,
April 2,
April 19,
Mar. 4,
Jan. 26,
Mar. 3,
Oct. 1,
April 22,
June 4,
Mar. 31,
Sept. 20.
July 11,
Jan. 22,
Dec. 10,
May 7,
May 13,
Dec. 5,
July
Dec.
Jan.
June
Mar. 21,
Dec. 26,
Jan. 6,
Jan. 11,
Nov. 20,
Nov. 30,
May 31,
„ 31,
., 31,
Aug. 26,
Feb. 28,
May 31,
Remarks.
If known to be dead give names and addresses of
lepal representatives so far as known to
the bank.
Observations.
Si son dgces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
302
DEPARTMENT OF FINAyCE
3 GEORGE v.. A. 1913
Union Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Amount of I
Draft or Bill
of Exchange Amount
unpaid for of Di\ddends
five years unpaid for
and over.
■^T 1 I, .■ ■ J ■ ■ Montant de
Nom de lactionnaire ou du creancier j^ traite ou
ou acbeteur ou beneficiaire en
cas de traite, etc., impayee.
lettre de
change im-
payee pen-
dant cinq
ans et plus.
five years
and over.
Uividende
impaye pen-
dant cinq
ans et plus.
S cts
Brought forward .
Roberts, G. ]M
Laf ranee, Joe . .
Quin, E
Lacoste, J
Grigg, A. M
Kennedy, Alice
Stewart, M. E
Patterson, J
Bowie, F. W
Clark, A. L
McFarlane, John '.
Hodgson, Mrs. Elizabeth
Beggs, Helena
Beggs, Douglas
Davidson, A. J
Griffin, CM
Welch, E
Parker, F. G
Wilson, J
McDonald, J. A
Hetherington, B
Aird, Mrs. Catherine
Campbell, John A
MeCuaig, R
C.M.B. A. Branch 201
Cameron, A. J
Ca-npbell, A. D
Dugeran, H. in trust
McFarlane, Agnes
Fitzpatrick, Rev. J
Flannagan, Annie, in trust
Griffin, Mrs. Anme
McRae, C. S. A. . '.
Mcintosh, H
Kennedy, J. A
McLennan, C. A '. .
McLennan, D. A
McLennan, Angus. .
McLean. Neil, treasr
McLennan, D. R
McMaster, D. A
Morrison, J. N
McMillan, Annie
Morrison, M. J
McMillan, D. A
McDonald, Right Rev. A., in trust,
McDonald, D. A., Adm
McDonald, Mrs. Dan
McDonald, A. J
McDonald, D
McDonald, John
McDonald, Rt. Rev. A
McDonald, D. A
McDonald, Rev. R. A
S cts.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
' Last known address.
1 Dernier e adresse
I connue.
Carried forward
S cts.
21,871 24
55
1 24
42
33
83
1 17
3 66
1 08
58
02
.54
25 29
6 69.
9 33
127 3G
1 50
11 72
11 66
11 72
44 90
61 48
42 11
508 36
36 17
15 70
5 45
175 37
12 04
528 26
73 96
12 09
12 87
24 04
117 30
19 09
28 88
20 90
828 12
4 36
80 07
27 <i2
23 80
214 58
32 40
12 98
219 38
20 86
8 14
15 01
7 90
8 13
7 53
27 06
67 51
New Liskeard
North Temiskaming,
P.Q
New Liskeard.
Hesslip
New Liskeard. .
New Liskeard .
S.ydenham, Ont.
Hallville, Ont. . .
Kempt ville, Ont...
Campbellf ord .
Norwood
25,430 84
Athol, Ont.
Kenvon ...
.Apple Hill.
Alexandria.
Greenfield .
Dunvegan . .
Alexandria.
St. Raphaels . . .
Alexandria
Glen Robertson.
Lochiel
Greenfield
Glen Roy
Alexandria
Dalkeith .
Dunvegan .
Denyor Laggan . . .
Dalhousie Station.
Lochiel
Dalhousie Station.
Alexandria.
Lochiel .
Alexandria
Kenj'on Fassifern.
Glen Roj^
Williamstown
Alexandria
Greenfield.. ;
rXCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque Union dii Canada.
303
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oii la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
New Liskeard.
Sydeuliam . . .
Kemptville..
Norwood.. .
Ale.^andria. .
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
demiere
transaction,
ou date de
['emission de
la traite im-
payee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oh payable.
Month Year
July 17,
May 81,
May 31,
Nov. 30,
May 31,
Nov. 30,
Sept. 17,
May 31,
M 31,
March 9,
July 16,
Nov. 4,
Dec. 30,
„ 30,
June 23,
Aug. 25,
Dec. 15,
June 6,
Oct. 15,
„ 15,
March 6,
June 20,
■ 20,
M 20,
>, 20,
., 20,
>. 20,
„ yo,
„ 2u,
M 20,
Dec. 28,
June 20,
M 19,
M 20,
Aug. 28,
June 20,
» 20,
M 20,
M 20,
May 18,
June 20,
. 20,
Sept. 24,
June 20,
3,
3,
3,
3,
3,
3,
3,
3,
3,
Aug. 2.5,
Rem.\rks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
304
DEPARTMEST OF FiyANCE
3 GEORGE v.. A. 1913
Union Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Amount cf
Draft or Bill
of Exchange
unpaid for
five years
and over.
Name of Shai-eholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c. i
^^ , ,, ^- ~ J • ■ Montant de
Nom de lactionnaire ou du creancier , t_„it„ „,,
OU acheteur ou benenciaire en
cas de traite, etc., impayee.
lettre de
change im-
payee pen-
dant cinq
ans et plus.
S cts.
Bi'ought forward
McDonald, Rev. D., Ex
McDonald, Bishop, in trust
McDonald, Rev. R. A., in trust.
McDonald, ,T. J
McDonald, .Tanet A
McDonald, Anne
McDonald, Alex
McDonald, J. R
McDonald, Marv
McDonald, Bell."
McDonald. Mrs. Catherine
McNaughton, Alex
O'Connor, E. J
O'Connor, Mary
O'Connor, Catherine
McPhee, .Tohn A
Robertson, Myma
McRae, M., in trust
Stewart, N., in trust , .
Separate School Corporation. . . .
jUrquhart, J. J., in trust. ... .
[Urquhart, J. J., in trust
jUrquhart, .1. -J., in trust
Urquhart, K
.Urquhart, -John
'Wilson, Mrs. R. W
jMcDonald, A. J. and J. A
McGillis, Annie
[McDonald, D. H.. intrust
McDonald, A
McDonald .Tohn
Tiffanv, E. H., in tru.-<t
McDonald, Xeil
McDonald, John B
Walker, Robert "
Bonneau, Paschal
Bedham, J. E
Brunei, J. H
Benjatield, W. 0
Baker, N.E
Boyes, C. R
Campbell, R. R
Chasen, H. E
McDonald & Riddel), estate of. .
Farrell. A. <>
Fayalle, Miss E
Hanner. L
Knowles, Jas
Lowe, R. H
Loughead, J . A
L. I. D., No. 92
Mathieson, Neil
McGrath, ¥., M.D
Newburg Threshing Co
Newbury, Cordon
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
S cts.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Carried forward
•S cts.
2n,430 84
1 06
662 24
.31 30
130 85
37 15
100 62
12 20
3 34
963 04
17 91
110 GO
528 33
164 65
164 65,
164 65
13 14
26 75
10 58
. 16 57
4 49
17 44
20 22
20 26
20 26
20 27
7 55
78 25
11 25
2 75
7 54
4 40
1 70
3 70
10 20
8 45
1 00
0 88
Last known address .
Derniere adresse
connue.
42 95
1 10
1 91
23 93
4 36
10 10
23 90
1 08
4 40
li 15
47 90
35 00
Greenfield
Bridge End
Dalhousie Station.
Glen Robertson. . . .
St. Raphaels
Greenfield
If
Glen Robertson. . .
Lochiel
Glen Robertson. . .
Alexandria . . . .
Max ville
Alexandria .
Moosejaw
Willow Bunch . . .
Point Elma
Moosejaw
.Mortlach
Milestone
Caron .
Moosejaw .......
Wood Mountain . .
Pasqua
Pense
Calgary
Moosejaw
Caron
Moosejaw
29,058 41
UNCLAIMED BALAXCES IX CHARTERED BANKS
SESSIONAL PAPER No. 7
J^anque Union dii Canada.
305
Agency at I Date of last
which the last ; transaction,
transaction took ! or date of
place, or agency issue of un-
of issue of paid draft,
unpaid draft, &c. &c.
Agence Date de la
oCi la derniere derniere
transaction s'est j transaction,
faite, ou agence ou date de
de remission de remission de
latraiteim- 'la traite im-
payee, etc. payee, etc.
Alexandria, Ont.
Moose jaw-
Month Year
Unpaid draft, &c.,
where payable.
Traite, etc.. impayee,
oil payable.
June 20,
20,
Sept. 20,
Tune 20,
July 31,
June 20,
Sept. 13,
May 18,
Sept. 9,
Sept. 17,
July 8,
June 20.
Jan. 22,
„ 22,
M 22,
May 3,
June 20,
4,
M 20,
Mar. 22,
Nov. 28,
M 28,
„ 28,
.. 28,
M 28,
June 20,
Dec. 16,
Feb. 4,
Oct. 2,
Sept. 14,
Mar. 30,
.. 25,
Feb. 5,
Mar. 17,
June 9,
Oct. 1,
. I Sept. G,
.Oct. 6,
.iMar. 11,
. ;Sept. 6,
.'May 28,
.Oct. 3,
.Deo. 31,
;Mar. 1,
July 1.0,
June 10,
Aug. 9,
April 14,
July 12,
Mar. 1,
.iDec. 24,
.iOct. 21,
Mar. 1,
1,
1,
'05
'0.5
'05
'05
'06
'05
'05
'06;
'06
'06
'07
'05
'06
'06
'06
'07
'05
'07
'05
'05
'07
'07
'07
'07
'07
'05
'98
'01
'03
'05
'05
'00
'06
'05
'07
'06
'07
'06
'06
'06
'07
'06
'06
'06
'07
'02
'06
'06
'06
'06
'06
'06
'06
'06
'06
Remarks.
If known to be dead give nanie.s and addresses of
legal representatives so far as known to
the bank.
I Observations.
iSi son deces est constate, donnez les noms et adresses
j des representants legau.x, en tant que connus
de la banque.
7—20
306
DEPARTMENT OF FIXAXCE
3 GEORGE v.. A. 1913
Union Baulv of Canada —
jNo. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
casde traite, etc., impayee.
Brought forward.
Pioneer Commercial Union
Stees, E. S. (coll. ace. ) . . .
Pasqua Farmers Grain Co
Daljarno, A. (coll. ace.)
Burky, F
Pantze, F . .
Campbell, J
Dorrell, H
Murray, J
Jackson, H. J
Newman, A _. . .
Pearce, Thos
Rowe, G. F
Sunstron, Henry
Wicobel, Jno
McKeown, A. N
Armstrong, F. D
McDougall & Brow
Nicholson, E
Powell, A. H
Price, Sydney
Rudj%W. H..
Robin, J. W
Smart, J
Smith, A. W
Smith, N. J
Tavlor & Metheral
Hew&Tuler
Vickers, E
Watson, G. K
McRae, T
Hodgsen, W
Astelford, J. W.
Bailey, John
Cudmore, Chas
Coventry', Jas
Copeland, Geo
Coppin, Wm
Cumberland, Mary
Dalgamo, F. Christine
Drane, Louis A
Dalgamo, Ruby L
Dalgamo, Geo. K
Donaldson, J
De la Riviere, Jos
Hembroff, W-
Hopkins, J. E
Kitchen, D. & W. T
Kidd, R. B
Kitchen, T. A. & W. T
Laurie, Miss C. E
Lowe, Franklin
Ladies' Aid, Carmell Meth. Church
Moffatt, Andrew
Miller, Edna
Amount oi !
Draft or Bill I
of Exchange! Amount TJalances
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
unpaid for
five j'ears
and over.
Dividende
impaye pen-
five yeai-s
and over.
Balances
restant de-
Last known address.
Demiere adre.sse
connue.
dantcinq 1™^ «nq ans
nsetplus. ; ^*1^^"^-
•S cts.
i cts.
29,058 41
6 87
56 61
14 20
89 70
50 00
19 75
3 40
1 02
19 80
] 35
1 60
4 15
55
40
35
53
00
15
30
8 55
7 82
30 00
3 55
10 39
6 65
1 50
5 16
2 31
2 42
3 98
25 00
4 65
18 65
4 80
65 88
7 70
1 68
4 80
5 70
29 60
12 95
7 70
14 65
20 45
13 20
5 20
15 25
173 70
1,221 60
173 70
8
3
1
1
1
10
85
15
78
15
Moosejaw ....
Caron
Pasqua
Moosejaw ....
Swift Cui-rent. .
Moosejaw
Wheat wyn ....
^Marlboro
Moosejaw
Milestone
Moosejaw
Caron
Moosejaw
Sask. Landing
iloosejaw ....
Yellow Grass.
Moosejaw
Elm Spring . . . .
Winnipeg
Moosejaw
^lorris
L^nknown
Drink water. . . .
Moosejaw
Willow Bunch
Moosejaw
Buffalo Lake . .
Moosejaw
Carried forward ' i ' 31,273 36
IXCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque Union du Camula.
307
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid diaft, &c.
Agence
oil la derniere
transaction s'est
faite, ou agence
Date of last
transaction,
or date of
issue of un-
paid draft,
&e.
Date de la
derniere
transaction,
ou date de
de remission de I'emission de
la traite
impayee, etc.
Moosejaw. .
la traite im
payee, etc.
Month Year
Mar. 1,
.Tuly 13,
Nov. 13,
April 16,
M 16,
Aug. 1,
Nov. 14,
Sept. 30,
•June 1,
Oct. 14,
Dec. 3,
June 1,
Aug. 18,
Dee. 7,
.Tune 1,
6,
Dec. 18,
Mar. 1,
Feb. 20,
Mar. 11,
Dec. 28,
Mar. 1,
July 4,
Feb. 26,
Aug. 18,
Jan. 5,
Mar. 1,
.Jan. 6,
Nov. 16,
Mar. ],
Dec. 6.
Nov. 6,
Apr. 3,
Aug. 21,
Oct. 22,
27,
Jan. 17,
Mar. 11,
Apr. 9,
Oct. 12,
July 3,
May 30,
Aug. 30,
June 27,
Jan. 27,
IMar. 28,
Oct. 4,
Nov. 2,
May 9,
Nov. 2,
Apr. 2,
June 29,
Aug. 20,
15,
19,
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Remarks,
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations
Si son deces est constate, donnez les noms et adresse^
des representants legaux, en tant que connus
de la banque.
7-20|
303
DEPARTilEXT OF FIXAXCE
3 GEORGE v.. A. 1913
Union Banlv of Canada —
Tso. of
unpaid
drafts,
&c.
"Nombre
■de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brouorht forward .
McDonald, D
Newberry, T. R
Ostenberry, Auguste
Patterson, Margt
Piatt, W. C
Penny, Fannj', est. of late. . .
Rodgers Robert
Turnbull, A. R.
Thurston, C. W
Unwin, Chas ,
Wallace, .J. W
Aimstrong, J. M
Anderson, J.B
Andow, E
Ander:>on, Norman
Beard, W. W
Balniforth, O
Boulton, J. T
Begg, M
Benner, Geo
Boyles, .John
Buck, Jos. M
Cross, T. H
Coulson, fJ, A
Crosson, Sam
Coleman, Richard.
(Jampbell, Miss Marjorie W.
Douglas, R. M....^
Davis, A. T
Doyles, D. D.^
Dimmick, W. J
Doidge, .Jas. A
Doidge, Miss CM
Doidge, Ernest D
Elmore, Alfred
Fripp, H. .J . . . ,
Garner, W. E
Grain Grower's Associatiou..
Goodman, .James
Gray, J. B
Hemsworth, J
Hamer, .Jos
Hill, M. V
Hilburn, T. D
Hardaker, J. W
Higgius and .James.
Hackett, Herbert
•Johnston, J
-Tupp, Miss Sadie
.James, ]\Irs. Olive B
D. I. D., No. 172
Liquid Spring Creek
Cheese l^'actory
Morrison & Co
Milne, A. H
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and ouer.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
-S cts.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances i
standing for
five years
and over.
Balances
restant de-
puis cinq ans
i et plus, i
I
Last known address.
Derniere adresse
connue.
Carried forward.
S cts. I
31,273 36 I
15 45
2 50
26 50
110 10
4 50
4 50
5 20
47 70
5 45
112 25
4 85
0 65
2 75
a 20
7 20
165 28
0 75
1 05
1 15
0 50
0 40
2 40
0 80
0 20
133 65
24 00
11 (55
0 25
0 29
n 32
0 50
7 35
7 40
5 65
0 50
2 08
0 no
15 00
0 05
1 00
0 90
60 00
40 15
3 00
0 20
0 20
9 30
0 60
10 45
28 95
0 85
Moosejaw
Unknown. . .
Moosejaw. . .
Reeferville. .
No address.
Moosejaw . .
Drinkwater
Moosejaw . .
iMoosomin .
Fleming
IMoosomin .,
{Vancouver.
I Moosomin .
JBrookside .
Moosomin .
I Red Jacket .
j Moosomin . .
! Movie, B.C.
iMoosomin . .
Fleming. . . .
Moosomin . .
'Tantallon. . .
Manor
Moosomin . .
Fletwode . . .
Moosomin'
Ma]jle Creek .
Hulbiirn
Moosejaw. . . .
Moosomin . . .
'Fleming . .
Moosomin ,
62 85
0 10
0 36
White wood .
Moosomin . .
32,224 19
ryCLAIMED BALAXCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque Union du Canada.
309
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derni^re
transaction, s'est
faite, ou agence
de remission de
la traite
impayee, etc.
-Moosejaw . . .
Moosomin
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
tr'knsaction,
ou date de
remission de
la traite im
payee, etc.
Month Year
June 10, '05
Dec. 28, '06
Nov. 12, '02
Mar. 28, 05
Mav 15, '06
June 18, '01
Dec. 19, '05
April 13, '04
Aug. 2, '06
July 10, '05
June 13, '01
Dec. 19, '03
Feb. 13, '05
June 5, '06
May 2, '07
April 4, '06
Sept. 14, '04
:Mar. 10, '02
May 4, '01
Nov. 5, '03
Dec 31, '06
May 6, '06
Feb. 15, '06
Oct. 16, 1900
Sept. 16, '05
Mar. 22, '07
May 6, '06
Mar. 2.5, '01
1, '01
21, '05
19, '04
2, '07
2, '07
2, ,07
Unpaid draft, &c.
where payable.
Traite, etc., impayee,
oil payable.
Jan.
Dec.
Mar
Tune 22, '06
Dec. 4, '05
July 21, '02
Mar. 31, '04
Oct. 10, '01
Tan. 5, '05
Sept. 2, '02
18, '97
Nov. 21, '98
3, '99
Aug. 6, '06
Mar. 5, '06
Feb. 21, '06
Mar. 1, '99
Jan. 31, '07
April 21, '07
Mar. 16, '03
■17, '05
Nov. 20, '02
July 31, '02
Rkmauks.
If known to be dead give names and addresses of
legal representatives "o far as knovn to
the bank,
OBSERVATION'S.
Si son deces est constate, donnez les noms et adresses
des represontants legaux, en tant que connus
de la banqiie.
310
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Union Bank of Canada —
No. of
unpaid
drafts,
&c.
Is' ombre
de trai-
tes, etc.,
im
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cass de traite, etc., impayee.
Amount of ,
Draft or Bill I
of Exchange
Amount
unpaid for of Dividends
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
cts.
Bi'ought forward .
Mawson, T. W
Moore, Thos
Moosomin Rifle Association
McKie, O. A
McLean, A
McGinnis, Thos ...
McDonald, W. P. C
McMullen, J. & L
McDougall, R. A
Munroe, .Jennie
Neville, T. P.
Pojson, A
Pierce, D .
Platten, H
Pateman, Geo
Perreault, A
Pollock, Thos
Rosen, A. E
Sinclair, D. H
Stauffer, .LB
Sutclifife, £
Scroggie, Thos
Scott, .John J . .
Scarff , T. D
Sawyer, Mrs. M
Thompson & Son
Thomas, R
Wainman, B .
Warnerm, .J. A
Wilson, B. L
Wilson, Emma
Stewart, W. F
Bond, A. J
McKillop, H
Rowell, Sidney
Brundridge, Edith
May. H. W
Black, jr., Andrew
Black, S. W..
Auboine, Louis
Durham, T. D
Dandas, J
Deimet, J. F. & Co
Gibson, S. T
Hill, est. W. W
Leston, E. C
Abernethv Presbyterian Church.
Cutt, R . ."
Downing, C
Fairplay School Dist
Gibbins, D
Bonnycastle, J :
Cross, C. A
Coughin, C. T
Fergfuson, P
Carried forward.
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de
puis cinq ans
et phis.
Last known address.
Derniere adresse
S cts.
S cts.
32,224 19
6 50
3 80
5 42
1 72
0 03
1 76
3 50
1 06
2 75
12 90
19 55
0 05
1 00
1 35
0 15
0 50
0 07
0 54
0 94
0 20
0 23
0 80
0 19
1 91
121 55
2 01
2 35
0 21
1 54
4 97
28 15
1 82
11 98
45 33
33 33
2 20
25 43
71 90
G 80
14 75
0 99
0 64
9 18
5 75
1 35
0 43
0 05
3 77
0 10
0 53
3 20
14 20
10 29
6 70
8 00
32,730 61
Moosomin
Fleming
Wapella
Moosomin
Fletwode
Moosomin
McAuley
Moosomin
Welwyn
Saskatoon
Cranbrook
Winnipeg
Moosomin
Wapella
Moosomin
Clair'.'... .'.'.'.'.'.'.'.
Moosomin
Elphinstone
Shoal Lake
Cleveland, U.S.A.
Shoal Lake
Victoria, B.C
Shoal Lake
Oakbvirn
Indian Head
Abernethy
Indian Head
I y CLAIM ED BALAXCES IX CHARTERED BAXKS 311
SESSIONAL PAPER No. 7
Banque Union du Canada.
Agency at
which the last
Date of last
transaction,
transaction took
or date of
Remarics.
place, or agency
of issue of
unpaid draft, &c.
issue of un-
paid draft,
&c.
If known to be dead give names and addresses of
Unpaid draft, &c.,
where payable.
legal representatives so far as known to
the bank.
Agence
ou la derniere
Date de la
derniere
Traite, etc., impayee,
oi\ payable.
Observations.
transaction s'est
transaction,
Si son deces est constate, donnez les noms et adresses
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite, im-
inipayee, etc.
payee, etc.
IMonth Year
Moosomin
Xov. 3, '06
:Mar. 9, '06
Oct. 15, '06
Aug. 18, '03
July 3, '02
Nov. 17. '00
Dec. 31. '01
Feb. 4, '04
H ~
April 18, '02
«
H
May 1, '06
,1
Nov. 1, '07
,1
Feb. S, '98
„
April 20, '09
11
Aug. 17, '09
,,
Dec. 7, '03
,,
Aug. 12, '05
,
Mar. 2, '07
,,
Oct. 7, '02
,1
Feb. 18, '07
„
Aug. 18, '05
,,
Jan. 4, '97
Oct. 28, '01
11
July 8, '02
,
1. 27, '05
,,
May 1, '06
„
Sept. 5, '00
,,
Aug. 6, '01
II
Nov. 26, '07
jl
July 15, "01
1,
Dec. 2, '05
>.
May 1, '06
Shoal, Lake
"
" ....
Aug. 31, '03
Dec. 5, '05
May 20, '07
Dec. 1, '06
April 18, '07
Oct. 1, '06
], '07
April 4, '07
Indian Head . . .
June 21, '02
July 18, '02
April 16, '04
Feb. 11, '04
April 21, '03
Sept. 17, '00
April 5, '03
M 17, '05!
Oct. 4, '03
May 3, '05
Dec. 13, '04
Nov. 30, '04
Mar. 23, '06
Dec. 27, '05
Aug. 31, '06
M 28, '06
312
DEPARTMEXT OF FIXAXCE
3 GEORGE v., A. 1913
Union Bank of Canada —
I
Unpaid
drafts
&c.
Xombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor .
or Purchaser and Payee in case i
of unpaid draft, &c.
Xom de Tactionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite. etc., impayee.
I Amount of
Draft or BiU
of Exchange' Amount
unpaid for of Di%'idends
five years I unpaid for
and over.
Montant de
la traite ou
lettre de
change im-
payee lien-
dan t cinq
ans et plus.
S cts.
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address .
Derniere adresse
connue.
S cts.
Brought forward.
Gibbins, T
Kinlev, R
Ludlow, Geo. W
Lagevene, John
Lumiss, W. R
Murray, John
Nicholson, Jas
Smith, R. S
Thompson, W
Toole, Win
jWestMfg. Co
Carpenter, B
Coupal, B
Kerr. Jane, in trust
Shorten, Thos
Bundy, Geo
Gordon, Thos .
Downing, Chas
Walker, A., "Thres. Account".
Copsey, Ada
Garrett, Jas. G
Lang, Benj. E
Quinn & NIcDougall
Baxter, B. F
Hunter, D. E
Knights of Pythias
McGillivrav, D. T
Gray, G. W
Norton, J. W
Ross, A. . secy, -treas
Beard, W. W
Beaves, J. W
Engell & Rayson
Eraser & McDonald
Greves, D. R
Hoople, W
Jones, H.J
Larmer, R
Neigel, F
Nealy, A
Saskatchewan Cricket Club
Tnrner, Richard
Niblock, Win., in trust forG. Grain
Simmons, Alurda A
Armour, Mrs. Ada, in trust ....
Armour, G. H .
Lauder, Helen
Crapper, Harry
Crapper, Arthur
Bartz, Margt. executrix
Hooper, Mrs. A
Lang, E. T
McRae, Archie
McDougald, Annie .
Nosworthy, Frank
Carried forward .
S cts.
32,730 61 I
7 39 '
10 75
6 36
2.5 00
19 40
39 88
62 09
25 00
3 20
25 00
9 65
73 41
2 60
12 49
37 65
187 66
105 21
15 75
19 50
4 86
151 55
49 75
3 80
0 01
1 08
4 59
3 06
2 95
3 27
0 98
145 96
32 30
38 25
9 94
4 85
124 25
45 00
14 75
14 55
70 00
16 75
105 50
5 87
13 68
Indian Head.
Balcarres . . .
Indian Head .
Regina
X I
Grande Coulee
17 84 iRegina
16 IS
7 65
1 29
3 00
11 82
1 29
15 62
1 42 Pense
64 23 Regina.
16 91
34,443 40
lyCLAIMED BALAXCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banqiie Union du Canada.
513
Agency at Date of last
which the last I transaction,
transaction took! or date of
place, or agency issue of un
of issue of
unpaid draft, &c.
Agence
ou la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Indian Head
Regina
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
Sept. 12,
. „ 12,
. .June 10,
. Oct. 20,
. May 25,
. Sept 15,
. Oct. 20,
. ! M 20,
.'June 19,.
. Sept. 10,
.'Mar. 10,
. July 25,
.'June 20,
Oct. 21.
Nov. 15,
n 20,
.. 26,
.. 11,
25,
3,
16,
1,
. Apr
. Oct.
.Feb.
, jJuly 20,
.Apr. 27,
. Jan. 6,
iFeb. 13,
.July 21,
• Aug. .SI,
.May 19,
. Oct. 23,
Aug. 1,
Apr. 15,
Feb. 12,
Nov. 8,
Mar. 12,
Nov. 11.
Sept. 23,
July 11,
.Apr. 25,
.May 25,
.Nov. 26,
.May 24,
.Dec. 6,
.[Mar. 16,
. June 13,
. Jan. 2,
.Mar. 26,
.pec. 21.
" <">
.11 25
ilSept. ll]
.'.July 1.5,
. Feb. 10,
. ;Nov. 6,
.lAug. 10,
Unpaid draft, &c.,
where payable.
Traite, etc. , impayee,
oh payable.
Remarks.
If known to be dead ^ive names and addresses of
legal representatives so far as known to
ttie bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants leganx, en tant que connus
de la banouf
314
DEPARTMEXT OF FIXAXCE
3 GEORGE v.. A. 1913
Union Bank of Candida —
No. 9f
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Naaie of Shareholder or Creditor
or Purchaser and Paj'ee in case
. of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Broug'ht forward .
Offerson, T
Pearson, C. H. C
Perry, W. P
Tiniuiins, T
Williamson, W F. C
Campbell, Daniel
Pisrgott, Joseph
Marks, W. T
Talmay, R
Epton, Joseph
McRae, Maggie
Christian, W
Turridge, R. S .
Cairns, J. A
Rowell, John
McMillan, A.lec
Rowell, S
Elliott, W
Blythe, W. H
Temple, E
Emery, J. S
Ashton, Mrs. 2.1
Atcheson, A
Ashton, J
Brotman, S
Burke, J. C
Brown, W
Dixon, J.J
Hill, J. Harrison
Kinghorn, A . ...
Mundell, Stewart
Marshal], T. S
Pierce, Mrs. E. G
Sutherland, John
Wapella Library
Schmidt, C
Goddard & Butterworth . . .
McMillan, .J. A
Hoggarth, R
Hicock, G. r
Fox, A. B
Brow ning, E. A
Ashton, J
Jewish Agricultural Soc . . .
Carlyle Dramatic Min. Soc
Cowper, W. L
Calder, T. F
Fletcher, T. H
Hardy, J. G
Haidy, Mrs. W
Hainstock, C. A ,
Kerr, J. A
Liverton, W. A
Marshall, W
McVicar & Davidson . .
Amount of
Draft or BiU
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
S cts.
Amount
of Dividends
unpaid fc>r
five years
and over.
Divndende
impaye pen
dant cinq
ans et plus.
§ cts.
Carried forward.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq an;
et plus.
8 cts.
34,443 40
7 95
26 47
20 20
6 10
5 59
2 49
3 55
0 75
1 14
2 71
0 22
0 10
0 59
0 25
0 30
0 10
0 01
1 40
1 85
0 03
6 80
' 0 02
1 00
0 52
0 98
0 05
0 01
1 25
0 24
0 10
0 02
0 98
0 01
G 79
0 94
0 45
0 23
2 75
1 65
0 22
0 01
1 15
0 55
8 90
3 20
2 65
0 50
0 80
20 00
1 78
13 80
9 64
3 60
0 79
13 48
Last known address.
Derniere adresse
connue.
Regina
Wapella .
Rocanville.
Carnoustie.
I Wapella . . .
High River.
Wapella. . . .
Carlyle .
Saskat^jn
Carlyle. . .
34,131 06
ryCLAIMED BALANCES IX CHARTERED BAXKS
SESSIONAL PAPER No. 7
Banque Union du Canada.
315
Agency at Date of last
which the last ! transaction,
transaction took' or date of
place, or agency
of issue of
unpaid draft, &c.
Agence
oi la derniere
transaction s'est
faite, on agence
de remission de
la traite
impayee, etc.
Regina.
\\
apella .
Carlyle
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
Mar. (;.
Oct. 9,
Dec. 21,
Jan. 10,
July 3,
June 4,
Apr. 14,
. . . Dec. 17,
...Feb. 4,
...iMar. 23,
, ..iDec. 2,
...|July 31,
...Apr. 9,
, ..[Nov. 24,
. . . Oct. 5,
. . . j Mar. 5,
. ..ISept. 26,
..I „ 11,
...'Dec. 2,
.;Oct. 13,
..'Dec. 7,
. . . Jan. 9,
. ..lApr. 21,
, .Aug. 2,
...Dec. 30,
. ..iMay 6,
. . . Mar. 6,
, . . .Dec. 9,
, . . Jan. 20,
, ..Dec. 12,
. . |May 8,
...Sept. 5,
..I .. 11,
...Feb. 2,
. . Sept. 10,
, . . iDec. 9,
. iJuly 20,
, ..jSept. 1,
, . . June 11,
...Feb. 18,
...June 10,
. . ! .. 10,
, .lAug. 23,
. . June 12,
. . ., 13,
. . Dec. 14,
. . i .- 18,
. . July 5,
. I .. 26,
..May 27,
..June 19,
..Nov. 7,
..July 13,
..Mar. 21,
. JMay 1.5,
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Rexiakks.
If known to be dead give names and addresses of
legal representaiives so far as known to
the bank.
Ob.servatiox.s.
vSi son deces est constate, donnez les noms et adresseu
des representants legaux, en tant que connus
de la banque.
316
DEPARTMENT OF FIXAXCE
3 GEORGE v., A. 1913
Union Bank of Canada —
No. of
drafts,
&c.
Nombre
pe trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de Tactionnaire ou du creancier
ou acheteur ou beneficiaLre en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Brouffht forward .
Quonelle, M
Fernan. P
Weatherald, Thos
Areola Sporting Ass'n
Alma School
Areola Kink Co
Barajor, F. L
Bancroft, Mrs. E., in trust
Barager, ^Irs. F. , in trust
Cross Israel
Couisineau, V. M
Coulen, John
Case, J. I. Coy . . .
Fowler. A. J
Foy,M
Garvin, F. J
Hicks, A. H
Kirk, Alice ...
Lawford, Chas
Lees, W. H
Logan, C. L., treasurer.
Lang, S. A
McEwan & Lees
McGarvev, T. J
McKenzie, W. T
McMurray, R. A .. ..
McXab, Jno
McEwen, Mrs. T .
Ossa School
Reynolds, G. R
Ryder, T
Shackelton, F
Shanks, O
Simpson, T. W
Tracksell, L
Tremblay, Geo. T) .
Territorial Grain Growers' Ass'n. ,
Wallace, Irene
Wilson, J. W
Wilson, James
Whicher, A. L
Wickett, Thos
Baillie, Walter
Bull, W. J
Church, Sydney '
Davev, Joseph
I. O.'O. F. Band
Thorn & Beaker
Thomson, J. W
Yorkton Butter & Cheese Co . .
Grain Growers' Ass"n
Hunter, Rev. John
Major, Harry
Pinkerton, Edward
Tamorodau, M
Amount
of Dividends
unpaid for
five years
and over.
Dividends
jimpaye pen-
[ dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
cts.
Carried forward.
S cts.
34,631 06
o 99
2 60
12 75
4 25
0 95
3 50
2 30
7 55
2 40
1 85
4 23
1 55
75 70
3 90
2 60
1 85
0 31
1 07
3 95
5 10
9 75
0 55
10 01
14 09
0 60
73 07
3 95
21 84
0 75
1 50
1 00
51 27
0 70
1 00
1 12
0 68
23 60
2 55
6 00
43 40
1 85
0 28
22 30
30 78
3 35
1 62
1 28
38 10
8 70
226 63
18 75
3 18
HI 85
15 17
312 17
35,838 40
Last known address ^
Derniere adresse
connue.
Carlyle. . . .
Kiiidersley
Carlyle
Areola . . . .
Kisbey.. .
Forget . .
Areola . .
Percy . . .
Areola .
Creelman .
Areola . .
Ossa. . .
Areola
Forget.
Areola. .
Carlyle.
Areola .
Kisbej'. ,
Areola. . .
Yorkton
Theodore .
Yorkton. .
UNCLAniED BALA:S'CES IX CHARTERED BANK^^
SESSIONAL PAPER No. 7
lianque Union du Canada.
317
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
o\!i la derniere
transaction sVst
faite, ou agence
de remission de
la traite
impayee, etc.
Carlyle .
Areola
Yorkton.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc,
j\Ionth Year
Jan. 30,
Sept. 18,
Feb. 2(),
July 7,
Dec. 27,
Feb. 28,
Nov. 27,
. 15,
. Ki,
Dec. 28,
Sept,. 18,
April 5.
Jan. 16,
Aug. 1,
Dec. 1,
, 10,
July 17,
..[Dec. 10,
. . j.Tan. 15,
. . ' M (i,
. . May 11,
..I Aug. 29,
..'April 28,
..I Mar. 1.3,
. . Nov. 20,
. . July 18,
. . Aug. 9,
. . Oct. 1,
. . Nov. 15,
. . July 31,
. . M 3,
. . Feb. 19,
. . .. 21,
. . Aug. 1,
. . July 3,
. . April 12,
. . Aug. 14,
. . .. 16,
. . Mar. 6,
. . Feb. 15,
. . Oct. 16,
. . May 4,
. . July 29,
Dt^c. 26,
Oct. 7,
i 23,
■ 17,
Dec. 3,
Aug. 15,
Feb. 4,
Nov. 4,
Oct. 24,
May 1,
June 22,
Aug. 24,
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oi"i payable.
Remakks.
If known to be dead ^ive names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque
Disappeared.
Insane.
318
DEPARTMENT OF FIXAXCE
3 GEORGE v.. A. 1913
Uuiou Baiilc of Canada —
No. of
unpaid
draft-.
&c.
Xombre
de trai-
tes, etc.
im-
payees.
X ■ ■ .if Shareholder or Creditor
1 chaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
casde traite, etc., impayee.
Amount of
Draft or Bill!
of Exchange' Amount
unpaid for .of Dividends
five years j unpaid for
and over. | five years
Montant de
la traite ou
lettre de
change im-
payee pen -
dant cinq
ans et plus.
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balancers
standing for
five years
and over.
Balances
restant de-
puis cinq ans
8t plus.
Brought forward .
Brampton, T
Chalmers, E
Chappelle, H
DeGeer, C. B
Hill, .Jas. A
Kusch, Frank
Lloj'd, Geo. E
Tiel, L. N
McAire, A. A
Baxter, Mrs. F. E
Blackstock, J
Cathcart, A
Currie, J., jr .
Dyck, H. K....
Fleming, C. A
Gunn, & Sons. , J
Goodale, J
Garvie, J
Hetfer, A. W
Hartie, R
Harrison, F. E., in trust.
Henderson, A. J
tfahn, Wm
Mann, F. W
Mather, A
Munroe, Bros
McLaughlin, W
McCafferv, C
Raddick, Wm
Rayner, Wm
Skewes, B. P
Saskatoon Baseball Club.
Taylor, L. P
Thorn, D
Walker, J. R
Court, W. W. A
Clayton, R. D
Currell, D
Crossan, Sam
Currie, Mary
Morrison, Cudmore
Douglas, J. B.
Fletcher, Mrs. G. H . . . .
John.ston, Geo
Lucas, Robert
Anderson, E. A
Carfill, "H. M
Frye, A. A
Houston, W
Clayton, R. D
McClure, R. S
McAvov, Jas .
McXab, A. S
McNab, Mrs. A. S
Sykes, G
Carried forward .
cts
S cts.
5> cts.
35,838 40
10 80
2 44
4 64
1 90
2 10
8 55
2 30
1 02
1 (iS
0 14
0 60
2 00
3 35
5 10.
0 04
0 98
0 97
5 00
0 15
0 76
38 hi
0 15
0 10
0 54
2 08
0 27
0 50
1 52
0 50
1 00
0 70
0 26
0 67
0 35
0 13
10 50
0 03
3 00
51 35
14 33
2 10
2 55
6 96
4 24
5 19
0 03
0 15
0 29
0 10
0 85
0 50
2 40
10 77
2 05
0 81
Last known address.
Derniere adresse
connue.
36,058 47
Saskatoon .
Delisle
Saskatoon . . .
Maple Creek
Saskatoon . . .
Natana
Saskatoon . . .
rXCLAIMED BALAXCES I\ CHARTERED BA^Ks
SESSIONAL PAPER No. 7
Banque Union du Canada.
319
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oh la derni^re
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Saskatoon . . .
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
tran-saction,
ou date de
remission de
la traite im-
payee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oCi payable.
Month Year
Feb.
Sept.
Feb.
Dec.
Nov.
Feb.
Sept.
Nov.
June
Nov.
June
July
Dec.
Oct.
Dec.
Nov.
June
Aug.
Dec.
June
Sept.
June
Aug.
Oct.
Juno
Sept,
June
Aug.
Dec.
July
June
Nov.
May
Nov.
June
May
.June
Nov.
5, '04
13, '04
15, '04
9, '04
15, '04
12, '04
13, '04
25, '04
8, '07
18, '07
8, '07
8, '07
28, '07
8, '07
13, '07
16, '07
18, '07
17, '07
14, '07
8, '07
8, '07
17, '07
19, '07
8, '07
8, '07
16, '07
8, '07
8, '07
8, '07
8, '07
23, '07
30, '07
8, '07
15, '07
3, '07
8, '07
8, '07
8, '07
8. '07
8, '07
8, '07
8, '07
21, '07
2, '07
16, '07
15, '07
7, '07
27, '07
7, '07
22, '07
26, '07
1, '07
3, '07
26, '07
20, '07
Remarks.
If known to be dead give names and addresses ot
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
320
DEPARTilEXT OF FINAXCE
3 GEORGE v., A. 1913
Union Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,'
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., irapayee.
Brought forward .
Saskatoon Hockey Club
Mann, Fred
Massey, Mrs. E. J
Murphy & E. W. Underbill
Patterson, H. W
Patience, W
Peebles, E. W
Richardson, Wm
Sutherland, \V. C
Sharon, H. T
Fallis, E. J ; . .
Thomas, W. T
Taylor, G. H
Smith & Brown, for estate Stewart
(deceased)
Smith & Brown (repayment)
AVilcox, J. W
A.O.r.W. Lod^e
Elliott, T
Barris, R. E., jr . .
Jackson, Frank .
Conaty, T
Coj)eland, E. C
Cross, Herbert
Currie, P. H., in trust
Carr, Gertrude
Cathcart, A
Griffiths, J. A
Hawke, Elsie W
Little, John A
Milden, John
McBride, P. T
Pre.sbyterian Church Ladies' Aid. .
RoVjinson, Fred. A
Sinclair, Newton
St. John's Church Choir
Stephenson, J. B
Tallis, Wm. H
Union Hill Picnic Association
Woodmen of the World
Nat. Creamery Co
Wagner, O. &Co
Shore, W. H
Waldie, .James
Boyle, .Tames ...
Jackson, F
Rardin, R. A
Brennaugh, S
Coolidge, J. C
Gahan, W. P .'
Robinson, G. W. (deceased) -
Stanley School
McGillivray, ,L W
Balfour, Bella M
Kennealey, Wm
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
S cts.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
S cts.
Balances
standing for
five years
and over.
Balances
restant de- ;
puis cinq ans
et plus. ;
Last known address.
Derniere adresse
connue.
Carried forward.
§ cts.
36,058 47
3 20
10 28
5 m
7 01
95 55
4 21
2 00
17 22
1 50
3 05
4 04
59 30
3 80
96 80
40 03
149 60
16 75
47 00
3 32
269 53
18 49
1 50
6 35
120 15
0 12
3 66
5 67
2 29
26 02
2 88
1 90
44 03
2 96
9 96
19 81
8 98
3 95
19 16
37 37
0 84
1 32
0 10
0 02
3 90
20 46
18 50
0 15
0 08
10 97
3 85
0 01
2 72
8 85
0 63
37,305 90
Saskatoon
Floral ............
Vanscoy
Portage la Prairie.
Saskatoon
Harris
A.squith
Saskatoon
McNeillie, Ont. ..
Saskatoon
Dundurn
Saskatoon
Elstow
Saskatoon
Manitou
Saskatoon
Manitou
Sluggett, Sask . . .
Manitou
Port Arthur
Manitou
La Riviere
Manitou
LSCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque Union du Canada.
321
Agency at iDate of last
which the last transaction,
tiansaction took or date of
place, or agency issue of un-
of issue of i^aid draft.
unpaid draft, &c.
&c.
Agence Date de la
oti la derniere derniere
transaction s'est transaction,
faite, ou agence 6u date de
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
ou payable.
de remission de
la traite
impayee, etc.
Saskatoon
Manitou
remission de
la traite im-
payee, etc.
Month Year:
May 1,
Oct. 9,
June iS,
8,
8,
8,
8,
8,
Aug. 13,
June 8,
8,
8,
8,
Nov.
June
Oct.
Nov.
Aug.
Nov.
Apr.
Dec.
Apr.
May
Apr.
Nov.
May
July
Apr.
Dec.
Apr.
May
Apr.
Jan.
Sept.
Nov.
Aug.
Apr.
Dec.
Apr.
Jan.
May
Feb.
Dec.
May
8, '07
18, '07
8, '07
15, '07
6, '07
6, '07
27, '07
23, '07
7, '07
23, '07
25, '07
2, '07
24, '07
25, '07
23, '07
24, '07
24, '07
18, '07
4, '07
11, '07
23, '07
10, '07
24, '07
23, '07
12, '07
23, '07
29, '06
21, '05
29, '06
2, '06
13, '05
1, '04
3, '06
30, '04
11, "03
9, 04
27, '04
7, '04
7, '04
23, '04
31, 1904
Rem.^rks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
7—21
322
DEPARTMENT OF FIXANGE
3 GEORGE v., A. 1913
Union Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brought forward .
Motherall, Geo., deceased ,
Brosseau, O
Conroy, F. T
Finlay, V. R
Leitch, Murdoch .......
Wilson, Austin
Herald, Chas
Beagon, D
Bickle, Alex
Bottenhorn H ,
Davidson, R. D., est. of late
Ewind, J. D
Everatt, J . .
Given, J. K
Hahn, C. Z
Hough, A.U
Johns, Mrs. Mary
Kemp, Elizabeth
King, Margaret
Ka?tner, M. R
Kain, Smith
Klengon, Saul
McKechnie, Margaret
McPhee, Mrs. Margaret
McPher.son, Finley
North, Mrs. Nellie
Rydal, Berford.. ....
Robinson, Lizzie
Reveel, L. C
Rainboth, G. T.
Scott, John
Swale, Cecil '. . .
Spence, J. and H..
Thompson, Ed
Wright, D. A
Watts, Mrs. Jane, deceased
Evel, Ja.-i. J., in trust
Collier, Jas. T
Reynolds, H
Heaslip, A. W
Smith and Russell
Foster, R
Tucker, G
Long, J. and P. McGill, in tru.st.
Addison, Hugh
Beare, Oliver
Walton, Mr». M
Thanacv, Miss M
Biddle,"Ernest F
Brownlee, Jas. H
Craig, Robt. A., in trust .
Executors est. late J. Carrigan . .
Eastman, B. , or Jas. Carson
Green, Mabel
Carried forward.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen
dant cinq
ans et plus.
S cts.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
•S cts,
Balances j
standing fori
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
$ cts.
37,305 90
4 90
2 52
0 07
0 45
0 85
0 15
0 05
58 63
2 51
13 68
19 5(i
2 38
291 4'4
7 67
7 22
15 87
8 40
1 42
31 13
2 80
6 01
1 21
1 26
68 38
6 48
475 30
59 65
58 06
1,.54G 76
123 92
3 17
5 54
169 72
118 64
7 97
13 48
6 71
0 54
0 95
1 30
12 92
8 20
1 71
12 98
12 15
15 60
3 32
25 60
8 06
1 90
140 15
15 44
23 80
3 62
Last known address.
Derniere adresse
40,738 15
Manitou
Somerset
Manitou
.\J owbray
]\Ianitou
Carbray
Winnipeg
Dornoch, Out
Brinkman's Corners,
Ont
Wiarton
Lions Head
Wiarton
Lions Head
Wiarton
Lions Head, Ont ....
Fergus, Ont
Coljxiys Bay , Ont . . .
Kenora, Ont
Clavering, Ont
Wiarton
Owen Sound
Hope Bay, Ont ... .
Detroit, U.S. A
Clavering, Ont
Hamilton
Picton, Ont
Bloomfield, Ont
Picton, Ont
Alton, Ont
Erin, Ont
Smithville, Ont. . . .
Erin
Dalston, Ont
Barrie, Ont
Allandale, Ont
Barrie, Ont
'arsonby, Ont
North Gower, Ont..
Carsonby
Kars, Ont
Uy CLAIMED BALAXCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque Union du Canada.
323
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c. ]
Agence !
ou la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Date of last
transaction
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
Manitou .
Wiarton
Locke St. Branch
Picton
Erin, Ont.
Barrie
North Gower.
Feb. 11, '05
Dec. 18, '05
Mar. 1, '06
Sept. 4, '06
April 27, '04
Dec. 11, '05
April 17, '06
Oct. 4, 1899
May 10, 1906
June 9, '07
Jan. 5, '07
Aug. 9, '07
July 29, '07
Dec. 12, '01
Nov. 1, 1897
July 30, 1903
Dec. IG. '05
July 12. '02
Oct. 12, '06
Jan. 12, '06
Aug. 6, '05
Dec. 29, '06
M 29. '06
Sept. 9, '07
9, '07
Oct. 25, '07
Sept. 25, '07
Oct. 30. '07
Aug. 1, 1899
Feb. 1, 1903
Sept. 5, '07
Nov. 24, 03
May 16, '03
Feb. 23, '07
Dec. 1, '06
Sept. 25, '05
.. 25, '07
June 1, '07
Mar. 28, '07
May 4: '07
April 28, '04
Mar. 20, '05
., 21, '06
Aug. 5, '03
Mar. 24, '06
Sept. 15, '06
June 3, '05
April 30, '04
Nov. 23, '05
Dec. 24, '07
June 15, '05
Nov, 14, '05
Jan. 20, '05
July 31, '05
Unpaid draft, &c.,
where payable.
Traite, etc., 'impayee,
oi'i payable.
Remarks.
If known to be dead ^ve names and addresses of
legal representatives so far as known to
the bank.
OBSERVATIONS.
Si son deces est contate, donnez les noms et adresaes
des representants legaux, en tant que connus
de la banqiie.
Notified Nov. .30, '12.
-2H
324
DEPARTMENT OF FINAXCE
3 GEORGE v., A. 1913
Union Bank of Canada — -
No. of
unpaid
drafts,
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou benefioiaire en
ca.s de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-'
dant cinq
ans et plus.
Amount
jof Dividends
unpaid for
five years
and over.
Dividende
jimpaye pen-
dant cinq
ans et plus.
Balances
standing foi
five years
and over.
Balances
restant de-
puis cinq an^
et plus.
Last known address.
Derniere adresse
connue.
S cts.
$ cts.
Brought forward.
McCulla, Malcolm
Binks, Harry
Crowley, P. J.
Coughlin, Annie L
Camps, Harry
Dainard, .1
Frost, L. J
Humphries, W
King, Roger
Binks. Mark
Brown, Ed
Crowley, Hannah . . . .
Cameron, Ellen (deceased)
Coughlan Mary
Gilchrist, Willis
Knight, A. A....
Nelson, Hestor.
Thackery, Nora
Masterson, John
Mitchell^ F
McGuire, F
Nill, W. A
O'Grady, Tim
Pace}', Richard
Quigley, T. H
«peirs. P. & S
Scott, Mrs. R. A
Sherwin, Robert
Stewart, John A
Stevenson, W
Tudhope, Robt '
Imperial Budget Pub. Co
Brunridge, Wm. A
Brown & Sons, H ,
Cavers, Alex., in trust
Dowdall, Mr.-. Helen, in trust..
Fumerton, R. C, in trust
Gow, Peter
Gow, Miss Jessie
Love, R. E
Lewis, A. E
Leach, W. C. Treas'r
Millions, Mrs. Annie and Wm .
McCarthy, Dennis and W. R .
McNeely, Raney
McRea, Ethel, in trust
Nesbitt, W. E
Renny, Wm
Robertson, K. E
Stewart, Mrs. Catherine
Taylor, C. F. R
Bodeau, M
Dumont, L
Bauer, A. C
Bothwell, Thos
Carried forward .
$ cts.
40.738 15
15 39
0 53
1 37
1 82
1 05
0 49
1 94
0 55
0 28
19 16
6 90
35 04
4 G9
6 15
2 71
2 47
7 61
5 32
1 GO
0 40
0 85
0 15
1 28
0 70
0 87
0 61
0 52
1 96
0 35
0 80
0 74
13 67
131 23
4 62
61 91
27 CO
31 01
79 61
142 32
8 21
362 69
1 49
1,453 02
362 88
967 53
6 60
8 64
1 14
123 48
795 32
22 46
9 90
8 60
8 40
8 70
45.503 43
Malakoff, Ont
Dartford, Ont
Hastings
Dartford
Hastings
Dartford
Hastings . ...
Burnley
Hastings
Roseneath
Burnley
Hastijigs
Roseneath
Hastings ,
Roseneath
Hastings
Carleton Place, Ont.
Appleton, Ont
Carleton Place, Ont.
Appleton
Ashton, Ont
Lloyd, Ont......!!'!
Brock ville, Ont
Carleton Place, Ont.
Pembroke, Ont
Carleton Place, Ont.
Edmonton.
UNCLAIMED BALANCEfi IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque Union du Canada.
325
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oh la demiere
transaction s'cst
faite, on agence
de remission de
la traite
impayee, etc.
North Gower.. .
Hastings Ont. .
Caileton Place.
Edmonton
Date of last
transaction
or date of
issue of un-
paid draft,
&c.
Date de
d emigre
transaction
ou date de
remission de
la traite im
payee, etc.
Month Year
Mar. 13,
Jan. 16,
M 12,
Dec. 11,
Nov. 28,
Apr. 6,
Oct. 25,
Apr. 18,
Dec. 6,
Apr. 4,
M 30,
Aug. 11,
Dec. 20.
M 31,
Mar. 28,
Aug. 29,
Dec. 31,
Jan. 27,
Nov. 30,
Dec. 8,
Jan. 14,
Dec. 2,
Feb. 27,
Dec. 16,
,. 19,
Nov. 15,
July 8,
May 9,
Oct. 6,
Aug. 21,
June 22,
Aug. 26,
Nov. 30,
Feb. 30,
June 11,
Apr. 14,
Sept. 1,
June 29,
Dec. 15,
Jan. 2,
Aug. 30,
July 16,
June 4,
July 11,
June 1,
Apr. 7,
24,
Nov. 5,
Mar. 7,
June 21,
May 26,
Tune 27,
April 24,
Nov. 15,
Feb. 13,
•07
'05
'07
'07
'07
"07
'06
'06
'07
'05
'0
"05
'05
'05
'07
'06
'03
'04
'04
'05
05
'04
'04
'05
'04
'04
'07
'06
"06
07
'07
'07
'00
'06
'05
'03
'06
'03
'00
'07
'05
'06
06
06
'05
'02
'06
'06
00
'05
'02
'02
'03
02
'05
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oh payable.
Rbmabks.
If known to be dead give names and addres-ses of
legal representativ&s so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representanta legaux, en tant que connus
de la banque.
326
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Union Bank of Canada —
No. of I
unpaid
drafts,
&c.
Nombre
de trai- '
tes, etc.,'
im- I
payees
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of I
Draft or Bill
of Exchange, Amount
unpaid for of Dividends
five years , unpaid for
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Brought forward
MacDnnald, C. D
MacDonald, C. D., in trust.
Owen, C. E
Oram, Mrs. F. A
Royal Reform Lodge. ...
Ray, Phillipe
Robinson, .John
Ross, .Jas
Smith, Ridgwall, in trust
Fairchilds, & Co
Guerlin, L. O
Hewitt, A. (x.
Heyer, Reg
Kelly, J
Blarey, J. D
Bownell, J. E
Batty, J
Brontman, F
Dewar Farm Land Co. . . .
Lee, J. J
Lubcock and Moffat t
LaRue, S
Loiseau, J. A
Robinson, N. L
Sherman, E. M
Thomson, J. H.
Twyford, H. A
Tinline, F. L
Tracj' Machine Works . . . .
Wood, G. W
Duffie, N. F
Davidson, R
Young, C. Y
Lee. Jim
Boyce, B. F. & Co
Fisher, T. F
Knowles, J. H
Boyce Lumber Co
Newton, L. E
Cowdreil, A
Fisher, A. M
Gyll. G. W. F
Gregory, S' T
Parish, W. T
Richardson, J
Evans, J. B
Bates, F. H
McDonald, 0. P
Bergess, H. J
Hanson and Fisk m
Jones, B. S
Miller, W. J
Mavfield& Co
Ru.ssell, W. G -.
Cas.s C. N
S cts.
Cts
Balances
standing for!
five years
and over.
Balances I
restant de- }
puis cinq ausj
et plus.
•S ct.*.
45, .503 43
Last known address.
I Derniere adresse
] connue.
Carried forward .
13
23
12
4
4
0
1.5
17
11
27
3
6
19
.56
3
5
8
124
22
6
6
14
7
6
4
4
38
7
17
5
3
19
12
2
4
0
8
!)
2
2
1
1
4
1
1
2
1
5
1
1
1
0
2
2
1
Edmonton .
46,1<«2 27
High River, Alta
LXCLAIMED BALAXCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque Union du Canada.
327
Agency at Date of last
which the last tnin.saction,
transaction took or date of
place, or agency issue of un-
of issue of
unpaid draft, &c. '
Agence
oh la derniere |
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Edmonton .
High River.
paid draft,
&c.
I Date de la
derniere
transaction,
ou date de
remission del
la traite im-
jjayee, etc.
j Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Month Year
Aug. If),
Feb. 16,
Sept. 28,
■. 18,
Dec-. 8,
June 30,
May 3,
Sept. 20,
Aug. 5,
April 18,
Dec. 19,
„ 19,
Nov. 23,
Dec. 7,
May 23,
Aug. 27,
June 18,
May 21,
Aug. 11,
Mar. 22,
II 23
May 22',
Jan. 11,
Dec. G,
June 2(j,
May 7,
Feb. 6,
May 3,
July 22,
June 1,
Sept. 9,
Mar. 31,
May 10,
Sept. 18,
Dec. 21,
Sept. 6,
Jan. 19,
Dec. 5,
Oct. 17,
July 27,
Oct. 27,
'Dec. 18,
May 4,
Feb. 21,
Sept. 8,
Oct. 27,
May 31,
Jan. 10,
May 17,
July 13,
Nov. 20,
June 30,
Dec. 15,
June 8,
Nov. 3,
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec^s est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
Entered in en or.
Entered in error.
330
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Union Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Amount of
i Draft or Bill
of Exchange
Amount
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actinnnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., inipayee.
Balanc&s
Broug-ht forward
Davies, L
Hicks, W. J
Herrick, G. N
Jarvis, R
Moore, Geo ...
McKay, A
Newland, M
Parker, A
Stewart Bros
Sloane, G u
Thacker, .J. R. & C. R
Sipping, A ,
Thompson Bros
Rowland, James & Mary
Wambeok, Chas
McLeod, M
Murray, Mrs. E. K
Monkman, J. C
L. B. Sc1k)o1 District
McKenzie, A. M
Robertson, W. H
Collyn's, A., in trust
High River Rifle As.sn
Lind, J. W
Roberts, E. S . ...
Streeter, F. W. . .
Shape, Mrs
Warhani & Reid
High River District Medical Assn.
Pelo, Hub
Gardner, A
Keese. W
Mills, R. M
Parker, J. J
McCradsen, H. J
Wilderman, G. F
Bonnell & Good
Card, Cha.s. O
Carnahan, C
Campbell, Alex
Harker, E
May, Frank
Olson, Andrew
Quinet, T. O
Quinton, Ernest
Sparks Bi-os
S helburg, John ,
Ross, P
Tolman, Geo.
Bevans, F. E
Alton, Joseph
Alton, W. G
Buchanan, W. .J
Barrow, T . . . :
Brown, J. M
Carried forward
unpaid for of Dividends ^ ^■
c... ;j f„. Istandmi
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
unpaid for
five years
and over.
Dividends
impaye pen-
dant cinq
ans et plus.
five year-*
and ovei.
Balance>
restant de-
puis cin i ans
et plu.-*.
Last known address.
Derni^re airesse
connue.
46,102 27
5 00
2 50
.5 95
13 00
10 13
20 60
1 75
12 15
9 97
8 19
18 20
8 00
6 90
55 00
41 SO-
TS 00
2 17
1 00
1 43
2 27
1 65
19 50
3 88
22 45
6 05
5 18
1 80
12 91
6 15
1 10
3 30
1 25
3 50
96 76
9 75
39 69
0 57
8 34
5 25
3 30
10 00
1 01
8 00
1 15
2 60
8 48
23 85
4 45
0 35
0 28
1 25
1 20
1 22
2 00
2 77
46,723 9.J
High River, Alta
Cardston, Alta.
Raymond, Alta
Cardston
Ft. Saskat'n. Alta.
rXCLAIMED BALANCES IN CHARTERED BAXES 331
SESSIONAL PAPER No. 7
Banqiie Union du Canada.
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Remabks.
place, or agency
of is.sue of
unpaid draft, &c.
issue of un-
paid draft,
&c.
If known to be dead ^ive names and addresses of
legal representatives so far as known to
the bank.
Unpaid draft, etc.,
where payable.
Agence
ou la demiere
Date de la
derniere
Traite, etc., impayee,
oh payable.
Observations.
transaction sVst
transaction.
Si .son deces est constate, donnez les noms et adresf
es
faite, ou agence
ou date de
des representants legaux, en tant que connus
de I'emissioQ de
1 'emission de
de la banque.
la traite
la traite im-
irapayee, etc.
payt'-e, etc.
Month Year
High River
July 6, '05
Apr. 12, '05
June 21, '06
Aug. 6, '06
Oct. 30, '06
Mar. 22, '06
Dec. 11, 06
Sept. 21, '06
Dec. 15, '06
Nov. 9, '06
Aug. 9, '06
July 23, '06
May 12, '06
5, '06
Dec. 3, '06
Aug. 1, '05
Oct. 4, '07
June 10, '07
M 20, '07
Sept. 9, '07
Mar. 22, '07
May 7, '07
9, '07
Jan. 15, '07
Apr. 4, '07
Jan. 18, '07
July 8, '07
Aug. 1, '07
Sept. 17, '07
Oct. 31, '04
Nov. 10, '07
June 24, '07
Aug. 14, '06
July 5, '06
Jan. 14, '07
Nov. 29, '07
«>
-
Cardston
Oct. 10, '07
Sept. 26, '06
Mav 9, '05
Feb. 7, '06
July 3, '07
3, '07
.. 12, '04
Aug. 6, '06
Nov. 6, '05
July 2, '07
Aug. 24, '06
May 18, '06
Feb. 2, '06
Aug. 28, '07
Ft. Sask
„
„
„
332
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Uniou Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor I
or Purchaser and Paj'ee in case '
of unpaid draft, &c,
Nom de I'actionnaire ou du creancieri
ou acheteur ou beneficiaire en
cas de traite, etc., im payee.
AiBount of
I Draft or Bill
jof Exchange
i unpaid for
; five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for;
five years Last known address,
and over.
Balances
restant de-
puis cinq ans
et plus.
Derniere adresse
§ cts. ;
§ cts.
Brought forward.
Carmichael, C
Harrison, R
Haddleland, G
Henig, J
Lamoureux, A
Maywood, J. N
Maddin, J. C
Pearce, T. C4
Summers, .J
Thompson. H
Wright, W. B
Whitson, R
Conway, P. R
Carscadden, Mrs. H
D'Easum, B. G. C
Bonald, B
Gairdner, A. G
Langworthj', B
Moret, Alma
McKellar. A
Starks, R. E
Claflin, A. B
Alcoek, -J. R
Haliday&Co., B. H
Wood,"H. L
jRobinson, Geo
Keefe, Edward
iBlair, Robert
Harlow, Daniel
Hmiipbrey, W. A
Paul, .J. il
Borgess, L. H
Gaynor, J. C
Ferriss, Allen
Hortigred, A
Plumley, Jos
Holt, Thos
Hepper.son, A. P
McCarty, W
Post, Magrath
Fawcett, -T
Hall, Moat jr
Bouebrick, .T
Molloy, N
Darras, H
Morris, D. A
Eargton Co
Ford, F
Preswell, F
Schutte, .T. S
Thomson, H
Patter.son, C. D
Leth bridge Electric Co. . .
Leth bridge Fire Brigade.
Robertson, A
Carried forward.
S cts.
46,723 95
13 25
35
05
40
84
00
85
31
00
13
5 15
6 00
89 20
1 75
1 80
18 50
41 28
7 70
2 48
12 17
2 50
3 65
4 44
25 00
15 00
9 00
21 90
5 15
52 00
65 04
16 65
10 50
u 00
65 00
5 SO
6 05
13 31
13 97
8 00
9 82
11 45
159 90
100 00
8 25
129 66
19 00
20 49
2 52
32 19
45 50
17 75
219 05
45 51
9 75
226 47
Fort Saskatchwan.
Medicine Hat.
Winnipeg
Medicine Hat. . . .
Woolchester, Alta.
Medicine Hat
48,359 43
Lethbridge, Alta.
Magrath, Alta . .
Lethbridge, Alta.
U:X CLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque In ion ilu Canada.
333
Agency at Date of last
which the last transaction,
Remarks.
transaction took or date of
place, or agency issue of un-
If known to be dead give names and addresses of
of issue of
unpaid draft, &c.
paid draft,
&c.
Unpaid draft, &c.,
where payable.
legal representatives so fa. as known to
the bank.
Agence
oii la derniere
Date de la
derniere
Traite, etc., impayee,
oil payable.
Observations.
transaction s'est transaction,
Si son deces est constate, donnez les noms et adresse
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de
I'enii.ssion de
de la lanque.
la trait e
la traite im-
impayee, etc.
payee, etc.
Month Year
Fort Sask. ...
-
Medicine H;it.
Jan. 24, 03
.June 3, '04
. [Jan. 10, '04
. Feb. 24, '0.5
. [July 12, '05
Dec. 18, '05
9, '04
Mar. 7, '06
„ 24, '05
8. '06
Dee. 1, '05
Sept. It;, '07
Dec. 1, '06
June 3, '07
Dec. SO, '07
Nov. 18, '07
Lethbri.lge.. . .
June 4, '97
1, '98
' July !>, '01
Dec. 4, '01
Jan. n, '02
Mar. 29, '02
Sept. 15, '02
Jan. 1(5, 03
; ! .. 27, '03
. tSept. 10, '03
Nov. 23, '03
„ 30, '03
Jan. 9, '04
June 1, '04
Feb. 8, '05
Sept. 6, '05
Oct. 19, '05
M 24, '05
Feb. 2, '02
■
334
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Union Bank of Canada —
No. of
unpaid
drafts,
&c.
N ombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Paj'ee in case
of unpaid draft, &c.
Noiii de Tactionnaire ou du creartcier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange Amount
unpaid for ;of Dividends
five years
and over.
Montant de'
la traite ou '
lettre de i
change im-
payee pen-
dant cinq
an? et plus. '
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Brought forward .
Young, T. A
Deal & Son
Murray, A
Raymond, L. C
Pipes, Brown
McClure, R. C
Danell, C. R
Dudley, B. S
Taylor, S. S..
Sharman, E. A
Aston, J
Bremner, Jno. W. A
Conn, David
Conn, John
Hutton, F. C
Kennedy, Ted
Peterson, R. E
Wardman, J., estate (deceased).
Waghorn, W. T
Bunberrv, Geo
Hill, Geo. D
Bricker, Amos
Weber, M. C
Dreyer, H
Gerster, Godfrev Co
Niyin, H. N...'.
Rail ton & Dreyer
Wart, A. E . . !
Pattapiece, G. T
Arcaud, Geo
Atkins, Mary
Amev, Wni ... .
AlLiire, Son & Co
Bowen, Miss H . .
Brissette, Leda O
Bernier, C. A
Brouard, Narcisse
Bolduc, Wm. A. R
Bell, G
Banks, C. E
Bell, M. S
Beroy, M. B. , special
Bresse, G. & Co
BeUeau, G. F
iBoy & Morton
Bremer, H. -T ....
Baird, R
Benson, E. W ■
II special
Cook, Wm
Coarr, Christopher
Chamberland, Laura
Cantin. .4ndre . .
Charlebcis, J. A.
Carried forward.
•s cts .
S cts.
Balances
standing for
five years
and over.
Balances
restant de- \
puis cinq ans
et plus, j
i
)S cts .
48,339 43
21 96
28 2.T
95 58
?5 00
3 01
12 13
23 26
20 20
92 55
7 55
3 65
35 09
12 44
6 35
5 00
6 78
1 00
78 94
2 50
2 00
lis 12
24 17
S 85
15 00
1 38
11 50
2 25
1 30
1 08
41 73
2 65
i: 07
0 08
120 21
1,554 69
9 70
0 10
0 14
4 05
0 35
0 15
7 5S
7 64
3 97
0 51
0 95
1 36
2 48
49 30
577 99
3,187 65
1,275 00
112 85
0 21
Last known address .
! Derniere adresse
connue.
Lethbridge, Alta ....
Okotoks, Alta.
Calgary, n .
Aldersyde, n
;Okotoks, i, . .
! Vancouver, B.C
Quebec
St. .1 oseph de Levis .
Queliec
Ottawa
Quebec
St. Sylvester,' P. q!! !
Ancienne C h a n t ier
Palais II
Chaudiere, P.Q
Quebec
56,004 73
L\ CLAIMED BALANCES IX CHARTERED BANKS
SESSIONAL PAPER No. 7
Banqiie Union du Canada. .
335
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
ou la demiere
transaction s'est
faite, ou agence
de remission de
la traits
im payee, etc.
Date of last]
transaction, [
or date of
issue of un-
paid draft,
&c. 1
Date de la
demiere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Lethbridge
Okotoks
Vancouver
(Quebec .
Unpaid draft, &c.
where payable.
Traite, etc., impayee,
oil payable.
Month Year
Aug.
Oct.
Nov.
Feb.
Mar.
July
Oct.
Nov.
July
Sept.
July
Mar.
July
May
Oct.
Sept.
Mar.
Apr.
Sept.
Oct.
.Jan.
Nov.
Oct.
Nov.
Apr.
May
Mar.
May
Jan.
Dec.
June
July
Aug.
Mar.
July
May
June
May
Nov.
Mar.
Oct.
Apr.
26, '0(j
23, '06
30, '06
8, '07
22, '07
4, "07
10, '07
31, '07
26, '07
28, "07
14, '06
16, '98
3, '06
23, '94
22, '04
7, '99
5, '05
12, '06
23, '03
5, '05
5, '06
14, '06
10, '07
7, '07
19, '07
1, '07
10, '07
26, '07
12, '07
31, ^97
31, '97
1, '86
20, '93
7, '96
1, '06
27, '07
27, '07
26, '00
13, '89
20, '99
20, '99
20, '99
4, '9
30, '93
8, '99
5, '99
30, '94
4, '97
4, '95
22, '97
29, '95
Aug. 6, '96
May 10, '04
Mar. 21, '92
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donn^z les noms et adressea
des representants legaux, en tant que connus
de la banque.
336
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Union Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du ereancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brought forward .
E.
Coulombe. C , .
Cathcart, J. A
Chaloner, H. J
Cyr, G. F
Chaperon, Mrs. G. A.
Charlebois, A. & Co . .
Cirket, F
Cleary, James
Demers, L. G. & Frere
Duhamel, Hon. G
De Verez, R. O
Dominion Phos. Mfg. Co
Eight Royal Rifles Asso
Estate late B. Chinic
Fra-ser, Annie
Ferland, Marie L
Ferland, Louis
Fournier, Eugene -
Forgues, Aldina P
French, Mary
Gagnon, Kev. Hyacinths
Gale, G. F
Gowenlock, Flo. B
Gowenlock, E., in trust for W. Kel-
laway
Gibson, James, Jr
Ganoieau, C
Henry, A. R
Hughes, Wm. J
Hough, Geo
Hauter, M. F
Huot, Gaspard
Holland, H
Huckels & Co
Janes, Mary F
Kerr, Rev., guardian
Larkin, T
Levie, Chas. G ....
Levie, John
Lamontagne, Eugene
Levie, John G
Langevin, Sir H. L
Langelier, F
Landry, A. C. P. R
Mount Hermon Cemetery Ass'n . . . .
Murphy P., in trust, 206, C. B. 1j.
Council
Meredith, E. G
Maloney, M. E
Marcoux, J. D
Montreuil, J. A
Menis, H. N...
Morrison, G. E
Murphy, T
Montizambert, C. E
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and ovar.
Montant de
la traite ou
lettre de
change im-
paj'ee pen-
dant cinq
ans et plus.
BaL
cts.
Amount
of Dividends! , t r
Id for standmg foi
five years
and over.
unpaic
five years
and over.
Di^ndende
impaye jjen"
dant cinq
ans et plus.
Balances
restant de-
puis cinq an?
et plus.
Last known address.
Derniere adresse
connue.
S cts.
Carried forward.
S cts.
56,004 73
2 13 ( ,>uebec
194, .,
0 21
0 20 „
0 47 I ..
4 88 Ottawa, Ont.
4 GO i
3 (is j
0 60 I Quebec ....
0 22 I „
7 55 I II
27 51 i Ottawa
Quebec
0 20
0 52
77 82
0 20
1 96
118 05
296 73
0 27
147 35
0 52
0 65
2 25
0 99
0 09
115 95
90 53
0 74
0 30
1 12
4 58
2 92
0 39
8 18
2 64
8 60
0 49
15 90
0 20
4 34
0 26
8 30
12 02
156 99
14 50
14 51
3 40
2 03
3 01
0 53
0 16
0 30
St. Michel, Que. .
Quebec
St. Edouard, Que.
Quebec
Ottawa.
Quebec.
57,179 20
Ottawa.
Quebec.
ry CLAIMED BALiyCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque Union du Canada.
337
Agency at |Date of last
which the last j transaction,
transaction took| or date of
place, or agencyj issue of un-
of issue of paid draft,
unpaid draft, &c. I &c.
Agence Date de la
oh la derniere derniere
transaction s'est j transaction,
faite, ou agence [ ou date de
de remission de remission de
la traite
impayee, etc.
Quebec .
la traite im-
payee, etc.
Month Year
Aug. 12,
June 28,
,. 22,
2,
Aug. 5,
June 5,
Aug. y,
Nov. 30,
P'eb. 9,
Oct. 10,
Mar. 1,
Dec. 31,
Jan. 18,
Mar. 20,
Jan. 7,
Mar. 1,
Dec. 13,
Jan. 11,
Aug. 30,
Sept. 29,
July 18,
Mar. 1,
July 2,
Nov. 9,
April 1,
1,
June 27,
Jan. 7,
Aug. 14,
Mar. 1,
May 30,
Aug. 9,
Feb. 19,
June 1,
Mar. 1,
. 31,
Dec. 12,
, 20,
. 20,
April 27,
Oct. 1,
April 1,
Jan. 24,
Nov. 5,
Tan. 25, '07
Sept. 19, '07
Dec. 30, '00
June 13, '91
Nov. 7, '01
Jan. 13, '90
May 30, '93
April 1, '97
Dec. 15, '97
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oh payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec^s est constate, donnez les noma et adresses
• des representants legaux, en tant que connus
de la banque.
338
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Union Bank of Canada —
No. of
unpaid
drafts,
E&c.
Nombre
'de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brought forward .
Mclnto.^h, C. H
McLimont, Sarah E.
Noonan, A. N
O'Brien, J. J
Pageau, J. O
Petit. Jean B
Pacaud, E
Pelton, A
Pratt, J. & Co
Robinson, Alf M
Reumaker'.s, Anna L,
Rainej', Lucinda
Racine, L. 8
Racine, L. S., in trust
Roy, Cvrille
Simon, C. H
Savard, D. & Co
Stocking, R. M
Smith D
Sturges, F. A
Stadacona Bank
Tremblay, Malvina, executrix
Tees, Willie..
'I'ingman, Keith
Tingman, Cecil
Tudge, Johnnie
Treggett, John
Talbct, O
Ten penny, F
The Standard Copper Co
Voiselle, Antonia
Van Flint, Geo
Wark, R. E
Wall, John
Webster, C. C .
Wheeler, Mary
Wallace, W..'.
Wright, F. W
Wright & Co'y
Estate late P. Peebles
Estate Dupuis
McWand, Mrs. A
Hyde G., in trust
Henderson Lumber Co
Levy, E. E
Foster, T. W
Arnott, J. R
Brooks &C()., J. A
McKenzie, Anderson
McKav, H
Mclntyre, C. P
Bernier, H. P
Caledonia Freestone & Quarry Co .
McKenzie, W
Amount of ' >
Draft or Bill!
of Exchange Amount Rnianf.p.
unpaid for of Dividends ^^^^^j .^^
fi.. — unpaid for g^^ |^^^
five years ^^dcver.
and over.
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee jpen-
dant cinq
ans et plus.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances '
restaur de-
puis cinq ans
et plus. {
S cts.i
S cts.
Carried forward .
S cts.
.■J7,179 26
0 94
493 35
1 58
3 59
5 80
29 27
0 20
0 4L
0 S8
0 35
201 40
32G 13
0 15
0 13
1 75
1 78
0 88
0 76
0 12
192 83
368 60
283 55
1 90
1 30
1 40
1 20
1 56
0 45
2 61
485 69
0 05
6 88
23 30
3,057 76
0 08
0 64
1 09
0 15
0 34
92 31
32 41
1 30
99 45
3 53
1
2
1
1
3
3
2
1
Last known a'ddress.
Derniere adresse
connue .
Ottawa .
Quebec .
Ottawa.
Quebec
St. David, Que
Jersey Mills, Beauce,
Que
Quebec
Ottawa .
Quebec ,
Pabos, Gaspe.,
Quebec
Ottawa .
Quebec . .
Montreal .
62,938 78
UNCLAIMED BALANCES IN CHARTERED BANKii
SESSIONAL PAPER No. 7
Banque Union du Canada.
337
Agency at
which the hist
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oh la derniere
transaction s'est
faite, on agence
remission de
la traite
impayee, etc.
Quebec .
Montreal.
Date of last
transaction,
or date of '
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im
payee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Month Year
Tan. 4,
May 3,
Nov. 30,
May 30,
Nov. 30,
Jan. 7,
April 10,
June 30,
Feb. 19,
M 27,
.June 27,
Jan. 7,
Dec. 21,
April 1,5,
Nov. IS,
Dec. 12,
June 5,
April 1,
July 19,
Feb. 22,
Sept. 21,
6,
Dec.
Jan.
Oct. 6,
Nov. 5,
July 31,
Nov. 30,
Jan. 1,
Dec. 11,
Mar. 20,
May 17,
Mar. 16,
May 12,
Mar. 1,
April 9,
9,
July 14,
Jan. 7,
Feb. 25,
Jan. 13,
Sept. 7,
April 23,
Jan. 21,
16,
Nov. 8,
8,
8,
Sept. 23,
Nov. 22,
Api-il 5,
5,
Sept. 23,
'94
'00
'96
'93
'94
'96
'91
'97
'96
'06
'06
'96
'89
'89
'97
'88
'90
'97
'97
'97
'02
'01
'05
'07
'07
'07
'05
'97
'04
'05
'01
'99
'04
'07
'86
'86
'97
'97
'97
'96
'99
'91
'88
'90
'89
'91
'92
'92
'92
'97
'95
'99
"99
'99
Rem.\rks.
If. known to be dead §ive names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noriis et adresses
des representants legaux, en tant que connus
de la banque.
7—22
338
DEPARTMENT OF FIXAXCE
3 GEORGE v., A. 1913
Union Banl^: of Canadii —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou benefieiaire en
cas de traite, etc., impayee.
Brought forward
Jackson, M. L
Stephens, Romeo H
Levey, Mrs. C. E
Couryheare, C. F
Drummond McCall Co'y
Grant, G. F '. !
Pierce, Chas
McCrimmon & Co'v
Wiirtell, W., in trust
Wurtell, .J. S
Aziz, N
Banque de Reports
Brook,s H. F
Fellows, W. L. , in trust
Greenberg, A
Kilby, Philip C
Liddell, A. E. (Coll. account)
Liffiton, W. F
Loomis & Co
Anderson, D. P
Anderson, D. P
Clarke, Geo
Costello, M
Connolly, J. V
Davidson, J. F. (Mrs.E. Drummond)
Halli>ennv, Mrs. M. A
Hanley, J. C
Jolbert, H
iKaufman, H. M
j Killey, Geo
iLeteman, .J
(Lyons, J. S
jMiller, A.
j Margnamus, W. J
Vilton, F. H
Week, R. E
Whitewe.st, F. H
[Wood, T. E
iRameh, Angelina
[Evans, Miss
;AUardice, E. H
jMiles, Marion
jMcGregor, John
Rodrique, M. J ...
Shuman, Lena
Silver, M., in triist for S. D. Silver.
Wendall, Geo
Wiseman, G. A
Lewis, Jessie
McDonald, R. and Ann Findlay. . .
McMichael
Perrin, Thos
Gaddes & Reid
Peters, Jean
Robert-son, Minnie
Carried forward .
Amount of
Draft or BUI
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
I xmpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
j and over.
Balances ,
] restant de- ;
puis cinq ans
! et plus. i
Last known address.
Dcrniere adresse
connue.
cts.
cts.
S cts.
62,938 78
2
25
1
60
31
14
3
10
6
14
0
2
0
0
0
8
1
1
12
0
0
1
4
1
0
2
1
0
0
1
1
0
2
1
0
0
0
1
2
0
7
2
7
6
1
0
17
2
209
525
647
8
1
7
Montreal.
48
58
45
00
2G
32
01
58
03
83
GO
00
18
46
70
75
21
75
56
35
12
08
72
25
20
rt9
91
60
20
10
97
11
87
18
17
40
61
17
42
19
25
77
81
37
45
40
50
93
00
16 Smith's Falls, Ont.
22
98
19 Didsbury, Alta.. . .
23 I
00 I
64,614 43
I y CLAIMED BALANCES IX CU ARTE RED BANKS
SESSIONAL PAPER No. 7
Ijanque Union dii Canada.
339
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Date of last
transaction,
or date of
issue of un- i
paid draft,
&c.
Agence
oil la demiere
transaction s'est
faite, ou agence ] on date de
de remission de remission de
Unpaid draft, &c.,
: where payable.
Date de la Vn -i. ^ ~ •
derniere jTraite, etc., impayee,
transaction, ; °^ payable.
la traite
impayee, etc.
Montreal.
Smith's Falls.
Didsbury .
la traite im-|
payee, etc.
Month Year
Aug. 14,
Oct. 14,
Feb. -.
1,
Mar. 26,
Jan.
Oct.
Sepr. 22,
Dec. 19,
IV ar. 1,
Oct. 15,
April 22,
May 12,
2,
June 20,
Aug. 3,
Sept. 14,
Apr. 17,
Mar. 28,
Aug. 18,
Sept. 25,
Mar. 11,
Sept. 29,
Nov. 7,
Aug. 31,
Oct. 6,
July 12,
Aug. 8,
Dec. 1,
Julv 14,
Nov. 4,
June 30,
2,
Sept. 1,
May 31,
Jan. 6.
Oct.
Nov
Dec
Sept. 17,
Aug. 2,
Dec. 1,
Mar. 21,
Dec. 17,
Aug. 12,
Dec. 1,
Feb. 28,
Dec. 17,
Feb. 20,
Mar. 8,
Dec. 29,
Mar. 25,
.jApr. 28.
. jMay 31,
3(1,
9,
'03
'03
•99
'99
"00
'00
01
02
"03i
'00
'07
'07
'05
'06
06
'05
'06
'07
'07
'99
•99
'90
"04
'Ofij
04
•04
'01
'05
'00
■92|
'02
'06
'03
'9S
'01
'06
'05
'92
'07
'07
'07
'07
'05
'07
'07
'07
05
'07
'Oo
'06 {
04
'041
'07 i
'061
'07 i
Remarks.
If known to be dead give names and addresses of
legal representives so far as known to
the bank.
Oksekvations.
Si son deces est constate, donnez les noms et adressea
des representants legaux, en tant que connus
de la banque.
7 22A
340
DEPARTMENT OF FINAXCE
3 GEORGE v., A. 1913
Union Bank of Canada — •
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du ereancier
0X1 acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of {
Draft or Bill,
of Exchange
unpaid for
I five years
I and over. ,
Montant de
la traite ou ,
lettre de
change im- ;
payee pen- ;
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
and oven ^^""^ ''"^^'^ address.
cts.
S cts.
Brought forward
Trochu & Devilder
Addison, A. N
Cadinghead, T. R
Divine, J. J
Priesen, J
Marsden, F
Moran, W. E
Moyer, S
O.Donnell, W. D
Ross, Hugh
Schudel, S. M -
St. Anne Ranch Co..
Seibert, E . .
Thielen, H. A
Adair, Geo
Atkinson, Jas. L .
Argyle Silver Mining Co
Armstrong, G. H
Anderson, Jas. B . . .
Black, Alex
Bufi'alo Mining Co
Blurman, Wni
Beach, Donald
Beach, Sparling
Banes, Pear G
Crossland, F. J
Codd, Mrs. G. J
Coon, Henry A
Cain, Mrs. Nellie
Church Hockey League
Clarke, J. F
Davies, Pat
Fernholm, A. G
Green, David
Gareau, L. A '.
Hancock, Mrs. Lavina
Hunt, M. G
Hailey bury- Cobalt Telephone Co.
Healey, Jos. D
Hain, W. J
Harbeck, E. J
Keeley, John
Kavanagh, L
Kay, J. W
Little Bros
Meredith, Jos
Meyers, J. W
Morell, E. M
McCracken, B
McRae, John
McMartin, A. W
McDouald, Frank E
McCoavil, E
Ogle, James
Carried furward
Balances
restant de- .
puis cinq ans
et plu.s. 1
Derniere adresse
connue.
S cts. ;
64,614 43 i
11 17
2 10
2 06
6 34
Trochu, Alta..
iDidsbury, Alta.
10
31
83
ro
50
40
05
44
'>0
53
3 74
1 00
2 75
3 OG
1 57
11 00
6 02
0 11
0 26
0 16
0 29
0 21
0 6(5
0 19
0 15
68 79
9 45
90 50
1 60
12 18
9 64
0 30
1 07
85 40
1 45
81 00
12 42
0 20
0 32
9 42
14 37
1 13
4 00
6 41
1 55
0 95
0 08
17 23
21 90
2 66
6.5,1.50 65
Harmatten, Alta.
Didsbury, Alta.. .
Three HUls ....
Didsbury, Alta.
Hailej'biu-y
iCobalt
Hailey biuy
Cobalt
Hailey bury
ryCLAIMED BALAXCES IX CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque Union du Canada.
341
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derniere
transaction s'est
faite^ ou agence
de remission de
la traite
impayee, etc.
Didsburv .
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
Mar.
Dec.
May
Feb.
July
•Jan.
.|May
.Feb.
I May
Mar.
Feb.
May
Nov.
Haileybury Aug.
Oct.
.... IDec.
. ...]July
... !Aug.
II Tune
.1 .Ian.
M iMar.
II jJan.
i> .... Sept.
Aug.
July
June
Dek
June
Oct.
Aug.
July
May
Aug.
June
Sept.
Feb.
July
May
Aug.
July
Nov.
Oct.
Aug.
May
^ov.
June
Aug.
. . I June
• ■ Aug,
22, '07
4, '05
17, '07
2, '00
31, '05
18, '07
4, '04
18, '07
18, '07
13, '07
14, '04
14, '04
7, '07
4, '07
31, '07
17, '07
6, '07
fi, '07
31, '07
20, '0(5
12, 'Ofj
(), '07
4, "07
1-2, '07
31, '07
31, '07
14, '06
5, '07
20, '07
5, '07
14, '06
1, '06
31, '07
9, '07
23, "07
31, '07
29. '07
16, '06
16, '06
8, "06
26, '06
31, '07
16, '07
5, '06
18, '06
31, '07
27, '07
21, '07
15, '07
31, 07
31, '07
4, '06
14, '07
31, '©7
Remakks.
If known to be dead give names and addresses of
Unpaid draft, &c., legal representatives so far as known to
where payable. the bank.
Traite, etc., impayee,
oh payable.
Observations.
Si son dec^s est consstate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
342
DFJ'ANIMEXT OF FIXANCE
3 GEORGE v.. A. 1913
Union Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
' lettre de
, change im-
I payee pen-
I dant cinq
! ans et plus
cts
Amount of
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
S cts.
Balances
standing for
five vears
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derniere adresse
connue.
Brought forward .
Olsen, E. E
Ptshabo, Wm
Pittsburg-Cobalt Mining Co.
Reamsbottom, Henrj'
Rovers, John, jr
Reamsbottom, A. H
Si>ence, Mrs. R. J
Smith, Edward .
Scott, Scott & Hunt
Senks, E. T
Shaw, ,J. H
Thomas, H. 0
Williams, -J
Williamson, J. D
Aubry, .f. N
Addley, Eanuy
Bates, Sarah A
Brown, Matthew
Baldwin, Martha
Babie, Antoine
Boule, M...
Beulieu, Louis
Butt, Mary A
Biuet, Onesime
Berrigan, Wm
Baldwin, W. A. C
Barbour, Jennie
Clancy, Margaret
Caufleld, M. J
Couture, C
Carr, .John
Chouinord, V. A
Cairns, Albert J
Collins, Annfi . . .
Crotty, Margaret . . .,
Coutiiire, Albert
Christ iansen, G
Cherrier. .J. B
Campbell, M. G
Cassidy, May
Dugal, Mary ... .
Dowling, Elizabeth
Doyle, I..
Derociie, E
Day, Sarah
Dugal, Philomene
Enright, Jas
Fry, Edward G
Fit/,simfm~, .A.
' Fortii), Tho.s
Ferlot, Rosanna
Greno, M
iGiggautt, G. A
j II .1 Trustee
IGeary, Bridget
3
Carried forward.
S cts.
65,1.j0 65
23 51
12 03
19 12
1 53
5 05
5 74
2 41
0 11
45 09
34 94
6 00
4 31
0 90
0 13
2 00
2 03
1 80
(i5
64
2 00
2 75
1 10
1 55
1 60
3 00
12 90
8 95
1 no
75
2 S3
1 50
05
20
80
1 23
2 77
40
5 35
1 «2
124 75
25
75
75
1 00
05
14 40
3 80
1
1
1
8
243
3
13 65
93
tiaileybury .
(2'iebec.
Valoartier .
C^uebec . . . .
Charlesboure.
C^uebe
fClondyke. . .
St. Antoine.
Quebec
Gaspe. .
Quebec.
65,791 42
I NC'LAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque Union du Canada.
343
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
od la derni^re
transaction s'est
faite. ou agence
de 1 emission de
la traite im-
payee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
deriiiere
transaction,
ou date de
reinisfsioi) de
la traite im-
payee, etc.
Month Year
Place D'Arnies
Hailevbury April 10,
H I Aug. 31,
I Nov. 14,
Aug. 31,
, iDec. 28,
j-Tune 14,
April 19,
M Aug. 5,
" June 14,
.. 16,
„ 16,
Aug. 2,
.... |.Tan. 30,
Aug. 24,
Nov. 14,
Mar. 1,
May 27,
,. 31,
Feb. 23,
Nov. 3,
Jan. 8.
Feb. 3,
Dec. 31,
Mar. 1,
Dec. 9,
June 26,
Oct. 4,
Mar. 13,
Dec. 28,
May 4,
April 22,
July 9,
Oct. 28,
Feb. 3,
Nov. 8,
July 28,
April 21,
Sept. !t.
May G,
Nov. 25,
Mar. 1,
Aug. 8,
Sept. 1,
Feb. 17,
April 22,
Mar. 1,
June 5,
Jan. 31,
Mar. 1,
Feb. 9,
July 10,
Feb. 14,
July 26,
Aug. 22,
May 7,
Unpaid draft, &c.
where payable.
Traite, etc., im payee, j
oi payable.
Remarks
If known to be dead give names ind addressee of
legal representatives so f ^r as known to
the bank.
Observations.
Si son dec^s est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
344
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Union Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shaivholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actioiinaire ou du ereancier
ou a«heteur ou beneficiaire en
eas de traite, etc., im payee.
Amount of j
Draft or BiUj
of Exchange, Amount
unpaid for of Dividends . .- .
five years unpaid for standing for
Balances
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
five years
and over.
Dividende
iinpaye pen-
dant cinq
ans et plus.
five years
and over.
Balances
restant de-
puiscinq ans
et plus.
Last known address
Derniere adresse
connue.
Brought forward .
Gerard, Mary
Groven, Mary
Gibb, Lizzie M
Graut, Richard
Giles, Mary
Green, C
Graddon, F. A
Hanley, M. A
Herot, Margaret A . .
Heatley Elien
Holden, Mary
Hall, Elizabeth
Hall, Maiy Anne...
Heavens, C . .
Hines, Elizabeth
Harrington, f.Joan. . . .
Hickman, William. . .
Hinton, Lawrence B.
Heatlej', Mary
Hanagin, Marv
Henchy. P. "... ..
Jewell, Anne
•Johnson, M
Kane, J. A
Kelly, Edward
Karn, Mary A
Kack, Elizabeth.
Kelley, Mr.-. E. M...
Langevin, E. M
Lamonde, E
Leclerc, F
LaRue, C. V
Levy, .Julia
Lynch, Law
Leaycraf t, Ida
Lennon, Mary
Lefebvre, Anne
Labrecque Clarisa
Maloney, Matthew . .
Maheur, Edward
Mann, Thos. J
M.artin, James
Mechelletti, E. A. . . .
Mountain, H. J
MulHns, Mary A. . . .
vludier, W
.Miller, C'-.it] erine
.\lvle.s, Percy P
Moore, Thos
Methol, L. T
McLean. Mary
McDonald, J."C ....
McLean, Joseph . . . .
Mc Avec, Maria H
McComiick, Cath
cts.i
cts.
S cts,
65,791 42
1 00
10
8.5
1 06
.3 25
3 45
45
1 75
70
1 26
60
92
1 35
1 76
0 85
0 95
1 45
2 40
2 00
I 33
1 20
0 50
1 55
1 67
1 20
3 30
7 50
1-65
3 35
0 30
0 58
0 05
0 78
0 77
1 28
0 05
2 05
2 95
0 90
. 1 45
2 50
3 30
2 55
0 80
0 15
0 90
0 59
0 40
0 80
13 45
2 83
0 50
2 87
2 57
0 65
Carried forward ' i 65,886 84
Quebec
Little River .
Quebec
Murray Bay.
Quebec . . . .
Quebec
St. Giles.!!!!
Quebec
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque Union du Canada.
345
Agency at
Date of last
which the last
transaction.
Remarks.
transaction took
or date of
place, or agency
issue of un-
If known to be dead give names and addi-esses of
of issue of
unpaid draft, &c.
paid draft,
&c.
Unpaid draft, &c.,
where payable.
legal representatives so far as known to
the bank.
Agence
oil la derniere
Date de la
derniere
Traite, etc., impayee,
oh payable.
Obskhvations.
transaction s'est
transaction.
Si son dec^s est constate, donnez les noms et adresse .
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
im payee, etc.
paj'ee, etc.
Month Year
Place D'Armes. .
11
Nov. 7, '84
April 19, '84
May 21, '83
Feb. 3, '81
Nov. 27, '78
Feb. 4, '85
Oct. 11, '92
Dec. 17, '84
May 1, '85
July 9, '83
7, '85
Dec. 22, '80
M 22. '80
Oct. 3, '78
July 8, '08
-
M 31, '74
Nov. 20, '79
1, 18, '72
Sept. 24, '74
Aug. 17, '80
Mar. ], '92
Dec. 27, '76
Feb. 20, '77
Dec. 3, '76
Nov. 17, '80
Dec. 2, '78
May 8. '97
Jan. 29, '03
Mar. ], '90
May 12, '83
Mar. 14, '81
Oct. 3, '79
Aug. 13, '81
Nov. 4, '78
2, '80
Oct. 5, 75
Mar. 1, '89
April 8, '95
II
Nov. 7, 78
Jan. 9, '84
May 18, '85
Nov 21, 74
Dec. 29, '77
July 30, '85
'
11
1. 22, '06
Oct. 5, '80
11
Aur. 29, '72
;; ■■
Jan. 15, '79
Mar. 1, '99
1, '97
Jan. 5, '81
Mar. 13, 77
7, 78
April 18, 74
11
Aug. 13, '74
%
346
DEPARTMENT OF EISA'S CE
3 GEORGE v.. A. 1913
Union Bank of Canad:i —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee. .
Amount of |
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
I dant cinq
ans et plus.
Brought forward
McKeichan, R
Newton, Annie
O'Connor, P.
O'Brien, Win . , . . .
O'Riley, John . . . .
Peverley, Isabella. . .
Rourke, .1
Roche, Mary
Reynaud, Kate
Rawson, Mabel
Richardson, J. R.. . .
Redmond, Margaret .
Ryan, Anne
Renaud, Joseph
Ratte, ^largaret
Richardson, Matilda.
Rousseau, Cleo
Robitaille, L. A
Smith, Emma
Savage, Mary A
Strange, Alexandria.
Savard, Edward
Strange, Henry
Smith, .John
Skenner, M. A
Shaw, Mary
Shaw, James
Scully, T. v..
Thomas, Philip...
Thompson, Geo
Turcotte, Honore . . . .
Toiihy, Mary
Vaughan, A. E
Walsh, Mary
Wallace, Susan . . . .
Welsh, Maij't. J ...
Wilson, John
White, Mary F
W;alsh, Mrs.' Sarah . . .
Kinred, J
Gibson, A. K
Mitchell, Chas
Dempster, L. A . . . .
Burns, Nora
LeTons, .Tean
S cts.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
cts.
Burns, E
McLean, J. A
Murph}-, M. A., in trust
.Johnson W. E. S .....
Crown, Wm
Russell, Jas
Howard, .J. J
Rhodes Estate
Thornley, Seth
Malcolmson, Mrs. A
Carried forward.
$ cts.
65,886 84
1 30
0 50
1 90
0 15
0 35
8 95
2 65
0 20
0 55
0 40
0 25
0 95
1 35
1 25
1 80
0 80
1 30
13 74
0 36
0 18
0 50
0 50
0 22
0 55
1 35
0 45
0 40
1 55
0 65
3 40
1 24
0 55
1 95
1 45
1 95
0 65
2 3i
2 50
2 75
22 60
5 30
38 95
1 01
0 93
0 50
2 39
1 00
1 09
1 00
1 40
1 55
0 76
1 45
0 61
7 99
Last known address .
Derniere adresse
connue.
(Quebec .
r^eeds, 1^
Quebec
Hartney, Man
I'incher Creek
66,039 26
rXCLA/MED BALAXCES IX CHARTERED BAXKH 347
SESSIONAL PAPER No. 7
Banque Union du Canada.
Agency at 'Date of last
which the last transaction,
ti-ansaction took or date of
Remarks
place, or agency , issue of un-
of issue of I paid draft,
unpaid draft, &c. &c.
Unpaid draft, &c.,
where payable.
If known to be dead ^ive nair.ts and addresses of
legal representatives so fer as known to
the bank.
Agence Date de la
oh. la derniere ' derni^re
Traite, etc., impayee,
oCi payable.
^Observations.
transaction s'est transaction,
Si son deces est constate, donnez les noms et adresses
faite, ou agence ou date de
des representants legaux, en tant que connus
de remission de remission de
de la banque.
la traite latraiteim-
impayee, etc. payee, etc.
Month Year
Place D
'Armes..
May 21, '75
June 30, '79
Sept. 12, '73
Aug. 7, '85
Feb. 9, '74
Mar. 1, '90
1, '78
April 20, '86
1, '85
July 1<;, '81
May 17. '81
Juiv 14, '76
Jan. 30, '75
Sept. 25. '73
June 17, '73
July 6, '73
Nov. 6, '91
July 29, '03
Jan. 23, '85
May 25, '82
Sept. 5, 79
Mav 7, 'f^O
Sept. 5, '79
May 3, '78
Nov. 26, '79
Sept. 30, '63
May 13, '95
Mar. 1, '94
Jan. .-^0, '83
Dec. 7, '82
4, '80
Jan. 26, '80
April 25, '73
June 25, '83
May 25, '75
Nov. 11, 74
Aug. 31, '74
Mar. 1, '97
Feb. 5, '04
•
1
Hartney
April 26, '05
Dec. 5, '04
Nov. 30, "07
lyncher Cieek . .
Oct. 2, '07
Dec. 5, '03
n 13, '07
7, '05
Nov. 23, '04
May 17, '07
Mar. 7, '05
Feb. 20, '06
May 23, '07
Oct. 10, '06
Aug. 8, '07
„
Dec. 12, '07
11
April 9, '07
348
DEPARTMEXT OF FINANCE
3 GEORGE v.. A. 1913
Unioji Baiik of Canada —
No. of
unpaid
drafts,
&c.
Name of Share' lolder or Creditor
or Purchaser a ad Payee in case
of unpai 1 draft, &c.
' Amount of j
Draft or Bill'
|of Exchange| Amount
I unpaid for of DiWdends
N ombre I jjom de Taction; laire ou du creancierl
de trai-
teSj etc.,
im-
payees.
o;i acheteur m beneficiaire en
f.\s de trait e, etc., impayee.
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans' et plus.
unpaid for
five years
and over.
Dividend e
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five j-ears
and over.
Balances I
restant de-
puis cinq ans
et plus.
S cts .
Brought forward .
Hahn, Caroline
Elton, W. C
Barrio, Lester
Biirn, R. H.
Bansmeie, Annie
Brown, E
Browning, E
Barr, James ...
Chaput, N. A
Can. Order of Foresters
Dowling, C. D
Denni.s, F. C , ■' .
Dupney, Mrs. F
Fitzpatrick, D
Harwood, J. W
Harvey, S. J
Hammond, H. E
Johnson, K. M
Kingsley, J. F
Kling, F
Mackintosh, H. G
Mead, T. A
Main, R
Moore, T. J
Miller, T. B
Miles, H. V
McCreely, T. A.
Parker, K. K
Pettit, H. W
Pearce, A. H
Patterson, J. M
Perrier, H. J
Smith, C, jr
Taylor and Ramsay
Vroom, H
Watertou Oil, Land & Power Co. . . .
James, C.W. S
Pincher Creek Football Club ....
Vroom, A. T
Lane, W.J
Ferguson, J. B
Dean, H. S
Carlson, G
Bradshaw, W. J
Bowker, C. G
Bramfif, D ...,
Alberta Farmer's Association
Husband, Edgar M
McGugan. Vina
Sleithholm, F.J
Binell, Geo
Vollick, C. W
Chamberlain, W. J
Winnipeg Creamery & Produce Co.
Cornelius, J
Carried forward.
2 65'
18 SO
4 65
0 01
0 17
0 19
0 80
0 48
2 33
23 00
66.173 62
Last known address.
Derniere adresse
connue.
S cts .
66,039 26 ,
5 35
.-) 35
0 84
1 16
0 U5
1 85
0 40
2 32
0 66
2 00
0 55
0 88
0 25
4 50
0 67
0 11
1 0'.)
1 20
2 35
0 10
0 52
1 34
1 00
0 02
0 51
0 69
0 02
9 00
1 83
1 05
5 51
0 3J
• 0 55
1 80
1 28
1 75
1 00
0 70
0 16
Pincher Creek
Mount Brydges, Ont
Winnipeg, Man.
Belmont, Man , .
INCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque Union du Canada, ^
349
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, iS:c.
Agence
oil la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Date of last
transaction,
or diite of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
I'incher Creek.
Baldur, Man.
Unpaid draft, &c.,
where payable.
Traite, etc. . impayee,
oi") payable.
Month Year
April G,
Sept. G,
Nov. 18,
Sept. 11,
Oct. 4,
Jan. 17,
Aug. 0,
Dec
•July
Aug.
April
Nov.
Mar.
April 25,
Dec. .31,
Aug. 10,
Mar. 4,
June 21,
Nov. 30,
Feb. 28,
Aug. 24,
Dec. 13,
Aug. 2G,
„ 14,
July 25,
4,
Dec. 17,
Oct. 1,
Sept. 13,
Nov. 25,
April 11,
Dec. 7.
Sept. 24,
May 9,
Feb. 21.
Nov. 1.5,
Sept. 21,
June 14.
. Felj. G,
.[June 18,
.Dec. 21,
. Mav 2.
. Dec. 31,
.; April 26,
Mar. 29,
. Oct. 31,
iMay 31,
Mt. Brydges 'Oct.
25,
25,
25,
„ 25,
u 25,
.. 25,
Nov. 8.
June 28,
07
'07
'07
'06
'07
'07
'07
'06
'07
'05
'07
'07
'07
'07
'07
'07
'07
'05
'06
'07
'07
'04
'07
'07
'07
'07
'07
'07
'06
'05
'07
'07
'07
'06
'07
'07
'06
'07
'07
'07
'07
'06
'07
'07
'06
'06
'u7
'04
'04
'04
'04
'04
'04
'05
'06
Rem.^kks.
If known to be dead ^ive names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec^s est constate, donnez les nonis et adresse^a
des representants legaux, en tant que connus
de la banque.
350
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Union Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case |
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en I
cas de traite, etc., impayee.
i Amount of
Draft or Bill
of Exchange
unpaid for
five years
I and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puiscinqans|
et plus.
Last known address.
Demiere adresse
cts.
Brought forward.
Thorstienson, J. T
Heindotter, R
Gislason, Mrs. T
Evans, R. T
Shepard, G . W
Nake, H. S
Adams, Arthur . . .
Fenton, Grace M. . .
Neis, S. F
Pescod, E. G
Reeves, W. F
Ross, R. \y ,
Saward, Walter
Birtle Cricket Club
Foster, James I
Corbett, Margt
Edmundson, E. E .
Leese, I. and E ...
McGibbon, Mr.s. M
Board of Trade
Boyd, Wm
Campbell, G. E
Chapman, John
Burdett, H. R
Rockola, G. H
Eason, R. M
Bowen, Thos
Ridout, .J. L
Holman estate, deceased
Birlle Masonic Lodge
Dutton, Mrs. W
Dutton, William . . .
Minshull, E., estate of
Calvert, W. and Gray, Clias
Allen, A. S
Bradley, W
Fraser,' F. A
Gough, A. S :
Lindsay, H
Murray, Jas., jr
Nixon, R.J
Presliyterian Church, stipend acct.
Smith, Jas. H..
W'ard, .J. L
Bishop, M
Coulburn, W. E
Dunlop, W. F
Hammett, A. C
Cutt, L
Geddes, W. H ..
Bryon, V ernon . . . .
Hamilton, Alma
Harris, Geo
Maguire, Rus-sell W
iPetch. A. W
S cts.
Carried forward.
g cts.
66,173 62
2 20
2 44
0 76
1 32
0 40
0 69
0 80
0 33
2 20
0 65
30 47
20 00
1 60
1 6.5
5 99"
0 30
0 30
1 00
0 92
6 00
1 00
0 42
3 00
0 26
0 93
0 17
0 05
1 35
0 35
11 51
1 12
1 12
71 60
1 75
2 37
1 24
1 92
2 85
1 85
9 lOr
2 94
0 59
1 36
0 60
4 46
13 00
0 34
0 03
20 00
34 75
3 85
0 74
1 37
5 79
1 23
Baldur, Man . . . .
Giund, Man
Birtle
Vancouver
Solsgirth
Birtle
Rossburn
Beulah
Birtle
Yorkton
Vancouver
Birtle
Beulah
Fox warren
Ro&sburn
Victoria, B.C..
Solsgirth .... .
Birtle
Winnipeg
Russell
Carstairs, Alta .
Sintaluta, Sask.
Kelowna,B.C...
Neepawa
Vancouver. . . .
Neepawa
66,458 65
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque Union du Canada.
351
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derniere
transaction s'est
faite, ou agence
de I'emission de
la traite
impayee, etc.
Baldur, Man
Date of last
transaction,
or date of
issue of un-
i paid draft,
I &c.
Date de la
I derniere
' transaction,
j ou date de
jl'emissiop de
j la traite im-
payee, etc.
Unpaid draft, &c.
where payable.
Traite, etc., impayee,
oh payable.
Birtle
Man
Russell, Man
Cars-tairs, Alta
Sintaluta .
Xeepawa.
Oct.
Aug.
July
Dec.
Jan.
April
June
July
May
June
May
June
Aug.
Sept.
Oct.
Dec.
Jan.
Feb.
May
Aug.
Jan.
1^'eb.
Mar.
May
Dec.
Mar.
July
June
Nov.
July
April
July
Mar.
Jan.
Nov.
Dec.
May
Mar.
Feb.
April
Feb.
Dec.
Mar.
May
Aug.
Kemakks.
known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses-
des representants legaux, en tant que connus
de la banque.
352
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Union Bank of Canada —
No. of
unpaid
drafts,
&e.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c. I
Nom de I'actionnaire ou du creancier^
ou acheteur ou beneficiaire en
cas de traite, etc., impayee. ,
Amount of
Draft or Bill
of Exchange
Amount
Balances
unpaid for of Dividends /J'"?'"^'^'
five years ""-.^H t^. standing for
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
unpaid tor
five years
and over.
Dividende
impaye pen
dant cinq
ans et plus.
five j'ears
and over.
Balances
' restant de-
puis cinq ans
et plus.
Last known address.
Derniere adresse
Brou.'i'ht forward .
VV^ard, Spara
Murphy, Elaine
Phinnej\ G
Hamilton, Bros. & Co
Snakenburg, A. T
Young, W. H
Gardin, J. E . .
Mitchell, J. R
Ronnesville, F. S
Warin, John
Clement, W. H
Haskell, H. J
Sadler, J. J
Sadler, S. A
Estlin, C. P., trust account.
Stratton, F. G
Souvisford School Dist . . .
Waddington, T. B
Munchell, Nellie
Kirby, Thos
McDonald, Chester
Morrow, E. M
Ward, E
I VVynn, Cecil
Butchart, Jean. A
'Butchart, David, intrust...
Reid -James
Speare, Henry
Harkness, John
Sellentein, Edmund
Bishop, M. G
|Knox, K. H:
j Newbuiy, R. T
;Mortin, Mrs. Lizzie
' Richard, Percj' A
jThren, E
Campbell, A
IDewar, R. F
'Hill, E
jKjosternd, N. J
Patterson, H
Phillips, R. S
Renwicke, R
Sundall, H
See, B. A
Buckley, W. S
Bauer, F. C
Bowernian, J. J
Fraternitv Bldg. Co. Ltd . . .
Hayter, H
Keeler, J. E
Kelly, Wm
Mathers, Seth
McMurray, John
Worden, Chas
$ cts.
S cts.
Carried forward.
S cts.
66,4.58 65 j
56 43
1 20
50 00
10 89
1 00
1 85
71 65
1 80
156 80
1 00
24 00
71 70
3 25
1 65
23 15
yo 00
4 55
10 60
5 SO
30 80
115 80
1 60
1 04
18 10
10 80
12 00
3 65
50 80
16 10
2 33
] Neepawa
: Winnipeg
iClaresholm
Melita, Man
Willi-ston, N. D.
Melita
Wa^kada
Melita
Gainsboro, Sask.
JRegina
Vancouver . .
Sourisford. .
Northporta! .
Pierson
Gainsboro. .
Napenka. . . ,
Elva
Melita
Vancouver.
1
6
2
11
3
3
23
83
76
15
18
65
7 65
10 60
5 00
25 75
3 00
5 00
21 25
6 00
14 05
3 00
7 37
10 00
28 11
10 00
36 40
5 18
5 62
4 94
5 67
Camero
Copley
Lyleton
Strassburg, Sask.
jBulyea. . . .
Strassburg.
Bleakmore .
Strassburg .
Mandal .
Peacock . . .
1 Strassburg.
(Bulyea
Strassburg
iXokomis. .....
Weyburn, Sask
67.551 8S
Weyburn .
INCLAniED ISM.A\('r:s I\ CIIMiTEJiEl) liWKs 353
SESSIONAL PAPER No. 7
Banque Union du Canada.
Agency at
Date of last
which the last
transaction,
tranpaction took
or date of
Remarks.
place, or agency
of issue of
unpaid draft, &c.
issue of un-
paid draft,
&c.
If known to be dead give names and addresses of
Unpaid draft. &c.,
where payable.
legal representatives so far as known to
the bank.
Agence
oil la derniere
Date de la
derniere
Traite, etc., impayee,
ok payable.
Observations.
transaction s'est
transaction.
Si son deces est constate, donnez les noms et adresses
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
inipayee, etc.
payee, etc.
Neepawa
Nov. 7, '07
Jan. 12, '01
Oct. 28, '02
Feb. 2, 'C3
Mar. 29, '06
„ 28, '05
Melita
April 30, '03
Oct. 19, '05
Dec. 17, '02
June 28, '07
•
,,
,
„
Dec. 29, '05
Jan. 15, '07
Feb. 8, '07
,^
Oct. 4, '07
July 2, '07
Aug. 31, 'OG
Nov. 5, '07
Dec. 1(1. '03
July 27, "04
Dec. 29, '03
July 3, '05
II
II
II
II
,
„
Nov. 12, '02
Oct. 12, '04
Dec. 7, '05
,1
1,
May 25, '05
II
Mar. 13, '05
April 6, '06
„ . .
II
„ 10, '06
Jan. 3, '07
Mar. 21, '07
Strassburg
„
Dec. 6, '06
„
Oct. 3, '07
„
July 10, '07
„ ,
Dec. 26, '07
M
Nov. 30, '07
„
June 27, '07
„
Dec. 26, '07
.1 ....
Nov. 30, '07
„
.. 30, '07
,,
- 30, '07
„
„ 30, '07
„
Dec. 2, '07
•1 ....
Nov. 30, '07
,.
M 30, '07
,,
,. 30, '07
Weybum
Nov. '07
Oct. '06
Nov. '06
Feb. '07
Aug. — , '06
July — '07
April — , '06
Nov. -, '06
.. — , '07
Feb. — , '07
7—23
354
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Union Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., im payee.
Amount of
Draft of Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
Balances
standing for
five years
and over.
Balances
impaye pen- restant de-
dant cinq >P^^^^ '^^^'^ ^°^
ans et plus.
et plus.
Last known address.
Derni^re adresse
connue.
$ cts.
§ cts.
Brought forward
Paul, John
Sandoff, W
Young, W
Sinclair, W. J
Ferron, Mrs. A
Walsh, W .•
Halliwell, T
Cope, T
McCaffrey H
Hancock, H. S . . .
Alexander, W. W
Baldwin, P. F •. . .
Barr, E. L
Barton, T. H
Bell and Smith
Bennett, C. M
Breslin, J
Burleigh. H. M
Button, A. E
Caldman, A
Campbell, A. M •: .
Canadian Order of Knights of Grip.
Chanades, G. M
Chestnut, C
Copping, F. K
Cope, M. A
Crozier, A. E
Dennison, S. T
Downie, 13..
Dunnell, W
Ellis, R. Y
Fiddell, W. H
Godwin K. A
Gardiet,' F
Gone, A , . .
Greenbeig, M. Z .
Gorton, R. M
Gillies, W. R
Gregory, E
Hardwood, W
Hastelly, M
HauD, C
Henstshel, W
Hill, G. A
Hill. Gor. H
•Jackson, A
.Johnson, F ...
Kennedj% F
Lavender, F
Lloyd, B
Massey, A. L
Merrich, .J. S
Merseley, H
Marmhiim, C
McBratney , A . C
Carried forward.
S cts.
67,5.51 88
61 20
Weyburn . . .
0 9.5
Calgary . .
0 10
Oxbow, Sask.
1 00
,,
0 54
"
0 58
„
0 95
Estevan
0 35
Vancouver . .
0 59
Fort William,
Ont..
0 23
„
238 71
Toronto, Ont
2 26
0 05
1 05
1 13
0 05
0 20
0 19
0 46
1 10
0 11
1 72
0 04
0 91
0 56
1 44
0 97
22 78
0 56
2 12
6 55
65 15
15 01
1 03
1 04 1
1 33 1
0 50 i
0 05
,
0 76
,
0 22
,
0 30 ;
0 78
0 22
0 12
1 87
1 08
0 22
1 65
0 81
0 08
0 01
0 15
0 08
2 12
0 75
67 996 66
UNCLAIMED BALANCES IN CHARTERED BANKS 355
SESSIONAL PAPER No. 7
Banque Union du Canada.
Agency at
Date of last
which the last
transaction,
Remarks.
transaction took
or date of
place, or agency
issue of un-
If known to be dead give nam ;s and addresses of
of issue of
unpaid draft, &c.
paid draft,
&c.
Unpaid draft, &c.,
where payable.
legal representatives so f.\r as known to
the bank.
Agence
oh. la demi^re
Date de la
derniere
Traite, etc., impayee,
ou payable.
Observations.
transaction p'est
transaction.
Si son d^s est constate, donnez les noma et adresse
faite ou agence
ou date de
des repreeentants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
latraite im-
impayee, etc.
payee, etc.
Month- Year
Weyburn
Dec. — , '06
Oxbow
Feb. 21, 05
Oct. 4, '05
„
May 3, '06
„
Oct. 28, '04
.
Dec. 11, '05
July 7, '06
,,
Feb. 1, '07
Fort William...
May 22, '06
Feb. 8, '07
Toronto
April 7, '07
„ 30, '07
May 31, '07
July 4, '07
Nov. 30, '07
May 30, '06
April 3, '07
May 31, '06
June 25, '06
,,
Aug. 31, '07
„
April 3, '07
„
Nov. 30, '06
,
Oct. 16, '05
„
Nov. 30, '06
„
fune 20, "07
,,
Nov. 30, '06
„
1, '06
„
April 2, '07
,,
8, '07
,,
Nov. 30. '06
,,
April 1,'07
,1
Feb. 28, '07
,, '
M 28, '07
„
May 31, '07
,,
Nov. 30, '06
,.
Mar. 19, '07
„
Dec. 24, '07
, '_
July 29, '07
„ *
Nov. 30, '07
,
April 19, '07
1,
M 22, '07
„
June 29, '07
,
Oct. 30, '07
,
Sept. 19, '06
Jan. 14, '05
Dec. 18, '06
"
II
April 2, '07
„
Nov. 30, '06
<i
Nov. 30, '06
June 6, '08
„
Mar. 30, '07
,,
., 30, '07
„
Dec. 9. '07
„
Nov. 30, '07
"
Mar. 30, '07
7-23A
356
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Union Bank of Canada —
No. of
unpaid
drafts,
•&C.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nomdel'actionnaireondu creancier
on acheteur ou beneficiaire en
cas de traite, etc., iinpayfe.
Brought forward
McCabe, M. (McCabe)
McCallum, J. C
Nash, G
Nichol, S. S ..
Nicol, E
Proctor, J
Parker, H
Phillips, C
Power, W ...
Rich, C
Robinson, E
Ross, E ...
Rowland, M >
Russell, L
Rowend. M
Robertson, J
Stewart, S. R
Stabo, F. G
Stotesbury, E. M
Strathy, T. H. A
Tremble, J. H
Vardon, E
Vernon, H. F
Visick, A. C ...
Taylor, W. B
Turnbull, E. S
Waterhouse, M
Can. Lands Co. .
Pet. Elec, Heat & Power Co. . . .
Prov. Ass'n. of Plumbers
Hann, C. H
Healy, Mrs. C
Howard, G. S
Hugh, A. &Co
Hay, James . .
Lavell, R. J. & Co
Maunell Mines, Ltd
Momentum i <rake Co
Sopher, H. Gaylord
Webster, John, treas. C.O.O.C. .
Gumming, L. R
Immel, Wm
Samis, A. W
White, W. G
Conservative Club
Nugent H
Davis, J. . .
McGuire, Thos
Mitchell, G
Bremnan, J. J
Claresholm School District
Dunning, P. W
Elliott & Co. F
Harris & Wood, trust account.. . .
Hodgson, C. H
Carried forward .
Amount of
i -raft or Bill
of Exchange
unpyid for
five years
and over.
Montant de
la traite ou
lettie de
change im-
payee pen-
dant cinq
ana et plus.
$ cts.
Amount
of Dividend?
unpaid for
five years
and over.
Dividende
impaye j>en-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
La,st known address.
Derni^re adresse
connue.
$ cts.
$ cts.
f;7,996 66
1
0
0
0
0
1
0
0
0
2
0
0
1
1
0
0
1
0
I
0
1
0
0
0
14
5,224
21
12
16
22!.
1
16
1
5
15
8
0
68
14
29
9
12
50
16
2
47
5
310
20
5
I
1
7
13
9
Toronto, Ont .
74,203 91
Winnipeg
Homing's Mills, Ont.
Macleod.Alta
ry CLAIM ED BALANCES l.\ CHARTERED HAXKS
SESSIONAL PAPER No. 7
Banque Union du Canada.
357
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derniere
transaction s'est
faite, ou agence
de remission de
la traite
im payee, etc.
Toronto, Ont.
Logan Ave. Be'
Shelburne, Ont
Souri.«, Man
Macleod, Alta
Date of last
transaction,
or date of
issue of un-
])aid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im
])ayee, etc.
Month Year
. 30,
, 30,
1 30,
. 30,
Aug. 31,
Nov. 30,
July 4,
Mar. 6,
April 24,
Nov. 30,
Mar. 30,
, 30,
. 30,
, 30,
May 15,
April 14,
Mar. 30,
, 30,
. 30,
- 30,
. .30,
May 31,
Mar. 30,
M 30,
.. 30,
May 30,
. 30,
June 17.
April 12,
Nov. 12,
April 12,
Deo. 23,
Jan. 1,
July 5,
4,
Mar. 3J,
June 6,
Mar. 19,
Sept. 7,
July 31,
Dec. 8,
Sept. 29,
Aug. 31,
Nov. fi,
July 5,
Dec. 4,
Feb. -,
April — ,
Oct. --,
Nov. — ,
April — ,
Sept. — ,
Aug. — ,
Dec. — ,
July — ,
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oh payable.
Remarks.
If known to be dead give names and addresses ef
legal representatives so far .is known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adressep
des repr^eentanta legaux, en tant que connus
de la banque.
358
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Union Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et ulus.
S cts.
Brought forward
Judd, A....
Loeber, \V
Lake. H. C
Mollison, J
Mitchell, D
Masonic Club Room
Machlachlan Bertha
Nettleship, B. O
Navin, T. H
Smith, J. B
Vosburg-h, W. A
Walker. C. H
Wails, F. W
Macleod, Gazette Co
Bruce, J. W
Baker, C. H
Bremner, J. A
Bratton, J. M
Craine, C. L ".
Corljett, H . .
Collin, Agency lut. Harvester Co.
Coffin, C. K
Christinson
Grahan, L. N
Fox, J. W
Harris, C. F
Harris, F. C, trust account
Herring, Bros
Lambert, C. E
Macleod Land Co
Marsh, J. W
McKenzie, .J
McCaul, C. C .
McNaught, M
McDearmed, I). J
Rockey Coulee School
Doyle L. T
Davis, J. M
Robinson, P. L
Stephens, A. A
Six)rts Committee
Thunder Julinsn
Templeton, S. .J
Thomas, G. D
Wilkinson. C. H
Wallace, T. G
Audei'son, Victor
Alders, E .
Anderson, F
Orme, J. F
Patterson, J
Sandgathe, F. J
Johnson, J. F
Beattie, J
Murdock, M. E
Carried forward.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
S cts.
Balances
standing for
five years
and over.
Last known address
Balances
Derniere adresse
restant de-
connue.
puis cinq ans
et plus.
S cts.
74,203 91
GO 83
Macleod, Alta
4 75
2 10
(J 61
1 28
6^5
0 10
5 00
2 50
25 69
9 90
9 56
1 21
0 19
^1
0 35
13 00
1 00
0 55
0 45
0 50
9 85
3 75
0 16
0 30
2 70
1 80
4 01
0 34
90 00
2 00
3 10
0 65
0 25
0 10
0 20
0 44
0 04
0 75
0 92
2 07
2 72
1 35
3 80
0 38
0 91
68 75
0 95
0 01
0 29
2 63
3 50
8 42
2 44
0 50
0 04
—
74,575 75
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque Union du Canada.
359
Agency at
Date of last
which the last
transact^"
transaction took
or date %f
Remarks.
place, or agency
of issue of
unpaid draft, &c.
issue of un-
paid draft,
&c.
Unpaid draft, &c.,
where payable.
If known to be dead pive names and addresses'of
legal representatives so far as known to
the bank.
Agence
oh la derniere
Date de la
derniere
Traite, etc., impayee,
oil payable.
Observations.
transaction s'est
transaction
Si son deces est constate, donnez les noms et adreaaes
faite, ou agence
ou date de
des representants legaux, en tant que connua
de remission de
{'emission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
IMacleod, Alta. .
Sept. — , '03
Deo. —
, '03
June —
, '03
Dec. —
'04
<t —
, '03
Nov. —
, '03
July -
, '04
Sept. —
, '02
Aug. —
, '04
Oct. —
, '03
Dec. —
,'03
April —
, '03
July —
, '05
June —
, '07
April —
,'06
Oct. —
, '06
Oct. —
'06
June —
, '07
April —
, '07
Aug. —
, '07
ti —
'06
*
Jan. —
'07
Dec. —
'07
May —
'07
Feb. -
'07
July —
'06
M
'06
June —
'07
Nov. —
'07
May —
•07
July —
, '06
Dec. —
'06
Jan. —
, '07
Dec. —
'07
April —
,'07
Jan. —
,'07
June —
'07
April —
'07
Mar. —
'07
11 —
'07
Aug. —
'07
July —
'06
Jan. —
'07
•1 —
'l^
Mar. — ,
'07
Sept. — ,
'06
May — ,
'07
Nov. — ,
'07
Mar. — ,
'07
Mar. — ,
'07
July -,
'06
Sept. — ,
'07
July — ,
'06
May — ,
'05
Nov. -,
'99
360
DE PART M EXT OF FINANCE
3 GEORGE v.. A. 1913
Union Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc. ,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Pa ;> ee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou aeheteur ou beneficiaire en
cas de traite, etc., impayee.
Brought forward
McPher.son, A
AVells, S. K
McDonald, W
Gilmour, D. E
Davis, J. O
Giddings W. S
Hobbs, D
Ryan, B. M
Rowe, G. F
Allan, J
O'Connor, Wm. T
Grant, P
Pederson, Ed
Walker, J. H
Arnold, T
BA\, F
Comstock, C. E
Cline, Colin
Henskell, Henry
Herron, C. ^^^
Fitch, J. S
Everyts, L. P
Davidson, Peter
Lusk, Archie
Milligan, Robert
Murdock, A
Hockine, J
Scott, Lawrence F
Rear, Chas
Ross, R. J
Strong, A. J
Williams, D
Douerlas, H. M
Davis, S. M
Furguson, John A ,
Jones, Edward
Nichol Bros
Sveinson, John
Hansen, C
Stewait, W. F
Bond. A. J.. ..
McKillop, H
Rowell, Sidney . .
Bruiiridge. Edith.
May, H. W. L
Black, Andrew, Jr
Black, W. S
Beach, A. W
Bower, J. L
Cass, Mabel
Cinnamon, Sarah M
Doyle, Elizabeth
Doyle, Elizabetn, in trust.
Howes, Florence
Irving, Bertha
Carried forward.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ana et plus.
§ cts.
Amount
of Dividends
uupaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
cts.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
$ cts.
74,575 75
0 73
0 77
0 05
1 10
y 31
13 ]G
6 14
0 40
3 84
1 03
5 00
2 13
3 35
2 39
5 00
14 75
7 00
2 15
(5 00
10 00
4 35
10 00
3 00
3 45
3 35
5 00
2 90
2 75
11 80
4 50
12 55
4 00
14 47
27 75
5 00
17 00
19 95
17 00
5 00
1 82
11 98
45 33
33 33
2 20
25 43
71 90
6 80
19 00
7 22
64 18
62 84
8 32
8 32
59 89
65 63
Last knowTi address
Derniere adresse
connue.
Macleod, Aha
Innisfail, Alta . .
Edmonton, Alta..
Dickson
Lethbridge
Stauffer
Innisfail.
Stauffer
Innisfail
Everetts
Innisfail
Raven . . . . . .
Huxley
Pine Lake . . .
Seattle, U.S.A.
Innisfail
Calgaiy
Maytun
Trochue
Innisfail
Australia . . . .
Omaha, U.S.A. .
Innisfa 1
Ottawa
Trochue
Markerville
P'lphinstone
Shoal Lake. .
75,338 06
Cleveland, U.S.A.
Shoal Lake
Victoria, B.C.
Shoal Lake
Oakburn
Winchester, Ont. . .
Vernon
Winchester
Onnond
Cass Bridge
Winchester .
Dunbar
(^ CLAIM En BA^LAXCES IN CHARTERED BAXKS
SESSIONAL PAPER No. 7
Bauque Union du Canada.
361
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oh la derniere
transaction s'est
faite, ou agence
de remission de
la traite
im payee, etc.
Macleod. Alta.
Innisfail.
Shoal Lake.
Winchester
Date of last
tnmsactiun,
or date of
is.sue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Month Year
Apr. — ,
Oct. — ,
Tan. — ,
Dec. -,
Oct. — ,
5,
25,
5,
May
Oct.
Jan.
Dec.
Apr.
Oct.
Dec. 30,
June 19,
Aug. 7,
June 20,
Dec. 20,
May 9,
Dec. 20,
Sept. 26,
July 21,
Nov. 6,
1- 18,
Mar. 9,
Feb. 2,
Mar. 18,
ept. 10,
Aug. 16,
2,
Oct. 17,
June 17,
Aug. 8,
May 15,
Dec. 9,
May 15,
Dec. 2(;,
July 31,
Feb. 2,
Aug. 31,
Dec. 5
May 20,
Dec. 1,
April 18,
Oct. 1,
1,
April 4,
Jan. 11,
2,
Mar. 1,
Feb. 27,
July 10,
., 10,
Oct. 3,
Sept. 1,
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Obskrvations.
Si son deces est constate, donnr-z les noms et adresses
des representants legaux, en tant que connua
de la banque.
Gone to U.S.A.
Went to Montana, LT.S.A.
Deceased.
Left the country.
Gone to U.S.A.
Left the country.
Gone to U.S.A.
Ent'd in error (not 5 years).
Ent'd in error (not 5 years. )
Left the country (ent'd in error).
362
DEPARTMEXT OF FINAXCE
3 GEORGE v.. A. 1913
Union Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Di^ddends
unpaid for
five years
and over.
Dividende
impaj'e pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demiere adresse
connue.
Brought forward
Jamieson, Wm., deceased
S cts.
S cts.
$ cts.
75,338 06
454 32
27 40
7 70
33 OS
17 34
35 80
15 08
6 13
5 75
1 47
2 96
3 35
51 28
22-31
17 08
1 07
0 70
31 23
10 19
506 25
27 90
245 00
190 95
75 00
100 00
1 13
Cass Bridge
"
Myers, Rachel
McTavish, — ., in trust
Vancamps
Vernon
McTavish, Maggie, in trust
McKendrv, Margaret
Mcintosh, J. A., in trust
Winchester Springs.
Not known
Billow, Mrs. Martha M
1
Parker, Kitty B
1
Rodnej', M., in trust
1
Sutherland, Saie Agnes
Richardson, James
Brown, Geo '. . .
Winchester
Dalglish, W
Durant, Wm
McDonald, R ...
Thompson, R
Mullev, J. R
„
Cartwright, jNIary
Calgary, Alta ....
Gainer, M
1
Thornett, W. R
.
McPherson, Annie
Kutner, J
Deremore, Sam
McKenzie, T
Nesbitt, John A
'
Morgan, W. ^V^,• estate of late
Metcalfe, Ont
91620
4 59
35 20
300 00
5 71
1 00
5 50
1 33
1 72
13 00
9 37
12 67
13 07
25 00
106 92
2 75
34 50
10 00
1 22
30 00
41 fiO
50 00
100 00
198 00
25086
33979
1122
Winnipeg
Calgary
1764
10055
4938
Winnipeg
43512
4616
Holland
560
898
6739
4362
16487
2535
43477
34861
Gretna
48315
Glenboro
Crystal City
Rapid City
40480
3729
15259
13366
68276
78329
44 00
25 00
486 66
Re^na
155743
1587
655
217 40
5 00
27 70
1
44742
12589
Carried forward
1,868 91
77,228 56
I NCLAIMED BALANCES IN CHARTERED BANKS 363
SESSIONAL PAPER No. 7
Banque Union du Canada.
Afirency at
Date of last
which the last
transaction.
Remarks.
transaction took
or date of
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue of
paid draft,
Unpaid draft, &c.,
where payable.
legal representatives so far as known to
unpaid draft, &c.
&c.
the bank.
Agence
oil la derniere
Date de la
derniere
Traite, etc., impayee,
oil payable.
Observations.
transaction s'est
tran.saetion.
Si son deces est constate, donnez les noms st adr jsses
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Winchester
April 20, '06
Oct. 23, '06
„
Dec. 23, '96
.
II
Feb. 13, '03
"
Mar. 17, '05
11
8, '05
M
Jan. 11, '03
II ....
May 2, '04
II ....
Nov. 23, '06
„
July 2, '04
„
Nov. 27, '05
u '.'.'.'.
M 30, '02
Jan. 31, '98
Dec. 22, '05
Nov. IS, '05
Sept. 27, '05
Oct. 31, OC
Calgary
May 2, '06
April 9, '07
,,
June 8, 'Ofi
„
Nov. 20, '07
,1
Feb. 24, '05
M
April 9, '00
1,
Feb. 2, '07
„
April 9, '07
Metcalfe
Jan. 10, '06
Andrew Imlay, executor (deceased).
Norwood
Dec. 14, '99
Montreal.
Boissevain
M 17, '01
,,
Souris
June 25, '02
Dec. 3, '97
Boissevain.
Winnipeg'
Calgary
M 31, '02
Edmonton.
Fort Sask
July 24, '03
,,
Winnipeg
Jan. 30, '01
Minnedosa.
Carman
Oct. 21, '97
Morden.
Holland
Nov. 28, '98
„
Toronto
Mar. 29, '97
Neepawa.
Alexandria
July 28, '97
Toronto .
Montreal
May 13, '97
,,
Norwood
July 3, '98
,,
Indian Head
May 17, '99
„
Merrick ville. . .
Oct. 18, '97
„
Carman
Aug. 20, '97
Winnipeg.
Gretna
Dec. 31, '98
,,
Glenboro
1, '91
„
Crystal City
Nov. 18, '01
„
Rapid City
Jan. 9, '03
M
Oxbow
M 14, '03
,,
Boissevain
Apiil 30, '03
„
Innisf ail
Aug. 22, "03
„
Regina
Nov. 26, '03
„
Haileybury
M 26, '03
„
Montreal
Nov. 5, '97
Parrs Bk. Lon. Eng.
Winnipeg. . .
., 11, '04
Montreal.
Cypress River .
Feb. 13, '06
Toronto.
Carberry
May 27, '05
Minnedosa.
364
DEPARTMENT OF FIXANCE
3 GEORGE v.. A. 1913
Union Bank of Canada —
Mo. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
ini-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de ractionnaire ou du creancier
on acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Diaftor Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
1
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address .
Derniere adrease
connue.
Brought forward
S cts.
1,868 91
5 90
24 60
2 47
40 00
288 00
288 00
24 75
7 85
100 00
20 00
5 85
25 00
18 50
•i5 00
20 75
9 77
6 43
31 63
6 21
5 00
19 75
• 150 00
1 00
1 00
36 25
0 52
0 37
0 35
1 15
0 56
0 40
2 76
0 52
0 35
3 02
0 30
0 64
1 32
0 30
50 00
2 21
6 21
2 00
3 00
0 75
12 00
0 79
1 70
1 76
2 70
0 75
1 10
1 60
1 50
0 89
3,144 14
S cts.
•S cts.
77,228 56
5713.")
53427
1.57831
7847
22446
22447
1.5320
10733
10820
177325
162675
9731
550r.
5054
6637
<t5557
1008
5712
15402
9093
12910
12723
6545
6291
162162
162166
162171
161664
162164
162166
158098
158091
161677
162116
162126
160500
157281
162268
177668
168643
5712
168186
25504
164965
50375
325
.589
522
614
797
722
899
11067
77,228 56
rXCLA/MED BAL.WCES I\ CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque Union du Canada.
365
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derniere
transaction s'est
faite, ou agence
de remission de
la traite
im payee, etc.
Morden . . .
Deloraine. .
Regina
Boissevain.
Manitou.. .
Melita.
Areola.
Weybum.
Frank
Killarney
Saskatoon
High River. . .
Workworth . .
Cookstown . . .
Ft. Saskat'n . ,
Killarney
Baldur
Weybum .
Birtle
Wawanesa.. . ,
Montreal
Barrie
Workworth . .
Quebec
Hartney
Pincher Creek
Blairmore ....
Wawanesa.. . .
Innisfail
Saskatoon
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
Nov.
-Tan.
Dec.
Mar.
July
Sept.
Oct.
May
Feb.
Apr.
July
Dec.
July
Nov.
Aug.
Dec.
Nov.
Sep.
Oct.
Dec.
June
Apr.
June
Aug.
Nov.
Sept.
Aug.
Oct.
Feb.
Jan.
Nov.
May
July
Aug.
Sept.
Oct.
Apr.
Dec.
6, '05
23, '06
12, '06
27, '06
10, '0.5
11, '05
14, '05
29, '05
9, '06
3, 'Of.
17, '04
1, '06
22, '04
25, '04
26, '05
26, '04
21, '05
15, '05
21, '06
31, '06
15, '05
30, '05
26, '06
26, '06
24, '08
18, '07
18, '07
18, '07
18, '07
18, '07
18, '07
17, '07
18, '07
18, '07
18, '07
18, '07
18, 'O'
14, '07
19, '07
11, '07
20, '07
21, '06
9, '06
18, '07
12, '07
8, '07
17, '07
25, '07
25, '07
19, '07
16, '07
16, '07
16, '07
26, '07
11, '07
Unpaid draft, &c.,
where payable.
Traite, etc. , impayee,
oh payable.
Toronto.
Winnipeg.
Montreal.
Winnipeg.
Virden.
Winnipeg.
Montreal.
Winnipeg.
Toronto.
Winnipeg.
Toronto.
Winnipeg.
Regina.
Montreal.
Chicago.
New York.
Cupar,
Barrie.
Winnipeg.
Montreal.
Vancouver.
Remarks
If known to be dead ^ive names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adressea
des representants legaux, en tant que connus
de la banque.
366
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Union Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., im payee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid lor
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de
puis cinq ans
et plus.
Last known address^
Derniere adresse
connue.
$ cts.
3,144 14
50 00
50 00
4 55
5 00
19 75
150 00
1 00
1 00
36 25
1 75
4 25
800 00
5 00
10 50
4 50
$ cts.
§ cts.
77,228 56
166868
166868
162887
15402
9093
12910
12723
6545
6291
[
21604
7910
23530
7870
9825
1601
Totals ....
1
4,287 69
77,228 56
I declare that the above statement has been prepared under my direction and
We declare that the above return is made up from the Books of the Bank, and
Winnipeg, this 28th day of January, 1913.
UNCLAIMED BALANCES IN CHARTERED BANKS 367
SESSIONAL PAPER No. 7
Banque Union du Canada.
Agency at
Date of last
which the last
transaction.
transaction took
or date of
Remarks.
place, or agency
of issue of
unpaid draft, &c.
issue of un-
paid draft,
&c.
If known to be dead ^ve names and addresses of
legal representatives so far as known to
the bank.
Unpaid draft, &c.,
where payable.
Agence
oil la demi^re
Date de la
derniere
Traite, etc., impayee,
oil payable.
Obsehvations.
transaction s'est
transaction,
Si son dec^s est constate, donnez las noms et adresses
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee etc.
Month Year
Waskada
Mar. 25, '07
M 25, '07
Calgary
May 7, '07
Montreal.
Cookbtown
Dec. 31, '06 Chicago.
Ft. Saskat'n . . .
Nov. 15, '05, New York.
Killarney
» 30, '05
Baldur
Sept. 26, '06
Weyburn
Oct. 26, '06
Birtle
Dec. 24, '06
Carman
May 25, '07
Stra-sburg
>, 25, '07
Deloraine
Oct. 26, '07
Innisfail
Dec. 21, '07
Airdrie
June 11, '07 Montreal.
Sintaluta
Dec. 1, '06
is correct according to the Books of the Bank.
H. VEASEY, Chief Accountant.
that to the best of our knowledge and behef it is correct.
W. R. ALLAN, President.
G H. BALFOUR, Director for General Manayer
368
DEPARTMEXT OF FINANCE
3 GEORGE v.. A. 1913
THE CANADIAN BANK
Statemp:nt of Dividends and Drafts or Bills of Exchange remaining unpaid and
which no interest has been paid
Note. —In case of Moneys deposited for a fixed period, the five
BANQUE CANADIENNE
Etat des dividendes et traites ou lettres de change restant impayes et montants ou
' n'a ete paye pendant
Note. — Dans le cas de deniers deposes pour une periode fixe, les cinq
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividends
impaye pen
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demiere adresse
connue.
$ cts.
$ cts.
Blois & Cotes
Cowden,W. G
Ermel, F
Ginsen, A. W
Howell, E
Johnston, G
Trew, A. M
Whyte, E. H
Riddell, M .. .
Gillespie, J. G
Mills, I
Houston, I
Grover, J no. W
McLaughlin, S
Loveridge, I. W., treas..
Fairnian, Era
Taylor, Jno
Ellis, Thos
Greber, Eliz
Dale, Barbara
Wells, Kobt. I
Kent, Chas. F
Stewart, A. I
Barcaret, Addison
Poole, Jos
Watson, Mrs. A. A
Beam, Ellen
Best. Henry C, in trust.
Hepburn, Geo
Kelly, Jas
Adams, Wm
Fredeiickson, T
White, Jas. A
Brandt, F. A
Carried forward.
$ cts.
30 00
150 00
40 00
30 00
30 00
27 00
30 00
30 00
13 32
15 00
5 85
6 39
6 18
8 20
6 18
6 33
84 33
33 72
14 73
90 12
12 42
140 GO
6 92
41 44
5 80
17 02
46 35
5 81
34 44
559 86
11 45
26 44
42 06
11 85
1,619 21
Atlin, B.C
Barrie, Ont
Allandale, Ont. . . .
Foxboro
New York
Wellmans Corners.
Coe Hill
Belleville
Berlin
Douglas, Man ....
Brantford
St. George
Cathcart
Brantford
Calgary
Bankhead
Millarville
Calgary
I XCLAIMED BALAXCES IX CHARTERED BAXKS
SESSIONAL PAPER No. 7
369
OF COMMERCE.
Amounts or Balances in respect to which no transactions have taken place, or upon
for five years and upwards.
years shall be reckoned from the termination of said fixed period.
DU COMMERCE.
balances au sujet desquels il n'y a pas en de transactions, ou sur lesquels aucun interet
cinq ans ou plus.
ans seront calcules depuis 1 expiration de la dite periode fixe.
Agency at
Date of last
which the last
transaction,
transaction t(X)k
or date of
RKMAKK8.
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue of
unpaid draft, &c.
paid draft,
&c.
Unpaid draft, &c.,
where payable.
legal representaiives so far as known to
the bank.
Agence
oil la demiere
Date de la
demiere
Traite, etc., impayee,
oi\ payable.
Observations.
transaction s'est
transaction.
Si son deces est constate, donnez les noms et adressea
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee. etc.
Month Year
Atlin, B.C
May 3, '01
3, '01
3, '01
3, '01
3, '01
3, '01
„
3, '01
„
3, '01
Barrie, Ont
,. 22, '70
Sept. 11, '80
Oct. 14, -81
Mar. 11, '72
Sept. 18, '00
Belleville
Oct. 26, '80
Nov. 7, '82
/
M
Oct. 9, '93
April 30, '98
Aug. 23, '05
Berlin
Nov. 30, '98
July 31, '02
Nov. 30, '02
Brandon.. .
Mar. 26, '06
Oct. 3 '82,
Brantford
„
Mar. 5, '03
M
Jan. 3, '03
„
Oct. 12, '05
•
Calgary
Oct. 30, '05
Nov. 6, '05
Dec. 30, '03
.,
Sept. 22, 'i>5
-•
1,
1 >ec. 24, '06
,
M;iy 15, -06
,.
July 13, '06
-
"
Nov. 7, '06
7—24
370
DEPARTMEXT OF FINANCE
3 GEORGE v.. A. 1913
Canadian Bank of Conxmerce —
No. of
unpaid
drafts,
&c.
N ombre
de trai-
tes, etc.,
im
payees.
Amount of |
Draft or Bill
of Exchange
Amount
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cab de traite, etc., impajee.
Balances
unpaid for of Dividends ^^j ^
live years unpaid for i ^ °
years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
unpaid
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
five years
and over.
Balances
restant de
puis cinq ans
et plus.
Last known address.
Derniere adresse
connue.
S cts.
.$ cts.
Brought forward .
Cocking, J. H
Craig, I). A
Unknown
Lee, Thos. P
WeUs, W. O
Longworth, H 1
Hooper, D.R.M /
Sullivan, W. W., treas
Cooper, A
Remers, H
Smith, B
Porter, Jas .'. . .
Gardner, David
Peterham, C. B
Exchange Bank
McGregor, Jas
Walker. E
Yands, Root & Garlick •
Ross, Andrew
Badger, F. C
Charbonneau, J. A
Jewell, A. M
Kilner, Rev. C. G
Pierce, estate of Chas
Sweet, Mariah
Farnham, Paulding
Campbell. Chas. P., in trust
Marrion, Louisa A
Harris, Eustace
Irving, Jos
McComber, A :
Peterson, Thos. H
Skillum, J. C
Anderson and Brady
Harper, C. H
Olson, A
Wheeler, R. H. L
Hammett, Geo .
Hielscher, J. E
McLeod, Malcolm
Hitzke, Jno. W
Anderson, Robert
Furry, Barbara C
Houser, Michael and Lome
Zuttrael, Mrs. Augusta
Blauder, Joseph
Maxwell, J. C
McLennan, A . C
Wright, Frank
Williams, H. K
Saunders, W. H
McLeod, Thos
L^tterton, Jno
Nelson, Ole
Jensen, A. M
Carried forward.
•S cts.
1,619 21
29 15
12 50
97 54
150 45
10 00
23 24
47 40
15 00
23 82
30 00
100 00
17 75
9 90
10 00
5 23
31 51
11 99
58 27
6 00
86 29
18 97
28 00
43 00
123 05
15 96
7 70
8 17
26 96
60 00
97 10
19 18
90 00
5 50
25 00
128 84
90 69
100 00
443 75
32 25
14 50
60 00
17 14
10 35
7 62
5 78
11 55
6 66
5 78
6 15
20 00
73 16
15 00
21 90
24 95
4,059 91
Calgary
Elm Creek
Chatham
New York . . . .
Chatham
Cobalt
Collingwood . . .
Denver
Chicago
Robinson .
Cowansville
Bedford
East Farnham . .
Cowansville
Stan bridge
Sutton
New York ... .
Cranbrook
Laurier
Dawson
Dominion City. .
Bonanza
Dawson
Hunker Creek.
Seattle
London, Eng. . .
Stromness, Ont.
Toledo, Ohio....
Buffalo, N. Y...
St. Albert, Alta.
Edmonton
Fernie
Crow's Nest
I y CLAIM ED BALANCES ZIV CHARTERED BAXKS
SESSIONAL PAPER No. 7
Banque Caiiailienne de Commerce.
371
Agency at I Date of last
which the last | transaction,
transaction took or date of
place, or agency issue of un-
of issue of paid draft,
unpaid draft, &c. &c.
Agence Date de la
ou la derniere [ deniiere
transaction s'est, transaction,
faite, ou agence ; ou dote de
de remission de jremission de
la traite la traite, im-
impayee, etc. | payee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
ofi payable.
Calgary
Carman
Cayuga
Charlotietown
Chatham.
Cobalt
Collingwood
Chicago ...
Cooksliire. .
Cowansville
Cranbrook .
Month Year
Mar. 12, '06
Nov. 29, 'OB
April 5, '05
Nov. 3, '04
Nov. 23, '94
Nov. 22, '93
Dauphin. .
Dawson . . .
Nov. 20,
Dec. 22,
Jan. 2,
Feb. 5,
Oct. 23,
April 24,
July 13,
Nov. 13,
Mar. 17,
Feb. 6,
Dec. 28.
Aug. 14,
May 1,
June 2,
Julv 6,
4,
May 1],
Jan. 2,
May SO
Dec. 11,
Aug. 18,
ir 28
July 28',
Jan. 17,
May 31,
June 15,
Jan. 29,
May 1,
4,
July 9,
Oct. -,
Aug. 15,
Sept. 18,
Juh- 0,
Oct". 8,
May 17,
Jan. 9,
|Nov. 22,
Edmonton Mar. 20,
j M 19,
....ISept. 18,
Mar. — ,
i " 23,
I Aug. 22,
[Mar. 8,
!Jan. 13,
I Dec. 24,
Dunnville .
Fernie
Remark.s.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
OB.SERV.ATIONH.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
Both dead.
Dead.
7-241
372
niH'ARTMh'XT OF FINAXCK
3 GEORGE v.. A. 1913
Canadian Bank of l'«.'ninierce— -
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
pay^es.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acbeteur ou beneficiaiie en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
i
Balances
standing for
1 five j'ears
I and over.
Balances
restant de-
puis cinq ans
' et plus.
!
1
Last known address.
Derniere adresse
connue.
Brought forward
S cts.
S cts.
'•■ S cts.
4,059 91
8 00
46 13
9 63
13 29
19 41
7o!)
23 29
23 29
11 96
5 87
100 00
23 27
72 03
9 50
13 83
40 20
60 30
10 80
7 08
10 00
9 85
5 49
100 00
8 40
595 00
12 48
8 76
18 50
23 82
18 18
50 00
195 00
37 45
7 21
74 24
11 .56
11 97
42 83
25 50
10 00
22 00
71 63
11 52
37 44
25 75
461 55 1
12 38
18 40
10 50
11 50
6 81
11 61
23 34
5 77
6,572 42
!
Cook, Lewej'
Anderson, Cust
Prudholme, Adalbert
Moore, Jos
Oakley, Alfred
Shelden, Gilbert
McDonald, Jno. (t
Gait
McDonald, Alice H
Cooper, Emma
Dennis, Mary
Jenkins, Clarence
Ozier, Cal
Huron Salt Well
Nash, Wm
Brodeur, Pierre
Granby
Simar, Alma
McLean, .1. A
Enright, I
Wawanesa ....
Grandview
Munson, J. A
Winnijieg
Chesaw Improvement Co
Ross, W. J
Tavlor, W
Guelph
Kenick, R
Canada & Chicago Oil Co
HamiltDn
Kirkpatrick, Jas
Smith. Thfis
Nelson, W
Kerr. R. W
Grimsby
Dekelpin, M
Huntington
Grant, .Jno
Illicillewaet. . . .
Youngs. Fred. E
Que^nel
Richy, .James
Kamloops
Stearns, A. W
Norlien, C
Revelstoke
Howson. Henry
Sjxjkaue, Wash
Klondyke & N. W. Territories Ex-
ploration Co., Ltd
London (£15 5s. Id.).
Ladvsmith
Bone, Eleanor
Murray, Mrs. Adda, in trust
Bright, Jno. B
Slater, J
Lloj'dminster
Walker, M
London
Noble, N
Smith, 1
Simpson, J. !•'
,,
Drauger, I
,,
Hardv, E
Eisenberg, G . . .
Jones, Henry
Merchant Tailor's Exchange
Komoka
London
O'Briggan, Michael
,,
Wilcox, B
Kirk, K. J
St. Johnsbury, Vt. . .
North Troy, Vt
Medicine Hat. . .
Bannister, F. D
Fairley, J
Delarge, A
Montreal
Carried forward.
UM'LALUh'l) BALAXVEti IX CHARTERED BAXKS
SESSIONAL PAPER No. 7
r>aiHiue Canadienne de Commerce.
373
' Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derniere
transaction s'est
faite, on agence
de remission de
la traite
im payee, etc
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite ini
payee, etc.
Month Year
Fort P'rances
Fernie ISept. 16,
Dec. 19,
Nov. 22,
.. 30,
M 30,
Dec. 2(i,
(rait
( Joderich
(i ran by
(irandview.
(jrreenwood.
Guelph
Hamilton . . ,
Huntington
Kami oops. . .
London, Eng .
Ladysmith. . . .
Julv 24.
.. 24,
June 11,
Jan. 22,
M 27,
April 28,
Nov. 30,
Feb. 15,
Sept. 26,
Oct. 26,
Dec. 22,
Mar. 26,
Feb. 27,
Mar 26,
1,
May 6,
Nov. 5,
Dec. 31,
Aug. 10,
Dec. 24,
July 29,
June 20,
Sepi. 20,
Nov. 30,
May 31,
Dec. 6,
April 25,
Mar. 6,
'05
'00
'04
'05
'05
'05
'03
'03
'04 1
'041
'04
'92
'05
'96
'04
'03
'03
'06
'00
'01
'76
'85
•72
'77
'70
'74
'72
'91
'97
'97
'99
'01
'03
'05
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Lloydminster
London, Ont .
Magog
Mason vi lie . . .
Medicine Hat
Montreal
Dec. 20,
Sept. — ,
Mar. — ,
Dec. 31,
July 6,
Dec. 30.
May 4,
April 29,
Aug. 7,
7,
Sept. 1,
Jan. 21,
Aug. 16,
Dec. — ,
Oct. 30,
2,
Dec. 31,
May 30,
Aug. 27,
Mar. 16,
•97
'04
'051
'04
'05
"67
'68
'70
'71
'71
72
'92
'94
'92
03
'06
'02
'06
'06
'93
Rem.\kks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des reprf^sentants legaux, en tant que connus
de la banque.
Dead.
374
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Canadian Bank of Coinnieree —
No. of
unpaid
drafts,
&c. !
Nonibre
de trai-
;tes etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Noni de Tactiounaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Anaount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
iuipaye pen-
dant cinq
ans et plus.
Brought forward
Medburv, C. F
McBridc, Pat
Anderson, T. F
Badeau, A
Remillard, Geo . .
Simmons, Alf. M
Daoust & Montpetit. . . .
Porter, Andrew T. . .
Adler, Gertie
Rosen vensen, S
Stanford Buildinfj Trust.
S cts.
S cts,
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Harvey, J as
Lindsay, W. A
Martin, S. F
Martin, Thos
Rutledge & Co
Reece, Jas
Luther, M. A
MoRae, D
HaU, Jno
Schoenberger, C
Frederickson, N
Thomas, Geo..
Presley, B. D
Taylor, W. H., agent
Morse, F. B
Marshal, Mrs. Laura . ,
St. Jean, L
Brown, G. M
Morrison, K. I
Hennessey, Jnu, jr
Levine, Emile
Powys, Evelyn A
Hunt, Edward
Forde, L. I. account No. 2. .
Plowman, Ctias
Unknown
Hickey, P. L, & Co
•Johnson, Mrs. Ella (trust).. .
Coe Commission Co
Gibson, Jno., trust account
Campbell. F
Gordon, Mrs. A. I
Turnbull, Victoria I
West, A
Gossell, Julius
Coo]>er, Geo. H
Mercer, Susannah
Johnson, Robert S.
Mann, A. E
Hyland, W. C
Smith, T
Carmichael, Thos
Morgan, W
Carried forward.
•S cts.
6, .572 42
6 75
30 25
12 18
13 00
256 19
8 01
22 49
7 61
234 23
11 11
5 68
17 78
19 05
9 53
9 13
5 96
118 49
9 60
20 00
11 53
17 0(.
200 00
64 75
29 25
5 70
49 50
51 87
200 00
85 00
79 00
9 50
50 00
302 58
5 64
15 31
5 88
686 00
26 58
11 86
19 35
6 60
65 86
35 95
8 50
6 79
13 93
8 42
6 66
9 60
13 06
228 69
134 00
5 33
47 50
Last kno^vn address.
Derniere adresse
connue.
Montreal
Dawson
Montreal
Nanaimo
Wellington
Victoria
Nanaimo
Victoria
Sand wick, B.C . .
Ainsworth
Kalso
Colville, Wash
Nelson ,
Kalso
Nelson
Sandon
Ottawa
Sandon
Nelson
Sandon . .
Nelson
Spokane
Nelson
Upper Sumas, B.C.
New Westminster. .
9,906 65
New York .
Norwich..
UNCLAIMED BALANCES IN CHARTERED BANKS 375
SESSIONAL PAPER No. 7
Banque Caiiadienne de Commerce.
Agency at
Date of last
which the last
transaction.
Remarks.
transaction took
or date of
place, or agency
issue of un-
If known to be dead ^ive names and addresses of
of issue of
unpaid draft, &c.
paid draft,
&c.
Unpaid draft, &c.,
where payalDle.
legal representatives so far as known to
the bank.
Agence
oh la derniere
Date de la
derniere
Traite, etc. , impayee,
oil payable.
Observations.
transaction s'est
transaction,
Si son deces est constate, donnez les noms et adresses
faite, ou agence
ou date de
des representants legaux, en tant que ccnnus
de remission de
1 'emission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Montr t
al
April 14, '92
Aug. 4, '94
,,
Mar. 6, '95
Oct. 5, '94
\
Sept. 25, '01
April 23, '04
May 29, '05
Jan. 19, '06
. East End
Aug. 3, '05
Nov 26, '06
1 St. Cath.
& Crescent
Feb. 3, '06
Nanaimo
"
Dec. 7, '89
Sept. 29, '92
July 9, '95
April 6, '91
Mar. 24, '91
July 3, '05
.
Nelson
Aug. 26, '96
June 5, '94
i<
May 25, '94
II
Oct. 2, '94
II
July 13, '94
„
Feb. 8, '97
^
11
Nov. 17, '97
„
Oct. 22, '97
II
7, '99
11 ....
Mar. 26, '96
11
April 30, '99
11 ....
July 31, '99
11
Dec. 26, '99
,,
Dec. 30, '99
-
11
Jan. 22, '00
11
Oct. 20. '96
II
Mar. 29, '02
,
Sept. 18, '01
-
„
Feb. 20, '01
11 ....
May — , '00
11
June 24, '04
11 ....
Jan. 4, '04
II ...
Feb. 7, '05
.1 ....
Sept. 21. '05
NewW
estuinster
Nov. 24, '06
Sept. 27, 05
Dec. 27, '06
Aug. — , '92
Nov. 30, '01
April 18, '02
May 31, '04
Sept. 23, '05
June 9, '05
New "York
May 22, '87
April 15, '73
Nov. 24, '83
■
Norwi
jh --
July 15, '82
376
DEPARTMEXr OF FfXAXCE
3 GEORGE v.. A. 1913
Canadian Bank of Commerce- -
No. of
unpaid
drafts,
&c.
Nombrt,
de trai-
tes, etc.,
im-
payees.
Naite of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou benefioialre en
cas de trait«, etc., iinppyee.
Brought forward .
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
iant cinq
ans et plus.
S cts.
Davidson, L. B
Bourget, I
Hill, \V
Saunders, John H
Dean, M. P
Weeks, E
Hindahl, Jos. H
Downs, Peter
(iemmell, A
Ril^on, Edw
Wood, Chas. M
Begnier, Chas
Murphy, Mrs. Hannah
Mullen, Nellie
Reetz, Ernest
Lunisden, John
Allan, T. C
Mackay, R. A
Sanderson, S
McLaughlin, Percy
Sniclair, Jno
Green, J. F
Gardner, T
Legart, R
Nelson, C
Brooks, E. E
Colville, W
Handy, George
Jesnoit, A
Lynch, M
Middleton, Edw
McKenty, B
McKenzie, Miss A
Poton, M. E
Ricken, Mrs
McNaughton, I
Lasson, Hy
Brown, Vlex
Charpentier. D '. .
Ducharnie, A
Gendron, H
Girouard, Lucie
(xuilbert, Zoe
Hamel, C. A
Lafreniere, A
Papelion, V
Proulx, M
St. Jacques, Jos
Vigeant, M ,
Cosgrove & Co .
Anderson, W
Mcintosh, R
Mcintosh, R. V
Burrows, W. F
Meredith, E. W . . . .
Amount
of Dividends
unpaid for
five years
and over.
Dividends
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
S cts.;
Carried forward.
Last known address .
Derniere adresse
connue.
■S .cts.
9,906 05
9 99
6 48
112 20
264 00
7 04
11 15
118 70
41 84
290 09
542 b3
200 CO
20 85
23 29
18 03
7 '48
5 80
94 40
10 00
7 48
149 or,
9 01
24 90
5 77
20 27
5 9S
46 14
16 75
18 03
114 60
411 09
44 10
88 21
13 12
6 89
9 13
5 10
11 09
58 63
9 60
98 14
7 18
13 88
20 83
6 03
6 81
855 (i5
72 17
8 19
29 08
10 00
6 70
8 33
!> 50
7 00
24 25
13,956 88
Camilla
Ottawa
Chelsea
Sumtnerlaud, B.C.
Peterboro
Phoenix
Ponoka
Portage la Prairie.
Portland
Fulton, Ore
Portland
Ashburn
Prince Albert
Harrisford .......
Regina
Rouleau
Regina
llpper Melbourne.
Richmond
Melboro
Ely, que
Poi tland, Ore
Pt. St. Charles.. . .
Windsor Mills . . .
Melbimme
Ulverton
Richmond
Thorold
AlJanburg
Thorold
St. Hyacinthe ....
Holj'oke, Mass. . . .
St. Hyacinthe ....
Waltham, Mass. . .
St. Hyacinthe. . . .
Mouchaugh, Mass.
St. Hyacinthe ....
San Franci.-^co. . . .
England
UNCLAIMED BALAMKS J\ (II A UTHh'tJn HASKs 377
SESSIONAL PAPER No. 7
l^aiKiue Canaditnine de Commerce.
Agency at
Date of last
which the last
transaction.
transaction took
or date of
Rem.\kks.
place, or agency
ibsue of un-
paid draft,
&c.
If known to be dead give names and addre.sse.s of
unpaid draft, &c.
Unpaid drafts, &c.,
where payable.
legal representatives so far as known to
the bank.
Agence
oil la derniere
Date de la
derniere
Traite, etc., impayee,
oil payable.
Obseuvations.
transaction s'est
transaction.
Si son deces est constate, donnez les nonis et adresses
faite, ou agence
ou date de
des representants legaux. en tant que connus
de Temis-sion de
I'eniission de
de la banque.
la traite
la traite im-
impayee, etc.
paj'ee, etc.
Month Year
Orangeville
Dec. 10, '80
Ottawa
July — , '74
„ 13, '94
Dead .
Penticton.
Oct. 19, '06
Dec. 2, '80
Dead
Peterboro
Phoenix
Aug. 6, '06
Ponoka
Dec. 10, '06
Portage laPrairie
Oct. 3, '05
Portland... .
July 14, '87
Feb. 13, '95
Jan. 7, '02
Nov. 7, '03
May 7, '04
,1 7, '04
Oct. 18, '04
Port Perry.. .
1, '01
Prince Albert. . .
Dec. 9, '05
Aug. 17, '05
June 19, '06
Radisson..
( )ct. 22, '06
Rainy River ....
Sept. 21, '06
Regina
.July 28, '06
April .3, '06
,,
July 20, '05
,,
Sept. 5, '05
Richmond
Dec. 31, '02
June 19, '76
Jan. 11, '93
Aug. 9, '80
July 11, '99
Feb. 24, '80
.April 17, '97
July 27, '83
April 23, '06
26, '76
St. Catharines. .
Mar. 26, '77
II
June 22, '85
Dead.
M
M 22, '85
St. Hyacinthe . .
April 22, '96
July 4, '04
April 22, '96
Nov. 5, '03
Nov. 20, '98
May 25, '04
July 16, '98
April 5, '96
Aug. 8, '03
Mar. 31, '04
April 28, '03
San Franci-:Co. . .
Jan. 10, '76
July 30, '7.)
Auff. 29. '88
., 29, '88
June 28, '89
Sept. 25, '96
378
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Canadian Bank of Commerce —
No. of
unpaid
drafts,
&c.
'Nombre
de trai-
tes, etc.,
im-
payees .
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Amount of
Draft or Bill
of Exchance
unpaid for
five years
and over
Nomdel'actionnaireou du creancier| u ^^atte ^
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
lettre de
change im-
payee pen-
dant cinq
ans et plus.
S cts.
Brought forward.
Balances
Amount
of Dividends ,. j- e
unpaid for ,'*|!!f \"5_1°^
five years
and '
Dividende
impaye pen-
dant cinq
ans et plus.
S cts.
five years
and over.
Pascoe, Jas
Mathison, Geo
Mathison, Geo
Mender, Melchor
Blackburn, Walter
Foote. Mrs. Annie £
Fielding, C. E
McDougall, Jno
Pettapiece, Milton, H. B..
McDonald, Mrs. I., (trust)
.Jamiesou, W
Elmslie, J. A
Montague, Thos. D
Twight, Pi. H. (guardian). .
Xicker.son, Mrs. Anna . . .
Scott, Alexander
Sidney, Hannah ...
.Johnston, W. I
Walker, R
Coleman, Mary
Niven, John
Tesmer, Julius
Miller, Ernest
Rigoni, Andreve
Kellsall, Wm
Montoux. H. L
Funk, Maggie
Johnson, Olaf
Miller, Ernest .... ...
Johnson, Oscar
McLean, Jno
McDonald, M. A
McGibbon, John.
Robillard, A
Taylor, T.M,. .
Webster, Jas
Whitcher, F. R..
Adams, C
Cartier, Geo. H. . .
Evans, Henry ....
Evans, Ethel
Everett, Annie. . .
Lambert, E
Laughton, Wra. . .
Le.ssard, P. A. . . .
Lothrop, A. O. . .
McAulay, C
Kellum, Geo ....
Winter, Eliza
Chappeil, W
Clither.s, Thos. J
Nelson, Arthur. .
.Johnson, A. C . . .
MitcheU, C. W. . .
Carried forward .
Balances
restant de-
puis cinq ans
et plus.
S cts.
13,956 88
160 05
750 90
50 00
200 00
38 00
117 39
58 26
16 16
123 23
8 26
6 91
5 76
41 51
27 01
980 46
87 00
9 58
1,800 00
100 00
5+ 65
40 00
29 22
200 00
170 00
20 00
299 00
24 90
30 00
100 00
160 00
29 44
31 60
150 03
123 97
9 94
61 00
15 35
99 50
6 50
12 93
9 66
174 74
363 23
1,193 92
10 15
12 15
176 86
9 00
10 00
6 30
66 17
212 60
74 00 ,
11 75
Last known address.
Demiere adresse
connue.
iSan Francisco
Fairoaks
San Francisco . . . .
Grant's Pass, Ore.
Sarnia
Los Angeles, Cal. .
Sault Ste Marie . , .
Chicago
i Sault Ste. Marie ..
Marksville, Ont. . .
Baj'field
Seattle
Utsaldy. W...
Hazen, Nev. . .
WUliams, Cal.
Seattle
Lower River In-
habitants
Providence, R. I.
Agnes
Sherbrooke
Brompton
Sherbrooke
Xacazari, Mexico
Slierbrooke
Lime Ridge
Xorthport, Wash.
Sherbrooke
Simcoe
Vittoria . . . .
Poor House .
Skagwav . .
Atlin. .'.....
Skagway . . .
22,535 92
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque Canadienue de Commerce.
379
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derni^re
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Sarnia
Sault Ste Marie
Seafort.
Seattle .
Shelburne .
Sherbrooke.
Simcoe.
Skagway.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
San Francisco. . . Nov.
.Tan.
Nov.
June
Sei)t.
July
Oct.
June
July
Sept.
Aug.
Feb.
July
Nov.
Mar.
Apr.
June
Oct.
Apr.
Sept.
Aug.
July
Aue.
.Ian.
July 2
Jan. 9
Feb. 21
Sept. 12,
Aug. 1
May 25,
Aug. 25,
June 20,
Dec. 19,
May 11
April 17,
July It),
Mar. 29,
,. is:
Jan. 9
Oct. 20,
•June 30,
April [).
Aug. 14
Nov. 24,
M 30
M 13
April 19
Dec. 11
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Remarks.
If known to be dead give names and addresses .of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque
380
DEPARTMEXT OF FINANCE
3 GEORGE v.. A. 1913
Canadian Bank of Commerce —
No. of
unpaid
drafts,
&c.
N ombre
de trai-
tes, etc.,
im-
payees.
Name of Shareiiolder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de ) 'aetionnaire ou du creancier
ou aeheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
I Draft or Bill
of Exchange Amount
i unpaid for of Dividends
five years unpaid tor
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cmq
ans et plus.
five j^ears
and over.
Dividends
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
restant de-
puis cinq ans
et plus.
Last known address
Demi^re adresse
connue.
S
cts.
Brimght for ward
Smith, Robt
Bowser. A. D
Kelly, D. K
Riley, W. D
LaSalle, Georgiana
Reeve, Hy
Fraser, J. H
Standard Oil & Gas Co
Barth, L
Burnell, M
Robins, W. assignee Reid
Graham, R -. . . .
Hendry, W. F. &N
Howard. W. P., trustee estate of
J. &W. Hogg
Pacific Junction Railway.
McCormack, C
Turner, I
Ryder, I
Davidson, W. E
Sutton and Angus
Kerr, I., assignee e&t. of Geo. Ran-
dolph
Jenkins, J., assignee
Jones, J. W
Jones, H. E
Laird, R .
Watson, Annie D
RiddH M. R
Martens, Carl, est. of
Liquidators Zoological & Ace. Soc.
Bryson, J.J
Dawson, Thos. C
Milne, Mrs. Christina
Mercer, Frances C
McBride, R. A
Abrams, A
Stewart. R. C. and Thompson, M . .
Hulme, H. D. , trust acct
Hob.son, Hy. V
Brisco, May
Charles, Henrietta
Merritt, Mary
Western Assurance Co. , Div. 85 . . .
LeMuir, Jlary L
Helm, Jno. E
Chambers, Chas. C
Broadbent Wood Turning Co
Butchart, Mrs. Jennie C
Sultan, T. E. R., and McLean M.,
quidators
Cullen, Mary E
McLean, John R
Wood, Emma L., in trust
Gagnier, Wilhelmina
Carried forward .
Atlin
Stratford,
Napperton, Out.
S cts. I
22,535 92 i
L'OO 00 Skagway
7 75
15 25
17 10
8 40
.39 50
5 04
87 54
33 90
95 30
11 29
5 16
6 14
25 OS
47 42
K3 00
5 30
5 41
11 95
10 40
6 98
23 45
I) 36
8 38
12 78
6 91
11 05
155 84
49 34
7 03
13 49
7 30
229 78
19 85
6 89
6 25
11 6d
8 99
6 54
9 02
12 57
52 15
12 85
9 38
7 53
20 46
55 98
79 45
9 30
5 73
5 96
112 31
24,229 07
Detroit .
Toronto.
IXCf^AfMEl) fiALAXCES IN (niARTEHFJ) HANKS
SESSIONAL PAPER No. 7
Banqxie Canadienne de Commerce.
381
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oh. la demiere
transaction s'est
faite, on agence
de remission de
la traits
impayee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission d€
la traite im-
payee, etc.
I Unpaid draft, &c.,
I where payable
Traite, etc., impayee,
oih payable.
Month Year
Skagway Mar.
iDec.
Stratford.
Strath roy .
Toronto. .
Bloor and Yonge
Mar.
Aug.
April
Nov.
Oct.
Jan.
Oct.
Apr.
Jan.
'03
'03
'03
'03
'03
'04
'85
'03
'05
'79 i
'791
'71
'72
'74
July 20, '72
Aug. 2S, '70
Ajjr. 26, '73
Dec. 18, '82
Oct. 29, '83
Nov. 2, '69
July
Jan.
May
July
Aug.
Dec.
July
May
Nov.
Oct.
Mar.
Feb.
Jan.
June
Nov.
Sei>t.
Nov.
July
May
Dec.
May
Nov.
28, '82
7, '83
3, '92
26. '93
— , '93
4, '96
20, '97
27, '99
23, '98
31, '02
30, '03
23, '03
29, '03
29, '03
25, '03
6, '03
7, '04
30, '04
30, '04]
2, '041
13, '03
15, '03
30, '03
13. '05
8, '05;
15, '06
6, '05
Mar. 24, '06 1
June 0, '05
Aug. 7. '06
Tan. 20, '05
Feb. 10, '05'
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Obskrvation-s.
Si son deces est constate, donnez les noms et adiesses
des repr^sentants legaux, en tant que connus
de labanque.
382
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Canadian Bank of Commerce —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Paj'ee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brought forward .
Levian, M. & Co
Kirkland, James ,
Saunders, Martha.
Busse, Paul
Ennght, T., e.st. of
Morri.'^on, E. L
Sanderson, Jas., assignee
Keterson, Jos., est. of
Elliott, E. J
Grumbleby, A ,
Sanderson, James
Corey, Alex
Broderick, Florence
Gilbert, Wm
White, John •
Thompson, D
McGrath, John
West, E
Veiteh, Annie, treas
Bennett. F. J. H
Moore, Loiiisa
McCormack, Miss M. A
Anderson, Walter N
Love, Gracie ...
Lynde, Alice Mary
McBride, W
Palmer, Mrs. M. E
Brown, W. H. .
Woodd, W. N., in trust
Armstrong, John
Burle}% xMrs. Catharine
McLenaghan, Lottie
Riddall, Ethel H
Kierstad, Daniel W
Vizard, Frederick
Beneeiata, Hattie (trust)
HoUinmake, Harriet J . . . .
Phoenix, Albert
Smith, Joe Dove
McLean, Alex . . . .
Aldridge, A. G., acct. A. C. Perry
Atherton, E. A '.
Burns, G
Clancy, P
Colbion, J. W
Goodwin & Arkell
Hamilton, P. S
Hanson, J. C
Henderson, Geo
Johnston, A. G
Johnston, K
Kearns, H
Latimer, F
Mackenzie, J. F
Storey, I
Amoimt of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
S cts.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
cts.
Carried forward.
Balances
standing for
five j'ears
and over.
Balances
restant de-
puis cinq ans
et plus.
S cts.
24,229 07
30 51
30 00
18 74
n 43
72 54
6!) 7G
6 40
8 80
6 3')
23 49
11 80
7 00
029
219 00
76 68
5 68
17 31
12 38
7 46
6 29
114 82
106 04
12 48
11 62
12 69
12 33
15 19
5 87
12 42
6 44
5 92
13 05
30 36
21 66
5 25
23 16
324 07
6 10
6 39
70 53
23 62
10 00
6 00
7 40
9 75
6 07
5 70
5 29
25 10
99 75
21 00
14 00
23 00
7 22
5 86
Last known address.
Derniere adresse
connue.
Toronto
Eglinton
Coleman
Black U
Eglinton
Toronto
Ont,
)rse
2.5,961 17
Sal ford.
Riverdale,
Vancouver
Nakusp. . . .
Vancouver.
Seattle . .
Vancouver.
Coll.
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque Canadienne de Commerce.
383
Agency at j Date of last
which the last i transaction.
transaction took
or date of
Remarks.
place, or agency
issue of un-
paid draft,
&c.
If known to be dead give names and addresses of
unpaid draft, &c.
Unpaid dr.aft, &c.,
where pay able.
legal representatives so far as known to
thebank. ,
Agence
oil la derniere
Date de la
derniere
Traite, etc., impayee,
oix payable.
Observations.
transaction s'est
transaction,
Si son deces est constate, donnez les noms et adresses
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de 1 emission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Market
Jan. 6, '94
!
Failed and left.
Toronto
Feb. 18, '96
May 25, '99
Nov. 7, '01
Oct. 19, '03
„ 30 '03
Thos. .T. Enright and Jos. Enright, excrs
May 16, '99
Nov. 30, '04
Jan. 11, '05
Warren Kennedy, J. Hall and A. Williams, excrs.
April 14, '04
Nov. 30, '05
Oct. 31, '06
Queen & Bath'st.
May 31, '04
Oct. 18, '01
Nov. 8, '06
Queen fiast
June 2, '90
Dec. 14, '99
Spadina & Col'ge
Mar. 28, '91
May 31, '98
Mar. 3, '99
7, '99
June 5, '01
May 31, '03
- 31, '03
Nov. 30, '05
Yonge & College
Oct. 21, '93
April 4, '98
Yonge & College
Nov. 1, '99
Nov. 10, '00
Jan. 16, '99
July 3. '05
Sept. 2, '05
Apr. 2, '04
Aug. 10, '06
Apr. 6, '06
Nov. 16, '06
Dec. 15, '06
West Toronto. . .
Mar. 21, '06
Oct. 30, '06
Truro
June 12, '06
Vancouver
Feb. 21, '89
Sept. 21, '93
Mar. 10, '93
Mar. 10, '93
Mar. 10, '93
July 6, '89
Dec. 19, '95
;; ■■■■
Nov. 24, '91
July 30, '95
Sept. 21, '92
Mar. 10, '93
Oct. S, '92
Mar. 10, '93
Jan. 3, '90
1
May 25, '88
384
BEi'AirrMi:\T of ii\a\(K
3 GEORGE v., A. 1913
Canadian Bank of Conuneree—
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tea, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., inipayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid fcT
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demiere adresse
connue.
Brought forward
S cts.
$ cts.
S cts.
2.5,901 17
11 40
70 00
89 40
7 52
7 54
20 95
78 45
150 00
62 25
25 67
5 60
7 58
5 85
6 50
7 39
120 00
78 23
16 13
10 00
27 32
25 95
2,495 61
95 29
583 02
12 02
16 35
234 49
14 17
70 65
169 76
6 00
35 25
8 95
12 75
lt>77
23 18
45 84
29 75
16 18
19 75
5 48
24 87
10 50
7 96
29 01
100 00
924 67
326 06
34 50
100 00
6 20
9 25
5 55
94 00
63 55
HooiJfcr, Rebecca I
Van
Brown, Mary
Ellis, Owen.'
Mt. Ple:vsant,.
Brehaut & Dickey
Van
Mis-
Van
Can. Linseed Oil Mills Co., Ltd. . .
ion City
couver .
Can. Prospecting Co
Ferguson, I
Haslam, Sam
Watts, W. Lord
Brindley Mills Sj'ndicate
D.avies, G. N., agent
Glenora
Vancouver.
McCormack Bros
White Rock Bay....
Mt. Pleasant
Mcintosh, Finley
Reynolds, Orie
Roslington, Geo
Boice, M. r
McDonald, D. J
Richards, .J. J., trustee
Stockton, H. J
New
Neis, Addie, R. B
Wpst.minsfpr
Diamond, Miss M. A .
Cann, John
Vancouver
Ruckle, Agnes .
Beaver Point
Black, D
Dawson
Doidge, Mary, in trust
Fair
Com
Hess, Hans
White, M. C
ox
McPherson, Wm
Seat
Van
Van
Van
Stra
„
Tanner, Mrs. Lura C
tie
Woolridge, H
Western, C. R
Mackinnou, Arch
Pacific Fish Curing Co
anda
Lewis, T. H
Farmer, David
Stevenson, W. .1
Vict
Wilkie, I and Levy, B. S. assignees
Brown, John.. . .
oria . .
B. 0. Mining Co .
Coburn, Nellie
Dixon, C. P
Davics, H. F
Francis, E. H
Holbrook, S
Johnson, D
Holrn, P
Muskett, Geo
McGanlav, S
Paterson, Jas
Price, Thos
Symon, P
Strouss & Co
Sheldon, A. A
Vancouver Rowing Club
Williams Co
Carried forward
Col'P
i'ood
$ 32.442 28
UNCLAIMED BALANCES IN CHARTERED BANKS
vSESSIONAL PAPER No. 7
Banque Canadienne de Commerce.
385
Agency at ,Date of last
which the last > transaction
transaction took or date of
place, or agency issue of un-
of issue of I paid draft,
unpaid draft, &c. &c.
Agence Date de la
oil la derniere derniere
transaction s'est transaction
faite, on agence | ou date de
de remission de remission de
la traite la traite im-
impayee, etc. payee, etc.
Unpaid draft, <fec.,
where payable.
Traite, etc., impayee,
oh jiayable.
Vancouver. .
Month Year
East Vancouver.
Vegreville
Vermilion
Victoria.
Dec.
Jan.
Mar.
Oct.
Mar.
July
May
Feb.
Xov.
Tune
Feb.
Dec.
Feb.
July
Dec.
Jan.
Aug.
Aug.
Jan.
Feb.
Nov.
June
Dec.
Sept.
Jan.
Oct.
July
April
Sept.
June
May
Apr.
May
Dec.
Aug.
Feb.
Dec.
Jan.
Aug.
Dec.
Oct.
Jan.
Nov.
Feb.
Nov.
Feb.
May
Dec.
Sept.
May
Sept.
Aug.
Mar.
Nov.
20, '88
12, '90
2.3, '96
22, '96
17, 96
19, '97
'7, '97
13, '97
28, '90
2, '98
17, '98
20, '98
17, '98
27, '9S
14, '00
29, '01
5, '01
22, '01
6, '01
26, '01
30, '02
9, '02
18, '03
28, '04
7, '04
6, '04
22, '05
, 7, '05
11, '05
27, '05 j
19, '051
1, 'Oil
2, *06
27, '05
30, '06
20, '06
31, '68
23, '89
24, '86
9, '95
7, '95
30, '91
10, '95
1, '92
8, '93
7, '76
8, '92
9, '93
17, '89
2, 76
13, '88
29, '94
3, '89
29, '73
16. '93
Remarks.
If known to be dead ^ive names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec^s est constate, donnez les noms et adressea
des representants legaiix, en tant que connus
de la banque.
Dead.
Dead.
7—25
386
DEPARTMEST OF FIXA^CK
3 GEORGE v.. A. 1913
Canadian Bank of C'unnnen-e —
No. of
unpaid
drafts,
&c.
N ombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
; five years
1 and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
•S cts.
Brouarlit forward .
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
cts.
Wood, Miss H. M
Watson, Mrs. M
Merchants Exch. Club in liqu ... .
Hastings, Mamie
Dean, R. (per .T. Main)
Scaife, .A.. H., liquidator Point Com
fort Hotel
Stovin, Francis R
Little, Wm
Dunderdale, Dora M
Grant, P. L
McNeill, A. H
Eyre, H '
Brockway, Mabel
Laumaster, Mary A
Dodd, Laura M
Diblt-e, C. F. K. . ..^
Ammerman, Mrs. J. E
Dyke, Mrs. M. A
Astle, Cliristina
Johnston, A. W
Pitmann, Anna
Brethour, Miss Muriel
Gustafson, Olaf
Hewitt, Alfred N
McLennan, Colin, F
MfBride, Mary
Nelson, Nels
Watkinson, Henry E. S
Thompson, Isabella (trust)
Fewster, Philip . .
Chief Com. of Lands & Wks. . . .
McCarter, Chas
Burton, Mrs. A., in trust
Guyon, Jos
Emmert, Robt
Pearl, Rich
Campbell, I. I
Vrooman, Hiiam
Pickering, Hugh
McCabe, John
Hopkins, H. H
Scott. Eliz. May
McMillan, Minnie
Jones, Geo. H
Goddard, P
Ross, Wm. S
O'Connor, Dan
Sobol.sk, A
Irish Prot. Benv. Ass'n of Manitoba
Tyndall, J. E
Mcdonald, I. T
Duncan, Jas . . . . ,
Brunton, Thos
Carried forward.
Balances
standing for
five years
and over.
Balances j
restant (fe- :
puis cinq ans;
et plus. :
S cts.
32,442 28
La.st known address.
Derniere adresse
connue.
50 18 'Victoria.
10 2.5 i
77 19
5 fil
8 00 I
(i3 94
17 92
85 34
23 35
9 90
9 75
15 00
5 «1
S30 13
9 85
7 75
93 46
105 G4
8 30
12 90
8 98
5 87
15 21
26 (;5
6 74
5 88
1,037 73
34 44
12 95
25 00
308 00
7 60
43 35
74 31
9 25
10 00
14 36
7 98
5 35
50 00
14 71
79 62
127 83
5 72
384 48
8 85
325 44
8 55
44 28
7 10
17 09
9 19
6 42
Plumpers Pas.s . .
Victoria College.
San Francisco. . . .
Victoria
Seattle
Victoria
Sidney, B. C
Chemainus, B. C. . .
Victoria
Orcos Island, Wash.
I Victoria
j Esquimau]!.
Durham
Waterloo
North Stukely.
Wetaskiwin .
• White Horse. .
Hartville. ...
I Wind.sor, Ont.
'Detroit
]St. Ferdinand d'
I Halifax
Chicago
Winnipeg
Vancouver
; Winnipeg
i Rosser. .
IGlenlea.
36,641 31
I xcLM Mi:n j{ALA\(i:s i\ cii.\in'i:i!i:h /m v/rx
SESSIONAL PAPER No. 7-
JJaiique Cauaclieiiue de Commerce.
387
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oh. la derniere
transaction s'est
faite, ou agence
de remission de
la traite
im payee, etc.
Date of last
transaction,
or date of
is.sue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
Unpaid draft, &c.,
where paj'able.
Traite, etc. , impayee,
oil payable;
Victoria
Walkerton
Waterloo, Que.
Wetaskjwin. . . .
White Horse. . .
Apr. 4, '93
June 21, "92
Mar. 28, '96
Sept. 20, '97
Mar. 2, '98
Windsor, N.S.,
Windsor, Ont. .
Windsor Mills. .
Winnipeg
Nov.
May
Nov.
May
April
•J une
Nov.
Dec.
Nov.
April
Aug.
Aug.
July
Nov.
Apr.
Sept.
Oct.
Dec.
July
Nov.
Mar.
Sept.
Dec.
Aug.
Aug.
Nov.
Nov.
Mar.
Feb.
June
July
Sept.
Sept.
Sept.
Apr.
May
Dec.
Nov.
Apr.
Jan. 15, '06
July 6, '98
June 18, '02
July 19, '02
June 27, '02
Feb. 24, '03
Dec. 24, '04
Mar. 4, '05
2. '05
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noma et adresses
des representants legaux, en tant que connus
de la banqne.
r— 25^
388
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Canadian Bank of Commerce —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom del'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., im payee.
Amount of
Draft or Bill
of Exchange
Amount
Balances
unpaid for of Dividendsi, '^V^"'-''*
five years unpaid for |Standing for
J •' . I n.t live years
Brought forward .
Osborne, INIabel E
Carroll, Geo. Alex
Francis, Gordon H
Pounds, Edvv. and Belle, or either.
Rentorich, Richard
Higginson, Wm. and Sarah
Bailey, D
Austen, T. H
Bruce, James
Wilson, J. H
West, W
Tallon, M
CressHian, And. L. S
Chisholm, Arch., e.xr., and Marg't
McKenzie, exrx., in trust for
Annie E. Chisholm
Chisholm, Ai'ch., exr., and Mai-g't
]\IcKenzie, exrx., in trust for
Maggie B. Chisholm
McDonald, Miss Bella.
and over,
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
e years
and over.
Balances i
restant de j
puis cinq ans'
et plus. I
,Last known address
Derniere adresse
connue.
cts.
cts
Iddon, Robert
Dodge, Clinton A
Humphrey, Samuel
Anderson, F. H., and Wm. Beres
ford
Teilleul, Comte le Pays
Walker, Francis Cox
Vosburg, E. B., in trust. . . .
MacDonald, William John.
Simmons, Lois
Murray, Edward
Daiglp, John (minor)
Martin, Isaiah (minor)...
O'Neill, John H
Brown, H. B
MacCutchin, Gilbert. ...
Hastings, Wm. Timothy
Douglas, Geo
Lamont, Hugh
Andrews, Robert Henry .
Jacques, George H . . . . .
Alionby, .John R
Christy, Thomas.
Carried forward .
•S cts .
36,041 31
7 18
95 29
10 57
215 33
7 00
6 62
14 85
10 02
34 16
11 25
87 29
59 38
- 6 42
Winnipeg. . .
Condie, Sa.sk.
Winnipeg. . . .
Woodstock . .
Strathallan . .
Woodstock . .
Haysville. . . .
197 10 jHeatherton, A n t i -
gonish Co., X.S. . .
l'.)7 10
11 86
280 47
6 20
15 00
134 61
128 73
7 11
G 15
272 47
5 81
13 25
58 74
43 07
37 67
15 00
5 71
8 98
20 66
62 95
11 75
2.52 47
200 01
11 40
Heatlierton, A n t i
gonish Co., N.S. . ,
iGulf Shore, A n t i
I gonish Co.
Brandon
West Dublin, N.S.
Calgary, Alta. (iron
I worker)
lORue Hoche, Illeet
Vilaine, Rei m e s,
France
Calgary
Nutts, Corner, Que. .
Teacher for B 1 a c k
Spring Ridge Sch'l
District, Black
Spring Ridge, P.O.
Daughter of VValter
F. Simmons, Bo^^'-
viJle, Alta
Claresholm, Alta ....
Cobalt, Ont
Latchford, Ont
Cobalt, Ont
Collingwood, Ont. .
Auburn, Kings Co.,
Wash
Jaffray, B.C
Vancou^'er
Waldo, B.C
Cranbrook . .
City Power House
Staff, Edmonton..
None on record
30,210 94
VNCLAIilED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque Canadienne de Coiumei'ce.
389
Agency at IDate of last
which the last i transaction
transaction took! or date of
place, or agency! issue of un-
of issue of ; paid draft,
unpaid draft, &c. I &c.
Agence Date de la
oh la derniere 1 derniere
transaction s'estj transaction,
faite, ou agence I ou date de
de remission de iTemission de
la traite \ la traite im-
im payee, etc. I payee, etc.
Month Year
Winnipeg May 20,
.... Feb. 20,
...Sept. 27,
F.,b. 5,
North Winnipeg
Portage avenue,
Winnipeg 'Nov
May 10,
April 20,
Woodstock
1,
Antigonish
IJrandon . . . .
Bridgewater .
Calgarj'
Clarence ville.
Clareshohn.
Cobalt.
Jan. 6,
Sept. 29,
June 30,
Nov. 29,
April 18,
Feb. 17,
Oct. 27, '07
.. 27, '07
June 7, '07
Feb. 17, '07
.. 27, '04
Nov. 30, '07
June 25, '06
Sept. 6, '07
Aug. 19, '07
Sept. 29, '05
Mar. 21, '07
June 13, '07
Nov. (i, '05
May 16, '07
Feb. 2, '07
M 27, '07
Jan. 21, '07
Oct. 14, '07
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Colling wood
Cowansville Mar. 18, '07
Cranbrook April 16, '07
Mar. 1, '07
Aug. 21, '07
July 6, '07
Edmonton .
., 15, '07
Feb. 4, '07
Remarks.
If known to be dead give names and addresses of
legal representatives bo far as known to
the bank.
Obsekv.vtions.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
Dead.
Teacher
390
nf:rAfrj MEXT or fixaxoi:
3 GEORGE v., A. 1913
Canadian Bank of Commerce —
No. of
unpaid
drafts,
&c.
N ombre
de trai-
teSj etc.,
im-
payees.
Henderson, Charlie .
Johnson, Henry
Johnston, Samuel. . .
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom del'actionuaire on du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
fi ve years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq.
ans et plus.
S cts.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
I five years
I and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derniere adresse
eonnue.
$ cts.
Brought forward
Linn, Thos. B., jr
Rouse, Rev. John James, in trust . .
Sargent, Raymond H
Michel United X'mas. Tree Enter-
tainment Committee, A. McLeod,
chairman; Geo. Kinney, sec.-treas.
Eraond, Alexander, executor estate
Marcelline Dalpy
McCuUough, Maggie and Amanda
or either
Miller, Robt. W., in trust for L. B
Miller
Stevens, John J
Spalding, Chas
McKnight, Miss Annie
Nichols, Alice H., in trust. . .
Kuue, R
Evans, H. and I'layne, L. H
McNaughton, .A.ngus . .
Wight, Jeremiah and (leo. . . .
Marshall, Owen
Thomas, Maud
Bruen, .T. N. (John Nathaniel).
Arbon, (ieo. or George Arbon. .
Leroux, B
McMichael, Alexander
Cathel, E. J
Hethrington, Henry J
Charbonneau Co., M.
Fowler, William
Simpson, Sidney F
Horsley, .1. W
Martin, Frank
Mc Donald, John M
Bagattin, Joseph
Hopkins, Neville John, in trust for
H. J. Hopkins until of age ....
Ho[)kins, Neville John, in trust for
E. J. Hopkins until of age
Caklvvell, Margaret S. . .
Gardner, E. J
Houghton, Margaret W.
Carried forward.
S cts.
39,210 94
12 78 Edmonton
12 20 I „
168 25 'Care of Alberta Agen-
cies, Ltd., Edmon-
ton
44 57 Vegreville
130 26 Edmonton
217 92 1377 Folsom St., San
Francisco
C 56 Michel, B.C
18,56 iGranbj', Que.
25 00 Guelph
10 22 iGuelph (cab. maker)
19 90 jHardisty, Alta
23 98 Rancher, Victoria,
BC.
51 88 |c/o Mrs. A. Strachan,
Kingston, whom
j she left to go to
Syracus^e, N.Y. . . .
Lacolle, Que
5 C3
12 55
70 00
12 05
31 65
35 90
5 84
120 00
11 30
45 34
7 78
50 00
,499 80
18 12
iLloydminster, Sask.
Lashburn, Sask. . . .
Maidstone, Sask....
Adelaide St., London
;55 Beaconsfield ave.,
] London.
Nanton
Georgeville, Que ....
South Ham
Prince Albert
Calgary, Alta
800 Craig j-t.. West,
; Montreal.
136 Berri street . ...
8 48 iMoosejaw
28 08 iBrlle Plaine...
11 41 Unknown
22 76 Nanton
41 35 ;
40 89 Kokanee, B.C.
62 11 jRiverview (?) Prov
not given
63 29 [Riverview (?) Prov
I not given
51 31 N e w Westminster
22 83
28 73
42,259 62
LM-LAIMED HA LANCES IN CHARTERED ItANKS
SESSIONAL PAPER No. 7
Banqiie Canadienne de Commerce.
391
Agency at Date of last
which the last j transaction,
transaction took ( or date of
place, or agency issue of un-
of issue of paid draft,
unpaid draft, &c. &c.
Agence i Date de la
oil la derniere ' derniere
transaction s'est , transaction,
faite, ou agence ou date de
de remission del 'emission de
latraiteim- [la traite im-
payee, etc. payee, etc.
Edmonton
Fernie, B.C
(iranby. Que. . . .
(xuelph
Hardisty.. ...
High River
Kingston
LacoUe ......
Lanigan
Lloydminster.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oh payable.
London, Ont. .
Month Year
Sept. 4, '07
May (J, '07
Jan. 30, 07
Sept. 25, '05
Aug. HI, '07
July ]6, '07
Jan. 17, '07
Mar. 25, '07
Sept. 22, '04
Mar. IS, '07
Dec. 3, '07
Ai.ril 21, '07
April 24, '07
Mar. 22, '05
Oct. IS, '07
Oct. 2, '05
Mar. 18, '07
Nov. 7, '07
Aug. 11, '06
... .July 26, '06
Macleod Dec. 31, '07
Magog .. 17, '07
Marbleton, Que. .Tune 12, '071
Melfort Feb. 11, '07l
Montreal jSept. 16, '07 1
JFeb. 8, '051
St. Cath. & City I
Hall, Montreal: June 18, '07
Moosejaw . . 'Dec. 17, '07 1
I.June 3, '07
Moosomin . . .. May 13, '071
Nanton Aug. — .'07
Dec. 31, '07
Nelson .. 2i, '07
31, '06:
! M 31, '06
New Westm'ster -June 6, '07
iJan. 25, '07
I Mar. 15, '07
Rkm.vkks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec6s est constate, donuez les noms et adresses
, des representants legaux, en tant que connus
de la banque.
Deceased.
392
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Canadian Bank of Commerce —
i
No. of
unpaid -^^^^ ^^ Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Amount of
'Draft or BiJl
■of Exchange
Amount
drafts,
&c.
Nombre
detrai-
tes, etc.,
im-
payees.
unpaid for of Dividends
five years ; unpaid for
Nom de I'actionnaire ou du creancier'
ou acheteur ou beneficiaire en I
cas de traite, etc., impayee. I
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
•S cts.
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last kno\vn address.
Derniere adresse
connue.
•S cts.
Brought forward .
^linami, Harry.
Nelder, Wm., in trust.
Scott, Andrew
Scribner, Charles D . .
Beattie, Adam ....
McRae, William . . .
Bologna, Carmine. .
Christiansen, Hans.
•Johnston, F
Armstrong, G
Hillkirk, H
Nelson, J. C
Cres.s, C. W
Hull, Wm. J
Paton, A. H.
Home, George E
Hughes, Frederick
Thompson, W
jBurshaw, W. H
jRogers, Lydia E. (Buell) or Buell,
-Samuel B., joint account . .
I Roy, Galtane
! Frye, Harry A
Davis, Elizabeth L
Wilkins, Maggie
Burroughs, Mrs. Mary Ann, and
Davidson, Mrs. Ma.tilda Lucretia
or either of them
Johnston, Chas. A
Wilson, .John
Jamison, D. McL
Miller, Erne.st
Hillier, Edwin
Peterson, Oscar..
Edwards, G. R
Gilbert, in trust, Rupert.
Stewart, Alexander Wallace.
Bawden, R. F
Mitchell, Mrs. Ann
Moore, Mrs. Mary.
Taylor, Miss Ellen
Walker, Mrs. Bridget
Austin, D. W
Cossham, J. R. G . . .
MacKay, W. D. ...
Moore, Miss ^lary . .
Parsons, Walter G . .
Ayris, Mabel Laura.
Carried forward.
S cts.
42,259 62
' 0 88
11 31
7 11
20 .55
10 06
331 75
120 41
!)4 02
26 70
11 58
0 04
9 73
17 10
351 86
340 17
19 27
5 71
6 71
11 32
c/o J Worrell,
....Langley, B.C.
Port Kells, B.C
Maidstone
North Battleford,
emploj'ee C. N. R.
Landreville, Que. . . .
Howick, Que
I'arry Sound
P a r r J' Sound and
Nelson, B.C . . . .
Prince Albert
Montreal Lake
Princeton
Red Deer
iRegina.
New Warren
Baldwin Mills, Que.
50 91 South Stratford, Vt.
21 03 Auburn, Maine
37 50 iCharlotte, Co, N.B. .
64 71 i48Claredon St.
5 74
326 27
14 94
53 99
453 00
100 00
1,000 00
100 00
29 00
5 88
152 87
8 70
272 54
55 30
140 77
291 13
5 90
63 95
17 75
115 30
99 70
26 00
St. Odilon de Cran-
bourne, Que
1409 Octavia St.
Asquith
Saskatoon ....
Seattle
47,180 88
Kent, Wash
716 Maynard Ave.,
Seattle .
Not known
73 Merchants Street,
Rangoon Buimah..
Sydney, N.S
Taber
Brantford
200 Beverly St
Clarkson, Ont
204 First Avenue. . . .
249 West 131st St.,
New York
1 IsbellaSt
551 Sherbourne St.,
Toronto
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque Canadieune de Commerce.
393
Agency at Date of last
which the last transaction,
transaction took or date of
place, or agency j issue of un-
of issue of paid draft,
unpaid draft, &c. &c.
Agence
oti la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Date de la
derniere
transaction,
on date de
remission de
la traite im
paj'ee, etc.
I Month Year
New Westmins'r Oct. 3, '07
Nov. 13, '07
North Battlefrdj ., 1, "07
Feb. 17, "07
Onnstown .Jac. 12, "07
May 6, '03
Parry Sound .... Mar. 20, '07
Unpaid draft, &c.,
where payable.
Traite, etc. , impayee,
oh payable.
Prince Albert. .
Princeton
Red Deer
.July 5, '07
Nov. 27, '07
July 26, '07
Nov. 21, '07
Aug. 19, '07
3, '07
July 3, '07
May 28, '07
Regina ! June 4, '07
Sept. 20, '07
M Aug. 14, '06
Rock Island Nov. 23, '07
1
....'Aug. .31, '07
St. Hyacinthe.. July 6, '07
St. John, N.B.. Feb. 4, '07
. May — , '07
St. Joseph de
Beauce Apr. 30, '07
San Francisco. . I Mar. 28, '07
Saskatoon, Sask. Sept. 30; '07
I Aug. 15, '06
Seattle July 22, '07
July 5, '06
Feb. 25, '07
Dec.
Nov.
2, '07
30, '03
Sherbrooke
Wellington St.,
Sherbrooke... . I Aug. 7, '06
Sydney FeV). 26, '06
Taber June 21, '07
Toronto Sept. 26. '04
„ I Aug, 17, '03
,. Oct. 19, '03
„ iMar. 15, '06
„ 'Mar. 27, '07
„ Feb. 13, '07
Jan. 22, '07
Aug. 13, 'OC
Feb. 22, '00
Bloor and Yonge
Toronto Apr. 30, '(i7
Rkm.\rks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observation.
Si son dec^s est constate, donnez les noms et adresses
des representants legaux, en tant que conniis
de la banqua.
Deceased.
394
DEPARTMENT OF FIXAXCE
3 GEORGE v.. A. 1913
Canadian Bank of Couunerce —
No. of
drafts,
&c.
Nombre
pe trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaireou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
I of Exchange
1 unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividends
impaye pen-
dant cinq
ans et plus.
Brought forward .
$ cts.
cts.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
jSinclair, Lillie, H. S. or Lawrence
I Armie
iWilccx, Lily J
iGrant, Barbara May
'Johnson, Frederick.. . .
Madill, Wm
Still, Elmer B. and Florence, A.
\ Leta or either
Paterson, Sydney A. and Coates-
Doty, Minnie E., or either in
trust for Murray S. Paterson. . . .
'Mac^uarrie, Riibina M. (daughter
i late H. C. MacQuarrie)
! Warren, Kate
; Sheen, Mrs. Mary
Fulmore, Margaret
Brough, Wm., Broomfield.
Hutton, Wm. Alfred, Dr
Hamilton, A. R
Corbin, David W
I Fulton, Mrs. Lizzie, in trust.
1
Gibson, vV. Hewison, Achnr.
Langley, Wallace
Matheson, Francis McLeod .
Osgood, Frank H.. . . . .
Sarantis, Thos
Steele, Geo
Watt, Jno. and Adam., Thos.
Cousins, Sarah
Campbell, Wm. McEwan
Walker, Chas. W
Baron, Peter
Fuller, A
Gay, Wm. A
Jackson, Jno. . . .
McMahon, John.
Pritchard, Mrs. A. H. C
^Thomson, Pett-r M
[ Wiley, Jane D
Maw. A rthui- Edward. .
I Smith, Samuel
Carried forward.
S cts .
47,188 88
30 90
29 97
17 41
9 17
12 81
10 83
5 68
76 42
312 50
88 21
9 00
6 63
60 21
18 56
238 12
13 07
103 01
46 54
180 50
(56 31
100 00
10 00
30 12
31 14
35 32
26 78
361 94
5 42
7 91
182 03
12 83
56 91
129 15
59 52
12 55
156 55
Last known address .
Derni^re adresse
connue.
49,734 90
1237 Dundas Street,
Toronto
32 Czar St., Toronto
Sullivan's Corners,
Ont ....
51 York St., Toronto
Highfield, Ont
41 Mutual St
72 Queen St. W.,
486 Parliament St. ,
129 Walmer Road
respectively
21 Bellview Place,
Toronto ...
Bracondale, Ont....
192 Lippincott St..
Toronto
Truro. N.S
Barker ville, B.C....
Quesnel, B.C
199 Fort Street, Vic-
toria, B.C
45 Second Street,
Victoria, B.C
Prior Street, Vic-
toria, B.C
19 South Turner St.,
Victoria, B.C.
Washington, D.C. . .
Care Seattle and
Rentons Railway. .
101 Johns-ton St.,
Victoria, B.C
50 Yates St., Vic-
toria, B.C .... .. .
Prospect District
Detroit
Windsor Mills, Que..
Franklin Falls, N.H.
Greenwood, Sask.. . .
No particulars
224 Notre Dame Ave.,
Winnipeg
328 Jar vis St
103 McDonald St.,
Winnipeg
Birtle, Man
433 Langside St. . . .
113 Sherbrooke
Parkdale, Man
529 King St., W'p'g.
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Jnuique CauaJieuue de Commerce.
395
Agency at
which the List
transaction took
place, or agency
of issue of
unpaid draft, &c.
Date of last
transaction,
or date of
i.ssue of un-
paid draft,
&c.
Unpaid diaft, &c.,
wheie payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
tne bank.
Agence
oil la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Traite, etc. , impayee,
ofi i^ayable.
Observations.
Si son deces est constate, donnez lea noms et adresses
des repr^sentants legaux, en tani que connus
do la banoup"
Month Year
Toronto, Ont... .
Market, Toronto
Nov. 12, '07
Mav 31, '07
Mar. 24, '06
Parliament St.,
Toronto
Aug. 8, '05
July .5, '06
April 16, '07
Dec. 24, '07
1
Spadina and
College Sts.,
Toronto . .
Yonge and Coll.
Toronto ....
Dec. 26, '07
May 31, '07
July 19, '07
Jan. 12, '06
Mav 9, '07
July 2, '06
June 30, '06
Vancouver
Drowned in Tug " Chehali.s "" Rock Bay, B.C.
Victoria
Oct. 5, '06
Oct. 21, '07
Mar. 11, '07
Dec. 27, '07
Dec. 20, '07
Sept. 25, '05
Oct. 18, '05
„
Windsor, Ont. . .
Windsor Mills,
C^ue
Feb. 5, '07
May 21, '07
May — , '06
Apr. 17, '07
Nov. 1.5, '07
June 25, '07
Sept. 16, '07
Dec. 26, '07
Apr. 12, '07
Winnipeg
North Winnipeg
Aug. 2, '07
June 8, '07
May 31, '07
Mov. 20, '07
Aug. 29, '07
Oct. 28, "07
395
DEPARTMENT OF FIXANCE
3 GEORGE v., A. 1913
, Canadian Bank of Commerce —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
on aeheteur ou beueficiaire en
cas de traite, etc., impayee.
Brought forward .
Baillie, N. S
Brown, J. F
Murray, Duncan .
Brown, Rachael A., in trust for C.
E. Brown.
Charlton, John Arthur
Dowling, John
McRae, James
Orr, Perrv
Casey, C.'R
Peckham, C. H '.
Lewis, .John
Rous, &Co., F. H
Wender, 'A
Menike, A
Betzner, J. S
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cin'i
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balanceb
standing for
five years
and over.
Balances
i-estant de-
puis cinq ans
et plus.
S cts.
4224
;-i42KV
281.9:
14.308
4498
8703
35905
80288
13.3211
730G9
53863'
47641 Park, A. Ab
4612
754571
278517i
1954
20835 Hasen, H. G. T
2828S Quail, W. H
715 Hamilton, W. B
265 Manson, J
19348 Watson, Geo
33745
28655 Romaris, Geo
2208 Beebe, Tola
4948
1184
12029 Patullo, T. D
8845 Cowan, R. L
9281 Rystogi, A
9282Rvstogi, A
13195 Farrell, J. E
1607
1966 Massey-Harris Co., Ltd., Calgary.
39661 1 Cobalt Miners' L^nion
39456 Marsh, G. W.
50740'
22145
503981 Fernie Miners' Relief Co.
71331
40619iKirk, Jas., 186 Main st., Winnipeg.
Carried forward.
8 50
20 00
10 00
26 00
99 37
40 00
13 75
25 25
23 87
56 00
20 00
84 00
10 00
lOa 15
5 70
20 00
6 38
300 00
39 43
10 00
52 40
100 00
10 00
20 00
200 00
118 45
76 10
20 0 0
20 0 0
10 0 0
129 00
50 10
10 00
10 00
5 25
8 GO
14 75
10 00
51 50
14 23
S cts .
49,734 CO
124 00
12 65
100 00
10 71
5 79
23 06
423 30
5 71
Last known address.
Derniere adresse
connue.
Phoenix, B. C .
Eholt, B.C....
Phoenix, B.C. .
12 Dean Street
Sherbrooke
jUnknown
Davidson, Sask
■666 Ross Ave., W'p'g
I Mills, Mildred
j Stover, Edith B
I Lewis, Jno
' Rous & Co., F. H...
Snyder, T. B
iSutter Bros
Mennonite Pub. Co .
Canada Perm. Mtg'e
Corporation
1,798 18
50 '0 0
Vander Veen, F . . .
Drummond, F. A . . .
Quail, W. H
Shaw, Wm
Pattee, J. M
Heron, D. W
McMahon, D . . . .
Morino, M
Conway, Mrs. S.T..
Lerouix, J
Kleinschmidt. A. H.
Wissel, Mrs. Lil. W.
Johnson, Miss A
Wlasoff, Xastasia . . .
Kelkotf, N astasia...
Turner, Beeton&Co.
Village of Cowley . . .
Kerwan, Jas., Den-
ver, Col
Sunday School
'Times' Co
Nat'l Cash Register.
Clelland, Mrs. Dun-
can
North Am. Life Ins.
Co
Kirk, J., Winnipeg
50,440 12
T XCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque Cauadieuue de Commerce.
397
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Agence Date de la
oh la derniere derniere
transaction s'est transaction,
faite, ovi agence ou date de
de^l emission de I'emission de
la traite la traite im
impayee, etc. payee, etc.
PlK.'nix, B.C..
Parliament St.,
Toronto
Scots'town, Que..
Alex. Ave. Wjig.
Winnipeg.
Amherst. .
Atlin
Belleville.
Berlin ....
Month Year
Brantford
Sept. 18,
Aug. 1,
Nov. 8,
Sept. 14,
Nov. 12,
Nov. 25,
Mar. 12,
Dec. 15,
Oct. 27,
Aug. 14,
Oct. 30,
Nov. 3,
April ]],
Oct. 6,
•Tan. 30,
Mar. 2,
Dec. 1,
•fuly 6,
Nov. 15,
Carman Sept.
Cayuga May
Charlottetown.. . Nov.
Claresholm . ... [July
If .... 1 April
Collingwood .... July
.....Feb.
...jMay
Cranbrook Aug.
'June
Dawson ,. Oct.
M June
Sept.
lAug.
Oct.
Mar.
Dunnville . . . Aug.
Calgary I Sept.
14,
12,
21,
30,
30,
31,
30,
24,
22,
3,
9,
22,
6,
13,
14,
21,
12,
IG,
1(),
5,
2'J,
18,
Cobalt July 4, '07
Elkhorn Nov. 21, 'Ofi
... Aug. 13, '07
Fernie ISept. 26, '00
Feb. 2, '06
.. 19, '03
Fort Frances. . . . Mav 17, 07
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Remakks.
Ifknown to be dead pive names and addresses of
legal representatives so far as known to
the bank.
Observation.s.
Si son deces est constate, donnez les noms et adresses
des representant.s legaux, en tant que connus
de la banque.
Montreal.
New York.
Montreal.
New York.
Windsor, Ont.
Montreal.
Vancouver.
New York.
Toronto.
Seattle.
Montre.al.
New York.
Vancouver.
New York.
Seattle.
London, England.
Victoria.
New York.
Montreal.
New York.
Montreal.
Toronto.
Montreal.
398
DEJ'ARTMEXT OF FIXANCE
3 GEORGE v.. A. 1913
Canadian Bank of Comuieixe —
Unpaid
drafts
&c.
N ombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou benefioiaire en
cas de traite. etc., iinpayee.
Amount of
Draft or Bill
of Exchange Amount
unpaid for of Dividends . i- r
J. ' -J r istandiDsr for
live years unpaid for , ^^^ ^^^^a
and over. five years
— and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
five years
and over.
Balances [
restant de-
puis cinq ans!
i et plus.
Last known address.
Derniere adresse
connue.
Bi ought forward.
Gillvras', H.
39232;Goldie&MoCullochCo., Ltd., Gait.
29074:
1328
1)4406
14954
7116
91267
5707
24412
6675
1137
1127
97485
75550
.S7/64
10120
90760 Equitable Life Assurance Co .
2888
Campbell, D .
White, Jno. .
Wilson< Barr & Co.
Voisin, Fr. H. . .
3/25
3/127
23/976
39/524
S cts.
1,798 18
50 0 U
5 25
19 35
74 27
29 95
10 00
100 00
26 25
4 4
4 5
14 75
20 00
5 75
145 00
15 00
50 00
25 00
9 70
24 00
£ 7
10
Alexander, R. H.
908 Brown, Cecil
806|Barlas, Jas ■
1433;Crow, Amelia E.
3
38004
385]
8229
4744G
36/176
38/247
C84
10869
12558
72224
2033
24067
101
48723
2456
American Pill Co.
W.
Wengal, C
Curboye, A. B.
McCuaig, D. R..
26;;3,Dupre, C
18286
4507
70734
70761
70796
70797
McLorg, E. A. C, Moosomin.
i5 0 0
6 0 0
2 12 6
25 4 6
4 3 3
20 00
50 00
100 00
50 00
15 00
14 70
12 87
35 00
12 00
150 00
2y 00
9 85
10 00
6 50
217 00
85 00
47 04
10 00
25 00
4 0 0
15 17 10
6 50
6 50
50 00
30 34
Carried forward In
3,355 75
130 6 10
cts. 1
$ cts.
50,440 12
IPeck, Jno.
Taylor, W. J
Dom. Bank, Wpg.
Griffiths. W. W. . .
Stokes, Elizabeth .
Campbell. D
White, Jno
Lunalapa Land Co.
Bishop of Prince Alb.
Bulman, J. A
Equitable Life As
surance Co
Minister Foreign Af-
fairs of Peru
Dexter, R. A
Martin, Geo. D
Jackson, J., London,
Eng
American Pill Co..
Dunn, W.
Banque Provinciale
du Canada
Amalya, Karol
Auger, J. J
Borden Mfg. Co., R.
50,440 12
McCuaig, D. R
Nantel, Mrs. Emma.
McGregor, Donald
& Co
Shipelak, Peter
«
UNCLAIMED BAL.WCHs /\ (UMrrEliEl) B.WKH
SESSIONAL PAPER No. 7
Banque Canadienne de Commerce.
399
Aprency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oh la derniere
transaction, s'est
faite, ou agence
de remission de
la traitc!
impayee, etc,
Gait
Goderich.. . ,
( J rand Fork
Grand view. .
(ireenwood.,
Guelph
Halifax. . .
Hamilton
Innisfail . .
Kalso ....
Kamloops
London, Eng . . .
London, Ont. . . .
Saudon, B.c!!!.
Luoan
Magog
Medicine Hat. .
ftlelfort
Montreal
Moosomin
Date of last
transaction,
or date of
issue of un-
paid drafi,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
LTiipaid draft, &c.
where payable.
Traite, etc., impayee,
on payable.
\ray
Mai-.
Feb.
Dec.
Mar.
June
Aug.
May
Jan.
Feb.
June
Se..t.
Feb.
Jan.
Mar.
July
Dec.
Toronto.
Vancover.
Winnipeg.
Montreal.
New York.
Poron to.
B. of Scot.
London, England.
Win. O.
Ottawa.
New York.
'O'J Toronto.
June 8, "06
Dec. 31, '7!t
, 31, 79
July 22, '87
Nov. 5, '00
Sept. 5, 'OG
Mar. 16, '07
June 29, '07
Dec. 31, '80
Sept. 30, '91
June 22, '92
July 29, '96
Montreal.
Vancouver.
Seattle.
Kamloops.
San Francisco.
Vancouver.
London, England.
Montreal.
Toronto.
New York.
Toronto.
Rkm.^uks.
If known to be dead give names and addresse.s of
legal representatives so far as kno\'n to
the bank.
Obsekvations.
Si son deces est constate, donnez les noms et adresse.-;
des representants legaux, en tant que connus
de la banque.
Mar.
'OOiNew Ycrk.
Nov. — , '97
, — , '99
5. '01
Den. 7. '76
Aug. 11, '02
Mar. 21, '09
July 11, '06
Nov. 5, '00
- — , '00
July 20, '06
April 11, '0<)
July 30, '06
Feb. 11, '93
Aug. 25, '03
April 2S '07
May 8, '07
, 28, '07
- 28, '07
Seattle.
New York.
Montreal.
New York.
Victoria.
New York.
Montreal.
Bank of Scotland.
London, England.
Montreal.
400
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Canadian Bank of Commerce —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
bes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Norn del actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derniere adress^
connue.
Brought forward.
S cts.
/ 3,355 75
{ £ ]30 6 10
70799
70800
70801
70803
70804:
710711 McLorg. E.
158, Gardner, L.
A. C, Moosomin. . ,
15
105
309
Praeger, A.
Paj'ne, J.
32/112 Nanaimo Relief Fund '.
32/124 Nanaimo Relief Fund
3.3/5 1 Nanaimo Relief Fund
84819 Paynient note, Ed. Douglass.
17205
3721
28557
1071
9108
15182
49741
30.591
225949
13573
14879
84064
10802
C6176
78954
77529
50937
61363
77168
37/350
3599
43330
72524
87566
48102
222540
53567
53684
11/24
55
23/1227
32/1260
82/8871
171
34/65
26/56
Blandy, A. P . . .
Seaney, S. H.
Dart, "Mrs. F. H.
Fox, J.
Cassidv
C
s
Cruickshanks, J
Cameron, M., Souris, P.E.I. . . .
Denoon, K. ]M
Wood, J
Jackson, J. A
Meyer, Wilson & Co
Norris, S. A
McKay & Adam, Prince Albert. .
McKay & Adam, Prince Albert..
Unknown
Tanche, Adalburt, Red Deer. . .
Carried forward.
10 35
6 52
31 85
25 00
39 70
10 25
11 00
7 75
20 00
200 00
2 5 9
2 5 9
2 5 9
47 25
50 00
77 00
9 80
4 1 10
30 0 0
81 13
39 85
34 81
12 00
10 25
36 00
100 00
3 3 0
174 55
130 00
20 00
67 25
263 80
6 86
23 16 10
32 00
10 50
47 16
8 63
60 95
10 00
10 00
12 00
35 00
30 00
250 00
99 75
12 85
15 50
7 71
17 21
"I 5,537 98
/ £ 198 5 9
S cts.
50,440 12
Moosomin.
Wilson Station'y Co.
Williamson, R
Stutphim, J. B
Payne, J
Turner, J
Evans, Mary
Lougheed & Bennett,
assignees est. Nan
ton Supply Co ... .
Blandv, A. P
Milligan, G
Dart, J. L. C
Weeks, F. E
Rionda, Gregona . . .
Patterson, W. H . .
Percival Plow Co.
Bremner Bros . . . .
Johnson, V
50,440 12
McGregor, Miss ....
Cameron, C. B
Denoon, G
McDougall,A.Fernie
Roy, Geo
Groves, W. G
Spry, S
Mcivay & Adam . . .
Tofft, "Peter I
Campbell, J. Eraser.
Nat'l Trust Co., Ltd.
Daniels, Rev. P .
Martin, J. .A. . .
Doig, J. .
Moss, Moi-ris..
Mead, Adm'r, James
Boden&Co., J. H..
Stoneburner &
Richaardb ...
Carter. H-
lyci.MMKn JiALAXCIJS rX CHARTERED RAXKS
SESSIONAL PAPER No. 7
Banque Canadienne de Commerce.
401
Agency at } Date of last
which the last 1 transaction
transaction took or date of
place, or agency j issue of un-
of issue of I paid draft,
unpaid draft, &c. | &c.
Agence
oil la derniere
transaction s'e.st
faite, ou agence
de remission de
la traite
impayee, etc.
I . Date de la
I derniere
! transaction,
; ou date de
j remission de
la traite im-
, paj'ee, etc.
'Month Year
Unpaid draft, &c.,
where payable.
Traite. etc., impayee,
oh payable.
Remarks.
If known to be dead ^ive names and addresses of
legal representatives so far as known to
the bank.
OBSERVATIONS.
Si son deces est contate, doiinez les noms et adresse?^
des representants legaux, en taut que connua
de la banque.
Moosomin 'May 28, '07
....!.. 28, '07
' „ 28, '07:
. . I .. 28, '07|
.... I M 28, '07!
... ;Oct. 10. '07
NanaiuKj iNov. 12, '94 New York
I M 10, '87 B'k Montr'l, Chicago
.Tan. 20, '90 B'k Montreal, N.Y.
.... 'May 3, '88 Victoria.
Nov. 30, '93i London, England.
Dec. 19, '93!
Tan. 23, '94
Xanton .
Nelson .
N. Westminster
New York
Orangeville
Onnstown
Ottawa ...
Paris
Parkhill
Parrsboro
Peterboro
Pincher Creek.
Pontjka
Portland
Prince Albert. .
Princeton
Red Deer
Ro.ssland
.St. Gab'l de Bran.
San Francisco. . .
Dec. 27,
May 2,
[June 6,
Dec. 7,
June 24,
Aug. 3,
May 2,
Dec. 5,
April 30,
Feb. 0,
July 13,
May 11,
Aug. 22,
Mar. 27,
April .SO,
Mar. 21,
Oct. 18,
Jan. 11,
June 20,
Mar. 20,
Nov. 28,
July 20,
Oct. 6,
Mar. 16,
'Dec. 4,
May 30,
Dec. 21,
April 19,
19,
June 6,
June 6,
Nov. 2,
(Jet. 5,
Aug. 19,
May 27,
•June 10,
Oct. 18,
'06 Calgary.
'02 Montreal.
'04 Toronto.
'06 Montreal.
'^U5 London, England.
'05:
'84 Hamilton.
'80 Montreal.
'84 New York.
'06 Montreal.
'00
'01
'02 1 San Francisco.
'OO'Baiik of Scotland.
'96 New York.
'99 j London.
'07! Montreal.
'0.5 Toronto.
'07 Fernie.
'06 Montreal.
'98 London, England.
'05; Montreal.
'06
'07
'Ool
'07! Edmonton.
'00 Victoria.
'05 Montreal.
'Oo!
'64 New York.
'64 M
'84 Victoria
'93,
'93; H
'91 Portland
'95 New York. ...
'87 B. of Man . .
Man
I
r— 26
402
DEPARTMEXT OF FIXAXCE
3 GEORGE v.. A. 1913
C'aiuulian Bank of C'umiiierce —
No. of
unpaid
drafts,
&e.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount | B^i^^ces
of Dividends ^^^^^ J f^^
unpaid for ■ ^,^^ ,,„„„,
nve years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
five years
and over.
Balances '
restant de- |
puis cinqansi
et plus.
Last known address .
Derniere adresse
connue.
Brf)Ught forward .
S cts .
$ 5,537 981
[ £ 198 5 9-
1381
38/6.5
3S 104'
t;4819 White Bros
20/201
G2715
10.580
16339 Morin, S. J . . .
5470 Burke, Thos .
7761 McGuire, Joe.
1084
81583
310 : . .
88089
35493
88026
7879 Quinlan, Mrs. K
33526 Day, H. A
20 00
50 00
100 Ou
102 07
46 04
10 0 o:
2 0
30
5
250
45
40871
33916
42428
54268
40731
60619'
69583
30243
3939
11501
14327
15577
46306
46553
89421
47616
714U1
71820
37211
37227
37735
52135
.52959
3347
14187
15237
3114
1970
16094
20893
20894
Wvnd, C. J
O bwyer, F
Reidor, Alex
Fairinan & Son, T. C.
Battle, .J no., Thorolcl .
£ 12 5 4
41
19
30
OJ
Boyd, W. T
Simpson Co. Ltd. K., Toronto.
Ciirried forward .
7
50
97
20
20
166
89
249
10
20
105
37
25
40
20
300
24
15
8
6
15
16
20
£ 5
0 0
2
1 1
10
2 8
10
0 0
10
0 0
8
11 8
105
0 0
20
0 0
$ 7,650 00
£ 393
6 6
S cts.
!> ots.
50,440 12
Jones.
Smeltyly & Co., Jno
Fisher & Sons, J .
Parent, Joe
Burke, T
Mayo, A. C
Maats, Johanson
Drake
Quinlan, E
Calgary, Edmonton
Land Co
Heattv, Chas
Rae, I). A
Howitt, W. H
McMonegal, W. H. .
•Stayner, R. W,
Montfort Jujian.
50,440 12
ry CI. AIMED BAL.WCRK I\ CHARTERED BA^KS
SESSIONAL PAPER No. 7
Iniiiqiie Caiiiulifiiiu' de Comnierce.
403
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
ou la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Date of last
transaction,
or date of
issue of un-
jiaid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
San Francisco. .
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oi"i payable.
■Month Year
Aug. 7, 07 Victoria
July 4. '99 Atlin
Oct. 19, '99 Montreal
July 15, '01 iXew York Record burned.
July 31, 'OGiMontrea!
July 22, '871 B. of Australasia Dunedin.
Rkmahks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Obskrvations.
Si son deces est constate, donnez les noms et adresses
des reprcsentants legaux, en tant que connus
de la banque.
Saruia [July 6, '00 Dundas. . .
Sault Ste Marie . j Dec. 28, '94'
Seattle Sept. 14, '01 Dawson. . .
.. I July IG, 03 New York .
iOct. 16, '06 i Dawson
Simcoe ...
Skagway..
Mar. 26, '04 London, England.
April 8, '76 Hamilton
Mar. 17, '72iNew York
May .0, '80{ .. ^
Jan. 2, '95 1 Hamilton
Apr. 14, '96: Toronto
Aug. 25, '05 Montreal
Nov. 6, '99 New York
Stavely jNov.
Strathroy Apr.
Swan Ri ver Aug.
Port Perrj' Sept.
Thorold
Toronto
Oct.
I May
Jan.
I Jan.
I June
Feb.
Nov.
Jan.
Jan.
Jan.
May
July
Jan.
Feb.
May
June
July
Nov.
Jan.
July
Feb.
Nov.
Dec.
Dec.
Apr.
'OGjWinnipeer
'OSjNew York
'06 Port, la Prairie..
'06:
'77 'New York
'SSiVVton
'76 London
'90 Montreal
'91 New York
'92,
'00 Dawson
'01 Montreal
'06i
'06' ..
'06 -.
'00 ..
'071
"07 ..
Wj
'07i "
"07 M
'07| ..
'07l
'78 B. of Scot
'78[
'79i M
'891 -
'9ll
'03j London, England.
'03 M „ .
-2Gi
404
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Canadiau Bauk of Conmierce —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du ereancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
12849
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
paj'ee pen
dant cinq
ans et plus.
Brought forward
S cts.
I S 7,650 00
t £393 6 6
4 13 6
Amount
of Dividends
unpaid for
five years
and over
Dividende
impaye pen-
dant cinq
ans et plus.
45218; Oliver, E. H
11272' May, E | £
X7102 Robinson, Elizabeth M S
42778 White & Co., Toronto
43171! "
853881 Bainford, J
i<5906'Smith & Co , T. H
50
24067
.55411
49.50
11595
77891
Dr. Barnardo's Home.
Christie, Mrs. M. A .
Kelso, J. J., Toronto.
21402 Lawrence, Regis
324 Oppenheiuier Bros
138|Perrin, T
36/757 1 Mitchell, Jas
17066 Baker, R
33020
61023 Alberta Land Co .
373j
36/71 Holland, C
3222 Lee, R
31/1^ Prov. (loverument
31/193 M
753 Grahme, H. M
69294 Vatnsdal, K. M., Hensel, N.D..U.S
9669J Can. Bk of Commerce, Walkerton .
S
15
0 0
15
9 20
6 67
5 19
17 90
25 00
10 00
£212
20 10 11
$
10 00
12
10
11
69
10
9
30
8
14
66
£ 20 1
24 5
16 8
8 15
189
38465
7212
9501
3169
101
15511
90814
69380
73914
2524
51586
13908
128
43368
78931
Globe Furniture Co., Walker ville.
.\tkinson, W. J
Phelps, W. L
Snyder, Major E. A.
Vessey, E. J . .
Hodgson, Win
Sawyer Massey Co
Cameron & Phillips, Winnipeg
791621 Ashdown Hardware Co., J. H.
Carried forward
14
£ .■)0 0
S 100
150
82
20
20
50
10
£ 10 2
8 99
1?
16
10
S 8,830
£.591 9
Balances
standing for;
fndov^r! kast known address.
Balances
restant de-
puis cinq ans
et plus.
Derniere adresse
connue.
S cts.
S50,410 12
R, O. Fr;tiicis \'i-
counts Romanet. . .
Oliver, ^Irn. Geo
May, E
■Robinson, Eliza. M..
White & Co ..
Bainford, Jos.
Harte, G. P .
Tessdale, Jno
Christie, Mrs. M.A..
Herald, B. F
i
JArliery, C. J
1 Davis, Adele
N. Am. Bent Chair C<
Clynio, Ivy
Megaw, W. R
Kellington, A. E.
Tussing, H. C
Dorlin, .Tas
Corpi, Lena Matilda
Hetilo.KaisaHantala
Lelaire. Felix
Fridriksdotter, V. . .
Frank, Mrs. Frances,
Gurlph
Bi.ssell, T. E
Clark. Mrs. H. C
Miller, Nina
Viker, V. L. E
Comptroller Royal N.
W. Mounted Police
Vessey, E. J ....... .
Hodgson, David
S50,440 12
, Manuel & Cowan. . . .
Weber, C, Grayson,
Sask . . -
Sturroek, ^S''., Brown -
field, Aha
LXCLAIMED BALANCES IX CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque Canadienne cle Commerce.
405
Agency at Date of last
which the last transaction,
transaction took or date of
place, or agency j issue of un-
of issue of paid draft,
unpaid draft, &c. &c.
Agence Date de la
ou la demiere derniere
transaction s'est transaction,
faite, ou agence | ou date de
de remission de remission de
la traite la traite im-
impayee, etc, j payee, etc.
i Month Year
Unpaid draft, &t-.,
where payable.
Traite, etc., impayee,
oil payablf
Remarks.
If known to be dead give names and addresses of
legal representatives so fa. as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adressf s
des representants legaux, tn tant que connus
de la banque.
Toronto
Eloor and Yonge
Toronto
Market, Toronto
Queen and Bath-
ui.st, Toronto..
Queen and Bath.
Toronto .
Spad. and Coll.,
Toronro
Spad. and Coll.,
Toronto
Yonge and Coll.,
Toronto
Treherne
Vancouver
June 1, 'OSjLondon, England.
Oct.
May
Oct.
Mar.
Sept.
Aug.
Oct.
Dec.
11
'06 Montreal
'06 London, England.
"04; New York
'06 Montreal
06
'07
07
July 12,
Montreal .
Nov. 11, '98 B. of Scot
Oct. 26, '00
East Vancouver.
Vermilion
Mar. 12,
Julj^ .5.
Sept. 13;
June 8,
Aug. 26,
Oct. 2.3,
June 1.3.
I Nov. 10,
ISept. 3,
I June 11,
Feb. 28,
II Mar. 16,
„ Mar. 16,
M ;Mar. 4,
Wadena Jan. 11,
"07 1 Montreal.
'06[
'9l|New Work.
'98 1 Victoria.
'97 San Francisco.
Victoria.
Montreal.
Walkerton
\V'alkerville. . . .
Waterloo, Ont.
NVeta.skwin . . . .
Whice Horse. . .
Wiarton
Windsor, Ont.
Winnipeg.
B. of M., N
Winnipeg.
San Francisco,
Loudon, Eng.
Montreal.
Y.
April 17, '07 Guelph.
Feb. 9, '07 (Montreal.
Nov. 3. '92 1 New York.
Jan. 24, '06|
Oct. 4, "00 Seattle.
Sept. 17, "00 1. San Francisco.
Apr. 1, '05 Vancouver.
May 20, '07
Jan. 10, '06
July 13, '05
Oct. 2, '87
May 20, "90
Sept. 7, "94
May 14, '00
June 2*», '06
Aug. 2, '07
Oct. .5, '07
Otttawa.
Montreal.
New York.
Toronto.
B. of Scot.
Sandon.
Montreal.
406
DEPARTMENT OF FIXAXCE
3 GEORGE v.. A. 1913
Canadian Bank of Commerce —
No. of
unpaid
drafts,
&c.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Amount of |
Draft or Bill
of Exchange Amount
unpaid for of Dividends
five years unpaid for
Nombre Nomdel'actionnaireou ducreancier
de trai- ou acheteur ou beneficiaire en
tes, etc.,' cas de traite, etc., impayee.
im- j
payees.
20479
4356
840.32
84082
35998
33.593
12361
6372
4843
6->0
9949
8824
Tel /tfr
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
•S cts.
Balances I
standing for
five years
and over. |
Balances I
restant de-
puis cinq ans
et plus. .
.$ cts
Last known address.
Demi^re adresse
connue.
Brought forward .
r § 8,f30 15 1 .50,440 12
\ £.591 9 4
Hitzemann, W. C.
Atkinson, W. A . .
Derosier, J no. B. .
Watterson, Robt. .
Savage, Frederick W
"Out in Idaho Co"
Beveridge, Miss Margaret ,
Emniins & Cheesewright .......
Ganghaski, .Jane
Johnston, James
Roe, E. T., M.D
Spencer, W
Dean, Mrs. Nancy
Merritt, George
Russell, James
Beehig, .James
Mitchell, James
McDougall, .John
McKellar, .John
Rudd, C. B ,
Schultz, R
lieehig, .Jame.-*
Elliott, William
Rudd, C. B
Beehig, .James
Atkinson, .J. F
Beehig, Jamt-s
Campbell, Mrs. E
Keays, R. F
Atkinson, .J. F
Dickson, .J. G
Walker, J. D
Edmondes, Jjillias •...
Smith. Mary R
Hunt, Mary E
Penner, Eliza M. A.
Smith, Mary R
Murphy, Miss Laura
Anderson, .Tno., 3rd est. of late.
£ 9
10 00
11 00
15 00
10 00
8 85
6 43
3 6
$ 414 96
9 65
15 00
£ 5 8 11
$ 10 00
24 45
£20
19 16
1 15
Total -^ -^ ^'^^■' -^^
^^^^' I. £606 1 9
22 74
37 20
0 75
3 02
1 69
0 65
0 67
0 67
0 60
3 66
0 80
0 60
3 28
0 60
12 00
0 40
4 00
6 00
6 00
8 00
36 75
0 24
1 08
0 66
3 50
7 00
$ 166 69
£ 47 1 8
.50,440 12
Hitzemann, O. H.
Cobb, Mrs. .Julia..
Derosier, Pet^r. . . .
McCormick, W. . .
Dean, Percy H
Ludgate Hill, E.C
Warnford Court
B.C.
Nelson,
Nelson ,
Hamilton. .
London
London. . . .
Komoka . . .
Komoka . .
London. . .
McGillivray
London. ...
Mitchell
London
Ingersoll
Arva
Mitchell
Niagara
Hamilton
Seneca
Dartmouth. N.S....
Halifax
Toronto
Dartmouth, N.S....
Montreal
Musquodoboit Har-
bour, N.S
I declare that the above statement has been prepared under my direction
We declare that the above return is made up from the Books of the Bank, and
Toronto, Ont., this 17th day of January, 1913.
UyCLAJMED BALVyCES I\ CM ARTKRED BAyKS
SESSIONAL PAPER No. 7
Banque Canadienne de Coranieice,
407
Agency at
Date of last
which the last
transaction.
REMARKS".
transaction took
or date of
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue of
unpaid draft, &c.
paid draft,
&c.
Unpaid draft, &c.,
where payable.
legal representatives so far as known to
the bank.
Agence
oil la derniere
Date de la
derniere
Traite, etc., impayee,
oi'i payable.
Observations.
transaction s'est
transaction.
Si son deces est constate, donnez les noms et adresses
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Ehnwood
Sept. 9, '07
Montreal.
Portage A v., Wg
June 21, '0")
„
Ross Ave., Wpg
July 16, '06
July 31, '06
"
Woodstock
Nov. 11, '92
Nov. 23, '93
New York.
,,
Sept. 30, '93
B. of Scot.
Issuing Branch,
Chicago .
Unknown
London, Eng.
„
June 1, '05
Waterloo, Que . .
Oct. 30, '07
Fernie
Apr. 2, '00
London, Eng. . .
Oct. ' 1, 'OG
,,
Dead
,,
Bankrupt. A. C. Jeffrey, assignee.
Han)ilt<)n
,,
Toronto
Jan. 2, '68
,,
Jan. 2, '68
Jan. 2, '68
„
Jan. 2, '68
„ .
Jan. 2, 68
,
Jan. 2, '68
,,
Jidv 1, '68
„
1, '68
,',
1, '68
„
Jan. 1, '69
,
July 2, '69
,,
2, '69
„
2, '69
„
2, '69
„
2, '70
„
-. 1, '71
„
.. 1, '73
,1
1, '81
June 1. '05
1, '05
..
1, '05
„
1, '05
Dec. 1, '05
..
June 1, '06
Geo. A. W. Rowlings and . J as. S. Anderson, exrs.
and is correct according to the Books of the Bank.
- E. J. MEEK, Chief Accountant.
that to the best of my knowledge and belief it is correct.
ALEX. LAIRD, General Manager.
408
DEPARTMENT OF FIXAXCE
3 GEORGE v.. A. 1913
THE ROYAL BANK
Statement of Dividends and Drafts or Bills of Exchange remaining unpaid and
which no interest has been paid
• Note— In case of Moneys defxjsited for a^ fixed period, the five
BANQUE ROYALE
Etat des dividendes ou traites ou lettres de change restant impa3'es et montants ou
n'a ete paye pendant
Note — Dans le cas de deniers deposes pour une periode fixe, les ciuq
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Noin del'actionnaire ou du creancier
ou acheteur ou beneficiaire eri
ea.s de traite, etc., impayee.
Ainount of
Draft or BiU|
of Exchangel Amount
unpaid for of Dividends
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
S cts.
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Bahmces
standing for
five years
and over.
i Balances
. restant de-
I puis cinq ans
j et plus.-
Last known address.
Derniere adresse
connue.
S cts.
Spence, Wm. Edgar
Campbell, Eleida B '
Chisholm, Christie C
McGillvray, Jennie I
Ross, John J .
McDonald, Ronald
Beaton, Allan
Petitpas, Maggie, ^wife of Alex
Petitpas ... i
Matheson, Mary A I
Hastings, Avis L
Steele, S. A
Ellard, Jos
Stomach & Sons
Ellard, Mary
Nolan & Son, Jas
Spafford, Geo. Arth>ir
Hawley, Jennie R., in trust.
Costly, Roj'al ...
Lloyd, Alena
MosLer, estate of A. S
Morton, Wilford
McCoy, Robt. (i
Williams, G ..... .
Sweet, Chas
Kelly, J. W
Martin, Thos .
Kirkwood, Nelson
Williams, Miss Chris .
Rof'tter, J
Mahouej% Miss Catherine .. .
Tavlor, Miss Jessie L . . . . .
FoKvth, Ella N
Carried forward.
§ cts.
557 12
5 66
2 75
93 66
9 65
113 74
12 62
13 60
2 27
250 OO
9 32
1 18
5 85
1 17
5 60
5 75
12 56
4 04
37 94
7 38
2 26
6 07
42 17
1 64
3 51
1,607 77
10 21
13 06
12 21
1 48
8 11
63 31
11 75
2,935 41
Cape Speai .
Amherst. . . .
Antigonish..
West River.
Arisaig . . . .
Maryvale . .
Thestville . .
Descouse, C.B
West Branch, River
John, Pictou
Barton, Ver., U.S. A
Beeton
Hockley, Ont
Toronto, Ont
Hockley, Ont ....
Newton Robison, O .
Blvthe, Ont
Water ville, N.S
Aylesford, N. S . . . .
Water ville, N.S
Lake George
Berwick
Blind River
Spragge, Ont
^i
Blind River. .
Ashland, Wise.
Fort Erie^ Ont.
Niagara Falls. .
Bridgeburg. . . .
Amigari, Ont . .
Bridgetown, N.S.
- VXCLAIMED BALANCES IX CHARTERED BANES
SESSIONAL PAPER No. 7
409
OF CANADA.
Amounts or Balances in respect to which no ti'ansactions have taken place, or upon
for five years and upwards.
years are reckoned from the termination of said fixed period.
DU CANADA.
balances au sujet desijuels il n'y a pas eu de transactions, ou sur lesquels aucun interSt
cinq a,n? ou plus.
ans seront calcules depuis I'expiration de la dite periode fixe.
Agency at Date of last
which the last transaction,
Remarks.
ti ansae tion took or date of
place, or agency issue of un-
If known to be dead give names and addresses of
of issue of paid draft.
Unpaid draft, &c.,
where paya'ble.
legal representatives so far as known to
unpaid draft, &c. &c.
the bank.
Agence Date de la
oh la derniere derniere
Traite, etc., im payee,
ou payable.
• Observations.
transaction s'est transaction.
Si son deces est constate, donnez les noms et adresses
faite, ou agence ou date de
des representants legaux, en tant que connus
de remission dejl'emission de
de la banque.
la traite latraiteim-
irapayee, etc. payee, etc.
Month Year
Amherst
June 30, '06
Oct. 8, '06
Antigonish
.. 12, '97
Aug. 22, '04
May 13, '05
July 29, '05
Dec. 4, '07
Arichat . .
June 24, '04
Baddeck, N.S. . .
Jan. 31, 07
Bathurst
Oct. 10, '03
Geo. Gilbert, Bathurst.
Beeton
Nov. 4, '03
4, '04
Dec. 2, '04
Nov. 21, '05
Deceased.
,
„
„ 24, '06
May 21, 'l»7
Berwick
Nov. 15, '05
July 31 '06
,
Jan. 8, '07
„
April 15, '07
1,
Mar. 1, '07
Blind River
May 25, '05
Oct. 24, '06
April 3, '07
9, '07
Oct. 19, '07
Bridgeburg. . . .
June 20, '04
Sept. 4, '05
M 30, '05
Feb. 18, '07
Oct. 24, '07
Bridgetown, N.S
Sept. 29, '03
Aug. 19, '04
410
DEPARTilEXT OF FIXAXCF.
3 GEORGE v.. A. 1913
The Koyal Bank of Canada-
No. of
unpaid
drafts,
f&c.
Norabre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of uni)aid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of I
Draft or Bill;
of Exchange Amount
unpaid for of Dividends^^.^^^. ^^^
five years ; unpaid for ^ 4
and over. ; fivej'ears '
— and over.
Balances
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances [
restant de-
puis cinq ans
et plus.
Last kno\vn address.
Derniere adresse
connue .
$ Ctb.
S cts.
Bruaght forward .
Stearns, T. (t., president
Nictaux Rly. awards
McKay, H. S., treas
Huey, William
Lowe, Maggie V
Burkholder, J. A., in trust
Wood, C. E., in trust for G. E.
Wood
Coates, M
Watson, Wm
Nunns, Thos^ ...
Wood, Bertha
Distributors Co., The
Merchants Produce Exc
Ayhvin, C. S., spec, acct
Graham, Thos
Johnson, Wallace
Daughters and Maids of England.
Daisy Levi, treas.; S. A. Page
and F. C. Knife, trustees
Perry, F
Baker, O
Donkin, (irace Martha
Grenier, H., in trust
Carson, Jean
Robertson, A
B
ick, L. W
ulbrook, J. W
Clair, G
Hadfield, C. A
Foster, H. O
Stable, F. H
.Strawss, Michael
NFcFadyen, Catherine E., in trust.
McFayden, Catherine E., in trust.
St Marcella, Sister
Klein, Clias.. in trust for Idella
Pearl Klein
Hamilton, Hazel F., minor .
Reading, Samuel, in trust for David
Gordon Reading
Smith, W. S., retired
Wood, Henry
Tierney, ]Mary E., administratrix. .
DoUer, Ethel Frances
Perkins, Phrebe B. (Mrs. Jas. C.)
Foss, Miss Ada L^
Harvey, Emma Melville
McKeigan,A., in trust for Laiser
McKeigan,
Arsenault, Chas. S., in trust for
Mrs. Victor Arsenault
McMul en, Maggie
Carried forward.
S cts.
2,935 41
0 54
85 07
8 57
35 05
12 01
1 32
Middleton, N.S..
Mahone Bay
Molega, N. S. . .
Bakers Sett, N.S.
Dalhousie, N.S..
; Burlington
6 43 Freeman. .
3 10 Burlington
4 88 Nelson ....
0 08 Burlington
9 35 Freeman . .
3 76 -Toronto . . .
5 37 t
9 93 Freeman
17 33 j Burlington
4 32 :
23 13
0 93
0 68
229 07
1 43
2 11
3 00
3 75
3 90
1 49
43 85
10 00
9 79
10 00
5 77
5 79
10 82
Beach . . .
Montreal . .
Burlington
Calgary . . .
Camaguey
Churchill, P.E.I, ..
St. Bridget's Home,
Grand V^alley, '^>ue.
12 69 Clifford
2 70
7 51
23 81
1 36
19 83
8 47
178 55
123 66
128 86
12 00
120 44
6 84
Vancouver
Lakelet
Boston..
Dartmouth
Bangor, Me
Waterville, N.B.
Stanley, N.B
Glace Bay
New Aberdeen .
Bridgeport. . .
4,155 35
VWLAIMEl) BALAXCKS TX CHARTERED ii.lA'A'.S'
SESSIONAL PAPER No. 7
Buiiqiie Royale clu Canada.
411
Agency at
which the last
transaction took
place, or agency
of is.«ne of
unpaid draft, &c.
Agence Date de la
o^ la demiere derniere
transaction s'est transaction,
faite, on agence [ on date de
de remission de remission de
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
la traite
impayee, etc.
Bridgewater
Burlington .
la traite ira
payt^e, etc.
Month Year
1st St., W. Cal
gary
Camaguey ....
Charlottetown.
CliflForJ . .
Dartmouth.
Frederlc'ton
Glace Bay.
June 2o,
Feb. 13,
Oct. 25,
Dec. 30,
April 7,
Dec. 14,
Nov. 23,
Sept. 20,
Aug. 18,
Sept. 20,
Oct. 2,
., 25,
Sept. 3,
Oct. 30,
Nov. 1,
Jan. 1,
Feb. 17,
April 4.
8,
July 18,
Aug. 12,
n 27,
Feb. 27,
., 29,
May 14,
.. 21,
July 5,
Aug. I,
Sept. 19,
April 23
Nov. 30,
n 30,
Dec. 10,
April 29, '04
Dec. 28, '04
Jan.
8, '06
3, '07
2, '07
4, '03
19, '04
1, '02
fi, '04
Sept. 18, '06
Dec.
Jan.
Oct.
Mar. 11, '05
Nov.
2, '05
6, '06
Unpaid draft, etc.,
where payable.
Traite, etc., impayee,
ofi payable.
Rem.\kks.
If known to he dejd give nam('S and addresses of
legal representatives so far as known tc
the bank.
Observation.s.
Si son deces est constate, donnez les noms et adresFes
des representants legaux, en tant que connus
de la banque.
412
DEPABTMEXr OF FINANCE
3 GEORGE v.. A. 1913
The Royal Bank of Canada —
No. of
unpaid
drafts,
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shiireholder or Credit,o!
or Purchaser and Payee in case
of unpaid draft, &c
Nom 'V I'acti' mnaire ou du creanciei-
ou achfitfur ou beneficiaire en
cas de traitp, > tc, impiyee.
> mount of
DraftorBil;! 1
f Exchange Amount i r> •
unpaid for of Divide.. dsl /balance-
c ■ -J r stannmer
<,. „ unpaid for ' ^
five years
and over.
f3\e years
and over.
five yparo
and ovei.
Montant de
la traite ou
lettre de
change im-
payee pen-
lant cinq
ans et plus.
Dividende
impaye pen-
dant cinq
ans pt plus.
cts.
Brought forward.
BaLince-
restant de
|pui!<cin 1 an:*
I et plus.
4,1.55 35
I Last known address.
.Dernierf- a lre.sse
conn ae-
Mansfield, P. M
McPherson, N., guardian
Vessel, George
Currie, M
Doidge, Harry
Coonej', Edward
Tones, Fred
Johnson, Chas
Cowley, Edward '
Drummond, Wm '
Storm, John
Emerson, Einest, in tru^t for E. W.
Emerson
Keynolds, J. E !
Larsen, J ohn
McMillan, M. K
Rossman, John B
Campbell, James
Wilson, Ruth I
Warren, Lewis E
1 Shoemaker, Oliver
[Shoemaker, Orrie
JGraydon, William
Switzer, Reuben '
t Keast, Jacob I
'Keast, Jas Loyd I
[Jordan, James
Sopher, Joseph
Howlett, Ira L
Park, Annie M
Royal City Business College
Manufacturers and Temperance
Ins. Co i
Kitching & Henderson .... ;
Norrish, N '
Ontario & .Slocan Mining Co
McCullough, W. A
Globe Savings & Loan Co
Tool, J. H
Jeffries & Roberts
Guelph Foundry Co
Guelph Produce Co ... . 1
Congdon, S i
Mining & Developing Co
Mcintosh, A
Beaver, H
Parker, J I
McLean, Son. B
McDonald, H j
Robinson, J. E
DeClair, Dudley '. . \
Foster & Co '
Rutlidge, W
McLeod, H I
Cummings, estate J. D
Carried forward.
11 ()4 Ktserve
13 74 Bridgeix)rt. . . .
!t78 13 Caledonia
9 54 Gipce Bay. . . .
387 62 (jlencoe
(550 00 Grand Forks..
65 00 ;
2 75
1 00
5 54 1 II
100 00 Cascade, B.C.
193 92
456 85
24 60
27 10
10 95
380 62
6 80
13 18
1 88
5 94
3 76
51 80
4 25
5 94
8 49
13S 62
2 64
47 07
21 00
26 95
1 81
1 58
3 08
4 90
42 00
14 00
192 36
54 43
12 0(1
19 50
17 ol
0 98
13 00
0 88
3 52
2 73
4 48
2 33
5 37
1 49
41 22
3 96
Creston, B.C. .
j Republic, Wash.
Grand Forks. . .
Republic, Wash.
( Irand Forks ....
Toronto
Grand Vallej'. . .
Mouticello
Grrnd Val ej'. . .
Monck
It rand Valley. . .
Col beck ..'....
Grand Valley. . .
Keldon
Grand Valley. . .
Guel] >h
Rockwood
Guelph
Halifax
8,255 86
UNCLAIMED BALANCES IN CHARTERED BANKS 413
SESSIONAL PAPER No. 7
Banque Koyale du Canada.
Agency at
Date of last
which the last
transaction
transaction took
or date of
Remarks.
place, or agency
issue of un-
paid draft,
&c.
If known to be dead give names and addresses of
unpaid draft, &c.
Unpaid draft, &e.,
where payable.
legal reiiresentafcives so far as known to
the bank.
Agence
oh la derniere
Date de
derniere
Traite, etc., im payee,
oiH payable.
Observations.
transaction s'est
transaction
Si son deces est constate, donnez !es nonis et adresses
faite, ou agence
ou dale de
des representants legaux, en tant que connus
de remission de
1 emission de
de la banque.
la traite
la traite im-
inipayee, etc.
paj'ee, etc.
Month Year
Glucc Bay
J-.ily 12, '07
M 12, '07
H 12, '07
Oct. 1, '07
Glencue ......
June, 1, '86
Grand Forks. . . .
April 24, '99
June 19, '99
., -, '99
Aug. 14, '99
Oct. 2, '01
Feb. 27, '02
June 4, '04
July 2, '04
5, '04
5, '04
5, '04
Nov. 23, '07
( ; rand Valley . . .
May 11, '01
Jan. 12, '03
Feb. 13, '03
1- 13, '03
Aug, 11, '03
June 12, '05
July 4, '05
Oct. 25, 05
June 11, '06
Aug. 21, '06
Feb. 15, '07
Mar. 23, '07
Guelph
Aug. 12, '01
M 14, '01
April 5, '02
Deceased.
1,
July 5, '02
M
Aug. 6, '02
Nov. 25, '02
„
ISIar. 9, '03
.,
June 29, '04
„
July 19, '04
Xov. 1, '05
„
Jan. 15, '06
,,
June 14, '06
„
Sept. 19, "06
June 12, '07
July 25, "07
„
,,
Nov. 6, '07
Halifax
May 30, 1860
„ 10, 1864
April 15, '67
„
Aiig. 3, '70
M July 26, '72
Sept. 24, "74
11 June 27, '77
"
May 7, '79
414
DEPARTMENT OF FIXAXCE
3 GEORGE v.. A. 1913
The Royal Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Noiu de I'actionuaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brought forward
N. S. Conden.%ing & Reducing Co.
Imperial Federation League.
Poulen, E
Ozon, C. A
Graves, .1 . S
Crossman, Agnes..
Elliott, Capt. G. F
Scholey, E. D
Hoiton Fire Ladder Co
Walker and Maling
Devens, H
Thornton, J. F
Meloche, T. E
Baker, John
Delaney,W
Parmeter, Fred . .
(Toodrich, H. B ". . . .
Faulkener, Florence
Crowell, ]\Irs. Cecilia
Hyde, Mrs. CM
Mackenzie, Kenneth F
Ryder. Nettie
Amount of \
Draft or Bill
of Exchange Amount
unpaid for of Dividends
five years j unpaid for
and over.
Montant de
la traite ou
lettre de
change im-
paj'ee pen-
dant cinq
ans et plus.
five j'ears
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five j'ears
and over.
Balances
restant de-
puis cinq ans
1 et plus.
Last known address.
Derniere adresse
conniie.
Smith, Sydney
Stech, Henry R
Mayette, Rosy
Wyman, E. ?>I
Spike, W. C. D
Judge, Amanda
Hubley, Isabella A. . . .
Stancey. Catherine E.
Myatt, Victoria
Nicholson, D. A
Wallace, Mrs. Rebecca.
Bonang, Chas
Severance, Henry
Herbert, .John
McKerro^v, .Tas. T
Greennian, Benj. C. . . .
Anderson, Miss Dora. . .
Gaspersen, Jacob P . .
Frawley, Margt. A., adminis'trix.
Wright, (ieo
Aimstrong, Mrs. Fannie S.
Smith, A. S
Shipman & Sons
Murray, E., in trust
Wright, F. K
Cooper, C. F
Craig, J
Hall Bros
Morris, J
Pratt, Sam.
Carried forward.
-S cts .
8,255 80 1 Halifax
1 95
4 70
0 86
0 71
3 37
84
01
00
93
04
57
5 06
1 00
10 94
0 49
11 62
2 75
(; .56
1,020 00
3 20
9 29
72 45
2
1
2
2
3
16
Montreal, W,
Halifax
2 01
8 26
118 .59
11 22
4 01
152 52
20 90
30 68
19 27
11 91
114 96
55 43
200 61
375 03
8 06
13 19
50 55
4() 99
14 83
638 71
58 19
4 08
2 88
17 71
2 05
7 63
10 92
3 70
5 15
3 35
11,452 79
j218 Morris St. ...
97 Prada, Havana,
Cuba'
Halifax :
;17 Wright Ave
Chezzetcooke
vSt. .John, N.B
Halifa.v
12 Uniacke St
Seabright
Halifax
Mt. Uniacke
W. Gore, Hants Co.
Chezzetecooke Co . .
Fourchu
S.S. Mackay Bennett
138 Creighton St
Bedford, N.S. . . . .
Hammond's Plains,
N.S ^
246 Upper Water St.
25 John St
Riverview Place,
Waltham
1 Cambridge Ten ace
Hamilton
Caledonia.
Hamilton
UXCrAfMED BALAXCES IX CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque lioyale du Canada.
415
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Kem.\rks.
place, or agency
of issue of
issue of un-
paid draft,
&c.
If known to be dead give name.s and addresses of
unpaid draft, &c.
Unpaid draft, &c.
where payable.
lepfal representati\'es .so far as knowr to
the bank.
Agence
oil la demiere
Date de la
demiere
Traite, etc., impayee,
oi'i payable.
Obskrv.^tions.
transaction s'est
transaction,
Si son deces est constate, donnez les noins et adressea
faite, ou agence
ou date de
des representants legaux, en tant que connu.s
de remission de
remission de
de la banque.
la traite
la traite im-
inipayee, etc.
payee, etc.
Month Year
■
Halifax i-Tune 8, '86
„
May 31, '88
..
Aug. 4, '88
,,
Dec. 21, '90
,,
July 20, '91
„
Feb. 8, '94
„
May 10, '94
II
Sept. 7, '94
1,
! II 16, '95
,1
1 M 17, '96
,,
INov. 16, '96
„
! April 13. '97
II
Nov. 20. '97
„
1, 18, '98
,1
April 17, '99
1.
May 14, '00
..
July 24, '01
11
Sept. 5, '01
„
Oct. 28, '01
,;
April 29. 02
•'
May 1, '02
,,
Sept. 11, '02
.1
1, 13, '02
„
Mar. 21, '03
,1
May 7, '03
i<
Aug. 14, '03
11
11 28, '03
„
Oct. 18, '03
^
,1
Dec. 18, '03
1,
Jan. 13, '04
1,
Aug. 1, '04
,1
1, 27, '04
M
Sept. 9, '04
,,
Nov. 9, '04
1,
Dec. — , '04
M
May 6, '05
,,
Jan. 27, '06
"
May .30, '06
.1
II 25, '07
M 27, '07
U ' ...
1. 31, '07
11
Nov. 22, '07
II
.. 27. '07
Hamilton .
..'.!". May 31, '90
II
n 27, '91
II
Sept. 20, '92
M
Dec. 23, '92
II
Oct. 12, '93
>l
'.'.'.'.. Feb. 19. '9t
X
II
Mar. 15, '94
1.
June 4, '94
"
Mar. 31, '95
416
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
The Eoyal Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditoi-
or jPurchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou aeheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
S cts.
Amoimt
of Dividends; j. j- c
unpaid for standing for
five years ' ^'f, y^'^^"^
J •' and over,
and over.
Dividends
impaye pen-
dant cinq
ans et plus.
Balances
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derniere adresse
connue.
cts.
Bi-Qugh t forward .
Dougherty, Eliza P . ...
For General Trust Co., est. Sam
Whaley
Wood, William
Sparkham, Ana
Cooper, C. M j
Waterbur\', C. D., executor i
Miller, W". H {
True&dale, G. E
Atler, R. B
Green, F. A
Bowerman & Green, W
Thomas, R., estate
Morrow, Wm ■
\ Morris, Olive C :
iTief, Margaret 7
'Coll, J. Dalgleish j
jFoot, Wm
iPtolmey, Chas., in trust W. Scutt.
; Booker, O. 8
I Young, J. B. , agency
Dickson, C.J
jMiller, Wm i
ilreland, J./ Executive estate of \ j
Ireland, J. \ Joseph Ireland j
SCampbell, M , '
Phillips, Mrs. Mary, in trust ...
I Robson, Daniel D
jHowell, George !
1 Miller, Bessie
I Walker, E
McKay, Peter
Nugent, Arthur
Aiken, Mrs. Ada, in trust.
Jacques, A. H .
Jeffre}% J
(Miller, W. T
Smith, Sherman B
|Salt, Mary Ann
: Flock, Geo '.
jKennedy, W
St. Peter "s Houie
IPhilip, H. W., Spec
jPeart, T.J. F
Osborne Hotel . .
I Laidman, Miss Laura
Smith, Nellie •
Williams, Grace, in trust
Wilson, C. E
Metcalfe, George
jHinch, G. H
Hodges, J. Mc A
Marshall, C. A., in trust for Reta
L. Marshall
Smith, Fred. W
■S cts.
11,452 7!1 I
24 68 'Hamilton.
Carried forward.
85 00
8 88
160 46
20 00
1.5 11
17 76
29 50
2 00
2 11
4 21
2 70
.6 08
16 36
7 22
10 00
2 78
160 16
2 32
7 61
2 90
14 21
719 46
3 00
28 22
35 07
6 45
6 55
4 00
2 67
9 20
21 18
2 85
47 33
18 78
34 94
3 15
5 75
100 00
5 67
2 60
3 06
3 29
12 97
7 25
5 27
6 74
2 73
5 22
58 60
6 28
65 39
13,288 ol
.\ncaster
Hamilton
Queensland, Aust.
Hamilton
Hannon . . .
Hamilton . .
Pulswich.. .
Hamilton . .
Dundas . . .
Woodburn .
Hamilton . .
Hamilton .
Burlington.
Hamilton . .
Caistorville .
Hamilton. . .
Renforth..
Glanford .
Hamilton
Binbrook .
Hamilton.
Ancaster
Alaquela, Costa Rico
VXCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque Royale du Canada.
417
Agency at
which the lafet
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Hamilton.
Date of lastl
transaction, I
or date of j
issue of un- !
paid draft, |
&c. j
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oh payable.
Month Year
Nov. 5, '95
Jan.
.June
.Fan.
Sept. ■
Oct.
Nov.
Feb.
June
July
Oct".
Nov.
25, '96
26, '96
16, '97
16, '97
30, '97
6, '97
4, '97
12, '98
27, '981
28, '98 j
4. '98 1
13, '98
15, '98
27, '98 j
29, '98
8, '99
29, '99
23, '99 !
21, '99i
21, '99
31 », '99
Aug. 25, '00
Apr.
May
June
Oct.
Dec.
Oct.
Dec.
Feb.
July
Aug.
Sept.
Dec.
Apr.
May
Aug.
Nov.
Dec.
Jan.
Mar.
Apr.
May
May
.June
16, '00
25, '00
11, '00
6, '01
11, '01
C, '01
10, '01
13, '01
10, '01
26, '01
30, '02
8, '02
2, '02
18, '02'
21. '02
23, '02
31, '03
31, '03
31, '03
31, '03
6, '03;
16, '03
9, '03
17, '03
19, '03
22, '03
27, '03
Aug. 4, '03
Sept. 19, "03
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
dee representants legaux, en tant que connus
de la banque.
Deceased.
418
DEPART.ME\T OF lIXAyCE
3 GEORGE v.. A. 1913
The Royal Bank of Canada-
No. of
unpaid
drafts,
&c.
t> ombre
detrai-
tee, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'aetionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brought forward.
j Amount of
IDraftorBill
of Exchange
1 unpaid for
; five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
an.s et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
cts.
cts.
Brown, T
Miller, Mrs. E. J
Mitchell, J., senr
Carpenter, W. H
Rodgers, Al f
Collins, J. J
tnksetter, R. A
Teamsters Assoc
Carson, J
Midford, S.J
Choate, .Jane
Mills, L..... -.
Melburn, Eliza
Citizens Gas Co
Field, Wm
Miller, Jane, in trust.,
Goff , Annie
Coll, W. B. Lottbridge
Clark, Mrs. Phillipa
Quigley, Eliza, in trust
Lusk, Miss Clara
Almas, R. E
Crooker, J. B., in truot for Ernest
C. Crooker
McKenna, Dennis
Wood, Mrs. W. A., treas. . .
Vansiu^kle, H
National Oil Co
Thomas, \V. E
Sweet, Lillie, or E. Kelly
Olmsted, Chas. L
Welsh, A. K., in trust for Walter
Welsh
Hobbs, H
Murray, Mary Jane
Rusby, A. E
Burk & Douglas
Stock. E. A
Edworthy, Louis
Haiues, C. W
Smith, Oliver J
Cook. Mrs. Mary
Malcolu), T. D . ■.
Harley, J. H
Hamilton, H., in trust for Howard
Smith
Marr, W. Y
Cole, Ednmnd and Wm. Weir, exe-
cutors for Daniel, Cole
Freeborn ]>oat Co
Freelton Clieese Co
Craig, J. V. S
Hull, VVilliam, estate
Irvine, A. Y
Hart, G., executor ISI. I. Harland..
Carried forward.
§ cts.
13,288 51
•28 54
390 96
3 25
10 75
13 83
5 00
3 03
11 54
5 37
2 GO
2 50
f> 15
4 85
487 20
25 28
3 (J9
26 35
8 64
8 25
4 10
16 69
Last known address .
Demiere adresse
connue.
Hamilton.
Waterdown .
Winona . . .
Toronto. . . .
Hamilton. .
(.^'apetown . .
Hamilton . .
Hamilton
Southcote
Hamilton
Sinclairville.
Hamilton . . .
GO Carlisle...
2 46 'Freelton..
18 77 : Hamilton
Jerseville.
Hamilton
SI 20
3 82
33 00
8 42
9 41
6 03
13 26
7 38
10 54
6 99
3 79
3 45
14 99
19 61
60 34
2 04
^i 87
5 81
13 34
Edgar
Ancaster.
Hamilton
Caledonia .
Burlington
Hamilton . .
Hamilton.
222 96
2 52
2 40
41 01
13 43
5 52
45 72
14,979 97
Glanford.
Strabane .
Hamilton
New York .
Hamilton .
r\cL.[iMi:n I{al\\ci:.< i\ ( ii \in i:in:i) h.wks
SESSIONAL PAPER No. 7
Baiique Royale du Canada.
419
Agency at Date of last
which the last ' transaction,
transaction took or date of
place, or agency issue of iin-
of issue of paid draft,
unpaid draft, &c. . &c.
Agence I Date de la
oii la derniere I derniere
transaction s'est transaction,
faite, on agence ou date de
de remission de remission de
la traite la traite im-
impayee, etc. j payee, etc.
Month Year
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oi payable.
Hamilton Oct.
.... Nov.
Dec.
[Feb.
I Mar.
■ April
(May
•Time
;july
Sept.
Oct.
1 ..
iDec.
03
'03
'03
'03
'03
'04
'04
'04;
'04 1
'04
'04;
'04,
04
'04'
'04|
'04 1
'04'
'04
'04
'04 1
'04
'04!
•Jan. !», '05
, n lU, '0"j
I .. 28, '05
iFeb. 11, '05
I April 15, '05
I May 9, '05
I ,. 10, '05
' ,. 20, '05
. „ 29, '05
I 1. 31, '05
jJune 13, '05
(Aug. 31, '05
I Sept. 1, '05
I M 12, '05
I .. 11, '05
I -. 26, '05
IG, '05
27, '05
2, '(k;
31, 'Of)
'Nov.
Dec.
Jan.
Mar. 2, 'Oli
1 „ 13, '0(>
I May
14, 'OG,
22, '06
5, '06
7, 'Of;
7, '06
16, '06!
22, '06|
Remarks.
If known to be dead give names antl addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noma et adressea
des representants legaux, en tant que connus
de la banque.
7— 27JL
420
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
The Eoyal Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., irapayee.
Brougrht forward .
Hemming, A. T
Young, William
Xesbit, Bertha
jTurner, F. W. B
Milburn, J., in trust for A. E.
Milburn
Bell, Mrs. Mary
Bates, .J. F
Wood, William
Mitchell, Annie.
Butler, Martha, executrix for -John
Butler
Murray, Nora
Hoekaday, Anuie
Xesbitt, Albert V
Hopkins, C. E
Coleman, L. E
Dr. Corton Med. Co
McDermid, J
•Johnston, .J. H
McMurrav, C. J
Nelson, Mrs. E
Hassard, Delia G
Mowat, Ellen
Roy, J
Etherington, Chas. M
Prudham, J
Smith, Alf. J
Lyons, Mrs. Florence B., in trust. .
Robinson, Mrs. Millie, in trust
Springsted, D. D
Aiken, Mrs. Ada, in trust for Clara
Aiken
Elliott, .J. H., executor estate ^Ym.
Morrow
Fletcher, D. H
Daly, Hugh
Skelly, E. J. and W., in trust for
John Skelly
Fisher, Sarah, in trust for Lynden
G. Fisher
Fisher, Mrs. S., in trust for Annie
S. Fisher
Canary, Mrs. L., in trust for W. E.
Canary
Almas, C. U., in trust for Helen
Almas ,
Arland, G
Binkley, Norman
Buckle, N. A
Gerrard, And. and Mary
Shaw, H. J., administrator for est,
Hugh Shaw
Mahoney, D. W
Werner, Albert R
Carried forward.
Amount of
Draft or BiU
of Exchange
unpaid for
five years
and ouer.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ana et plus.
$ cts.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de- |
puis cinq ans j
et plus.
Last known address.
Derniere adr&sse
connue.
S cts.
S cts.
14,979 97
2 28
12 37
2 3.5
5 95
11 83
5 84
18 02
40 85
3 24
3 12
3 82
2 68
11 79
9 53
84 33
4 2f)
IG 00
4 24
180 53
16 63
6 08
2 80
12 12
4 94
5 63
2,811 04
5 76
5 79
19 35
Han) il ton
Lynden. .
Grimsby.
Hamilton
Carluke
iCaledonia
] Hamilton ....
] Lynden
iStonev Creek.
1 Hamilton
Fulton ...
Glanford .
Hamilton
Binbrook. . . .
Waterdown.
Hamilton . .
Ancaster. . . .
Giimsby
Hamilton . .
6 61 Fulton.
7 42 Hamilton
2 46
11 30
5 71
7 27
10 31
16 21
5 74
2 63
19 04
7 52
4 59
5 25
3 49
2 30
18,416 99
Greensville .
I Hamilton , .
Buffalo
Hamilton. .
Hamilton. . .
iCaistorville.
UXCLAIMED BALANCES IX CHARTERED BANES
SESSIONAL PAPER No. 7
Banque Royale du Canada.
421
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft. &c.
Agence
oil la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Hamilton
Month Year
June 12, '06
Aug. 4, '06
8, '06
.. 15, '06
M 22, '06
.Sept. 17, '06
Oct. 20, '06
, 20, 'C6
. 23, '06
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oh. payable.
Nov.
Dec.
Jan.
Feb.
Mar.
25, '06
23, '06
27, '06
1, '06
3, '06
17, '07
24, '07
29, '07
2, '07
2, '07
7, '07
15, '07
26, '07
11, '07
., 19, '07
,- 22, '07
April 3, '07
4, '07
H 13, '07
., 23, '07
„ 20, '07
June 28, '07
30, '07
July 10, '07
„ 16, '07
., 18, '07
M 18, '07
Aug. 6, '07
.. 21, '07
28, '07
Sept. 17, '07
20, '07
2.3, '07
Oct. 7, '07
Oct. 12, '07
26, '07
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deees est constate, donnez les noms et adresses
des representants egaux, en tant que connus
banque.
422
i>hJ'A/rrMi:xT of fixancfj
3 GEORGE v.. A. 1913
The Royal Bank of Canada —
No. of
unpaid
■drafts,
&c.
Nombre
de trai-
teSj etc.,
im-
payees.
^aiiie of tSbareliold'jr
or Purchaser and I'ayee in case
- of unpaid draft, &c.
ron. de I'actionnaire ou ducreancier
ou acheteur ou W aeficiaire en
cas de traite, etc., impayee.
' Amount of
iDraftor Bill
'of Exchange
or Creditor' ""P^'^^ ^""^
Balances
five years
and over.
Montant de
ta traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus
Amount
of Dividends ^ j- r
unpaid for :''^?f '°£5°"
five years
.$ cts.
P>rought forwaid
Carscallen, O. G
Ferris, James
Sinclair, Marguerite G
Higgins, Catherine.
Alnias, C. R
Thomson, W. P
Smith, Fred J. in trust
Smith, Fred J. in trust
Forest City Paving Co
Henningo, Grace . . . .
McHardy, G. D. and Jane Duncan.
Kirkton, Kate
Madducks, D. J. and Rena
Bryant, J. T. and F
Barrett, Jennie. . .
McLean, E. J
Lindsay, D. H
Munoz, L. R
Torres, G
Hall, H. E
Ducker, O
Saavedia, H
Estafair, L. G
Eagler, H
Perraga, A. J
Greggs, W
HousoD, S
Flores, J
Brown, R . C
Hubbell, J. D
Carvajal, L
Mira, G. Fernandez
Dugur. M
Bows, S. L
Cuevillas, C
Gretner, S. C
Drake, js'ormau
Cudlipp. J. W
Curtis, A
Scollin, John . .
Kelly, .Tohn . . .
O'Brien, Tom
Mun-ay, Pat
Olson, Gust
Davidson, C. R
Holmes, H. F
McMahon, J
Holdsworth & Co
Bent, Raymond
Mechanics Institute
Mearns, Stuart
Martin, Fred
Calder. T. H
Bullied, F. J
Lewis, Nan'jy, Mrs
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
18,416 99
Last known address.
Derniere adresse
2
42
2
139
10
1
24
26
1
1
1
30
579
2
3
25
3
3
56
6
2
3
2
2
73
Hauiilton
Glanford
London, Ont
35 Chewer St. City.
124 Sanford
lOCheeverSt
30 Fare St
46 Clyde St
90 Steven St
lOFullertonSt. ...
213 Gibson Ave. . . .
Obrapia 37 Hav . . . .
Havana
Vedado Hav
Teuirote Ry. Hav .
Monrique 73 Hav..
Cuba 76-78
Havana
San Miguel
Station Christina.
Villanueva
Cuba 76
Hotel Florida
Lamparillo Hi . . . .
S.an Ignacio 50
Menzeratte 145. . . .
Companario 72. . . .
Hotel Tratoba
Industria 73
Nueva Cerona
Kinglake
IngersoU
Kenora Ont
Halifax....'..'.!'.!!!
Ladner
Lakefield
Apsley ,
Leamington
Carried forward 20,165 46
UNCLAIMED BALANCES IN CHARTERED BANKS 423
SESSIONAL PAPER No. 7
Banque Royale du Canada.
Agrency at
Date of last
which the last
transaction.
transaction took
or date of
Remarks.
place, or agency
of issue of
unpaid draft, &c.
issue of un-
paid draft,
&c.
If known to be dead give names and addresses of
Unpaid draft, &o.,
where payable.
legal representatives so far as known to
the bank.
Agence
oil la derni^re
transaction s'est
Date de la
derniere
transaction.
Traite, etc., impayee,
01*1 payable.
Observations.
Si son dec^s est constate, donnez les noms et adresses
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Hamilton
Nov. 21. '07
M 22, '07
Dec. 7, '07
,- 13, '07
M 21, '07
M 27, '07
,. 28, '07
„ 28, '07
Hamilton E.E . .
Feb. 15, '04
Jan. 20, '06
,
July 1, 'Of!
-
Sept. 10, '06
Oct. 21, '06
Feb. 28, '07
June 6, '07
Sept. 30, '07
Oct. 12, '07
Havana
Aug. 24, '00
Dec. 24, '00
Nov. 2, '01
April 2, '02
M 30, '02
Oct. 6, '02
Nov. 4, '02
June 1.5, '03
Feb. 25, '04
Aug. 4, '04
,,
„ 10, '04
n 27, '04
„
Dec. 19, '04
April 15, '05
„
May 8, '05
June 10, '05
,,
,. 29, '05
,,
July 20, '05
,,
Aug. 26, '05
IngersoU
Jan. 16, '03
Sept. 1, '04
1, '04
22, 'u5
Kenora.
„ 29, '06
Feb. 11, '07
M 21, '07
April 30, '07
May 27, '07
Oct. 11, '07
Nov. 29, '07
Kentville
May 27, '05
Ladner
Ladner
Jan. 3, '05
Oct. 13, '05
Feb. 4. '06
„
Sept. 12, '06
Lakefield
Feb. 5, '03
Dec. 10, '05
Leamir
gton
July 4, "05
424
DEPARTMEXT OF FINA^vCE
3 GEORGE v., A. 1913
The Eoyal Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
ira-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid drafts, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beueficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of >;xchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
S cts.
Brought forward .
Davidson, Luella
Dogget, Austin R
Weston, Harold C
Orchard, Nehemiah, estate. .
Gibbs, Miss Margaret, estate .
Eisnor, Ralph L
McLearn, Samuel
Smith, Wm. Hackney
Spinnejs Annie A
Jones, Charles
Muqihv, James P
Clark, Elizabeth
Garland, Carrie A
Ouellet, Arthur ....
Colpitts, H. Edwards
Mclver, C
Thipton, F
Chuckston, W
Halford, W. H
Burton, D. R
Benjamin, E
Wood Vulcanizing Co
Sperling & Co
Price, W. J
Dickson, A. H
Featherstone, A. W
Cole Fare Box Co
Gray, A. C
Richardson, F. T
Osborn & Hardy
School Com. Ville Doriou . . . .
Beemer, H. J
Keene&Co., E. F
Rudolph, L
Credit Exchange, Ltd
Yuile, Mrs. W. P
Simpson, Robert M., in trust.
Seguin Orphir
Holden, A. R., in trust for Arling-
ton Cab Coy
Smith, Mrs, J. R. B
Biais, J ames D
Kemp, Amelia M. and Howard D.
Ktmp, exors of late Geo. Kemp.
Howard, Miss Lucy E
Howard, Wm. H
Yates. Henry .
Norris, William
Morrell, Chas. Hugh
Desjardin, A. . . .
WiUoughly, Bros.
Leduce, L
Griffe, A. L
Carried forward.
Amount
of Dividends
upaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
$ cts.
Balances
standing for
five years
and over.
Balances
restant de
puis cmq ans
et plus.
$ cts.
20,165 46
1 16
8 19
1 22
400 00
17 97
8 08
48 92
1 40
7 24
5 75
6 00
25 00
2.35
06 92
5 73
4 24
4 51
41 52
1 23
44 95
4 27
1 90
7 00
2 03
2 OG
2 28
15 25
1 38
4 75
1 79
26 27
5 70
4 93
1 03
3 46
6 47
3 97
3 03
30 21
1 88
2 25
14 04
1,416 08
5,448 24
6 73
29 33
4 76
Last known address.
Deruiere adresse
connue.
Leamington
Sunmierville Centre..
Port Mouton,
Lockeport
Louisburg
Chester Basin
Kennetcook
Melvern Square
So. Farmington, N.S
Moncton
Belli veau Village. .. .
Lower Coverdale. . . .
Montreal
Grafton, Ont ... ...
Montreal
Minneapolis
Montreal
London, Eng
Montreal
Dorion, Que
Montreal
Les Cedres, Soulan-
ges, Quebec
Montreal
Little Metis, Que. ..
Denver, Col
Cornwall, Ont
77 Coursol St., Mtl .
Cor. Wavprley and
St. Viateur Sts . .
Montreal
27,931 19
rX CLAIMED BALANCES IN CHARTERED BANKS 425
SESSIONAL PAPER No. 7
Banqne Royale du Canada.
Agency at
Date of last
which the last
transaction.
transaction took
or date of
Remark.s.
place, or agency
of issue of
unpaid draft, &c.
issue of un-
paid draft,
&c.
Unpaid draft, &c.,
where payable.
If known to be dead ^ive names and addresses of
legal representatives so far as known to
the bank.
Agence
oii la derniere
Date de la
derniere
Traite, etc., impayee.
Observations.
Si son "eces est constate, donnez les noms et adresses
transaction s'ost
transaction.
oil payable.
faite, ou agence
ou date de
des representants legau.x, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
impaj^ee, etc.
payee, etc.
Month Year
Leamington
Aug. 25, '05
Liverpool
Jan. 28, '07
Mar. 2, ■()7
Lnckeport
" 16, '05
Aug. 24, '06
M 15, '04
Deceased.
Louisburg
,,
Lunenburg
Maitland
May 15, '07
Sept. 15, '07
Middleton
July 31, '05
Oct. 23, "06
Moncton
It
July 14, '02
Aug. 31, '03
Jan. 27, '05
April 25, '05
1 July 12, '05
Montreal
Aug. 27, '90
Feb. 25, '92
M 21, '94
M :Mar. 26, '94
>, |May 25, '94
.... Oct. 23, '94
„
„ 24, '94
11
Nov. 6, '94
„
„ 13, '94
„
June 5, '95
July 18, '95
Sept. 24, '95
,,
„ 28, '95
„
Aug. 27, '96
„
Nov. 5, '96
„
Jan. 30, '97
lApril 1, '97
26, '97
Oct. 27, '97
„
■July 28, '98
„
Nov. 1, '00
,1 ..
Dec. 27, '00
1.
Mar. 12, '01
,
June 1, '01
„
July 23, '01
Sept. 23, '01
„
Oct. "l, '01
,
Sept. 11, '05
,1 11, '05
„ ,
Dec. 6, '06
"
May 4, '07
LaurierAve Mtl.
July 13, '06
Seigneurs St ... .
Jan. 8, '91
„ 16, '92
April 27, '92
.Mar, 13, '93
426
DEPARTMENT OF FIXANCr.
4 GEORGE v., A. 1914
The Royal Bank of Canada —
No. of
unpaid
drafts,
&c.,
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'aotionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Brought forward.
Williams, J. F
Prevost & Co .
Russell, J. A
Brunett, E
Donohue, P. L . . . . . .
Goulet. A
Vipond, A
Couvette, X
Delormier, A. E..
Payette, L
Couvilie, J
Feateaux, J. A
Chapman, Jr. J
Genest, M
Milloy, E. G
Bonhomme, E. M
Moodie, A. R
Larivere. M. P
Menard, G. B
Curon, F
Malloy, EG
DuVjois, Frere. ...
Larmouth, J. A
Lefebre, V. P
Russell, John C
Saunderson. Louisa
Maillet, Racml
Houle Loui.s B
Cote, Marie, M
Cote, C
Binder. A
Ince, Nellie
Jones, Gevylin
Mattioda, Peter, A. Mattioda.
Miller, Ellen
Robinson, Peter
McNiven, Neil
McNiven, .John
Johnson, Chas. Jas
Barnes, Alfred
Yates, Thos. D
Eraser, May in trust
Uniac, Patrick Joseph. . . .
Rossenberg & Musselman .
Dover. William Henrj'
Groudin, Jo.s, Henry ......
Painton, John
McLeod, Alexander
Black, Samuel . . . .
Jenkins, Amelia, estate late.
Cohoon, Sadie C
White, James
White, James
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
S cts.
Carried forward.
$ cts.
Balances
standing for
five years
and over.
Balances
restant de-
puis ciaq ans
et plus.
$ cts.
27,931 19
1 50
3 88
1 00
4 36
1 73
8 23
1 09
1 90
1 00
1 00
Last known address.
Derniere adresse
connue.
1
1
1
1
1
2
1
5
12 64
1 17
1 10
2 88
1 46
1 42
1 14
1,327 00
2 84
8 73
20 68
2 40
8 68
11 70
2 30
116 47
6 57
58 11
5 68
5 68
20 00
4 00
3 60
24 50
24 97
10 00
6 41
11 62
29 22
7 98
2 65
49 75
1,674 03
5 00
100 00
31,544 65
Montreal
Aylmer, P.Q
Hudson
Montreal
Norton Creek
Montreal
Rangoon India
1.35 Irvine Ave., Mtl,
242 St. James St. Mtl.
Ladysmyth
Nanaimo
Childrens Aid Socy.
Vancouver
Nanaimo, B . C
Nelson
Ymir, B.C.!!".!'!!;!
Arrowhead
Ymir, B.C
110(1-1112 Clark St.
Chicago . .
Nelson, B.C
Nelson, N.b' !'!!.!!
Sydnpy, N.S
Station A, Boston. . .
Millside, B.C
IXCLAIMED BALANCES IN CHAHTEliED BANKS
SESSIONAL PAPER No. 7
Banque Royale du Canada.
427
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
\gence
oi\ la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Montreal .
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
Remission de
la traite im-
payee, etc.
Month Year
Stanley St
Nanaimc. ....
Nelson
Nelson
Newcastle
New Glasgow. . .
NewWestminst'i
Oct.
Nov.
Dec.
Feb.
Mar.
April
July
Oct.
June
Sept.
]>ec.
Oct.
Nov.
Dec.
Mar.
Sept.
Nov.
Dec.
Jan.
Dec.
Jan.
April
Dec.
Xov.
Sept.
Nov.
May
Sept.
Oct.
Nov.
Sept.
Mar.
June
Oci.
10, '93
24, '93
29, '93
14, '94
12, '94
21, '94
19, '94
26, '95
17, '96
19, '96
4, '96
23, '97
15, '97
10, '97
31, '97
14, '98
6, '00
10, '00
2, '00
24, '00
7. '01
31, '01
31, '01
31, '01
31, '01
— , '06
9, 'oe
31, '06
7, '07
13, '07
19, '07
12, '00
14, '07
30, '07
29, '07
13, '07
20, '07
20, '07
30, '98
28, '99
29, '99
4, '00
3, '03
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oh payable.
Aug. 2^,
Oct. 19,
May 7,
June 24,
Dec. 13,
Oct. 11,
July 20.
Sept. 13,
July 16,
12,
Rem.\rks.
If known to be dead give names and addressf^s of
legal representatives so far; as known to
the bank.
Observations.
Si 4on deces est constate, donnez les noms et adressea
des representants legaixx, en tant qtie connus
de la banque.
Dead.
Richard Fairnian, Glace Bay.
428
DEPARTMEXT OF FINANCE
3 GEORGE v., A. 1913
The Eoyai Bank of Canada-
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
I Amount cf
iDraft orBill
of Exchange
unpaid for
I five years
and over.
-T n 1! i- ■ J ' • Montant de
Nom de lactionuaire ou du creancier] |^ traite
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brought forward .
Roberts, J. F. M
Portillo Land & Lumber Co.
McDonald, A.
Armstrong, W. J
Latour, F
Grant, Matthew ,
Campbell, Wm
Beattv, W
McDonald, J. M
Trundegan, Hargan
McDonald, J. C'.
Bartlett, William
McLeod, Hector
Moore, James, sr
Hewitt, J. H
Bank of London
Hewitt, Jas
Morrison, R. C
Seers, C
Webb, H. G
Frere Probatus
Dawson, George
Smith, E. J
Dupont, J. C, in trust
Young, J. A
Byrne, W. J
Tessier, Adelard
Beaudoin, Joseph
Flynn, Dan
Flynn, Martin
Kennedy, Charles
Beauchamp, F. P. B
Laflamnie, E. J
Brisbois, A
Charbonneau, Hermas
Cassidy, Earle
McKay, Wm
Stewari, S. M., Miss ...
Mulligan, Robt. H
Cain, Walter
MacGregor, J
The Knights of Sir Garuth .
McDonald, Jas., treas
Pineo, A. J
Irving, K. McQ
JMcKenzie, Christina
IMcKachern, Archibald
Sea Bay Coal Co
Mclnnes, Katie
jKillen and Childs
I Killeen, Frank P
Lennox Coal & Gypsum Co.
j McDonald, Angus
IMothershead, A. M
Carried forward.
ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
cts.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
$ cts.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
S cts.
3L544 65
2 79
9 13
280 99
99 75
12 PO
293 29
44 00
65 00
96 27
2 24
21 14
6 45
12 16
8 52
16 00
1 32
26 50
1 22
1 10
2 20
1 92
1 00
3 87
2 17
46 09
2 59
2 61
46 69
4 53
3 40
IS 37
5 23
3 16
10 63
34 00
5 12
107 30
5 93
10 30
5 00
5 00
3 93
0 27
0 86
0 26
111 24
100 00
3 26
240 CO
6 37
10 09
0 15
45 00
1 88
Last known address .
Derniere adresse
connue.
Santiago, Cuba
Orient, Cuba
North Bay
North Bay
Huntsville
North Sydnej' .
Sydney Mines
North Sydney
Oiillia
London.
Orillia
Ottawa
Wright, Que
99 Dalhoiisiest
Transcontinental Ry.
Gatineau Point. ...
43Cathcartst,Ott'wa
Trans Ry. Sur
Metcalfe
South Indian, Ont..
?00 Somerset, Ott'wa
Aylen, Que
Ottawa
18 Maple st., Ottawa
Pembroke, Ont., (E.
Fenton, treas. . . .
Pictou, N.S
Scotsburn, N.S
Port Hawkosbury. . .
Providence . .
Kempt Road
New York
Port Hawkesburj' . . .
Chicago ....
3.^,395 44
UNCLAIMED BALAXCES IX CHARTERED BAXKi^
SESSIONAL PAPER No. 7
IJanque Roj'ale du Canada.
429
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oi\ la derniere
transaction sVst
faite, ou agence
de remission de
la traite
impayee, etc.
New York . .
North Bay.
North Sydney,
Orillia.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
Ottawa.
Feb.
Aug.
Sept.
Jan.
Feb.
Nov.
•J an.
Aug.
Dec.
April
. . Feb.
. July
. Dec.
. June
. Jan.
. Feb.
. -Tuly
Jan.
. Mar.
. 'Sept.
Oct.
Nov.
Mar.
Sept.
Oct.
Nov.
Dec.
■Tan.
Feb.
Apr.
Sept.
Dec.
jFeb.
II June
Pembroke I Nov
Pictou II
I Aug.
.1 Dec.
;Oct.
Port Hawkesb'ry Feb.
..[Aug.
II . . .Tune
. . July
M . . Nov.
II ..Mar.
16,
8,
14,
2,
26,
1",
2,
13',
30,
1.3,
16,
31,
19,
17,
12,
1,
14,
26,
15,
1-1,
18,
16,
29,
23,
29,
9,
19,
10,
18,
18,
18,
2,
17,
30,
28,
17,
1,
17,
31,
4,
21,
22,
4,
18,
7,
23,
19,
3,
25,
30,
4,
16,
23,
15,
'07
'07
'01
'02
'02
'05
'06
'OS
'07
'01
'03
'03
'03
'05
'88
'88
'92
01
'01
'01
'01
'01
'02
'05
'05
'05
'05
'05
'05
'05
'05
'05
'06
'06
'00
'00
'06
'00
'06
'07
'07
'07
'89
'93
'93
'03
'90
'93
'93
'94
'94
'94
'96
'98
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Rkm.\rks.
If known to be dead give names and addres.ses of
legal representatives so far as known to
the bank.
Ob3ERV.\TIONS.
Si son dec^s est constate, donnez les noms et adresaea
des representants legaux, en tant que connus
de la banque
'Dead.
Dead.
430
DEPARTMENT OF FIXAXCE
3 GEORGE v.. A. 1913
The Royal Bank of Canada —
No. of
unpaid
drafts,
&c.
Xombre
de trai-
tes, etc.
un-
payees.
Name of Shareholder or Creditx)r
or Purchaser and Payee in case '
of unpaid draft, &c.
iNom de I'actionnaire ou du creancier
i ou acheteur ou beneficiaire en
ca.sde traite, etc., impayee.
Amount of
Draft or Bill
of Exchange Amount
unpaid for of Dividends
five years 1 unpaid for
and over.
Montant de'
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances ]
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derniere adresse
connue.
•S cts.
cts.
Brought fcn-ward
Cummiug.s, Rory
Major, James
McVarish, Angus
Gist, Mrs. Eliza Ann, guardian est
J. B. Ptundle
Maybee, S. J., or Mrs., Ann Johnson'
Gillespie est., deceased
Hunter, H. M
Smith Bros, (livery)
Reid,J. N
Cook, Mrs. Cath., or Miss Mary
Cook, ex-prop. Royal Hotel, Port
Hope
Grieve, Harvey H .^.
Pereira, G
Des Vigues, Harry
Bolton, G. W
Bolton, Rheta L
Bolton, Alda D....
jYoung, IClizalxith, in trust for Har-
old M . Young
'Hogle, Mrs. A. M
Campbell, William
Fisher, L. C
[ Hisey, Samuel
' Armitagp, C. B
Ennis, (tco. A
Hume, Sarah .
i Cormier, Andre. . .
jVValker, Arthur B
Brown, Wilmot
Curtin, Patrick
^Columbia Gold Fields Prosp. &
: Dev. Co., Ltd
Sarali Lee Gold Mining Co., Ltd. . .
|Levj-, Robt
Local Teamsters Union
Lindertiian, P
Trades & La'xmr Council, Ltd
<iilchrist, Alex
(Carpenters <fe Joiners Local Union . .
King, Jeremiali. ...
Williams, J. S., &Co
[Morri.^on, Alex
iWyman, E. M
Haggerty, Joseph E
White, Geo. S. R .
Murphy. William
Rideout, Mrs. Hannah .
Carried forward .
S cts.
,395 44
50 00
52 OG
24 54
17 49
7 09
50 54
21 l»j
14 53
9 81
88 85
12 11
2 09
11 55
0 29
2 48
2 4'J
5 92
10 36
5 20
2 55
5 00
10 02
19 75
1 33
6 00
3 75
38 00
}47 50
2 50
2 16
50 00
6 90
4 60
0 73
1 35
2 50
2 35
5 97
6 08
32 00
75 00
2 63
1 24
8 29
River Dennis, C.B.
Cape Le Rounde. . .
Roxbury, Mass ...
Port Hope
Huntsville, Ont.
1 Maplewood, Ave.,
Rochester, N.Y. ..
Precious Corners
Fire Brigade St'n. . .
Galgary, Alt
Prescott, Ont
Westmoimt
Regina, Sask
Creemore, Sask
Regina
St. Mary's, Kent
Co., N.B
Harcourt
Richibucto
St. Mary.s ...
Rossland..
.■^t. John, N.B
Willow Grove, St.
John
195 Guilford St
New River Beach . . .
Loo Cove Green.s-
pond, N.F
12 Dick's Square, St.
John's
53 Georges St
34,458 20
J y CLAIMED ItALAyCESi I\ CHARTERED BASKS 431
SESSIONAL PAPER No. 7
ixuique Roj-ale du Canada.
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid di aft, &c.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Unpaid draft, &c.,
where payable.
Rem.\rks
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Agence
oh la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Date de la
derniere
transaction,
ou date de
Teniis-sion de
la traite im-
payee, etc.
Traite, etc., impayee,
ou payable.
Observations
Si son deces est constate, donnez les noms et adressea
des representants leganx, en tant que connus
de la banque.
Month Year
Port Hawkesb'ry
Sept. 12, '99
May 26, '02
Dec. 31, '02
Port Hope
June 28, '95
Oct. 24, '00
April 30, '02
Nov. 30, '03
„ 16, '03
Jan. 10, '06
Deceased. Charlotte Gillesi)ie. John N. Brown
Alex. Ellijt, exrs.
Deceased.
Port of Spain . . .
Feb. 17, '06
Nov. 20, '06
April 24, '03
Dec. 17, '06
,t 26, '03
„ 26, '03
H 26, '03
April 3, '05
Dead.
Prescott
Regina
Feb. 3, '06
Dec. 11, 'OH
.. 21, '06
Aug. 1, '07
Sept. 19, '07
Nov. 9, '07
Dec. 24, '07
Rexton, N.B ...
Feb. 3, '93
8, '05
June 24, '05
May 19, '06
Deceased.
Ridgetown
Rossland, B.C..
St. John, N.b!.
July 30, '98
., 30, '98
Aug. 30, '99
M 31. '99
l^ec. 5, '01
Feb. 25, '02
Mar. 10, '02
Oct. 22, '02
July 9. '06
n 12, '02
-
Oct. 16, '03
Sept. 1, '04
Nov. 24, '05
Deceased
"
St. John's, Nfld .
M 14, '96
Dec. 30, '98
July 3, '06
432
DEPARTMENT OF FIYAyCE
3 GEORGE v., A. 1913
The Royal Bank of Canada —
hu. of
unpaid
drafts,
&c.
Nombre
de trai-
te3, etc.,
im-
payeea
Name of Shareholder or Creditor
or Purchaser and Paj'ee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brought forward .
McLaren, G. G
Mclntyre, H
Uren, J. Is'., in trust
McCullough, Thos .
McGowan, W. T. or M. A. Messner.
Copp, Harvey
Nunez, Jose
Infante, Luis
Carnero, Perez Jose
Tamayo, A. Carmen
Taquechel, A. E
Ramsden, William ' . . . .
Prado, Ecris Manuel
Fernandez, Diego
Molinet, Bias
Eoig, Pedro
Rouzeau, D. N. , in trust
Coude, Constantino
Thomas, Alfred
Rodriquez, Manuel
Farrum, C. E
Salgade, Eugenio
Vidal, J. R
Caridady, Mercedes, Angulo Tni-
quez, or either of them
Hart, Henry Clay
Barrios, Juan Somolin
Stoll, W. C
Yonalej% Eduardo
Castillo, R. G
Perez, Domine-o Garcia
Jocobsen, M. A . .
Forbes, A. B
Harrison, .Jas
Taylor, Hugh Scott
Brebner, Geo A
Jolly, Mrs. Helen J. L
Jolly, Thos
Brown, Anna M
Baynham. H. W
Campbell, M. G
•Johnson, John
Evans, John George
Legere, Domithild
Cooper, Chas. A
O'Lane, Jas . ..
Myers, Geo
Tilley, And
Innes, Wm
Harrigan, V. D
Gloyn, J
Shaw, Henry
Roy, Albert
Smith, Jas
Pare, Nap
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
un
five y
and over
Balances
ipaid for standing for
ve years ' ^^^^
and over.
Balances
restant de-
Dividende
impaye pen-
dant cinq P"- -^^-^i
ans et plus. ; '
La^t known address.
Derniere adresse
connue.
S cts.
S cts.
Carried forward ' ' 37,239 50
i> cts.
34,458 20
224 68
12 .50
1 18
14 57
8 »6
2 00
59 55
2 25
228 h
10 25
13 25
2 10
70 00
106, 18
4 00
8 12
5 41
105 08
30 00
164 71
11 74
8.56 05
2 86
124 12
59 44
141 55
2 00
23 36
9 60
118 55
2 74
8 92
5 (53
14 74
3 30
1 33
17 51
1 16
2 29
13 72
8 33
6 40
85 28
1 13
2 42
0 65
0 70
0 94
1 19
6 00
35 67
49 10
31 31
57 76
Lakeside. . . .
jSt. Marys. . ,
j Medina. ..
St. Marys .
JGoderich . .
[Sackville . . .
Daiquiri.
jSant'.ago . . .
j Daiquiri. . . .
j Santiago . . .
iFirmeza ..
I Santiago. .
La ^laya, Ote.
Santiago
[Daiquiri
:Guantanamo. .
I Daiquiri
Santiago
Daiquiri
Santiago. ...... ,
JAntilla ,.
1 Santiago
Daiquiri
(Santiago
jOldfield, Ont
i Moore town ,
Sarnia, Ont
Schenectady, N.Y
'Sarnia
Mt. Blanchard, Ont.
Mile 68, A.C.R
South River
;Springhill
Stoney Creek .
Stratford
Booksdale
Calgary
Avonton, Ont. . . .
Sault Ste. Marie.
Sudbury
Chelmsford
Sudbury
I Mi.M Mint ii.\/.A\ri:s /A cHAin i:i{i:i) ii.wKs
SESSIONAL PAPER No. 7
iJanque Royale du Canada.
433
Date of last '
transaction, |
or date of
issue of un-
paid draft,
&c.
Agency at
which the last
transaction took
place, or agenc)'
of issue of
unpaid draft, &c. j
Agence
ou la derniere
transaction sest i transaction,
faite, ou agence ou date de
de remission de~Ti''mission de
la traite ] la traiteini-
impayee, etc. I payee, etc.
Month Year
Unpaid draft, &c.
where payable.
Date de la rp j^ etc.. impayee,
derniere ' • . .f j >
oi\ payable.
Remakks.
If known to be dead ^ive names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les nonis et adresses
des representants legaux, en tant que connus
de la banque.
St. Mary.s, Ont.iDec.
.1 . . Sept.
. . July
..Nov.
. . Feb.
Sackville, X.B.. Sept.
Santiago May
Sept.
May
.... July
Sept.
Oct.
Nov.
April
■• ■ May
Aug.
.... Sept.
Oct.
Nov.
'.'■ '. ."." Dec.
Jan.
April
May
Aug.
iOct.
pec.
Sarnia May
Dec.
•■ Aug.
.Tan.
.. July
Aug.
Sault Ste. Marie July
South River .... Feb.
"^pringhill July
Oct.
I „
Stoney Creek Dec.
Stratford Jan.
II .Tune
II Aug.
jDec.
Stui-geon Falls. .Mar.
Sudbury 'Nov.
Oct.
Dec.
6,
12,
19,
12,
13,
1«,
16,
15,
25,
12.
28,
21,
25,
31,
14,
26,
11,
14,
22,
11,
13,
23,
19,
30,
12,
13,
23,
13,
4,
31,
27.
1,
19,
15,
15,
31,
3,
31,
H,
13,
21,
26,
30,
23,
7,
19,
25,
27,
14,
'00
04
'05
'06
'07
'05
'04
'04
'05
'05
'05
'05
'05
'06
'06
'06
•06
'06
'06
'06
'06
'06
'07
'07
'07
'07
'07
"07
'07
'07
•07
'95
'01
'04
07
'07
•07
'07
'07
'07
'05
'06
'061
'071
'05
'07
"07'
"07
'07
'07
'03
'05
'06
'06
A. B. Copp,
Deceased.
I Deceased.
Deceased.
434
DEPARTMENT OF FIXAyCE
3 GEORGE v.. A. 1913
The Royal Bank of Canada- —
No. of
unpaid
drafts,
&e.
Nombre
de trai-
tes, etc.,
im-
payecs.
I Amount of
iDraftorBill
[of Exchange
Amount
Balances
Name of Shareholder or Creditor \ ^J^^y^g^^^ l*^„ri,!J^rl**"r^ standing for
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou achet-eur ou beneficiaire en
ca.s de traite, etc., inipayee.
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
unpaid tor
five years
and over.
Dividende
impaj'e pen
dant cinq
ans et plus.
fiveyear.s
and over.
j Balances ,
restantde- [
puis cinq ans !
et plus. i
Last known address.
Derniere adresse
I connue.
S cts.
$ cts.
Broiight forward .
Peckover, Harry
OTarrell, John
McKeene & Co., J. R
Bridgeport Co. — op. store
McKenzie, D. L
Stowell, E. N
Foley, ^lartin L
Douglas, W. E
Keyes, W. G
McKenzie, A. R .
Roger Varian, guardian for -Wm.
Varian
McCuisli, John
Campbell, Mrs. J., guardian
McLeod, Neil
Campbell, Mildred A
Eraser, John
McDonald, Mrs. Georgina
Lewis, .1 ane
Stephens, Maria
McRae, Duncan John
Morrison, Catherine
McVicar. John A
Smith, Wiley
Crooks, Simon
McLean, Malcolm
Campbell, Alex., in trust
McKay, Mrs. Mary .T., in trust.
Rateau, Margaret and Henri . .
Blizard & Co
Morrison, Wm
Prittie, Jane
Shields, A
McLatchie & Crothers
Ryan, C ..
Glendenning, W. H
Adams, L. R
Campbell, W. A
S. S. M. &N. Shore Co
Abrey, G. B
Brewer, Jas
Williams, E. N
Hutcheson, W. W
Osgoodby, N. T
Watson, Jas
Irwin, J. C
Muldom, A
Armstrong, R
Leslie, J. K
Stark, Chas., & Co
Hughes, W. R
Campbell, W. A
Rosedale, P. B. & T. C, Co
Dickson, R. A
Carried forward.
St. John";
Sydney . .
Ntld.
S cts.
37,239 50 I
7 00 Algoma. Ont
122 12 Rose Hill. P.E.I
1 39 Sydney, C.B.. .
1 02 Bridgeport, C.B.
75 53 j Whitney Pier. .
49 75 Sydney
7 96 ., '
721 74
4 11 M
6 56 I „
6 08
2.59 60
5 65
11 53
401 57
7 05
1,022 84
5 51
78 74
2 12
266 57
131 50
57 03
11 28
30 73
33 06
1 67
5 60
10 31
Stirling, P.Q
Sydnej-
Whitney Pier
Glace Bay Rd
Balls Creek
Victoria Rd. City. . .
Whitney Pier .
Black Brook, C.B...
Loch Lomond
Halifax
Cobalt, Ont
City
Johnson St., Sydney.
Sydney Mines
82
88
57
96
re
27
1 04
1 00
1 18
41 75
2 57
12 60
1 59
0 97
1 46
12 27
312 07
0 90
1 90
1 03
6 35
0 87
17 77
1 98
1 26
41,020 94
Toront o .
I y CLAIM ED BALANCES IX CHARTERED BAXKS
SESSIONAL PAPER No. 7
Banquc Royalc du Canada.
435
Agency at
which the htst
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
ou la derniere
transaction s'est
faite, o\j agence
remission de
la traite
impayee, etc.
Date of last
transaction,
or date of |
issue of un-
paid draft, :
&c. !
Date de la
derniere
transaction, !
ou date de
remission de
la traite im
payee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
ou payable.
Month Year
Sudbury j Aug. 27, '07
Sum'rside, P.E.IjJune 21, '07
Sydney I.Jan. 16, '91
M j M 22, '00
Sept. 0, '00
.- 24, '00
[June 1, '01
i April 8, 'OS
'Oct. 30, '03
iJune 15, '04
...iJuly
. . - jDec.
. . July
Sydney Mines .
Toronto
Oct.
Nov.
Mar.
'Sept.
Dec.
May
J une
July
Dec.
Aug.
Oct.
Jan.
Feb.
Mar.
May
Fek
April
Dec.
Sept.
Nov.
July
jAug.
[June
: April
[June
Sept.
Oct.
Nov.
Mar.
May
iJuly
31, '04
15, 04
4, '05
4, '05
31, '05
3, '05
14, '05
20, '05
28, '06
11, '06
24, '06
26, '06
19, '06
22, '07
18, '07
9, '07
31, '07
2, '06
2, '06
17, '90
3, '90
6, '90
13, '90
27, '90
9, "91
23, '91
27, '91
28, '91
23, '92
27, '92
15, '92
26, '93
16, 93
2, '94
30, '94
5, '94
19, '94
28, '94
15; '94
29, '94
18, '95
23, '95
24, '95
3, '95
Remarks.
If_ known to be dead give names and addresses of
lega' representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms etadresses
des representants legaux, en tant que connus
de la banque.
'-28^
436
DEPARTMENT OF FIXAXCE
3 GEORGE v.. A. 1913
The Royal Bank of Canada —
No. of
unpaid
drafts,
&c.
Norabre
de trai-
tes, etc.,
im- j
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de Tactionnaiie ou du ereancier
on acheteur ou beneficiaire en
cas-de traite, etc., impayee.
Amount of '
Draft or Bill j
'of Exchange'
' unpaid for <
five years |
. and over. ;
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
8 cts.
Amount
)f Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
>5 cts.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address
Derniere adresse
connue.
I Brought forward .
;Cowling, J
Riordan, B. C .
Hungerford, Mar
Kilroy, W. J
Hine, Louis
Davis, J. J
Bootli Social
iTait & Co
Frost, Geo
jHassard, T
Bill, J. M
Stuart, S
Millichamp, C. S
Anderson, Robinson & Co.
;Smith, W. J
luce, T. H., in trust
Boswell, T
St. Leon Water Co
McDonald, D
Leslie, J. iv
Rosenberg & Co
Henderson, C. M., & Co .
Ryan, J
Mucrelle, C. A
Hamilton, J. M
Wingate, C
Duffe, Joane
I Ellis, Mrs. Elizabeth
Laughlin, W. A
HiU&Bailev
Rose, F, M."
Doty, M. E
Halton & Son
jMcKenzie, R. J
'McKenzie, G
McKenzie, M
Winter, J
Mitchell, W. J
Loriey, W. J
Husband, H. J
.Sterling, C. J. R
Tovviisend, S. E., trust. . . .
Shields, A
Cummings & Co
Badgerow, A . H
O'DellComm. Co
•Burdy & Co., W. A
Anderson, A. E. M
Lloyd. Ld. Ed
Dowker, H. B
Jenkins, P. H
I St. Stephens Cr. Y. P. A..
iStinson, G. H., trust .
Coyne, J. H. S
I Chandler, W. H
Carried forward .■". 41,458 03
y cts. :
41,020 94 !
24 75
0 40
2 87
0 44
55 05
0 61
0 20
0 40
1 05
0 30
0 83
4 24
1 00
0 60
2 81
5 07
0 81
0 84
1 58
1 63
1 27
0 31
4 <J6
0 47
1 65
40 16
6 10
28 22
4 78
0 62
2 43
24 18
18 95
5 40
24 84
30 84
4 52
10 96
5 79
22 00
0 83
1 98
8 40
19 12
2 61
0 15
2 21
3 42
0 21
0 75
2 58
1 40
32 89
0 75
16 36
Torontc
1491KingSt.,W.Tor.
27'CoilegeSt.'.'.";;!;
Nasmith, Ont
32 Chambers Ave.. . .
llOBeacher St
251 Spadina Ave
15 Elgin St . .
623 SherlKiurne
208 Seaton St
90 St. George
Kirby House
507 Queen St. West.
Toronto
39 Bernard Ave.
Toronto
ry CLAIMED BALAXCES IX CHARTERED BAXKS
SESSIONAL PAPER No. 7
J5auque K<)yale du Canada.
437
Agency at
Date of last
which the last
transaction,
Kemauks.
transaction took
or date of
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue of
unpaid draft, &c.
paid draft,
&e.
Unpaid draft, &c.,
where payable.
legal representatives so far as known to
the bank.
Ageuce
ofi la demiere
Date de la
demiere
Traite, etc., impayee,
oh. payable.
Observations.
transaction s'est
transaction.
Si son deces est constate, donnez les noms et adress^:
faite, ou agenee
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
im payee, etc.
payee, etc.
Month Year
Toronto
i;
„
Oct. 31, '95
Nov. 19, '95
Dec. 31. '95
Jan. 4, '96
„ 29, '96
Mar. 16, '96
April 15, '96
June 30, '96
July 29, '96
Sept. 0, '96
,. 21, "96
Oct. 27, '96
Nov. 0, "96
Dec. 3, '96
Jan. 4, '97
c, '97
n 13, '97
April 12. '97
» 20, '97
.. 20, '97
May 26, '97
„ 28, '97
Aug. 16, '97
Sept. 4, '97
Oct. 6, "97
Nov. 11, '97
„ 30, '97
Jan. 15, '98
Feb. 1, '98
Mar. 14, '98
M 20, '98
April 28, '98
Nov. 2, '98
Dec. 1, '98
1, '98
1, '98
1, '98
1, ^s
1, '98
4, '98
Feb. 5, '99
Oct. 4, '99
,
4, '99
,
Nov. 17, '99
,
Dec. 2, '99
4, '99
,
7, "99
,
June 15, '00
,
M 17, '00
,
.. 27, "00
,
July 17, '00
,
., 31, '00
,
Sept. 10, '00
,
Dec. 5, '00
'
.. 27. '00
438
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
The Royal Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
iin-
payees.
Name of Shareholder or Creditor
or Pi'rchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou bene6ciaire en
cas de traite, etc., impayee.
Amount of i
Draft or Billi
of Exchange
unpaid for
five years |
and over.
Montant de
la traite ou
lettre de
change im- '
payee pen-
dant cinq
ans et plus.
Balances
Amount
of Dividends „.„„ J- „ e
unpaid for standing for
five years ^^^ ^"-^^^
and over. ^"^ o^'e''-
Dividende
Balances
impaye pen- restantde-
dantcinq P"i«c'«q ans
ans et plus
et plus.
Brought, forward .
S cts.
.? cts.
Blight Bros, estate
Robinson, R. A
Bultou, :M
Smellie, Shaw & Macdonald
Thomas, S. A
Skeels, L. C
Gunn, Jas
McCorkindale, R
Cochrane, R
Phillpott, H. C
Smith, G. W
Parker. G. C -. . .
Cone, W. H
Ferguson, .J. A
McMahon Molding Co
McCracken, W. N. Co
Fonger, W. E .
Marshall, E
Corneille, C
Doane. J. C
Kirkbridge, R. L
Cross, F. R
Mighton, F. E
Morrison, R. A . .
Porter. C. E
Marshall, X., treas. ac
Treble, J. M. , treas
Hubbard, Mrs. K. C
Biiggs, H. W
Donkin, B
Llovd, Ld. S. & Sturgeon Falls
Pulp Co
Van Oord, A
Petman, R., treas. . . .
Stell, W. J
Thomas, W. J
Van Xostrand estate
Morrison, Geo
Parker Bros
Russell, T. A
Waldon, A. H
Northey, J. P...
.Jennings, James
Taylor, .T. M
Prine, R. B
Laughl'n, G. A
Ansley, A
Freestone, Florence.
DeLisle, C. A
Davidson, J. M. , . . .
Theobold, E
Fowler, Maude D. . .
Cotton, J. M
Claws, W
Carried forward.
S cts,
41,458 63
0 51
1 15
0 82
0 12
26 54
1 00
0 59
99 50
0 22
0 17
0 27
1 05
0 01
15 36
0 18
4 98
2 78
5 19
0 79
4 02
2 40
26 60
3 04
5 00
3 68
25 31
3 81
3 05
8 96
5 45
950 00
6 98
4 43
0 29
9 48
2 30
10 32
9 46
2 00
1 29
1 86
14 17
2 80
10 00
2 63
Last known address
Derniere adresse
connue.
Toronto . . .
j32 River St., Toronto
IToronto
No address
1.30 Wood St., Toronto
Toronto
9 Isabella St
268 Avenue Road. . .
18 St. Marys St
No address
Appelby
98 Smith St
Toronto
No address
26 King St. east. . . .
154 West Lodge Avf.
New York & St\ir-
geon Falls
'Cleveland
No address
Toronto
No address
Toronto
Xo addre.ss
Toronto
188 River St.', Tor!'.'.
Toronto
329 Jarvis St
128 Winchester St...
No address
297 King St., W....
137 University Ave.
Toronto
42,752 92 i
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque Royale du Canada.
439
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
ou la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Toronto .
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Unpaid draft, &c.
where payable.
Date de la rn -^ i • »
derniere Traite etc., impayee,
transaction, ^'^ P'^y^^'^'
ou date de
remission de
la traite im-
payee, etc.
Month Year
Dec.
May
June
July
Aug.
Sept.
Oct.
Mar.
Nov.
Dec.
Jan.
Feb.
April
Feb.
Dec.
Jan.
Feb.
Mar.
Apr.
May
Dec.
Dee.
Aug.
Feb.
April
May
July
Aug.
28, '03
30, '03
7, '03
30, '03
30, '03
30, "03
30, '03
30, '03
30, '03
10, '03
20, '03
8, '03
21, '03
23, '03
10, '04
22, '04;
8, '04
23, '04
21, '04
19, '04
2, '04
22. '04
25, '04
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adressea
des represontants legau.x, en tant que connus
de la banque.
440
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
DEPARTMENT OF FJXAXCE
3 GEORGE v.. A. 1913
The Royal Bank of Caiiada^ —
Name of Shareholdei or Creditor
or Purcliaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou >.1u creancier
o'j acheteur ou beneficiaire en
( IS de traite, etc., impayee.
Amount of
Draft or BiU
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
. dant cinq
I ans et plus.
Balances
Amount
of Dividends „, ,,■ r„ .
■ J c standing for
unpaid for .. "
n '^ five years
nve years „„ , „„„„
J-' and over,
and over.
Dividend e
impaj'e pen-
dant cinq
ans et plus.
Balances
restant de-
puis cinq ans
et plus.
Last known address .
Derniere adresse
connue.
$ cts.
Broughc forward.
Wilniot, Chas
Currie, M. S
Hatton, J. S
McCabe, T. W
Tictinis, Sam
Holi, Mrs. F
Tliorne, C. E
Bleasdell, W. H.. & Coy
Miller, Hugh....
High Court Justice
Scohm, L
Crawley, Felix
Strathy, G. A
Roberts, M. A
Davidson, L. A
Tor Cream Butter Cov
Sherrif, A '
Marlescu, Dr. Jean
O'Meara, Geo
Hoover, A. H., liquidator. . .
McDonald, J
Davidson, L. A
Giles, A
Merrick & Morgan
Love & Co
McDonald & Scherer
Barnard, S. B
McDonald, Jennie
Burgess, Fink R
Wil.son, G. L
Computing Scale Co
Daj' & Fei'guson
Eraser, Mclv
Briggs, H. N
Jarman, W
Thorat Camp Club
McNaughton, J. L
McDonald, F. B . . .
Marshall, N. C
Agnew, Elizabetli
BraJshaw & Co
Austin, G R
Garrett, Alice
Tipping, G
Black, A. J
Dodds, Ed. W. King
Jackson, A
Murphy, W. F
King, .J. D., estate
[Browning, A. B
: Deer Nail Con. Mine
|Glein, Can Smelt & Rep. Co.
Spires, M
Clyde Mattress Co
Blachford, P. S
•S cts .
Carried forward.
.¥ cts .
42.752 92
51 13
1 25
0 07
2 32
1 02
1 45
1 71
0 60
0 53
1 78
2 42
4 06
4 69
4 75
7-88
1 85
1 00
0 22
123 55
30 53
4 42
48 70
2 50
0 42
0 6G
0 07
2 79
0 f4
5 85
6 76
0 25
1 19
2 23
0 88
3 29
2 10
2 71
19 44
11 26
3 23
18
13
3 74
3 21
46 46
1 28
3 42
5 01
26 10
17 14
8 53
33 24
54 54
2 71
5 22
Toronto
182 Cottiiighaui. ...
124 Victoria
Toronto
3 Agnes St
401 Jarvis St
734 Manning
173 John St
74 St. Marys . .
Toronto
164 King'St,, W.'.
Toronto
!52 Parliament St.
Toionto
19 Marlon St
Toronto
37 Granville St. . .
Toronto
10 Carlton St
c/o Standard Fuel
198 Parliament St.
Toronto
Nia. on the lake. . .
86 McPherson . . .
122 King St. E. . . .
Latchford
117 Sheridan Ave..
Can. Ex. Co
Toronto
North Baj^
329 Cottinghaiii. ..
42 Melinda
1141 YongeSt...
43,325 93
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque Eoyale du Canada.
441
Agency at Date of lasti
which the last | transaction,
transaction tookl or date of I
place, or agency issue of un- '
of issue of i paid draft,
unpaid draft, &c. [ &c.
Unpaid draft, &c.,
where payable
Agence
ou la demi^re
transaction s'est
faite, ou agence
de remission de
la traite
inipayee, etc,
Torontc
Date de la m -i . ■
■derniere Traite etc., impayee,
transaction, ' °'^ V^yMe.
ou date de
remission de!
la traite im- I
payee, etc. i
Month Year
Sept.
Oct.
Feb.
Mar.
June
July
Aug.
Sept,
Oct.
Nov.
Dec.
Jan.
Feb.
Mar.
April
May
June
June
Aug.
Sept.
Nov.
April
May
June
July
Aug.
Sept.
10, '04
28, '04
28, '04
3, '04
6, '04
le, 'on
17, '05
15, '05
6, '05
6, '05
11, '05
15, '05
4, '('S
12, '05
22, '05
11, '05
11, 05
6. '05
30, 05
30, '05
3, '05
27, '05
20, '05
18, '05
18, "05
20, '05
30, '05
3, '06
!l, '06
31, '0(5
30, 'OG
30, '06
30, '06
8, '06
1, '06
9, '06
15, '06
9, '06
16, '06
18, '06
29, '06
2, '06
26, '06
17, '06
12, 06
13, '07
27, '07
1, '07
17, '07
30, '07
3, '07
4, '07
31, '07
12, '07
3, '07
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Obskkv.^tions.
Si son deces est constate, donnez les nonis et adiesses
des rcpresentatits legaux, en tant que connus
de la banque.
442
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
The Eoyal Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Nan.e of Shareholder or Creditor
or Purchaser and Paj'ee in case
of unpaid draft, &c.
iNom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., im payee.
Amount of
Draft or Bill
of Exchange Amount
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
iant cinq
ans et plus.
$ cts.
Brought forward.
Grant, H. V
Com. Nav. Can. Fund
Tames Bay Gold Mind
.S pence Del., acct. T. H
Reid, H. M
Dunlop, Robert
Simmons. Robinna D
Chi.sholm, A
Waller, Geo
•Johnston, Mrs. Alex
Hollingworth, Walker
Creighton, Wm. A -.
Beebe, Mrs, R. D. G
Murray, J . .
McLeod, Alex . . .
McKinnon, M
Isner, J
Hennessey, A. J
Jodnston, M., in trust
Johnston, M., in trust
McDonald, W
McDonald, Alice
Sutherland, D. F
Sutherland, G. A
Whims, John
Burns, John
Case, Christhoper
Wenstrop, Nils
Fuller, Geo. W
Blum, Louis
Mullen, Chas. G
Chapman, Geo
Holland, Bros
Hellyer, H
Latimer, John
Brausaka, Adam Henry
God<^rey, estate of A
Cook, Nicholas . . .
Clark, Geo. Edward
Mitchell, Livinea
Cavanagh, Baker & Lee.son
Gilman, Grace . .
Bumes, Herbert
Home, David
Logan, John Albert, and J. R, Craig
trust acct. excrs. late D. Cook.. . .
Kellj% Thomas
Fladgate, Vy vyan G
McEnnery, Miss Mabel E
Langlej', John Grace
Stryker, Geo. W
Wilson, Mrs. Mary
Harris, Samuel
McLeod, J. M
McGuiness, James
of Dividends Balances
unpaid for i standing for
five years ! fi^'^'ears
and over. ^^d^ver.
Dividende Balances
impaye pen- resent de-
dantcinq P^'^ cinq ans
ans et plus. : ^* P^^^«-
$ cts.
Carried forward.
S cts.
43,325 93
2 09
2 44
7 50
3 7G
26 00
100 00
2 34
3 00
2 04
28 95
255 96
2 21
2 40
29 70
365 00
23 46
5 75
2 27
2 30
2 30
2 27
2 27
70 66
48 75
50 00
33 Oil
35 00
28 50
1 12
2 00
5 36
80 00
16 52
1 86
3 26
1 12
35 90
6 36
3 57
5 75
4 16
5 88
10 10
60 00
37 21
5 00
45 82
20 00
9 45
6 92
50 00
22 99
10 01
11 90
44,928 11
I
Last known address.
Derniere adresse
connue.
27 Callander St....
Traders Bank Bldt
South Africa.
Truro
Camden . .
Truro . . .
Springhill
Denmark .
Truro . . . .
Caledonia ... .
South Maitland.
New Glasgow. .
Bennett, B.C..
White Horse
229 Abbott St. Van .
Bennett, B . C
Vancouver
Atlin, B.C
Bennett, B.C
Vancouver
Hastings St. Van.. . .
Regina Hotel, Van. .
813 Hornby St., Van.
Vancouver
Jervis Inlet
Vancouver
Port Harvej'. .
Vancouver. . . .
42 Ha.stings st.. Van.
550 Raymond a\e. . .
253 Prior St
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque Rovtile du Ciinada.
443
Agency at Date of last
which the last ] transaction,
transaction took or date of
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derniere
transaction s'est
faite, ou agence
de remission de
la traite
inipaj-ee, etc.
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
Unpaid drafts, &c.,
where payable.
IVaite, etc., impayee,
oi\ payable.
Toronto Nov. 26,
Dec. 13,
.. 13,
I 11 28
Truro . Sept. 17,
Feb. 3,
" 7,
Dec. 24,
Mar. 7,
April 12,
Aug. 18,
Nov. 6,
Dec. 19
Jan. 12,
April 9,
June 8,
I " 9,
Sept. 28,
28,
. 28,
1 28,
1 28,
Oct. 5,
jNov. 19,
Mar. 4,
Vancouver Sept. 30,
11 Nov. 7,
Dec. 18,
Feb. 8,
May 2,
I -1 1.5,
... iJuly 24,
. ...'Oct. 9,
Dec. 10,
.... [July 3,
'Sept. 23,
Feb. 10,
11 .... Jan. 4,
Mar. 19,
iSept. 30,
IDec. 21,
Apr. 17,
Feb. 15,
... .jMar. 22,
Mar. 27,
11 June 5,
Sept. 14,
;Oct. 7,
In 2S,
11 Nov. 4,
.... Dec. 2(),
East End, Vane. Mar. 20,
Aug. 12,
I Dec. 30,
Rkmakks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Obsekvatiovs.
Si son deces est constate, donnez les noms et adre.sses
des representants legaux, en tant que eonnus
de la banque.
Dead.
444
DEPARTMEyr OF FIXAyvE
3 GEORGE v.. A. 1913
The Royal Bank of Canada^ —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
- _ J 1 , ^ ~ J ■ • Montant de
jN om de 1 actionnaire ou du creancier j^ traite ou
on aeheteur ou beneficiaire en
Amount of ]
Draft or Bill
of Exchange Amount
unpaid for of Dividends
five years unpaid for
and over. , five years
— and over.
Balances
standing for
J „,.„„" Lust known address
and over.
cas de traite, etc., impayee.
lettre de
change im-
payee pen-
dant cmq
ans et plus.
Dividende
impaye pen-
dant cinq
ans et phis.
Balances I
restant de- ,
puis cinq ans
et plus. :
Derniere adresse
eonnue.
cts.
Brought forvKard.
SchuUze, F. W
Harrie, E
Daniels, Alfred Harvey Lockwot^i.
Vancouver Labour Party
Carr, John . .
J. F.
Carr, John .
Destree, M .
McEachern,
Law. A. G
Tubb. Harry J
luada, \V
Moak, J
Hemphill, Mrs. Fannie A. .
Simonson, Jamet;
Robinson, Mrs. Amanda . . .
McDonald, Daniel (•
Craig, Robt
Davishand, Mrs. H
Bertr, James
Emery, Miss Marguerite C.
Peel, .John. .
Atherton, Wm. T
Greive, Mrs. Emma Jane. . .
Robinsor, Jas., in trust. ...
Riddell, James
Rush, MissElvaM
Rush. Thelma T
Rush, Evelyn H
Rush, Elvira M
King, Miss Edna T
McCuaig, John D
Reid, Andrew
Greening, Miss Dais^y R. . .
Fi.sher, Aithur
iMunro, Isabel ^Iar\-
Melville, Sam. . . '
Sawyer, Richard
[Johnson, John Marguns. . .
King, Matilda.
Morton, Ann Cecilia
Henrys, Geo
Landelles,, Robert
Erickson, J. H
Rogers, H. W
Townsend, Sarah Ann.
Bauer, Emma
IMcLeod, Norman V.
Pike, Clara M
Grevier, J
Roffey, F. H
Hogle, A. M. ..
Hardman. A. W
Carried forward.
S cts .
44,928 11
11 50
11 20
11 3.5
148 i>6
2 42
8 80
66 99
ry 17
2 71
3 01
117 85
393 16
2 39
25 00
1 35
6 81
10 85
27 81
4 79
13 94
15 08
17 44
5 55
5 69
12 43
5 74
5 74
5 74
5 72
4 23
2 33
3 47
2 4()
23 98
1 17
5 70
2 25
1 48
1 70
3 87
6 19
6 77
50 00
5 61
21 75
6 45
6 14
4 54
81 02
7 94
12 41
6 30
Secord Hotel
306 Keefe street
Mountain View,
South Vancouver,
742 Richards st
616 Homer st
Victoria
710 Barnard st
24 Cordova st. ...
115 Harris st.. Vane.
Steveston, B.C
Koot Rooming House
334 Hastings st
736 Main st
Port Moody
Cor. Hast. & Abbott.
25 5th ave
1.35 Ha.stings st.,E. .
Luna, B.C
646 Clark Drive
Powell St., Vane. . . .
Hedlev, B.C
230 Abbott st
Powell st
Spokane Rooms. ...
661 Barnard st . . .
127 Harris St
980 Powell St
G36 Main St
265 Princess St
c/'o Vane. Breweries,
590 9th Ave. W
714 Sevuiour St
.521 Hoiner St
331 Main St., Vane.
734 Drake St
637 Hornby St
Victoria
Courtney, P.O., Co-
mox. B,C
Victoria
55 Fernwood Road . .
Victoria
Cologne, Germany . .
4145 Dorchester St. .
513 Rosljm Ave
4065 Tupper St
497 Grosvenor
4112 St. Cath. St . . . .
Protestant Hosjiital .
46,151 06
J XC LAI ME I) BALANCES LN CHARTERED BANKS
SESSIONAL PAPER No. 7
Jnuiqiie IJiyalc du Canada.
445
Agency at
[Date of last
which the last
transaction.
transaction took
or date of
place, or agency
issue of un-
of issue of
paid draft,
unpaid draft, &c.
&c.
Agence
Date de la
oil la derniere
der
mere
transaction s'est
trans
•action.
faiti?, ou agence
ou date de
de remission de
lenii!-
sion de
la traite
la traite ini-
in 1 payee, etc.
paye
e, etc.
Month Year
A'ancouver. . . .
Aug.
29, '02
■•
Oct.
5, '04
Nov.
2, '04
Mar.
23, '05
.Tune
10, "O.")
July
t), '05
Aug.
1, '05
Oct.
5, '05
C, '05
,,
Dec.
15, '05
„
Mar.
1.5, '06
June
26, '06
Sept.
10, '06
Dec.
4, '06
,,
Feb.
<», '07
"
Apri]
1,
13, '07
22, '07
"
July
6, '07
12, 07
"
Aug.
1, '07
12, '07
23, '07
28, '07
■■
s!^pt.
12, '07
13, '07
20, '07
20, '07
20, '07
20, '07
Vane, East End
Sept.
25, '07
"
Oct.
16, '07
24, '07
29, '07
Vane., Mt. Pleas.
Aug.
28, '06
M Robson St.
.Tan.
4, '07
M
June
1, '07
M 1.
Sept.
7. '07
;; :; ;;
Dec.
18, '07
18, '07
24, '07
Victoria . .
May
21, '02
,,
June
5, '02
.,
Aug.
11, '01
n
Sow
12, '04
,,
Oct.
7, '05
West ni n u n t.
Green Ave
April
15, '01
1.
Jan.
— , '02
„
.T\ine
4, '05
29, '05
'1
Dec.
29, '05
June
2, '06
.1
Nov.
16, '06
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oii payable.
Rf.ji.vkks.
If known to be dead give names and addresses of
legal representatives so far as kno^^■n to
the bank.
Obsekv.vtions.
Si son deces est constate, donnez les noms et adresses
des representants legau.x, en tant que connus
de la banque.
Dead
446
DEPARTMEXT OE FIXAXCE
3 GEORGE v.. A. 1913
The Royal Bank of Canada —
No. of
unpaid
drafts,
&e.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
! Amount of |
iDraftorBilll
iof Exchange! Amount
j unpaid for ;of Dividends
five years ' unpaid fc^r
and over.
Nom de I'actionnaire ou du creancier, Montant de
ou acheteur ou beneficiaire en
cas de traite, etc., inipayee.
la traite ou
lettre de
change im
payee i^en-
dant cinq
anset plus.
five years
and over.
Dividende
liinpaye pen-
! dant cinq
I ans et plus.
$ cts.i
S cts.
Balances
standing for
five j'ears
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address .
Derniere adresse
connue.
Brought forward .
Lyall, IdaM
Thomson, Annie J . .
Wevmouth Marine Insurance Co.
Greene, W. S
Kelly, Jennie
McDonald, Robt. Crowley
Unger, Chas. J., in trust for Agnes
Unger
Showers, John P
Tonnos, Simon
Verral, M. O
Willis, Clara
Potts, G. H
Gowland, Samuel, in trust for Her-
Ijert Gowland
Lea, Marv Margt
Miller, Extract Co
Ward, A. H. G
Aughkrton and Bull . .
Garden, .J. F. , trustee
Kierstead, Ida M
Best, Bella
McKannin, Marv . . .
Miles. M. M...."
Mcintosh, Geo. ....
Campbell, A. E
Sitzer, Edward
Langdon, Marion ....
Canfield, Vernon . . .
Dunn, Fred. W .
Parke, Beniamin . .
Dennis, Norra
Kilman, Ethel A. .
Alexander, Robt. H . .
Anderson, G. Hor. E.
Topham, J
22615
72554
72907
72935
79071
Drafts, Bills of Exchange, dx.
Kaiser Remedy Co
Donahue, Jeff, purchaser and payee
Hope Lumber Co., ijurchaser, Bili-
veay, A. , payee
Nautert, J., purchaser, Turke,
John, paj'ee
Christilaw, H., purchaser. Black-
bury, A. M. , payee
Mid. Lumber Co., purchaser, Gam-
acte, D. A., payee
Carried forward
4 50
200 00
6 42
3 74
15 45
9 93
42 York Ave .
S cts.
46,151 06
4 35
2 31 561 Cote St. Antoine
Road
174 00 \Vey mouth, N.S...
24 75 i Unknown
122 42 817 2nd Ave., Detroit,
Mich .
2 86 Windsor, Ont
10 96
13 05 45 Curry Ave.
115 68 l265WoodbridgeSt.
3 24
5 65
4 52
5 78
13 30
5 71
2 59
6 29
50 00
11 57
530 00
58 74
1 17
1 48
6 89
1 15
1 27
9 45
71 36
20 94
106 12
5 89
1 16
5 90
4 68
105 Alexander Ave. ,
219 Selkirk Ave
5 University Place . ,
Winona
Port William....
iPokiok
; Newport, R.l. . .
I Woodstock. N.B
240 04 1 1 47,561 79
Paul Petersborg,
Africa
Debec, N.B
Houlton. ^le ... .
Beachville
Embro
Woodstock
Braemai'.. . .
Woodstock .
Burgessville.
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
JlaiKiiu' Ivnale du Canada.
447
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Rem.\kks.
place, or agency
of issue of
unpaid draft, &c.
issue of un-
paid draft,
&e.
Uupaid draft, &c.,
where payable.
If known to be dead ^ive names and addresses of
legal representaiives so far as known to
the bank.
Agence
oh la derniere
Date de la
derniere
Traite, etc., im payee,
ou payable.
Observations.
transaction s'est
transaction.
Si son deces est constate, donnez les noms et adresses
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
West'mt, V i c -
toria Ave
June 17, '05
Dec. 2S, '05
Weynioutii
Jan. 4, 'H4
Windsor, N.S...
Feb. 15, '95
Windsor, Ont, ..
Mar. 10, '06
Jan. 31, '07
Aug. 8, '07
., 17, '07
Dec. 28, '07
Winnipeg
May 14, '07
1, 25, '07
July 29, '07
Winona
3, '07
WolfviUe
Aug. 31, '07
Woodstock, N.R.
Mar. 27, '90
Aug. 17, '{i8
April 28, '01
"
May 3, '04
Mrs. A. B. Gaiden, executrix Fred'n.
„
Oct. 27, '05
II
Nou. 11, '05
II
June 28, '07
Woodstock, Ont.
Feb. 20, '06
April 17, ;06
June G, '06
,1 30, '06
July 2, '06
Oct. 20, '06
Nov. 17, '06
., 22, '06
„ 29, '06
Dec. 24, '06
Jan. 5, '07
.1 2f:, '07
April 6, '07
•
Amherst
Jan. 12, '06
Bennett, B.C. ..
Aug. 28, '00
Halifax.
Blind River
Mar, 30, '07
Oct. 1, '07
7, '07
Nov. 16, '07
448
DEPARTMENT OF FIXAKCE
3 GEORGE v.. A. 1913
The Royal Bank of Canada —
No. of
unpaid
drafts,
&c.
Xomhre
de trai-
tes, etc.,
im-
pavees.
Nauie of Shareholder or Ci'editor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de Tactionnaire ou du creancier
ou acheteur ou benefioiaire en
cas de traite, etc., ini payee.
Amount of '
Draft or Bill
I of Exchange Amount
unpaid for of Dividends
five years unpaid for
79070
79080
r,1357
2,857
54422
50393
50O88
58562
57951
56(;51
57540
«>0721
578
O503.-1
! Brought forward
Mid. Lumber Co., purchaser, (lard-
' ener, Mrs. E., payee
Hope Lumber Co., purchaser,
Begean, M. M., payee
J. J. Brientine, purchaser and payee
Armstrong, T
McLaren, A. J
Shepperd, N. S
' Hobertron, A
McDonald & Ray... :
Foster, A. G ....
Dovargones, Rafael, purchaser, Dov-
argones, Rafael R., pavee for
^ S10.80, O.E '
Shore, Res. C, purchaser, Beattie,
J. H. A., payee
Robb, G. E., purchaser. Cobalt
Contact Silver Co., payee
No particulars.
Purchaser unknown, Miller, Miss
T., payee. ...
Christman, Jacob, jjurchaser. The
Sportsman, paj'ee
Mundell & Co., J., purchaser,
Grande & Tay, payee
Clark, Henry, [.urchaser, Cadman,
J. D., payee
Mcintosh, Geo., purchaser, Haight,
John, p:iyee .'
Watt, W., & Coy, purchaser, Hees
Son, G. H. & Co., payee
McDonell, Jas. A., purchaser, Mc-
Donell, Jag. A., payee
Grand Forks Machinery & Struc-
tural Iron Works Co
Republic & Grand Forks Construc-
tion Co
Felstead, -T. A., purcliaser, Wilson
M., payetr
Guthrie & Watt
Goetz, W. C
David.son, Chas ...
and over.
Montant de
la traite ou
lettre de
change im
payee pen-
dant cinq
ans et plus.
S cts.
240 04
five years
and over.
Dividends
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derniere adresse
connue.
Guthrie, D
Williamson, W
Bollert, W. E
Meriweather, H. D.
Stewart & Co
McDairin.an, A
Johnston, Jas
Ryan Co., G. B
McDalrman, A
Bollert, W. E
Carter, W
Eucharid. M
Carried forward. . ,
25 05
10 03
2 00
5 00
7 00
150 00
10 00
6 00
10 00
9 81
3 5(5
0 58
2 13
10 00
2 00
1 50
1 56
10 00
1 28
50 10
88 20
.588 25
4 00
10 00
4 00
40 00
7 50
10 00
9 00
21 14
2 75
5 00
16 36
8 20
0 03
12 30
10 00
7 95
2 98
1,405 30
§ cts.
S cts.
47,501 79
1
1
Calgary
i
1
.
j
[
j
1
.
! ,^
j
1
47,561 79
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque Royale du Canada.
449
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oh la derni^re
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derni^re
transaction,
ou date de
1 'emission de
la traite im-j
payee, etc.
Month Year
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oh payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as kno«ii to
the bank.
Observations.
Si son dec^s est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
Blind River.
Nov. 16, '07
1st St. W.Calgary
Canipaguey
Cargill..
Clifford.
Drayton . . .
Edmonton.
Elmira . . . .
Elora
Embro
Fergus
Grand Forks .
Grand Valley .
Guelph
H 16,
May 11,
Sept. 21,
Nov. 6,
Feb. 6
M 2?:
May 7.
Sept. 27,
'07
'06
'06
'06
'07
'07
'07
'07
May 12, '95
Sept. 14, '05
May 1, '07
No date
Dec. 19, '06
Dec. 16, '05
.Tuly 14, '05
Oct. 11, '07
Aug. 31, '05
Feb. 18, "07
Dec. 9, '98
July 30, '07
Dec. 30, '01
April 30, '07
May — , '91
Dec. — , '91
May 12, '92
July 22, '92
Sept. 28, '92
Dec. 8, '92
Mar. 3, '93
Aug. 8, '93
Jan. 11. '95
July 7, '97
Jan. 25, '98
Dec. 23, '98
July 12, '99
Jan. 24, '00
June 13, '01
Nov. 22, '01
Havana.
Montreal.
7—29
450 DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
The Koyal Bank of Canada —
No. of
unpaid
drafts,
&c.
NoHibre
de trai-
tes etc.,
im-
payees.
! Amount of . '
Draft or Bill
of Exchange Amount j, ,
Name of Shareholder or Creditor ' "fi°^fifj°s' "uSdToJV^^'^di^g'f'o^
or Purchaser and Payee in case ^nd over. five years 1 A^e years
of unpaid draft, &c. 1 _ and over. and over.
Norn de I'actionnaire ou du creancierj ^Ue^ou Dividende Balances
ou acheteur ou beneficiaire en ,^. j imnave nen ' ^estant de-
cas de traite, etc., impayee. ^^f^^^ t- Xfci^q" P-^^^ -^
payee pen- ans et plus. ^ ^ "^'
dant cinq :
ans et plus.
Last known address .
Derniere adresse
connue.
Brought forward
S cts.
1, 405 30
0 93
$ cts.
-S cts.
47,561 79
Alexander, A. W
Cray. M. F
8 95
34 00
1 95
51442
53<M9
Pool, Mr., purchaser
1
28 48
Co.,, payee. . J
Parkinson, E. . ... 1 84 00
830'4
Clayton Geo 20 00
No Particular.s -
WiUians, Geo..
David.son & Carter
Davidson & Carter
17 90
32 00
10 75
3 50
11 10
55850
O'Neill, E.J ...
No Particulars
Wells, Bridget purchaser
Barbeito, Francisco, purchaser. . . |
Barbeito, Francisco, payee /
Barbeito, Francisco, purchaser pavee
Henrv H McD
50 00
0 97
3 00
43 80
M 0
19838
Port of Spain
M
Halifax.
785
97 33
T? 9.r,
Tobiri & Co John ! 20 77
07 69
10 00
,,
Keating, J. W
■
Channel, Nfd
Jarvis, A. M
0 30
3 50
0 '^T
Teet7el JO 15 00
48 00
Booker C G
12 98
10 00
3 12
Cripler, J. M
Woodburn Cheese Co
Boyde, W. G. E
Farmer & Farmer
Teetzel 0 H
0 25
3 75
7 00
6 00
2 00
3 80
127 70
7 00
2 00
115 00
Nelson, J. W
Farmer & Farmer
Farmer T D J
Gomph, John
Brown, 1>. M
Wheatly, A. R
Farmer, T. D. J
56 25
2 00
7 50
1(1 1s:
Iflfs (;.(.igeF
■ '< <»te, George
Bessey, J. M 31 50
Stroud, William 100 00
Hamilton, Ti'amsters Assoc 18 00
Nelligan, J. D 25 00
Farmer T D J S fin
Crofton & Sturdy
Carried forward.
5 00
47,561 79
2,602 42
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. lOf
Banque Royale du Canada.
451
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Date of lastj
transaction, '
or date nf '
issue of un-
paid draft,
&c.
Agence i Date de la
oi la derniere | derniere
transaction s'est i transaction,
faite, ou agence j ou date de
de remission de remission de
la traite |la traits im-
impayee, etc. > payee, etc.
Gueli>li.
Guysburo .
Halifax. . .
Hitiuihon.
Unpaid drr.ft, &c.,
where payable.
Traite, etc., impayee,
oi\ payable.
Month Year
Oct. 9, '03
Sept. 7, '04
" 27, '04
.Jan. 18, 'Coj
Sei.t. S,''Or)
Oct. 2, '05
Nov. — , '05
June 15, '07
„ 26, '07
Sept. — , "07
.1 — , '07
3. "07
Oct. 12, 07
Dec. 2/. 07
June 24, "02
Oct. 24, "I (7
M 21, '<'7 Loii. f'owntv & West
P.ank Ltd'
Nov. IS, ■!»]
Dee. 13, "97
May 3, '!)<)'
Dhc. 11. ■!)'.)
RkM.JlRKS
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations
Si son deces est constate, donnez les noms et adressea
des representants legaux, en tant que connus
de la banque.
May
Sept.
Dec.
Apr.
i.Iune
:Nov.
Apr.
i.Juue
July
.Ajir.
May
I Aug.
July
•Sept.
July
>Juue
Sept.
Dec.
May
Aug.
Nov.
Sept.
Nov.
'S'.),
"ill
'!t4
'O.'r
'95:
'9()
'97
'97
'97
'9S
'98
'98
•98
'99
'99
'01
'02
'02
'02 1
'02
'Olil
"03
'02'
'04
'04
'04
'05
'05
7— 29i
452
DEPARTMEyr OF FINANCE
3 GEORGE v., A. 1913
The -Royal Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
bes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., im payee.
( ;
Amount of
Draft of BiU |
of Exchange, Amount | -D„i„„_p-
unpaidfor jof Di^ddends^ ^^alances
five years unpaid for n ^ "
and over, j five years ; J^^^f/^^
— 1 and over. :
Montant de — ' t> i
la traite ou ' Dividende ' ^^tZ^'Z
lettre de iimpaye pen- J,t^,?i* 'l'^;,
change im- dant cinq P'^^^,\X
payee pen- ans et plus. ^ ^'
dant cinq
ans et plus.
Last known address.
Derniere adresse
connue.
Brouglit forward
$ cts. ,
2,602 42
$ cts. S cts.
47..561 79
Keliy, John Co
Gray, Jas. Treas
Renford Cheese Co
36 06
1 00
27 17
Woodbum Cheese Co 31 19
f Selkirk Fence Co. , pmch . . . 1 ! ,., oe
54127
6604
\ Faulkner, W. A. Payee j
Brun, C. B. , American Architect &
Building News
5 00-
25 00
14 75
6 85
0 50
7 00
3 68
•
No particulars
55247
55^46
.
2 56
32
5 50
25 00
Mcintosh, R
IngersoU
Alderson, G. B
Cook, G. J. ! 11 00
Hegler & Golding 1 17100
Beach ville
IngersoU
231524
Settlement Draft, Bank of Montreal
payee
54 85
200 00
29«08
Fred Martin, purchaser and payee .
55112
Fitzpatrick, W., payee 0 25
C.O.C.F j 14 15
Bee, E. M., purchaser, Merlich Bros.
& Co., payee j & 95
Traders Bank of Canada, purchaser, 1
Art League, payee 1 60
Sable Logging Co., Ltd., purchaser,;
Klaman, John, payee. 1 5 01
Brunet, Z 1 15 00
Lakefleld
55203
5523
9J209
Willis, Samuel
24 61
3 00
George, R«v. .Tohn Lvall
■■
2423
Hasenfraiz, A., purchaser, Rossj
Bro.?. C, Milwaukee, payee ' 12 50
No particulars ". 18 79
Bettner, C. J., purchaser and payee 14 05
Dancy, H. , purcha^ser, Starrett, J.
H., payee 20 00
Glaze, W. D ' 2 50
McPhail, A i 4 00
Canada Drug & Book Co., Ltd ... 4 05
No particulars 1 165 41
1 12 00
Reliance, C. B., purchaser, Ttiackeryi
Miss M., payee ". 1 10 00
Nanaimo . .
16876
236479
.•332
B.C. Leather Co....
Nelson
025
Havana. .
326G8
40492
North American Mercantile Agency,
payee
1 00
McDonald, Ronald
Smith, A
Burgess & Co
5 10
.30 00
22 00
5 00
North Sydney
Chevrier, J. A
Ottawa
Ottawa
Delong, W. A 10 00
._
47,561 79
IXCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Ban;ue Eoyale du C.nada.
463
Agencj' at
which the last
I Date of last
transaction,
transaction tookl or date of
place, or agency, issue of un-
of issue of j paid draft,
unpaid draft, &c. | &c.
Agence i Date de la
ou la demit le ! derni^re
transaction sVst! transaction,
faite, ou agenco ' ou date de
de remission dp remission de
la traite j la traite im-
im payee, etc. ! payee, etc.
Month Year
Hainilto:i,K End Sept. 20, '00
. . Dec. 8, '06
. . 'July 8, '07
. . j .. 27, '07
Havana
No particulars.
Remarks,
j If known to be dead §ive names and addresses ef
Unpaid draft, &c., legal representatives so far as known to
where payable. the bank.
Traite, etc., impayee, Observations.
^ ■ Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
Ingersoll.
Oct. 8, '06
Sept. 7, '03 New York.
Feb. ' i," 'Oi
Sept. — , '96
Jan. 7,
July 9,
June 24,
Oct. 31,
June 20,
Ladner, B.C . . . ' July 28,
....iSept. 12,
Lakefield ! April 5,
Sept. 4,
Leamington. ... Feb. 27,
. M ....Sept. 27,
Massey ' .N ov. 2,
Seigneurs St., MlJApril 12,
I May 22,
June 3,
!
Nanaimo j June 22,
'Mar. 1,
.... .Tan. 13,
Nelson, B.C. . . . Mar. 9, '99 Halifax
... ISept. 26, '98
Feb. 4, '99
...In 14, '99
New York Jan. 5, '05
North Bay 'June 13, '05
Aug. 12, '05
New York.
New York.
Chicago .
Aug. 11, '04
North Sydnev. . Mar. 3, '03
Ottawa ".. .Jan. 2, '06
July 21, '06
;'Aug. 20, '06
Sept. 12, '06
454
DEPARTMENT OF FINA?fCE
3 GEORGE v., A. 1913
The Eoyal Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareliolder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
1 Amoimt of '
jDraft or Bill
'of Exchange Amount ,, ,
' unpaid for of Dzvidend^^^^i^^'f^^- ^
five years unpaid for ^^^.^ ^.^^^^
and over. hve years ^nd over.
(52CH4
71443
35942
M.O. f
46282 t
57064
68170
.55:»26
39017
109
10206
249
4793
1680
1979
5797
25000
56427
„,,,.. • 1 - ,• „■ Montant de
Nom de 1 actionnaire ou du creancier ^^ ^^aite ou
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
lettre de
change im-
payee pen-
dant cinq
ans et nlus.
! and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
rettant de-
puis cina ans
et pins.
Brought forward
McU-
57345
Pennock, G. E.
Provost & Allard
Union St. .Joseph
Groulx, V. X
Patry, M. A
Sarman, T
Smith, J. .1
Leclair, P
Union fct. Joseph
Wyatt, John, purchaser,
wraith, paj'ee
Oswald, W., purctiaser, Brabfield,
payee
Chisholm, G. K., purchaser, Cuny,
Colin, payee
Korry, Abram, purchaser, Tabah,
Sim., paj'ee
No p a r t i c u 1 a r s, Eyre, F. W. ,
jjayee
Wood, Mr*., purchaser, Wood,
Silencer, payee
Cook, A. J
Ross & Bigelow
Subscriber News, i>a}'ee
Settlement Draft, B.^N'.A., Toronto
Draft on New York
Rumslev, C. S.. deceased, imj'ee...
Wright," Wm..
Medina, F., purchaser, Perez Diego,
payee
New York Life Ins. Co., purchaser,
Wasberger, H. A., payee
Sampedro, G. de D., purchaser, La
Fosforera, Cubana, payee
Sampedro, G. de D., purchaser,
Sinforiano, Gtmzalez Sen. C,
payee
Blair, J. K., purchaser, .lose Nunez,
payee....
Kamon Villalon, purcliaser, Luis
F. Rodriguez, jiayee
Burrows, M., purchaser, (J lobe
Printing Co., payee
Richards, T. T . .'
Hearst, McKav & Darling.
Cole, F. A.. .'
Ntfan Bros
Madden, H. A
Saraskon & Co
Wigle, J. H
Ewing, W. H
Atkins, R
Speers, J. W
Ferguson, A., jiurchaser and payee.
Carried forward
S cts
3,637
5
4
5
2
1
17
3
11
8
0
25
30
2
20
6
19
4
9
13
1
400
110
13
400
200 00
5 00
6 61
0 50
0 55
3 00
11 0(1
25 00
5 00
5 03
3 00
8 37
1 00
25 00
50 00
Last known address.
Derniere adresse
connue.
•■S cts.
8 cts
47,.'>(U 70
Ottawa .
Ottawa
Winnipeg
Inverness, N.S
Regina .
Santiago . . .
New York . .
Santiago.
.5,113 52 ' ' 47,5(51 79
Sault Ste. Marie
UNCLAIMED BALANCES IN CHARTERED BANKS 456
SESSIONAL PAPER No. 7
Banque Roynte du Canada.
Agencv at
Date of last
which the last
transaction.
transaction took
or date of
Rkmakks.
place, or agency
of issue of
unpaid draft, &c.
issue of un-
paid draft,
&c.
Unpaid draft, &c.
where payable.
known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Agt-nce
ou la derniere
Date de la
derniere
Traite, etc., impayee,
oi'i payable.
Observ.\tions.
transaction s'est
transaction.
Si son dec^s est constate, donnez les noms et adressea
faite, ou agence
ou date de
des representants legau.x, en tant que oonnus
de remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Ottawa
Sept. 17, '06
April 9, '00
June 4, '00
Jan. 27, '01
April 9, '01
Feb. 22, '02
Sept. 22, '02
Dec. 5, '03
., 20, '05
Otterville
.. 27, '06
Nov. 12, '07
Pictou, N.S. . . .
Jan. 2, '07
Pt. Hawkesbnry
Feb. 12, '03
Montreal.
Port ltoi>e
May 8, '07
Nov. 10, '06
Regina
Dej. 18, '06
H 20, '06
Ridgetown
June 23, '06
Rodney
Aug. 2, 'Oft
Rossland
Dec. 8, '99
St. Marys
Sept. 3, '03
Oct. 8, '03
Santiago
April 24, '04
Havana.
"
Aug. 18, '04
Mexico City.
"
July 18, '06
Havana.
"
Sept. 17, '06
Havana.
Jan. 5, "07
May 1."), '07
New York.
Bk. pf Scot, London.
Samia
Aug. 29, '05
SaultSte. Marie
April 8, '02
Nov. 10, '03
July 11, '04
M 31, '04
Jan. 25, '05
» ug. 1, '05
Nov. 30, '05
April 6, '07
May 16, '07
July 3, '07
Schomberg
June 7, '05
456
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
The Royal Ba«k of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.
un-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier.
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over,
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derni^re adresse
connue.
57430
Brought forward
Doyle, Henry, purchaser, Doyle,
Geo". P., payee
Apps, N. E., payee -
$ cts.
5,113 52
5 00
30 00
2 50
11 65
1 00
1 29
5 62
100 00
10 00
20 15
1 26
50 00
3 80
15 50
6 93
5 00
19 00
5 00
21 00
6 25
3 50
140 00
6 00
2 16
3 58
5 00
50 00
55 00
11 00
32 50
865 78
50 00
15 00
3 00
550 00
3 55
5 00
50 00
0 25
3 00
50 00
5 25
5 00
24 00
5 00
25 00
10 00
25 00
•S cts.
S cts.
47,561 79
52488
.55248
Rhodin, B. E. F., purchaser, Tor-
onto General Trusts, payee
No particulars
International Luuib. Co., purchaser,
Stuart, Mrs. E. L., payee
Soo Lumber Co. , purchaser
Fletcher, R. , purchaser, Gulp. Spec.
Co., F. H., payee
Freeman, J. F., purchaser. Free-
man, G. G., care Y.M.C.A.,
Wash., payee
52130
27501
50424
59485
31611
->
57899
74028
Harvey, J., payee
No particulars
Waltz Bros .
Toronto . . .
Old & Co
Jas. Morrison Brass Mfg. Co
Mahoney
,,
Graham, J. C
Borroman, Q . . .
Denning, E. J
...
,1
Dutton, .J. J
Brownlow. G. W
Magurn, J. B., trust
Bell, W
Eaton & Co
McKenzie, W
J. Morrison Brass Mfg. Co
Moran, J. S
,,
,,
,,
Treble, estate of J. M
No particulars
Jenkins, B. M. & T
Ohapin, F. B
Toronto
Aldridge, J. A
Boyden, K. C
Earsman Bros
,,
Baker, F. S
Burns & Co
83
Mullen, C. W., purchaser, Manly,
John A., i«iyee
Sea Corporation Div
Stewart, D. & Co
Vancouver
1,
Richmond Dairy & Produce Co
Kenneyside, E.'W
McGachie, J. F
,,
Hood Rros., trust acct
McKinnon, Norton
Mclnnes, W. W. B
McDonald, W. S
Sweeney and Saw
' Carried forward
7,438 04
47,561 79
I
UNCLAIMED BALANCES IN CHARTERED BAyKS
SESSIONAL PAPER No. 7
Banque Eoyale du Canada.
457
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derniere
transaction s'est
laite. ou agence
de remission de
la traite
impayee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
I la traite im-
payee, etc.
Month Year
Unpaid draft, &c.,
where pajable.
Traite, etc. , impayee,
oil payable.
SaultSte. Marie Dec. Hi, '0.5
Feb. .3, '03
July 27, '06
- 27, '06
Jan. 4, '02
Mar. 31, '04
Sept. 12, '05
Stoney Creek.
Strathroy
Sndbury. .
Toronto .
Toronto
Vancouver.
July 14, 03
Nov. 1!), '01
Jan. 3, '07
Sept. — ,
May — ,
Oct. — ,
Dec. — ,
Mar. — ,
Oct. -,
April — ,
Oct. — ,
June — ,
Jan. — ,
April — ,
•June — ,
Dec. — ,
Sept. — ,
Oct. 24,
■. 24,
„ 24,
29,
4,
M 1.5,
April 7,
,> 24,
Sept. 21,
Dec. 27,
Dec.
Feb. 17, '99
Jan. 14, '07
M 29, '07
:Mar. 18, '07
May 6, '07
..■ 27, '07
June 24, '07
, 27, '07
July 27, '07
Aug. 3, '07
M 16, '07
Remarks.
If known to be dead give names and addresses of
legal representatives so ^ar as known to
thebank.
Observations.
Si son dec^s est constate, donnez les noms et adressea
des representants legaux, en tant que connus
de la banque.
Grand Forks.
Deceased.
458
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
The Koyal Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai- |
tea, etc., :
im- I
payees. |
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaira en
cas de traite, etc., impayee.
Amount of '
Draft or Bill]
of Exchange! Amount
! unpaid for jof Dividend?
! five years ; unpaid for
i and over.
Montant dej
la traite ou i
lettre de |
change im- i
1 payee pen- I
I dant cinq
I ans et plus.
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address .
Demiere adresse
Brought forward .
Merrvfield, J. E
Foster, S. .J. & Co
Keene, C. E
Moore, R. IvI. & Co
McNeill. Bros
Jackson, C. A
Vancouver. Harness Co
Bailey, R.J
Lembart, H
Barger, R
Drew, C. S
Coyle, E. .1
Kapelle, A.J
Kai>elle, A. J
Love, J
Gros.s and McNeill
Crabb, R. S
Hood Bros., trust acct
JBucknell, Edith Clara
'.\dam3, A. H.
B. C. Dist. Telphone & Del. Co.
Ltd
Blaney, C. E
Diamond Vale CoUeries
Fortin, H. -J
Holden, W
Hunt, W
Jewitt, J
Keith, J. H
Keystone, S., & Co
Keystone, S., & Co
Mark, P
Monro, E
Rankine, H. V
Tapprell. H. B
Central Fish Co.
McLeod, McBeth & Co
Vane Auto. & C.vcle Co., Ltd
Snider, G. E
Dominion Fisli Co., Ltd
Baker, H. T
Baker, H. T
Barrett & Co., (J. A
McKay, J. D
Jackson and Roland --
Miirrav Bros
Oakley, J
McCartney, A
Murray, B
|French, G. H
jFord & .Jackson
iBlackburn, A. C
McArthur, G .
Smithson, H. C
B<\vd & Clandenning
Carried forward.
$ cts.
7,438 04
17 50
fJl 50
2.^ 00
20 00
25 00
4 50
4 00
8 00
2 15
15 00
10 00
13 00
35 00
52 ()5
5 00
2 00
10 00
GO 30
10 45
8 65
cts.
S cts.
47.561 79
Vancouver.
118 Hastings St., W.
IVancouver
10 00
5 00
15 00
3 46
20 00
7 00
27 50
7 50
2 50
15 00 i ' !
5 00 i i
10 10 ! i
37 00 j i
7 75 'Calgary . . .
1 95 I 'Vancouver.
75 00 ■ i !
10 00 : : '
5 00
15 00
27 05
7 10
142 75
2 50
10 00
25 oO
10 00
12 00
4 10
97 50
14 00
90 00
55 70
10 00
17 00
8,632 20
47,561 79
115 8th Avenue, W. .
236 Harris st
Unknown
2001 Beach ave
Vancouver
318 Main st
341
1121 Barclay st
1203 9th Avenue
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banqi'.e Eoyale du Canada.
459
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence Date de la
ofj la derniere derniere
transaction s'est transaction,
faite, ou agence ou date de
de remission de'l'emissiun de
la traite jla traite ini-
impayee, etc. payee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Month Year
Vancouver |Sc[it.
iNov.
Nov.
April
•June
Oct.
Nov
Dec.
Oct.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oh i^ayable.
April 12,
July 6,
Jan.
July
10,
10,
8,
3,
21,
30,
June 7,
i „ 7,
Sept. 8,
April 24,
Aug. 20,
Feb. 2,
Julv 12,
Feli. 4,
! M 4,
Vane. East End
April
May
June
Sept.
Oct.
Jan.
June
Dec.
'07
'07
'07
'07
'07
'07
'03
'05
'05
'05
'05
'00
'05
'05
'05
'05
'05
'05
'05
'06
'OC
'06
'06
•or.
'06
'06
'00
'66
'06
'06
'06
'06
'06
'06
'06
'07
'07
•07
'07
'07
•07
'07
'07
'07
'07
'01
'01
'01
Nov. 20, '05
Jan. 3, '06
8, '06
Feb. 23, '06
Mar. 2, '06
Remarks.
If known to be dead give names and addresses of
legal represent! ve6 so far as known to
the bank.
Okserv.\tion3.
Si son dec^s est constate, donnez les noms et adressea
des representants legaux, en tant que connus
de la banque.
460
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
The Royal Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
bee, etc. ,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Paj ee in case
of unpaid draft, &c.
Amount of
Draft or BiU
of Exchange
unpaid for
five years
and over.
Nom de I'actionnaire ou du creancieri ]„°ij,„^^ „ ^
ou acheteur ou beneficiaire en i igfi-L jj^
cas de traite, etc., impayee. ! „}jj,jjgg j^,.
payee ^n-
dant cinq
ans et plus.
Brought forward .
Mark, Longand
Barrett & Co., G. A
Gaskill, Geo
Armstrong, W
Bennett, J
IVaucouver Auto & Cycle Co Ltd . . .
'Barrett & Co., G. A
;MePhalen, D. J
iCleland, H. McKay, trustee
Spearman, J. H
Burgess, Homer Roy '.
65576 Doyle, W. E., purchaser, O'Leary,
1 J. F. , payee
5059 Richardson", Mrs. E. J. H., pur-
chaser. Long, W. G., payee
5069 Richardson, Mrs. E. J. H., pur-
chaser, Long, W. G., payee. ...
.0070 Richardson, Mrs. E. J. H., pur-
chaser, Long, W. G., payee. . . . .
126
Unpaid Dividends.
Davidson, F. B .».
147 'Duncanson, D . . .
61 Burgess, Mrs. A.
435 Simmcns, Jane. .
258 Mclntyre. Geo...
Total .
S cts.
8.632 20
Balances
Amount
of Di^ idends . , , ,
unpaid for .^^^^^E for
five years
and over.
^1% ^'f.^I^ Last known address
Dividends
impaye pen-
dant cinq
ans et plus.
S cts.
14 00
150 00
15 00
12 25
15 00
8 75
20 00
.50 00
10 00
8 00
1 60
6 00
6 00
I 10
and over,
Balances
restant de-
puis cinq ans
et plus.
S cts.
47,561 79
Derni^re adresse
connue.
10 00 ' 23 Hastings st., E. . .
I 'Gore ave. & Hastings
I ;31G Sth Avenue, K.. .
j Cordova street
j :116C Harris street. . .
1 632 Sej'mour st
' . . Gore ave. & Hastings
j iCor. 10th & .A.sh st . .
' Victoria
2 32
Glencoe . . .
8,959 90
17 16
47,5{;i 79
Wenligo . . . .
Wallaceburg .
Drayton ....
Glencoe
1 declai-e that the above statement has been prepared under inj direction and
AVe declare that the above return is made up from the Books of the Bank, and
MoNTBKAL, January 18, 1913.
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
BanQue Royale da Canada.
461
Agency at JDate of last
which the last ; transaction,
transaction took oi date of
place, or agency j issue of un-
of issue of paid draft,
unpaid draft, &c. ' &c.
Agence
oh la derni^FP
transaction s'est
faite. ou agence
de 1 emission de
la traite im-
payee, etc.
Date de la
derni^re
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
Vane, East End
Victoria.
Unpaid draft, &c.
where payable.
Traite, etc., impayee,
oi payable.
Mar. 14,
April 19,
May 1,
5,
July 24,
Oct. 15,
Dec. 4,
July 14,
Sept. 14,
'OG
'06
'06
'00
'00
'06;
'061
'06!
'04
VVebbw,.."]
M 12,
'05
Mar. 27,
'07
April 9,
'07
.. 20,
'07
M 23,
'07
Tratkrs Bank of
Canada, Tor'to
May 31, '87
M 31, '87
.. 30, '89
„ 31, '90
Nov. 30, '92
REMABKa
If known to be dead give nam«-s and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec^s est constat^, donnez les noms et adresses
des repr&entants l^gaux, en tai;t que connus
de la banque.
Dead.
Dead.
is correct according to the Books of the Bank.
S. D, BOAK, Chief Accountant.
that to the best of our knowledge and belief it is correct.
H. S. HOLT, President.
E. L. PEASE, General Manager.
462
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
DOMINION
Statement of Dividends and Drafts or Bills of Exchange remaining unpaid and
whicli no interest has been paid
Nou. — ^In case of Moneys deposited for a fixed period, the five
BAN QUE DE
Etat des dividendes ou traites ou lettres d'echange restant impayes et montants ou
n'a ete paye pendant
NoTB. — Dans le cas de deniers d^pos^s pour une periode fixe, les cinq
No. of
unpaid
drafts,
kc.
Nombre
de trai-
teB, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
eas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange Amount
unpaid for of Dividends
five years unpaid for
and ouer. five years
— and over.
Montant de — ■
la traite ou Dividende
lettre de limpaye pen-
change im- I dant cinq
payee pen- ans et phis,
dant cinq
ans et plus.
Balances I
standing for!
five years
and over.
Balances
restant de
puis cinq ans|
et plus.
Last knowTi address
Derniere adresse
connue.
Adamson, C
Aikens, E
Alma, estate (deceased)
Annant, lid
Arrovi? Rivpr and Tributaries, Slide
& Bridge (Jo
Ash worth, J. G., in trust
Baxter, M
Bland, W. J. and F. S
Beiger, A. T"
Bond, R !
Brandon. Jos j
Bristol, E., trust I !
Bristol, E., trust III ."
Bruce, H. A . .
Bruce, J
Buckle, L
Bullen, W. C
Burgess, W
Cameron, H. K.
Canadian Relief Society
Carnarvin Township
Church, H. W
Clute, McDonald, Mcintosh and
Hay, trustees
Cole, W. P
Collier, W
Co-operative Ind'l (^oJony
Couger, Janet C
Crean, Rowan
Creighton, J
Cross, F. S
Crowley, C. J
Curzon h Co
Carried forward
9 00 jTorc.nto
4 33 II
8 6S Niagara
4.00 I Toronto.
1,000 00
1 8'!
10 6!l
1 27
12 00
0 70
G 94
20 12
0 68
5 11
0 42
0 30
0 17
0 34
3 00
8 95
0 77
1 63
7 77
Priceville.
Toronto .
3 03 I Port Dover.
14 67 Toro)ito....
0 06 I
1 22 1
0 23
6 25 I
5 19
0 05
1,143 41
UNCLAIMED BALANCES IN CHARTERED BA^'KS
SESSIONAL PAPER No. 7
463
BANK.
limounts or Balances in respect to wliich no transactions have taken place, or upon
for five years and upwards.
years are reckoned from the termination of said fixed period.
LA PUIS8ANCE
luilances an sujet de^quel> il n'y a pas en dc transactions, on sur Icsquels ancnn interet
einq ans on plus.
aas seront calculus, depuis I'expiration de la dite periode fixe.
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
ou la derni^re
transaction s'est
faite, ou agence
de I'emission de
la traite
impayee, etc.
Toronto
Date of last
transaction
or date of
issue of un-
paid draft.
&c.
Date de la
derniere
transaction
ou date de
remission de
la traite im-
payee, etc.
Month Year
Feb. 5, '85
June 23, '82
July 29, '93
Feb. 24, '82
Sept.
Nov.
Dec.
Jan.
April
Feio.
Mar.
-May
Jan.
Aug.
Oct.
Mar.
July
Sept.
Oct.
April
6, '99
14, 02
9, '96
4, '97
28, '93
29, '84
5, '85
23, '98
18, '98
14, '02
23, '83
14, '84
4, '84
3, '84
21, '97
8, '94
5, '85
4, '01
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
o^ payable.
Remarks.
If known to be dead give names and addresses'of
legal representatives so far as known to
the bank.
Observations.
Si son dec^e est constate, donnez les noms et adresses
des representants Mgaux, en tant que connus
de la banque.
Dec. 10, '02
Jan. 27, '97
May 8, 93
„ 18, '96
July 10, '88
May 8, '87
July 5, '84
Nov. 29, '97
Sept. 15, '99
Dec. 30, '71
454
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Dominion Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de Tactionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brought forward .
Davey, P. A. (foundry) .
Davidson, W. J
Despard, T
D;Eye, G
Digby, G
Doane, J. E
Eagle, Thomas
Electric Cab Co
Elliott, D. H., Secretary
Esson, Mrs. J
Estate Nightingale (decea.sed) .
Fleming, A. R
Fletcher and Cochrane
Flint, Geo
Foley and Foy.
Fullerton and Cook
Fyfe, J. C
Garvin, Martha, in trust . . . .
Grace, J. C, special
Hastings?, A. W
Hellmuth, T. .T
Holme.s, Richard
Hornby, A. M
Hughs, Annie C
Hutchison, A
Jack Fish Lake Mining Co . . .
Jackes, .Jos. (deceased >
Johns,.!. F
Jones, .Tunas Ap
Keily, W. T
Kerr, James
Laidlaw, A
Lancour, N. G
Lant, Jas ...
Lazarus, Alex ... .
Lee, R
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
rest ant de
puis cinq ans
et plus.
$ cts.
$ cts.
Last known address.
Derniere adresse
connue.
Lennox, L.,.J
Lumbers, V/. . sr. , estate of late . .
Malten, C
Mimico Public Hall
Montgomery, W. A. D., estate t-f late
Mozes, .J. W
McCann, J. C
Mclntyre, Wardell
McKinlay, A
McWillia'ms, J
O'Connor, John
Ogden, W., tiustee
Page, S. D
Park Hospital.
Porteous, R. A
Pratt, W. H
Price, Lucas
Punshon, M
Quinn, E. A
Carried forward .
S cts.
1,143 44
9 00
3 44
0 07
0 43
0 36
8 14
0 25
2 33
2 88 I
0 30
16 46
0 09
0 09
2 47-
45 00
1 57
0 43
5 97
7 60
1 00
1 72
0 02
0 05
3 72
0 11
47 22
4 09
0 10
7 83
4 28
0 09
2 34
23 00
0 81
0 23
0 04
0 61
10 00
2 80
2 00
1 89
8 08
0 46
12 14
1 00
5 97
1 28
0 83
0 70
35 00
0 01
0 59
0 17
0 10
0 88
1,431 45
Toronto
Credit..
Carleton
Toronto .
Weston . .
Toronto . ,
Kingston ,
Toronto . .
Weston .
Toronto . ,
Woodbridge ,
Toronto
Hampstead, England
Toronto
Montreal.
Connor . .
Toronto .
Mimico.
Toronto
New York.
Toronto . . .
Rosseau
Toronto
I Deer Park.
IXC LABI !JD UALAXCES IX CllARTEliED BAXKS
SESSIONAL PAPER No. 7
Bauque de la Puissance.
465
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oi\ la derni^re
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Toroiit:
Date of last
transat'tion,
or date of
issue of nn-
IJaid draft,
&e,
Date do la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
April
June
Oct.
Feb.
April
July
Nov.
Dec.
Aug.
Dec.
June
Nov.
April
July
Feb.
Dec.
Oct.
Feb.
April
Sept.
Oct.
Sept.
Dec.
Jan.
Dec.
Jan.
May
Aug.
•Tan.
June
Feb.
May
Aug.
June
Mar.
June
Dec
Feb.
July
Feb.
Nov.
Sept.
Nov.
July
Oct.
Jan.
Aug.
Nov.
Aug.
•Tan.
Mav
Oct.
22, '84
3, ';)0
4, '«2
H, '84
22. '84
24', '00
9. '84
19, '01
12, '«1
28, '84
24, '94
5, '85
!>, '84
19, '86
2.3, '01
3, '90
10, '84
16, '90
28, '00
12, '85
6, '94
22, '84
7, '85
1, '99
IS, '86
5, '95
C, "99
14, '>S
.SO, '95
28, '89
2, '86
5, '83
5, '99
4, '86
29, '89
3, '86
4, '84
13, '90
31, '85
9, '85
9, '85
19, '95
25, '85
13, '00
5, '85
26, '83
15, '86
30, '86
15, '8H
12, '94
1, '86
20, '84
25, '86
9, 'S5
11, '8.i
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Remakks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connua
de la hanque.
H . Keeilar and Joseph Jackes, e.\ecutors.
J. J. Foy, K.C., M.L.A.
E. H. and C. B. Jackes, executors.
H. Thoiiiaa and Wni. Lumbt-rs, executoit.
7—30
466
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Dominion Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
teSj etc. ,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Pajee in case
I of unpaid draft, &c.
Noni de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
viupaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
! B^lZLces
1 restant de-
puis cinq ans
j et plus.
S cts.|
BidU'ht forward.
Robertson, Charles
Robinso!!, G. H . . .
Rogers & Foster, assignees
Sharpe, .James
Shore, C. H. \V -.
Smith, .T. C, and McPhersoii, R.W.
Snider, Alonzo F
Souville, D. M..-
Steel Association of Ontario
Stewart, Wm . . .
Stewart, W. F
Suckling Co . : . .
Syme, Jas
Symons, J
Taylor, F. C
Todd, D
Toronto Belt Land Coi-jxiration . . . .
Toronto Patent Wheel Co
Trumble, J. H
Trustees Bow River Railway
Walker & Creighton
Warren, E
Walsh, -J. W
Whaley,John
Whitehead, Thos
Wilkinson, Alex
Wilson, Oilman
Winfield, Hy
Wooten, D
Wright, Wilson
Yorkville Gravel Road . .
Yorkville c& Vaughan Road
Keys, (}eo. B
Wallace, W. -J....
Weese, (x. A
The Hooper Co., Ltd
Western Oil Co
Black, M. E
Ev.ing, T
Findlav, P. C
Fisher,' T.E
Gray, R., in trust
Sagar, F
Scott, S
S-well, J. W
Watson, G. R
Bain, T. R. deceased, estate of
Dilworth, J
D'Laplante, L. A
Nichols, W. , estate
Gardiner, Sarah
Goulding, J., in trust
•Jackson, Geo
Kirkham, J. C, deceased
McGillivray, John
Carried forward .
S cts.
1.4.31 45
21 70
(I 06
1.3 16
4 56
27 77
1 22
4 37
6 10
6 90
0 04
(J 54
2 50
0 28
0 54
25 00
1 25
19 90
3 28
3 78
5 00
0 04
0 11
0 06
6 21
2 31
2 75
2 41
0 45
0 50
0 15
1 39
189 40
3 80
2 58
6 59
1 57
1 00
0 34
2 26
0 75
0 57
0 03
3 50
0 40
1 52
5 15
4 25
2 93
0 94
286 34
1 63
2 42
28 83
3 11
30 87
Last known address
Derniere adresse
connue.
Toronto
Eglinton .
Toronto .
Brockton.
Toronto . .
Woodbridge
Toronto ....
Schomberg.
Toronto . .
iShelburne
Toronto . .
Jjondon.
Toronto
East Toronto...
; Toronto
Highland Creek.
Weston
Downsview
.Highland Creek.
Oak Ridges . . . .
i
2,190 56
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
i>:iuqiie de la Puissance.
467
Agency at
Date of last
which the last
transaction.
Remarks.
transaction took
or date of
place, or agency
issue of un-
If known to be dead ^ive names and addresfes of
legal representatives so far as known to
the bank.
of issue of
unpaid draft, &c.
paid draft,
&c.
Unpaid draft, &c.,
where payable.
Agence
ou la derniere
Date de la
derniere
Traite, etc., impayee,
oil payable.
Observations.
transaction s'est
transaction,
Si son deces est constate, donn^z les noms et adresses
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banquc.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Toronto Dec. 6, '82
.... Apr. 4, '85
;May 28, "84
Estate not known.
Apr. 3, 84
Dec. 13, '89
M 24, '01
May 15, '93
Mar. 2o, '84
.... Oct. 10, "82
lApr. 5, '85
,,
Nov. 10, '01
Jan. 2. 01
,,
'.'.'..'.. n 22, '84
M 22, '98
Apr. 21, '83
Sept. 21, '83
;Feb. 28, '94
. . July 13, '83
Sept. 6, '01
... Dec. 12, '82
; July 16, '84
H 8, '84
Apr. 30, '85
.June 12, '86
.... |Aug. 15, '81
.. June 6, '01
Oct. 20, '80
Sept 27, '86
Nov. 5, '83
.... IJuly 14, '86
; June 9, '86
i n 13, '92
Sept. 22, '03
Jan. 26, '03
Sept. 25, '0;<
June 22, '03
Bloor-Bathurst. . Sept. 2, '03
. . Oct. 10, '03
DundasSt..
Nov. 26, '97
. . . Sept. 3, '03
. . Jan. 9, '03
. . . Dec. 9, '96
. . . Nov. 22, '98
. .. Mar. 20, '03
■ 1
. . . [May 4, '95
.. 'Feb. 26, '95
Marker Br. "
....'Dec. 23, '98
. . . . Jan. 18, '04
Toronto General Trust Corporation, executors.
Apr. .5, '00
Aug. 6, '01
.Tan. 18, "00
Samuel Wicksom and J. W, Nichols, executors,, •
..
.!
June 5, '00
.1
-. 10, '01
It
Jan. 19, '01
n
M 11, '01
7—301
468
DEPARTMENT OF FIXANCE
3 GEORGE v.. A. 1913
Dominion Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
los, etc.,
im-
[)ayees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Amount of I I
Draft or Bin; |
of Exchange: Amount -p ,
unpaid for of Dis^idends /^^lances
n -J c standmg for
; five years | unpaid for "
and over. ! five years
— and over.
five years
and over.
., , ,, ^. . . , . Montant de
Nom de 1 actionnaire ou du ereancier , +,,Qifo r,^■,
ou acheteur ou benenciaire en
cas de traite, etc., impayee.
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Dividende
impaye i>en-
dant cinq
ans et plus.
Balances
restant de-
puis cinq ans
et plus.
Last known address,
Derniere adresse
connue.
cts
rSruiig-ht forv."
Paget & Hay
Riverside Cemetery Co
Smith, N
Waltei-8, Dr. W. R. -Tr
Ward Motor Co .... , |
Watson, T.G '
Britton, F . . . i
Dutton Co I
Fletcher, H ^
Gibbard, G. C
Humber Church of England ]\lis-
sion, Warden, J. J. Hall
Mitchell, A
Oriental Laimdry Co
Pacific Coast Mining Co.. P. E.
Dooiittle, President, S. M. Hay,
secretary
Potts, Rhoda
Shoebottram, Amelia
Weeks, W. M
Devauey, J. A., deceased.. ...
Leehead. D. C
Moody, W
Pv^y, H. P
Weatberbeit, C
Beil, F. A
Brousden, J. L
Broun, A
Colling, J. H
Hoare, H. G
Hodson, F. W
Home, W. J
Lees, \V. R^
Morrison, ^I. A
Rummery, E. E
Toronto Coal and Fuel Co
Wilson & a*
McDonald, John, administrator. . . .
Noble, Geo
Evans, C. W
McLaren, J. A., deceased
Smith, Mary Jane
Swift, George
Wilson, Tiionias
Hitchins, J. B
Christie, W. A
Keough, James
McAdoe, T. H
Watson, Alfred
Buchanan, Mrs. Agnes
Hay, T. J ,
Smith, Douglas E
McGregor, J. A
Bible Society
Bradshaw, B
Carried forward.
2,190 5U
5 n'j ;Union\iile. .
1 OS 1 Weston
3 56 Toronto
3 77 iCaleman. P.
Toror to . .
Weston
Toronto . . .
10 60
14 85
2 60
1 15
3 00
4 63
1 68
102
2 91
2 89
2 25
0 95
2 77
0 46
97 90
3 00
8 75
1 04
3 32
1 65
1 44
2 24
5 55
2 50
3 19
1 30
2 86
2 96
1 27
4 00
6 19
30 00
1 07
1 35
GO GO
1 41
24 00
17 75
5 55
.50 00
3 25
24 75
9 75
23 34
1 65
2 85
4 81
6 00
Humbt-r
Toront').
Not known.
Belleville. .
2,')73 50
Not known.
Cataract.. . .
Not known.,
Streetsville.
Not known.,
Co! ourg. .
Guelph. . .
Toronto
Guelph. . . .
Hunts ville
Muncey . . . .
Madoc
Bridsfwater.
UXCLAIMED BALAXCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Jiijique de la Puissance.
469
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &e.
Agence
oii la dernicre
transaction s'est
fait-e, ou agence
de remission de
la traite
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
deniiere
transaction,
ou date de
remission de
la traite im-
un payee, etc. ' payee, etc.
Month Year
T..:
.Aug. 22,
Feb. 9,
Dec.
1
3.
'Feb. 22,
i-Iuly 29,
Qaeen&. Augusta Oct. 17,
..JAug. .S,
Sept. 30,
Nov. 17,
Unpaid draft, &c.,
where payable.
Traite, etc., im payee,
oCi payable.
July 14, '93
Mar. 4, '97
.. 25, '95
.. Dec.
. . Feb.
. . Sept.
..Dec.
SherboumeSt. Br 1 May
. . 'Feb.
..|May
. .Mar.
Spadina Ave. Br Jan.
. |Sept.
..I Nov.
. . !Feb.
..'Jan.
. . Oct.
. I Nov.
. . Sept.
. . ] July
..JFeb.
• ■ [Aug.
. . Feb.
Belleville . |Aug.
>i 'Jan.
Brampton Sept.
I. iMar.
... {Aug.
Mar.
. 'June
Cobourg I Dec.
Guelph 'May
.. : July
" iMay
.. 'Sept.
Hunt.sville.. .... JFeb.
iNov.
London July
Madoc Oct.
., Nov.
'99
'94
'97
'00
'03
'97
'93
'01
'97
•93
'02
'01
'01
'02
'02
'03
'94
'02
'02
'94
'97
'96
'03
^02
'99
'02
'00
'01
'94
'04
'02
'01
'01
'03
'03
'03
'03
'03
'03
If known to be dead give names and addresses tf
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez le.s noms et adressc i
des representants legaux, en tant que connus
de la banque.
J. Cruick^hank, sec.-trea.<.
470
DEPARTMEXT OF FIXAXCE
3 GEORGE v.. A. 1913
Dominion Bank —
No, of
unpaid
draftb,
&c.
N ombre
de trai-
tes, etc.,
im-
payees
Name of Shareholder or Creditor
or Purchaser and Payee in case '\
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier ,
ou aeheteur ou beneficiaire en
cas de traite, etc., impa3'ee.
Amount of
Draft or Bill
of E.x change
unpaid for
five years
and over.
^Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
i
Amount j
of Dividends'
unpaid for
five years
and over, i
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derniere adresse
connue.
Brouglit forward
S cts. S cts.
S cts.
2,673 50
20 00
2 25
7 50
8 05
1 88
1 10
1 75
8 75
35 68
2 G5
10 45
54 10
33-86
22 80
10 78
14 74
5 92
25 00
40 25
8 02
46 60
2 26
0 01
32 02
1 00
1 53
0 15
0 51
2 72
1 00
0 39
8 70
3 IG
4 45
10 00
6 80
0 18
23 43
3 32
2 31
3 25
1 15
0 30
31 75
8 00
29 50
1 67
0 54
0 52
24 57
3 37
0 93
Green, Thos
Cooper
i'icton
Spencer, S
Campbell, R
Seaforth
Huron Old Boys, W. K. Pearce,
Brethour. W. S ...
V^allentyne
Oshawa
Cragg, W. V
McTaggart, Malcolm M
Myrtle. . .
Swanster, Mrs. W. E
Rutledge, James
Whitby
Napinica, Z\Ian
Not known ... . .
Scott, W. P _ ...
Mussulman, Mrs. E. E
The .Justices of the Peace of Grenfell
Jacobs, Harry
Grenfell
Not known
Stewart, J. .
Winnipeg
Toronto
Crane, Hugh
Farr, J. H., deceased
Johnson, G. H
Baldwin, P.O
Reid, J. D
Safetv Conduit Works
Toronto
Smith, Margaret H
Oakville
Toronto Biscuit & Confection'y Co.,
Porte, A. W., president
Toronto
Ferguson, R. B
Regina
Smith, Mrs. Rawena
....
Toronto
'
Harris, .Jacob
Abbs, Thom.as, deceased.
Somerville, A. E
II
Hudson, Miss Eileen
.
MacKenzie, Miss Edith M
Deer Park
Maguire, Wm
Eglinton
Deer Park
Murton, E. E. . . .
Robertson, ( teorge
DavisviUe
Cowan, A. H
Harris, Thomas & Co. .
London Elgin Oil Co
....
Nichol, J. P
Travellers Club
Wilson, Dr. James D
Madoc
Coe Moor Mine, Arthur Coe, treas.
Hodkinson, R. D
Bailv, T. H
Waskada
Doughty, A
Flemington, A. G. & W. E
Napinka, Man
Patterson, John
Allen, I. C
Not known
Webster. D
Ashworth, G
Toronto
Coste, E
Curzon, R. T
Dunscombe, Miss A. L
Eclipse Cap Co
Garniss, Chas
Carried forward
3,245 18
UNCLAIMED BALANCES IX CHARTERED BANKS
SESSIONAL PAPER No. 7
ijinque de la Puissance.
471
Agency at
Date of last
which the last
transaction,
Remaeks
transaction took
or date of
place, or agency issue of un-
If kno^vn to be dead give names and addresses of
of issue of 1 paid tlraft,
unpaid draft, &c. &c.
Unpaid draft, &c.,
where payable.
legal representatives so far as known to
the bank.
Agence Date de la
oil la derniere derniere
transaction s'est transaction.
Traite, etc., impayi'-e,
oi'i paj'able.
Observations.
Si .son deces est constate, donnez les roms et adressea
faite, ou agence ou date de
des representants legaux, en tant que connus
de remission de I'emissiou de
de la banque.
la traite la traite iin-
impayee, etc.
payee, etc.
Month Year
Madoc
Nov. 14, '02
Oct. 19, '03
Seaforth
Oct. 12, '03
Sept. 8, '02
Uxbridge
Dec. 11, '02
May SI, '00
Oct. 27, '97
July 5, 'GO
"SVhitby. .'.'.'.'..'..
Dec. 23, '02
Mar. 7, '03
Deloraine
Grenfell
Nov. 18, '02
„ 18, '02
Winnipeg
Oct. 14. '03
N. End
May 1, '03
Toronto
Oct. 5, '04
Feb. 23, '04
Mar. 28, '04
Sept. 16, '03
Dec. 17, '04
Aug. 21, '03
Oct. 7, '04
Bloor & Bathurst
Aug. 3, '04
Mar. 16, '04
City Hail Br. . . .
April 2, '04
Dundas st
Nov. 30, '04
Apr. 8, '04
Yonge & Cottm.
Br
July 8, '04
Sept. 27, '04
Oct. 26, '04
July 22, '04
Aug. 31, '04
•
London
Feb. 5, '04
Oct. 15, 04
„
Jan. 21, '04
„
Aug. 20, '04
1,
Mar. 5, '04
„
Dec. 31, '04
Madoc
Feb. 6, '04
Jan. 20, '04
Brandon
May 14, '04
Deloraine
Jan. 2.5, '04
„
June 14, '04
11 ....
Apr. 27, '04
„
Nov. 7, '04
Grenfell. .'.'.""
Dec. 16, '04
Win' peg, N. End
Mar. 19, '04
Bloor & Bathurst
Jan. 19, '05
.- 28, '04
April 13, '05
Dec. 26, '05
May 26, '05
April 29, '05
472
DErAliTMEST OF FIXAXCE
3 GEORGE v., A. 1913
Dominion Bimk —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
te?, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in ease
of unpaid draft, &c.
Xom del'actionnaire on du creancier
on acheteur ou beneficiaire en
cas de traite, etc., im payee.
Broupfht forward .
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ana et plus.
$ cts.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances |
standing fori
five years ! Last known address.
and over, i
$ cts.
Xatioual Specialty Co . .
Richardson, Chas
[Rogers, S
JRowles, G. F
jTliomton, M
Tilston, Frwi
Toionto Fire Brick Co. .
Wilson, W. A
JMarcy & Southcombe. .
iPuceini, A
JBubchart, W
I McClelland Bros
JNesbitt, J. R
[Nixon, A. W
iThompson, D. J
((Jardener Furniture Co.
Ltd.
Quinn, Jo'hn A . .
Adams, Mrs. W.
Clement. A. C . . ,
Hall, P. .T ...
Kennedy, L
Reid, A. L . . .
Coleman, H. J . .
'MacMahon, Rev. Father P
Ryder, H. A., in trust
Howard, Ceo
Lessman, W
, Robertson, W. H
iShanks, J
Stilbart, C
Duncan, Elizabeth
Duncan, Margaret ,
Wilson, Wm
iDraper, J. C
'Bailey, W. A
I Brooks, J
iPeters, Geo
Slater, John
'Spence, J. C
jThom, W. J
iW^allace, C. H..
Hess & Blamploix
i Sister M. de St. Heleue or Sister
I M. de St. Thomas de Villeneuve.
iVipond, Geo
Armstrong, John, estate
:Small, C. W
Ahier, J. P
iBuras, C. H
iDale, Thos
Dandy, W. H
;Highby&Co
'King, N. S
Carried forward .
Balances
restant de-
puis cinq aas
et plus.
§ cts.
3,245 18
1 00
14 70
0 25
2 00
0 01
0 02
0 03
6 61
25 94
3 34
0 29
0 64
0 93
0 85
0 41
5 67
Demiere adresse
connue.
Toronto
Beacon dale.
Toronto. . .
.Not known
■Toronto. . . .
0 .39
11 20
1 15
4 35
2 24
0 85
24 65
116 00
116 00
42 70
18 04
1 49
10 00
29 66
10 00
1 01
0 44
3 49
14 14
jEglinton. .
!
Thornhill. .
; Toronto . . .
Westwood .
Brandon.. .
: Pettapiece . ,
1 Brandon . . .
(Not known.
Rebecca
London. .
Not known. . .
London . . . .
London East.
Montreal . . . .
6 07 I
24 00 'Seaforth.
5 33 Uxbridge
14 87 I Toronto . .
0 03 Deloraine
0 45
0 41
0 09 Medora
0 04 Deloraine
0 03 West Hall
3,780 76
473
rXCLAJMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque de la Puissance.
Agency at
which the last
transaction took
phtce, or agency
of issue of
unpaid draft, &c.
A.gence
oil la derniere
transaction s'est
faite, ou agence
de remission do
ia traite
impayee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
deniiere
tran.saction,
ou date de
remission de
la traite im-
payee, etc.
Toionto.
May
•Ian.
July
D.c.
.Tuly
jAug.
iFeb.
iMar.
City Hall Bran . July
Month Yejir
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oi'i payable.
Rem.\rks.
If known to be dead give names and addresses of
legal representatives bo far" as known to
the bank.
Observations.
Si ion deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
Dundas st. Br
DundasSt.
Queen & Augusta
l>r;inch .
Junf
Feb.
Nov.
Mar.
May
Nov.
May
Sept.
HpadinaAve. Br. June
Dec.
April
Aug.
Yonge & Cottm .
Branch 'Dec.
. . lOct.
Toronto i July
Brandon {Dec.
1 I Jan.
II iMar.
Dec.
Lluly
Brampton jMay
jOct.
Guelph jNov.
London ■ i.
" I Aug.
Oct.
iMar.
M |Sept.
< |Nov.
Montreal |May
iJuly
Seaforth 'Oct.
Uxbridge . . . ,
25,
15,
B,
•',
13,
25,
20,
0,
31,
4,
2
2,'
14,
22,
1,
10,
2i),
5>
6,
1,
26,
16,
7,
25,
13,
30,
20.
28,
20,
7,
27,
27,
21,
4,
18,
22,
19,
•7
21,
10,
27,
3,
2,
I May 16,
I Jan. 28,
Deloraine Aug.
Oct.
I Mar. 31,
iJan. 13,
■Feb. 24,
. jNov. 9,
'05
'04 1
Ob
05 i
'O.i!
ml
'051
■051
'051
"05 ■
'05'
'O.T
'03
'05 1
05
'05
'05
'05
'05
'05
'05
'05
05
'05
'04!
"05 1
05!
'05]
'051
'05 j
'05!
'05:
'05 i
"051
'05
'05
'05
05
'05
'05,
'05!
'051
'95!
'05'
'05 .
'05
'05
'05;
'05
'05 i
'O.i!
'Odi
Deceased.
R. Dobble, W. .\rm>,trong, Thos. Murray executors.
474
DEPARTMEX7- OF FIXAXCE
3 GEORGE v., A. 1913
Dominion Baniv —
No. of
unpaid
drafts,
&c.,
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of i
jDraftorBill]
jof Exchangej Amount
I unpaid for of Dividends
five years impaid for
Brought forward
Way, R
Engelland, F
Shake, R., trust account
Bad Throat School District
Executors H. Morrison estate.. . .
Intern'] Quarry Workers' Union.
Thorsteinson, G
Allan, J. F
Burges?, G
Wilson, W
Coste, Mrs. L. C -.
Ebbitt. F. K
Ford, J., or Rogers, G
.\ikens. Dr. W. H., in trust. . .
Brayman, W. H
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
S cts.
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
S cts.
Balances
standing for
five years
and over.
Balances '
restant de-
puis cmqans
et plus. I
Last known address.
Derniere adresse
connue.
Brody, J. F
Fairbanks, H. S
Sergeant, Mrss L
Westnev, E. H
Boyd, t. J
Royce, Geo. C, Allan & Gilbert,
executor.^, estate Allan Royce,
deceased
Trustees Canadian .Jockey Club
Metal Produce
Nesbitt, B._. .
Morris & O'Brien
Woodhull, W. B
McDonald & Elliott
Sutherland, Neil
McDougall, Mrs. H.J
Fish, John
Secord, J. L
Hugh, Alfred
•Jameson, D
Hughson, Dr. J. A
Watersgill, M
Caldwell, Ed
McCartnev, Robt
Lucas, C. H
McAlpine. J
Reefe, J ohn
Palmer & Cuthbert
Sinclair, M
Calvert, John
Clarke, B. B
Green, G. S
Little, E
Mailloux, H. P
Mann, F. H
Robertson, R
Waite, C. V
Montgomery, J
Woodhead, A. F
Carried forward.
§ cts.
3,786 Tfi
0 35
28 94
207 12
13 40
8 00
20 00
6 01
2 32
3 73
21 20
1 20
5 54
2 38
12 84
3 q^
1 10
ISO 00
1 05
1 28
31 85
130 78
82 60
I 64
5 03
1.53 70
7 05
1 49
r^ 00
7 87
25
36
Deloraine . .
Newdorf
Grenfell... .
Bad Throat
Selkirk ...
Tvndall....
Gimli. ....
Winnipeg . . ,
Not known.
Toronto. . . .
1
2
10 55
IS 00
4 85
2 00
11 50
32 85
5 00
2 77
15 07
12 .50
49 95
10 00
3 72
5 00
16 50
4 68
1 40
49 75
1 18
1 00
108 01
Not known
Toronto
Highland Creek
Not known
Not kno\vn.
Toronto . . . .
Lambeth
London
Not known
London
Yellow Grass, Sask.
Toronto
Not known
5,103 74
Glendale . .
London
Brucefield . .
Dublin
St. Thomas.
Not known. . .
Huntsville. . . .
London, Eng.
Windsor.. ..
Not known.
INCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
[Janque de la Puissance.
475
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence Date de la
oil la derniere derni^re
transaction s'est transaction,
faite, ou agence' ou date de
Date of last
traui^action,
or date of
issue ot un-
paid draft,
&c.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
o\\ payable.
de remission de
la traite
impayee, etc.
remission de
la traite im-
payee, etc.
Month Year!
Deloraine.
Grenfell...
•Selkirk
Winnipeg, N. E
Bloor & Bathurst
City Hall Br .
Dovercourt and
Bloor
DundasSt. Br.
Market Branch.
Toronto . .
Spadina Ave. Br,
London
Seaforth . . . .
St. Thomas.
Huntsville . .
Windsor .
Fort William .
Mar. 31,
May 16,
April 5,
Mar. [25,
Sept. 26,
Nov-. 6.
Oct. 28,
Feb. 5,
5,
1,
Mar. 3,
April 5,
Nov. 9,
Mar. 30,
Nov. 6,
Dec. 11,
Sept. 12,
Dec. 1,
4,
Augr. 17.
Feb.
Jan.
Feb.
Mar.
Nov.
Sept.
April
Jan.
April
Dec.
Nov.
Tune
Sept.
Oct.
Jan.
Sept.
Oct.
Dec.
Sept.
•Tune
Remarks.
If known to be dead give names and addresses of
legal representatives so far a.s known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresaes
des representants legaux, en tant que connus
de la banque.
A. Quesnel. sec.-treas.; Louis Boullet, chairman.
R. Smith, A. Morrison, executor.* ; Ben. Cooke, treas.
476
DEPARTMEyr OF FIXAyCE
3 GEORGE v., A. 1913
Dominion Bank —
No. of
nnpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nona de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee
I Amount of
iDraftorBill
'of Exchange
i unpaid for
i five years
I and over.
Montant de
la traite ou
I lettre de
j change im-
I payee pen-
I dant cinq I
, ans et plus, i
S cts. ■
Amount
five years
and over.
Balances
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
■S cts.
Balances
restant de-
puis cinq ans
et plus.
Brought forward.
Burns, N .
Taylor, Leonard, trust acct
Laugstaff, C. K.
McEachern & Cuming
Lackner, T. A
Pearin, .John
Bedson, K. C
Harris, Mrs. Ida F
Sagroth, F
Young Zionists Athletic Club...
Carlson, M
Goldenberg, J . . ,
Stroud, Allan B
Wilson, M
Brown. John E.
Ellc? Social & Athletic Club
Smith, F. J
Robinson, Geo., Co
Pearce, G. H
Kelley & Muir.
Brown. A ,
Burns, Martin
Prince, B. F. (Mrs. Bes.ssie F.)
Scott, N. B
Herman. R
Porte, Ethel M
Ramlose, E
Thompson, .J
Hodgson. W. H
Richardson, H. A
Logan, ^Y •. . . .
Piper, R. M
St. Georges Societ}'
Truman, H. W
Swayne, E. F
McClure Cheese Co
Hinch, E. J ^ ,
McGregor, W., assignee
McLean, H. F
Phillips, Peter, (deceased) estate of
Hutchinson, T. D
Lucas, C. H
McAlpine, J . . . .
Morrison, John
Shuter, Isaac
Bancroft, N. E
Cook, Jesse •
Brighton Beach, J. Currv. treas. ..
iAskow, W. E...
jConnely, M. M.
Burns, .Tames A
Carried forward.
Last known address .
Derniere adresse
connue.
.? cts.
5,10.3 74 ;
50 00
13 00
1 00
2 00
8 98
4 34
23 50
<) 38
178 30
5 13
49 75
n 00
2 88
25 00.
1 22
[Winnipeg. .
: Boissevain .
Brandon . .
Didsbury. . .
Deloraine. . .
Beau.se jour .
Not knowni.
'Winnipeg. . .
JNot known.
I ,,
jWapella ...
Toronto
Swift Current.
Toronto
1 59 'EUesmere
32 82 iToronto . .
10 00 I M . .
20 00 Not known.
5 ofJ Toronto
Bala
Gravenhurst.
[Portage . . . .
Not known.
London
Not known.
iBushnell, 111
Ormsby
Maynooth
Centreville
Xapanee
Toronto
Orillia
Jaffa
St. Thomas
iSeaforth.
Bowling Green, Ohio
Tilbury
jZephyr
[Windsor
iBrooklin.
G,627 44 '
UNCLAIMED BALAXCES IX CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque de la Puissance.
477
Ageucj' at
which the la,st
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence Date de la
oil la derniere demiere
transaction s'est transaction,
faite, on agence on date de
de 1 emission dejl'einission de
la traite jla traifce im-
impayt'e, etc. ! payee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Unpaid drafb, &c.,
where payable.
Traite, etc., im payee,
oil payable.
'Month Year
Fort William .
Boissevain . . . .
Brandon
Nov.
Mar.
Jan.
lAug.
Calgary | July
Deloraine 'Nov.
Win'peg, N. EndiDec.
Mar.
Jan.
April
Dec.
Bloor & Bathurst
Branch Oct.
City Hall Br... Dec.
Dover'coiirt and
Bloor Branch. Nov.
Mar.
Nov.
Dmidas St. Br. . Dec.
Market Branch. . h
Queen & Augusta
Branch ....
Spadina Ave. Br,
Gravenhurst . . .
Huntsville.
London. . . .
Nov.
Aug.
Jan.
Nov.
jNladoc
Napanee . . .
Orillia.,!.'..
St. Thomas.
Seaforth .
Tilbury. .
Ux bridge.
Windsor..
Whitby
28,
13,
8,
15,
26,
26,
11,
20,
7,
11.
27,
10,
28,
12,
29,
25,
20,
17,
20,
31,
13,
14,
2,
10,
i. 27,
Oct. 8,
8,
June 19.
Jan. 29,
Aug. 14,
Jan. 5,
Oct. 9,
Sept. 4,
Nov. 19,
Jan. 6,
Dec. 2,3,
May 4,
Mar. 12,
June 15,
Mar. 1,
April 19,
Oct. 22,
Tan. 2,
Dec. 30,
Sept. 6,
April 20,
May 1.3,
Jan. 1,
1,
Nov. 19.
Jan. 7,
4,
Rkm.^kks,
If known to be dead pive names and addresses of
legal representatives so far as known to
the bank.
Observations
Si son d^es est constate, donnez las noms et adres.ses
des representants legaux, en tant que conni s
de la banque.
Phillips, J. (t., Helmkey, T. H., executors.
478
DEPARTMENT OF FIXAyCE
3 GEORGE v., A. 1913
Uominion Baiik —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
te&j etc.,
im-
payees.
I Amount of
i Draft or Bill
of Exchange
Name of Shareholder or Creditorj g^,^ years
or Purchaser and Paj'ee in case , ^^^ over,
of unpaid draft, &c. I
Nom de I'actionnaire ou ducreancier
ou acheteur ou Wneficiaire en
cas de traite, etc., impayee.
05080
14265
05972
07385
04881
0625tt
08022
00403
04219
04220
08564
293
34
434
6891
673
993
871
4468
132
314
1663
1812
1841
0047
Montant de
la traite ou
lettre de
change im-
payee fon-
dant cinq
ans et plus
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
live years
and over.
» —
Balances
restant de-
puis cinq ans
et plus.
cts.
Brousht forward .
London & Lancashire Life Assu. Co
Estate James Crowther : . . .
Cook, Mrs. Winnifred Johnston...
Young, John H., assignee New Life
Remedy Co
McRoberts, Joseph
City Electric Co
Coverton, W. C
Footner, A. H
McCabe, John
Creswell, R. H
HillhousH. R ■
Medd, WilUam
Hughes, E
MeKenzie, J. K., trust a/c
Vance, A. & J
Turne. J. L
Haswell, G. F., & Co
Campbell, J. J
Kennedy, R. W
Tw-in Citv Brick Co
Dobson, Cai-oline M
Mowsowsby, —. —
Thomas, John, Son & Co.
Henderson & Webster
Allan, A. C
Gunther & Klemm
Fowler, C. W., & Co
Aladjadjian. P
^Farquhai'son, Joseph
;Farquharson, Mrs. M. A.
Harber, W. J
Roberts, J. H
Coots, Jane
First National Bank, Oswego
Harvey, Cyrus W
Langrall, J., Bros
Manchester, J
Lowell, J. T
McDonald, Malcolm
Rose, .rohn
The Tablet & Ticket Co
Burden, Mrs. M. B
Williamson T. H .
Hogg, James
Carried forward
£ 3
11
7
1
0
0
1
7
4
4
10
0
23
0
0
5
6
7
8
5
5
0
0
10
10
9
12
19
9
6
2
£69 1!> 6
25 00
24 75
10 00
1 29
5 50
5 25
150 00
3 68
1 00
50 00
2 50
50 00
90 00
100 00
$518 97
69 19 6
$ cts.
6,627 44
5 15
37 85
68 86
16 18
10 00
25 00
29 39
10 43
26 10
142 75
14 85
21 00
56 95
1 68
30 90
3 98
10 61
3 50
15 35
5 48
Last known address.
Derniere adresse
connue.
Whitby
Toronto
Brandon
Calgary
New York . . . .
Calgary
Not known . . .
Broadview. . . .
Grenf ell
Selkirk
Beausejour. . . .
Fort William.
Not known . . .
Fort William .
I
Oswego, N.Y.
r,lG3 45
Chicago, 111.
rXCLAIMED BALANCIlfi IS CHARTERED BANKS
SESSIONAL PAPER No. 7
innqiie de la Puissance.
479
Agency at Date of last
which the last tran.saction,
transaction took or date of
pliice, or agency issue of un-
of issue of i paid di-aft,
unpaid draft, &c. t &c.
Unpaid draft, &c.,
where payable.
Agence
o(i la derniere \ derni^re
transaction s'est transaction,
faite, ou agence | ou date de
de remission de remission de
la traite i la traite im-
impayee, etc. ! paj-ee, etc.
Date de la Traite, etc., impayee,
oi'i paj'able.
'Month Year
Whitby Mar. 9, '07
Toronto Nov. 27, '07
April 2H, '07
Grenfell.
July 11,
Brandon Nov. 30,
Calgary Jan. 17,
. . April 21,
« July 3,
Sept. 30,
Apr. 23,
M iJan. 3,
M t, 30,
Selkirk July 10,
M lAi.ril 23,
.. INov. 18,
Winnipeg,N.end|July 31,
Fort William .. . „ 13,
Mar. 4,
July 31,
Aug. 26,
Toronto . . . .
CityHairBr,
Toronto
Market Br
Belleville
Toronto
Lindsay
Brampton ...
Belleville
Toronto
Sherbournest.br
Brampton
OriUia
Toronto .
Market Br
Seaforth
Nov. IG, '88 London, England
Feb. 22, '93
Feb. 7, '98
Dec. 27, '98
Oct. 1, '00
May 11, '05
Sept. 22, '05
Feb. 6, 'OG
Oct. IG, '0(5
. IG, 'OG
Sept. 27, '07
Nov. 20, '03|Montreal, Que. .
May 12, '99 1
Ian. 22, 'SrrNew York, N.Y
July 13, '851
Mar. 12, '87 j
April 25, '87
Aug. 5, '871
Feb. 12, '90,
Nov. 6, '93 i
April 11, '00
June 1, '071 i.
Feb. 25, '071
May 20, '071
Jan. 4, '07 Toronto
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si .son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
Bassett. A., attorney, — Brown, B. Hal., manager.
Mulock, Wm. and Crowther, J., executors.
430
DEPARTMENT OF FINAXCE
3 GEORGE v., A. 1913
Dominion Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.
im-
payees.
0534
7897
85
2721
711
1671
633
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
casde traite, etc., impayee.
Amount of I
Draft or Bill I
of Exchange Amount
unpaid for |of Dividends ..^^^-^^ ,
five years , unpaid for I g^.^ |
and over. } five years i ^^ ^
— I and over, r
Balances
Brougrht forward .
McEacheru, Malcolm .
Tarbox, Grace B
Wood, Catherine
Ereedman, J. T
Shinn, O. J
Munson, Mrs. J. C .
Alden Spt-ares, Sons Co.
Carried forward
Montant de
la traite ou ]
lettre de
change im-
payee pen-
dant cinq
ans et plus.
I Balances
res taut de-
Dividende
ans et i^lus. i
Last known address.
Demiere adresse
connue.
et plus.
S cts.
S 518 97 .
£ 69 19 6 .
100 10 ! .
8 25 j,
100 00 ' .
10 00 !.
35 95 I .
200 00 : .
9 90 .
$ cts.
8 cts.
7.1tl.3 45
Chicago, 111.
( i § 9S3 17
I £ 69 19 6
,163 45
T declare that the above statement has been prepared under my direction
We declare that the above return is made up from the books of the Bank, and
Toronto, this Seventeenth day of January, 1913.
■
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Jianqiie de la Puissance.
481
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Agence Date de la
oh la dei'niere derniere
transaction s'est, transaction,
faite ou agence j ou date de
de remission de remission de
la traite latraite im
impayee, etc. payee, etc.
Month Year
Wi'peg, N.E.Br.
Toronto
Montreal..
Toronto .
Winnipeg
St. Thomas .....
Feb. 8, '07
Oct. It), '00
April 4, '!)9
Jan. 25, '02
Sept. 11, '03
Mar. 28, '04
Dec. 29, '05
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Remarks.
If known to be dead give nam is and addresses of
legal representatives so f.\r as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresse
des representants legaux, en tant que oonnus
de la banque.
Toronto
New York, N.Y. . .
Toronto
New York, N.Y...
Minneapolis, Minn .
New York, N.Y...
and i.s correct, according to the Books of the Bank,
J. G. R. GRAY, Chief Accountant.
that to the best of our knowledge and belief it is correct,
EDWARD B. OSLER, Preddent.
CLARENCE BOGART, General Manager.
-.31
482
DEPART.MEXT OF FINANCE
3 GEORGE v., A. 1913
BANK OF
Statement of Dividends and Drafts or Bills of Exehauge remaining- unpaid and
which no interest has been paid
Note. — In case of Moneys deposited for a fixed iievi&d, the five
BANQUE
Etat des dividendes on traites on lettres d'echange restant impayes et montants on
n'a et6 paye pendant
XoTE. — Dans le cas de deniers deposes pour line periode fixe, les cinq
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee iu case
of unpaid draft, &c.
Nom de ractionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., ini payee.
Amount of
I Draft or Bill
of Exchange
unpaid for
five years
i and over.
Montant de
la traite ou
lettte de
chang^e im-
payee jjen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plu.s.
S cts.
•S cts.
Bradlej', A
Jones, .J. M
McKenzie .T. H
Scott, R. A
Speckett, T. G
Ward, C. F
White, H
Booker, J
Mavhey, T ...
McKay, R
Speers, O
Powis, F
Tinting, M. A
Hoddy, P
Kerns, S
;Moir&Co. .J. F
[Hewitt, J
Barton, Bros
[Douglas, W ,
[Lawless, T
Young, M
Gilouse, P
Abercrombie, W . . . .
Sempley, G., in trust.
Senwood & Turner . .
Lewis, T . . .
Peene, A. S
White & Stock
McNeilly, J. Jr
Birely & Co
Barry, A. B
Mutchmore, T. W...
West, C
Carried forward .
Balances
standing for
five years
and over.
[ Balances
' restant de
puis cinq ans
et plus.
3 cts,
0 63
0 92
0 02
0 sr,
0 01
0 50
0 50
0 25
0 55
0 »}
0 82
0 07
0 73
1 30
0 14
0 09
15 93
19 63
3 48
0 04
1 45
6 08
0 42
0 03
1 21
0 08
0 01
0 09
1 00
0 16
0 45
0 15
0 02
Last knowTi address.
Derniere adresse
connue.
Hamilton. .
Renforth. .
Unknown . .
Hamilton. .
Toronto
Hamilton. .
Burlington.
Hamilton .
Oneida. . . .
Hamilton . .
57 47
rXCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
483
HAMILTON.
Amounts or Balances hi respeci to which no transactions have taken place, or upon
for five years and upwards.
years are reckoned from tlie termination of said fixed period.
DHAMILTON.
bakmces an sujet deiquels il n'y a pas eu de transactions, ou sur lesquels aucun interet
cinq ans ou plus.
ans seront oalcules, depuis I'expiration de la dite periods fixe.
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Remarks.
place, or agency
of issue of
unpaid draft, &c.
issue of un-
paid draft,
&c.
If known to be dead ^ive names and addresses of
legal representatives so far as known to
the bank.
Unpaid draft, &c.,
where payable.
Agenee
oi la demiere
Date de la
demiere
Traite, etc., impayee,
oi payable.
Obsekv.atioxs.
transaction s'est
transaction.
Si son deces est constate, donnez les noms et adresses
faite, ou agenee
ou date de
des representants legaux, en tant que connus
de remission de remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee etc.
Month Year
Hamilton
May 23, '74
!Sept. 30, "74
,1
M 29, '74
,.
July 25, '74
,1
3. '74
11
Jan. 15, 74
„
Dec. 13, 73
Mar. 12, 77
June 7, '77
Deo. 31, '76
Sept. 5, '77
May I, '77
April 3, '77
Dec. 24, 75
July 11, 76
April 28, '76
Mar. 10, '77
Nov. 13, '77
Mar. 8, 78
July 11. 78
•
Jan. 2, '78
April 2, '77
June 29, '78
Dec. 16, '78
Nov. 30, '78
Dec. 16, '78
Jan. 2, '79
Nov. 21, 79
Dec. 10, '78
„ 31, '79
May 2, '79
Sept. 23, '79
Dec. 31, '81
_
7—31^
484
DEPARTMENT OF FINAyCE
3 GEORGE v., A. 1913
Bank o£ Hamilton —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tesj etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de.l'actionnaireou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft of Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
BaLinces
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demi^re adresse
connue.
Brouglit forward
S cts. S ets.
S cts.
57 47
Allanson, J
0 O'i i Hamilton. . . .
Bullock, J
-t: 75 1 „
Marshall, T
Dickson, W . .
20 00 ; „ . .
0 35 :
0 2.J
,^
Haniiiton, J. W
Mulhollairl, \V
1- U
1 fs<"
0 02
2 ?.5
1 07
0 34
0 80
1 28
0 70
0 01
0 01
0 14
0 81
■ 4 47
0 08
0 14
0 17
0 03
0 81
0 04
0 16
0 06
0 94
0 78
0 56
0 40
0 05
0 90
1 35
0 60
92 28
64 S5
0 03
0 4H
0 83
0 10
0 21
0 44
0 02
4 08
3 50
0 90
0 20
0 01
• 15
0 72
0 93
2 22
0 54
0 37
Burl
Harr
,,
Boyd, .1
Kelly Co., E. R . .
,,
Kearns, VV'ilbur
ington
lilton
Lawstm, 11
Patterson, (i.. ..
Atkinson. .T .
Bnrk, D.
Gib.son, R
Horning, estate
Burlington
Hamilton
Palmer, R. P
Patterson, .J. B
O'Reilly, J. E., rec
Kuntz, D
Jones. E. E
Commiton. fx. W . .
Dj'er, H. 8
Mills Estate
Newlands, A. M
::::::::'::'i.::::::':'
Anca.ster
Peene, W. S
1
Hamilton
Watts, J. A
Frier. G
Foster, .T
Foster, C
Gray, W
Skelley, F. E
Thom.son, J
Turki.sh Swim Baths
Wentworth Game & Fish Ass'n ....
Reid, G. G
Reid, R
Walker. F
Davidson & Mooler
1
Cockle, R. P..
Kellv, E. G
!
Adc<
ister
Dominion Susp . Co
'
Niagara Falls
Dunn, J. S
1
Hamilton
Gerger, W
Hamilton Minhig .Svnd
]
J
Motherell. Barr .'c Co
,,
Murphy. T
Haygartli & Tucker
1
,
Barne-s, E. B
,
Booth. T. L
ij
McAdam. H. L.
McLerie, F
O'Loughlin, J
Phillips, J. A.
Schwartz, E. 1.
Carried forward . . . '
320 36
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hamilton.
485
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
ou la demiere
transaction s'est
faite, on agence
de remission de
la traite
impayee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
demiere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oi"i payable.
Hamilton.
! Month Year
May 28,
Mar. 4,
Mav 31,
Nov. 19,
Aug. 9,
Jan. .5,
Nov. 30,
Dec. 22,
Nov. 26,
Feb. 25,
May 15,
Mar. 10,
May 8,
Tuly 21,
April Ifi,
Sept. 20,
1 29
Oct. 21,'
Dec. 31,
July 11,
Feb. 9,
Dec. 31,
June 18,
Nov. 20,
Dec. 31,
Jan. 12,
April 18,
Sept. 3,
Ma.. 13,
Aug. 3,
Sept. 8,
Feb. 22,
Sept. 19,
Aug. 18,
Feb. 16,
Sept. 6,
Dec. 20,
Mar. 14,
Feb. 13,
Oct. 26,
•June 3,
18,
Jan. 5,
Aug. 21,
Dec. 31,
June 25,
,- 29,
May 10,
Aug. 31,
Jan. 3,
Mar. 1 ,
Jan. 21,
Oct. 31,
Mav 3,
3,
'79
'78
'79
'80
'SO
'80
'81
"81
'81
'82
'82
'83
'83
'83
'83
'83
'83
'82
'86
'84
'84
'm
'84
'83
'86
'84
'85
'85
'85
'85
'85
'85
'85
'85
'85
'84
'84
'85
'86
'85
'86
'86
'86
'86
'84
'80
'80 i
'86
'87
'87
Remarks.
If known to be dead ^ive names and addresses of
legal representatives so far as know n to
the bank.
Observations.
Si son deces est constate, donnez les noma st adressee
des representants legaux, en tant que connus
de la banque.
486
DEPARTAIEXT OF FINAXCE
3 GEORGE v., A. 1913
J3auk of Hamilton —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
teSj etc.,
im-
payees.
Name of Shareholder or Creditor I
or Purchaser and Payee in case
of unpaid draft, &c. j
XT 1 T i- ~ J ' • Montant de
Noin de 1 actionnaireou du creancier , traite ou
ou acheteur ou beneficiaire en
I Amount of |
I Draft or BiU I
of Exchange] Amount
[ unpaid for of Dividends
; five years
i and over.
cas de traite, etc., impayee.
lettre de
change im-
payee pen-
dant cinq
ans et nlus.
Balances
five years
and over.
Dividende
Lmpaye jjen-
dant cinq
ans et plus.
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demiere adresse
S cts.
S cts.
Brought forward .
Roach & Teetzel, trustees
McRoberts. H. McL
Legalt, Sews & Kelly . . .
Lewis, R. B
Little & Fowler
McKenzie, A.
Schmidt, E
Smith, T
Wood, W. F.. Co
Baker, H. F
Bates, R
Guest, H. G
Coultere, J
Barnfather, R
Longhurst, H
Longhurst, H
Pierce, E
Pettit, N
Searles, T. C
Smith, T. B
Thompson, M
Bilknap, E. W
Brownpress, ^I
Eccleston, W
Ellis, G.....
Eyers, J. & Son
Findlav, J. W
Flitcroft, J. W
Gregory, Mrs. E
Goddard, N
McLaren, T
McDonald, E
McCoy Bros
Nelles, S. A
Vansickle, E
McKenzie, J
Allan, R
Beddeo, F. W
Barnard, T. D
Campbell, D
Cline, W. J
Henley & Wilson
Jones, A. G., treasure
Annis, W. J
Baker, F
Chisholm .J
Clark, W. J
Gait Rag & Metal Co
Great Central Fair
Hancock, R
Herbert, F. G
Hemingway, E. B
Reid, J
Ramt^ay, M. A
Ayres, S ,
Carried forward .
S cts.
320 36
0 04
6 74
3 61
0 56
0 81
0 90
0 m
1 34
0 65
0 05
1 00
1 00
,0 02
0 04
0 15
0 62
1 95
0 35
0 19
0 74
0 16
0 75
0 56
0 59
0 19
0 96
0 01
0 67
0 33
0 40
15 45
0 94
3 67
0 10
0 64
0 18
29 65
0 38
0 05
1 81
0 62
1 47
4 64
0 04
5 33
0 25
0 66
2 49
9 61
1 76
0 65
0 10
0 04
0 60
2 30
429 .36
Hamilton .
Toronto . . .
Caladtinia .
Haniilton. .
Grimsby . .
Burling t4jn
Hamilton .
Ancaster . .
Hamilton. .
Jerseyville. ,
Hamilton. .
Toronto . . . .
Nelson
Barton ville.
Hamilton . .
Grimsby. . . .
Hamilton . .
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hamilton.
487
Agency at iDate of last
which the last \ transact"
transaction took ^ or date %f
place, or agency I issue of un-
of issue of ' paid draft,
unpaid draft, &c. &c.
Agence
oi\ la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Date de la
derniere
transaction
ou date de
remission dt
la traite im-
payee, etc.
Month Year
Hamilton July
Aug.
Dec.
Nov.
Tune
Nov.
Oct.
June
April
Jan.
Fep.
Nov.
Feb.
July
Jan.
Mar.
iJec.
May
Dec.
Jan.
Oct.
Jan.
Nov.
May
Feb.
Aug.
Dec.
Jan.
Mar.
Feb.
Dec.
Feb.
Jan.
April
Jan.
Nov.
Dec.
July
Nov.
Dec.
Sept.
April
Jan.
Mar.
July
Apr.
14,
23,
29,
27,
24,
4,
19,
25,
1.5,
28,
15,
13,
11,
5,
18,
8,
31,
23,
31,
10,
8,
3,
18,
28,
19,
18,
15,
31,
31,
31,
15,
7,
28,
17,
17,
31.
20.
22,
10,
2,
8,
28,
28,
3,
31',
31,
31,
30,
5,
11,
27,
21,
14,
21,
11,
CJnpaid draft, &c.,
where payable.
Traite, etc. , impayee,
oi'i payable.
Remarks.
If known to be dead give names and addresses'of
legal representatives so far as known to
the bank.
Observations.
Si son decea est constate, donnez les noma et adresees
des representants legaux, en tant que connus
de la banque.
488
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of Hamilton —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
paye es.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nona de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
I Amount of
] Draft or Bill
of Exchange!
j unpaid for
five years
I and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends j. j- r
unpaid for l^tandrng for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
five years
and over. [Last known address.
Balances
restant de-
puis cinq ans
et plus.
Derniere adresse
connue.
S cts.
S cts,
Brought forward .
jMayer, Carl
'Moore, S. G
! Park & Montgomery
iTurner, Dougal
'Wallace & Co., W
iByro, T. &.T
[Tucker, F. W....
iTaylor, .J. E
'Gallagher, D
iHinch, G. B
iKent, J
jFotheringhill, .J
[Spittal, .J
I Lees, G. H., exec. Ramsay est.
jLees, G. H., exec. Lee.s est. . . .
Wilson, T
Fettit, A. C
Lewis, J. B
Upton, F
Ba.Nter, B. & A
Freeiman & Son
Gray & Co. W
Giles, F. W
Jackson, E
Kartson, Brt)>
Kelland & Elliott
Fielding, J. S
Merlihan, .1. E
Mclvor, W
Rodgers, F. E
St irk, S. & J
Smidt&Co. T. W
Wright, A. J
McEvoy, ,J
Mitbrown, W
Randal!, .J. S
Wilson, F. M., .Jr
Bunkey, A
Montgomery, R. B
Ross, J. W
Harding, .J
Carsley, A
Ellingwell, H
Binkley, M. Coll
Weaver, L
Aitchison, A
•Angus, H. R
Brown, J
Harker, G. G. Fin
■Jones, Geo .
Armstrong, F
McDougall, Mrs. J .
Plumb, T
Prentice, J
Ritchi.s G
Carried forward.
S cts.
429 36
4t>8
Hamilton
Ryckman's Corners
Hamilton ,
Barton
Hamilton
Dundas
Hamilton
Burlington
Fort Erie
Hamilton ,
Listowel
Hamilton
Dunnville
Hamilton
Burlington .
Hamilton
UXCLAIMED BALAXCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hainilton.
48»
Agency at Date of last
which the last transaction,
transaction took or date of
place, or agency issue of un-
of issue of paid draft,
unpaid draft, <fec. &e.
Agence Date de la
oil la derniere derni^re
transaction s'est transaction,
faite, ou agence ou date de
de remussion de remission de
la traite i latraiteim-
impayee, etc. paj'ee, etc.
Hamilton.
Month Year
Nov. 27,
'Dec. 20,
. .Tan. 3,
Mav 21,
.J'lne 9,
. ...Nov. 24,
; April 28,
iSept. 28,
: Dec. 14,
i .. 17
I Aug. 12,
Dee. 31,
|Sept. 24,
jDec. 4,
„ 11,
■• 5.
. ..iFeb. 6,
. . . :Sept. 2,
i June 7,
jDec. 31,
„ 31,
.... jMay 20,
.Jan. 4,
jDec. 9,
I April 24,
I.Aug. 19,
Mar. 23,
lOct. 2.
Jan. 30,
April 5,
„ 26,
Oct. 12,
Nov. 11,
Sept. 5,
Aug. 15,
Jan. 3,
Oct. 29,
May 15,
Dec. 26,
July 3,
Nov. 15,
Feb. 21,
June 16,
Nov. 16,
Dec. 26.
May 4,
Jan. 2,
2,
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Dec. 9,
May 21,
July 10,
June 15,
Aug. 27.
.. 14,
REM.4RKS
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
490
DEPARTMENT OF FIXAyCE
3 GEORGE v., A. 1913
Bank of Hamilton —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees,
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nona de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., im payee.
Brought forward .
Steinburg, J
WhiteHeld, W. H
Myers, Bros
Clark, W. J
Barrett, W
Davis, R. B., treas
Martindale, F
Phillips & Co
Aldridge, W
Fowler, F. J
Hamilton Nat. dam. & Min. Co. ,. .
Hammond, S. R
Di.son, E. N
Goodwin, Eliza
Henry, Lewis and Henry, exec
Galbraith, C
Carr, L. , see'y
Huteson, T. J. T
Selk, J
Mason, T
Allan, J. C
Allen, R
Batterson & Co
Hatzfeldt, L. E., estate
Alanson, X. L., treas
Mills, F. H
Morrison, E. W
.Vlullholland, W
Wallace, J
Hunter, A., assignee ■.
Brayley, J
Hunter, Jos
Bank of British South America,
Buenos Ayres
Mayor & Keith
Snodd }■ Bros
Easterbrook, E
Koehler, VV
Mellish Estate . . .
Moore Consistory
Hamilton San. Assn
Marsh & Co., F. E
Mitchell, W. F
Siderski, E
Tindling, T. W., trustee
Rodgers, A
Sherman, W. B
Smith, Edgar W
Spaven, Thos
Williams, Chas
Dean, M
Evans, J. D., spec, acct
Greentree, J. P
Smith, Sarah S
Carried forward.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus
S cts.
Amount of
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
cts.
Balances
standing for
five vears
and over.
Balances
restant de-
puis cinq ans
et plus.
S cts.
463 77
0 8.3
0 33
5 03
0 14
0 92
0 19
152 80
3 65
31 80
0 09
6 32
0 67
1 01
0 38
37 65
0 01
0 87
0 17
78 75
0 01
0 37
0 41
0 94
63 &2
3 04
1 00
1 10
0 03
0 03
0 18
0 06
0 05
10 84
0 30
0 69
0 65
3 83
3 08
0 20
27 88
1 39
1 62
0 09
6 29
1 25
1 71
1 86
3 00
0 94
0 71
0 67
3 00
33 75
Last kno%\Ti address.
Derniere adresse
connue.
Hamilton .
Trenton...
Hamilton.
965 27
Cnknown.
Hamilton
Aldershot.
Hamilton.
Ottawa . .
Hamilton.
Buenos Ayres.
Hamilton. . . .
Unknown
Caledonia
Hamilton.
Buffalo. ..
Hamilton.
Ark.
Winona.. . .
Smithdale,
Kilbride
Unknown
Dundas
liracklev, N. Hants.
Eng.
Unknown
IXcr. AIMED IiALAXrf:>i IX rnARTERED BANKSI
SESSIONAL PAPER No. 7
Banque d'Hamilton.
491
Agency at
which the last
transaction took
place, or agency
of issue of
tinpaid draft, &c.
Date of last
transaction,
01 date of
issue of un-
paid draft,
&c.
Agence Date de la
oii la derni^re derniere
transaction s'est transaction,
faite, ou agence oti date de
de remission de remission de
la traite im- la traite im
payee, etc. payee, etc.
Unpaid draft, &c.
where payable.
Traite, etc., impayee,
oil payable.
Hamilton.
Month Year
May 10,
Jan. 18,
Sept. SO,
Dec. 30,
May 21,
21,
Feb. 23,
May
Feb.
Apr.
Feb.
July
Jan.
Dec. 24,
April 10,
Oct. 23,
Feb. 4,
July 29,
Dec. 31,
, 31,
- 31,
,- 31,
„ 31,
„ 31,
M 31,
,. 31,
„ 31,
M 31,
Feb. 12.
April 29,
.Ian. 13,
Mar. 31, '97
Jan. 4, '98
Dec. 27, '97
Dec.
Jan.
Aug.
Jan.
July
Oct.
Feb.
July
May
Feb.
Aug.
29, '00
2, '98
15, '97
19, '99
5, '99
17, '00
15, '97
26, '98
5, '02
12, '02
3, '02
26, '00
2i', '02
24, '01
Oct. 2, '02
Sept. 30. '99
Remarks
If known to bo dead give namts *ind addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec^s est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
Funds for notes.
492
DEPARTMENT OF FIXAXCE
3 GEORGE v., A. 1913
Bank of Ilamiltou —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of I
Draft or Bill!
of Exchange] Amount
unpaid for of Dividends
five years i unpaid for
and over.
Montant dei
la traite ou
lettre de
change im- I
j payee pen- ;
'• dant cinq I
! ans et plus.
i
i -S cts. I
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
cts.
Brought forward
South Africa Mem. Assn
Barnes, C. W
Cadmus, Chas
Shields, Chas
Webb estate ,
Buist, L. O
Hornsey, Andrew
Ryckman, A., coll. acct
Scott, Bros
Domville, E. A
Ham. & Saltfleet Road Co
Mclntyre, Ed., personal acct. . . .
Warden, G. D
McNattie, Sarah J
Carner, Larell ...
Mitchell, Wm ...
Glennv, H. W
McLellan, R
Noyes, James
Ahey, Jarvis
Wallace, Robert
Spencer, Chas
Ahrens, H. F
Hillired, Geo
Twinn, Michael
Merrish, John G . . . .
McGiven, M.
McKilvington, Geo
Pitt, Amus
Mancily, John
Sadlier, H. H
Leisk, R
Jones, .John W
Campbell, Katharine R
Anderson, E. B
Fireman's Bene v. Ass
Swaze, M. J
Bailey, Geo
Lewis, Jame.*
Martin, Jos
Trustees Hamilton Literary Ass.
Chenery, James
McKenzie, James
Barnard, Maria A
Baylej', Janet
Tucker, Chas. J
Kraft, Leo
Hunter, Moggie
Lynch, Mary
Walker, Jane H
O'Dell, Elizabeth
Magill, Fred
Lavery, W. J
James. Jos., trustee
Parkhill, Thos
Carried forward.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plu.s.
Last known address.
Demiere adresse
connue.
§ cts.
965 27
7 00
0 53
1 83
5 17
1,272 24
0 86
1 74
57 30
83 37
1 18
28 19
0 28
2 00
0 50
0 01
0 65
0 12
0 02
0 18
0 10
0 17
0 02
0 51
0 28
0 46
0 12
0 24
1 96
16 29
- 0 19
0 28
0 16
0 20
0 45
0 40
2 36
0 08
0 45
4 44
1 23
0 66
0 13
0 17
0 45
2 03
0 36
1 71
0 64
0 51
0 20
0 05
0 10
0 58
2 88
0 24
Hamilton.
Trout Creek
Hamilton
Kilbriie
Milgrove
Hamilton
„
,,
,,
Toronto Jet
Hamilton
„
"
II
„
Oakville
Hamilton
II
Glanford
Hamilton
,1
Burlington
Hamilton
2,46!) 54
UNCLAIMED BALANCES IN CHARTERED BANKS 493
SESSIONAL PAPER No. 7
BanqTie d'llainilton.
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
o<i la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Hamilton
Month Year
Mav
Aug.
July
Feb.
May
Sept.
Nov.
Oct.
June
Jan.
July
Sept.
Dec.
May
Dec.
Aug.
Jail.
Dec.
Sept.
Dec.
Jan.
Dec.
Jan.
Dec.
Aug.
Dec.
Jan.
4,
4,
4,
3,
9,
28,
28,
9,
28,
<>,
14.
23,
31,
2,
31,
31,
31,
31,
31,
31,
20,
31,
31,
31,
31,
31,
31,
31,
31,
31,
31,
31,
30,
2,
31,
31,
18,
31.
1,
31,
31,
31,
31.
31,'
31,
31,
31,
31,
31,
31,
31,
31,
30.
Unpaid draft, &c.,
where payable.
Traite. etc., impayee,
oil payable.
'02
'03i
'00
'03
'98
'04
'04
'90
'04
'05
■05
'(•2
'05
74
'72
'70
73
'73
74
74
73
73
74
'70
74
75
74
'80
'85
'75
'70
'76
77
78
'81
'85
'83
'81
'85
'84
'84
'84
'83
'83
83
'83
'84
'83
•84
'84
'84
'84
'86
'84
'85
Remarks.
If known to be dead give names and addresses of
legal representives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
494
DEPARTMENT OF FIXAyCE
3 GEORGE v.. A. 1913
Bank of llamiltou —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire on du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
I Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change ini-
payee pen-
dant cinq
ans et plus.
Brought forward .
O'Connor, James
Stienberg, L
McLaughlin & Howarth
McFadden, Rev. f. S
Cook, .J as
Middleton, S
Jutten, T. M., sr
Patterson, John, jr
Purdy, Jas
Wynn, Annie
Eaglesham, R
McRae, K. J .,..
Snider, M
Evans, W. H.
Duncan, Morris
Shields, Margaret.
Woods, Martha
Reid, Geo
Almas, G. J
Kinsman, Maggie
McKay, Edith
Griffin, May A
Snoddy, Mary
Gould, Hy. J
Aldridge, Wm
McLeod, Donald
Chambers, Nellie
Curran, Rev. W. B
Stamp, Annie
Dowsett, Sarah A
Sims, Marj' A
Young, M. jr., treas
Smith, Annie
Blackston, Eliza
Cummings, Marv A ....
Heming, A. H.H
Shaver, Eliza
Sullivan, Micha'.^l
Priestland, Thos., guardian
Dixon, Mary
Garson, Edward
Armes, Eliza
Stillwell, Sarah E
Brennen, Pat
White, William
Hughes, Allen
Walton, A. S., Lauri(>, J. B., Dean,
P. , trustees
Post, J. H
Pope, Kwan
Wright, Albert E -.
Keltie, Celeste .... ...
Wilson, James, in trust
Harris, Ernest A
Kilvert, M. E., trust
Carried forward.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus. :
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address .
Demiere adresse
connue.
S cts.
cts.l
g cts.
2,469 54
Hamilton.
Winona . .
Hamilton.
2,525 99
Smith ville.
Hamilton. .
Caledonia.
Hamilton.
Ryckman's Corners.
Hamilton
Aldershot.
Hamilton.
Caistorville.
Hamilton. . .
UlSiCLAIMED BALAXCES IN CHARTERED BAXKs
SESSIONAL PAPER No. 7
Baiique d'llainiltoii.
495
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oi\ la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Hamilton.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Jan. 2, '01
2, '89
Dec. 31, '87
M 31, ;87
•Tan.
Dec
Tan.
Oct.
Jan.
Dec.
Unpaid draft, &c.
where payable.
Traite, etc., impayee,
o\\ payable.
2, yi
31, '88
31, '88
2, '«n
2, '91
2, '91
2, "91
2, '91
14, '90
2, '90
31, '90
31, '90
31, '91
16, '9o
31, '94
31, '95
31, '94
31, '91
31, '92
31, '95
31, '95
31, '95
31, '92
31, '96
31, '93
31, '93
1, '94
31, "96
31, '93
31, '93
31, '94
31, '93
31, "95
31, '94
31, '94
?, '94
2,' '94
Jan. 24, '95
Mar. 6, '94
Dec. 31, '95
Jan. 25, '94
M 22, '94
Dec. 31, '94
Apr. 22, '92
Dec. 31, '92
„ 31, '92
Feb. 5, '91
May 27, '95
Mar. 18, '91
Apr. 26, '94
Jan.
■Remarks.
known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
496
DEPARTMENT OF FIXANCE
3 GEORGE v.. A. 1913
Bank of Hamilton- —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes^ etc.,
[im-
payees.
Name of Sliareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Balances
Amount
of Dividends ,. j- r
unpaid for i'*^"?"f, ^""^
five years !", ! ^f ''-^
and over. ^nd over.
Di\'idende
impaye pen-
dant cinq
ans et plus.
Balances
restant de-
puis cinq ans
et plus.
S cts.
Brouffht forward.
Thompson, Chas
Smith, Laura
Wilson, A. L
Wilson, Gracie
Wilson, Hazel . . ,
Johnston, George
King, Celina
Foster, Frank
Keep, J. P
Young, Ida
Koch, K
Williams, Kate
Summers, Maggie,
Reid, Wm., and Thos., Nixon.
Batty, Pete
Cameron, Mai'y A., trust
Waldron, Eliza
Kill, Fred S
Saunders, Ed
Tandons, J. N. and H. M
Ann, Webster
Keep, S. B
Reed, Maud
Thomson, G. H
Gill, Samuel
Wilkes, Emily, J
McKay, Bertha
Clark, Wm. E . .
Trudgen, Isabella
Fitzi)atrick, Maggie
Walker, Robert
Ferres & Co
Stewart, Beril
Yorrell, Bell.i
Stares Bros & Co..
Shaw, Dora
Morris, Clars
Kurlet, Morris
Wall, Hattie M
Smith, Bella J
Little, M. J
McElraney, Kate
Mott, Wm. A
Wright, Ethel
Billings, R. R
Guest, Wm
Gadsby, James . . . .
Beamer, Cecily
Thomas, A
Parrott, Wm
Clarkson, Wm
Fanning, M
Smith, M., trust
Lightfoote, J. E
Watt, Wm
Carried forward.
Last known address .
Dcmiere adresse
connue.
S cts.
2,-525 99
iHamilton.
Stoney Creek.
, Hamilton
Winona
R.yckman's Corners.
Hamilton
Winona
Caledonia
New West'ster, B.C.
Hamilton
Stoney Creek .
Han;ilton
Carluke . .
Hamilton.
Glanford .
Hamilton
I Barton ville.
I Hamilton. . .
iChedoke..
! Hamilton.
Tweedside. .
2,596 86
i
UNCLAIMED BALAXCES I\ CHARTERED BANKS 497
SESSIONAL PAPER No. 7
Banqiie d'Hamiltou.
Agency at ;Date of last
which the last \ transaction,
transaction tooki or date of
place, or agency issue of un-
of issue of I V'aid draft,
unpaid draft, &c. } &c.
Agence
oil la derni^re
transaction s'est
faite, ou agence
de remission de
la traite
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
impayee, etc. payee, etc.
Hamilton .
.
: Month Year
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oi payable.
jNIar.
July
Apr.
Nov.
] une
Apr.
Feb.
jVIay
July
Apr.
Sept.
Tune
Aug.
Nov.
Aug.
July
Jan.
Feb.
Jan.
Feb.
Aug.
Dec.
Juno
Feb.
Mar.
June
Jan.
Mar.
Feb.
Jan.
Mar.
Dec.
July
Jan.
May
Feb.
Dec.
June
May
Apr.
Nov.
May
Aug.
Dec.
Jan.
Mar.
Apr.
Sept.
26,
14,
15,
15,
15,
20,
18,
10,
27,
28,
0,
17,
11,
7,
12,
IS,
6,
27,
5,
23,
9,
17,
14,
11,
22,
10,
24,
23,
30,
22,
9,
22,
11,
1,
14,
21,
16,
28,
7,
28,
22,
14,
30,
17,
2,
17,
26,
15,
31,
4,
10,
20,
12.
'96
'96
'96l
'96
'96
'971
'951
'95!
'971
'95
'96
'97'
'96
'96
'89
'00
'91
'98
'94
'94!
'95 j
'96
'95
'96
'96
'97
'97'
'9(i
'96
'96
'97
'98
•96
'96
'97
'96
'9-
'96
'97
'97
'96
'98
'97
'97
'97
'98
'97
'96
•93
'95
'96
'96
'96
'96
'97
Rem.vrks.
If known to be dead ^'ive names and addresses of
legal representatives so far as known to
the bank.
Observahons.
Si son deces est constate, donnez les nonis et adresses
des represencants aux, en tant que connus
Vtanque.
7—32
498
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of Harailton —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de Tactionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Brought forward
Marshall, C. E
Webster, J
T argoe, H
Stevenson, W. E
Knott, J. H., trust
Halraan, Fritz
Dunn, W. F
Mills, Jas. H., treas
Armstrong, R. R
Clappison, Eva L
White Arthur
Shaw, Melviu
Harris, Rod
Bell, John
Van Du-er, Hugh
Young, Geo. A
Kouber, X
Xoble, W. A
Oder, .Jennie
Canuron, W. D
Curtis, Thos
Organ, W. J
Blackbroagh, Fannie . .
Forbes, Wm
Filman, Annie
Barclay, Wm., or Jane
Lambe, A . T
Moore, Kate H
O'Lf ary, Annie . .
Peel, Wm
Roger, An(lreA\'
Smith, Ethel M
Ritcher, Chas
Dawson, Mogaret .
Smye, James
Wallace, Margaret or Mary .
Heddle, David I
Taylor, Nellie
Grant, A
Aemes, Wm
Russe, R
Main, E
Young, M
Stephen, John
Legwm, Mary C
White, T. M
Beden, Rosa M.. in trust. . .
Symons, Jos
Cook, W. E
Reid, G. L
Torrence, C. M
Greig, G. W
Webster, Ida
Hamilton, Chas. S
Dwyer, John
cts,
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
$ cts.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Carried forward.
Last known address.
Derniere adresse
connue.
S cts
2,59(5 8G
1 60
1 39
21 54
2 63
2 68
0 09
0 66
6 84
4 80
0 09
0 60
0 13 I
0 17 1
0 19 i
Oil
0 50
0 23
0 66
0 49
0 45
0 46
0 65
0 41
1 58
0 12
0 57
0 04
14 07
3 18
1 55
1 30
1 33
3 82
1 34
I 36
7 73
3 67
0 24
0 28
0 21
0 15
0 55
0 37
0 24
1 38
68 16
1 73
2 13
7 73
0 32
2(5 98
0 16
0 36
0 14
0 89
2,797 90
Hamilton.
Binbrook.
Hamilton.
Mount Albion.
Hamilton
Flamboro .
Hamilton.
Ancaster
Hamilton. . . .
Surrey Centre,
Hamilton
B.C.
Stoney Creek.
Harailton
Albion
Stoney Creek.
Haniilton
Saltfleet
Hamilton
Barton ville.
Hamilton .
Smi^'h ville
Strabane. .
UNCLAIMED BALANCES IN CHARTERED BANES
SESSIONAL PAPER No. 7
Banque d'Hamilton.
499
Agency at
which the last
transaction took
place, or agency
of isbue of
unpaid draft, &c.
Agence
od la demiere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Hamilton.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
demiere
transaction,
ou date de
remission de
la traite, im-
payee, etc.
Month Year
Dec. 14,
Jan. 14,
Mar. 28,
Dec. 17,
Nov. 27,
Jan. 5,
July 18,
Feb. 12,
.. 18,
Jan. 7,
„ 2G,
Feb. 26,
Jan. 25,
3,
April 2,
„ 29,
Feb. 5,
Dec. 27,
Sept. 30,
July 21,
Oct. 7,
Aug. 30,
May 31,
Aug. 24,
Oct. 29,
May b,
June 17,
Nov. 20,
April 11,
Jan. 4,
7,
Nov. 7,
Dec. 24.
Jan. 19,
Aug. 15,
Dec. 14,
-. 13,
Mar. 7,
May 7,
Mar. 16,
July 22,
Jan. 23,
Mar. 22,
June 19,
Dee. 29,
Aug. 7,
Mar. 11,
Jan. 12,
Feb. 10,
June 29,
Oct. 30,
,. 15,
Sept. 13,
April 3,
Sept. 2,
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
tLe bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
7— 32J
500
DEPARTMEXT OF FINANCE
3 GEORGE v.. A. 1913
Bank of Hamilton —
Ko. of
■unpaid
drafts,
&c.
Amount of
Draft or Bill:
of Exchange^ Amount
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
> ombre jj^Qm (jg I'actionnaire ou du creancier
de tKii- Q^ acheteur ou beneficiaire en
tes, etc.,1 cas de traite, etc., im payee.
im I
payees. :
Balances
unpaid for of Dividends! ^^j. ^^^
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
five years
I and over.
I Balances
I restant de
puis cinq ans
j et plus.
I Last known address.
Derniere adresse
§ cts.
S cts
Brought forward .
I Webb, Annie, trea-s
Nixon, Mary
McBay, Elizabeth A
Rice, Esther
Seager, Edith
! King, Lizzie
jHunt, Hy. J
! Dolman, Wm
Cheesemen, Elizabeth
Hunt, Edith
Phillip, Jas. R
Cruickshanks liobt -,
Moncur, Florence L. . ....
'Briggs, Samuel, & Harrison, Ed-
I \vard,exct
I Walker, Thos
Menhan;, Thos
Stewart, Edith
Austen, Annie .....
Wright, John
HancD(;k, Richard
Harmon Catherine . .
Bangoeth, C, and Cha.s. Neighone,
1 C, Weighbom & Verdenheimer,
P. , trustees
■Daniels, \y. S
; Rowan, Viola .
Kennedy, Edna L
; Gomph, John
j Johnston, Lucy
: Filman, Walter J
Spittal, Robt
i Ramsay, Kenneth
Smith, Edgar W
Moses. Clarke
.Park, J. Melvin . ...
jTaylor, Emily, in trust for R. E
Taylor . . .^
Jones, J. W ....
Yonng, Mrs. Annie ,
iSpringsteed, Leslie S., or Marj' L.
iHadrlow, Mary E
'Parsonage, .Tohn D
I Rice, Mrs. Nancj- E
I Nelson, Mrs. Lucy
'Tindall, Miss Catharine E . .
Stuart, Alice M
Chea ver, J. O
. Robertson, Wm. B
Bigger, M. E or M. W
Thornton, Dorothy
i Crawford, Samuel
Webber. W. B
Peace, ^L S
Tanner, W
Can led forward.
.? cts.
2,797 90
3 11
4 35
1 70
11 56
2 29
11 97
0 92 Burlington.
0 17 Hamilton.
T 25
0 34
0 20
1 14
0 84
IGriuLsby..
iHamilton
Renforth .
GlanforH..
' Hamilton.
81 88
2 99
0 12
0 58
1 78 j
3 00
2 24
94 18 I
Unknown .
Tuscorora .
Hamilton.
75 28 Unknown
1 63 Tapletown.
3 85 Hamilton.
St. Ann's.
Hamilton.
0 55
0 24
2 07
0 04
0 45
0 92
2 32
1 67
Aldersbot .
Binbrook. . .
Hamilton. . . .
Grimsby. . .
Caledonia. . .
1 33 Abbington. .
1 42
0 52
0 62
0 .32
0 18
0 78
0 55
0 15
J 43
3 71
0 27
0 39
2 62
1 55
02
0 51
3 58
1 15
Hamilton.
Sioney Creek.
Hamilton
North Seneca.
Hamilton
ito
3,.o08 63
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Haaque cniamilton.
501
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la demiere
transaction s'est
faite, ou agence
de remission de
la traite
im payee, etc.
Hamilton.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im
payee, etc.
Month Year
July 4,
, 20,
Mar, 2-2,
Sept. 22,
Dec. 14,
July 23,
April 18,
Oct. 23,
Tan. 28,
Mar. 1,
April 9,
July 17,
Nov. 23,
July 6, '01
June 1, '01
Dec. 24, '01
, 19, '01
. 17, '94
Oct. 2ti, '93
, 26, '93
Nov. t), "93
Unpaid draft, &c.,
where paj able.
Traite, etc., impayee,
oil payable.
May
June
May
Dec.
Feb.
Dec.
.Tan.
May
Aug.
Oct.
Tcly
Sept.
Jan.
Mar.
Se))t.
Dec.
Oct.
Aug.
June
May
July
Nov.
Mar.
Feb.
May
Oct.
Aug.
2, '96
27, '99
2.5, "99
26, '02
21. '01
17, '02
27, '02
8, '02
2, '02
13, '02
20, '02
29, '02
24, '02
28, '03
8, "06
31, '04
28, '03
9, '03
13, '03
19, '03
19, '03
23, '96
17, '99
9, '99
22, '97
11, '98
18, '90
18, '99
25, "01
16, '02
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
thebank.
Observations.
Si son dec^s est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
502
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of Hamilton —
No. of
unpaid
drafts,
&c.
Nombre
de trai
bes, etc.,
im-
payees
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nomderactionnaireou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Biought forward .
Amount of
Draft or Bill
of Exchance
unpaid fot
five years
and over
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
$ cts.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
$ eta.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
ct plus.
Last known address.
Demiere adresse
connue.
I
I
Sawbridge, C. J
O'Brien, Robert
Neal, Isabella F
Glass, Frank
Davidson, James
Johnson, Miss Agnes.
Hands, John H
Cox, Miss Jean
.\lmoiid, D
McKay, Sam. and Alexander.
Daniels, Arvin
Johnson, James
McKay, James, jr
Kmrade, F. L
Takef man, Rachael
Brown, David
Wallington, Mrs. A
Hemming, Arthur C
Nex, Miss Sarah
Kerr, Mrs. Charity
Renn, Mrs. Maude
McXally, Mrs. R. H
Williamson, Thos .
Smith, Miss Mable
Allan, M. Damond, executor.
Atkinson, John, adm
Dillon, Wm
Garson, Edward
Norton, Dorothy, trust
Hill, G. M
Inglis, Helen
Barton, Sarah A
Grogan, Ellen
Metcalf, Ross.
Campbell, Frank
Erskine, John
Kerr, Mrs. Henrietta
Mill, Margaret
French, Augustine
Ward, Joel
Newell, Henry
Omer, Lenard
Reid, Wra. G
Webster, Miss Urle M
Younar, .James H
O'Neill, J
Smith, Miss Charlotte
Anderson, Mrs. Ephiliza
Oakes, James
Heslop, Frank
McKelvey, Miss Martha
Dartwell, Roy
Mc.Michael, Miss Leola
Leitch, John
Johnson, Eve'yn H. C
Carried forward
S cts.
3,508 63
1
0
0
0
2
I)
1
1
0
0
15
2
0
1
0
17
2
0
0
0
0
0
0
0
7
2
595
1
2
1
102
0
(j
(I
2
1
1
0
0
0
9
1
3
0
0
0
0
0
0
0
297
0
0
1
9
Hamilton.
Winona . .
Hamilton.
Ancaster .
Hamilton.
Chedoke. .
Ancaster ,
Hamilton.
Ryckman's Comers.
Hamilton
Caledonia
Hamilton
Fruitland.
Hamilton.
Ballaroy. .
Api)leby. .
Carlisle. . .
Hamilton.
North Glanford.
Beam.sville
Cummins villa. . .
Hamilton
Carlisle
Hamilton
Biiibrook
Hamilton
.A.ncaster . .
Hamilton.
4,611 42
Glanford Station.
Hamilton
Brantford
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hamilton.
503
Agency at
which the last
transaction took
Date of last
transaction,
or date of
place, or agency issue of un-
of issue of paid draft,
unpaid draft, &c. &c.
Agence Date de la
oil la derniere derniere
transaction s'est transaction,
faite, ou agence ou date de
de remission de remission de
la traite la traite im-
impayee, etc. payee, <tc,
Hamilton.
Month Year
Sept.
Apr.
Dec.
Jan.
Aug.
June
Dec.
April
May
Mar.
Feb.
Nov.
July
Nov.
Oct.
Aug.
Jan.
Aug.
Oct.
Nov.
June
Nov.
Apr.
Jan.
Sept.
July
Dec.
July
Sept.
Feb.
Mar.
Dec.
Oct.
Jan.
April
Nov.
Sept.
Nov.
Dec.
Oct.
Feb
June
Feb.
June
Oct.
Feb.
May
Dec.
Jan.
20,
15,
23,
2,
1,
13,
21,
2S,
21,
17,
16,
27,
16,
4,
7,
14,
24,
13,
12,
12,
26,
11,
25,
17,
27,
28,
24,
21,
13,
22,
18,
28,
15,
27,
20,
16,
16,
17,
22,
6,
21),
16,
28,
28,
13,
10,
80,
17,
20,
7,
29,
11,
15,
2,
2,
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oh payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec^s est constate, donnez les noms et adressea
des representants legaux, en tant que connus
de la banque
504
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Bank of Hamiltou —
No. of
unpaid
draits,
&c.
NoDibre
de trai-
tes etc.,
im-
pay^ea.
Name of Shareholder or Creditor 1
or Purchaser and Payee in case I
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en |
cas de traite, etc., impayee.
! Amount of
Draft or Bill
of Exchange
j unpaid for
j five years
I and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Broufrht forward .
$ cts.
$ cts.
Schnabel, Lizzie
Lovejoy, .James
Glassco, Mrs. Matilda F
Gottorff, Mrs. Lillian
Kirkpatrick. Mrs. Ellen E.
McGregor, J. O,, in trust
Armstrong, Margaret Ann
Croswaite, Lottie, in trust forThos,
Crosswaite
Leslie, James, M.D
Bowstead, J., sec.-treas
Car]>enter, Hugh H. : . .
Lafferty, James, M.D
Morris, Mrs. Mathilda
Woodley, Mrs. Eliz. R., in trust.
Murray, Chas. S , in trust for H
Munroe
Murray, Chas. 8., in trust for John
Buscomb
Burr, Edward
Hill, itrs. Mary H
Kurty, Mrs. Frances
Thompson, Geo. A
Bucke, Miss Mary
Dingle, James W., in trust ,
HariJer, .Jos
Sadler, Bessie ,
Shutler, J
Bishop, W. E
Catchix)le, Thos. L
Brown, Joanna
Field, Agrnes
Carey, Wm. Thos
Mott, Chas. R
Ptolemy, Thos
Henigan, James
Kirk, Miss Mary E
Beaton, Thos
Kerman, Mrs. J
Burton, W. F., S. and R. trust
Robertson, J. F
Schuman, Miss Jane
Rumple, Miss Lydia
Kennedy, J. T .
McKay, Mrs. Maria
Smith, John B
Mullock, L. J
Rodger, John
McLean, Margaret A
Smith, H. W
Nolan, John
Sterrott, F. W
Honnora, Mrs. Hannah
Evans, Chas
Scott, Wm. N
Carried forward .
Last known address .
Derniere adresse
connue.
S cts.
4,611 42
2 32 ] Hamilton.
12 60
1 17
1 12
0 26 i
1 28 Waterdown.
4 03 Hamilton. . .
0 91 Stoney Creek.
16 88 i Hamilton. ...
0 M I _ -
Winona
Hamilton
0 09
0 54
0 76
5 78
59 n
59 11
1 55
0 17
1,174 62
0 14
67 99
5 66
78 96
1 68
0 20
2 73
0 31
5 85
0 55
3 28
1 86
0 46
0 25
20 70
1 41
12 99
0 04
0 13
0 20
0 41
3 05
3 16
0 84
1 59
0 38
0 65
1 59
0 81
0 53
368 99
0 06
0 83
6,542 34
Toronto . .
i Hamilton.
Mount A.lbion.
Hamilton
Ancaster
' Waterdown. . .
[Hamilton
Florence, P.O.
Hamilton
Morristown.
Hamilton. . .
j Hysland . .
'Hamilton.
iStoney Creek.
Waterdown. . .
'Hamilton
jRenforth..
I Hamilton.
UNCLAIMED BALANCES IN CHARTERED BANKS 505
SESSIONAL PAPER No. 7
BanqiK^ crilamilton.
Agency at
Date of last
which the last
transaction,
Remark.s.
transaction took
or date of
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue of
unpaid draft, &c.
paid draft,
&c.
Unpaid draft, &c.,
where payable.
legal representatives so far as known to
the bank.
Agence
Date de la
Traite, etc., impayee,
oh payable.
Observations.
oh la derniere
derniere
transaction s'est
transaction,
Si son deces est constate, donnez les noms et adresses
faite, ou agence
ou date de
des representants legaux, en tant que ccnntie
de remission de
remission de
de la banque.
la traite
la traite im-
imijayee. etc.
payee, etc.
Month Year
Hamilton
Feb. 4, '01
Oct. 3, "04
July 9, '04
Nov. 24, '04
.. 15, '0.5
April 4, '05
Sept. 25, '05
June 21, '01
May 16, '01
June 10, '03
Mar. 14, 03
Mav IS, '03
Jan. 18, '04
June 21, '05
Mar. 10, '05
Mar. 10, '05
Aug. 10, '05
Feb. IG, '05
July 0, '05
Dec. 30, '05
., 11, '05
„ 14, '05
'
Sept. (), '01
Nov. 11, '01
May 14, '01
Mar. 20, '01
Dec. 27, 01
May 28, '02
Mar. 22, '02
Jan. 29, '02
Mar. KS, '02
April 28, '02
M 19, "01
Jan. 16, '02
Dee. 27, '02
July 9, '01
June 9, '02
April 9, '02
2, '02
Dec. It), '02
July 13. '03
Aug. 7, '03
Mar. 1, '03
July 11, '03
Dec. 21, "03
July 5, '03
May 19, '03
Sept. 19, '03
July 13, '03
Jan. 17, '03
7, '03
Aug. 26, '03
506
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of Hamilton —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
ca^de traite, etc., impayee.
Amount ol
Draft or Bill
of Exchange Amount
unpaid for of Dividends
five years unpaid for
Brought forward .
Hannaford, F
Wright, .las. Alex
McKenzie, Ian
Kerrnish, William
Wilson, Robert -
Pearce, Wm. J., infant
Melburn, Elizabeth A., or John. .
Schelter, Mrs. Mary
Ferguson, Jane S., estate of late. .
Almas, PMythe
Calder, Jas., or Wm. Moffat.. . .
Murray, Lillie
Brown, Miss Nellie P., and Jennie
C. Brown
Allan, Thos.C
Mitchell, Chas. F
Chapman, En:ily
McDougall, J. H
Thomas, J. I
Ham. Assn. Sav. Bank
Thompson, Miss Magprie, in trust
McCarthy, Robt
Armes, J. A
Bennett, Mrs. Maggie Lewis, or
Thos. .}. Bennett
Eraser, Margt. S
ICole, Edwfi
Smith, John B., or Sarah J
Sjieight, Mrs. Clara ; . . . .
Frances, Wm. G
Ellsworth, J. F.. in trust for A. N,
Kelk, Mrs. Henrietta.
Armstrong, Mrs. Adelaide
Crawford^ Mrs. Jennie
Kwing, ^Irs. Mary
Beasley, T
McPherson, Wm
Smith, Beverley, or Ida
I )ouglas, John
O'Neal, Chas
Hearn, Mrs. Ellen A
Collins, Miss Mary E
Calder, Robt. B
Haddleton, Grace F
Smith, .Tno. N '
Organ, Wm, J
Smith, Thos. W
Bucke, Agnes
Kelly, C. G., in trust for Melvin C
Bowes, E. A
Morris, A
Stewart, A .
Bucke, L. G
McNally, H
Vivian, E., in trust for Lawrence.
and over, j
Montant de
la traite ou
lettre de
change im-
payee jien-
dant cinq
ans et plus.
five years
and over.
Balances
standing for
five years | ^j^.t known address .
and over.
Balances
restant de-
Demiere adr&sse
Dividende i
TnfcrnT^^— ^-«'
ans et plus.
et plus.
S cts.
cts.
Carried forward
§ cts.
6.542 34
2 06
0 98
0 B8
1 52
11 39
1 28
2 43
521 62
122 62
0 46
62 61
1 14
17 51
1 75
1 16
1 99
1 40
0 91
20 27
1 21
0 39
15 68
6 07
1 45
9 66
4 61
12 09
2 10
10 06
3 46
1 25
1 92
1 39
9 80
0 43
- 1 59
4 70
0 53
538 99
51 11
47 63
137 08
730 06
2 06
1 25
1,145 62
19 79
9 69
6 02
3 56
71 78
5 71
4 94
Hamilton
Bartonville ,
Hamilton . .
Carluke . .
Hamilton
Wood bum .
Hamilton .
The Retreat, Barton.
.StraVjane
Hamilton
South cote.
Hamilton
Ryckman's Corners.
Tusco'ora
Hamilton
Unknown
Hamilton
Carluke
Hamilton
Flamboro Centre
Glanfnrd ,
Hamilton
Unknown
Hamilton
10,180 00
Ryckman's Comers.
Hamilton
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'llamilton.
507
Agency at
which the last
transaction t(X)k
place, or agency
of issue of
unpaid draft, &c.
Agence
ofi la derni^re
"transaction s'est
faite, ou agence
de remission de
la tmite
impayee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
reini.->sion de
la traite im-
paj'ee, etc.
Month Year
Hamilton May 31,
Aug. 20,
.... Jan. 14,
.... I Aug. 4,
iDec. 23,
'May 20,
jNov. 10,
( .> 30,
j June 14,
iMay 7,
(July 15,
Oct. 24,
Unpaid draft, &c.,
where payable.
Traite, etc., im payee,
oil payable.
.'Dec. 2, '05
.'June 2, '05
. [Jan. 26, '07
J Aug. 2, '05
[April 11, '05
Nov. 3', '05
April 22, '05
, [ .. 25, '04
Nov. 14, '04
■April 7, '04
.'Feb.
Aug.
.Dec.
.'Aug.
. Sept.
J)ec.
April
. Feb.
Oct.
. : Nov.
April
J „
. Nov
Feb.
jNov.
. Jan.
Dec.
. Oct.
May
Jan.
June
Jan.
Dec.
April
Nov.
Aug.
[April
May
April
July
7, '03
31, '04
31, '04
2, '05
12, '05
31, '04
18, '04
26, '04
21, '04
20, '05
13, '05
27, '05
23, '05
27. '05
5, '04
16, '04
23, '04
12, '04
18, '05
4, '05
14, '05
19, '05
29, '05
30, '06
10, '06
31, '06
23, '06
14, '06
30, '(-6
21, '06
30, '06
Remabks.
If known to be dead give names and addresses ot
legal representatives .so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noma et adresses
dee representants legau.x, en tant que connus
de la banque.
508
DEPARTMENT OF FIXANCE
3 GEORGE v.. A. 1913
Bank of Hamilton —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payee-s.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and ouer.
Montant de
la traite ou
lettre de
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
change im- j dant cinq
payee pen- | ans et plus,
dant cinq
ans et plus.
Balances j
standing for
five years
and over.
Balances
restant de- ;
puis cinq ans
I et plus.
Last known address.
Dcrniere adresse
•S cts.
Brought forward.
Carson, N. L
Muir, Margt
Wilson, A
Bardwell, Jane, or Holcombe, C. L.
Moodie, John, estate, deceased, J.
R. Moodie, executor
Shirk, G. L. .....
Harris, M., in trust for Marceline. .
Cotter, M. H
East, ilrs. Bessie
Kelly, Mrs. Annie
O'Dowd, Mary, in trust
Lord, Wm. L
Cowan, C. \V
Miller, Clara
Morton, C. & G. H
Lee, Jane
Burrowes, E. M. 0
Mills,. L G
Thomson, J
Brown, B ^
Hey worth, Mrs. Mabel
Van Norman, Laui-a
Laughling, D. W
Chajjman, Thos . . .
Kime, Mrs. Minnie r. .
Tingle, Lille
Nicols, Emma N
Connell, Jno
Schram, Eliza J
Thompson, W. C
McCarthy, .Tames
Patterson, M. J., in tru.st
Pollington, .Julia
Whaley, M. A., in trust for Dorothy
Carber
Smith, Miss N. Lottie
Parkin, R. H
McGregor, J. O
Kelly, C. E., in trust for K. A
Harrison, P]. or M
Smith, Thos
Unsworth, Mrs. Elma i
Goodearle, J. A
Luxton, Jno
Armes, A. S
Paisley, E
Sutherland, C
Tyson, M. .A.., trust
Jackson, Mrs. Art
McTntosh, Allen
Taylor, Minnie
Veidenheimer A
Hurst, Albert D
McAlphine, A. M
Carried forwai'd .
1 15
4fi tiO
11 05
1 (iO
27 25
7 11
2 31
U 21
176 82 :
0 27 :
0 4.5 ;
0 .53 1
0 3.S
0 Go
1 81
0 17
1 58
0 35
0 (Ki
5 81
1 24
4 70
« 08 !
0 03
0 29 1
0 I'J
0 25
0 03
0 37
1 68
0 02
1 15
0 71
11 f.4
IG 28 1
7 52 t
12 61 '■
8 61
•> 32
U 90 ,
2) 6H
1 78
5 79
1 78
1 85
1 72
8 40
0 14
0 34
1 35
0 76
0 14
0 11
10,599 .50
Waterdown.
Blackheath .
Tuscorora. . .
Hamilton.. .
Burliugtou
Hi.milton ..
Southcote. .
Hamilton..
Trinity . . .
H.imilton .
Carlisle ..
Hamilton.
Millgrove. .
Hamilton.
■1
Hamilton Beach.
Hamilton.
Kingston
Hamilton
Water J own .
Ancaster
Waterdown . .
Stonej- Creek.
Hamilton
Bartonville . . .
Hamilton
Southcote .
Hamilton.
UNCLAIMED BALAXCES /.V CHARTERED BANES
SESSIONAL PAPER No. 7
Banque d'Hamilton.
509
Agency at | Date of last
which the last j transaction,
transaction took| or date of
place, or agency issue of un-
of issue of j paid draft,
unpaid draft, &c. &c.
Agence j Date de la
oh la derniero 1 derni^re
transaction s'est : trannaclion,
faite, ou agence on date de
de remission de remission de
la traite la traite im
inipayee, etc. payee, etc,
Hamilton. .
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Month Year
Nov. 22, '06:
Sept. (J, '06l
June 4, '06;
Feb. 15, '06|
Jan.
June
Oct.
Nov.
April
June
April
June
Aug.
Jan.
April
Sept.
Dec.
Nov.
April
May
Feb.
July
Mar.
Sept.
May
.Tune
Jvdy
May
June
June
July
May
April
Nov.
Sept
Aug.
July
Feb.
Mar.
Jan.
Julv
Dec.
Oct.
Nov.
Oct.
2(>, '061
26, '06^
15, '06|
30, 'OH,
:M), '06!
14, \cy.
28, '06'
8, "06;
28, '06'
1. '06
22, "06:
11, '06;
27, '06
27, '06,
31, '86'
22, '0():
4, '06,
28, '06
20, "06
24, '06 i
7, "ik;
24, '06
7, '06;
11, '06;
H, '06
26, '(i6i
4. '06
12, '06
22, '06
16, '06;
10, '06'
9. '06'
18, '06
10, '06!
24, '06j
17, '06!
20, '061
25, '061
4, '061
12, '06:
29, '06
31, '0()
7, '07,
21, 'C6
20, '07
24, '07
19, '07
2;^ '07
3, '07
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les norns et adresses
des representants legaux, en tant que connus
de la banque
510
DEPARTMENT OF FIXAXCE
3 GEORGE v., A. 1913
Bank of Hamilton —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou a<;heteur ou beneficiaire en
cas de traite, etc., impayee.
Brought forward .
Hayes, Elie
Dynan, Geo
Allen, Emily
Stevens, Jas. A
Coombes, Annie
Hampson, J. E
Kenney, Jno
Bird, C. J. orKennedy Brian
Smith, W. C
Clarke, E. S. Mrs
Ballantine, Adam Jr
Manson, JJonald
Simmerman, N..orJ. S '. . . .
Eastern Star, Esther Chapter, No. 2.
Thurston, Nellie
Th\irston. Doris
Swales, Roy
Smith, Rosetta & E
Bolton, Alice
Sterling, H. G
Green, Ann
Collins, W. A., or A. N
Wright, James
Blaxill, Wesley or Alice
Gossage, Edith
Harper, John W
Modeland, Emma S
Tyson, A. C, trust
Wattam, M. C
Mitchell, Agnes, trust
Mullis, Wjh., trust
Griffin, MaryE. C
Armstrong, W. C . .
Walsh, F. C
Edward, Gladys I
Parks, Caleb
Wilson, R., trust
Lardie, L
Laird, N. A., or Chas. F
Franeis, Garfield & Awrey, J
Boyes, Minnie, trust
Boj'es, Minnie, trust
Nash, Anna C
Alanary, Chas. A
Morrison, E.J
Symonds, Geo . . .
Cahill, Lizzie
Smith, Jane, trust
Marshall, E., trust
MofFet, Ida, trust
Forth. Geo
Page, Winnie
Grigg, W. W ... . ."
Gill, Thos
Smuck, Thos. I
Carried forward.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
S cts.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
$ cts.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
$ cts.
10,599 50
4 12
0 12
1 97
0 46
0 38
1 38
0 60
0 06
1 25
1 18
0 38
1 60
0 50
3 46
9 40
9 40
1 21
0 07
0 02
0 20
1 15
9 16
497 04
5 01
0 3.j
13 71
0 07
3 45
5 76
1 16
5 76
82 66
3 65
0 04
1 16
0 09
3 42
1 17
1 81
25 00
2 30
2 30
116 25
2 26
58 00
0 19
580 76
6 21
2 23
1 13
8 00
2,338 21
8 64
277 73
0 68
14,703 82
Last known address.
Derniere adresse
connue.
Hamilton.
Bartonville.
Hamilton . .
Abingdon.
Hamilton
Southcote.
Biubrook
Stoney Creek.
Tapley town . .
Strabane
Hamilton. . . .
Renforth.. .
Elfrida
Carluke. . . .
Lowville.. . .
Hamilton. . .
Grimsby . . . .
Caistorville.
Renforth.. . .
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hamilton.
511
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derni^re
transaction s'ost
faite, ou agence
de remission de
la traite
impayee, etc.
Hamilton.
D.ate of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Unpaid draft, &c.,
where paj'able.
Traite, etc., impayee,
oh payable.
Month Year
July
Jan.
Sept.
July
Dec.
Sept.
Jan.
Feb.
Jan.
Sept.
Feb.
Feb.
June
Nov.
Mar.
May
Dec.
Mar.
Nov.
July
Nov.
Jan.
Oct.
Dec.
July
Nov.
Feb.
Mar.
Apr.
June
May
June
July
Dec.
Oct.
July
Sept.
Oct.
Dec.
Nov.
Dec.
Nov.
Dec.
Aug.
Oct.
July
May
July
3,
15,
17,
20,
1",
3,
10,
15,
1,
IT,
25,
14,
1,
26,
3,
3,
20,
18,
28,
12,
19,
21,
11,
1,
24,
10,
19,
27,
4,
23,
3,
3.
4,
27,
11,
29,
5,
23,
25,
25,
28,
28,
19,
21,
7,
3,
18,
7.
21,
23,
13,
7,
15,
16,
9,
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec6s est constat^, donnez les noms et adressee
des repreeentants legaux, en tant que connus
de la banque.
Deceased.
512
DEPARTMEyr OF FINANCE
3 GEORGE v., A. 1913
Bank of Hamilton —
No. of
unpaid
drafts,
&c.
Nombre|
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid drafts, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., im payee.
Amount of
Draft or Bill'
of Kxchange Amount
unpaid for jof Dividends
five years
and over.
Montant de
la traite ou
lettre de
change ira-
payee pen-
dant cinq
ans et plus.
cts.
upaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
§ cts.
Brought forward
Binklej-, Rebecca
Wood, Marion A
Waters, Annie W
Smith, 8. B....
Harris, Maiceline
Beatty, Jennie
Hummell, Eve
Bird, Cbas. G
McDermott, Robt
Blain, Gardyne L
Rogers, Harry 1
C.O.O.F., trustees
Smith, Mary
Ryan, Dinni?;
Sones, Edward
Cronyn, Eleanor
Smith, Jane, trust
Keogh, Bert
Doyle, Sarah A., trust
Phili), Violet E
Paisley, James, Jr
Richaids, Charles, trust
Dunnett, John E
Greenaway, T. Mrs
Boyd, W. G. E., assignee McCuUy,
estate
Campbell, D
Swan-on, Mrs. CM
Overbough, H. J., in trust '.
Theobald, Fred, J
Harvey, Allen
Smith, !ul
Shay, Miss Dora
Lynch, Miss May
Lynch Valentine
Lynch, Miss Alice
Lynch, J. J
DtGear, Auson, in trust for Alice
D. DeGear
Norsworthy, C. E., in trust for V.
I. Norsworthy
Braithwaite, Thos, and D. .\ckland,
trustees re W. Braithwaite
Kinnich, J. B _
Uutchingson, Marguerite
Mitchell, Mrs. C
Horn, Wm. J
Switzer, H. T
Harvey, Frank
Currie, H. E., in trust
Nixon, H. E
Hemswortli, Ed
Marshall, Wm. J
Elicott, Theo
Grainger, Miss B
Balances j
standing for
five years I
and over.
Balances ,
restant de- i
puis cinq ansi
et plus, i
Last known address.
Derni^re adresse
connue.
Carried forward.
S cts.
14,703 82
2 60
5 60
127 69
13 43
1 22
12 40
12 91
3 25
7 6.5
250 01
6 01
233 56
5 96
96 72
81 96
2 73
14 86
2 03
8 42
1 81
1 14
7 35
1 26
4 89
[Carli.sle. . .
I Hamilton.
!
Ren forth.
Hamilton.
Carlisle. . .
Hamilton.
Blackheat .
Hamilton.
Renforth..
Hamilton.
[Waterdown.
[Hamilton. . .
0 26
13 10 Unknown....
2 60 ! Hamilton. ..
5 (H) |Rowan Mills.
1 87 Toronto . . . .
Carluke
Ancastei ....
0 44
0 SO
5 92
3 54
4 72
5 96
2 21
2 32
4 62
152 28
1 26
1 19
8 59
8 98
0 11
0 79
12 08
9 85
2 36
0 46
0 71
0 43
Crmity. .
Ancaster.
Trinity
Portage la Prairie
Henfryn
Okotoks, A Ita . . . ,
Newry
Atwood
Donegal
Monklon
Rothsay
Ethel
Lemberg, Sask. . . .
Newry
1.5,861 79
Vy CLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Haniilton. •
513
Agency at Date of last
which the last ' transaction
transaction took oi" date of
place, or agency issue of un-
of issue of paid draft,
unpaid draft, &c. , &c.
Agence ] Date de la
oh la derni^re derniere
transaction s'est transaction
faite, on agence ou date do
de remission de remission de
la traite la traite im-
impayee, etc. j payee, etc.
I Month Year
Unp>aid draft, &c.,
where payable.
Traite, etc., impayee,
oh payable.
Hamilton iNov.
JDec.
« I Mar.
.July
Aug.
June
Nov.
Sept.
Aug.
Abernethy .
Ancaster. .
At wood .
Apr.
May
Sept.
Mar.
Aug.
Sept.
Dec.
Nov.
Dec.
Oct.
Dec.
.Tune
Nov. 24,
May 21,
Feb. 9,
Sept. 2.5,
Nov, 30,
Sept. 20,
Oct. 19,
1,
12,
Nov.
Oct.
June
Oct.
31,
Aug, 31, '07
Feb. 24, '07
Dec. 9,
Julv 24
Jan. 28
Aug. 17
Oct. 28
Dec. 24
Sept. 8
Mar. 13,
Dec. 2<;,
Nov. 17,
Mav 31,
Sept. 11,
Rkmauk-s.
If known to be dead ^ive names and addresses of
legal representatives so far as known to
the bank.
Observation.s.
Si son deces est constate, donnez les noins et adresses
des representants legaux, en tant que connus
de la banquo.
1 Deceased.
'—33
514
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of Hamilton —
No. of
unpaid
drafts,
&c.
Nombre
detrai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nora de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc.) impayee.
Amount of
! Draft or BUI
jof Exchange
I unpaid for
five years
! and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Balances
Brought forward .
Parker, N. C. . .
Bens, Wm
Charette, Dan
Dannde, X
Bush, Miss Delia
Herman, E., treasurer
Taylor, John T
Gulp, J. B
Comfort, Mrs. Martha
Moyer. Miss Ida C
Cowan, W. C
Moyer, W. A. E
Eby, Miss Ina
Woods, Miss Marion A
Mclnery, James
Boehmer, estate of H. S
Doerring, estate of A
Walson, Martha
Wismer, John and Henry
Israel, Allan
Mitchell, Mrs. Ada J
Arthur, John
Priestly, C. A
Hamilton, A
Cristal, P., treasurer
Johnston, Mary N
Vincent, Mrs. Annie D
Sisters of Zion & L. Brinfman, treas,
Hammill, Mrs. Telma
(Todwin, James
Brooks, R. J
Wallace, Roy
Vincent, G. W., in trust
Koyd, Mrs. J
Howes, J. H
Swinton, J ,
Luck, P. W
Murke, R. R
Roddick, Mrs. I. J ,
Hiils, Mrs. H. E
Cheeman, F
Trumbell, O. and C
Swinton, J. A
Power, Mrs. E
Cheesley, H
Nichol, R
Cowper, C. W
Darrach, R., in tru.^t
Murphy; Mrs. T. N
Kester, Miss R. S
Hutton, R. L
Burke, Arden
Millman, H. J
Hendry, estate of H. J
Tipi>er, Edward A ....
Amount I
of Dividends! ^ j- r
unpaid for ^^^drng for
five years S^'^yf"
and over. a°d over.
S cts.
Dividende
impaye pen-
dant cinq
ans et plus.
S cts.
Carried forward.
Balances
restant de-
puis cinq ans
et plus.
S cts.
15,861 79
0 47
10 00
21 70
2 61
31 83
1 85
0 86
0,75
1 G8
5 92
0 67
1 19
I 16
1 18
32 68
3 30
0 76
5 71
4 56
0 85
0 25
1 31
1 40
2 06
14 02
25 40
5 66
19 76
5 97
2 63
1 22
2 34
1 79
3 88
1 22
16 65
0 25
660 10
138 74
14 92
2 19
21 50
16 77
41 77
17 «0
4 97
43 29
II 15
3 25
0 03
0 14
1 43
0 40
0 34
0 21
La.st known address.
Derniere adresse
connue.
I Atwood
jBattleford
jjackfish, Sask
Campden
St. Anne. .
Smithville.
Beamsville
Campden
Berlin
St. Catharines
Berlin
Strausburg
Berlin
Blair. . . .
Berlin . . .
Blyth . . .
Auburn .
Brandon.
Brandon Hills.
Brandon
Tumbell.
Brandon.
Hills
17,076 09
Carnegie. . .
Alexandra
Brandon. . .
Brantford
UNCLAIMED BALANCES IN CHARTERED BANKS 515
SESSIONAL PAPER No. 7
Banque d'Hamilton.
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Remarks.
place, or agency
iss\ie of un-
of issue of
paid draft,
Unpaid draft, &c.,
where payable.
If known to be dead give names and addresses of
unpaid draft, &c.
&c.
legal representatives so far as know^i to
the bank.
Agence
oil la demiere
Date de la
demiere
Traite, etc., impayee,
oti payable.
Observation.
transaction s'est
transaction.
Si son dec^s est constat^, donnez les noms et adresaes
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remisoion de
remission de
delabanquB. '
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Atwood
Feb. 11, '08
Battleford
Oct. 1, '06
1, '06
Beamsville
Aug. 28, '03
,1 15, '04
Nov. 3, '04
Feb. 24, '05
June 15, '05
April 2, '06
Aug. 16, '06
Oct. 6, '94
April 26, '97
Dec. 13, '00
„
,,
.1 23, '01
May 1, '98
1,
ij
Jan. 9, '04
Nov. 27, '05
Aug. 10, '07
Deceased.
,1
Deceased.
„
,^
Feb. 26, '95
Nov. 4, '07
July 9, '01
Blvth
1,
June 5, '02
Dec. 24, '98
.
Brandon
„
Sept. 4, '06
„
Dec. 4, '05
„
1- 14, '07
It ...
July 4, '03
Dec. 5, '05
„
Jan. 30, '07
„
May 1, '05
„
Jan. 12, '05
,
April 25, '05
„
July 27, '05
„
M 23, '06
Jan. 24, '06
„
Oct. 4, '07
„
Feb. 12, '07
„
Dec. 5, '07
„
Nov. 20, '06
„
Dec. 8, '06
„
Feb. 14, '07
,
July 10, '07
,
Mar. 16, '07
M .....
April 8, '07
,1
May 2, '07
,,
Julv 4, '07
„
May 13, '0:-;
,1
M 22, '03
July 19 '07
^
Brantford
May 29, '02
., 21, '04
Jan. 9, '04
Feb. 5, '04
II
Sept. 7, '04
Deceased.
"
April 25, '06
7— 334
516
DEPARTilEXT OF FIXANCE
3 GEORGE v.. A. 1913
Bank of Hamilton —
i
No. of 1
H°Pf/^ ' Name of Shareholder or Creditor
^ or Purchaser and Payee in case
®^" i of unpaid draft! &c-
Wombre , j^-^j^ ^jg I'actionnaire ou du creancier
de trai- ^^^ acheteur ou beneficiaire en
tes, etc., p^^ ^^ traite, etc., impayee.
payees. |
i
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cin][
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derniere adresse
connue.
Broagh forward
S cts.
$ cts.
•S cts .
17,076 09
0 10
Scotland
0 09 Brantford
0 50 i ..
Pickett, Geo. W
1 79
0 31 Woo
0 43 IBrar
0 20 '
0 56 1
0 31 ■
0 03 !
0 05 1
0 16 !
2 82 '
0-02 i
0 14
,,
dstock
tford
Ryerson, R. J
Farr, H.J
Petcii Charles E
Welsh, R. S
Allen Geo W & N
0 26
0 06
0 16
0 12
0 72
1 55
0 38
0 15
0 07
0 05
0 15
2 31
1 59
5 81
0 50
0 03
0 84
0 05
1 13
0 21
0 19
0 02
0 07
3 82
1 11
3 55
1 09
8 14
0 84
1 00
0 53
0 80
1 22
1 13
3 40
3 84
263 29
11 95
17 75
6 45
Snider, Mrs, Elizabeth .
Cainsville . . ' . .
Brantford
Holmes, Mi.ss Sara, treasurer... .
Park, Rov . .
Muir, Mrs. Mary
Tinck Wni
Wilson, Mrs. Florrie
Shannon, Eva M. and Norman
Mellion, Will^^rt
Taylor, W. H. . . ....
Adams, Clias. A
Cobbledick, Mrs. I
East
Toronto . . .
Almas, W
Brantford
Brar
New-
,
1
Smale \lbert R
don
Parrott, J. S .
Westm'ter.
B.C
Norman, Geoi"ge . . .
Car berrj'
Atkins. D. R
^IcDonald, Donald
Carn
1
Carried forwaid
17,429 93
Vy CLAIMED BALANCES IX CHARTERED BANKS 517
SESSIONAL PAPER No. 7
15:111(1110 d'Hamilton.
Agency at
Date of last
which the last
transaction
transaction took
or date of
Remarks.
place, or agency
of issue of
unpaid draft, &c.
issue of un-
paid draft,
&c.
If known to be dead ^ive names and addresses of
legal representatives so far as known to
the bank.
Unpaid draft, &c.,
where payable.
Agence
ou la deniiere
Date de la
demiere
Traite, etc., impayee,
ou payable.
OBSERVA'nONS.
transaction s'est
transaction,
Si son deces est constate, donnez les noms et adressee
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
im payee, etc.
payee, etc.
Month Year
Urantford
July 16, 04
Dec. 4, '04
July 23, '04
8, '05
Jan. 2, '05
Feb. 15, '05
Jan. 16. '05
April 27, '05
Jiilv 4, '05
Apr. 26, '06
Sept. 1, '06
July 3, '05
,,
11 28, '05
1
Apr. 10, '05
,
,,
Jan. 20. '06
1
,,
Dec. 10, '06
,,
June 1, '06
,,
Feb. 4, -07
,,
Mar. 2, '07
„
Aug. 14, '07
,,
Dec. 4, '07
,,
July 13, '07
„
June 29, '07
„
May 6, '07! !
,,
Feb. 11, '071 i
II
Jan. 31', 07
,,
Feb. 9, '07
„
June 29, '07 1 1
Mar. 9, '07! j
July 18, '07! ;
,,
June 29, '07
„
July 6, '07! 1
,,
June 8, 07
!
,,
May 11, '07
„ 25, '07
,,
Sept. 11, '07
Aug. 21, '07
Oct. 9, '07
,,
Nov. 4, '07
Sept. 28, '07
Oc(. 30, '07 i
.,,
Dec. 31, '07'
„
Sept. 17, '03
II
Nov. 11, 04
„
Oct. 6, 04
II
June 22, '04
i;raiitford,E.fnd
Aug. 4, '07
Oct. 31. '06
Apr. 10, 07
Nov. 12, 07
'^'arberiy
May 31, '06!
M 31, m'
„
Nov. 30, '06i
„
May 31, '07
Oainian
Apr. 25, '99
518
DEPARTMENT OF- FINANCE
3 GEORGE v., A. 1913
Bank of Hamilton —
No. of
unpaid
drafts.
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Norn del actionnaire ou du crsancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ana et plus.
S cts.
Brought forward
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
§ cts.
Balances
standing for;
^I^^tt? iLast known address,
and over.
Balances
restant de-
puis cinq ans
et plus.
Derniere adress<-
connue.
Morrison, Sarah A
Blane, Miss E. R., estate of
Kirby, Florence
Brown, J. W
Bell, Miss Alice, \
Ladies' Aid treasurer /
Tavloi, Hughs
Moffat, Robert
Boyd, H. J
Turubull, Andrew
Taylor, James . . : . .
McNeill, D
Mair, Thos
Crawford, T. J ; . . .
Henry, Robert
'Campbell, D. \V
jDougherty, Caroline
jLawson, J. A., Sec'y-trea-s
jFluhrer, John A
•McClary, John
jBrandon, Oliver, in trust for Oliver
' R
Martin, James W
Wilson, Albion M
Pennington, C. H
Boughner, Hosea and M. J.
Lawson, Mrs. Susan
Tunis, S. A . . . ,
Buchner, Emma
Cook, Wm. H
Wilbur, W. H
Edgeworth, Chas
O'Connor, Maria
Smith, Wm.'J
Stettler, Cecil
Schooley, Mrs. Julia
Kent, Winnie M
Irwin, J. A
Scott, J. H
Whiteside, W. H., exr. .of the est:
of A. Bartlett
Crosier, J. J
Broderick, Edw., in trust for Louisa
Hutchison, Catharine, in trust for
Rachel
Metheral. Mrs. Mary
Irwin, W. J., in trust for Robt. A.
Mitchell, Blanch A
McConnel, Pearl
Foley, .James.,
Ferguson, Wm. & Wm. H
Gragani, Mrs. Francis
Mulhall, Peter ^,
Howell, R. C, in trust for Lorn N
Howell, R. C, in trust for Richard
Carried forward
S cts.
17,429 9.3
66 65
1 00
1 90
7 15
2 20
63 m
0 45
1 45
1 55
0 61
0 37
0 16
0 20
0 35
0 04
0 90
10 53
0 72
1 92
5 18
0 .^2
0 52
0 68
0 80
0 47
1 78
11 67
1 35
4 21
0 37
88 37
0 64
0 39
3 46
1 15
0 50
0 23
2 78
0 40
19 94
1 79
53 25
6 32
2 37
5 89
0 02
486 84
129 37
1 40
11 69
11 69
Carman
Bates
Carman .
Caron, Sask
Keelerville, Sask
Caron
Eyebrow Hill, Sask.
Chesley
Peabody, Ont
Marmion
Dobbinton .
Chesley
Delhi
Rhineland .
La Salette .
Carholme
Delhi
Sinicoe
Otterville
Teeterville
Delhi
Ha%vtrey
Courtland
Toronto
Delhi...
Teeterville
jHawtrey
I A.lherton
Windham Centre.
Delhi
Toronto
Windham Centre.
Delhi
St. Thomas .
Redickville.
Dundalk. . . .
18,447 72
Shrigley . .
Dundalk. .
Badjaros. .
Kimberly
Keldon . .
Dundalk. .
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hamilton.
519
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oh la derniere
transaction s'est
faite, ou agence
de remission de
la traite
inipayee, etc.
Carman .
Caron
Chesley-
Delhi. .
Dundalk.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Month Year
Apr. 23, '07
Dec. 14, 07
May 1, '06
Nov. 9, '07
Jan. 11, '07
Dec. 13,
Sept. 25,
May 7,
Mar. 30,
Dec. 10,
May 30,
Mar. 3,
May 31,
, 31,
Dec. 8,
Feb. 13,
Sept. 16,
6,
Dec. 13,
May
June
Apr.
Dec.
Apr.
June
Tu'iy
Sept.
Jan.
Apr.
June
Feb.
Nov.
April
Sept.
2, '01
17, '02
24, '03
9, '03
29, '04
13, '04
16, '05
7, '05
7, '05
17, '05
2, '06
2, '06
9, '06
21, '06
10, '06
24, '05
25, '06
7, '06
July 13, '06
Nov. 12, '06
April 6, '04
Oct.
Nov.
Oct.
July
Dec.
Oct.
June
Feb.
Mar.
15, '02
30, '07
12, '03
20, '06
5. '06
3, '06
1, '06
13, '07
26, '07
15, '07
15, '07
Rem.arks.
If known to be dead ^ve names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec6s est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
Deceased.
Deceased.
Deceased .
520
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Bank of Hamiltou^ —
No. of
unpaid
drafts,
&a
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case .
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficialre en
cas de traite, etc., im payee.
Amount of
'Draft or Bill
of Exchange
j unpaid for
j five years
j and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye i>en-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de
puis cinq ans
et plus.
S cts.
Brought forward .
Cornett Olive
iCarson, Mrs. Mary A., in trust. . . .
JKnight, MissE. R
Barker, Mrs. Sara E., in trust for
G. S
Albert, Samuel
Leughler, Christopher ...
Craig, Miss Annie
SKelly, Isr;«l
i Eagle, Mrs. Eliza J...
Morrison, Chas. A., in trust for
A. S
.$ cts .
Robertson, -Mrs. Marj' . .
Thompson, Mrs. Ella .T., in trust
for Lucille
Valens, Andrew
Mountain View tent, No. 237
■' Macabees '"
McPher.son, X. & A. L. Farquhar-
son
S cts.
18,447 72
5 75
6 92
5 69
0 21
1 11
0 4-5
0 66
0 70
O'Brien, Mary Ilene
Bague, T. H. A., in trust for Milton
Sweet, adm. est. of Frank Sweet, i
Barclay Glass Co., Ltd ;
Fisher; R. C. j
Hourigan, .T. D. I
Copper Cliff Mining Co 1
Elk Valley Coal Co., Ltd 1
Smith, Doughertj' !
Webber, .John J j
Burchell, R
Blacklock & Co
Graham, W. D
McDonald, A
Orr, John
Champ, .J. W
Hunter, T. J
Robertson, G
Burt, L
Kirkpatrick, E
McCallum, M
Edward, E . .
Hilts, C. J
Swindlehurst, ?I
Milligan, S. W
Moore, .Jos
Boomer, Miss E
Gartley, H. A
Killman, M.
Ross, David
Brownridge, Mrs. L., in trust. . . .
Young, Mrs. G., treas
Smith, Miss M. J
McBride, John
-Millburn, Miss D
Carried forward.
Last known address
Derniere adre.sse
connue.
Dundalk.
Toronto .
Dundas. .
West Flamboro.
11 96 Weston.
24 62 Dundas.
5 40
18 '25
3 41
27 68
2 68
4 62
252 45
1 72
39 49
2 61
31 05
18 01
6 17
139 37
1 61
5 63
3 45
West Flamboro.
Dundas
Brantford.
Dundas .
Toronto . . . .
Freelton
iFernie, B.C
Georgetown.
Toronto ....
Unknown. . .
0 19
0 55
0 28
0 27
0 15
0 44
0 32
1 00
0 13
1 43
0 04
1 09
0 07
1 81
1 16
0 09
0 28
1 78
0 09
Esque.sing . .
Georgetown
fVshgrove . .
Georgetown.
Ballinafad . .
Georgetown.
Streets ville
Ashgrove
Georgetown. . .
Glen William.;
19,097 77
UNCLAIMED BALANCES I\ CHARTERED BANKS 521
SESSIONAL PAPER No. 7
JJanque d'Hamilton.
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derniere
transaction s'est
faite, ou agence
de remission de
la traite ini-
jjayee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
1 'emission de
la traite im-
payee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oh payable.
Month Year
Dundalk
Dundas
Fernie, B.C. . .
( ieorgetown. . .
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adre«sef
des representants legaux, en tant que connus
de la banque.
May 4, 07
June 5, 07
Oct. 2(5, '07
Aug. 22, '06
Jan, 23, "05
Sept. 11. '05
Mar. 15, OB!
June 5, 'O(')
1, '04
Aug. 12, '07
Mar. 7, 07
Aug. 15, '07
April 4, '05
Feb. 11, '0(>
July 8, '05
Jan. 3, '06
Dec. 30, '05
Aug. 4, '05
Dec. 28, 'O.T
May 4, '07
Dec. 15, '06
Nov. 3, '07
M 19, "07
Oct. 2t:, '07
Mar. 19, '75
Jan. 16, '77
June 27, '83
Nov. 10, '85
June 30, '90
July 2, '90
Mar. 5, '93
Dec. 27, '04
Sept. 15, '05
Dec. 11, '05
Feb. 5, '05
„ 16, '06
Mar. 7, '05
Aug. 16, '06
June 1, '06
July 1, '06
Jan. 13, '06
June 1, '06
May 23, '01
April 19, '05
May 3, '01
Sept. 27, '02
Oct. 11, '04
,. 11. '04
Nov. 24, '02
Deceased .
Deceased.
J. W. Munn, li<|uidator.
522
DEPARTMENT OF FINAXCE
3 GEORGE v., A. 1913
Bank of Hamilton —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc
im-
payees
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom del'actionuaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., im payee.
Amount of
Draft or Bill
of Exchange
impaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq,
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
$ cts.
Brougiit forward .
Marsales, P
McPherson, John
Hilts, Oliver
Ferguson, D
Bearman, J. F
Young, Miss C
Cook, S. J
Foster, S
Smith, Bert
Martin, Jos
Hoare, Wm
Stull, F. S
MacFarlane, Wm
Bingham, J
Eckerst, Geo
Swavey, Ed
Masales, Bert
Williamson, F
Given, James
Earngey, Mrs. Mary
Finlay,"Mi8s Rachel
Bell, Jamas
Johnson, E. S., treas
Stephen, T. J., treas. S. S
Carpenter, E. C. VV., in trust
Woolverton, Mrs. W. L
Dankin, Geo. F
Allan, David, treas
Book, Edgar
Wasnidge, J. H
Dale, Gordon
Allan, Annie
Muir, T. D., in trust
Alway, Emma, in trust
Denison, R. E., trust
Moffatt, Janet
Pettit, Grace, treas
Grasley, Frank
Cobbaid, Mrs. F. A
O'Field, Mrs. C. E., in trust.
Starc-h, Mrs. Mary, in trust. .
Smith, Mrs. Esther
Beamer, Miss B
Nelles, Catharine J . . . . . .
Denison, Helen J
Hornan, Lucy
Sherlock, estate M. H
Johnson. R. T
Smith, C. A. B
Nelles, Mrs. E. J
Woolverton, Doris J
Ryerse, Mrs. N
Walker, R. H
Beamer, J. H
Carried forward.
S cts.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demiere adresse
eonnue.
S cts.
19,007 77
0 .53
0 C)7
0 51
0 53
0 01
1 07
0 75
0 36
0 68
1 20
0 50
0 43
1 13
0 41
1 45
1 26
0 21
0 02
0 37
0 09
0 83
0 34
3 18
0 39
21 75
3 5'J
0 19
2 91
2 40
10 31
72 48
1 18
1 28
12 81
12 43
1 57
322 31
0 09
5 02
171 29
1 45
14 90
4 07
2 05
49 82
2 05
13 68
19 38
16 49
5 62
1 54
117 04
0 04
439 61
2 87
Glen Williams .
Esquesing
Ballinafad
Georgetown. . . .
Erin.
Ballinafad
Georgetown. . .
Glen Williams.
Spayside
Glen Williams.
Georgetown
Norval
Limehouse..
Georgetown
Gorrie
Lakelet. .
Grimsby.
Winona
Grimsby
Winona
Grimsby
•I Centre.
Niagara Falls . . .
Grimsby
Grassies.
Grimsby.
London, Eng.
Grim.sby
20,446 91
Winona
Grassies.
Grimsbv.
UNCLAIMED BALAXCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hamilton.
523
Agency at j Date of last
which the last ; transaction,
transaction took or date of
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derniere
transaction s'est
faite, ou agence
•de remission de
la traite
irn payee, etc.
Georgetown.
Gorrie.
Grimsby.
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc,
Month Year
Unpaid draft, &c.,
where payable.
Traite, etc. , impayee,
oi payable.
Nov . 5,
April 7,
Jan. 6,
Jan. 29,
Dec. 1,
Sept. 25,
Dec. 19,
May 23,
Sept. 25,
Dec. .31,
April 12,
June 12,
Dec. 29,
April 2,
„ 4,
Sept. 4,
June 3,
4,
Dec. 2,
Sept. 1,
Nov. 6,
Oct. 19,
Jan. 29,
Dec. 23,
Sept. 1 5,
Jan. 10,
Aug. 22,
19,
Nov. 4,
Feb. 9,
April 22,
Mar. 7,
Sept. 28,
Jan. 7,
, 15,
Aug. 31,
May 31,
Aug. 3,
July 13,
Nov. 29,
Dec. 28,
April 18,
M 19,
Oct. 10,
July 24,
Jan. 3,
Feb. 25,
Apr. 30,
Jan. 29,
Dec. 6,
A.pr. 9,
Jan. 8,
Mar. 10,
Feb. 20,
Jan. 3,
•06
'04
'05
'05
'06
'02
'07
'07
'07
'07
'07
'07
'06
'07
'07
'07
'07
'07
'07
'07
'0'
'06
'04
'05
'04
'98
'03
'04
'07
'04
'07
•07
'03
'04
'06
'96
'05
'0'
'98
'00
'97
'98
'04
'01
'05
'98
'05
'03
04
'03
'02
'05
'05
'07
,06
Remarks.
If kno^vn to be dead ^ve names and addresses oi
legal representatives so far as known to
trie bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banau»
524
DEPARTMENT OF FIXANCE
3 GEORGE v.. A. 1913
B;iuk of Hamilton —
No. of
drafts,
&c.
Nombre
pe trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., im payee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividends
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derniere adresse
connue.
cts.i
S cts.
Brought forward .
Travis, S. C
Smith, J. M
Hawke, A. F., in tru.st
Forbes, Wm., guardian account . . ,
Xelles, D. H
Head, Mrs. Sarah ,
Terrberry, Siisan E
Aikman, R. P., ti-ustee
Crouch, Marjory
Hagar, H
McKinnon, E. J
Jones, E. C ....'.
Jones, C. F
Jones, A. H .
Pettit, C. H
Denison, R. E., in trust
Palmer, Mrs. L
Carr, A
Parsonage, E., in trust
Graham, N
Millward, Dr. W. E
Bews, Sarah
House, E . .
Lipsit, Awrey
Drope. W. J
Farman, H
Kitchen, W. D. . in trust
Book, W. H
Calvert, H
Kerman, E. E
Aikman, R. P
McGregor, A., .1 r
Seaman, Edith
Ross, E
Piper, A
Miller, M
Bridgeman, J. W
Cline, A. E. V
Cahoe, A. B
Disti'ibutors Co., Ltd
Furness, D. R . .
Griffiths & Wolverton
Pettit, A. H., mfg. acct
Jardine, Mrs. A
Mays, G. L
Pettit, C. H., s])ecial acct
Smith, J. B
Turner, yi. A. F
Vandyke, J. W
Vandyke, Geo
Vandyke, (4eo. & Sons
Village of Grimsby, ppec. bldg. acct.
Wliite. J. J
S cts. I
L>0,446 ni !
i
1 38 Fulton . .
0 11 Grimsby.
126 90
Whittaker, Mrs. M. A.
Wlieeler, Mrs. L. C
0 78
4 26
0 22
13 20 jNiagara Fall, X.Y.
0 64 jGrimsby
5 96 M
10 66
4 82
0 66
0 56
12 04
2 28
0 04
60 36
0 07
23 91
3 51
0 19
0 27
0 60
0 82
0 69
3 40
0 05
0 52
1 12
0 03
0 80
20 00
0 59
0 20
9 48
0 09
3 93
4 00
0 8o
1 22
2 13
0 04
0 47
4 66
2 24
D 62
1 97
1 52
0 09
2 05
Beamsville.
Grimsbj'. . .
Carried forward .
20,790 58
St. Louis
Grimsby
UNCLAIMED BALAXCES TX CHARTERED BAXKS
SESSIONAL PAPER No. 7
Banque d'Hamilton.
525
Agency at Date of last
which the last | transaction,
transaction took j or date of
place, or agency issue of un-
of issue of paid draft,
unpaid draft, &c. &c.
Agence
oh la derniere
transaction s'est
faite, on agence
de remission de
la traite
impayee, etc.
(iriinsby
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oh payable.
Month Year!
June
Mav
Nov.
Jan.
May
Apr.
Feb.
Mar.
Oct.
July
May
Nov.
Apr.
Jan.
Dec.
Jan.
Feb.
I Mar.
I Oct.
jJune
Jan.
Sept.
I Nov.
I Feb.
June
May
Mar.
Dec.
Oct.
Aug.
Dec.
Nov.
May
Feb.
April
Jan.
Mar.
Sept.
April
Jnly
Nov.
Jan.
June
Sept.
June
Nov.
Sept.
Feb.
Sept.
27. '06
9, 0,5
12, '04
30, '06
21, '06
2, '0<j
13, '07
27, '07
18, "05
26, '07
11, '06
18, '05
18, '05
4, '06
16, '07
26, '05
13, '06
22, '06
2, '06
11, '07
27, '06
25, '06
24, '07
4. '06
14, '06
5, '07
22, '07
22, '07
16, '07
9, '07
27, '07
20, '07
5, '07
6. '07
19, '07
9, '07
5, '06
21, '07
24, '03
13, '06
24, '05
22, '05
21, '03
4, 07
11, '07
14, '07
4, '06
4. '06
16, '01
1, '01
6, '02
25, '03
19, '02
4, '03
1, '06
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
526
DEPARTMENT OF FIXA^WE
3 GEORGE v., A. 1913
Bank of Haxailton —
Unpaid
drafts
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
Or Purchaser and Payee in case
of unpaid draft, &c.
Xom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite. etc., impayee.
I Amount of
! Draft or BUI
of Exchange Amount
unpaid for of Dividends
five years unpaid for
and over.
Montant de
la traite ou
lectre de
change im-
payee pen-
dant cinq
ans et plus.
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five j'ears
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address .
Derniere adresse
connue.
cts.
Brought forwai'd .
Lefthouse, Mrs. J. M.
1 )avj-es, Parkin, Jr . . .
Hunter, Mrs. Mary T.
Doolittie, Charles.
Lynch, Miss Olive. . . .
Slack, Clair
Carp, Oliver
Wood, Annie
Brock, Robert
Dunall, Grace
Yeates, Annie, in trust.
Jones, James.
Peak, R. L
Michels, E
Thompson, Court
Smith, Bella. . .
Allan, F. C
Morton, Miss Lizzie
Read, Mrs. Jane
Jackson, Lillie, in trust for Arthur
Cockcroft, V
Black, Geo. W
WagstaEFe, J. W
Medley, Stephen
Walker, Chas
Barron, Mrs. Tillie
Lawlor, John J
Connell, Gordon ,
Bristow, John, in trust for Bessie
Stickney
Cowan, Harry W
Leonard, Mrs. Arvilla F., in trust
for G ladys
Tarbutt, E
Bag.shaw, Mrs. Annie
Mullin, J. Hurner, M.D
McCoy, Mrs. A. J., treas., Chancel
Guild, St. Peters Church
Wilson, Mrs. Margaret
Crabb, G. H
Fisher, Chas. W
McPherson, Mrs. Mary
Wright, Richard '
Bagshaw, Mrs. Elizabeth C, treas
Emerald St. Church Mission. . . .
LeBarre, Gordon
Burns, Mrs. Rachel
Norton, Mrs. Emma
Holmes, R. E., in trust for R. A. .
Matthews, Jas. A, in trust for Anna
R. Stevenson
Pecover, Mrs. Hattie, in trust for
Louie Taylor
Carried forward.
S cts.
20,796 .58
0 03
0 03
0 11
0 C5
0 03
0 27
7 41
0 16
0 06
0 01
29 02
0 05
7 23
0 40
0 46
0 30
0 46
0 12
0 06
11 76
0 07
3 61
1 68
0 47
17 54
0 07
0 08
0 05
Jarvis . . .
Niagara Falls, N.Y.
Hagersville
Springvale
Saltfleet.. . .
Crown Point
Hamilton . . . .
No address. . .
Hamilton . . .
Welland
Hamilton . .
1 38 Winfield P.O.
0 27 Hamilton
8 01
1 25
4 60
3 45
0 07
1 96
1 19
0 11
3 41
0 09
0 02
0 01
0 51
0 12
1 13
1 12
2 31
20 909 18
Freelton..
Hamilton.
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
J^anqiie d'liamiltuu.
527
Agency at
Date of last
which the last
transaction.
transaction took
or date of
Rkmakks.
place, or agency
of issue of
unpaid draft, &o.
issue of un-
paid draft,
&c.
If known to be dead give names and addresses of
Unpaid draft, &c.
where payable.
legal representatives "o far as known to
the bank.
Agence
oh la derni^re
Date de la
derniere
Traite, etc., impayee,
oil payable.
Observations.
transaction, s'est
transaction.
Si son deces est constate, donnez les noms et adressea
faite, ou agence
ou date de
des represcntants legaux, en tant que conuus
de remission de
remission de
de la banque.
la trait<)
la traite im-
impayee, etc.
payee, etc.
Month Year
Hagersville
June 26, '07
Aug. 2, '07
Nov. 30, '07
., 30, '07
Dec. 17, '07
„ 21, '07
Hamilton, Deer-
ing Branch . .
Oct. 24, '06
June 17, '07
Sept. 4, '07
Oct. 23. '07
June 14, '07
Dec. 16, '07
June 10, '07
Hamilton, East
End Branch . .
Feb. 2. '07
June 15, '07
Aug. 21, '07
June 24, '07
May 22, '07
Nov. 7, '07
Feb. 7, '07
June 13, '07
April 11, '07
Oct. 30, '07
Aug. 22, '07
Feb. 21, '07
July 16, '07
Sept. 4, '07
June 2y, '07
Mar. 11, '07
May 1, '07
Mar. 21, '07
May 20, '07
Sept. 25, '07
Nov. 13, '07
Oct. 1. '07
- 24, '07
Dec. 7, '07
Aug. 3, '07
June 24, '07
Nov. 7, '07
May 15, '07
June 15, '07
May 23, '07
July 22, '07
June 3, '07
June 15, '07
June 25, '07
•
528
DEPARTMENT OF FIXANCE
3 GEORGE v., A. 1913
Bank of Hamilton — -
No. of
unpaid Name of Shareholder or Creditor
j^ or Purchaser and Payee in case
"^•^ of unpaid draft, &c.
rj ombre j^Tqjjj ^j^ I'aetionnaire ou du cieancier
de trai- j q^ acheteur ou beneficiaira en
tea, etc., ^^^ ^^ traite, etc., impavee.
im- > I .
payees.
1
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
.? cts.
20,909 18
0 04
2 30
1 82
0 16
0 10
0 61
1 16
0 03
0 28
7 86
7 77
4 65
3 39
2 67
4 75
3 76
2 97
6 02
3 01
5 75
0 55
0 70
0 81
3 93
0 09
0 60
3 72
8 70
0 ;55
0 37
0 87
0 08
3 93
7 87
0 04
0 38
6 31
1 25
0 07
4 96
3 39
1 17
0 20
0 30
0 94
0 47
0 35
0 30
0 05
3 82
0 54
7 10
Last known address .
Demiere ad r esse
connue.
Brought forward
S cts.
$ cts.
Edgecombe, E. I
Hamilton
Berry, ^Irs. Isabella
Mcllroj-, Charles H
,,
„
Mullin, Henrv
„
Farrar, Henrv
,,
Buchanan, Mrs. Matilda
1^
McGregor, Percy . .
McXallv. Miss Sarah A
Daly, Mrs. M. G., in tru«t for
Margaret F
::::::.*:.:: ::::;:::::;
North Bay
Carter, Mrs. Clara .T
Hamilton .
McCarthy, W. A
Gosnay, Mrs. Martha, in trust for
Rita.,
,,
Cox, James A
1,
Byall, Isaac
,,
Wilson, Ida
„
Tinnling, Kate R
11 -
Tinnling, Louisa j
Tinnling, Louisa, in trust
11
Newixtrt, Mrs. E
„
Taylor, Eva
,.
Cline, S. G ! . .
„
Connell, Tessa
„
Woods, Kate
„
Connor, W. D . . . .
,,
Dohertv, Marv
,,
Breston, W
............ ............
Kelwood, Man
Williams, Elizabeth and M .
Hamilton
II
Walker, Wm
,,
Thomson, W. B
„
Bryant, V. A
,,
Trursoule, C. C
,,
Stevens, Lillie, in trust for Gladys
Fitzgerald, E. W
,,
,,
Campbell, W. F
,,
1,
McCardle, Lillie
,,
Knott, Thos 0 / [.
,,
Martin, Daisy
1,
Saunders, Henry R
Wright, Miss E
ji
,,
Senimens, C. R . . . .
,1
Kavley, Annie
„
,,
Post Mary H
II ■
Clark, Geo. J
Stuart, Elizabeth
,,
Whitlev, Geo.
t<
Thompson, Thos .
,,
Baker, Agnes A
Carried forward
21,032 49
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banqvie d'llainilton.
529
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derniere
transaction s'est
faite, on agence
de remission de
la traite
impayee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
paj'ee, etc.
I Month Year
Hamilton, East
End Branch.. !Oct. 20, '07
. . ! July 2, '07
. . : - 6, '07
..;Nov. 16, '07
. . Oct. 24, '07
..'Sept. 13, '07
..iDec. 21, '07
. . 'Sept. 7, '07
..I Nov. 4, '07
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Aug. 30, '07
Sept. 14, '07 i
iDec. 27, '07
Nov.
May
Nov.
|July
. .June
IDec.
I Mar.
'.July
jJune
Jan.
June
iFeb.
iOct.
Dec.
'May
Dec.
•June
Nov.
JAuer.
iMay
Feb.
Sept.
•Jan.
I Mar.
Jan.
Sept.
Oct.
Dec.
Oct.
i M
' Mar.
.Tune
Aug.
[Oct.
Dec.
Aug.
'June
25, '07
.30, '02
6, '00
3, '00
16, '98
16, '98
8, '97
28, '97
5, '05
2, '03
25, '03
6, '04
28, '07
7, '061
17, '08
26, '06 1
24, '04
25, '04
15, '06
3, '07
24, '06
9, '01
23, '05
19, '04
19, '05
25, '02
7, '07
16, '04
3, '03
10, '03
16. '03
1.3, '06
20, '06
4, '06
14, '04
1, '03
3, '03
31, '04
1, '04
15, '03
Rem.\rk.s.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces es"t constate, donnez les noms et adresse.^
des representants legaux, en tant que connus
de la banque.
7—34
530
DEPARTIIEXT OF FIXAyCE
3 GEORGE v.. A. 1913
Bank of Hamilton —
No. of
unpaid
drafts,
&e.
N ombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
f unpaid draft, &c.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Lt 1) • • J ' ■ Montant de
iNoiL aelactionnaireouducreancierl j^ t^aite ou
ou acheteur ou beneiiciaire en
cas de traite, etc., impayee.
lettre de
change im-
payee pen-
dant cinq,
ans^et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing forij^^^^ ^^^^^.^ ^^j^^^^^^
live years
cts.
Brousrht forward .
Humphreys, Joseph
Carsten, Mrs. M
Sheehan, R. E
Fern.side, E. A
Tansley, Henry
Moore, A. J
Cummings, Chas !
Christie, John, jr !
Watts, Mionie !
Foster, C. E , !
Smith, Rose ' |
Gratton, J. W |
Campbell, J
Watford, Reid N ....!
Smith, James |
Brodie, Alexander |
Munn, Miss Maggie
Taylor, Miss Mabel
Sheehan, Maggie
Overstreet, Samuel K
Findlay, David
Stewart, Mrs. Jennie or Robt
Holmes, R. E
Webster, Mrs. Grace
Poiitney, Miss Nettie.
Morris, Alice
Ripley, Bella
Lawlor, John J
Nie, Florence
Jones, Xoraian .S
Bui'rowes, Artena
McBride, Muriel A
Paterson, P., Financial Secretary
Internl Broth, of Elect. Workers
Inkster, Wm
Johnson, Mrs. Agnes
Suowb.ill, Laura
Vallance, Margaret E
Craig, David
Moore, Chas. P
Hackett, P
Warden, Mrs. J. or -Tohn
Mulholland, Hattie
Green, Samuel
Snoddy, D. H., in tmst for David..
Salisbury, W. B
•Jones, Mrs. Ellen
Nichols, F. E., treas
High. Susan
McDowell, Marion
Rousseau.Y, Paul
Mills, Emma J
Barrow, Julia C
Nash, Eva
and over.
Balances
reatant de-
puis cinq ans
et plus.
Deniiere adresse
connue.
cts. .$ cts.
21,032 49
Carried forward ' 21,097 65
1 51
1 56
1 16
0 05
2 04
2 69
0 27
0 13
1 58
0 29
0 70
0 05
1 16
1 44
6 38
0 16
0 77
6 89
2 38
1 19
1 16
0 77
2 36
0 50
0 05
0 14
0 11
0 61
0 21
1 46
0 12
2 45
0 77
0 72
0 09
1 23
1 15
1 84
0 58
0 05
0 15
1 39
1 27
1 22
0 68
0 26
0 30
0 16
0 93
0 88
0 18
8 39
0 58
Hamilton.
rXCLAJMED BATAXCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hamilton,
531
Agency at i Date of last
wliich the last j transaction
transaction tookl or date of
place, or agency' issue of nn
of issue of paid draft,
unpaid draft, &f. &c.
Agence Date de la
oil la derniere
transaction s'est
faite, ou agence
de remission de
la traite
im payee, etc,
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc,
Month Year
Hamilton, East
End Branch.. Aug. 15, '03
Feb. 12, '03
Dec. 30, '02
Feb. 10, '0(5
Mar. 22, 'OG
Jan. {?, "06
May 4, '07
Aug. 26, '06
Nov. 15, '03
Oct. 30, '07
May 18, '04
Nov. 30, '05
Mar. 26, '04
June 27, '06
. 10, '05
Aug. 1, '06
Jan. 12, '07
June 11, '06
Mar. 2, '06
Aug. 2, '05
Nov. 6, '03
May 20, '04
. Jan. 6, '06
Mar. 19, '04
May 4. '04
Dec. 20, '06
Aug. 24, '06
Sept. 6, '05
July 31, '05
Oct. 17, '06
Jan. 16, '05
•July 6, '04
Mar.
18,
'07
Apr.
4,
'07
June
16,
'05
Jan.
15,
'06
Sept.
8,
'04
,,
6,
'U5
„
1 ,
'06
Dec.
28,
'05
Feb.
25,
'05
Apr.
7,
'06
Dec.
— J
'04
Oct.
8,
'04
Aug.
2,
'06
Apr.
7,
'06
June
29,
'07
Feb.
28,
'06
Aug.
30.
'03
April
10,
'07
July
13,
06
Dec.
3,
'04
April
3,
'07
Unpaid drafts, &c.,
where payable.
Traite, etc., impayee,
oh payable.
Rkmakk-s.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux. en tant que connus
de la banque.
7-34^
532
DEPARTllEXT OF FINANCE
3 GEORGE v., A. 1913
Bank of Hamilton —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange Amount
unpaid for of Dividends
five years ] unpaid for
and over. . five years
— and over.
Montant de —
la traite ou Di\ddende
lettre de impaye pen-
change im- dant cinq
payee pen- ans et plus.
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puiscinq ans
et plus.
Last known address
Derniere adresse
connne.
Brought forward
$ cts.
S cts.
S cts.
21,097 65
1 83
1 45
1 15
0 70
1 16
0 40
0 02
5 84
0 63
1 62
2 73
2 00
1 40
0 10
1 89
1 24
1 10
1 26
13 64
1 13
0 11
0 05
0 u.
1 77
0 80
0 66
3 76
0 13
0 28
0 78
0 06
0 15
1 39
0 10
0 08-
0 06
0 03
0 60
0 33
0 06
0 32
0 18
0 12
1 29
0 15
0 10
1 58
0 16
0 36
2 53
0 42
0 20
0 08
0 10
Harvey, Wilbert M
Hamilton
Chilman, Isaac C
Little, John
McCosh, Laura.
Digby, W. T .
McCluckv, Ida
■
McAdam. Xellie
Spellesay, A. J .'.
Lyle, Wm
Cossell, John H
Thompson, Geo. J
Thompson, Margaret
Foley, Maurice. .
Meakins, Mrs. Chas. J . . .
Morris. Jane . .
.1
Griffith, W. H
Tyson, Alfred
Kennedj', Wm.
i...
Murray, Harry .
Irwin. Minnie . ... '
Patterson, Robert
Morris, John
White, W
Atkinson, Maggie
1
j
1
McHaffie May
Clark, Wm
Johnson, Alexander
Johnson, Robert . ....
Richard:*, Nellie
Nel-ion Bernard .
Pierce, Annie
Kellie, W.¥
Leidham, Geo
Robertson, John
Crompton, Alfred
•::-:;•;:•
Murphy. F. C
Bainbridge, Marv
Harvey. Wm. M
Walsh, W. J
Clark. Marv
Hannah, Robert
Chedoke
Orr, Bessie
Hamilton
Gore, Harry
Whittaker, Annie
t'
,,
Carried forward
21,158 44
•
VyCLAlMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hamilton.
533
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oh la derniere
transaction s'est
faite, on agence
de remission do
la traite
impayee, etc.
Hamilton, East
End Branch
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
Nov. 8, '05
Dec. — , '07
Feb. -, '05
Feb.
May
Jan.
May
Feb.
Nov.
Mar.
Dec.
Sept.
Dec.
Nov.
Sept.
May
Nov.
May
Oct.
April
July
Nov.
Mar.
Sept.
Aug.
July
Dec.
Aug.
May
Sept.
Dec.
May
Nov.
June
Aug.
June
July
May
.June
July
Dec.
Apr.
Nov.
Oct.
Nov.
Dec.
— , '05
28, '06
26, '07
— , '05
25, '07
— , '06
— , '05
8, '05
22, '00
29, '03
21, '01
18, '07
1, '07
10, '06
14, '06
6, '05
4, '05
14, '06
20, '06
6, '06
18, '06
14, '06
6, '05
2, '06
11, '06
31, '07
20, '06
22, '06
30, '07
23, "06
26, '06
31, '07
31, '06
22, '02
10, '06
11, '06
13, '06
18, '07
17, '07
20, '07
31, '06
9, "00
24, '07
17, '06
23, '07
10, '07
2, '06
20, '06
24, '06
29, '06
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oiV payable.
Remarks.
If known to be dead give names and addresses of
legal reiircsentatives so far as known to
the banlt.
Observations.
Si son deces est constate, donnez les noms et adiesses
des representants legaux, en tant que connus
de la banque.
534
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of Hannilton —
No. of
unpaid
drafts,
&c.
_ I
Nombre i
de trai- J
tes, etc.,!
im- i
payees.
Nanie of iShareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de Tactionnaire ou du creancier
ou acheteur ou beneficiaire en
eas de traite, etc., impayee.
Amount of I
Draft or Bill I
of Exchange! Amount
unpaid for of Dividends
': Brought forward .
Ecclestone, Helen
.^[cMillan, James . .
Day, Mrs. Annie . . _
Salter, W. J
Fitzgerald, A. M
Xorwite, Sam
Robson, Alma & Jennie
Drake, David H
Theobald, Herbert
Bastedo, M. E
Saul, Buy D -.
Rasou, Aletta L
Potts, Bertie
Thomson, f lussell B
Kilvington, A
Doane, Reg
Filgiano, W. A
Ca.se, W. H
Anderson, Mrs. Addie
Robbins, Je.ssie
Bower, Miss Annie (t
JoUey, W. D., trust for R.C.R.
Jolley, Miss Sophie M
Ruse, Mrs. Mary trust for Harold L
Berry, J. H . . . !
Vallance, Wm. K
Peace, Jessie B
Calder, Wm. M. , executor for Helen
M. Calder, estate
Stewart, Miss Jane J . .....
Parke, Mrs. L. V., in trust for
Harold
Ryan, Thos
Bentley, Geo
Kappele, Archie R
Henstridge, Mrs. Alice, in trust for
Elizabeth
Merritt Lottie
Harding, ]Mrs. E., in trust for S
Southwick
Morphy, Mr
Barrow. K. G
Bonny, A. S
Delorthe, C
Ferris, J
iGiliies, J. B
'Mitchell, A
McKay, J. 1)
Ronan, J
Rosseaux, L
Thomas, B
Webster, CM
Webster, G
Pratt, M. J
Carried forward.
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
.iant cinq
ans et plus.
S cts.
unpaid for
five years
and over.
Dividende
unpaye pen-
dant cinq
ans et plus.
Balances
standing for
five j^ears
and over.
I Balances j
restant de-
puis cinq ans I
et plus. \
i i
Jjast known addi'ess
; Derniere adresse
connue.
S cts.
S cts.
21,158 44 i
0 27
Hamilton
0 12
0 12
0 18
0 17 !
0 06 !
0 04 Norval....
0 01 Peterboro.
Hamilton.
0 01
0 44
1 42
1 44
0 10
0 05
0 29
0 10
0 22
153 45
91 73
13 68
9 99
8 02
36 24
7 15
26 11
2 42
12 28
54 57
271 82
17 10
191 44
7 94
4 93
11 67
1 11
6 33
175 00
0 61
5 00
0 08
3 31
0 26
3 85
0 56
3 52
20 00
6 00
0 29
3 00
1 26
East Hamilton.
: Hamilton
Tansley . .
Hamilton.
22,314 20
r.WLAIMED BALAXCES IS' CHARTERED BASKS
SESSIONAL PAPER No. 7
Daiique d'Hamilton.
535
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
ou la derniere
transaction s'est
faite, ou agence
remission de
la traite
impayee, etc.
Date of last
transaction, \
or date of 1
issue of un- |
paid draft,
(fee.
Unpaid draft, &c.
where payable.
oil payable.
^'^f'f.fri* Traite, etc., impayee,
derniere , ' ^ . .^ •> '
transaction,
ou date de
remission de
la traite im- 1
payee, etc. I
Month Year
arailton East
End Branch . .
Nov.
4, '07
June
29, '07
Feb.
4, '07
Mar.
15, '07
28, '07
Dec.
8, '06
Aug.
9, '07
Dec.
8, '06
13, '06
June
29, '07
3, '07
Sept.
21, '07
July
2, '07
June
6, '07
July
5, '07
Mar.
11, '07
Nov.
2, 07
Feb.
12, '02
Nov.
22, '01
Oct.
22, "04
Mar.
23, '07
Apr.
8, '03
Jan.
19, '07
Sept.
3, '04
Oct.
17, '06
Sept.
17, '04
Jan.
2, '06
27, '07
June
17, '07
May
1, '06
June
3, '01
Feb.
21, '07
Mar.
16, '07
Dec.
30, '07
Sept.
18, 'o6
Dec.
23, '07
Nov.
2, '00
Jan.
23 '07
May
15, '07
July
22, 07
Aug.
15, '06
Dec.
20, '05
Apr.
1, '05
Feb.
28, '07
Mar.
5, '07
Feb.
15, '05
11, '05
Aug.
15, '06
11
May
31, '05
Jan.
2, '06
Remarks.
If known to be dead ^ive names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
536
DEPARTMENT OF FIXAXCE
3 GEORGE v., A. 1913
Bank of Hamiltou —
Xo. of
unpaid
drafts,
&c.
Xombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor i
or Purchaser and Payee in case
of unpaid draft, &c. :
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., inipayee.
1
Amount of
Draft or Bill
of Exchange Amount
unpaid for of Dividends
five years unpaid for
and over. ' five years
— ' and over.
Montant de ;
la traite ou Dividends
lettre de impaye pen-
change im- dant cinq
payee pen- ans et plus,
dant cinq
ans et plus, j
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address .
Demiere adresse
connue.
Brouglit forward
Alexander^ H. H
S ets.|
S cts.
S cts.'
22,314 20
4 32
0 c6
0 50
0 07
0 05
0 07
0 10
0 10
0 60
0 20
0 21
0 11
0^10
0 03
0 15
0 03
0 09
0 02
0 66
0 08.
0 01
0 02
0 06
0 19
0 03
0 07
0 05
0 01
0 15
0 59
0 08
0 11
0 05
0 05
0 04
0 10
0 01
0 02
0 04
0 01
0 09
0 25
0 07
0 25
- 0 05
0 05
0 07
0 04
0 04
0 10
0 25
0 07
0 02
Hamilton
Glen, R
Durance, C. H
Morris, John
Lemieux, Mrs. Jennie.
Magnus, Miss Anna
Magnus, JNIiss Thelma
Leverett, H, L . . .
Barrv, J. F
Arland, Mrs. Annie
Buckingham, Sidney
Murphy, Daniel. , .
Liddicoat, Miss Annie
Muir, T. A.
Lewis, A. C
Conway, J. B
Roach. Mrs. F
Gilbert, D. H
1
Elliott, Mrs. Nellie
Miseroll, Miss Tilly . .
Booth, M
McBride, F
Cliffs, H. H '...'
Dunn, Lawrence ... ....
Deagle, O
( )sbome, Miss Rosa .
Brice, Harrj'
Webb, Harry
.
O'Brien, Mrs. Ellen.
HampsoU; F. W
McPherson, Arthur
Bradley, Mrs. Margaret
Lach, Miss Janet
Dvke, F. J
McMahon, Frank
Powell, Mrs. Sarah
Blaci, Mrs. Bertha
Kehoe, Mrs. Elizabeth
Greenbaugh, Mrs. Elizabeth
Maddick, Mrs. T
Hamilton Mr-^ S J
Hill, Mrs. A
Watson, Mrs. Mercy
Foster, Mrs. Edna
Smith, Albert
**■ J'
Smith, Mrs. Emma
Delante}', James ...
Oliver, Mrs. Ann.,
Carroll, Mrs. E
Donald.son, C
Nelson, Cecil
Carried forward
22,325 09
UNCLAIMED BALANCES IN CHARTERED BANES
SESSIONAL PAPER No. 7
Daiique d'Hamilton.
537
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oh la derniere
transaction s'est
faite, on agence
de remission de
la traite
impayee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oii payable.
Hamilton, East
End Branch. . .
Hamilton, North
End Branch. . .
Month Year
Dec. 13, '04
Jan. 20,
July 12,
Aug. 31,
Dec. 29,
22,
22,
Feb. 12,
May 19,
April 25,
Sept. 1(5,
June 14,
Dec. 29,
15,
Mar. 30,
June 14,
May 20,
April 6,
Nov. 25,
Sept. 6,
.June 27,
Aug. 20,
Dec. 5,
>■ 31,
Sept. 7,
June 10,
Oct. 12,
Sept. 16,
May 15,
June 3,
Sept. 21,
June 8,
Sept. 17,
Aug. 30,
Sept. 14,
Aug. 30.
, 31,
Sept. 20,
Oct. 12,
Sept. 18,
Oct. 28,
Sept. 17,
Nov. 25,
Sept. 28,
Aug. 28,
Sept. 3,
Dec. 30,
„ . 24,
M 1.3,
,. 21,
Nov. 21,
Dec.
Rkjiark.s.
If known to be dead give names and addresses of
legal representaiives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adressf s
des representants legaux, en tant que connus
de la banque.
538
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Bank of Hamilton —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor i
or Purchaser and Payee in case ;
of unpaid draft, &c.
Nom de I'actionnaire ou du ceancier.
ou acheteur ou beneficiaire en |
cas de traite, etc., impayee
j Amount of '■ j
JDraftorBill I
|of Exchange Amount T3„]„„p„,
unpaid for of Dividends ^^alances
fi.l ^..r« unpaid tor standing for
five years
and over.
five years
and over.
five years
and over.
Montant de
la traite ou
i lettre de
I change im-
I payee pen-
I dant cinq
1 ans et plus.
Dividende
impaj'e pen
Balances
restant de-
Last known address.
Derniere adresee
connue.
I
dant cinq PUiscmqans|
ms et plul : ^* Pl"^- I
cts.
Brought forward i .
Hancock, E. G
Caflerey, James
Morrison, Henry (i ,
Wilson, Chas
Lees, E. E
Jung Lee
McAllister, Geo
Sutherland. Miss Maggie. .
Mitchell, j'.
Buckingham, P
Potter, Wm. H
Withens, W. F
Luke, Mr.-^. Nellie
Mickus, W
Moffatt, W
Renton, !Mrs. Mary
Connelly, W. B
Kennedy, J
Trace}', John J
Higgins, Mrs. Ellen
Cherrier, Miss Mary E
Aussem, A. H
Andrew, Fred
iTower.s, Mrs. Bertha
McMaster, Thos..,
' Baker, Geo
Mitchell, Henry
Seely, ¥.. A..
Massie, Archie
Dickenson, G
Barton St. Social Club
Boelker, E. , m trust
Taylor, Frank
Mc(:ruire, Win
Kellar, Bertha
Conghiin, Nellie
Jenkins, Miss M
Colback, Mrs. Mary
Robertson, W. J
Teeter, IVIrs. J
Jackson, Florence N
Hamburg, John
Wylie, W. M
Gunney, Mrs. Maud or Robt .
Price, Water J
Cross, Mifis Alice
Dow, W
Megan, Miss E
Evans, Wm. J
Olcott, James J
Marrs, Chas. H .
Martin, L. F
Elliott, Mrs. E
Laurie Miss Alice.
Carried forward.
S cts.
22,325 09
0 62
Hamilton. .
0 01
0 03
,,
0 01
,1
0 01
,,
0 3.-)
,,
0 01
„
0 OH
„
0 10
,,
0 02
„
0 04
0 02
„
0 31
1 51
„
0 68
0 81
0 17
1 17
0 .56
1 16
0 95
1 30
0 11
0 62
1 34
0 72
1 17
2 20
0 50
1 35
0 64
0 22
0 37
0 48
0 52
0 09
0 10
0 62
0 18
0 13
0 01
0 22
0 33
0 25
0 07
0 20
0 02
0 03
0 12
0 05
0 20
0 12
0 12
0 01
22, .348 10
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hamilton.
539
Agency at jDate of last
which the last i transaction,
transaction took or date of
place, or agency issue of iin-
of issue of paid draft,
unpaid draft, &c. &c.
Agence Date de la
oil la derniere derniere
transaction s'est i transaction,
faite, ou agence j ou date de
de I'emission de^l'emission de
la traite j la traite im-
impayee, etc. i payee, etc.
Month Year
Hamilton North!
End Branch.
Oct.
Jan.
Dec.
Nov.
Dec.
Feb.
Nov.
Dec.
June
Aug.
Nov.
Feb.
Aug.
Apr.
June
July
Apr.
Aug.
Apr.
Feb.
May
Feb.
Sept.
Nov.
Dec.
Jan.
Mar.
Dec.
. Mar.
, Dee.
. Mav.
. Oct.
, Apr.
. Mar.
. Feb.
. May
. Mar.
. Dec.
• Aug.
. Jan.
. Feb.
. Apr.
. June
. Dec.
. July
. Dec.
. Julv
. Feb.
4,
20,
21,
23,
7,
17,
22,
29,
24,
3,
28,
7,
19,
28,
»',
4,
1,
:^o,
20,
4,
7,
30,
2fi,
30,
19,
23,
2
26^
14.
H,
22,
23,
22,
29,
8,
28,
7,
28,
18,
30,
31,
12,
1.
11,
10,
26,
5,
28,
28,
30,
11,
15,
1,
Unpaid draft, &c.,
where payable.
Traite, etc., im payee,
oil payable.
'0'
'07
'07
'07
'07 1
'07
•07!
'07^
'07
'07
'07
'07
'07!
'02i
'071
'07!
'061
'03i
'03'
'071
'06
'071
'06
'U5
'07
'95
'95
'961
'97!
'00
'99
'Odj
'00
'00
'00
'oo!
'00
'00
'00
'00:
'Oli
'01!
'02
'02
02
'02
'0-2
'03
•03
'02
'03
'04
'04
RKM.MtKS.
If known to be dead five names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les nonis et adresses
des representants leganx, en tant que connus
de la l);inque.
540
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Bank of Haonilton —
No. of
unpaid
drafts,
&c.
X ombre
de trai-
tes, etc.,
im-
payee.s.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creaucier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange; Amount j p_i„„_„
unpaid for 1 of Dividends' /balances
n ^ ■■, c standins- for
live years i unpaid for : c ,
and over. ] five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
five years
and'over.
Dividende
impaye pen
dant cinq
ans et plu.s.
! Balances ;
restant de- i
puis ciuq ans]
et plus. I
Last known address .
Derniere adresse
connue.
cts.
•S cts .
Brought forward .
O'Brien, Miss Ellon ... .
Whitman, John G
King, Percy M
Brown, John M
Kennedy, Heniy
Dorans, H
Mc( ruire, .lames
Monck, Frank
Smith, Walter
Chittenden, H. G. & M
W^illing, Mrs. Mary, Sr -. . .
Twinhaiu, Mrs. E
.Chisholm, James
jMay, John
Burden. Mary J
I Wragg, Mrs. Ellen
(Hamilton, .John & Tliomas
ILogan, David
I Pickering, Thomas
iKavanaugh, Mrs. Maggie. .
JHarkes, Mrs. Mary A
Burgess, J. H
McCartliy, E
[Brydges, Mrs. Catharine
I Leake, Sam
Fuller, Mr.s. L
Mann, Miss Dorothy
[Connor, Miss Nellie
I Patterson, Geo . . .
jSmith, Charles E
Loosley, Robt. F ... ...
lO'Hara Miss E. J
McGuire, J. F
Moore, Frank K
Curran, Louisa .
jConnell, C. N
I McConies, Mrs. L
'Patterson, Geo
Harris, Mrs. Mar j' . . .
[Hall, Fred
j Hayes, Harry G
Maude, Mrs. Isabella
[Metal, Polishers Union
jBennett, Ruth
jPotter, .Jos
! Venator, Geo
Murphv, Mrs. Ann
, Little, "Miss Ethel
jGaren, Mrs. Clara in trust
|Chapnian, Wm
^Quigley, Mrs. Phoebe A., in trust
i for -Si. M. Quigley
[Seal, Wm
KMahoney, ISIrs. Clara
Carried forward.
22,3-^8 10
0 01
Hamilton.
22
04
19
14
22
33 I
20
1^!
62
20
08
'(•6
08
20
02
58
17
02
OJ
50
01
15
12
07
03
03
07
02
03
11
53
15
98
25
95
22
08
01
57
13
92
76
22
64
70
69
78
63
23
52
37
22,470 29
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hamilton.
541
Agency at Date of last
which the last transaction,
transaction took! or date of
place, or agency issue of un
of issue of paid draft,
unpaid draft, &c. &c.
Agence
ou la derniere
transaction s'est
faite, ou agence
de remission de
la traite
im payee, etc.
Date de la
derniere
transaction,
ou date de
['emission de
la traite im-
payee, etc.
Unpaid draft, &c.
where payable.
Traite, etc., impayee,
oh payable.
Month Year
Hamilton North
End Branch.. Sept.
. I Oct.
. I Jan.-
JApril
. i.Iune
.l-Fuly
.iJuly
. I Mar.
.INov.
• jAug.
• 1 Apr.
. June
. Sept.
.] June
• ■Aug.
. |Oct.
. [May
. 'Dec.
. Jan.
I
; Feb.
. Dec.
. lAug.
. Jan.
. Oct.
. July
! Dec.
. June
. IJuly
. I Oct.
. [Mar.
.May
. Dec.
.[Aug.
. Jan.
. Oct.
.!Apr.
. Feb.
.Mar.
.May
. iNov.
. Sept.
.May
.Oct.
• I May
June
Oct.
Sept.
Jan.
9, '04
1, '04
G, '03
23, '04
8, '04)
23, '04
3, '04
4, '03
12, '03
11, '031
2a, '03 i
G, 'OG
15, '05
6, '05
1, '02
25, '02
19, 'OG
IG, '05
18, '06
3, '06
24, '05
22, '05
21, '06
10, '06!
17, '06
3, '06
18, '06
11, 'OG
30, '06
30, 'OG
30, '01
24, '02
3, '02
27, '00
23, '02
7, '05
17, '04
8, '05
19, '06
14, '05
10, 'C5
9, '05
5, '03
11, '05
13, '98
17, '98
2G, '00
20, '02
3, '03
4, '99
Aug. 3, '04
Dec. 14, '01
,. 22, '05
K KM ARKS.
If known to be dead give names and addresses of
legal representatives so far as knowr to
the bank.
Observ.^tions.
Si son deces est constate, donnez les noms et adressee
des representants legaux, en tant que connus
de la banque.
542
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Blank of Hamilton —
No. of i
unpaid 1
drafts, I
&c.
Nombre
de trai-
tes, etc.,
im- I
payees, j
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
eas de traite, etc., impayee.
Amount of I
Draft or Bill I k
lof Exehangfe! Amount -d i
of Dividends' ^^>"<^%«
ipaid for standing for
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
cts.
Brought forward .
Irvine, Miss Lizzie
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last knowTi address.
Derniere adresse
connue.
•S cts . i
22,470 29 I
Warren, F. W
Tayloi, W. H...
Hayden, J. W
Caving, H. L
Pye, Mrs. Nancy
Greenway, Miss E
Neville, James
Gropp, Edward
Hann, W
Greer, Mrs. Annie
Hutchison, Mrs. Mabel. . . .
[Sullivan, John or Lillie. . .
Thompkins, A. J., or Mary.
IStoddart, Wni
jSheldrick, E
I Bouley, Miss Mary .... . .
IDidik, Frank
jMcEntee, E .
iForbes, J. A
iMahon, Mrs. Alice E
;Marrs, Mrs. Agnes
Johnston, Fritz
Mines, Edward F
iMcCardle, W. J
j Atwell, Mrs. Jennie
Hayes, Mrs. Nellie, in trust
ISide.s, Walter
;Ellis, Jos. F
jVishean, Miss Mabel
jNelson, Fred P
iThomas, Miss Sarah J
JGreenbaugh, Mrs. Sarah
Patterson, John ....
Winn, P..
Lawly, Miss Kate
Grant, A. F
iVanderlip, Geo. E
iSmith, Hy.
Quiiin, Martin
I Lambe, J
iWoelke, James
I Wilkinson. Mrs. E., or E. Pitlock.
; Whitehead, Mrs. E. A
• Wildfong, Nathaniel, jr
Summer, Robt
Elliott, Wm. M
Johnston, E. C
Wilbee, Mrs. Mary
Booth, J. B
Blain, Mrs. Mary or Ross
Paul, James
Havley, J. W
Smith, Mrs. Elizabeth or Thos . .
Carried forward.
5 70 Hamilton.
2 46
1 70
0 14
0 56
0 48
0 17
0 59
0 14
0 79
0 12
0 08
0 55
0 17
0 25
0 60
0 06
0 27
0 31
0 15
0 05
0 04
0 01
0 54
0 25
0 23
0 10
0 03
4 06
0 03
0 78
0 16
0 13
0 01
0 02
0 12
0 05
0 15
0 02
0 01
0 02
0 01
0 11
0 26
0 05
0 02
0 01
0 02
0 21
0 04
0 01
0 01
0 02
0 11
Buffalo . . .
Hamilton.
Sraithville
Hamilton. .
22,493 27
VK CLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hamilton.
543
Agency at Date of last
which the last I transaction,
transaction took or date of
place, or agencj'i issue of un-
of issue of I paid draft,
unpaid draft, &c. I &c.
Agence j Date de la
ou la demiere | derniere
transaction sVst, transaction,
faite, ou agence | ou date de
de remission de ^'emission de
la traite |la traite ira-
impayee, etc. payt^e, etc.
Unpaid draft, etc.,
where payable.
Traite, etc., impayee,
oi'i payable.
Month Year
Hamilton, NorthI
End Branch.. Aug. 26, '05
. iSspt. 19, '01
.iFeb. 7, '98 1
. M 10, '071
. May 21, '071
. Dec. 24, '06'
. Feb. 13, '06i
.iDec. 1, '06j
.[July 21, '06;
. 'June 14, '07;
.!Dec. 14, '05
.iFeb. 2, '07!
. |Nov. 16, '06
Sept. 22, '06
May 22, '06
Dec. 9, '07
June 27, '06
Deo. 27, '05
Aug. 11, 'OS
Feb. 17, '06
Aug. 18, '06
July 20, '06
Jan. 6, '06
June 2, '06
Dec. 28, '05
.. 17, '07
Nov. 13, '06
July 3, '07
. Jan. 10, '06
July 6, 'OC
May 21, '07
Oct. 22, '06
July 18, '07
■ 27, '06
June 24, '07
Oct. 7, '07
,lune 10, '07
Aug. 10, '07
Sept. 25. '07
Aug. 10, '07
May 11, '07
Dec. 11, '07
Oct. 14, '07
July 16, '07
June 22, '07
.. 29, '07
July 3, '07
Aug. 8, '07
Apr. 25, '07
Oct. 2, '07
Aug. 9, '07
July 4, '07
Aug. 31, '07
M 27, '07
Rem-^rks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adres.^es
des representants legaux, en tant que connus
de la banque.
544
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Bank of Hamilton —
No. of
unpaid
drafts,
&;c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange Amount
unpaid for of Dividends . j- r
c: -J c standine: for
five years unpaid for ^ °
J -^ n '^ nve years
Balances
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
^,. Last known address.
and over.
Balances
restant de-
puis cinq ans
et plus.
Derni^re adresse
connue.
Brought forward.
Cummings, Mrs. Mary . . .
S cts.
S cts.
Pattan, Louis
Moran, James
Sweazie, Andrew. . , .
Storer, J. W
Pitt, Walter
Wall, Mis. Harriett .
Morley, .Joanthem . .
Moore, Miss Mary . . .
Roach, Mrs. Lucy. . .
Hanley. R
Murphy, R
Murphy, ilrs. M . . .
Jamieson, C
Ham[)caul), John....
Stephenson, Miss R. .
Mullen, V.'m
Porter, W. H
Garman, Miss Mary .
Kay, H
Dubous, David
Brent, Robt
Sullivan, Leonard
Holland, T.J
Bell, Percv
Smith, Fred
Kennedy, Joseph
Magee, Frank A
Allen, Miss IMary
Watson, Mrs. Francis
Scott, Mrs. Lillian, trust for Wilson
Warren, Mrs. Mary, trust for .Jos. C.
Warren Mrs. Mary, trust for Mary
Agnes
Dore, ^Miss Mary G
Bowstead, John
Midgelv, C. F
Midgelv, C. F
McCaw, J
Procter, G. H
Gray & Co., W. C
Goodwin H. L
Abbott. W
Ross, H
Harper, W. R
S cts. ^
22,403,27 I
0 10 Hamilton.
0 24
0 .00
0 02
1 32
1 90
0 43
4 27
0 51
0 01
0 04
0 16
0 15
0 05
0 10
0 30
0 15
0 01
0 03
0 01
0 14
22 04
3 39
2 67
1 22
1 15
2 71
3 44
9 21
1 70
5 69
3 38
Fletcher, Mrs. J. A .
Marnock, F. C
Jackson, Wm. W . . .
Roberts, Miss M. G .
Jenks, Miss Gladys.
Cauley, John T
Cheeseman, John . . .
Allan, Miss Edith . .
Carried forward.
2 29
3 38
1 35
0 10
0 17
0 17
0 01
0 02
0 19
0 50
0 36
2 95
0 40
1 9G
0 14
0 30
1 17
2 35
0 06
8 54
22,586 72
UyCLAIMED BALAXCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hamilton.
545
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
ou la derniere
transaction s'est
faite, ou agence
de remission de
la traite
inipayee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
Hamilton, North
End Branch.. Aug. 29,
.'Nov. 9,
. June 10,
. Sept. 13,
. „ 2,
.April 1,
. June 25,
. I „ 2,
. i M 12,
. .\pril 9,
.Oct. 8,
.;Feb. 7,
. I Sept. 23,
. i June 12,
.July 12,
.Oct. 10,
.Sept. 6,
. Oct. 7,
.Aug. 30,
. I .. 27,
■ iFeb. 27,
Aug. 10,
Sept. 16,
2,
Dec. 9,
II 23
May 26,'
. Oct. 11,
.'Aug. 30,
.iDec. 24,
Oct. 17,
. Dec. 6,
6,
M 30,
April 15,
8,
8,
Aug. 31,
.iJan. 23,
.IFeb. 3,
. I „ 3,
3,
Hamilton,
End Branch
West
Mar. 8,
[Sept. 30,
Oct. 7,
Ljuly 2,
Dec. 20,
April 6,
May 31,
Sept. 10,
Julv 9.
Unpaid draft, &c.,
where payable.
Traite, etc., im payee,
oh payable.
Rkmarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son decfe est coq^tate, donnez les noms et adressea
des representants legaux, en tant que connus
de la banque.
7—35
546
DEPARTMENT OF FIXAyCE
3 GEORGE v.. A. 1913
Bauk of Hamilton —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
I Amount of
[Draft or Bill'
■of Exchans'ei
Amount
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du ereancier
ou acheteur ou beneficiaire en
cas de traite, etc., irfipayee.
Balances
unpaid for of Dividends, ,„„■,•„ r
c.L ;j f„„ standmg for
five j-ears
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
unpaid for
fi ve years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
five j'ears
j and over.
j Balances
! restaur de-
puiscinq ans
; et plus.
Last knowTi address .
Derniere adresse
connue .
S cts .
§ cts.
Biought forward .
Corner, Freeman
Feist, M.
Fuller, Miss Helen
Tovee, E. D. , treas
Marsden, ]\Irs. Mary. . . .
McNary, John B
McQueen, Wm
Theaker, Wm
Nickling. .James
McLaren, Hattie, treas. . .
Evel. J.J
Belanger, L
Xorman, Wm. H
Etherirgton, E. W. R . .
Smith, Kobt
Parkin, John
Thurling, ]Mrs. A
Anderson, Mrs. !M aria. . .
Herald, Mrs. Ella
King, Mrs. H. ]M
Clark, A. E.... .
Sandercock, Miss Eliza. . .
Lonk.s, Mrs. S. M., trust.
Harwood, Annie B
Harwood, Leo
Harwood, Mrs. S. , trust. .
Mclnerley, Mrs. X
Irwin, Miss Mary
Johnston, J. T
Smith, .James, trust
Littlewood, Harry
Cxambrell, Percy
Byrne, .James L
Pearson, Robert
Hill, Mrs. Louisa
Southorn, .John
McConnell, H
Sullivan, F
Reiger, F
Coutant, B
Patton, F
Thompson, M
McPhee, A
Mitchell, .James
O'Herron, M
Eng]i.sh, W. H
Hunter, R
McMillan, M. J
Bennett, I^iev. C. F
Lawson, Arch
Henning, Geo. N
Smith, Harry
Spen:3er, F^. A
Buck, Geo
Carried fojward .
8 cts.
22,586 72
5 39
0 53
62
86
55
87
77
C8
53
0 56
2 68
1 25
.1 41
0 06
0 13
0 58
0 56
0 74
2 56
10
44
28
54
23
23
23
51
93
0 29
1 21
1 46
4 72
1 19
1 27
1 43
1 14
0 50
0 09
0 04
0 66
0 43
0 33
1 00
0 79
0 10
3 75
10 00
27 79
0 44
0 05
1 25
5 95
0 50
8 00
22,721 48
Hamilton.
Kenton . . . .
Rivers
U^nknown . .
Port Dover.
Barency . . . .
Nanticoke. .
Buffalo. . . .
Jarvis
Kamloops . .
UXCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Bauque d'liainilton.
547
Agency at Date of last
which the last transaction,
transaction took or date of
place, or agency issue of un-
of issue of I paid draft,
unpaid draft, &.c. i%c.
Agence | Date de la
ofi la demiere i derni^re
transaction s'est ' transaction,
faite, ou agence I ou date de
de remission de 1 'emission de
la traite la traite im-
impayee, etc. payee, etc.
Month Year
Hi in 11 ton, West^
End Branch
Haujiota.
Jar
Kamloops. B.C.
Dec.
June
Nov.
June
July
. . 'May
. I Feb.
. Jan.
..[May
. . I Jan.
. . I April
..Dec.
. .Jan.
. . t Sept.
..iNov.
. . I Mar.
..'Nov.
Sept.
Jan.
Dec.
July
Sept.
Mar.
July
Jan.
Nov.
Feb.
Dec.
Mar.
Apr.
Nov.
Aug.
Dec.
May
Dec.
Nov.
Jan.
June
Jan.
Feb.
Nov.
Aug.
Nov.
Feb.
Nov.
Aug.
July
Aug.
Jan.
Dec.
Nov.
June
Nov.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oh ]>ayable.
Remarks.
If kno\vn to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
55i
548
DEPARTMEXT OF FIXAyrE
3 GEORGE v.. A. 1913
Bank of Hamilton —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case j
of unpaid draft, &c. |
Nom del'actionnaire ou du creancier|
ou acheteur ou beneficiaire en i
cas de traite, etc., imiiayee.
Anount of |
Draft or Bill,!
of Exchangel Amount j -p ,
unpaid for of Dividends /balances
five years unpaid for l"*!?,^!.^?!^'"
five years
and over.
years
and over.
five years
and over.
Biouorht forward
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derniere adresse
connue.
§ cts. 1
6 cts.
$ cts.
22,721 48
Ma<;Kenzie Roderick
Sanderson, Matthew A '. . .
Porter, Mrs. V. E. A., in trust for P.
Bonnett, Arthur
IMorris, D. T ^
Lawrence, Miss M. E., E. M. Archer
and S. S. Rothwell
Wright, S., in trust for C. B
Hurbert, S
Gray, A ...
Famcomb, (xeo
St. Clair, G '
Bonnett, Geo
Coulter, Young
Wilson, J. C
Schmidt, J
Boyd, Christina
Lo^ e, Edith
Baster, Jos., in trust for John
Robertson, Annie L
Buchanan, J. Anne,,or Anne Bray.
Ellis, A., in trust for E. \y. ViiMiid
Doadt, Ida, trust for Irwin
Boehmer, V. N
Morphy, Cecil
Habermehl. L.. in trust for Martin.
Snell, Rev. John H
Mills, Alice
Campbell. Mrs. I.sabel
Burnett, Samuel, treas
Long, Lila
Minnaniii, Mary N
St. Clair, Rev. Robt
CoUin.*, Amelia E., treas •. .
Grieves, James, executor E. Murray
estate
Anderson, T. (i., in trust for Win-
nifred A
Sanderson, Margaret J . .
Tathan, Jane
(Greenwood, R
McKenzie, H. M
Tathaii, Harold
Lohr, John
Lindsay, J.J., & D. Spillet, trust.
Irwin, C
Baily, M. A
Dowd, Sarah
Rogers, Maggie, trust
Quinn, Marv J., trust for R. Mc-
^ Dowell.. ".
Stuart, Henrietta
Burton, J. E
Doneganm, S. A
Livingstone, W
Carried forward .
5 20 Kamloops. . .
30 25 Britton
4 68 iGuelph
4 01 Molesworth.
9 62 'Listowel. . . .
153 1»0
7 40
4 25
9 44
2 95
15 32
777 68
-6 20
5 59
1,264 81
6 97
2 93
2 72
820 SO
143 77
1 17
6 01
40 00
8 21
2 45
185 87
805 10
0 16
55 63
7 13
15 06
1 50
21 86
Henfryn, P.O.
IShipley, P.O..
Burns
'Wallace, P.O.
iBritton
j Moles worth. . .
jNewry
'Listowel.... .
[KurtzviUe. . .
Listowel
Hesson
Listowel
'Donegal, P.O.
Listowel
' Kurtz ville. .
Wallace . . ,
I Donegal. . .
Listowel. . .
jTralee
! Lebanon. . .
Carthage. .
jShelbourne
Listowel
3 70 Wyandott.
11 82
22 15
6 21
619 96
0 41
4 75
2 56
217 97
0 04
0 02
29 18
1 10
72 22
444 04
4 37
3 18
1 84
Listowel.
Britton . .
Listowel.
Kurtzville . .
Trowbridge .
Donegal . . . .
Dorking. . . .
Buffalo
Listowel . . .
Monkton
Listowel
28, .595 64
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Eanque d'Haniilton.
549
Agency at Date of last
which the last transaction,'
tiansaction took or date of 1
place, or agency issue of un-
of issue of paid draft,
unpaid draft, &c. &c.
Agence Date de la
oil la demi^re demiere
transaction s'est transaction,
faite, on agence ou date de
de remission dell'emission de
la traite | latraiteim-
impayee, etc. ' payee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., im payee,
ou payable.
Kamloops
Listowel. .
Month Year
June 10, '02
July 22, "03
Tan. 3, '03
Nov. 30, '95
July 7, 93
June
Mar.
Aug.
Deo.
Apr.
Mar.
Nov.
Apr.
Dec.
Oct.
Dec.
Sept.
May
Sept.
May
April
Tune
Nov.
June
Aug.
Sept.
July
Sept.
IG, '03
26, '98
16, ';»8
30, '98
16, '96
9, '95
26, '02
20, '95
16, '97
1, '06
8, '00
18, '00
8, '01
20, '02
28, '00
26, '05
1, '05
10, '06
26, '07
23, '05
11, '06
19, '07
12, '07
9, '06
5. '06
13, '06
26, '06
13, '06
Feb. 6, '07
Nov. 29, '06
Dec. 22, '06
Feb. 2, '07
Jan. 24, '"
Sept. 16, '07
Jan. 5, '08
May 16, '07
July 16, '07
Oct. 9, '07
Sept. 30, '07
Aug. 28, '07
Sept. 18, '07
Nov.
4, '07
4, '07
4, '07
4, '07
4, '07
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Ob-servations.
Si son deee.s est constate, donnez les noms et adresses-
des representants legaux, en tant que connus
de la banque.
Deceased.
550
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Banli of Hamilton —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholdei or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actioiinaire ou du creancier
ou acheteur ou beneficiaire en
r\s de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
\inpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount '
of Dividends
unpaid for
five years
and over.
Dividends i
impaj'e pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
! restant de-
puiscinq ans
et plus.
Last known address.
Derniere adresse
connue.
cts.
S cts.
Brought forward .
Love, Effie
Becker, Mrs. C, trust for Roy, W
Orth, Miss Regina
Orth, Miss Ten
jEdmunson, T. L
Petch, Hariet.
iPetch, John, trust
IGrey, Andrew
' Heygate, Wm
Henderson. Alexander ...
Lennox, Minnie, trust for Gordon
Angus, Maggie
Pettman, .John & C
Hyslop, George, Jr |
Kerr, J. Alexander . . . . |
Mcllroy, Louis . '
Hunter, W. J \
London Life Insurance
Bray. W. H
Goenther, I
Simpson. W
Ellis, H
Morton, R
Best, W
G'orcan, J
Bell, John
Corrigan, J. H
Cameron, W
Quies, R
Dewey, A. E
Court 1 )onegal, No. 502
Hawk, E
Pechy, Mary
Simpson, E. J '.
Simpson, R. J
Lowry, Rebecca & T
Rozel, J. G
Porter, G., trust
Porter, G. , trust
Martis, G
Lewis, G
Biehu, L ... . . .
Peachy, Albert. •.
Armstrong, J
Biehn, A
Hacket, Ann
Climie, Ann
Robin.son, A. L., trust
Coote, Annie
Mehwiney, W
McKee, Wm., exr. John Campbell
estate
Querin, M. J., trust for P. A. Mc-
Dowell
Paterson, W. J
Carried forward.
S cts.
28,505 64
16 85
1 11
42 fiO
42 63
0 07
254 29
6 46
332 30
183 29
1,077 07
4 52
4.57 21
2 50
750 55
3 82
11 57
0 43
0 44
0 83
0 50
0 04
0 84
0 62
0 07
0 69
3 51
0 71
1 27
0 30
0 15
293 77
3 56
12 63
3 81
7 73
44 12
887 87
10 27
4 06
• 6 42
2 03
33 15
1 64
8 61
33 12
933 57
0 83
581 56
180 21
1,544 87
6 12
69 70
1 78
Detroit ...
Lis towel .
Shipley . . .
Lis towel . . .
Tillsonburg .
Listowel . . .
Wallace . .
Monkton .
Unknown
Newry. . . .
Listowel .
Wroxeter
Unknowni
Listowel .
Mount Forest .
Donegal ....
Newton
Listowel . . . .
Cowanstown .
New York . . .
Elmira
Listowel . . . .
36,464 31
Glenallan .
Carthage .
Strassbui-g.
Listowel . .
Freeport. .
Listowel .
Unknown.
Dorkins
Unknown
Listowel .
UNCLAIMED BALANCES IN CHARTERED BANKi^.
SESSIONAL PAPER No. 7
Banque d'llaniilton.
551
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, ifec.
Agence
oil la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Listovvel
Date of last;
transaction,
or date of
issue of un-
paid draft, I Unpaid draft, &c.,
_J where payable
^domSi^ Traite etcT impayee,
transaction, ' «^^ P^^^^^^"
ou date de
remission de
la traite im-
payee, etc.
Month Year
Nov .
Dec.
July
Dec.
April
May
Aug.
Dec.
July
Feb.
Jan
Feb.
Dec.
•Jan.
April
Dec.
May
•Tan.
May
Jan.
April
Sept.
Oct.
Dec.
Oct.
Sept.
Oct.
Feb.
Dec.
Nov.
Dec.
Mar
Nov.
April
7, '07
6, '07
21, '07
21, '07
8, '07
12, '0.5
5, '02
28, '06
1, '05
20, '08
1, '08
5, '07
12, '04
24, '03
20, '02
0, '94
28, '02
15, 'o;^
15, '06
26, '04
31, '03
30, '05
15, '06
23, 05
6, '95
2, ^95
2. '94
10, '93
2, '92
16, '94
9, '03
21, '99
23, '00
2, '02
22, '02
23, '05
16, '03
23, '05
10, '05
4, '03
1, '06
1, '07
•filly 6, '07
April 1, '07
Oct. 4, '00
May 1, '06
■June 15, '04
Oct. 15, '07
July 5, '04
Nov. 4, '04
April 15, '05
May 29, '05
Remarks.
If known to be dead give name.** and addresses of
legal representatives so far as known to
the bank.
Obskrvations.
Si son deces est constate, donnez les nonis et adi esses
des representants legaux, en tant que connus
de la banque.
552
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Bank of Hamilton —
No. of
unpaid
drafts,
&c.
Nombre
de larai-
tes, etc.,
im-
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Amount of
Draft or Bill
of Exchange Amount
unpaid for I of Dividends
five years ! unpaid for
and over.
,, J 1! ^- • J ' • Montaut de
Nom de 1 actionnaue ou du creancier , «.^„;^„ „„
ou acheteur ou beneticiaire en
cas de traite, etc., im payee.
lettre de
change im-
payee pen-
dant cinq
ans et plus.
five yeans I
and over, j
I
Dividende I
impaye pen-i
dant cinq
ans et plus.
Balances
standing for]
five years |
and over, j
Balances ]
restantde- [
puis cinq ans:
et plus. !
Last known address .
Derniere adresse
connue.
S cts. i
cts.
Brouglit forward.
Betshaia, J
Shea, J
Mej'ers, L
McCormick, Mrs. C
Shields, J. .^
Burton & Foster
Norton, P
'J' remain & Co
Dunbar Wilson Co
Stuart, P. W
Gibson, W
Tremain, J r . . . .
Thompson, W
Palmer, F. W
Adams, .1
Davis, A. E
Huber, G. T...
Saunders, A. E
Karges, J. J
Austin & Bell.
I'.endshe & Blake & Milne
Gee, W
Wood, A
Kamlle, W. R
Brisbin, J., treas
Busheret, J
Patterson, R
Beattie, G. H
Campbell, .A.
Brown, H
McDonald, W
Delmont, P
Alexander, T. J., exec. A Alex-
ander est
Palmerston Brewing Co
Mcintosh, W
Grieve, A. B
Munro, (i
Hart, C. L
Thompson, S
Cowan, J. S
Paterson, W. J
Courtney, James
McLennan, Alexander
Rutherford, Don, in trust
Bueglass, Ralph
Pierce, Alexander, in trust
Ford, Thos. & Clair, Wm., in trust.
Reid, MaryE
Cain, Clara, in trust for John
Cain, Clara, intrust for F. C. Cain.
^lilne, Mrs. Nettie
Morrison, Mrs. S. E
Blake, T. W. and Mrs. C
Nichol, Mrs. G. N., in trust
Carried forward.
-5 cts. ;
3(),464 31 I
0 21
0 20
0 88
0 57
0 06
0 01
4 02
0 85
0 40
2 00
C 39
0 08
15 35
0 19
1 40
0 23
0 79
0 25
0 09
0 01
0 2<)
0 IG
8 Oil
0 85
0 3(i
0 02
0 25
0 50
0 25
0 30
0 6')
0 06
0 10
4 28
0 10
0 21
30 00
o 60
0 24
0 02
0 39
2 30
0 18
2 46
36 82
33 05
485 23
74 40
20 05
25 60
7 19
2 32
14 70
113 03
iListowel.
L^nknown. .
Palmerston .
Listowel. .
Cowanstown
Listowel. . . .
Brussels. . . .
Listowel. . . .
Lanes
Laurier. . .
St. Helens.
Laurier. . .
Lucknow. .
37,363 r,
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hamilton.
553
Agency at
which the last ;
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derniere
transaction s'est
faite, ou agence
de remission de
la traite
inipayee, etc.
Date of last
transaction
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oi'i payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
OBSERVATIONS.
Si son deces est contate, donnez les noms et adresst;
des representants legaux, en tant que connus
de la banque.
Li.stowel.
Lucknow.
Nov.
Feb.
Alar.
April
Feb.
Aug.
Apr.
Mar.
Apr.
Sept.
Jan.
May
Nov.
July
Feb.
June
Aug.
Feb.
Oct.
Aug.
Nov.
Feb.
Mar.
Aug.
Apr.
Dec.
Feb.
Apr.
Mar.
Sept.
Feb.
Oct.
Jan.
July
Oct.
June
Aug.
Dec.
Feb.
Aug.
June
Mar.
Nov.
July
12,
17,
11,
17,
27,
17,
1-t,
13,
29,
27,
13,
31,
14,
2b,
28,
26,
2.0,
19,
30,
19.
9,
13,
10,
21,
12,
22,
8,
,15,
'21,
24.
23,
13,
22,
'2,
17,
14,
16,
9,
28,
24,
\
22,
6,
22,
4,
20,
15,
21,
12,
12,
1.5,
30,
4,
31,
'84
77
76
77
77
78
77
78
79
78
79
'SO
79
"81
'81
•83
'83
'84
'84
'86
'86
'87
'86
'88
'90
'88
'90
'90
'90
'92
'92
'93
'98
'96
'97
'99
'00
'01
'01
'02
'01
'06
'07
'Vb
'05
'05
"07
"06
'07
'07
'06
'07
'07
'07
554
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Bank of Hamilton —
No. of
unpaid
drafts,
&c.
N ombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Amount of [
Draft or Bill
of Exchange Amount
unpaid for of Dividends
five years
and over.
^^ , ,, . J • iMontantde
Nom de ) actionnaire ou du creancier j^ traite ou
ou acheteur ou beneficiaixe en lettre de
cas de traite, etc., impayee. j change im-
payee pen-
dant cmq
ans et plus.
unpaid for
five years
and over.
Dividende
impaye pen
dant cinq
ans et pins.
Balances
standing for
five years
and over.
Balances j
' restant de- '
puis cinq ans!
et plus.
Last known address
; Demiere adre.=se
•S cts .
Brought forward .
For-ster, Wm
Sloan, Alexander
Trick, Mrs. Mary S
Trick, Miss Elsie A
Taylor, Hugh S
Sims. G
Kensington Dairy, W. J. Palmer,
prop
Parker, G
Cockbuni & Pott
Porrett, R. E
Black, W. Coll .'...
Elliott, F. V
Johnson, C
Maxwell, A. S
Harrison, James
Hilson, Tliomas
Hilson, Thomas, sr
Galbraith, Tliomas, treas
McClellan, Wm
Bradley Roy
Chisholm, Thos. J
Hord, W. M
Hoflifh, Wm.... .•
Hillebrecht, Louis
Bennett, John ...
Eshelby, Louisa
Ward, "^lary Ellen
Marshall, A. G
Etty, Wm
Woods, W., Sr
Rolls, James A
Treleaven, Reuben . . .
Holtzman. H
Grayson, Wm., administrator
Stoody, E
McKinnon, Peter. .
Smith, E. A
Young Frank
Beavan, W. H
Harvey. A. E
Mastin, Mrs. John
Simj)son, Geo., treas
McMath, Miss Florence Lay
Hancock, Mrs. Jessie S
Marshall, Frederick
Cole, Arthur G
Gibson, Robert
English, Mrs. Alice.
Powell, George
Lundy, Allen
Irwin, John
Thibandean, Mrs. Marv A
Tufts, Harry W
Dalby, Chas
Carried forward.
S cts.
37,363 17
5 71
7 05
6 80
6 80
44 95
2.5 00
0 84
0 50
0 05
0 73
4 75
0 69
2 13
0 07
(» 85
0 01
0 06
0 08
0 90
0 10
0 74
1 10
0 51
5 12
0 22
14 22
8 18
0 47
0 25
0 62
0 10
0 01
0 40
13 00
15 40
0 25
0 20
0 80
0 50
0 45
0 25
0 35
0 30
0 05
0 65
0 07
0 35
0 42
0 40
0 30
6 19
1 95
2 09
1 35
37,548 .oO
Lncknow
Manitou
Burnside, Man. .
Unknown .
Milton
Hamilton
Kelso ,
Omagh
Bramjiton
Hornby
Toronto
Mitchell ... .,
Brodhagen
Mitchell
Stratford
Keiinicott
London
Cromarty
Rothsay
Tralee "
Rothsay
Wallace
Moosejaw
Niagara Falls
II Centre
Niagara Falls
>i South.
Stanford
Niagara P'alls
„ South
," N.Y.
Chippawa .
St. Da^dds.
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
J^anque d'Hauiilton.
555
Agency at
which the last
transaction took
place, or agency
of issue of
\inpaid draft, &c.
Agence
oh la demiere
transaction s'est
faite, oti agence
de remission de
la traite
im payee, etc.
Date of last
transaction,
or date of
issue of un-
I paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Unpaid diaft, &c.,
where payable.
Traite, etc., impaj'ee,
oh payable.
Month Year
Lucknow I Dec. 5, '07
Manitou jNov. 9, '03
Julv 30, '04
. . . I .. 30, "04
Nov. 1, '07
Milton I Aug. 2, '89
„ 'July 19,. '95
Dec. 17, '95
„ M 21, '96
„ Nov. 10, '97
„ Sept. 8, '98
May 8, '99
'July 7, '03
,, Jan. 5, '03
„ Apr. 16, '03
„ Mar. 5. '06
;May 31, '06
! June 14, '06
" ....... I .. 7, '06
Dec. 18, '06
„ ,Nov. 30, '07
Mitchell [Feb. 19, '07
„ 'Dec. 3, '06
lOct. 29, '07
Mar. 18, '07
I ., 21, '07
i Jan. 5, '07
... April 9, '07
Dec. 12, '07
Moore Held Aug. 29, '07
I Feb. 27, '07
|Oct. 8, '07
Dec. 30, '07
Moosejavv Mar. 11, '02
"■«»•„ [Jan. 7, '04
Niagara Falls ..iMar. 26, '98
..I Dec. 22,
..[Mar. 10, '98
..iFeb. 18, '99
. . I July 11, '99
. 1 April 7, '99
..July 14, '99
..April 17, '98
..IMar. 1, '99
..'Oct. 26, '04
..I July 4, '00
June 11, '00
Jan. 15, '01
Dec. 24, '01
Aug. 3, '01
Sept. 2, '99
.fan. 18, '00
Nov. 26, '02
July 6, '01
Rk.m.\rks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresse
des repres^ntants legaux, en tant que connus
de la banque.
Deceased.
556
DEPARTMEXT OF FINANCE
3 GEORGE v.. A. 1913
Bank of Hamiltou —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiairs en
cas de traite, etc., impayee.
Bruusfht forward
Irving, Wni
Glasgow, Mrs. Louise E
Barker, Mrs. Martha Ann
Cadhani, J. G., in trust for Oliver
Pamell
Birdsall, John E
Comachan, Mrs. W. B
Cani]jbell, ^ym. R
Munford, Harry A
Soule, John A
Newman, A. H
Lawson, Wm : . .
Pettit, Stephen J
Higgins, Benj
Gage, Roy
Wadsworth, Mrs. Jane C
Scott, John M
Tallman & Co
Learn, Wm
Williams, Henry J
Sauer, Miss Amelia
Lovell. Lucy S., intrust for George
V. Rood .^
Lovell, Lucy S., in tru.^t for Norma
Rood
Hanan, Maud
Williams, Lotta E
Teal, Grover M
Teal, Clifford
Barnett, Samnel, in trust
Cornochan, Mrs. F. B
England, Miss Ethel L
Sauer, Mrs. Catharine
Ross, John
Black, Gertrude
McMath, ISIiss Maud
Jlendening, Miss Maud
Lewis, Z. B
Peoples, T. J
Turp, Robert
Lee, Allen J
Forrest, J. A
Gray, Jennie H
Rovell, Mrs. Cora
Smith, Edmund H.,&Fred Telford,
exrs. est. of Daniel Smith
Von Ritter, Robert
Ryckman, J oseph E ...
Geddies, Geo *
Fawell, Margaret
Nicholls, Richard
Rutherford, F. N
Kelsey, Harry
Liddle, Mary E., in trust for Alex-
ander A
Carried forward.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen
dant cinq
ans et plus
Amount
of Dividends
unpaid for
five years
and over
Dividende
impaye pen-
dant cinq
ans et plus.
S cts.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
$ cts.
37,548 .50
9 92
0 20
0 03
30 98
1 19
0 G3
3 52
0 22
0 17
0 16
0 22
0 27
1 19
0 11
0 03
1 40
5 16
0 02
0.05
11 54
1 14
1 14
0 79
29 00
5 75
5 78
0 02
3 16
1 23
2 59
0 89
0 26
2 07
0 51
0 16
0 53
0 09
0 07
0 32
5 62
0 36
0 68
0 40
0 02
0 46
1 46
1 24
0 50
0 03
0 44
Last known address.
Derniere adresse
connue.
Niagara Falls
South
37,683 12
South
South River
Niagara Falls, Centre
Niagara Falls
South
St. Davids '..'.'.'
Niagara Falls, N.Y.
New Liskeard
Niagara Falls ....
Queenston
Niagara Falls ...
Centre
Chippawa
Niagara Falls
St. Catharines
Niagara Falls
Chippawa
Niagara Falls,Centre
St. Davids
Niagara Falls, Centre
Niagara Falls
II Centre
St. Davids
Niagara Falls
11 South
11 Centre.
Toronto
Niagara Falls
VXCLAIIIED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hamilton.
557
Agencj' at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oh la deniiere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Niagara Falls
Date of last
transaction
or date of
issue of un-
paid draft,
&c.
Date de
derniere
transaction
ou date de
remission de
la traite im-
payee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Month Year
April 12, "00
„ 10, '02
June 22, '05
July
Oct.
Dec.
Sept.
Aug.
Dec.
Oct.
Jan.
July
June
May
June
Dec.
Oct.
21, '00
lf», 'GO
3, '01
23, '02
11. '04
26, '03
3, '02
16, '03
25, '04
5, '02
12, '03
20, '03
16, '03
4, '03
12. '03
3, '03
17, '03
Nov. 23, '03
April
Deo.
May
June
Aug.
Nov.
July
Nov.
Dec.
June
Jan.
Mar.
April
Nov.
Aug.
Dec.
April
23, '03
21, '04
7, '04
14, '04
19, '04
20, '04
10, '04
12, '04
31, '06
20, '05
26, '05
20, '05
5, '06
15, '05
15, '05
20, '05
14, '05
8, '05
23, '05
14, '06
June 25, '07
Nov. 21, '05
May 31, '05
5, '06
Oct. 7, '05
Aug. 25, '05
June 23, '06
Mar. 20, '06
Jiily 30, 'Of)
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec6s est constate, donnez les nonis et adresses
des representants legaux, en tant que connus '
de la banque.
558
DEPARTMEXT OF FINANCE
3 GEORGE v.. A. 1913
Bank of Hamilton —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
•im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., im payee.
Amount of
Draft or Bill!
I of Exchange' Anjount
unpaid for of Dividends
five years \ unpaid for
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
S ct.'i.
live years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
S cts.
Bi'ought for^\'a^d .
Livingstone, Ricliard E
Lunisden, (George
Ross, Esther E
O'Donnell, Joseph
Tufts, Helen or Janet
Robertson, Mrs. Ernest D
House, Candace
House, W. H
Pyper, Mrs. Marjorie ....
Crowe, Mrs. Nellie
Baird, Mrs. Kate
McAllister, W. C - . .
Jones, Mrs. Esther E
Nelson, Wm
Hogan, B. P] '. .
Simmons, Mrs. Mable
Teeple, Morley
Donald, John R
Foster, -T. J., treas. Young People's
Reci'eation Club
Battle, Thos. F
Armstrong, Eldridge
Monroe, Frank A
Jarvis, Rov
Boyle, H.'R
Rauey, Mrs. Minnie
Miller, Frances
Lake, Howard L
Inch, Mrs. Lizzie M
O'Malley, Mrs. M
Hanover, Mrs. Sarah.
Simpson, Mrs. Mary M
Lawson, Charles W
Johnstone, John or Bella
Peoples, ]SIrs. Fannj'
MurdocTc, Alexander
Wilson, T. W
Taylor, A. E
Huneybun, N.N
Byers, M
Dunston, A. C
Routh, H. E
Fraser & Patttn
Kneeds, A. J
Dunnville, C. H
Goodwin, J. B
Blackburn, T. A
Bailey, J. B
Brownell W. H
Dawson, Loretta J
Flomerfelt, Wm
Foulger, C. A
Harrison, F. E
Holiday, R
Lyon, W. P
Carried forwaid.
Balances
standing for
five years
and over.
i
Balances ;
restant de- !
puis cinq ans
et plus.
•S cts.
37,G83 12
0 02
0 02
0 08
0 27
2 56
0 06
0 03
0 88
0 40
0 01
0 08
0 07
0 37
0 86
0 16
0 19
0 05
0 04
2 24
1 53
0 52
0 53
0 84
1 39
0 30
3 03
0 22
0 37
0 91
1 42
0 22
0 15
0 40
0 06
0 90
0 04
1 98
0 23
0 01
9 29
0 14
1 21
0 54
95 11
0 07
0 04
9 95
0 89
1 34
0 24
0 03
1 77
0 95
1 08
Last known address.
Derniere adresse
connue.
Niagara Falls
Chippa
Niagar
wa . . . .
•a Falls.
Centre.
Centre.
Centre.
Southend. . . .
Niagara Fall.-;
Centre.
Centre.
Southend ... .
Niagara Falls .
Chippawa . . . .
Niagara Falls.
37,829 19 ■
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
luiiuiuc d'Hamilton.
559
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Remakks.
place, or agency
issue of un-
paid draft,
&c.
If known to lie dead give names and addresses of
of issue of
unpaid draft, &c.
Unpaid draft, &c.,
where payable.
legal representatives so far as known to
the bank.
Agence
oh la derniere
Date de la
derniere
Traite, etc., impayee,
oh payable. .
Obseiivatioxs.
transaction s'est
transaction.
Si son deces e»t constate, donnez les nonis et adresses
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banqne.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Niagara Falls. . .
11
June 19, '00
Dec. 11, '05
Feb. 24, '06
May 21, '06
Aug. 23, '05
Feb. 28, '06
Dec. 13, '05
Mar. 14, '06
May 17, '06
Dec. 13, '05
May 18, 06
Aug. 13, '06
May 21, '06
Jan. 9, '06
June 13, '06
Aug. 16, '06
June 2, '06
Aug. 7, '06
1. 30, '07
June 19, '06
1, 19, '06
April 6, '07
Oct. 13, '06
Feb. 7, "07
Sept. 28, '06
11
Mar. 30, '07
—
11
Apr. 28, '07
H
Nov. 5, '06
11
Sept. 26, '06
11
Mar. 16, '07
11
Feb. 16, '07
Aug. 3, '07
11
Oct. 28, '07
Mar. 2, '07
Dec. 12, '06
11
June 21, '99
1, 16, '00
.1
July 6, '00
11
May 9, '01
11
July 12, '01
■ I
Aug. 3, '01
Oct. 7, '01
11
Nov. 29, '01
11
11 24, '02
11
May 26, '04
11
July 27, '05
11
5, '06
11
Nov. 3, '05
11
Oct. 3, '05
11
July 5, '06
11
Aug. 22, "07
11
Jan. 7, '07
11
April 27, '07
11 ...
Mar. 19. '06
560
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of Hamilton —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name ot Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &e.
Norn de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brought forward .
Lovejoy, D. R . . .
Lockard. J. A
Morton, James M
McCredie, R
Pejjpard, N. L
Sanderson, F. R
Watson, Mrs. R
Walker, W. S.
Williams, Harry
Stevenson, A. F., treas.
Menzie, F
Carnocben, M
Morris, Eli/.
Hanover, Wm
Cullum. H. A. or M...
Green, H. J
Myer, A , , .
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee {>en-
dant cinq
ans et plus.
Balances
Amount
of Dividends ,. j- r i
unpaid for standing for
£ ^ nve years
five years , ^ ^ |
and over. I 1
Dividende
impaye pen-
dant cinq
ans et plus.
j Balances !
restant de- I
puis cinq ans
et plus.
Last known address.
Derniere adresse
connue.
$ cts.
S cts.
Biggar, Marion H
Moore, Alexander
Brethain, D. L., trea«
Garner, E. F
Kerr, W. W
Smith, lieo ,
Call, James
Snider, J
Thorne. L. M
McDougall, J. A
Myers, J. B., in trust
Aikens, C. E
Morse, Maj'me
Dobbie, Mary . .
O'Laughlin, L
Yoxmg. F
Skinner, J. A
Bradley, A. F. or S
iToung, F
Critelli, G
Botholome, E. J
Dobbie, C. S
Van, A
Troup, W. E
Gordiier, H
Mattice, L. J
Aikens, R
Reavely, M. or G. S
Rosseau, R
Spencer, A. B. or K . . .
Ray, M. G
Boyle, F
Biggar, M. or W. B
Hamilton, J. S
Bradley, S
Thompson, F
Reinhardt, A. A
Harris, .James
Carried forward.
37,829 19
2 55
1 23
0 54
4 74
0 14
0 13
20 35
1 59
18 42
0 18
0 06
1 22
0 bo
1-51
0 26
1 56
2 35
0 76
1 68
0 29
0 58
0 28
0 28
0 65
2 29
I 27
0 16
1 58
0 43
0 03
0 44
0 27
0 26
1 37
0 44
0 09
0 72
0 27
1 09
1 16
0 92
0 22
0 04
0 18
0 76
1 40
0 42
0 01
0 05
0 61
2 60
2 46
0 03
2 50
0 02
37,915 28
Niagara Falls.
Falls V
Niagara
lew
Falls, Centre
Sotith
South .
Centre
South
Centre
Pt. Robinson
Niagara Falls, South
Centre
South
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hamilton.
561
Agency at
whicQ the last
transactiun took
place, or agency
of issue of
anp>aid draft, &c.
Agence
oix 1h dernier*"
transaction s'est
faice, ou agence
de 1 emission de
la traite im-
paye*-, etc.
Niagara Falls.
South
Date of last
transactii >n.
o date of
issue of un-
paid draft,
&c.
Date de la
der- iere
transaction,
ou date de
reniissioii de
la craite loj-
payee, etc.
Month Year
Jan. 27,
Mar. 20,
Sept. 19,
June 29,
Feb. 1,
Oct. 7,
June 10,
Oct. 1,
Jan. 25,
June 9,
July 7,
„ 12,
Feb. 16,
Dec. 23,
Mar. 16,
May 26,
June 9,
Feb. 8,
June ?,
u 12,
Jan. 13,
M 14,
Mar. 12,
June 14,
Aug. 31,
May 25,
3,
July 19,
June 1,
April 12,
June 30,
May 3,
Mar. 7,
May 27.
.. 30,
Mar. 6,
Dec. 24.
June 14,
.. 15,
ug. 10,
Jan. 10,
May 21,
.. 31,
June 29,
Sept. 28,
Aug. 6,
April 29,
Nov. 30,
Sept. 16,
Oct. 1,
Mar. 15,
May 8,
Dec. 22.
•June 4,
.. 21,
Unpaid draft, &c
where payable.
Traite, etc., impayee,
oh payable.
Remarks
If known t>o bo dead give namps and addressea of
legal representatives sn far as linown do
the bank.
Obskrvations.
Si son d6c^ est constate, donnez les noma er adresses
des repr^sentants legaux, en taut que connus
de la Oauque.
7—36
562
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of Hamilton —
No. of
unpaid
drafts,
&c.,
Nombre
de trai-
tes, etc.,
im-
Name of Shareholder or Creditor
or Purcha.«er and Payee in case
ot unpaid draft, &c.
Noin de I'actionnaireou du creancier
ou acbet'-'ur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange! Amount
unpaid for of Di%-idends ^"^j ^
five years unpaid for - ^
and over. | five years
and over,
Carried forward.
Sherman, W
Blachadd, A. C. D
James, W. A
Mismer, A. or C. C
Cuimiiings. S
Mi.lgley, E
Mundier, M
White, J
Hawkins, A
Murray, W
McDonnld. J
Lviubern^r, S. E
Uixon. W P
Lundy, K.
Miller, F. J
McLeoH, Snider
HiiTiilton, J
Lundy, E. S
Dalton. F W
Garnrr. M. R.
R ibiiison, Bros
I Joldneig. J
Farness, G. L
Lavelle. J
M.irtin & Edwards
Selzer, E .
Chester, W. C. & W. M.
Barnett., G
Tliotnpson, George
\riiwtrong, J
Atkinson, J . .
Joshua, John. . . . .
Mc(JutchK)n, Tno. D
Shiirley, W. \
.•\iiders' ■!!, Juhn
Fines, A
Humphrey. W
Morris, .loseph
Bennett, E. H
IVteh & Sliaw
Gardner. ' i
Smith, Charles
Dick, David
Price. W J
Anders. )n. James
Lamb . .A.riiotc
Gia , Mrs. K. A
Taylor,- .1. C
\):ih)'^, George
Blackwell, -\
McMillan, N
Henf'ersiin, Mrs. S. L.
McLaren, Hy
Hudson, R.ilph
Foley, .loha ... . . . . .
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Balances
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
S cts.
Carried forward.
Balances
restant de-
puis cinq an
et plus.
Last known address.
Demiere adresse
S cts.
S cts
37,915 28 '
0 07
0 17
0 97
0 37
0 03
0 31
0 10
0 02
0 K7
(. 38
0 1!)
0 63
0 12
0 17
0 92
0 13
0 ;^8
0 48
1 «7
0 47
0 23
0 24
0 12
0 Ol)
0 07
0 >9
0 98
1 in
0 75
0 55
0 24
U 50
1 33
0 50
0 40
0 25
1 21
26 75
0 Of-
0 02
0 20
0 95
2 0"
0 25
0 03
0 IS
0 22
0 46
0 20
0 3S
(I 08
•> 31
0 20
0 1.-)
0 0<)
37,906 01
Niagara Falls, Centre
South
Orangeville . .
Mono Mills.
Orangbville . .
Caledon . . . .
[..anrel
.Arthur
Urangeville . .
Alton
Toronto
Orangevi le . .
Bolton
Orangeville . .
Caielon
Orangeville .
Mono Mills. .
Lam el
Orangeville .
Laurel
Orangeville. .
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hamilton.
563
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence Date de la
oh. la derni^re derniere
transaction s'est transaction,
faite, ou agence ou date de
de remission de remission de
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
la traite
impayee, etc.
Niagara Falls.
Orangeville .
la traite im-
payee, etc.
REMARK8.
If known to be dead give names and addresses of
Unpaid draft, &c., legal representatives so far as known to
where payable. ! the b.mk.
Traite, etc., impayee, Obskrvattons.
o paya e. gj ^^^ d^^s est constatf^, donnez lea noms et adressea
des representants legaux, en tant que connua
de la banque
Month Year
Aug. 15,
Sept. 4,
Aug. 24,
Oct. 28,
Sept. 5,
Nov. 9,
June 24,
7,
Oct.
Dec.
4,
9,
2<;,
Nov. 28,
Feb. 25,
May 28,
JVlar. 21,
Dec, 17,
April 2,
May 18.
Dec. 2,
Nov. y,
Aug. 31,
May 23,
.. 27.
July 14,
Aug. 4,
Oct. 31,
M 31,
June 2t,
Oct. 7,
.. I'J,
April 5,
Sept.
Aug.
Dec.
Sept.
Nov.
Mar.
June
April
May
Oct.
Miir.
•June
Nov.
Feb.
April
Dec.
Mar.
Aug.
Oct.
Tnly
April
Oct.
12. '90
21, '91
18, '92
7, '93
19, 'H8
29, '91
•;, '87
7. '87
20, 'S7
2, '9«
19, 'uti
1, '8f;
13, '87
24, '91
•JK, '92
13. '94
19, '94
4, '95
8. '94
8, '95
6. '9.T
3i>, '.'^9
5, '9(>
7-3G|
S84
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of Hamilton. —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tesj etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire on du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., Impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus
Brought forward .
Durkin, J. D
Thoini>son, B. J
Jackson, Robert, Jr
Essery, R A.
Clarke, W. P ,
Jacks' >n, Mary
McDonald, T
Jackson, James M
Hastings, Agnes
Hastings, John
Overlanl, Edith ...
King, G. G .
NTiffin. R
Hunter, W. H., in trust. . .
Dodds, W. W
Kellpr, .Joshua
Robinson, T. J .
Montgomery, A. 0 .
Bowles, T. E
Harsham, T. J
Softley, Edith V. A
Wallace, Robert
Donaldson. W. D
Brown, Jd-raes
Densmore, Mrs. Jane H. .
jWhal^y, Tho8
Dale, James
Reid. Henry
Haslam, G. H
McDonald, J. B
Little, Stewart ....
Maxwell, F
Carson, Wm. R
Mason, Mrs. Rachel
Morrow, Mrs. Ethel
Bailee, Elsie . .
Martin, A
Woolner, George
Harris, Mrs. C
Irvine, Miss Gertie
Dobson, John
Puckering, Mrs. M. M. O.
TiWey, Henry
Clark, Robert
Er«kine, Mr**. Janet
Ma.ihinter, Frank N . . . .
Lotran, Mrs. Raohel
Ruddy, A. B
Bradley, Percy A
Bond, Alfred
Brown, Fanny
Brown, M
Brown, ■\
Carr, B. H
Durrie, H. C
Amount of
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
cts.
Balances
standing for
five vears
and over.
Balances
restant de-
puis cinq ans
et plus.
$ cts.
$ cts.
37,966 01
Last known address.
Derniere adresse
connue.
Amaranth . . .
Arthur
Cardvvell
Orangeville . .
Laurel
Orangeville .
Laurel
Orangeville .
Alton .
Caledon . . . .
Orangeville .
Carried forward 37,992 86
Cataract
Mono Mills. .
Marsville.
Oranareville.. .
Laurel
Orangeville . .
Maple
Orangeville . . .
Mono Centre.
Kil'iianagh . . .
Orangeville . . .
Caledon
Mono Centre.
Glen Cross..
Caledon ....
Orangeville . .
Credit Forks .
Alton
Caledon, East .
Caledon
Orangeville. . . .
Owen Sound . . .
Dayton, Wash,
UNCLAIMED BALANCES IN CHARTERED BANKS 565
SESSIONAL PAPER No. 7
Banque d'Hamilton.
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Remarks.
place, or agency
of issue of
unpaid draft, &c.
issue of un-
paid draft,
&c.
If known to be dead |five names and addresseB of
legal representatives so far as known to
the bank.
Unpaid draft, &c.,
where payable.
Aeence
oil la derni^re
Date de la
derni^re
Traite, etc., impay^e,
oil payable.
Observations.
tran.saction s'est
transaction.
Si son dec^s est constate, donnez les noms et adressae
faite, ou agence
ou date de
des repr^sentants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
im payee, etc.
payee etc.
Month Year
Orangeville
Mar. 25, '89
„
Dec. 12, 'S9
Aug. 26, 'Sd
Mar. 2S, '90
July 3, '99
.. 10, '99
April 19, '00
Aug. 13, '<•!
Nov. 24, '04
MM,y 2, '98
July 4, '00
May 10, '99
Jan. 1.5, '01
Nov. 30, '03
May 31, '03
Jan. ;;, '05
June 18, '04
M 11, '03
May 31, '02
„ 31, '15
June 30, '04
May 20, '05
Nov. 2i>, '05
une 12, '07
Oct. 1, '07
Nov. 6. '07
Sept. 12, '07
June 13, '07
,. 29, '07
,. 15, '07
3, '07
., 13, '07
Aug. 5, '<>7
Dec. 5, 'O:
Nov. 5, '07
Sept. 25, '07
Dec. 17, '07
Nov. 20, '07
May 8, '06
Nov. 30, 'iiB
Feb. 28, '07
Nov. 30, '05
.
May 31, '07
Nov. 30, '07
Dec. 31, '07
Feb. 28. '07
May ;-!l, '07
Aug. 3, '07
Owen Sound
Feb. 19, '07
5. '05
Sept. 4, '91
May 15, '94
Oct. 20, '91
Dec. 17, '01
Oct. 5, '92
566
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of Hamilton —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Nanip of Shai-eholder or Creditor
or Purchast-r and Pa.y ee in case
of unpaid draft, &c.
Nom de ractionnairf ou du creancier
ou acheteur ou beueficiaire en
cas de traite, etc., imiiayee.
Brought forward .
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
S cts.
Doneland, W. F
Kastwood, W. P
Floj^ I, Emma
Hughs, lieorge
Hall, P. J
Hoi ton, R
Johnston, W. F
Jennings, F. J. S
Kotpke, I
Lipsi-tt, G
Loiige, J. . .
Little, J. H., in trust
Montp-tic, A . .
Mcintosh, W
McLauciiian, J. H
McPht-e, Emma
McNeil, J. E
MoKav, Angus
McCorriiick, G .
McKinnon, J. K
Mc(iill, A. &Son
McLaiichlan, J. H
McCiiU, M. J
Batt, Frank
Parkson, M. S
Stephens, J
Struthers, M. B.
Smith, S
Speiice, H. A
Robinson, Miohael .......
Traynor, F
Wilson, Herb
Walls, J. R
Wilcox, H. B
Walker, Miss Laura
Rkeltoii, J. M
Kr aus, Mrs. Mary
Schaefer, Sam'l
Olive'-, Mrs. .Agnes
Lambier, Thi>a
Barber. Mrs Maria
Metz, Victor
Daun, Gi-orgo
Johnston, A. E
Charters, Gnorge
Mooih(-ad, B. R
Priebe, Mrs. Emma E
(iraham, W J
Laj'hourne, Miss Margaret.
HarijravHs, (leorge
Metz. Georgn R
Best. Thos
Moffat, Mrs. Ann & Thos...
Robinson, Susan, C. & Wm.
Me Combs, George B
Carried forward.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
S cts.
Balances
standmg for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
§ cts.
37,992 86
0 47
0 4-2
5 63
0 30
0 34
0 53
0 09
0 70
0 58
0 13
0 38
5 03
0 32
0 05
1 58
0 08
0 70
0 80
0 30
10 29
20 37
1 01
0 05
1 19
0 09
0 15
0 29
5 23
6 39
24 95
0 58
0 25
0 18
0 12
f^ 91
1 98
0 74
4 63
2 34
0 09
1 44
1 7«;
24 15
SO 20
0 59
4 07
2 71
0 31
8 32
0 ^2
1 04
0 82
11 70
7 HI
2 60
Last known address
Derniere adresse
connue.
38,196 76
Owen Sound . .
Silcote
Owen Sound . .
West Toronto. .
Owen Sound. . .
Buffalo.. ..".'.
Owen Sound . . .
Chatsworth ....
Owen Sound . .
New Orleans. . .
Owen Sound . . .
Humbolt
Owen Sound . . .
Mono Mills
Owen Sound. . .
P ilmerston. . . .
Toronto
N' w Hamburg.
Palmerston ....
Unknown
1 "aluierston. . . .
Guelph
Palmerston
Treca^tle
Detroit
Palmerston ....
Trecastle
XJ^' CLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hamilton.
567
Agency at
which the last
transaction ttx)k
place, or agencj'
of issue of
unpaid draft, &c.
Agence
oh la derni^re
transaction s'est
faite, ou agence
de remission d<
la traits
im payee, etc.
Owen Sound .
Palmerstou. . .
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc
Month Year
.fan.
May
April
[)ec.
Aug.
Dec.
.Fan.
Oct.
May
Mai-.
Oct.
•Jan.
.VI ar.
Dec.
May
July
Aug.
Feb.
May
April
Oct.
June
Dec.
Sept.
N.'.'v.
Aug.
Oct.
Jan.
Aug.
July
•Tan.
Tan.
Sept.
Aug.
Oct.
Dec.
•lune
Nov.
May
June
Nov.
Sept.
A I iril
May
June
Oct.
Dec.
Aug.
Dec.
Feb.
Unpaid d-aft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Remarks.
If known to be dead give names and addresses of
legal representative** so far as known to
the bank.
Obskkvations.
Si son dec^s est constate, donnf-z les noms et adresses
dea representants legaux, en tant que connus
de la banque.
568
DEPARTMENT OF FINA2JCE
3 GEORGE v., A. 1913
Bank of Hamilton —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brought forward .
for
A.,
Brothers, James, in trust
Metz, Hy., & J. H. Birk
Roach, P. J
Elliott. John C, in trust
Lynch, Miss Emma.
MclJleary. Mrs. M
Morgan, Miss Ann, adm
Morgan, Miss Ann
Cowan, Miss Laura B.
Adams, Mrs. Emma, estate of.
Stewart, J. C
Ma.«son, Jas., estate of
Huur.er, Miss Muriel
Slote, Arthur
Thomson, Sarah G
Struthers, John B., in trust
-Millidge
McLean, Agnes ,
Boker, R....
Eby, Catherine, and Lizzie
adm, estate of M. F. Eby.
I .angfor , S. H
George, Viola M
McLaren, G., in trust, No. 2 acct. .
McCarrell, Edith
Port Elgin Village, July 1st acct.,
J. Struthers, treas
Northgrave, R. D
•Jeffrey, Margaret, in trust for Mary
M
Milan, J
H art, George
Gor. ion, George
Bricker, M ...
Stapleton, G
Zinkan, E. J
Palmer, J. G
Clarke, G. £
Hell, 1)
Robinson, Gerard
Jones, Albfrt
Grassett, Mrs. J. W
iCole, R. D
Carey, Rev. T. H
Moffat, Robt
Inues, Mrs. Betsey
Lainpray, E. H
McBride, J. A
Klepper, J
liawrenoe, Wm.
Ermatiiiger, Mrs. M ...
I'abcock, Hayman
Youmans, Maggie
Wolley, Jos. R
Ryerson, Ethel A
Carried forward.
Amount of
Draft or Bill
of ExchangH
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change, im-
payee pen-
dant cinq
ans et plus.
Balances
Amount
of Dividends . j- c
unpaid for i^t^ndmg for
five years A^e years
and over. ^^^^ over.
S cts.
Dividende
impaye i>en-
dant cinq
ans et plus.
a cts.
Balances
restant de-
puis cinq ans
et plus.
§ cts.
38,196 76
33 03
302 58
1 78
9 50
2 15
18 IC.
31 66
338 9:5
0 50
208 00
6 50
296 22
101 50
0 24
146 92
9 75
96 52
1 28
8 85
0 65
33 25
24 41
7 92
435 40
2 59
12 f)6
6 65
1 60
1 04
0 01
0 39
0 02
0 13
0 99
0 45
726 80
98 70
0 16
0 25
0 12
0 52
0 07
0 OS
0 20
0 21
2 27
0 19
0 24
0 2.5
0 15
0 11
Last known address .
Demiere adresse
connue.
Brotherston . .
Palmerston . . .
Trecastle
Palmerston . . .
Pilot Mound..
Unknown . . . .
Pilot Mound. .
Unknown . . .
Pilot Mound . .
Port Elgin
Underwood. . .
Port Elgin
Rochester
Vancouver. . . .
Unknown
Berlin
Port Elgin
Toronto
Unknown
Roland. Man .
Simcoe
Silver Hili '.'.;;
Simcoe
Port Ryerse . .
Simcoe
St. Williams.
Charlotteville
Simcoe..
41,169 29
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hamilton.
566
Agency at
Date of last
which the last
transaction,
-
transaction took
or date of
Remakks.
place, or agency
of issue of
unpaid draft, &c.
issue of vm-
paid riraft,
&c.
known to be dead give names and addresses of
Unpaid draft. &c.
where payable.
legal representatives so far as known to
the bank.
Agence
ofi la derniere
Date de la
derniere
Traite, etc., impayee,
oil payable.
Observations.
transactii .n s'est
transaction,
Si son deces est constate, donnez les noms et adresses
faite, ou agence
ou datu de
des representants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Palmers ton
April 7, '03
■1 14, '04
Dec. 14, '04
Oct. 13, '04
Nov. 10, 'O.J
Sept. 2U, 'Ot
Oct. 24, '99
Sept. 3, '02
Pilot Mound
April 4, '07
Nov. 30, '07
Feb. 5, '07
Deceased.
,,
„ 11, '07
Dec. 11, '07
„
II
Port Elgin ....
Sept. 19, '99
Feb. 29, '01
June 2, '05
May 16, '04
II 25, '06
Nov. 8, '07
Dec. 21, '06
„
1,
May 31, '07
„
Oct. 18, 07
Oct. 5, '03
II
Feb. 23, *07
Nov. 22, '07
II
Dec. 11, '07
„
Jan. 5, '91
„
Sept. 14, '90
„
Aug. 16, '94
„
Sept. 24, '94
„
Jan. 7. '94
„
Dec. 13. '01
„
1. 12, '01
,1
April 21, 't>2
„
June I, '07
Roland, Man . . .
,1 29, '03
Nov. 8, '05
•
Simcoe
May 31, '89
,
June 1, '89
Oct. 3, '91
Nov. 30, '90
,
,
May 31, *91
1
July 28, '90
May 31, '90
,
,
1, 31, '90
Nov. 3<J, '92
II 3>, '93
,
.1 30. '91
Dec. 24, '91
Nov. 30, '91
„ 30, '91
1
,
570
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
B-ank of Hamilton —
No. of
unpaid
drafts,
&c.
Nomhre
de trai
tesj etc.
im-
p>ay6e8.
Amount of
Draft or Bill
of Exchange
Name of Sharehold'^r or Creditor' ^J^Y^l^J^J
or Purchaser and ] *ayee in case
of unpaid draft, &c.
None del 'actionnaire ou du creancier
ou acheteur ou b( aeficiaire en
cas de traite, etc., impayee.
Brought forward .
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
cts.
Watts, J. N., treas
Beck, Margaret . . ,
Steel, M. R
Haggard, J
Helmer, A. N
Y.ung, C. P
Tisdale, E. S
Jull, Sam
AIIrco, Mrs. M
Pullen, Tlios. C
Sherk, J. L
Fick, Thressa
Kitchen, Elizabeth
iSteiinett, Helen G
Stein hoff, Emerson ...
A.bbey, F. M
Siuicue H>icycle Club
Kent, H. G
Kent, W. C
Newn, Miss Madge ,
Bulaii, J. A., & Shearer, C. E., ex
ecutors estate D. .Johnson
Clarke. Joh H
Barber, F. Louis
Beemer, Dr. F. E
Margan, L. G
Swart, Annie
McDonald, Sarah
Watson, R. J
Wilcox, M s. Jennie L
Johns, .n, J. B. &S. R
Misuer, Ralph
Danioii, .John
Dalton. I>
Ilton, Mrs. Eliza
Holmes, Richard
Rice, Jesse
Innes, Christie A
Owen, P. W
Collver, J. S. and Belle
Palmerton, N. A., H. B. Palmer-
ton and Chas. Thompson exec.
est. of Eliz. A . . . .
Booker, Mrs. Hattie
Martin, Miss Roxlena
Boughner, R
Alexander, John
Vail, Charles
I'.ackus, Miss Gladys
Arn, Wm
Beatty, James
Mclnnes, Mrs. Eva
McEown, Frank
Jamie>on, Mrs. Lizzie
Steinhoff, G. W
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demiere adresse
connue.
cts.
I
41,169 29
0 05
0 IB
0 07
0 02
0 .SI)
0 67
0 70
0 05
0 04
0 07
0 97
0 12
0 < 9
0 44
0 3S
0 63
0 26
0 2.5
0 24
0 20
0 42
0 .33
0 34
0 4(5
0 46
0 95
0 27
0 23
0 23
0 23
0 53
.3,947 91
9 10
6 60
1 66
2 51
1 36
6 69
20 24
6 19
12 92
0 9i.
0 84
1 72
31 21
0 17
0 51
41 22
0 11
0 05
3 61
2 28
Walsh.
Delhi..
Simcoe.
Thamesville
Victoria ....
Carholme. . . .
Simcoe
Nixon . .
Simcoe.. .
Delhi.
Simcoe.
Ren ton.
Simcoe..
jW.iterford. .
Simcoe
I Port Dover.
Simcoe
Glenshe . . .
j Marburg. . ..
Simcoe . . . ,
I Walsh
Simcoe
Waterford . .
Delhi
Simcoe
Bloomsburg.
Unknown .
Simcoe.. . .
Nixon
Port Dover
j Windham Centre....
; Simcoe
[silver Hill
j Simcoe
Vittoria
I Simcoe
Crooked River, Sask.
Simcoe
Carried forward ' 45,277 94
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hamilton.
571
Ag^ency at Date of last
which the last ' transaction,
transaction took j or date of
place, or agency issue of un-
of issue of paid draft,
unpaid draft, &c. &c.
Agence
oh la derni^re
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Simcoe.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
pa3-ee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oi payable.
Month Year
May
Dec.
Nov.
May
Mar.
Jan.
Sept.
■Tan.
Dec.
Mar.
Dec.
Nov.
May
June
June
April 11,
May 8,
Deo. 28,
Ai)ril 15,
Mar. 2,
M 31.
Nov. 12,
Dec. 19,
Sept. 30,
Jan. 15,
\iar. 18,
Oct. 19.
Nov. 12,
Dec. 14,
Jan. 4,
July 17,
June 30,
July IS,
KSept. 12,
Jan. 3,
'92
'95
'92
'94
'95
'96
'95
'96
"96
'96
'96
'97
'97
'97
'97
'98
'98
'98
'98
'00
'99
'00
'9!<
'98
'08
'00
'03
'03
'04
'04
'01
'96
'93
'90
'97
'03
'04
'05
'0(
Sei>t. 28,
I )ec. 5,
Sept. 11,
.. 21,
Aug. 4,
Dec. 10,
May 31,
Jan. 14,
Mai. 4,
July 24.
Dec. 12,
M 10,
May 30,
Remarks.
If known to be dead give names and addresses of
legal representatives bo far as known to
the bank.
Observations.
Si son deces est constate, donnez les noma et adresses
des representants legaux, en tant que connus
de la banque.
Deceased.
572
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of Hamilton —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payeee.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., iinpayee.
Brought forward .
Grassett, Mrs. M. M
Heath, Mrs. A. J. D
Hall, .lohnC----
j-iarber, J. V
Finch, J. A
Bau>laugh, I
Eagles, Catharine F
McDonaugh, J. A
Siincoe C icket Club
Lewis, Levi
Pratt, Joseph
.Teffery, George
Morrison Bros
Johnston, G. F
Pettit, H
Ward, J. W
Sinden, Eliza
West, Margeret ....
Sh.aw. W. J
McCoy. W. P
Selly. J. M
Bradford. S. H
Brooks, (ieorge
Ridout, A. N., & O. A. Crosby, in
trust for Mrs. James Fenton
McGregor, Miss Hilda
McLaren, Miss Agn^-s
Cruckshank, Emerson
Shular, Percy
Lonze, ]\Irs. Mary, in trust for E . .
Burns, Mrs. L. R
Owen, Miss May . .
McVittie, R., in trust for Steward.
Eby, Miss Jennie .
[McAuley, Miss Eva
McAuley, Miss Georgina
McAuley, Miss Annie
Carter, Miss Annie
Shrank, M rs. Minnie
Greathead, Wra. , jr
Mc.\ab, J
McXab, J., treas
Gillespie, W. 1)
Friendship, Fanny J
Brink, L. A., exec, Mary Stewart
est ....
Ballagh, Hamilton
Brown, Miss E. T. J
Borton, Malcolm H
Johnston, Miss Mary
McLean, J. K., exc. J. McBain
estate
Martin, John J
Reid, Miss Martha J
Hodgkinson, Miss Annie
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettie de
change im-
payee pen-
dant cinq
ans et plus.
8 cts.
Amount
of Dividends ,. i- r
unpaid for j^tandmff for
fivVyears A^e y^^rs
and over.
Dividende
Balances
and over.
Balances
unpaye pen- '•?-''t^nt de
dUcifq iP"--^,^-^
ans et plus.
et plus.
cts,
Carried forward.
§ cts.
45,277 94
0 54
11 76
407 23
0 33
2 43
0 10
2 11
34 75
0 92
0 50
0 15
0 12
0 15
0 26
1 00
4 46
1 02
0 02
■ 0 35
1 41
0 16
0 08
15 40
Last knowTi address.
Derniere adresse
connue.
Simcoe . . .
Toronto . . .
Lyndoch . .
Simcoe..
Vittoria .
Simcoe
Unknown
Simcoe
Silver Hill
South Middleton
Lyndoch
Harrow
Vittoria
LjTiville
Silver Hill
Unknown
Siracue
Port Kowan
Brantford
Simcoe
jToronto
i Southampton
50
0
1
0
0
9
1,001
1
2
39
4
4
4
132
2
2
45
3
20
1
63
09
93
47 Chippawa Hill.
10 iPort .Arthur...
66 Southampton.
74
35
57
80
IS
18
18
30
bO
40
10
75
65
45
Elsinore'
Southampton .
33 79
6 10
17 27
1 72
284 66
21 97
0 11
72 06
21 93
47,552 13
Teulon
Tees water .
Airdrie, Alta.
Teeswdter . . . ,
Riversdale.
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Eanque d'Hamilton.
573
Agency at
Date of last
which the la.st
transaction
transaction took
or date of
Remarks.
place, or agency
of issue of
unpaid draft, &c.
issue of un-
paid draft,
&c.
If known to be dead give names and addresses'of
CTnpaid draft, &c.,
where payable.
legal representatives so far as known to
the bank.
Agence
oh la derniere
Date de la
derniere
Traite, etc., impayee,
oh payable.
Observations.
transaction s'est
transaction
Si son dec^s est constate, donnez les noma et adresses
faite, ou agence
ou date de
des representants legaux, en tant que connus
de 1 'emission de
remission de
de la banque.
la traite
la traite ini-
inipayee, etc.
payee, etc.
Month Year
Simcoe
May 19, '06
"
Jan. 17, '06
Sept. 3, '02
June 6, '89
5. '89
,. 15, '89
Nov. 9, '91
,. 12, '91
„ 30, '91
Jan. 13, '97
",
Feb. 16, '97
June 10, '97
Oct. 11, '97
„ 13, '97
„
Feb. 14, '99
„
Mar. 7, '99
Jan. 11, '02
Nov. Ih, '02
Mar. 1, '94
Aug. 1, '04
"
., 12, '05
Oct. 3. '04
Deceased.
Southampton. ...
Aug. 14, '02
July 28, '06
Deceased.
Nov. 18, '07
July 16, '07
Nov. 23, '07
Oct. 17, '07
2, '07
Nov. 25, '05
July 11, '03
Dec. 17, '02
Mar. 25, '03
June 25. '03
-. 25, '03
M 25, '03
Aug. 18, '04
Mar. 19, '06
Aug. 3, '03
Jan. 13, '99
Deceased.
M 13, '99
Stonewall
'06
Teeswater
Oct. 28, '03
Dec. 2, '04
Mar. 15, '05
July 14, '05
.. 24, '05
July 5, '06
Sept. 6, '06
July 3, '06
Sept. 1. '06
"
Dec. 7, '07
574
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of Hamilton —
No. of
unpaid
drafts,
&c.
Nonibre
de trai-
tes, etc.,
im-
payees
Name of Shareholder or Creditor
or Purch.iser and Payee in case
of unpaid draft, &c.
Nom de ractioiinaire ou du creancier
ou ac-heteur ou beneficiaire en
cas de traite, etc., impayee.
Brought forward .
(iillies, Mr.s. Norma
Ketail yerchants Association, W.
H. Thompson, tid'y., J. C.
M • Bf ath, Treas.
B.xlev, N. G., & Co
I Jamage, A. E
• Hven & Co., S. W
Hall, A. G
Kit-ks, J. E
McWilllajns, W. G
Wuudie, R. W .••'•••.
Toronto Sitfn & Carriage Paint Co. .
Boyd & Winchell '
Xicoll, \V. B
^hea, Thns
r.arkwell, A H
Go idard, P. G
Holniaii. A
Lc 'ney, A. E
M.irtens, T. H. A
Pratt & Co., G. T
Ta-lack. E. A
Me Laren & Son, H
R Iston, E, .r
Anderson, G., & W. C. Harvey,
t'Ustet's
Bi-ngough & Warriner
Rogers, .James . . .
Thomson, J. T
Ba ks. G. VV., trust
linthth S wle Co
Rohnrts, W. L
Pollard, A
.A uie loan Oil Co
Blair. J. B
Cameron, J. H
H-nderson. Del. Co
Howard, T. W
Mowat, R. J
Ontario Produce Co
Pearoe, F. F.
P lulton, N ....
Shilton. J
White, F
H u'ton, .A. C. P
Sm^'dlt-v & Co
Lane, A. H
Ona. r
Fiiilay, e-<tate of J. J
B^irroughs, W. J
McGovern. W., estate of
'Gardner, W. A . . .
Henning & Co
Mctrregoi , John
Stiles, C
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettie de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende '
impaye pmn^
dant cinq
ans et plus.
Balances
standing forj
five years ]
and over.
I Balances ■
i restantde-
: puis cinq ans
et plus.
Last known address .
Derni^re adresse
cts.
cts.
0 09
9 50
0 95
0 18
0 ('4
0 20
6 41
0 45
1 40
3 96
0 66
0 75
0 39
0 18
2 67
0 17
0 85
0 38
0 68
0 62
0 35
0 20
0 10
0 17
0 90
2 33
3 03
1 99
3 15
0 10
0 14
0 04
1 75
0 81
2 82
0 80
0 it6
0 13
0 72
2 28
2 94
0 86
0 lis
1 12
0 I "5
0 02
1 31
0 ("2
6 25
0 05
0 23
2 05
Carried forward 47,619 51
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hainilton.
575
Agency at
which the last
transaction took
placf, or agency
of issue of
unpaid draft, &c.
Agence
oil la derniere
transaction a'est
faite, ou agence
de remission de
la traite
im payee, etc.
Teeswater
Toronto
Date of last
transaction,
or date of
issue iif un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
j)ayee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Month Year
Nov. 12, W
July 3,
M 29,
April 1.3,
Oct. 15,
,. 20,
April 2(5,
2!»,
Oct. 4,
Nov. 4,
April m,
.. 30,
Oct. 20,
Sept. 20,
Nov. 4.
Sept. 19,
Jan. 14.
D. c. 6.
„ 12,
18,
Mar. 19,
Sept. 19,
April 4,
July 29,
.. 20,
2,
Sept. 15,
Oct. 10,
Nov. 10,
Oct. 10,
Dec. 20,
•Ian. 4,
Feb. 6,
10.
Mav 17,
April 17,
-Mav 4,
Apiil 20,
Jui.e 10.
Aug. 8,
Feb. 4.
April 20.
May 4,
April
July
une
May
June
[April
June
July
'06
'89
'89
'S9
'89
'89
•89
'89
'89
'8!t
'89
'90
'90
'90
'!)0
'91
'90
'90
'90
'91
'91
'91
'91
'91
'91
'91
'91
'91
'91
'91
'92
'1(2
'92
'92
'92
'<)2
'92
'92
'92
'!)2
'92
'92
".»2
'92
'92
'9H
'!l3
'9<
'9i
'<.)3
'93
Remarks
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec^s est constate, donnez les poms et adressea
des representanls legaux, en tant que connus
de la banque.
576
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of Hamilton —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaireou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange: Amount
unpaid for of Dividends
five years j unpaid for
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cmq
ans et dIus.
five years
and over.
Dividpnde
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Brought forward .
Toronto Apiary & Honey Co. . .
Thomson. J. E., trust acct. .. .
Warren, W. A
Coalis. N
Ellis, A. H
Harrison, I. H
Parsi )ns, Wm
Demil, A. E
Pavne, W
Hall, M.J
Glass, C. B
Howell. H. E ' .'
Meads & Co.. J
.Snrley, W. F
Jarvis, B
Osgoodby, W. G., manager. . .
McMillan & Co.. ..
Dom. IUuf*trated Magazine Co.
Anglo-American Novelty Co .
Hamilton, R. B
Brown. J.J
Taber Bros .
Barr\ Co., W. D
Burns, C. E
Canadian Musical Agency
Hamilton, Anna
Hyslop, Thos. , in trust
Hazel, E. D. G
Junor & Irving
Ladies' Tailorins' Co
Langley, H
Leichenstein, J. , . .
Stone, H. E
York, W
Ball. Bros
Bailey, Mfg
Cockbum, J E
Duke, C. T
Eastern Boot & Shoe Co
Alway, G. A
Barnard, P. B
Loewenthal & Garo
McMaster, Snott & Geary
Wanderers' Bicycle Club
Wilkes, W. A
Martin, R. O
Mclnto.-^h, F.J
Small, M
Richardson, J
Haxure & Co
Somerville, W. V
Archer, L. G
NT.addock, Mrs. Mary J
Coutts, Peter
Carried forward.
$ cts.
S cts.
$ cts.
47,619 51
4 29
1 22
3 61
2 32
0 50
0 12
0 88
0 58
0 40
29 85
0 83
0 01
0 05
009
0 14
0 13
0 03
4 75
4 50
0 95
0 80
0 45
0 !)9
0 V9
0 46
0 57
0 13
0 51
0 40
1 70
0 04
0 41
0 23
1 3S
0 06
0 21
1 81
0 27
0 62
0 01
0 06
0 18
0 10
0 13
0 03
0 04
0 02
0 01
0 35
3 58
10 86
1 40
47 18
167 15
Last known address.
Derniere adresse
Toronto
L^nknown.
Toronto . .
Unknown.
Toronto. . .
Unknown.
I
Toronto . .
Unknown
Toronto
Unknown
Cayuga ..
Unknown
Toronto
'London, Eng. . .
j Unknown ....
Cleveland, Ohio.
Toronto
47,917 13
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banoue d'TTamilton.
577
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derniere
transaction s'est
faite, on agence
de remission de
la traite
im payee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
tnmsaction,
ou date de
remission de
la trnitp ini-
payee, etc.
Month Year
Toronto
April
•luly
April
May
Dec.
•July
\piil
• (an.
Feb.
May
June
May
June
June
A I ay
Juiy
Feb.
Mar.
A pril
.iMiie
May
F^b.
May
■ Ian.
July
June
May
Mar.
July
Mar.
J une
Jan.
F.b.
I une
Jan.
July
\ug.
Sept.
Oct.
Aug.
Oct.
Ian.
May
June
Feb.
Aug.
May
Unpaid draft, &c.,
where pj-.yable.
Traite, etc., impayee,
oh payable.
Remarks.
If known to be dead give names and addresses of
legal representivefe so far as known to
the bank.
Ohservations.
Si son deces e«t constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
7-^37
578
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of Hamilton —
No. of
unpaid
drafts,
&c.
Nombre
detrai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaite en
cas de traite, etc., im payee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address .
Demiere adresse
connue.
Brought forward
S ots.
S cts.
S cts.
47,917 19
5 67
3 24
Malcolmson, Mrs. J., in trust for
C. D
Toronto
Yates, E. E
Milton
6 79 Toninto
Gregory, Mrs. Emma E
6 57
0 93
0 46
0 36
1 15
0 85
0 98
2 80
0 02
7 72
0 65
6 74
0 05
4 ul
0 82
0 25
0 10
0 18
0 40
0 46
0 13
0 11
0 28
2 00
0 15
.1 . . . .
Unknown . . .
Toronto
Purkis, Mrs. Mary
MacDonald, R
King. R. W
Partridge, W, H., Jr
Neil, A. M
Llovd, Mrs. C
Hawkes, A
II
Armstrong, J. A
Barker, A. F
Brown & Co <
„
Bulmer, W
II
Carthy, W. C
Clinton, St. S.S
II
Gil)son, J. W
Hawkes, R. L
II
Hall, Mrs. Edith A
II
Lodge, estate of J. 0
Marbeloyd Co
Unknown
McLellan, D. S
Pomona Co
0 03
Toronto
Richards, A. D
0 .36
0 37
0 95
0 31
1 27
1 62
2 54
1 17
5 84
1 32
18 19
11 48
I H3
1 76
0 30
0 01
0 97
0 06
0 44
1 f.3
Vores, H
Van, Amburg
Wtber, E. D
Small, Irene
Barton, J. L ,
Harvey, L
Stevens, Robt
Nesbitt, E
Foster, F. H
Hcpe, H., in trust for Hazel.
Smith, W. H
Williams, A
Patterson, Wm
Gallagher, Chas. J
Harmer, Walter R
Hale, John, jr
Jones, Miss Nellie
Nixon, R. E
Carried forward
48,023 21
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hamilton.
579
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
A.grence
oh. la derniere
transaction sVst
faite, on agence
de remission de
la traite
im payee, etc.
Toronto
II
II
Toronto, College
and Ossington
Branch
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
d emigre
transaction,
oil date de
remission de
la traite im-
payee, etc.
Month Year
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Toronto, Queen
and Spadina
branch . . .
Toroijto, Yonge
and Gould Br.
Dec. 24,
July 11,
Oct. 9,
Nov. 22,
July 27,
May 11,
Dec. 18,
June ."^O.
Oct. 10,
.. 15,
Mar. 8,
July 25,
May 31,
June 21,
Oct. 19,
Dec. 12,
9,
May 17,
April ^.
July 27,
May 29,
Jan. 2,
Dec. 1«,
Feb. 4,
1. 21,
Jan. 18,
Nov. 7,
Dec. 19.
Oct. 10,
Dec. IG,
Aug. 2,
Sept. 19,
Jan. 8,
July 19,
t »ct. 19,
July 15,
Sept. 12,
Dec. li,
April 18,
Nov. 23,'
Dec. 31,
Oct. 19, '06
July 7, '06
Aug. 22, '06
Dec. 20, '07
3, '06
Sept. 28. '07
Remarks.
If known to be dead give namea and addresses of
. legal representatives so far as known to
the bank.
Observations.
Si ion dec^s est constat^, donnez les noms et adresses
des representants l^gaiix, en tant que connus
de la banque.
7-371
580
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of Hamilton —
No. of
unpaid
drafts.
&c.
Nombre
de trai-
tes, «<".c.,
im-
payees .
Name of Shareholder or Creditor
or Purchaser aud Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou t)eneti' iaire en
oas de traite, etc., impayee.
Brought forward .
Somers, J. S
Steven", Miss Annie
Lawson, E
Bell, Jos
Reed, T. A
Davies, .John
Bod'iiii^on. Mrs. E. E. •
Bra ley, Wm
Armstrong, A , jr
Pringle, \lr.s. Florence S., in trust
Di )yle, George .
Severn, .T.
McMillan. J. F
Maxwell, R
Miuiu, John
Smith, W. H
\Vi .rin well, Harry
Tulntt, H
pMlla.d, H. C
Partington, Jno
Kaiiny, Charles
Campbell, lames P
Stevens, Miss Annie
Thompson. Frank J
A ubrey, Chas
A nuld, W. T
Cunnitord, J
Clark. W
Coode, W. D
Ciimeri in, Ross
Chapman. E
Davie-, R. E
Klenmiing, A. J
Ferguson, Helen
(Tiblions, .Tames
G-ailinger, A
Hampson. H
.Tiihn>-ton, R. N., in trust ...
Kerr, Charle,'*
Kennett, Geortfe
Kirk, Mrs. Cath-rine
Lawren' e, Georgia . ...
Law. Th(>m;%s.
•M rrison, R. A
Morgin, H.
Moore, Mrs. M. J
Moody, Win
McCu-ker, Mrs. K,, in trust for
Dorothy V
McElvan, P. H
Richai-dson, S. F
Reid, Katie M
Roycroft, Eliza
Sims, Emily
Canied forwani.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Di\'idende
impaye pen-
dant cinq
ans et nlus.
$ ets.
S cts.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
S cts.
48,023 21
77 34 Toronto
Last known addiess .
Dorniere adresse
counue.
0 26
0 OK
5 45
0 11
0 24
ti 97
0 12
0 17
11 ()7
0 (W
0 18
17. 4".)
0 15
0 18
0 09
0 30
2 25
0 01
0 51
0 17
0 04
0 61
0 04
8 72 Vancouver. .
125 00
1 97
11 ti7
0 48
6 50
4 02
1 23
1 65
5 72
1 95
18 89 LAspen Grove, B.C.
1 33 Vancouver
29 19 I
19 94
I 38
1 46
6 53
1 4S
106 91 Unknown
3tj 61 Vancouver.
12 23
3 00
Lucknow, Out.
Vancouver. . . .
7 .-.6
51 00
6 30
1 74
42 51
2 48
48,669 16
New Yoik.
Vancouver.
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'llamilton.
581
Agency at Date of last
which the last trans.ietion.
transaction took
or date of
Remarks
place, or agency
of is.sue of
unpaid draft, &c.
issue of un-
paid draft,
&c.
If known to be dead give nanLts and addresses of
Unpaid draft, &c.,
where payable.
legal representatives so fei as known to
the bank.
Agence
oil la derniere
Date de la
derniere
Traite, etc., impayee,
oh payable.
OBbKRVATIONH.
transaction sest
transaction,
Si son d^c^s est constate, donnez ies noms et adresseu"
faitp, ou agence
ou date de
des representants let^anx, en tant que connus
de I'euiishiou de
remission de
de la banque.
la traite
la traite im
impayee, etc.
payee, etc.
Month Year
Toronto, Yonge
andtiould Br.
Nov. 19, 'OG
.Ian. 2.S, '07
Oct. 20, 'OG
Jan. iJ, '07
11 IS, '07
Aug. 17, '07
Nov. 14, '07
July 20, '07
June 29, '07
.May 31, '07
Se|,t. 21, 'O.'
June 17, '07
May 30, '07
1. '07
July 17, '07
,. IG, 07
Oct. 2G, '07
Sept. 2H, '07
Oct. 4, '(t7
Dec. .S, '07
.1 2t, 'r7
II 17, '07
,1 IG, '07
„ 11. '07
Vancouver
Sept. 30. '03
,. 1.^ 'o4
July G, '07
April n, '05
Sei.t. 2, 04
April 4, OG
June 18, 't'G
6, '07
May 13, '07
Jan. 5, '05
Aug. 28, '0«
- 21, '05
1, 07
July 4, '07
4, 'OG
May 2, '0".
Nov. 2:?. '07
II
June 1, "OG
*
II ...
Mar. 22. 'Oo
II
April 3, '07
„
May 25, 'OG
11 ....
April 4, '07
II
May 11, '07
II
Nov. 20, '0 <
Aug. 27, 'OG
„
April lo, '07
II ....
Mar. L'ft, '07
,
Feb. 27, '07
II
Sept. G. '07
582
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of Haiuilton —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de Tactionnaire ou du creancier
on acheteur ou beneficiaire en
cas de traite, etc., im payee.
Amount of
Diaftor Bill
|of Exchange
unpaid for
five yearb
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Di vidends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
S cts.
S cts . I
Brought forward
Simpson, Mertie
Stewart, J. A
Smith, C. J
Thorley, J. J
Thorley, J. J
Wilder, VV
Warde, Mrs. Delia
Wilson, R. A. S
Wheeler, F. .T. and Mrs
Willett, H. T
Wagner, W.C
Wood, Fred
Gillis, F. A ..
Moore, J ohn G
Pearce. Mrs. Mary
Brewster, J. E . .
License, F. J
Campbell, Mrs. M
Pynn, Mrs. Mary
Coultes, E. S
Saint, E. R
Davis, J. E
Kennedy, M. C
Ingles, Chai'les
Manuel, A. E
Ferguson, M
Heron, Jane
Stevens, Gilbert W., trustee.
McTavish. D., trust
Johnston, J. B
Miller, Wm
Paybee, Wm
Turner, A
Fras-er, R
Mclndoo, J. P
Stark, E. F
Robertson, J
Diamond, W
Cricket Club
Cornyn, R
McDonald, J
Billinpsby, F
Gerster, E. G
Kerr, Geo
Tyner Bros
Voag, A. P....
Scott Bros
Scott, C. A ..
Aml)ler, M ,
Gibson, A. L ,
La;. G. S., Co
Mclndoo, R.. treas
Sanderson, J
Smith, M. G
Yemen, T
Carried forward 48,947 28
S cts.
48,669 16
9 85
9 68
3 50
9 75
30 42
5 95
1 61
3 85
27 22
13 50
9 00
3 20
1-00
2 06
0 16
1 08
0 70
0 10
0 25
0 18
0 26
1 22
0 96
0 59
0 64
0 06
0 62
94 28
14 31
1 12
0 10
5 59
0 49
10 70
0 9S
0 85
0 45
0 13
0 05
0 35
0 15
0 74
0 75
0 o8
0 35
0 35
1 66
1 00
0 33
0 01
0 20
2 74
1 40
1 49
0 11
Last known address .
Derniere adresse
connue.
Vancouver
Saskatoon, Sask.
Vancouver
Swan Lake, Man..
Vancouver
West Toronto
Toronto
Toronto Junction.
Toronto
VVingham
Lincoln, Neb.
Wingham
Winnii>eg
Lucknow .
Belgrave..
Wroxeter.
Wmgham.
Sault Ste. Marie.
Wingham
Wroxeter
Wingham. . . .
Ripley
UNCLAIMED BALANCES IN CHARTERED BANKS 583
SESSIONAL PAPER No. 7
Banque d'Hamilton.
Agency at
Date of last
which the last
transaction.
transaction took
or date of
Remarks.
place, or agency
i:isue of un-
paid draft,
&c.
If known to be dead erive names and addresses of
of issue of
unpaid draft, &c.
Unpaid draft. &c.,
where payable.
legal representatives so far as known to
the bank.
Agence
oh la derniere
Date de la
derniere
Traite, etc., impayee,
oi payable.
Observations.
transaction s'est
transaction.
Si son dec^s est constate, donnez les noms et adresaea
faite, ou agence
ou date de
des representants legaux, en tant que oonnus
de remission de
I'eniis.sion de
de la hanque.
la traite
la traite im-
impayee, etc.
payee, etc.
Vancouver
II
July 8, '07
June 21, '07
Sept. 18, '07
Oct. 24, '06
Nov. 20, '05
Sei.t. 2, '05
Apr. 12, '06
Aug. 2->, '06
May 22. '02
Mar. 29, '04
June 8. '07
June 15, '03
East Vancouver.
Aug. 10, '07
West Toronto. .
Oct. 3, '05
Mar. 5, '07
Dec. 22, '06
No ST. 20, '07
June 5, '07
Oct. 30, '07
Wingham
Nov. 30, '95
Sept. 27, '95
Oct. 3, '01
June 18, '04
Nov. 30, '05
Mar. 3, '05
„
May 31, '07
,
Dec. 8, '06
,
Aug. 27, '97
,,
Mar. 9, '00
,
M 10. '87
•
,,
June 13, '86
,
Apr. 9, '87
•1 ....
1. 24, '87
„
,1 10, '85
11 ...
Aug. 25, '88
„
Oct. 21, '88
II
Mar. 19, '«7
„
Dec. 10, '87
Deceased.
•1 .... .
July 14, '87
II
Mar. 6, '89
„
Dec. 14, '88
„
Feb. 16, '89
.1
Dec. 2, '89
II
June 9, '89
„
Oct. 1.5, '90
„
Apr. 29, '89
II ...
Aug. 6, '90
„
July 17, '90
II
Apr. 27, '97
„
June 23, '91
„
Feb. 21, '91
„
May 14, '91
„
Aug. 4, '90
-
„
Apr. 7, '91
"
Sept. 1, '91
684
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of Hamilton —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneticiaire en
cas de traite, etc., impayee.
Amount of
Draft or Billl
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
8 cts.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
re.stant de-
puis cinq ans
et plus.
Last known address.
Derniere adresse
connue.
5> cts.
Brought forward .
Johnston, John
N tsh, C
Anderson, J. J . .
Mclntyie, H
Alcf.wen, P
Cornvn, T. E
Hembly, W
Woodcock, E. H
Appleby, T
'ici itt, J ohn
Robbins, G. F
1 1 eiiderson, T. M ,
Wiuf ham Tennis Club
Cornyn, John ,
Kent, S
Bluevale Flax Co ,
Wingham Fla\ Co
Morrison, J. B
McSt-key, J. F
McPherson, C. H
McKay, A
Mason & Hickey
Manitoba Cement Co
.) ones, B. A
Hendry & Sons, W .,
Harderick, J. M ......
Hamilton t)ld Boys' Association. .
Oliver, E. W
Young, W
Tabernacle Con
Vesper, F
Warden, L. A
Ramsay, W
Pearce, S. R
Walton, E. C
Walton, .1 ohn
Cunn, M., I'lano Co
Altona Moline Co
Anderson. Peter
Kelley, W .,
-Stewart, CO
Smith & Robertson
Oshorne, W. F
Type Sipply Co
Lvon, H
Chnrchill. K.
Chrish Im, A
Ti )nis, W. Pearson
Kerr, Sadie
•lenkins, A. E
Hul, George
I'earson. Samuel
Johnson, Charles
.Taek.^on, Al'-.xander
Patterson, .J.J
Carried forward.
S cts,
48,947 28
0 30
1 00
0 Of)
0 50
0 20
1 60
0 72
0 Oo
0 10
0 04
0 04
0 10
0 10
0 17
0 25
1 ,t;
0 50
0 31
1 4«
1 .50
31 75
1 00
42 57
8 85
12 00
1 00
18 00
1 5;s
0 -0
0 9<i
0 57
20o (K)
0 54
0 U5
1 88
5 7(j
2 fi'.t
1 10
1 70
0 :i2
0 Oi
0 80
12 !t5
2 45
15 75
I'.i 85
87 45
1 5:<
1 00
1 H2
0 7"
1 03
1 10
0 4J
0 24
49,438 04
Wingham
W^ro\eter
Wiunipeg
Pahxierston
Wingham
Branttord
Toronto
Wingham
Pol cage la Prairie. . .
Win;.'hiim
Bluevale
Wingliam
Unknown
Winnipeg
Unknown
Winnipeg
Melfort
Unknown
Wmnipeg
Winona, 111
Winnipeg
Dominion City, Man
Moost-jaw.Sa.sk ...
Lo'ii-e Bridge, Man.
.Med. .ra, .Man
Oak Point, Man
Winnipeg
Altona .Man
Ciilross
Winnipeg
ITri known
Winnipeg. . ....
Un novvn
Winnipeg
Unknown
Winnipe.g
Tindail. P O.'. .'.'.'.".".
Winnipeg
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hamilton.
685
Agpiify at
which the last
transaction U)ok
place, oT agency
of issue I if
unpaid draft, &c.
Ap^ence
oil la derniere
transaction s'est
faite, uu agence
de remission de
la traite
impayee, etc.
Wingham.
Winnipeg
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la tiaite im-
paj'ee, etc.
Month Year
Unpaid draft, &c.,
where payable.
Traite, etc., impay^,
oil payable.
Remarks.
If known to be dead give names and addresses of
legal representati ves so far as know n to
the bank.
Observ -vtions.
Si son decea est constate, donnez les noms at adresses
des representants legaux, en tant que connua
de la banque.
Deceased.
Garnished.
586
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of Hamilton —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.
un-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &.c.
Nom de I'actionnaire ou du creancier
on acheteur ou beneficiaire en
casde traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
Amount
Balances
unp.tid for of Dividends' -^■*'^"^*^ i
five years unpaid for ^'^nding for
„_j •!...„- i c.H five years ,
Brought forward .
Drake, Suphia
Beaubien, A
Mawlinney, Miss L. M
Xichulas, D. W. F
McNaughton, H. V
Barber, W. G
Mondey, Richard G
Marrin, Amelia
Symonds, A
Hills, Owen
Barton, J , , . . .
Elrick, J. A .-
Steinhoff, Max
Hadley, Charles A
Hull, 8am ,
Russell, J. Mowatt
McKinney, Sara J
Guttormson, T. H
Patterson, Thos. E
Buchanan, George
Jones, Beatrice Margaret and Mel-
ville S
Chatten, Ernest
Schnick, Ernest
Duncan, Henry
Flood, \V. H
Carey, Miss L. H
Beamish, Richard
Walton, George
Bastedo, S. S., in trust
King, Edwin F
Orvrnun, Wm
Sean, W. E
Coulter, George E
Coulter, Phyllis N
Allardj'ce & Co., estate of, executors
Hendeison, J., Allardyce,B., and
Geo. Munro
Macpherson, D
Robinson. Thos
Colgan, J. F
Hfndrich, W. F
McGarven, Mrs. J. C
Evans, Edgar
Gardiner, J. H ...
Grain Exchange Baseball Club,
N. Taper, sec'y treas
Lloj'd & Hay
Shejjpard, W. H
Wallace, S
Johnstone, Janet, L. S. & E. D.
Cahill
Patterson, John, & E. D. Cahill.. . .
Kurtz, Mrs. Frances . .
Carried forward.
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
five years
and over.
Dividende
impaj'e pen-
dant cinq
ans et plus.
years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derniere adresse
connue.
S cts.
$ cts.
S cts.
49,438 04
1 19
1 57
0 96
0 34
1 30
0 64
0 46
2 04
1 14
1 67
1 45
0 88
0 74
0 42
1 28
5 90
0 50
3U 60
0 32
35 90
3 60
0 83
0 24
0 23
4 46
1 00
119 55
1 25
17 70
9 30
7 40
0 70
17 50
5 72
Winnipeg
Unknown
Winnipeg.
Unknown
Winnipeg.
Unknown.
Winnipeg.
Rosser, Man.
Winnipeg. . .
Colchester, N.S
Swan River. . .
Winnipeg
14 50
1 00
1 47
17 53 !
1,340 00 Calgary . .
3 65 j Winnipeg.
3 00
1 00
1 56
14 85
6 25
0 89
38 00 Hamilton
25 (10
1,000 00 Toronto . .
52,185 52
UNCLAIMED BALANCES IN CHARTERED BANKS 587
SESSIONAL PAPER No. 7
Banque d'Hamilton.
Agency at
Date of last
which the last
transaction.
Rbmark».
transaction took
or date of
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue of
paid draft,
Unpaid draft, &c.,
where payable.
legal representatives so far as known to
unpaid diaft, &c.
&c.
the bank.
Agence
oh la derniere
Date de la
derniere
Traite, etc., impayee,
oil payable.
Observations
transaction s'est
transaction,
Si son deces est constate, donnez les noms et adresses
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traide im-
im payee, etc.
payee, etc.
Month Year
Winnipeg
May 16, '04
Aug. 5, '04
Oct. 11, '04
Dec. 13, '04
June 5, '05
July 3, '06
.Ian. 30, '05
Oct. 12, '05
May 14, '05
Nov. 14, '05
Feb. 7, '05
Nov. 24, '05
June 14, '05
Oct. 21, 05
June 22, 'Oi;
Apr. 22, '05
May 4, '05
„ 10, '05
Mar. 19, '06
Oct. 31, '06
Jan. 12, '06
Apr. IS, 'Oti
II
II
Dec. 22, '05
Apr. 3, '05
.- 7, '05
Oct. 4, '06
Nov. 7, '05
Feb, 20, '06
„ 28, '06
July 4, '06
Ai)r. 1, '06
>. 30, '06
Jan. 31, '07
M 31, '07
Dec. 21, '06
Apr. 19, '07
Dec. 27, '07
June 22, '07
May 29, 'Ofi
Oct. 14, '07
Winnipeg, Prin-
cess Branch. . .
Sept. 28, '04
.1 17, '06
Mar. 10, '05
Feb. 8, '05
July 27, '04
Dec. 21, '07
Oct. 17, '96
Deposit receipt.
April 2u, '00
July 6, '05
II II
588
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of Hamilton —
No. of
unpaid
drafts,
&c.
Nomhre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft. &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., iiupayee.
Amount of
Draft or Bill
of Exchange
unpaid fo-
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee |>en-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over
Dividends
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
res tan t de-
puis cinq ans
et plus.
Last known address.
Uerniere adresse
connue.
Brought forward
Kennedy, B. A., liquidator, and G.
F. Steele, inspector. The -1. W.
Mann Co., of llroikville, Liuiitf^d
Kennedy B. A., liquidato , and G.
P. Steele, iii>pecror. The J. W.
M.inn C'l., of Hrockville. Limited
Brennan H< rbert, McCuy, .John,
Brennan, F. W.. Brennan, U. S..
Thompson, Sarah, exec, in trust
for Jos. S. Brennan
Wikes, Airs. Louisa H
S cts.
$ cts.
S cts.
52,185 52
457 17
584 50
79 79
644 00
2,021.00
Unknown
Hamilton
Webb, Mrs. Sarah Jane.
Smith. D
Crawford, W, and L. P., Burrows,
T. A., and Hon. Colin H. Camp-
liell
" " 4606
17 50
Winnipeg
Fox, C and J
Mclnnes Bros. & Co
Rogers .Smiih & Co
Tawes. E-thei
Scott, R., & Son
1 35
10 20
124 27
5 (i3
t) 40
? K)
100 00
1(1 Oi
65 GO
24 NS
H ;5
15 47
10 00
49 85
5") 00
4 Xo
200 Oo
•2-.' 40
50 00
20 I'O
25 03
1,49.S 50
7 ai
1 is
46 40
!) 73
12 92
iia !tO
200 00
4 85
87 25
•M 78
)> 0
!• 85
18 OH
Beckett, R
Parker, D
Currell, D
Hamilton, F
Henderson. M. C
Maisons, \V. W
Melloms, T., & S .Uh
Coleman, E. K., Jr
Bank ot Commerce, College and
Yonge. Toronto
W.terous En.ine Works. . .
Mon. y W. ight Scale Co
Proct .r Tru.-t Co
Parkinson, W . ... . .
HitL-licock. R
.VIell.u.n, T., & Co
Welch, Home, Clark Co
Dynand, Dr. A. B
Whit hall, Saturn Co
Tuck, r, \V. .J
Banque d'Hochelaga. Sherbrooke,
Que
iVlelkonian, Rev. J. M
Horowitz, A
Beyer, H. W
Bever. H. W
O'Brien, W
Bliss, .1. "1"
Bank of Com . erce, Toionto
Gyowski, 0. S
Northern Bank, Winnipeg
Mills. D.
Carried forward .
2,924 87
57 50
55,971 98
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hamilton.
589
Apcncy at
which the last
transaction rook
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la demiere
transaction s'est
faite ou agence
de remission de
la traite
impayee, etc.
Winnipeg, Prin-
cess Branch. .
Hamilton North
End Branch . .
Hamilton .
Listowel . .
Hamilton.
Owen Sound .
Hamilton. . .
? lliston
Winnipeg. . . .
Hamilton
Winnipeg.
Toronto
Morden
C'rrimsby
Morden . .
Grimsby
Hamilton.
Indian Head.. .
Hauiilton East
End Branch . .
Owen BounJ ...
Hamilton West
End B anch. .
Gladstone . . .
Hamilton
Snowflake, Man.
Dundas. . . .
Minnedosa.
Wingham. .
Toronto. . .
Warman.. .
Grimsby.. .
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
demiere
transaction,
ou date de
remission dt
latraite im-
payee, etc,
Month Year
^ 'ct. 20, '05
Dec. 4, '0.5
Jan. 31, '07
>, 13, '0
Mar. 5, '07
•June 1, \0
Mar. 1,
Aug. 9,
Sept. 15,
Nov. 21,
Mar. 20,
Sppt. 15.
Nov. 1(),
April 4,
May 29,
.June 2b,
Feb. 15,
Sept. 27,
Nov. 15,
Sept. 2t>,
Mar.
N V.
Sept.
N..V.
luly
Feb.
Sept.
Mar.
Dec.
Aug,
Mar.
Jan.
July
• una
Oct.
Nov.
Dec.
Feb-
April
Nov.
Aug.
25,
20,
27,
H,
20,
5,
27,
18,
7,
l-l,
12,
17,
24,
27,
23,
20,
17,
22,
27,
It),
13,
27,
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oii payable.
FTamilton. .
New York .
Toronto. . .
New York .
Hamilton, . .
London, Eng.
New York. . .
Winnipeg. .
Carman. . .
New Yt)rk
Hamilton . .
New York.
Toronto . . .
New York.
Montreal.
London, Eng.
New York ...
Toronto
New York .
Hamilton . .
Hamilton. .
Remarks.
If known to be dead give nam s and addresses of
legal representatives so f,,r as known to
the bank.
Obsekvations.
Si son deces est con«tate, donnez leg noms et adresses
des representants legau.x, en tant q'le connus
de la banque.
Deposit receipt.
690
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Bank of Hamilton —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire on du creancier
on acheteur ou beneficiaire en
cas de traite, etc., iin payee.
Brought forward
Pilligie
Van Horden Magazine . .
McFarlane, H. B
Livingstone John
Brooke, Geo. C
Brooks, Geo. C
Laing, Edmund
ll( >ss, N . A . .
Schumacher, J.J
Monetary Times
Wells, W. B
Total
Amount of
raft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee jjen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
$ cts.
2,924 87
2 98
1 00
22 60
4 19
75 00
53 13
1 54
1 32
32 54
2 00
2 50
3,123 67
Balances
standing for
five years
and over.
Balances
restant de-
puib cinq ans
et plus.
Last knowTi address.
Derniere adresse
connue.
J cts.
57 50
57 50
S cts.
55,971 98
55,371 .98
f|
I declare that the above statement has been prepared under my direction
We declare that the above return is made up from the Books of the Bank, and
Hamilton, this 18th day of January, 1913.
k
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hamilton.
591
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derniere
transaction sVst
faite, ou agence
de reniisHion de
la traite
impayee, etc.
Grimsby
rihesley
Nanton
Palmerston.. . .
Georgetown.
Hamilton West
End Branch
Chesley
Kamloops ....
Simcoe
Date of last
transaction,
or date of
i.ssue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
Sept. 23,
M IS,
Nov. 27,
Dec. 5,
April 15,
Mar. 15,
May 13,
July 30,
Nov. 21,
Jan. 8,
Aug. 23,
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oi payable.
Hamilt on
New York
Toronto. . .
Remarks.
If known to be dead give names and addresses ef
legal representatives so far as known to
the bank. *
Observations.
Si son dec^s est constate, donnez les noms et adresses
des ropresentants legaux, en tant que connua
de la banque.
and is correct according to the Books of the Bank.
R. W. GLASSCO, Chief Accountant.
to the best of our knowledge and belielf it is correct.
WM. GIBSON, President.
J. TURN BULL, General Manager.
592
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
STANDARD BANK
Statement of Dividends and Drafts or Bills of EAchange remainins uripaid and
which no interest has been pnid
Note.— In case of Moneys deposited for a fixed period, the five
BANQUE STANDARD
Etat des dividendes et traites ou lettres de change restant impayes at montants ou
n'a ete paye pendant
Note. — Dans le cas de deniers deposes pour une periode fixe, les cinq
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nona de I'actionnaireou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., im payee.
Amount of
Draft of Bill
of Exi;hange' Amount
unpaid for of Dividends
unpaid for
Walker, C. G
Preston, H
Meridian Gold Mining Co.
Turner, J
Black, J. R
Black, J. R., in trust
Groves, .J. W
H-rst, R
Ree\ e & Woodworth
Farnworth, M. A
Downey, Mrs. Carrie
Hams & Co.. J
Daniels, D
Boyer, Jos. J. W
Young, G. A
Crosby, A. C
Thompson, Eliza, et al exre.
Poll..ck, W. R
Bell, Alex
Jefifery, H. W
Houston, M. I
Allen, A. B
Piiillips Bros
Mclntyre, \V
Baldwin, M. D ...
VansickJe
Vanwicklin, Martha
McLean, E. S
Taylor, Mrs. James
'I ay lor, Mrs. William
Duke, David, est
Tierney, John H
Phillips, James
Wooton, David
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
cts.
S cts.
Balances
Stan, iing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last knowTi address.
Derniere adresse
connue.
Carried forward.
16
34
46
8
7
22
11
9
3
4
14
7
4
14
17
10
50
46
31
S
Vi
1,772
10
10
3
47
144
20
22
22
336
21
59
171
cts.
50 1 Toronto.
m j
58 !
35 I
18 i
00
50
83
65
46
20
30
75 I
77 !
30 i
68 I
11 !
76 I
70
7;s I ^
56 Ni^wca^tle
20 iBrantford
00
80 j ,.
50 Jersey ville
84 Brighton
00 Brussels
40 i
40 1
91 I.istowel
32 Norham
08 ;Campbellford
50 Wellman's Comers.
3,030 39
I y CLAIMED IiALA\ri:s I\ ( HAIITEREU BAXKii
SESSIONAL PAPER No. 7
593
OF CANADA.
Amounts or Balances ia respect to which no transactions have taken place, or upon
for five years and upwards.
years shall be reckoned from the termination of .said fixed period.
DU CANADA.
balances au sujet desquels il n'y a pa.s eu de transactions, ou sur lesquels aucun interet
cinq ans ou plus.
ans seront calcules depuis 1 expiration de la dite periode fixe.
1 i
Agency at Date of last^
which the last transaction '
transaction took or date of |
Remarks
place, or agency issue of un-
of issue of paid draft,
unpaid draft, &c. &c.
Unpaid draft, &c.,
where payable.
If known to be dead give nai es and addresses of
legal representatives so f .r as known to
the bank.
Agence i Date de la
ou la demiere \ demiere
Traite, etc., impayee,
oii payable.
Obseevations.
transaction s'est transaction
Si son deces est constate, donnez les noms et adresaet
faite, ou agence ou date de
des representants legaux, en tant que connu?
de remission de remission de|
de la banque.
la traite la traiteim-;
impayee, etc. | payee, etc.
Month Year
Toronto |Sept. 26, '8i<
„
.. 26, '83
„
M 26. '83
,
Dec. 23, '89
,,
April 29, '90
M 29, '90
„
Dec. 31, '90
1 .. 31, '90
,,
May 26, '92
„
Dec. 30, '94
,,
May 19, '95
,,
Feb. 20, '96
,,
Dec. 24, '97
,,
Jan. 1, '01
Deceased.
„
Dec. 9, '97
Jan. 1, '00
Mar. 10, '(»3
Bay Street May 22, '04
.... Aug. 1, '07
May 31, '06
|Feb. 14, '07
1
Newcastle ;Dec. 15, '07
Deceased.
Brantford
Jan. 19, '87
Oct. 7, '90
Nov. 17, '93
Dec. 3, '00
Brighton
M 15, 07
Deceased.
Brussels
Aug. 30, '05
July 23, '03
„ 23, '03
Mar. 21, '06
•las. Lindsay, exr. also deceased.
CarapbeUford . . .
April 19, '05
Nov. 24, '06
Oct. 10, '05
Deceased.
7—38
594
DEPARTMENT OF FIXANCE
3 GEORGE v., A. 1913
Standard Bank of Canada. —
No. of
unpaid
drafts,
&c.
j Amount of |
I Draft or Bill
I of Exchange
Amount
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Balances
unpaid for of Dividendsl .„„ j- „ f^_
five years unpaid for i^tanding for
J "^ n I nve years
, oiJobre i^^qjq (jg I'actionnaire ou du creancier
de trai
tea, etc.
im
payees
ou acheteur ou beneficiaire en
ca.s de traite, etc., impa3'ee.
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
and over.
] Balances
restant de
puis cinq an?
et plus.
Last known addi-ess.
Demiere adresse
§ cts.
Brought forward.
Miller, Laura A., est
Brunton, Elizabeth A
, Walsh, Thos. H. , executor
jDing^an, estate insolvent
iMcRae & Brown, estate insolvent.
iSanfoid, E
jSteele, D. C
I Intzi, Peter
Parkdale Art School
iPettingill, A. H
'Gordon, Kenneth , ■ ■ •
Kinlock, George
iMcCreight, Mary
Stephenson, S. H., in trust . . . .
Morris, Sarah
Daughters and Maids of England .
Ross, D. G
Donelly, A
Robinson, A
Total.
§ cts. I
3 00
1 50
3 00
50
S cts.
3,030 39
169 77
44 73
43 50
58 82
8 73
24 60
23 75
94 65
13 58
45 07
14 98
100 00
84 42
470 86
99 75
17 46
4,345 06
Wark worth
Campbell ford . . .
Cannington . . . . .
CoHwme
M.-irkham
New Hamburg . . .
Toronto
Demorestville. . .
Pickering
Rouge Hill
Cherry wood . . . .
Broughton
Penetanguishene .
Toronto
I declare that the alx)ve statement has been prepared under raj direction and
We declare that the above return is made up from the Books of the Bank, and
ToRON'To, Ont., this 13th day of January, 1913.
UXCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque Standard du Canada,
595
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oh la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
Canii)bellford. . .
Canuington
Colborne
Markham .
New Hamburg . .
Parkdale
Picton
Pickering
Penetanguishene
Toronto
Mar.
10,
02
Dec.
15,
'04
July
8,
'98
May
2!»,
79
.June
lit,
'80
April
13,
'88
May
ly.
■<)2
.J une
2;»,
'88
May
'■K
'95
Jan.
4,
'88
Mar.
17,
"06
.Ian.
9,
'02
Feb.
16,
'01
Oct.
12,
•<I8
Aug.
26,
'98
Feb.
20,
'04
June
.SO,
'76
Dec.
31,
'76
June
30,
'SO
Rbmarks.
If known to be dead ^ive names and addresses of
legal representatives so far as known to
the bank.
Obsekvations.
Si son deces est constate, donnez les nonis et adressea
des representants legaux, en tant que connus
de la banque
R. P. Harlbut, e.xr., deceased.
Deceased.
is correct according to the Books of the Bank.
CLARENCE A. DENISON, Chi"/ Accountant.
tliat to the l>est of our knowledge and beHef it is correct.
W. FRANCIS, Vice-President.
G. P. SCHOLFIELD, General Manager.
-38.^
596
DEPARTMENT OF FIKAXCE
3 GEORGE v.. A. 1913
HOCHELAGA
Statement of Dividends and Drafts or Bills of Exchange remaining unpaid and
which no interest has been paid
NoTK — In ca.^e of Moneys deposited for a fixed period, the five
BANQUE
Etat des dividendes ou traites ou lettres de change restant impayes et montants ou
n'a ete pave pendant
Note — Dans le cas de deiiiers deposes pour une periode fixe, les cinq
No. of
unpaid [
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shai-eiiolder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou aeheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Biir
of Exchange Amount ! -n, i,
unpaid for of Dividends ,„'*,■'"": r^„
..L 1 .unpaid for i^tandmg for
five years ! ^^e years
and over.
five years
and over.
Montant de
la ti'aite ou
lettre de
change im-
payee pen-
dant cin^
an.s et plus.
5 cts.
A.O.U.W
Apple, F
Archambault, R
Archambault, Dr. D. D
Association Enti-epi'eneurs
Auelair, Ireuee
Auclair, 1'
Arthur & Cie
Asselin, .1 os. R
Archambault, Dme A. W
Archambault, J. E
Arseneault, Gertrude
Asselin, J. J. -V ». .
Arnould, Ls
Beaulieu, Ad
Beaudoin, V. A. V
Beaudoin, R. M. .T., in trust.
Beaudoin, Parmelie, nee Marse. .
Bertrand, H
Bertrand. E. P., ou Duclos V
Brunet, P
Brunet, (ieorgiana
Bvunet, Jeanne, par J. W. K. B
Bourrassa, A. C
Bourrassa, T
Bourrassa, Clara
Brodeur, E
Beemer, H. J
tSeemer, H. J
Belair, A. P
Benoit, L. P....^
Benoit, Clovis. . .'
Bernard, J. H
Bernard, L. H ..... .
Carried for\\ai-d
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
restant de-
puis cinq ans
et plus.
cts.
1 ;^4
0 61
0 14
2 89
2 10
0 EO
0 29
0 05
0 37
4 59
1 22
0 08
0 01
4 G8
0 71
0 03
0 08
.") 31
0 02
0 25
0 01
0 35
0 98
0 21
0 23
0 15
0 15
0 67
0 78
0 57
0 10
0 36
0 46
0 70
Last known addre.*s.
Derniere adresse
connue.
Mai.sonneu ve.
Montreal. . . .
30 99
Ste. Rose.
Montreal.
rXCLAIMED BALAXGES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
597
BANK
Amounts or Balances in respect to which no transactions liave taken place, or upon
for five years and upwards.
years are reckoned from the termination of said fixed y>eriod.
D'HOCHELAGA.
balances au sujet desquels il n'y a pas eu de transactions, ou sur lesquels aucun interet
cinq ans ou plus.
ans seruiit calcules depuis I'expiration de la dite periode fixe.
X
Agency at
Date of last
which the last
transaction,
Remarks.
transaction took
or date of
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue of
unymid draft, &c.
paid draft,
&c.
Unpaid draft, &c.,
where payable.
legal representatives so far as kr.'""'" ^
the bank.
Agence
oh la derniere
Date de la
derniere
Traite, etc., impayee,
ou payable.
Observ.^tioxs.
transaction s'est
transaction,
Si son deces est constate, donnez les noms et adress
faite, ou agence
ou date de
des representants legaux, en tant que ccnnus
de remission de
remission de
de la banqne.
la traite
la traite im-
imimyee. etc.
paj'ee, etc.
Month Year
_
H. (). Montreal.
Jan. 9, '95
,,
Sept. 14, ^95
,,
Avril 19, '94
,,
Dec. IG, "90
,,
Mai 12, '94
,,
Nov. 15, '96
,,
Jan. 10, '98
,
Aoflt 16, '94
,,
Juin 8, '01
„
Mars. 29, 00
„
„ 25, '02
,,
2, '04
„
Mai 17, '05
„
Juin 4, '07
„
Avril 2, '98
,,
Jan. 10, '99
,,
Mai 18, '97
,,
Oct. 21, '97
,,
Nov. 19, '97
,,
Dec. 10. '96
,,
Aoiit. 13, '92
,,
Nov. 27, '94
,,
Jan. 3, '98
„
Juin 3, '96
M
Sept. 8, '97
,,
Nov. 9, '96
,,
Avril 16, '94
,,
Mars. 2, '97
.. 15, '94
Sept. 2, '95
,,
Oct. 25, '92
„
Mars. 12, '92
,,
.A.oftt. 31, ,95
"
Avril 25, '99
598
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Hochelaga Bank —
No. of
unpaid
drafts,
&e.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or BiU
of E.Kchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee jien-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
live years ,j^
and over.
1
Balances ^
restant de-
puis cinq ansj
et plus.
known address.
mi ere ad r esse
connue.
Brt)ught forward !
S cts.
$ cts.
$ cts.
30 99
1 54 Mon
0 03 !
0 07 !
0 46 ;
0 01 1
3 06
0 39
n 27
0 02
0 05
0 26
0 09
0 10
0 06
1 68
0 46
2 84
0 29
1 98
0 81
0 35
0 02
1 27
1 72
0 64
0 18
0 64
0 91
0 83
0 01
0 31
1 70
0 10
0 35 j
0 17 '
0 34 i
2 92 !
0 47
0 49
0 25
0 90
0 11
0 77
0 06
0 27
1 64
1 00
0 80
1 17
1 80
1 91 Bela
2 00 Mon
0 30
0 54 St.
So
treal . . .
'ii.....;;
treal ....
Telesphor
ulanges. .
I
Beaucliamp, Frs
Bisaillon, J. Raoul
Belleau, Neville
Brossard, J. Zenon
Begin, J. P
Boucher, Leda
Brule, L. (). A
Bourbonnais, A. (.i
Bissonnette, Ls
Brophy, T. ¥
Beaudin, L
Brasseur, A '. . . .
Bruneau, F. X
Bureau, J. B
Beaudry, Delle iVl
Bergeron, Jos
Beauchemin, Hubert
Bisson, Dme D
Brosseau, L. T., J. B., E. T
Beliveau, V., in trust
British Am. Tailor Co
Brown, Dme L. J.
Boyer, Arthur
Bouthillier, G
Brunet, A 1'".
Brunet, R., in trust
Bertrand, Marie . .
Bertrand & Gaulin, si>
Bertrand, Aline H., sp
Bissonnette, M. A . .
Benoit, Celanire
Bertrand, E. A., in trust
Bickerdike, Bessie . . .
Bertrand, Gabrielle
Bleau, Eug
Beaulien, Alderic.
Boilard, R
Brosseau, J. W
Belanger, Geo. Leon
Bourgeois, Victor A
Bourdeau, J. R
Belanger, J. Oscar
Beliveau, Elmire.
Bissonnette, M. F
Brodeur, Dme Adele P . . . .
Beauchemin. Philomene
Begin, J. A^ E
e. Co.,
Carried forward
72 40
4
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hoohelag'a.
599
Agency at
which the last
transaction took
place, or agency
of isbue of
unpaid draft, &c.
Date of last
transaction
or date of
issue of un-
paid draft,
&c.
Agence j Date de la
oil la demiere j demiere
transaction s'est transaction, [
faite, ou agence ou date de j
de remission de jl'emission de,
latraite lla traits, im-j
impayee, etc. j payee, etc.
Month Year!
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oiH payable.
Remarks.
If known to be dead give namcs> and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
H. O., Montreal
Oct. 2, '9.5
Jan. 26, '98
Mai o, '96
Nov. 17, '98
Oct. 31, '96
.- 29, '96
Nov. 24, '96
Dec. 3, '88
Jan. 25. '98
Nov. 2, '97
Juin 30, '97
Sept. 18, '96
Mai 9, '96
Jan. 27, '96
Juil 23, '95
Avril 16, '95
Jan. 2, '96
Sept. 11, '94
Mars 2G, '05
Oct. 23, '99
Dec. 10, 1900
Aoat 9, '99
Mai 31, '99
Avril 5, '98
Juin 19, '01
Juil. 4, '02
Fev. 6, '06
6, '06
Aottt 3, '06
Oct. 12, '06
Nov. 30, '98
Aotlt 18, '02
Mars 2, '06
Jan. 23, '03
. 23, '03
Mars 30, '03
Aoftt 31, '06
Sept. 11, '03
Aoat 28, '03
Mars 9, '06
Oct. 12, '04'
Fev. 4, '04|
Aoftt 2, '05!
Mai 0, '07
Jan. .30, '07!
Mai 31, '03
Nov. 30, '06
Mai 31, '06
Dee. 1, '03
Sept. 19, '07
Nov. 7, '06
Sept. 17, '07
Nov. 11, '03
Aoftt 31, '07
600
DEPARTMENT OF FINAXCE
3 GEORGE v.. A. 1913
Hochelaga Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteTir ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and ouer.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
S cts.
Broufrht forward .
Brosseau, Romeo
I Champagne, Joseph
Charron, Flore
Chalelin, Rev. J
ICuierrier, Julieu
Crevier, Georgina
Corbeil, Edouard
C. O. ¥.. Court St. John, No. 1423.
Champagne, W
Cie Publication
Cie Publication La Canadienne
Cie Tabac, St. Jacques I'A . . . .-
Amount
of Dividends
unpaid for
five years
and over.
Dividende
unpaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de- j
puis cinq ans j
et plus.
Last known address.
Derniere adresse
connue.
S cts.
Cie. Navigation
Clerk, E., in tru.st
Clerk, Ale.x-. M
Cartier, Jas., in trust. . . . . .
Choquet, F. X. & LaBoyer..
Cadieux, E. L
Chalette Hcnriette, int
Cockburn, C. R
Collins, W. H
Craig, W. W
Chute, C. L
Cintrat, A. R .
Cochrane, Jas
Cloutier, D
Central Decorating Co
Casault, A. G . . . .
C. O. F. CourSte. .Julie. ...
Chaplean, C. A. . . .
Callary, T
Carreau, J. A
Charljenneau, Edouard ....
jClerk, Robert P
■Cassette, Bertha
Christin, M. L. J
Cote, Georges
Clark, Dme. Annie L
Colonic, Italienne
Chevrier, Delia
Claudin, M
Cercle Professions Liberal es..
Chabot, Edouard
Champoux, Chs
Choquette, J os . . ,
Commission, Scolaire
Carufel, L. E
Chevalier, Maurice
Chartier, J. B., e.f.c
Cadieux, A. J. J
Carreau, J. E
Cormier, Dme. Philanise. . .
Clement, L. P
Cantin, J. P
Carried forward.
.§ cts. 1
72 40 ■•
1 14 '
3 29
1 24 !
1 10
1 48 !
0 27 1
0 45 1
0 04 !
0 04 ;
8 f 8 1
5 75 1
1 04 1
3 15
0 02 '
0 39 :
0 03 '
0 18
0 02
0 13
0 89
2 24 :
0 60
0 80 1
0 21
5 42
0 20
0 30
0 13
2 29 ,
0 44 :
0 31 1
0 25 !
0 14 1
0 42
0 25 !
0 73 :
0 10 ,
2 17 i
7 52
0 11 !
0 15 '
0 01 i
0 46 ;
0 77
0 88 i
1 92
0 90
0 96
0 29
0 47
0 37 1
0 50 :
0 05
0 32
134 31
Montreal ,
St. Jacqut
gan . ...
St. HUaire
Montreal
Boucher vi lie
Montreal .
\c
I
1
UNCLAIMED BALANCES IN CHARTERED BANKS 60t
SESSIONAL PAPER No. 7
Uanque d'Hoohela^a.
Agency at
whicti the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oix la demiere
transaction s'est
faite, ou agence
de remission de
la traite
irapayee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oi\ payable.
H. (). Montreal.: Sept. 5, '06
. Mai 31, '06
.Nov. 30, '05
. Mai 31, '05
. Dec. 26,':'02
. Juin 25, '04
.|Jan. 28, '07
. Oct. 1, '04
. iFeb. 3, '07
. iNov. 9, '97
. 24, '94
Fev.
Dec.
Jan.
Oct.
Aoftt.
Dec.
Mai.
Dec.
Sept.
Juin
Mai
Aoflt.
Juil.
Fev.
Dec.
Fev.
Mars
Dec.
Mai
Aotlt.
Mars
Juil.
Jan.
Mai
Nov.
Mars
Aoat.
Mai
Juin
Mars
Oct.
Mars
Juil.
Aoflt.
Avril
Dec.
15, '92
22, '97
17, '90
13, '97
5, '96
14, '96
7, '00
16, '94
16, '98
14, '96
20. '96
3, '97
27, '96
2, '95
13, "92
4, '99
6, '95
16, '95
26, '95
26, '01
1, '00
31, '00
31, '01
27, '00
1, '99
2, '01
16, '00
31, '99
31, '03
19, '01
28, '04
8, '06
8, '06
31, '02
31, '04
12, '07
15, '02
16, '03
6, '06
20, '03
7, '05
8, '07
18, '07
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
thebank.
Observations.
Si son dec^s est constate, donnez les noms et adressea
des representants legaux, en tant que connus
de la banqiie.
€02
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Hoclaelaga Bank —
No. of.
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., im payee.
Amount cf
Draft or Bill
of Exchange
unpaid for
five j'ears
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
cts.
Brou»3;ht forward
Christin, Dme. M. L. J.. .
DeLorimier, Alice
Desjardins, Rev. J. J
Dupuis, Delle Catherine. . .
Dubord, Rodolphe
Ducharine, Amedee
Derome, Lillie B., in trust.
DeChamprel, R
Deslauriers, Paul Emile. .
Demers, C. E
DeGironde, Brandelys . . .
David, J. A. H
Drolet, G. A
Drolet, G. A., es-qual
Drolet & Gagnon
Desnoyers, Alf
Desnoyers, Alice
Desnoyers, J., fils de F. A.
Decarie, Benj
Decarie, Fran§ois
Dufresne, G. M
Dufre.sne, Alfred B
Dupuis, Alice
Dagenais, Dme C
Dagenais, E., & Cie
Duquette, Antoine
Dupre & Dubuc
Dubord, J. E
Dubrule, J. A
Dalpe, P
de la Vallee & Cie, E. L. . .
de la Bai the, H
Dorval & Fullum
Delathe, Jules
Denoncourt, L. M
de Ratze, F
DeGanne, .T. B., in trust .
Demers, P
Davignon, H. M
Dubeau, J. E
Daujihmais, P .
Derome, Emile
Dausereau, W. A
DeLapejTiere, Alex
Duane, James
Desmarchais, J. P
Dajon, Dr. H
Dube, Sophie
Ducheit, Edgar
Daggett, A. Mary
David, Alex
Dubroca, L
Dube, Antoine ....
Dugon, Marquise
Duhamel, Dme C. D
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances i
standing fori
five J' ears
and over.
Balance.s j
restant de- j
puis cinq ans
et plus.
'Last known address.
I Derniere adreese
i connue.
$ cts.
Cari'ied forward.
■S cts. I
134 31 I
0 80 j Montreal
0 55
0 37 [Ste. Agathe..
1 00
1 42 St. Hyacinthe
0 45 !
1 00 ^
2 70 i
0 10 Montreal
0 10
2 55
0 07
0 87
1 00
1 00
0 42
0 46
0 Go
3 47
1 09
0 97
0 36
2 60
3 69
1 23
3 59
0 03
0 10
0 01
0 41
0 20
0 87
0 28
0 65
3 35
0 55
0 76
0 02
0 05
0 23
0 63
0 52
0 16
0 18
0 20
2 13
0 04
2 17
0 82
1 01
5 72
4 58
0 30
0 72
1 43
194 94
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
IJanque d'Hoohelaga.
603
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derniere
transaction s'ost
faite, ou agence
de remission de
la traite
impayee, etc.
H. C).. Montreal.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
Remission de
la traite im-
payee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oh payable.
Remarks.
If known to be dead give names and addresses of
lepal representatives so far as known to
the bank.
Observations.
* ^^^ ^ec6s est constate, donnez les noms et adresses
es representanta legaux, en tant que connus
de la banque.
Month Year
•Sept.
Doc.
Oct.
Juin
Nov.
Aoilt.
Juil.
Mars
Aout
Jan.
Avril
Dec.
Mai
Aoftt
Oct.
Juil
Nov.
Mai
Oct.
Aodt
Nov.
Sept.
Jan.
Avril
Mars
Juin
Mai
Avril
Juin
Nov.
Jan.
Nov.
Juin
Avril
Juil
Avril
Mai
Aoilt
Oct.
Sept.
Nov.
Mars
Jan.
Mai
Nov.
Aoat
061
'07 1
.05
'03
'06
'07 [
'07!
'07
'07 1
'07
■07
'96 1
'95!
'97 1
'97
'97!
'95
'94
'98
'94
'96
'96
'95
'95
'97
'98
'98
'86
'88
'97
'98
'97
'971
'97
'96
'89
'97
'96
'96
'99
'95
'94
00
'00
'00
'00
'01 1
•98,
'01
'01
'00 1
'99
'02
02
'01
604
DEPARTlIEXr OF F/.YA.YCB
3 GEORGE v.. A. 1913
Hochelaga Bank —
No. of
unpaid
drafts,
&c.
Xonibre
de trai-
tes etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
cf uni^aid draft, &c.
Nom de Factiounaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange Amount
unpaid for of Dividends
five years unpaid for
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
five years
and over.
Dividends
impaye pen-
dant cinq
ans et pins.
Brought forward .
iDumesnie & Cie, Am.
'Dnnton, R. A
' Denis, Arthur
Desaulniers, J. O
Dilion, M. Louise
'. Doucet, Joseph M
■Brapeau, J. B
■Desjardin, & Cie. G
; DuMorrinui, .J
'Denis, .Teaii .T.
DeLacroix, Raoul
jDesauliners, Nelson
] Delisle, Leger
jD'Orsonnans, Raoul
jDerouin, Jos
iDeMontigny, Gamelin
iDanahoe, Alph. R
iDenicourt, Melina
[Desjardins, Olindo
iDeslauriers, Geo
I Earle, & Cie
^Emard, Alph
Entrevan, E. A
i Everett, Dme. V. M
I Forest, G
jFyfe & Cie
lFalk;& Gross
iFitzgerald, T
: Freeman & Livingston . . .
iFerriro, E
jFrigon, J. A
jFauvel, Henri
jForbes, A
jFonvor, Solomon .
iFiske, E. J
I Frenette, Marie P
j Fabrique de
[Foursin
iFitzpatrick, Y. N. E
; Fleury, Phelorum
Froidevaux, Marcel
jFieux, A
Gagnon, I'-iuor
JGagnon, Geo. A., ex. te,5t.
Gosselin, J. B., in trust..
iGaudet, .J. E
iGratton, Horace J
Gauthier, Jos
iGirouard, N
iGravel, J
jGirard, H
'Goulet, Jo.seph
jGoulet & Cie, P
jGermain, J. Alban
[Gariepy, A
Carried forward .
Balances
standing for
five j'ears
and over.
Balances
restant de-
puis cinq ans
et pins.
194 9-4
Last known address.
Derniere adresse
connue.
1 00 , Montreal.
0 0.S
0 02
0 40
0 09
1 05
0 85
0 25
0 52
0 09
0 09
0 54
0 41
0 46
0 031
0 15
9 28
2 48
3 68
1 48
0 05
0 10
1 03
1 02
0 60
1 31
1 02
0 08
0 01
0 77
0 25
0 18
0 10
0 77
0 32
0 58
5 3(> iHemmingford.
9 66 Montreal
0 03
0 54
2 24
3 41
0 07
0 23
0 68
0 05
0 09
0 30
0 04
0 22
0 11
0 07
0 50
0 07
0 23
1
249 98
UNCLAIMED ISALWCKS IX PHARTEKED BAXKSi
SESSIONAL PAPER No. 7
r.a iHjue d'Hoohelag-a.
605
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
ou la derniere
transaction s'est
faite, ou agence
do rc-niissioii de
la braite
im payee, etc.
H. ()., Montreal
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
ou payable.
Mai 31,
Oct. 11,
Mai 2,
Sept. 18,
Dec. 29,
Aoiit 15,
Dec. 4,
Avril l(i,
Dec. 31,
Sept. 21,
Jan. 0,
Dec.
Oct.
Juil
Jan.
27,
21,
24;
M 23,
Aout. 26,
Mai 31,
.. 31,
Fev. 28,
Dec. 31,
Juil !),
Mai 31,
Jan. 25,
Aoat. 12,
Sef.t. 22,
Mai 22,
Fev. 4.
Mars 10,
Aotlt. 31,
Fev. 20,
Nov. 10,
.. 10,
Mai 31,
Oct. 14,
Mars 8,
Mai
iXo\
31,
1,
3,
,. 10,
Oct. 17,
Aout. 31,
Avril 17,
Dec. 11.
Fev. 2,
Nov. 30,
Oct. 20,
Nov. 8,
9,
„ 23,
Juil. 19,
Sept. 17,
Juil. 9,
.Mai 25,
Mars 27,
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
606
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Hociielaga Banlc —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid drafts, &c.
I Amount of
Draft or Bill
I of Exchange
unpaid for
j five years
j and over.
-T J 1. . • • J ■ • Montant de
Nom de 1 actionnaire ou du creancier , f_„:f„ „„
ou acheteur ou benenciaire en
cas de traite, etc., im payee.
lettre de
change im-
payee pen-
dant cinq
ans et plus.
% cts.
Amount
of Dividends
upaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Ijrought forward .
Gingras, Dme we L. E
Guertin, Dme F. X
Giroux, C. 1
Grossman, Isaac
Gannon & Cie
Galarneau & Cie
Gascon, J. A
GervaiSj^ Dme R
Gouin & Lemieux
Gross, B
Gray, F. W.
Godin, Leocadie
Gonie, Alph
Gorman, John T
Goyette, Rev. F. X
Globensky, M. L. Tourville .
Goyette, J. Alph
Gaudet, E
Gagne, J. C
Gagnon, L. E., in trust ,
Guenette, Adelard
Guenette, Damase .... ... .
Guerin, M. Louise
Guijon, Ludger
Gagne, Dme M. L
Grenier, .J. L. A
Gringras, L. A
Guilbault, Alderic ,
Giroux, Delia Eleonoie
Giraud, Raj'moiid
Gariepy, Luder
Gelinas, J. M. p:
Gravel, C. E
Genest, Aglaee
Hamelin, Chs B
Heidet, Gaston
Hurtnbise, F
Hurtubise, Claire-Lortie ....
Hetu, X. Pierre
Hamilton, S. D
Huot, .Tules
Hull, N. A
Herard, L. J
Hiam & Son
Haerne, Ade
Higgins, H
Hoerens, Augustine
Hetu, Arthur, in trust
Hough, Delle Maggie
Hudon, Jean
Hurtubi.se, H. in trust
Hiam, (4eo. C
Houg, E
Hamelin, Oscar
IHebert, Mad. M. A. Laurent
Carried forward
Balances
standing for
five years ^ast known address,
and over.
Balances
restant de- ;
puis cinq ans 1
et plus, j
Demiere adresse
connue.
•S cts.
249 98
2 19
0 25
0 25
0 06
.3 03
0 04
0 32
3 76
0 50
0 35
0 42
0 83
0 23
0 04
0 25
0 45
3 71
0 31
0 22
0 18
0 08
1 12
0 58
0 27
1 29
0 63
0 50
0 11
0 39
1 43
0 06
0 50
2 02
1 00
0 20
1 07
0 06
0 18
4 GO
0 33
0 17
1 00
0 03
0 84
0 12
0 05
0 14
1 10
0 26
0 56
0 26
1 32
2 37
0 71
1 61
Montreal
Champlain.
Montreal . .
294 93
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hocihelaga.
607
ll
Agency at
Date of last
which the la«t
transaction.
transaction took
or date of
Remarks.
place, or agency
of issue of
unpaid draft. &o.
issue of un-
paid draft,
&c.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Unpaid draft, &c.,
where payable.
Agence
ou la derniere
Date de la
derniere
Traite, etc., impayee,
oh payable.
Obskbvations.
transaction s'est
transaction,
Si son deces est constate, donnez les noms et adresses
faite, ou agence
ou date de
des representants aux, en tant que connus
de remission de
remission de
banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
H.O., Montreal.
Mai 6, '98
..
Avril 6, '961
• 1
Fev. 18, '96
<■
Mai 11, '97
11
Aoftt 2, '78
M
Sept. 2, '86
.1
Oct. 1.5, '88
^
11
Sept. 3, '96
11
Aofit 9, '9^
11
Dec. 3, '94
11
Mars 22, '951
• 1
Mai 30, '99
11
„ 30, '01
.1
1- 22, '01
,,
Juin 12, '99
11
Mai 31, '02
11
Jan. 2, '02
!•
Mars 8, '02
„
Dec. 13, '01
11
Sept. 27, '01
11
Juin 29, '02
•1
Mai 31, '01
,,
1- 31, '03
11
Dec. 18r'05
M
Nov. 1.5, '02!
11
Mars 10, '04
11
Dec. 29, '03
■1
Juil. 13, '07
•1
Dec. 31, '06!
ir
A.oflt 12, '07
■ 1
8, '04
11
D,k;. 10, '06
11
1, 30, '04
•1
Juia 9, '06
11
,1 29, 'or
.
11
Sept. 28, '07
•1
Avril 26, "97
11
■> 26, '97
11
Jan. 29, '98
■ >.
Mars 18, '87
■•
Sept. 1, '97
11
Mars 7, '94
11
Juil. 2. '92 1
11
Mars 8, '98
„
Juil. 12, '99
„
Aoflt 8, '6.5
„
2, '00
1.
Fev. 10, '00
"I
Dec. 1, '03
11
Mai 9, '02
■1
Juil. 17, '03
11
Aoftt 14, '03
■1
Mai 31, '06
Nov. 30, '04
11
"
Dec. 1, '03
608
DEPARTMENT OF FIKAXCE
3 GEORGE v.. A. 1913
Hoolielaga Banlc —
No. of
unpaid
[ drafts,
. &c.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
IN ombre j^Qjjj jg I'actionnaire ou du creancier
de trai
tes, etc.
im-
payees,
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
cts.
Balances
Amount j
of Dividends' . ■,■ c
unpaid for i^tanding for.
five vears
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
five years
and over.
Balances I
restant de- |
puis cinq ans
et plus. I
Last known address.
Derniere adresse
connue.
cts.
Brought forward .
Hains, Louis
Isabelle, Mathilde
Ibbotson, Arthur E
J ackson, W. L. S
Jodain, Adeodat
Jean & Auger
Joseph Bros
Jeaimotte. J. T
Johns, F
Jobin, A. E
Jobin, Fe'dora
Jerome, Arthur - . .
Jackson, Eunice M ....
Jumer, Dme Victoria
Jannet, Dme Louise
Kennedj", P
Kennedy, J. H . . . .
King, Frederic
Kelly, John
Lecavalier, p]mile
Larivee, Dme Noemi
Legault, Dme Clai-a
Lepine & Cautlee
Lemieux, V. A
Lamarche & Calder
Lauthier & Cie
Lauthier, A. A
Lamontagne & Cie
Lamoutagne, C. D
Lamontagne, Marie
Lamontagne, J. F. L
Laurin, E
Lefebvre, A
Lefebvre. R. R. . curateur
Lalonde & Frere .'
Lalonde, Delima !
Lopointe, Marie ... I
Lessard, M
Lessard, Fran9ois . ■
Lemay, Elmire
Lebel, Rev. A . . . . |
Lebel, W. , in trust |
Leduc, F. X., pour Dme B. L
Lagace, Leon j
Lavallee &. Cie, H !
Laliberte, S I
Labine, Armand
Larin, Ad. pour Edm j
Lariviere & Labelle j
Lee Bros |
Laganiere, T i
Landernian, F
Lamoureux, R. T
iLanctot, T
jLanglois, J. E
I Carried forwaid
S cts.
294 93
0 28
Montr ea
I
0 34
2 42
0 83
,
2 26
„
0 41
„
0 43
„
8 87
„
0 <i2
„
0 23
,,
1 12
„
0 61
0 91
..
1 16
„
5 89
11
3 65
„
0 44
II
0 27
,
7 75
1 11
Cartierville. . . .
0 26
Montreal
0 04
II ....
0 2n
,,
.0 05
,,
0 43
,,
0 46
0 78
II
0 60
„
0 14
0 10
,,
0 07
..
0 01
„
0 02
„
0 70
„
0 01
„
2 43
,,
0 75
„
0 27
„
1 43
„
3 99
„
0 50
,,
0 07
,,
3 24
0 10
1,
0 36
„
0 53
„
0 68
,,
0 10
,,
0 36
,.
1 04
,,
1 57
„
0 14
„
2 19
1 10
,,
0 50
360 46
rWLM UKD liALlSCi::
SESSIONAL PAPER No. 7
liaiuiue dllochelaga.
V r HAUTE UKD BANKS
609
A-gency at
Date of last
which the last
transaction.
transaction took
or date of
Re.m.vrks.
place, or agency
of issue of
unpaid draft, &c.
issue of un-
paid draft,
&c.
If known to be dead ^ive names and addresses of
legal representatives so far as known to
the bank.
Unpaid draft, &c.,
where payable.
Agence
oil la derniere
Date de la
derniere
Traite, etc., impayee,
ofi payable.
Obskrvations.
transaction s'est
transaction,
Si son dec^s est constate, donnez les noms et adressea
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de
renii.ssiou de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
H. 0. Montreal .
No^. 30, '04
. . Mai 31, '00
. . .A.oOt 17, '01
. . Sept. 5, '94
. Mars 9, '96
.. Juii. 18, '88
. . Avril 30, '97
. . .luiu 14, '97
..Avril 24, '92
. . „ 14, '92
. . -Mai 31, '06
. Jan. 4, '00
. . Mai 31, '06
. . Xov. 5, '03
. Aoftt 23, '07
.. .luil. 30, '94
. . Oct. 21, '00
. . Juil. 17, '00
Mai 4, '99
. . Oct. 24, '07
. . .\rai 21, '06
. . Mar.s 17, '07
Dec. 19, '05
Sept. 27, '06
Juil 24. '07
Oct. 31, '89
Jan. 4, '89
Nov. 3, '86
Juil 11, '92
9, '95
Fev. 24, '96
Juil IS, '87
Nov. 3, '89
,,
Fev. 17, '94
Nov. 27, '99
''. '. '. Avril 26, '95
. . JuU. 4, '96
Juin 10, '95
Feb. 17, '97
.! '. '. Oct. 14, '95
. . Mai 21, '97
. . Jan. 2, '96
. . Oct. 8, '95
. . Mai 28, '03
..Jan. 24, '96
4, '97
. Xov. 5, '96
. . Mars 15, '97
. . Sept. 27, '95
. . Avril 9, '95
. . Juil. 17. '97
. . Juin 5, '95
. . Nov. 10, '91
. . Oct. 31, '95
Nov. 14, '98
7—39
610
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Hochelaga Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser aud Payee in case
of unpaid draft, &c.
Noni de Tactionnaire ou dn creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of I
Draft or Bill
of Exchange Amount
unpaid for jof Dividends ^ ^
five years ' unpaid for n °
Balances
and over.
Montant de
la traite ou
lettre de
change im-
payee i^en-
dant cinq
ans et plus.
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
o^^ ^^™ .Last kno\vn address.
and over,
Balances I
restant de- i
puis cinq ans
et plus. !
Derniere adresse
connue.
cts.
cts.
Brought forward .
Loudon Guarantee Co
Lalumiere & Cie, J
Lachance, .T. A
Labelle, Alex
Lapierre, C
Lochhead, Thomas
Lynch, L. W
Labadie, Adolphe
Lafortime, A. P
Lajoie, E. Rod., in trust , . ...
Langlois, J. E., treas. in trust
Lee, A. ,r. F
Legault, Art
Lapierre, A
Legault, F
Les Dames Patronesses Hop. N.-D.
par. E. St. Denis
Langlois, .Tos
Letluc, we. Beuj. Chs
Lemenre, Mathurin
Levei-que, Jos., .sr
Lacoste, Paul, in trust
Lapierre, .Jos
Larochelle, Adele
Larose, Vital, in trust
Larue, Magloire
Laurin, .Tos A., special
Lavigne, Gatien ,
Leblanc, Haris ....
Limoges, Delle P
Lepine, Delle Alpheda !
Lamarche, we Z. O. H |
Landry, Jos ; . 1
Lesperance, A. P j
Leduc, Arthur I
Martin, P. & A j
Martin, J. B. O
Martel, Jos
Martin, O. & fils
Melan9on, Edm
Melanyon. .Tos., in trust for H. L.
Melancon, Je)s., intrust for Robert
Melan^on, Jos., in trust for J. C. M.
Melan9on, Dme R
Manseau, Dr. H. H
Mathieu, Ruth
McKean & Bastien
Marston, R. H
Morache, J
Massicotte, E. & Cie
Millettfc, A
Millette, A
Mayo, J. S
McAlpine. W. H
Carried forward
?5 cts .
3G0 46
0 27
0 27
0 63
0 08
0 09
0 32
3 21
0 54
038
0 46
0 67
0 19
0 10
1 16
0 19
1 84
0 24
1 97
3 08
4 74
0 80
0 31
0 01
0 17
0 23
038
0 45
0 25
1 00
0 20
0 08
2 50
2 24
1 97
1 05
0 05
0 01
006
0 03
0 45
1 29
0 73
0 95
0 03
0 18
0 05
0 71
0 31
0 05
0 82
0 38
0 62
0 15
Montreal .
399 40
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hoohelaga.
611
«
Agency at
Date of last
which the last
transaction,
transaction took
or date of
place, or agency
issue of un-
of issue of
unpaid draft, &c.
paid draft,
&c.
Unpaid draft, &c.,
where payable.
Agence
ofi la derni^re
transaction s'est
Date de la
demiere
transaction,
Traite, etc., irapayee,
oh payable.
faite, on agence
ou date de
de remission de
remission de
la traite
la traite im-
iir. payee, etc.
payee, etc.
Month Year
H. O., Montreal.
"
Mai 3, '98
Juin 30, '97
-, 10, '98
Mars 16, '94
11 3 '94
Avril 24,' '95
20, 94
Aoftt. 9, 00
Mai 31, 01
Mars 27, '99
Mai 31, '01
Dec. 20, "99
Jan. 2, '01
Nov. 2, '98
Jan. 2, "01
Juin 20, 00
Mai. 3, '00
Aoiit 4, '98
Mars 3, '02
Juil. 6, '99
Sept. 4, 04
Mai 31, 03
Fev. 21, 06
Nov. 30, 'Ot
Dec. 5, '04
Mai ^31, '04
Nov. 30, 04
Dec. 1, '.'2
Juin 26, '03
Dec. 1, '03
Jan. 10, '05
Avril 18, '03
Mars 1, '02
Mai 21, '07
Nov. 19, '96
Juil. 2, '05
Nov. 3, '07
Mars 4, '04
Sept. 21, '04
Juin 24, '05
Dec. 21, '04
11 21, '04
Jan. 23, '07
Juil. 30, '06
Oct. 10, '05
Mai 2, '^5
Mars 11, '90
Nov. 20, '90
Juil. 5, '92
Aoiit 1, '99
Juil. 11, '96
Mars 7, '92
Sept. 26, '93
7—39
h
Remarks.
If known to be dead jrive names and addresses of
legal representaiives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
612
DEPAKTMEXT OF FINAyCE
3 GEORGE v.. A. 1913
Hodielaga Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
■ Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou clu creancier
ou acheteur ou beneficiaire en
cas de ti'aite, etc., impayee.
A.nount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Aanount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known addres
Derniere adresse
connue.
*.
Brought forward
$ cts.
S cts.
S cts.
399 40
11 12
0 23
3 68
0 68
0 24
1 37
0 32
0 25
0 22
0 51
1 11
0 77
0 44
0 25
0 22
0 23
1 28
2 32
0 67
1 38
0 96
0 20
0 09
0 06
0 68
0 12
2 27
0 76
0 27
1 10
0 75
0 27
0 02
2 89
0 14
1 76
0 02
0 46
0 25
1 99
0 06
0 24
3 60
0 21
0 57
6 92
0 11
0 52
1 09
0 17
0 23
1 24
0 46
0 15
1 24
458 58
Mutual Patent Register
Mont.rpa 1
McDonald, D
1
•
-
Moge, Louis .... . .
Montreal Tent & Awniing Co ....
Marcotte, C
McKinlej'. .
McCallum, P. D
;
Masher, Austin
. 1
Martin, E
!
Morin, L. E., .Tr
Martineau. A .'
1
Mancutel, •!. A., tuteur
Morrisson, J. F. A., in trust.
McLean, James
Madore, J. A
i
Mayer, L. D. E
I
Morin, A. K
Mc Annuity, T. W., in trust. . . .
Meunier, J . E
Magnan, Geo
Macaulav, John
Milard, H
Madore, Jos
Moreau, J. Leopold
Messier, C, intrust
Maury, H
Mercier, Josephine
Mavotte, Rodolphe
Michaud, Elzear
Martel, J. Z
Massicotte, G
Murphy, John
No!'mandin, J. and A , . .
Normandin, L
Normandin, T....
Nolan, Annie W
Naud & Valiquette
Neville, D. L
Narbonne, A
Nolin, Joseph
Noel, MdeL. M. A
Normandin, (xeo
Nagle, Chs. F ....
■
Olivier, Dme Antoinette
0"Donoughne, W. L
O'Leary, Yvonne
Ouimet, P. G .
Payette. 0
Pieard, Dme 0
Picard, E
Pelletier & Co
Palardv, J. B
Pepin, Clara
Philippe. Dr. Paul
Perron, J. O
Carried forward
r\rj.\lMEIi H.iLAXCh'S IN VHARTEREI) liAAKS
SESSrDN7\L PAPER No. 7
IJaiiqiU' d"IIoc.]ielaya.
613
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&e.
Date de la
derniere
transaction,
ou date de
remission de
la traite im
payee, etc.
Month Year
H. O. Montreal
(
Dec. 27,
Juil. 16,
Oct 28,
Jan. 2,
iSept. 28,
jFev. C,
.Oct. 28,
. ' .\ovlt S,
.Jan. 11,
.Sept. 23,
, Avril 1,
. Sept. 23,
. Aout- 18,
. Mai 31,
.lAoiU 24,
.Nov. 30,
.Mai 31,
. Juin 27,
■■ 29.
Nov. 30,
Dec. 7,
u 27
.Oct. V,
. Juin 5,
. AoiU 4,
Mai 32,
.Oct. 22,
. I .. 17,
. Juil. 5,
Dec. 3,
Avril 30,
. Mars 16,
. Juin 24,
. Fev. 20,
. Avril 13,
. Oct. 26,
. Aoiit 20,
Fev. 26,
.Mars 18,
; I Juil. 27!
.lAoflt 20,
Dec. 19,
.Mai 31,
.'Dec. 22,
.'Nov. .30,
.;Dec. 21,
.'Juil. 10,
Fev. 21,
Juin 13,
II 25
Aoflt 10^
Nov. 30,
Mai 27,
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oh payable.
Remafk.s.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec^s est constate, donnez les noma et adresses
des representants legaux, en tant que connus
de la banque.
614
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Hoclielaga Btiuk —
No. of
unpaid
drafts,
fii ombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
f unpaid draft, &c.
Nom Qe I'actionnaireou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of '
Draft or BiU
of Exchange Amount
unpaid for of Dividends
five years unpaid for
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq.
ans^et plus.
S cts.
Brought forward
Perrault & Cie, D
Perrin, H
Prud'honnne, E
Panneton. M. L. C
Proulx, A
Pupier, CO
Phillips, W. E
Page, Joseph
Parmentier, Aug
Pelletier, Remi • •
Papathemetrion, Thomas
Patenaude, G
Poissant, Clara Lefebvie
Pariseau, E.J
Picard, J. N
Primeau, Blondine
Prad ou Claire E. Prad
Patenaude, Marie
Paj'ette, J. E
Papinean, L. G
Prevost, John
Pasquin, J..
Petit, Henri
Quevillon, J
Quevillon, J., &Cifi
Quesn-1, Dme Caroline Barbeau.
Quenneville, Clara ■
Robillard, CM.
RobiUard, L. J
Robert, L
Robert, Delle Rose
Robert, Pierre
Roberts, .T
five years
and over.
Dividende
mipaye pen
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
cts.
Last known address.
Demiere adresse
connue.
Roy, J
Roy, Jas. R . .
Robertson, .J. \\'
Ritchot & Ritchot
Renaud, A
Riley, W. J
Riley, Elizaljetli
Rheaume, H
Regaudi, Henri ....
Racine, Eliza
Racine, Marie Augustine.
Renaud, Alex
Robertson, D. C
Reeb, T. A
Rev. P. P. Trapistes
Riopel, Alex
Rivard, Lizzie
Rcibillard, Dme Ant
Roux, Jean
Succession D. M'. Xelson.
Simard, A. F
Simard, G
Carried forward.
S cts.
458 56
0 34
0 50
1 00
1 06
0 43
1 00
1 00
0 21
0 58
0 12
0 24
0 69
- 0 50
0 25
0 27
0 24
0 76
0 64
0 09
0 54
1 27
0 05
0 49
0 08
0 28
0 94
1 37
0 34
0 64
0 94
0 11
2 13
Montreal.
I 00
1 58
2 10
1 09
0 16
0 15
3 27
3 21
0 15
0 25
1 36
0 13
0 10
0 04
0 56
0 39
0 15
1 15
0 85
1 12
2 81
0 10
0 29
4y9 67 '
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hochelaga,
615
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
H. O. Montreal.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
1 'emission de
la traite im
payee, etc.
Month Year
Aout
Juil.
Jan.
Nov.
Aofit
Fev.
Nov.
Dec.
Mai
Jan.
Juin
Fev.
Dec.
Juil.
Juin
Nov.
Jan.
Dec.
Dee.
Nov.
Mars
Nov.
Mars
Sept.
Nov.
Dec.
Mai
Juin
Mars
Avril
AoClt.
Jan.
Mars
Oct.
Juin
Jan.
Oct.
Aoflt.
Juin
Aoilt.
Juil.
Oct.
Sept.
Deo.
Mars
Mai
Mars.
Aoftt.
4, '87
25, '90
16, 'y5
18, '97
31, '97
2, '97
4, '9'
22, '95
21, '94
24, '02
12, '02
6, '06
6, '06
7, '06
7, '06
27, '93
18, '03
27, '03
27, '05
5, '07
30, '03
12, '06
6, 07
2, '92
7, '92
25, ^01
30, -03
15, '94
4, '94
3, '95
8, '94
4, '96
12, '90
8, '94
9, '97
28, '96
27, '88
27, '92
31, '9?
2, '94
25, '96
12, '97
18, '99
13, '03
28, '04
19, '07
29, '07
11, '07
22, '04
22, '04
2, "05
31, '06
5, '97
1, '98
6, '98
Unpaid drafts, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Rbmakks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
616
DEPARTMEXT OF FIKAXCE
3 GEORGE v.. A. 1913
Hoolielaga Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
^es, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou aoheteur ou beneficiaire en
cas de traite, etc.,.impayee.
Amount of
Draft or Bill
of Exchange Amount
unpaid for of Dividends <. .• , i
five years unpaid for '1^°^^°^ ^°A
Balances
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
five years
and over.
Dividende
impaye pen
five years
and over.
Balances
restant de-
iLast known address
Demiere adresse
connue.
dant cinq P^i^^^^inq ans
inset plus. ^*P^"^-
Brought forward .
Sicard, Cltkjphas
' Sorin, C. V
Semmellack, M
Salaquarela, M
Siffer, L
Smith & Simpson
Sun Photc
Savignac, E. C
Seguin Zephirin
Stuart, Mary
Schseffelears, F, '. . .
j.St. Jean, Dme. Marie Geoffrion.
|Succession, Candide Demers
:Succession, J. H. Pangman
^Sylvestre, C. A _.
Succession, L. A. Senecal
Succession, C. Dupras
St. Louis, Dme. Isabella C
.Savignac, J. Arthur
Schetagne, H
Senecal, Dme. M. L
Stubbe, C
jSurveyer, E. Fabre
Societe. des Artisans
Sr. Marie. Morince.
Stanley, Emily
Succ. , Aug. Glackmeyer
Seligmann. H
The Ph.pnix Prtg. & Inking Co. .
The Cold & Plumber .Journal . . . .
The Metropolitan
Tarut, A
Thompson, J
.Trudeau, N
, Turner, R
Thouvette, Moise, fils
Theberge, J . E
iThivierge, Dme. Ida
Thurber, A., jr
Tarte, Eugene
Tf^rroux, Arth., in trust
Thibault, Dme. F. X
Tremblay, L. M...
Tessier, Marj' Louise
Trudel, Alice
Tetrault, Hercule
Trudel, V
Turcotte, Dme. Alph
Turcotte, Corinne
Tanneur, Adeline
Trudel, Alexina
Vandelac, P
Viau, Delle. P
Valois, Raoul
Vinet, Cordelia
>! cts.
Carried forward .
S cts.
439 67
1 04
0 76
0 24
0 04
0 25
0 19
0 71
0 88
1 15
0 19
0 67
0 56
1 78
1 96
0 50
1 98
4 75
2 87
0 66
1 89
1 00
0 86
0 05
0 60
0 22
0 38
1 65
4 26
1 01
1 80
0 07
1 00
0 66
0 93
2 58
0 11
0 99
1 23
1 63
0 30
0 03
1 47
0 25
0 53
(' 58
0 51
0 20
0 20
0 25
0 69
0 62
0 14
1 27
0 07
0 59
Montreal
551 47
I \<i.a1mkd ha lawks r\ chartered banks
SESSIONAL PAPER No. 7
Banque d'Hoehelaga.
617
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oii la demiere
transaction s'est
faite, ou agence
de remission de
la traite
ini payee, etc.
H. O.
Date of last
transaction,
or date of i
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
on date de
remission de
la traite im-
payee, etc.
Unpaid d'aft, &c.
where payable.
Traite, etc., impaj^ee,
oh payable.
Montreal. Dec.
" . . Mars
M . . I Juin
..[Nov.
. . IDec.
• < . . I.Jan.
..'Aoat.
..iMai
. . Juil
..iSept.
..Mai
. . Juin
..iMai
. . j Juil.
..Juin
..Avril
. . j Jan.
' ..lAvril
. . 'Aoftt
. Mars
. . Nov.
. . Juil.
. . Aoftt
. iNov.
. IMai
.Nov.
.Juil.
Fev.
Juil.
Jan.
Juil.
Jan.
Mai
. Mars
. I Sept.
^iD^'c.
. Fev.
Dec.
. Sept.
. ^Dec.
. Nov.
, I „
. Dec.
. Dee.
. Fev,
Avril
Oct.
23, '96
G, '87
29, '94
15, '93
10, '94
9. '97
21, '99
12, '94
20, '95
14, '94
31, '00
2, '00
31, '00
ai, '00
13, '00
7, '02
8, '07
15, '02
6, '04
10, '03
4, '04
30, '07
31, 07
2, '06
31, '06
30, '07
31, '07
30, '07
22, '97
1, '97
27, '96
29, '96
25. 'S6
9, '98
4, '98
31, '02
31, '00
31, '00
1, '02
28, '04
17, '06
4 '02
23, '01
23, '05
12, '04
12, '05
7, '05
14, '07
28, '07
30, '07
2, '07
24, '97
4, '96
3, '97
11, '96
Month Yearl
Remarks.
If known to be dead ^ive names and addresses of
legal representatives so far as knowr to
the bank.
Observations.
Si son deces est constate, donnez les noms et adressea
des representants legaux, en tant que connus
de la banque.
€18
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Hoebelaga Banlv —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
I Amount of
Draft or BUI
jof Exchange
; unpaid for
five years
and over.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
,T J 1- ^- ~ J ' • Montantde
Nom de 1 actionnaire ou du creancier j^ traite oia
ou acheteur ou benefieiaire en
cas de traite, etc., impayee.
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
Balances
of Dividends . .• c \
unpaid for ^^andmg for
£.._ ! five years
five years
and over.
Di\ndende
impaye pen
dant cinq
ans et plus.
years
I and over.
Balances j
restant de- '
I puis cinq ans:
et plus.
Last known address .
Demiere adresse
connue.
$ cts.
S cts.
Brought forward .
Valliere, J. K
Vinet, Chs. Fabien
Vinet, Armand
Vagliotti, Euphrosima.,
Valiquette, R
Deganne, .J. B
Deslauriers, O
Dandurand, H
Desjardins, E
Deschamps, N
Dore, S. & Co
Dubois, H
Desjardins, L. H
Demers, P
Desjardins, P. & Co. . .
Est. L. Perreault
Frieux, A
Fortier, C
Godin, E. H
Green, M
Gendron, J. M
Girouard, H
Goulet, L. G. E
Gervais, H
Groulx, J. H
Guillet, H. D ... . . . .
HnVjert, Brodeur & Cie.
Hoerens, Herelle
Houle, I)
Hughes. L
Howard,
Herd, J...
Imperial Electric Co . .
Imperial Cloak Co
Jonasgrodsky N
Aird, R
Acheson & Taylor
Arpin, Fils
Benoit, Fils
Beaudin. Art
Berthelet, E
Baslieu, O .
Bergeviii, S. «r
Bumbray. Wm
Belanger, Fils
Benard, T
Brault, A. L
Brodeur, J. H
Beaudreau, R
Beauchamp, J. C
Bourden, .T
Beaudoin, P . . .
Beique, F. A,, in trust.
Carroll, B
Coumis, .T. W
Carried forward
§ cts.
551 47
0 47
0 48
0 36
0 55
0 69
0 85
0 29
4 76
0 05
0 65
0 24
16 01
8 97
0 57
31 00
9 34
1 39
9 75
3 62
0 50
10 94
0 18
2 33
4 02
32 65
1 79
U 18
0 96
0 90
0 48
3 87
23 02
1 25
2 57
9 55
1 84
0 <»3
0 04
0 04
4 26
3 87
1 42
0 05
0 52
0 28
0 52
0 01
0 69
16 96
0 14
0 40
3 74
0 56
0 68
21 55
r94 30
Monti eal
UNCLAIMED BALAXCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
iiauque d'Hoohelaga.
619
Agency at I Date of last
which the last j transaction,
transaction took or date of
place, or agency issue of un-
of issue of j paid draft,
unpaid draft, &c. &c.
Agence Date de la
ou la demiere derniere
transaction sVst transaction,
faite, ou agence i ou date de
de remission de ll'emission de
la traite [la traite ira-
impayee, etc. payt^e, etc.
^
H. U. Montreal.
Month Year
Sept. 4.
Juil. 28.
Mai 27,
Fev. 11,
6,
Sept. 27,
June 30,
July 24,
June 29,
July 25,
May 12,
Oct. 8,
Mar. 10,
,. 22,
June 13,
Sept. 7,
Aug. 31,
Oct. 27,
Nov. 3,
ti 5,
3,
Feb. 11,
Aug. 28,
July 5,
Dec. 14,
Sept. 15,
Nov. 3,
Ma
3,
4,
4,
4,
July 9.5,
Mar. 8,
April 21,
July 25,
May 7,
Sept. 4,
May 20,
>i 17,
II 5,
Oct. 19,
Feb. 28,
Jan. 3,
3,
Mar. 7,
Aug. G,
Oct. 32,
May 2,
Nov. 26,
Jan. 20,
2,
Sept. 12,
Mar. 13,
Remarks.
If known to be dead g[i ve names and addresses of
Unpaid J raft, etc., legal representatives so far as known to
where payable. the bank.
Traite, etc., impayee, OBSERyATioxs.
' "^ ^ ■ Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
20
DEPART M EXT OF FIX AWE
3 GEORGE v., A. 1913
Hoelielaga Bank —
No. of
unpaid
drafts,
&c.
Xombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
1 cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange Amount
unpaid for of Dividends
five years unpaid for
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
§ cts.
§ cts.
Brought forward .
Can. Ex
Cousineau, D. Z
Constantine, J. E . .
Chebre fils, E. P
Coufal, H
Stephen, F
Symond, H. T
St. Charles. F. X
Sue. J. L. Beaudry
Simard, J. Art
Twin Silver iNlining Co .'
Tardivet, J. P
Tougas, C
Turcotte. Dame T
Theberge, E
The North Lumber Mills Co
I The Perreanlt Printing Co
The Standard Agency Co
Thivierge, M..
The Electric Purefving Co
The Wood Turning & Mop Mfg. C<
Valois, J. A
Tamer, A. H
The Dominion Si)ecialty Co
Richardson, L . .
Robillard, J. E
Roy Art Co
Raymond, L. R
Rater, Jos
Raymond, D
Rainville, H. B
Watts, W. H
Watts, H. O
Tanner, A. H
The Montreal Hotel, hvg
The Dominion Specialty C > . .. .
Togo I'ure Food Co
Lacombe, Rochon
Lafond, Cha«. et Cie
Laf ranee, •! OS
Lacombe, H. O
Lariviere, A. C
Lasalle, J. A
Lepage, E
La Cie Theatrale
La Providence Assurance
Lemoine, A
La Fondene
Lussier, E
Masson et Lamothe
Matte, Chas
Meunier, H
Miller Bros
Murphy Bros
Murchison, R. S
Balances
standing for
five years
and over.
Balances '
restant de-
puis cinq ans
et plus.
S cts.
794 30
4 50
0 02
29 75
0 17
0 01
1 13
0 48
0 30
0 44
5 57
11 32
8 67
166 58,
118 75
1 18
0 35
0 55
2 47
0 87
0 17
0 05
, 4 94
14 94
0 03
n 69
0 40
0 44
2 67
12 71
33 23
0 88
1 91
5 42
14 94
0 56
0 03
1 54
0 24
0 52
1 46
0 76
0 15
50 00
0 09
0 01
8 65
2 84
5 15
13 85
2 41
0 01
1 65
0 55
0 08
0 03
Carried forward.
Last known address.,
Derniere adresse
connvie.
Montreal.
1,342 41
I \<l,.\nii:i> liAL.WCES I\ CHARTEh'EU IiA\K,S
SESSIONAL PAPER No. 7
IJanque d'Hoclielaga.
621
Agency at Date of last
which the last transaction
transaction took or date of
place, or agency issue of un-
of issue of paid draft,
unpaid draft, &c. i &c.
Agence
oil la derniere
transaction s'est
faite, ou agence
de remission de
la traite
im payee, etc.
Month Year
Montreal.
Date de
derniere
transaction
ou date de
remis.sion de
la traite im-
payee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., ini payee,
01*1 payable.
Nov.
Mar.
April
June
Dec.
Mars
Jan.
Mars
Aout
Dec.
Aout
Juil.
Mars
Dec.
Nov.
Dec
Juil.
Oct.
Mars
Aout
Avril
Nov.
Mars
Oct.
Mai
Oct.
Mai
Fev.
Avril
Mai
Nov.
Juin
Dec.
Oct.
Dec.
Mars
Juil.
Juin
Nov.
Oct.
Sept.
Avril
Juin
Dec.
Sept.
Avril
Mars
2, '01
5, '01
12, '01
2, '02
23, '01
2{), 00
22, 00
1, '01
.S, '01
19, '03
13, '98
26, '01
7, '01
1, '02
20, '02
1, '02
18. '01
1, 02
15, '03
3, '04
17. '04
3. '01
0, '06
7, '07
3, '00
3, '00
1, '00
10, '00
11, '04
2, '07
1, '07
5, "01
2, "01 i
6, '06
31, '07 j
7, "07
2, '(j7
16, '01-
3. '02,
3, '02 1
6, "Oil
1, '01
9, '00
24, '01
13, '01
22, '02
26, '04!
26, '041
26, '04
27, '00
22, '00
5, '00
14, '02
9, '00
1, '00
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez !es nonis et adresses
des representants legaux, en tant que connus
de la banque.
622
DEPARTMENT OF FIXAXCE
3 GEORGE v., A. 1913
Hoclielaga Bank —
No. of
unpaid
diafts,
&c.
Xanie of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
I Amount of j
iDraftorBill
of Exchange
i unpaid for
I five years
I and over.
Nombre Nom de I'actionnaire ou du creancier Montant de
de trai-
tes, etc.,
im-
payees.
ou acheteur ou beneticiaire en
cas de traite, etc., iiii payee.
la traite ou
lettre de
change ira-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid fcT
five j'ears
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
S cts.
S cts.
Bi'ouglit forward .
Balances
standing for
five years y .. i j ]
and over. ^^^^ ^^^^'^^ ^^»''^-''* '
Balances
restant de-
puis cinq ans
et plus.
Mireau Model Laundry
Montreal Life Insurance et Cie.
Montreal Life Insurance et Cie.
Meagher, Dr. H. A
McCarthy & White
Mourence, G
Melard, Elie
Mireauit, G
McCuaig ....
Petite, Cote
McDonnell, C. A
E. Moj'er
Montreal Plating
Nichols, Marler
E. C. Shea
Ontario-Quebec Cobalt
Province Secret Ser\ ice
Primeau <fe Goderre
Prieur, A. L
Poland, P, E
Prieur, L. L. A
Prieur, A. B
Prevost, A
Vendilli, Thos. D
Wayland, W. A
Walsh, J. C, in trust
Wight, C. H
Wood, J. B
Young, E. C
Young, E. C ,
Yale, G. H
Yale, Geo
Aylen, Ed., for E. D. G . . . .
Amyot, E
Auclair, Dme J
Baril, G. E
Bouchard, Ern
Benoit, G
Brown, H. L
Bergeron, Ep.
Bellay, Eug.
Bertrand, T
Bonet, C
Bessette, Ad
Bastien, Dme J. J
Bernier, B
Bouchard, M
Bourgeault, A
Boucher, A
Cummings, F, X
Cyprien, Rev. F
Callen, F
Caron, J. W
Coumoyer, A. D
Carpenter, M
Carried forward .
Derni^re adre^se
connue.
8 cts.
\,'Si2 41
0 69
0 25
0 1.5
4 16
6 00
74 04
0 65
0 05
0 25
1 18
1 77
0 42
0 43
0 01
0 29
5 95
0 60
0 OS
11 25
1 00
0 12
1 58
11 09
0 80
0 36
0 07
1 00
1 04
2 64
4 86
0 84
0 59
0 04
1 06
1 00
14 24
5 91
0 70
3 40
0 29
0 63
1 62
0 42
0 24
0 38
0 75
0 56
0 50
0 11
23 52
121 18
0 18
1 31
0 74
1 00
1,656 40
Montreal .
UNCLAIMED BALANCES IN CHARTERED BANKS 625
SESSIONAL PAPER No. 7
Banque d'Hocihelaga.
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Remarks.
place, or agency
of issue of
unpaid draft, &c.
issue of un-
paid draft,
&c.
If known to be dead give names and addresses of
Unpaid draft, &c.,
where payable.
legal representatives so far as known to
the bank.
Agence
oil la derniere
Date de la
derniere
Traite, etc., impayee,
oh payable.
Obsebvatio.vs.
transaction s'est
transaction,
Si son deces est constate, donnez les noms et adresses
faite, ou agence
ou date de
des representants legaux, en tant que ccnnus
de remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
H. 0. Montreal..
Fev. 12, '01
Jan. 5, '02
Fev. 4, "03
M 26, '02
Mai 29, '02
Nov. 3, '02
Dec. 16, '52
Mai 19, 03
Juni 30, '04
Avril 26, 04
Dec. 31, '04
Mars 25, '06
,. 25, '06
Nov. 11, '01
Sept. 30, '03
Nov. 11, '07
Sept. 6, '03
Oct. 26, '00
Juin 4, "02
Dec. 26, '01
Aoftt. 17, '07
Nov. 19, '03
Aofit. 14, '03
Oct. 7, '07
Hochelaga
Sept. 7, '96
Mars 10, '97
Sept. 30, "92
Nov. 13, '94
Mars 20, '94
„ 16, '96
Jan. 11, '92
Mars 31, '04
Sept. 3, '07
Fev. 10, '05
Avril 6, 07
Jan. 18, '07
Juil. 19, '07
Oct. 30, '05
Mai 18, '07
Juil 6, '06
Mai 1, '05
Oct. 3, '05
Dec. 9. '06
7, '07
Fev. 25, '07
Aoftt. 15, '07
Dec. 30, '07
Sept. 21, '07
Avnl 4, '07
Fev. 27, "07
Dec. 15, '04
Juil 31, '07
Nov. 7, '07
Avril 18, '07
Aoftt. 6, '07
624
DEPARTMENT OF FINAXCE
3 GEORGE v.. A. 1913
Ilochelaga Bank —
No. of
unpaid
drafts,
c^c.
Nombre
de trai-
tes, etc.,
im-
payees
Name of Shareholder or Creditor
or Purchaser and Paj'ee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
S cts.
Balances
Amount
of Dividends j. j- t
unpaid for ^tandmg for
five years
and over.
Dividende
impaj'e pen
dant cinq
ans et plus.
five years
and over.
' Balances
restant de- :
puis cinq ans
et plus.
Last known address.
Derniere adresse
connue.
S cts.
Broiight forward .
Deschamps, J. E
Desjardins, J
Dunn, Mary .
Dansereau, Dame
Dufault, A
Gauthier, E
(Tautnond J. B
Guindon, Jos
Gauthier, A
Gamache, O . "
Gauthier, Jos
Gadoury, P. E
Henrj', Georgina ...
Int. Ass. Bridge & Struct. Iron
Works
Jekill, V. H. T
Jekill, R. S
Lafoud, H., pour Leoix)ld
Ledoux, A
Latouche, A
Lussier, O
La Soc. St. J. Bte. d'Hochelaga
Labonte, Louis
Lavallee, P. in trust
Lavallee, P
Lariviere, R, A. .
Legault, Wfd
Lepine, Art. , in trust
Leduc, L
Langlois, L
Labelle, C
Menard, .Fas
Menard, Ad
Magnan, J. H
Mayo, David
Meunier, S
Maxwell, S
Masse, L
Monty, J
Moore, Hugh
Milbuigh, V
Merineau, E
O'Clair, Jos
Ouellette. G
Paquet, C
Parent, Fred
Robillard, G. A
Robitaille, L
Racine, M
St. Amant, T
St. Pierre, H.
Simard, E
Therrien, Z. R
Taillefer, L
Viger, E
Carried forward .
8 cts.
1,656 W
10 02
2 01
1 7!)
1 Si
0 86
12 40
0 38
1 00
0 38
0 SO
0 48
0 26
2 21
52
36
61
71
00
78
1 80
0 23
1 04
0 74
0 31
0 76
0 77
0 11
0 47
2 14
2 12
61 30
0 01
0 77
0 18
1 22
1 50
0 75
0 18
1 00
2 15
2 49
0 50
0 36
11 32
1 00
0 04
0 24
1 04
2 97
0 79
1 00
3 22
1 45
0 14
1,831 93
Hochelaga
Longue Pointe.
Montreal . .
Tetreaultville. .
Montreal
Viauville
Montreal
Pte. St. Chs''!
MontrefJ
Longue Pointe.
Montreal
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
■Janque d'Hochelaga.
625
Agency at Date of last
which the last transaction,
ransaction took or date of
place, or agency | issue of un-
of issue of paid draft,
unpaid draft, &c. I &c.
Agence
oil la derni^re
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Hochelaga
Date de la
demiere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
Avril 19,
Sept 9,
Sept. 1,
Aoat. 6,
Avril. 30,
Nov. 21,
M 15,
.Tuil.
Oct.
Nov.
Dec.
Oct.
Jan.
Dec.
Fev.
Mai
Juin
Aoat
Sept.
Fev.
Oct.
Fev.
Dec.
Juil.
Juin
Sept.
Nov.
Juil.
Mars
Sept.
Deo.
Oct.
Dec.
Juil.
Sept.
Oct.
Jan.
Sept.
Mai.
Avril
Nov.
Mars.
6,
29,
21,
6,
4,
4,
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
14, '05
16, '06
16, '06
9, '07
9, '07
17, '07
25, '07
23, '('5
10, '07
24, '07
24, '07
23, '06
23, '06
23, '06
21, '07
3, '06
5, '07
18, '07
10, '04
17, '07
10, '07
21, '07
7, '05
15, '05
1, '07
2, '07
4, '07
26, '07
18, '06
22, '07
7, '0«
8, '07
11, '07
26, '01
29, '07
30, '07
24, '06
20, '07
19, '07
7, '06
18, '07
Rkmabks.
If known to be dead five names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec^s est constate, donnez les noma et adresses
des representants legaux, en tant que connus
de la banque.
7—40
626
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Hoctelaga Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholdei or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Amount of 1 i I
jDraft or BiU' I \
of Exchange Amount t> i ;
five years
and over.
•T , ,, . . . . , . I Montant de
Nom de 1 actionnaire ou du creancier. ^ ■.^„ -^.^ „„
ou achet«ur ou benenciaire en
cas de traite, etc., impayee.
lettre de
change im-
payee pen-
dant cinq
ans et plus.
unpaid for
five years
and over.
Dividende
impaye pen
five j'ears
and over.
Balances
restant de-
;Last known address.
' Berniere adresse
; connue.
cts.
dant einn P^^ ^™^ ^^"^
aant cinq , . ,
ans et plus.
et plus.
.^ cts.
Brought forward .
; Vaillancourt, F
Wilcotte, J
Zephirin, Rev. Frere
Alexandre, Dme. Alph
Brodeur, Rev. J. C. C, Ptre
Bernier, Eug
Boily, Henri ,
jBenoit, Geo. F
Courtois, Edmond
Chatelle, Delima
iCote, Alphonse
iCoutlee, R '.
Desjardins, R
Desf osse, Jos
Daoust, O
i Duf resne, D
I Despre, & Cie , J. A
|Dufresne, H
Daigneault, Dme. V. ou Alida
Mailloux .
iDesjardins, Nap ....
Gagnier, Moise
jGuillery, C
iGravel, A
IGuilbault, we. Zotique
Gii-oux, Alf
iHoule, J. N
jHebert, J. W
Leclerc, Marie
Leclerc, Dme. Onesime . . .
Mayrand, J. D. E
jMoussette, Telesp
JMonette, Wilfrid
'McDowell, Geo
Prud'homme, B
Parent, Dme. F
Ratelle, Almedine
Rochon, Dme. Dosithee
Remington, George
Tremblay, Mari».
Trudeau, Ovila
Trudeau, A. U
Berthiaume, O. F
.Charpentier, Josaphat
Desmarais, J ...
Kortiu, .J
I e' erf <t Langlois
Leonard, C. A
iMorin, Laurent
Massy, Nap. . .
Prieur, L. F. A
Robinson, Peter
'Brunet, Maria
Belisle, J
iBlais, R
Carried forward.
S cts .
1,831 9.3
0 64
1 00
0 29
0 03
26 75
0 22
0 01
0 06
0 05
0 20
0 50
0 08
2 26
0 30
0 01
0 03
0 02
0 04
0 68
0 25
0 15
0 84
0 01
0 22
0 02
0 18
0 36
0 04
0 90
0 20
0 08
1 06
0 05
0 38
0 34
0 37
0 18
0 09
0 02
1 13
0 20
0 72
0 53
0 17
0 19
0 69
0 15
1 00
0 23
0 04
0 67
3 90
2 56
0 87
1 883 89
Montreal .
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Baiique d'Sochelaga.
627
Agency at Date of lasti
which the last | transaction, I
transaction took I or date of I
place, or agencj'j issue of un- j
of issue of j paid draft, ;
unpaid draft, &c. I &c. j
Agence
oil la demiere
transaction s'est
faite. ou agence
de remission de
la traite
impayee, etc.
H( ichelaga . .
Maisonneuve
Mom* Royal
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Unpaid draft, (fee,
where payable
Traite, etc., impayee,
oi payable.
Month Year
. .Jan.
. Sept.
. Juil.
. Avril
. iNov.
. jDec.
.jSept.
iJan.
. i Juin
. ;Nov.
. j Juin
iNov.
. Dec.
.Mars
; I Juil.
, 'Nov.
.iDec.
. Fev.
. Juil.
. lAvril
Mai
Nov.
Jan.
A out
Mai
jJan.
[Mai
'•Juin
' .A.oCit
Fev.
lOct.
■Mai
!Oct.
(Fev.
IDec.
AoQt.
Dec.
Dec.
Oct.
Aoflt.
Mai
Oct.
Jan.
Fev.
Avril
Mai
Dec.
Nov.
Nov.
Juil.
Dec.
15, '07
5, '07
18, '07
15, '07
18, '07
8, '07
20, '07
10, '07
20, '07
4, '07
23, '07
17, '07
15, '07
8, '07
15, '07
8, '07
31, '07
9, '07
18, '07
30, '07
4, '07
30, '07
23, '07
19, "07
21, '07
28, '07
2G, '07
2, '07
2, '07
30, '07
25, '07
10, '07
21, '07
30, '06
8, '07
30, '07
Remakks.
If known to be dead give names and addresses of
legal representatives .so far as known to
the bank.
0BSERVATION.S.
Si son dec^s est constate, donnez les noms et adiesses
des representants Itgaux, en tant que connus
de labanque.
-401
628
DEPARTMENT OF FiyiyCE
3 GEORGE v., A. 1913
Hochelaga Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc. ,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of !
Draft or Bill!
of Exchange! Amount
unpaid for 'of Dividends
five years unpaid lor
and over. five years
— ' and over.
Montant de ■ _ —
la traite ou Dividends
lettre de impaye pen-
change ira- ■ dant cinq
payee pen- ' ans et plus,
dant cinq ;
ans et plus. :
Balances
standing for
five years
and over.
Balanced
restant de-
puis cinq ans
et plus.
Last known address.
Derniere adresse
connue.
Brought forward ^ ...
3 cts.
•S cts.
S cts. 1
1,883 89 1
!
30 69 Montreal
Brassard, Anna ! . .
Bourcier, M. E i
0 25 ^
Congregation .Jeunes Gens |
79 98 Immaculee Concep-
i tion
5 86 Montreal
Cyr, G !
Desmarchai.s, N
• • • •
0 12
6 24
19 03 ;
1 44
2 21
2 31 i
3 83 ■
0 59 ;
5 01 ;Rosemont
1 72 Montreal
13 37 !
1 99 ;
2 36
1 05
0 25
0 08 !
0 25
0 06
0 40
0 30
0 25
0 85
0 71 :
0 10 :
0 06
0 08
0 25 „
0 50
0 23
0 64
0 37
0 50
1 34
0 10
0 01
0 35
0 65 :
0 68
0 03 1
0 08
0 47 1
0 25 !
0 37 !
0 03
0 25
0 13
0 02
1 62
0 39 i
Giroux, F., et Georg'na Charpentier
Gaudet, R :
■
Galipeau, A i
Guilbault, L ... .1
Gnilbault, M. Jeanne
Cercle Leon XIII .'
Lamarche H . . *
LaFabrique Ste. Philomene.
Lacroix, A
Miron, \Ialvina
St. Jacques, Anna
St. Pierre, Jos
Verdi, R
Comte, B .
Dery, J. B
■
Doray, E. D
Dansereau, M
Gagn< >n, F. G
Gariepy, J. T. B
Lefebvre Delle E
Marceaii, H
Marcotte, A *
St Aubin J B ...
As8. Le National
Aquin •(. B. in trust
Archanibault & Cie
Bro*seau VV. C
Brouielette J. B
1
Corbeil Albert.
Dagenais, J. A
Dorti D
Fauteux, W
Gour, Amelie
Hastie W. 6
0 18
Cairied forward
)
2,074 7t
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hochelaga.
629
Agency at j Date of last
which the last ; ti-ansaction
transaction tookj or date of
place, or agency i issue of un-
of issue of I paid draft,
unpaid draft, &c. &c.
Agenee
oh la derniere
transaction s'est
faite, ou agenee
de remission de
la traite
impayee, etc.
Mont Royal.
St. Henri.
Date de la
deraiere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
Unpaid draft, &c.,
where pr.yable.
Traite, etc., impayee,
oil payable.
Nov. 5, '07
Feb. 28, '07
Oct.
iJuil
!(Jct.
'Nov.
Ijuin
lAviil
Oct.
Nov.
Mai
Oct.
Dec.
Oct.
Avril
Mai
Dec.
•Juin
Fev.
Sept.
Mai
Dec.
Sept.
Juii
Mai
AoU
Oct.
Mai
i.Iuil
lOct.
Sept.
Oct.
jSept.
I Nov.
Sept.
Dec.
Oct.
Dec.
:Mai
i Mars
[Sept.
Juil
I Avril
Fev.
Juin
AoAt
Nov.
iFev.
'.Tuin
'07
'07
'07
'07
'07
'07
'07
'07
'07
'07
'06
'06
'07
'07
'06
'07
'06
'06
'06
'06
'00
'00
'06
'06
'06
'06;
'06'
'061
'00
'06 !
'06 i
'06 1
'06
'06 {
'01
'01
'01
'00
•99
'99
'01
'01
'00
'01
'01
'00
'01
'00
'00
'99
'00
'00
Remarks.
If known to be dead ^ive names and addresses of
legal representatives so far as known to
the bank.
OBSERVATIONS.
Si son deces est contate, donnez le.s noms et adresses
des representants legaux, en taut que connus
de la banque.
360
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Hochelaga Bank —
No. of
nnpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
pay^s.
I Amount of '■
[Draft or Bill
I of Exchange
Amount
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acbeteur ou benefieiaire en
cas de traite, etc., im payee.
Balances
unpaid for of Dividends ,_ if.^'„ ? ,
five years unpaid for '^*5''f'°!f^*
and over.
Montant de
la traite ou
lettre de
change im
payee pen-
dant cinq
ans et plus.
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
five years
and over.
Balances j
restant de-
puis cinq ans
et plus.
■ Last known address.
, Derniere adrease
! connue.
ct.s. i
Brought forward .
Lanthier, C, Mde Theo. Fauteux. .
Lalonde, J. N. M
Labelle & Deschamp.s
Lamoureux, X
Lalonde, A
Lavoie, Aid
Myre, Art
Menard, T
Perron, Isidore
Poirier, J. H
Paquin, Eug ,. . .
Presseau, .Jos . . .
Papineau, L. A
RochoD, David . . .
Roderique, M. . .
Rickner Co
Robillard, S
Sevigny & Frere
Seneca], Jos
Senecal, L
Senecal, Jos
Saurioi, J. B
Taillefer, J. E •.
Valliquette, P
Martin, A. -J
Authier Bros
American Piano Co. , par L. Hanie-
lin
Aubertin, Jos . .
Bourcier, .J. B., & Cie. . . .
Boudrias, T., & Cie
Bienvenue, A
Beaudoin, A
Briere, A., & Cie
Cour, St. Luc
Couillard, A
Dore, A. C
David, P. A.,M.r).,.... ..
Decarie, Hebert, & Cie
Duchesneaux, Z. O., & Cie.
Guilbault, M
Giroux, H
Gibeau, Dme O
Gougeon, J. A
.Jeannotte, J. F
Le Club Ouvrier
Lavoie, M . . . . .
Laberge, R
Lymberner, C
Modern Bank, C. Bk
Mongeau, W
Mainguy, P. J
Rochon, Jos
Sauve, Jos. Fils
Trottier, Jos
Carried forward
S cts.
2,074 75
0 20
0 01
0 37
0 87
0 03
0 38
0 03
3 02
0 50
0 55
0 11
0 22
0 24
0 40
1 00
0 20
0 51
0 02
0 38
C 03
0 55
1 00
0 16
1 30
0 .50
0 01
0 08
0 01
0 04
0 38
0 04
0 03
1 22
0 24
5 98
0 26
0 27
0 75
0 06
7 ?5
0 05
0 14
0 10
0 15
3 00
0 01
0 90
0 11
0 54
0 30
0 10
1 61
0 07
0 75
Montreal
N. D. de Gracf
Montreal ....
PointeClairt
Montreal . . .
Cote
Moi;
St. Paul,
treal
2,111 78
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hodielaga.
631
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Remarks.
place, or agency
of issue of
unpaid draft, &c.
issue of un-
paid draft,
&c.
Unpaid draft, &c.,
where p&yable.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Agence
oil la derniere
Date de la
derniere
Traite, etc., impayee,
oil payable.
Observations.
transaction s'est
transaction,
Si son deces est constate, donnez les noms et adresaea
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Monti) Year
St. Henri
Dec. 18, '00
5, 'CO
Sept. 24, '01
.ran. 25, '00
Oct. 18, '01
„
,
Nov. 12, '01
„
Oct. 5, '00
Dec. 16, '01
Oct. 7, '00
II ....
Juin 17, '00
„
Avril 6, '99
Mai 5, '99
Fev. 12, '02
Avril 29, '00
Oct. 6, '00
Jan. 14, '01
No/. 16, '01
Mai 19, '99
,1 31, '00
Juil. 9, '00
Dec. 9, '01
Aofit 1, '01
Avril 30, '00
Nov. 30, '01
Dec 23, '03
Sept. 18, '04
Mars 16, '04
Oct. 27, '03
Mai 3, '01
Oct. 10, '02
Dec. 19, '02
Oct. 31, '02
Sept. 1, '03
Mai 30, '02
Jan. 19, '03
Dec. 20, '02
., 13, "01
Juil. 31, '02
Oct 10, '02
Juil. 10, '03
Oct. 1, '02
Mai 30, '02
Dec. 3, '02
Oct. 21, '03
M 22, '00
Jan. 23, '03
II 14, '03
.
Juil. 16, '03
Juin 12, '03
„ 30, '03
Mars 1, '02
Dec. 13, '02
Nov, 6, '03
"
Sept. 5, '02
632
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Hochelaga Banlc—
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nora de I'actiomiaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of |
Draft or Bill!
of Exchange! Amount ^nlannpc:
unpaid for !of Dividends' ,f^'?'"^
f^L ^oanc I ,„.,.a;H f..r standing loi
nve years
and over.
five years
and over..
Montant de
la traite ou
lettre de
change im-
payee pen
dant cinq
ans et plus.
unpaid for
five years
and over
Dividende
impaye pen-
dant cinq
ans et plus.
Balances j
restant de- [
puis cinq ans!
et plus. 1
I Last known address.
j Demiere adresse
j connue.
Brought forward .
Bertrand & Cie, S
Gagne, V
Leroux & Cie, D . .
Lemoyne, Ls
Laberge, C. G
Meloche, G
Oliviei, J. D
Roy, Jos ,
Rivet, L. A
Katz, L
Valiquette & Cie, A
Normandin, H , . . .
Bourque, H
Dussault, R
Durand, P
Hamelin, Alp
Guilbault & Cie
Gratton, .J. E
Decarie, Ant
Giroux, W
Godin, E
Jeannotte, J. A
Lamer, E
Legault, Donat
Poupart, Dr. J. A
Renaud, Mde X. E
Tourangeau, Era A
Boudieau & Cie, F. X
Braouillette, J. B
Bazelais, Dme D .
Charbonneau, X
Claironx & Cie, M
Cazelais, Chs
Charron, R
Cadieux, A
Cadieux, E
Decarie, Benj
Decarie, J. X
Decarie, J. A., in trust
David, F
Daragon, C. S
Estate McCarthy
Fortier, Chs. . . ."
Faucrault, W
Fortier, .J. E., and U. Monette.
Hebert, P]raile J
Hamelin, Johnny
Hurtubise, Rose de Lima. . . . . .
Hart, H. S
Letourneau, S
Lafrance, Alph
Lecavalier, A
Leduc, Alpb
Lamoureux & Cie., E. C
Leblanc, Jos
cts.
S cts.
Carried forward
S cts.
2,111 78
0 95
0 02
1 70
0 28
0 34
0 72
0 27
0 15
0 26
1 09
0 36
0 02
0 35
0 88
2 78
0 OS
0 40
2 35
0 10
0 01
0 25
0 29
0 03
0 20
1 02
0 85
0 91
0 54
0 14
2 00
0 36
0 12
5 00
0 26
0 01
0 10
0 61
0 80
0 07
0 21
0 03
0 45
1 64
5 65
0 20
0 87
.3 68
7 78
0 04
0 14
1 17
0 91
1 74
! 00
1 82
Montreal.
2,165 81
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hoohelaga.
633
Agency at jDate of last
which the last | transaction,
ttansaction took! or date of
place, or agency! issue of un-
of issue of ' paid draft,
unpaid draft, &c. [ &c.
Agence ' Date de la
oil la demi^re dnrniere
transaction s'est transaction,
faite, ou agence j ou date de
de remission de remission de
Unpaid draft, &c. ,
where payable.
Traite, etc., im payee,
oh payable.
la traite
impayee, etc.
la traite im-
payee, etc.
Month Year
St. Henri.
Fev.
Nov.
Jan.
Nov.
Sept.
Juil.
Mars
Dec.
Sept.
F6v.
Avril
Juil.
Nov.
Juil.
Fev.
Mars
Juil.
Oct.
Aoat
Dec.
Nov.
•Tan.
Nov.
Dec.
Mai
Aodt
Jan.
Mai
Sept.
Juil.
D^'c.
Vev.
Juil
Mai
Aofit
Dec.
Juin
Mai
Dec.
Avril
Juil
Fev.
Avril
Mars
Jan.
Dec.
Mars
Oct.
Fev.
2,
21,
11,
29,
18,
1,
7,
4,
24,
8,
6,
7,
20,
25,
13,
2,
9,
15,
Ip,
24,
26,
30,
7.
2,
5,
31,
7,
23,
13,
13,
12,
1,
11,
31,
27,
6,
10,
23,
19,
19,
10,
22,
9.
25,
5,
5,
4,
11,
27,
16,
31,
26,
29,
26,
26,
'04
'03
'03
'04
'03
'03
'04
'04
'04
'03
'05
'04
'04
'04
'(•4
'04
'04
'05
'05
'05
'05
'05
'05
'05
'05
'05
'05
'05
'05
'07
'06
'07
'06
'06
'07
'07
'07
'07
'06
'07
'06
'06
'07
'06
06
'06
'07
'06
'07
'07
'06
'06
'06
'06
'06
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses-
des representants legaux, en tant que connus
de la banque.
634
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Hoclielaga Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc. , impayee.
Brought forward .
Lalonde, J. O
Mougeau & Fr^re
Meloche, J. W
Pare, J. E
Poirier, A
Piche, Camelle
Petit, J
Paquette, L
Pommerville, J, A . . . .
iRitchot, J. B
Seguin, Dr. J. W
Wilson, Alf
i Wiseman, E
IBeandoin & Cie .
JBazin, Adolphe
jBergeviu, S. G
jBiver Deary Co.
Gagnon, J. L
iLariviere, F
i Legault & Daoust
i Marchand, Art
jMartineau, G. T
'Rochon, Wilfrid
Reglement de Billets. .
Rombache, A ...
iRoy & Cie, J. L
Lecavallier & Mallette
Archambault, B
Arsenault, Damase . . . .
Archambault, Jos
Boiidrais, Z
Benin, Ls
Bourelle, O
Bernard, Delle M. A . .
Beaudin, W
Beaudin, C. A
Bernard. V
Booth, S
Belair, H
Brisebois, Albert
Bureau, Julie
Cyr, J. U
Cloutier, R. Alma ....
Gadieux, Chs
Charrette, J
Cantin, B
Contois, A
Cotman, A
Corbeil, —
Caron, A
IClairoux, Conrad
iCote, A
CookWiUie
|Charbonneau, 0
iCouture. S
Amount of I
Draft or Bill!
of Exchange: Amount T^pij,nrP«
unpaid for of Dividends , balances
fiv. vp.r« : unpaid for ^t^^^mg for
fivej'ears
and over.
five years
and over.
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Dividende
impaye pen-
dant cinq
ans et plus.
i Balances j
restant de-
puis cinq ans
et plus.
Last known address.
Derniere adresse
S ctb.l
$ cts.
Carried forward.
2,1G5 81
0 83
0 96
0 02
0 42
0 02
1 00
2 60
1 00
1 31
0 67
0 02
0 05
2 67
2 21
0 76
0 67
0 35
0 14
1 42
0 60
0 21
4 53
0 50
0 50
1 95
0 72
0 16
013
0 17
0 7^}
■ 0 37
0 25
0 06
0 05
0 06
0 24
0 30
0 68
0 28
0 53
0 95
0 25
0 05
0 77
0 78
0 36
0 74
0 27
0 04
0 50
0 03
0 23
0 77
0 37
0 11
Montreal
2,208 14
^,^^rY
ine
Mon
treal ... .
Phih
Mon
idelphia
treal
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hoohelaga.
635
Agency at iDate of last
which the last j transaction,
transaction took
place, or agency
of issue of
unpaid draft, &c.
or date of
issue of un-
paid draft,
&c.
Agence Date de la
oiLi la derni^re derniere
transaction s'est transaction,
faite, ou agence ou date de
de remission de remission de
la traite la traite im
impayee, etc. ! payee, etc.
St. Henri .
Month Year
Fev. 26,
.luil 24,
Dec. 7,
Fev,
Jan.
Juil
4,
4,
9,
5,
Nov. 5,
Fev. 13,
Sept. 1.3,
Dec. 9,
Oct. 26,
.. 28,
Sept. 19,
26,
Oct. 30.
Sept. 13,
Dec. 16,
Juil 10,
Mars 20,
Nov. 28,
Sept. 26,
fan. 21,
16,
Juil 21,
17,
Aoflt 1.3,
Juin 29,
Avril 18,
Aoat 6,
Nov. 4,
Fev. 28,
Dec. 29,
Juin 2.5,
Oct. 9,
Nov. 24,
Dfc. 29,
Nov.
30,
Mai
29,
Dec.
IS,
Sept.
3,
Mai
o
Dec.
21,
Juil
20,
Juin
3,
Dec.
27,
Avril
20,
,,
28,
Dec.
29,
Nov.
30,
Mai
31,
Mars
6,
Unpaid draft, &c.,
where payable.
Traite, etc., impay^e,
ot payable.
Remarks.
If known to be dead ^ive names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec^s est constate, donnez les noms et adresses
des representants l^gaux, en tant que connus
de la banque.
636
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Hochelag'a Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
Amount of
Draft or Bill
of Exchange
Name of Shareholder or Creditor ^^^^^Ifr-'^
or Purchaser and Payee in case ! , 1,.„ °
of unpaid draft, &c. j a°dmer.
Nom de I'actionnaire ou du creancier i„ ^raite ou
on acheteur ou ben^ficiaire en j . . ^
cas de traite, etc. , impayee. ^.j^^^^^ ^^_
payee pen-
dant cinq
ans et plus.
1
Amount j
of Dividends!
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
1
Balances •
standing for;
five years :
and over, i
Balances
restant de-
puis cinq ans
et plus.
La.st knov.n address .
Derniere adresse
connue.
1
1
S cts.
S cts.
S cts.
2,208 14
0 50
0 62
0 62
0 10
0 75
0 73
0 63
0 25
0 50
0 61
0 51
0 50
0 25
0 25
0 29
0 25
0 20
0 42
0 IS
0 73
0 25
0 08
0 50
1 00
0 08
0 08
0 59
0 33
0 10
0 25
0 51
0 18
0 50
0 52
0 23
0 25
0 22
0 18
0 50
0 14
0 54
0 89
004
0 06
0 24
0 08
0 62
0 63
0 22
0 01
0 45
0 10
0 50
0 50
0 05
Montreal
Deschamps, Jos ....
Deragon, A. .
Dagenais, Dme C
Dubuc. Nap
Durocher, F
Ducaji, Wallace
Dumont, K
Dubuc, Z
Delcourt, Delle
Dupont, jVI
Ethier, U
Filiatrault, Albert
Fleurv, Ls . . .
Francoeur, J
Gagnier, A
Gougeon, M
Gibeau, A
Gibeau, 0 .
Goyette, Albert
Guilbault, J. D
Guilbault. Dme F
Guimond, B
Gillis, D. A
Gauthier, Ernest
Gaudreault, C
Harand, Alf
Huot, F
Huot, Flora
Hawej', Elie
Jeannotte, Jos
Jean, Amanda
Cardinal, Edouard
Cousineau, J. Raoul
Chevalier, Oct
Durocher, A ...
Dubuc, A . .
Fauteux. H
Frechette, J
Giroux, Delle C
Gratton, C
Hebert, Ulric
Huot, F
Henniburgh, John
Carried forward
2 228 45
m
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hoehelaga.
637
Agency at
which the last
Date of last
transaction,
Remarks.
transaction took
or date of 1
place, or agency
issue of un-
If known to be dead ^ve names and addresses -ef
of issue of
unpaid draft, &c.
paid draft,
&c.
Unpaid draft, &c.,
where payable.
legal representatives so far as known to
the bank.
Agence
ofi la derniere
Date de la
derniere
Traite, etc., impayee,
oiH payable.
Observations.
transaction s'est
transaction,
Si son deces est constate, donnez les noms etadress^
faite, ou agence
ou date de
des representants legaux, en tant que connuf"
remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
St. Henri Sept. 7, '00
Dec. 31, "00
.\vril 18, '00
iAoflt 14, '00
, Dec. 21, '00
Jan. 20, '04
Fev. 4, '02
Oct. 8, '03
Mars 4, '05
u ;'..';;'!Juin 13, '04
M Mars 4, '05
iDec. 18, '04
Juin 18, '06
Jan. 15, '06
Dec. 17, '06
Nov. ,S0, '04
Oct. 3, '00
Mai 30, '03
Nov. 30, '04
„ 30, '06
Juil 17, '05
5, '01
Mars 12, '02
Juin 20, '02
Nov. 16, '02
Juil 4, '03
Sept. 15, '04
Jan. 29, '05
Dec. 1, '04
Juil U), '06
'Aofit 25, '0()
„ 25 '06
,
„ 25, '06
Sept. G, '01
AoClt 15, '01
Mai 10, "05
Dec. 22, "05
Juin 8, '00
Dec. 22, '04
Juin 22, '07
Fev. 26, '07
M 27, '07
Oct. 28, '07
Nov. 30, '07
Fev. 18, '07
.Aoflt 1, '07
Nov. 30, '07
Nov. 20, '07
M 30, 07
Oct. 1, '07
Juil 30. '07
Nov. 30; '07
Mars 21, '07
Jan. 3, '07
Dec. 23, '07
638
DEPARTMEXT OF FINANCE
3 GEORGE v., A. 1913
Hochelaga Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
bea, etc.,
im-
pay^es.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de 1 'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of j I
Draft or Bill! 1
of Exchange Amount i g^lances
unpaid for |0f Dividends ^^^^^j ^^^
nve years
and over.
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen*
dant cmq
i ans et plus.
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
restant de-
puis cinq ans
et plus.
Last known address
Demiere adre.=?e
connue.
cts.
S ct?
Brought forward .
Lafleur, M. Louise . .
Lauzon, O
Lapierre, Leopold ....
Lacroi.\, M. Louise. . .
Lemieu.v, Z
Lemoyne, Ernest
Limoges, E.
Labissonniere, H
Legault, (t
Labelle, C
Lacasse, Albert
Laim, Alph
Lussier. Elizabeth. . . .
Lynch, P. P
Leduc, Dme. D
Letourueau, E
Lerou.x, J
Lussier, W
Lanthier, J
Latour, R
Lafleur, C
Lortie, Dme. O
Laf reniere, Delle A . .
Ledoux, A
Laurin, Melle . A . . .
Laberge, A
Lizote, M
Latulippe, Dme. Alf.
Leroux, J. A
LePitre, Alfred
LaCasse, Romeo
Lemieux, Joseph . . . .
Landry, Joseph
Marie, A.rt
Mailloux, J. E
Messier, Armand
Morgan, W. D
Mongeau, Alb
Malo, Clara
Michaud, Dme . F. . ,
Myre, Dme . S
Mongeau, Alex
Moreau, C . F
Moquin. T
Malin, J
Mayrand, C. G
Maiin, J. E
Martin. M
McCall, Andre
Neven, Clara
Nantel, V
Paquette, J
Paqnette, F
Plante, Ones
Prieur, Oscar
Carried forward.
Pointe Claire,
ilontreal
S ct.^ .
2,228 4.5 i
0 05 'Montreal
0 0!) i
0 18 j
0 91
0 29 I
0 61
0 80
0 45
0 50
0 04
0 42
0 37
1 00
0 50
040
0 03
0 51
0 06
0 17
0 93
0 01
0 12
0 14
0 20
0 20
0 41
0 02
0 01
0 04
0 50
0 30
0 03
0 50
0 21
0 37
0 25
0 15
0 50
0 10
0 11
0 56
0 62
0 05
0 21
0 08
0 11
0 25
0 08
0 07 i
0 95
0 44
0 25
0 56
0 52
0 08
2,245 76
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hoclielaga.
639
Agency at
Date of last
which the last
; tran.saction,
Remarks.
transaction took
i or date of
place, or agency
issue of un-
If known to be dead {i^ive names and addresses of
legal representatives so far as known to
the bank.
of issue of
unpaid draft, &c.
paid draft,
&c.
Unpaid draft, &c.,
where payable.
Agence
oil la derniere
Date de la
derniere
Traite, etc., impayee,
oh payable.
Obskkvations.
transaction s'est
transaction,
Si son dec^s est constate, donnez les noms et adress© .
faite, on agence
on (late de
des repr^sentants legaux, en tant que crmnus
de remission de
I'emi.ssion de
de la banque.
la traite
la traite im-
im payee, etc.
payee, etc.
Month Year
St. Henri
Juil 3, '03
Dec. 5, '03
Fev 14, '01
1
,,
Sept. 10, '00' i
,,
Nov. 7, '04
1
M ...
Dec. 26, '01
„
Sept. 6, '02
,,
Dec. 16, '01
.
„
Mai 31, '04
1
M ....
Juin .5, '05
'
„
Avril 15, '03
1
„
Jan. 5, '03
„
Mai 3, '02
,,
Jan. 7, '('3
„
Fev 20, '04
,,
Nov. 14, '06
,,
■1 19, '03
„
Mai 2, '04
„
Oct 7, '04
„
Mai 31, '04
,,
Juin 24, '04
„.,
1, '04
■
,.
Nov. 30, '94
„
Dec. 30, '04
„
Mars 7, '04
.
,
Avril 4, '06
„
Juil 26, '05
„
Dec. 31, '06
„
Aofit 8, '05
„
Nov. 30, '06
„
Mars 16, '06
„
Sept. 14, '06
,,
Nov. 17, '06
„
Sept. 29, '02
,,
Avril 22, 'Ol
„
Mars 5, '02
1
„
Juil 2, '02
„
Nov. 26, '01
'
„
Fev 24, '06
„
Nov. 2.5, '04
„
Mai 31, '04
„
Juin 30, '06
„
Juil 26, '06
„
Mai 30, '05
II
Fev 1, '05
„
N..V. 30, '05
„
<"Vt. 20, '05
„
Mars 24, '02
„ . .
Mai 31, '06
„
Juin 19, '02
„
4, '06
„
Sept. 30, '05
,1
Avril 2, '01
„
Dec. 19, '00
"
Juin 17. '01
640
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Hoahelaga Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Naite of Shareholder or Creditor
or Piuchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brought forward .
'Papineau, Meriza
Pinsonneault, J
Petit, Chs..
jPardridge, G
|Patenaude, H
Pavette. Dine. Jos
Paiadis,'G
Piudhomine, Dine. II
Prudhomme, Marie
Paulin, G
Poirier, G
Primeau, J
Rickner
Rickner & Co
Rheaume, G
Rose, P
Rheaume, D
Riel, Sophie
Rivieres, Eliza
Roy, M
Roy, Thomas ...
Robillard, J
Ranger, G
Senecal, J
Snkinck, Donalda
Sauve, R. L . . .
Senecal, R
Tonrangeau, A.J
Trudeau, Dme. L
Taillefer, J
Tessier, Art
Vaillancourt, .Jo.s
Vezina&Fils H
Vincent, A
Venne, Dme. A
Lafleur, J. Ovila
Loranger, G. S
Loranger, Delia. .... ...
Lavoie, M
Lapierre, Louis Fils
Legault, A
Lachaine, A
Mauolson, Dme. T
Marizion, Alex
Mathieu. Delle L
Orr, John D..
Pelletier, Maria . . . .
Riel, B
St. Onge, Maria Sabourin.
jSt. Onge, Diana
ISimard, Oscar
St. Amour, Leon
Talbot, C. S
Trudeau, H
Viau, Adrien
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
.iant cinq
ans et plus.
•S cts.
Amoimt
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et pliis.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demiere adresse
S cts.
Carried forward,
S cts.
2,245 76
0 86
0 57
0 30
0 34
0 28
0 13
0 17
0 53
0 09
0 63
0 25
0 08
0 05
0 03
0 25
0 (!9
0 50
0 05
0 27
0 26
0 03
0 14
0 37
0 06
0 03
0 17
0 56
0 62
0 06
0 25
0 18 I
0 25
0 21
0 20
0 59
0 58
0 08
0 38
0 25
0 04
0 30
0 27
0 14
0 26
0 08
0 08
0 17
0 18
0 10
0 15
0 12
0 23
0 96
0 50
0 44
Montreal.
Coteau St. Pierre,
Montreal.
Pointe Clai
Montreal.
2,260 54
VXCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hoohelaga.
641
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oh la derniere
transaction s'est
faite, ou agence
de remission de
la traite I
iinpayee, etc.
St. Henri.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
Nov.
Jan.
Dec.
Juil.
Mai
Sept.
Jan.
Mai
Aoftt
Mai
Sept.
Aoflt
Juin
Mai
Juin
Mars.
Jan.
Fev.
Mai
Fev.
Aofit
Dec.
Nov.
Dec.
Nov.
Mai
Dec.
Oct.
Mars
Juil.
Dec.
Nov.
Fev.
Nov.
Dec.
Mars
Juin
Nov.
Jan.
Nov.
Aoflt.
Oct.
Nov.
Juin
Aoflt.
Mai
Dec.
24,
26,
24,
4,
31,
20,
24,
31,
31,
31,
30,
1,
6,
6,
30,
31,
24,
31,
30,
24,
17,
31,
5,
21,
7,
15,
30,
30,
31,
20,
26,
10,
17,
8,
30,
30,
25,
28,
30,
20,
30,
24,
4,
19,
30,
3,
30,
31,
30,
30,
29,
31,
31,
IS,
Unpaid draft, &c.,
where payable.
Traite, etc. , im payee,
oil payable.
Remarks.
If known to be dead ^ive names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez lea noms et adresses
des representants legaux, en tant que connua
de la banaup
7—41
642
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Hochelaga Bank —
IV 0. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de ti-aite, etc., impayee.
Amount ol
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
a^Z::" Last kno^vn address.
Baknees | ^erniere adresse
restantde- | ^°»""^-
puis cinq ans
et ijIus. i
Brought forward
S cts.
$ cts.
$ cts.
2,260 54
0 07 Mon
0 10
0 05
0 40 1
3 00 1
0 10
1 10
0 50 1
0 05
0 10 1
0 25 .
0 20 !
0 05
1 91
0 23
1 28
0 25
0 50
0 35 i
0 25
0 30
0 25 1
0 05
0 08
2 00
175
0 GO
0 40
0 05
1 00
2 00
0 30
0 20
0 35
0 05
0 35
0 35
1 50
1 00 1
0 85
1 00
0 (i3
0 05
0 05
0 65 . .
0 25
0 10
1 00
0 50
0 10
0 70
0 10
0 25
0 10
2 37
treal
Beaudoin Delle B
Bedard, Dme, L. A
Binette, B
Brodeur, Aime
1
Cmotte, A. P.
Ceri, Alf
Collins, James
Club Chateaucuay .
Delonne, Dr. L. N
Dompresne, Dme J
Duval, A
Dion, V
Daoust, Dme W . . ...
Emend Ale.x
Forgue, Dme M
Fournier, J. E .
Fournier, N , ,
Groulx, A . .
Guimont, J. 0 ...
Graham, S
i
Guibord, L
Giteau, A. B . . . .
Guerin, P
Green, F
Harel, Dme G
Houle, J. A
Harel, H
Harrison, H
Hurteau, J
Jardin, Delle C
Julien, A
Lamarie, P
Lamoureux, J. A
'
Leduc, R. A
Lebuis, Dme M
Laprairie, R. P
Lortie, P
Loiselle, Dme. P
Liboiron, Raphael
Lefebvre, Dme. Vve. S
Leduc, Dme. C
Laurendeau, Dme. G
Meloche, Alb .
Maheux, H. M
Morelle, E
Monnette, Dme. L
Moreau, 0
Parker, John F
Carried forward
2,293 16
I
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Eanque d'Hoohelaga.
643
Agency at iDate of last
which the last I transaction,
transaction tookj or date of
place, or agency] issue of un-
of issue of [ paid draft,
unpaid draft, &c. &c.
Agence Date de la
oii la derniere , derniere j
transaction s'est , transaction,
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oh payable.
faite, ou agence
de remission de
la traite
impayee, etc.
Pt. St. Charles.
ou date de
remission de
la traite im-
payee, etc.
Month Year
Dec.
Oct.
Mars,
.Juin
Mai
Fev.
Aoflt.
Sept.
De'c.
Oct.
Dec.
Oct.
Avril
Dec.
Oct.
Juil
Fev.
Dec.
Fev.
Juil
•Tuin
Nov.
Sept.
No\'.
•Juin
Dec.
Aoflt
Fev.
Mai
Mars
Dec.
•Ian.
Dec.
Mai
Fev. 23,
Nov. 2,
Mars 5,
•Jan 30,
Sept. 20,
Juin 1,
Fev. 21,
Oct. 7,
3,
. 29,
Juil 29,
Nov. 25,
Aotit 1,
Nov. 30,
IMai 13,
Mar.s 17,
'07
'06
'05
'05
'04
'07
'04
'05
'05
'05
'05
'07
'03
'OG
'OG
'07
'07
'07
'07
'07
'05
'05
'04
'05
'07
'OG
'07
'06
'07
'07
'03
'07
'05
'06
'06
'04
'05
'04
'04
'07
'04
'07
'07
'05
'06
'07
•07
'07
'07
'05
'07
'u7
'05
'07
'04
Rkmarks.
If known to be dead ^ive names and addresses ot
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
7-411
644
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Hoclielaga Bank—
^o. of
'Unpaid
drafts,
&c.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nombre j^^qj^^ ^g I'actionuaire ou du creancier
de trai - , ^^ acheteur ou beneficiaire en
.' ^"^ t cas de traite, etc., im payee.
im- I
.payees. >
Brought forward.
Prick, Chs. M
Primeau, L. J
Provost, Dme. A
Petit, Dme. M
Rochon, A
Rene, E. L
Roy, Delle. B
Roch, Dme. A
Reid, James
Senecal, Arthur
Shea, J. J
St. Gabriel Conservative Club.
St. Laurent, J. A
Sauve, T
Stewart, M
Thibault, Dme. E
Thompson, F. X
Thompson, J. M
Trudel, J. A
Therrien, E
Tougas, E
Theoret, A
Vincent, Delle. Ida. . .
Bill, A
Beaupre, N
Corbeil, F
Greflfsky, A
Hamelin, Alf
Mtl. Mach. Board Coy
Stewart, D
Taschereau, R. A
Valois, M
Germain, M. A
Larochelle, F. X
Martel, E
Guerin, F. X
Thouis, W. A
Major, Geo
Deschamps, J. B
Desy, S.,^ & Cie
Senecal, Z
Thibault, J. A
Belanger, N
Danis, T. J
Guimond, A . . .
Smith. G. F
Montreal Sand & Gravel Co.. . .
Taillefer, X
Armitage, G. H
Ratto, L
Stanley, H
Bruchesi, Jos
Jeffrey, Alex
Gray, W. E
Kneelan, A. J
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change ira-
payee pen-
dant cinq,
ans et plus.
§ cts.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
$ cts.
Carried forward.
S cts.
2,29.3 16
0 25
2 70
1 60
0 95
0 35
0 74
0 03
0 25
0 05
0 50
3 50
3 50
2 20
1 95
0 50
0 58
0 43
0 50
0 05
0 30
1 25
0 50
0 20
2 00
1 58
0 16
0 45
0 87
0 21
0 04
0 02
0 22
0 33
0 05
0 50
0 18
0 83
0 55
1 54
0 30
0 22
0 56
9 39
0 21
0 78
0 01
1 00
0 65
0 22
0 02
0 30
0 34
0 24
0 03
2 12
2,341 96
Last known address.
Derniere adresse
connue.
Montreal .
ry CLAIM ED BALANCES IN CHARTERED BANKS 645
SESSIONAL PAPER No. 7
Biuique d'Hochelaga.
Agency at
Date of last
which the last
transaction.
transaction took
or date of
Rkmakks.
place, or agency
of issue of
unpaid draft, &c.
issue of un-
If known to be dead give names and addresses of
paid draft,
&c.
Unpaid draft, &c.
where payaole.
legal representatives so far as kno\7ti to
the bank.
Agence
ou la derniere
Date de la
derniere
Traite, etc., impayee,
oix payable.
Observations.
transaction, s'est
transaction,
Si son deces est constate, donnez les noms et adresses
faite, ou agence
ou date de
des represcntants legaux, en tant qi;e connus
de remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Notre Dame, 0.
Avril 24, '07
Nov. 15, '04
Mai 19, '04
Oct. 8, '07
Juil. 26, '04
•1 24, '05
Oct. 31, '06
Fev. 6, '06
Dec. 31, '07
11 14, '03
Juil. 28, '04
Avril 12, '06
Juin 11, '07
.1 15, '06
Oct. 12, '07
1, 17, '05
Avril 23, '04
Nov. 25, '04
Aoflt 1, '04
Mai 31, '07
Nov. 2, '06
Juil. 29, '06
Avril 24, '0()
Nov. 20, '96
Jan. 2, "96
Avril 25, '96
Oct. 18, '94
Juin 10, '98
Nov. 27, '96
7, '95
Jan. 14, '95
Oct. 28, '95
Aoflt 6, '97
Nov. 6, '97
Avril 6, '97
Juin 20, '98
Dec. 13, '98
Nov. 11, '99
Mai 28' '00
Juin 9, '98
Aoftt 22, '99
Oct. 2, '99
Sept. 16, '99
Jan. 12, '00
Nov. 3, '99
Oct. 6, '99
Nov. 15, '99
Fev. 7, '00
.1 24, '00
Avril 24, '00
Mai 15, '00
11
Sept. 11, 'OOl
11
1. 27, '00
11
., 28, '00|
11
Mai 23, '00
646
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Hochelasa Bank^
No. of
unpaid
^drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case „„ •, ,^,_^
of unpaid draft, <kc.
|.^ 11)^- ~ A ■ ■ Montant de
Nom delactionnaireou ducreancier: , <._„;*„„„
ou acheteur on beneticiaire en i ig(;^;j,g ^q
change im-
payee pen-
dant cinq
ans et plus.
Amount of
Draft or BUI
of Exchange Amount
unpaid for of Dividends
five years unpaid for
cas de traite, etc., impayee.
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing fori
^"^ A^^^" Last known address
ano over, i
I Balances
I restant de
puis cinq ans
et plus.
Derniere adresse
Brought forward .
Laplante, A
McGregor, L. R
Lavigne, A. C
Mitchell, Dnie H
Kerr, James
Marshall, W. J
McDuflf, J. H
Hodgins, K. S
Lalonde. R
Duval, F ..^
Duncan, .J. F
Gauthier, U
Labelle, Jos
Legault, F
Lambert, L. F
Lerous, Dnie J
Navert, Branot. . . .
Palascio, Jos
Quevillon, Ed . .
Valois, A., M.D
Lemieux, Dme J
Keenan, M
Leinhardt, A. W
Paupart, Dr. J
Bruce, Jas
Precourt, [da
Seviers, M
Cote, P
Thibault, J
Beaulieu, A
Deslauriers, Dme C
Ethier, J. D
Levin, Annie
Parent, T
Richardson, M
Boiircier, L. A
Charbonneau, E
Hoffman, H
Nelson, Geo
Prudhomme, Jos
Succ. J. O. Perras
Prudhomme, L. V., tutrice.
Poirier, N
Major Bros
Scullion. E. -T
Boyd, H
Cataford, N
Donnelly, Mrs
Turgeon, S
Rochon, M
Mainguy, P. J
Mercure, D
Lacombe, N
Nesbitt, S. J
Hoolahan, in trust
cts.
cts
Carried forward
S cts . I
2,341 96
I 37
0 0(5
0 31
4 79
22 09
0 0.5
0 14
1 00
0 19
1 2fi
0 03
0 40
0 71
0-29
0 10
2 (52
0 61
0 16
0 25
1 02
0 07
0 03
0 22
0 02
1 03
0 05
0 03
0 28
1 34
0 03
1 18
0 32
0 85
0 79 I
0 11 I
0 54
0 33 1
0 07 i
0 01 I
3 84 !
0 31
5 82
0 50 1
0 41
0 32
1 89
0 07
1 13
0 01
0 24
0 10
0 29
0 98
0 13
0 93
Montreal ,
2,403 73
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hochelaga.
647
Agency at I Date of last
which the last transaction
transaction took! or date of
place, or agency issue of un-
of issue of
unpaid draft, &c.
Agenoe
oil la derniere
transaction s'est
faite, ou agence
de I'emission de
la traite
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
im payee, etc. i payee, etc.
Month Year
N, Dame, Quest
.Juil.
Sept.
Fev.
Nov.
Mai
. . Fev.
. JAoat
..iMai
. . I Mars
. j.Juin
..JAoftt
. . |Jan.
. . [Sept.
. .[Avrll
. . Sept.
. . Juil.
9,
27,
2,
30,
.31,
20,
20,
28,
31,
15,
15,
20,
8,
12,
7,
12,
25,
Aoftt 23,
Oct. 17,
•Juin 3,
-Juil. 18,
Mai 23,
Juil. 11,
Juin 10,
Aoftt 17,
Nov. 26,
Aoflt 1,
[Sept. 28,
1 Dec. 3,
iSept. 27,
jMai 12,
1 " 31,
Sept. 1,
i.Tan. 12,
'Juin 5,
[Mai 26,
Dec. 30,
Sept. 1,
Juil 4,
•Juin 15,
Nov. 16,
Mars 11,
[Juin 26,
I Dec. 13,
Jan. 2,
Oct. 24,
Dec. 24,
Jan. 9,
Mars 4,
Jan. 9,
Mai 12,
Sept. 3.
Juil 8,
I M 12,
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
ok payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec4s est constate, donnez les noms et adressea
des representants legaux, en tant que connus
de la banque.
648
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Hoelaelaga Bank —
Unpaid
drafts
&c.
Nombre
de trai-
tes, etc.,
im-
pay6es.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de Tactionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite. etc., im payee.
I Amount of
Draft or Bill!
of Exchange Amount
impaid for of Dividends
five years , unpaid for
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address .
Derniere adresse
$ cts.
S cts.
Brought forward .
Casselman, Felt .
Breton, J. A
Cousineau, Gervais & fils .
Cohen, B
People Coal Co
Perreault Shoe Co
Vincent, Geo. P
Amyot, P. A ....
Rondeau, E. L
Beckhem Coy
Cunningham, Wells
Duclos & Cie, F
Dore, M
Dom. Colonization Co ... .
Lynch, M
Lilley, W. A
Martel, O
Morgan, Thos
Sleep, Geo
Sauve & Co
Uneeda Collar Button , . .
De Repentigny, M., jt . .
Amiot, Wilfrid
Allaire, Delle A
Belanger, A
Dussault, J
Girou.x, W
Coderre, R
Guimont, Nap
Lafond, Alex
Moineau, .1. B
Robillard, C
Sarault, Alt
Wholahan, M
Picard, Jos
Perras, J. O. H
Lacombe & Cie
Goldruck, M.P
Jackson & Cheesman
Laplante, A
Lapierre, R
Lea, M. S..
Senecal & Cie ,
Larin, Jos
Marchessault, S
Eaman, J
Allard, Oct
Boire, O ...
Bourcier, A
Brunet, M. A
Binette, J. L
Dorais, F. .
Goyer, A
Jasmin, A
Leblanc, W. A
Carried forward.
S cts.
2,403 73
0 69
0 73
1 20
1 44
0 28
0 31
0 02
0 23
0 01
0 20
39 70
0 48
0 63
0 21
11 57
0 04
0 10
1 55
0 52
0 04
0 34
0 10
0 25
0 03
0 73
0 65
0 01
0 25
0 50
5 45
0 29
1 85
0 06
4 00
1 39
0 59
1 65
1 29
0 27
2 00
0 10
0 25
4 02
0 94
0 19
0 16
- 0 18
0 95
0 26
0 36
0 25
0 50
0 08
0 44
2 18
2,496 24
Montreal .
I
UXCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hoclielaga.
649
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
paj'ee, etc,
Month Year
Notre Dame, O .
Nov.
Sept.
. . Nov.
. . Jan.
. . Dec.
. . jNov.
. . .Juin
'. '. Oct.
. . [Jan.
. . [Aofit
. . I Juil
. .[Aofit
. . lOct.
. . I Juin
..Nov.
. . i Juil
..iOct.
..[Mai
. lAvril
. . lOct.^
. . lAvril
. . [Sept.
. . lAout
..iDec.
. . i Juil
..Dec.
. . Oct.
. . 'Aoiit
..I Sept.
.. Fev
.JAoilt
. . 'Nov.
..lAvril
. . Juil.
. . I Juin
. . 'Sept.
. . Dec.
. . Jan.
. . Mars
. . April
. .'Nov.
. . Oct.
..Dec.
..Fev.
. . Juin
. . JAvril
.. Sei)t.
..Deo.
. . Oct.
. . Juil.
. . Dec.
. . Mai
..iMai
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Remarks.
If known to be dead give names and addresses ofj
legal representatives so far as known to
the bank.
Observation
Si son dec^s est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banqua.
650
DEPARTAIENT OF FINANCE
3 GEORGE v., A. 1913
Hoehelaga Bank-
No. of
drafts,
&c.
Nombre
pe trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneliciaire eu
cas de traite, etc., iin payee.
Lefebvre, Alb
Lecavalier, A
Ijefebvre, Alf
Lalonde. Dame. C
Maskelensky, M. R
McGuire, M
Quintal, Thos.
Rodrig^ue, Annie
Sutherland, R ,
Pare, F.
Sauvageau, G. (Special).
Dussault, G .".....
Boivin, A
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividends
impaye pen-
dant cinq
ans et plus.
Balances
standing for
.,„A ^,.„_ Last known address,
and over.
§ cts.
Brought forward .
$ cts.
Balances
restant de-
puis cinq ans
et plus.
Imperial Packing. . .
Lunby, F. W
Parker & Co
Thompson, S
Leduc, Ant
Sharper City Express .
Sauve, A
Lauriault, Delle. A..
Montpetit, Delle. E .
Smith, S. W
Sandiland, And
Anderson, A
I/efebvre, C. A
Whittet, W. Geo
Charron, J. & F
Dupuis, J. H
Tremblay, L
Moquin, J. A
Dault, J. A
Nesdropee, A
Lebrun, A
Millington, A
Major, D. X
Barbeau, Delle. X . . .
Parent, T
Hoolahan, J
Daonst, Z
Demers, A. and E . . . .
O'Grady, Jas
Potvin,' H
Estate, Masteman. . .
Charters, C
Cote, J. F
Crevier, B
Archambault, H. E . .
Clou tier, Alf
Lecavalier, F
Bousquet, Alp
Kinsella, T
Proulx, J. A
Price, Dme. A
Moisan, P
Carried forward.
$ cts.
2,496 24
0 43
1 77
0 52
0 45
0 72
0 16
2 22
0 04
0 11
0 5(1
4 00
1 12
0 49
0 10
0 57
0 18
0 75
0 20
0 60
0 32
0 07
0 14
0 35
. 1 52
0 59
0 04
0 03
0 25
1 59
1 16
0 01
1 31
0 05
1 37
1 12
0 25
1 32
1 07
3 46
1 90
0 72
0 39
0 49
0 19
0 02
0 05
1 17
1 29
0 01
0 49
1 46
0 03
1 31
1 00
0 01
Derniere adresse
connue.
Montreal . . .
St. -Laurent
Montreal . . .
2,537 72
VXCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque cnrochohign.
651
Agency at Date of last
which the last transaction,
transaction took or date of
place, or agency issue of un-
of issue of I paid draft,
unpaid draft, &c. &c.
Date de la
' derniere
transaction,
ou date de
remission de
la traite ini-
payee, etc.
Agence
oh la derniere
transaction s'est
faite, ou agence
de remission de
la traite im-
payee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., impa^ee,
oil payable.
Month Year
Notre- Dame W
Oct.
Mai
Fev.
Juil.
Juil.
Aofit.
Juin
Dec.
Oct.
Aoftt.
Oct.
Oct.
Oct.
Oct.
Oct.
Oct.
Oct.
•Jan.
Jan.
Jan.
Jan.
Jan.
Fev.
Fev.
Mai-s
Mars
Mai
Juin
Juin
•Juin
Juin
Aoflt.
Juil.
Juin.
Aout
Sept.
Oct.
Nov.
D^'c.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
652
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Hochelaga Bank —
1
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Noni de Tactionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or BUI
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Brought forward .
Ethier, Dme. E
Prezeau, Dme. N
Diamond, B
ArchamVjault, J. N. . .
Aaron, L
Bienvenu, -T. A
Barsalou, J
!Chare.-t, J
IConstantineau, J
jCharland, H. C .
iCorbeil, P. H
iGregeon, H
Curtin, City Express. .
'Dure & Cie
jGingraa, & Cie
j Gordon, Robert
iGanson, Max
Laurandeau, F
IMarchand F. X
McCaig, D
Stanford, J. S
St. Onge, P
St. Jean, J. J
Succ. A. Lallemand . .
Union Outfit Fur Co .
Vezina, A
Levasseur, Dme. V . .
Lanouette, E
Marcil, E
Montpetit, A .
Robert, Maria
Rabis, Dme. C
Robertson, John ....
Tourangean, A.
Theoret, Raoul
Tobin, E
Sullivan, J
Turgeon, Alb
Picard, H
jLaurendeau, Dme. V.
I Lecours, G
iArchambault, A
|Berthelle, Dme. C
jBoudreau, Marie
ICharbonneau, N,
iBelanger, A
j Hardy, M. L. H
Chartrand, N
t Bernard, E. R. .
;Depatie, Dme. L. D.
!Black\vell, G. G
Rockstein, D
iBazitiers, F
Lillev. W. A
Picard & Cie., H
Amount
of Dividends
unpaid for
five years
and over.
Dividende
Balances
standing for
five years
and over.
Balances
impaye pen- restantde-
dantcinq iP^^scmqans
ans et plus.
et plus.
S cts. i
S cts.
Carried forward
S cts.
2,.537 72
1 08
2 10
0 76
0 31
0 72
0 20
0 81
0 96
0 05
0 08
0 45
3 64
0 06
0 33
2 63
0 74
4 78
0 13
0 98
2 47
0 03
0 89
0 20
0 11
0 62
0 03
0 07
0 25
0 03
0 25
3 49
0 88
0 05
0 27
2 54
0 27
0 07
0 20
0 05
0 47
0 46
0 65
1 77
0 10
0 82
1 40
0 29
0 47
0 25
0 11
0 48
0 04
0 35
0 18
0 03
Last known address.
Demiere adresse
connue.
f
Montreal.
2,579 17
Blue Bonnets-
Montreal
UNCLAIMED BALAXCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hochelag-a.
653
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derniere
transaction s'est
faite, ou agence
de_l 'emission de
la traite
impayee, etc.
Notre Dame, W.
Date of last
transaction
or date of
issue of un-
paid draft,
&c.
Date do la
derniere
transaction,
ou date de
remission de
la traite im
payee, etc.
Month Year
Dec.
Oct.
Avril
Jan.
Oct.
Jan.
Oct.
Fev.
Jan.
Juin
Fev.
Nov.
Dec.
Jan.
Oct.
Nov.
Oct.
Mars
AoCit
Sept.
Oct.
Sept.
•Tuin
Sept.
Oct.
Jan.
Juil.
Jan.
Aoflt.
Juil.
Mai
Avril
Avril
Mars.
Fev.
Mai
Dec.
Jan.
Fev.
Avril
Mai
17, '04
28, '04
13, '04
12, '05
3, '05
24, '05
31, '05
25, '05
21, '05
28, '0;
31, '05
31, '05
31, '05
17, '05
20, '05
20, '05
9, '05
3, '05
3. '05
6, '05
7, '05
31, '05
31, '05
8, '05
31, '05
15, '05
18, '05
18, '05
17, '05
18, '05
8, '05
20, '05
9, '05
30, '05
11, '05
5, '05
3, '05
4, '05
22, '05
31, '05
29, '05
3, '05
3, '05
2, '05
2, '05
11, '05
9, '05
2, '06
17, '06
22, '06
24, '06
28, '06
23, '06
23, '06
3, '06
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Remarks.
If,known to be dead ^ve names and addresses of
legal representatives so far as known to
the bank.
Observ.\tions.
Si son dec6s est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
654
DEPART.MEXT OF FIXAXCE
3 GEORGE v., A. 1913
Hoclielaga Banlv —
No. of
unpaid
drafts,
&c.
'Nombre
de trai-
tes, etc.,
im-
payees .
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de ractiounaire ou du ereancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
I Draft or Bill
jof Exchanee
unpaid for
i five years
I and over
Montant de
la traite ou
lettre de
change im-
paj'ee pen-
dant cinq
ans et plus.
5 cts.
Amount
of Di vidends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
S cts.
Brought forward .
Cliampagne, L
Dupuis, E
Duggan, L
Duquette, L
German, M
McGale, B. E
Portelance, J
Shinnick, J. H
Deguire, J. L
Gavagan, J. . . . .
Dufresne, S. H
Powell, W. T
Lawton, G
St. Onge, Jas., .Jr
Bouchard, E. Pi
Woo-lfe, F
McCarrey, .T. S. .
Lalonde, Dme. L
LiUey, J. G
Lefebvre, V. ,
Lane, T
Legris, Ludger
Lalonde, A
May, Maria
O'Borner, A
jStevenson, J
Jasmin, O. C . . . . .
CorbeC, R
Rivers, J
Patenaude, L
DesLauners & Lamarre.. .
Gendron, A
Hamelin, 0
•Jasmin, O. C
Kavanagh, J
Anderson, J
Charland. L
Choquette& Cie., J. B...
Cafe Burgess, Mt'l, L't'd .
Dufresne. Di-. E
Liffiton, W. T
Gauvin, Eliz
Laundry, F
Lariviere, P. H
Morgan. Ed
Raby, J. B. P
Raby, P. P
Tetrault, .T. A
Lefebvre, J. H
Prevost, A
Preno veaxi, C
Mathieu, J
Menard, C. E
Proulx, P
Quintal, C
Carried forward.
Last known address,
Demiere adresse
connue.
S cts.
•2,579 17 I
0 77 Monti eal
0 44
0 3-2
0 26
0 20
1 »0
0 05
0 05 Buckville, Ont.
1 55 Montreal.
0 30
0 90
0 24
0 05
0 04
1 00
0 10
0 35
0 75
0 11
0 43
0 30
0 57
1 02
0 12
0 44
1 80
5 89
0 18
0 10
0 25
1 GO
0 94
0 05
5 89
0 66
5 63
8 90
0 12
5 53
1 97
0 49
0 40
0 43
2 36
1 27
0 13
0 60
0 80
30 57
1 Go
0 75
0 24
1 34
5 15
2 17
St. Lambert.
Montreal.
2,678 05
rXCLAIMED BALANCES IX CHARTERED BAXKS
SESSIONAL PAPER No. 7
Baiique d'Hoclielaga.
655
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil laderniere
transaction s'est
faite, on agence
de remission de
la traite
impayee, etc.
Notre Dame, W.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
I'emission de
la traite im-
payee, etc.
Month Year
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oh. payable.
■Juin
Tuil.
Oct.
Nov.
Dec.
Dec.
Mars
Mai
Jnil.
Dec.
Mai
Dec.
Juil.
Sept.
Nov.
Avril
Mai
Feb.
Avril
Mai
Fev.
Avril
Mai
Juin
Juil
Oct.
Dec.
Oct.
Sept.
.SI,
31,
31,
31,
31,
31,
4,
7,
5,
22,
30,
3«,
4,
5,
25,
12,
29,
16,
2,
30,
30,
30,
30,
30,
30,
30,
4,
9,
20,
24,
28,
9,
30,
4,
13,
30,
23,
27,
29,
17,
IG,
20,
19,
11,
2,
1,
4,
23,
6,
4,
9,
11.
21,
23,
'06
'06
'06
'06
'06
'06
'06
'OG
'06
'06
'06
'06
'06
'06
'06
'06
'06
'06
'06
'06
'06
'06
'06
'06
'06
'06
'06
'06
'06
'06
'07
'07
'07
'06
'07
'07
'07
'07
'07
'07
'07
'07
'07
'07
'07
'07
'07
'07
'07
'07
'07
•07
'U7
'07
•07
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
656
DEPARTMEXT OF FINAXCE
3 GEORGE v., A. 1913
Hodielaga Banlc—
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom del actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
live years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
S cts.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
S cts.
Balances
standing fur
five years ^ ^ known address,
and over.
Brought forward
Sauvageau & fils, F
St. Denis, A
Wilson, P
Leclerc, A
Roy, F
Donnelly, J. E
Dupuis, B
Drouin, A
Demers, H. S
Gingras, S. E., in trust
Gagnon, Jos
Howard, Rose
Jasmin, G
Laonde, Marcelin
Moore, Mrs. T
Morin, L
Patenaude, Marie
Union Commercialc
Paiement, A. H
Succ. M. Sullivan
Trudeau, O
Arbour, S
Allard, F . . .^
Archambeault, N. E
Archambeault, G., in trust.
Asselin, .J. J. A
Aubeitin, Rev. Ed
Archambault et Rivest. . . .
Archambault, C
Allard, C
Ayotte et Seguin
Allaire et Cie, L
Beaudoin, J. E
Bourbonniere, L .
Boileau et Freres, P
Boucher et Cie
Bergeron, Freres
Bourque, H
Boyer, A. J
Belanger, A
Bail, G
Bissonnette, O
Brunet, E
Bisaillon Bros., Lavail . . .
Brosseau, Jas
Beaudoin, L
Bissonnette, R
Beauchamp, F
Bisaillon, M
Brossard, H
Barbeau, .J
Balcocan & Son
Bonneau, A
Breney, J
Bouchard, A
Carried forward.
Balances
restant de-
puis cinq am
et plus.
S cts,
2,678 05 [
0 7G
1 13
1 21
5 98
0 17
2 22
1 46
2 08
0 39
1 53
2 08
0 06
Derniere adresse
connue.
00
00
77
13
03
35
0 38
1 57
1 84
0 34
0 37
0 69
0 11
0 06
0 13
0 15
0 52
0 58
0 48
0 05
0 03
0 46
0 04
4 07
1 60
0 13
1 41
2 00
2 41
2 58
0 09
2 00
2 28
0 33
0 75
0 53
0 70
0 35
3 20
0 89
1 .50
0 15
0 30
2,739 47
Montreal
St. Laurent. . . .
Ste. Genevieve.
Montreal
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hodielaga.
657
Aerency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derniere
transaction s'est
faite, on agence
de remission de
la traite
impayee, etc.
Notre Dame, W.
Date of last!
transaction, |
or date of '
I issue of un- |
I paid draft,
? &c.
Date de la
j derniere
I transaction, j
j ou date de j
I'eiiiisHion de:
] la tiaiteim- ]
payee, etc. I
iVIonth Year.
Unpaid draft, &c.,
where payable.
Traite, etc., im payee,
oi\ payable.
Centre
Montreal, East
Aoftt
Juil.
Oct.
Dec.
Juin
Dec.
Nov.
Dec.
Nov.
Jan.
Dec.
Mai
Nov.
Mai
Dec.
Fev.
Dec.
Sept.
Mai
Sept.
Nov.
Mars
Fev.
AoUt
Juin
Oct.
Juin
Fev.
Aoftt
Nov.
Aoftt
Oct.
Dec.
Juil.
Dec.
Juil.
Mai
Dec.
Fev.
Dec.
Mai
Dec.
Fev.
2i, '07
20, '07
IS, '07
30, '07
10, '07
28, '06
1, 'OG
10, '06
1.5, 'OG
4, '0.5
21, '05
11, '06
26, '05
10, '06
8, '06
4, '04
26, '05
21, '06
31, '07
3, '07
7, '07
19, '01
19. '03
30, '03
1, "04
17, '04
17, '04
4, '97
11, '98
25, '99
2, '07
30, '07
17, '97
5, '98
2, '97
2, '97
13, '99
2, '97
2, '97
2, '97
2, '97
2, '97
2, '97
2, '97
31, '98
12, '97
9, '01
1, '99
2, '00
1, '00
25, '99
25, '99
25, '99
25, '99
25, '99
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
0B3ERV.\TI0NS.
Si son deces est constate, donnez les noms st adresses
des representants legaux, en tant que connua
de la banque.
7—42
658
DEPARTMENT OF FIXAXCE
3 GEORGE v., A. 1913
Hochelaga Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
teSj etc.,
mi-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividends
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address .
Demiere adresse
connue.
§ cts.
$ cts.
S cts.
2,739 47
0 25
2 21
0 49
0 88
0 01
2 61
5 70
0 79
0 01
0 90
0 11
0 40
0 CO
10 00
0-93
.5 00
0 03
0 05
0 03
0 16
1 50
2 04
0 15
0 04
0 52
0 01
0 5Z
0 53
0 04
0 03
0 01
0 37
0 70
0 93
0 20
0 55
0 04
4 28.
0 02
0 02
0 04
0 20
0 27
0 04
2 72
0 59
0 25
0 75
0 19
0 05
0 06
1 57
0 16
0 47
4 13
Brouillet, A
Brouillet, H
Mon
treal.
■ ■
,
Pte,
St. I
Mon
luxT
jaure
treal.
rembles.
ut
Brouillet, A. C
Bertrand, D
Bourdon, C
1
'
Charron, C
1
Crevier T
Charland, C
Cyr, D., et Cie '
Chartrand, A
i
Crevier Freres, T
Caron, C. F
:
Carriere, R. . . .
Chabot, A. J
Clermont, G. M
Courtois, L., jr . . . .
Chevalier et Machabee .
Cadot, L....
Cie Renib. Bien-^emme.
i
Dansereau, H. A .
Desrochers, F.
Lachapelle, Dr. J
Laramet & Morrissette
Lachapelle, A. O . . ;
Leveille, P. G
Leonard, J. B
Laframboise, J. »^ Fils.
Lefebvre, O
Lamoureus, J
Leveille, D
1
Lalumiere, C .
!
Langevin frere
1
Lafreniere, J. A. 0
i
Lambert, 0
'
Lapierre, A
Laver Jure, W
Lescarbeau, A
Le vesque, J
Lesage, .T. H
Labfelle, .T. 0. & Cie
Magnan, 0.
Martin, Dame K
Montbriand & Gratton
....
Mathieu, S
Menard, A ....
Malette & Cie
Monette, Jos., Jr
Morin, N
Mathieu, J. 0
'
Carried for\v:ird
2,794 63
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
iJanque d'Hochelaga.
659
f— 42i
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Remarks.
place, or agency
of issue of
unpaid draft, &c.
issue of un-
paid draft,
&c.
Unpaid draft. &c.
where payable.
known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Agence
oil la derniere
Date de la
derniere
Traite,
etc., impayee,
payable.
Observations.
transaction s'est
transaction,
ou
Si son dec^s est constate, donnez les noms et adresses
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Montreal, East..
Fev. 25, '99
., 25, '99
„
.. 2.5, '99
,,
M 25. '99
„
1, '07
,,
Aoilt 2, '07
„
Nov. 30, '07
„
Juin 10, '99
,,
Avril 4, '99
,,
Oct. 15, '97
„
Aoflt 15, '98
,,
Juil. 2, '97
„
2, '97
„
.. • 2, '97
1,
Oct. 9, '00
■ „
Fev. 25, '99
„
.. 25, '99
,1
M 25, '99
„
.. 2.5, '99
,,
.. 25, '99
,,
.. 25, '99
,,
M 25, '99
,,
Aout 2, '07
,,
2, '07
Juin 15, '98
,1
Oct. 6, '97
,1
Fev; 8, '98
„
Juil 20, '97
,,
1. 14, '98
,,
Fev. 24, '02
„
Juil ■ 6, '00
,,
Dec. 1, '99
,,
Fev. 25, '99
,,
" 25, '99
,,
.- 25, '99
M 25, '99
,,
Mai 3, '07
,,
Aoftt 2, '07
„
2, '07
,,
2, '07
„
Dec. 2, '07
„
:, 23, '07
„
Avril 3, '08
„
Dec. 4, '08
,,
Juin 10, '08
,,
AoCit 20, '08
.
„
Mars 1, '9.S
„
Juil 2, '97
2, '97
,,
2, "97
,,
Mars G, '93
Sept. 2(i, '97
Dec. 11, "01
Fev. 25, '99
M 25, '99
660
DEPARTMENT OF FRANCE
3 GEORGE v., A. 1913
Hochelaoa Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
teSj etc.,
im-
pay^es.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou achcteur ou beneficiaire en
cas de traite, etc., im payee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus
Amount of
of Dividends
I impaid for
! five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Brouarht forward .
cts.
cts.
Montreal Engine Work.s
Magnan, J. A
Morin, S. A
Manelle, F
Menard, P
Mitchell, T. W. W
Naud.J
Nantel, J
Nicdas Bros
Nucciaroni, V
Ouimet, J. A
Parker, S . . .
Plante, M. freres
Page, B
Pekquin, J
Pigeon, .1
Perreault, C
Presseau, J. A
Pasfeau, A
Pmze, R. C.
Pharinacie, Normale .
Paquin, A
Perreault, J. A. Spc.
Prevost, J. M. A
AUaire, N
Amihot, F
Armstrong, A
Arless, .7. .S ......... .
Am. Flint Glass
Aichanibault, E
Archambault, L
Allaire, Dme. J . . . .
Asselin, Flore
Archambault, E . . . .
Amihot, Joseph . . ...
Bates, Theo .
Bienvenue, Arthur
Barolet, J. L . . . .
i Brown, J. E
iBaigne, Ovila
! Barron, .J. B
jBlanchet, A
|Beaubien, H
iBarrette, A
IBaudoin, Noe
Beaudoin, Dame A.. .
iBouthiller, R. A
IBisson, J
[Beau pre, Dame D. . . .
iBouthillier, M
I Bergeron, Art
IBleau, A
iBondv, Delle A. . .
Barcelo, A. E. E . .
Brouillet, A
Balances
standing for
live vears
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derniere adresse
connue.
S cts.
2,79i 62
Carried forward .
0 87
0 85
0 33
0 45
0 OH
. 1 46
0 02
4 13
2 10
(i 21
? 00
0 32
0 14
0 22
0 05
0 34
0 03
0 81
0 0 >
0 14
U 11
0 50
0 17
0 03
1 66
0 47
0 17
2 16
2 55
0 55
0 57
0 41
0 11
1 35
0 32
0 02
2 50
1 30
0 42
0 39
0 10
0 27
0 10
0 33
0 09
0 60
0 56
1 01
0 b3
1 00
0 55
1 12
0 13
0 38
0 IS
2.838 r>2
Montreal,
UXCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
iJanque d'Hochelaga.
661
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Agence Date de la
oii la demi^re | derni^re
transaction s'esti transaction,
faite, ou agence I ou date de
de remission deiTemission de
la traite la traite im-
impaj'ee, etc. i payee etc.
Traite, etc. , impayee, Observation's.
o payat) e. .gj ^^^ dtki^s est constate, donnez le.s noms et adresHes
, des representants legaux, en tant que connus
I de la banque.
East.
Month Year
Fev.
Aoflt
Dec.
iMars
Aoflt
I Oct.
lAvril
JFev.
•Dec.
i.Juil
Dec.
Juil
, "Mai
. JMars
Sept.
, 'Fev.
.1 H
. Aoflt
,1 M
. 'Juil
. ! Juin
. I Mai
. j.Juin
Avril
IMai
I Fev.
Sept.
I Nov.
[Fev.
[Aoftt
'Juin
Oct.
(Dec.
Mai
Juin
Oct.
Jan.
Juin
Mai
'June
Juil
. Juin
'Juil
, 'Jan.
.! -
Mai
. Juil
iOct.
. !Juil
25, '99
2, '07
27, '07
10, '08
8, '08
22, '08
24, '03
25, '99
5, '08
4, "08
2, '97
27, '97
3, '98
2, '97
2, '97
2, '97
11, '05
17, '03
21, '00
25, '99
11, '99
2, '07
11, '08
4, '08
1, '98
31, '01
14, '01
1, '98
23, '04
14, '04
31, 01
19, '05
19, '04
30, '04
25, '07
1, '99
1, '99
17, '98
I, '97
10, '05
1, '98
10, '94
26, '04
1, '98
31, '00
23, '03
20, '01
1, '98
12, '04'
18, '01
24, '05
30, '03
25, '05
21, '04
8, '03
Unpaid draft, &c.,
wheve payable.
Rkmarks.
If known to be dead ^ve names and addret^efe of
legal representatives so far as known to
the bank.
662
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Hoelielaga Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de Tactionnaire ou du creancier
ou aeheteur ou beneficiaire en
cas de traite, etc., im payee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettie de
change im-
payee pen-
dant cinq
ans et plus.
Balances
Amount
of Dividends, , j- r
■ ■, c standing for
unpaid for j „ ^
five years ti^eyeais
and over.
Brought forward
Boissonneault, E
Belanger, A
Beaudoin, Delle E
Brosseau, A
Brault, Delle B
Boisbriand, II
Belanger, D
Brennan, Pat. J
Broult, O
Brunet, E
Bourque, D
Bergeron, H
Beauchanip, Noel
Broomfield, A
Belanger, L
Belair, Delle Alice
Beauchamp, D
Bouchard, Delle Berthe. .
Berthiaunie, Clara
Biludeau, Paul
Brouilette, Jos
Belanger & Roy .... . .
Beaudoin, J
Belisle, Anna
Belanger, J . B
Breault, J
Biuette, Alfred
Beauvais, M . .
Bourdon, Dame Alex.. .
Brault O. (tuteur)
Beaudoin, Dame A
Boisvert, Delle Jeanne . .
Cote, M
Cai ueau, M
Couture, Jos
Chabot, O
Couserreau, V
CoUerette, A
Chaput, P. S
Collins, Art. E
Cusmopolitan Order For
Cou.sineau, T
Chartrand, C
Charland, T
Charron, A
Cos . Order Foresters ....
Chagnon, J . A
Chaput, H
Chauvin, J.W
Charland, Delle H . . . .
Cadieux, E. . ;
Cote, Ant
Coulouibe, Chs. O
Chenevert, Dieudonne...
Charlebois, A
Dividende
impaye pen-
dant cinq
ans et plus.
Carried forward.
yeare
and over.
Balances
restant de
puis cinq ans
et plus.
§ cts.
2,838 62
1 00
0 16
0 12
2 77
1 95
0 13
0 72
1 23
0 12
0 63
3 75
1 32
0 50
0 22
0 12
0 25
0 10
0 20
0 05
0 22
0 32
0 03
3 07
0 39
1 29
2 98
8 98
5 00
12 64
5 30
3 15
1 13
0 79
0 54
1 09
1 59
0 08
0 13
0 03
0 17
1 03
0 42
0 39
0 01
0 50
0 73
0 25
4 24
0 40
0 49
2 00
0 83
0 08
2 63
1 93
Last known address.
Derniere adresse
connue.
Montreal.
2,>*18 81
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hochelaga.
663
Agency at Date of last
which the last transaction,
transaction took| or date of
place, or agency! issue of un-
of issue of paid draft,
unpaid draft, &c. I &c.
Agence 1 Date de la
oil la demi^re i deriii^re
transaction s'est transaction,
faite. ou agence! ou date de
de 1 emission de jremissioii de
la traite im- la traite ini-
pay^e, etc. I payee, etc.
East.
jilonth Yea:
Oct.
Juin
Juil
Mai
Juin
Dec.
Nov.
Dec.
Juil
Aovit
Juin
Mai
Nov.
Fev.
[Dec.
Sept.
iJan.
I Fev.
1^,
30,
6,
30,
31,
22,
13,
30,
2,
18,
31,
26,
31,
30,
27,
18,
28,
11,
18,
18,
23,
3,
31,
28,
31,
9,
15,
25,
4,
7,
4,
4,
1,
31,
1,
1,
1,
1,
1,
1,
1,
1,
Dec 1,
. . . I Juil.
, .. iMai
. .IDec
. i Mai
. .Jan.
. . Juin
. ;Avril
. i.Jan .
Dec
Nov.
Juin
Mai
Juin
Mai
Sept.
Oct.
Mai
Jan.
Mai
Oct.
Juin
Juil
Mai
Fev
28,
1,
2,
31,
4,
31,
8,
1,
2,
31,
5,
Remarks
If known to be dead give namts \nd addresses of
Unpaid draft, &c. legal representatives so f j,r as known to
wnere payable. the bank.
Traite, etc., impayee, Observations.
payable. gj g^^ dec^s est constate, donnez les noms et adresses
des repr&entants legaux, en tant que connus
de la banque.
664
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Hochelaga Bank —
No. of
unpaid
drafts,
Nombre
de trai-
tes, etc.,
im-
' imyees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
^-. J ,, ^. . , , . i Montant de
Nomde lactionnaire ou du creancier ^^ traite ou
ou acheteur ou beneficiaire en lettre de
cas de traite, etc., impayee. i change im-
payee pen-
dant cinq
] ans et plus.
Balance
Amount
of Di\ndends . ■,■ c
unpaid for l^tanding for
five years ' 6^'^ vears
and over.
Dividende
impaj'e pen-
dant cinq
ans et plus.
years
and over.
Balances
restant de-
puis cinq ans
et plus.
$ cts.
$ cts.
Brought forward .
Chalifaux, Philoniene
Clement, C . A
Char'tier, Octave
Champigny, A. Geo
Corsin, Dame V
Champagne, Oliva
Chambuland, Rod
Casevant, Jos
Charbonneau, Alfred
Comtois, Conrad
Charbonneau, M. and Mde
Charest, Raoul
Cadieux, J
Cailloux, Ls
Cyr, O.
Collin, A
Christin, P. E
Contant, Dame V . . .
Craig, Cyrille
Charlebois, E
Club Mattawa . . .
Cardinal, J.P.E... .
Charbonneau, F. X..
Ducre, Alfred
Dupras, Elmira
J)emers, Ed
Deschenes, N
Daignault, E
Dumesnil, Eug
Dugas, Art
Dumont, Jos. ........
Dufault, V
Demers, E. V
Deschamps, Art
Dumesnil, Ls
Deschamps, S
Demers, A. R
Deslauriers, Delle A
Demontigny, C
Dupere, E
Deronne, L
Daoust, D
Duf resne, E
Degrandmont, Alp. .
Deiiiuii tt-au. A..
. Dame E
Ji 1 uis Ls
Desiardins, Cele.stin.
Dufresne, Jos. E . . . .
Dubuc, Rev. A. P . . ,
Djrand, Ulric
Dewist, Dame. E. . . ,
Dupras, Michel
Dupras, William
Dupond, Amanda . . .
Carried forward.
Last known addre.ss .
Derniere adresse
connue.
S cts.
2,918 81
0 09
3 31
0 39
1 16
1 35
0 35
1 57
0 50
0 82
1 06
0 38
0 50
0 25
0 37
0 11
0 75
1 27
0 25
1 00
8 00
oP 89
5 69
8 04
0 08
0 41
1 64
0 73
1 63
0 64
0 25
0 06
1 9ti
0 36
0 38
0 25
1 88 I
0 24
0 38 !
0 87 j
0 65 1
0 01 j
0 37 i
0 14 I
1 00 i
0 50
0 10
0 30
0 80
1 69
1 00
3 56
2 25
0 56
0 84
0 61
Montreal.
3,039 05
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hoohelaga.
665
Agency at Date of last
which the last transaction,
transaction tookj or date of
place, or agency i issue of un-
of issue of I paid draft,
unpaid draft, &c. &c.
Agence ! Date de la
oil la derniere derniere
transaction s'esti transaction,
faite, ou agence ! ou date de
de remission de remission de
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
la traite
impayee, etc.
East
la traite im-
payee, etc.
Month Year
Juin
F6v
Aofit
Nov.
Avril
Oct.
Nov.
Mars
Nov.
Sept .
Juin
Dec
Sept.
Aoflt
Avril
Jan.
Aoftt
Dec
Oct.
Oct.
Mai
Juin
Sept.
Avril
Juin
Sept.
Aoflt.
Mai
Fev.
Juin
Aoat.
Mai
Juin
Mai
Juin
Sept.
Juil
Mars
) C.
-?.M>t.
Mai
Juil
Juin
Mai
Aodt.
Nov.
Dec.
9, '08
14, '08
81, '08
30, '05
30, '05
18, '08
12, '08
10, '06
30, '07
18, '08
30, '07
7, '07
15, '08
28, '08
19, '08
12, '08
21, '08
14, '08
21, '08
9, '08
21, AiB
2;"', '05
31, '08
22, '97
30, '97
13, '94
24, '97
1, '98
30, '99
2(), '99
8, '00
3, '04
l(i, '03
4, '04
29, '00
3, '04
31, '02
9, '02
30, '03
25, '02
8, '06
2, '04
9, '04
3, '04
IK, '04
28, 'O'l
28, '08
ol, '06
5, '05
1, '08
31, '05
31, '05
29, '07
30, '05
3, '06
Remarks
If known to be dead give nan.es and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les nonis et adressea
des representants legaux, en tant que connus
de la banque.
666
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Hochelaga Bank —
No. of
unpaid
drafts,
&c.
Nonibre
de trai-
tes_, etc.,
im
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
|Nom de I'actionnaire ou du creancier
I ou acheteur ou beneficiaire en
I cas de traite, etc., impayee.
I
Amount of 1
Draft of Bill
of Exchange, Amount
unpaid for of Di\-idends
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
tmpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
cts.
§ cts.
Balances !
standing for '
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
I Last knowTj address.
Demi^re adresse
Bi ought forw ard .
Dumont, Augusta
Dufort, Oelina
Dussault, in trust L. L
Dore, Victor
Dunberry, A .
Delisle, Leopold
DesTroisuiaisons, G
Dupre, Del!e Angelina ....
Dilkes, Delle Nora
Dallaire, Dame D
Dallaire, Delle Ida
Davignon, E . . . . .
Dolrofsky, M
DuVjois, Marie
Despres, Damien Ls
Dorais, Dame Albina
Dubois, Geo
David, Henri
Dufort, Ed .
Ethier, Narcisse
Ecole, Lougue Pointe
East End Methodist Scliool .
Emond, Evelina
Ethier, Emanuel
Emond, Alex
Eournier, M
Fortin, Art
Fortier, A
Fleury, G
Fortin, O
Font-Rouge, P
Fournier, Dame M. L
Forest, R
Fontaine, Nap
Fortin, Elz
Fontaine, Eva
Fiset et f reres . .
Fortin, Art
Fortin, H
Fournier, Delle B
Faille, Dame Azilda
Fr^re Chryseuil (Rev.) .. .
Gariepj', Aurore
Geoffrion, C
Groulx, E
Gariepy, G
Gaugan, James
Gratton, N .
Gauthier, H
Gauthier, Dame 11
Gervais, Nap
Giroux, B
Goulet, P
Gratton, O
Gauthier, L . . .
Carried forward .
3 20
0 30
2 00
0 59
0 41 ,
0 20
0 06
C 07
0 13
0 27
0 12
0 04
0 03
0 51
0 14
0 63
1 68
4 20
1 84
6 61
2 89
1 30
1 10
0 36
0 01
2 11
1 00
0 .50
0 04
0 25
0 21
0 52
0 81
0 03
0 79
0 20
137
0 25
0 35
0 47
0 54
2 94
0 21
0 09
0 25
1 51
0 06
1 18
1 03
0 58
0 16
0 04
2 42
0 10
0 49
3,088 24
Montreal.
UNCLAlilED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hochelaga.
667
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derniere
transaction s'est
faite, ou agence
de remission de
la traite
inipayee, etc.
Earit.
Date of last
transaction,
or date of
i.ssue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite ini-
payee, etc.
Month Year
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
....jMai
.... i-Ian.
....;Mai
•Tuin
Mai
Dec.
•Juin
Nov.
Oct.
June
Sept.
Oct.
Dec.
June
Fev.
Nov.
Mai
Mai
Oct.
Sept.
Nov.
Mai
Sept.
Jan.
Juin
Juil
Aoftt
Mai
Jan.
Juil
Dec.
Oct.
Nov.
Dec.
Avril
Sept.
Jiin.
Juin
Oct.
Juin
Avril
Juil
Aoftt
Juil
Juin
Nov.
Juin
Nov.
Juin
Sept.
31,
10,
31,
29,
2,
29,
4.
12,
15,
30,
8,
19,
25,
28,
9,
16,
28,
30,
30,
31,
31,
31,
9,
19,
10,
31,
2,
9,
31,
15,
15,
30,
23,
21,
14,
20,
30,
15,
2,
11,
28,
3,
20,
29,
25,
fi,
23,
31,
17,
1,
30,
29,
30,
21,
8,
Remarks.
If known to be dead give names and addresses of
legal representives so far as known to
the bank.
Okservations.
Si son dec^s est constate, donnez les nouis et adresses
des representants legaux, en tant que connus
de la banque.
668
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Hochelaga Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Piirchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., irapayee.
Brought forward .
Amount of i
Draft or Bill,
of Exchange' Amount
unpaid for of Dividf-nds
five years unpaid for
and over. five years
— and over.
Montant de I
la traite ou Dividende
lettre de impaye pen-
change im-
payee pen-
dant cinq
ans et plus.
dant cinq
ans et plus.
S cts.
Goulet, A
Giroux, P
Gascon, Z ... . .
Giard, L
Giroux, P. A
Gauthier, A
Gauthier, A
Gariepy, A
Gagnon, E
Gagnon, L. P
Gentill, Nicola
Girouard, .J. H
Goulet, Alp
Gagnon, Ed
Giroux, Parmelia
Grenier, Alz
Gobnury, Ernest
Gauthier, Narcisse
Griot, Ed
Galarneau, Art
Gagnon, Dame R. A
Gendron, Pierre
Gxienard, J. N
Gingras, Art
Goulet, Dame P. A
Garault & Lacroix
Gravell, Blanche
Gagnon, Ovila
Geoffrion. Azarie
Gatien, Romuald
Groulx, J. H., ex. test. . .
Hammond, P,
Houle, R
Henry, Alfred
Hayes, S. T. S
Hayes, T. W
Hinton, W
Hanson, H
Hemond, D
Hanson, T. . . .
Hurteau, Dame C
Hanson, P
Hemond, G
Hunt, Dame Arthur . . . .
Hickey, Bridget
Julien, M. L
Julien, H
Jette, E
Johnson, H. ...
Jacques, Dame we A. P.
Jette, J. Rte
Jacques, Coroline
Lafreniere, E
Labonte, J
Lamontagne, A
Carried forward. .
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
S els
3,088 21
1 00
1 17
0 01
0 72
1 12
0 25
0 27
0 27
0 40
0 38
0 50
0 05
1 2.^
0 3(5
0 32
0 49
0 01
0 05
0 05
0 85
0 52
0 25
0 55
0 15
0 50
0 95
3 83
3 59
5 30
16 38
21 41
0 50
0 10
0 62
2 65
2 09
0 12
0 42
0 25
0 12
0 29
1 13
0 50
0 39
4 75
1 74
0 15
0 26
1 00
0 24
0 50
4 84
0 02
1 76
0 25
Last known address .
Dcrniere adresse
connue.
Montreal
3,175 86
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Jianque d'Hoclu'layii.
669
Agency at 1 Date of last
which the last I transaction,
transaction took! or date of
place, or agency; issue of un-
of issue of j paid draft,
unpaid draft, & C.I &c.
Agence | Date de la
oil la derniere derniere
transaction s'est transaction,
faite ou agence ou date de
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
de remission de
la traite
impayee, etc.
East.
remission de
latraite im-
payee, etc.
Month Year
Oct.
Mars
Oct.
Nov.
I ..
. I Mars
. Juin
iMai
. Fev.
. [Dec.
. ;Sept.
Nov.
Mai
Juil
Fev.
.Juin
]Ao<\t
lAvril
l-Se^jt.
l.Tum
Dec.
Sent.
No'v.
Dec.
Nov.
Avril
Dec.
Juin
Sept.
Oct.
Mai
Dec.
Sept.
Mai
Fev.
Mar.-
Avril
Mar.s
Avril
Nov.
Juil.
Mai
Fey.
Juin
I Fev.
Jan.
Mai
Aoftt
•Juin
Mai
20,
25,
22,
30,
30,
16,
1,
13,
4,
28,
27,
5,
30,
31,
15,
23,
3,
28,
27,
8,
22
21,'
10,
20,
30,
30,
30,
17,
31,
28,
1,
1,
28.
2i.',
30,
17.
17,
31,
IG,
■'.^'
2.S
27,"
30,
4,
31,
14,
26,
25,
1,
30,
1,
r),
1,
31,
Remarks.
If known to be dead give nam :s and addresses of
legal representatives so f.".r as known to
the bank.
Obsekvations.
Si son deces est constate, donnez les noma et adresses
des representants legaux, en tant que connus
de la banque.
670
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Hochelaga Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
teSj etc,
im-
pay^s.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaireou du creaneier
ou acheteur ou beneficiaire en
cas de traite, etc., impay6e. j
I Amount of 1
Draft or Bill
of Exchange! Amount
unpaid for of Dividends
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et dIus.
Balances
unpaid for',^*^^f'''^f f^"";
i- - five years
^ZllZ' I and over,
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances '
restant de- |
puis cinq ansj
et plus.
Last known address.
Derniere adresse
Brought forward .
Labelle, E
Lanctot, J
Landry, F
■Lecours, B. E
■Lepine, P
'Lorique, C
jLacombt, H
iLafleche, O. P
ILachai^elle, A
|Lecours, A
jLegaut, D. . . .
jLaverdure, F
:Lemay, E
; Lussier, O
.Laurence, T., Jr., in trus^t.
:Lebel, Dame F
iLynch, P
;Labine, Chs
jLefebvre, L. J
Long, J. A
I Lachapelle, H
jLangevin, J
iLeblanc, D
Lortie, A. E
iLatour, A
JLaurier, C. A
|Lacombe, G
■ Langlois, N
'Longpi-e, Zenon
Leduc, C. B
Lefebvre, G
jLabelle, L
iLavigueur, L. J. li
■Lefebvre, V
Lapierre, Nap
jLeveillee, A
iLamoureux, Dame .J
JLariviere, I
iLahaise, B
(Lahaise, A
Lamacbe, .Jos
Lachapelle, Henri
Lachapelle, D
Laman-e, Art
Labelle, T
Langevin, Nap
jLetourneux, G . . .
Laporte, A
Limoges, A
Lefebvre, Dame A. V
I Lortie, D
iLavign"^, C. A
jLaroche, Dr. B
iLaf ranee, Josephine
j Lachapelle, Cordelia
S cts.
S cts.
Carried forward.
$ cts. 1
3,175 86 1
0 .33
Montreal
0 65
„
0 05
2 10
0 22
•
0 70
..
I 07
0 65
0 08
,,
0 82
,,
0 02
0 10
0 08
0 16
0 84
1 72
"
0 83
3 to
0 44
,,
0 04
0 75
0 05
,,
0 10
1,
0 10
„
0 92
2 52
,,
0 58
0 36
1 10
1 21
,,
0 55
1 21
0 22
,,
0 93
„
0 39
,,
0 23
„
0 79
„
0 05
„
3 72
„
0 59
1 00
5 61
,,
0 11
1 51
„
0 48
,,
0 14
„
0 05
,,
0 50
,,
0 05
„
0 39
,,
0 04
7 31
0 86
0 81
,,
0 11
3,225 99
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hochelaga.
671
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oh la derniere
transaction s'est
faite, ou agence
de I'emission de
la traite
impayee, etc.
Eiust.
Date of last
transaction
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction
ou date de
remission de
la traite im-
payee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
od payable.
Month Year
Aoftt
Mars
Juin
Mai
Aoftt
Sept.
Juin
Nov.
Jan.
Avril
Nov.
Mars
Oct.
Nov.
Mai
AoClt
Juin
Aoflt
Jan.
Juil.
Dec.
Juin
Mar.
Fev.
Avril
Fev.
Nov.
Juil.
Avril
Juin
.Jan.
Avril
Fev.
Juil.
Oct.
Juin
Mai
Mars
Juin
Oct.
Juil.
Sept.
Juin
Mai
Aoftt
Jan.
.31, '98
17, '99
9, '97
12, '99
](), '99
14, '95
7,"'
17, '95
4, '97
18, '97
2.5, '95
17, '96
1, '95
10, '9.3
10, '93
13, '94
31, '98
8, '99
20, '97
1, '99
1, '99
1, '99
3, '99
9, '99
10, 98
1, '98
21, '02
31, '05
28, '99
13, "04
17, '99
22, '01
24, '01
2, '02
7, '00
25, '02
14, '02
11, '01
28, '02
20, '06
5, '02
31, '07
31, '05
25, '05
14, '04
17, '05
13, '05
9, '05
24, '05
11, '07
20, '08
31, '08
31, '08
18, '08
8, '08
Rkm.\rks.
If known to be dead give names and addressesbf
legal representatives so far as known to
the bank.
Observations. -
Si son dec^s est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
672
DEPARTME77T OF FINANCE
3 GEORGE v., A. 1913
Hociielaga Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
vmpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address .
Derniere adresse
connue.
Brought forwai'd r.
' $ cts.
S cts.
y cts.
3,225 99
1 88
1 00
0 20
0 11
0 25
0 11
0 20
0 06
0 37
0 10
0 25
2 99
1 40
0 50
5 04
10 92
7 68
28 13
0 23
0 39
0 87
0 71
0 96
0 05
0 10
1 00
1 Off
0 33
0 75
4 30
1 54
0 33
0 56
1 95
0 10
0 14
3 33
0 29
0 07
0 28
1 00
0 86
1 07
1 08
1 07
0 01
0 31
0 52
0 50
2 76
0 07
0 58
0 22
1 n
1 69
L'Ecuj'er, Alph i . - -
Lasalle, L. A
Labelle, Eva
Letarde, M
Lamarre, V
liOrtie, Dame Alf
Lepine, Dame Azarie
Larue, Delle Anna
Tj' Archeveque, Cordelia
Lemay, L
Lapointe, A. D
Lagace, Herniinegile. . . .
Laf ranee, Sr. Ant .- . . .
Langevin, L
Lafleur, S
Lejeunt, Pte%'. J. W. (O.M.I.) ....
Latour, J. Bte
Matineau, E. B
Malone, M. E
Mongeau, A '
,. ....
Malone, John A
MaiUet, J. A 1
Marquis, H. A
Michand, Jos 1
Monette, L '
Morin, Laura i
Marchaud, Colixte '' ...
Monette, Laurence i
Major, Hector '
Mailhat, Arthur i
Moody, David
Monette, J. A. S
Mercier, Maria
Magnan, J. A
•
Mathieu & f rere
Marcoux, Dme Amanda
Mendelsohn, Davis \
Mathieu, Zilia
Marehand, Bruna
Massicotte, Leopold
Mousseau, J. 0
Moussette. Donat ....".
Martin, Alphonse
Mitron dit Jolivet, Er
Marchaud, Ernestine
Morin, Dame F . . . .
Mai'solais. Dame Aldina
Marchaud, Dame W
Mullica, Chs B
Morin, A. C
Monette, Flore
Meloche, E
Masse, Alfred
Carried forward
3.319 37
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hoohelaga.
673
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid diaft, &c.
Agence
oil la demiere
transaction s'est
faite, ou agence
de remission de
la traite
im payee, etc.
East.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
demiere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
Unpaid draft, &c.,
wnere oayable.
Traite, etc., impayee,
oi payable.
Fev.
Aoftt
Juil.
Juin
Oct.
Sept.
Nov.
Juin
Nov.
Juin
Nov.
Avril
Aoflt
Oct.
Nov.
Juin
Aoflt
.Juin
Mars
Aoflt
Juin
Aoflt
Sept.
Juil
Aoftt
Mai
Juil
Oct.
Dec.
Juil
Aoflt
Dec.
Juil
Nov.
Dec.
Juil
Nov.
Juin
Nov.
Dec.
Aoflt
Nov.
Fev.
Jan.
Aoflt
Nov.
Dec.
Juin
6,
7,
23,
20,
20,
17,
9,
17,
12,
1,
29,
30,
11,
16,
31,
8,
11,
30,
1,
23,
2,
9,
.31,
24,
12,
4,
4,
31,
31,
31,
31,
9,
21,
23^
31,
28,
18,
11,
22,'
30,
6,
30,
28,
15,
30,
28,
28,
26,
27,
30,
17,
1,
'07
'05
'08
'07
'07
'07
'07
'08
'08
'08
'07
•07
'06
'08
'01
'05
'04
'07
'99
'99
'99
'99
'99
'99
'97
'97
'97
'97
'00
'05
'02
'00
'00
'03
'00
'06
'07
'06
'03
'05
'05;
•04
'05
'06
'07
'08
'08
'07
'08
'08
'07
'0';
•07
'07
'07
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations
Si son deces est constat^, donnez les noms et adressea
des repr&entants legaux, en tant que connus
de la banque.
7—43
674
DEPARTMENT OF Fi:S^A'NCE
3 GEORGE v., A. 1913
Hochelaga Bank —
iS'o. of
unpaid
drafts,
&c.
Xombre
de trai-
teSj etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Xom de Tactionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Diaft or BUI
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee ijen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for!
^^A If^l^ 1-ast known address,
and over.
Balances j
restantde- i
puis cinq ans
et plus, i
Derniere adresse
S cts.
•S cts .
Brought forward .
Morin, P
Martineau, J. B
Martin, Dame Angelina .
McCready, Laure
Normandin, A
Xormandeau, G. F. E . . . .
Normandin, Joseph ....
Neider, Amelie
Narmandin, Alph
Orphanos, Engine
Ordre Ind. des Forestiers.
Ols-amp.s L. E
Potftlle, Omer
Pelletier, .Jean
Pion, J. A
Picard, M. L
Prendergast, N. J.
Pearson, A. P
Parailis, .1
I Palmer, A. A
jPrud, homme, Zoe
jPelletier, Alfred
Parent, J. E
]Pouliot, Paul
jPaquin, Dame Marie
jPellerin, J. Marie
i Pear.son, C. Percy
jPicotte, Ferdinand
Poitevin, Corrine
Pettis, James
Payer, Adulphe
Pelletier, Dame F. B
Payant, Raoul
Perreault, T
Pesaut (Jit San.scartier, F
Prevost, Adrien
Pepin, George
Pearson, Estate W. J
Prevost, Alexandre
IPower, v., par Dame H.W. Power
jProulx, P. R
[Pineau, Clara f
j Perreault, Dame Elvire
tPerreault, ,J. E
Pion, Delle Anna
:Pallasio, Dame Gustave
Prevost, M. A
■Petts. W
jPoissant, Emile
Poirier, Celina
Quevillon, A . .F
'Quintal, V
iQuintin, T
Quintal, V
IRiopel, Jo.«
Carried forward.
.S cts .
3..319 37
2 00
9 27
.5 43
3 71
0 16
1 17
0 99
0 63
0 34
0 10
0 63
0 05
0 10
2 08
0 20
0 02
0 27
2 50
0 40
0 23
0 29
2 50
0 49
0 21
0 10
0 09
1 00
0 20
0 49
1 76
(» 71
0 91
0 05
0 88
0 02
0 55
0 27
2 91
0 40
0 03
0 50
0 35
0 68
0 13
1 33
0 49
0 5(1
4 50
6 63
0 71
1 82
0 20
2 60
0 10
0 22
3,384 27
Montreal.
V^ CLAIM ED BALANCES IX CHARTERED BANKS
675
SESSIONAL PAPER No. 7
Bauque d'Hochelaga.
Agency at Date of last
which the last transaction,
transaction took or date of
place, or agency issue of un-
of issue of paid draft,
unpaid draft, &c. &c.
Agence Date de la
oi'i la derniere derni^re
transaction s'est transaction,
faite, ou agence ou date de
de remission de remission de
la traite i la traite im-
impayee, etc. ! payee, etc.
Month Year
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
ou payable.
East.
Remakks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les nouis et adresses
des representants k^gaux, en tant que connus
de la banque. ^
Sept.
Jan.
Dec.
Mai
Nov.
Mai
Nov.
Jan.
Sept.
Juil
Juin
Nov.
Oct.
Avril
Aoiit
D^'c.
ilai
Dec.
Juil.
Mai
Juin
Juil.
Fev.
Mars
•Jan.
Mars
Mai
Aofit
Mai
Nov.
Mars
Mai
Avril
Nov.
Fev.
Nov.
Aoflt
Oct.
Avril
Nov.
Dec.
Mai
Aovlt
Nov.
Sept.
Mars
Nov.
Jan.
Dec.
Mai
Juin
7-43^
.
676
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Hochelaga Bank —
f No. of
unpaid
'drafts,
&c.
Nombre
de trai-
tesj etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Pa j ee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brought f orw ard .
Robert, Etienne
Rousseau, Edmund
Renaud, Laura
Richard, A.
RoUaud, Leon
Roy, S
Robi:-rt, Telesphore
Riendeau, Delle R . . .
Reigner, Nazaire
Raparie, Ernest.
Robin, Rose de Lima , . .
Renaud, Philias
Robert, Dame M. Lse. .
Renaud, Alexandre...
tiobert, H. A..
Robit^ille. Loui.?
Royer. Ferdinand
Koussin, Dame Elmire
Rousseau, Joseph .... ,
Routhier, Eug
Roy, Delle Rose
Rho, Charles
Roy and Leblanc
Racette, J ,
Sauguinet, Alb
Schaaf, Alph ... .
See. Marie, blanche . . .
Snj'der, Jos. H ... .
Savaria, Azarie
Sheely, Patrick .... .
Senecal, Rose Dflima. .
St. Louis, L. P
St Jean, Donat . . . .
Seguin, ivlarie ... ... ,
Sicorte, T
Simard, Geo . .
St. Jean, Jos
.Soeur Marie du Rosaire.
St. Cerny, Josephat. , . .
Skelly, Dame Jos. . . . , . .
Sharkey, M
Sharp, John
Segalla, Maria
Saint Jules, Dame J . . .
Signori, G
Toupin, T
Trcmpe, J
Turcotce. Dame E , . . .
Tessier, Mathias ,
Tanguav, Leon
Tetrault, J. A
Theoret, Dame A
Thouin, Eugene
Turner, Florida
Turcotte, Remi
Carried forwai-d.
Amount of
Draft or Billj
of Exchange! Amount
unpaid for of Dividends: ^ ^
five years | uu paid for j fi^,^,,^Q^"
and over. | five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Balances
five years
and over.
$ cts.
Dividende
impaye pen-
dant cinq
ans et x^lus.
$ cts.
Balances
restant de-
puis cinq ans
et plus.
S cts.
3,384 27
0 40
0 3]
0 90
3 25
0 67
Last known address
Demiere adresse
connue.
Montreal.
1 39
0 34
1 19
0 80
0 60
0 29
0 40
0 60
0 10
0 26
2 64
0 25
0 79
0 30
0 36
0 02
0 70
0 83
3 54
1 66
0 15
0 42
0 50
1 78
0 b7
1 64
2 25
1 17
0 25
2 87
0 37
1 15
3 30
0 05
0 04
0 65
0 59
1 00
0 37
4 06
0 80
1 49
0 10
1 16
0 34
0 10
2 56
0 05
0 31
1 00
3,435 25
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banqiie d'Hoohelaga.
677
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impay^e, etc.
East.
Date of last
transaction,
or date of
issue of un-
p)aid draft,
&c,
Date de la
derniere
transaction,
ou date de
remission de
la traite irn-
payee, etc.
Jan.
Juil.
Dec,
Tuin
Mai
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Sept
Mai
Mars
Oct.
Dec.
Mai
Sept.
Dec.
Juil.
Mai
Dec.
Jan.
Dec.
Mai
Sept.
Mai
Dec.
AoiH
Dec.
Sept.
Mai
Nov.
Juil
Mai
Jan
Aviil
Jan.
Mars
Avril
•Tuin
Juil
Mai
Sept.
Mai
Dec.
Avtil
Dec,
Fev.
D^c.
Aoftt
Dec.
1,
26,
1,
1,
M,
31,
21,
30,
26,
9,
23,
31,
^,
31,
4,
31,
2t),
11,
16,
15,
24,
31,
6,
12,
1,
1,
1,
27,
31,
?1,
31,
31,
5,
31,
30,
31,
25,
10,
23,
23,
15,
26,
31,
31,
12,
31,
1,
1,
1,
4,
1,
28,
9,
10.
31,
Rbmauks
If known to be dead give nances and addresses cf
legal rcpresentatires so far as known to
the bank.
Obskivations.
Si son dec^s est constate, dcnnez les noms et adreeses
des repr&sentants legaux, en tant que oonnua
do la banque.
678
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
lioelielag-a Bank —
No. of
unpaid
drafts,
&c.
Nonibre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom deractionnaireou du creancier
ou acheteur ou beneficLaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address .
Derniere adresse
connue.
Brouglit forward
S cts.
S cts.
S cts.
3,435 25
1 00
0 74
0 4<)
0 68
0 38
0 02
(» 02
0 25
0 38
2 47
0 55
1 44
1 18
0 31
0 05
0 01
0 05
0 45
0 10
0 01
0 36
0 01
0 05
0 45
0 06
0 30
1 00
2 01
0 01
3 21
0 14
5 50
0 06
0 22
0 08
0 14
0 08
1 44
0 10
3 34
1 87
0 10
0 49
9 56
0 01
0 17
1 37
0 2(;
2 85
1 51
0 60
0 41
0 73
0 05
0 10
Trudeau fi!s Isidore
Trudeau, Chs. K
Tetrault, J. A
Therrien, Tamest
Therrien, .T, B ...
Thivierge, Ed
Trudeau, Antonio
;;
TheriauU, (Jaudias
Tornarf-lle, Marino
Therrien, Julien . . .
Vannier, Phil
Vinu, Dame Toussaint -
Vezina, Alderic
Vien, Chs
Vadeboncoeur, A
Depatie, J
Dufoui, T
Deslongchami), E
Davidson Oil Co
David & Rol^ert
Depatie. A
Deniger & Le\ eillee
Dansereau & f reres
Dubreil, W
Depatie, N
DieviUe, F
Duchesne, J. A
Davidson, A
Duquette f reres
Fontaine, A
Fontaine & Cie . .....
Faestrault, A
Fortier f reres ....
Grignon, E. R
Gravel & Cie, L
Geofifrion & Cie, T
Garean, E
,
Gravel & Cie, J
Grauser, A
Granger, A
( Jauthier, E
. .
Granger. A
Goulet, Dme T
Glennon, J ,
Girard & Cie, T
Grocers Trading Mfg
Galarneau, T
Roolshaw & Vezina
Houle, A
Haves, J. J . . .
Jarry. J. B
Quevillon, F. H
Rhaerd, R
Robert, E
Carried forward
3.484 47
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hoohelaga.
679
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derni^re
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
East.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oh payable.
Month Year
Oct.
Jan.
Juil
Mai
Juin
Mai
Oct.
Jan.
Fev.
Dec.
Juin
Mai
Aoflt
Oct.
JuU
Avril
Nov.
Fev.
Mars
Fev.
Dec.
Aoat
Mars
Dec.
Aoflt
Dec.
Juil
Mars
Aoftt
Jan.
Fev.
Dec.
Juin
Fev.
Sept.
Jan.
Aoflt
21,
11,
16,
5,
13,
11.
26,
26,
28,
11,
1,
1,
31,
*),
7,
3,
2,
2,
2,
4,
6,
9,
26,
25,
25,
25,
25,
25,
1,
o
12,
1,
2,
12,'
29,
25,
2,
2,
2,
2
17!
22,
31,
2,
25,
25,
25,
1,
3,
8,
25,
25,
15,
10,
18.
'03
'07
'06'
'08!
'06!
'08;
'07:
'07;
'081
'081
'97 i
'99;
'01
;o5
'05
'99;
'97 1
'97 j
'971
'99 i
'Oil
'02
'02
'99
'99
'99
'99
'991
'99
'07
'98!
'99|
'07
'07
'98
'97
'97
'97
'97
'97
'00
'02
'99
'97
'99
'99
'99
'99
'97
'01
'99
'99
'03
'98
'98
Remarks.
If known to be dead ^ive names and addresses of
legal representatives so far as known to
the bank.
Obskrvations.
Si son deces est constate, donn^-z les nonis et adresses
dos representants legaux, en taut que connus
de la banque.
680
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Hochelaga Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tesj etc.,
im-
payees.
jName of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Non: del'actionnaire ou du creancier
ou acheteur ou Waeficiaire en
ca« de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus
Brought forward
Roch & Co., L
Renaud, F. H
Rivest, Jos
Robert, L. D
Rivest, J. A
Raymond, T
Renshaw & Therriault
Riordon Bros
Sney, W
Soiley & Roy
St. .Jean & Quenette
Stob, C
Smith,.;. W
Shoesmith, W
Sirois & Samson . ,
jStrachan, W. C
Toupin, A
iTanguay, C
iThibodeau, J. E
iTrudel. H
Teasdale, J. E
Trudel, A
JThibodeau & Cie, A .• ...
|Tanguay, L
Tanguay, J
Toupin & Cie, A
Theatre Nat., prop. Strachan, W. C
Union, Our N
Villuneuve & Collette
Valin, Anthime
Vanier, Louis
Villeneuve, T
Valier, Felix
Vincelle, Ant.
Valin, Anthime
Wright, Wm
Wolf, Joseph
Langevin, T
Labonte, A
Mount, N. E .
Martineau, Frs., in trust
McEvoy, in trast, Michel
Nass, Harry
R<ibv, A
Robitaille, C.
Reid, Catherine
Ro}', Jas
Rev. P. Comellier, special
Thomas, Max
Allard, H
Auger, Annette
.A.ubigny, Alb
Amesse, Th
Archambault, J
Aubin, B
Amount
of Dividends
unpaid for
five years
and over.
Dividends
impaye pen-
dant cinq
ans et plus.
cts.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derniere adresse
$ cts.
Carried forward.
$ cts.
3,484 47
0 23
Montreal
0 07
„
0 05
,,
0 12 i
„
0 15
,,
1 98
,,
0 01
„
0 91
,,
0 33
„
0 39
„
0 24
„
0 01
„
0 09
„
0 87
,,
0 02
„
5 32
„
0 08
„
0 50
„
0 01
„
0 74
„
1 06
„
0 22
II
0 2(i
„
0 22
„
0 07
„
1 21
„
13 78
.1 .
0 75
„
0 25
0 07
„
1 86
„
1 13
„
0 59
„
0 14
„
8 64
„
0 11
„
0 54
24 55
252 97
„
13 09
,,
38 95
„
57 44
„
20 50
„
93 99
„
19 19
„
9 78
„
14 08
„
45 18
„
8 08
„
0 34
„
0 73
(1
0 37
„
0 30
,,
0 05
„
0 89
•1
4,127 97
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hoohelaga.
68t
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oh la derni^re
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Ste. Cath. East. .
Ste. Cath. Centr,
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Month Year
Dec.
Aoftt
Fev.
Lee.
Dec.
Juin
Juil
Jan.
Dec.
Aoflt
Dec.
Nov.
Dec.
Nov.
Dec.
Fev.
Aotlt
Mars
Dec.
Fev.
Dec.
Mai
Nov.
Juin
Aoat
Avril
Juin
Dec.
Sept.
Mai
Juin
Fev.
Mars
Dec.
Juil
Jan.
Oct.
Sept.
Juil
Sept.
Juil
Nov.
Oct.
Aoflt
Oct.
Dec.
3, '97
2, '99
9, '00
25, '99
2.5, '99
25, '99
25, '99
23, '07
3, '97
2, '08
2, '07
25, '01
1, '00
2, '07
2, '07
30, '07
13, '07
15, '97
29, '98
25, '00
25, '99
25, '99
25, '99
25, '99
18, '08
20, '08
14, '07
25, '99
2, '07
11, '07
30, '07
3, '08
3, '07
14, '08
18, '07
1, '07
12, '99
28, '04
31, '98
26, '07
6, '07
16, '04
7, '05
IB, '04
13, '03
13, '04
5, '00
21, '04
7, '05
6, '03
30, '06
7, '06
1, '05
21, '07
28, '07
Rkmarkb.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
682
DEPARTMENT OF FI]\'ANCE
3 GEORGE v., A. 1913
Iloohelaga Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
6es, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Norn del'actionnaire on du creancier
on acheteur ou beneficiaire en
cas de traite, etc. , impayee.
Brought forward.
Beaulieu, Clovis
Bohemier, Chs
Beausoleil, C. , pour T. Welsh.
Bruy^re, J. E
Blanchard, Roch
Bithwell, I
Beaudry, H. J
Boulet,'Art
Bninelle, A
Baulne, J. H..
Barre, Dme Regina
Bisson, C«lina
Bernier, J. O
Bernard, R. E
Beausoleil, P. A
Bonneville, Emilien
Beaudet, E
Bigras, Jos
Brault, Adriemie
Brien, C
Beaulieu, A
Beaudry, Leopold .
Belisle, Geo
Bailly, A
Bureau, Alf
Brnnet, J. B
jBrosseau, J. W
iBrissette, V
I Barbeau, R
Berthelet, H
Bonin, L. M
Bissonnette, H
Bessette, D
Bertrand. H
Brassard, J. E
Belcourt, J. B
Bouche, M. A
Boyer, A
Bourque, E
Boudrias, J
Bechard, M. L
Benoit, A
Boudin, M. L
Beauchemin, A. P
Brunelle, C
Barroi>, L
Barbeau, M
Brnnet, J. H
Begin, J. N . .
Bruyere, H. P
Beaulieu, Dr. J. F
Beaudry, J. A
Bertrand, Ida
Berger, Jos
Blouin, Henri
Carried forward .
Amount of
I raft or Bill]
of Exchangei Amount |
unpaid for of Dividends
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
S cts.
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
S cts.
S cts.
4,127 97
1 53
0 02
0 87
0 27
0 10
0 17
0 28
0 02
0 02
0 01
0 12
0 02
0 10
0 12
0 26
0 51
0 62
0 27
2 09
1 29
1 13
0 28
0 06
1 10
0 05
0 25
0 60
0 OS
0 13
0 13
0 67
1 95
1 05
0 08
0 42
0 10
0 40
0 61
0 34
0 13
0 89
0 06
0 48
0 36
0 07
0 29
0 30
0 07
0 45
0 45
0 25
0 78
0 08
0 81
0 12
Last known address.
Derni^re adresse
connue.
Montreal.
4.151 68
UNCLAIMED BALANCES IX CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hoohelaga.
683
Agrency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
\gence
ou la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
St. C.ith. Centre
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
deniiere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
Mai
Juil
Jan.
Juin
Sept.
Aout
|Avril
iJuin
j.Tuil.
Juin
Mai
lAoiit
Dec.
IMai
I „
'Aoat
Juil.
Mai
Mars
Mai
T "■
Juiu
Aoflt
Mai
Sept.
Nov.
Juin
Dec.
Juin
Aoftt
Nov.
Dee.
Juin
Nov.
Sept.
Avril
Nov.
Mai
Nov.
Mai
mc.
Jan.
Juil.
Jan.
Aofit
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Remarks.
If known to be dead give names and addresses of
. legal representatives so far as known to
the bank.
Observations.
Si 30n deces est constate, donnez les nonis et adresses
des repr^sentants legaux, en tant que connus
de la banque.
684
DEPARTMENT OF FINANCE
3 GEORGE v., A. T913
Hociiela^a Bank —
No. of
unpaid
draftb,
&c.
Nombre
de trai-
tes, etc.,
im-
payees
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demiere adresse
connue.
Brought forwixrd
Bernard, H
$ cts.
S cts.
$ cts.
4,151 68
0 or)
0 28
0 75
0 66
0 54
0 15
0 25
0 36
0 47
0 50
0 50
1 04
0 55
1 20
0 23
0 25
0 21
0 05
0 36
0 92
0 47
0 04
0 94
0 30
0 63
0 71
1 03
0 25
0 93
0 44
0 12
0 .S2
0 59
0 65
0 18
0 12
0 66
0 73
0 15
" 0 56
0 18
0 25
0 n
0 33
0 05
0 25
0 23
0 08
0 92
0 84
0 18
0 76
0 31
0 55
4 26
Boucher, Thos
Bnineau, A
Belanger, E
Belanger, Geo. Leon
Ball, H. C
Bourgeault, Avila
Baulne, R. D
Brouillet, Alice
Bigras, B
Bouchard, C. A
Carle, Azilda
Cardinal, Rcjsa
Chandeyson, T. P
Charpentier, Emma
Couillard, Anest
Charlebois, Alphonsine. . .
Clerk, Alex. M
Charnay, Ls.
Contant, Aurelia
Charbonneau, S. A
Coulombe, Frs
Champagne, .Tos
Cardinal, Dme. E
Cadieux, G
Chretien, Zaugg. Dr
Collins, Denis
Charbonneau, R
Carpentier, Ls
Castagner, Dme
Cardinal, B
Cusson, Dme. .T. . . .
Cardinal, Oelle B
Comte, A
Courteau, F
Charaixjux. C ....
Corbel, Dnie. J
Constantineau. E
Collette, Candide
Craig, Flore Anno
Chaput, L. W
Corbeil, ,J. C
Chalifoux, A
Champagne, Dme. J. E
Chabot. Ls
Chapleau, Helene
cote, R. Eng
.
Collin, Thos. M
Chartrand, A
Casabon, Jos
Cormier, E
Courteau, H
Cross, Victoria
Coutu, G
Doie, M, M
Carried forward
4,180 15
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hoohelaga.
685
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derniere
transaction s'est
faite, on agence
de remission de
la traite
impayee, etc
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
demi^re
transaction,
ou date de
remission de
la traite im-
payee, etc.
St. Cath. Centre
Unpaid draft, &.C.,
where payable.
Traite, etc., impayee,
oil payable.
Month Year
Dec. 5,
Aoftt 2,
Nov. 2,
Mai 27,
Aoftt 1,
Sept. 19,
•Jan. 10,
Sept. 28,
Dec. 28,
Mai 1,
Dec. 12,
Mai 27,
Nov. 18,
Sept. I,
Mars 24,
Avril 1,
Nov. 6,
H 27,
Mai 31,
., 31,
■. 31,
Nov. 27.
Mai 31,
,. 31,
, 31,
, 31,
, 3],
I 5,
Avril 11,
•luin 4,
, 24,
Mai 31,
I 31,
Juin 22,
Mai 31,
Nov. 30,
. 30,
. 30,
Dec. 20,
. 12,
Oct. 6,
■ 17,
Nov. 2,
Juil 4,
Juin 27,
M 25,
Nov. 30,
Jan. 17,
Sept. 9,
Nov. 30,
Mai 31,
Mars 27,
Dec. 1,
Fev. 15,
Mai 31,
Remarks,
If known to be dead give names and addresses ef
legal representatives so far as known to
the bank.
Observations.
Si son dec^ est constate, donnez les noms et adresaes
des representants legaux, en tant que connua
de la banque.
686
DEPARTMEXT OF FIXAXCE
3 GEORGE v., A. 1913
Hoelielaga Bank —
No. of
unpaid
drafts,
&c.,
Xombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en I
cas de traite, etc., impayee. I
Amount of '
Draft or BUI'
of Exchange Amount
unpaid for of Dividends
five j'ears unpaid for
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
five 5'ears
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and ovei".
Balances
restantde-
puis cinq ans
et plus.
Last known address.
Demiere adresse
connue.
Broueht forward .
iDrapeau, L. J. A
Dufresne, L. G .
Desautels, Sam
, Demers, R
Dore, Vicior
, Duquet, R
iDesnoyers, A
I Daoust, E
Demers, A
Duperrault, A
Delvechio, E
; Delorme. J
jDupuis, L
j Degrade, I
i Dufresne, J
iDcre, Art
Dervampe, G
' Dagenais, Clara
Drolet, P., in trust. . .
Desroisiers, Mme. A .
Decarry, F. Fils . .
Depatie, A
I Daggett. A. M
Delisle, L.
Duval William
Dulx)is, M
Deom, M. L
Delongchamps, J. A..
Decary, Rod ,
Dupont, Blanche
Defayette, Delle. A. . . .
Davreau, A
Desormeaux, P
Dorion, A
Deon, Avila
Desmaisons, Nap
Dumouchel, Alf
Duperron, H.
Delanaudiere, C. F . . . . ,
Dagenais, J. W
Desmarais, Max
Donaghy, C. E. P
Delorine, Alp
Duperras, A
Daoust, Dnie. P
Dei'}', Emile
David, P. N
Duraud, Adelard
Ktienue, K. O
Eptein, Ethel
Edward, G
Etudiants, Droit Laval.
Faulkner, S
Falardeau, Dme. A . . .
Fortier, Leopold
a cts.
cts. 1
Carried forward .
S cts. !
4,180 15 i
0 29
0 25
0 88
0 81
1 12
0 08
1 37
1 58
0 07
0 20
0 5i)
1 18
1 06
0 25
1 00
0 17
0 08
0 30
0 05
0 26
0 50
0 10
0 U
0 75
0 10
0 34
0 01
0 72
0 52
0 05
0 09
0 03
0 18
0 16
0 06
(I 20
0 16
0 05
0 78
0 40
0 85
0 25
0 07
0 31
0 05
0 56
0 25
0 25
0 25
1 11
1 25
0 15
0 04
0 23
0 04
Montreal.
Longueil .
'Montreal.
4,202 6.5
Joliette. . .
Montreal.
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
lianquc d'llochelaga.
687
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oii la derniere
transaction s'est
faite, ou agence
de remission do
la tyaite
impayee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
St. Cath. Centre
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil paj'able.
Mai
Month Year
Sept. 10, "iJO
Mai 31, '03
AoUt 2, '01
31, 'CH
31, 03
31, '03
30, '08
30, '03
Aoftt 30, '02
Mai 30, '03
Mars 14, '02
Nov. 30, '03
Mai 30, '03
Aoftt 15, '03
Nov. IG, '03
Mai 31, '04
Mars 18, '04
Nov. 4, '04
Fev. 6, '04
Juin 24, '04
Fev. 29, '04
Avril 19, '05
Nov. 25, 04
Mai 31, '05
Juil. 19, '05
Dec. 5, '04
Nov. 13, '05
„ 24, '06
Janv. 9, '0(>
Dec. 27, '07
Janv. 23, '08
AoCit 4, '06
Dec. 30, '05
Nov. 30, '08
Oct. 4, '05
Juil 18, '08
Mai 7, '06
Avril 18, '07
Oct. 13, '06
Juil
Nov.
Juin
15, '07
30, '07
4, '04
1. 10, '07
Nov. 30, '07
Dec. 1, '0"
Aoftt 31, '07
7, '07
Nov. 4, '07
Dec. 16, 1897
Aout 2, '99
Nov. 30, 1904
Dec. 17, '03
Mars 1, 1898
Aoflt 1, '99
Juin 20. '98
Remarks
If known to be dead ^ve names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les roms et adressea
des representants legaux, en tant que connus
de la banque.
688
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Hochelaga Banf —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.
un-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nora de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
casde traite, etc., impayee.
I Amount of
Draft or Bill
of Exchange
unpaid for
I five years
I and over.
Montant de
la traite ou
i lettre de
i change im-
I payee pen-
[ dant cinq
ans et plus.
Brought forward .
Fauteux, Dme. P. A
Fournier, l)me. Clara
Fannelard, Geo
Fortier, F.J
Fraternite, St, Joseph
Fleurent, L
Frenette, L. A
I Fed. Can. Cordonniers du Can.
Filknestone, M
Fabre, E. R
Fraser, Alex
j Forlees, I'. H
j Fradette, Dme Thomas
(Fiset, A., in trust
I Fife, G
j Fontaine, E
Ferland, J
IGendron, G
iGirard, B. M
iGrothe, J. D. M
'Grenier, P. V. H
;' Greiiier, i. E
i Guimond, Jos
1 Gosselin, Arm
'Gaucher, R. G . .
iGrothe, Andre
! Gagnon, J
Gagnon, M. Anna
jGroulx, Dme E
jGariepy, Emily
jGravel, Adelard
iGuilbault, A
Genereux. A
Galarneaii, J
Gosselin, J .
Gauthier, M. A
iGuilbert, L. V. E
jGadbois, M.J
: Gauthier, .Ant
Gagnon, Len
Gagnon, (i
I Gagnon, E. .\
IGauvreau, L. F ....
Gourre, H
iGuertin, R. P
iGarmaise, M
Grace, Julia
|(iariepy, K
[G.agnon, Delle A
Gendrou, E
jGuimond, A
;Gagnon, C
jGougeon, Ed
j Gascon, Delle C
iGodin, A
$ cts.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
S cts.
Carried forward.
$ cts.
4,202 65
Last known address.
Derni^re adresse
connue.
4,229 87
Montreal
Nicolet
Montreal
Sault Recollet
Montreal
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hochelaga.
689
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la demi^re
transaction s'est
faite, ou agence
de remission de
la traite
im payee, etc.
St. Cath. Cent
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Unpaid draft, &c.
where payable.
Traite, etc., impayee,
oi payable.
Month Year
e Sept. 15. '0!)
Mai 31, 1901
„ .31, '01
,. 31, '01
,. 31, '03
Mai 30, '0.<
Avril 23, '06
Nov. 2, '06
.. 30, '05
Sept. 9, '05
Dec. 21, '0.5
Sept. 17, '07
Nov. 30, '06
Oct. 16, '07
M 2-'^, '05
Mai 31, '08
Dee. 31, '07
Jan. 14, '96
Mars 27, '96
Aoflt 3, '96
Mai 15, '96
Aoflt 6, '97
„ 22, '96
Jan. 18, '98
Oct. 21, '98
Aoftt 1, '99
Avril 29, '99
Mai 31, '01
n 31. '01
.. .SI, '01
M 31, '01
.- 31, '01
Mars 9, '04
Fev. 1.3, '02
Aoftt 24, '01
Mai 31, '02
Juin 22, '01
Mai 31, '02
.- 31, '02
Nov. SO, '03
Oct. 18, '01
Sept. 15, '03
Aoat 28, '02
Nov. 30, '03
Mars 24, '02
5, '02
Mai 30, '03
Mars 5, '02
Mai 30, '03
Juin 22, 04
Nov. 30, '04
Juin 27, '04
Nov. 30, '05
. 30, '05
, 30, '05
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adressee
des representants legaux, en tant que connus
de la banque.
7—44
690
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Hochelaga Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de trait*^, etc., impayee.
Brought forward .
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cin^
ans et plus.
cts.
Grundy, Jos
Gosselin, Arm
Gingras, Nap . .
Grandmaisou, E
Gagnon, J. A
Gregory, Maud
Giguere, Marceline
Herdt, L. A
Hardy, A .
Handfield, Geo
Henault, Dme. L
Hudon, Berthe -. . . .
Hudon, Dme. B. pour S. Lanctot
Hamel, we. P
Hart, A. J
Harris, F
Haddlesv, Jos
Houle, I)
HafiFernian, J, P
Hawkins, Thos
Hamelin & Cie., P
Hebert, C
Humphrey, J. A
Hemilhon, E
Hachapfet, Jean
Jutras, Jos. A
Jodoin, E. J
Jacques, A
Jutras, Art
Jacques, T
Johnstane, W. J
Jodoin, T
Jodoin, Dme. .J. E
Johannessen, Karl
Karch, Dme. J. A., jr I
Kearns, Miss A !
Kennedy, J. H '
Knox, S I
Kiefer, P
Labrecque, J. A I
Laurent, P _ !
Langlois, Rod j
Lorr.'tin, Dme. A I
Lorrain, A . . .
Lamarche, J. G I
Lasalle, Em |
Leprohon, M. A |
Lemay, Dme. J
Lafond, J. E
Larue, A., in trust, pour A. M. V
Lefebvre, L., jr
Lippe, M
Lj-nch, Dme. L. P
Lapointe, H
Landry, D
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
$ cts.
Carried forward.
Balances
standing for
five years
and over.
Balances
restaut de-
puis cinq ans
et plu.s.
S cts.
4,229 87
0 04
0 19
0 32
0 .04
0 14
0 25
0 83
0 C2
0 23
0 11
0 95
3 01
0 10
0 32
1 51
0 25
0 30
0 78
2 67
0 34
0 17
0 15
1 02
0 25
0 .50
1 18
0 2ft
0 47
0 10
0 05
0 25
0 51
1 74
0 OS
0 39
0 60
(I 69
0 03
0 05
0 35
0 14
0 12
0 91
0 01
0 50
0 21
0 27
0 27
0 07
0 25
0 17
0 08
0 55
0 70
0 50
Last known address.
Derniere adresse
connue.
Montreal . . . .
Boucher vi lie.
Montreal
4,256 39
UN CLAIMED f{ALA\CES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banqiio d'Hochelag-a.
691
I
Agenny at Date of last
which the last transaction
transaction took' or date of
place, or agency • issue of un-
of issue of ' paid draft,
unpaid draft, &c. &c.
Afrence Date de la
ou la derniere | derniere
transaction s'est . transaction
faite, ou agence ou date de
de remission de remission de
la traite
impaj'eo, etc.
la traite im-
payee, etc.
Month Year
8 t e. Catherine
Centre
Nov.
F«i'v.
Nov.
Avril
Aoflt
Nov.
•Juiii
Aoftt
Mai
Juin
Oct.
Mai
Nov.
Juil.
Mai
Juin
Nov.
Juin
Nov.
Aofit
Juil.
Mai
Juil.
Mars
Sept.
Oct.
Dec.
Oct.
Mai
Avril
Aofit
Mars
Juin
Dec.
Mars
Oct.
Mai
Nov.
Aoftt
Dec.
Avril
Aoftt
Juin
Aoftt
30,
11,
2V»,
30,
19,
29,
30,
28,
1,
17,
31,
31,
4,
17,
30,
11,
1\
31,
31,
16,
5,
25,
11,
28,
21,
5,
1,
2i),
1,
18,
26,
8,
15,
1.5,
31,
31,
27,
14,
14,
26,
17,
15,
2,
2,
27,
3(1,
4,
30,
2,
1,
29,
12,
26,
6,
1,
'05
'07
'07
'00
'07
'(•4
'07
'96
'99
'00
'01
'01
'00
'01
'03
'02
'01
'02
'02
'03
'02
'02
'02
'07
'07
'97
'99
'98
'99
'02
'01
'03
'04
'04
'98
'02
'03
'05
'05
'96
'97
9'6
9'7
9'7
'97
'97
'97
'99
■98
'99
'99
'00
'00
'99
'09
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oi^i payable.
Rbmarks
If known to be dead ^ve nai es and addresses of
legal representatives so f.-r as known to
the bank.
Obskrvation.s.
Si son deces est constate, donnez los noms et adresses
des representants legaux, en tant que connu?
de la banque.
7-441
692
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Ilochelaga Bank- —
No. of
unpaid
drafts,
s^ &c.
Nombre
de trai-
tea, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brought forward
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
$ cts.
Leduc, Y
Leveille, E. M
Lapointe, M. L
Lorrain, F., in trust
Laviolette, Dme. A
Lefebvf e, Dme. V
Lasalle, 8. P., in trust
Larin, J. B. . . .
Latour, E
Laun, E
Lefebvie, A
Lamoureux, E
Laframboise, Dn,e. we. V. . .
Laurin, J. L
Loranger, J. H
La^^aille, E
Landreville, M
Lamarche, Jos
Laporte, P . ,
Lemay, H
Latra verse, A ,
Lescarbault, M
Larue, E
La Pliarmacie Laborieuse ..
Lebel, Dr. A
Lanctot, E. H
Leger. A ,
Leclerc, J. N
Lalonde, Dme. M ,
Leclerc, J. N
Leblanc, A
I.efranyois, Dme. J ,
Lamontagne, Gust ,
Lamontagne, J.B
Legault, E. B
Lariviere, O ,
Leblanc, C
Letourneau, H,
Leblanc, Dine. J. E
Lafrance, T. E
Leveille, T
Leduc, A
Labeyo, A., in trust
Lafleur, B
Leduc, A. N
Lussier, L
Laure, Jos ,
Langlois, Art
Lanthier, C
Lanthier, A ,
Lojijie, A. G
Larue. M. Jeanne
Lizotte, Ry
Lauzon, Delia
Lalonde, R. A
Carried forward.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
$ cts.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
$ cts.
4,2.56 39
1 08
0 03
1 13
0 57
0 36
0 41
0 09
1 59
0 45
1 08
1 12
2 39
0 17
0 38
0 50
3 60
1 45
0 48
0 05
0 23
0 19
1 05
0 44
T 58
0 01
0 96
0 07
0 15
0 10
0 05
0 07
0 33
0 39
0 47
0 03
0 06
0 97
0 07
0 33
0 58
0 18
0 72
0 50
0 16
0 13
0 14
0 23
0 03
0 03
0 05
0 04
0 04
0 25
0 17
0 LO
d 9<41 99
Last known address.
Demiere adresse
connue.
Montreal ,
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
'ui(]ue d'Hoohelaga.
695
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la demiere
transaction s'est
laite, ou agence
de remission de
la traits
im payee, etc.
S t e . Catherine
Centre.
Date of last
trans.action,
or date of
issue of un-
paid draft,
&c.
Date de la
demiere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
Nov.
A oat.
Mai
Ao6t,
Mai
Juin
Mai
Jnin
Nov.
Mai
Nov.
Avril
Oct.
Fev.
Oct.
Juin
Mai
D^'c.
Fey.
Juin
Nov.
Mai
Juil.
Sept.
Nov.
Mai
^ov.
Juin
J 'ec.
Jan.
Juin
Dec.
Jan.
Juin
23, '99
17, '00
1, '01
1, '01
), '01
], '01
1, '01
30, '03
31, '02
11, '02
30, '03
30, '03
31, '03
4, '03
31, '02
30, '03
30, '03
31, '01
1, '01
30, '03
31, '02
31, '02
30, '03
30, '03
30, '03
30, '03
7, '02
13, '03
24, '04
5, '04
25, '04
13, '04
31, '04
31, '04
27, '04
17, 05
28. '04
21, "04
31, '04
22, '04
7, '04
25, '05
30, '04
30, '05
31, '05
30, '05
16, '05
21, '07
8, '06
8, '06
1, '07
17, '06
17, '06
5, '05
3, '07
Unpaid draft, &c.,
where paj able.
Traite, etc. , impay^e,
oi'i payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
thebank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
694
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Hoclielaga Bank —
^o. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'aotionnaireou du creancier
ou acheteur ou benefici&ire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
vmpaid for
five years
and over.
1 Montant de
la traite on
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Brought forward .
Lareau, M
Lanthier, Dme. F. X...
Labarre, J. P
Lavallee, R
Lussier, J. A.
Lortie, Alp
Lagace, L. Y". Lalonde.
Laverture, H.J
Lapalme, P
Laurent, E. E
Labrecque, .J O. M. F.
Langlois, B
Laniere, Max
Lambert, Y
Lesperance, J. N
Lefubyre, O
Lepage, E
Labrecque, J. A
Lachambre, E. F
Laporte, J
Lefebvre, J. Dugas . . . .
Lel.el, A
Mandeville, O
Martineau, J
Marcil, C. A .
Marchand, L
Miron, Blanche
Marceau, C. B
Moreau, A
Mercier, Marie A . . . ! .
Martel, H., in trust . . .
Martin, Dme. V
Murphy, Dme. C
Marcotte, Anriand
MaL), Eug
Milo, Geo
Massicotte, A. G
Martineau, J. V
Mess des Sergents. . . .
Maillet, G
Morette, A
Michaud, Delle J^ . . . .
Marion, D. .
Maioin, Aug
Marchand, A. L
Morin, J. B
Madure, V
Masse, R
Mercy, L
Marcotte f rs
Moisan, N
Maysenholder, A . .
Maher, A
Maillonx, P. A
Montpetit, L. A
S cts.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
I five years
I and over.
! Balances
I restant de-
!puis cinq ans
I et plus.
Last known address .
Demiere adresse
connue.
S cts.
Carried forward.
•S cts
4,284 22
0 52
0 01
0 74
0 38
0 35
0 15
0 07
0 09
0 25
0 59
0 54
0 31
0 37
0 73
0 28
0 78
0 13
0 2t;
0 70
0 41
0 73
0 24
0 53
0 02
0 03
0 01
0 10
0 6.^
0 88
0 03
0 25
1 16
0 10
1 07
0 55
0 03
0 50
0 10
0 49
3 22
0 68
0 18
0 60
0 25
0 34
0 10
0 47
0 02
0 03
1 00
0 04
0 06
0 91
0 04
0 29
Montreal
Chambly Bassin.
Montreal
4,307 56
UXCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Ini.nque d'Hoehelaga.
695
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Agence Date de la
oil la derniere derniere
transaction sVst transaction,
faite, ou agence | ou date de
de remission de [ remission de
la traite la traite im-
impayee, etc. | paytte, etc.
Ste-Oatherine
Centre
Month Year
Unpaid draft, etc.,
where payable.
Traite, etc., impayee,
oi\ payable.
Jan.
Mars
Oct.
Juil.
Oct.
Mars
Juin
Fev.
Mai
Aoftt
Oct.
I Nov.
Mai
|Ao(it
Dec.
Jan.
Oct.
Mai
Dec.
!Mai
Sept.
Ijuil.
JAoilt
I Mars
[Oct.
iAout
Avril
l-Juin
i Avril
iMai
lAoflt
JNov.
Mai
'Jan.
I Mai
I Sept.
!Mai
. iOct.
. Dec.
. iFev.
. I Jan.
.Dec.
.lAodt
.jOct.
.Avril
. Juil.
Mar
'06
'98
'98
'i)6
'96
'96
'00
'99
'07
'07
'07
'07
'05
'07
'07
'07
'07
'07
'07
'07
'07
'07
'97
'96
'97
'97
'98
'98
"J9
'99
'99
'98
'99
'99
'00!
'01
'01'
'01
'02
'03
'03!
'03 1
'03
'02
'02i
'03
'03
'03
'03
'03
'05
'04
'04
'04
'0.5
Remarks.
If known to be dead ^ive names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adrestes
des representants legaux, en tant que connus
de la banque.
696
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Hochelaga Bank-
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actiounaire ou du creancier
ou acheteur ou benefioiaire en
cas de traite, etc., impayee.
Amount of
Draft or BUI
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Brought forward
$ cts.
Amount
of Dividends
unpaid for
five j'ears
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
§ cts.
Balances
standing for
fi ve years
and over.
Balances
restant de-
puis cinq ans
et plus.
Masse, Honore ...
Morin, Ls
Maillet, R
Meunier, M
Mayer, R
Morris, M
M ageau, P. G
Manot, Gust
Mereanlt, Thos
Maingot, Ph
Maingot, Fred
Marsolais, A. R . in trust
Marazela, J. .1 ... .
Mercier, R
M 'Uti enal, A
Mercier, J. A
McKercher, A
McQuity, C
McEwen, A
McKeown, J
McCiealy, P
McPhael, P. in trust
Moreau, A. L
Nadeau, D. A
Nadeau, Emilie
Xicolas, Alona
Nadeau, D. A
Normandin, A
Nolin, A
Nolet, D
Nault, John
O'Leary, Bella
O'Cconnor, H
O'Neil, B. and Al
Piatt, J. P
Plante, R. K. Jr
Perreault, Ad
Plamondon, A. G
Pi evost, Levina
Panneton, J. A
Pare, Laura
Payette, J. T. in trust pour D. Du
pras
Pare, Hy. E. Loniay
Pare, Dellb. P.....'
Pouliot, Dme. Eug
Panneton, H
Prudhomme, E
Perras, F. X
Pare, Dme. J. B
Pare, Rosa ,
Philie, E....
Phelan, C. F
Pau/.eau, D,, jr . .
Papineau, D. B
Carried forward.
S cts.
4,307 56
0 06
0 70
0 15
0 75
0 25
0 12
0 08
0 40
0 06
0 0.)
0 in
0 66
0 22
0 11
0 51
0 25
1 29
1 57
0 03
0 bo
0 26
0 38
0 25
0 47
1 18
0 41
0 10
0 55
0 71
0 04
0 08
0 10
0 11
0 08
0 50
0 25
0 27
0 35
0 14
0 16
0 04
0 10
0 02
0 37
0 48
0 38
1 49
0 44
0 18
0 68
0 53
0 05
0 94
1 74
Last known address .
Derniere adresse
connue.
Montreal .
New Port Gaspe.
Montreal
4,329 85
J
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hoohelaga.
697
Agency at
Date of last
which the last
transaction,
Remarks.
transaction took
or date of
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue of
unpaid draft, &c.
paid draft,
&c.
Unpaid draft, &c.,
where payat)le.
legal representatives so far as known to
the bank.
Agence
oh la derni^re
Date de la
derniere
Traite, etc. , impayee,
oil payable.
Observations.
transaction s'est
transaction.
Si son deces est constate, donnez les noms et adresses
faite, ou agence
ou date de
des representants legaux, en tant qtie ccnnus
de remission de
remission de
de la banque.
la traite
la traite im-
impayee. etc.
payee, etc.
Month Year
Ste. Cath e r i n e
Centre.
Fev. 28, '05
Mars 5. '07
Jan. 9, '07
Juil. 12, '06
Mai. 31, '05
1, '05
Sept. 24, '06
Dec. 18, '07
Sept. 23, '08
II 12, '07
,. 12, '07
II
Nov. 30, '07
Mai 31, '06
Aoat 29, '06
Mai 6, '07
Nov. 8, '06
Aoflt. 1, '99
Mai 31, '02
Oct. 3, '04
Dec. 5, '04
Juil. 18, '05
Mai 31, '05
Aoflt 28, '97
-1 28, '97
Mai 31, '02
Juin 19, '03
Jan. 8, '06
Oct. 10, '06
r
Dec. 24, '06
Jan. 17, '07
Mai 31, '05
Juin 22, '98
Juil. 11, '04
Dec. 6, '05
Fev. 27, '95
Aoflt 22, '96
Nov. 13, '97
Sept. 3, '98
Jan. 5, '99
Aoflt 4, '99
Sept. 8, '99
Mai 31, '99
Nov. 25, '99
Mai 31, '00
M 31, '01
II 31, '02
II
II 31, '02
Fev. 1, '03
Dec. 9, '03
Mai 31, '02
Juil. 5. '01
Sept. 24, '02
Mai 31, '03
Nov. 30, '03
698
DEPARTMEXr OF FINANCE
3 GEORGE v., A. 1913
Hoehelaaa JJank —
No. of
unpaid
drafts,
&c.
Is ombre
de trai-
tes, etc.,
im-
payees.
Name of Shareliolder or Creditor
or Purchaser and Payee in case
( unpaid draft, &c.
Nom oe I'actionnaireou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., im payee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq,
ans.et plus.
S cts.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye jien-
dant cinq
ans et plus.
cts.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Dei-niere adresse
connue.
Brought forward .
iPanneton, Ed. .
jPilon, W
Perreault, Ern .
jParadis, A
I P.agneUo, AI . . . .
IPhaneuf, M. L. .
Paradis, O. F. ..
Prieur, A
iPelletier, E . . . .
iPepiu, J. H . .
jPaquette, A. . .
Plantier, C
Pilon, J
Papineau, (i. P.
I'iipineau, G . . . .
Plouffe, Eva....
Paul, Ed
Pelletier, Jos . .
Prenovost, F . . .
I Portugais, S
I Perreault, E
iPare, P
j Rousseau, G . .
Roy, J. E
Rochon, O. J
IRoy, H
1 Richardson, H
iRobillard, B. B....
Roy, Dnie. Nap
i Rou.ssille, B
j Remington, J. ( J . . . .
I Rheaume, K
I Ryan, M
Reid, J. H
I Rosa, A . .
JRondeau, M
i Robert, O
' Rouselle, Dme. A . . .
Robert, Dme. M. L.
Roussin, Lorra
Ryan, J
Rivet, A
Riopelle, L
Rancourt, A
Rasconi, Frs
Richard, H
Rue), P. E
Robert, Aug
Robert, Alee
Ricard, Dr. A
Ste. Marie, M. O. ..
Schochter, Chs
Succ. L. (t. Gravel. .
Sarrasin, B
Carried forward.
S cts.
4,.S29 85
0 04
0 08
0 35
0 99
0 50
0 38
0 16
0 30
0 09
0 31
0 48
0 11
0 24
0 48
0 70
0 46
. 0 57
0 10
.0 70
0 35
0 82
0 50
0 04
0 68
0 51
0 90
0 64
0 02
1 18
0 25
0 06
0 o5
0 87
1 14
0 06
0 59
6 12
0 01
0 32
0 25
0 45
0 16
0 02
0 60
0 34
0 10
0 15
1 32
0 13
0 30
0 93
0 80
0 10
0 30
1 69
4,. 359 94
Montreal .
UNCLAIMED BALA WES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hochelaga.
699
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la demiere
transaction s'est
faite, on agence
de remission de
la traite
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
impayee, etc. payee, etc
Month Year
Unpaid drafts, &c.,
where payable.
Traite, etc., impayee,
oh payable.
Ste. Ca t hcrint'l
Centre |Juin
..I Mai
. . j Aovlt
. . i Mai
. . lAout
. . JNov.
. .iAoat
. .iMai
..INov.
..I Dee.
. . I Juin
..Dec.
. . iSept.
. . I Mars
. .iNov.
..jAovit
. . Jan.
. iJuin
Avril
•Tuii.
Nov.
Juil.
I Dec.
iSept.
j Avril
Juin
lAout
{Mai
I Oct.
jMai
[Jan.
'Mai
ij'uil.
Mai
Fev.
Mai
Juin
Mai
Jan.
Mai
Dec.
Juin
I Mai
I Avril
'Jan.
INov.
I Mar.
I Juil
I Oct.
Mai
Rkmakks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les uoms et adresses
des representants legaux. en tant que connus
de la banque.
700
DEPARTMENT OF FINAXCE
3 GEORGE v., A. 1913
Iloclielaga Bank —
No. of
unpaid
drafts,
&C.
Nombre
de trai
tes, etc.,
im-
payees
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de Tactionnaire ou du creancie:
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and ouer.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
8 cts.
Brought forward . .
St. Jean, M. C
Smith, J
Sauvagreau, E
Senecal, A
Seyner, F
Senecal, Ed
Succ. >t. St. Jean
Succ. A. Dubuc
Savage, M
Surprenant, W
St. Charles, Jos
Seguin, J. O. Leonard
Terrous, E. A
Trudel, Donal
Tremblay, J. R ,
Trepanier, A
Trauchemontagne, J. L. A.
Toupiu & Vezina
Toupin, Delle A . . ,
Trudeau, E ,
Trepanier, O
Turcotte, J ,
Thouin, G
Turcau, T. D
Tetrault, J. A
Trudeau, L. Nolin
Trepanier, A
Tougas, N
Tessier. O
Tetrault, N
Towle, A. D...
Trudeau. L. M
Turgeon, D
Union Int. d»^s Relieurs . . .
Vanasse, F
Vieu, Alex
Vincent, A
Vaillancourt, W
Villem'uve, Delle M
Vineberg, S
Vermont, M
Vezina, O . .
Vados, D
ValMe, Clara
Villeneuve, Ph
Whelan, Eva
WaddelL Chs
Wayland, W. A., in trust .
Wight. C. J
Yon, Ed
Young, Mde Ed
Auger, T., & Cie
Archambault , & Cie
Archambault, Louis
Beauchamp, A
Carried forward.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
S cts.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
8 cts.
4,359 94
0 60
0 25
0 53
0 73
0 13
0 07
0 78
0 99
0 05
0 19
0 09
0 49
0 04
0 00
0 01
0 Gl
1 54
0 49
0 19
1 70
3 22
0 25
0 01
1 23
0 49
0 08
0 32
0 15
0 30
0 50
0 70
0 59
0 33
0 47
0 19
0 03
0 96
0 17
0 50
0 18
0 11
0 58
0 10
0 57
0 25
0 17
0 96
0 92
0 25
0 11
3 19
0 45
0 08
1 67
0 11
Last known address.
Derniere adreese
connue.
Montreal.
i
4,389 67
Oka. .....
Montreal .
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hoehelaga.
701
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Rehabks.
place, or agency
of issue of
unpaid draft, &e.
issue of un-
paid draft,
&c.
If known to be dead give names and addresses of
Unpaid draft, &c.,
where payable.
le^al representatives so far as known to
the bank.
Agence
oil la derniere
Date de la
derniere
Traite, etc., impayee,
ofi payable.
Observations.
transaction s'est
transaction.
Si son dec^s est constate, donnez les noms et adresses
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
im payee, etc.
payee, etc.
Month Year
•Ste. Catherine
Centre
Juin 1, '02
Dec. 22, '02
Mai .31, '04
■> 31, '04
Nov. 29, '04
Dec. 30, '05
Avril 31, '06
Dec. 20, '05
Juin 11, '06
Nov. .30, '07
Oct. 22, '06
Sept. 15, '06
.Juin 30, '96
Jan. 16, '99
Sept. 1, '98
Avril 12, '99
Aoflt. 24, '90
Mai 31, '01
- 31, '01
M 31, '01
Jan. 5, '03
Avril 20, '03
Nov. 30, '03
M 30, '03
Avril 5, '05
Mai 23, '05
-. 31, '04
Dec. 31, '04
Avril 18, '06
,- 18, 'Ofi
Juil 27, '07
.\oftt. 31, '07
Nov. 11, '04
Dec. 17, '97
Juin 30, '97
Jan. 23, '99
Juin 17, '99
Mai 15, '03
Nov. 30, '03
Juin 13, '05
Mars 16, '06
"
-
Nov 4, '05
4, '05
4, '05
Juil 2, '07
Mai 31, '04
.. 31. '04
Juin 10, '07
Mars 14, '06
Fev. 1, '98
3, '96
Nov. 12, '00
Jan. 20, '02
Dec. 19, '05
Sept. 1, '96
702
DEPARTMEXT OF FIXAXCK
3 GEORGE v., A. 1913
IToc-heiaiia Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., irapayee.
A mount of
Draft or BiU
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividends
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demi^re adresse
connue.
Brought forward
B cts.
S cts.
$ cts.
4,389 67
0 09
0 82
0 12
0 26
0 67
0 70
0 70
4 GO
1 30
0 10
0 42
0 06
0 32
1 18
0 52
0 35
0 11
3 05
2 CO
0 30
2 80
0 15
0 03
0 09
0 17
0 88
0 71
0 88
1 00
0 07
2 34
3 38
1 97
0 02
0 25
0 50
0 04
0 27
0 05
0 84
0 07
0 22
1 35
0 31
009
3 37
1 11
16 G5
0 22
0 43
1 20
13 09
2 25
0 02
Begin, A. C
Montreal
Bacquet, H. A
"
Blanchard, A. D.. it Cie
1
Bernier f reres
1
Brouillet, J .
Bode, W. H
Boisvert, J. B
Boulard & Cie
Brouillet, J. E
Barolet,.!. L
Brazier, J. C
Bernard. R . .
Brault, 0
Belair, N. T
Bourque, Aug
Bernier, J. O
Berarcron et f reres
Bertrand, E
Bastien & Sigouin
Brouillet, J. B
Bedard, G. (t., in trust
Barsalou, E. A. , in trust
Braty, J. C
Boulanger, J. J . .
Bourassa, P,. & fil-*
Bohemier, V
Beaudry, X., & fils
Bourassa, J. O
1
Beaudrv, V
Beaudry, N ; .
Beauchesne, C. E., in trust
Bertin, A., in trust
Chabot, A
Caron, P
Clement & Barre
Cie de Carosserie de Montreal ....
Courteinanche, J. A
Champagne, J. E
Charron, —
Chapleau, (J., & fils
Claude, A
Comte, A
!
Coy, H. O
Chapleau, P
Couture & Cie., J
1
Canmartin, E
Clermont, A
Clement, P. C. E
CourvUle, G
Corbeil, J. C
Claude & Cie., A
Craig Piano Co
Cazeneuve, P
Carried forward
4,463 56
I
UNCLALUEh BALAXCE.'S /V VUAUTERED BANKS
SESSIONAL PAPER No. 7
Banqiie d'Hoohelaga.
703
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oii la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
St. Gather ine
Centre. . .
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im
payee, etc.
Month Year
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oh payable.
Juin
Nov.
jJuin
(Sept.
'J uin
[Jan.
I II
jSept.
Nov.
Sept.
Oct.
Jan
Fev
Nov
Dec.
Dec. 1,
1,
1,
1,
1,
1.
1,
1,
1,
1,
I,
1,
1,
1,
1,
1,
1,
Fev. 1,
Avril 1,
Juin 1,
Fev. 1,
Sept. 1,
1,
1,
1,
1,
Oct. 1,
Nov. 1,
1,
Jan. 1,
Fev. 1,
Nov. 1,
Dec. 1,
1,
1,
1,
Mai 1,
1,
1,
Remarks.
If known to be dead give names and addresses of
legaJ representatives so far as known to
the bank.
Observ.\tions.
Si son deces est constattj, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
704
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Hoelielaft-a Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in ease
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of i
Draft or Bill
of Exchange Amount t, .
unpaid fol of Dividends' .^i?°^^f
fiv^ years unpaid for ^^ve Jf.i"'^
and over. five years *^^^ ^^^"^
and over. 1 a«^_^ver.
Montant de, — t>„i „
la traite ou ' Dividends .f f f -f
lettrede impaye pen- restart de-
change im- ' dant cinq P"'''^"?^ ''^"^
payee pen- , ans et plus. P "^'
dant cinq [
ans et plus. '
Last known address.
Demiere adresse
connue.
Brought forward
Cadieux, W
Decary, A
S cts.
S cts.
S cts.
4,463 56
0 26
0 26
Montreal
Desaulniers, G .
Delorme, Z
0 03
0 01
0 81
0 19
0 15
0 60
0 42
0 19
Duclos & Cie., G. A 1
DuhaiDel, J. L
J,
Delorme & Boudrias
,,
De.schene, A. M
Dansereau, J. A
Dubois, 0
Decary, A. C
Daoust & Cie. , A
0 16
1 49
0 19
0 84
0-01
0 48
0 03
0 IS
0 45
••
Denis Adv. Co '.
Denis, E. L
Dufresiie, G
Dufresne & Pratt
Deslauriers, Dme. J
Daoust, J
,,
,,
Daoust & f rere - _
Daniel, Jos
1 44
9 75
2 49
2 63
0 20
0 55
0 38
1 15
0 32
0 75
0 65
0 25
0 33
0 10
0 05
1 18
0 63
0 06
1 22
0 34
0 50
0 87
0 20
0 30
0 18
0 18
0 86
0 10
4 84
0 35
0 06
0 21
6 01
1 29
0 09
0 65
,1
Dragon, N
,,
Deom, Savarin & Cie
II
Droit, Louis
„
Either & Cie., E. L
II
Forbes, T. H
II
Fiset & Cie
II
Fortier, Adel
II
Foley, M. M
II
Fortior, N. C
II
Ferron, J
II
Galipeau & Boyer
. ...
II
Gendron, H
II
Grossman & Robitaille
Goyette, L. C
Gagnon, P
,1
Gascon, J. A
II
Galameau. .J. H
II
Genser Bros., M
II
Geoff rinn, A. M
II
Guenette, Chs
II
Goulet & Cie, V
II
Grenier, J. H
II
Guenard, E
Giffin, N
II
Gagnier, A. A
1,
Gravel, E., in trust...
II
Gravel Frere & Cie
II
Guillet, DmeU
1
Goldun, A
M
Guillemette, C
Giguere, W. A.. .
Gagnier, T. E
II
Germain & Locas
1,
Gagnon, E. B. R
Gariepv, H
Carried forward
4,511 47
V:KCLAIMED balances in chartered banks 705
SESSIONAL PAPER No. 7
Banque d'Hoehelaga.
Agency at
Date of last
which the last
transaction.
transaction tool
c or date of
Remarks.
place, or agency
of issue of
unpaid draft, &c
issue of un-
paid draft,
&c.
If known to be dead five names and addresses of
legal representaiives so far as known to
the bank.
Unpaid draft, &c.,
where payable.
Agence
oil la derniere
transaction s'est
Date de la
derniere
transaction,
Traite, etc., impayee,
oh payable.
Observations.
Si son deces est constate, donnez les noms et adresses
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission d(
» remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
,
Ste Catherine C
Mai 1, '06
Juin 1, '95
Aoftt 1, '96
1, '95
Jan. 1, '96
Sept. 1, '96
Mai 1, '97
Jan. 1, '99
Sept. 1, '00
1, '00
Jan. 1, '02
1, '02
1, '02
1, '02
1, '02
Fev. 1, '03
1, '03
1, '03
Nov. 1, '04
1, '04
Dec. 1, '03
1, '03
Mars 1, '06
Nov. 1, 04
Mai 1, '97
Juin 1, '97
Nov. 1, '00
Fev. 1, '03
Dec. 1, '06
1, '05
,^
Oct. 1, "95
Sept. 1, '95
{ .. 1, '95
Oct. i, '95
Jan. 1, '97
Oct. 1, '98
Juin 1, '97
Fev. 1, '98
^
1, '98
Sept. 1, '99
Sept. 1, '99
1, '00
1, '00
Qct. 1, '00
Dec. 1, '00
I, "00
Jan. ■ 1, '02
1, '02
Jan. 1, '02
Fev. 1, '03
1, '03
Nov. 1, '04
1, '04
1, '04
1, '04
•
-45
706
DEPARTMENT OF FINAXCE
3 GEORGE v., A. 1913
Hocbelaga Bank —
No. of
unpaid |
drafts,
&c.
N ombre
de trai-
tes, etc.,
im
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Amount of I
Draft or Bill
iof Exchange
' unpaid for
five years
and over.
IT J 1) ..■ J ' „•„„ Montant de
Nom de lactionnaire ou du creancier ! j^ tj-aije
ou acheteur ou beneficiaire en
Amount
of Dividends „.„„ J- f
• J r standinff tor
unpaid for , ^^^ ^^^^^
live years
and over.
Balances
five years
and over.
cab de traite, etc., impayee.
ou
lettre de
change im-
payee pen-
dant cinq
an.s et plus.
Dividends
impaye pen-
dant cinq
ans et plus.
Balances
restant de
puis cinq ans
j et plus.
S cts.
§ cts.
Bi-ought forward .
Genereux, F. A
Gagnon & Larin
(iaboury, A
Hains. Geo
Houle, D
Heuripin, D
Johnson, J
•Tette, L. L
Keegan, W
Klein, N
LeBlanc, A
Larue, J. S., in trust
La verdure, J. B
Lamaire & Cie
Leclaire, H ,
Lavigne, J. T . .
Lemay, A
Lavolor, T. T
Lef ebvre, Jn
Lamy, A. E
Lambert, F
Leblanc, .J. A.
Leclerc & Cie, L
Lalonde, Dme R
Lafond, J. E
Leprohon & Leprohon ....
Lacoste, M
Lionnais, H
Lefaivre, L. J
Lauzon, Esd
LaVjonte, J. A .
Laf ranee, A. M
Leniieux, S., in trust
Lemieux, L. S. n
Lalonde & Son, C
La Cie d'Ep Moderne. . . .
Leveille, N
Lasalle, A
Lefeb\ re, A
Letondal, A
Leclaire. A
Laliberte, H. E
Macduff, J
Marshall, T. H
Mcintosh, Sp. W
Mallek, M
Mathieu, E
Middleton, Thos
Mont. Dental Laboratory
Mann, E. S
Masse, A A
Magnan f rere
Martin, J. R
Martin, .J. G
Manseau, A
Carried forward .
Last known address.
Demiere adresse
connue.
S cts.
4,511 47
4 G8
0 32
0 40
0 07
0 17
0 58
0 44
0 02
0 24
0 04
0 32
0 14
e 11
0 74
0 01
0 01
5 76
0 25
0 04
0 03
0 05
0 50
0 20
0 34
0 04
0 23
0 02
0 05
0 10
0 49
0 14
0 83
0 89
0 27
0 72
0 38
0 37
1 19
0 Ifi
0 38
1 09
0 14
0 04
0 19
0 37
0 16
1 00
0 34
3 00
0 24
0 06
0 01
0 08
0 25
0 48
Montreal.
4,540 64
UNCLAIMED BALANCES IN CHARTERED BANis.iS
SESSIONAL PAPER No. 7
Banque d'Hoohelaga.
707
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
on date de
remission de
la traite im-
payee, etc.
Month Year
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Ste Catli. Centre
Dec.
Mai
Feb.
Nov.
Jan.
"Jov.
Jan.
Dec.
Mars
Aoiit.
Dec.
Oct.
Juin
Juil.
Aoflt
Sept.
Oct.
Nov.
Dec.
Jan.
Avril
Dec.
Dec.
Mai
Juin
Oct.
Sept.
Nov.
Jan.
Nov.
Dec.
Sept.
Dec.
Jan.
Nov.
1, '05
1, '05
1, '06
1, '97
1, '04
1, '04
1, '02
1, '04
1, '02
1, '06
1, '96
1, '06
1, '00
1, '06
1, '07
], 00
1, '00
1, '00
1, '00
1, '00
1, '00
1, '01
1, '02
1, '02
1, '02
1, '02
1, '02
1, '02
1, '02
1, '02
1, '02
1, '02
1, '04
1, '04
1, '04
1, '04
1, '04
I, '05
1, '05
1, '05
1, '06
1, '06
1, '97
1, '06
1, '06
1, '07
1, '09
1, '00
1, '00
1, '01
1, '01
1, '02
1, '02
J, '02
1, '02
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Bi son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque
7-45^
708
DEPARTilEXT OF FINANCE
3 GEORGE v., A. 1913
Hochelaga Bank —
No. of
unpaid
drafts,
&c.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Amount of
Draft or Bill
of ExchaTige' A^nount , Balances
unpaid for ;of Dividends , j ,
five years ' unpaid for [^^^^'^^J^^
and over. I five years ^" ^
— and over.
I\ ombre ffQp,j (jg Tactionnaire ou du creancier
de trai-
tes, etc.,
im-
payees.
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Montant de
la traite ou I
lettre de
change im- i
payee pen-
dant cinq I
ans et plus. 1
Brought forward.
'Maillet, G
1 Massieotte, E
Major, .J. B
Martin. G., in trust.
Nolin, J
Xormand, J. O . .
Pratt, C. L
Pelletier et Cie, A
Pelland, L. J
Paquiu, A
Perreault, J. O . .
Poirier, H
Patenaude, A
Pharmacie Centrale
Prefonlaine, J
Payette, A
Prov. Ind. Far
Robert, J. A
Rice, J. A., in trust
Rateau,, Aime
Riendeau, J
Rochon, R., in trust
Roy, H
Robert, T
Robinson, J. W
Rov, J. E
Robert et Cie, L. D
Rochon, J. B. E
Rheaume, H
Ryan et Lamarche
Riendeau et Bissaillon
Rivest, A., in tiust
Renaud, F. X
St. Pierre, Aug
Succ. B. Deslauriers
Senecal, J. T .
Stremenski, Geo
Smeall&Co., D. A. & A...
Sicard, J. D
Soc. de Protection
St. German, W
Trudeau, L. E
The Montreal Weaving Co.
Trudeau, J. N., in trust. . . .
Turcotte, A
Trepanier, O
The Novelty Mfg. Co
Tremblay, O
Thibeault, R "
I'remblay, F. C .
Turcotte, J. Oscar. .
The Jap. Paint Co
Villeneuve & frere
iViau, A
i Waters. D
Dividende
impaye pen-
dant cinq
ans et plus.
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address .
Derniere adresse
connue.
cts.
cts.
Carried forward.
$ cts.
4,540 64
0 42
0 11
0 02
0 40
0 82
0 01
0 87
0 56
0 15
0 59
0 13
0 04
1 00
1 25
32 54
0 90
0 17
0 45
0 03
0 26
1 15
9 83
0 68
0 26
2 34
0 65
0 17
0 80
0 23
0 44
0 13
0 02
0 10
5 20
10 36
0 35
0 08
0 34
0 45
0 09
0 01
0 66
0 80
0 16
0 03
0 55
0 40
0 35
1 36
0 43
0 20
1 13
1 87
2 27
0 69
4,625 94
Montreal.
UNCLAIMED BALANCES IN CHARTERED BANKS 709
SESSIONAL PAPER No. 7
Banque d'Hochelaga.
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Remarks.
place, or agencj
of issue of
unpaid draft, &c.
issue of un-
paid draft,
&c.
If known to be dead give names and addresses of
Unpaid draft, &c.,
where payable.
lepal representatives so far as known to
the bank.
Agence
oil la derniere
Date de la
derniere
Traite, etc., impayee,
oi'i payable.
Observations.
transaction s'ost
transaction,
Si son deces est constate, donnez les noms et adresses
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
St. Cath. Centre
Avril 1, '04
1, '04
1, '04
1, '04
Jan. 1, "02
Avril 1. '04
Oct. 1, "99
1, '99
Sept. 1, '00
Oct. 1. '00
Nov. 1, '00
Dec. 1, 00
Nov. 1, '01
Dec. 1, '01
1, '05
1, '05
1, '05
Aoftt 1, '96
Fev. 1, '96
Juin 1, '97
1, '98
Dec. 1. '99
Nov. ], '00
Dec. 1, '01
1, '01
Jan. 1, '02
1, '02
Aoftt 1, '04
Dec. 1, '05
1, '05
1 , '05
1, "05
1, '05
Nov. 1, '00
1, '00
1, '02
Nov. 1. '02
Avril 1, '05
Fev. 1, '05
1, '05
'
Mars ], '06
Dec. 1, '96
•
Mars 1, '97
Jan. 1, '98
1, '99
1, '02
Nov. 1, '02
Dec. 1, '05
1, '05
1, '05
1, "05
1, '05
Mars ], '03
1, '03
Jan. 1, '99
710
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Hochelaga Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom del'actionnaireouducreancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Anount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plua.
Last known address.
Derniere adresse
connue.
'
Brought forward
S cts. $ cts.
S cts.
4,625 94
0 04
0 44
0 62
0 47
0 05
0 11
0 03
0 46
0 75
0 37
0 32
0 35
0 38
0 89
0 57
0 86
0 81
0 90
0 39
0 18
0 40
0 62
0 02
0 47
0 36
0 33
37 99
2 85
0 53
2 64
4 46
3 52
0 69
0 10
0 78
0 46
0 10
0 25
0 10
0 62
0 61
1 42
0 64
0 52
0 01
2 00
2 16
14 01
1 69
0 3S
3 88
0 52
2 05
0 85
0 07
Yon, J. G .. .
Audet, Dme Odilon Dit Lapointe. .
Auger, Henri
Montreal •. .
Sherbrooke
Bilodeau, F. N
'
Boudreau. DeUe Anna
Blais, Edouard
Demers, .T. F
Dion, Elvina
Bromptonville ....
Delorme, Marguerite .
Sherbrnokfi
Davidson, R., in trust
St. Ac
Hebert, Denne Antoinette
L'Oeuvre & Fabrique
loluhe de D. .
Labrecque, Thos
Sherbrooke
Lariviere, Arthur
Capel
Lemay, Azarie
Alori&sette, Elisa
Precieux, Sang
ton
Patten, Arthur
Ascot Corner
Sullivan, C. A
Bromptonville ....
Vickers, C. G
Sherbrooke
Dresser, W. S., sec.-treas . .
Roy &Cie. E. T
Tanner, Chs. A
Thompson, Delle Maggie
j
Irwin, B. S
Frechette & Roberge
Archambault, V. E. R
Creneaii. .T. H
iDesautels. Eu?
St. H
vacinthe
Bouchard, J. E
Sherbrooke
LaBrecque, Alp
Landry. Jos
'
McNeil, Delle F. C
1
Preaby, E. M
1
Parker & Knight
Miller, Jos
i
Corri veau. B
1
Dionne, V
1
Sherbrooke Creamery
1
Tanner, C. A
DeBouthillier
Bishop, M. M
Foss, Georges
Irw-in, B. S
Huot, Jean
Comptois Frs
Rousseau, E. J
Mahen, E., in trust
Marie
ville
Girard, A
Sherbrooke
Duford, Jos
Bosse, Jos
,
Smith, Geo. R . . .
Rhpaiilt,. J V.
iBegin, we 0
' Carried forward
4,723 93
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Eanque d'Hochelaga.
711
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derniere
transaction s'est
faitft, ou agence
de remission de
la traite
impayee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oi'i payable.
Ste Cath. Centre
Sherbrooke
Nov.
Mai
Dec.
•Jan.
Fev.
Oct.
Sept.
Mai
Dec.
Nov,
Jan.
Nov.
Mai
Jan.
Nov.
Dec.
Jan.
Dec.
Juin
1,
31,
7,
5,
22,
28,
7,
16,
31,
9;
3.
30,
30,
31,
4,
30,
30,
7,
7,
28,
30,
25,
Juil
0,
Juin
7,
Nov.
3,
Jan.
30,
Avril
2«i,
Mars
t>.
Mai
20,
Fev.
14,
„
14,
„
14,
„
14,
„
14,
„
14,
Mars
29,
Jan.
12,
Nov.
l.S,
„
13,
„
13,
Fev.
15,
Avril
30,
„
2,
Dec.
22,
Mars
4,
Juin
23,
Oct.
28,
Jan.
18,
Fev.
28,
Juil
6,
Oct.
1,
Sept.
14,
Aoftt
22,
Sept.
18,
'04
'04
'06
'07
'04
'07
'07
'07
'06
05
'07
07
'05
'05
'07
'06
'03
'05
'04
'07
'98
'04
'07
'07
'99
'98
'99
'00
'99
'99
'02
'02
'02
'02
'02
'02
'00
'00
'03
'03
'03
'04
'05
'05
'05
'04
'05
'03
'05
'05
'06
'06
'04
'05
'06
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec^s est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
712
DEPARTMKSfT OF FINANCE
3 GEORGE v.. A. 1913
Hoclielaaa Banli —
No. of
unpaid
drafts,
&c
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in ca.se
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impaj'ee.
Amount cf
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
cts.
Brought forward.
Belaud, Godfray
Labelle, we Louis
Sr. M. du Perpetuel Secours ,
Perkins, Chs
Green, W. Hanson
Bergevin, Alex, fils
Biault, Urbain
Cousineau, J
Charruau, Jules
Dumas, M. Louise
Gagnier, Horm
6er\'ais, Nap
Goyette, Pacilique
Hebert, J. M
Hamelin, Jos
Marcille, Nap
McCuaig, Mrs. Annie.
Poissant, Victor
Riendeau, Frederic
Trudeau, Ferdina
Viau, Auguste
Leroux, Joseph
Sylvestre, Victor
Tranchemontagne, Rev. Jos.
Bacon, Dame Romelus
Bourgeois, V. A
Brodeur, Berard Dame
Gervais, J. A
Blanchard, A
Carreau, J. E. G
Dubois, L. J
Desniarais, Alida.
Dubreuil, Leonide
Dandemault, Felix
Dalbec, H
Gatien, Albert
Lamothe, Erasme
Lapierre, A. C
Laplante, Antoine
Lussier, Gendron et Roy. . . .
Lussier, J. B
Morin, J. A. Alfred
Peloquin, Alice
Reeves, Armand
Bourgault, A
Pare, Arthur
Petrault, A
Savarin, Jules
Amyot, Dame Eug. D
Begin, Delle Zoe
Bilodeau, Chs. Henri
Belanger, Dame Alice L. . .
Bouteiller, Art
Bermer, Gaspard
Carcaud, Maud
Amount
of Dividends
unpaid for j
five years i
and over.
Dividende
impaye pen-
dant cinq I
ans et plus. I
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
cts. i
Carried forward.
Last known address .
Derniere adresse
connue.
S cts.
4,723 93
0
1
5
1
1
0
0
1
0
0
0
1
0
1
Q
0
0
1
(I
2
i
0
0
1
0
0
0
0
0
0
2
0
0
0
0
1
0
(J
0
0
291
0
0
2
0
1
0
0
1
0
0
0
0
0
0
Sherbrooke
Ste-Martiue
St. L'rbain
Ste-Philomene
Laprairie
Ste-Martine
St. L'rbain.
Laprairie
Ste-Martine
St. Urbain .
St. Philippe
Laprairie
Ste-Martine
Laprairie
Berthier
Isle Dupas
Oaribdu, Maine.. ..
Berthier
Sorel
Berthier
St. H3'acinthe
St. Dominique
Ste-Rosalie
St. Cesaire
St. Simon
St. Louis Eonsecours-
St. Dominique
St. Hj-acinthe ....
St. Barnabe
St. Hyacinthe '.
Ste-Rosalie
St. Hyacintlie
Ottawa
St. Hyacinthe
Quebec
St. Romuald
Quebec
Levis
Quebec
5,054 97
VMLMMED BALAXCES /.Y CHARTERED BAXKS
SESSIONAL PAPER No. 7
Biinque d'Hochelaga.
713
Agency at Date of last
which the last | transaction,
transaction tookj or date of
place, or agency issue of un-
of issue of I paid draft,
unpaid draft, &c. I &c.
Agence
oh la demiere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Shcrhrooke,
Laprairie
Berthierville
St. Hyacintlie,
St. Roch de Que.
Date de la
demiere
transaction,
ou date de
remission de
la traite, im-
payee, etc.
Month Year
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
01^1 payable.
Mars
Juil.
Mai
Mars
Avril
Mai
Dec.
Oct.
Avril
Juin
Dec.
Mai
Mars
Juil.
Juin
Mars
Oct.
Juin
Deo.
Nov.
Juin
Sept.
Aoftt
Jan.
Ao<it
Fev.
Aoftt
Avril
Nov.
Sept.
Oct.
Mai
Fev.
Sept.
Juin
Oct.
Nov.
Juil.
Nov.
Oct.
Juin
Jan.
Fev.
Avril
Dec.
Juin
Jan.
Mars
Mai
28,
28,
7,
16,
17,
4,
28,
2;-),
10,
26,
28,
10,
2,
8,
20,
28,
7,
12,
18,
19,
27,
30,
24,
12,
22,
2,
31,
22,
25,
10,
13,
23,
30,
26,
3,
28,
1,
6,
19,
14,
20,
20,
14,
14,
15,
26,
16,
20,
li,
30,
18,
26,
31,
Remarks.
If known to be dead give namcb and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
714
DEPARTUmfT OF FINA2^CE
3 GEORGE v.. A. 1913
Hochelaga Bank-
No. of
unpaid
drafts,
&c.
Nombre
de trai
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traits, etc., impayee.
Brought forward .
Amount of
Draft or BUI
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee i>en-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividends
impaye pen-
dant cinq
ans et plus.
$ cts.
Colin, Dme. H. Nadreau . .
Cook, Dr. P
Clermont, G. . .
Donohue, Chs
Drouin, Elz
DeVilliers, J. E
Donohue, J. T
Drolet, Jules
Edge, W. E
Falardeau, Jos
Garaut, Delle E
Gervais, Marie T
Gourdeau, F
Grondin, L. E
Gingras, L. J
Julien, Art
Laflauime, Emile
Lauglois, Marie
Lachance, Jos. Leon
Lapointe, Wm
Latouche, Gustave
Lefaivre, Alph. D.
Lefaivre, J. Geo
LeVallee, Bermadette
Lachance, Honore
Marceau, O
Mercier, Alice
Ortenberg, B
Pelland, Alfred....
Picher, Tancrede
Paquet, Federa
Richard, J. P
Renaud, Simeon
Ratte, Leon
Racine, Jos
St. Hilaire, Frs
St. Jacques, Arth
Trudel, A. D
Tranchemontagne, L
Tremblay, Evnest
Villeneuve, Salome
Voyer, Helens
Valliere, Dme. Adele
Bedard, O
Beaulieu, Alp
Beaudoin, C
Belanger, P. E. E
Belanger, J. L
Charlevois, A. A., in trust.
Bedard, M
Carrier, E. D .
Delisle, H
Devarennes, J
Dubuc, Theo
Gagnon, Alp
Carried forward
Balances
standing for
five years
and over.
Balances
] restant de- i
puis cinq ans
\ et plus.
La«t kno^vn address.
Derniere adresse
connue.
$ cts.
S cts.
5,054 97
0 37
2 11
0 10
1 49
0 05 I
3 85 i
1 06
0 10
0 63
0 36
1 00
0 U
0 35
0 54
0 22
0 05
0 02
0 15
0 50
1 00
0 48
0 53
0 14
1 98
3 00
1 89
0 05
0 60
0 40
1 13
0 35
0 19
0 13
1 48
2 63
0 28
0 57
0 60
0 37
0 48
0 20
2 08
0 25
0 70
0 67
1 84
4 88
0 31
0 22
1 23
G 80
0 05
0 36
1 13
9 13
Ancienne Lorette.
Quebec . .
St. Tits des Caps.
Quebec
St. Joachim
Quebec
Ancienne Lorette.
Quebec
5,116 16 '
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hocliela^a.
715
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oh la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
St. Roch Quebec
Date of last
transaction
or date of
issue of un-
paid draft,
&c.
Date de
derniere
transaction
ou date de
remission de
la traite im-
payee, etc.
Month Year
Juin
Nov.
Dec.
Oct.
Mai
A tars
Nov.
Fev.
Sept.
Dec.
Nov.
Jan.
Mai
Juin
Nov.
. Juil
Mai
Oct.
Juil
Dec.
Mars
Fev.
Nov.
Juin
Mai
Juin
Fev.
Nov.
Fev.
Juin
Dec.
Aotit
Mai
Nov.
Avril
Nov.
Mai
Dec.
Sept.
Oct.
Sept.
Avril
Mars
Jan.
Avril
D^'c.
Avril
Juil.
Nov.
Mai
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oih payable.
Rbmabks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec6s est constate, donnez !es noms et adressee
des representants legaux, en tant que connus
de la banque.
716
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Hochelaga Bank^ —
No. of
unpaid
drafts,
&e.
Nombre
de trai-
tes, etc.,
ira-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de Tactionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brougrht forward .
Gaulet, TIj
Laroeque, Dr. A
La Canadienne
Lagueux, L.s
Leloup, A
Lachance & Grenier . .
Moisan, L
Miller & Gagnon
Nadeau, .J
Plaruondon, Jos
Parent, Pierre
Robert, L. D
Racine, A
The Infant Shoe Co . .
Vaudry & Matte. . .
Ahern, M. .J . . .
Asheinead, A. S . . . .
Bastien, N
Beaubien
Bruneau, A. C
Bernier, J. B
Balite, E. N
Balite, E
Constantine, V. T . .
Cote, Jules ,
Comeau, W. A
Cinq-Mars, E. E
Dechene, Hon. G. F.
Donaldson, E
Dumais, G. A
Dufour, C
Evarts, A
Frenette, J
Fortin, Emma
Gauthier, V. D
Gougeon, .J. G
Gagnon, Dame. .J. A
Giguere, J. P
Joncas, 0
Kerr, A. F
Kurth, vVm
Labelle, L
Legare, P. T ..... . . .
Le Baron de I'Epine.
Langlois, T
Landrieux, P
Langlois, T
Lessard, C. C ...... .
Legendre, Delle A . . .
Lachance, A
Marchand, G
Miller, S
Martin, J. B
Michaud, B
Matte, D . ...
Amount of
Draft or BiU
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
$ cts.
Carried forward.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
$ cts.
Balances
standing for
five years
and over.
Balances ]
restant de- !
puis cinq ansj
et plus. I
S cts.
5,116 16
Last known address.
Derniere adresse
connue.
Beauport . .
Jeune Loi-ette . .
Montmagny . . .
Quebec
0 67 Indian Loi'ette .
0 72 Quebec.
0 11
0 35
6 79
0 51
2 60
2 17
0 60
0 04
1 00
0 02
0 50 Quebec.
0 29
2 38
0 20
0 02
0 33
0 03
0 79
0 01
0 31
0 36
0 85 Montreal.
0 37 'Quebec...
0 31
1 93
0 61
0 25
0 04
0 11
0 04
0 55
0 02 :St. Lambert.
U 03 I St. Raphael.
1 34 Quebec
0 25 I
0 12
0 25 Beauport. . . .
0 29 Quebec
1 49 ,
0 08
3 54
0 44 I
C 07 Connor,
0 59 Quebec
0 46 Connor,
0 15 Quebec.
1 98
0 05
1 21
1 79
0 06
6 22
0 84
Limoilon.
'Quebec. . .
X.-B
N.-B
Levis . .
Quebec .
5,163 29
UNCLAIMED BALANCES IN CHARTERED BANKS 717
SESSIONAL PAPER No. 7
Banque d'Hoclielaga.
Agency at
Date of last
which the last
transaction.
transaction took
or date of
Remarks.
place, or agency
of issue of
unpaid draft, &c.
issue of un-
paid draft,
&c.
If known to be dead give names and addresses of
Unpaid draft, &c.,
where payable.
legal representatives so far as known to
the bank.
Agence
oil la derniere
Date de la
derniere
Traite, etc., impayee,
oi payable.
OBSERVATION.S.
transaction s'est
transaction.
Si son deces est constate, donnez les noms et adresses
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
St.-Roch de Que.
Jan. 16, '06
Avril 5, '07
June 15, '03
Juil. 13, '05
Juin 22, '07
Sept. 4, '07
Aoftt 31, '05
Oct. 6, '04
Fev. 18, '04
Mai. 21, '04
Aoat 31, '07
Mars 24, '05
Fev. 1, '07
Juin 19, '07
Aoflt 29, '03
Quebec
"
Nov, 17, '06
Dec. 22, '06
Nov. 19, '01
Sept. 18, '01
Nov. 30, '03
Aoi\t 7, '07
Dec. 19, '07
Nov. 27, '07
Oct. 12, '00
Mars 3, '01
Nov. 30, '07
H 30, '07
Jan. 24, '02
Mai 31, '06
u 11, '06
Dec. 1, '06
Juin 24, '02
Nov, 30, '03
Mai 30, '03
Dec. 9, '05
Nov. 30, '06
Juin 6, '06
Fev. 10, '06
Mars 4, '04
Juin 2, '02
Mai 31, '06
Dec. 13, '00
,. 13, '00
9, '02
Mar. 25, '07
Avril 4, '05
Oct. '7, '06
Sept. 20, '06
Dec. ;i5, 'C6
Mai 14, '07
Juil. 21, '00
Mai 8, '00
Sept. 14, '01
Juin 12, '00
"
Dec. 17, '06
718
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Hoehelaga Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Amount of
Draft or BiU!
of Exchange
Amount
I Balances
Nan.e of Shareholder or Creditor -Pf J- ^'B^^' standing for
or Purchaser and Payee in case
of unpaid drafts, &c,
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
eas de traite, etc., impayee.
Brought forward.
Morel, P
Marois, R
Pageau, N
Plamondou, O
Roy, M. L
Elouthier, J
Rolland, J. D
Routhier, J. (4 . . . . . .
Roberge, J. A
St. Hilaire, E. ^
St. Jacques, W
Turcotte, Ls
Turgeon, A
Verge, W. A
Vallee, E
Vezina, C. A
Vigneau, C
Weeks, W
Armaly, M
Adam, S. E
Aubert, J. A
Aubert, J. A., in trust.
Belanger, J. A
Begin & Proulx
Bhereur, W
Blais, L. D
Beland, E . . . .^
Belanger, P. E
Callin, Jerome
Cie Telephone, Bellechasse.
Cross, Wm
Cie de Publicite
Cantin, N
Cie Telephone, Bellechasse.
Cote, E
Dupont, Ed
Donaldson, Ed
Dombrouski, A
I )ecarie & Freres
Delisle, S
Dominion Silk Co
Delisle. J. A
Dnmontier, J. A
Fiset, Dine L. A
Feiziwitch, O
Fispt, E
Filteau, V
Easton, J. B
Goldman, A
Grenier Succession
Guilbault, M . ..
Genest. F
Grocery Supply
Gagnon, J
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
ipaid
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
$ eta.
cts.
five years
and over.
Balances
restant de-
puis cmq ans
et plus.
, Last known address,
Demiere adresse
connue.
Carried forward
S cts.
5,163 29 I
1 39
1 69
0 17
0 74
•0 67
0 95
1 86
0 35
0 75
0 72
0 08
0 02
0 64
1-04
0 02
0 54
0 39
0 60
ft 91
0 08
0 45
0 24
4 16
0 50
0 95
2 01
0 09
2 74
1 65
3 50
0 80
0 05
1 52
1 83
0 05
4 64
4 50
13 00
1 91
0 25
0 14
0 06
1 22
12 61
0 68
0 90
10 75
0 32
0 50
1 (10
6 19
0 50
0 03
2 06
Quebec.
Levis
Quebec
Montreal
SteFoye
Quebec
Montmorency
Quebec
Winnipeg
Quebec . .
St. Fidele, Co. Cham-
plain
Quebec
Levis
St. ExDmuald.
Quebec
Levis . . .
Quebec .
Levis . .
Quebec .
Lennoxville.
Quebec
5,263 70
UNCLAIMED BALANCES IN CHARTERED BANKS 719
SESSIONAL PAPER No. 7
Banque d'Hoohelaga.
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Rkm.\rks.
place, or agency
of issue of
unpaid draft, &c.
issue of un-
paid draft,
&c.
If known to be dead give names and addresses of
legal representatives so far as known to
Unpaid draft, &c.,
where p.ayable.
r—^, • |^...,..i.^! - the bank.
Agence
06 la derniere
Date de la
demiere
Traite, etc., impayee,
oh payable.
-- vi"rM ""' 'Observations.
transaction s'est
transaction,
Si son dec^s est constate, donnez les noms et adresses
faite, ou agence
ou date de
des representants aux, en tani c,ue connus
de remission de remission de
banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Quebec
Juin 3, '07
Oct. 30, '07
„
Nov. 30, '07
,,
Fev. 28, '06
„
Mai 11, '01
„
Nov. 30, '04
^1
M 30, 'oti
Mai 31, '0()
Societe d'Adm.Gen'l, Leon Holland, extest. Montreal.
1,
„
Mars 1, '07
11
Mai 31, '05
,,
Avril 27, '00
,,
Sept. 16, '04
,,
Juin 28, '07
,,
Mai 31. '06
„
Nov. 30, '03
,,
Dec. 29, '06
„
Nov. 30, '07
,,
Mai 31, '06
,
Avril 2, '03
,
Sept. 11, '05
„
Juin 20, '06
„
Oct. 10, '07
,
Dec. 23, '98
Sept. 22, '99
Oct. 25, '99
Dec. 26, '03
Oct. 1, '03
Juil. 20, '06
„ 29, '06
Oct. 3, '06
Dec. 11, '00
„ 11, '05
Fev. 4, '04
Sept. 14, '06
Dec. 5, '02
5, '02
Mai 1, '03
Jan. 2, '00
Aotit 8, '02
Mai. 5, '00
., 13, '01
Juin 20, '02
Nov. 19, '04
Aoflt 6, '00
Fev. 13, '02
Oct. 6, '06
Juin 12, '07
Mars 13, '06
„
1,
Dec. 14, '01
Avril 18, '01
„
,
Jan. 13, '02
„
Aotlt 5, '02
,,
Sept. 5, '04
Nov. 25, '04
„
720
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Hochelaga Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im- I
payees. {
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
: and over.
Nom de I'actionnaire ou du creancier iMontant de
ou acheteur ou beneficiaire en ! la traite ou
cas de traite, etc., impayee. lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
vxnpaid for
five years
and over.
Dividende
impaye pen
dant cinq
ans et plus.
S ets.
S cts.
Brought forward ,
Grondin, G. A
Gabouston, (i
Gardner, N
Guimont & Cie ....
Girard, A
Hansen, J
Ja^nogrodski, X
•Jarvis. J. B
Lemoine, E
Langlois, A. .J
Lamothe, G ,.
Lef rancois, Jos
Lake St. John & Saguenay Nav. Co
Lemieux, M. A
Messervis, W
jMiller & Lockwell
iMoricini, J. L
iMcDonald, Lesperance Cie
! Montmorency Cotton Mills
[Madden, M
|Mathie, Ellis Co., Ltd
iMercier, P. A
Pacaud, E. S
Pelletier & Smith
Paul. Wm
Pouliot & Cie,, A
IPicard, C. B
Richard, J. P
Rousseau, J. B
Richardson, J
Rover, J. A
Richard. J..
Roj'al Biscuit Co
Silverman, H
Smith, Chs
.Saucier, .1. A
Siuiard & Fils., F
Tremblaj- & Ducharme
Tanguay, M ...
Trudel, E
Tardif&Cie
Turcotte, F. E
Turcotte, L. P. J
Taschereau, A
Vallee, Max . . . .
Adam, Geo
Baissonneault, Gaston
Lusignan, Joseph
Bourassa & Cie
Belanger, Lodawiska
Boulanger, Theophile
Hogue, Wilbray
Laurie Spool Co
Lesage, J. A-, fils Ph
Mandeville, Edouard
Carried forward 77
Balances I
standing for:
and Iven i^^'* ^'^^^'^ *^^»"^«^ ■
Balances
restant de-
puis cinq ans
et plus.
Demiere adresse
connue.
5 cts.
5,263 70
0 17
0 67
1 96
0 52
U 11
0 17
67 50
0 55
0 50
0 26
3 07
0 10
2 31
1 48
4 87
2 44
0 04
0 So
0 10
0 16
0 60
1 27
1 00
0 27
2 96
0 08
0 75
0 15
2 45
1 33
30 00
13 51
6 54
0 78
0 02
0 75
0 30
0 07
0 03
0 54
0 37
0 04
6 34
0 02
0 04
0 25
0 08
29 08
0 10
0 17
4 50
.50 00
1 70
0 09
1 49
Quebec .
Cap St. Ignace.
Quebec
Montnn>rency.
Quebec
Montreal. . . .
St. .Joachim .
Murray Bay
Quebec
Montreal.
lYamachiche . .
Loui Seville . . .
i
.5,508 70
St. Alexis des Monts
St. Leon.
Berthier .
VX CLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hochelaga. "^
721
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Agence Date de la
oii la demiere derniere
transaction s'est transaction,
faite, ou agence ou date de
de remission de remission de
la traite , latraiteim-
impayee, etc. j payee, etc.
Quebec
Viauville .
Louiseville.
Month Year
Dec.
Oct.
Dec.
Juin
Oct.
Avril
Mai
Dec.
Avril
Juil.
Sept.
Oct.
Nov.
Oct.
Juin
Juil.
Nov.
Dec.
Mai
Avril
Aoiit
Juil.
Dec.
Mai
Avril
Fev.
Mai
Oct.
Nov.
Dec.
Mai
AoCit
Dec.
Mars.
Juin
Mai
Sept.
Fev.
Mars
Fev.
Aoftt
Dec.
Aoftt
Oct.
Jan.
Oct.
Mai
Sept.
Mars
Jan.
19,
4,
4,
26,
22,
7,
17,
14.
31,
3,
16,
25.
30,
12,
7,
14,
13,
16,
7,
24,
22,
25,
17,
2,
12,
21,
27,
20,
19,
20,
9,
12,
30,
26,
16,
3,
26,
23,
30,
4,
15,
2,
6,
6,
6,
12,
14,
28,
9,
9,
12,
31,
16,
19,
18,
Unpaid draft, &c.,
where payable.
Remarks
If known to be dead give naTi.es and addresses of
legal representatives so fer as known to
the bank.
Traite, etc., impayee. Observations.
ou payable. ;g| ^^^ deces est constate, donnez les noms et adreases
I des representants legaux, en tant que connus
de la banque.
-46
722
DEPARTMENT OF FIXAXCE
3 GEORGE v., A. 1913
Hoclielasa Bank —
Xo. of
unpaid
drafts,
&c.
Xombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Amount of i
Draft or Bill] |
of Exchange: Amount i ^^^^^^^^
unpaid for of Dividends ^^f „„fa4j,_ £„_
five j'ears ' unpaid tor ■" ^ ^_„
and over, i five years
— I and over.
five years
and over.
^x J ,, , • J • • Montant de
^ om de 1 actionnaire ou du creancier , ).^„;,.„ _„
ou acheteur ou benenciaire en
cas de traito, etc., impayee.
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Dividende
impaye pen-
dant cinq
ans et phis.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derniere adresse
connue.
-S cts.
$ cts.
Brounrht forward .
Paquin, J. W
Richer & Cie., P
Ricard, J. A.
St. Onge, \V
Vermette, J. A
Yergeau & Cie., I
Saucier & Cie
Desilets, J. A
Elect. Match
Brownstein, B .
Herou.x, L. G
Poulin, Louise
Lessieur, O : . .
Legendre, J. O
Laurie, Wm
Lacert, Art
Marchand & Cie
Mavchand Special . .
Auger, Onier
AUard, M<»j
Boulanger, Raoul
Boulanger, Joseph
Beauchemin, Dr. C. A
Beland, Aug., tils J. A
Behind, Donat, fils J. A
Beland, ( Jhs
Beland, J. A
iCaille, Wilfrid
I Descoteaux, Theod
iDelisle, siicc. Augustine. ......
jDesaulniers, Adele L.
iDesaulniers, Ernest L
jDuhaime, Dr. H. L
I Desaulniers, J. E
Desy, Dame. J. A
Dupuis, Deli ma
Elliott, Wm
Galipeault, S. K., in trust. : . . . .
Guillemette, Thos
Hubert. Theobald
Lesage, Nap
Lafontaine, Joseph
Lesage, L. G
Cercle Agricole par Jos. Fleury
Marchand, CM. B
Mineau, Aime
Mayer, Edouard
McDonald, Oct
Pellaud, B. E .
Pichette, Dme Ls. .
Paquin, Dme Zenon
Pellerin, Anna . .
Picher, Yvonne
Pichette, Albertino
St. Pierre. Wilfrid
Carried forward.
S cts.
5,508 70
2 49
0 62
3 73
0 38
0 32
0 38
0 08
0 23
0 42
0 Ofi
0 46
2 00
2 47
3 74
0 31
0 01
3 3]
1 Ho
0 30
0 05
0 30
0 20
(T73
0 20
0 20
0 04
1 28
0 32
0 40
0 96
0 30
1 17
0 24
0 02
0 04
1 74
0 50
0 04
0 49
0 16
0 60
0 88
0 43
0 34
0 05
0 10
0 01
2 00
0 18
0 61
0 15
0 04
0 24
0 07
0 21
Maskinonge.
St. Paulin
St. Alexis des Monts
St. Justin
Pierreville
Maskinonge
Trois Rivieres
, Louise ville
Yamachiche
Maskinonge
St. Leon . . .
St. Paulin.
Louiseville.
Yamachiche .
Louiseville. . .
Ste. L^rsule . .
Montreal
St. Leon
Yamachiche .
,St. Leon
Louiseville. . . .
Tnjis Rivieres
Maskinonge . .
St. Paulin
-Maskinonge . .
Louiseville. ..
Maskinonge
Louiseville. .
St. Leon. . . .
5,548 21
Yamachiche . . .
Ste. Ursule. . . .
Tjouiseville
Montreal
Louiseville
Ste. Anne Pde.
Yamachiche . .
Louiseville
Vy CLAIMED BALANCES IN CHARTERED BANKS 723
SESSIONAL PAPER No. 7
Banque d'Hochelaga.
Agency at 'Date of last
which the last transaction.
transaction took: or date of
Remarks.
place, or agency, issue of un-
of issue of I paid draft,
unpaid draft, &c. &c.
If known to be dead give names and addresses of
Unpaid draft, &c.,
where payable.
legal repre.sentatives so far as known to
the bank.
Agence
oil la derni^re
transaction s'est
Date de la
derniere
transaction.
Traite, etc., impayee,
oi'i payable.
Observations.
Si son dec^s est constate, donnez les nonis et adre-sses
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Louiseville
Mars 9, '05
Oct. 6, '06
Feb. 5, '07
Sept. 30, '07
Mars 25, '07
Nov. 14, '06
D6c. 10, '05
Jan. 13, '06
Dec. 24, '04
Sept. 29, '02
Mars 30, '02
Dec. 21, '02
Mars 30, '01
» 30, '01
„ 30, '01
Nov. 30, '01
„ 30, '03
M 30, '03
Mai 31, '01
Mars 17. '04
Mai 31, '01
M 31, '01
Nov. 30, '07
Mai 30, '03
.. 50, '03
Fev, 17, '04
Avril 30, '06
Mai 31, '01
Fev. 17, '04
Mai 31, '05
„ 31, '01
Fev. 2, '07
Mai 2, '07
M 31, '06
.. 31, '04
M 31, '07
Nov. 30, '07
Juin 29, '06
Nov. 30, '06
Oct. 28, '05
Dec. 26, '05
4, '02
Nov. 30, '05
Mai- 30, '03
Juin 29, '02
Mars 15, '04
Aoilt. 24, '06
Sept. 28, '07
Mai 31, '01
Nov. 30, '07
•Tuin 9, '02
Fev. 28, '07
Mai, 31, '07
Nov. 26, '06
"
Mai 31, '01
-461
724
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Hochelaga Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Paj^ee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
on acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of I
Draft or Bill !
of Exchange Amount : jjalances
impaid for of Dividends^^,^^^^^^ ^
''-— ^jnpaidfor g^^ 4^,.,
live years
and over.
Brought forward .
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Dividende
impaye pen-
dant cinq
ans et plus.
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Dcrniere adresse
cts.
cts.
Sicard, Jeanne
St. Pierre, F. X .
Turner, Jos. B
Auclair, J . D
Boisseau, Rene
Boisseau, Berthe
Beaudry , M. Anne
Coursol, Pierre
Desjardis, Eug ._
Desjardis, Jos. F. X . .'
Fortin, Paul
Fabrique, N. D. du T. S. Sacrement
Gaudet, 13ernard
Liboiron, J. G
Leclerc, J. N
Nantel, Oct
Prevost, Dme li. O
Authier, J. A
Belisle, H. A
Boileau, J. Eug
Bell, M. T
Bigonesse & Seguin
Brunette & Cie, L
Beaulieu, Ls
Beaulieu, Ls . .
Cote, Moise
Corporation Village Labelle
Cour.sol, I
Chapleau, F. H
Dansereau, Geo
Davis, Fred
Gauthier & Roy
Gaudette, Dr. D
Gauthier & C ie, Alf
Graham, E. J., in trust par H. Dore
GagnoD, .Joachim
Henderson & Co. , A
Houde, Dr. L. A. D
Labelle, Ls
Lapointe, Jo.«
Lauzon, Ed
Lachapelle, ,Jules N
Baronde, I'Epine
Langlois, & Ethier
Lafleur & Pare, Jos
Larose, Adolphe
Leveille, Damase
Municipalite Scolaire
Mayer, A , ...
Union Life Ass. Co
Poitras, Alex
Poirier, Alex
Steoms, M. L
St. Jean, Benoin .
Smith, Fischel & Co
Carried forward
•S cts.
5,548 21 -
0 30
0 44
0 56
0 33
0 01
0 01
0 87
0 10
0 55
0 45
0 51
0 14
0 16
0 64
-0 24
0 46
0 11
0 16
1 78
0 03
1 20
0 55
0 01
0 41
4 25
2 33
1 05
0 18
3 75
0 74
15 00
1 91
0 24
0 98
20 00
0 75
0 50
26 75
0 70
4 58
0 23
0 42
16 00
0 50
0 30
4 79
0 45
3 70
2 23
0 04
0 62
0 42
3 65
0 38
2 36
5,678 03
t Louise ville
Ste. Ursula.
St. Jerome..
Ste. Adele
St. Janvier.
St. Jerome.
Terre Neuve .
Ste. Therese
St. Jerome
Labelle. ..... . .
St. -Jei-ome
L' Annonciation .
Ste. Agathe
L' A nnonication .
St. Jovite
Labelle
St. Jerome.
Ste. Agathe.
Labelle
Ste. Agathe.
Montfort
St. Jerome
Labelle
Ste. Anne
Labelle
St. Jovi te St
St. Jerome
L'Annonciation .
St. Sauveur . . . . .
St. Jerome
La Macaza. .
St. Jerome
St. Jovite
St. Jerome
St. Agathe
Larose st. .
St. Jerome
St. Agathe
St. Jerome
L'Annonciation .
Val Moriu
La Conception . .
Montreal
UNCLAIMED BALANCES IN CHARTERED BANKS 725
SESSIONAL PAPER No. 7
J^anqne d'Hocihelaga.
Agency at
Date of last
which the last
transaction
Remarks.
transaction took
or date of
place, or agency
issue of un-
If known to be dead ^ive names and addresses of
of issue of
unpaid draft, &c.
paid draft,
&c.
Unpaid draft, &c.,
where payable.
legal representatives so far as known to
the bank.
Agence
oil la derniere
Date de la
derniere
Traite, etc., impayee,
oil payable.
OBSERVATIONS.
transaction s'est
transaction.
S son deces est contate, donnez les noms et adresses
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
•
Month Year
Louiseville. ....
Mar. 31, '01
31, '06
Nov. 30, '07
St. Jerome
Dec. 1, '03
M 24, '06
„ 24, '06
>, 24, '06
Avril 1, '04
Dec. 7, "06
Avril 26, '07
Juin 1, 'Oi.
Sept. 10, '07
Mai 31, '04
., 31, '06
Aoflt 2i, '07
Fev. 28, '07
Aoftt 31, '07
Juil. 8, '04
Juin 9, '04
Jan. 21, '05
7, '05
Avril 26, '04
Nov. 31, '07
Juin 30, '05
7, '05
Juil. 8, '03
Juin 10, '05
Jan. 10, '05
Aoilt 18, '05
Oct. 20, '02
Mai 13, '05
Fev. 25, '05
Dec. 7, '04
Oct. 13, '05
Juil. 29, '05
Aoflt 21, '07
Juil. 4, '02
Aoftt 5, '07
Juin 25, '02
Aug. 2, '05
M 20, 'OS
Sept, 12, '06
Juin 7, '05
Avril 12, '05
Juin 29, '06
Dec. 21, '04
Aoflt. 9, '05
Dec. 20, '02
Fev. 9, '04
Juin 9, '03
Jan. 10, '05
Sept. 27, '07
Jan. 4, '03
Juin 17, '03
Dec. 5, '05
726
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Hochelaga Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cos de traite, etc., impayee.
Amount of i
Draft or BUI
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus
Amount of
of Dividends
unpaid for
five years
and over.
Dividende
irapaye pen-
dant cinq
ans et plus.
cts.
Brought forward.
St. Jerome Bargain Store. .
Taillon, M
Tremblay, R
Tasse, Jos
Vigneau, A. M
Berthiaume Dr. D
Bourque, Jos
Ander.son. J. G
Allen, A
Anderson, Est
AUen, A
Avon, files, E
Buyer, E. M
Bouchard, L P
Charwin, J. A.
Clark. Alex
Chatigny, Ant
Cheval, C
Daigneault, C
Dewitt, Rob
Dandurand, J "...
Dupuis, J. E
Dubuc, J
Daoust, J
Filiatreault, S
Fortier, H
Friel, R
Hood, Wm
Harding, J. W
Lafond, Rev. E
Leduc, J. A
Latour, Omer
Legros, Alpli
Leboeuf, J. V
Leduc, Dme. Chs . .
Monette, V-
Masse, Delle. A. L . . . .
Mcintosh, A
Monette, W
Marleau, A rt
Maloin, L
Montreal Cotton Co
Nicholson, Jant;
Plante. J. A
Phillips, G. H
Ricard, C. Jr
PeiTin, Art
Queens Park Co
Roy & Poirier
Sevigny, Delle M. Louise.
Sauve, R .
Sauve, E
Sauve J . R
Trudeau, A
Tremblav, E
Carried forward.
Balances
standing for
five vears
and over.
Balances
restant de-
puis cinq ans
et plus. ■
Last known address.
Derniere adresse
connue.
S cts.
5,678 03
0 01
0 75
0 65
5 30
0 87
0 11
0 73
1 95
0 04
1 85
1 00
0 13
0 50
9 75
6 05
0 08
u 06
1 33
0 25
0 01
0 39
0 52
0 01
0 07
1 75
0 50
0 67
0 35
2 38
0 14
0 04
0 10
0 25
7 13
12 00
0 15
0 10
0 10
0 13
0 33
1 50
0 34
0 25
0 22
0 15
0 25
0 55
0 74
0 52
0 25
0 85
13 75
0 65
1 60
0 75
5,752 93
St. Jerome
St. Agathe
Valleyfield
Montreal
Vallej'field
Montreal
Valleyfield
Coteau Landing. . . .
VaUej-field
II . . . .8. . . ,
St. Louis de G ...
North Adams, Mass
Valleyfield
Montreal
Valleyfield
Ottawa
Valleyfield
Montreal
Valleyfield
Montreal
Valleyfield
rXCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banqiie d'Hochelaga.
727
Aerency at Date of last
which the last I transaction,
transaction took or date of
place, or agency I issue of un-
of issue of I paid draft,
unpaid draft, &c. 1 &c.
Agence
oh la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
St. .Jerome
Vall.yfifld
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
Jan.
Sept.
Aoftt.
Dec.
Sept.
Ju;l.
Juin
Oct.
Nov.
Jan.
.Avril
Nov.
Aoftt.
Jan.
Mars.
Avril
Juil.
Jan.
Mai
Juin
Nov.
Avril
Oct.
Jan.
Nov.
M.u
Juin
Nov.
Mai
Fev.
Juil.
Mars
Mai
Oct.
Oct.
Sept.
Juil.
Avril
Juin
Nov.
Fev.
Mars
Nov.
Juil.
Nov.
Oct.
Juin
Jan.
Oct.
Nov.
Oct.
Dec.
Juin
Unpaid draft, &c.,
where nayable.
Traite, etc., impayee,
ou payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms 3t adreaaes
des representants legaux, en tant que connus
de la banque.
728
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Hochelaga Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Nan.e of Shareholder or Creditor |
or Purchaser and Payee in case i
of unpaid draft, &c. I
Nom de I'actionnaire ou du creancier,
ou acheteur ou beneficialre en i
cas de traite, etc., impayee. !
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee ]3en-
dant cinq
ans et plus.
Amount i -r> i
of Dividends' Balances
unpaid for "^g^e'^far '
and over! La.st kno\vn address .
Derniere adresse
connue.
five years
and over.
Dividends
impaye pen-
dant cinq
ans et plus.
Balances
restant de-
puis cinq ans
et plus.
•S cts.
$ ^ts.
Brought forward
V. A. A. A....
Branchaud, Claire
Chatigny, Antoine
Cardinal. Henri
Club de Chasse et de Peche.
Charette, Delle Eveline
Degagnee, Dame J . A
Decaire, R
Denis, Treffl.j
Fabrique, Ste. Clothilde . . .
Gonthier, Daiue Thodule. . .
Guerin, Ferdinand
Guilbault, Michel
Hainault, Noe
Hogue, Theode
Leboeuf, Frs , .. .
Lefebvre, Dame Adeline . . . .
Laderoute, Dame Aurelie . . .
Lecuj^er, Rev. J. A
Laberge, C. H
Lavallee, Adelard
Lalonde, David
Lapierre, Joseph
Laj% Ernest
Lanouette, Romeo
Lefebvre, Pierre
Leduc, Emile
Mitchell, Billev
Myre, Rev. P. E
Mercier, Leonidas
Martin, James
Morand, Angeline
Masse, Osias
O'Snllivan, J. A
Primeau, Ls
Picard, Honore
Patenaude, E
Primeau, Pierre
Pare, Louis
Primeau, Victor
Perras, Hector
Robinson, James A
Robinson, Mrs. James
Robinson, Chs. T
St. Onge, Delle Emerisa . . .
Sauve, Dalpha
Souci, Arthur
Tessier, .James
Thihodeau, Rev. F. A
Walter, Chs -
Allenberg, Dme Marie . . . .
Allaire, Moise
Asstaya, P ,
Allaire, Ed. & Als
Allaire, J. & Fils
Carried forward.
S cts.
5,752 93
0 05
0 06
0 29
0 39
0 23
0 22
0 50
0 02
0 24
0 66
0 69
0 13
0 30
0 54
018
0 06
1 49
0 30
0 25
0 14
0 18
0 59
1 25
0 91
1 59
0 32
0 17
1 42
0 92
0 85
1 44
0 06
0 59
0 83
0 97
0 02
0 24
0 49
0 28
0 15
1 33
0 57
0 67
0 10
1 21
0 83
1 00
0 55
0 28
0 95
0 03
1 90
1 55
0 63
0 08
5,784 62
Valleyfield
Montreal .
Valleyfield.
Coteau St. .
St-Zotique
Ste. Clothilde.
Valleyfield. . .
St-Louis de G.
Valleyfield . . . .
College, de Rigaud.
Chateauguav
Valleyfield.".
St-Stanislas K
Valleyfield
Montreal
Valleyfield . . ..
Montreal
Marcelin, Sask.
Montreal
Valleyfield
Montreal
St-CIet
Valleyfield
Lancaster, Ont.
St. Louis de G .
Valleyfield
Coteau St.
VaUeyfield.
St. Timothe.
Valleyfield. . .
St. Timothe. .
Valleyfield. . .
Sorel
St.. Ours
Ste. Victoire.
St. Aime
Sorel
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hoohelaga.
729
Agency at Date of last
which the last transaction,
tiansaction took or date of
place, or agency issue of un-
of issue of paid draft,
unpaid draft, &c. &c.
Agence j Date de la
o(i la derniere derniere
transaction s'est; transaction,
faite, ou agence \ ou date de
de remission de I'emission de
la traite
impaj'ee, etc.
la traite im-
payee, etc.
Valley field.
Sorel .
Month Year
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Mars
Juin
Mai
Nov.
Juin
Dec.
Mai
Jan.
Dec.
Sept.
Nov.
Juin
Dec.
Oct.
Mai
Mars
Aotit
Mai
Mars
Juin
Mai
Nov.
Mars
Oct.
Juin
Juil
Dec.
Juin
Aoftt
Nov.
Feb.
Avril
Sept.
AoClt
Oct.
Aoftt
Nov.
Mai
Mars
Nov.
Dec.
Juil.
Mai
De3.
.Juin
Mars
Nov.
Juil.
Rem.\kks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
730
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Hochelaga Bank- —
No. of
unpaid
drafts,
&c.
Nonibre
de trai-
tes, etc.,
im-
payees.
1 Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
i payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
! Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
1
Last known address
Derniere adresse
connue.
Brought forward. . . . , . . . .
§ cts.
$ cts.
$ cts.
5,784 62
1 04
0 14
0 43
0 13
1 95
0 0!)
1 09
1 53
0 10
1 33
1 38
0 09
0 11
0 IS
2 78
0 20
3 34
0 51
0 3S
0 15
1 21
0 68
1 36
3 06
0 15
1 47
0 99
0 08
0 86
0 07
2 87
1 39
0 88
0 11
0 43
2 55
1 14
0 72
0 19
0 29
0 03
1 04
3 02
4 03
0 11
2 33
0 02
0 26
0 02
2 89
0 58
0 56
Alliance Nationale
Sorel . .
Ayotte, Pierre ...
St. Aime
Asstava & Malvina
~
Sorel. ...
Arseuault Albert
Bourgeois. A. & Cie
Beauchemin, L. E
Quebec
Montreal .
Bedard Amedee
Blondin, Rev. A
Boisvert, J
Boivin, Dme A . . .
St. Robert
Reaudreault, J. B '. .
Bibeau. J. P. & Fils
Sorel
St. Aime
Beauregard, Teles
Beauchemin, V. E
St. Ours
J
Bernier, Michel
Sorel .
Beauchemin, Emma
Beaulac, L. A
St. Robert
Sorel .
Berard, H. & Als
Blette, Xap
Bruneau, Dme A.. A
Beaulac, Louis
Beaulieu, R
Bordier, Delp
Bibeau, W
Beaudreault, Sophie
Blain, Vavier
Bourassa, J. B .
Berthiaume, Laura. .
St. Ours
Sorel
Blais, C. R
Bergeron, I
Bonin, Dme F
Belisle, Dme M
,,
Brunette et Fils
Sorel.
Badeau, Louis
Boudreault, Th
Bonaventure, L. E
Bonin, Ls
Baron, Dame A
Beaulac, F
Bilodeau, Arm
Cardin, J. F. N
Cartier, Ls ...
Yamaska.
Comche.sne, Jos . .
Isle Dupas
Sorel
Chevalier et Fils
Cardin, J. D
Cardin, Pierre
„
Champagne, M
^^
Chager, Eiiiile
Carbonneau, Emile (i. J.
Sore]
Cournoyer, Dame E
Cournover, Dame E
,,
Cardin, Michel
I,
Carried forward
5.836 99
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hoohelaga.
731
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Agence Date de la
ou la demiere derniere
transaction f-'esti transaction,
faite ou agence ! ou date de
de remission de remission de
la traite latraite im
impayee, etc. payee, etc.
Sorel.
Month Year
.Juin
Mars
Nov.
Sept.
Mai
Sept.
Mai
Oct.
Mai
Dec.
Sept.
Nov.
Sept.
D^'c.
Mai
Avril
Nov.
Juil.
Mars
Avril
Mars
Avril
Mars
Avril
Sept.
Aoftt
Fev.
Mai
Jan.
Avril
Aofit
Oct.
Dec.
Fev.
Mai
Nov.
Avril
Dec.
Jan.
Sept.
Oct.
Nov.
Oct.
21, 'OG
21. '07
80, 'OG
27, 'OG
15, '06
31, 'Ofi
19, '06
31, '06
30, '03
11, '02
30, '03
30, '03
30, '03
16, '03
3, '04
2G, '04
21, '04
6, '04
6, '05
17, '05
23, '04
19, '04
17, '06
19, '05
24, '06
6, '06
5, '07
29, '07
4, '06
20, '06
26, '06
.30, '06
8, '07
12, '07
5, '07
26, '07
11, '07
18, '07
28, '07
11, '07
24, '05
31, '00
31, '02
31, '02
6, '07
23, '07
7, '06
24, '07
17, '07
11, '07
22, '07
7, '07
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Remahks.
If known to he dead give nam s and addresses of
legal representatives so i.,v as known to
the bank.
Observations.
Si son deces est constate, donnez les noma et adreaees
des repreaentants iegaux, en tant q'lc oonnas
de la banque.
732
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Hockelaga Bank —
No. of
unpaid
drafts,
&c.
Nombre j
de trai-
tes, etc.,!
im- !
Name of Shareholder or Creditor
or Purchaser and Paj'ee in case
of unpaid draft, &c.
Nom de Tactionnaire ou du creancier
on acheteur ou beneficiaire en i
cas de traite, etc., irapayee. j
Amount of I
Draft or Bill!
of Exchange I
unpaid for ;
five years '
and over, j
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Brought forward .
Cardiu, E. O
Clark, Walter
Champagne, Thos
Crepeau, Nap
Cardin, H. L
Cbarbonneau, Aime
Charland, Leon
Chicoine, W. et Cie
Chevrier, Eug
Crepeau et Fil», .A.
Dufour, Paul
Duhamel, P
Duhamel, Houorius
Dufault, Pierre.
Durocher, A
Ducharme, A. et Cie
Drolet, Dame G. Massue.
Denis, Ed
Deschamps, Louise
Desarey, N. B
Delany, \Vm
Desroches, J. et Cie
Desrosiers, Daniel
Denis, Jos
Davignon, H. A. & Cie . . .
Darwin, Dame A
Davignon, W. et Cie
DeGrandpi'e, Luc
Daigne, T
Dubois, Leo . . .
Desi-ochers, J. et Cie. . . .
Dumas, A
Duhamel, M. L
Duhamel, Dme. V
Dubuc, V
Desmarais, O . . .
Desmarais, R . . .
Desn.arais, Ro.«e
Desmarais, Rose Anna . .
Denis, Henri
Dupanet, Henri
Dubeau, Nap
Davignon, W
Ethier, Oscar
Ethier, Jas
Ethier, W
Ethier, Ernest
Ethier, M. Math
Ethier, Paul
Forcier, Max
Farley, C
Fleury, A. F
Farley, Hyacinthe . . . .
Ferron, Aug
Forcier, Louis
$ cts.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
S cts.
Carried forward .
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derniere adresse
connue.
S cts.
.5,836 99
0 15
0 14
0 04
1 01
0 16
0 42
7 80
1 78
0 26
0 .50
0 33
2 20
0 53
0 97
0 G()
0 08
3 25
0 99
0 62
0 07
0 54
1 31
0 25
0 48
0 49
0 43
0 15
0 07
2 73
0 07
0 31
2 70
0 55
1 02
0 14
0 04
0 04
0 04
0 04
0 17
0 82
1 20
0 13
1 07
0 66
1 14
0 96
0 45
0 70
1 73
1 51
0 30
0 .50
1 95
1 97
5,885 61
iSorel
St. Joseph
Sorel. ....
St. Louis.
Sorel. . . .
St. Louis. .
I St. Aime..
St. Joseph.
Montreal. .
Sorel
Montreal.
Sorel
Montreal.
Sorel
Montreal.
Sorel
Y i
Montreal .
Ste. Anne .
St. Aime..
He Dupas.
St. Robert.
Sorel
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banqiie d'Hochelaga.
733
Agency at [Date of last
which the last transaction,
transaction took or date of
place, or agency issue of un-
of issue of paid draft,
unpaid draft, &c. &c.
Agence
ou la derniei-e
transaction s'est
faite. ou agence
de remission de
la traite
impayee, etc.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee etc.
Month Year
Sorel.
Oct.
Nov.
Mai
Juil.
Dec.
Juil.
Oct.
Mars
Dec.
Aoflt
Mai
XoU
Mai
Jan.
Mars
Juin
Oct.
Jan.
Juil.
Avril
Sept.
Fev.
Sept.
Mai
Dec.
Jan.
Mai
Juin
Avril
Jan.
Juin
Sept.
Dec.
Juil.
Oct.
Mars
?"ev.
Juin
Mai
Juin
Avril
Mars
26,
20,
31,
11,
9,
3,
2,
27,
30,'
9,
31,
23,
7,
31,
2,
16,
13.
6,
21,
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Remark?.
If known to be dead ^ive names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les nonis et adresses
des representants legaux, on tant que connns
de la banque.
734
DEPARTMENT OF FINAyCE
3 GEORGE v., A. 1913
Hoclielaga Banlv —
No. of
unpaid
drafts,
&e.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &e.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen
dant cmq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over
Dividends
impaye pen-
dant cinq
ans et plus.
Balances
^standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derniere adresse
connue.
Brought forward
$ eta.
■ § cts.
S cts.
5,885 61
0 77
0 58
0 95
0 10
0 34
0 82
0 70
0 50
5 54
1 11
0 15
0 70
3 23
3 48
0 10
2 01
0 28
0 09
1 17
0 06
0 12
1 00
0 64
6 34
0 19
0 78
0 43
0 65
1 17
0 30
3 45
0 43
0 60
1 34
0 03
1 34
0 ^^3
0 29
0 15
0 15
0 04
0 20
0 13
0 14
0 C7
0 12
0 67
0 49
0 03
(1 25
0 53
0 27
0 17
1 58
0 11
5,933 32
Ferland, M. C
Francoeur, Hor
Sorel..
Montreal.
Farley, Tel
Gendron, Frs., jr
Ste. Rose
Gauthier, Jos
Gundlock, Alb
Genereux. Arm
Sorel
,
Gravel, Alf
,,
Gendron, Dme, Frs
Girard, .T
1,
Guerin, Dme. W . .
Guevremont, P
"
Gelina, P. E ' ..
Giard, P
II
Gagne, Pierre
Gauthier, Dme. C
"
Guinard, Renee
II
Guevremont, Dme. J. B
II
Gingras, Con
II
Guillaume, Ars
II
Gill, Dme. S
II
Guevremont, J. B
1,
Gervais, V
Grenon, Clement
Grenier, Omer
II
Grenier, Jos
Garceau, .Jos . .
Montreal . . ....
Sorel
(iuertin, Chs
Guevremont, J
Guevremont, S
1,
Herard, Dme. R
He Du 'as
Hebert, P. L
Huot, J. C
Houle, Dme. G
Hurteau, J. T., in trust
Renault, Dme. V. . .
•Toliette
Sorel
St. Joseph
Hadad, Marie
. . . . ...
Sorel
Hadad, Regina
Joly, Dme. Prosp. ... .
II
Joly, J. B
Joly, Le-i
St. Joseph
Labrecque, Alp
Lebrun, E
Montreal
Lamontagne Frs
Sorel
Lebrun, A
Latour, Oath
1
II
Lusignan, J
Lesperance, W
1
1
•'
Lemoine, Dme. Xat
.
St. Ours
Latraverse, Alb
Laprade, Delle. R. A
Lemoine, Paul . .
Montreal
Ste. Anne
Lapointe, H .
Sorel
LaC.M.B.A
Leclaire, B . . . .
1,
Carried forward
i
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Bauque d'Hoohelag'a.
735
Agency at
which the last
transactidu took
place, or agency
of issue of
unpaid draft, &c.
Agence
oi la derniere
transaction s'est
faite, ou agence
remission de
la traite
impayee, etc.
Date of last!
transaction, |
or date of
issue of un- j
paid draft, Unpaid draft, &c.,
■ where payable.
^dCT^nf^r? Traite, et^ impayee,
transaction, "^ wMe.
ou date de
remission de
la traite im-
payee, etc.
Month Year
Sorel
Mars
Dec.
Aoilt
Nov.
.Tuil.
Fev.
Mai
Dec.
Jan.
Avril
Juil.
Juin
Mai
Sept.
Aout
Nov.
Dec.
Jan.
Aoflt
Mars
Mai
AoCit
Juil.
Sept.
Oct.
Nov.
Out.
Mai
Jan.
Oct.
Nov.
Juil
Oct.
Juil
Nov.
Juil
Mars
Jan.
Avril
Aoftt
Avril
Juil
Fev.
Juil
D6c.
Oct.
Avril
Mai
Fev.
Remarks.
If known to be dead ^ive names and addresses of
lega' representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adress'
des representants legaux, en tant que connup
de la banque.
736
DEPART2IEXT OF FINANCE
3 GEORGE v.. A. 1913
Hochelaga Bank —
No. 9f
unpaid
di-.v^c-i.
&e.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Sharehclier or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Norn de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Balances
Amoimt
of Dividends . j- c
unpaid for ^«*-f-£l-
live years
and over.
Dividende
impaye pen-
dant cinq
ans et i^lus.
five years
and o\er.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demiere adresse
connue.
Brought forward .
Lavallee, J. B
Lariviere, A
Labossiere, Colb
Latra verse, Olivier
jLariviere, Louis
; Lamoureux, Eug
iLeclaire, Pierre
JLavallee, Edg
iLa Corporation de St. Louis
jLamothe, A. .\
; Lemoine, J
iLamothe, A. A., in trust. .......
:La Corporation Massueville
Lambert, .Jos
Lavallee, David
La tour, Edm
iLatraversp, .Tosephat
IL'Oeuvre d" Adoration Nocturne..
iLavelle, M. A
j Lariviere, S
jLaprade, Noel
Larochelle, P
La Fabriqup de St. Bonaventure.
Lamoureu.1!;, in trust ....
Lamothe, Nap
Lacombe, Jos
Lachance, An
Marcotte, O
iMasse, P. fils
Marcotte, H
Mathieu, :NL J
iMartin, Ls
j Morasse, Geo
iMagnan, Arm. ou Dme
iMorasse, L. A
'Martin, P. & Fls
iMeany, .James
Millette, INIary
Michaud, Dme E . . . .
iMatte, Dme Oct
IMatton, Dme C
Matte, J. B
Mongeau, Paul
: Masse, Louis
iMorasse, Geo. E
Morin, O. J
Mongeau & Fils, C
Paul, M
iProulx, H
Parenieau, J
■Peloquin, J. A
Peloquin, Delima
Peloquin, Jos
Potvin, Max
Paul, Em
S ets.
Carried forward.
>? cts.
5.933 32
Sorel . . . .
St. Ours.
Sorel. .
St. Joseph.
Sorel
St. Ours . .
Montreal.
St. Ours..
St. .Joseph . . . .
Sorel
He St. Ignace.
Sorel
St. Joseph.
Sorel
Sorel
St. Joseph
Sorel
'lie St. Ignace.
Sorel
Montreal
Sorel
St. Bonaventure.
Sorel
Montreal.
6,005 75
i
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hochelaga.
737
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oh la derni^re
transaction s'est
faite^ ou agence
de remission de
la traite
impay^, etc.
Sorel
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derni^re
transaction,
ou date de
remission de
la traite im
payee etc.
Month Year
Oct.
Mars
Mai
Mars
Sept.
Dec.
Mars
Nov.
Avril
Mars
Juin
Dec.
Oct.
Jan.
Dec.
Jan.
Juil
Oct.
Juil
Juin
Sept.
Juil
Juin
Dec.
Juin
Aolit
Oct.
Aoflt
Nov.
Sept.
Mai
Mars
Dec.
Sept
Mai
Dec. 10,
Mai 31,
Dec. 19,
Mai 31,
Sept. 8,
Fev. 22,
.. 27,
Juil. 20,
Oct. 29,
D^'c. 12,
Unpaid draft, &c.,
wnere payable.
Traite, etc., impayee,
01*1 payable.
Reuarks.
If known to be dead ^ve names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec^s est constate, donnez les noms et adresses
des rep'resentants legaux, en tant que connus
de la banque.
7—47
738
DEPARTMENT OF FINA^'CE
3 GEORGE v.. As 1913
Hocbelaga Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shai'eholder or Creditor |
or Purchaser and Payee in case
of unpaid draft, &c. j
Nom de I'aotionnaire ou du creancier
ou acheteur ou beneficiaire en !
cas de traite, etc., imjjayee. j
I Amount of '
[Draft or Bill |
of Exchange Amount
] unpaid for of Dividends ^
j five years unpaid for
and over.
Montant de
la traite ou
I lettre de
I change im-
j payee pen-
{ dant cinq
i ans et plu.s.
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for:
five j'ears \
and over, i
Balances
restaur de-
puis cinq ans
et plus.~
Last known address.
Demiere adresse
connue.
Brouglit forward .
[Peloquin Art
iPelletier, P...
Parenteau. A.
iPaul, S
S cts.
jPaquette, Marie . . . .
jPaquette, Dme Lse
jPoliquin, P
|Phaneuf, £
■Pontbriand, Dnie S
'Parenteau, Ls.
Parent, J. B
;Pepin, A. A
iPeloquin, O
jPouliot, Alb
IPelletier, J. E
jPrevost, E. H., in trust.
i Parent, A
IPelletier, Roch
iProulx, Jos
'Plante, Arm
Proulx, J
Rajotte, Dme Art.
I Roberge, J. F
j Riendeau, A . . . .
iRivard, Dme M. . .
Rouleau, F
i Rouleau, D
iRemillard, Ls
I Rouleau, D
Rivet, Chs
! Roljerge, R
Renaud, Alph ....
jRenaud, Dme O. .
: Riendeau, Frs. . . .
iRajotte, W
] Robert, Dme J . . .
jSancouey, Alb. . . .
Sevigny, I
I St. Germain, J. . . .
i.St. Martin, M....
ISalvas, P
iSeguin, Rev. J. A.
ISalvail, J. B
jSt. Martin, S
jSylvestre, D . . . .
I St. Arnand, J. A..
St. Michel, D... .
Salois, J
iSalois DelleE
jSalvail, D
St. Jacques, M . . .
Thibaudeau & Cie.
Trudeau, R. A . . . .
Thibault, Clis
Tellier, Wm. .\J. .
Carried forward.
S cts.
0,005 75
0 96
0 73
2 83
0 31
U 0!)
0 05
5 92
0 12
3 1-2
0 82
3 58
0 09
0 47
0 IS
0 20
0 16
0 89
0 06
0 24
1 19
4 60
Ci 65
1 36
5 44
5 18
0 64
0 OS
0 11
0 27
0 48
0 22
0 {•'S
0 18
0 25
0 42
0 25
0 04
0 44
0 42
1 08
0 02
0 29
0 89
0 OJ
1 61
0 12
0 42
1 02
0 97
2 57
0 86
0 35
0 18
0 39
0 46
6,060 91
! Montreal.
iSorel
;St. Ours,
i Montreal.
iSt. Ours.
Sorel
Yamaska.
iSt. Aime.
Sorel
St. Aime.
Sorel
St. Ours.
Sorel
|Ste. Rose.
|St. Jude..
|St. Aime.
i Sorel
St. Roch
ISorel
St. Hyacinthe.
Sorel .'
IS CLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque dTIochelaga.
739
Agency at. Date of last
which the last ' transaction,
transaction took | or date of
place, or agency issue of un-
of issue of i paid draft,
unpaid draft, &c. | kc.
Agence Date de la
oil la demiere derniere
transaction s'est ; transaction,
faite, ou agence [ ou date de
de remission de I'einission de
la traite ] la traite im-
impayee, etc. payee, etc.
I Month Year
Sorel Oct. U
Nov. 2,
Oct. 26,
Mai 31,
M 22,
Nov. 27,
Aoftt 19,
II 22
Nov. ]4,
Avril 29,
Sept. 9,
Avril 20,
Few 15,
,. 22,
Jan. 2,
Oct. 4,
|Juil. 14,
'Sept. 25,
IFev. 4,
iNov. 4,
I Mai 30,
lAofit 30,
lOct. 12,
I.Tuil. 18,
lN.)v. 2,
I May 4,
I Avril 21,
Mai 30,
Avril 14,
Nov. 18,
Dec. 24,
Jan. 20,
Avril <!,
Aoiit 31.
11 14,
Jan 21,
Aoflt 9,
.1 29,
Mars 19,
Dec. 27,
Jnin (],
II 11,
Fev. 25,
Mai
Tan.
Avril 7,
Oct. 13,
Dec. 31,
Mars 23,
Oct. 20,
\vril 26,
II 30,
'07
'07
'07
'07
'95
'03
'02
'03
'04
'04
'05
'05
'06
'06
'06'
'06
'00
'06
'06.
'06
'06
'03
'02
'01
'03
'05
'05
'05
'05
•05
'06
'06
'07
•07
'07
'07
•07
'07
'07
'07
'07
'03
'03
'04
'04
'04
'06
'06
'06;
'06
'06 1
•97
'06
'06
'06
Unpaid draft, &c.,
where pavable.
Traite, etc., impay^,
oi"i payable.
Rkmakks.
If knowii to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec^s est constate, donnez les iioms et adresses
des representants legaux, en tant que connus
de la banque.
7—47^
740
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Hoclielaga Bank —
No. of ^
unpaid |
drafts, I
&c. I
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brought forward.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
$ cts.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
§ cts.
Vigneault, L J
Vandal, Delp
Villiard, Ern
Vandal, T
Vaiois, Jos
Valois, Cleop
Vaiois, Jos. & Cie
Albur, J. A
Arseneault, Geo
Baron, C
Beaucheniin, C ...
Bourgeois, L , .
Boisvert, Cartier & Perreault.
Brouillard, J
Bussiere, O
Beaulac, V
Beauchemin, L. R
Boivin & Cie
Berard, J. B. , in trust
Boisvert, U . . . .
Belisle, A. E
Charland A. & Cie
Charland, D
Cote & Cie
Charland, A
Coutu, C
Coderre, A
Courchesne, 2^t
Dufault, N
Daigle, J. B
Duhainel, A
Duhaime, J. O
Desmarais, D
Desy, M. L. M., in trust . . .
Dorion, M
Fagnan, R
GadboutetCie.. F ..
Gill, D
Gosselin, S
Godin, Art
Gaudette, P
Gelinas, Geo
Heroux, J. P
Hamelin, A
HaUey, T
Latraverse, N
Labelle, C. Special
Lussier, A
Lariviere et Peloquin
Letendre et Rousseau
Lachapelle, L
Lachapelle et Cie
Lusignaut, J . . . ,
Laeroix, A
McGowan, A
Carried orward.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
S cts,
6,060 91
0 84
0 15
1 10
1 40
0 52
0 20
0 52
0 21
0 76
0 49
0 36
0 12
0 31
0 06
- 0 11
0 10
0 20
0 80
0 10
2 30
0 10
2 50
0 11
0 18
0 57
0 15
10 81
7 50
0 10
1 70
2 69
0 79
0 05
0 04
5 20
0 33
0 97
0 21
0 35
1 87
2 40
0 50
0 02
0 10
6 00
0 27
0 12
0 10
0 20
0 41
0 50
10 43
0 90
0 03
1 76
Last known address .
Deruiere adresse
connue.
St. Aime.
St. Joseph.
St. Aime . .
Sorel
St. Joseph.
Montreal .
Ste. Aime
Sorel
St. Francois du Lac .
Sorel
St. David.
Montreal .
Sorel
Yamaska . .
Montreal
Sorel . .
Pierreviile
Montreal
Isle Dupas
Sorel
Isle Dupas
Sorel
Ste Victoire
Sorel
St. Francois du Lac.
Sorel
St. Ours
Sorel
St. Aime .
St. Fran9ois du Lac
St. Roch
St. Ours
St. Aime
Montreal. . . .
Sorel
St. Dominique.
Sorel
Montreal
Sorel
6,131 52
St. David.
Sorel. . . .
St. Ours . . .
St. Robert.
St. Ours . . ,
UNCLAIMED BALANCES TN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hochelaga.
741
Agency at Date of last
which the last | transaction,
transaction took' or date of
place, or agency; issue of un-
of issue of paid draft, I tt -j j c t.
^ t.f. Unpaid draft, &c.,
unpaid draft, &c.
Agence Date de la
i)\l la dernierc ! demi^re
transaction s'estj transaction,
faite, on agence j ou date de
de remission de il'emission de
latraite la traite, im-
impayee, etc. ! payee, etc.
Month Year
where payable.
Traite, etc., impayee,
oil payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as Icnown to
the bank.
Observations
Si son deces est constate, donnc-z les nouis et adresses
des repre-sentants legaux, en tant que connus
de la banque.
Sorel . [Jan.
.. IJuil.
iFev.
11 [Nov.
II Jan.
lOct.
11 Ijuil.
.1 ^Mai
[Dec.
Aout
Dec.
Oct.
Nov.
Juin
Jan.
Mars
Dec.
Nov.
S^t.
Dec.
Sept.
jMai.
Avril
Juil.
Nov.
AoiU
Oct.
I Mars
I Nov.
Juin
Aoftt
I Mai
Nov.
•Jan.
Nov.
Aoftt
Avril
Nov.
Avril
Dec.
'Juin
jJuil.
I Mai
Avril
-Aoftt
Ljuil.
jJuin
Nov.
Mai
lOct.
i-Tan.
2, '03
2, '04
4, '05
19, '05
28, '06
26, '07
28, '06
17, '07
2fi, '96
17, '07
12, '05
2, 'C7
0, '06
15 '07
1, '06
3, '92
19, '96
2, '99
3, '96
17, '02
4, '06
3, '07
30, '04
2, '06
18, '06
11, '05
6, '04
12, '06
31, '03
20, '05
10, '07
24, '04
22, '05
15, '05
2, '03
16, '07
9, '92
27, '06
4, '05
8, '07
20, '07
16, '06
4, '05
6, '03
28, '01
1, '99
3, '97
15, '96
7, '95
20, '98
28, '05
14, '04
20, '07
18, '07
2, '06
742
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Hoclaelaga Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Sharelioldei or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
f IS de traite, etc., inipayee.
Amount of
Draft or Bill!
of Exchange| Amount
unpaid for ;of Dividends
five years | unpaid for
and over. five years
— : and over.
Montant de | —
la traite ou | Dividende
lettre de iimpaj'o pen-
change im- dant cinq
paj'ee ix-n- ans et plus.
dant cinq
ans et plus.
Balances
standing for
live j^ears
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
D emigre adresae
connue.
BrcHight forward 1
S cts. -S cts.
S cts.
6,131 52
0 U9
0 17
1 21
0 30
0 41
1 50
(1 29
0 53
0 93
1 29
0 32
1 04
0 06
.9 99
1 13
3 05
0 94
0 12
0 69
29 75
0 02
5 01
0 50
0 25
16 72
0 25
0 28
0 41
0 02
0 70
0 21
1 50
3 85
0 33
•20 55
1 03
0 35
2 41
0 06
2 25
15 95
1 50
0 41
3 65
6 20
0 48
0 61
1 50
0 01
1 86
2 30
0 38
0 03
0 15
0 11
Morin, (reo
St. Ours
Mongeau et Fils
Monarque, E
Mongeau et Frere
Mullen, J
1
Sorel
....:::::.:i:: ::":''
INIoutreal
Mathieu, D
Nolin, J
Sorel
Montreal '
Paul, F :...
Plante, R
Prudhouime, A., intrust
Pearson, S. M
St. Marcel
Sorel
,
Pearson, Reg - . .
II
Pontbriand, L. P. .A . .
Philipps, VV. C. E
Plante, R
Pepin, J. D
Montreal
Sorel
St. Aime
St. David. . .
Peaison, S. M., in trust
Sorel
Rondeau, E. L
Rouillard et Fils
Rouoseau, Milton
St. Martin, Narc
Pierreville
St. Loui.«. . .
Succession C. Marcoux
Berthier
Senecal & Fils
Sorel
Senecal & Cie
Crevier, P. I . .
Montreal.
Tremblay, E.. .
Tourigny, & Cie
Yamaska
Thibeau & Cie, A
.
Sorel
Taschereau & Cie, R. A
Turcotte, Laurie
J,
Tureotte, Louis
Tellier, J. 0
II
Berthier
Villemaire, C. .
Sorel
Wurtele, C. E
Brunelle, Jos., in trust
Edmonton
LeBreton, Gustave
McLean, Jno. A
II
Fortier, J. Endore
II
Hughes, J.
Racine. Jus
Alfred, Out
Eaton, W. J
Vankleek ilill
O'Leary, J. P
Duncan, H
1,
xVllen, J
Astle& Co., W. A
L'Orignal
Bates, R N
Vankleek Hill
Besner, V
Bnnford, J
Plantagenet
Vankleek Hill
Coupal, J. M
Schields, A
Groulx, E
,1
Dupuis, H
Gaudreau, F
,,
Lalonde, Jos
Parent, J. N. A
,,
Carried ft>r\vard
6,277 17
i
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hochelaga.
743
Agency at
which the last
transaction took
place, or agency
of is3ne of
unpaid draft, &c.
Agence
oh la dcmiere
transaction s'est
faite, on agence
de remission de
la traite
impayee, etc.
Sorel.
Edmonton
Vankleek Hill
Date of last|
transaction, :
or date of
issue of un-
paid draft,
&c.
Unpaid draft, &c.,
where payable
Date de la Vn -i ^ ■
derniere \ ^ ^aite etc., impayee,
ovi payable.
transaction,
ou date de ]
remission de:
la traite im-
paye(% etc.
Month Yeari
.Tniii
Avril
Oct.
Fev.
Jan.
Avril
Oct.
Juil.
Nov.
Juin
Mai
Oct.
Mars
Jan.
Juin
Fev.
Aoat
Dec.
Fev.
Fe.v.
Mars
Juil.
Oct.
Mai
Dec.
Fev.
Dec.
Fev.
Nov.
Dec.
AoClt
Avril
Dec.
Juil
Mars
Nov.
Dec.
Dec.
Juil
Mars
Nov.
Avril
Juil
Nov.
Oct.
15, '07
21, '99
12, '98
6, '98
7, '90
20, '00
30, '01
25, '07
3, '07
30, '07
4, '07
26, 07
8, '97
8, '00
22, '04
16, '(»7
16, '07
5, '01
27, '97
7, '07
12, '07
2, '07
12, '99
14, '99
8, '07
5, '07
5, '00
2, '97
22, '97
30, '01
22, '04
IS, '07
15, '97
20, '97
30, '07
9, '07
22, '07
26, '07
30, '07
23, '02
12, '02
30, "02
30, '02
12, '02
1, '05
1, '05
], '06
9, '03
4, '03
1, '03
3, '05
25, '06
15, '07
1.5, '05
30, '07
Rkmahks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Obskkvations.
Si son deces est constate, donnez les noms et adiesses
des representants legaux, en tant que connus
de labanqvif.
744
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Hoclielag'a Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
les, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Noni de Tactionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of j j i
Draft or Bill;
of Exchange Amount i r> i i
unpaid for !of Dividends /balances .
five years | unpaid for '*t°f 3.1°^;
and over. ' five years
— and over.
Montant de —
la traite ou i Dividende
lettre de jimpaye pen-
change im- i dant cinq
payee pen- ans et plus,
dant cinq ;
ans et plus. ;
five years
and over.
Balances
restant de- j
puis cinq ans
et plus. I
Last known address .
Derniere adre^se
S cts.
Brought forward .
Smith, J
Seguin, A
Vankleek Hill Shoe
Wand, T
j Allen. Isaac
Barton, M. .\ f . . .
Barton, Robt
[Borden, Jas
Boyer, Jos
JBorris, T
;Pommeville, P
;Bradlev, W
iCurren, T
Harkin, J
■Hurley, N
'Kirby, C. ..'. ...
iLeRoy, G
jLeger, N. A
jLee On
jMorrison, F
■Mooney, A. M
jMercier, W
IMercier, W
iMcGillis, H. D
'McGrath, -John
i McKay, R. S
iMcLeod, -J. A
jMcRae, R.J
McSweyn, Peter
Pombrun, G . ,
Roney, Rev. W
Renwick, C
Stephens, R
Tessier, Dme S ,
I Valley, Geo
iWood, Mrs. J
i.Allen, H. A
JBourcior, F. X
'Beggin, P
: Brunet, N
Campbell, Miss Katie
I Cameron, Angus
Campbell, Alex
iCampbell, .J. M
iDurocher, Mrs. X
.Day, H. A^
; Executors Estate, Jos. Dunning.
;Gougeon, Mrs. Ben
; Garland, R. J
■Gauthier, J. A
I Howes, J. A
^Howes, Bert
'Hurley, Mrs. J
Ladouceur, Joseph
Labelle, Cyrille
cts. I
Carried forward.
.$ cts .
6.277 17
2 00
0 40
0 14
2 19
0 84
0 02
0 40
0 42
0 0.5
0 34
0 77
0 50
0 14
0 65
0 69
0 59
0 20
0 54
0 40
0 10
0 86
0 51
0 29
0 63
0 52
0 10
0 84
0 71
0 18
0 02
0 36
0 26
0 65
0 35
0 23
0 91
0 51
15 57
1 43
0 83
0 81
4 25
1 38
0 28
0 85
0 20
0 16
0 49
0 23
0 07
1 82
0 15
0 66
1 25
5 70
Vankleek Hill
Lef ours, Ont . .
Vankleek Hill
St. Eugene.. . .
Vankleek Hill
McCrimmon. .
Bread al bane . .
Vankleek HUl
St. Eugene . . .
Vankleek Hill
St. Eugene
Henry
Vankleek Hill
Dalkrett
Vankleek Hill
St. Eugene
,338 61
UNCLAIMED BALANCES IN CHARTERED BANKS 745
SESSIONAL PAPER No. 7
Banque d'Hochelaga.
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Remarks.
place, or agency
of issue of
unpaid draft, &c.
issue of un-
paid draft,
&c.
If known to be dead ^ve names and addresses of
Unpaid draft, &c.,
where pt-yable.
legal repre-sentatives so far as known to
the bank.
Agence
oil la demi^re
Date de la
derni^re
Traite, etc., impayee,
oh payable.
Observation.s.
transaction s'est
transaction,
Si son dec^s est constate, donnez les noms et adreeses
faite^ ou agence
ou date de
des representants legaux, en tant que ccnnus
de remission de
remission de
de la banque.
la traite
la traite im-
impay^e, etc.
payee, etc.
Month Year
Vankleek Hill..
Juin 7, '06
Jan. 14, '07
Nov. 6 '03
Fev. 13, '02
Nov. 30, '04
Aoat 30, '04
Juin 1, '01
1, '01
Mai 31, '03
Juin 8, '03
Mai 31, '04
,. 31, '04
Juin 1 , '02
1, '02
M 10, '04
1, '02
1, '02
1, '01
1, '01
1, '01
Mai 31, '02
Juin .30, '01
0, '01
1, '01
Mai 31, '02
Nov. 30, '04
Dec 31, '04
Nov. 30, '01
Juin 1, '05
1, '04
1, '04
], '03
1, '01
Mai 31, '05
Juin 1, '02
1, '02
Mai 31, '05
„ 31, '99
Mars 23, '07
Fev. 7, '07
Juin 3, '99
Mai 31, '99
Ao<it 3, '99
Juin 24, '00
Avril 20, '05
Aotit 27, '06
Sept. 10, '07
Juil 5, '07
Aotit 31, '06
Nov. 26, '07
M 30, '06
Jan. 2, '07
M 11, '06
Mars 26, '07
Sept. 29, '05
746
DEPARTMEXT OF FINAXCE
3 GEORGE v.. A. 1913
Hochelaga Bank —
No. of
unpaid
drafts,
&c.
N ombre
de trai-
tea, etc.,
ini-
paye&s.
Name of Shai-eholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
—
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cmq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address'
Derniere adresse
connue.
Brouglit forward
S eta.
.$ cts.
■S cts.
6,338 61
4 88
1 n
0 50
0 86
11 36
7 26
2 73
0 22
0 52
0 09
0 26
1 21
6 11
1 .54
11 02
80
11 28
6 99
0 01
14 18
6 48
0 18
3 11
2 34
Millette. Felix
L'Orignal. . . .
Vankleek Hill
Murrav. Adam. ... . ; . .
Wardale
Millette, J. X. O. R
L'Orignal
Vankleek Hill
McCallum, Mrs. Nancy
McCallum, Hugh, in trust
St. Eugene
Ste. Anne Prescott . .
McDonald, Angus
McDonald, Duncan
McCrimmon
Mclntcih J E
. ..
McKav, Mrs. Ellen
Vankleek Hill
McKinnon. Executors of Fred
McLeod, D. M '
McNish, Marv
McRae. A D".
Dalkrett
Vankleek Hill . .
Hawkesbury
Vankleek Hill ....
Verte Valley, Que . .
Swan River
Paquette. Jos
Arquin, Jos .
Wood, T. P
Allard, Dme. vve. Maurice
Trois Rivieres
Beaumier, 0
Bellemare, J. E
Boisvert, Eleonore
LaBaie
Becancourt
Brunelle, Edouard
Blondin, J. M
Bald. J. T
Trois Rivieres
Becancourt
Trois Rivieres
Beland, E
0 29 ..
Beland. E. M
0 88
3 14
2 18
2 15
0 76
,,
Corporation du Co. Nicolet
Carufel, E. S. de
Carufel, V. S. de
Nicolet
Trois Riviere.^!
Chevalier. A . . .
Conference St. Jo.seph
Cercle Villa Mon Repos
0 02 „
0 53 ..
Cyrenne, L^jn
0 35 St. Maurice
Desrosiers, H . E
1 64 Trois Rivieres
Dube, Anselnie
] 74 iSte. Genevieve
Dusseault, Henri :
(I 56 Trois Rivieres
Dostallcr, Anna
Deziel, Anna ,
0 15 St. Theophile
4 10 St. Elie
Duckett, Ed
0 10
0 85
0 47
0 03
0 07
0 07
3 08
0 04
0 .10
0 06
(t 03
0 78
0 02
U 03
4 46
0 83
0 02
6.467 67
St. Gregoire
Darche. C. E
Trois Rivieres
Descoteaux. Arth
St. Severe '
Desmarais, H
Trois Rivieres
Drouin, A
St. Narcisss
Fabrique Ste. Eulalie
Ste. Eulalie
Frechette, A. S
Fabrique Baie du Febvre
LaBaie
Gelinas. Dme. E
Guillet, Jos
Ste. Eulalie
Batiscan
Houle, Jos
Hall, Henri E
Gentilly
Becancourt
I. 0. F. Cour Laviolette
Jackson, J. B
Lajoie, Georgine
Lajoie, Real
Lapointe, Honore
Yamachiche
Carried forward
rXCLADIED BALANCES IX CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hochelaga.
747
Agency at Date of last
which the last ' transaction,
transaction took i or date of
place, or agency 1 issue of vm-
of issue of I paid draft,
unpaid draft, &c. j &c.
Agence [ Date de la
oil la derni^re i derniere
transaction s'est | transaction,
faite, ou agence i ou date de
de I'emission deireniission de
la traite la traite im-
impaj'ce, etc. payee, etc.
Vaukleek Hill
Trois Rivieres
Month Year
Mur.
. . 'Nov.
. . AovH
. .Jan.
..Mai
.' ; I Oct.
. . Jnil
. .jOct.
Jan.
Jan
Nov.
Mai
Juin
Juil.
Jan.
Mars
Avril
Juin
Sept.
Nov.
Fev.
Mars
Nov.
Oct.
Avril
Mars
Aoftt
Jan.
Fev.
Oct.
Juin
Oct.
Jan.
Nov.
Mai
Juil.
Jan.
Sept.
Jan.
Nov.
Mai
Juil.
Mars
Oct.
Aoftt
Dec.
Oct.
.Avril
Nov.
Sept.
-'1,
30,
20,
20,
31,
31,
31,
21,
16,
22,
18,
28,
31,
17,
3,
24,
8,
11,
15,
14,
4,
4,
8,
.•^0,
31,
14,
2,
4,
10,
30,
19,
7,
15.
16,
30,
21,
23,
25,
8,
30.
29,
8, '05
Unpaid draft, &c.,
where payalole.
Traite, etc., impayee,
oh payable.
12,
1^,
25,
6,
28,
9,
10,
14,
25,
1,
2,
26]
Remarks.
If known to be dead ^ive names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec^s est constate, donnez les noms et adressea
des representants legaux, en tant que connus
de la banque.
748
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Hoelielaga Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Notn^deTactionnaire ou du creaneier
ou acheteur ou beneficiftire en
cas de traite, etc. , impayee.
! Amount cf
jDraft or Bill
jof Exchange
unpaid for
I five years
! and over.
Montant de
la traite ou
lettre de
change im-
payee jien-
dant cinq
ans et plus.
$ cts.
Brought forward
Ledoux, Yuette
Lamy, JSorm
LeBlanc, Oscar
Massicotte, L(k>n
Marineau, Alex
Normand, A. P
Normand. Telesphore . . . .
Ouellet, D. O
Papielon, Ernest
Proulx, P..
Pratte, Josephine ...
Trothier, L. E
Duchesneau frere
Gagnon, B
Grenier, Pierre .
Gauthier & Lefebvre
Gouin, Wm. & fils
Ht^bert Ulric
Hamel, Ged
Hall, -Vlp. A
Bistodeau, G. E
Bouras.sa, Z
Bureau, J., in trust
Bureau, S. G
Bellemare, J. A
Cameneau, L. T
Carignan, J. A . .
Cautu, C
Cie d'Hay, Trois-Rtvieres.
Carairand, W
Camirand, S. F
Cloutier, CD
Cie Man. Je Gentilly
Desrosiers, I . L
Duclo.s, L. T
Deli.sle, A. G. I
Duval H
Desilets, .7 . A
Denoncourt & Moreau . . . .
Duperras, 0
Desaulniers, L
Desilets, E. L ...
Desilets, L. E
Duchaine, E
Charbonneau, —
Desilets, E., tils...
Descoteaux, H
Desilets P. N., N. P
Marchaud, D
Giguiere, A
Gauthier, T
Girard,J. P
Gingras, J. E
Houde, L. N. D
Int. Iron & Metal Co
Carried forward.
Amount
of Dividends
unpaid for
five years -
and over.
Dividende
impaye pen-|
dant cinq
ans et plus.
S cts.
Balances
standing fori
five years
and over. \
Balances i
restant de- I
pui.s cinq ans
et plus.
Last known address.
Derniere adresse
$ cts.
r.,467 07
2 S9
0 15
0 20
0 38
0 08
0 02
0 1.*?
0 02
3 10
0 69
0 93
0 30
0 03
1.98
2 25
0 01
0 25
0 41
0 20
0 58
2 40
0 57
0 01
0 04
0 20
1 00
1 00
0 94
2 43
7 20
5 71
0 08
0 02
4 00
2 88
0 29
0 36
1 24
3 21
0 25
1 29
0 82
1 97
0 16
1 36
0 62
1 01
0 35
0 18
0 04
0 30
3 59
0 37
0 35
0 02
0,528 53
Troi.s Rivieres.
Banlieue, Trois Riv.
St. Boniface
Batiscan
Trois Rivieres
V
St. Ti'te..... '.'.!'. '.*.*,
Trois Riviere-S
St. Sylvere
Trois Rivieres
St. Maurice
Yamachiche
TroisRivieres
St. Maurice
Montreal
Trois-Rivieres
Nicolet
Trois-Rivieres
Gentilly..
Trois-Rivieres
Montreal
Yamachiche
Banlieue, Troia-Riv.
Nicolet
Ste Aug^le
Nicolet
Yamchiche
Ste Clothilde!
Trois-Rivieres
Grarides Piles
Yamachiche
Trois-Riviere?
St. Maurice
Trois-Rivieres
Nicolet
Trois-Rivieres
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hochelaga.
749
Agency at jDate of last
which the larst i transaction,
transaction took or date of
place, or agency issue of un-
of issue of paid draft,
unpaid draft, &c. &c.
Agence i Date de la
oil la demiere I derniere
transaction s est
faite, ou a^gence
de remission de
la traite
impayee, etc.
Trois Rivieres
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
Avnl
.Juil.
Sept.
Oct.
Mai
•Juil.
Dec.
Avril
Nov.
Juil.
Mars
Oct.
AoM
Juil.
Nov.
Sept.
Dec.
.Juil.
Jan.
Nov.
Juil.
Jan.
Dec.
Avril
Juin
Sept.
Jan.
Mai
Dec.
Mars
Dec.
Mars
Sept.
Dee.
•Juin
Juil.
Mars
Juil.
Jan.
Ijuin
JAvril
'Juin
Sept.
Aoflt
Mai
Sept.
Avril
Jan.
Sept.
Mai
t
Aoflt
2, '00
9, '03
15, '04
22, '01
31, '06
?,0, '00
27, '00
2, '00
5. '01
4, '01
4, '02
2.S. '02
23, '05
29, '03
17, '63
20, '05
28, '03
29, '03
15, '03
20, '05
15, "90
6, '99
15, '02
24, '04
14, '04
31, '96
18, '95
2, '97
26, '98
1, '01
1, '00
14, '04
30," '03
27, '96
30, '95
12, '94
19, '96
6, '98
2, '98
24, '00
9, '97
19, '00
17, '99
2, '01
13, '00
8, '01
28, '03
29, '01
15, '97
4, '98
15, '97
5, '01
16, '02
16, '04
11, '03i
Uupaid draft, &c.,
where payable.
Traite, etc., im payee,
oh payable.
Remarks.
If known to be dead give names and addresses of
legal representaiives so far as known to
the bank.
Observation's.
Si son dec^s est constate, donnez lea noms at adresses.
des representants l^aux, en tant que connus
de la banque.
750
DEPARTMENT OF FINAyCE
3 GEORGE v., A. 1913
Hochelaga Bank —
No. ul
unpaid
drafts,
&c.
Nombre \
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Amount of
Draft or BiU
of Exchange Amount
unpaid for jof Dindends
five years unpaid for
and over. five year.?
— and over.
NomDre'-v j v i.- • j - • Montant de
"■^""^ .^ Nomde lactionnaireouducreancier , ^,.„:^^ ^,,
de trai- • ^ x. ' -n ■ • , i«i traite ou
uc '•"»' I ou acaeteur ou beneticiaire en '
tes, etc. ,
im-
payees.
ca.s de traite, etc., impayee.
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Uividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
I five years
; and over.
Balances
restant de- '
puis cinq ans;
et plus, j
La.-^t known address,
Derniere adresse
connue.
§ cts
Brought forward .
Lavallee, E., & Cie
Legris, N
Lacroix, E. A.
Lacroix, Dame
Loransrer, .1 . .
Lerire, J. K
Lesieur, E
Lacerte, II
Messier, J
Poisson, D
Provost, J. J
Renfrew, E. E . . .
Rheault, Ad '. .
Scott, R .
Hcggett, E. S -. . . .
L.anglois, P
Lablanc, F
Ritchie et Cie., A. D
Smith, D
Verret, J. E
Lazarowitch, J
Marchessault, J. O.
Montambeault et Cie
Loranger et Cie, J
Robichaud, D
Lamy, Y .
Maguy, C. A
Mansoau, F
Papillon, P. A., in ti ust
Parker, N. H
Pothier, J. P
Ritcher, Ad . .
Rochette, O
Scougall, B. R
Spenard, Art
Trudel et Richard
Three Rivers Hay & Produce Co.
Three Rivers Planing Mills Co. . .
LecomptP et Bcaiibien
McLusby, B
Morrissette, tl
Normandin, A
Poliquin, J. D., in trust
Pothier, J. B
Roy, Madame E.«ther
fj'Hon. Tresorier de la Province.
Aylmer, Wm
Afhdown Gun Club ..
Allaire, P. W
Armand Horse Breeders' Ass . .
.\rchambault, .-Vlfred
P.ertrand et Berry
Bourret School District
)3eaudry, Jules
Boutin, Angele
Carried forward.
§ cts.
6,528 53
0 77
0 97
0 14
0 IG
0 07
0 12
0 62
0 09
1 00
2 1.5
0 £6
0 70
175 00
S 25
4-50
0 69
1 14
1 65
D 13
1 33
0 28
14 85
2 65
14 57
0 92
0 66
0 68
0 86
0 60
1 92
0 91
0 16
1 73
0 35
0 54
2 96
2 22
0 02
90 04
7 75
4 94
15 50
0 25
0 15
69 75
83 50
1 69
1 05
1 00
0 49
7 70
2 95
0 95
39 96
0 08
7,103 55
Joliette
jTrois-Rivieres. , . .
Yaniachiche
Xicolet
Yamachiclie
Montreal
Gentilly
.Toliette.
St. Stanislas ....
St. IMaurice
Ste- Angele
Sherbrooke
St-Gregoire. . . . .
St-Genevievo
Trois-Rivieres . . . .
Becaneourt
Trois- Rivieres
Shawenegan Falls .
Bfcancourt
Trois-Rivieres . . . .
Xicolet. -
Lac la Peche. . . .
Yamacliiche
Trois-Rivieres . . . .
Xicolet
St-Tite
Trois-Rivi^res. . . .
Grand -Mere
Trois-Rivieres
Joliette,.
Nicolet. . . . r
Trois-Rivieri'.s .
i ;;
'iiebec
iWinnii)ei<
! ,,
;St-Boniface
; Armand ...
Winniix;g
; Norwood
jSte-Agathe
;Winnipeg. . . . ...
I
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPEFl No. 7
Banque d'Hochelaga.
751
Agency at j Date of last '
which the last , transaction, i
transaction took
place, or agency
of issue of
unpaid draft, &c
Agence
oh la derniere
or date of
issue of un-
l)aid draft,
&c.
Date de la
deniiere
transaction s'est ' transaction,
Unpaid draft, &c.,
where payable. ■
Traite, etc. , impayee, i
oiH payable.
faite, ou agence
de remission de
la traite
impayee, etc.
Trois Rivieres
Winnip^.
ou date de
remission de,
la traite im-
payee, etc.
Month Year!
Mai
.Juin
Sept.
Nov.
Mai.
Juin
Mars
.Tuil.
Mars
Nov.
Avril
Juin
A\ril
Sept.
Oct.
Avril
Juiu
Dec.
AoiU
Nov.
Sept.
Dec.
Oct.
Juin
Jan. 18,
■■ 11,
.Juil. 11
Avril 6,
.Jan. .3],
Mars 7,
M 15,
Juin 18,
Oct. 11,
M 22,
Jan. <1,
Juin 7,
Dec. 8,
Juil. 29,
AoClt 27,
Fev. 4,
Sept. 28.
■Inin 5,
Sow 19,
Mars 1,
1,
Aoftt 17,
Mars 1 ,
1,
Nov. 3,
Aoftt 20,
Mars 1,
Sept. 14,
•90
'96
'99
'96
'99
'00
'99
'00
'89
'95
'96
'90
'89
'95
'99
'00
'00
'00
'00
'00
'03
'01
"00
'02
'02
'03
'04
'04
'01
'01
'05
'05
'04
'02
'04
'00
'02
'05
'06
'03
'03
'07
'05
'05
'04
'07
'06
'06
'06
'06
'06
'06
'07
'06
'07
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Obskrvations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
752
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Hochelaga Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payeea.
Name of Shareholder or Creditor
or Purchaser and Payee in ease
of unpaid draft, &c.
Norn de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brought forward.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
iettre de
change im-
payee pen-
dant cinq
ans et plus.
$ cts.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
an.s et plus.
$ cts.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Belanger et Casgrain
Birkett, R. C
Blackwell, G. K
Beaubien, Louis
Banak, W...
Benard, P. F
Beaudrap, P. de
Burden, R .
Baron de Montreuil
Brunell, H. L., trust
Burke, Wra
Bruneau, Winceslas
Cinq-Mars, G .'
Couture, Vezina
County Court
Convent, St. Eustache
Canada Oftiee of Fur
Cohen, J. L
Cautu, H. L
Cooke, E. W
Congregation Shaary Zedek. .
Dionne, Ernest
Douglass, A
Desrochers, A. B
Davis, Thomas
Dufour, M. C. (Trust)
Dall, H
Dandurand
Ephram, Mux. L
Froment Jehan, de
Fleury &Co.. D. W
FoteL G
Fontaine, H
Frossard, Pierre
Gobard, Gaston
Gagnon, Alex
Georget, E
Ginnis, L
Gardner, O
Gobeille, G. (coll. acct)
Gouzet, M
Hebert, A
Howell, Edmond
Harris, Wm
Henry, David
Hogue, J
Hebert, Arthur
Jayal, J. B
.Turkoski, Ls de
Katholisker, Manner Verein.
Kanninski, C. P
Laidlaw, Peter
Lewis School District
T.,amb, J. M., (Trust)
Langford & Jordan
Carried forward.
S cts.
7,103 5.5
0 55
0 05
0 13
0 45
1 96
2 02
U 04
0 15
0 35
5 GO
181 13
73 75
33 55
3 42
- 0 23
0 12
0 57
0 69
0 10
0 01
5 74
n 42
1 00
1 70
0 58
14 87
• 9 75
0 20
0 15
0 68
0 50
2 57
0 05
200 00
0 65
0 09
0 31
1 40
3 00
4 68
12 00
1 17
11 85
0 57
4 38
3 65
7 80
0 99
1 19
15 55
4 00
3 42
0 07
6 81
5 25
7,735 46
Last known address.
Derniere adresse
Winnipeg
St-Boniface
St-Frangois-Xavitr .
St-Eustache
Winnipeg
St-Laurent.
Winnipeg.
UA^CLAIMED BALANCES IN CHARTERED BANKS 753
SESSIONAL PAPER No. 7
Banque d'Hochelaga.
Agency at
Date of la.st
which the last
tia!isaction.
Remarks.
tiansaction took
or date of
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue of
paid draft.
Unpaid draft, &c.,
where payable.
legal representatives so far as known to
unpaid draft, &c.
&c.
the bank.
Agence
oil la derniere
Date de la
derniere
Traite, etc., impayee,
oh payable.
Observations.
transaction s'est
transaction.
Si son dec^s est constate, donnez les noms et adresses
faite, ou agence
ou date de
des representants legaux, en tant que connua
de remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Winnipeg
Mai 31, '06
Sept. 12, '01
Avril 25, '03
Fev. 27, '03
,,
Mai 10, '04
^
„
Nov. 29, '92
<i
Juin 26, '99
"
Juil. 18, '00
„
Mars 29, '07
,,
Sept 24, '06
,,
Mars 26, '05
,,
Dec. 14, '04
,,
Sept. 21, '07
,,
Mars 1, '06
1,
Mai 5, 06
Dec. 23, '01
„
Oct. 31, '01
Sept. 2, '97
„ 15, '06
!! '.'.'.'.'.'.
Nov. 8, '06
„
Sept. 19, '06
„
Nov. 5, '07
„
Oct. 3, '04
,,
Nov. 7, '05
Oct. 22, '01
Jan. 21, '04
,,
.- 21, '04
•
,,
Juin I, '06
„
Sept. 4, '06
„
Aout 15, '06
„
Juin 14, '04
,,
9, '04
„
Juil 11, '06
„
Aoflt 16, '07
,,
Oct. 7, '07
Jan. 14, '07
Oct. 17, '07
„
,. 21, "02
„
Avril 25, '05
„
Dec. 5, '04
„
5, '04
Nov. 4, '06
u
Mai 1, '06
,,
Oct. 22, '07
•
Juil. 18, '07
1,
Nov. 16, '04
Dec. 27, '06
Juin 6, '06
„
Juil. 26, '06
„
Mars 1, '06
Juin 30, 05
\^
Mars 1, '06
„
,. 21, '06
•
,,
1, '06
"
1, '06
7—48
754
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Hochelaga Bank —
No. of
unpaid
drafti),
&c.
Xombre
de trai-
tes, etc.,
im-
jiayees
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de ractionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
I Amount of
iDraftor Bill
of Exchange
; unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Balances
Amount
of Dividends ^,„„ J- „ r ^i
unpaid for ^tandmg for.
Brought forward .
Langford & Jordan
Lagimodiere, Wm
Lemay, P. A
Ladson, O
L'Heureux, A
Lafontaine, (j
Ladouceur, A
Ladouceur, Benj. (coll.)
Doolu, W. J
Malthot, G
Malcolm & Co
Minuk, B
Meech & Co '.
Moore, R. M
jMorgan, W. H
Metcalfe & Bark well
Malo. Remi.
Myers, M
I Master Plumbers Association.
I Menard, Geo
Mercier, Geo
jMoggs, G
: Morantz, F
jMcLeod, D. W....
Northwest "Review "
I Nault, A
iO'Sullivan, E. J
Parent, E
Pelissier, Joseph
P. C. de Kaposvac
jPapineau, Joseph
Precourt, R. P. (coll. acct.)..
Prefontaine, A. (coll. acct.)...
Peterson, Flora
Pelletier, Theo ...
Popham, C
Robidoux, O
Rousseau, V
Ste. Agathe B. Factory
Shaw, Jas
Sicotte, G
Smith, C
Sassarin & Pelletier
Saul &Co
Security Loan Co
Taylor, J
Thiesen, D. G
ThoU, C.J. Van
Thiesen, D. G
Tessi^r, G
Udow, J
Vermette, J
Viginet, P
Verhaeghe, Henri
Vanderhp, W. E
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
five years
and over.
Balances
restant de-
puis cinq ans!
et plus.
jLast known address.
Derniere adresse
S cts.
S cts.
Carried forward.
S cts.
7,735 46
162 95
0 61
0 10
0 25
7 60
0 65
33 70
12 31
2 79
49 33
0 70
1 51
1 18
3 95
1 OV
0 02
3 15
0 41
29 00
0 08
0 16
0 35
0 72
0 07
1 80
10 00
0 02
0 40
0 05
0 70
0 19
35 75
0 15
0 OS
9 75
0 05
0 28
1 85
0 15
4 89
0 44
50 00
10 .55
0 45
0 02
5 36
1 75
10 15
2 56
0 30
0 05
2 57
0 03
2 58
0 21
I
j Winnipeg
Fannystelle.
Winnipeg . ,
ISt. Boniface.
Winnipeg . . .
;Ste Agathe.
Winnipeg . .
8,201 25
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hochelaga.
755
Agency at Date of last
which the last i transaction,
transaction took or date of '
place, or agency issue of un- j
3hT.HJ^n \ l^'''^^^^'"''^^*' Unpaid draft, &c
paid draft, &C.1 &c. where payable.
unpaic
.Agence
oil la derniere
tran.saction s'est ' transaction,
faite, ou agence' on date de
de IVmission de remission de
la traite jlatraiteim-
impayee, etc. \ payee, etc.
^/e?n£e^T™ite,e.c.,™p.„-,.
Month Year
Wmniiteg IMars 1,
JAvril 1«,
Dec. 26,
Aout 25,
' Dec. 28,
.. 2<,
i .. 28,
.... iMars 1,
... jJan. 13,
. . .'.Tuil. 21,
I, I.Aoiit 1,
jMars fi,
jMai 2,
l.Ian. 23,
'F..V. 2,
'Jan.
. jAvril
. iJan.
I Oct.
I Sept.
ilar.s
.Fuin
Nov.
Juil.
Oct.
iAviil 20,
lAoftt 2,
;j.in. -,^4,
jOec. 2«>,
iJuil. 13,
:Se))t. 27,
I M 29,
I " 29,
I .. 29.
iFev. 3,
lMar.s 13,
INov. 0,
[Sept. 23,
IMars 14,
I Nov. 2,
Jan. 9,
>i 9,
■■ 19,
Aoftt 14,
Avril 23,
Jan. 30,
Aoitt 8,
Mars 20,
Aoilt 1,
•Juil. 18,
Jan. 1.3,
Dec. 20,
IJuil. 8,
JAoflt 0,
'06
'04
'03
'03
"04'
'04
•Olj
'06;
'96
'06
\>7
'06
'06
'05
'05
'05
'05
'05
'02
'04
'05
'98
'00
'04
'02
'06
'05
'04
'03
'03
'02
'05
'03
•03
'03
•98
'06
'96
'04
'05
'03
'06
'98
'98
'99
'07
'01
'03
•05
'99
'01
'041
'99
'07
'07
Rem.\rks.
If known to be dead give names and a^ldresses of
legal representatives so far a& known to
the bank.
OB.SERVATIONS.
Si son deces est constate, donnez les noms ct adresaes
des representants legau.v, en tant que connus
de la banque.
7—48.1
756
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Hochelaga Bank —
No. of i
unpaid j
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaiie ou dp creancier
ou acheteur ou beneficiaire en
cas de traite, etc., im payee.
Amount of
Draft or Bill;
of Exchangej Amount
unpaid for lof Dividends]
five years | unpaid for
and over.
liiought forward.
Winslou , C.
Webb, A
iWinder, A.
iParenteau, Piei're
I P. C. de Ste. Araelie .. .
i Parisian Cafe Co
Ruthledge, Edouard
Red Cross Hospital Limited.
Rondeau School District. . . .
St. Jean Baptisce Grist Mill.
SavDJe, H. de
Starbuck Scho<^)l District
Steele, Ara B
Tait, Mrs. Florence M
Taylor, Geo
Verdiel, L. M
Whitla,C. E
Breton, Leon
Briand, Ls
Banninger, Art
Brabant, Omer
Burns, Geo. H .
Balcaeen, Octave
Cohoe, Wm
Chauiberland, Marg
Convent, St. Pierre
Coesbouc, Comte L
Defoy, J. E
Desrosiers, J .
D' Amour, J. B
Dingier, Ls
Fogg, Chs. H
Fawoett, H. 8
Filteau, B. Oscar
Gagnon, Norbert . . .
Goulet, Olive
Giclais. Dme A. de la
Gontard, C. P
Helmer, R. D
Harnel, Eugenie
Israelovici, Z
Lavigne, Rev. J. P
Lagimodiere, Elzear
Lagace, Doli^his
Leipsic, N
Lemay, .\lb
Lacroix, Dme V
Landry, Elie
Moores, H
Maurice, Jos . . . ,
Moissan, A. E
Morey, Harrj- .
Manaiere, R
Mildrum, J. J
McDougall, Wm
Montant de !
la traite ou \
lettre de
change im-
payee pen-
dant cinq
ans et plus.
cts.
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restantde- |
puis cinq ans|
et plus. I
La.st knoMn address .
Derniere adresse
cts.
Carried forward.
S cts.
8,201 25
1 25
3 24
0 (55
0 10
0 75
12 46
10
C 11
05
3 94
3S
5 90
1 92
1 33
1 29
7 11
7 59
17
15
14
75
19
7G
52
01
12
88
04
30
50
1 35
30
35
.58
«7
93
19
12
97
30
03
«9
80
28
50
14
45
99
57
95
49
39
97
24
98
Winnipt-g . .
St. Jean Baptiste.
Ste Amelie
Winnipeg
St. Jean Baptiste..
Winnipeg
Starbuck
Winnipeg
Ste. Rose duo Lac.
Wancho|)e
St. Claude
St. Boniface
Winnii,>eg
Giroux
Winniix-g
St. Boniface
St. PieiTe.
Winnipeg
N. D. de Lourdes .
.St. Boniface . . . .
Winnipeg
St. Boniface
Sandy Bay
Winni])eg
Fanuystelle
VVinnipeg
Neche, U.S
Lorette
LaSalle
Winnipeg
St. Boniface
Winnipeg
St. Norbert
Winnii^-g .
Wauchope
Winnipeg
St. Boniface
Winnipeg
8,274 18
UNCLAIMED BALAXCES /.V CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hochelaga.
757
Agency at
which the last
transaction took
p>lace, or agency
of issue of
uniwid draft, &c.
Agence
ou la derniere
transaction s'(;st
faite, ou agence
de remission de
la traite
impayce, etc.
Date of last
transaction,
or date of
issue of un-
i:aid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
pa^-ee, etc.
Month Year
Unpaid draft, &c.,
where payable.
Traite, etc., inipayee,
oCi payable.
Winnipeg
Juin
Avril
Mai
Dec.
Mars
Jiiil.
Fev.
Aout
Mars
Dec.
Mars
Juin
Dec.
Mars
Juil
Juin
D^'c.
Jan.
Juil.
Mai
Juin
Fev.
Juil.
Mai
Juin
Sept.
Juin
.\oflt
Juin
jSept.
jAoftt
[Juin
Nov.
Dec.
Jan.
Juin
Sept.
Dec.
Feb.
Juin
Nov.
D(5c.
Mai
Sept.
Juin
Aotit
Dec.
1, '00
3, '05
19, '00
27, "07
1, '06
1, 'OG
18, ^OG
1, '07
G, '07
1, '06
12, '07
1, '0(>
11, '07
2, '06
26, '06
1, '06
12, '07
1, '02
1, '04
16, '04
19, '05
5, '06
31, 06
21, '02
12, '04
27, '05
28, '07
1, '02
25, '07
10, '05
14, '07
1, '05
9, '07
31, '07
1, '02
30, '03
1, '04
1,'04
5, '06
9, '05
29, '05
1, '04
6, '07
If, '07
10, '04
7, '05
31, '05i
12, '07 1
1, '02
22, "05
30, '04
1, '05
1, '0?
23, '06
1, '04
Rem.\rks.
If known to be dead ^ve names and addresses of
legal representatives so far a,s known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adi esses
des repr^sentants legaux, en tant que connus
de la banque.
758
DEPARTMENT OF PIXAyCE
3 GEORGE v.. A. 1913
Hochelaga Bank —
No. of
unpaid
drafts.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Amount
of Dividend
Balances
I uiviaencis , „j „„ t^^
unpaid for ^*f ^'"E/f
- ^ ! nve years
-T J 1. i.- ■ J ' • Montantde
Nom de 1 actionnaire ou du creancier i j^ traite ou
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brought torward .
lettre de
change im-
payee pen-
dant cinq
ans et plus.
five years
and over.
Dividende
)mpa3'e pen-
dant cinq
ans et plus.
and over.
I Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derniere adresse
connue.
cts.
McMillan, A. M
Morton, Kate
Precourt, Raoul
Richard, Alf
Repentifjnv, J. F
Smith, W. R
Stewart, C. R
Tessier, Delle Eug
Thevenot, Paul
Tremblay, Delvica
Villele, Leonde
Vermette, Henri
Walker, Wm
Wagner, Paul
Beaupre, Thomas
Beaupre, Antoinette
Benoit, Dme Eugenie
Bellefeuille, Dme Albert . . .
Boucher, Thomas
i Basinet, Joseph
Champagne, Azilda .
Christin, Arsene
Chausse, Narcisse
|Caron, Arthur
Chamberlaud, Delle E
jCailloux, Jos., fils
JDesrochers, Urgel
Drouin, A
Ducharme, Rod
Elinwood, Jos ... . .
Fortin, Aug. P
Goyette, Alph., fils
GuilVjault, Antoine
Hervieu.x, Joseph
Laplume, Eloise.
Lacombe, Theophile
Latendresse, M
Leprohon, E. T
Libby, E. S
Lippe, E. H
Lacasse, Ulderic
Lavigne, Dme Exilda
Marion, J. W
Marion, W
Michaud & Fr
Michaud, Dme Parmelie . . .
Michaud, Achille
Morin, Prosper
Nevenr, Malvina
Ponton, —
Parent, Medard
Perreault, Jos., fils de J. B.
Parent, Henri
Rocheleau, Henri
Robertson, C
Carried forward.
•S cts .
8, -274 IS
41
17
18
25
U 75
0 Gl
0 05
0 .57
1 18
0 95
0 2:)
0 67
0 05
0 74
12 50
1 88
2 13
1 54
5 21
1 17
2 (34
2 03
•2 09
7 08
1 70
11 46
4 73
1 19
1 38
1 16
3 86
2 34
2 OG
8 46
42 79
1 56
0 85
1 09
1 25
3 34
1 16
0 39
8 32
0 88
3 84
36 88
0 94
1 60
1 18
1 73
2 68
0 33
0 52
3 43
0 86
St. Boniface .
Winnipeg . . .
St. Eustache.
Winni[)eg. . .
'Wauchope.
jSt. Pierre. .
I Winnipeg. .
St. Thomas.
Joliette
St. Paul
Joliette
L'Assomption.
Ste Elizabeth
Joliette
Montreal ...
St. Thomas.
Joliette
St. Norliert
Joliette
Montreal .
Lanoraie .
Lavaltrie .
]St. Paul .
Joliette. .
St. Terome . .
Joliette
St. Jacques.
St. Gabriel.
St. C6n)e .
Joliette. . .
8,473 28
St. Paul....
St. Ligouri.
St. Paul ....
Ste Melanie.
Joliette. . . .
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Hoehelaga.
759
Agency at Date of last
which the last transaction I
transaction took or date of I
place, or agency issue of im- '
of issue of paid draft,
unpaid draft, &c. &c. !
Date de la
derniere
transaction
ou date de
Agence
oil la derniere
transaction s'est
faite, ou ag;ence
de remission de remission de
la traite ! la traiteim-
impayee, etc. j payee, etc. I
Winnipeg . .
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oh payable.
Joliette
Month Y
ear
Nov.
30,
'03
Juin
1,
'02
,,
1,
'02
Fev.
6,
'06
Nov.
30,
'05
Jan.
15,
'06
Juil,
28,
'04
Dec.
2,
•04
Juin
26,
'05
Dec.
i),
'07
Juin
1.
'05
Nov.
2,
'05
Juin
1,
'05
Nov.
30,
'05
Juin
23,
•99
Kev.
1,
'05
„
2,
'05
Nov.
28,
'05
Sept.
2,
'04
Mai
3,
'06
„
4,
'00
,,
17,
'02
Juin
8,
'07
Fev.
25,
'07
Avril
2,
'07
Nov.
13,
'07
Oct.
27,
'06
Mai
17,
'06
Sept.
30,
'07
Aot\t
1,
'07
„
21,
'03
Sept.
24,
'04
,,
2,
'03
Dec.
29,
'06
Oct.
1,
'99
Juil.
13,
'05
Oct.
11,
'85
,,
9,
'90
Nov.
5,
'89
Juil.
10,
'06
Juin
24,
'07
Dec.
11,
'07
1
12,
'03
Juil.
23,
'98
Juin
26,
'85
„
26,
'06
Acflt
18,
'03
Mai
15,
•07
Mars 13,
'06
„
13,
'04
„
13,
•05
Mai
31,
'06
Sept.
3,
•07
Jan.
«,
'04
Dec.
0,
'98
Remarks
If known to be dead ^ve nai es and addresses of
legal repre.sentatives so f.,r as known to
the bank.
Observations.
Si son dec^s est constate, donnez les noms et adressea
des representants legaux, en tant que connus
de la banquo.
760
DEPARTMENT OF FINAXCE
3 GEORGE v., A. 1913
Hochelaga Bank —
No. of
unpaid
drafts.
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creaneier
ou acheteur ou beneficiaire en
cas de traite, etc., itnpayee.
Brought forward .
{St. Georges, Dme we Chs.
'Tanner, Miss E
Vaillant, Dme Julienne
jBelanger, Rev. Ls. G
I Bernier, C
Betoumay, G. A ...
Belanger, C. K
Beaudoin, Francis
: Brevers, Fi's
Ohabot, Jos
Coutu & Fils, Jos
jCharette, Suzanne
IDupont, H
De Proast, Henri
iFerland, Genuaine. ......
jGirard, Mde M. A
Guay, A. , Jr
'Heynemans, P
:Houde, G
■ Hansen, Hans Rohde
Isabelle, Ed...._
^ Joyal, Dme Julienne
^Levsseaur, Amedee
Lusignan, E
Mathieu, Ch*
Marion, J. B.
jNormandeau, F. X
JNqret, Rev. A
jPrieur, A
i Pepin, A. R
Robjms, Theo ....
'Ranger, Wilf
St. Laurent, Ls
Thetreault, Dme .T. A
;Taillieu, G
jVezina, R
iV-ieville, Marguerite
[Van Walleghem Adolphe. .
'Winsell, Boniface
AVood, JohnG ...
Cinq-Mars, Aime
Dupas, Jos
Jamieson, J. R
;Lalonde, J. M. & Cie
I Mondor & (^ie
iMous.senu, -V
Amount of
Draft or BilL
of Exchange;
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-- {
payee pen-
dant cinq
ans et plus.
$ ct.s.
Amoimt
of Dividends
unpaid for
fi\e years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
j puis cinq ans
et plus.
Last known address.
I
Dcrniere adresse
connue.
ets.
Mai tel, Didace
|0'Sullivan, Flora
Ouellette, Zenon . ...
Read, G. T
Read, (i. T, trustee for St. Philpp's
Church
|Rev. P. P. Oblats par Rev. Chamon
'M. Champagne. . .
Carried forward
2 00
2 00
S cts.
,473 28
47 34
1 16
5 55
94
1 14
1 41
65
43
45
1 30
50
3 00
22
94
- 5 82
98
70
77
11
51
1 18
54
14
44
1 07
29
43
46 72
01
02
13
24
6 76
8 52
10 27
59
48
76
08
51
58
07
77
45
5 00
2 37
1 00
1 49
11
07
2 02
02
•7oliette
St. Boniface, Man
Joliette.
8,640 33
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Ban que d'Hochelaga.
761
Agency at
Date of last
which the last
transaction
transaction took
or date of
place, or agency
issue of un-
of issue of
unpaid draft, &c.
paid draft,
&c.
Unpaid draft, &c.,
where payable.
Agence
oil la derniere i
transaction s'est
Date de la
derniere
transaction.
Traite, etc., [impayee,
oil payable.
faite, ou agence
ou date de
de remission de
['emission de
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Joliette
II
Aoilt 3, '91
Sept. 23, '07
Avril 2, '04
S». Boniface . . .
Dec. 27, '05
Juin 27, '06
'.! : : . :
Oct. 17, '06
Juil. 20, '06
Nov. 6, '07
Dec. (i, '06
Mai 31, '07
Aotlt 22, '05
Oct. 5, '06
Mar^ 1, '07
Fev. 1, '07
Oct. 2, '06
Dec. 28, '04
Juil. 3, '07
Dec. 4, '05
Nov. 3, '06
Oct. 29, '06
Dec. 3, '06
Mars 28, '06
Sept. 30, '05
Juil. 28, '06
Avril 27, '05
Dec. 3, '07
Juil. 9, '06
Jan. 31, '07
20, '06
Sept. 16. '07
Fev. 1, '06
Nov. 2(!, '06
Mars 7, '07
AoGt (), 'Of;
Juin 13, '06
'm : : : ■
7, '05
Mars 18, '05
Mai 31, '05
Mars 18, '07
Dec. 5, '06
Mai 11, '05
Juil. 17, "07
Aofit 1, '04
Juin 1, '07
Juil. 10, '05
Fev. 14, '06
Dec. 13, '07
Sept. 18, '06
II 19, 07
Nov. 14, '05
Mai 13, '05
Sept. 5, '05
Jolitte. .
Aovit 29, '99
1
i
Remarks.
If known to be dead ^ve naniee and addresses of
leg'al representatives so far a.s known to
the bank.
OBSERVATIONS.
S son dec^s est contate, donnez les noms et adresses
des repr^sentante l^gaux, en tant que cohe'cc
de la banque.
762
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Hoclielaga Bank —
No. of
unpaid
drafts,
&e.
Tv ombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
( unpaid draft, &c.
Nom Ge I'actionnaireou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or BiU
of Exchange
I unpaid for
i five years
I and over.
i
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq.
ans[et plus.
Brought forward.
234475
234477
234491
1451
13289
1927
1700
4774
19265
17094
20442
992
22593
24153
27290
93
323
La Pharmacie Ostigny
Hebert, A. A.
Dubuc, A
Williams & Wilson . . . .
Martin & Cie, S. P. . . .
Mgr. Dufonguais
Fortin, P
Connor, J. H
Dean & Duncan . .
Faber, A. U
Gariepy Hector . .
Lopento, K. P ...
Hide, John
Misoske
Chereinte, Dme C.
Letondal, P
S cts.
2 00
0 03
2 98
0 78
48 46
22 10
184 72
10 00
4 00
9 03
2 02
1 94
24
298 98
240 00
•23 26
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
cts.
850 54
10 50
1 75
12 25
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
.•S cts.
8,640 33
Last known address.
Derniere adresse
connue.
;St. Hyacinthe
I St. Roch, Que
Montreal
8,640 33 i
I declare that the above statement has been prepared under my direction
We declare that the above return is made up from the Books of the Bank, and
Montreal, this 15th day of January, 1913.
UNCLAIMED BALANCES IN CHARTERED BANKS 763
SESSIONAL PAPER No. 7
Banque d'Hochelaga.
Agency at
Date of last
which the last
transaction.
transaction took
or date of
Remarks.
place, or agency
of issue of
unpaid draft, &c.
issue of un-
paid draft,
If known to be dead ^ive names and addresses of
legal representatives so far as known tc
the bank.
Unpaid draft, etc.,
where payable.
Agence Date de la
oh la demi^re derniere
Traite, etc., impayee,
oh payable.
Observations.
transaction s'est transaction,
Si son deces est constate, donnez les noms et adres&es
faite, ou agence ou date de
des representants legaux, en tant que connus
de remission de jl 'emission de
de la banque.
la Iraite jla traite im-
impayee, etc.
pay^e, etc.
Month Year
St. Hyacinthe..
Nov. 7, '07
7, '07
7, '07
St. Roch. . .....
Juil. 18, '06
Montreal
Avril 9, '01
Jan. 6, '86
Dec. 9, '87
Mai 4, '95
[Sept. 4, '00
London Aovlt 28, '02
Nov. 24, '03
Mars 15, '04
Nov. 22, '04
M
Sept. 5, '05
,,
Dec. 5, '06
Montreal
Juin 1, '06
Sept. 1, '06
and is correct according to the Books of the Bank.
J. H. PARE, Chief Accountant.
that to the best of our knowledge and belief it is correct.
J. A. VAILLANCOURT, President.
F. LEDUC, for Gen. Manager.
764
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
BANK OF
Statement of Dividends and Drafts or BilU of Exchange remaining unpaid and
which no interest has been paid
Note. — In case of Moneys deposited for a fixed period, the five
LA BANQUE.
Etat des dividendes ou traites ou lettres d'echang« restant impayes ot montants ou
n'a ete paye pendant
Note. — Dans le cas de deniers d^pos^s ponr nne periode fixe, lea cinq
No. of
unpaid
drafts,
Nombre
de trai-
tesj etc.,
UD-
pay^ee.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de ra-ctionnaire ou du creancier
ou achetexir ou Wneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill] I
of Exchange! Amount t> i
unpaid for 'of Dividends! ^'^'^'f^"'^*'?
five years i unpaid for ^tandmg for
and over. ! five years n'^e year.s
— ! and over.
and 0%'er. Last known addres.-:
Montant de j —
la traite ou '■ Dividende
lettre de impaye pen-
change im- ! dant cinq
i payee pen- : ans et plus.
' dant cmq |
ans et plus. ;
Balances
restant de-
puis cinq ans
et plus.
Derniere adresse
connue.
S. B. K.
No.
16533
16410
16388
16621
16386
14641
1466(1
14661
13047
13341
4315
4410
Lalonde, Joseph
Munro, H., in trust
McDonald, Mrs. Mary A.
McDonald, A. J
McDonald, D. A
McGillis, Jas. D
McMillan, Maiy
McNaughton, J. G
Poiricr, A
Theorest, Andre
Woods, Mrs. Tena
Dorow, Paul
Dupviis, M. Priscilla
Henderson, Eliz
Howe, Fred W
Laughlin, R. H. or A. . . .
Merrineld, Ella
Phillips, Geo. H
Taylor. Mabel V
Taylor, Hazel B
Whyte, jr., J. 'i
Robertson, .4 lex
•Jamieson, D. McLean. . .
Devine, Herbert
Labre, Alderic
McCoy, John Lewis
Michie, Harry S
Perrin, F. Win
Brown, Agnen C
Anderson, Martraiot . . . .
Bradbury, Jessie
S Cte.:
$ cts.
Patterson, Henry
Levan. Thos
Carried forward.
•S cts.l
13 79
2 3!)
22:3 52
2 40
G 43
1 51
11 04
2 C6
1 32
1 22
2 96
3 43
1 34
2 37
2 11
1 89
7 09
4 66
9 54
8 24
6 52
270 57
17 62
1 22
1 22
1 18
4 13
2 45
4() 65
2,3 39
1 16
1,169 27
26 44
1,881 13
.Johnstown, Ont.
Alexandria, u .
Greenfield, „ .
Alexandria, .i .
Greenfield, •< .
Imgley's, Out. .
McConnick, Ont.
Alexandria, ■• .
Lochiel, Ont. . .
Arnprior, Ont
jKinburn. . .
iAruj)riov. ,
'Ottawa . . .
Arnprior . .
Galetta
Arnprior
Urika, Cal., U.S. A
Buckingham, Que
Tlnn.so. Que. . . .
McCrearv P.O.. Ont
Suttield, Alta
Houston, Texas . . ,
Carleton Place . .
c/o D. H. Wilson.
Huntley, One
Carji, Ont
Stittsville, Ont ....
rXCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
766
OTTAWA.
Amounts or Balances in respect to wHch no transactions have taken place, or upon
for five years and upwards.
years are reckoned from the termination of said fixed period.
D'OTTAWA.
balances au snjet desquels 11 n'y a pas eu de transactions, ou sur lesquels aucun interet
cinq ans ou plus.
ans seront calculi, depuis Texpiration de la dite p^riode fixe.
1
-Agency at
Date of last
which the last
transaction,
transaction took;
or date of
Remarks
place, or agency
- of issue of
tinf-aid draft, &c. !
issue of un-
paid draft,
&c. !
If known to be dead ^ve names and addresses of
legal representatives so far as known to
the bank.
Unpaid draft, &.C.,
where payable.
Agence
oil la demiere
transaction s'est
Dat« de la
derni(^re
transaction,
Traite, etc., impayee,
oh payable.
Observations.
Si son deces est constate, donnez les noms et adreases
fait*, ou agence
ou dat« de
des representants legaux, en tant que connua
de remission de
IVnii-ssion de
de la banque.
la traite
la traite im-
impayee, etc.
pay«ie, etc.
Month Year
AlexaiKlria
Dec. 9, '07
July 16, '07
Mar. 9, '05
Jun(> 10, '07
May 31, '07
Dec. IG, '07
Jan. 13, '07
Aug. 31, '07
July 8. '07
Dec. 7. '05
May 31, '06
Arnprior
Oct. 8, '06
April 4, '04
Sept. 28, '04
Feb. 5, '06
April 3, '07
„
Oct. 4, '07
Sec.-Treas. Sisters of Betiiany.
,,
Mar. 28, '06
"
June 29, '03
„ 29, '03
Nov. 20, '02
.June 8 '01
D/Rec't.
Dead. Unable to obtain name of legal representative.
Bui;kinghani
M 29, '04
" ....
May 23, '07
„
Mar. 12, '07
„
July 4, '07
r":,ilf>ton Place..
April 2, '06
Nov. 22, '06
Jan. 31, '07
May 27, '07
Carp
1, '07
April 24, '06
Jan. 2, '0()!
766
DEPARTMENT OF FINANCE
3 GEORGE v., A. 191S
Ottawa Banlv —
No. of
unpaid
drafts,
&c.
Nombie
de trai-
teSj etc.,
im-
paye«8.
i Amount of |
[Draft or Bill I j
'of Exchangej Amount | Balances
Name of Shareholder or Creditor' Tl^lt!^! IP^IJ^^^^Vtanding for
or Purchaser and Payee in case
of unpaid draft, &c.
Nomderactionnaire ou ducreancier
ou acheteur ou Waeficiaire en
cas de traite, etc., impayee.
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
five years
and over.
Balances
restant de-
puis cinq ans j
et plus. '
Last known address.
Derniere adresse
cts.
cts.
Brought forward.
{Ferguson, Mary
[Scott, M
1.376 Twigger, Willie
1969iPenault, Loranzo
iMacdonald, W. J
Denault, A., executor
! Bromley, Samuel . . :
'Garbuttfe Co., F. G
:Hurlbert, D. F., and Young, C. T.
IMahaffy, M
[Pierce & Co., C
[Thompson, W. F ,
White, Geo
7544 Charlebois, Jos
7574 Henderson, T. R.
7703
5471
McConnell, Jos
Chamberland, Francis.
Alford, John
Allen, James
Abudiiquatnah, •!
Blair,' E
Bush, Hy
Blanchard, Geo
Bates, Harry
Baird, Wm . .
Browning, A. E
Blight, Claude
Brucp, Robert
Cuthl^ert, Annie
Coyne, A. F. A ..... .
Cravillron, L
Cook, J
Deachman, A. F
Embeck, John
Edwards, Chas
Griffin, Jas
Holmes, Thos
King, Geo . .
LaidJaw, A. H
Lloyd, Wilkinson & McLaren.. .
Miles John
Morse, A
McRitchie, Nettie,
MacGillivray, Ronald
McNeil, Hartley
McNaughton, Ed
Mc Arthur, F
Osborne. C. H
Perreault, Fred
Rat Portage Council of Women.
Robson, J. G
Silver, W. H
Schneider, C
Saint. Freti
Carried forward.
1,881 13
6
4
8
1
5
6
200
.51
5
6
.50
6
145
4
118
3
2
1
9
52
7
<)
1
27
15
1
30
16
19
i
I
1
(;
292
5
8
2
148
1
8
5
21
7
32
3
2
8
1
9
0
0
14
14
36
Cobden, Out
Emerson, Man
Beachburg, Ont. . .
Ft. Coulonge, Que.
Granby, Que
Hai ley bury, Ont. . .
Hull, Que.
Ironsides, Que
Kazabazua, Que ....
Lake St. Mary, Que.
Kenora, Ont
Ignace
618 Man. ave., W'p'g.
Kenora, Ont
Kee\\ atin. Man
Hawke Lake
Kenora, Ont
Viking Mine, Eagle
Lake
Kenora
Keewatin
Kenora
Kainy River
Kenora
1 M
Port Arthur
Kenora
3,323 ni
VXCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Ottawa.
767
Agency at Date of last
which the last i transaction,
transaction took i or date of
place, or agency) issue of un-
of issue of , paid draft,
unpaid draft, &c. &c,
Agence Date de la
oh la derniere ' derniere
transaction s'esti transaction,
faite, ou agence ! ou date de
de remission de jl'eniission de
la traite la traite im-
impayee, etc. payee, etc.
Cobden Nov. 30,
Emerson, Man. . n 30,
Ft. Coulonge, Q. Mar. 18,
..Sept. 16,
(iianby. Que .... Nov. 9,
15,
Haileybury, Ont.
Hull, Que.
Kenora, Ont.
Kenora, Ont
July 25,
May 31,
July 81,
May 23,
3,
Aug. 30,
Oct. 27,
Aug. 18,
Mar. 18,
April 14,
'Tuly 27,
Jan. 17,
. Dec. 29,
. Nov. 30,
June IS,
. Jan. 24,
. May 31.
Dec. 21,
Mar. 26,
Nov. .30,
April 29,
Aug. 6,
Feb. 11,
May 31,
April 25,
July 29,
Mar. 28,
Sept. 22,
April 24,
Nov. 26,
Jane 30,
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Oct.
Feb.
Dec.
July
June
Mar.
July
Aug.
Sept.
April
Sept.
Feb.
June
Nov.
11, '05
28, '07
28, '97
4, '05
21, '01
28, '04
19, '06
4, '06
27, '00
22, '07
3, '07
25, '06
0, '04
1, '06
15, '05
15, '05
1. '05
RmfARKS
If known to be dead give names and addresses cf
legal rcpresentatires so far as known to
the bank.
Obskbvations.
Si son dec^ est constate, dcnnez les noms et adresees
des representants legaux, en tant que connus
de la hanque.
Executor estate Carl Krise.
iDead.
Said to be with Folej', Welcli & Stewart. Pr. Rvipert.
In trust for P. A. Cuthbert.
Deceased.
Deceased.
[Deceased.
76a
DEPARTME^'T OF FINANCE
3 GEORGE v., A. 1913
Ottawa Bank —
No. of
unpaid
drafts,
&c.
NomJjre
de trai-
tea, etc.,
im-
payees.
Nanr.e of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
I Nom de I'actionnaire ou du creancier ']*"•?
' ou acheteur ou Wneficiaire en '^ f*^' ^*^"
cas de traite, etc., impavee. ^^^ ?®
' ' I ~ change un-
payee pen-
dant cinq
ans et plus.
Brought forward.
11437
11624
jScupin, J
jStevens, Hector. . . .
IShaw, J
'Shaw, W. ,T
i Willy, Kobt
Whitla, E. R
Campbell, Rachel. .
Ellacott. Victor H .
11486
11749
11468
14592
Hamilton, late Robt . .
Laurin, Temesee ...
Moran, Chas. E. . . .
McCuaig, John
Pollock, late Wm
Roth well, S. J
Jocks, A
Hogarth, W., in trust.
Timlick, W. J
Leprohon, E., in trust.
Brais, J. Dawson
I Roberts, Hester.
ICallaghan, Jas. .
I Patterson, Wm.
1 Voung, Wm . . . .
jBing, Miss F...
I Barber, D. B.
Beaudoin, Pierre
' Ryan, Alonzo. . . .
■Berry S. N
i Chandler, W. J..
iConner, J
Duley, W
I Dunn, Mrs. J. E.
: Flausberg, W . . . .
j Gibbons, W
jGogon, -T
\ Irvine, W ,
jLajoie, E . .
Legault, W
i Lyons, J. P. . . .
Prior, O
'Perron, E
Rinc, S. M
tSavard, J
iSpark.s, H
iTavlor, W. H....
Weitten, E
Evens, J
Balances
Amount
of Dividends . j- <■
unpaid for i«t^^^\°£.Jr
five years
and over.
Dividende
impaye pen
dant cinq
ans et plus.
five years
and over.
< Balances
' restant de- ;
I puis cinq ansj
■ et plus. !
Last known address .
Demiere adresse
connue.
$ cts.
$ cts.
Carried forward i 3,961 10
S cts,
3,323 01
4 90
2 fiO
2 60
4 35
0 21
27 51
1 58
6 47
3 42
40 96
23 75
24 45
42 20
11 50
28 65
45 66
1 65
1 09
0 68
2 92
2 49
5 21
5 18
1 01
0 50
1 21
8 47
1 17
15 64
5 12
18 07
6 42
23 77
13 09
7 54
32 78
66 86
25 51
16 07
4 12
24 13
48 50
9 54
9 86
4 95
1 09
Kenora
Ordrift
Kenora
Winnipeg.
Harrington East ....
89 St. Amable St.,
Que.
Grenville, Que
Lfichute, Que
St. Andrew's, Que . .
['nknown . .
Lachute, Que
Shrewsbury
Baskatong
Mattawa
NorcliflFe, Ont
200 Berri St., Mont'l
160 St. Elizabeth St.,
Montreal
515 St. James St.,
Montreal
167 St. Maurice St.,
Montreal
157 St. James St.,
Montreal
c/o Dom. Bridge Co.,
Lachine, Que
31 Dace Park, Lon-
don, Eng
Board of Trade Bldg,
Montreal
112 St. James St
131 Laval St
North Bay
T. & N. O. R. Survey
North Bay
T. & N. O. R. Survey
North Baj-
T. & N. O. R. Survey
Ste. Genevieve
North Bay
T. & N. O. R. Survey
Transc'tl R. Survey.
North Bay
T.&N.O. Ry. Survey
North Bay
a
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Ottawa.
769
Agency at
which the last
transaction took
place, or agencj'
of issue of
unpaid draft, &c.
Date of last!
transaction, |
or date of I
issue of un
jiaiil draft,
&c.
Agence i Date de la
oil la demiere ' derniere
transaction s'est I transaction,
faite, ou agence I ou date de
de remission dejl'euiission de
la traite la traite im
impayee, etc. | payee, etc.
I Month Year
Kenoni Jiilv 2, '07
[Nov. 15, '06
iSejit. 21, '07
Oct. 22, '07
Dec. 14, "07
Lachute, Que.
Sept. 6, '07
Jan. 31, '06
Maniwaki, Que.
Mattawa, Ont.
Montreal.. . .
. . . : June 13,
. . [Jan. 30,
...April 5,
...Dec. 28,
...July 22,
. . . Mav !),
m' 3,
Feb. 4,
July 31,
Nov. 9,
Dec. 3,
North Bay . . .
July lo, '01
Jan. 20, '03
June 2, '04
May 23, '06
Nov. 28, '06
May 31, 06
July 18,
Mar. 17,
Feb. 19,
Nov. 7,
Aug. 1,
Jan. 2,
Oct. 25,
Aug. 13,
Oct. 2,
Aug. 18,
Feb. 22,
Dec. 16,
•Tune 9,
Dec. 14,
July 16,
Oct. 30,
Jan. 29,
Oct. 24,
Mar. 22,
Jan. 5,
Feb. 13,
Oct. 30,
Aug. 13,
Unpaid drafts, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Rkmakks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants l^gau.K, en tant que connus
de la banque.
Heirs unknown.
Enquiries being made re relatives.
7—49
770
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Ottawa Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Amount of \ \
DiaftorBillj !
of Exchange, Amount Balances
unpaid for 'of Dividends ^^^.^ ^
five years unpaid for g °
and over. nve years
— and over.
and over.
^^ , ,, ^. . J ' • 'Montantde
Nora de 1 actionnaire ou du creancier j^ tj-aite ou
on acheteur ou beneficiaire en
cas de traite, etc., impayee.
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Dividende
impaye pen-
dant cinq
ans et plus.
I Balances
I restantde-
puis cinq ans
et plus.
Last known address .
Derniere adresse
connue.
cts.
cts.
Brought forward .
E.
Parks, A
Macev, Geo'
Samwell, .J. V
McBurnej', in trust, J. . .
Watson, R. W
Rivers, in trust, Mrs. T..
Marlvn, M
Smith, F. ]\I
■McCluskey, in trust, Mr;
Poulin, E
Edey, Winnifred
Mullin, .7
Taylor & Mason
Thomas, in trust. Miss M
Sa-\vyer, John
Beaton, Mardick
20149]King, Mrs. Annie
9238 Woods, in trust, Mrs Margt.
9021 Perkins, Miss Jennie. ... .
TllliBonney, Mrs. M
10091
11884
18882
7112
7372
7446
Bonne}', Mrs. M . . .
Chamberlin, Elsie
Simpson, C. Burke
gt. A.
7459 Mahoney, Miss M
7461 j Holmes, E. A
iNadon, Ed
Shea, .John
Gesangerlin, Germania
1285 Green, W
3477 Jarratt, R. S
1664|
12125
1242
4514
6190
Owen, Frank
Thorpe, W. R
Clarke, F. A
Macdouald, J. R
Timmins,' T
Stoffko, Matthew
Leach, Clarence
Gimby, ICva
Billerman, J. A. or Rita B.
Christie, C. H.
Greenberg, Hillie
Mohr, Minnie
Miln, Floyd A
Penman, A. G
Penman, A. M
Pope, C. R
Smith, A. S
Williams, Mrs. Kath
Woodland, Georgina .....
Sherman, John
Conway, Gregory
Gilbert, J. V
Hallam, Dan
Carried forward .
•S cts.
3,901 10
23 10
96 34
1 09
10 04
488 55
5 88
8 20
11 85
9 56
7 45
6 09
25 00
2 82
() 65
' 2 38
2 44
5 87
5 67
1 13
1 52
3 20
1 14
2 33
0 24
llo 70
14 13
0 80
2 60
6 60
5 48
3 29
212 09
5 49
136 60
11 93
2 44
1 24
1 f5
5 00
1 IS
3 00
0 53
6 74
6 74
0 57
4 15
5 24
1 63
8 65
5 07
10 25
North Bay
Wisawasa
Temagami
North Bay
168 Gloucest'r St. Ot. '
.382 Nepean St., Ot.
26 Thornton St., Ot.
383Gl.mce.st'rSt. Ot.
Lascelles, Que
'l47Forwar'i Ave. Ot.
1460 McLe.xl St., Ot.
koo McLeod St., Ot.
[257 Flora St., Ot
c/o Bk. of Montreal,
I Waterford, Ont. . .
,2.51 Wiiveiley St. Ot.
42 Arlington A v. Ot.
I Perkins Mills, Que.
l274Susse.s St., Ot...
Ottawa
Parry Harbor
Pointe au Baril
Parry Sound . .
Crown H'tl. Peterb'o.
Victoria, B.C
Coxby, Sask
Sudbury, Ont
Rathmullen P.O....
Stoughton
165 Wilton Ave
28 Victoria St
435 Sangni't St. M'tl.
498^ Clegg St., Mt'l.
40 Division St., Tor.
22 Toronto Arcade . .
22 YongeSt
Standard Bk. B'ld'g.
St. Thomas. Ont....
494 Spadina Av. Tor.
1 Ro.se Ave
Vankleek Hill
5,276 70
135 Owen St
236 10th Ave. N.
Minneapolis, Min.
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque dOttawa.
771
Agency at jDate of last
which the last < trunsaction,
transaction took ' or date of
place, r.r agency' issue of un-
of issue of i paid (haft,
unpaid draft, &c. &c.
Agence Date de la
oil la derniere ' demiere
transaction s'est , transaction,
faite, on agence j ou date de
de remission de remission de
la traite ! la traite im-
impayee, etc. payee, etc.
Month Year
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
ou payable.
North Bav jMay
.. ■ I.July
Bank St. Bianch
Gladstone B'ch.
Rideau St. Bch.
Parrv Sound . .
Peterboro'
Port'ge la Prairie
Prince Albert. . .
Renfrew
Rouleau, Sask . .
Stoughton
Toronto
•Jan.
May
Aug.
.fune
Nov.
I Oct.
July
Oct.
.fune
Dec.
July
Aug.
Oct.
Dec.
Aug.
Dec.
Jan.
June
Vankleek Hill
Winnipeg
Aug. 29,
Nov. 19,
April 3,
Aug. 16,
Mar. 19,
M 23,
Oct. 5,
-May 31,
Sept. 20,
July 14,
.July 12,
April 5,
Jan. 14,
April 17,
Jan. lii,
April 20,
June 26,
July 20,
Mar. 6,
Oct. 31,
Sept. 29,
Oct. 1,
Mar. 1,
July 26,
Dec. 2,
July 29,
Oct. 26,
Aug. 28,
M 14,
Oct. 1,
Remakks.
If Ivnown to be dead ^ive names and addresses of
legal representatives so far as known to
the bank.
Ob.skuv.\tion.s.
Si son deces est constate, donnez les nonis et adresses
des representants legaux, en tant que connus
de la banque.
Relatives unknown.
jIn trust for Geo. G. Boiniey.
Iwife of Arthur 75. Bonney.
Tiust account.
In trust for H. Holmes.
Deceased.
iCare of Estate Wm. Peter.
Since paid to depositor.
I Disappeared, lielieved to be dead.
Trust.
Now a Mrs. Pearson.
'May 21, '06
-m
772
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Ottawa Bank —
No. of
unpaid
drafts,
&.C.
Nombre
de trai-
tes, etc.,
Lm-
payees.
Name of .Shareholder or Creditor
or Purchaser and Paj^ee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acbeteur ou beneficlaire en
cas de traite, etc., impayee.
Broufflit forward .
Hunt, J. R
Kun/ia, Jos
Lavine, Chas
Madden, Campbell
Murray, Alex
Macdonnell, Mrs. Mary
McKenna, Mrs. M. .7
McLennan, D. A
McGrath, Margaret
McKay, R. J
Morgan, Richard
Powers, Jas '
Strange. Chas
Smith, J.W
Temple, Tom
Vincent, Geo. W
Watson. Geo
White, J. G
White. Miss Maggie
Wood,' E
Wallace, G. A
Aistrop, W. J
Bennett, Fannie
Brunette, Louis
Belair, Fred
Costello, ilrs. Rachel
Crews, Geo
Dunn, Miss Maggie
Derbyshire, S. L
jGrasby, J. Clarke
[Hale, Allan A^
i Hawkins, Mrs. Jane
iHaenscheil, Carl
,Keou, Miss Maggie
Lalonde, Ovila
iMalloy, John
Mackie, W. A. D.
I Mackie, Mrs. Jessie
Mackie, Gordon J . . .
Mearow, John
Mclntyre, Mrs. Robt
McNally, Lawrence
Ranson, Lome
Richardson, Mrs. S. R
Sparling, Geo
Sullivan, Mary M.
Sullivan, Georgina
White, estate Hon. Peter. . . .
Jonasson, A ron
Morgan, W. A
Berthiamnie, G. E., in trust.
Bienvenue, Cederic
Blais, C
Boileau, Jos
Bonspiel, S
Amount of
Draft or Bill
of E.\ change
unpaid for
five years
and over, l five years
— I and over.
Montant de i
Balances
Amount i
ofDividendsl ^j for
unpaid for , ^ |
and over. Last known address.
la traite ou
lettre de
change im-
payee pen-
dant cin^
ans et plus.
S cts .
Dividende
impaye i>en-
dant cinq
ans et plus.
S cts.
i Balances i
I restant de- j
puis cinq ans j
et ])lus. 1
■s cts.}
.■>/27'i 70 .
1 83
7 35
2 01
2,590 00
' bn 45
18 CO
<) 05
2 (10
5 87
12 07
1 85
204 20
134 95
.1 40
11 30
2 63
12 12
1 81
2 i>2
48
19
Derniere adresse
connue.
Carried forward.
97
1
1
3
1S7
S
.59 55
1,532 04
7 05
34tj 25
2 29
24 33
122 03
10 24
3 40
0 S5
5 40
12 23
97 37
2 (i9
(j 91
233 77
2 42
4 28
8 01
40 14
30 64
30 64
29 37
1,496 80
25 00
2 25
10 65
47 30
32 50
4 00
13 2!)4 84
279 Pacific Ave
'211 Spadina Ave. . . .
St. Jean, Man
246 Kennedy St
301 Burrowes Ave . . .
] Winnipeg
301 Fountain Ave . . .
Oak Bluff, Man
Winnipeg
.St. Claude, Man. . . .
Higgins ave
Minto, Man
5G7 Balmoral ave. . . .
5;>1 Ellice ave
379 Balmoral ave ...
464 Hiuginsave
471 Ross ave
236 Roslyn Road ...
413 Cumberland ave.
Cobden, Ont
Pembroke
Forrester Falls. ......
Grassetts.
Transcontinentid Hy.
Brudenell
Pembroke
Sarnia
Pembroke
Sheen boro
Montreal
Sheenboro
Toronto
Transcontinental Ry.
Stafford
Calumet Island. . . .
Pembroke
Deu.K Rivieres
Pembroke
Montreal River
Montreal
Jar.eville
Ottawa
c/oG.T.Pac.Ry. Ott.
Ottawa
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Oltawa.
773
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
\gence
oh la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Winnipeg.
Pembroke
Date of last
transaction,
or date of
issue of un-
paid draft, I TT ■ 1 J i^ s
^Q j Unpaid dratt, &c.,
"^ ■ where payable.
Date de la Im •, . •
derniere Traite etc., impayee,
transaction,! o(t payable,
ou date de
remission de
la traite im-
payee, etc.
Month Year
June
Sept.
I Nov.
;June
Mar.
•Tan.
Oct.
Feb.
I Deo.
|.July
April
Nov
Dec.
Apr.
Ottawa .
May
'June
jMay
I -i
'Aug.
iMav
'Aug.
Dec
I.Tuly
..June
April.
Aug.
April
Mar.
Aug.
Dec.
April
Dec.
July
Nov.
Dec.
Jan.
July
Jan.
Oct.
Dec.
Aug.
Feb.
Dec.
April
I Sept.
July
Sept.
Feb.
Oct.
Aug.
11,
14,
2,
22,
3,
28,
18,
5,
31,
8,
11),
2,
(i.
2.5,
9,
8,
3,
3,
21.
3,
2«,
22,
H,
2,
30',
'06
'0(1 1
'00
'0()l
"07!
;o3|
'00
'06
'06
'07'
'071
'02;
'05
'07
'00
'06
'07'
'07
'06
'06,
'06:
'07
07
'03
'06
'04
"05
'07
"06
07
'05
'07
'07
'07
'03
'99
'06
'06
"06
'00
'07
07
'05
'07
"07
•07
'07
'07
'07
'06
'02
'05
'07
'05
'05
Re.m.\kks.
If known to be dead give names and addresses of
legal representatives so far as Icnown to
the bank.
Obseuv.\tions.
Si 3on deces est constate, donnez les noins et adresses
des repr^sentants legaux, en tant que connus
de la banque.
c/o Winnipeg T'aiut i^ Class Work
Deceased.
774
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Ottawa Baiik —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Naine of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nona de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
I
Amount of i
Draft or Bill I
of Exchange, Amount
unpaid for lof Dividends
five years '' unpaid for
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derniere adresse
connue.
.$ cts.
S cts.
Brought forward
Boyd, Mary, in trust for E. Boyd. .
Campbell, A. il
Campbell, J. D.. trustee
Campbell, J. D. and Gertrude. ...
Champagne, J. ¥
Cha[)man, Wm. Hy
Chelms, Id?v^
Clayton, K. ¥., trea,s
Currier Co., estate T. W
Dagg, male issue of Isaac
Desloges, J. Emile
Dickson, R .,
Eastwood, D. S., assignee
Evans, Matilda
Earquhar, W
Eeatherston, —
FitcH, K. K
Garrity, 1)
Garrow & McDonald aC
(xee. Church & Co
Gibson, Mrs. Adeline
Gillies, E. A. V., treas
Gillespie, Nellie B
Gowan, J. H
Hardy, Fred
Harvey, Chas. T., treas. Co-oper.
Colonization Co .
Harvey, E
Henderson, Leander
Hiirdman, W. H., jr., in trust
Hurdman, R. & Co
.Toaniesse, Cyrillc
Johnston, Walrer R . . . ,
Kyle, Rebecca
Laplant, Alice
Leclair. Jos
10 25
Legault estate
Mainguy, Miss .M. L('F
Masson, .Jas
Matulis, Anthony M
Morris, Matthew E
Murph}', Elsie
Mutehmor, A. P., in trust. .
MacTaggart, Matthew S
McDonald, Douahl
McGillivrav, R
Mcintosh, J. C
McNeil, Mrs. Margai ct
O' Brien, Thomas
Powers, Lizzie
Pullen, Joe
Ratcliff, E
Kichelieu and INIegantic Railway.
Riddell, Wm.^
Robertson. Eliza S
Carried forward.
16 25
S cts.
l.?,29G 84
1 25
3 20
6 01
3 55
4 10
3.5 70
22 40
1.95 02
45 86
71 70
15 32
51 20
14 50
35 40
19 94
2 87
1 01
Eastmans Springs. . .
P. O. Dept., Ottawa.
61 Waverley street . .
31)5 Bank street
455 Sussex street ...
Ottawa
Ill) O'Connor street.
Ottawa
Shawville
c/oG. T. Pacific Ry.
Ottawa
152 Nepean street .
Ottawa
3 25
0 (56
2(52 15
8 SO
8 80
4 86
1 70
7 1)9
2 40
2 30
144 60
12 94
2 30
3 17
13 95
-0 .^,0-
3 60
23 Cfl
10 40
2 45
1 00
1 20
345 75
35 55
.55 GO
6 42
29 30
29 75
1,063 80
40 65
8 97
3 00
1 68
50 00
1 05
3 80
Ottawa
East Templeton .
[Ottawa
Toronto
Carp . . .
110 Wellington st.
jOttawa
129Tiiird ave.
Ottawa
c/oG. T. J'aeificRy.
New York '. .
129 Lyon street
106 St. Patrick street
Ottawa
|.Shawville
jOttavv^a
83 Kent St., Ottawa.
67 Sparks st., .i
[."43 (xladstone .^
1 102 Sparks st., n
1.507 Central, Albany.
: Masson, Que ......
jc/oG.T.P. Ry., Ott.
i Ottawa
(Cantley, Que
I Ottawa
25 Lyon st., Ottawa.
477 Wellington, ..
168 liyon st.,
Ottawa
Hin ton burg
'l73 Florence St., Ot.t
16,,581 90
VyCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Ottawa.
775
Ageucy at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
oil la derniere
transaction s'est
faite, ou agence
de remission de Iremission de
la traite la traite im- 1
impayee, etc. payee, etc.
Month Year
Ottawa j.Taii. 18, '02
INov. 21, '07
'June 30, 'OC
July 5, '05
Unpaid draft, &c.
where payable.
Traite, etc., impaj'ee,
oil payable.
Dec. 11, '07
Jan. 14, '05
Aug. 31, '99
July 12, '07
Dec. 24, 'SO*
Aug. 1, '01
Dec. 21, '07:
I May 21, '00 j
Dec. 19, '7S
Oct. 13, '05
iFeb. 7, '76
.. 21, '84
IJuly 15, '.S7i
Arnprior iNov. 17, '87 Montreal.
REMARK.S.
If known to be dead give names and addresses of
legal representatives so far as knowr to
the bank.
Observations.
Si son dece.s est constate, donnez les nonis et adressea
des representants legaux, en tant que connus
de la banque.
Deceased.
iD. S. Eastwood, assignee, deceased.
Deceased.
Deceased.
Ottawa.
July 31, '85
Sept. 23, '81
M 22, '82
June 5, '03
„ 15, '03
Mar. 7, '70
April 7, '04 1
Aug.
July
Mar.
Jan.
May
Jan.
Mar.
Aug.
Sept.
Nov.
Feb.
July
June
Sept.
July
April
May
April
Feb.
Nov.
.Tune
Aug.
Sept.
Mar.
Sept.
Oct.
Sept.
27, '01
26, '05
11, '07
14, '02
12, '91
23, '06
2, '06
19, '07
18, '07
20, '05
8, '85
2, '07
17, '05
12, '07
30, 06
26, '07
10, '05
24, 07
20, '05
2, '06
25, '00
2, '06
27, '07
13, '07
15, '05
17, '07
27, '94
24, '00
19. '06
Purchased by Ja.-^. Bell, Arnprior, Out.
iJeceased.
D. S. I'lastwood, assignee, deceased.
Deceased.
776
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Ottawa Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Amount of
Draft or BiU
jof Exchange
Amount
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire on du creancier
on acheteur ou beneficiaire en
cas de traite, etc., impayee.
unpaid for jof Dividends
five years i unpaid for
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
five years
I and over.
j Dividende
;impaye pen-
\ dant cinq
i ans et plus.
Balances
standing for
five years
and over.
Balances !
restantde- \
puis cinq ans'
et plus. I
jLast known address.
I Demiere adresse
I connue.
Brought f orwai-d
IRobertson, W., (Manager)
jRos.s, John
I Ross, H. J., adm. of Janet G. Ross
iRothwell, C
D 66.'>85jMcXamara, J. M
"()6858lSmith, A. E., purchaser
|Scharf,'D
j Spizuocco, M
jSmillie. John
jSmith, Bernard
ISoulard, Adjuton
iStaflford, FAv/.
jStone, L. W
Swan, A. W . . . ,
[Tucker, Wm
jTulameen Mining Co
Victoria Turf Club
4 05
2 50
D47120
44938
14867
12818
4837
(•752
'Walsh, Edward..
i Washburn, A. S.
Perreault, A. F.
Young, Chas. . . .
Gould Mfg Co.
Can. Pernit. Mortgage Coporation..!
Rabbi Hirsch Robenovitz £
Seszazyuski Malwina I
Sawiski, T jS
25 00
10 00
8 90
10 00
10 0
2 1 1
10 00
|Carried forward.
86 70
3 1 1
'i
I
S cts. i S cts. -S cts.
16 25 16,581 90
3 50
151 50
14 90
1 55
13 05
92 70
2 55
11 61
15 30
2 10
11 60
11 75
Ti 04
3 69
2 70
5 80
1 55
816,930 79
Plantagenet
Pembina, N.D
Ottawa
East Terapleton, Que
Ottawa
Fort Coulonge, Que .
Ottawa ;
City View
Ottawa
Venosta, Que
Ottawa
Unknown
It
Dauphin
Kenora
I declare that the above statement has been prepared under my direction and
We declare that the above return is made up from the Book.s of the Bank, and
UNCLAIMED BALANCES IX CHARTERED BANES 777
SESSIONAL PAPER No. 7
Banque d'Ottawa.
Agency at [Date of last'
which the last ] transaction, I
transaction took! or date of !
place, or agency I issue of un-
of issue of
unpaid draft, &c.
Agence
oh la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
paid draft,
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oi payable.
Month Year
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Obskrvations.
Si son deces est constate, dunn<"-z les noms et adresses
des representants legaux, en tant que connus
de la banqtie.
Ottawa.
3,
„ 1,
.Jan. 20,
Oct. 2.3,
II April 16,
Dec. 1,
.July 29,
I. May 15,
Dec. 20.
Oct. 7,
.Jan. 29,
M ... Nov. 15,
Oct. 18,
May 20,
.July 10,
.... .July 14,
.... m' 9,
II Jan. 16,
;Julv 9,
lAug. 28,
Dec. 10,
Rid. St. Bob Ot. June 18,
I I Aug. 15,
M Sept. 3,
Dauphin iMar. 1 1,
Kenora I Mar. 10.
Feb.
Deceased.
Purchased by self in favor Ont. Spring Bed Co.
I Money order, T. G. A. Henderson payee.
(Deceased.
Care of G. T. Pacific Ry.. Ottawa.
In trn.st.
Deceased.
New York Purchaser, Mrs. J. A. Dezouclie, Kryson, Que.
1. Robt. Wilson, Ottawa.
Montreal « Felix Gervan, n
.1 George Freiman.
London, Eng
Money order. Purchased by .Jno. Sawiski.
and is correct according to the Books of the Bank.
W. J. CHRISTIE, Chief Accountant.
that to the Ijest of our knowledge and belief it is correct.
DAVID MacLAREN, President.
GEORGE BURN, General Manager.
778
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
IMPERIAL BANK
Statement of Dividends and Drafts or Bills of Exchange remaining unpaid and
whicli no interest has been paid
Note --Dans le cas de'deniers d^pos^s pour une periode fixe, les cinq
BANQUE IMPERALE
Etat des dividendes ou traites ou lettres d'echange restant impayes et montants ou
n'a ete paye pendant
Note. — Dans le cas de deniers d4pos& pour une periode fixe, les cinq
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Sharf^holder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de Tactionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of j
Draft or Bill!
of Exchange Amount ! ^j ,
unpaid for of Dividends , ^'''•'.aiices
five years unpaid for ^tandmg for
■< •' c five years
and over. live years - -^
— : and over.
Montaut de —
la traite ou Dividende
lettre de impaye pen-
change ini- dant cinq
payee pen- ans et plus,
dant cinq
ans et plus.
and over.
Balances
restant de-
puis cinjq ans
et plus.
Morrison, N
Potts, R
McCade, J .
N. S. Railway
Weight, C . .
Miller, L
Tichbourne, H
Emerslev, W
Kilwell,"j
Ryan, W
Moore, J. P
Allan, Crombie & Hay . .
Gowell & Co., estate of
Haymen, H. M., d.state of. ...-
Lennox, Williams, Smith, estate of.
Northcote Bros
Vanderburg, CO.
Driffiles, S
Clark, H
Davies, W. H
Mills, J
Phceni.x Mutual Fire Ins. Coy
Ontario Rubber Coy
Brockton S. S. Board
I Equity Life Reserve Fund
iWells; W. C
' La\vla\v, Geo
;IIollame, L. M. M. Mrs
Rowley, R. J. M
[Toronto Importing Coy
I Canada Lake Underwriters
jCliamberlain, W. C
Sons of England Beaver Lodge
Carried forward.
Last known address
Derniere adresse
connue.
.S cts.
10 00
IVjron
10 00
.3 90 '
20 82 1
42 77
49 00
25 87
51 75 1.
12 28
9 61 :
20 63 1
44 82
6 31
2 46
7 09
4 82
2 34 1
137 72
27 23
10 73
22 75
75 02 '
19 61
8 21
4 46
6 00
10 45
21 52 1
10 09 '
28 30 :
.59 14
15 00 1
2 00
„
788 70
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
779
OF CANADA.
Amounts or Balances in respect to which no transactions have taken place, or iipou
for five years and upwards.
years are reckoned from the termination of said fixed period.
DU CANADA.
balances au siijet desquels il n'y a pas eu de transactioiis, ou sur lesquels aiicun interet
cinq nns ou pins.
auvs seront calcules, depuis I'expiration de la dite periods fixe.
Agency at
which the last
transaction took
place, or afrency
of issue of
unpaid draft, &c.
Agence
nil la derniei-e
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oi\ payable.
I. Month Year
Toronto I.June 11, 78
lOct. 6, 79
Mar. 8, 79
8, 79'
April 2.5, 79:
Mav 31, '80;
m" 31, '80
FeV). 14, '82]
Dec. .30, '82
Sept. 20. '84
May 28, '85
Nov. 30, '82
.. 30, '82
„ 30, '82
,. 30, '82
M 30, '82
May 19, '85
Nov. 30, '84
Sept. 29, '84
8, '86
Aug. l.^, '8fi
May 28, '85
19. '87
29; '84
14, '87
16, '88
17, '88
Oct.
Aug,
Dec.
Sept. 10, '91
.Jan. If), '91
June 16, '90
Dec. IS, '90
•June 22, '92
Nov. 9, '9;i
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
y
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
A. J. Cooper, Assignee.
W. Robins, trustee.
780
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Imperial Bank of Canada —
No. of
onpaid
drafts,
&c.
N ombre
de trai-
tes, etc.,
im-
payees.
Amount of
j Draft or BUI
of Exchange
Amount
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de Tactionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Bala
^^!^^:"!,!;liiST'^«t;;:^in^i.r,
tive year
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Brought forward .
Barber, estate of Jas
Doty, L. J
May, W. & Son
McDougall, A
Trinity College Science Dept ....
Ogden, Chas
Evans, A. , estate of
Hewson, R
Heffernan, J. C
Holland, L. M
Masonic Monument Coy
St. Cath., Tor., Grimsby, Nav. Coy.
Homibrook, J. K '
Ladies' Branch, Red Cross
Can. Provident Life Ass. Cov
Dixon, F. E. & Co
Magee, Syndicate
Baker, Gus
Ennesl, John
Reeves, James
Meldrum, Gordon
Brennaud, John
Athoe,W. H
Crawford, Alex
Benson, A
Haston, Geo ....
Carson, W. F ,
Gaulay, Geo
Nugent, H
Rowe, W. A
McLean, Mary J
McGregor, J. D. Rev
McAdoo, J., junior
Spain, Mrs. B
Murray, J. P
Sharp, J., jr
Thomas, A. W. Mowat
Thompson, Edmund
Bishop, J. M..
Crocker, C. H
Harman, R. T
Freer, J. S
Shea, W
Morrison, J. H
Cowan, A. G
Mann, A. P
Hockin, W. J
Anderson, T
Mitchell, S
McMillan, J
Headman, G. S
Preston, Thos
Lucas, Lougheed & McCarthy
Davidson, J. D
$ cts.
.S cts.
five yeans
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address,
j Derniere adresse
1 connue.
Carried forward
S cts.
788 40
5 60
9 41
2 27
9 75
1 0:5
15 50
1 82
12 20
74 09
21 50
25 31
48 70
180 S(J
5 80
15 1(J
104 37
15 30
20 63
10 00
6 00
24 60
473 75
3 10
15 00
186 00
3 31
1 15
6 32
42 10
49 12
10 80
17 75
9 00
2 59
8 68
10 00
m 51
7 03
50 00
5 65
6 50
23 23
74 50
22 90
7 67
80 41
24 00
5 75
14 96
25 00
3 35
20 01
8 35
2 13
2,648 66
[Toronto
m
f
I Arrowhead.
'Camborne .
I Five Mile.,
j Arrowhead.
1 Camborne .
852 Hamilton St.
i Vancouver.. . .
1 Brandon
Norwold .
Brandon
Souris . . .
Brandon .
i Hamiota .
Brandon
Beulah.
Selkirk
Brandon
Elkhorn
Richmond, Que.
l>rondon
Redvers
Battlefo a
M^ikhorii
^tratford, Out
Calgary
r\ CLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque Imperiale du Canada.
781
Agency at
which the hist
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oh la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Torontf
An'owhead.
Brandon
Calgary
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
;Dec.
I May
Apr.
Sept.
j.Tune
iMay
(Aug.
'.Tulv
jMar.
■Tune
Apr.
Dec.
Nov.
Dec.
Aug.
Dec.
Feb.
Aug.
Aug.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oh payable.
Remarks.
If known to be dead gi ve names and addres.ses of
legal representatives so far as known to
the bank.
Obsekvations.
Si son deces est constate, donnez les noms eb adresses
des representants legaux, en tant que connue
de la banque.
4, '93
29, '93
18, 97
30, '96 1
1, "96
23, '9fi!
22, '96 1
15, '95]
27, '9()
13, '97
12, '97
2.5, '97 1
16, '98l
7, '031
31, '04
10, '05
26, '06
28, '05
8, '05
22, '05
1, '05
18, '03
27, '00
Mar. 25, '07
Feb. 1, '89
Nov.
Dec.
Mar.
4, '90
3, '90
9, '91
II 5 '91
April 29^ '90
Feb. 16, '92i
II 16, '92
Mar. 1, '92:
April 22, '92'
July 25, '93
iMay 27, '91
W'. L. Evans & R. B. Magee. 6i Wellington St., W.
Decea.sed.
15, '94!
22, '98
30, '01
6, '06'
Dec.
.Tiiiv
lApril 14, '06
I Feb. 22, '04 1
I Dec. 22, '03
jAug. 16, ■90|
I Tune 21, '90,
Nov. 20, '93i
IJune 7, '92
jFeb. 17, '901
I Oct. 1, '9l|
j April 6, '92
Feb. 3, '94;
•July 16, '93!
' .r ^ , '93
.1 19, '93
'Deceased.
782
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Imperial Bank of Canada —
No. of
unpaid
drafts,
&c.,
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Xom de Tactionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., imx^ayee.
Amount of '
Draft or Bill
of Exchange Amount \
unpaid for of Dividends! . ■,■ r
five years : unpaid for ^tandmg for
and over. : five years
— i and over.
Balances
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Dividends
impaye pen-
dant cinq
ans et plus.
Balances i
restanide- i
puis cmqans
et plus.
Last known address.
Derniere adresse
connue.
•S cts.
■S cts.
Brought forward
Murray, C.
Hill, T. B.
Johnson, J. H
Pike, A
Hamilton, G
Caynard, E. T
Ryan De Grovest, E. G.. .
McMillan, W
Montell, T. W
Lawford, E
Eastfoot, E. R
Fisher, C. W
Herr, A
Hellings, A
Blake, Geo
Porter, H, H
Phillips, W. F
Webster, G. H
Lister, G. W
Lydon Lumber Co
Macf arlane, E. R
Scarlett, S
Scott, Thos
Slade, J. D
Stuart, T
Long, P
Methodist S. S
Nicholson. W
Sullivan, .1
Field, W
Allen, R. B
Barker, Cha:^
Bruce, Wm
Chapman, A
Sheep's Creek Stock Ass .
Dickson, H. E
Rickard, J. H
Sault Cobalt Mines
Fraternal Order of Eagles.
Bottle Co ,
Poole, P. H
Muir, G. H
Mother, St. Joseph
Verbreake, P
Verstreaken, F
Butz, P
KeUy, A. F
McLeod, L
Mcintosh, J. C
Dixon, R
Spencer, M
Janneseu, W. F
Hardisty, S. V
Bureau, L
Crossley, J. E
Carried forward .
§ cts.
2,648 (J(J :
77 00
33 75
18 78
113 3!)
74 7r.
101 SO
39 02
23 00
21 32
21 G2
35 50
43 68
12 75
7 60
' 9 54
21 34
7 00
9 16
5 85
18 Oil
G 54
0 75
6 16
5 95
10 38
29 90
18 55
J4 21
45 15
100 00
7 91
24 00
40 95
13 14
78 75
103 00
50 00
6 25
5 75
6 20
24 75
35 00
14 75
15 Oo
15 00
6 Oo
4 12
3 46
88 ll
!)0 25
100 00
30 05
2 40
3 41
30 00
[Calgary . . .
[New Oxley.
Morley. . .'
Calgary . .
I Millars ville.
Cobalt
'Moyce
Calgary . . .
Six)kane .
Cranbrook .
Edmonton.
St. Alant. .
Edmonton .
Ladue
Beaver Lake.
P^dmonton . . . .
4,4'JO 44
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque Imperiale du Canada.
783
Agency at I Date of last
which the last [ transaction,
transaction took \ or date of
place, or agencj'
of issue of
uniJaid draft, &c.
issue of un-
paid draft,
&c.
Agence Date de la
oil la derniere i derniere
transaction s'est transaction,
faite, ou agence j ou date de
de remission de remission de
la traite , la traite im-
impayee, etc. payee, etc.
Month Year
Unpaid draft, &c.,
where payable.
Traito, etc. , impayee,
oCi payable.
Calgary.
Nov. 28,
Oct. 13,
Noy. 13,
Mar. 31,
July 12,
May 29,
Dec. 20,
Nov.
Oct.
Nov,
Feb.
Mar
3,
20,
5,
13,
6,
6,
6,
6,
,. 28,
M 28,
M 28,
Oct. 25,
Aug. 14,
0
Sept. 6,
June 11,
Feb. 1,
Nov. 20,
Feb. 19,
June 9,
April 10,
Nov. 13,
May 14,
July -
Sept
.Ian.
Nov.
... Mar,
Cobalt Aug.
May 25,
Oct. 8,
Feb. 18,
Cranbrook n 26,
May 23,
Sept. 8,
Calgary Oct. 4,
Edmonton June 1,
-July 3,
.... Sept. 12,
|Dec. 12,
iNov.
Feb.
Sept. 17,
Edmonton July 21,
I M 21,
, iOct. 1,
M 24,
„ 1,
17,
2,
9.
30,
9,
29,
3,
Remarks
If known to be dead ^ive names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec^s est constate, donnez les poms et adressea
des representants legaux, en tant que connus
de la banque.
Hotel.
Clergyman.
784
DEPARTMEyT OF FINANCE
3 GEORGE V„ A. 1913
Imperial Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc., I
im- I
payees, j
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou benePciaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Balances
Amount
of Dividends . ■,■ <• ,
unpaid for j^tanding for^
five years ^''^ •^'^^''-^
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
cts.
Brought forward .
'Kelly, J
Krouse, R
Wood, L. J
Pat ton. W . . .
Dibble, C. K. F
Rose, S. M ....
Marks, W. J...
Grant, W. S...
Lundv, H. A.. .
I Blake, J. D
rColemau, John .
lEcker. F. J
cts
Ratztoff, E
Hynke, E. T
Oliver, S
Richardson, C. W
Beauchamp. .1. A
Knott, W. H
Kernahan, G. R
Mclntvre, A. A
Rae, A. W
Watson, J
Williams, F. P
Young, Alex .
Bishop of Mackenzie River
Bonner, W. S
Blewitt, W. G
Clark, N. A
Gillies, R. G
Clink, D. L
Miller, M. R. and W. E. Poole
Morinville Milling Coy
Potter, Geo "
Robinson, H
JRound, H. B., trust
jRvan, Geo. H.
Robertson, W. S.
St. Paul de Metis Mission.
Sanderson, Chas .
Wood.s, W. Mrs
Ander.son, ^I
Bacon, C.W
Campbell, C. W
Farquaharson, B. A
Hicks, J. M
Labie, ]\I
Lulau, J
Atlantic Hotel ...
Bluhm, A. C
Bennett, L. C
Dubec, L
Dunn, C. H .
Dunn, C. H
Huddleston, H
Lang. A. V
Carried forward.
and over.
Balances
restant de-
puis cinq ans
et plus.
•S cts.
4,400 44
24 20
52 50
8 30
27 75
9 50
5 00
49 75
40 00
100 00
11 00
14 80
8 40
37 75
, 6 31
29 50
8 19
• 60 25
6 65
50 00
5 90
67 50
51 05
120 00
5 00
44 59
50 00
24 48
10 00
9 36
7 00
04 98
44 93
240 00
10 25
13 80
5 19
09 82
165 00
37 81
74 75
5 13
245 84
202 60
33 00
95 39
55 05
88 65
7 00
9 00
5 02
28 62
64 51
75 90
9 55
12 60
Last known address.
Derniere adresse
connue.
i
d
Edmonton.
Strathcona . . .
New Lunnon.
Edmonton . . . .
St. Albert.
2930 Bowfew st Chgo
Edmonton
Strathcona.
Edmonton .
Vegreville. .
Edmonton .
Winnipeg .
Edmonton .
Lloydminster
Edmonton
Morinville
Edmonton
Athabasca Landing.,
Edmonton
Ray
Edmonton
r,009 62
Athabasca Landing..
Edmonton
Madoc
Campbell's Crossing.
Edmonton
Riviere Qui Barre.
Edmonton
TXfLAn/El) liALAKCES I\ ClI AUTEREn HAXKS!
SESSIONAL PAPER No. 7
Baiique Iinperiale du Canada.
785
Agency at
which the hist
transaction took
place, or agencj"
of issue of
unjiaid draft, &c.
Ageuce
ou la derniere
transaction s'est
faite, ou agence
remission de
la traite
im payee, etc.
Kflinonton
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la .
derniere
transaction,
ou date de i
remission de
la traite im-
payee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Month Year
June 2.J,
Oct. 1.
.Ian. 2,
May 13,
Dec. 13,
Jan. rt,
July 16,
Oct. 17,
May 12,
Mar. 12,
Jan. 15,
Julv II,
Mar. 22,
July 28,
June 7,
April 18,
Nov. 14,
Jan. 3,
Nov. 18,
Jan. 17,
May 11,
Dec. 30.
Feb. 1,
Sept. 19,
May 8,
Nov. 15,
May 8,
Jan. 19,
Sept. 1,
June 23,
Mar. 8,
., 12,
I. 9
June 27,
Feb. 22,
Oct. 31,
,. 16,
Jan. 1,
Sept. 19,
Dec. 5,
April 12,
April 9,
Oct. 23,
Sept. 4,
May 1,
Jan. 10,
July 4,
Mar. 1,
Feb. 20,
Mar. 1,
Dec. 4,
July 4,
Sept. 3,
Dec. 24,
Aug. 26,
Rem.\rks.
If known to be dead give names and addresses of
lega' representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adress^
des representants legaux; en tant que connu?
de la banque.
;Care Kelly ;tnd Beale.
iFarmer.
Dentist,
Treas. Macabees
Contractors.
Farm Inspector.
I
(iovt. Officer
Clergman.
Agent.
Contractor.
Wife of W. L. Wocxls.
Lawyer.
Treas. Imp. Dist. No. 27.
•— 50
786
DEPARTMENT OF FiyAXCE
3 GEORGE v., A. 1913
IiniieriSl Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc., I
im- j
payees. I
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid drafts, &c.
Noni de ractionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Kxchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
$ cts.
Amount
of Dividends
upaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et i^lus.
$ cts.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans|
et plus. [
Last known address.
Derniere adresse
connue.
Brought forward .
Matz, R., treas
Saskatchewan Exp. Coy
Holmes, R
Morin, R j
McLeod, A. A
Musson, R. C
Raymer, E., trust
Snow, (J. W
Petty piece, S
Smith, Chas
Kerr, P. H
Morden, James
Strickland, J. W , ....
Clemens, D. S. & Co
Campbell, A
McBean, J. J
Barrie, A
Drj'borough, Geo
Burton, Ida
McMurty, A. A
McKenzie, J. W
Hogg, Geo
Morton, Wm
Wilson, R
Jones, P. H
Golden & East Kootenay Trading
Co
Alexander, H. B
Carlin, J. A
Nunn, H. T. & Co
Stull, Wm
Martin, .J., coll. acct
Eraser, J
Gordon, N
Leecham, Jno
Nicholls, M
Ewart, W
Baker, R
Linn, Robt
Stout, A. F
Frank, E, P
Hyland, E ...
Robinson, Jas
Beattie, H
Warren & Co
Mines, Con. & In v. Co
Mclnnish, W
Andrew.", J. A
Benson, A
Cameron, D. C, trustee
St. Frances Hospital
Frazer & Swanzie
Homestate Gold Mining Co
Love, W. T
Love W. T., trust
Carried forward.
S cts.
r,009 62
79 75
9 09
47 05
12 50
9 77
10 (14
5 99
5 28
6 29
9 03
11 95
14 00
1 65
0 59
30 25
'20 00
42 32
26 53
5 00
16 02
9 .33
9 J7
15 42
47 25
25 9i
13 51
30 05
49 78
75 13
10 00
10 34
7 63
22 00
5 65
15 00
2 25
0 08
2 SO
80 27
49 75
21 39
26 51
4 00
10 00
7 23
19 17
20 50
25 82
58 35
133 89
50 72
6 79
27 70
90 92
Edmonton.
Peace River
Edmonton. .
St. Albert.
Edmonton
Essex
Fergus.. ... .
Gait
Winterbourne.
Gait . .
Golden
8,357 16
Kaslo . ..
Kant
Haileybury
Hamilton. .
Ingersoll. . .
Kenora .
Rainy River.
Beaudette . .
Kenora ....
UXCLAIMED BALANCES IX CHARTERED BAXES
SESSIONAL PAPER No. 7
Baiique Impc'riale dii Canada.
787
Agency at
which the last
transaction took
platcft, or agency
of issne of
unpaid draft, &c.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Agence Date de la
oil la demi^re demiere
transaction s'est 1 transaction,
faite, on agente I on date de
de remission de remission de
la traite ila traite im-
impayee, etc. payee, etc.
Month Year
Edn.o;;ton Sept. 3, '07
:Dec. 24, '07
'Aug. 2C, '07
Mar. 7, '07
INov. 6, '07
Oct. 1, '06
M ], '06
Essex Mar. 15, 'OG
May !), '07
i7rlar. 8, '06
Fergus j April 18, '03
Oalt j ,. 1.3, '91
Oct. 22, '91
Feb. 22, '98
M Mar. 1, '97
.. .. May . 2, '95
.. Mar. 31, 'Oi
I .. 3, '05!
iFeb. 27, '05!
Dec. 1, '04'
.. Oct. 2.3, '07
Dec. 16, '07
'06:
'01
Unpaid draft, &e.,
where payable.
Traite, etc., irapayee,
on payable.
Aug. 11,
Golden Sept. 9,
June
Jan.
Dec.
Hamilton Oct.
IngersoU '. Jan.
« ..... ;Nov.
Dec.
jSept.
> Aug.
II jNov.
Kenora | ■■
iDec.
Mar.
'Jan.
iSept.
:Dec.
Mar.
;June
■Oct.
July
Feb.
Sept.
Feb.
;Dec.
I Mar.
May
28, '06
30, '07
30, '07
2, '06
15, '02]
20, '82
14, '82
4, '77
17, '87
17, "87
18, '87
17, '91
29, '91
4, '93
27, '94
6, '96
18, '95
5, '97
18, '97
2-1, '99
18, '99
31, '99
25, '99
6, '01
1, '96
11, '97
10, '99
7, '98
12, '98
Remarks.
If known to be dead ^ive names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec^s est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
Deceased.
Farmer.
Supt. Monarch Mine.
Farmer.
n
Grocer.
Off Beaudette, opposite Beaver Mills.
Surveyor.
-501-
788
DEPARTMEXT OF FIXA^CE
3 GEORGE v.. A. 1913
Imperial Bank of Canada —
No. of
unpaid
drafts,
&C.
I Amount of
I Draft or Bill
of Exchange
Amount
Balances
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
unpaid for of Dividends ^j ^
five yea,rs I unpaid tor , fi^,^^°„_
and over.
NomVire ,- ■,■,,.■ j ' • ' Montant de
J "_ : i^omdel actionnaire ou du creancier, ^^ ^^
de trai
tea, etc.,
im-
payees.
ou acheteur ou beneficiaire en
cas de traite, et<;., imjjayee.
traite ou
lettre de
change ira-
payee pen-
dant cinq
ans et plus.
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Bruugrlit forward.
cts.
cts
Millburn, T
McLennan & Evans
Toronto & West Mining & Dev. Co.
Tvcon Mining Co
Tycon Mining & Dev. Co., special..
Rogei-s, R., trust
Currie, D. H., trust
Lake of Woods Brewery
Margach, W. .J.
National Gold Mining Co
Smith, P. A
Sullivan, A
Shackleton k Keith . . . . :
Lenoir, A. L. . .
Appleton, E. A
Thistle Hockey Chib
Tuck, M ....."...
King, W. W
Kolber L
five years
and over.
Balances
restant de-
puiscinq ans;
et plus.
§ cts.
8,.357 16
Last known address.
Derniere adresse
Rosenberg, B
Lennox, W., sj^ecial
Heles, M. M
Republic Con. Gold Mining Co. . .
Decca Mining Co
Williamson, V. D
Kennedy Cap Co
Gagnon. J. T., coll. acct
Dudley, F. S
Melville, H. H.
Chateauguay and Noi the rn R. R.Co.
Turgeon, S
Goodlad, J
Hilchey, J. H
Bagley & Coy
iStewart, A . .
jMayheti & Laguier
Mackenzie, Geo
Nickle, T. H
McCanus & McKelon
Johnson, J. O
!Gull3& Jarvis.....
jHopkins & La Birrie
Siggs, S
JFitzpalrick, M. H
Orchard, J. .\
Curry, Jas
Hanbury, D. T
Sidebottom, R
.\uthes, .\
Hanham & McCall
Folkea, R. W
Fraser, J. A
Campbell, M.C
Philip, F., trust
Carried forward.
50
64
42
26
23
60
2
77
11
20
6
71
15
35
6
23
57
05
102
Kenora.
St. George st.Tor'nto
Kenora
54 15
13 43
.53 85
25 07
175 00
87 12
8 96
11 00
6 00
48 20
• 02 38
14 24
5 00
11 00
9 70
5 56
15 36
10 29
9 84
11 72
11 23
10 96
26 98
14 33
04 07
10 91
19 75
2<. 89
5 00
4 75
64 41
24 75
2 65
38 55
10 46
Tor
Lin wood, P.O.
Listowel
Montreal
lSix)kane
l523St.Paulst.,MoDtl
[Montreal
Boston, Matis.
Montrral
Nelson .
New Liskeard .
Niagara Falls.
Ottawa
Port Colbome.
Portage la Prairie.
Drumconnor .
Winnipeg. . . .
10,103 37
I SCI. .\[ MED BALAXCFs IX CflARTERHD BANKS
SESSIONAL PAPER No. 7
Baiique JuiiJoriale du Ciuiuda.
789
Agency at | Date of last
which the last ' transivction,
transaction took or date of
place, or agency; issue of un
of issue of
unpaid draft, &c.
Agence
0X1 la derniere
transaction s'est
faite, ou agence
de I'emLssion de
la traite
inipayee, etc.
Rem.\kks.
If known to be dead ^ive names and addresses of
legal representatives so far as known to
the bank.
Obskkvations.
Si son deces est constate, donnez les nom.i h*-, adresses
des representants legaux, en tant que '.^nnus
de la banque
Dec.
King and York, I
Toronto .... Jan.
n . . ! April
Listowel Dec.
.. iJuly
Montreal .... [Sept.
[Aug.
.... iJan.
Nelson
New Liskeard
In (jovt. employ, Calgary.
Employee Rat Portage Linnber Co.
790
DEPARTMENT OF FIXANCE
3 GEORGE v., A. 1913
Imperial Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tesj etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou benefieiaire en
c»s de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus
Brought forward .
Amount of
of Dividends
unpaid for
five years
and over.
Di%'idende
impaye pen-
dant cinq
ans et plus
cts.
cts.
Cooper, W. J
Watson Snider & Miller, (trustees) .
B. Troop Rife Association
Portage la Prairie Farmers Elev.Co.
Lj'^on, W. H., Coll. Account
Gorley, -John
Welsh, J. W
Gordon, G
Witteman
Hamen, J
Peters, J
I'lemmung, J. W '
Davy, H. W
Ellon, E. A
Kent, J. B
Prince Albeit Elevator Coy
Pringle, M. W
Lane, H. ^V
Wilson, John
Alvey, G. B
Yo.mg, George
Bryant, J. F
Cochrill, Geo. A
Coleridge, J. G
Bulmer, W. A
Brown, R
jBuckland, H. R
lOxley, R. W
Ogden, J. F
Regina Planning Mill;-
Lewia, Henry
Merklinger, Geo
Hardy, Jacob
Clark, Geo
j Livingston, L. M
Beaton, M
Bird, T. M
Brenaud, John
Craig, A. M
Currie, J . H
Lardeau Light & Power Co
Starkey, B. B
Brown, H. A. & H. J. Bourne. . . .
Hay land, R
Lawsou, J
McGrieve, 3. M
Poole, Kath. M., trust
Quinn, M,.
Rossenberger, A. F
Salmon Arm Dairy
Wainnap, F
Jackson, J. W
Allen & Johnson
LeMaistie & Scott
L^Maistie & Scott, trust
Carried forward.
Balances
standing for
five vears
and over.
Balances
restant de-
puis cinq ans
et plus.
$ cts.
10,103 .37
8 74
48 01
20 76
30 47
17 15
16 00
10 00
10 00
6 35
7 33
8 89
17 13
7 05
-5 44
64 32
13 40
17 28
8 75
65 75
137 04
35 00
43 62
80 55
52 60
11 35
25 00
38 64
23 07
50 00
5 32
5 55
43 86
26 95
54 75
24 80
15 59
16 14
114 00
13 31
7 39
5 24
8 05
5 45
12 91
5 05
5 35
64 75
13 50
6 55
10 92
5 20
42 00
5 S8
13 71
8 68
Last known address.
Derniere adresse
connue.
Portage la Prarie.
Prince Albert.
Ros'hern ,
Prince Albert.
Shellbrooke . . . .
Prince Albert. .
Rolf Iowa
Prince Albert.
Shellbrooke. . . .
Doreeny
FlettVSprings
Prince Albert . .
Regina . .
Prince Albert.
Regina.
Hanley .
Regina..
Plymouth. . .
Rostheni . . .
Hague
Revelstoke .
Benton
Brantford . .
Arrowhead..
Trout Lake.
Lardeau. . .
Harwavden .
! Revelstoke. ,
11,524 86
I XC LAI MED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque Imperiale du Canada.
791
Ajjcncj' at | Date of last
which the last ! transaction,
transaction took| or date of
place, or ageiicy issue of un-
of issue of
unpaid draft, &c.
Agence
oil la demi^re
transaction s'est
faite ou agence
de remission de
la traite
impayee, etc.
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
latraite im
payee, etc.
Month Year
P< irtage laPrairie
Prince Albert. .
t-gina
Rust!
Revel
stoke .
Mar.
May
Dec.
Sept.
Nov.
Jan.
.July
May
Oct.
Aug.
•Jan.
May
Aug.
Jan.
Mar.
June
Apr.
Aug.
Feb.
Mar.
Nov.
Oct.
Apr.
May
Oct.
April
May
Oct.
Sept.
Nov.
•Tan.
Dec.
Aug.
May
Oct.
Sept.
Feb.
Dec.
Feb.
Dec.
Aug.
Mar.
Nov.
Aug.
July
Nov.
May
•Jan.
Nov.
•Tune
1, '01
18, '97
9, '98
21, '06
23, '06
4, '07
17, '9.3
.31, '92
9, '9.0
29, '00
03, '01
2, '01
15, '04
29, '04
23, 02
23, '04
3, '03
14, '02
1, '03
K', '04
22, '05
16, '07
12, '06
26, 07
18, '06
15, '03
12, '06
31, '04
1, '06
7, '06
10, '06
27, '04
21, '05
19, '07
23, '97
18, '99
9, '07
2, '03
1, '03
4, '03
17, '02
26, '03
14, '05
17, '02
29, '05
11, '04
17, '05
12, '04
4, '05
29, '04
14, '06
3, '05
25, '04
27, '041
16, '04|
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Remarks.
If known to be dead give nam ;s and addresses
Jegal representatives so fr-.r as known to
the bank.
Observations.
Si son dec& est constate, donnez les noma et adresses
des representant^ legaux, en tant que oonnus
de la banque.
Treasurer Ladies Aid.
Dominion Land Survinor.
Contractor, deceased
Deceas^ed.
792
DEi'MnwiKsr or fj^axce
3 GEORGE v.. A. 1913
Imperial Bauk of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
paj'ees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &;c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneMciaire en
cas de traite, etc., iinpa3-ee.
Aiiiount of
Draft or Bill;
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
I payee pen-
dant cinq
I ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
$ cts.
Brouj^dit forward.
Lee, W. .)
Larpre, R
McNaught, T
McGuire. G. M
Boyce& McPhail
Hennuing, W. R
Consolidated Lake Superioi- Power.
Breitung, E. M
Denton, R
McDonald, A. W
MuttlelxTger, C. A
Bi'ennan, |.T ..."
I Carrol, Neelon
Clark, P
I Duncan, A. T
ISpurr, C. E
Gates. R. W
lOntario Fish Co
Bell, W. T
Grant, C. C
Arnail, James
Campbell, A. A
Doggett & Co
Eddy, J. W
Johnston, R. C
S cts.
Balances
standing for
five years
and over.
Bal^^ces J
restant de- j
puis cinq ans!
et plus. !
Last known address.
Derniere adresse
connue.
Gordon, J. L
Irwin, H
Noble, H
Blain, J. W
Pyper, A. J
Toverell, Mrs. M
Haine.s, T. H
,Nesbitt, W. H '
Squires, J., coll. acct
International Brotherhood of Way
Maintenance Eniploj'ees
lAdkins, J
Ackenuai), A. -I -
McEachren, Mis. D
Silverton, F
Appleby, T
Ferguson & Gibson
Fanny Bay Gold Mining Co
Seivart & Smith
Atkins, Mrs. J
Kootenaj' & Slociun Pros] i','c ting Co.
Bird, Henry
Cany, H., trust
Duff, Lyman P
Gowland Island Co
Lee, W. J
b cts.
ll,r)24 S(i
50
25
82
30
8
10
ItiO
100
G
2
1
:^0
3
200
12
23
G9
10
13
8
25
127
Revelstoke
Sault Ste. Marie.
Marquette, Mich.
St. Catharines. . .
Chicago
'St. Catharines.
Carried forward.
5 00
8 11
2 10
1 40
7 58
10 29
5 17
22 31
5 90
6 75
23 («
5 00
21 CO
() 00
15 00
5 00
10 07
27 46
10 87
5 85
20 78
09 75
23 Oil
210 15
15 -Ki
]oa rti
13,218 IS
St. Tliomas .
Port Stanley
St. Thonia?. .
Edmonton.
Frank
Agricola . .
Edmonton .
Vancou\ er
Ottawa
tlo (,'alifornia Ul'iy:.
T.iconia
I y CLAIM EI) BALWVE^i IX CHARTER ED BAXKS
SESSIONAL PAPER No. 7
15aiique Iinperiiilc du Canada.
793
A gene J' at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oh la deniit;re
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
litn elstoke
Sault Ste. Marie
Date of last
transaction
or date of
issue of un-
paid draft,
&c.
Date de
derniere
transaction
ou date de
remission de
la traite im-
payee, etc.
Month Year
St. Catharine
St. Thomas Wt-st
Kdnionton South
( f o r m e r 1 J'
Strathcona). . .
Va
April
Dec.
Jan.
May
July
May
April
May
Nov.
June
Jan.
Dec.
April
June
Oct.
Feb.
Oct.
Feb.
April
June
Sept.
May
Feb.
April
Jan.
hAug.
May
Nov.
June
May
June 28,
May 14,
April 19,
Jun*:- !.">,
Jan. 4,
Mar. 26,
Aug. 15,
July 14,
Sept. 24,
May 11.
April 24,
Sept. 10,
April 1,
Feb. 14,
Aug. 10,
Unpaid draft, &c.,
where i>ayable.
Traite, etc., impayee,
oil payable.
15, '05
27, '06
17, '07
31, '02
18, '00
31, '06
29, '06
9, '04
15, '79
29, '84
28, '88
22, '86
31, '88
20, '81
11, 'O:
21, '86
1, '05
1. '95
21, '97
28, '98
3, '06
3, '05
1, '04
4, '04
2, '00
23, '05
7, '05
12, '05
7, '05
9, '04
10, '05
22, 'OR
27 '07
31, '05
Dec. 24, '03
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Ob.servations.
Si son deces est constate, donnez !es nonis et adresses
des representants l«?gau.\, en tant que connits
de la banque.
Deceased.
Justice Supreuif Court
794
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Imperial Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
^ ,, ^. . J ' • Moutant de
Nomdelactionnaireouducreancier j^ traite ou
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brouglit forward .
lettre de
change im-
payee pen
dant cinq
ans et plus.
S cts
Malcolm, Cameron & Co
Marshall, H. G
McTaggart, Minerva
Robertson, Robt
Sparks, Chas
Tretheway, J. O
Moody, Mrs. J. H
Gilehi'ist, A
Carnsaw, Mrs. Lucy
Helliwell, JohnF.."
'Mather, Geo
Reade, Jos ' . .
,Turubull, H
jBulman, W
IWhittaker, C. E
jPacific Mercantil'.' Co., Ltd
Harris, W. P
Campbell. M. J
imil, W., estate of
JHill, J. C
|Priestman, J., Jr
■Carroll, J . F
'Clarkson, M
iHUI, John
iMcNeil, W. T
jMcCappan, W. J
;McCoppan, W. J., treas. natural gas
Ross, J. M
Avery, M. W
Donaldson, A. J., Miss
Henderstrom, H . E
Miles, C. F
McCarter, L. A
Record, M. B
Smith, H......
Barnard, R. R
Celey, A. A
Marty, J.J
Dowler, A. A
Ruby, J. E
Switzei-, R., coll. account
Howood, J. E
Birkett, J. C
Robson, J
Anderson, A. V
Burns, G. A
Barraclough, J. W
Christie, H. L
Douglas, K
Hewell& Co
Jennings, J. T
Johnston, W. R
McDonald, J
McDougall, J. V
McDougall, F. M
Amount
of Dividends
unpaid for
five years
and over
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et pkis.
cts . S cts .
13,218 18
Carried forward 14,663 47
59 77
199 25
17 .50
10 56
14 40
.37 41
22 35
72 50
13 ill
9 04
17 55
6 94
17 35
20 37
33 49
15 86
5 30
2 40
2 64
2 98
0 30
24 35
1 96
15 00
5 10
16 55
21 94
100 00
14 75
12 70
7 85
7 S3
30 25
53 00
10 00
22 36
13 95
9 77
9 90
25 40
24 9j
5 IQ
9 51
19 63
181 50
4 81
3 50
4 93
100 00
0 23
0 16
21 10
22 46
33 68
29 75
Last known address.
Derniere adresse
connue.
Eagle Harbour.
Vancouver ....
Port Hammond .
Vancouver
Welland .
Marshville.
1 Welland..
i Welland port.
Welland
Woodstock.. .
W'etaskawin.
RosemoU. . . .
Duhamel. . .
Wetaskawin ,
Winnijieg . . .
I Wetaskawin .
; Winnipeg.
Mo.«somin
Winnipeg.
I y CLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque luxperiale du Canada.
795
Agency at Date of last
which the last transaction,
transaction took or date of |
place, or agency, issue of un-
of issue of paid draft,
unpaid draft, &c. &c.
Agence Date de la
oh la derni^re | derniere
transaction s'est transaction,
faite. ou agence [ ou date de
de remission de remission de
la traite ! la traite im-
impayee, etc. paj-ee, etc.
Month Year
Vancouver Jan.
II I Nov.
!May
11 iMar.
lOct.
July
Oct.
riept.
Mar.
Dec.
Mar.
Nov.
Jan.
May
Unpaid draft, &c.,
where payable.
Ti-aite, etc., im payee,
oil payable.
Welland iFeb.
iAug.
,, !Apr.
I Aug.
|july
lt"&-
I Juno
' Apr.
iOct.
Jvly
Woodstock Nov.
Weta?kawin .... Mar.
II Jan.
Aug.
May
II June
Nov.
July
Oct.
II Mar.
II iNov,
Mar.
Dec.
.July
IVIaV
iFeb.
Dec.
Winnipeg
.May
.jAug.
• Aug.
.Oct.
.'Dec.
Oct.
iJuly
'05
'99:
'06
'06
'05 1
'05
'06!
'07; .
'07 i
'071
'07!
'07 j
'071
'07
'06
'84'
'85
'851
'851
'87 1
'86;
'88i
'99:.
'04'
'92
'911
'79'
'03'
'03
'03'
'041
'04*
'04 i
'07 1
•051
'05
051
06'
'05'
"071
'06 i
'071
'06'
'82
'82:
'82
'89
'82
'83
'82
'821
'81 1
'*:2
'83
Remark,?.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec^s est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
Deceased.
Adminstrator.
795
DEPAnTMEXT OF FIXAXCE
3 GEORGE v.. A. 1913
Imperial Bank of Canada —
No. of
unpaid
drafts,
&c.
Xombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier;
ou acheteur ou beneficiaire en
cas de traits, etc., impayee.
Amount of
I Draft or Bill! I
of Exchange Amount
unpaid for of Dividends
five years unpaid for
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puiscinqansj
et plus. I
Last known address.
Derniere adresse
connue.
•S cts. 8 cts. i § ets.
Brought forward I 14,063 47
Xorlv, W
.Smith, H. J
Thorn. D. 8
Talljot, W. H.. ..
Winter, J. P
Barnett, A
Kerr, R . .
Lemon, L G., Miss.
King, J
Kershaw , F. . . . .
Baldwin. W. G
Stuart. J ., .
Nicholson, M
Porter, A. E
Wallace, P. R
Balmoral Church
McKenzie, G
Wolfgang, H
Olafsen & Co. .
Prestwick School Distiict
Rowlev. R. J. M
Taylor, J
Young, F. S
Springfield Ag"I Sfx;iety
Canadian Anthracite Coal Co
Cypress River Elevator Co
Kayell & Co
British Canadian Insurance Co.
Charleston School District
Cochrane, J. W. coll. acct
Argvle School District
GilL L
(irant, J. L
Judge, M
Jones, G. C
McGillivray, J .
Somerset School Di.'-trict.
Everest, A. W
Elphinston, M. H
Allan, Robert
Brinkworth, F
Killarnej' Ag'l Society . . .
Siebold, A. L '. . . .
McLean, Rev. R
Sutherland, Geo
Wilson, W
Torrabain, A
Soldiers' Wives League...
Poison, Sam , coll. acct . .
Hole, Jane Mrs
Matheson, A. G
Huddart, W. L
Migbton, J.' S. A
Robins, F. B
Boulter, H. C
Carried forward.
95 00
.-)1 80
4 ys
4 72
1 G.5
r»00 00
2 40
3 75
4(5 15
3 33
•2 04
1 67
3 17
3 15
2 56
1 93
10 83
2 00
8 60
2 07
!) 00
!i 30
1 10
21 90
20 SI
14 79
46 69
8 26
22 96
100 00
58 50
12 60
40 47
32 00
8 46
24 00
2 89
85 40
40 34
49.11
40 51
8 42
6 36
180 00
50 00
38 50
100 25
152 45
799 65
19 65
69 83
1 05
4 76
17 91
5 50
1 Winnipeg.
i Springfield. . . .
{Winnipeg . . . .
jCj'press River
t V irden
I Winnipeg
Liverpool.
Winnipeg.
iHiliard H'se, Kenora
[Kenora
j Brandon
[Winnipeg
I Vernon, B. C
lYorkton, Sask
Louise Bridge
Toronto
17,518 78
} Sii.M \ii:n liM.wci.s i\ ill \irn:in:f> haxks;
SESSIONAL PAPER No. 7
Bnnque Imperials <lu Ca inula.
797
Agency at
which the hist
transaction took
place, or agency
of issue of
unpaid draft, &c.
{Date of last
: transaction,
j or date of
I issue of un-
I {mid draft,
&c.
Agence j Date de la
oh. la derniere j demiere
transaction s'est \ transaction,
faite, ou agence j ou date de
de remission de jl'eniission de
la traite j la traite im-
impayee, etc. j paj'ee, etc.
Ifnjiaid draft, &c.,
where payable.
Traite, etc., impayee,
oi'i payable.
\\'iunii>ig..
I Month Year
Yonge & Bloor
Nov. 30,
May 1,
April 14,
Feb. 11,
Apr. 16,
Feb. 20,
Sept. 22,
, 19,
Dec. 4,
' 14,
June 20,
Jan. 24,
Aug. 29,
., 5,
Dec. 18,
Apr. 2,
Sei.t. 9,
Nov. 19,
Mar. 24,
' 12,
May 16,
July 23 ,
Oct. 9,
May 26,
. 15,
Jan. 1,
Oct. 28,
Oct. 26,
Mar. 1,
1,
1,
April 12,
Mar. 1,
1,
Nov. 18,
. 26,
Sept. 28,
Dec. 20,
Jan. 9,
Nov. 2,
July 12,
Jaii 25,
Sept. 2,
Oct, 16.
Dec. 14,
Oct. 20.
May 27,
Nov. 10,
Jan. 3,
Aug. 1,
Mav 23,
April 22,
May 5,
Aug. 19,
Dec. 13,
'82
'85
=831
'89
'89j
'82
'90
'89
'90
'91
'91
'e9
'90
'90
'89
'90
'90
'90
'92
'92
'91
'91
'91
'93
'91
'97
'97
'00
'00
'00
'00
'00
'00
'00
'00
'98
'00
'01
'01
'03
'04
•04
'00
'03
'04
'05
'04
'04
'05
'01
'07
'91
'91
'00
'00
REJfAUKS.
If known to be dead ^ive names and addresses of
legal representatives so far as know n to
the bank.
Observations.
Si son deces est constate, donnez les noma 3t adresse
des representants legaax, en tant que connus
de la banque.
Mra. Blanchard, treas. Deceased.
798 DEPARTlfEXT OF FIXAyCE
3 GEORGE v., A. 1913
Imperial Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai
tes, etc.,
im-
payees.
5094
1345
2425
3245
8765
7317
1710
596
13133
67
Name of Shareholder or Creditor
or Purcliaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancieri
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
BrouKh forward.
Hill, W. J
Kennedy, Hugh
Cane, j"
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
§ cts.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cmq ans
et plus.
I
jLast known address.
Demiere adresse
connue.
S cts.
Harris, C
Cunningham & Edwards
Botsford & Secord
Berry, H. K
Yukon ilining Co
Baker & Baker
Bull, J. P., estate... .
Nesbitt, J. A., clients ace
Rossland Gold Mining Co
Steam Specialty Co
Lanceley, J. E
Davey, P
Brown, J. R
Cross, F. S
Gallagher & Bull
Robinson, C
Martin, J. A
Bell, Adam
Clarkson, E. R. C
Clydesdale Shire Stallions Show '
Cook, J. E., trust ace '
Hall, F. A
JManes Tailoring Co., Ltd
I Robinson, -M., estate '
Demme, R. A ,
Piatt, R. H
IPuzunik, Steve j
Turner, G. H
'Ferguson, A ;
Green, M., payee: purch.aser, J. C. |
Green j
Reeve, R. A., M.D., purchaser; ^
•.^ueen & Co., payee i
Auger. S., purchaser; B. Carling &|
Co. , payee
Lawson, E. N. purchaser; B. Ben-[
haruck, payee I
Algoma Central & Nor. Bay Ky.,
purchaser; R. P. Jones, payee.. . .
N. Bright, purchaser; T, F. Blair,
payee
Burley C. S. B., purchaser; .Jas.
Giffart, jjayee
Gospel Trumpeters, purchasar; C.
Holt, payee
Rat Portage Lumber Co., purchaser;
P. A. Smith, payee
Mrs. H. M. Allan, Mrs. C. L.
Galbraith
S cts.
17,518 78
25 00
15 CO
27 00
15 00
33 12
13 77
1,200 00
10 00
100 00
5 00
Total
1,438 89
5
40
4
28
19
10
9
11
24
57
15
20
7
12
'6
19
15
24
9
5
21
86
8
5
9
41
204
47
14
3'
78
Toronto
Gait . .
Toronto .
Rue Richlieu Paris .
Phelpston
Cranbrook
Cobalt
Brandon . . .. . .
Golden, B. 0.
■Toronto
Welland
Gait
Sault Ste Marie
Listowel, Ont
Portage La Prairir.
Prince Albert
Kenora
Toronto
5 00 1 18,431 28
I declare that the above statement has been prepared under my direction
We declare that the above return is made up from the books of Bank and,
Toronto, this Eighteenth day of January, 1913-
ryCLAfilED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Biinque Imperiale du Canada.
79&
Agency at
which the Inst
transaction took
place, or agency
of issue of
unpaid draft. &c.
Agence
oii la derniere
transaction s'est
faite, ou agence
de I'emission de
la traite
ini payee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oh payable.
Toioiiti' lAug.
...I May
Yonge & Queen. I >i
.1 Jan.
iSept.
It .... .Jan.
.... Mar,
: April
II .... Nov.
...May
Feb.
u ....jDec.
« .....Tune
" ... .|Sept.
!■ .... (April
II .... iJan.
. . pec.
. . 'Nov.
. . . : July
. . . .Ian.
. . . jJune
... May
... J an.
May
Mar.
... Jan.
. . . May
.. Feb.
... Mar.
. . . Feb.
•June
Toronto
Cr.an brook.
Cobalt
Brandon. . .
6,
29,
18,
18,
4,
5,
14,
12,
21,
-9,
13,
15,
30,
5,
21,
31,
18,
31,
10,
17,
14,
16,
5,
25,
17,
5,
12,
8,
14,
4,
19,
20,
Golden Dec. 8, '00
Yongefe Queen.. Maj- 2, '01
Welland j „ 16, '02
Gait .July 15, '02
Sault Ste Mai ie. Mar. 21, '02
Listowel :July 30, '03
Poit. la Prairie..: Dec. 31, '04
Prince Albert. . . Xov. 16, '04
Kenora Ljuly 3, '04
Toronto .June 1, '04
Rem.^eks.
If known to be dead give names and addre.sses of
legal T-epresentatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adres.-ea
des representants legaux, en tant (,i,6 connus
banque.
Liquidator.
W. W. Wells, Adm.
New York,
Montreal.
New York.
Toronto.
Montreal.
New York.
Mrs. H. M Allan, deceased.
and is correct according to the Books of the Bank.
W. H. GREACEN, Chief Accountant.
that to the best of our knowledge and belief it is correct.
D. R. WILKIE, President.
J. HAY, Assistant General Manager,
800
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
• . SOVEREIGN BANK
Statemext of Dividends and Drafts or Bills of Exchange remaining unpaid and
which no interest has been paid
Note. — In case of Moneys deposited for a fixed period, the fire
LA BANQUE SOUVERAINE
T.TVV des dividcndes ou traites ov. lettrcs d'ecluiiigc restant inipayes et montants on
n'a ete pave pendant
Note. — Dans le cas de deniers deposes pour nne periode fixe, les cinq
No. of
nnpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
pay^s.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c
Am-mnt of
Draft or Bill
I of Exchange
' unpaid for
five years
i and over.
-T . II ^- • J ' ■ Montantde
Nom de 1 actinnnaire ou du creancierj j^ traite ou
ou acheteur ou beneficiaire en
cas de traite, ptc, impayee.
22824'Silvester a n d Doughei ty, R. A.
I Lister & Co
33790.T. E. McDonnell, H. A. Rose..
4S0P>2.T. Proctor. Dominion Bank
lettre de
change im-
pay^e pen-
dant cinq
ans et plus.
5S855;M. Walsh, D. Kennedy
259446iD R. Luebham, Ontario Ci^ar &
Tobacco Co
127148
F. J. Smith, C. Blair
Total
cts.
34 85
1 10
15 W
11 00
7 00
4 54
A mount
of Dividends
unpaid for
five years
and over.
Dlvidende
impaye pen-
dant cinq
ans et plus.
cts.
Balances
-standing fo-
five year-*
and over.
BaJeince-'
restant de
puis cin 1 ans
et plus.
§ cts.
Last known address.
Demiere a iresse
connue.
73 49
/ .Stouff ville. ..
( Montreal
/Hensall
(Toronto
/ Zurich
\ Toronto
/Mount Forest.
iToionto. . . .
/ Arnhertsburg .
(. Montreal
/Perth
\ Ottawa
I declare that the above statement has been prepared u der my direction and is
We declare that the above return is made up from the Books of tlie Bank
Toronto, this 11th day of January, 1913.
l\('I.MMi:n HA LANCES /Y CnARTERED BANKS
SESSIONAL PAPER No. 7
801
OF CANADA.
:iinoiiiits or Balances in resi>ect to which no transactions have taken place, or npon
for live years and upwards.
years are reckoned from the termination of said fixed period.
DU CANADA.
'aahmces au sujet descpiek il n y a pas eu de transactions, on siir les([uels aiicim interet
cinq ans ou plus.
tLs seront calcnles, depuis Texpiration de la dite peiiode fixe.
Agency at JDate of last
which the last : transaction,
transaction took or date of
place, or agency ! issue of un-
of issue of ! paid. draft,
unpaid draft, &c. &c.
Agence ' Date de la
oil la derniere ' derniere
transaction s'est transaction,
faite, ou agence ! ou date de
de remission de f emission de
la traite la traite im-
impaj'ee, etc. ! payee, etc.
Month Year
I Stoutfeville.. . . [Mar. 21, '03
JHensall Man. 22, '04
[ Zurich June ?1, '04
} Mt. Forest . . Ljun. 13, '0-5
- Amhertsburg-.'Sept. 5, '05
Unpaid draft, &c.,
where payable.
Traite, etc. , impayee,
oh payable
Pertli
26, '05
Montreal.
Toronto.
Montreiil.
Ottawa.
Remarks.
If known to be dead give names and addresses of
legal reprpsentatives so fav as known to
the bank.
Observations.
.Si son dece.= est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la Kanque.
correct accordincf to the Books of the Bank.
W. KILPATRICK, Chief Account int.
and that to the best of our knowledge and belief it is correct.
H BRUCE, Vice-President.
■%V. KILPATRICK, for General Manayer.
—51
802
DEPARTMENT OF FiyAXCE
3 GEORGE v., A. 1913
THE METRO
Statement of Dividends and Drafts or Bills of Excliange remaining unpaid and
■whioii no interest has been paid
Note. — In case of Moneys deposited for a fixed period, the five
LA BANQUE
EtaT des dividendes ou traites ou lettres d'ecliange restant inipayes et montants ou
n'a et-e paye pendant
Note. — Dans le cas de deniers deposes pour une periode fixe, le« cinq
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
'Patterson, Mrs. Jean
Wilkins, Joseph
IMcMillan, James D
Harrison, Rose
Riohard.son, John
Stinson, Reinetta
McDonald, Stmson C . . .
Spencer, Ida J
Hamilton, Herbert
Cooper, J. A., Secretarj'
McDonough, J. K. . , . . .
Senior, Susie W. W
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends I . ■>■ „ t I
paid for ^%ti^l ^!" :
Baliinces
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
five years
and over.
Balances
restant de- {
puis cinq ans!
et plus. I
Last known address .
Derniere adresse
connue.
$ cts. $ cts.
Matthews, C
Graham, R. A . W.
Cowley, .Tame.s. . . .
Duffy, William...
Francis, Susan L. .
Rumpath, D. G, . .
Adams, A
estate of
Munroe, S. A .
; Munroe, D . .
McNeil, E. H
Parker, J. W
O'Brien, F. C
Burbank, F. D
Toronto Metal & Moulding
Levy, Sarah
O'Leary, Mary
Chase, Mrs. Geo. L
Co.
Carried forward.
S cts .
.59 39
21 75
1 32
1 22
216 25
3 43
2 61
2 29
0 88
3 79
0 60
5 90
1 11
4 87
2 24
366 68
1 09
11 80
1 16
1 36
1 35
McArthursMills,Out
East Huntsville, Eng^
Walton, Ont
Milton, Ont
Glenorchy, Ont
Picton, Out
Keswick, Ont. .
Toi'onto, Ont.. .
758 49
UXCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
803
POLITAN BANK.
Amounts or Balances in respect to whieli no transactions iiave taken place, or upon
for* five years and upwards.
years are reckoned from the termination of said fixed period.
MBTROPOLITAINE.
balances au sujet desquek il n'y a pas eu de transactions, ou sur lesquels aucun interet
cinq ans ou plus.
ans seront calcules, depuis I'expiratiou de la dite periode fixe.
Agency at Date of last
which the last | transaction,
transaction tookj or date of
place, or agency issue of un
of isbue of paid draft,
unpaid draft, &c. &c.
Agence
oil la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Bancroft, Ont.
Urigden, Ont.
Brussels, Ont.
Milton, Ont..
I'ietoB, Ont. . .
Date de la
derniere
transaction,
ou date de
remission de
la traite, im-
payee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oh payable.
Month Year!
.Sutton W., Ont.
Toionto, Ont
College & Ba'th-
u r s t S t s .,
Toronto. Ont .
QaeeH St. E. &
Lee Avenue,
Toronto, Ont..
C^een & McCaul
f^s., Toronto..
./an.
Feb.
Dec.
Feb.
Nov.
Sept.
Dec.
June
Oct.
June
23,
29,
G.
5.
2.^
13,
28,
1,
28,
3,
C,
April
Dec.
June
Sept.
April
Dec.
Jan.
Sept.
Nov.
[Jan.
June
Mar.
Feb.
May
Nov.
Dec.
4,
16,
30,
14,
10,
10,
22,
9.
2,
27,
14,
'06,
'06
'06
'06'
'07
'07:
'071
'07
'07
'04
'04
'03
'04
'05
'05
'05
'06
'05
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
Collateral account.
7— 51.t
804
DEPARTMENT OF FIXAXCE
3 GEORGE v.. A. 1913
Tbe Metropolitan Bank —
No. of
unpaid
drafts,
&c.
Xombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brought forward
EUiott, J. W.
Lake, J. A
McAuliff, M..
Levinsky & Shapiro . . .
Antipitzky Metal Co. .
Cohen, J
House Furnishing Co.
Solway k Hernevitz. . .
Rotstein Bros
Riddell & Orr
Sproule, T. S
Cole, J. R
Total.
I Amount cf
Draft or Bill
of Exchange
unpaid for
■ five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
•S cts.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
I Balances !
! restant de- !
puis cinq ansj
i et plus. !
Last known address.
Derniere adresse
connue.
cts.
17 (K)
2 70
2 36
36 00
15 39
800
10 00
10 00
.30 00
20 85
22 00
00 80
S cts.
758 49
175 10
758 49
Milton, Ont
Sutton West. Ont.
Toronto, Ont
Ottawa, Ont
I declare that the above statement has been prepared under my direction and is
We declare that the above return is made up from the Books of the Bank, and
Toronto, Ont., this 17th day of January, 191.3.
HSCLAUIED BALAXCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
La Banque Mebropo'itaine.
805
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agpnce
oil la deniiere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Milton, Ont ...
Sutton W , Ont.
Queen & McCanl
Sts. , Toronto. .
Toronto, Ont..
Wellington, Ont.
Picton, Ont
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
tran.saction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
Nov.
Aug.
28,
12,
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Milton
Sutton West
Q u u e n & McCaul
Sts. , Toronto
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec6s est constat^, donnez les noms et adresses
des repr^sentants legaux, en tant que connus
de la banque.
Certified cheque.
Canadian Bankers Association. Money order.
and is correct, according to the Books of the Bank.
W. J. COON, Chief Accountant.
that to the best of our knowledge and belief it is correct.
D. E. MUNSON, Vice-President.
W. D. ROSS, General Manager.
806
DEPARTMENT OF FIXAXCE
3 GEORGE v.. A. 1913
THE HOME BANK
Statement of Dividends and Drafts or Bills of Exchange remaining unpaid and
which no interest has been paid
Note. — In case of Moneys deposited for a fixed period, the five
LA BANQUE "HOME"
Etat dc5 dividendes ou traites ou lettres d'echange restant impayes et montants ou
n'a ete paye pendant
Note. — Dans le eas de deniers deposes pour une periode fixe, les cinq
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
Sim-
' payees.
Amount of
[Draft or Bill
of Exchange
Amount
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de Tactionnaire ou du creancier
ou achetf ur ou beneficiaire en
eas de traite, etc., impayee.
Balances
unpaid for !of Dividends' /^ajances
five years ' unpaid for standing for
and over.
Montant de
la traite ou
lettre de
change im-
payee i>en-
dant cinq
ana et plus.
Bowcock, Mrs. S .
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
§ cts.
five years
and over.
I Balances
restant de-
puis cinq ans
I et plus.
Last known address.
Derniere adresse
Cook, Earl M., and 1 ^
Hill, Martha L }\
■Smith, Annie O., and i
Smith, Arthur C / i
Anderson, Egbert B I
Greene, Thos. G. , Jr |
McNichol, Rose i
Martin, John A
Taylor, Herbert F j
Adams, John W
Aitken, Wm. R
Bentley, Albert J
Brown, James
Cameron, Rose H
Chesney, Annie
Clarke, Emma J
Colbey, Margaret
Crosby, Clara
Davis, Sarah . .
iDonahoe, Elizabeth A
!Evan6, John H
jEyeritt, Richard H
Fieroe, Christiana S -
Forbes, Clarence H
Gibson, Leonard
Gilmour, Herbert J., and Samis,
Alice G
Harris, Elizabeth
IHollwell, E. H. F
jHovev, Albert H
Carried forward.
$ cts. ,
2 30 Londesborough, Ont.
408 (0
fRevelstoke, B.C..
\ W. Kendall, N.Y.
j f Cherry wood, Ont. .
1 16 ]l86 Beatrice St,
I V Toronto
'■^7 Aylmer A v., Tor.
342 College St., .,
206 Grace St.,
42 King St.. W. ..
C'Eden Place,
250 Queen St. E. .
n38 Church St., ■■
Balmy Bh, P.O. •■
385 Front St E. ..
33 Cecil Street, ,,
23 Poulett St.. ..
Pickering P.O., Ont.
St.M., Hospital, Tor
55 Grenville St. i«
G2Rose Ave., ..
19 Defoe Street, ..
SO Wel'ton St.E. „
43 Scott St.,
f;3KingSt. W. ..
195 Church St., ■•
26 Pendrith St. ■■
Samia, Ont
357 King St. E., Tor
6 St. James Av. >•
48 King St. E., ..
6 12
1 63
2 30
1 72
1 19
21 90
6 70
2 02
4 SO
11 01
1 15
26 64
38 85
1 47
190 04
183 13
43 49
6 42
14 55
2 38
1 22
13 85
34 74
41 50
3,741 13
4,820 41
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
807
OF CANADA.
Amounts or Balances in respect to which no transactions have taken place, or upon
for five years and upwards.
years are reckoned from the termination of said fixed period.
DU CANADA.
balances au sujet desquels il n'y a pas eu ^e transactions, ou sur lesquels aucun interet
cinq ans ou plus.
ans seront calcules, depuis Texpiration de la dite periode fixe.
Agency at iDate of last
which the last | transaction
transaction took! or date of
Remarks
place, or agency ! issue of un-
of issue of paid draft,
unpaid draft, &c. &c.
Unpaid draft, &c.,
where payable.
If known to be dead give nai es and addresses of
legal representatives so f.,r as known to
the bank.
Agence Date de la
oil la derniere ' derniere
Traite, etc., impayee,
oh. payable.
Observations.
transaction s'est transaction
Si son dec^s est constate, donnez les noms et adresses
faite, ou agence ou date de
dea representants legaux, en tant que connu?
de remission de remission de
de la banque.
la traite ] la traite ini-
impayee, etc. i payee, etc.
'Month Year
8 King St., W.,|
Toronto. ..Nov. 20, '06
"
Mar. 8, '00
Joint account.
"
Feb. 12. '06
II ..iNov. 2l', '06
In trust.
. . 1 M 20, '07
. . !Oct. 9, '07
. . Feb. 13, '07
„
Dec. 20, '06
Church St., Tjr'.
Jan. 2. '00
2, '06
2, '06
2, '06
" ! ! ! M 2, '06
. . [July 4, '06
..'Jan. 2, '06
. . 1 .. 2, '06
. . : .. 2, '06
M . . . ., 2, '06
11
2, '06
11
2, '06
11
2, '06
M
2, '06
„
2, '06
„
2, '06
„
2, '06
•I
2, '06
,
2, '06
2. '06
2. '06
808
DEPARTMENT OF FINAyCE
3 GEORGE v.. A. 1913
The Home Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Paj'ee in case
of unpaid draft, &c.
Noni de I'aetionnaire ou du ereancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
lant cinq
ans et plus.
Brought forward.
Leslie, Juhn L
McArthur, Emily C
McDonald, Ida M
Mclirath, Mary
Madden, Mary, and . . \
Sweeney, John .J J
Marcy, Violet
Miller, Robert
Miller, W. H. and Miller, O. B. . . ,
O'Connor, Annie, (deceased). ....
jPaton, Annie T
Proctor, James A -
Reed, Cora
Smith, Barbara ...
Smith, George H
Stevens, Norma .
Tasker, Florence ....
S ' cts.
Amount ' -r, ^
of Dividends .^^^^.'^"^^^
standing for
five years
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address .
Derniere adresse
connue.
S ct.s.
Torrans, John
Walker, Basil S
Williams, Alice M
Wright, Elizabeth (deceased)
Wright, John W
Alexander, Alfred A
Brennan, Elizabeth
Curtin, Nora
Dalgleigh, Wm, A., and Cash.
EdnaF .'
Douglas, Mary F
Forhan, Elizabeth
Forster, Robina
Fuqua. Charles M
Godfrey, Grace M
Guerin, Anna J
Hallihan. Patrick (deceased). . .
Hanlan, Clara . . . . .
Hill, Geoffrey
Kennedy, Margaret
Kinch, John ...
Layburn, Geo. & Mary
Lyon, Florence G
Marshall, Reginald
Mathews, Kate A
Moves, Bessie D
O'Donohue, .Tulia
O' Halloran, Mary T
Quinn, Ann
Rahelly, John & Clara
Regan, .V,ary E
St. John's Church Repair Fund . . .
Sinclair, Duncan E
Warren, Cameron A. A
Webster, Arthur B
Adams, Geo. M
Beresford, John
Carried forward.
S cts.
4,820 41
.51 70
87 90
1 16
2,090 22
3 76
1 12
2 31
24 67
00 93
48 .59
48 85
20 53
. 7 05
4 78
2 63
50 42
2 47
12 54
10 51
53 ^9
2 39
43 76
89 03
34 2S
1 15
73 37
0 37
250 42
4 77
1 25
113 48
21 77
25 56
6 32
6 65
5 39
48
75
1 63
1 61
196 81
23 80
87 07
102 72
2 39
3 61
8 68
55
7 50
1 18
50
50
285 Simcoe St., Tor.
66 Anr Street, n
St. John's (Jrove u
Donniount P.O. i.
\St. Hos'lBuff.N.Y.
J Feversham, Ont. . .
35 She|ipard St. t,
186 King St.W. „
123 Simcoe St. Tor.
30 Grenville St. ,.
71 Grenville St. i.
.391 Wellesley St. >.
119 Woodbine Av„
Balmy Beach, m
45 Grenville St. u
S.E. Cor. Mutual and
Shuter Sts.. Tor.
344 Queen St. E., Tor
Dominion Bank
143 Victoria St.
101 Marlborough
13 HarieLt St.
317 Bathurst St
WobumP.O
House of Pro., Tor.
80 Gerrard St. E. „
Pickering P.O
20 Power St., Tor.
We.ston P.O
407 Carlton St., Tor..
14 Carrol St. ..
122 William St. ..
113 Jarvis St.
Guelph, Ont
576 SlierbournescTor
257 MeCaul. t,
222 Portland St. h
28 Beaconsfield av n
Kew Beach P.O. ..
Sorauven & Fern n
185 Gerrard St. n
Bedford Park, POm
Coleman, P.O. ..
203 Simcoe St. »
HumberBayP.On
60 Sydenham :6t. «
420SackvilleSt. «
York Mills, P.O. .•
271 Brunswick a\e
135 Bathurst St. --
: 55 Spruce HillRd"
2 Hammersmith »
157 Spadina ave m
8,531 18
I yCLMMi:i> HM.AXCES JX CHAUTERED HAXKS
SESSIONAL PAPER No. 7
La Bamiuc ''Home" du (';iua(hi.
809
I
Agency at ;Date of last
which the last ' transaction,
transaction took or date of
place, or agency issue of un-
of issue <if paid draft,
unpaid draft, &,c. i &c. !
Agence ' Date de la
ou la derniere derniere
transaction s'est transaction,
faite, ou agenc-e ou date de
de remission de remission de
la traite i latraiteim-
iinpayee, etc. i payee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
i Month Year
Church St. Tor Jan.
Queen St. W
2, '06
2. '00 !
2, "01 i
2, 'OC),
2, 'OG
Remarks
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adressea
des representants legavix, en tant que connus
de la banquc.
Dec
Jan.
Joint account.
Trust ace, Michael T. O'Connor and Thos. O'Connor,
Executors.
Tru>t account.
Intestate.
Intestate.
Joint account.
•Toint account.
Trust account.
810
DEPARTMEXT OF FINAXCE
3 GEORGE v., A. 1913
The Home Bank of Canada —
No, of
unpaid
drafts,
&c.
N ombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
< unpaid draft, &c.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
„ ij i- * ■ J - • Montant de
Non. Qelactionnaireouducreancier , t^o^t^^ r>„
ou achetexir ou benenciaire en
cas de traite, etc,
impayee.
lettre de
change im-
payee pen-
dant cinq,
ans^et plus.
cts.
Amount
of Dividends
unpaid for
five years
and over.
Dividends
impaye pen-
dant cinq
ans et plus.
•S cts.
Brought forward .
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demiere adresse
counue.
Brisman, -Jessie
Boland, Margaret
Blume, Maud
Brown, Evelyn M
Byrne, Elizabeth
Campbell, Frank
Casey, Bridget
Davis, Fi'eeman W. S
Ellsworth, Frederick
Ferry, Jas. H., Jr
Goodman, Albert
Haines, Joseph ,. .
Harley, Jas. C
Henry, W
Holdsworth, John H
James, Norah
Jordan, Michael and Bridget.
Licenc-!, Eliz. M
McCue, John M
McFarlane, Jas. W
McKichan, David
\Iahon. Harry
Maunsteven, Jennie
Nicholas, Harriet H ... .
Nottingham, Gordon
Pennj', Annie
Reed, George N
South Toronto Liberal Ass'n. ....
Thompson, John
Young. Elizabeth
Young, Elizabeth
Brown, Geo. A
Byrne, John
Forrest, W. Nelles
French, Marion
Gallagher, J. G. & Mabel B
Hall, Colin
Isaacs, Walter
Johnson, Lucy
McConkey, David M. & Charlotte.
Milson, Chas. E
O'Neill, Mary
Pluinmer, Herbert G
Shepherd, Thos. H
Wright, Ambrose
Cook, Russel
Crawford, S. A
Gooding, Geo. J . . .
Gray, Matilda . . .
Kay, Irene
Mclntyre, Wm. A . .
Moody, Florence D
Munn, Alice E
Carried forward.
.■< cts.
8, .531 18
1 15
3 41
50
25
1 IS
.50
75
5 78
25
25
25
25
50
1 25
6 80
53
1 16
55
1 13
2 2;»
25
50
20
1 15
75
25
4 47
1 17
1 15
1 15
1 28
78
1 19
1 42
1 15
.50
1 57
46 53
5 75
1 15
53
53
1 30
2 32
07
383 Spadina ave, Tor.
50 Farley ave !•
2 Portland St
506 Adelaide st n "
113 Bathurst St >.
50 Farley ave ■■
162 Niagara St v
196 John St.
1 Peary's Lane i.
162 Mutual St. ..
|96 Niagara St. n
!S9 Gwynne ave ■•
|60 Dundas St.
401 Queen St. W. ,.
26 WoolsleySt rearn
^84 Defue St.
1 151 Niagara St. "
l7 Cameron Place .•
1749 King St. W ,.
1 96 London St.
; 13 Euclid ave
,19BulwerSt.
!227 Farley ave i-
jl70 Markham rear..
j587 Shaw St. u
\:i7 Portland St. ..
61 Hacknev St. n
Dr. McMahon, St.
(leorge St if
131 Simcoe St.
198 Bat hurst St. ..
,62 Mitchell ave .,
128 West Lodge av.,
2.S6 Lippincott St m
291 Niagara St. i.
33 Stewart St. ..
827 King St. W „
Wychwood, P.O. ..
197 Euclid ave
423 Markham St. ..
8S7 King St. W. ..
51 Foustcad ave >■
Dufferin St. "
29 Pacific ave
WychwookP.O.Tor.
i57 Malako!f St.
St. Thomas
|24 Erie St.
128 Elizabeth St. ..
7 Antrim .St.
90 Hiawatha St. m
(;o Centre St.
42
8,655 87
IXCLAIMED BALANCES IN CHARTERED BANKS
•SESSIONAL PAPER No. 7
La Banque "Home" du Canada.
811
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oh la derniere
transaction s'est
faite, ou agence
de remission de
Date de la
derniere
transaction,
ou date de
remission de
la traite la traite im-
impayee, etc. payee etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
<^uec-n
HtWTor
St Thomas
Month Year
June
Jan.
May
Jan.
Sept.
May
Jan.
2,
April 22,
Jan, 2,
Mar. 12,
Jan. 2,
Dec. 22,
Nov. 10,
Jan. 2,
2,
2,
July 13,
Jan. 2,
2,
July
Apr.
May
July
June
May
April
Mar.
Sept.
Aug.
Sept.
Mar.
[Sept.
Aug.
July
Dec.
Nov.
Dec.
2, '06
25, '06
25, '06
22, '07
15, '07
6, '07
11, '07
2, '07
29, '07
5, '07
21, '07
28. '07
20, '07
9, '07
23, '07
28, '07
G, '07
31, '0'
11, '0
13, '07
20, '07
16, '07
5, '07
10, '07
Nov. 28, '07
Rem.^rks.
If known to be dead ^ve names and addresses of
legal representatives so far as known to
the bank.
Observation-s.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
Trust account.
Trust account.
Trust account.
Trust account.
812
DEPARTMENT OF FINAyCE
3 GEORGE v.. A. 1913
The Home Bank of Canada —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaiie ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., im payee.
Brought forward .
Stacpy, Lavinnia D.. . .
JLiddey, Thos
iSimpson, Alex. W. . . .
, Spiers, Jas. M
iWyeth, Mrs. Mildred.
Total .
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
S cts.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
S cts.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
S cts.
8,655 87
Last known address .
Derniere adresse
connue.
3 51 St. Thomas.
5 85 254 Arnold ave, Wpg
n 95
10 56
2 23
10'.l5 Portage ave
170 Higginsave
225 Fort St.
$ 8,689 97
I declare that the above statement has been prepared under my direction
We declare that the above return is made up from the Books of the Bank, and
Toronto, this 18th day of January, 1913.
UNCI.AIMED nALA\CK!< I\ CHARTERED BASKS
SESSIONAL PAPER No. 7
La Banque "Home" du Cauadn.
813
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oh. la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
St. Thomas.. .
Winnipeg. . . .
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc. , impayee,
ofi payable.
Month Year
Mar. 20, '07
Sept. 25, '07
May 25, '07
June 1.3, '07
Oct. '.), '07
Remauks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec^s est constate, donnez les noms ot adresses
des representants legaux, en tant que connus
de la banque.
and is correct according t) the Books of the Bank.
R. B. STREET, Chief A<xonntant
that to the best of our knowledue and belief it is correct.
THOS. FLYNN, Vice President
J. COOPER MASON, Assistant General Manager.
814
DEPARTMENT OF FINANCE
3 GEORGE v., A. 191S
THE NORTHERN
Statement of Divideuds and Drafts or Bills of Exchange remaining unpaid and
•whioli no interest has been paid
XOTE. — In case of Moneys deposited for a fixed period, the five
LA BANQUE
Etat dcs dividendes ou traites ou lettres d'echange restant iuipayes et montants ou
n'a ete paye pendant
KOTE. — Dans le cas de deniers deposes pour une periode fixe, les cinq
. No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionuaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or BiU
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
im-
payee pen-
dant cinq
anset plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen
dant cinq
ans et i)lus.
S cts.
S cts.
Mcpherson, .J. H .
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et' plus.
Taylor, Jas. Edgar.
Miller, John
Reid, Mrs. Jane i
Walker. T. H
Huie, Mabel E . .
Harland, Isabella
Child, Monica
Norman, H.
Trevor, R. D .
McLaren, Miua
Kent, S. A
Dean, J. H
Chaon, Lucy
Pict()nmarlow, H. .J . . .
; Blake, Miss J. M
Walker, Mrs. E. S....
Ruttle, F
Budd, C. R
Barker, E
Kinspy, W. E
Laycock, M. A
Clements, J. S
Stewart, Lottie
Boadiey, Mary
Traunweiser, Howard .
Kinsey, H. A
Humphreys, J. R. . .
Alford, E. A . . . . .
Hill, Wm
Bergeron, P. J
Carried foiward.
Last known address .
Derniere adresse
connue.
S cts.
10 65 jCare Foley, Lock &
1 Larson, Winnipeg.
2 00 Bracebridge, Ont...
7 23 |Cor. Pine & Orchard
1 Sts., Brockville. . .
459 51 Wall St., Brockville.
5 00 Galgarv
4 25 Banff, Alta
2 25 Galgary
3 25 j
4 80
5 50
25 15
2 40 '
3 20
9 20 :
3 90
4 50
3 90
25 75
5 30
3 20
7 95
5 15
4 85
6 05
3 12
5 60
7 90
11 67
165 00
11 30
12 45
831 98
Shepard, Alta.
Calgary
UXCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
815
CROWN BANK.
Amounts or Balances in respect to which no transactions have taken place,, or upon
for five years and upwards.
years are reckoned from the termination of said fixed period.
NORTHERN CROWN.
balances au sujet desquels il n'y a pas eu de transactions, ou sur lesquels aucun int^eret
oiuq ans ou plus.
ans seront calcules, depuis I'expiration de la dite periode fixe.
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Remarks.
place, or agency
of issue of
unpaid draft, &c.
issue of un-
paid draft,
&c.
If known to be dead give names and addresses of
Uupaid draft, &c.,
where payable.
legal representaiives so far as known to
the bank.
Agence
06 la dernif're
Date de la
deniiere
Traite, etc., im payee,
0^ payable.
Observations.
tran.saction s'est
transaction,
Si son deces est constate, donnez les noms et adresses
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
INIonth Year
Eeausejour
Dec. 7, '06
Bracebridge
Feb. 6, '06
Brock ville, Ont.
June 8, "07
Jan. 29, '07
Calgary .
Dec. 3, '06
July 9, '07
Nov. 28, '07
July 3, '07
Sept. 23, '07
July 4, '07
Dec. — , '07
Nov. 4, '07
Sept. 30, '07
Dec. 14, '07
Aug. 2, '07
May 14, '07
II
June. 6, '07!
..
Nov. 11, '07
Sept. 7, '07
Aug. 14, '07
May SO, '07
Aug. 17, '07
1.
Sept. 3, '07
•
Aug. 15, '07
Dec. 30, '07
Aug. 14, '07
II
Mar. 30, '07
II
Dec. 1, '07
,,
June 19, '07
11
Mar. 25, '07
"
Oct. IG, '07
816
DEPARTMEXT OF FINANCE
3 GEORGE v., A. 1913
The Xoi'theru Crown Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Paj'ee in case
of unpaid draft, &c.
Noni de Tactionnaire ou du creancier
on acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brouglit forward .
Carrruthers, A
Arthur, Howard
Baker, L. L
Anderson, Fred
Richmond, K
McVeigh, W. W •.
Ashley, W. N
Pugh, Mrs. W. E
Stansfitkl, J
Hanson, O. J
Unknown
McDonald, J. S...
Moose Jaw Publishing Co. . .
Locke, Esther
Robinson, JoVin
Mullett, Emma
Canadian Stock & Grain Co.
Taylor, Edwin
Amount of
Draft or Bill
of E.xchange
unpaid for
five years
and over.
Mont ant de
la traite ou
lettre de
change im-
paj'ee pen-
dant cinq
ans et plus.
S cts .
^mount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances i
standing for
[ five years
. and over.
Balances
' restant de-
puis cinq ans
et plus.
Last known address.
Derniere adresse
cts.
Campbell, D. A
Brook, A. M
Battison, F
Bell, Florence, in trust for .lean.
Cassidy, Geo
Cope, Ale.T
Dier, Mildred D . . . .
Elliott, Percy
Moran, Allan
Martin, Georgina F .
Monisett, L. C. . . .
Mahoney, Minnie.
Morel, A., in trust for Norman..
Morel, A., in trust for ^Margaret.
McLaughlin, W. B
McColl, Mabel C.
McCool, Ernest . .
Routh, Harry L. in tru.st for Cha.s. L
Stewart-Brown, R. P. in trust for
E. Gleeson
Samson, Emile
St. Denis, Romeo
Carried forward. .
§ cts.
831 98
1 50
1 25
1 15
1 10
1 25
1 (35
1 00
12 05
1 05
35 00
10 00
1 00
9 4!l
- 3 05
1 60
1 50
1!) 85
225
3 95
G 40
8 52
4 51
1 91
1 59
1 59
9 85
G 91
2 81
4 87
• 1 97
2 12
2 43
3 20
1 60
2 81
3 41
2 76
2 33
1 86
Edmonton, Alta
Namayo, Alta
Edmonton, Alta..
Box 491, Edmonton..
Edmonton, Alta....
Windsor Hotel, Fa\-
monton
Macoun, Sask
Manor, Sask
Moose Jaw. Sask ....
.52 Fairford St. W.,
Edmonton
Moose Jaw, Sask... . .
Hull, Que . .
470 Cooper St., Ot-
tawa, Ont
15 Metcalfe St., Ot-
tawa
94 Sherwoofl Ave.,
Ottawa
994 Bronson A v e.,
Ottawa
531 Gilmour St., Ot-
tawa
204 Somerset St., Ot-
tawa
391 McLeod St., Ot-
tawa ...
Ottawa East
413 Rideau St., Ot-
9 Arthur St., Ottawa
105 St. Patrick St.,
Ottawa, Ont.
.575 Somerset, St..
Ottawa, Ont.
334 Laurier Ave.,
Ottawa, Ont.
Woodroffe, Ont.
44 Sweetland Ave.,
Ottawa, Ont.
221 Murray St.,
Ottawa
100 Water St.
1,015 12
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
La Banque Northern Crown.
817
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derniere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
I'eii.ission de
la traite im-
payee, etc
Month Year
Edmonton
Macoun, Sask.
Manor
Moose Jaw, Sask
Ottawa
Ont.
Dec.
Xov.
May
Mar.
Jan.
Dec.
Sept.
May
May
Nov.
Dec.
Jan.
Feb.
May
June
.luly
Oct.
July
Dec.
Feb.
Oct.
D-c.
April
Dec.
June
ipril
July
Nov.
Mar.
Aug.
Dec.
Oct.
Apr.
Sept.
Feb.
20, 'OG
29, 'OC
20, '0()
•25, '00
1, '07
26, '07
2, '07
25, '07
28, '07
10, '07
'0, '07
7, '06
15, 'C6
12, '06
5, '07
5, 07
1, '07
7, '07
17, '07
1, '07
17, '07
14, '07
20, '07
8, '07
24, '07
3, '07
3, '07
25, '07
3, '07
31, '07
18, '07
18, '07
11, '07
3, '07
30, '07
18, '07
13, '07
12, '07
20, '07
Unpaid drafts, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Rrhakks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
7^52
818
DErARTMEXr OF FIXAXCE
3 GEORGE v.. A. 1913
The Xortheni Crown. Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
I Amount of
j Draft or Bill
of Exchange
i unpaid for
! five 5'ears
and over.
-, J n .• • J ' • Montantde
Nomdelactionnaireouducreancier! , ^_„,f„ ^.m
ou acheteur ou benenciaire en
cas de traite, etc. , impayee.
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Balances
Amount
of Dividends^ ^. ^
unpaid for «,.„ ^fars
fivp vpars n\e years
me years and over,
and over.
T\- -A ^ I Balances
Dividende .„ j.„„. j„
restant de-
impaye pen- „,,j^ „:„„ „ns
dantcinq Pui& cmq ans
ans St plus. I ^*P^^«-
Last known address .
Derniere adresse
connue.
cts.
$ cts.
Brought forward .
iSnider, Nellie j
jSequin, Alice. . . . .t |
Smith, Maud J i
iWylie, J
Wallace, Aubrj*, in trust for Mary.
JMcPhee, E. H
Clement, J
■Smith, Ida M. (Mi.ss)
■Stevenson, D. W., in trust for
Elizabeth
'Hutchinson, Mr.s. A
JHou.ston, W
i Kelly, Richard '.
Castle, Mrs. A. M
Allan, J. W
Merma, Nelson
Pilklev, J. W
Spence, E. VV
Spence, Alice (estate of)
Faldman, Mary
j Hand, Peter
■Johnson, E. H. L
iSage, Bena
IMcCallum, T. D
jGrover, A. M. B
I Parker, Miss D
De HochlKJult, N
Mclver, Malcolm
lEgilson, Mary E
iDavies, F. V
jUcliimura
jAldridge, Geo. W
lAdamson, J
Anderson, R. W
Anderson, Jr., J. Wen-
Barker, A. H
Brayley, J. L
Bat't, J
Buckel, E
Baddington, F. . . .
Bukowitz, Sam . . .
Bok, AllieM....
Beal, Wm. A . . . .
Buchanan, J. C.
Buchanan
Bonnell, W. C. B.
Bowick, J. M . . . .
Blair, .Jas
Brown, A. M
Buttdy, E. R.. ..
Cassehnan, J. E . .
Corbett, E. A
Crawford, G. M..
Crellv, .1. M
in trust for W.
Carrie<l forward.
S cts.
1,015 12
|112 Flora St., Ottawa
46 Daly Ave ..
122 Empress Av ,,
312 Slater St
10 Elm St.
180 Sparks St.
Ottawa
11 48 Port Dover, Ont.
11 75
18 69
8 71
5 73
1 39
1 44
0 05
1 17
13 62
1 10
1 25
0 82
0 95
1 37
21 25
11 42
2 57
5 39
5 00
2 00
1 00
25 (Xt
1 90
5 65
2 30
0 85
0 84
0 97
1 85
1 37
0 94
1 00
1 20
7 58
0 95
1 55
1 26
2 20
4 CO
2 41
1 00
1 20
I) 95
0 90
Prince Albert.
iQu'Appelle, Sask.
Red Deer, Alta
[Regina, Sask
6u6 Taohe Street, St.
; Boniface
St. Boniface, Man..
,Dunleath, Sask
Logherg, Sask
Souierset, Man
Not known
123 John St., Tor.
131 Mulock St. ..
jRos.-^in House •■
'Chicora Av
2 Baxter St.,
jl23 College St., m
ShfrlKDurne Esp., •■
1214 Jar vis St.,
|8EimSt.,
174 Beverley St. ■•
,146 Winchester St ■
il4 Sussex Court ■■
531 King St. W.^ •■
;444 Sherlx)urne Stf
11.56 Oak St.
139ShuterSt.
20 Amelia St.
188 J.arvis St.
S Park View Av ..
373 Dovercourt Rd.i
96 Lansdowne A v..
il4 MacDowell Av..
1,240 19
UNCLAIMED BALAXCES IX Oil ART BR ED BANKS
SESSIONAL PAPER No. 7
La Banque Northern Crown.
819
Agency at 'Date of last
which the last j transaction,
transaction tooki or date of
place, or agency issue of un-
of issue of j paid draft,
unpaid draft, &c. «&c.
Agence Date de la
oh la demi^re ! derui^re
transaction aVstj transaction,
faite, ou agence I on date de
de remission de I'emission de
la traite jla traite im-
impayee, etc. payt^e, etc.
Month Year
Ottawa.
. . . Apr. 4, '07
Feb. 19, '07
July Hi, '07
May 6, '07
Nov. 25, '07
M June 14, '07
Dec. 11, '..7
Pt. Dover, OntiMay 16, '07
Prince Albert. .
'^u'Appelh.
Red Deer, Alta.
Regina, Sask.. .
>^t. Boniface. . . .
Saltcoats, Sask. .
Somerset
Steven.oton, B.C.
Toronto
. iMar. 30, '07
.May 1(5, '07
.[Mar. 30, '07
.iDec. 21, '07 1
.Sept. 7, '07
July 24, '07!
Nov. 6, 'OGj
Dec. 21, '061
Nov. 6, '06;
Dec. 21, '06i
Dec. 20, '06i
Dec. 27, '06
April 13, '07 i
July 17, '07 i
Dec. 15, '061
Dec. 19, 'OGj
Dec. 15, '06 1
Dec. 19, '06 i
June 9. '06!
June 26, '02i
Sept. 7, '07!
19, '06
20, '07
14, '07
19, '07
7, '07
28, '07
22, '07
8, '071
30, '07
20, '07
21, '07
April 2, '07
Aug. 8, '07
June 13, '07
Oct. 3, 'o:
Jan. 7, '07
iJune 2«, '07
jJan. 12, '07
iMar. 28, '07
iFeb. 15, '07
'June 13, '07
■Nov. 8, '07
Aug. 6, '07
Mar. 7, '07
Unpaid draft, etc.,
where payable.
Traite, etc. , impayee.
oi'i payable.
Oct.
tiN'ov.
. 'Jan.
. IFeb.
.jMar.
. Feb.
'Jan.
[Jan.
, IMar.
! Jan.
Remakks.
If known to be dend give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constated, donnez les noras et adress es
des repr^sontants legaux, en tant que connus
de la banque.
Deceas***!.
7— 52i
820
DEPARTMENT OP FINANCE
3 GEORGE v., A. 1913
The Northern Crown Bank —
No. of
unpaid
draftii,
&c.
Nombre
de trai-
tes, etc.,
im-
payeea
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou b^neficiaire en
cas de traite, etc., impayee.
Brought forward .
Corpin. B. C
Chapman. E. O
Cooper, Margaret
Chambers, D. M
Caskie, trust D. for Herbert D.
Caskie. ... .
Clark, trust Mrs. N. for Dorothy
E. Clark
Cooper, H. G
Cottin, W. E
Crown, J as
Cox, Jas. W :
Coupell, Chas. F
Cowling, G. J
Curley, Olive .
Cray, E. A
Chambers, A. M. B
Despard, W. P
Dickson, J
Daw.son, S. B
Davis, A. 0...
Dewey, C. E. in trust for Dorothy. .
M II (t M Catherine
Elia, M
Edwards. W. H
Eglington, W. B
Ed wa ids, A.
Fen wicl:, C. H
Faylt-, Kliz
Farri-11, .J. P
Falconer, A
Fletcher, Mrs. M
Foy, Ruby
Eraser, Mrd. E
Gallagher, W. & B. B
Guisep(>e, J
Girdlestone, W. A
Gordon, I~aac
Gardner, Maude
Griffin, J
Gardinor. Robt. 0
Graddan, X. L
Grier, G. L
Humphrey, Wm. G., in trust for
Vivian
Hamilton. R. C
Hammond, H. K
Home, L. B
HiUick, C. F
HilKC. F
In trust for 'Clayton . ..... . .
H. J. Hills
.. „ .. G. HUle
Huilbut, C. A
Hawke, J
Canied forward.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettie de
change im-
payee pen-
dant cmq
ans et plus.
cts.
Balances
Amount |
of Dividends! . ■,■ r
unpaid for ^^^^^'^?J?^
five years
and over.
Dividende
five years
and over.
Balances
unpaye pen-i '^^.^t'^.^* Pe-
dant ci^ i puis cinq ans
ans et plus. '^^ P^"«-
$ cts.
S cts.
1,240 19
2 23
Last known address.
Derniere adresse
connue.
560 Ontario St. „
Davenp(.)rt, P.O. «
138 Jarvis St.
453 Brock Av., Tor.
171 Carlton St., ..
5 Czar St.,
14 Brock Ave., m
20 Bismarck Ave i.
91 Howard Ave, i<
117 Dowling Ave >•
55 Manor St., m
239 Bukeley St., .,
4S3 Ontario St., ..
liO .(arvis St., ..
107 Major St., ..
Primrose Ave, n
191 (ieorge St., i.
601 Yonge St., .,
135 Winchester St„
135 Wmchester Stu
35 Tuanlev St., ..
610 Ontario St., ..
Unknown
Stanley Barracks ,<
139 Y6n?e St.,
273 Lansdowneavii
370 King St. W -,
460 King St. W ..
21 St. Patrick St. ,.
40 Chf^stnut i:5t. ..
I3i» DovercourtRd.i
119 Df-laware Av >.
54 York St.,
14 Clo.se Ave,, «
438 King St. W. ..
575 Kinon St. n
34 James St., "
134 Carlton St., m
6 Chic'Ta Av "
505 Broadview Av..
1,387 49
159 Parliament Avm
45 L .nsdowne Av..
80 Luca.s St., "
18.S0 Queen St. E ..
7 Essex Av. "
Cottingham St. «
3G2St. Clarens Avn
348 King St. W. ..
V2fCLAIMED BALANCES IN OHARTERBD BANKS 821
SESSIONAL PAPER No. 7
La Banque Northern Crown.
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Rkhakk.s.
place, or agency
of issue of
unpaid draft, &c.
i-isue of un-
paid draft,
&c,
If known to be dead give names and addresses of
Unpaid draft, &c.,
where payable.
legal representatives so far as known to
the bank.
Agence
oil la derniere
Date de la~
derniere
Traite, etc., impayee,
01^ payable.
Obskevations.
tranHaction s'est
transaction.
Si son d^c^s est constate, dcnnez les noma et adresses
faite, ou agence
ou date de
des representants l^gaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
inipayee, etc.
payee, etc.
Month Year
Toronto
Mar. 19, '07
Nov, 19, '07
.,
JuJy 15, '07
-
June 4, '07
May 21. '07
,,
Nov. 12, '07
Aug. 8, '07
Sept. oO, '07
July 25, 'O;
N.jv. 4, '07
M 16, '07
Mar. 5, '07
May 7, "07
■
.,
June 24, '07
.. 24, '07
Mar. b, '07
Jan. 9, '07
N V. 26, '07
Sept. 5, '07
Aug. 3, '07
„
Aug. 3, '07
„
April 15, '07
July 27, '07
„
Aug. 10, '07
„
May 10, '07
Apr. Iti, '07
• ■
Sept. 30. '07
Jan. h; '07
,,
Feb. 6, '07
June 28, '07
Dee. 11, '07
Oct. 14, '07
July 17, '07
Nov 29, '07
M 22, '07
Mar. 7, '<'7
,,
Nov. 11, '07
Mar. 23, '07
Feb. 21, '07
May 31, '07
Dec. 23, '07
Nov 6, '07
Apr. 23, '07
• .
July 25, '07
July 8, '07
M 15, '07
.,
Apr. 27, '07
.,
„ 27, '07
M 27, '07
Mar. 18, '07
July 4, '07
322
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
T!ie Koi'tlieni Crown Bank —
Is'o. of
unpaid !
drafts, i
&c.
Nombre
de trai-
oesj etc.,
im-
pay^es
I Amount of
Draft or BUI
[of Exchange
Name of Shareholder or Creditorj "^J^^^ltlja
or Purchaser and Payee in case „ j ^,,„_
of unpaid draft, &c. ^°° °^ *"^-
Non-deTactionnaire ou ducreancier
ou acheteur ou W aeficiaire en
CA8 de traito, etc., impayee.
Brousrht forward.
Haii!j)ton, Ivobt
Hutchison Tom
Jaokson, Scy thia
Jackson, Margt. L
King, Olive N
Keiler, V
Kennedy, CM
King, Edith N
Knapp, H. W
King, A. G
Kidman, Evan . G
Lepine, A. C. G .' . . .
Lepard, W. H., in trust for Herman
Lamas, Mrs. F., in trust for Fred
Lillie, \V. H
Lawless, Norman
Moore, Burnice
Miles, W. E. S
Martin, A
Maroney, Emily
Major, E. D
Meny. T
Morken, Adeline
McKenna, F. J
McMichael, J
McFailane, Sarah
McLean, A. M
McEachern, Murial
Newson, Mrs. M . .
Newlands. A
Newton, L
Naliboff, Abram
Oram, Geo. O
Oxlev, M. G. VV
Padden, Mrs. S
Pearce, B. J
Pennycook, David
Pollard, A .
Panich, Mrs. L
Koutledge, .Nellie
Rowles, ADierta
Ringh, J. W
Roberts, Mr.s. Annie
Roberts, F. F
Richardeon, J. V
Rnmgroove, Tom
Swift, .las
Shorten, G. E
Sanson. Sam
Stevens, J. B
Selbv S. F
Stanlev, Wm
Stein, A, L
Sandy, Mary M
Carried forward.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus
Amount -i,,, „„ „
e ^^• -j 3 Balances
of Dmdendsi ^ j- r
• 1 r I standing for
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
$
cts.
cts.
fi ve years
and over.
Balances
restant de-
pnis cinq ans
et plus.
S cts.
Last known address.
Demiere adresse
connuc.
1,387 49
3 00
1 10
2 51
2 4.J
1 15
2 30
0 85
4 60
1 35
1 35
1 00
7 37
1 65
. 1 31
1 25
2 40
5 16
1 91
1 10
1 55
1 25
3 65
1 12
1 00
1 55
1 90
76
2 52
87
■SO
] 40
1 20
1 68
2 40
2 40
1 40
1 15
80
1 2.5
88
7 05
1 7«
1 45
2 67
1 00
1 15
80
2 10
2 26
1 31
79
1 90
1 00
2 25
1,490 34
218 King St. E., Tor.
23 McGill St.
90 Niagara St. ..
31 Wellington St..
2(j6 Queen St. E. ,.
183 St. Patriik St,.
1934 Queen St. K...
88 Maitland St., .1
9 Rubert Ave, ..
185 Church St., -
46 Widmer St., „
135 Bukeley St.. .•
595 Parliament St,.
12 West MarketSt,,
495 King St. W. „
18 Leopold St., Tor..
244 Robert St., „
146 Kiel St ,
45 Alexaiider St.. ..
1218 College St., .,
:529 King St. E. „
Albion Hotel
15 Whitton Ave, „
327 Church St., ,.
93 Bernard Av, ,.
Weston, Ont
3iJ Noble St.,
37 Lenty Av, ,,
12i Tuanley St.. ,.
340 Ossington Av .,
30 Alhauibra Av, ,.
2-4 Victoria St., ,■
836 Yonge St., ,,
92 Churcti St., ,.
191 St. Patrick St,.
809 Queen St., W ,.
130 Duches.s St., ■■
20 Blevins St., .,
161 Jarvis St., i.
26 Lansdowne Av..
25 Pembroke St., .■
.500 W. Marion st ..
648 King St. W. ..
73 Arthur St.
46 Riverdale Av, ..
18 Ontario St.,
1 Jemme St.,
Manning Arcade.
74 Gerard .St.,
KiO Huron St.
41 Rose Av,
290 Sherbourne St..
3t) Alice St.,
14 Havtor St.. ..
lyCLAlMED BM.AXCKS IX ClIMiTFUEn BANKt^ 823
SESSIONAL PAPER No. 7
La Banque Northern Crowii.
1
Apency at 1 Date of last
which the last ; transaction.
transaction took
or date of
Remarks.
place, or agency
of issue of
unpaid draft, &c
issue of un-
paid draft,
&c.
If known to be dead give names and addresses of
Unpaid draft, &c.,
where payable.
legal representativf's so far as known to
the bank.
Agence
oil la derni^re
transaction s'est
Date de la
derniere
transaction,
Traite, etc., impayee,
ofi payable.
Obsekvations.
Si son deces est constate, donnez les noms et adi-esses
faite, ou agence
' ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
i
i
Month Year
!
Toronto, Ont...
May 15, '07
Dec. 13, '07
Mav 8, '07
Nov. 18, '07
Mar. 14, '07
Nov. 22, '06
Aug. 27, '07
July 8, '07
Oct. 12, '07
.Sept. 20, '07
Dec. 2, '07
July 10, '07
May 20, '07
June 19, '07
Mar. IG, '07
Dec. 31, '07
May 29, '07
Mar. 27, '07
Oct. 30, '07
June 20, '07
April 23, '07
Mar. 21, '07
Nov. 27, '07
Mar. 11, '07
June 20, '07
May 2H, '07
July 22 , '07
Dec. 3, '07
Feb. 21, '07
11 10, '07
June 12, '07
Dec. 13, '07
Mar. 8, '07,
June 25, '07
Feb. 14. '07
April 4, '07
July 3, '071
II . . . .J .
May 14, '071
Oct. 18, '07'
June 25, '06
Feb. 7, '07 1
.rune 14, '07|
Mar. 27, '07|
April 2.0, '07
May 20, '07!
4, '07!
April 22, '07
May 4, '07
Jan. 10, '07
Sept. 30. '07
July 29, '07
Sept. 23. '07
July 17, '07
April 3, '07
824
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
The Northern Crown Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser anc Payee in case
of unpaid draft, &c.
Nom de I'actionnaire on du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address ,
Derniere adresse
connue.
$ cts.
$ cts.
Brought forward .
Shaw, C. H
Trustee for Mildred E. Shaw
Trustee for Margt. I. Shaw
Stone, Hy
Swift, Miss F
Stafford, Miss S
Scott, Rachell
Shier, Victor L
Stewart, .Tr., .J as
Sharjje, Mrs. H., in trust
Savage, Irene J
Simpson, Geo. J -
Trippler, Wm
Thompson, Nina in trust for S. U.
Thompson
Torrance, W
Taylor, Mrs. G
Wasserbad, .J. D
Wallace, .\ J
Watts, W. G
Wilson, W
Wilson. Robt
Williams, A j
Watson, D I
Watson, L. A ... j
Wise, Robt
Walsh, Frank, in trust for Blanche.
In trust for James I
Walsh, Frank, in trust for Edwardj
Walsh, Frank, in trust for Herman]
Walker, T. J \
Whvte, Russell
Wood, H L
Atkins, Violet 0
Abraham, J. G
j Brennan, W. J. ,
|Carsewell, Miss B
Dyas, Miss A. E
Ephgrave, Mrs. H j
Gibson, Robt. L j
Gilmour, Fi-ank ;
Gilmore, J. J I
Gibson, A. E
Hillier, < irace
Kwong Hong Hing, J
ilreland, Mary A
Imp. Soldiers and Sailors League
jLaurie Ethel
iLangstaff, Mrs. L
[Macrae, Mrs. K. A
jMcKinnon, Laura B
jMacCantry, P
iMarks, Sam A
JMoas, Sidney
IMarsh. Fred .
Carried forward.
S cts.
1,490,34
1 79
1 9.3
90
1 (5
1 75
4 42
3 25
1 20
5 18
95
1 95
1 15
1 60
80
1 79
2 43
7 35
1 50
1 90
85
1 33
1 50
1 90
1 30
5 70
5 80
5 90
5 85
1 45
0 82
0 82
0 4S
0 26
y 25
2 25
0 25
0 25
30 69
0 25
0 24
0 41
0 14
0 30
0 ^0
0 25
0 43
0 25
0 12
25 11
0 07
1 53
0 20
0 15
246 Palmers ton arTor
7'Reid St.. " "
42 Phoebe St.,
70 Wickson Ay, m
194 First Av,
39 Mutual St.,
412 Montrose At, >i
Fast Toronto
79 Oak St.,
1<| Ontario Place u
168 King St. W ,.
40 Phoebe St.,
YorkvilleFreeHalL,
12 > Carlow Av, „
Manning Chambersii
m McCaul St. .,
897 Queen St., E. ,.
103 River St.,
63 Gould St.,
78 Denison Av., „
223 Whitton At, ..
328 George St.. >■
90 Gladstone At, t.
95 Baldwin St., u
65 Baldwin St....
110] Dundas sV. '.'.'.'.
34 CarlvleSt
3 Grenville St. . . .
9 Edgedale Road
55 Wilsnn Ave
Dunn VI lie. On*
Ottawa
Unknown
10 Haz^lton Ave .
88 Wellington St., W.
55 Eastern A»e
Unknown
254 Church St.
Unknown
Lee Ave
120 Adelaide St., E..
S."> Spence St
105 Galley Ave
Unknown
.506.JarvisSt
419 W. 146th St., NY
Sault Ste Marie
18 Victoria St
46LaingSt
1,631 43
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
La Banque Northern Crown.
828
Agency at
Date of last
which the last
transaction,
Remarks.
k?ansa<;tion took
or date of
place, or agency
issue of un-
If kno^vn to be dead give names and addresses of
of issue of
nnpaid draft, &c.
paid draft,
&c.
Unpaid draft, &c.,
where payable.
legal representatives so far as known to
the bank.
Agence
oil la derniere
Date de la
derniere
Traite, etc., impay^,
oh payable.
Observations.
transaction s'est
transaction,
Si son deces est constate, donnez les noma et adrease*
faite, ou agence
ou date de
des representants legaux, en tant que connus
de remission de
remission de
de la banque.
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Toronto
II
Nov. 30, '07
.. 30, '07
Sept. i>..'07
July 8, '07
June 24. '07
Feb. 11, '07
Sei.t. 25, '07
Nov. 2:i, '07
Sept. 6, '07
Nov. 27, '07
•lune 15, '"'7
April 19, "07
Feb. 15, '07
July 22, '07
Aug. 13, '07
Mar. 14, '07
8, '07
Aug. 21, '07
Dec. 25, '07
Aug. 9, '07
July 24, '07
April 8, '07
Nov. 2", '07
May 30, '07
Feb. 12, '07
., 12, '07
Feb. 12, '07
.. 12, '07
July 2;i, '07
Dec. 24^ '07
June 6, '07
May G, '07
Aug. 2, '07
Jan. 2, '07
Sept. 12. '07
Mar 18, '07
April 13, '07
•Ian. 2, '(t?
Aug. 1, '06
.. 27, '07
July 19, '07
May 23,' '07
July 11, '07
M 17 '07
Dec. 4, '07
July 9, '07
Nov. 26, '07
June 8, '07
Dec. 16, '07
April 1, '07
June 1 1, '07
Jan. 14. '07
July 12. '07
826
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
The Northera Crown Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes^ etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneticiaire en
oas de traite, etc., impayee.
Brougfht forward .
iMcIntyre, J^aura F
McAskill, Robt
Nicholson, Rev. E
Xewson. Richard ■ .
Sproatt, Mrs. A
Wade, Mis. M. H
Bennitt, Thos. W
Cotton, W.E :
Doyle, Louise
Fitzsimmous, T. H
Lightbound, L
iMitchell, D. M
McGriffin, C. W .'
Ormsbj', J. Susie
Patriarch, F M
Robertson, S
Stuntt, F. W
Smith, Ed. A. L
Abraham, Katharine
Batch, Hy
Brown, M
Badger, A. L
Craig, Fred
Cauipbell, K. .
Coatsworth, W. B
England, H
Edwards, A. J
Gall.w, C. J
Kitchen, Stanley
Luttrell, M '.
McClelland, R
McCormack, H
Nichol, Jas. F
Ottaway. E. A
O'Neill; R. W
Patton, J. C
Robinson, A. W
Riddell, J. B
Sawyers, E
Saunders, W. B
Waltz, B B
McPhee Automatic Signal Co., Ltd
Anglo Can. Steel & Iron Co., Ltd. .
Thomas, H. H
West, H. R. A
Harlan, B. B. & Co
Stevenson, Mrs. C. E
Miller, Sam
.Albert, James, Paul and B.
Rabinovitch, T. & M
Adams, L. H
Bresliu, Ruby
Clatz, Annie
Douretsky, S
Amount of j i
Draft or Billj I
of Exchange Amount ! ^ ,
unpaid for of Dividends /balances
five years unpaid for fl'f''^^ ^°^
and over. five years „ ^f J'^^^s
I and over. ^^^ over.
Montant de
la traite ou
lettre de
Dividende
impay^ I^en-
change im- j dant cinq
payee pen- ans et plus,
dant cinq
ans et plus.
Balances
restant de-
puis cinq ans
et plus.
Last known address .
Dorniere adresse
eta.
cts.
Carried forward.
S cts.
1,631 43
0 30
0 20
0 56
0.30
0 25
1 30
0 16
0 40
0 20
• 0 1!)
1 20
0 .30
1 22 j
0 21 I
-0 99
0 25
0 80
0 85
0 I.'.
0 G2
0 35
0 26
0 25
0 25
0 40
1 Co
0 35
0 27
0 15
0 44
0 25
0 30
0 51
0 25
0 33
0 41
0 50
0 25
0 25
0 35
0 20
8 45
4 30
0 50
5 77
5 00
3 49
5 94
747 Bathurst St
37 Stewart St
94 Bi.y St
12i Tuanley St
Church St
47 Chicora Ave.
! Unknown
1218 Simcoe St
5286Dundas St
|679 Spaiina Ave
'83 St. Mary's St..
;102 Amelia St
]697 Spadina Ave ...
5 High Park Blvd...
J42 Spencer Ave
il79 Jamieson Ave. . .
J311 Sherbourne St. . .
il79 Jamieson Ave. . .
'55 Wilson Ave
21 Wilton Crescent. .
133 Agnes St
] Redwing, Ont
209i Parliament St . .
294Givens St
233 Wilton Ave
22Shuter St
189 Sydenham St....
.^27 Euclid Ave
;.I2 Hazolton Ave
55 Duke St
239 Richmond St ... .
215 Huron St
^191 JarvisSt
!862 Bathurst Sc
|56 King St., W
1495 Manning Ave
.32 Wilton Ave
223 Spadiiia Ave
78 Adelaide St
Don caster P. O
54 Montrose Ave. . . .
34 Toronto Arcade . .
20 King St., E
.55 Victoria St
104 Sackville St
628 Trader sB'nk. Bid
76 Romewood Ave . .
11 Centre Ave
23 45
1,732 43
194 Simcoe St. .
105 Walton St
King St., E....
16 Alice St
165 York St...
Corbeton, Ont.
I
1 yri.Af.UED BALAyCES IX CHARTERED BAXKS
SESSIONAL PAPER No. 7
La Bauque Xortherii Crown.
827
Agpncy at
which the last
transaction took
place, or agency
of issue of
rinpaid draft, &c.
Date of last
transaction
or dato of
issue of un-
paid draft,
&c.
Ageuce Date de la
oil la derniere i derniere
transaction s'est j transaction,
faite, ou ageuce j ou date de
de remission de i remission de
Unpaid draft, &c.,
where payable.
Traite. etc., impayee,
oh payable.
la traite
impayee, etc.
Agnes St., Tor-
onto
la traite im-
payee, etc.
Month Year
Toronto, Out . .
Feb. <;,
Aug. 2G,
April 20,
Jan. 21,
7,
D. c. 6,
July 31,
.. 31,
Aug. 25,
Dec. 12,
.. 2«),
April 28,
July 14,
April 2.5,
Aug. 14,
Mar. 11.
April 1),
Mav 23,
Dec. 28,
Nov. 23,
Dec. 24,
,. IS,
M 18,
M 18,
,. 18,
6,
.. 20,
,> 24,
.. 19,
Nov. 21,
Dec. 29,
17,
19,
Nov. 5,
Dec. 19,
21,
20,
18,
20,
5,
26,
4,
Dec.
Nov.
Oct.
June 28,
July 31,
Mar. 27,
Oct. 29,
July 17,
April 2,
Nov. 25,
Oct. 2,
Dec. 11,
April 30,
May 8,
Mar. 5,
'07
'07
'07
'07
•07
'07
'06 i
'06
'05|
'(!6
'06
'06
'05 1
'og!
'05
'05
'06,
'05
'06
'o6l
'06;
'06;
'06|
'06
•06|
'06!
'06 1
'06!
'06
'06
■06
'06
•06
'06 1
'06i
'06 1
'06
'06
'06
'06
'06
•06
'06
'06
'05
'07
'07
'07
'07
'06
'06
'06
'07
'07
Remarks.
If known to be dead ^ive names and addresses of
legal representatives so far as known to
the bank.
OBSERVATION.S.
S son d^es est contate, donnez les noms et adres.se>
des representants legaux, en tant que connur.
de la banque.
828
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
The Northern Crown Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Brought forward .
Griesman, S
Hayes, Helen G. . . .
Sobler, Louis
Shakleton, Kusseil .
Shneier, N
Sadala, J ....
Soloway, M
Turofsky, S
Waldman. L
Yanikotf, S . .
Monroe, E. M
McDonough, E
Amount of
Draft or Bill
of E.\change
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cin"j
ana et plus.
$ cts.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
unpaye pen-
dant cinq
ans et plus.
$ cts .
Wright, Effie
Lee, Clarence E
Loo, Claude
Clinton, Ruth
Goward, Helen R
Merkley, L. W
Brayshaw, A
Merkley, Myrtle E
Harvey, Geo. J
Davey, F W
Redgrave, S. H
Adam, Mary
Wong Jam Wag
Wrigiesworth, Mi.s. Ida.
Perry, Fred
Stewart, Mary M
Vey, M ss C. I
Goorlfellow. Mrs. M. ...
Walton. Chas
Vey, C. J
Carter, H. Booth
Whittington, Miss E. D.
McLeod, Miss M
Whittington, E. R
Russell, Mrs. E. J
Crawford, Lila
Dunn, H. J
Wuod, Florence
Fox, C. Mowbray
Crawford, Cora
Crawford, Russell
Brooks, H. W. F
Bissett, M . Clance
McAlphine, Helen H
Puekle, Mi.<s C. V
Goodwin, P. A
Watson, M iss L. G
Pietrich, Agrnes
Dunn, C. H. G
Kroeger, Mrs. L
Graham, W. H
Canned forward.
Balanceb
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demiere adresse
connue.
$ cts,
],732 43
3 S7
1 92
1 1.5
64 94
35 40
1 27
0 89
2 97
iO 74
0 50
20 0(t
1 15
1 00
12 91
4 50
29 70
4 60
7 60
3 30
6 85
3 70
4 55
h 60
9 75
18 00
90
75
70
30
40
65
6 05
2 60
3 15
2 GO
8 70
4 60
31 95
5 00
C. 60
34 40
25 75
9 15
11 55
2 65
8 9.1
20 23
5 35
10 57
1 44
7 95
4 05
1 07
72 Chestnut St
73 Summerhill Ave. .
4 Centre Ave
S. A. Metro pole
64 Alice St
•■'7 Centre Ave
269 t^ueen St
101 Agnes St
.300 Richmond St . . .
124 Agnes St .
Real Esc, Vancouver
801HelmckenSt....
1079 Seymour St....
58 Collinson St
41 Fisguard St
Niagara St
c/o B C. Elec. RyCo
74 R .ck Bay Ave...
17 Broughton St.. .
74 Rock Bat Ave
Belcher St
42 Second St
25 Frederick St
104Cadbor.>:iBay Rd
45 Fisguard St
19 B^ Dot St
lil Michigan St....
104 Pandora St
45 Vancouver St . .
Balmoral Hotel
104 Vancouver St. ..
45
36 Caledonia Ave. . .
19 < •eorge St
17 St. Louis St
19 George St
143 Caledonia Ave..
Turgoose P. O
Mayw')od P. O
15 Washington Ave..
Union Bay
Turgoose P. O
Cedar Hill R-L ! .' ! ! '
Keating^ P. O
:"> Speed Ave
Carey Road
Victoria
Bo.\ 85. Victoria
Joseph St
May wood P. O
2,231 85
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
La Banque Northern Crown.
829
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
ofi la derni^re
transaction s'est
faite, ou agence
de remission de
la ';raite
impayee, etc.
Agnes St. , Tor'to
Vancouver, B.C.
Gran ville St ,
V a n 0 o u ver,
B.C
Victoria
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derni^re
transaction,
ou date de
remission de
la trait e im
payee, etc.
Month Year
May
Dec.
Oct.
Feb.
May
Mar.
Feb.
Mar.
Jan.
July
Oct.
Nov.
July
Dec.
Nov.
Mar.
Dec.
Mar.
Feb.
Dec.
July
Aug.
Nov.
Sept.
Jan.
Mar.
Dec.
Feb.
Dec.
Nov.
Sept.
Nov.
Dec.
Oct.
Aug.
April
Oct.
Dec.
Jan.
.Tune
July
Aug.
Dec.
Nov.
Oct.
Aug.
Mar.
Sept.
13, '07
12, '06
6, 'Of)
22, 'OG
11, '07
8 "07
16, '07
18 '07
17, '06
24. '07
12, '07
5, '07
11, '07
20, '07
27, '07
9, '07
12, '07
4, 'o7
29, '06
4, '07
24, '07
28, '07
3, '07
8, '07
6, '07
26, '07
2, '07
7, '07
9, '07
3, '06
IS, '07
9, '06
14, '06
13, '06
12, '07
13, '07
7, '07
18, 07
2, '07
20. '07
27, '07
9, '06
11, '07
25, '07
3, '07
24, '06
4 '07
9, '06
6, '07
1, '07
21, '07
30, '07
25, '07
Unpaid draft, &c.,
where payable.
Traite, etc. , impayee,
oi payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces e.st constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
830
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
The ]Surt!iern Crown Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
1 Amount of
I Draft or Bill; |
iof Exchange] Amount • Balan-es
Name of Shareholder or Creditor ' "f^!^ ,of,Ji:'d«"^s:^^^„^j^- ^^^
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneticiaire en
cas de traite, etc. , impayee.
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cmq
ans et plus.
unpaid for
five years
and over.
five j-eai-s
and over.
Dividende
Balances ,
, restant de- ;
|impaye pen-s ; J
; dantcinq I j^ .
' ans et plus. '■
Last known address
I Derniere adresse
' f.onnue.
S cts.l
•s cts.;
Brouglit forward
Bone, W. H
Waugh, Richard.
Rowe, Mrs. M . .
MoiTovv, Alex . . .
Hagel, L. S. M
Hilditch, E
Hewiston, Francis
Knowles, J
Roche, Mrs. M. . . . ....
Clarence, Ferguson
Simpson, F
Armstrong, E. H
White, P. J.
White, J. W. ...
Crompton. H. N
McDougall, N
Farrell, A. C
iGosto, B. A
iBarker, R. L
Shard, J. S
ILarrin, Sam
iSaomes, Miss H
[Johnston. Wm.
Brock, Mrs. M
Parsons, F. J
RigtCall, Chas
Ackland, C. M
I Williams, H. M
I Duncan, Jean
JDier, Victor
Pringle, H. A. R
ICooper, C. J. C
iLanglois, Grace V
1 Cameron, J . . I
,Sharpe, E. J
jBessitt, Florence
Thick, Miss N
^Finkelstein, M
iRichardson, E. J
] North. Annie
[Philips, John
'Philip.s, MissF. L,
Jennings, B
Burnett, Mrs. M. E
Creighton, J. J., Sr
Gibler, H. ...
Adam.son, J. L
Gumming, D. F
Clements, Miss F
'McKay A. L
Niblet't, H
jBewley, Geo
Cole, Edith
Carried forward
S cts.
2.231 85
1 48
bO 00
2 15
1 00
2 GO
5 15
2 00
5 56
5 94
32 86
46 90
7 51
7 22
c/oT.N. Hibben&C
Winnipeg, Man
28 Michigan St ....
S. >**. M a n o r, Vic-
toria, B.C
Winnijieg
679 Ross Ave
212 Isabella
oil Main St
Box 204, Kenora.Sask
1j5 Adelaide
115 Llewellyn
.S.^2 Carlton
2 82
2 20
5 92
22 91
2 36
2 30
5 16
6 60
2 80
2 10
5 81
13 07
36 66
2 47
7 17
3 13
5 68
2 30
10 70
2 00
4 59
2 3t
2 03
3 66
4 13
5 47
57 91
69 42
7 12
7 14
1 30
364 College
680 Sherbrooke ....
Balmoral P. O
274 Garry
300 Bushnell
339 Wardlow
272 Burrows Ave. . .
Fort Garry Court. .
16 Notre Dame. . . .
443 Ross
151 Govau
,490 Yonge St.. .-. .
|76 Higgins Ave. . . ,
j250 William Ave...
!83S|.ence
3S4 Kennedy
The Alexandria
116 Chark.tte
189 Vaughan
Leland Hotel
268 Stanley
281 Langside
No address
Teulon, Man
Oxford Hotel ...
728 Union Bank...
188 Lombard
No address
492 Sherbrooke
558 Silence
387 William Ave....
Lock Manor, Man. .
jl61 Mayfair
|412 AssiniV)oine. ..
Binscarth, Man. . . .
Mathe.son Ave
367 Main St
3()5 Flora Ave
] 20 390 Selkirk Ave
2.760 00
UNCLAIMED BALAXCKS f\ CHARTERED BANKS
SESSIONAL PAPER No. 7
La Banque Northern Crown.
831
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
ou la derniere
transaction s'est
faite. o\i agence
de remission de
la traite
irapayee, etc.
Date of last!
transaction, |
or date of j
issue of un-
paid draft, I
&c. I
Date de la
derniere
transaction, :
ou date de ;
remission del
la traite im- I
payee, etc.
Unpaid draft, &c.,
where payable
Traite, etc., impayeo,
oh payable.
Victoria .
Winnipeg, Man
Main & .Selkirk,
Winnipeg
Month Year
June 19, '07
Mar. 2, '07
Sept. K, *07
Oct.
July
Aug.
Nov.
Feb.
Nov.
Oct.
Feb.
June
Oct.
Nov.
Oct.
Sept.
July
Nov.
A pril
Sept.
Nov.
Dec.
April
June
Mar.
Nov.
May
Mar.
Sept.
July
May
Nov.
May
June
Dec.
Mav.
May
•Jan.
Dec.
Feb.
Sept.
•Jan.
14, '06
Remarks.
If known to bo dead give names and addresses of
legal representatives so far as known to
the bank.
Obskkvations.
Si son deces est constate, donnez les noms et adiesses
des repr^sentants Itgaux, en tant que connus
de la banque.
832
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
No. of
an paid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or BiU j
of Exchange Amount j
unpaid for of Dividends ^^^^j ^ ,
five years unpaid for i n -.repTs
and over, j five years do-r Last known address.
Brought forward .
Conley. Loretta W .
Chippendale, E . . . .
Cherniak, N
Cameron, Netty . .
Dunbar, G. L
Holtorp, J. A .
Janes, E. E
Little, Rita
Lewtas, George. . .
Lewtas, W. U
Landyuik, Joseph.
Muzzy, S .
Snarey, J. E
Syme, Jessie
yoronow, M
Samson, D. C. .
HuUmc.n, N. D. . . .
Johnston, Lilla
Carlow, W. J
Baird, Johji
Woodcock, J
.Simpson, J
Baker, G. P
Shunmin, Percy
Woodhouse, H. P
Howard, Mrs. O
( ilasgow, W. & L
Simpson, Ma r y
Woodston, Ernest
Jurnbey, Werner ...
Julien, M
Layl(jr, Ben
Eraser, G. M
Karl, G
Cameron, G. J .
Lanks, ^Iable
Burrage, Fred
Hilton, Mary
In trust for J. Hilton
j Torrance, Juha A
Farrow, Walter L
McKay, Isabel E. in trust
McLean, Pearl M
Norchale, Chris
Chichester, V. G. (Marchioness
of Donegral)
York, W. M
7607 Forsvthe, J., purchaser and payee,
£4-14s-8d
86 Lord Strathcona, payee — pur-
chaser, riOt known £12-4-5d. . .
leOiTrent, Hy. W., payee - pur
chaser not known
Balances
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
S ctb.
Carried forward.
23 00
60 00
5 85
88 85
five years
and over.
Dividends
impaye pen-
dant cinq
ans et plus.
cts.
Balances
restant de-
puis cinq ans
et plus.
25 00
2 15
27 15
S cts.
2,760 00
1 35
1 47
1 00
2 00
1 45
1 00
1 2(1
29 38
12 33
6 64
31 27
1 14
1 14
1 29
1 87
I 14
6 51
5 45
1 14
1 (13
1 11
1 16
9 99
8 01
1 15
7 14
1 03
9 80
94 93
7 09
3 41
55
4 55
0 82
Derniere adresse
connue .
537 Bannatyne Ave..
La'iies College, Ab-
erdeen Ave
2S3DuffHrin Atc....
62h Derby St
49 Salter St
1 59 Manitoba Are. . .
181
406 Aikens St
305 Atlantic Ave
575 Borrows Ave
781 Fl ra Ave
451 St. John's Ave.,
85 Cathedral Ave
298 Jarvis .\ve
224 Dutferin Ave . . .
585 Williams Ave
156 Nena St
591 Elgin Ave
627 Beverly St
768 Toronto St
556 Bannatyne Ave. .
Bank of Montreal . . .
<;32 Notre Dame Ave
637 William Ave....
310 Good St
692 McDermott Ave.
102 McDonald St....
Notre Uame Ave
2S1 Lorna St
7 Ea*t Clement Block
633Sherbiook'St ...
Lo? an & I Bunnell.. .
625 Ross Ave
Thistletown, Ont
Eastwood, Ont
Vancouver, B.C
Detroit, Mich., U.S.
Woodstock, Ont
Ireland
Haileybury, Ont ...
Fort William, Ont..
W^iniiipeg
3,043 66
UNCLAIMED BALANCEl^ IN CHARTERED BANKS
SESSIONAL PAPER No. 7
833
Agency at
which the last
transaction took
place, or agency
of issue of
\inpaid draft, &c.
Agence
oil la derni6re
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
William Avi
Winnipeg
Month Yeai
Main A Selkirk.
Wmnipeg. . . Nov.
Oct.
Dec.
Nov.
Oct.
Nov.
May
Oct.
Dec.
Feb.
Dec.
Feb.
May
Dec.
Oct.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oi payable.
Woodbridge Ont
Apr.
Nov.
Sept.
Feb.
It
ct.
Nov.
. j Mar.
. Feb.
. I Sept.
.Oct.
Apr.
. Dec.
. Jan.
. .luly
Feb.
•Ian.
Feb.
June
Mar.
Woodstock, Ont.
30, '06
31, 'OG
24, '07
22, '06
1, '06
25, '07
15, 'OH
18, '05
21, '06
24, '06
21, '06
18, '06
11, '06
17, '05
27, '06
1(5, '06
17, '06
12, '07
26, 06
1, '07
19, '07
1, '07
12, '07
13. '07
15, '07
6, '06
20, '07
11. '07
25, '07
24, '07
19, '07
9, '07
1, '07
26, '07
9, '07
8, '07
21, '07
7, '05
3. '06
Toronto
Fort William . . .
Winnipeg.
Dec. 11, '0'-
Aug. 30, '06
Oct. 27, '06
Feb. 28, 'C7
July 1, '07
1, '07
Aug. 8, '06
June 29, '06
Mar. 29, '06
Londou, Eng
New York
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec^ est constate, donnez les noms et adresaei
des representants legaux, en tant que connus
de la banque.
7—53
834
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
The Xortliem Crown Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
eas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of Dividends
unpaid for
five years
and over.
Dividende
impay^ pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derniere adresse
connue.
2229
Brought forward
Skorasiewick, B., payee — purchaser
not known
S cts.
88 85
25 70
19 85
7 70
11 75
2 00
2 GO
5 00
10 00
10 90
-S cts.
27 15
S cts.
;{,0t3 66
96 Manson Campbell & Co., payees -
nurchaser not known
25;h7
Brandon Creamery & Supply Co.
pui'cha^er — payee unknown
B-andoi Creamery & Supply Co.
purchaser — payee unknown
Plant, J. A., payee — purchaser not
known
20782
677
.3355
Bishop & Crant, purchaser — payee
unknown •
929
Powell, W. ])., purchaser. Bot-
terill, T., payee . . .
Mullins & Co., Jas., purchaser.
payee unknown
McKenzie, J. C, purchaser —
Bailey, M., payee
Coppenger, H. S. deB., purchaser
Carey Stafford Co., payees
Purchaser & Payee
Unknown . . ... .
1422
7390
.
9
12612
2 00
5 35
10 00
4 00
New York, U.S.A..
• 13438
Unknown
Lahoda Jos., purchaser — Kobler,
H. A., payee
Total
32
205 10 ! 27 15
3,043 66
I declare that the above statement has been prepared under my direction
We declare that the above return is made up from the Books of the Bank, and
WiNNiPEt;, Manitob.'V, this 16th day of January, 1913.
UNCLAIMED BALANCEfi /.V OIIARrKRED BA\K,S
SESSIONAL PAPER No. 7
La Banque Northern Crown.
835
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oh la derniere
transaction s'est
faite, ou agence
de remission de
la traite
im payee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
lemihsion de
la traite im
payee, etc.
Month Year
Main & Selkirk.
Winnipeg. . . .
Dec.
Saltcoats Nov.
Brandon Oct.
Oct.
Calgary April
Kdmonton jMar,
Fleming June
High River May
Saltcoats Oct.
Somerset i.Tan.
Sedley . . . .
Winnipeg.
Dec.
Oct.
17,
12,
1,
1,
2,
5,
29,
30,
25,
29,
21,
1,
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oh payable.
Chicago
Chatham
Montreal
New York
Montreal
New York
'07 1 Montreal.
'07
Dec. .'), '07
Minneapolis
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
OBSKRV.'iTIONa.
Si son d^^ e.st constat^ donuf z les uoms et adresser
des representants l^gaux, en taut qiie connus
de la banqiie.
and is correct according to the Books of the Bank.
J. J. MUNRO, Acting Chief Accountant.
that to the best of our knowledge and belief it is correct.
R. CAMPBELL, General Manager.
D. H. McMillan, President.
oH
636
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
THE STERLING BANK
Statembstt of Dividends and Drafts or Bills of Exchange remaining unpaid and
which no interest has been paid
Note — In case of Moneys deposited for a fixed period, the five
LA BANQUE STERLING
Etat des dividendes oa traites ou lettres de change restant impayes et montanta ou
n'a ete paye pendant
Note — Daas le cas de deniera deposes pour una periode fixe, lea cinq
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
27
83
87
88
183
196
201
210
211
270
316
•365
.«1
yj7
.i57
352
407
480
-181
547
559
651
5G3
564
524
525
486
614
708
741
761
758
i Name of Shareholdei or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du creancier
ou acheteur ou beneficiaire en
CTO de traite, etc, imijay^.
Amount of
Draft or BiU
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Atkinson, S. A .
Beasley, VV. J... .
Beasley, W. J . . .
Be;isley, \V. J
Butler, .John
Caldwell, L. D ....
Cameron. Charles..
Cauieron, Charles.
Cameron, Charles . .
Collins, David
Crozier, John J . . .
Clark, Wm. J
Dobbie, J. N
Dobbie. J. N
Dobbie, J. N
Dobbyn, J. M
Ennis, (3 eo. E . . . .
.Ferguson, Alpen. . .
i Ferguson, Alpen. . .
Gross, H. W
JGross, H. W
fxiimmer, G. A
jGummer, G. A. . . .
iGumme'-, G. A. . . .
Goldthorpe, J. T...
'Goldthorpp, .J.T...
Garrow, Charles . . .
Hillock, Frederick.
Jageer, John M . .
Kelly, Charle-s
Kelly, Charles
Kelly, Charles
$ cts.
C-arried forward.
Balances
{
Amount
ofDivide^ds;^^^^^j for
unpaid for g «^^^
five years ^^ '
and over.
Dividende
Balances
restant de-
impaye P^n- k,,,;, Hno ans
dantcinq ri^^^^""'
ans et plus. '^
$ cts - I
2 50
0 31
0 31
0 31
1 25
0 31
0 31
0 31
0 31
0 31
1 25
0 31
0 31
0 31
0 31
2 50
0 31
0 31
0 31
0 .^6
0 56
0 56
0 r.6
0 56
0 62
0 62
5 00
5 00
3 75
0 12
0 12
0 12
30 30
Last known address .
D emigre adresse
connue.
S ots.
Mono Mills, Ont...
'Sandwich, Ont
IL'Orignal, Ont. . .
[Watford, Ont
Palmerston, Ont.
Port Credit, Ont.
Blount, Ont
Reid's Mills, Ont.
Lanark, Ont
Shetland, Ont
Inkerman, Ont
Brennen, P.O., Ont.
Montreal, Que.
Colb(irue, Ont. .
Goderich, Ont.
Caledon, Ont. .-
Miami, Man. . .
Uxbridge, Ont.
UNCLAIMED BALANCES IN CHARTERED BANKI^
SESSIONAL PAPER No. 7
837
OF CANADA.
Amounts or Balances in respect to which no transactions kave taken plaee, or upon
for five years and upwards.
years shall be reckoned from the teiinination of said fixed period.
DU CANADA.
balances au sujet desquols il n'y a pas eu de transactions, ou sur lesquels aucun inter^t
cinq ans ou plus.
ans seront calculus depuis I'expiration de la dite p^riode fixe.
Agency at
which the last
transaction t<X)k
place, or agencj'
of issue of
unpaid draft, &c.
Agenoe
oil la demiere
transaction s est
faite, on age nee
de lemisNion de
la traite
impayee, etc.
Toronto..
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
demiere
transaction,
ou date de
remission de
la tiaite im-
payee, etc.
Month Year
Unpaid draft, &c.,
where payable.
Traite, etc.. impayee,
oiH payable.
Aug.
May
Aug.
Nov.
May
Aug.
Nov.
May
Aug.
Nov.
May
Aug.
Nov.
May
Nov.
Aug.
Nov.
May
Aug.
May
Aug.
Nov.
Aug.
Nov.
Nov.
May
Aug.
May
Aug.
Nov.
15, '07
15, '07
15, '07
15, '07
15, '07
15, '07
15, '07
15, '07
15, '07
15, '07
1.^ '07
15, '071
15, '07
15, '07
15, '07
15. '07
15; '07
1.5, '07
15, '071
15, '07
15, '07
15, '07
15, '07
15, '07
15, '07
15, '07
1.0, '07
15, '07
1.5, '07
15, '07
15, '07
15, '07
Remakks.
If known to be dead ^ive names and addresses of
legal representatives so far as known to
the bank.
Observationb.
Si son d^es est constate, donnez lee noma et adresses
des representants legaux, en tant que eonnue
de la banque.
838
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Sterlino; Bank of Canada —
No. of
unpaid
drafts,
&c.
N ombre
de trai-
tes, etc.,
im
payees.
768
857
1071
1096
1L55
1187
1183
1162
1197
1194
1158
1261
1303
1302
1362
14S3
1506
1558
1554
1602
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du oreancier
ou acheteur ou beneficiaire en
cas de traite, etc., impayee.
Amount of
Draft or Bill j
of Exchange. Amount
unpaid for 'of Dividends
five years j unpaid for
and over.
Montant de
la traite ou'
lettre de
change im-
payee pen-
dant cinq
ans et plus.
five years
and over.
Dividende
impaye jien-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de
puis cinq ans
et plus.
Last knowTi address.
Derniere adresse
Brought forwaid.
Kironack, C
Lynch, James J. . . .
Murphy, Wilfrid J .
Painter, Jam- s E . .
Pugsley, A. B
Pug>ley, A. B
Pugsley, A. B .
Quinn, Edinond. . . .
Qninu, Edmond
Quinn, Edmond. ..
Reid, Ellen _
Scaife, William. . . .
Scaife, William. . . .
Scaife, William . . .
Stockdale, R.F
Walsh & Moran
Whiteley, T. H...
Whiteley, T. H....
Whiteley, T. H . . .
Willick, William .
Total .
$ cts.
S cts.
30 30
1 25
1 25
0 56
0 62
1 25
1 25
1 25
0 62
0 62
0 62
1 25
0 93
3 75
3 75
1 25
0 81
0 56
0 56
0 56
1 62
54 63
S cts.
L'Orignal, Ont
Ancaster, Ont
Port Dalhousie, Ont.
•Tdrdan Station, Ont.
Hawkestone, Ont.. .
Castleton, Ont
Reid's Mills, Ont .. .
Toronto
Courtright Ont . . . , .
CalaV>ogie, Ont
Sombra, Ont
Stevensville, Ont. ..
T declare that the above .statement lias been prepared under my direction and
We declare that the above return is made up fiom the Book-^ of the Bank, and
Toronto, Oxt., this 18th day of January, 191.3.
I\Cr.MMi:i> HM.WfHs f\ ril MiTKKED HANKS!
SESSIONAL PAPER No. 7
Banque Sterling du Canada.
839
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oil la derniere
transaction s'est
faite, ou agence
de I'emis.-fion de
la traite
impayee, etc.
Toronto
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
Unpaid draft, &c.,
where payable.
Traite, etc., impayee,
oil payable.
May 15,
Nov. 15,
Nov. 15,
May 15,
May 15,
Aug. 15,
Nov. 15,
May 15,
Aug. 15,
Nov. 15,
May 15,
May 15,
Aug. 15,
Nov. 15,
May 15,
May 15,
May 15,
Aug. 15,
Nov. 15,
Nov. 15,
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son deces est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
is correct according to the Books of the Bank.
E. JAMES, Chi"/ Accountant.
that to the best of our knowledge and belief it is correct.
G. T. SOMERS, President.
F. W. BROUGHALL, Genercd Manager.
840
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
THE MONTREAL CITY AND
Statement of Dividends and Drafts or Bills of Exchange remaininj; unpaid and
which no interest has been paid
NoTB.— In case of Moneys deposited for a fixed period, the five
BANQUE D'EPARGNE DE LA CITE
Etat des dividendes et traites ou lettres de change restant impayes et montants ou
n'a ete paye pendant
NoTB. — Dans le cas de deniers deposes pour une periode fixe, les cinq
No. of
unpaid
drafts,
&c.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nombre; Norn de Tactionnaire ou du crean-
de trai- cier ou acheteur ou beneficiaire
tee, etc.,
im-
paySes.
en cas de traite, etc., impay6e.
Aniount of
Draft or Bill
of Exchange
unpaid for
five years
and over
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Atcheson, A
I Avery, M. W
I Amiot. . Genevieve
;Akin, W.J
I Ancient Order of Foresters.
lAllard, Jr. D
jAlix, F
I Allaire, A
.Anderson, J
! Adamson, W
JAdams, F. T
JArchambault, ¥
I Armstrong, Margaret
'Anderson, W
Archibald, J. S
j Auerback, M
I Armstrong, C. J
Aumont, J. M
Agnew, S. A
Archambault, L
Atwater, A. N
Adams, S. E
Akronson, J. M
Archambault, J
Alhaiza, V
Allaire, Agnes
Alexander, J. E. . . .'
Allaire, J
Assehn, Virginie
Alarie, M. Loui.se
Allan, J. C
Armstrong, W. Mary
Anderson, R. R
Aubrey, Rose
$ cts.
Amount of
Dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
$ cts.
Carried forward .
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known addrcw.
Demifere adra«a«
connue.
$ cts.l
12 14 ;
5 37 1
2 75
10 68
4 87
3 24
2 41
7 96
47 71
99 16
2 67
2 83
5 02
6 81
4 70
2 09
11 30
1 21
39 47
5 31
4 06
2 35
2 10
1 84
1 98
1 31
3 44 !
1 16
59 29 I
1 24 '
136 79 '
2 62
12 fil ;
3,253 14 1
'3.761 63
Beauharaois
Montreal
14
Pointe Claire
Montreal
St. Vmcent de Paul.
Montreal
St. Vincent de Paul.
Port Daniel
Montreal
St. Isidore
Ste. TheiL-.sc
Montreal
VNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
841
DISrRICT SAVING BANK.
Amounts or Balances in respect to v/hich no transactions have taken place, or iipt»u
for five years and upwaids.
years are reckoned from the termination of said fixed period.
ET DU DISTRICT DE MONTREAL.
balances au sujet desquels 11 n'y a pas eu de transactions, ou sur lesquels aucun inter^t
cinq ans ou plus.
aus seront calcules depuis 1 expiration de la dite periode fixe.
Agency at
Date of last
which the last
transaction.
ti"ansaction took
or date of
Rejarks.
flace, or agency
issue of un-
If known to be dead give names and addresws of
of isaue of
paid draft.
Unpaid draft, &c..
legal representatives so far as known to
unpaid draft, &c.
&c.
where payable.
the bank.
Agence
Date de la
Traite,etc.,impay6e,
Observations.
ou la dcmiSre
dernifere
ou payable.
Si son d6cSs est constate, donnez les noms et adressfti
transaction s'est
transaction.
des representants legaux, en tant que connu*
faite, ou agence
ou date de
de la banque.
de remission de
remission de
la traite
la traite im-
impay6e, etc.
payee, etc.
Month Year
Head Office
Nov. 14 '66
Nov. 5 '72
June 13, '76
Oct. 23, '77
Aug. 14, '05
Dec. 16, '05
Dec. 28, '05
April 25, '05
July 1, '04
Feb. 20, '06
Feb. 27, '78
Feb. 8, '77
Aug. 6, '79
Sept. 23, '78
Jan. 28, '78
Dec. 13, '06
In trust for Barbara Scott.
.July 19, '05
June 30, '05
Dec. 9, '06
Sept. 05. '05
Feb. 21, '81
Dec. 19, '84
April 20, '01 !
Jan. 17. '05:
•
Oct. 29, '06
Dec. 6, '0(.
In trust for Geo. Thomas
June 30, 'Oi!
Nov. 23, '07'
Mar. 14, '0?!
Feb. 21, '07
Nov. 13, '0(3
Mai. 30, '07
Jan. 25, '07'
In trust for daughter Ruby.
Aug. 8, '07
842
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Montreal Citj7 and District Savings Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Paj'ee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou beneficiaire
en cas de traite, etc., impaj-^e.
Amount of
I Draft or Bill
:of Exchange
unpaid for
five years
I and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount of
Dividends
unpaid for
five years
and over.
Dividende
impay6 pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derni^re adresse
connue.
Brought forward.
Atwater, Julia E
Adams, Martha
Angell. Jr. G.
Allingham, W. C
Armstrong, C. N
Arnold, A
Allan, A
Ahem, F. T
Asselin, Elizabeth
Adair, J
Adams, A
Aubrev, D '
Archer C. & Shackell S
Arnsby, F
Allen, W
Angermynde Albertina
Anderson, R. D
Allen, Ellen A...
Armstrong, Elsie
Anderson, Sarah
Aron, Emma
Anderson, Sarah
Arnold, Agnes T
Armstrong, Mary J
Abel, Zeleire
Atkinson, Mary E
Aimee, E
Aronson, I., Gettleson, A. L.\
Holofcener, I. D. j • • • •
Audette, A
Alexander, Ida
Amann, J
Angell, H. H
Allan, Agnes M
Armstrong, Loui.se E
Arnold, Agnes
Angell, G. H
Angus, A
Blackburn, E. A
iBoissy, H. E. Dr
jButland, W. H
[Bennett, R
[Brailey, A. C
iBacon, N
jBenoit, P ".
Bussieres, F
Butler, T
Burns E., McGrath, J., & Murphy,
G
Bums, A
Bell, Dr
jBleakeley, J
'Boudnas, J. D. G
Bell, Mary
f Carried forward.
$ cts.
$ cts.
S cts.
3,761 63
28 31
10 73
1 18
16 28
5 31
1 29
1 84
1 84
5 96
1 31
1 95
1 77
7 19
1 28
34 16
8 74
1 92
1 61
16 76
2 63
10 06
3 09
5 92
1 67
1 85
1 41
11 45
8 87
1 38
4 84
1 36
14 02
20 92
2 24
1 96
7 84
5 36
4 75
12 90
4 17
3 22
17 09
3 57
25 33
2 08
10 90
7 90
4 53
10 67
34 72
3 86
8 19
Montreal.
St. Anne de Bellevue.
Montreal
Aubry, Que.
Montreal —
Longueuil. . . .
Unknown. . . .
Montreal
Cedres, Que.
Unknown.. . .
Montreal
Cedres, Que.
Montreal
Memrancook, N.B.
Montreal
Kingston.
Montreal.
Unknown.
Montreal..
4,171 81
INCLAIMED BALAXCES TN CHARTERED BANKS
SESSIONAL PAPER No. 7
P.anque d'Epargne de la Citc' et dii District dv Aloiitreal.
843
Agency at
Date of last
which the last
tran.saction,
transaction took
or date of
place, or agency
issue of un-
Remarks.
of issue of
paid draft,
Unpaid draft, &c..
If known to l)e dead give names and ;iddresses of
unpaid draft, &c.
&c.
where payable.
the bank.
Agence
Date de la
Traite,etc.,impayee,
Observation.
ou la derni^rc
derni^re
ou payable.
Si son dec^s est constate, donnez les noms et adressef^
transaction s'est
transaction
des representants 16gaux, en tant que connus
faite, ou agence
ou date de
de la banque.
de remission de
i'6missionde
la traite
la traite im-
im payee, etc.
payee, etc.
Month Year
Head Office
Jan. 12, '81
Dec. 24, '87
"
Nov. 1.5, '05
"
Dec. 22, '05
"
Dec. 31, '87
"
Dec. 6, '05
"
Sept. 10, '88
"
Feb. 27, '09
"
Oct. 21, '90
" .Tnnp 'AO 'OFx
May 9, '91
"
Jan. 26, '02
"
Nov. 11, '03
Jointly, in trust.
"
Aug. 19, '04
"
Oct. 6, '03
"
Oct. 20, '94
"
June 2, '95
"
Nov. 18, '95
"
Feb. 23, "95
"
Mar. 24, '04
"
Feb. 3, '96
"
Mar. 20, '03
In trust for daughter Margaret.
April 22, '98
"
Oct. 9, '97
"
Dec. 19. '98
"
Oct. 17, '99
"
Jan. 9, '00
"
Mar. 28, '00
In trust for Aberdeen Lodge No. 169.
"
Mar. 22, '01
"
Jan. 15, '01
•'
July 8, '01
■'
Oct. 4, '01
"
Oct. 9, '02
"
April 25. '02
"
Feb. 16. '01
CI
Dec. 5, '02
"
Dec. 31, '02
"
June 11, '71
"
Nov. 5, 'C2
"
Feb. 6, '72
"
Oct. 2, '74
Jan. 7, '74
"
April 26, '76
In trust.
"
Sept. 11. '51
"
Aug. 13, '63
«
Feb. 29, '64
May 28, '64
Sept. 6, '77
Sept. 2, '76
Mar. 21, '77
May 26, '77
Aug. 4, '77
In trust.
844
DEPARTMENT OF FINANCE
3 GEORGE v., A. 191«
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
pay6es.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou benfeficiaire
en cas de traite, etc., impayee.
Brought foi-ward .
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impayd pen-
dant cinq
ans et plus.
Balances i
standing fori
five years ]
and over. Last knoviii address.
$ cts
Bristow, L. V
Batavoie, J
Bertrand, A
Butchard, Brori
Bums, G. H...^
jBallantyne, J. F
iBowman, W. F
iBoire, H
iBrunelle, Elmirt-
jBrown, H
Bell, R .■■•;•
, Barnes, J. H
iBurland. J. B
[Bates, E. C. A
IBell, Isabella C
IBrais, P. . ._
jBourbonnais, J
iBernard, H
Brunet. Aurore..
[Booth, C.W...
jBrousseau, Delia L
JBemard, H
JBourgouin, J
iB^langer, R
iBriggs, E
;Brace, W
!Boulanger, Augustine
Barnes, A. B
Bouillonne, C
Bolton, R
jBrady, Ellen
jBissonnette, Eugfenio
jBeaudry, H
jBrown, A
Barnes, G
Bertrand, J. C:
Bell, J. H
Belanger, P
Bennet & Co
Brown, F. J
Bourgeault, G. S
Brien dit Desrochers, Mario
Balme, A
Bissonnette, .1. N
Bourcier, F616cit6e
Barclay, T. D
Brunet, L
Bergin, M
Boudrias, P..._.
Bowie, Catherine M
Beaupie, Presc&de
Bi-ayer, Rev'd P
Backer, E
Barnard, C. H
$ cts.
Carried forwar:! .
Balances j
restantde-
puis cinq ans
et plus. I
Derni^re adresse
connue.
$ cts.
4,171 81
5 81
2 .54
11 85
4 20
5 27
2 66
111 27
6 12
28 34
15 29
9 61
4 09
2 96
-2 77
1 72
1 30
5 32
9 63
17 01
1 87
1 42
1 83
18 22
2 67
8 27
2 87
4 65
1 86
2 20
21 25
4 28
13 19
37 57
12 60
1 34
1 41
3 96
14 96
10 70
1 96
3 75
7 11
3 63
3 70
2 09
5 80
2 80
2 63
8 37
2 12
6 63
10 03
1 72
2 74
Montreal
Unknown
Montreal
Laehine
Montreal
ti
(<
((
Unknown
Longueuil
Montreal
St. Martin
Cote des Neiges Road
Montreal
Sault au5 RecoUet*. . .
St. Martin
St. Henri deMascouch*
St. Martin
Montreal
Unknown
Montreal
Laehine
Montreal
Les Cfedre.s
Montreal
Lyon. France.
Les CMres
Longut PointP .
Montreal.
Unknown
Montreal
C6te des Neiges
Montreal
Unknown
4,651 77
i
UNCLAIMED BALANCES IN CHARTERED BANKS 845
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du District de Montreal.
I
I
Agency at
Date of last
which the last
tran.saction,
transaction took
or date of
Remarks.
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue of
paid draft,
Unpaid drafts, &c.,
legal representatives so far as known to
unpaid draft, &c.
&c.
where payable.
the b£uik.
Agence
Date do la
Traite,etc.,impay6e,
Observations.
ou la derni^re
derni^re
ou payable.
Si son d6c^s est constats, donnez les noms et adresses
transaction s'est
transaction
1 des repr^sentants legaux, en tant que connus
faite, ou agence
ou date de
de la banque.
de remission de
1 'emission de
la traite
la traite im-
impay6e, etc.
pay6e, etc.
Month Year
He«d Office
July 27, '75
"
Jan. 31
'77
"
Aug. 16
'70
"
Feb. 6
'69
"
Mar. 6
'74
(I
June 13
'73
" :::;::
Nov. 21
Oct. 24
June 21
Nov. 30
Aug. 16
Jan. 18
Jan. 27
June 14
Nov. 9
'74
'73
'78
75'
'76
'71
'80
•80
'81
i<
May 4
Feb. 2
'n*)
"
'05
"
July 15
'05
"
Sept. 25
'06
"
Nov. 3
'84
■
"
Aug. 22
'06
"
June 8
'06
"
Dec. 1
'06
"
Oct. 28
'06
"
Apr. 1
'06
"
Apr. 17
'06
"
Apr. 23
'06
i(
Dec. 6
'06
"
Dec. 10
'06
"
Aug. 28
'79
"
Sept. 13
'83
"
June 25
'05
«
June 19
'05
"
Oct. 27
'05
"
Deo. 4
'04
«
July 6
May 22
'06
'06
Dec. 5
'79
«
Aug. 26
Feb. 26
Dec. 2
Dec. 13
'79
'85
'79
'83
<c
Oct. 25
'06
fl
Jan. 31
'06
In trust.
l(
Mar. 30
'85
C(
May 3
June 11
Nov. 13
Sept. 27
'06
•03
'84
•06
Nov. 27
'05
"
June 2
'06
«
May 3
'06
<c
Aug. 3
'06
June 6
'06
846
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Name of Shareholder or Creditor
or Purchaser and Paj'ee in case
of unpaid draft, &c.
Nombre Nom de I'actionnaire ou du cr6an-
de tra- cier ou acheteur ou hen^ficiaire
tcs, etc., en cas do traite, etc., impay^c.
ira-
payees
Brought forward.
Bourdon, C
Beaudry, A. G
Bowles, Harriet M
Bristow, W
Brogan, A
Benefit Society of C'hanteloup's
employees
Belanger, P. J
B6riau, G
Boil, A. W
Bourdon, Ccsarine
Bouthillier, Louise
Brown, Jennie
Byrne, J. J
Bournet, Albina
Baird, J
Boisvert, J. N
Britton, G. F...^
Bissonnette, J. N
Boissonnault, Philomfene.
Belaif. L
Burnett, Martha
Bertrand, Mathilde
Brunet, M.
Boyer, Victoria
Brossard, J
Begley, Catherine
Brown, A. L
Bennett, J. D
Barbeau, Maria
Bourdcau, M. Louise
Blanchette, Adele
Birge, F
Bourret, E16onore
Breux, C
Blumenthal, Eva
Baker, Catherine
Baiiett, Mary F
Behrends, O
Brand, W.C
Brunet, S
Boileau, O
Bouchard, Clementine
Blache, L
Bell, W. A. and Bell, J. R
Brais, Marie
Blackwell, K. W '
Brunet, P
Brodeur, J. A
Budick, J. and Budick, H
Bartlett, Maiia
Brunet, Delina
Baker, B
Brossaid, Alphonsine
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impay6 pen-
dant cinq
ans et plus.
cts.
Cairicd forward.
$ cts.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
S cts.
4,651 77
2 02
6 34
2 20
291 49
7 34
2 60
3 30
1 82
4 00
1 28
2 33
2 10
2 56
11 64
Last known address.
Dcrniere adres.'^c
connue.
1 21
5 01
3 72
1 83
5 52
3 41
1 65
2 30
39 26
21 02
1 23
5 36
1 77
6 72
79 18
1 48
6 31
10 87
3 15
2 31
3 31
6 84
13 22
3 09
1 96
1 82
3 14
1 30
1 65
3 12
1 20
2 00
47 29
2 55
2 96
5 91
4 27
5,304 43
Montreal
Ottawa
Monti eal
Unknown
St. Rose Que
Montreal
Lachine
Montreal
St. Jean, Que
Montreal
Les CMres
St. Valentin
Montreal
St. Andrews
Montreal
St. Anne de Bellevuc.
Laprairie
Lachine
Montreal
St. Laurent
Montreal
Unknown
Montreal
Unknown
Montreal
St. Clet,Quc.. '....'.':
St. Laurent
Montreal
Bordeaux, Que
Montreal
Ste. Th^rVse
St, Hilaire
Montreal
Chambly Canton. . . .
Sault au RecoUet
Montreal
Laprairie
UNCLAIMED BALANCES IN CHARTERED BANKS 847
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du District de Montreal.
Agency at
Date of last
which the last
transaction.
transaction took
or date of
Rem AUKS.
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue of
paid draft.
Unpaid drafts, &c.,
legal representatives so far as known to
unpaid draft, &c.
&c.
where payable.
the bank.
Agence
Date de la
Traite,etc.,impayee,
Observations.
ou la demifere
d emigre
ou payable.
Si son d6c&s est constat/;, donnez Ics nonis t-t adresses
transaction s'est
transaction
de la banque.
faite, ou agence
ou date de
de r6mission de
remission de
la traite
la traite im-
impay6e, etc.
payte, etc.
Month Year
Head Office
July 6, '83
Nov. 15, '82
Dec. 24, '81
"
May 12, '77
"
Sept. 4, '08
"
Aug. 28, '83
•'
Oct. 30, '06
"
Dec. 31, '04
"
Jan. 2, '06
"
May 15, '05
"
Jan. 15, '84
"
Mar. 1, '06
"
Oct. 23, '03
"
May 16, '05
"
Aug. 18, '05
"
Aug. 13, '05
"
Apr. 26, '04
"
Jan. '4, '05
'
"
June 30, '86
"
Nov. 24, '03
"
July 21, '87
"
Aug. 16, '87
"
June 22, '06
"
Aug. 29, '06
"
Mar. 14, '06
"
Jan. 24, '06
11
Aug. 9, '06
July 27, '07
May 10, '07
Nov. 2, '07
Feb. 19, '07
Nov. 12, '07
Apr. 24, '07
Dec. 14, '07
May 16, '87
Apr. 2, '87
Oct. 19, '80
Nov. 30, '87
Aug. 4, '87
" July 25, '87i
Sept. 30, '87
"
Oct. 16, '87
"
Mar. 23, '87
"
Sept. 11, '87
"
Sept. 26, '87
"
May 8, '88
"
Feb. 23, '05
"
Aug. 12, '05
"
June 30, '05
"
June 29, '07}
In trust.
"
June 5, '07
"
Aug. 1, '06
July 11, '07
848
DEPARTMENT OP FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crdan-
cier ou acheteur ou beneficiaire
en cas de traite, etc., impay6e.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
Balances
of dividends standing for
unpaid for j five years
five years
and over.
Dividende
and over.
Balances
restant de-
impay6 pen-jpuis cinq ans
dant cinq j et plus,
ans et plus.
Last known address.
Dernifere adresse
Brought forward .
$ cts.
Burland, J. H. and Mackie, J. F.
Brennan, F., McKenna, W. F....
Burnett, Fanny
Bam, J. R
Blanchard & Kavanagh
Baker, Ida
Brown, Minnie.
j Blown, Caroline ■ j
[Brown, Isabella ■
;Bertrand, Adriana ,
JBallette, E. and Goudron, J
j Brown, J ,
iBrown, G. C j
jBissonnette, H
' Bennett, A. C [
Beigin, Catherine '
iBland, J I
!Brennan, Bridget I
JBiffin. Ed '
iBunnett, H '■
I Brooke, J. E ^
Bastien, A :
Bentley, E. C
Bernston, Jane M '
jBeach, Whilhelmina
Bent, J. E ;
Beauregard, A ;
Beck, Fannie ■
Brennan, Ellen I
Boule, G
Burton, H.L
Boyd, Maggie 1
Burns, W. E ■
Bolt, A ;...,
Bishop, G . _.
Brunet, A ' .'.
Boyer, E •
Brankin, E
Buies, H
Breland, P
Bourdeau, H
Benson, G. F ;
Bussieres, Chas. A ;
Beauchamp, Jos. C ;
Brunet, J i
Barr, J
Bouchard, A
Bowden, J. M
Bellemare, R. A.
Binette, J. B
Burke, M.J
Brunette, C
Buckley, Mary..,
Carried forward.
I cts.
5,304 42
3 65
13 12
2 58
31 77
23 77
1 15
502 56
252 46
1,022 02
94 64
2 13
2 56
1 68
18 66
4 71
3 12
2 70
3 36
3 02
3 26
3 86
2 13
3 63
2 51
.8 85
4 17
1 18
2,389 96
3 37
2 37
14 13
20 09
2 48
2 65
10 24
10 37
2 35
2 31
1 66
3 44
2 25
12 63
32 58
4 94
2 61
2 88
1 45
1 74
955 48
1 16
1 68
1 31
279 50
11,087 30
Montreal
Unknown
Montreal
ii ■;;;;;■;■■■;
Coteau du Lac
Montreal
Lachenaie, Que
Montreal
Ottawa
Providence, R.I
Lachine, Que
Montreal
St. Anne de Bellevue..
Lachine
Montreal
St. Vincent de Paul...
Laprairie
Montreal
Verchercs
Montreal
Notre Dame des
Neiges.
Montreal
Ste. Genevifeve
Montreal
Chambly Bassis
Montreal
UNCLAIMED BALANCES! IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du District de Montreal.
849
Agency at
which the last
transaction took
place, or agency,
of issue of
unpaid draft, &c.
Agence
ou la demifere
transaction s'est
faite, ou agence
de remission de
la traite
impayde, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derni^re
transaction,
ou date de
I'emissionde
la traite im
payee, etc.
Unpaid drafts, &c.,
where payable.
Traite,etc.,impaj'ee,
ou payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Obsebvatidns.
Si son dec6s est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
Head ofl&ce.
Month Year
Ajug.
Apr.
Nov.
Sept.
Dec.
Oct.
Sept.
Sept.
June
Dec.
Mar.
May
Oct.
May
Sept.
Aug.
May
Aug.
Sept.
Apr.
May
Mar.
Dec.
Sept.
May
April
Dec.
Mar.
April
April
Mar.
July
Dec.
Dec.
Sept.
Dec.
April
May
Feb.
Dec.
Feb.
Dec.
Mar.
Jan.
Jan.
4, •;
23, '07
18, '07
7, '07
22, '04
24, '07
30, '07
30, '07
31, '07
9, '05
16, '89
31, '89
12, '89
23, '05
30, '07
5, '90
21, '90
1, '90
22, '90
25, '90
5, '91
20, '91
24, '91
29, '91
25, '97
23, '92
3,1907
30, '97
7, '92
16, '92
17, '92
21, '92
14, '93
7, '93
19, '93
31, '05
15, '93
22, '93
15, '92
31, '05
13, '93
22, '93
29, '05
21, '05
28, '05
Feb. 17, '05
May 6, '05
July 17, '05
4, '05
5, '05
24, '07
Oct.
Aug
Jan.
Mar. 15, '07
Jan. 8, '07
In trust.
In trust.
In trust.
In trust.
In trust.
In trust.
In trust.
Dead.
In trust.
In trust.
7—54
3 50
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Moutreal City and District Saving's Bank —
Xo. of
unpaid
drafts.
&c.
Xombrc
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou beneficiaire
en cas de traitc, etc., mpayec.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over
Amount
of dividends standing for
unpaid for five years
five years and over,
and over.
Mdntantde' — Balances i
la traite ou Dividende, restant de-
lettre de impaye pen-'puiscinqans
change im-
payee pen-
dant cinq
ans et plus.
dant cinq
ans et plus.
Last known address.
Demifere adresse
connue.
et plus.
Brought forward.
Best, G
Benjamin, F. P
Benard, L
Bernadet, R
Bernadet, Germaine. . «. .
Beaucage, Z
Bloom, S
Brissette, H., Rev.
Bourguignon, Malvina. ..
Barry, J. A
iBourguignon, Malvina...
iBurland, G. H
, Bourguignon, Malvina. . .
iBelanger, Azilda
Berthclot, Marie J
'Bain, A
iBarrette, M. Louise
Boyce, Catherine
iBrophy, D
jBourbonnais, Louise
j Burns, Elconore A
|Beaulieu, .\vila
Boudrias, Helene
Bolton, F
Babson. Fannie
Bouche. T
Beauchamp, Leopoldine.
Belangcr, N
Brossard, L
iBeaudr>-, .Ju.■^tine
Beauchamp, J. C
Barre, J
Brisebois, Adelma
Boyd, H. W
Brown, G. P
Brown, A. H
Beauchemin. Cecilia. . . .
Brown, W. G
Bentlev, Lizzie
Blair, J. B
Brown, W. S
Biggins, Marv E.
Baile, A. McKee
Benard, L
Barrvro, F
Biffin, C......
Bourassa, Delisca
Beauchamp, Marie A
Belcourt, J. E
Bissett, A
Boyer, J. F
Bryant, A. E
Beaulieu, Rose A
Burriss, Frances
■S cts.
S cts
Can ied forward .
S cts.j
11,087 30 ;
1 4.3
4 72
40 93
1 21
1 24
9 99
1 67
35 21
1 78
5 60
1 70
35 14
3 27
6 26
9^58
1 18
98 90
4 27
6 04
144 56
6 76
5 51
2 87
9 12
29 53
3 42
Montreal.
iVarennes.
1 Montreal.
Cote des Neiges.
Montreal
I Cote St. Paul....
[Montreal
St. Martin.
Montreal...
Savage Mills.
Montreal
I St. Vincent de Paul.
JLachine
Montreal
62
63
18
76
59
50
49
44
44
45
42
87
91
46
34
66
95
1 58
20 56
3 48
1 51
1 58
1 40
21 30
4 19
1 43
4 37
6 62
St. Laurent.
Ottawa
Laprairie .
Montreal.
Unknown .
Montreal.
Unknown.
Montreal . .
St. Bruno...
Terrebonne .
Montreal
'St. Laurent.
Montreal
11,686 92
UNCLAIMED BALANCES IN CUARTERKU HAXKS
SESSIONAL PAPER No. 7
Baiuiuc d'EiJarniie dv la C'itc-.et du District dc Montreal.
851
Agency at
which the last
t lansaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
ou la derni^rc
I ransaction s'est
faite, ou agence
(ic remission de
la traite
impay^e, etc.
Date of last'
transaction,!
or date of
issue of un-|
paid draft,
&c.
Unpaid drafts, &c.
where payable.
Date de la |Traite,etc.,impay6e,
dernifere | ou payable.
transaction,;
ou date de
remission dCj
la traite im-!
payee, etc. |
REMAHK.S.
If known to be dead give names and addros.scs of
legal representatives .so far as known tf)
the bank.
Observations.
Si son dec^s est constate, donnez les noms et adresses
des reprfisentants legaux, en tant que connus
de la banque.
Head office.
Month Yearj
Mar. 13,
Dec. 6,
Nov. 23,
Dec. 22,
Dec. 22,
Jan. 19,
May 11,
Dec. 31,
Oct. 30,
July 19,
Oct. 30,
Oct. 25,
Oct. 30,
June 30,
Sept. 30,
July 18,
Sept. 30,
Nov. 30,
Nov. 9,
Mar. 30,
Dec. 20,
June 30,
Dec. 21.
Sept. 20,
Jan. 2,
Oct. 18,
Mar. 11,
May 9,
Mar. 27,
May 19,
Jan. 23,
Aug. 22,
May 30,
Aug. 10,
Oct. 5,
Aug. 6.
Oct. 29,
May 15,
Oct. 8,
June 1 ,
Mar. 23,
Oct. 3,
Feb. 11,
June 15,
Dec. 22,
May 29,
Oct. 24,
Oct
May
Mar.
Oct.
Dec. 22,
Mar. 31,
Dec. 18,
13,
5,
7,
11,
'06
'07
'07
'05
'05
'07
'07
'06
'07
'07
'07
•07
'07
'071
'07
'07
'07
'07
'06
'07
'07
'07
'99
'02
'94
'02
'03
'94
'02
'94
'94
'02
'02
'95
'95
'95
'02
'95
'02
'95
'95
'02
'03
'94
'03
'95
'04
'03
'03
'01
'95
'03
'96
In trust.
In trust.
In trust.
In trust.
In trust.
In trust .
In trust.
In trust.
In trust.
7— 54i
852
DEPARTMEXr OF FINANCE
3 GEORGE v.. A. 1913
Montreal Citv and District Savings Banl-: —
Xo. of
unpaid
drafts,
&c.
Nombre
de trai-
-tes, etc.,
im-
payees.
Name of Shareholder or Creditor
' or Purchaser and Payee in case
j of unpaid draft, '&c.
JNom de I'actionnaire ou du crean-
j cier ou achetcur ou b^neficiaire
on cas do traite, etc., impayee.
Amount of
Draft or Bill
I of Exchange
unpaid for
five j'ears
and over.
Montant de ,
la traite oui
lettre de I
change im-
payee pen- :
dant cinq '
ans et plus. '■
Amount
Balances
of dividends standing for
unpaid for five years
five years
and over.
Dividende
and over.
Balances
restant de-
mapaye pen-!puiscmqans
dant cinq I et plus,
ans et plus. \
Last known addres;
Derni^re adresso
connue.
$ cts.
Brought forward.
Byrne, T :
Brewer, J
Beattie, J....
Brais, Eugenie
Barre, E
jBrennan, M
jButeau, Edwidge
JBoyle, J
iBarnett, R
Barnard, C.A. and H. A. Hutchins
jBoudreau, H
iBergoyne, Amanda .'
]Brown, E
JBrown, T. M. and Gould, J. D. . . .
iBrossard, Gertrude
iBetournay, Melina
Bayard, F. & Co
! Belanger , A
Bartle, G. R
;Beaudoin, Melina
Bayley, H
Bellinger, E
Boudreau, H
Burke. E
' Brunet , J
Burnside, J
Bedbrook, E
Brunet, Bertha
Baker, J. D
.Boulet, R
Bowe, Katie
.Burgess, J. N
Belle, E
Bourdon, Dr. J. H
Barbow, E. A
Barry, Ellen
Beckles, Augusta
Bell, W. C
Bowden, H. E. & A. G
• Bisson, F
Bourret, Catherine
Buskinpin, R. R
Boire, C
Bodfish, Ruth
Baird, J
Bremer, Jessie
Brodie, R...
Bro^xTi, G. S
Breard, G
Brennan, J
Bashaw. W. P
Beaudoin, Melina
Bolger, J. J
Brecker. Annetta r ,
$ cts.
Carried forward
$ cts.,
11,686 92 1
1 30
6 59
44 16
3 06
1 77
7 35
2 45
2 24
2 24
43 86
6 68
1 28
7 46
1 89
4 46
1 82
2 54
16 73
1 51
7 46
1 71
1 57
1 56
1 66
1 36
5 31
4 67
5 72
2 56
1 94
2 17
2 34
4 14
1 95
5 83
3 77
3 69
5 38
3 40
3 38
2 18
2 40
3 88
2 45
2 20
11 59
18 57
1 42
Montreal.
St. Hilaire.
Montreal...
Longueuil .
Montreal. .
Unknown.
Montreal..
jSt. Joseph, Que.
! Montreal
Vaudreuil
'Montreal
Calumet
j Montreal West
Cote des Neiges Road
Montreal
Longueuil
Unknown
Montreal
I Unknown
Montreal
St. Frs. de Sales.
Montreal
Lachine..
Montreal.
11,983 13
Longueuil .
Montreal . .
r^ CLAIMED BALANCES IN CHARTERED BANKS 853
SESSIONAL PAPER No. 7
BaiKiue d'Epargne de la Cite et du District de 3iIontival.
Agency at Date of last
which the last | transaction,!
transaction took ; or date of <
place, or agency issue of un-
of issue of i paid draft, Unpaid drafts, &c
unpaid draft, &c.l &c. where payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Agence Date de la jTraite.etc.inipayee, (Jbsehvations.
ou la dernu6re ' dernit^re i ou payable. Si son (lec6s est con.state, donnez les noms et adrcsses
faite, ou agence ou date de de la banquc.
de remission de I'cmissionde
la traite la traite im-
iinpayee, etc. I payee, etc. j
Heat! office
Month Year!
Aug. 24,
Mar. 19,
Jan. 28,
Nov. 13,
July 9,
iJunc 15,
JFeb. 11,
:Oct. 28,
I Jan. 11,
IJuly 26,
jAug. 31,
June 4,
iOct. .5,
I Dec. 28,
•Sept. 7,
IJuly 27,
jOct. 2,
Nov. 23,
June .30,
Nov. 30,
July 16,
June 1 ,
July 13,
Sept. 7,
Oct. 12,
Sept. 4,
June 10,
Dec. 24,
Dec. 14,
Mar. 1.5,
Sept. 9,
Aug. 21,
Mar. 8,
May 2.
Dec. 16,
July 26.
Aug. 5,
Oct. 15,
July 9,
Aug. 10,
Nov
June
July
June
Aug.
Nov
Dec. 22,
Mar. 18,
Nov. 29,
Jan. 16,
Dec. 31,
Mar. 26,
July 16,
July 19,
In trust.
In trust.
In trust.
In trust.
854
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in ease
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou beneficiaire
en cas de traite, etc., impaj'ee.
Anaount of
Draft or Bill
of Exchange
unpaid for
five j'ears
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
an.s et plus.
Amount Balances
of dividendsjstanding for
unpaid for j five years |
five years j and over, j Last known address,
and over. —
— [ Balances
Dividende I restant de-
impaye pen- puis cinq ans
dant cinq et plus.
ans et plus. ,
Dernifere adresse
connue.
S ets.
Brought forward .
Baker, B
Brisson, Marion
Bastien, L
Barrett, W
Bricker, Madona
Boyer, L
Beaudoin, N
Bowie, D. E
Bidwcll, Katie L
Boivin. Ruth
Belanger, Malvina
Bonenfant, A
Brown, \V. F
Brault, Emelie
Byrne, A. M
Bermedge. Ellen
Barrie, Mary
Binns, J. E
Burnett, Laura E
Bourassa, H
Beauregard , Aime
Briggs, G. N. & Briggs, E
Bartow, Emma A
Beaupre, Blanche
Brais, L. A
Brosseau, T
Clark, W. R
Carroll, T
Curran, Ellen
Connolly, Bridget
Conseil Central de Temperance.
Crusack, W
Cuthbert, J
Chevalier, Eliza
Carre, Marie
Clark, W
Cholette, Rev. ¥
Clark, O. H. E
Cohen, L
Canada West Mining Co
Cameron, A
Carroll. P
Conover, Evelyn
Carter, E
Clifford, Milcha
Carter, Mary E
Cain, J
Carlysle, J & W. C
Clancy, Margaret
Clark, J
Charron, C
Church, Sarah
Clarke, J
Clark, Octavia
Carried forward
$ CtS.l
S cts.r
11,983 13
2 98
4 45
1 42
3 52
1 59
6 73
1 94
1 58
1 09
1 36
3 85
28 71
5 79
1 83
1 40
1 81
4 40
5 61
6 05
2 06
2 70
5 40
1 53
1 41
2 37
2 10
53 64
419 96
107 84
537 06
51 40
7 54
28 35
17 38
12 18
4 19
4 49
8 56
25 16
23 83
151 94
4 05
9 56
16 59
4 37
29 40
5 66
25 11
2 25
5 57
2 76
12 13
2 97
8 50
13,669 25
Montreal
Unknown
Montreal
Ste. Therfese
Charlemagne
Montreal
Sault au Recollet.
Montreal
Vercheres
Unknown
Montreal
Sorel '..'..'.'.'.'.
Cote St. Luc
St. Polycarpc
Montreal
Unknown
Montreal
Korkshire, Eng. . .
Montreal
Unknown
Montreal
I WLMMED liM.Wrns l\ CIIAItTERED BiXkS
SESSIONAL PAPER No. 7
Biinque d'Eparfiiie de la Cite et du District de ^Montreal.
855
Agency at
which the last
transaction took
place, or agency,
of issue of
unpaid draft, &c.
Agence
ou la derni^re
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derni^re
transaction,
ou date de
remissionde
la traite im-
payee, etc
Head office.
Month Year
Dec. 30,
Nov. 21,
Nov. 15,
May 30,
Dec. 28,
Jan. 6,
Aug. 21,
Nov. 23,
Mar. 15,
May 1,
July 30,
Mar. 1,
Aug. 24,
May 12,
Sept. 26,
June 10,
Dec. 23,
June.. 24,
May 19,
May 28,
Feb. 3,
May 20,
May 23,
Mar. 10,
Aug. 2,
May 29,
Dec. 26,
Mar. 19,
Nov. 17,
Oct. 5,
May 10,
July 17,
Jan. 13,
Dec. 7,
Aug. 2,
Mar. 4,
June 12,
Oct. 2,
Dec. 11,
Aug. 6,
Aug. 6,
Oct. 11,
Feb. 2,
Oct. 1,
June 28,
July 3,
May 23,
July 18,
May 25,
June 27,
Apr. 14,
Aug. 2,
Aug. 1,
July 1,
Unpaid drafts, &c.,
where payable.
Traite,etc.,impay6e,
ou payable.
Remarks.
If known to be daed give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec^s est constate, donnez les noms et adres.so:
des representants 16gaux, en tant que connus
de la banque.
I In trust.
In trust.
In trust.
856
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Saving Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes.etc.,
im-
payees.
Amount of
I Draft or Bill
;of Exchange
Name of Shareholder or Creditor j unpaid for
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actioiinaire ou du crean-
cier ou acheteur ou beneficiaire
en cas de traite, etc., impayee.
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demifere adre.sse
connue.
Brought forward .
Costella, Mary A
Cousineau, Euclide
Collins, Annie
Cook, J. S
Cowan, A
Choquette, C
Crawford, Victoria
Curran, J
Clear>', Catherine
Cunningham, Eliza
Cantin, T
Creed, M. H '
Carroll, M. D
Curtis, J. W
Cooper, Jane
Cook, Alb
Conroy, His Excellency the Right
Rev
Coffin, Lucie
Courtney, A
Carlysle, F. E...
Crawford, Victoria
Cairns, Agnes B
Craig, C
Clarke, J
Chaswin, J. N
Conogham, .1. N
Clark, A. H
Carmel, L. A. E
Chaff ey, Catherine
Cheffer, T
Cartwright, Isabella
Corriveau, C. J
Coderre, T
Cross, A. T
Clarke, Letitia J
Cairns, May
Cholette, Henriette
Court, J
Carroll, Catherine
Cadotte, A
Cowan, H. T
Clark. F
Cercle Agr. de la Mi.ss. de 1' Asc
Casler, Mary E
Corbeil, U
Charbonneau, Antoinette
Covemton, F
Chopin, Leonie
Creighton, EUen
Cholette, A
Crepeau, O
Crathem, J. C
Cooke, J
Carried forward.
$ cts
•S cts,
$ cts.
13,669 25
39 17
1 77
1 26
9 23
2 90
62 34
5 44
3 03
138 36
4 31
2 76
4 89
1 33
1 99
3 91
23 50
1 99
6 11
3 24
1 85
7 35
1 38
3 33
18 65
5 90
2 19
9 92
4 83
5 41
11 18
2 46
237 75
2 60
12 31
79 73
1 14
36 32
11 37
1 68
69 83
1 97
1 17
2 01
8 01
24 88
1 83
1 70
1 55
1 21
6 27
24 78
2 24
3 50
14,595 08
Montreal
Ste. Geneevifeve
Montreal
Unknown
Montreal
St. Elezai
Montreal
Unknown
Montreal
St. Polycarpe
Montreal
Unknown
Montreal
Ste. Justine de Newton
Montreal
Chambly Canton
Montreal
Shawbridge
L' Ascension
Montreal
Sault aux Recollets... .
Longueuil
Montreal
Sault aux Recollets... .
Montreal
Ste Justine de Newton.
Montreal
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du District de Montreal.
857
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
ou la demiere
transaction s'est
faite, ou agence
de remission de
• la traite
impay6e, etc.
Head office.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
dernifere
transaction
ou date de
r6mission de
la traite im
payee, etc.
Month Year
June .3,
Dec. 31,
Sept. 24,
Dec. 16,
Nov. 25,
Mar. 6,
Sept. .30,
July 5,
June 15,
Aug. 17,
Jan. 20,
Dec. 10,
May 9,
Apr. 27,
July 4,
Aug. 18,
Unaipn drafts, &c.,
where payable.
Traite, etc. .impayee,
ou payable.
Dec.
July
Aug.
Feb.
Oct.
May
Dec.
April
June
Sept.
June
June
Dec.
July
Dec.
Nov.
May
May
June
Oct.
June
July
Mar.
May
Sept.
July
July
June
Dec.
Nov
Nov.
Dec.
June
June
Sept.
Dec.
May
13, 77
4, '84
30, 75
19, '81
1, '79
28, '06
24, '79
15, '79
15, '80
17, '85
30, '82
30, '83
29, '82
23, '81
22, '06
24, '85
16, '85
16, '86
20, '86
4, '05
12, '06
22, '78
30, '06
9, '04
14, '05
10, '06
24, '06
'16, '05
11, '06
27, '05
5, '81
6, '06
7, '06
10, '06
15, '06
4, '85
11, '82
Rem.\rks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son ddc^s est constat6, donnez les noms et adresses
des representants legaux, en tant que connus
de la banque.
In trust.
Dead.
In trust.
In trust.
In trust.
858
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank —
Xo. of
unpaid
drafts,
&c.
Nombre
de tra-
tes, etc.,
im-
payfees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou beneficiaire
en cas de traite. etc , impayee.
Amount of
Draft or Bill
of Exchange Amount
unpaid for of dividned;
five years unpaid for
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
I five years
I and over.
Balances
restant de-
puis cinq ans j
et plus.
Last known address
Demifere adresse
$ cts,
S cts.
Brought forward.
Chisholn, T. J
Cleary, P.J
Cooke, G. L
Colquhoun. Victoria
Charest, Henriette
Craik, R. & Mary F. Howden & J.
Howden
Crevier, D
Canton, Emile
Castle, J
Clark, Mary N '.
Clement, O
Charbonneau, I
Cartier, G
Coffey, Nellie
Chenier, C
Conroy, T
Costello, D
Coveney, Catherine
Covemton, Charlton J. & Co.
Connors, M
Climey, Bessie
Campbell, Julia
Courteau, F
Carney, Margaret
Comite de I'Eglise Italiennc..
Cantin, A
Cunningham, Maria
Coburn, Mary
Cooper, F
Cassant, Philomene
C>T, Rose D
Charbonneau, E
Cook, Emily
Cardinal, X
Cruthlors, G
Crepin, E
C16roux, Rosanna
Connelly, Annie
Cote, Emma
Chapleau, N
Charbonneau, Eva
Charbonneau, E
Carroll, J
Cordeau, W. Z
Chelland, W
Campbell, W
Chaput, Delia
Carter, Elizabeth
Carson, G
Chester, Whilhelmina
C6te, Marguerite, t
Cameron, C. M
Carried fonvard .
$ cts.
14,595
4 08
5 90
5 62
4 04
11 52
22 51
5 11
43 92
25 63
1 99
3 13
1 58
249 10
2 22
8 33
1 93
2 89
129 85
1 97
85 .58
1 36
3 21
1 82
1 51
66 52
2 51
1 16
8 90
2 03
18 66
11 69
8 92
10 97
12 16
1 85
2 21
3 48
2 46
77 28
188 18
48 21
1 24
34 48
247 76
703 05
2 48
3 30
6 08
1 75
33 78
2 60
2 51
Montreal
Longue Pointc.
Montreal
Ste. Anne de Bellevue .
St. Charles de Lache-
naie
Montreal
St. Albans, Vermont..
Montreal
Cote des Neiges.;
Montreal
Unknown.
Montreal..
St. Vincent de Paul.
Montreal
Huntingdon, Que.
Montreal
Terrebonne .
Montreal —
jCote des Neiges.
jMontreal
jChateauguay
! Montreal.
Unknown
Montreal
St. Vincent de Paul.
Montreal
Unknown.
16,726 10
INCLAIMED BALAXCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Bauqiie d'Epargne de la Cite et du Di^striet de Montreal.
859
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
ou la derni^re
transaction s'est
faite, ou agence
de remission de
la traite
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derni^rc
transaction
ou date de
remission de
la traite iin-
impayec, etc. j payee, etc.
Unpaid drafts, <&c.,
where payable.
Traite, etc., impayee,
ou payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec^s est constate, donnez les nonis et adresses
des repr^sentants legaux, en tant que connus
de la banque.
Head Office.
Month Year
Feb. 23. 79
Dec. 28, 76
Jan. 31, '07
June 20, '82
Nov. 1, '84
Dec. G, '78
June
Mar.
July
Dec.
June
May
Apr.
Dec.
Mar.
Dec.
Mar.
Mar.
Dec.
Aug.
Oct.
Aug.
8ept.
Feb.
Oct.
Jan.
Oct.
June
Apr.
Nov.
July
Feb.
Nov.
Sept.
Oct.
Apr.
Apr.
Oct.
Dec.
Mar.
Mar.
Oct.
Jan.
Mar.
Mar.
Apr.
Apr.
July
July
Sept.
Oct.
Feb.
30, 05
10, '05
12, '05
15, '86
19, '85
23, '86
19, '85
17, '03
14, '04
1, '05
21, '06
31, '87
11, '04
20, '06
2, 'oe
12, '06
15, '05
7, '07
10, '06
19, '06
21, '07
22, '86
26, '87
5, '88
26, '05
6, 1900
21, '07
8, '05
8, '07
23, '07
10, '88
14, '07
29, '04
30, '06
20, '07
1, '13
15, '07
31, '07
31, '07
28, '88
13, '89
15, '89
31, '90
25, '90
11, '90
7, '91
In trust.
In trust.
In trust.
In trust.
860
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Montreal City and I)istrict Saviug-s Bank —
No. of I
unpaid !
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purcliaser and Payee in case j
of unpaid draft, &c.
Noin de ractionnaire ou du crean-
cier ou acheteur ou beneficiaire
en cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount BaUince
of dividends standing for
unpaid for ! five years
five years
and over.
Dividende
and over.
Balances
restant de-
Last known address.
Dernifere adresse
connue.
mipaye pen- puis cinq ans
dant cinq ct plus,
ans et plus. .
Broujrht forward .
Cunningham, E
Campbell, Maiy H
Clement, Exelia
Coulombc, A
Coulson, Elizabeth
ICadieux, W
jCusson, N
fCummings, R. S
Cote, Alma
Carmel, A
Capistrand, Parmelia
Clement, A
Cassidy , Mary
Collin, N
Cross, G
Cross, J. M
Choquette, AlVjertine
iClift, C
jCommercial M. Ben. Soc
Caverhill, Fannie E
Charbonneau, H. H
Cunningliam, D
Clarke, Susan
Cousineau, Elizabeth
Corcoran, R. E
iCampbell, F. T
iCoupal, S
iCoulson, R. B
|Cooke, Elizabeth B
jCampbell, F
|Campeau, Rev. A
JCampbell, F. W
Charbonneau, F
Cleary, A. E
Corp. Epis. Cath. Rom. de Valley-
field
Cave, Mary
Chenevert, Berthe
Clerk, E. A
Clerk, E. A
Craven, Mary
Cahalane, Jane
Clerk, E. A
Coursol, Marie Lse
Charlebois, J
Callaghan, F
Cripps, H
Clement, W
Clermont, J. P. B., Rev
ICunningham, Agnes
jChilds.H
Cousedine, T. B
Clerk, E. A
Chaffee, H. F
Carried forward .
§ cts.
$ cts.
•? cts.
16,726 10
16 93
68 82
2 77
18
57
76
12
47
31
9 23
3 18
4 13
127 16
- 8 60
2 31
- 2 28
2 24
2 08
2 44
5 98
13 11
21 56
2,805 69
7 14
2 78
14 94
15 09
2 21
3 86
2 87.
94 72
15 96
5 72
3 74
5 76
8 41
6 08
. 4 08
4 08
1 61
1 42
4 08
5 64
7 27
' 1 59
4 66
3 18
2 14
10 94
1 33
1 77
4 07
2 45
20,090 61
Montreal
Sorel
Montreal
Unknown
Montreal
Worcester, Mass..
Montreal
Caledonia Springs
Montreal
Unknown
St. Jovite, Que...
Montreal
Unknown
Montreal
it
Valleyfield
Montreal
Longueuil
Montreal
Pointe Claire
Montreal
St. Lin, Que
Montreal
CyCLAIMED BALAXCKS IX CHARTERED BANKS.
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du District de Montival.
861
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
ou la derni^re
transaction s'ftst
faite, ou agence
de remission de
la traite
impay6e, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&e.
Date de la
derniere
transaction,
ou date de
remission de
la traite im-
payee, etc
Unpaid drafts, &c.,
where payable.
Traite, etc., impay^e,
ou payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec^s est constats, donnez les noms et adresses
des repr^sentants legaux, en tant que connus
de la banque.
Head office .
Month Year
Feb.
May
Feb.
Aug.
Dec.
Sept.
iNov.
Uuly
lApr.
jNov.
Sept.
Oct.
Dec.
Nov.
Jan.
I Jan.
iFeb.
jDec.
Jan.
I Jan.
Maj-
Mar.
June
Sept.
Sept.
July
Mar.
Nov.
Feb.
Jan.
Aug.
Jan.
April
May
Mar. 21, '03
April 25, '99
Feb. 22, '99
S«pt. 18, '03
" 18, '03
" 19, '94
.luly 6, '99
Sept. 18, '03
Nov. 15, '93
Sept. 5, '94
May 29, '94
Sept. 12, '99
" 6, '99
Nov. 12, '03
Sept. 1, '94
Aug. 27, '03
AprU 24, '95
Sept. 18, '03
June 3, '99
Dead.
In trust.
In trust.
862
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Montreal City, and District Savings Bank —
Xo. of
unpaid
drafts,
&c.
Nombre
de trai-
t«s, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou beneficiaire
en cas de traitc, etc., ini payee.
Brought forward.
Curran, D. O
Cummins, H. M
Chandler, F. C
Corbeil, M
Chandler, G. H
Cook, W
Callaghan, Katie
Cote, Hortense
Cousineau, Celina
Calder, Mary A
Charlebois, A
Campbell, Annie
Creed, W. H
Charpauny, Mathildc
Campbell, Katie
Carroll, P
Chapleau, J. R
Chnshohn, Mary E
Charette, Marie
Colqwhom, P
Clark, R
Charlton, R. L
Caplan, L. and Shapiro, B.
Cookson, W. M
Crevier, Georgiana
Carri&re, H
Clemens, Wannic
CuUens, J
Carroll, Mary
Campbell, C
Curran, T. J. J
Cuthbert, W. R
Campbell, W. H
Cooper, W. A
Corley, E. H
Cresse, L. G. A
Culver, J. W
Chartrand, P
Chapman, W. H
iCleaver, H. S
jCane, Mary E
jCroser, Mary
iCaron, J. A
Charpentier, T
iConnolly, E
jChampagnc, T
jCaron, Emma
iCecile, Parmilia
Cox, Agnes
Carlson, Ida
ICantlie, G. S
iCoUerette, Delia
Cardinal, Prescille
Coupal, A
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impay6 pen-
dant cinq
ans et plus.
S cts.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
S cts.
Carried forward : 20,.39o 42
Last known address.
Dcrni^re adresse
connue.
cts.i
20,090 61
Montreal
Ciranby, Que
Montreal
St. Leonard P.M.
Montreal
Ste. Doroth^e, Que.
Montreal
St. Ignace.
Unknown..
Montreal..
Unknown.
Montreal..
Longueuil .
Unknown.
Montreal..
Unknown
Montreal
New York
Unknown
Montreal
Ste. Rose
Unknown
Mallorytown, Ont.
Montreal
Cote St. Paul.
Montreal
St. Vincent de Paul. . •
Ste. Genevieve
St. Michel de Napieire-
ville
lyCLAlMED BALAXCES IN CIIAKTERKD liASKS
SESSIONAL PAPER No. 7
Banqiie d'Epargne de la Cite et du District de Montreal.
863
Angency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
ou la derni^re
transaction s'est
faite, ou agence
de remission de
la traite
impay6c, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
dernifere
transaction
ou date de
remission de
la traite im-
payee, etc
Unpaid drafts, &c.
where payable.
Traite, etc., impayee,
ou payable.
Remarks.
If known to be dead give names and addres.-ics of
legal representatives so far as kno^vn to
the bank.
Observations.
Si .son decfes est constats, donnez les nonis et adrcs.ses
des representants legaux, en tant que connus
de la banque.
Month Year
.5...
Head office Feb. 27
Sept. 19
" Aug. 27
Sept. 20
Feb. 5
Oct. 3
Aug. 28
July 16
May 20
" 13
Dec. 31
" 3u
April 24
Oct. 19
" 16
Sept. 5
Dec. 9
Sept. 9
Feb. 26
I Sept. 21
" 24,
I.Tan. 24
jMay 17
April 4
Dec. 31
Sept. 8
I April 3
I Sept. 18
Nov. 4
jMar. 30
June 2
" 21,
I Dec. 31
jNov. 12
Feb. 2
Jan. 16
Aug. 17
jOct. 14
'Sept. 17
June 4
tFeb. 27
Mar. 26
Sept. 6
Oct. 1
Feb. 11
June 30
" 18
Dec. 7
June 7
Oct. 16
Feb. 11
Oct. 7
Jan. 19
Oct. 22. '03
In trust.
In trust, dead.
In trust.
Tutor.
864
BEPARTMimT OF FINANCE
3 GEORGE V„ A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou beneficiaii'e
en cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans ct plus
Balances
standing for
five years
and over.
Balances
restant dc-
puis cinq ans
ct plus.
Last known address.
Demifere adresse
connue.
cts.
S cts.
Brought forward.
Courteau, M61anie
Charlton, Catherine
Cohen, Lyon, Levy, Aaron.
Coy, W. H
Clark, W
Cloutier, G
Cameron, Caroline
Cote, P. A
Carter, R. L
Charlebois, Albina
Cohen, J. M
Church, R
Cohen, Lillie
Cullans, Bridget
Camp)eau, H
Campbell, O
Cuttle, J. A
Cameron, Mary
Campbell, Myda
Chaffee, Mirian .J
Clement, E. A
Campbell, Nora H
Cutler, Mary E
Cholette, P
Clark, Mary
Cameron, R. A
Coupal, Cam
Chapman, W. J
Constantineau, O
Cushing, J. B
Caddy, E. A
DeGoIj-er, Anna
DeGolyer, Kate
Donoghue, Mary
Davis, Jane
Dubois, M. A
Dunning, G
Desjardins, O
Daly, D
Deschamps, Eliza
Desormeaus, D
DeBeaugeu, R
Decarie, Marguerite
Doherty, T.J
Dubois, E. A
DeGaspe, Adelaide
Dean, Eliza
DeGaspe, Adelaide
Delva, C
Davis, J
Dufresne, J.
Desmarais, Philom^ne
DeBeaujeu, G. R
Dumas, Julia ,
Carried forward.
S cts.
20,395 42
7 92
2 01
25 28
55 30
12 81
7 13
2 14
1 41
2 28
3 83
23 50
2 97
95 34
5 18
1 58
1 58
10 41
2 51
1 71
7 00
2 36
43 22
12 52
7 22
1 43
2 75
1 58
2 58
2 89
5 43
1 31
5 02
5 83
56 65
4 30
44 09
1 50
68 51
1 21
2 42
45 24
2 30
31 90
3 75
2 69
2 90
5 47
2 64
18 11
3 89
4 20
12 53
3 62
1,022 40
22,101 77
Montreal.
Verdun. . .
Montreal.
'Cadres...
I Montreal.
! Kensington, Que.
Montreal
St. Dominique.
Montreal
Ste. Jovite.
Montreal . . .
St. Martin
L^nknown
I Cote des Neiges.
[Montreal
Cote des Neiges.
Montreal
j Unknown
|Coteau-du-Lac.
(Montreal
UNCLAIMED BALANCES IN CHARTERED BANKS 865
SESSIONAL PAPER No. 7
Banquc d'Epargne de la Cite et du District de Montreal.
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Remarks.
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue of
paid draft,
Unpaid drafts, &c..
legal representatives so far as known to
unpaid draft, &c.
&c.
where payable.
the bank.
Agence
Date de la
Traite, etc. ,im payee.
Observations.
ou la derni^re
derni^re
ou payable.
Si son dccfes est constate, donncz les noms et adressc
transaction s'est
tran.saction
des repr^sentants 16gau.\, en tant que connus
faite, ou agence
ou date de
de la banque.
de remission de
['emission de
'
la traite
la traite im-
impay6e, etc.
payee, etc.
Montli Year
Head Office
Nov. 2, '98
June 30, '04
<<
Sept. 12, '98
" 16, '98
In trust.
"
"
Dec. 24, '01
«
April 6, '00
Sept. 4, '00
May 10, '99
June 17, '04
Oct. 20, '04
«
Sept. 14, '04
*/.
" 4, '97
(1
Nov. 8, '04
(I
Sept. 8, '98
«
Dec. 16, '04
«
" 23, '98
<«
Sept. 28, '03
Dec. 4, '97
In trust.
«
"
Aug. 25, '00
"
Oct. 16, '00
«
April 24, '00
Jan. 4, '99
Aug. 31, '98
Nov. 24, '99
April 22, '01
<(
May 6. '99
" 25, '99
n
(t
<(
June 30, '04
Oct. 5, '03
Sept. 18, '03
Mar. 30, '03
Aug. 11, '63
June 23, '64
Mar. 17, '69
June 11, '67
Apr. 21, '70
Dec. 31, '05
June 20, '05
Mar. 1, '04
«
«
July 5, '05
May 30. '05
June 11, '70
Jan. 30, '71
Feb. 8, '72
June 3, '74
Jan. 15, '74
May 2, '03
«
Jan. 15, '74
Mar. 7, '74
«
"
Oct. 27, '77
"
Oct. 23, '73
«
Jan. 2, '78
,
«
Nov. 5, '75
In trust.
■«
Aug. 24,75
7—55
866
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
pay^es.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de Tactionnaire ou du crean-
cier ou acheteur ou beneficiaire
en cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
pay6e pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
rest ant de-
puis cin qans
et plus.
Last known address.
Demi^re adresse
connue.
Brought forward
S cts.
$ ct .
$ cts.
22,101 77
1 15
1 55
11 93
3 13
4 12
2 83
5 81
3 52
11 58
2 16
8 94
1 85
4 99
8 44
12 10
"1 84
1 22
38 37
2 33
2 74
13 39
4 95
5 39
2 61
36 37
21 69
15 06
1 35
16 13
7 92
3 04
5 72
10 45
1 81
11 90
1 70
21 24
1 74
5 43
7 35
126 33
4 17
15 56
30 54
1 44
6 03
6 60
31 52
1 99
1 81
1 35
155 77
3 26
3 09
Desjardins, E
Montreal
Destroismaisons, G
Danford, P. T
"
Dansereau, A
«
Douglas, Margaret
Cote des Neiges
Denis, J
Montreal
Dunlop, J
Duggan, Ann
«
David, A
Laprairie
DeBeaumont, A
Montreal
Drugan, J
Dreschel, F
"
Dion, A
«
Devine, Ellen
«
Dompierre, Henriette
"
DeBellefeuille, C. H
St. Eustache
Desjardins, H
Maisonneuve
Dunn, Katherine
East Stanbridge
Davis, Phemi. M
St. Lambert
Dussault, E
Montreal
Decarie, P. C
St. Laurent
Darling, A
Montreal
Ducharme, L
Decary, E. R
Montreal
Desbois, D. L
Dufault, Rev. 0
vSte. Justine de Newto
DeSerres, G
Montreal
Daly, Emma
Donais, H
Duboulay, A
"
Dreschel, H
«
Dandurand, R
Canal Ste. Anne
Desjardins, E
Montreal
Descarries, L
Notre Dame deGrace
Dagenais, L
St. Vincent de Paul. . .
Decarie, J. B. & Decarie, J. V
Coteau St. Pierre
Dohertv, J
Montreal
Dorval, Lumina
Dwane & O'Brien
"
Davidson, W
it
Davidson, Margaret
(1
Demers, J. B
"
Dart, Eliza E
St. Lambert
Davidson, W
Montreal
Desroehers, H
Pare Laval
Denovan, A. C
Montreal
Dowdall, J
Demers, A. P
«
Davis, M. B
«
Drummond, Hon. L. T
"
Decarv, A. R
«
Duguav, Herminie
Terrebonne
Darling, Evelyn M
Montreal
Decarie, J. L
Notre Dame de Grace
Carried forward
22,817 07
UNCLAIMED BALANCES IN CHARTERED BANKS 867
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du District de Montreal.
Agency at Date of last
which the last transaction,
transaction took or date of
Remarks.
place, or agency 1 issue of un-
If known to be dead give names and addresses of
of issue of j paid draft,
Unpaid drafts, &c..
legal representatives so far as known to
unpaid draft, &c.| &c.
where payable.
the bank.
Agence 1 Date do la
Traite,etc.,impayee,
Observations.
ou la derni^re
derniere
ou payable.
Si son decfes est constate, donnez les noms et adresses
transaction s'est
transaction
des repr6sants 16gaux, en tant que connus
faite, ou agence
ou date de
de la banque.
de remission de
r^missionde
la traite
la traite im-
impay^e, etc.
payee, etc.
Month Year
Head oflBce
Nov. 19, '76
Dec. 4, '76
"
" 24, '76
Apr. 23, '76
May 27, '79
In trust.
"
"
"
June 1, '80
"
Mav 21, '81
"
Nov. 15, '81
"
June 1, '74
"
" 24, '79
"
May 7. '78
"
Dec. 19, '06
"
Nov. 27, '06
"
June 8, '80
"
Mar. 24, '84
"
" 29, '06
"
July 14, '06
"
Mar. 15, '06
"
Feb. 1, '06
Dec. 3, '06
In trust.
"
"
July 18, '84
"
Sept. 3, '06
"
Aug. 2, '77
<<
.June 22, '05
7, '06
"
«
Feb. 27, '06
Oct. 7, '05
Mar. 21, 'i,6
July 3, '06
In'trust.
<«
"
«
"
"
Aug. 22, '06
"
Sept. 20, '06
June 22, '06
In trust.
"
a
Apr. 26, '07
"
Feb. 26, '07
Feb. 20, '07
In trust.
«'
«
July 11, '07
Oct. 28, '82
Dec. 28, '86
Sept. 3, '75
5, '85
Jan. 24, '85
Aug. 13, '84
Oct. 24, '05
"
Apr. 4, '07
Aug. 3, '07
In trust.
"
"
Mar. 30, '07
"
Apr. 3, '84
"
Nov. 4, '81
"
Oct. 26, '85
"
May 23, '78
"
June 11, '05
«
Feb. 15. '05
"
May 3, '07
Mar. 25, '07
7—55*
868
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
t«8, etc.,
im-
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou beneficiaire
on cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over
Mont ant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividcnde
impaye pen-
dant cinq
ans et plus
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demifere adresse
connue.
§ cts.
S cts.
Brought forward.
Dugas, Rev. A. C
Daly. A. H
Delorme, E
Dube, E
Durocher, Rose.
Denault, Victoria
Donovan, F. E
Dumont, J. O
Dupuis, Antoinette
Donnelly, Eliza
Duhamel, J. A
Desjardins, J. C
Daoust, Cecile
Dcsnoyers, F. X
Daigneault, Elizabeth
Davies, Rev. W
David, M
Dumphy , M
Doyle, W. A....
Descarries, Marie
Doucet, H. G
Driver, E
Desmarais, H
Daoust, T
Dupr6, Delia
Doomay, M
Davis, Hannah
Dubois, W
Dugan, S. W
Deguire, A.
Durana, Philom^ne L
Dunn, Josephine
Desinarteau, D
Donovan, F
Duquctt«, N
Davis, Miss G
Dufault, S
De Montgolfior, L
Dagenais, L. W
Drysdalc, H
Deslauriers, Alexandricne
Daigneault, Eva
Doherty T. J. and Gauthier, Thos.
Demers, Dorila
DeSalaberry, R
Devine, Tessie A
Day, E. & DeBlois, A
DeBellefeuille,|Angelique
Davidson, K. S
Delorme, M
Drysdale, A. C
DcLorimier, A. E
Desnoyers, Lucie
Davidson, Marie A
Carried forward.
S cts.
22,817 07
1 14
5 15
3 63
4 30
2 00
1 18
7 50
1 19
1 43
2 06
1 63
71 62
1 52
1 33
1 43
1,338 88
1 87
796 24
6 82
1 82
2 00
1 75
1 34
1 23
1 22
9 41
6 31
3 82
1 60
6 17
8 02
3 22
2 71
5 47
2 83
16 45
4 69
77 13
9 91
53 45
1 31
1 42
244 59
2 77
1 70
1 56
3 88
46 05
2 02
3 02
7 87
11 38
4 03
3 15
St. Clet, Que.
Montreal
Chambly Bassin.
Montreal
Ascension Lac Mont-
Montreal
Rawdon, Que
L'nknown
Montreal
Notre Dame de Grace
Montreal
Montreal .
Cote des Neiges.
Montreal
Cote St. Paul....
Longueuil
Montreal
Lachine
Montreal West. . .
Unknown
Montreal
25,623 29
Cote St. Antoine.
Montreal
Vaudreuil
Montreal
Longue Point ....
Montreal
UXCLAIMED BALANCES IN CHARTERED BANKS 869
SESSIONAL PAPER No. 7
Baiique d'Epargne de la Cite et du District de Montriial.
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Remarks.
place, or agency,
issue of un-
If known to be dead give names and addresecs oi
of issue of
paid tlraf t ,
Unpaid drafts,. Ac,
legal representatives so far as known to
unpaid draft, &c.
&c.
where payable.
the bank.
Agonce
Date de la
Traite, etc., impayee,
Observations.
ou la dernit^rc
dernidrc
ou payable.
Si son dec^s est constats, donnez les noma et adreeees
transaction s'est
transaction,
des rcpr^scntants legaux, en tant que connus
faite, ou agence
ou date de
de la banquo.
de r6niission de
rC'inissionde
la traite
la traite im-
impay6e, etc.
pay6e, etc.
Month Year
Head office
Nov. 16. '07
June 1, '06
Sept. 7, '81
June 13, '87
Mar. 26, '87
«
Aug. 8, '07
Nov. 12, '07
Oct. 1, '07
Dec. 27, '07
Nov. 7, '87
Apr. 25, '07
"
June 10, '07
July 2, '07
In trust.
"
Mar. 13, '07
a
Oct. 12, '07
June 30, '07
Jan. 25, '88
"
July 4, '88
Nov. 23, '87
Curator.
"
u
Apr. 4, '88
Dec. 20, '88
"
Nov. 2, '88
if
Sept. 21, '07
May 22, '07
"
Nov. 8, '07
«
Dec. 31, '07
"
June 26, '89
"
July 9, '89
"
June 6, '07
«
Dec. 31, ' 6
"
Feb. 4, '89
"
Mar. 26, '90
"
Nov. 12, '89
"
Jan. 30, '91
"
Aug. 29, '91
"
May 13, '05
"
April 9, '92
"
July 7, '92
i<
Dec. 19, '92
May 30, '05
Feb. 18, '05
April 25, '05
"
Mar. 31, '92
Nov. 18, '93
Trustees.
"
"
Oct. 18, '93
April 4, '93
In trust.
"
''
Oct. 31, '91
"
April 14, '05
"
Sept. 17, '02
"
June 30, '03
"
Sept. 3, '02
lApril 12, '02
iFeb. 22, '94
}l&r. 17, '93
870
DEPARTMENT OF FTNANCE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank —
f
1
No. of
unpaid Name of Shareholder or Creditor
drafts, or Purchaser and Payee in case
&c. of unpaid draft, &c.
Nombre Nom de I'actionnaire ou du crean-
de tra i- cier ou acheteur ou beneficiaire
tes, etc.,1 en cas de traite, etc., impayee.
im- 1
payees.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Dernidre adresse
connue.
Brought forward
$ cts.
$ cts.
$ cts.
25,623 29
1 89
Daniel , Janet
Montreal
11 67
1 59
15 22
D'Orsennens, A
'<
Daigneault, S . . . . ....
6 21 Montreal
Dussault, J
6 65 1 Terrebonne
Delisle, Aug. and Arthur
56 29 Montreal
•
DeLorimier, A. E
9 09
13 41
1 53
5 47
1 45
1 83
1 91
"
Dougall, F. E
DeLorimier, Ada
"
Drolet, G. A
"
Dwj-er, E.J
Back River
DeLormier, A
Caughnawaga
Decarie, B
Pnteaii St. Pierre
Delisle, Henriette
5 88 Montreal
Doull, Jane
9 51
Unknown
Drolet, J
27 05
3 94
4 03
16 49
13 43
7 15
2 71
5 07
2 51
3 21
1 50
1 55
2 40
3 40
1 50
1 56
5 65
6 95
2 57
1 96
1 45
2 24
6 52
1 28
1 72
1 42
6 01
1 39
2 96
2 16
4 76
7 19
5 02 i
2 13 :
1 69 \
5 09 i
24 68 ;
6 98
Montreal
Dillon, Marjorie
Donnell, Elizabeth
"
Drummond, A
Petite Cote
Donnelly, T
Montreal
Denis, Odile
St. Lazare
■
Dawson, \V
Montreal
Dudgeon, Elizabeth
Unknown
Desbarats, Jessie A
Douglass, R
Montreal
Dozois, Phelonise
Deslauriers, H
"
Dunning, H. S
«
Daigneault, A. & Co
"
Dupuis, A
"
DeRoeheblave, E
"
Davison, Margaret . . .
"
Deneau, L
"
Dupuis, J
"
»
Doucet, Eloide C . .
"
Davis, J
"
Davis, Elizabeth
«
Desgnert, S
L^nknown
Dore, E
Montreal
Dowling, Isabel
Unknown
Delourey, Harriet
Montreal
Duckworth, W
Donovan, E. Marion..
Glenroj', Ont
Daigneault, C
Montreal
Duguav, M. Louise
Lachenaie
Dore. N ^
Lachine
Dufresne, C. A
Montreal
Doran, S.J
Lachine Rapids
Desnovers, E
Montreal
Duncan, J. W
Desrochers, Elizabeth
Pointe aux Trembles.
Doherty, Hon. C. J
Duhamel, A
Carried forward
25,972 21
UNCLAIMED BALANCES IN CHARTERED BANKS 871
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du District de JMontreal.
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Rejarks.
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue of
paid draft,
Unpaid drafts, &c.,
legal representatives so far as known to
unpaid draft, &c.
&c.
where payable.
the bank.
Agence
Date de la
Traite,etc . , impay6e ,
Observations.
ou la demi^re
dernifere
ou payable.
Si son dec^s est constats, donnez les noms et adresses
transaction s'est
transaction.
des repr6sentants legaux, en tant que connus
faite, ou agence
ou date de
de la banque.
de remission de
remission de
la traite
la traite im-
iipayee, etc.
pay§e, etc.
Month Year
Head office
May 26, '94
*
"
July 26
•94
"
Oct. 12
'94
"
Nov. 30
'94
"
Oct. 9
'93
"
June 13
'03
"
Dec. 7
'94
"
April 17
'02
"
Dec. 18
'02
"
Nov. 30
'95
In trust
"
May 10
'95
"
Nov. 10
'02
<i
July 11
Sept. 25
Oct. 4
June 17
Sept. 10
June 2
'95
'01
'02
'95
'95
'03
"
June 30
'03
In trust.
"
Jan. 4
July 18
'96
'04
"
"
Dec. 5
'04
"
June 29
'03
In trust.
"
Oct. 7
'03
«
Mar. 14
'96
"
May 28
'96
"
June 30
'03
"
June 20
'02
'.'.'.'.'.'.
June 15
Dec. 31
Mar. 24
Jan. 20
'96
'04
'96
'96
II
April 15
Sept. 14
Sept. 24
Mav 4
'96
'96
'00
'96
"
June 13
Dec. 15
'00
'97
In trust.
"
"
Dec. 16
'97
"
Jan. 21
'04
"
May 8
'00
"
Sept. 15
'00
l ■■■■■■
Feb. 9
Aug. 21
Sept. 26
Oct. 27
April 22
Jan. 9
Aug. 4
Oct. 12
•04
'00
'04
'97
'97
'97
•99
'00
II
April 20
Oct. 23
Aug. 10
Aug. 18
'97
'00
'97
'97
872
DEPARTMKST OF FINANCE
3 GEORGE v., A. 1913
Montreal City aud District Savings Bank —
Xo. of
unpaid
drafts,
&c.
Nombre
de trai-
fes, etc.,
im-
pay^es.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou bSneficiaire
en cas de traite, etc., impayee.
Amount of i |
jDraftorBillj '
of Exchange! Amount I Balances
unpaid for [of dividend.slstanding for!
five j'ears
and over.
Montant de
la traite on
lettre de
change im-
payee pen-
dant cinq
ans et plus.
unpaid for
five years
and over.
Dividende
impay^ pen-
dant cinq
ans et plus.
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known addre.ss.
Dcrni^re adresse
connue.
S cts
S cts.
Brought forward.
Davis, M. E
Devine, H. B
Donoghue, J. W
Davidson, W. R
iDavis, T.J
■Donnelly, Catherine
jDeSabriville, P
! Durocher , N
I Dufresne, Flavie
I Denis, L
i D'Orsonnens, J. E
I Durocher, O '. . . .
{Donogho, Mary
Dodd, R
Dino, Eliza
Domison, F. C
[Dawes, N. J
DeCourtenay, H. W
Drouin, M
Douglas, W. A
Denis, T
Decary, H. and Mathieu E
Delage, A
Denenberg, Annie and Gargansky
Doly, C.F
Doran, S. J
Dods, Mary
Dingwall, Agnes
Drummond, Mary & W^dow Chs..
Delaney, Ellen
Dutrey, J
Donahue, Nellie A
i Dowker, Vivian G
iDrummond, Margaret
; Dagenais, J
I Desbois, Amelia
I Dickinson, Eliza
j Dalvine, U
iDesbois, D
I Decarie, F. L
Deneault, N
1 Dorais, J
Deraers, Berthe
iDion, C. H
Decary, F
Decary, Rose A
i Daley, Bridget
i Decarie, J. N
iDeMontlord, G. R
! De Couagne, Az^lie
I Deslauriers, Albina
jEsdaile, A. M
lElliott, R
Ewan, Isabella
N.
Carried forward.
S cts.
25,972 21
158 16
2 64
2 98
1 4.5
1 90
9 85
17 67
1 29
1 42
4 29
3 25
5 27
1 50
2 04
2 98
3 06
19 25
2 45
2 .^9
3 79
1 67
3 28
116 33
3 48
7 23
1 60
1 51
4 45
1 43
2 82
1 39
2 07
3 18
4 41
15 16
2 38
17 17
1 27
2 66
1 45
6 98
1 56
5 54
1 91
9 47
79 70
14 12
3 43
2 21
2 91
1 73
3 06
6 29
6 62
26,560 31
Montreal
St. Laurent
Malboro, Mass
Montreal
St. Zotique
Montreal
L'nknown
Montreal
Longueuil
Montreal
Unknown
Lachine Rapids
Montreal
Chateauguay Basin. . .
Montreal
St. Anne de Bellevue..
Cote Visitation
Montreal
Cote des Neiges
Montreal
St. Jacques le Mineur.
Montreal
Cote St. Antoine.
Montreal
Notre Dame de Grace
Montreal
Norton Creek
Montreal
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banqiie d'Epargne de la Cite et du District de Montreal.
873
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c
Agcnce
ou la demi^re
transaction s'est
faite, ou agence
de remission de
la traite
impay6e, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
dernidre
transaction
ou date de
remission de
la traite im-
payee, etc
Unpaid drafts, &c.,
where payable.
Traite, etc., im payee,
ou payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
OB.SERVATIONS.
Si son d6c6s est constats, donnez les noms et adresses
des repr^sentants l^gaux, en tant que connus
de la banque.
Head office
Month Year
June 26,
Sept. 19,
Dec. 19,
Nov. 19,
Dec. 21,
Aug. 11,
Nov. 2,
June 6,
Dee. 9,
Mar. .3,
Sept. 12,
May 21,
July 26,
Oct. 24,
Jan. 17,
July 5,
May 22,
Feb. 8,
Jan. 24,
IJune 30,
jJuly 22,
I Jan. 26,
I Sept. 29,
April 2.5,
I Dec. 21,
iJuly 8,
iJan. 9,
I Nov. 24.
May 19,
'Sept. 5,
Dec. 19,
July 8,
Nov. 26,
Oct. 5.
IJuly 11,
!Aug. 25,
April 26,
May 2,
iDec. 20,
[Oct. 16,
'Aug. 8
IJuly 30.
IJuly 21,
IDec. 20,
May 31,
Mar. 21,
Mar. 25,
June 10,
Dec. 15,
April 9,
Dec. 4,
June 18,
June 24,
Dec 19. '
'97
'97
'96
'97
'98
'98
•Oil
'04
'98i
'98|
'981
'98
•981
'98
'98
'00
'00
'99
'99
'04
'99
'99
'04
'99
■04
'99
'99
'99
'03
•99
•99
•99
'03
'03
'01
'03
'01
'03
•01
•01
•01
"01
•03
'02
'02
'02
'02
'03
'04
'02
'03
'75
'77
'81
In trust.
In trust.
In trust.
In trust.
874
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal Citv and District Savings Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou beneficiaire
1 en cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
tanding for
! five years
1 and over.
Balances
restantde-
jpuis cinq ans
j et plus.
1
Last known address.
Demi5re adresse
, connue.
Brought forward
$ cts.
$ cts.
$ cts.'
26,560 31
5 31 Montreal..
Easton, F. W
Elliott, J
20 01
2 77
3 78
1 98
1 98
«
Ewan, Wm
«
Elliott, W. L
«
Ennis, G. B
u
EUis, W
«
Ethier, E
1 99
Emris, T
3 72
36 14
42 86
7 37
8 70
1 81
3^32
1 89
4 06
1 59
4 02
5 81
1 77
7 30
16 24
4 02
3 48
5 95
8 77
4 62
4 08
1 84
83 85
2 56
1 82
1 43
1 37
10 21
1 57
1 98
49 27
1 53
26 51
36 79
33 42
224 61
38 51
59 45
14 02
2 52
2 45
13 01
3 60 .
3 83
2 21
1 90
2 03
Montreal
Edge, W. H
Evans, D. G
u
Ellis, J
<(
Economic Light Mfg. Co
<I
Emerson, Fanny
"
Emond, J. B
"
Elpheck, J
Pointe Claire
Epstein, M
Montreal
Ewing, Jane
Esdon, A. E !
«
Evans, O. W
«
Ereaux, J. S
«
Evans, A. G
Ekers, H. A
Montreal
Unknown
Montreal
Ewan, J
Eumhart, Marie
Estate Late S. Eglauch
Estate Late Mark Haldane
Unknown
Eaton & Co., W. H
Ethier, J
St. Henri de Mascouch
Montreal
Eaton, R. A
Edwards, D. C
•
Elliott, W. R. & Hibbins, J
Unknown.
Evans, A. G
Blue Bonnets
Montreal
Elliott, W R
Egar, A. W
Enright, Hannah
«
Evans, Gertrude I
«
Evans, Margaret J
«
Evans, F. W
Unknown
Montreal
Enright, Kate
Edy, Clarence J
Findlay, Cornelia, A
ii
Fish, Sr. R
Unknown
Montreal
Fitzmaurice, Jane
Flanagan, W
Flynn, T
It
Fletcher, Rose
St. Marc
Longueuil
Fortier, A
Froste, Caroline C
Fitchew, Eliza
Fitch, A
Eraser, Isabella
<(
Fryer, J. W
«
~
Finch, A. E
Feneglio, Caroline
Carried forward
27.397 94
UNCLAIMED BALANCES IN CHARTERED BANKS 875
SESSIONAL PAPER No. 7
Banque d'Epargiic de la Cite et du Di-trict de Montreal.
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Remarks.
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue of
paid draft.
Unpaid drafts, &c.,
legal representatives so far as known to
unpaid draft, &c.
&c.
where payable.
the bank.
Agence
Date de la
Traite,etc.,impay6e,
Observations.
ou la derni^re
dernifere
ou paj'able.
Si son dec^s est constate, donnez les noms et adresses
transaction s'est
transaction
des representants legaux, en tant que connus
faite, ou agence
ou date de
de la banque.
de remission de
I'emissionde
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Head ofl&ce
July 17, '79
Oct. 6. '85
June, 25, '81
Mar. 2, '77
Dec. 15, '86
Dec. 8, '86
Sept. 1, '05
Dec. 1, ' 5
"
Dec. 13, '06
Mar. 17, '88
In trust. .
"
"
July 5, '88
"
July 30, '91
"
Jan. 12, '91
"
Dec. 2, '93
May 14, '06
In trust.
"
II
May 4, '06
"
Dec. 30, '06
"
Oct. 2, '07
«
«
Oct. 23, '07
Nov. 8, '07
Sept. 30, '07
Sept. 30, '07
Aug. 19, '93
Sept. 24. '94
Nov. 23, '93
"
Jan. 7, '97
June 15, '03
Executors: Eliza Kane, F. S. Haldane & R.H. Powell
"
"
Oct. 14, "98
«
Sept. 19, '98
Oct. 14. '98
"
Sept. 19, '04
Sept. 14. '99
Executors of estate Late Jane Johnson.
"
"
Mar. 27, '00
"
Mar. 3, '00
lOct. 12, '01
May 21, '01
Aug. 29. '02
" Dec. 31. '01
In trust.
May 14, '03
"
June 10.04'
«
May 11, '55
"
Nov. 17, '57
May 11, '66
In trust.
<<
Dead.
"
Mar. 15. '68
"
April 9, '69
Dead.
"
July 13, '72
"
July 7, '74
"
April 28, '74
"
Jan. 14, '77
"
June 30, '76
"
April 11, '77
"
Dec. 15, '77
•
"
Aug. 16, '76
Nov. 23, 77
876
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
pay6es.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou b^nfeficiaire
en cas de traite, etc., impayee.
Amount of
Draft or Bill!
of Exchangel Amount
unpaid for of dividends
five years
and over
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
unpaid for
five years
and over.
Dividende
Balances I
standing fori
five years !
and over, j
Balances '
restant de- ,
Last known addres:
Dcrai^re adresse
connue.
impaye pen-ipuiscinqan,si
dant cinq | et plus, j
ans et plus. I i
Brought forward .
Fitzgerald, Ann
Forman, J
Freeland, R
Fulton, Rev'd J
Ferguson, J. H
Fitzpatrick, F. W
Frechette, E
Fahey, W....
Fortier, Maria
Forsyth, Emma, E
Forbes, Caroline
Fuerst, H. B
Frew, T. C...
Flattery, Maria
Flattery, Maria
Ford, T
Fishel, S. & KortoshB.
Fournier, Alice
Fletcher, Eva
jFawiett, G. D
iFitzgibbon, T
j Fletcher, Eva
Foley. Annie
iFarrell, Julia
jFallon, D
jFees, J
Findlay, F. V
'Forest, G
I Fontaine, N. T
! Fletcher, J
Finnigan, Elizabeth
Field, M
'Frank, A
Foster, Carrie P
Fauteux, R. A
Fyfe, Azilda
Ford, J. A
Finch, P
Felix. C
Findlay, W. R
Forrester, J. L
Frigon, C
Frigon, A. P
Fletcher, Phoebe
Fletcher, N
Fontaine, A
Freggett, G
Frigon, H
Fauteux, Claire
Frigon, A. P
Fawcett, T. E
Ferguson. G. M
Forgucs, Marie
Fortier, J
S cts.
Carried forward .
S cts.'
8 cts,
27,397 94
16 70
18 84
10 82
2 18
2 02
3 12
1 25
2 28
3 28
1 50
5 32
12 00
7 05
2 79
6 70
6 18
11 94
235 32
9 58
7 52
14 00
2 03
3 01
2 27
10 54
2 38
12 46
1 22
7 65
1 07
55 02
1 92
5 62
2 06
3 74
5 92
5 06
6 87
1 71
4 21
7 74
02
16
64
71
83
00
74
2 61
7 02
4 33
3 57
1 84
27,965 83
Montreal
Unknown. . . .
Montreal
Little iletis .
Montreal
Quebec
Montreal
Rigaud
Montreal
St. Simon
Montreal
Unknown —
St. Lazare.. .
Montreal
Batiscan
Montreal
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Epargue de la Cite et du District de Montreal.
877
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
ou la demi^re
transaction s'est
faite, ou agence
de remission dc
■ la traite
impayee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derni^re
transaction,
ou date de
remission de
la traite im-
payee, etc
Unpaid drafts, &c.,
where payable.
Traite, etc., impayee,
ou payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as knowTi to
the bank.
Observations.
Si son d^c^s est constate, donnez les noms et adresscs
des repr^sentants l^gaux, on tant que connus
de la banque.
Head office.
Month Year
Sept. 3
Aug. 8
May 20
Jan. 8
Aug. 27
June 9
t April 9
June 4
Oct. 13
Mar. 28
July 10
July 20
Oct. 17
Aug. 24
Aug. 24
May 1
Mar. 1
Sept. 10
Jan. 3
Sept. 4
Dec. 8
June 3
June 6
Nov. 18
IJan. 24
Dec. 24
I Mar. 17
iSept. 19
Sept. 7
[June 30
'Nov. 2.5
May 17
iOct. 12
[Nov. 19
Aug. 22
iOct. 10
iJune 25
!Nov. 7
iMay 17
IJune 11
Sept. 27,
Nov. 4
Mar. 18
Sept. 14
July 9
Jan. 23
July 15
Dec. 31
May 8
Apr. 16
June 20
Nov. 9
July 2
Aug. 31
In trust.
Dead.
In trust.
Dead.
In trust.
In trust.
In trust.
In trust.
In trust.
In trust.
In trust.
878
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1918
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Nombre
[de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou beneficiaire
en cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Dcrnifere adresse
connue.
$ cts.
§ cts.
Brought forward .
Foley, Maggie
Fortier, N
Fontaine, J. F
Frechette, L. S. (dead), Newman,
F. N., David, L. O
FUion, Marie Louise
Fortin, W
Flynn, Elizabeth
Fenwick, Elise
Faulder, Annie
Eraser, J. W ,. . .
Franklin, M
Fogarty, M. W
Ferris, J. D
Frederick, F. S
Fahey, Marie D
Ferguson, Annie M
Fitzpatrick, Margaret
Foursin, V
Fitzgerland , W
Finnigan, J
Fibby, H. G..
Foumier, Augelina
Falardeau, Marie
Frost, C. E
Foucher, A
Fortin, Mathilda
Frappier, J
Fyrell , Marv
Feron, F. M
Finn, W
Fauteux, G. N
Eraser, T
Gay, Antoinette
Gadoury, A
Gierch, E
Grimard, Victorine
Geddes, C. & C. G
Griffin, C
Gilbride, Elizabeth
Gauthier, G. M
Gatien, F. H
Gauvreau, J. S
Graham, T
Green, J
Goodhugh, Eliza
Goulet, Amelie
Gaylor, E
Gauthier, J
Gagnon, Clementine
Gibb, Clarinda
Giroux, N
Gerhart, J
Gregory, S
$ cts.
27,965 83
8 62
2 91
12 47
1 40
6 46
34 49
1 59
4 18
4 33
2 54
1 69
1 58
1 59
121 31
3 65
18 88
11 45
17 78
79 57
5 17
11 44
4 19
94 84
2 06
3 29
1 21
1 57
1 49
1 66
1 89
25 99
2 58
38 03
15 30
30 30
12 63
16 00
35 75
5 00
5 83
175 04
16 37
24 20
3 14
4 36
5 46
2 57
2 44
3 60
Montreal.
jSault au Recollet.
Montreal
jL'nknown
Montreal
i Unknown
! Montreal
J Quebec
[Montreal
j Unknown ...;...,
'Montreal
Wolsely, Sask'n.
Ottawa
Montreal
L'nknown.
Montreal . ,
Unknown
St. Eustache.
Unknown
Montreal
Ste. Marie de Monnoir.
Montreal
11 00
4 28
2 70
5 97
Carried forward 28,879 67
Riviere Quelle.
Unknown
Montreal
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Bauque d'Epargne de la Cite et du District de Montreal.
879
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
ou la demifere
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derni^re
transaction
ou date de
remission de
la traite im-
payee, etc
Unpaid drafts, &c.,
where payable.
Traite.etc, impayee,
ou payable.
Rewabks.
If known to be dead give names and addresses of
legal representatives so far as knowTi to
the bank.
Observations.
Si son ddcfes est constats, donnez les noms et adresses
des repr^sentants legaux, en tant que connus
de la banque.
Head office .
Mont
June
4,
Sept
20,
Aug.
28,
Feb.
16,
June
24,
Dec.
11,
July
16,
Jan.
17,
P^eb.
2,
Aug.
4,
h'eb.
7,
June
28,
June
29,
Oct.
9,
Dec.
11,
Jan.
4,
Sept.
19,
Mar.
10,
Sept.
28,
Nov.
4,
Nov.
8.
Aug.
9,
Apr.
12,
Jan.
13,
July
11,
Mar.
8,
Jan.
1,
July
13,
July
4,
May
17,
Feb.
13,
Mar.
15,
Mar.
28,
Feb.
15,
June
10,
Dec.
31,
Jan.
3.
July
13,
Mar.
1,
Feb.
13,
Nov.
26,
Oct.
7,
Oct.
27,
May
27,
Jan.
26,
Feb.
24,
Dec.
13,
May
19,
Jan.
19,
Oct.
2,
Apr.
21,
May
17,
May
15,
In trust.
Executor for Estate D. Archambault.
In trust.
Dead.
880
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts.
&c.
P —
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom do Tactionnaire ou du crean-
cier ou acheteur ou beneficiaire
en cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
Hve j'eai's
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demiere adresse
connue.
S cts.
S cts,
Brought forward.
Goyette, F
Gendron, W
Gordon, W
Grant, A. J
Gibb, G. E
Gray, W
Gilbert, L
Gardiner, R. S
Gunn, A
Galipeau, M
Gautheir, Eva
Gagnon, Maria
Gour, A
Goodman, J
Girdwood, C. R
GuUmour, Mary
Gilmour, Jennie
Gagnon, Elise
Gadue, Marie A
Galoin, Nellie
Gannon, C. W
Green, Maiy E
Gauthier, S
Gamble, J
Glass, R. M
Gray, G. C
Graham, A
Gleeson, P
Gaboury, Rev'd J. O
Gauthier, J
Grimes, M
Giraud, P
Geoffrey, Rev. F. X
Glenn, A
Gooding, C. E
Griffin, Louisa
Gray, Harriet
Girard, Z
Gibb, P. T
Garneau, Aurclie
Guilmette, Delvina
Graft on, M
Griffin, D. M
Gilmour, J
Gill, W. and Brault, L. H.
Gray, J
Guay, Eleonore
Graham, Mary
Gregory, M
Grise, W
Garmaise, S
Gaunt, J. W
Goyette, Marie
Geoffrion, J. W. A
.$ cts.
28,879 67
2 18
1 38
2 96
2 39
3 48
3 51
2 28
68 36
13 28
11 11
5 15
2 23
1 23
2.09
2 96
1 86
8 00
2 30
99 95
13 58
2 04
2 92
3 76
9 62
2 73
2 9.6
1 33
38 77
3 22
3 23
3 23
2 04
9 10
1 90
2 47
2 96
117 90
2 26
3 40
2 24
1 51
3 34
1 33
2 89
1 82
20 14
6 12
4 21
5 76
1 73
3 46
1 21
1 15
11 00
Montreal
K
L'Assomption
Montreal
Ste. Sophie
Montreal
St. Con^ant
MontreaT.
St. Charles deLachen
Montreal
L^nknown
Montreal
Pointe-Claire
Montreal
St. Basile le Grand. ..
Montreal
Carried forward .
29,413 70
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banqi^e d'Epargne de la Cite et du District de Montreal.
881
Agency at
which the last
transaction took
place, or agency,
of issue of
unpaid draft, &c.
Agence
ou la derni^re
transaction s'est
faite, ou agence
de remission de
la traite
impay^e, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Head Office.
Unpaid drafts, &c.,
where payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Date de la Traite,etc.,impayee, Observations.
derni^re | ou payable. Si son d^cfes est constats, donnez les noms et adresses
des repr6sentants legaux, en tant que connus
de la banque.
transaction,
ou date de
I'emissionde
la traite im-
payee, etc.
Month Year
Dec. 14
Dec. 21
Jan. 21
Sept. 30
Oct. 4
May 29
July 6
Feb. 6
June 30
June 26
Oct. 24
Mar. 29
May 27
Apr. 7
Aug. 10
June 23
Mar. 17
May 26
Dec. 17
Oct. 17
July 5
Aug. 15
June 15
Dec. 2
Mar. 20
Dec. 31
Jan. 27
May 10
Feb. 5
Jan. 14
June 7
July 30
Oct. 16
Mar. 10
Apr. 26
May 26
Apr. 27
Jan. 28
Nov. 22
May 30
Dec. 31
Aug. 6
June 5
Aug. 3
Nov. 3
Sept. 12
June 4
Mar. 10
Sept. 5
Nov. 6
Aug. 18
Aug. 28
Oct. 13
June 7
In trust.
In trust.
In trust.
7—56
882
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc..
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou beneficiaire
en cas de traite, etc., impayee.
Brought forward.
Grinwood, T
Green, Mary A
Goulet, A
Galloghey, Margaret
Gore, W
Gow, A
Grasson, Charlotte
Gilchrist, W
Girard, M
Greenshields, W. D
Greaves, Hilda
Gregory, Mary B ^
Goulette, I
Genin, F
Guerin, Victorine
Gregory, S. K.
Guerin, Pulcherie
Giles, P. B.
Gazanski, W
Greene, J
Gunn, Annie
Gunn, Annie
Grifard, Marie
Goldie, G
Gosse, O
Greening, F
Guyon de la Nafeterie, Eliza
Galbraith, W
Gnacdinger, V. E
Gauthier, Alarie
Gilmour, M
Garland, J. and Revelle, L
Gilmour, M
Guerin, A
Grant, W. A..
Gagnon, O
Gatehouse, Mary
Gaulin, J. B
Goyer, A
Grannary, F
Godfrey, C. H., and Bangs, J. W
Gordon, J. R
Giroux, L., and Costin, J. E
Guilbault, Eugenie
Gollon, Georgina
Gutman, Annie
Gauthier, J
Gareau, Eliza
God bout, Adela
Grant, A
Gill, C
Graves, Isabella B
Gallimard, P
Grinis, M
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
$ cts.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
$ cts.
Carried forward .
Last known address.
Demi^re adresse
connue.
$ cts.
29,413 70
1 79
2 25
' 5 77
33 29
13 76
1 64
106 44
1 80
1
4
2
9
2
2
2
2
2
3
3
5
3 88
336 42
8 41
8 28
1 80
5 50
2 76
1 99
1 44
1 27
12 77
2 48
1 40
2 26
5 50
1 62
3 55
2 40
1 26
3 98
4 88
35 10
6 00
3 85
12 81
2 98
1 92
21 84
1 69
1 50
2 77
2 91
20 63
Montreal..
Unknown.
Sorel
Montreal . ,
Caughnawaga —
Montreal
Drummondville .
Montreal
St. Henri deMascouche
Montreal
Laprairie .
Montreal .
Unknown
Montreal
St. Bazile le Grand.
Rosemere, Que
Montreal
Rosemere, Que
Laprairie
Montreal
Longueuil
Montreal
Cote des Neiges.
Montreal
Terrebonne.
Montreal
St. Vincent de Paul.
Montreal
St. Colomban.
30,156 60
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du District de Montreal.
883
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Remarks.
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue o(
paid draft.
Unpaid drafts, &c.,
legal representatives so far as known to
unpaid draft, &c.
&c.
where payable.
the bank.
Agence
Date de la
Tiaite,etc.,impay6e,
Observations.
ou la derni^re
derni^re
ou payable.
Si son dec^s est constats, donnez les noms et adresses
transJiction s'est
transaction.
des reprfeentants legaux, en tant que connus
faite, ou agence
ou date de
de la banque.
de remission de
remission de
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Head Office
«
June 6, '05
June 24, '84
Nov. 10, '88
June 7, '88
May 9, '88
June 26, '07
Sept. 30, '07
Apr. 3. '07
Jan. 10, '07
Oct. 19, '07
June 19, '07
June 11, '87
Aug. 8, '88
Sept. 17, '07
Mar. 15, '07
Oct. 18, '07
June 4, '07
Dec. 31, '06
11
Dec. 30, '89
Aug. 16, '89
"
Jan. 2, '89
In trust for Lillle.
u
Jan. 2, '89
In trust for Ritha.
"
Aug. 16, '05
"
June 18, '90
"
.July 3, '90
"
Sept.- 2, '90
"
July 17, '90
"
Oct. 30, '07
«
July 10, '07
Sept. 30, '07
"
Jan. 9, '07
In trust for Robert E
"
Sept. 23, '07
"
Jan. 9, '07
"
June 21, '07
"
Sept. 11, '91
II
II
II
Aug. 23, '05
Jan. 30, '07
June 15, '07
"
Dec. 31, '06
For son Napoleon.
"
May 28, '07
Mar. 17, '91
Dec. 5, '91
II
II
Nov. 26, '07
Sept. 23, '93
Mar. 16. '93
Mar. 14. '73
Mar. 28. '93
Sept. 26, '93
Jan. 30. '93
"
May 2. '92
In trust.
"
Mar. 27. '05
"
Feb. 23, '94
"
Apr. 1, '91
Apr. 3, '03
7-56|
884
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
■Nombre
de tra-
tes, etc.
im-
paj'^^es
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou beneficiaire
en cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
of dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Amoujnt Balances
standing for!
five years I
and over. I Last known address.
Balances
restant de-
puis cinq ans
et plus.
Dernifere adresse
cts.
$ cts.
Brought forward .
Gee, Amelia
Guerin, H
Gilbert, Fannie F
Guerin, M. J. G
Gauthier, R
Gardner, Elizabeth
Gibson, J. I
Greene, E
Gamble, Margaret
Girouard, D
Gray, Mary A
Genser, K '.
Greene, Ann
Giroux, W
Girdwood, Fannie M
Gauvreau, T
Girard, Caroline
Genser, J
Gaudreau, E
Giroux, J
G6n6reux, J. O
Gould, R. F
Gordon, G
Geen, J
Giatton, J. A
Gervais, Claire
Gallagher, Nellie..
Grandchamps, Julie
Guilfoyle, Ellen
Guthrie, D
Giroux, T
Galbraith, Margaret
Gay, Agathe
Griffiths, Isabella
Green, W
Goyer, P
Galbraith, Margaret
Geoffrion, A
Grant, Mary J
Gray's Advertising Agency
Granberg, O. E
Galipeau, Anna
Gannon, Julia
Guest, J. J ■ .
Goidner, S., Berlind, S., Forcim
mer, N
Gold win, Emily
Gravel, Marie Lse
Geffin. I
Garden, W. B
Gault, A. F. and Ewan J
Greendale, F. M
'^Grenier, Wid. Eug6nie
Gray, Maria D
Carried forward 1 J 30,593 74
cts.
30,156 60
4
4
2
4
3
3
1
11 45
1 44
6 51
6 67
2 03
6 49
1.90
1 76
8 66
4 10
6 62
1
1
2
3
1
5
3
1
25 51
203 31
8 01
1 77
1 55
2 81
9
3
4
1
4
2
1
3
3
1
5
5
2 13
1 76
4 61
6 27
1 36
20 40
2 54
3 07
2 44
Montreal
Laprairie
Montreal
K
(t
(t
Cote St. Luc
Montreal
a
it
St. Stanislas
Ste. Sophie
Montreal
Sault aux RScoUets. . . .
Montreal
Lachine
Montreal
Sault aux Recollets. . . .
Lachine
Concordia, Kansas —
Perth, Ont
Montreal
Cote des Neiges
Montreal
Varennes
Springfield, Mass
Montreal
St. Hyacinthe
Montreal
It
Notre Damede Grace.
Montreal
Iberville
Montreal
UNCLAIMED BALANCES IN CHARTERED BANKS 885
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du District de Montreal.
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Eejarks.
plac:-, or ag ncy
issu of un-
If known to be dead give names and addresses of
of issue of
paid draft,
Unpaid drafts, &c.,
legal representatives so far as known to
unpaid draft, &c.
&c.
where payable.
the bank.
Agence
Date de la
Traite,etc.,impay6e,
Observations.
ou la demi^re
derni^re
ou payable.
Si son d6cfes est constats, donnez les noma et adreseeja
transaction s'est
transaction.
des repr^sentants legaux, en tant que connusjj
faite, ou agence
ou date de
de la banque.
de remission de
remission de
la traite
1 a traite im-
iipayee, etc.
payee, etc.
Month Year
Head Office
Feb. 18, '03
"
June 27
'02
«
Nov. 23
'94
"
Dec. 10
'02
n
Dec. 29
Dec. 21
May 25
May 27
'94
'02
'93
'02
Apr. 11
Mar. 14
'01
'95
"
Nov. 11
'95
«
Sept. 23
'03
Nov. 20
Feb. 27
June 27
'96
•96
'96
"
July 10
'96
«
May 19
'96
1<
Feb. 4
Dec. 31
'96
'04
<«
Jan. 16
Jan. 15
Oct. 8
Oct. 9
'03
'97
'97
'97
It
Dec. 17
April 26
Nov. 4
'97
'97
'97
"
Jan. 9
'97
In trust for Mary Constance.
"
June 13
'98
„
Dec. 16
Mar. 9
Feb. 8
'98
'98
'98
"
May 16
'99
In trust for Myrbel.
"
April 29
'99
"
Mar. 28
Nov. 25
'99
'99
In trust for Hubert A.
"
"
July 4
'99
"
May 16
Dec. 20
'99
'99
In trust for James H.
"
"
Aug. 26
June 16
'04
'98
......
May 25
Jan. 19
Sept. 28
Dec. 6
'00
'00
'00
'00
it
Feb. 5
Sept. 17
'00
'00
In trust for I. 0. S. B.
"
Aug. 18
Nov. 7
July 7
'00
'04
'00
«
Aug. 3
May 17
'00
'01
Executors to estate Stuart Ewan.
«
"
April 28
'01
Mar. 1
'01
886
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Noinb
de trai-
tee, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou beneficiaire
en cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Dernifere adresse
connue.
$ cts.
$ cts
Brought forward .
Guy, E. C. P
Gouin, L. J
Gervais, E
Groulx, L
Graham, H
Gadbois, S
Graham, Marion L
Greenberg, H
Goldstein, Sarah
Hardy, J
House of Industry
Heery, J
Henderson, R
Hawkins, J
Houghton, J. I. R
Hardie, Catherine H
Healy, J ^
Harvey, W. & Co
Hitchins, F
Hosken, F. J
Harris, S. H. B
Hope, G
Hart, Eleonore E. T
Hunter, Margaret
Houlette, H
Home, J
Hovenden, J
Hillwell, J. B
Hackett, Eliza
Holt, H. R
Holiday, Jr. J
Hall, C. W
Hud on, Genevieve
Hughes, J
Hoare, Mary
Higgins, A
Hilbard, J
Hincks, Grace
Hall, Margaret
Hoonan, Helen
Harrisson, V
Hennessey, Anna
Hopper, J
Hayes, T. J
Haynes, W
Hamilton, J. H
Hyde, J
Hyde, J
Hall, T. G
Hyde, J
Hoener, A. A
Heye, J
Hudson, W..
Higginson, Elizabeth A. .
Carried forward.
$ cts.
30,593 74
89 23
70 07
1 74
7 74
90 60
2 09
21 01
1 27
1 55
47 98
407 93
114 95
27 39
4 88
12 08
20 96
204 39
36 22
7 81
10 76
4 31
7 89
56 50
50 50
4 26
3 63
11 83
4 99
838 35
40 79
3 33
2 76
4 49
396 94
2 76
3 15
2 76
2 59
6 54
2 73
7 54
6 68
4 56
5 03
2 02
6 16
112 40
108 00
6 56
132 22
1 83
45 32
5 51
5 79
Montreal.
Sault aux Recollets.
Unknown
Longue Pointe
Montreal
Augusta, Maine.
Montreal
Unknown .
Montreal .
33,675 11
Unknown.
Montreal.
St. John, Que.
Montreal
Unknown .
Montreal . .
Unknown.
Montreal.,
Petite Cote.
Montreal
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du District de Montreal.
887
Angency at
which the last
transaction took
place, or agency
unpaid draft, &c.
Agence
ou la derni^re
transaction s'est
faite, ou agence
de remission do
la traite
impay6e, etc.
Date of last
transaction,
or date of
issue of un-
&c.
Date de la
derni^re
transaction
ou date de
I'eniission.'e
la traite im-
payee, etc.
where payable.
Traite, etc., irr payee,
ou payable.
Rejcrks.
If known to be dead give names and addresses of
the bank.
Observations.
Si son d6cfea est constate, donnez les noms et adresses
des reprSsentants legaux, en tant que connus
de la banque.
Head office.
Month Year
"
19.
Nov.
7,
April
2,
Mar.
16,
June
17,
April 13,
Oct.
29,
April 15,
Nov.
5,
June
17,
Jan.
4,
Dec.
9,
Jan.
13,
"
26,
Nov.
24,
Oct.
23,
Sept.
22,
Dec.
30,
June
13,
"
30,
Dec.
11,
July
13,
Dec.
9,
June
30,
Sept.
6,
May
21,
Sept.
4,
"
26,
"
6,
June
30,
Mar.
28,
April 27,
Dec.
28,
May
17,
Nov.
14,
Jan.
17,
Nov.
11,
Jan.
11,
April
1,
"
8,
Nov.
23,
Mar.
14,
July
14,
May
8
"
4
Dec.
31,
"
31,
"
31
April 11
Dec.
31,
July
18,
Mar.
2
Sept.
5
Oct.
27,
In trust for estate E. Francoeur.
F. X. Pauze, curator.
In trust.
Dead.
In trust for Jas C.
In trust for Charles.
In trust for Geo. G.
888
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nona de I'actionnaire ou du crean-
cier ou acheteur ou benSficiaire
en cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balance
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derni^re adresse]
connue.
$ cts.
$ cts,
Brought forward .
Hanna, D. Maggie. . . .
HoUins, Elizabeth M.
Hewitt, Beatrix f..
Holden, A. E. D
Hushin, M
Harper, Elizabeth
HaU, C. W
Harvey, C. E
Herrimen, H
Hatton, Jennie
Haskill, S
Houle, H. C
Harrison, Grace A
Howard, T. W
Hill, G
Har\'ie, W
Holmes, M
Howard, F. W
Horan, Annie
Hobbs, A
Horan, H. J
Hurtibise, L
Holland, R. B.
Hughes, Maggie L . . . .
Hurley, E
Hendricks, Erdwin....
Holmes, A. F
Hebert, N
Hewitt, E. A
Howe, F.J
Hotton, E. F
Hopkins, F
Henderson, G. N
Henrett, J
Homier, Leocadie
Harper, J. R
Haj'es, Mary A.
Hewitt, E.J
Harmington, J. H
Hall, Harriet, M
Hebert, Elizabeth
Harper, T
Hanna, Mary
Harriss, C. A. E
Hogue, J. B
Hoffman, O. E
Hamilton, L. A
Howall, A. R
Halloway, E. C
Hare, S. L
Hutchison, Mary A. . .
Huot, A
Horton, C.B
Himsworth, C. G
Carried forward .
$ cts.
33,675 11
1
2
4
2
6
4
5
2
3
1
29 77
1 22
42 17
2 08
5 93
3 51
2 30
1 84
6 02
98 90
1 38
1 34
2 62
1 66
2 30
10 10
9 92
3 49
1 48
4 24
2 54
1 55
13 15
2 02
2 60
10 10
9 54
63 53
1 94
10 32
53 95
4 98
2 23
6 46
23 32
1 15
1 22
18 06
7 02
11 98
59 95
10 05
1 90
167 35
34,429 15
Montreal
Unknown
Montreal
Lancaster, Ont.
Petite Cote....
Montreal
Toronto, Ont...
Montreal
i(
i(
a
Unknown
Montreal
u
l(
L'Assomption..,
Unknown
Montreal
it
((
Unknown
Montreal
UNCLAIMED BALANCES IN CHARTERED BANES 889
SESSIONAL "paper No. 7
Banque d'Epargne de la Cite et du District de Montreal.
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Remarks.
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue of
paid draft,
Unpaid drafts, &c.,
legal representatives so far as known to
unpaid draft, &c.
&c.
where payable.
the bank.
Agence
Date de la
Traite,etc.,impay6e,
Observations.
ou la derni^re
derni^re
ou payable.
Si son d6cls est constats, donnez les noms et adresses
transaction s'est
transaction
des representants Idgaux, en tant que connus
faite, ou agence
ou date de
de la banque.
de remission de
remission de
la traite
la traite im-
impay6e, etc.
pay6e, etc.
Month Year
Head cflBce
June 5, '05
July 3, '06
Feb. 8, '05
Sept. 13, '06
"
Oct. 22, "06
July 22, '84
"
"
May 20, '86
«
Dec. 23, '81
AprU 23, '85
„
June 15, '06
Feb. 24, '06
Nov. 17, '06
„
Jan. 9, '06
Dec. 14, '85
Jan. 15, '81
«
Aug. 16, '84
"
Oct. 14, '81
"
July 10, '06
In trust for Z. Finnic.
"
Jan. 4, '06
u ■■■■■■
Oct. 29, '06
Mar. 9, '06
June 30, '06
l(
July 5, '06
Jan. 8, '06
July 5, '06
«
Dec. 3, '85
Aug. 24, '83
«
July 19, '87
«
Dec. 12, '04
Jan. l\J, 'u7
Aug. 12, '07
Sept. 23, '07
n
June 24, '07
Mar. 2u, '06
Sept. 2, '87
"
May 21, '88
«
June 14, '88
Sept. 24, '88
Dec. 21, '88
1<
July 10, '88
June 30, '05
Jan. 15, '07
"
"
May 27, '07
"
July 12, '89
Apr. 16, '89
"
July 9, '07
"
Dec. 31, '07
«
Dec. 2], 'o7
<<
May 29, '07
Sept. 30, '07
"
Sept. 30. '07
Sept. 30. '07
In trust for daughter Emma.
"
Feb. 4, '90
"
Dec. 31, '07
Dead.
890
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank —
No. of ,
unpaid j Name of Shareholder or Creditor
drafts, I or Purchaser and Payee in case
&c. I of unpaid draft, &c.
Amount of |
Draft or Bill'
of Exchange Amount 1 Balances j
unpaid for of dividends standing for
five years I unpaid for j five years
and over. I five j'ears : and over, i Last known address.
— and over.
de trai-
tes, etc.,
im-
payees.
cier ou acheteur ou beneficiaire
en cas de traite, etc., impayee.
Nombre Nom de I'actionnaire ou du crean- Montantde
I la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
restant de-
puis cinq ans
et plus.
Demifere adresse
connue.
Brought forward.
Hopkins, J. H
Hodgson, J. A
Halde, C
Hofferman, J
Hodginson, J. L
Houle, F
Hicks, E
Hughes, G
Hoolahan, Eliza
Hamilton, Annie 13
Hayes, M. Mildred
Hicks, F....
Harding, Eliza
Hingston, Dr. W. H
Horan, Mamie ■
Herigault, Sophie
Holiday, Allison
Hambrick, F. W
Hamilton, A
Hastie, W. G
Hudon, Elmira
Hurteau , Marie R. D
Hawthorne, E. H
Hodgson, W
Hart, W. T
Horwick, S
Hornsfall, E
Hayes, Mary V
Hamilton, E. H
Holmes, Eliza
Hart, Frederick L
Holy, Sarah A
Haldimand, W. L .& Son
Haire, W.J
Horner, H. F. J. &Henning W
Howard, J. L. M
Hurteau, Delima
Heggie, J
Heneau, J
Houghton, E. T
Hoey, Annie
Hollands, Sarah
Heillig, L
Haire, W.J
Haire, W.J
Henderson, G. J., Beattie, C., Pope
G
% cts.
Halewyn, J. d'
Hammond, Bertha.
Hopkins, C. E
Haire, Henrietta
Helbronner, J
Haddell, A. O. R...
Henault, Laura
Carried forward .
$ cts.
% cts.
34,429 15
1 72
68 11
1 35
1 15
2 87
2 95
2 09
2 20
181 18
12 98
1 84
5 45
3 51
4 67
1 44
1 80
1 86
3 98
4 06
1 74
3 06
69 17
8 48
2 59
8 61
1 28
1 35
6 38
41 88
61 53
2 07
11 80
14 09
3 79
2 56
1 53
130 08
1 65
1 89
1 62
127 97
16 57
1 20
9 52
9 54
2 39
3 16
1 43
2 68
40 90
2 00
1 52
1 49
35,331 88
Montreal.
Marieville .
Montreal. ^.
Unknown.
Montreal..
Unknown.
Montreal..
Longueuil.
Montreal..
Longueuil.
Montreal..
Unknown.
Montreal.
Lachine...
Montreal.
DNCLAIMED BALANCES IN CHARTERED BANKS 891
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du District de Montreal.
Agency at Date of last
which the last ', transaction/
transaction took
or date of
Rem.\rk.s.
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue of
paid draft,
Unpaid drafts, &c.,
legal representatives so far as known to
unpaid draft, &c.
&c.
where payable.
the bank.
Agence
Date de la
Traite, etc. ,impayee,
Observations.
ou la derniSre
derni^re
ou payable.
Si son d6c^s est constate, donnez les noms et adressea
transaction s'e3t : transaction
des repr6sentants legaux, en tant que connus
faite, ou agence
ou date de
de la banque.
de remission de
I'emissionde
la traite
la traite im-
impay^e, etc.
pay6e, etc.
Month Year
Head Office
June 30, '06
"
Mar. 30
•07
"
June 30
'06
•
"
Dec. 16
'07
"
Jan. 29
'90
"
Mar. 31
'90
<'
Jan. 7
June 20
'90
•05
In trust.
"
"
July 20
'91
"
Oct. 6
'91
"
May 18
'91
"
Dec. 24
July 6
'91
'92
In trust for F. Griffith.
"
"
May 23
'05
In trustfor daughter.
"
Nov. 19
'v.4
"
Nov. 8
'92
"
July 2
'92
><
Dec. 28
'93
"
Mav 18
'93
"
Sept. 15
'05
"
July 21
'94
"
June 30
Mar. 19
Sept. 9
'05
'02
'94
In trust for Germaine Dansereau.
"
In trust for Grace Edna.
"
"
Sept. 19
'02
"
June 27
'02
"
July 31
'02
"
Oct. 30
'03
"
Aug. 25
'94
"
Oct. 8
'92
" •■•■•
Feb. 16
Oct. 18
Feb. 3
'95
'03
'04
"
Feb. 2
June 22
'04
'95
In trust for son Jas. W.
"
" Metropolitan Football Club.
"
Oct. 17
,'03
"
July 4
July 24
•04
•96
" Lucille Dansereau.
"
"
May 7
'04
"
May 2S
Oct. 29
,'96
'95
In trust for son Art. E.
"
"
Mar. 23
'03
«
Apr. 27
Feb. 2
'04
•04
In trust for mother.
"
" " son W. M.
"
Feb. 2
•04
" " daughter Lucy M.
«
July 9
'96
In trust for "D" Company, 6th Ass't.
"
Oct. 10
'03
"
May 20
'01
"
Apr. 21
'96
"
Dec. 16
'97
"
May 6
'04
"
Aug. 11
'97
Oct. 1
'93
In trust.
892
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank —
No. of
unpaid Name of Shareholder or Creditor
drafts, or Purchaser and Payee in case
&c. of unpaid draft, &c.
Nombre Nom de I'actionnaire ou du crean-
de trai-
tes, etc.,
im-
pay6es.
cier ou acheteur ou beneficiaire
en cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount j Balances
of dividends standing for
unpaid for
five years
and over.
Dividende
five years
and over.
Balances
restant de-
Last known address.
Demi^re adresse
impay§ pen-jpuiscinqansi
dant cinq I et plus. |
ans et plus.
$ cts.
$ cts.
Brought forward .
Hislop, A. M
Hotte, T
HoUingworth, Gertrude
Hamelin, W
Howell, J. E
Hooper, A. W
Hutchings, Rev. R. F
Hall, Margaret
Holland, N. H
Hepburn, Annie
Henderson, Annie G
Hickman, Rosa
Hopkins, E
Hammond, Margaret
Harvey, Amelia E
Hyde, Jane
Hubert, Gabrielle
Hebert, A.J
Hyde, Elizabeth
Hawthorne, J
Hyde, J. & McNamee W
Harrington, Lydia
Irving, Mary
Irish, Emma C
Innes, J
Ibbof son, Eliza K
Inglis, Adeline
Irwin, G. A
Johnson, M
Johnston, Eliza P
James, J. C
Joly, Aldegonde
Jacobs, M
Johnston, W
Jordon, J. F
Jenkins, Amelia
Jeffreys, J. J .•
Joseph & Burroughs
Jinchereau, O
Jameson, W. L
Jacobson, P. N
Joseph, Ellen
Judah, Wurtele & Branchaud.
Johnson, Sarah J
Jones, R. F
Jones, R. E.,
Jackson, O. D
Jacques, C. R
Jasmin, M61ina
Judah, Annie S
Joly, M
Johnston, A. G
Jennings, S. W
Johnson, J. B
Carried forward ' 38,156 41
§ cts.
35,331 88
1 57
1 74
1 38
1 43
1 43
1 35
15 39
1 42
2 88
1 49
1 53
1 45
3 79
36 87
25 32
28 57
8 31
1 53
2 09
59 12
4 37
1 39
12 61
5 47
1 56
2 37
1 58
4 30
2,474 69
28 41
5 12
1 70
10 03
3 27
2
3
2
3
2
10 72
1 95
'1 96
2 26
2 12
3 79
4 42
1 59
2 22
3 99
6 20
Montreal
Ste. Rose
Montreal
Lachine
Montreal
Repentigny... .
Montreal
Lachine
Unknown
Montreal
<(
II
Longueuil
Montreal
Kingston, Ont.
Unknown
Montreal
Isle d'Orl^ans..
Montreal
Magog
Montreal
u
Cartierville —
Montreal
.Ste. Rose
Montreal
Lachine
Montreal
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du District de Montreal.
893
Agency at
Date of last
which the last
transaction.
transaction took
or date of
Remarks.
place, or agency,
issue of un-
If known to be dead give names and addresses of
of issue of
paid draft,
Unpaid drafts, &c..
legal representatives so far as known to
unpaid draft, &c.
&c.
where payable.
the bank.
Agence
Date do la
Traite,etc.,impay6e,
Observations.
ot la demi^re
demifere
ot paj'able.
Si son d6cfes est constats, donnez les noins et adresses
transaction s'est
transaction.
des representants 16gaux, en tant que connus
faite, ou agence
ou date de
de la banque.
de remission de r6missionde|
la traite
a traite im-
impay^e, etc.
payee, etc.
Month Year
Headpffice
June 8, '97
Apr. 14, '97
Mar. 31, '00
Oct. 26, '03
"
July 30, '98
it
May 1, '03
Jan. 3, '98
Oct. 3, '98
In trust for Lachine Lawn Tennis Club.
II
In trust for son.
"
"
May 21, '00
"
Mar. 22, '98
"
Mar. 5, '98
" ...
Aug. 29, '03
"
May 15, '00
Dec. 16, '98
"
July 13, '97
"
Oct. 28, '99
"
Apr. 7. '99
i<
Apr. 10, '99
"
Dec. 31, '01
II
Oct. 22, '03
May 17, '99
Dead.
II
In trust.
"
Feb. 2, '00
a
May 17, '58
"
Sept. 21, '85
~~.
"
July 13, '02
"
Sept. 18, '94
(I
May 30, '98
"
Feb. 17, '00
Sept. 13, '73
In trust.
"
Dead.
"
Oct. 16, '74
"
Oct. 14, '74
"
Oct. 2, '05
"
Sept 29, '74
"
June 11, '77
"
iJuly 19, '76
"
Feb. 26, '78
"
Oct. 24, '79
"
Feb. 24, '79
"
Dec. 21, '75
"
Mar. 25, '07
Sept. 4, '07
In trust.
"
"
IDec. 14, '86
Oct. 11, '84
In trust for Florence Naome.
"
"
May 31, '87
"
Feb. 25, '87
"
" 25, '87
"
Dec. 4, '8S
"
May 9, 'OS
"
June 30, '07
"
Jan. 26, 'OS
"
June 6, 'Oe
"
Aug. 15, '0£
"
Jan. 4, '0/
Feb. 9, '01
'
894
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
paj'ees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou beneficiaire
en cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividneds
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derni^re adresse
connue.
$ cts.
cts.
Brought forward .
Johnston, R
Jodoin, C
Jackson, E
Jacobie, J. R
Johnson, V. F. T
Joubert, Evelina
Joseph, H
Johnson, Edith M
Jacques, Luce
Jackson, W. P
Johnson, Hattie
Jackson, Ethel P
Judah, H. H...
Joyce, Philomene
Jackson, Jessie F
Jarry, Alice
Jordan, Helen
Kenny, E. J
King, J
Kerr, Ann
Kenny, J
Keating, T
Knapp, C
Kelly, Agnes
Knibb, B
Kennedy, J
Kane, R
KUlen, Nellie
Kearney, T
Korth, G
Kennedy, W
Kochn, F
Kaufman, Fisher A., Kaufman,
M., Lantemman, N. B., Ligh1>
stone, J. H
Kent, J
Kerr, W. H
Kaufman, I
Kelpin, C. P
Kimball, Katie
Knight, Annie
Kenfield , Bessie
Kernan, Alary
Kimpton, L. E
Kerry, Mary.
Kerr, Clementina
Kaplau, L
Kee, T. L.
Kane, Annie
Kirland , Ida A
Kirby, H
Kahn, Fanny
Kelly, J. P
Kemp, J
Carried forward.
$ cts.
38,156 41
88 20
1 89
8 54
25 20
1 51
1 50
2 74
4 04
2 65
1 42
3 80
6 99
3 54
2 59
16 79
5 86
5 72
9 62
10 77
21 14
4 16
20 99
2 24
2 73
383 00
25 08
239 67
7 02
1 73
1 80
64 46
1 96
1 16
3 23
1 15
28 94
Montreal.
St. Vincent de Paul.
Montreal
C6te St. Paul.
Montreal
Unknown. . .
Port Lewis.
Montreal . . .
Terrebonne .
Montreal
Unknown.
Montreal..
St. Lambert
Montreal
Upper Lachine Road.
Montreal
39,242 40
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du District de Montreal.
895
Agency at
Date of last
which the last
transaction.
transaction took
or date of
Remahks.
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue of
paid draft,
Unpaid drafts, &c.,
legal representatives so far as known to
unpaid draft, &c.
&c.
where payable.
the bank.
Agence
Date de la
Traite, etc., unpayee.
Observations.
ou la demi^re
derniSre
ou payable.
Si son dec^s est constate, donnez les noms et adresses
transaction s'est
transaction
des repr6sentants legaux, en tant que connus
faite, ou agence
ou date de
de la banque.
de remission de
remission de
la traite
la traite im-
impaj-ee, etc.
payee, etc.
Month Year
Head office
Sept. 30, '07
July 26, '94
9, '93
May 25, '95
Nov. 4, '03
Jan. 3, '97
May 30, '04
June 1, '98
Nov. 9, '98
Dec. 21, '98
Nov. 27, '99
Oct. 22, '01
" 29, '03
Mar. 26, '00
Feb. 20, '03
Dec. 15, '03
July 3, '01
Jan. 11, '92
Mar. 19, '91
Aug. 30, '66
May 13, '66
Mar. 13, '66
Apr. 6, '76
Apr. 29, '75
June 30, '77
Aug. 15, '77
Mar. 30, '80
18, '85
Feb. 2, '85
Apr. 12, '86
Oct. 17, '85
Feb. 3, '86
«
July 23, '86
Dec. 19, '89
In trust.
"
"
May 19, '86
Apr. 26, '84
In trust. Dead.
"
"
Feb. 26, '87
"
Sept. 17, '88
"
Mar. 3, '90
"
July 1, '90
Feb. 10, '91
"
June 5, '05
"
Oct. 19, '04
"
Apr. 30, '06
Sept. 6, '05
In trust for Janet.
"
"
Dec. 31, '05
"
Sept. 27, '06
Oct. 2, '07
"
Mar. 5, '07
"
Aug. 16, '07
"
Apr. 2, '07
Dec. 26, '07
In trust.
896
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Nombre
de tra-
tes, etc.,
im-
paySes.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du cr6an-
cier ou acheteur ou b6n6ficiaire
en cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
of dividneds
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Amount
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Balances
Last known address.
Demifere adresse
connue.
$ cts.
S cts.
Brought forward .
Kane, Bridget
Kennedy, Mary J
Kellaly, H. M
Kelly, Mary
iKelly,J
|KeUy, A
1 Keating, J
iKennell, Maggie
Kneen, G. F
lOioury, L
Kennedy, Louisa C. A
Kress, Carie
Kelly, Minnie
King, Rev. E. W
Kerry, J. , Jr
Kennedy, Mary J
Kenwood, W. H
Kerl, I
Kendall, W
Kavanagh, A. O. C
iKingland, J. E
Kavanagh, A. D. C
KUbum, H
; Kerrin, Mary
[Kane, J
Kearney, F
Kennedy, Jane E
Kennon, Kate
Lariviere. Olive
Lamarche, J
Levesque, J
Lessard , Marie
Lapierre, J
Lapierre Josephine
Leblanc, Amanda
Lovie, Christine
Love, Elizabeth J
Labranche, N
Latraverse, Rev. N
Lawless, Maggie
Lebel, Aimee
Langevin, Elizabeth
Loughren, J. and Wardill, Ellen.
Lydon, J
LeR:oy, J. B
Logan, Isabella
Leste, A. A
Lyall, H. J
Lamoureux, Lea
Levey, C. L
Lowdon, R. C
Lynn, W. S
Leduc, G
Lamarche, Rev. G
Carried forward .
$ cts.
39,242 40
3,034
4
1
165
108
1
2
338
1
2
6
5
1
1
8
35
2
4
1
128
3
35
1
2
139
3
7
47
2
3
5
4
1
3
2
2
3
6
2
2
3
1
12
5
2
3
36
13
4
13
15
4
3
2
Glengary.
Montreal .
Unknown.
Montreal . .
Coteau du Lac.
Montreal
88 I Montreal.
60
56
40
06
36
78
27
57
82
57
28
64
62
'68
35
13
48
67
67
55
08
55
15
76
24
79
29
63
45
98
50
86
60
31
69
04
32
61
46
03
74
53
98
07
73
72
16
82
11
66
46
97
56
Unknown.
Montreal.
43,505 23
Coteau St. Pierre.
St. Bruno
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Epavgne de la Cite et du Dis^trict de Montreal.
897
Angency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
ou la demifere
transaction s'est
faite, ou agence
de remission de
la traite
impay^e, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derni^re
transaction
ou date de
I'emission.'e
la traite iin
pay6e, etc.
Unpaid drafts, &c.,
where payable.
Traite,etc.,impay6e,
ou payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son d6c6s est constate, donnez les nonis et adresscs
des repr6sentants legaux, en tant que connus
de la banque.
Head ofiBce.
Month Year
Oct.
30,
'06
Nov.
13,
'07
Apr.
16,
•94
Dec.
16,
'95
June
18
'94
May
26
'03
Dec.
22
'04
Oct.
19.
'96
May
28
'96
Nov.
3
'96
Feb.
8
•97
Sept.
8
'17
May
26
'98
June
9
'98
Oct.
7
•99
Oct.
4
•99
Apr.
26
'99
Aug.
2
'00
July
23
'03
Mar.
3
'03
Sept.
6
'01
Dec.
20
'01
Feb.
11
01
Sept.
13
'01
Aug.
19
'01
Nov.
2
'01
Sept.
17
'02
Jan.
8
•02
April 12
'79
Mav
1
'82
Nov.
25
'85
Oct.
19
'83
Dec.
13
'90
Oct.
29
•90
Feb.
9
'91
Dec.
4
'90
Mai.
1
'90
April
7
'91
June
6
'90
May
19
'83
Jan.
11
'86
Aug.
30
'83
June
17
•80
Mai
6
'77
Mav
27
'82
June
23
'90
Sept.
2
'50
Sept.
6
'84
Jan.
27
•63
Feb.
17
'66
Mav
15
'69
Jan.
17
'70
Feb.
8
'71
July
15
'87
In trust.
In trust for brother Alex. A.
In trust for Harold.
In trust.
In trust for T. J. Kane.
In trust for estate J. Henderson.
Dead.
In trust.
7—57
898
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Montreal City and District Savings Bank —
Xo. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
pay^es.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou bSneficiaire
en cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
cts.
Brought forward.
Lesser, J. W
Legault, Marie
Lafleur, C
Lapierre, J. B
Lowe, J. W
Lyon & Co., O. H
L'Heureux, J
Lee, Annie
Levey, Rebecca
Lamothe, Amelia
Lauzon, Clothilde
Lynch, M. C
Lee, jr., T
Leslie, J
Lewis, Eleanor
Laird, Isabella
Lafleur, H
Laforce, E
Lammerts, Rev. F
Lefebvre. L
Lefrancois, Almanda...
Legault, Rachel
Legault, Odile
Lathe, B. M
Lacoursiere & Murphy.
Latraverse, J. E
Lasizerail, Amelie A. . .
Labelle, L
Lickey, Susan
Lafleur, Corinne
Lanctot, J
Levesque, A
Legault, J. T
Lacoste,
Lochkead, Martha
Lefebvre, D
Laidlaw, J
Longhi, L. D
Lanctot, C
Lyons, M
Laplante, J. A
Lear month, Agnes
Landugan, Julia
Longtin, I
Leclerc, A
Lefebvre, E
Lee, J
Lily, Margaret
Larkin Bros
Landry, Denise
• Lecavalier, A
L6ger, G. E
Laviolette, F. H
Luedecking, L
Carried forward .
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demifere adresse
connue.
cts.
$ cts.
43,505 23
37 51
34 37
3 84
2 97
2 89
7 48
3 11
5 66
15 19
3 76
2 02
3 35
26 34
5 36
3 93
11 12
2 86
3 78
5 18
3 97
3 78
2 89
3 44
7 48
3 67
7 86
2 38
6 21
1,109 27
2 06
139 36
41 32
1 50
1 94
13 05
2 67
1 73
7 35
6 69
1 60
1 36
11 45
242 95
5 86
9 11
8 10
20 53
1 71
5 72
1 85
3 24
3 81
3 12
2 95
Montreal
Lachine
Unknown
Holyoke, Mass.
Montreal
Unknown.
Montreal .
Boston, Mass.
Montreal
Lachine
Montreal
Blue Bonnets.
! Laprairie
i Montreal
St. Laurent. . .
Montreal
■
45,377 93
VyC'LALMED BALAyCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du District de Montreal.
899
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c
Agence
ou la derni^re
transaction s'est
faite, ou agence
de remission de
la traite
impay6e, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derni^re
transaction
ou date de
remission de
la traite im-
pay6e, etc.
Unpaid drafts, &c.,
where payable.
Traite,etc.,impay6e
ou payable.
Remabks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Obbervationb.
Si son d^c^s est constat^, donnez les noms et adrcBses
des repr^sentants l^gaux, en tant que connuB
de la banque.
Month Year.
Head oflBce.
Jan. 4
•72
Dec. 23
'76
Nov. 20
•74
Jan. 11
•75
May 31
'77
June 13
'73
Oct. 2
'77
June 29
'74
Dec. 26
'79
Aug. 7
'80
June 18
'79
June 1
'78
Dec. 27
•78
May 4
'84
Sept. 19
•85
Feb. 21
'84
Oct. 8
•85
Mar. 14
'87
May 1
'88
June 19
'88
April 9
'88
Aug. 4
'86
Jan. 1
'85
Feb. 23
•82
July 24
•88
Nov. 8
•88
May 18
•89
Mar. 12
•79
Nov. 25
'03
Dec. 31
'05
June 30
•05
May 1
•05
Sept. 6
'05
June 3
'90
Sept. 25
'05
Sept. 24
'04
May 20
'92
Mar. 2
•92
April 20
•92
June 30
•95
Dec. 21
'06
Oct. 2
•061
Mar. 18
•05
Oct. 3
•oel
Jan. 19
•06
Nov. 18
'92
June 25
•92
June 1
•92
Aug. 3
•06
May 8
•05
Mar. 29
•06i
Nov. 19
'06
Aug. 29
•06
July 14
'921
Dead.
In trust for son Jos.
In tfust foi Margaret Thompson.
In trust for John.
7—57*
900
DEPARTMENT OF FIXAXCE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Xombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou beneficiaire
en cas de traite, etc., impayee.
Amount of I
■Draft or Bill
of Exchange!
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
Balances
of dividends standing for
unpaid for five years
five years
and over.
Dividende
and over. Last kno'svn address.
Balances
restant de-
impaye pen- puis cinq ans
dant cinq et plus,
ans et plus.
Dernifere adresse
connue.
$ cts.
Brought forward.
Longpre, Aurelie
Lamoureux, Mary
Leduc, Pamela
Leahy, Elizabeth
Learmonth, W. J
Lebeau, .\llan
Labelle, A
Laurendeau, .J. C
Latimer, Alice
Leonard, Boivin & Co
Latremouille, G. .J , .
Larkin, T
Larkin, T
Lesage, O
Larkin, T
Lefrance, Lucien
Lawlor, J. F
Lattery, Marty L
Lussier, E
Lafontainc, R
La tour, Emelie
Loiselle, Amedee
Lefebvre, W
Legros, O
Laforce, Cecile
Labelle, Augustine
Leet. L. T
Latendresse, A
Leduc, P. J
Lemieux, Marie H
Letendre, E
Laf ramboise, A
Lomer, Alma G
iLussier, H
iLemeure, Marguerite
I Laf ond , Laura
iLatour, Julie C. H
'Lamarche, Rev'd A. R
jLevy, J
Lamarche, A
I Lefebvre & Lef eb\Te
Leonardo, Rev'd M
I Logan, R
JLauzon, Rose
ILeblanc, R
[ Lavoie, O
Lemire, O., and Patcnaude, E. L.
Lovis, Marie C
iLalonde, Marie E
iLaurence, A ." .
Laurencelle, H
Lynch, R
Lilly, E. A
Leduc, P
$ cts.
Carried forward.
.? cts.
45,379 93
2 78
1 66
1 65
2 62
67 71
1 30
1 38
1 82
3 76
1 23
1 85
4 91
4 91
210 97
2 59
4 84
2 74
1 86
7 24
1 75
4 22
1 26
2 50
1 27
2 49
3 65
1 92
3 54
6 09
2,028 72
3 57
1 58
64 75
4 66
38 83
10 80
12 92
1 64
1 65
7 46
2 28
6 14
122 00
37 13
3 66
2 37
9 30
3 15
48,109 95
Montreal
Sault aux Recollets..
Montreal
Granbj'
Montreal
St. Esprit
L'nknown
Les Cedres
Cote des Nciges
Montreal
Longueuil
Montreal
St. Remi
Laprairie
Montreal
Boucherville
Ste. Rose
Montreal
Ahuntsic
Montreal
Cote des Neiges
Ahuntsic
Montreal...
St. Vincent de Paul .
Montreal
Laprairie
Montreal
St. Anne de Bellevue.
Laprairie
Montreal. . .-
Vaudreuil
Montreal
St. Martin
Montreal
Nominingue
Montreal
Unknown
Montreal
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Bauque d'Epargne de la Cite et du District de Montixal.
901
Agency at Date of last
which the last transaction.
transaction took or date of
Remarks.
place, or agency i issue of- un-
. If known to be dead give names and addresses of .
of issue of paid draft,
Unpaid drafts, t&c,
legal representatives so far as known to
unpaid draft, &c.
&c.
where payable.
the bank.
Agence
Date de la
Traite,etc.,im payee.
Observations.
ou la demi^re ' derni^re
ou payable.
Si son dec6s est constat^, donnez les noms et adresses
transaction s'est
transaction,
des representants l^gaux, en tant que connus
faite, ou agence
ou date de
do la banque.
de remission de
I'dmissionde
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Headpffice
April 15, '93
Mar. 11, '92
iMay 31, '92
May 21, '05
Dec. 21, '05
Mov. 18, '05
Aug. 30, '05
[June 7, '92
I'
.Jan. 8 '06
"
June 16, '06
June 24, '06
" Feb. 10, '06
" 'Feb. 10 '06
" June 6 '06
In trust.
..!.!. July 21^ '06
Oct. 3, '06
May 32, '06
June 2, '06
Nov. 5, '05
"
Sept. 14, '06
"
June 12, '06
"
Sept. 22, '05
"
Mar. 13, '05
«
Aug. 25, '05
"
Dec. 31, '05
"
Jan. 19, '06
Apr. 18, '04
Aug. 30, '06
Mar. 28, '05
Jan. 24, '05
July 19, '06
Dec. 3, '06
Oct. 3, '07
May 28, '07
Apr. 23, '07
Jan. 18, '06
Nov. 25, '07
'
"
Mar. 25, '07
For estate A. J. A. Roberge.
"
Nov. 21, '07
"
Mar. 12, '07
(<
Feb. 12, '07
" ;::::
Sept. 11, '07
Dec. 21, '07
Mar. 18, '07
Sept. 8, '07
May 6, '07
"
May 15, '07
In trust for estate widow A. Poupart.
"
Oct. 12, '07
"
June 30, '07
«
Sept. 29, '07
July 16, '07
June 30, '07
Mar. 30, '07
In trust for son Edmond.
July 15, '07
902
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
paj'6es.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou beneficiaire
en cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over
Montant de
la traite ou
lettre de
change im-
pay^ pen-
dant cinq
ans et plus.
Amount
Balances
of dividends'standing for
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
five years
and over.
Balances
restant de-
puis cinq ans
ct plu.s.
Last known address.
Demi^re adresse
connue.
% cts.
cts.
Brought forward .
Lavoie, I
Libersau, A. Z
Lacaille
Lapointe, Annette
Lapierre, R
Leet, Nora
Lavoie, J
Lagam4re, Emma
Lemay, Josephine
Lynch, Elizabeth
La wTcnce, J. A
Lawton, F
Langdon, Mary
Lecours, Marie
Lucan, M
Lynch. T. A...
Laganifere, F. X
Leveck, Eda
Lefebvre, Z
Legault, S ._
Lamarche, Malvina. . . .
Laplante, A
Leblanc, A
Lewis, Mary M
Lowden, J. R.
Laverty, Bessie
Leslie, Marg. A
Lay, C. Elizabeth. ....
Lesperance, Eugenie —
Laport«, M. L
Lilly, O. F
Lecavalier, J
Langelier, D _. . . .
Lacroix, Herm6negilde .
Laurie, A
Loranger, L. J
Lanctot, D
Lesp6rance, B
Langlois, Marie L
Levesque, J
Lafleur, J. B
Lizee. F. O
List«r, Mary B
Leblanc, N
Ijegrand, E.
Lachaine, Marie L'se. . .
Labelle, A
Lionais, H
Lapointe, Julie
Lynch, M
Levy. J. C. E
Lynch, W.W
Lize, A. B
L'Hoist, Mar>'
Carried forward
1
1
2
2
U 14
1 50
2 01
4 09
4 86
4 16
12 43
2 26
1 32
4 28
1 61
1 54
1 76
4 19
258 45
448 64
122 46
1 64
2 35
1 68
$ cts.i
48,109 95
5 95
13 58
19 30
1 34
2 63
1 21
711 17
551 31
254 99
312 62
2 62
2 32
3 40
5 18
12 55
96 87
2 44
2 62
2 25
1 89
3 22
12 56
2 50
18 11
10 35
1 54
51,078 07
Montreal
Ste. Genevieve
Montreal
Unknown
St. Laurent
Montreal
St. Martin
Montreal
a
ic
a
li
St. Philippe deL
Montreal
I.aprairie
Montreal
n
it
Lachine
Montreal
St. Laurent
Unknown
Montreal
Morrisburgh
St. Jacques le M incur.
St. Benoit
St. Laurent
Montreal
Unknown
Montreal
UNCLAIMED BALANCES IN CHARTERED BANKS 903
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du District de Montreal.
Agency at
Date of last
which the last
transaction
transaction took
or date of
Remarks.
place, or agency.
issue of un-
If known to be dead give names and addresses of
of issue of
paid draft,
Unpaid drafts, &c.,
legal representatives so far as known to
unpaid draft, &c
&c.
where payable.
the bank.
Agence
Date de la
Traite , etc. ,impay6e ,
Observations.
ou la dernifere
derni^re
ou payable.
Si son dec^s est constate, donnez les noms et adresses
transaction s'est
transaction.
des representants 16gaux, en tant que connus
faite, ou agence
ou date de
de la banque.
do I'fimission de
remission de
la traite
la traite im-
1
impay^e, etc.
pay6e, etc.
1
Month Year
Head office
Apr. 27, '07
iMar. 30, '07
In trust for Alliance Nationale.
lOct. 11, '07
i<
Dec. 31, '06
Dec. 28, '06
" . ....
Nov. 19, '06
Sept. 30, '07
Mar. 30, '07
Dec. 31, '07
June 29, '07
Jan. 12, '93
July 23, "94
Dec. 18, '94
July 17, '02
|July 25, '94
" lAug. 29, '02
In trust for Mary .1. S.
Sept. 18, '94
lOct. 20, '94
!Feb. 20, '94
Dead.
[Dec. 31. '01
jOct. 3, '94
«
Apr. 22, '02
July 20, '01
Dead.
„
"
June 13, '01
"
Apr. 4, '01
"
July 25, '94
"
May 31, '01
"
Sept. 5, '02
"
Oct. 7, '95
"
July 7, '02
C(
Mar. 18, '03
"
Mar. 12, "95
"
June 18, '02
"
Sept. 30, '95
"
Nov. 2. '95
((
June 22, '03
« :::::
Dec. 22, '02
Aug. 1. '01
Aug. 10, '02
"
July 31, '02
«
Sept. 25, '02
Sept. 27, '95
In trust for estate late J. A. Turgeon.
"
«
May 6, '02
1
May 6, '96
Sept. 19, '02
"
Apr. 23, '02
"
Dec. 31, '02
"
May 22, '96
"
Sept. 6, '96
"
July 29, '96
1
11
Aug. 18, '96
Feb. 14, '03
In trust for Maria C.
"
"
Sept. 20. '01
1
Jan. 27, '96
904
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Nombi'e
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou beneficiaire
en cas de traite, etc., impayec.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over. |
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq I
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demi^re adresse
connue.
Brought forward.
Lamarche, A
Levac, J
Lamarche, J. A
Lauzon, L
Lalonde, Flavie
Lavoie, I., jr
Leroux, Dina
Lavoie, O
LeFestu, Georgiana
Lajoie, H. G
L'Union Franco Canadienne.
Labellc, J
Lemay, Corinne.
Lafond, Alphonsine
Lounder, Hazel G
Landerman, F.
Lacouture, J. O., jr
Lapalme, Georgiana
Liggins, Addie
Lamothe, Marie
Larivifere, A
Lanigan, J. J
j Laperle, O. C
lljeroux, J
1 Lapointe, D
Lavery, Mary C
I Lefebvre, O
: Lamarre, Jeanne
i Lemay, Rose
jLefebvre, O. and Pharon, A..
Leslie, J. W. S
iLeger, A
Lauzon, Adeline
Long, Mary E
Lamarche, A
Lavoie, A ^
Lyman, F
[Laviolette. A
iLeclaire, T
I Lahaise, L. N
iLeblanc, C
iLozeau, J
JLavigne, C
iLortie, J. L. O
Lunny, Mabel G
Lapierre, C
iLarivifere, Ovila
iLegault, Elodie
;LeIi^\Te, Louise
Logan, J. E
Lefebvre, C. F
Lunny, R. J
Lacroix, J. O
Lunn, Emma H
Carried'forward .
$ cts.
$ cts.
S cts.
51,078 07
5 31
1 21
1 25
6 68
3 48
10 55
9 02
5 00
2 96
4 17
10 49
2 61
2 96
6 85
1 77
3 13
2 83
1 42
4 90
2 78
2 69
59 19
11 08
3 62
6 46
5 97
28 18
2 07
1 48
247 29
9 46
3
1
1
1
1
2
St. Henri deMascouche
St. Zotique
Montreal
Ste. Genevieve
Montreal
Lcs Cadres.
Montreal...
St. Hilaire.
Montreal...
St. Hyacinthe.
Montreal
10
51
42
37
32
73
1 67
6 84
3 21
1 27
2 50
1 85
1 82
101 73
6 67
5 18
1 81
8 83
1 51
1 27
12 87
1 92
2 25
Coteau du Lac.
Montreal
Lachine
Montreal
Longueuil
Montreal
Coteau du Lac.
Montreal
St. Anne de Bellevue.
Montreal
Lachine
St. Martin.
Montreal...
Varennes...
Montreal . . .
51,719 58
St. Anne de Bellevue.
Montreal
Trois Pistoles
Montreal
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du District de Montreal.
90&
Agency at
Date of last
.... - _
which the last
transaction,
transaction took
or date of
Remarks.
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue of
paid draft.
Unpaid drafts, &c.,
legal representatives so far as known to
unpaid draft, &c.
&c.
where payable.
the bank.
Agence
Date de la
Traite.etc. .impayee.
Observations.
ou la derni^re
d emigre
ou payable.
Si son d6c^s est constats, donnez les noms et adre sse
transaction s'est
transaction,
des reprdsentants 16gaux, en tant que connus
faite, ou agence
ou date de
de la banque.
de remission de
remission de
la traite
la traite im-
impay6e, etc.
pay6e, etc.
Month Year
Head ofl&ce
Nov. 18, '96
"
Feb. 22
, '04
-
"
Jan. 25
'04
"
Mar. 11
.'04
«
«
«
July 8
May 11
Sept. 13
Aug. 7
Oct. 25
Oct. 8
Feb. 14
Mar. 17
'S6
'04
'97
'04
•04
'01
'03
'97
«
Dec. 31
Oct. 5
June 28
Feb. 1
July 27
'04
'97
'97
'97
•04
"
Dec. 31
Dec. 23
'04
'98
«
Oct. 12
'01
«
It
May 20
Dec. 9
June 20
Nov. 20
'98
'98
'04
•01
«
July 18
'98
u
May 11
'98
"
Nov. 9
Dec. 31
'98
'04
Dead.
"
"
Feb. 6
'04
"
Nov. 9
'98
"
Nov. 24
'99
"
" 3
•03
«
Dec. 20
'99
"
Feb. 2
'99
"
Jan. 7
'04
«
Nov. 5
'03
"
June 12
'01
/::::: :
Oct. 12
Aug. 2
Mar. 10
Jan. 27
Sept. 25
Aug. 8
'99
'99
'03
'02
'99
'99
Oct. 5
Mar. 29
•04
'04
•
April 29
May 5
Oct. 9
June 8
'01
'00
■00
'03
Nov. 21
•04
May 25
'04
Mar. 29
May 5
'04
'eo
In trust for Mai" v.
Dec. 31
'00
In trust.
906
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
^fontreal Citv and District Savings Bank —
No. of
unpaid Name of Shareholder or Creditor
drafts, ! or Purchaser and Payee in case
&c. I of unpaid draft, &c.
Nombre Nom de I'actionnaire ou du crean-
de trai- 1 cier ou acheteur ou bfeneficiaire
tes, etc.,1 en cas de traite, etc., impay^e.
im- 1
paj-eoH.;
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five j'ears
and over.
Dividende
impaye pen-
dant cinq
ans ct plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derni^re adresse
connue.
cts.
$ cts.
Brought forward.
Leman, B
Lauzon, Alberta
Little, Sarah C
Livingston, Kate
Labelle, Fiorina
Little, J
Lussier, J
Levy, Henriette
Lockhart, J. T
Leslie, Georgiana
McGill Medical Society.
McCormick, J
McDougall, H. A.......
McKallagan, Maggie L'..
Mount, A. Edith
Murphj\ Mary
McGar\'ey, O
Minoque, W
Marshall, T. S
McGauley, P
Michaud, Mane Lse
McNeil, W. D
Marine, P. A
Mcintosh, J
Manning, T
McDougall, A
MacBean, W
McElhenulf, C. & J
Murphy, T.B
Morgan, E
[Mills, F. W
McElheney, J
McMillan, Annie
jMaynard, Jessie
|Moane, A
iMcGran, W
iMcPherson, J
iMoyse, C.E
jMayo, D. C
Madore, J. A
IMcRae, Elsie
iMcLennan, Marian
McNamara, Mary
May, Mary E
Malboeuf, F
May, Miriam
McElligott, Johanna
MacDougall, W
McDonald, A
McLeod, Clara
Measures, G
,Malby, J. H
(Montgomery, Elizabeth .
jMcCaffrey, Maggie
Carried forward \
$ cts.
51,719 58
2 00
3 11
Montreal
1 62
u
7 72
"
1 55
"
3 47
1<
1 34
a
1,196 56
u
10 48
a
36 34
a
3 05
II
3 88
a
7 34
a
2 87
«
2 12
«
2 64
u
6 98
i<
3 84
a
5 09
u
2 77
X
2 63
u
9 92
it
5 11
a
3 27
11
5 31
4 06
6 12
15 93
Sault aux Recollets....
Montreal
Danville, Que
3 33
5 07
«
3 63
11
9 68
11
2 33
3 67
1 80
St. Vincent de Paul.. .
Montreal
3 29
11
2 09
i<
4 31
i<
5 33
11
4 16
11
4 67
11
6 48
11
98 40
11
7 73
11
2 89
u
2 96
11
3 84
11
4 32
11
2 36
7 54
63 74
Montreal
1 67
11
255 57
11
10 50
11
53,.598 06
UXCLAJMED BALAXCES IX CHARTERED BAXK!^ 907
SESSIONAL PAPER No. 7
Banqiie d'Epargne de la Cite et dvi District de Montreal.
Angency at jDate of last
wliich the last transaction,
transaction took . or date of
Kem.^rks.
place, or agency issue of un-
If known to be dead give names and addresses
of
of issue of
paid draft,
Uupaid drafts, &c..
legal representatives so far as known to
unpaid draft, &c.
&c.
where payable.
the bank.
Agence
Date de la
Traite,etc.,impayee,
Observations.
ou la demi^re
demi^re
ou pavable.
Si son d6c^s est constate, donnez les noms et adresscs
transaction s'est
transaction
des representants legaux, en tant que connus
faite, ou agence
ou date de
de la banquc.
de remission de
I'femissionde
la traite
la traite im-
impayce, etc.
pay6e, etc.
Month Year
Head offioe
July 18, '03
*
"
Feb. 7
'00
"
May 14
'00
"
Oct. 31
'00
"
Sept. 15
'03
»
May 27
Aug. 13
'01
'00
"
April 25
'01
Dead — executrix.
"
June 10
'04
April 10
Oct. 12
'01
'82
«
Sept. 13
Jan. 3
Feb. 20
'79
'85
'83
Sept. 15
'93
April 27
'93
"
Sept. 29
Nov. 29
'81
'93
For estate Grier.
"
"
Oct. 24
'92
"
Nov. 10
'81
'<
Aug. 28
Oct. 17
'91
'92
In trust for brother Thos.
"
"
" 21
'86
«
.Jan. 22
May 27
'80
'93
Administrator for estate .\. L. Ferland.
"
"
Sept. 11
'93
"
July 29
•91
"
Sept. 27
'86
•
"
Dec. 12
'85
"
" 30
'84
"
Oct. 6
'85
"
July 22
'85
"
May 2
'90
"
Dec. 18
'90
"
May 13
'90
"
Feb. 3
'90
"
April 11
'90
"
May 16
June 27
Nov. 23
•82
'82
'82
"
June 2
'90i
"
Aug. 23
'90
"
Oct. 8
'90
"
Sept. 25
'90
"
Nov. 15
'90
"
.July 11
'85
"
Dec. 19
'91
"
Aug. 7
'93
"
" 2
•86
- li
Mar. 2
'85
" '.June 18
'87
" iMar. 4
'92
Dec. 18
•90
•87
Dead.
April 18
908
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savmgs Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
pay6es.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Amount of
Draft or Bill
of Exchange
j unpaid for
I five years
and over.
Nom de I'actionnaire ou du crean-lMontant de
cicr ou acheteur ou benefieiaire 1 la traite ou
en cas de traito, etc., impayee. j lettre de
j change im-
I pay6e pen-
i dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Brought forward .
Merry, H. A
iMaillev, Z61ie
Michelot, H
Murray, J. H
McKenna, Sarah E —
.McKenna, Margaret..
Molsons, Geitrude. . . .
McLoed, P
McDonnell, Honora...
'McGillis, J
McMahon, Minnie
Midglev, C. T
McKay, D. R
Muir, J. H
Moore, G.W
McArthur, J
Mooney, H
McDonnough, Maggie.
Moran, Catherine
! McCarthy, Mary
Miller, Mrs. J. L
iMorrison, J. A
'Molson, Eliza A
iMofTatt, S
Mongeau, Vitahue
; Murphy, Hannah
IMercil, L
!Maher, Eleanor
Muriay, R. B
iMyers, P
McPherson, J
jMcDonald, R
iMorris, .Jr., J
'Menard, E
Maze, CD
McCawley, Ella
Maile, F
Malonin, Luce
jMunro, Catherine
McLaughlan, P
iMarchand, C
jMcLea, J
Murison, D. L
Mease, W. E
Moyse, C
I Marquis, L
IMcCooI, Ann
[McClelland, A
jMorris, J. H
.Merrill, Caroline
Murphy, Ann
Mullin, J
McDonnough, F
McDonald, D. W
Carried forward .
$ cts.
S cts.
Balances
standing for
five years
and over.
Balances
restantde-
puis cinq ans
et plus.
Last known address
Derni^re adrcsse
connue.
I
? Cts.i
53,598 06
19 27
12 53
1 83
16 49
28 86
10 58
3 33
3 01
1 90
10 56
2 06
2 69
3 42
10 41
2 09
3 69
2 71
8 08
27 31
26 56
52 56
42 61
10 45
2 37
3 98
2 04
5 50
97 85
3 13
478 42
2 77
70 55
4 43
5 08
3 94
29 64
2 04
2 20
69 90
12 80
3 95
3 58
13 89
2 98
1 84
7 97
5 72
148 84
9 58
54,921 05
Montreal
Ste. Marie de Monnoir
St. Laurent
Montreal
Cote St. Paul
Montreal
Three Rivers
Montreal
Montreal
South Durham
Montreal
Unknown
Montreal
UnknowTi
Montreal ,
VXCLAIAIED BALAXCES I.\ CHARTERED BAXKS
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du Di-trict do Montival.
909
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Rem.\rks.
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue of
paid draft,
Unpaid drafts, &c.,
legal representatives so far as known to
unpaid draft, «&c.
&c.
where payable.
the bank.
Agence
Date de la
Traite.etc . ,impayee,
Observations.
ou la derni^re
derni^re
oh payable.
Si son decfes est constats, donnez les noms et adresses
transaction s'est
transaction
des reprSsentants 16gaux, en tant que connus
faite, ou agence
ou date de
de la banque.
de remission de
r6missionde
la traite
la traite im-
impay6e, etc.
payee, etc.
Month Year
Head office
Nov. 20, '78
"
Aug. 20, '87
In trust for John M
"
Oct. 9, '89
"
Jan. 8, '89
"
Nov. 19, '89
"
Feb. 12, '87
Oct. 23, '91
Dec. 10, '89
May U, '89
Mar. 7, '89
Dead.
July 23, '89
"
Oct. 5, '91
"
" 15, '87
Sept. 22, '93
In trust.
i(
"
May 12, '88
«
July 27, '88
Dec. 27, '87
"
April 16, '88
Dead.
"
Mar. 26, '60
Sept. 20, '60
"
«
" 30, '61
u
Feb. 18, '65
Mar. 17, '88
u
Sept. 15, '88
(<
Aug. 4, '88
<l
Jan. 13, '88
«
Jan. 20, '93
Sept. 3, '66
June 12, '66
■Tunc 4, '66!
Dead.
"
Feb. 28, '67
"
Dec. 30, '67
"
July 29, '69
"
" 31, '88
"
June 27, '92
"
Aug. 1, '88
"
Apr. 18, '87
"
Dec. 12, '88
•'
Sept. 9, '71
"
May 8, '71
"
June 18, '72
"
July 19, '721
"
Mar. 22, '88
"
Nov. 21, '91
•'
Jan. 5, '88
"
Apr. 29, '73
"
Dec. 20, '74
it
Nov. 17, '91
"
Julv 25, '76
"
Jan. 29, '75
"
July 5, "92
"
Mar. 29, '77
"
Nov. 27. '76!
May 2, '74
910
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank-
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes.etc,
im-
pay^es.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du cr6an-
cier ou acheteur ou b6n6ficiaire
en cas de traite, etc., impaySe.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
pay6e pen-
dant cinq
ana et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impay6 pen-
dant cinq
ans et plus.
Balances
'standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demi^re adresse
connue.
$ cts.
cts
Brought forward .
Morgan, Mary
Munroe, T
Murphy, J
McCuaig, Floia
Miller. W...^
MeShane, Kate
Moore, J. C
Moussette, S. P
Moyna, J
McGregor, Ellen
Murray, Mary B
Muir, J
MacGregor, J
McDonald, Maggie
Mausell, W. & Wooley, H
Morrison, J
Mulholland,
McCoulif?, W
McDonald, W. G
Mousseau, Maria
McLean, VV
Maguire, Mary Ann
Matthie, W. S. C
McCuaig, C. V
McGluin, Jane
Miller, Marie, L
Morris, G . C
Medical Faculty
McGilvray, Hannah
McNiece, Margaret
Manning, Mav
Mitchell, V. Evelyn & Lloyd.R.H.
McBean, W
Moore, G
McAnally, S. Marg
McShane, G
McEntyre, Cath
Marchildon, E. A
McEachran, J
Mai tin, H
McClatchie, C
Martin, W
Murray, Cecilia C
Manolson, S., Salmon, Bessie, Flan
Mitchell, Jennie
McDonald, Nora ,
MacMahon, F. M
McDonald, L
Massey, A
Morgan, U. H
McLennan, F
McCool, Jane
Monn, J. P
McGray, Cath. Mary
ders, Mary
i cts.
54,921 05
2 19
2 62
7 92
2 52
13 28
3 96
7 87
2 72
5 50
15 19
8 12
2 00
3 03
14 94
9 84
Montreal.
Glengarry, Ont.
Montreal
30 52
2 51
St. Anne de Bellevue.
Montreal
16 55
3 04
2 71
2 96
4 51
74 80
4 08
2 64
17 16
16 35
4 67
9 90
10 70
6 07
j Danville.
Montreal.
Unknown.
i Montreal . .
Pointe Claire.
Montreal
31 91
1 42
3 47
7 37
12 92
1 34
4 09
Woodstock.
Montreal . . .
Carried forward
55,356 96
UNCLAIMED BALANCES IN CHARTERED BANKS 911
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du District do Montixial.
Agency at
Date of last
which the last
transai-tion,
transaction took
or date of
Remarks.
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue of
paid draft,
Unpaid drafts, &c.,
legal representatives so far as known to
unpaid draft, &c.
&c.
where payable.
the bank.
Agence
Date de la
Traite, etc. ,iinpay6e,
Observations.
ou la derni^re
derni^re
oii payable.
Si son d6c^s est constat^, donnez les noms et adresses
transaction s'est
transaction
des repr^sentants 16gaux, en tant que connus
faite, ou agence
ou date de
de la banque.
de remission de
remission de
la traite la traite im-
impay6e, etc.
payee, etc.
Month Year
Head office
Feb. 2, '74
"
Jan. 12
75
**
July 17
Nov. 4
•76
'75
«
Oct. 4
July 6
•77
'74
"
14
•731
"
Feb. 12
'76
"
June 30
'73
"
Jan. 22
•75
"
Dec. 23
•73
"
Sept. 21
'75
"
Oct. 15
•77
"
Jan. 21
Apr. 30
•86
'91
Dead.
•'
u
May 23
'92
In trust
"
Apr. 3
•78
"
Oct. 27
•79
«
><
Jan. 9
July 28
June 22
Aug. 8
July 10
Dec. 7
Aug. 26
July 24
June 18
Dec. 20
Feb. 16
Jan. 14
Mar. 9
'78
•80
•78
'79
'82
'81
'86
•85
•83
•84
•84
•80
•85
"
Dec. 9
'93
In trust.
"
Oct. 9
'91
"
Nov. 16
Oct. 13
'93
•05
Dead.
"
M
June 13
Dec. 31
•04
•05
"
"
Dec. 31
'05
"
Dec. 31
'05
,
;;
June 30
July 5
June 30
Sept. 5
'05
'05
'05
'05
Jan. 1
July 29
Sept. 15
June 30
Feb. 7
Nov. 7
'05
'05
'05
'05
'05
'05
«
" 23
.Tan. 11
'04
'05
i<
8
3
Mar, 30
'04
'05
•05
912
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1©13
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
(fee.
Nombre
de trai-
tea.etc,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou beneficiaire
en cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demifere adresse
connue.
$ cts.
$ cts,
Brought forward .
Martin, P. J.
Martin, Josephine
McKenna, J.
Messier, Delphine
Marchand, V
McDiarmid, J. R
Miller, F. L
McCann, J
McFarlane, R
Mutford, Georgiana
Milloy , May M
McNeil, Annie -. . .
Montambeau, Malv
McLeod, Maggie
McDermott, P
McCaivelle, Sarah
Mercier, A
McBride, J
Marcil, R
Monette, J
McEntree, A
McCanley, Mary J
Mathieu, Hon. M
McGauvrau, Mary
Mullen, Annie M
Marcil, C. M. E
Manson, D. W
Morrisson, Ellen
McCarthy, A. J
Montreal Wholesale Clothing Co.
McCallum, Cathe
McGuillen, Mar>' Jane
Mc Arthur, J
Mowatt, J
Melrose, Annie S. . .
McDonald, J. E
Monette, J
Moodie, Mary A
Mateo, Paula
McGill, R. E...
Mousette, Emelia
McCullock, Mary
McDonald, Marj'
Marquette, H. W
Minning, Jessie B
Mallette, J. B
Monk, Nelly
Mackenzie, R
McCaw, W
Macintosh, C
Mercier, H
Mann, E
Meunier, J
Meunier, Rose A
$ cts.
55,356 96
6 34
69 19
30 57
88 53
1 15
19 28
3 54
182 33
3 10
3 05
1 87
1 97
357 89
1 88
1 80
381 50
5 02
11 07
1 44
1 53
8 41
2 76
12 04
74 93
4 99
2 21
1 22
2 72
8 38
4 16
17 38
2 65
1 35
1 10
1 28
3 21
2 50
1 28
1 69
1 31
2 69
2 27
28 00
7 16
1 84
1 95
1 61
34 55
2 54
174 12
1 36
1 67
1 16
1 20
Montreal
St. Laurent
Cote des Neiges
Montreal
Lachine
Montreal
St. Martin
Montreal
Longueuil
St. Polycarpe
Montreal
Richmond
Montreal
St. Eustache
Montreal
Lachine
St. Vincent de Paul.
Montreal West
Montreal
Longueuil
Montreal
Cote des Neiges
Montreal
Plantagenet
Caughnawaga .
Varennes
Kingston
Montreal
Terrebonne
Carried forward .
56,947 66
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du District de Montreal.
913
Agency at Date of last
which the last transaction,
transaction took or date of
Remarks.
place, or agency, issue of un-
If known to be dead give names and addresses of
of issue of
paid draft.
Unpaid drafts, &c.,
legal representatives so far as known to
unpaid draft, &e.
&c.
where payable.
the bank.
Agpnce
Date de la
Traite, etc., impayee.
Ob-servations.
ou la derni^re
derni^re
ou payable.
Si son decfes est constate, donnez les noms et adresses
transaction s'est
transaction
des repr^sentants legaux, en tant que connus
faite, ou agence
ou date de
de la banque.
de remission de
Temissionde
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Head office
Apr. 7, '05
"
June 19
'05
"
Oct. 2
'05
"
July 18
'05
"
Nov. 29
'05
"
Oct. 10
'05
"
Jan. 20
'05
"
Apr. 29
'05
"
June 30
'05
«
Mar. 1
'05
"
June 30
Oct. 19
'05
'05
In trust for Chs.
«•
"
June 30
'05
"
Sept. 18
'05
<i
June 23
Aug. 5
'05
•05
In trust.
"
"
Mar. 4
July 11
'05
'06
In trust for Marie.
«
"
Mar. 19
'04
"
Feb. 6
'06
It
Oct. 15
'06
**
Feb. 9
Dec. 10
•05
'06
"
Oct. 13
Feb. 1
'06
'06
In trust.
"
"
Jan. 16
'06
«
Sept. 4
June 30
'06
'06
"
Jan. 9
June 4
'06
'05
In trust.
"
«
June 10
'06
"
June 14
April 25
•06
•05
In trust.
"
April 6
'05
"
Dec. 13
'06
"
Sept. 5
'06
"
May 23
'06
"
Dec. 3
'05
"
May 10
'06
"
April 20
'06
"
Feb. 14
'05
"
Dec. 31
'05
"
June 5
Feb. 19
'06
'06
In trust.
"
"
Nov. 12
'05
"
May 19
'06
"
Nov 16
'05
"
Feb. 5
'06
^'
.July 15
Sept. 24
Oct. 7
'O"!
«
'06
'04
Dead.
"
"
April 6
'06
•
"
Aug. 13.
'06
Oct. 16
'06
7—58
914
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
j Amount of
[Draft or Bill
if Exchange
unpaid for {of dividends
Name of Shareholder or Creditor .
or Purchaser and Payee in case five years
of unpaid draft, &c. and over.
* I
Nom dc I'actionnaire ou tlu crean-i Montant de
cicr ou ucheteur ou heneficiaire lla traite ou
en cas dc traite, etc., impayee. lettre dc
change im-
payee pen-
dant cinq
ans et plus.
Brought fcjrward .
Morenger, A
Maisonneuve, Z
McGrath, J. J
Martin, A. A
McCall, J
McGowan, J., and Howe, A. E.
McCarthy, E. M
Marengcr, A
Magher, F
Monk, Alice
Meunier, Malvina
|Maissid, J. H
McEviUa, Martha
[Mazuretto, H
[McGovern, Marv
JMuir, J....
iMenaid, W ^
Montgomeiy, .lane E
Moulton, H. A
Masson, C. H.J
Mackav, J. P
McGlynn, H
Morrissette, J. F. A
McKenna, A
Meuniei , Marie C
McGill, Agnes
McCallum. J. A
McDowall. J. R
McCarthy. Martha
Masse, G. H
McLaughlin, F. L
MuUin, Alice
Mongeau, Hedw
Margohck, M
Mitchell, J. M.. :ind Beauchamp, G
Milroy. Maud
Martin, Rosario
McNiecc, Eliza
MacDonell, Evaing
Mousseau, J. O
Maisonneuve, G
Murphy, H
McGuire, M
Masse, N
McLennan, D
Mitchell. J. B
Mansfield, M. Ann
Martin, Emily
McCubbin. Alice
Montreal Hackmcn's Union
Monctte, Marg
McNurk. May •
Margolick, M
Masson, Elize
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
$ cts.
cts.
Carried fornard .
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derni^re adresse
connue.
$ cts.
56,947 66
1 39
■ 33 60
.5 47
6 20
1 35
4 50
7 60
1 51
1 75
1 23
3 6C
8 74
1 31
1 32
5 44
t 41
1 70
8 24
1 20
6 07
2 05
3 06
78 97
1 81
14 01
14 V.5
4 01
2 62
2 60
2 73
2 85
5 86
3 97
18 17
1 41
1,25
46 36
25 6«
3 20
1 16
3 78
2 72
19 83
10 .53
23 84
42 62
1 69
12 87
1 16
3 31
9 09
9 17
8 99
C6te des Neiges.,
Montreal
Carillon
Montreal.
Cote des Neiges.
Montreal.
Terrebonne
Lachine *. .
Upton, Que
Ste. Rose
Richmond
Montreal
Cedres
Montreal
Cote des Neiges.
Montreal
Chambly
Montreal
Cote des Neiges.
Monti eal
Ste. Dorothee. ...
Montreal
57,448 51 1
VNCLAI.MEf) liALWCES ZV VHARTKIIED KAMKS
SESSIONAL PAPER No. 7
Hniuiue (rEparfi'iic de la Citr et du District de JVIuiitn'al.
915
Agenry at
which the hist
trunsiiPtion took
placo, or agency
of issue of
unpaid draft, &c.
Agence
ou la derni^re
transaction s'est
faite, ou agence
<ie lY'mission de
la traite
impay6e, etc.
Date of last,
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derni^re
transaction,
ou date de
remission de
la traite im-
pay6e, etc.
Unpaid drafts, &c.
where payable.
Rkmauk8.
If known to bo dead give names and addrcssc-s of
legal represt^ntatives so far as known to
the bank.
Traite.etc.impayee, Obrehvations.
ou p;i>:ibl<'. Si son deces est constate, donnez les noms et adressr
den representantts legaux, en tant (|ue cxinnus
d(> la banciue.
Head office.
Month Ycari
Sept. 30,
Oct. 23,
Fob. 27,
April 7,
Fob. 18,
May 10,
Jan. 3,
.Tune 30,
Sept. 30,
Julv 18,
May 13,
Oct. 21,
April 30,
Mar. 1,
May 7,
Dec. 19,
July 18,
Aug. 15,
Oct. 11,
May 2.5,
Aug 16,
Aug. 3,
Sept. 13,
Aug. 12,
June 12,
July 2,
Nov. 14,
Feb. 11,
July 17,
Feb. 12,
June 30,
Dec. 13,
Sept. 30,
Sept. 30,
Sept. .30,
June 14,
Sept. 27,
Aug. 2,
I May 13,
May 11,
Aug. 2,
Oct. 15,
Mar. .30,
Mar. 30,
Doc. 10,
Mar. 30,
Juno .30,
Dec. 31,
Nov. 29,
Mar. 31,
April 19,
.Juno .30,
Doc. 31,
Dec. 5,
'051
'06i
'06i
'051
'07
'071
'07 1
'07!
'07l
•07|
'07!
'07
'07
'07
'07
'06
'07
'07
'07
'07
'07
'07
'07
'07-
'071
'071
'071
'07 i
'07 j
'07:
'07 i
'07 i
'07i
'07l
'07 i
'071
'07
•06
•07!
'07 i
'07 i
'07i
'07 i
•071
'07;
'07;
'07
'071
'071
'07
'07
'07
'06
'07
Tutor.
In trust.
In trust.
In trust.
In trust.
In trust.
916
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Moutreal City and District Savings Bank —
Ko. of
'unpaid
drafts.
&c.
Nombre
de tiai-
tes.etc,
im-
payees.
Name of .Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Noin de I'actiomiaire ou du erean-
cier ou achetour ou beneficiaire
en cas de traite, etc., impayec.
Amount of
Draft or Bill
of Exchange'
unpaid for 1
five years i
and over. ;
Montant de
la traite ou '
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known addres
Dernifere adresse
connue.
cts.
cts.
Brouglit forward .
I Maurice, Rev. J. O. . .
McCallum, H. F
fMoyles, M. Ann
j McCallum, Bertha. . .
= Macdonald. T. G. W.
jMajor, A
:Montgenais, L. T. . . .
.;Muir, L
-'Moirier, Emma
/McDonald, Mary. . . .
:McNaughton, Cathe.
^Murphy, Mary A
-Marcil, A
' Monaghan, Mary
]Mallette. J. A. E.....
iMoussette, Z
iMorencv, A
McDonald, D
-McRae, Kate
jMarschauer, N
iMcCoy. E
i Miller, Florence
• Molson, Mary A
JMorin, Marie J
^McGovern Maggie. . .
••McCarragher, O
3Moreau, F. X
:Mu.ssen, W
;McIntyre, C. J
:Mazurctte, L
jMontpetit, Marie A. .
i Myers, Aug
jMcIntyre, J
^Mathon, Azilda
j Murphy, Mary
^McCarthy, Emma.. .
IMosias, Fanny
■jMacCaulay, W. B....
JMasson, Marie
i;:McKeown, Mary A...
■jMorel, J
■jMorrisson, S. F
JMousseau, D
jMoIr, J. A
jMarcotte, Delima... .
jMartire, Anna S
jMyler, Annie E
McGrath, J. P
jMcIntjTC, D., jr
jMunroe, Mary A
jMcAvoy, Mary
jMigneault, V
iMathee, F,
jMcMahon, Ellen
Carried forward .
-S cts.
57,448 51
2 12
1 87
1 28
2 76
1 18
8 89
1 90
1 15
211 65
1,470 77
1,051 62
S96 47
358 79
2 DO
2 78
.32 60
6 78
4 01
10 30
3 79
1 34
2 77
10 41
1 65
10 91
194 06
2 32
1 62
3 41
3 79
1 71
20 65
86 84
1 82
2 21
55 16
24 21
2 33
5 50
5 54
7 65
1 72
8 15
5 53
5 05
1 90
1 28
7 49
1 34
1 44
1 43
8 00
5 57
211 03
61,727 08
L'A.ssbmption
St. Laurent
Montreal
St. Laurent
Monti eal
Ste. Rose
Rigaud
Montreal
Verdine
Montreal
a
Longueul
Montreal
u
Ste. Justine
St. Joseph de Sorel.
Montreal
St. Polycai-pe
Montreal
St. Hyacinthc
Montreal
Sault aux Rscollets.
Montreal
Lawi'ence, Mass
Montreal
VyCLAIMED BALANCES IX CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du District de Montreal.
917
Angency at
Date of last
-
which the la.st
transaction,
transaction took
or date of
R£NABK».
place, or agency
issue of un-
If known to be dead give names and addresses of
of is->.e of
paid draft,
Unpaid drafts, &c.,
legal representatives so far as known to
unpaid draft, &c.
&c.
where payable.
the bank.
Agence
Date de la
Traite,etc.,impay6e,
Observations.
ou la derni^re
dernifere
ou payable.
Si son d6c^s est constate, donnez le.s noms et adreeses
transaction s'est
transaction
des rcpresentants legaux, en tant que connus
faite, ou agence
ou date de
de la banque.
de remission de
remission de
la traite
la traite im-
impay6e, etc.
payee, etc.
Month Year
Head Office
Dec. 26, '07
Dec. 31
'07
April 19
'07
Dec. 31
'07
Dec. 19
'07
May 16
'07
Dec. 13
'07
Nov. 2
'07
Sept. 30
■07
Dec. 31
'06
June 30
'06
Mar. 12
'07
Mar. 9
'07
Nov. 27
June 30
'02
'03
In trust.
Aug. 15
'92
June 25
•94
May 25
'94
July 6
•94
Mar. 12
'94
Sept. 25
'02
•
Dec. 6
'94
June 30
'03
Jan. 4
'92
May 23
,'02
May 28
'01
Nov. 7
'93
May 14
'94
Nov. 12
June 13
'94
•94
In trust.
April 5
'94
April 11
'94
In trust.
April 9
'94
June 9
Sept. 14
'94
•94
In trust.
Dec. 31
•01
Nov. 11
•02
Nov. 2
'94
April 24
'94
Sept. 19
'04
June 14
'02
Dec. 4
'02
Jan. 8
'02
June 16
'03
Dec. 3
'95
Aug. 13
•02
Dec. 26
'02
May 14
'03
In trust.
Aug. 1
•02
July 16
•92
Dec. 31
'04
Jan. 25
•04
Nov. 2
'95
Dec. 11
'02
918
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Monti'eal Oitv and District Saving-s Bank —
No. of
unpaid
drafts,
&c.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nombre Nora de I'actionnaire ou du crean
de trai- cier ou acheteur ou beneficiaire
tea, etc., en cas de traitc, etc., impay6o.
im-
payees.
Amount of
Draft or Bill
of Exchange! Amount
unpaid for
five years
and over.
Montant de
la traite ou
lettrc dc
change im-
pay6c pen-
dant cinq
ans et plus.
of dividneds
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
an.s ot plus.
Balances
.standing for
five years
and over.
Balances
restant de-
puis cinq ans
ct plus.
Last known addn^s:
Derniere adresse
connue.
$ cts
S cts.
Brought forward.
Moore, J
jMcDonald, D. A
iMcCallum, D. C
JMichaud, Cclina
jMcCuaig, D
JMcCarthy, Mary
iMathieu, H
JMcDonald, A
iMorrissette. Sophie
IMorrisson, Katie
jMorin, Mary A
iMiddlccott , Jane •- .
■ Mathon, .\zilda
Mac Kay, Margaret
Mercier, J
Monette, Marie
McCormick, J
Marshall. G. O
Menard, T
iMorin, J. B
iMartin, A
IMurphy, Rev'd S. W
jMasson, L
jMorrissette, G
jMacLennan, Agnes M
iMunn, W
IMartin. Ethel
iMiller, R. W
iMcMahon, .J ,
McKell. W
Murray, W..
Mc.\nally, F. W
iMcCarthy, T.J
JMunro, A
Marcille. L
JMazarctte, A. A Lacasse, C.
IMoffat, J
jMcConway, E
jMoffatt, J
JMcGarry, Alice
I'Murphy, A
;McCallen. Rev'd. J
jMurray. Maria
jMarcil, Octavie
JMurray, M
JMac Donald, Annie
j Matthews, Esther
Murphy, D
Morrisson, Kate B
Mehary, Eliza
McCarthy, F. W
I Mesnard , G r
{Marriage, W., Stanley, A.
■ Cvonway, J. R
Carried forward
W..
$ cts.
61.727 06
28 54
3 62
2 56
10 73
3 82
1 40
2 87
9 88
8 61
311 68
9 71
9 00
2 68
4 87
2 62
449 13
3 62
763 14
3 70
3 33
2 60
11 21
1 94
1 89
1 66
1 58
3 15
180 37
2 38
2 90
1 74
1 31
1 23
4 90
3 71
3 92
6 25
6 64
6 25
3 65
6 23
11 44
10 24
159 67
1 55
7 73
125 92
30 28
2 02
1 43
4 16
12 49
i Mont real..
Springfield
Montreal.
Toronto Ont
Cedres. . .
Montreal..
Longueuil.
Montreal..
Longueuil
Montreal.
iLes Cedres.
64.027 50
42 49 Montreal..
vis' CLAIM Eli UAL.iXCHS IN VllARTEirEn BANK^
SESSIONAL PAPER No. 7
lianque d'Epar<iiu' dc la C'itr ct du District dc Mdutival.
919
Agency at
which the last
transaction took
phice. or agency
of issue of
unpaid draft, &c.
Agence
ou la demiftre
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
Head Office.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
dcrni^re
transaction
ou date de
remission de
la traite im-
payee, etc
Unpaid drafts, Arc
where payable.
Traite, etc., impayee,
ou payable.
Month Year
May 1,
Sept. 10,
June 30,
Dec. 11,
June 20,
Feb. 19,
May 14,
Jan. 7,
Oct. 27.
Mar. 8,
Jan. .5,
May 20,
Nov. 30,
Dec. 9,
June 3,
Oct. 10,
Aug. 6,
April 3,
April 21,
Aug. 4,
Feb. 8,
Sept. 19,
April 17.
April 9,
July 17,
Jan. 16,
Nov. 13,
Oct. 5,
Feb. 4,
Jan. 31,
May 10,
Mar. 1,
June 1 1 ,
Sept. 6,
Mar. 16,
Feb. 29,
Sept. 29,
Feb. 2.5.
Sept. 29,
Aug. 24,
Dec. 10,
Jan. 28
July 8,
Feb. 26,
Nov. 4.
Aug. 27,
Jan. 8,
June 21,
June 30,
June 29,
Oct. 6,
Sept. 12,
•02
'02
'04
'95
'95
'02
'95
'02
'03
'95
'95
'02
'95
'95
'95
'02
'04
'03
'96
'96
•96
•96
•96
'03
'03
'96
'96
'96
•96
'96
•04
•04
'03
'04
•04
'96|
•04
'04
'04
•97
'97
97
•97
•97
•97
'97
'97
•03
•03
•98
•97
'04
May 25, ^97
Remarks.
If known to be dead give names and addresse.'< of
legal representatives so far as known to
the bank.
Observation.s.
Si son dect^s est constate, donnez les noms et adrc.s.ses
des rcpresentants Icgaux, en tant que connus
<le la banque
In trust for estate Muncheson.
In trust
In trust.
In trust for I. O. of O. F
920
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
]VIontreal Oity aud District Savings Bank^ —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes.etc,
im-
payeos.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du cr6an-
cier ou acheteur ou beneficiaire
en cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans ct plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
ct plus.
Last known address.
Demifere adresse
connue.
Brought forward .
Marchand, Josephine..
Metcalf, T. H
Montpetit, M61ina
Macfarlane, Marg
McCarthv, Amy
McGee, H
McKercher, J. A
McLennan, J. H
McKay, W. A
McGoldenck, P
Mortimer, T
Masson, E
Mount Stephen Mary..
Mathieu, E. A
MacDonald, A. R
McDonald, Cecilia E.
Martin, Rose R
McKenna, T
McNiece, T. W
Milne, Libbie
McNaughton, D
McKay, W. A
Martel, Rev'd J. H...
McMartin, Magorj'. . .
McGovem, J
Murray, Florence F. . .
Martin, A
Mark, J.....
iMcCam, Elizab
iMowat, W. W
jMenard, Georgiana...
[McLean, Margaret B.,
i Marchand, Marie
McGillis, D.J
Mayer, Sara
jManning, W
'McCartney, J. G
Murray, J
Menard, Josephine. . . .
McColl, A
McAllister, W. C
Meehan, Ellen
Murphy, D. R
Murray, Norah
Mongeau, Adeline
McDowell, C. R
Major, R ,
Meilleur, S
McMaster, D
Murphy, M
McGreevy, Sarah
Matthews, G. H
jMcNamara, P
! McAllister, A
Carried forward .
$ cts.t
$ cts.
$ cts.
64,027 50
5 95
12 37
1 43
10 90
3 .54
9 77
3 46
1 87
2 71
39 44
2 20
11 70
1 82
5 23
195
31 87
2 43
9 96
13 34
8 35
3 24
1 41
4 33
1 55
3 15
8 58
26 76
11 89
1 94
2 41
9 82
7 71
1 37
2 50
1 85
1 48
1 55
9 83
6 25
2 66
1 24
18 41
2 88
2 95
2 56
3 09
9 58
3 09
3 32
62 08
3 64
19 50
2 10
1 32
Montreal.
Lachine
Hurtubise, Que.
Montreal
St. Vincent de Paul.
Montreal
C6te des Neiges.
Montreal.
Longueuil
Montreal
Montreal
Hemingford
Portland
Montreal
St. John, Que
Montreal
Charlemagne .
Montreal
Bordeaux .
Montreal.
St. Lazare.
Montreal..,
Lachine
St. Martin.
Montreal . .
64,453 83
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Epargrie de la Cite et du District de Montreal.
921
Angency at
which the last
transaction took
place, or agency
unpaid draft, &c.
Agence
ou la dcrni^re
transaction s'est
faitc, ou agence
de remission de
la traite
impay6e, etc.
Date of last
transaction,
or date of
issue of un-
&c.
Date de la
derni^re
transaction
ou date de
remission de
la traite im-
payee, etc.
where payable.
Traite, etc., impay^e,
ou payaolc.
Remcrks.
If known to be dead give names and addresses of
the bank.
Observations.
Si son d6c6s est constat^, donnez les noms et adresses
des repr6sentants legaux, en tant que connus
de la banque.
Head office .
Month Year
Oct. 29.
Mar. 23,
Mar. 29,
May 25,
Mar. 11,
Aug. 13,
Nov. 30.
Jan. 3,
June 21,
May 17,
Dec. 6,
June 20.
June 29,
Nov. 16,
Nov. 24,
Nov. 27,
Sept. 22,
Nov. 17,
Oct. 26,
Sept. 23,
Mar. 28,
April 29,
Feb. 22,
Nov. 23,
July 17,
June, 2,
Feb. 13,
Feb. 7,
Mar. 30,
Nov. 17,
Dec. 13,
July 17,
Nov. 16,
Aug. 28,
July 3,
May 15,
Feb. 22,
May 3,
Aug. 21,
Dec. 31,
Oct. 3,
Oct. 28,
Jan. 3,
Aug. 6,
Dec. 14,
Jan. 30,
Dec. 14,
Sept. 3,
Feb. 23,
Nov. 2,
Sept. 12,
Dec. 19,
Sept. 20,
Aug. 15,
Dead.
Executor estate Leith .
922
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Montreal Gity and District Savings Bank- —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes.etc,
im-
payees.
Namp of Shareholder or Creditor
or Purchaser and Payee in ease
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou honeficiaire
en cas de traitc. etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derni^re adresse
connue.
$ cts-
§ cts.i
Brought forward
jMowat, Marjorie
iMcCaskill, R. B
I McNeill, Issfljella...
i Newman, J
Noack, R. C
Nagle, J ^
Newcomb, S. E
Nelson, Mary A
Neve, Emily
Nelson, Sarah
Nixon, E
Noonan, Mary A
Nelson, G. W
Neilson. Jane C
Nadeau, J. G
Normandeau, P. E.. .
Xantel, Rev'd J. A...
Nicholson, E
Nashville, J
Nadon, A
Noel, Donalda
Nairn, A. M
Normandin, L
Nairn, A. M
Neville, Marg
Neil, G
Neville. J. O
Noel, Maria
Nichols, H
Nelson, Emilv
Nickle, S. N
Noeli, L
Newman, F. W
Nelson, T. R
Nairn, Helen
Neher, M
Neveu, Marie A
Nicholson, Jane L
Nault, Agnes
Nantel, N
O'Brien <t Sadlier. ...
Owan, J
O'Brien, R
O'Neill, H
Ouimet dit Lariviere.
Ossant, F
Organ, J
Ouellette, L
Ostell, T
O'Gradv, H. C
O'Reilly, P
O'Brien, D. C
O'SuUivan, A. L
O'Brien, W
$ cts.
64,453 83
1 69
2 74
44 51
67 81
28 12
8 80
25 95
2 38
4 18
13 30
3 06
3 41
2 47
17 19
1 82
5 68
1 97
1 23
1 12
1 59
2 82
40 83
1 18
91 13
337 66
3 37
1 85
1 40
16 48
6 19
2 96
1 43
2 94
16 45
1 72
1 66
7 70
1 HO
17 52
49 56 i
74 88 I
( 'arried forward
18 89
107 61
11 70
44 68
19 15
26 65
10 04
2 94
3 04
179 17
2 51
5 86
6 78
65,812 90
Montreal
u
Grenville, Que...
Montreal
u
Ste. Therese
Montreal
Cote des Neiges.
Montreal
St. Lambert
Montreal
Valleyfield
Montreal
Chambly Road..
Montreal
UXCLA/MED BALAXCKS IX CHARTERED llAXKH
SESSIONAL PAPER No. 7
IJaiuiue irEpargne do la C-iti' et tlu District dc Mcnitroal.
923
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
ou la dernierc
transaction s'est
faite, ou agence
de remission dc
la traite
impayee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft.
&c.
Date de la
dernifere
transaction
ou date de
remission de
la traite im-
payee, etc.
I'lipaid drafts, &c.,
where payable.
Traite.etc, impayee,
ou payable.
Remark.s.
If known to be dead give names and atldres.ses of
legal representatives so far as known to
the bank.
Ob.servations.
Si son dec6s est constate, donnez les noms et adresses
des representants l^gaux, en tant que connus
de la banque.
(Month Year
Head office iDec. 3,
Jan. 17,
Mar. 29.
Sept. 2,
Jan. 7,
Mar. 26,
Jan. 22,
May 7,
Oct. 24,
April 13,
June 20,
June 17,
May 28,
Oct. 14,
Dec. 20.
July 8,
Aug. 30,
Dec. 11,
April 22.
July 5.
April 27,
Aug. 28.
Oct. 9.
May 21,
July 25,
April 5,
Nov. 29.
Sept. 18.
Aug. 19,
Dec. 2.
Nov. 14.
Feb. 8.
June 27,
May 18.
Dec. 30,
[Nov. 5.
iSept. 23,
I Dec. 7,
Jan. 7,
Nov. 2,5,
[Dec. 1,
Sept. 20,
■Mar. 14.
Jan. 8,
Jan. 14,
June 15.
June 28.
I Aug. 11.
jNov. 25.
iJuly 30.
jDec. 6,
Jan. 16,
jMay 5,
July 22,
In trust.
In tru.st.
In trust.
Executor estate Sharpc
Both dead.
924
DEPARTMENT OF FIXAXCE
3 GEORGE v.. A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
«&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de Tactionnaire ou du crean-
cier ou acheteur ou beneficiaire
en cas de traitc, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derni^re adressc
connue.
cts.
$ cts.
Brought forward .
O'Leary, P. C
O'Rourke, M
O'Brien, P
O'Brien, Mary
O'Rourke, E
O'Brien, Mary B
O'Neill, T
O'Gilvie, J. H. C
O'Connor, R. F
O'Connor, M. H
O'Neil, Cathe
Outremont Amateur Athletic Asso
O'Gilvie, L. C
Ouimet, Celestinc
O'Brien, L. C...
Ogden, C. G
Orr, R
ciation.
Ouimet, J
O'Reilly, May
[Ouimet, Jr., J
lOstigny, G. H
OTlaherty, W. H
jOughtred, S. M
Ostigny, D
;Ouimet, O
lOlsen, O
■Ostigny, G. H
lOrdre des Forestiers Catholiques.
;0'Brien, Esther
iOlivier, Julie
■O'Shaughnessy, Julia
jO'Donnell, P. F
jOuimet, L., sr
jOsgood, Ruperta
iOsgood, Julia L. C
O'Meara, W
;Outlet, E
lO'Gilvie, Lillie
'Ogilvie, A. T
lOwan, J
O'Neil, L. R
[Olivier, A
Ollivan, Marie
O'Donnell, J
lOwen, S
, O'Brien, J
;0'Hara, Lislie
jO'Gilvie, D
Oman & Son, W
iO'Brien. W. P
jO'Brien, Mary A
iPanet, Charlotte.
jPret, P
jPierce, Hannah
Carried forward
$ cts.
65,812 90 j
14 12
2 19
16 03
3 70
2 49
454 98
9 56
2 59
.302 26
1 99
175 85
2 42
12 02
12 69
3 27
1 59
17 08
23 42
18 10
1 46
4 25
17 22
1 25
2 39
1 63
2 32
13 79
517 37
115 96
480 60
154 37
3 80
1 82
3 41
5 90
12 34
1 95
3 77
1 33
1 58
2 43
91 09
89
78
72
42
89
53
4
8
2
7
1
4
1 12
80 21
198 61
5 67
364 47
3 98
Montreal
Franham
Montreal
Unknown
Montreal
Ste. Rose.'.
Montreal
Chateauguay
He Ste. H61ene
Chambly
Ste. Rose
Chambly
Montreal
Chambly
St. Vincent de Paul.
Montreal
Chambly
St. Martin, Que
Montreal
St. Gabriel
Montreal
a
iC
St. Armand
Montreal
69,015 57
I
UNCLAIMED BALANCES IN CHARTERED BANKS
925
SESSIONAL PAPER No. 7
Banque d'Epargne dc la Cite et du District de Montreal.
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Remarks.
place, or agency
issue of un-
If known to be dead give names and addresse>
ol
of issue of
paid draft ,
Unpaid draft.s, &c.,
legal representatives so far as known to
unpaid draft, &c.
&c.
where payable.
the bank.
Agence
Date de la
Traite.etc.im payee.
Observations.
ou la demu^re
derni^re
ou pavable.
Si son decfes est constat6, donnez les noms et adresse;
transaction a'est transaction,
de representants legaux, en tant que connus
faite, ou agence
ou date de
de la banque.
de remission de
remission dc
la traite
la traite im-
impay^e, etc.
payee, etc.
•
Month Year
Head Office April 22, '80
• " June 20, '87
Dec. 24, '88
Dec. 10, '88
" IMar. 5, '89
Dead.
" "Oct. 29, '89
!Oct.. 2.3, '90j
" 'April 29, '91!
Dead.
IJuly 29, '57:
lAug. 23, '04i
Dead.
" iDec. 9, '0.5
1 Jan. 10, '05
iDec. 16, '05
Oct. 4, '05
July 23, '06
Feb. 10, '05
[Jan. 13, '06
IMar. 16, '07
(April 14, '06
'June 21. '07
lAug. 27, '07
In trust.
" .... June 18, '07
In trust.
May 16, '07
" . June 30, '06
In trust.
'July 5, '07
Aug. 2, '07
" Mar. 30, '07
In trust.
" ! June 30, '07
Dec. 9, '07
Sept. 30, '07
Nov. 15, '92
Mar. 31, '94
June 27, '94
"
Oct. 13, '96
"
Apr. 24, '97
"
Nov. 3, '04
"
June 2, '99|
*'
Dec 15, '99!
"
Apr. 6, '98!
"
Mar. 10, '04
"
July 7, '00
"
Feb. 9, '01
"
May 3, '01
"
May 16, '02
"
Aug. 3, '02i
"
Jan. 20. '02
Dec. 31, '03
''
Aug. 29, '02
"
Jan. 30, '03
"
June 23, '03
•'
Oct. 18. '03|
"
June 6, '65
"
Apr. 18, '70
Jan. 26, '71
926
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank —
Xo. of
unpaid
drafts.
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Xom de I'actionnaire ou du crean-; Montant de
cier ou acheteur ou beneficiaire la traite ou
en cas de traite, etc., impayee. lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans ct plus
Balances
standing for
five years
and over.
Balances
restant de
puis cinq ans
et plus.
Last known address.
Derniere adresse
connue.
cts.
S cts.
Brought forward
Plummer, W. H., jr
Power, Augustine
Payette, E
Pearce, J. H
Pitts, Cecily
Pierce, Lizzie
Pageau, Caroline
Perreault, C. O
iPlatt, G. F
IPhillips. T
jPatton, J
IPhillips, R -. .
jPoitras, Louisa
Pinsonnault, E
iPageau, L
■Pepin, Chas -
jPaiement, J. H
Peltier, P
Perkins, Harriet
Poirier, C
Pinkerton, R. C
Potvin, G
Poulin, A
Perry, Ellen
Parent, Herminie
i Perreault, J '
jPenfold, Minnie
Paterson, Ro«nna
iPalmer, Sarah A
Pat ton, G. C
Price, Mary
Picard, C
Piazza, C
Patenaudc, Antoinette
Patcnaude, L. W
Parker, A. H.
Peterkin. Annie
iPominville, Christine
jPinckney, E. M
Pepm, Z
IPerreault, H. M. and Bond, E. L.
(Pepin, Eleonore
Penfold, H. J. N
I Patterson. Sarah
iProctor, T. J
jPownall, Mary M
Phillips, A. B
I Page, Angelina
IParent, Marie L
Peir«ault, J. C. M. S
Poirier, Amelie
Paquette, E
Peladeau, .LB
Phillips, Chas. S. .1
( 'arricd forward
I cts.
69,015 57
41 51
3 96
2 72
16 92
2 34
3 82
4 17
14 09
4 21
14 56
6 90
85 66
7 24
2 65
3 78
2 25
6 29
3 04
1 86
4 22
7 18
2 31
1 84
4 15
24 14
1 80
2 20
7 88
5 17
2 89
5 80
5 80
5 80
1 95
1 86
10 13
2 25
1 74
7 73
9 02
47 23
4 58
5 89
6 85
1 69
2 94
13 39
10 70
1 88
22 36
46 39
1 43
2 34
26 11
Montreal
Chambly
Montieal
St. Augustin. . . .
Montreal
Ste. Anne
Montreal
Boston
New Richmond.
Montreal
Unknown
Montreal
it
St. Jerome
Montreal .".
Unknown
Montreal
Unknown
Montreal
Beloeil
Montreal
Ste. Therese
lie. Perrot
Montreal
69,.553 18
UNVLMMf:/) />* I/. 1 \(7;n /v viiAirnuiEu baaks
SESSIONAL PAPER No. 7
IJrtiique d'Epargue de la Cite et du District de ]\[()ntival.
927
Agency at
which the last
transaction took
place, or agency,
of issue of
unpaid draft, &c.
Agencc
ou la derni«^re
transaction s'est
faite, ou agence
de remission de
la traite
impay^e, etc.
Date of last
tran.saction,
or date of
issue of un-
paid draft,
&c.
Date de la
derni^re
transaction,
ou date de
r6missionde
la traite iin-
payee, etc.
Unpaid drafts, Ac,
where payable.
Traite, etc., iiapay^e,
ou payable.
Rejarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec6s est constate, donnez les noiiis tt udrfsse;
des reprfeentants legaux, en tant que connus
de la banquc.
Head Office
Month Year
Aug.
Nov.
June
Feb.
Nov.
Jan.
Feb.
Aug.
Dec.
Feb.
Nov.
Sept.
May
June
Sept.
Sept.
June
Aug.
June
Mar.
Dec.
June
Nov.
June
Nov.
Oct.
June
June
Oct.
Apr.
Dec.
Oct.
Oct.
Nov.
Sept.
Mar.
Aug.
Mar.
Apr.
Aug.
June
Mar.
Dec.
Apr.
June
Apr.
Mav
Sept.
Apr.
June
Aug.
Mar.
Nov.
Apr.
In trust for estate Guy,
Dead.
In trust.
In trust.
928
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal City axid District Savings Bank —
No. of
unpaid
drafts,
&c.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nombre Nom de I'actionnaire ou du crean-
de tra- cier ou acheteur ou beneficiaire
tes, etc., I en cas de traite, etc., impayee.
im-
pay^es.
Amount of
Draft or Bill,
of Exchange
Amount
unpaid for of dividends: standing for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Balances
Last known address.
Demifere adresse
connue.
Brought forward .
Preston, Lola
Proulx, Antoinette. .
Power, Mary
Peard, Kate
Parsloe, Edith
Page, J
Pelletier, A
Pinder, Ethel
Pesant, N
Palm, P
Pitt, O ^
Pickering, C. C
Patrick, Agnes B...
Plamondon, J
Plouffe, J. N
Potter, Lucy E
Perreault, Maurice. .
Paquet, Jeanne
Prevost, J
Pigeon, A
Pratt, Rev'd. F. A..
Pharand, Angeline. .
Pratt, J
Poplinger, P
Poulin, G ■
Prendergast, H. \V..
PUon, C.W
Prudhomme, F
Tenfold, F.J
iPiche, P
1 Price, Elixa S. G....
Penfold, Cath. S....
iPinet, A.J
Pringle, A
Perron, J. L
Petit, E
Porteous, G. H
IPellous. E
;Peau, E
iPonton, L
IPocock, P
Pciietiex", C. A
Powell, Ehzab
Paiement, Carolinp.
Pilon, D
Power, Bridget
Pelletier, M. A
Parent, P. E
Poole, Clara B
Pearson, J
Prevost, J .".
Perrier, A
Proust, A
Patterson, W. J. B..
S cts.
S cts.
Carried forward .
$ cts.
69,553 18
3 29
1 29
1 80
1 22
7 61
1 67
1 53
14 20
2 02
2 92
2 17
1 59
8 19
18 85
12 82
1 41
47 56
5 97
7 57
5 86
1 86
1 85
2 47
1 44
1 87
3 38
118 84
11 78
1 50
5 82
2 73
50 79
2 07
8 40
21 12
1 22
16 43
1 28
3 81
1 09
8 85
1 67
22 36
1 21
12 01
271 62
2 74
3 03
13 41
1 70
5 18
3 54
36 70
28 94
Montreal
Montpelier, Vt...
Montreal
Marieville
Montreal
Ste. Doroth6e...
Lachme
Montreal
St. Ce.saire
Ste. Rose. ...
L'Annonciation..
Longueuil
Montreal
London, Ont
Sorel, Que
Montreal
Ste. Genevieve...
St. Placide
Montreal
Lachine
Montreal
Cote des Neiges.
Chambly
Montreal
70,375 43
UNCLAIMED BALANCES IN CHARTERED BANKS 929
SESSIONAL PAPER No. 7
Banque d'Epargiie de la Cite et du District de Montreal.
Agency at
Date of last
which the last
transaction.
transaction took
or date of
Remarks.
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue of
paid draft.
Unpaid drafts, &c..
legal representatives so far as known to
unpaid draft, &c.
&c.
where payable.
the bank.
Agence
Date de la
Traite, etc., impayee.
Observations.
ou la derniere
derniere
ou payable.
Si son decfes est constat6, donncz Ics noms et adresses
transaction s'est
transaction
des reprdsentants Idgaux, en tant que oonnus
faite, ou agence
ou date de
de la banquc.
de r6mi8sion de
remission de
la traite
la traite im-
impayee, etc.
pay6e, etc.
Month Year
~
Head Office
«
Oct. 4, '05
July 10, '05
«
May 27, '05
May 19, '05
Jan. 1,'06
Dec. 7, '06
July 24. '05
May 10, '06
July 2, '04
Oct. 31, '06
Apr. 19, '06
Oct. 23, '06
Jan. 18, '06
«
Jan. 22, '06
«
Dec. 28, '06
«
July 4, '06
Aug. 16, '06
June 4, '06
July 24, '06
«
Mar. 31, '06
"
May 25, '06
«
Oct. 18, '07
July 18, '06
Sept. 30, '06
May 2, '06
May 9, '07
Aug. 3, '07
Oct. 17, '07
Feb. 19, '07
^
((
Sept. 4, '07
Mar. 19, '07
In trust.
«
"
Nov. 13, '07
«
Jan. 3, '07
"
Sept. 30, '07
«
Jan. 5, '07
« :::::
July 16, '07
Oct. 19, '07
July 3, '07
«
Dec. 3, '07
(1
Nov. 8, '07
Mar. 30, '07
«
Dec. 31, '06
Nov. 4. '07
Nov. 22, '06
Aug. 13, '07
June 30, '07
Aug. 23, '93
Sept. 9, '04
■
"
July 30, '94
"
Dec. 22, '02
"
Dec. 23, '03
«
Mar. 14, '94
Sept. 15, '94
Mar. 1, '94
7—59
930
DEPARTMENT OF FiyAyCE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Mombre'Nom de Tactionnaire ou du crean-
de trai- ' cier ou acheteur ou ben6ficiaire
tes, etc., en cas de traito, etc., impayee.
im-
pay6es.
Amount of ■
Draft or Bill
of Exchange
unpaid for
five years j
and over. '
Montant de
la traitc ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends;
unpaid for
five years
and over. |
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
I^ast known address
Dernifere adresse
connue.
$ cts.
$ cts.
Brought forward .
iPilon, M
:Paradis, F
iPhelan, Mary
iPiguetts, J. H
Pepin, Justine
Prevost, Cordelia
Pearce, A. S
Pare, A
iPerreault, Rev'd. S. O.
iPatenaude, A
Pepin, Eugenie
[Pollard, A. L
[Pascal, J
jPatenaude, Bertha.. .
iPriz^, Julia
iPage, Delina
;Pitt, G. T.
Pierce, Julia C
iPigeon, Zelia
iParkin, J
jPaiiseau, J
I Poole, Emina
iParent, L. E
Pierce, C
Patenaude, Mathilde.
|Papineau, C. D
iPerron, L
I Provost, Val6rie
• Power, Cath
'Paul, t^adio
IPackard, L. H
'Pauze, Marie A
iPepin, A
jPiche, J. P
IPuick, O. T
IPoUica, Lizzie
iPhillips, C. S
[Partridge, A. F
iPatterson, W
;Proulx, J. B
iPilkie, A. E
iPringle, G. W
iPatterson, W
JPlatt, J...
Pearson, \V
•Penfold, J
iPepin, Marie
•Pearson, W. L
' Patterson, Jessie M...
Paterson, Lilian I.. . .
Patorson, D
Prefontaine, Emelic..
Paterson, G. & A. . . .
( "arriofl forward .
S cts.
70,375 43
4 80
2 06
19 19
4 38
11 12
315 51
2 60
1 61
1 61
5 22
4 81
6 72
1 40
4 36
1 51
1 70
26 85
1 59
4 72
4 76
45 65
4 01
1 54
44 34
2 97
1 90
1 37
3 07
152 26
1 89
2 33
1 38
5 68
4 70
4 03
3 21
12 90
559 93
1 65
9 33
1 42
2 37
1 44
26 07
1 40
2 74
17 25
1 40
3 50
1 90
5 85
1 94
1 50
Lac.hine
Montreal
St. Cuthbert
Montreal
St. Timoth^e
St. Henri de Mas
couch?.
Mont»-eal
St. Leonard
Montreal
Sault aux R^collets. . .
Montreal
Chateauguay
Montreal
St. Lin
Montreal
.' 71,734 87
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No, 7
Ijanque d'Epargne de la (.'ito ct du District do JMontreal.
931
Agency at
Date of last
which the last
transaction,
I ransaction took
or date of
IteM.XRKS.
place, or agency
issue of un-
If known to be dead give names and addresso.s of
of issue of
paid draft,
Unpaid drafts, <tc..
legal representatives so far as known to
unpaid draft, &c.
&c.
where payable.
the bank.
Agence
Date de la
Traite, etc. ,impay6e,
Observationb.
ou la dernuferc
dernifere
ou pavabio.
Si son d«ic^H est constat/-, donnez Ics noms et adresses-
faite, ou agence
ou date de
de la banque.
(Ic r6mission dc
rC'missiondc
la traite
la traite im-
iinpay6e, etc.
payfc, etc.
Month Year
Head Office
Nov. 14, '94
"
Mar. 27, '94
In ttii.st.
"
Dec. 20, '94
"
Oct. 29, '04
"
Sept. 15, '03
•'
Mar. 16, '95
"
Nov. 19. '95|
•<
May 20, '95
In t.rUKt.
'.
June 24, '96
"
Nov. 9. "96
"
May 1, '96
_
June 26, '96
Jan. 1, '94
July 29, '96
Apr. 2, "97
Dec. .30, '97
Sept. 17, '97
•'
Dec. 21, '97
Oct. 14, '97
"
Feb. 18, '97
"
Sept. 22, '97
In trust.
Mar. 31, '97
■'
June 29. '97
•1
Sept. 26, '04
a
May 11, '97
Nov. 19, '97
In trust.
"
Nov. 14, '03
i>
June 25, '97
Dec. 17, '97
Dead.
«
1
Nov. 21, '9S
X 1
May 3, '98
In trust.
■' 1
June 13, '03
" 1
Apr. 18, '98
Feb. 12, '98
"
Sept. 8, '04
•'
July 13, '98
'•
Feb. 19, '98
Dec. 31. '04
Nov. 13, '99 1
Dead.
[
Aug. 1, '99
July 20, '03
Sept. 26, '99!
Dead.
Dec. 9, '99!
•'
Nov. 28, '99!
.' ;
July 28, '991
j
Mar. 10, '99j
. . . .1
Jan. 17, '99
1
!
Oct. 3, '99
" . . . . 1
Feb. 15, '00
" . . . . 1
Dec. 11, '00
!
" . . . 1
Mar. 17, '00
1
" ;
Vlar. 15, '00
'.['.'.'.\
Sept. 11, '00
1
■-591
932
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal City aud District Saving's Baiili —
No. of
unpaid
•drafts,
&c.
Nombre
de trai-
tes.etc,
im-
payeea.
Name of Shareholder or Ci'editor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnairo ou du orean-
cier ou acheteur ou ben6ficiaire
en caa de traite, etc., impayee.
Brought foi"ward .
Parkin, J. R
Philbin, W
Pierce, Bros
Power, Marg
Philbin, H
Perron, S.J •• ■
Pecham, L. D., and Dunn, H.
Peltier, Albina
Pawson, Eleanor C
Poitraa, Rev'd. M. J. E
Pierce & Co., C ■• • •
Pennington, Florence C
Porcheron, J. D
Qu6ner, Angehque
Que^nel, F
Quetin, F
Quinn, F. J
Quinlan, Mary
Quirk, T
Questa, Louisa
Quelsh, Margaret
Rennie, McG. & Co
Robertson, A
Richard, Mary
Rooklidge, J. W
Ross, A
Reilly, J
Ross, G
Robertson, J
Robert, F
RoUason, B
Renaud, A
Renaud, F
Riel, Emelie
Rush, Maggie
Robert & I-afrance
Ruthven, G. L
Richer, Domithilde
Ruthwell, E
Ross, Ann.
Ramage, Letitia
Rogers, G ■
Russell, W. L
Reilly. Kite F
Ross, M. A
Robinson, J
Ross. A. P
Riley, E. H
Rowland, Lizzie
Richard, M
Rogers, W. P.
Row, J
Rutherford, T
Reynold, W
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over
Montant de
la traite ou
lettre de
change im-
pay6e pen-
dant cinq
ans et plus.
cts
Amount
of dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
an.s et plus.
$ cts.
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Dernifere adresse
connue.
Carried forward .
$ eta.
71,734 87
1 85
2 52
2 93
1 51
2 91
9 36
74 62
19 60
28 31
4 81
6 94
4 04
1 29
" 14 14
3 53
17 28
1 43
166 16
32 39
19 21
3 58
4 00
6 48
448 74
13 00
27 15
3 95
9 60
219 23
1 87
4 21
6 69
26 52
07
28
51
24
78
97
8 97
6 58
4 76
2 48
3 74
8 64
2 60
2 03
3 93
45 67
77 33
Montreal .
Warren, Ont
Montreal —
St. Emile.
Montreal..
73,130 67
Varennes.
Montreal.
Longueuil .
Montreal . .
Picton, Ont.
Montreal
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banqiie d'Epargne de la Cite et du District de Montreal.
933
Agency at
Date of last
which the last
transaction.
transaction took
or date of
Rgmabkb.
place, or agency,
issue of un-
If known to be dead give names and addresses of
of issue of
paid draft,
Unpaid drafts, &c..
legal representatives bo far ae known to
unpaid draft, &c.
&c.
where payable.
the bank.
Agence
Date de la
Traite,etc.,impay6e,
Observations.
ou la deniidre
derni^re
ou payable.
Si son decSs est constate, donnez les noms ct adres
transaction s'est
transaction,
des repr^scntants 16gaux, en tant que connus
faite, ou agence
ou date de
de la banque.
de remission de
remission de
la traite
la traite im-
impay6e, etc.
pay4e, etc.
Month Year
Head office
May 19, '00
*'
Nov. 2
Feb. 7
'01
•01
^
**
July 4
Nov. 14
'01
'01
"
June 29
Sept. 13
May 3
'01
'02
'02
In trust.
"
In trust.
"
"
Nov. 27
'02
"
July 16
•03
"' ::::::
Jan. 26
Jan. 13
Feb. 5
June 13
Sept. 27
Nov. 7
Aug. 18
Aug. 25
Apr. 19
'01
•02
'02
•66
'78
'84
'05
•05
'06
"
Jan. 2
Dec. 24
•06
'02
In trust.
"
"
June 12
'82
"
Dec. 17
'62
"
July 23
'62
"
Jan. 30
'69
"
Oct. 20
'70
«<
May 29
Oct. 15
•72
•73
Executor D. Ross.
•'
"
July 23
'74
"
Feb. 3
Dec. 21
•74
'74
Dead.
"
"
May 26
•76i
"
Oct. 29
'75
"
Aug. 8
'75
"
July 13
'73
•'
Mar. 19
'77
"
Oct. 9
'83
"
July 9
'79
"
Sept. 2
'81
"
Sept. 16
'79
"
May 1
'80
"
April 19
'73
"
Mar. 5
•85
"
Dec. 6
'86
"
Feb. 2
•82
"
Feb. 14
'83
-X
"
Jan. 17
'80
"
Oct. 21
'84
'.'.'.'.'.'.
June 7
July 20
Oct. 18
May 10
Nov. 16
June 26
'84
'83
'82
'84
'82
'83
934
DEPARTMENT OF FINANCE f-
3 GEORGE v., A. 1913
Montreal City and District Savings Banlc —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tea.etc,
im-
paj'ees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de ractionnairt- ou du cr6an-
cier oa acheteur ou beneficiaire
en cas de traitc, etc., impay6c.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite O'j
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances j
rcstant de- '
puis cinq ansj
et plus.
Last known addre;--
Demifere adressr
connue.
S cts.
P.rought forwaixi.
Roy, P.. jr..
Riepert & Go
Ramsay, A. H
Ross. C. Mary
Robert, J., jr
Ramsay, J. E
Rice. G. S....
Richardson, G
Richer, Louise
Rohr, .1
Rir-e, Eliza
Rognial, LeBaron
Robertson, R. A
Rosor, Mary A
Ross. E. T
Roilly, Mary
Rodden, Marj- J
Roy, Albina
Rigby, Emma
Roussin, Eliza
Robinson, Margaret A.
Ross, Jeanie
Redman. ,1. C
Pvoy. R
I Robin, L
Rioux, N
■ Richards. Emma F —
Reid. Marguerite
Russell, Mary A
Racicot. A. G
Reinhardt, Alic« M
Riviere. Emile C
Roy, Marie
Raymond. Maglorine..
Robert. Marc^llc
Reynolds. J. C
jReynolds. Margaret...
I Roy, A _
j Rocheleau, Marie L —
jRowling-s. H. E
■ Ready. Mary S
I Robertson. P. M
Roach, L. D
[Robert, L
[RafTerty. J
I Reid, J. G
jRitchot. N
;Ryde. W. O.
I Roach, Annie
jRut«nberg, M
! RafTerty , Eleonor
JRapple, G. R
iReinhart, H
iRiopel, Dr. J. A. C. . . .
Carried forward.
I cts.
* cts.
73,130 67
3
3
6
U
3
77
24
16
71
46
68
2 21
3 15
3 36
3 43
12 81
27 34
14 38
4 69
4 98
11 1/9
4 63
4 49
4 72
2 28
1 82
lu 14
5 36
9 01
3 73
3 81
86 95
3 12
4 92
4 20
2 34
1 25
1 97
4 54
79 76
1 27
5 57
2 24
1 28
4 31
4 18
21 93
16 41
1 15
1,648 00
11 10
12 36
5 83
890 97
5 81
50 78
1 44
2 03
1 19
'St. Lambert,
i Montreal
Cote des Neiges.
Montreal
Ste. Rose.
Montreal..
New York . . .
Chateauguay.
Montreal
Chambly —
Montreal
Bouchers'ille. ..
Longue Pointe .
Montreal
Longueuil
St. Hubert
Boston
Drummondville.
Montreal
St. Bruno
Montreal
St. Lambert.
Montreal
Lachine
Back River..
Montreal
76,182 05
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Danque d'Epargiie de la Cite et du District de Mouti'eal.
935
Agency at
which the last
trans<action took
place, or agency
of issue of
unpaid draft, &c.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Agence Date de la
ou la de ni^ro dcrniere
transaction s'cst; transaction,
faite, ou agence | ou date de
de l'4mission de [remission de
la traite la traite im-
iipay6e, etc. pay6e, etc.
Unpaid drafts, &c.,
where payable.
T aite,etc.,inipay6e,!
ou payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec^s est constats, donnez les noms et adresses
des representants 16gaux, en tant que connus
de la banque.
Head office.
Month Year;
Dec. 7,
Mar. 8,
Nov. 11,
Nov. 18,
July 12,
May 10,
June 14,
June 1,
Dec. 7,
Dec. 29,
May 14,
Mar. 31,
Aug. 3,
Julv 9,
Sept. 14,
Oct. 26,
Nov. 29,
Oct. 18,
Oct. 11,
May 13,
Aug. 22,
April 11,
Oct. 27,
Nov. 4,
Feb. 23,
Oct. 31,
Feb. 3,
Jan. 11,
May 17,
Oct. 27,
Dec. 18,
July 28.
Jan. 18,
|Oct. 19,
Aug. 1,
May 20,
Dec. 27,
Dec. 19,
Jan. 18,
Dec. 12,
July 26,
April 5,
June 5,
Feb. 10,
July 3,
Mar. 25,
Dec. 24,
May 28,
Sept. 2,
July 25.
Aug. 5,
Feb. 1,
Dec. 28.
Jan. 22.
'891
'89'
'89!
'90i
'90
'91
'91
•91
'92 i
'921
'93i
'92l
'93|
'95
'95'
•04i
'05!
'041
'05i
'051
'05
'06:
'05
■06
06
06
06
06
06
07
07
07
07
07
07
07
07
07
In trust for I. Theresa.
In trust for son.
936
DEPARTMEXT OF FINANCE
3 GEORGE v., A. 1913
Jtfontreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nombre Noni de I'actionnaire ou du cr6an-
de trai- 1 cier ou acheteur ou beneficiaire
tes, etc.,
im-
payees.
en cas de traite, etc., impayee.
Amount of
Draft or Bill!
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
Balances
of dividends standing for
unpaid for
five years
and over.
Dividende
impay6 pen-
dant cinq
ans et plus.
five years
and over.
Balances
restant de-
puis cinq ans|
et plus.
Last known address
Demifere adres.«e
Brought forward .
cts.
cts
Raymond, Amanda
Robertson, J. H
Reid, Azilda
Rhfeaume, J. T
Raymond, F
Raynold,W. H
Rowland, W
Raymond, J. N
Renaud, J
Rudolf, A
Robert, A
Reid, R
Rubenstein, I
Ramson, W. H
Ryan, Nora
Riedel, R. F
j Rubenstem, I
I Robinson, Elizab
iRadford, H. A
I Roy, Victoire
I Rubenstein, I
Ritchie, Jessie
Roy, J. R
Ryan, J
Raphael, W. H
Robertson, Agnes
Rheaume, A., & Cardinal, J
Reid, J
Richer, J. B.....
Raphael, H. W
Robertson, W. D
Richmond, Annie M
Richard , A
Riendeau, E. H
Ryan, W.J
Rogall, Pauline
i Ransom, G. F
j Rawlings, E
I Ritchie, W. F. & Fisher, R. C.
I Richardson, R. A
Robert, A
Roberts, G. A
jRadford, T. H
i Ren wick, J. A
Russell, F. M
Robitaille, C
Raphael, H. W
Richardson, E. W
Ritchie, Annie
Roy, J. Y
Roberts, A. R
Reeves, Lumina
Racicot, L
Robertson, J. F
Carried forward
S cts.
76,182 05
1 70
2 89
11 39
16 54
2 59
4 60
1 18
2 29
2 00
2 30
2 21
5 94
33 23
6 10
28 12
1 76
177 84
2 74
3 27
1 82
6 12
2 34
1 53
2 99
4 55
8 93
2 62
22 41
2 69
6 93
5 23
7 56
14 94
1 38
2 86
2 04
1 84
14 72
15 22
2 38
3 78
4 18
2 13
9 54
1 40
2 93
17 10
1 54
1 59
3 01
1 87
3 75
1 38
9 17
76,685 21
Montreal
Rigaud
Montreal
Pomte aux T/embles. .
Montreal
Chambly
Montreal
BoucherviUe
Montreal
St. Constant
Montreal
ti
Lachine
Montreal
Chambly ,
Montreal
u
Ste. Anne de Bellerae.
Montreal
(<
(i
(<
<c
u
Longue Pointe
BoucherviUe
Montreal
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Epargne do lu Cite et du District de Montreal.
937
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Remarks.
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue of
paid draf t.
Unpaid drafts, &c..
legal representatives so far as known to
unpaid draft, &c.
«fec.
where payable.
the bank.
Agencc
Date de la
Traite ,etc. ,impay6e ,
Observations.
ou la deniufere
derni^re
ou passable.
Si son d6cfes est constats, donnez les noms et adresses
transaction s'est
transaction,
des repr6sentants legaux en tant que connus
faite, ou agencc
ou date de
de la banque.
de remission de
r6inissionde
la traite
la traite im-
impayee, etc.
pay6e, etc.
Month Year
Head Office
Dec. 31, '07
Feb. 22, '07
-
w
Aug. 5. '07
Dec. 31, "07
Oct. 26, '07
Dec. 31, '07
Nov. 5, '07
April 27, '07
Dec. 21, '92
April 28, '94
Mar. 30, '94
"
Oct. 11, '93
May 28. '03
In trust.
•'
"
Feb. 21. '94
'<
Feb. 27, '03
"
June 5, '94
1
"
Oct. 28, '03
Dec. 13, '94
"
Dec. 16, '95
"
July 1, '95
"
May 30, '04
" ::::::
Feb. 18, '95
June 11, '95
Jan. 7, '95
Jan. 11, '95
Mar. 19, '95
Jan. 21, '95
May 18, '95
Oct. 7, '95
June 12, '95
Mar. 20, '95
Apr. 28 '96
June 17, '03
**
Oct. 17, '02
Dec. 2, '95
it
Nov. 6, '03
Apr. 26, '97
Apr. 22, '97
"
June 30, '03
Sept. 27, '97
In trust .
«
"
Dec. 14, '96
"
Mar. 5, '97
"
July 19, '98
"
Mar. 4, '99
"
July 18, '99
"
June 20, '99
'.'.'.'.'.'.
Feb. 1, '99
Dec. 19, '99
Aug. 23, '00
Apr. 10, '00
"
Feb. 26, '00
"
Dec. 24, '00
"
July 18, '00
June 10, '01
938
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank^ —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Noin de I'actionnaire ou du crean-
cier ou acheteur ou beneficiaire
en cas de traite, etc., impayfe.
Amount of I ■
Draft or Bill' ;
of Exchangej Amount Balances
unpaid for of dividends standing for
five years unpaid for ; five years
and over 1 five years [ and over,
and over, i —
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Dividende
Balances
restant de-
impay6 pen- puis cinq ans
dant cinq ; ct plu
ans et plus. :
Last known address
Dcmi^re adresse
connue.
$ cts,
Biought forward.
Robinson, Anna M
Remy , W
Robertson, Alice E j
Robinson, Marg '
1 Rous.seau, Salom6e |
I Rodier , Sophronie j
jRacicot, L '
iRilev, W '
! Robert. O |
Robinson, A. Maria
Rivest, Mathilde j
Roberts, Dorotha '. i
St. Martin, M
Smith, J
Smith, W. R
Sullivan, F
Swain. H
St. Germain, P
Sauvageau. T
Shipway , G
Sheepstone, G. E
Sauvageau, T
Stevenson, M
S6guin, Rev. J
Seybold, E
Scott, Lizzie
Simpson, Lucy M
Stames, Elizab
Schreider, J '. . . .
Sutton, Elizab
Samuel, .1
^Street, F. B
Stuart, Rachel B
Stillwell, C
.Sheer, Mathilda
Sargent , G
Smith. J. H
Societe Mutuelle de Construction. .
Sweeney, J. & Parrish, C
Scott, C. R
Stewart, W
Societe francaise des phosphates du
Canada
Sutherland, D
Stewart, J
Schiner, A
Sauv6, Louise
j Smith, Margaret J
iSpriggins, W
jSmith, W. A
Sintow, J. G
ISmith & Co., J. B
Scott, Elizab
Scarl, M. E
Carried forward.
$ cts.
S cts.
76.685 21
1 77
8 64
136 75
1 59
1 74
6 88
1 55
23 32
1 31
1 59
2 69
7 79
174 92
40 43
18 60
4 60
5 61
4 10
12 52
8 40
6 73
7 12
64 14
10 51
43 49
73 37
13 29
16 94
8 34
17 60
14 42
6 89
4 44
3 92
4 50
41 84
15 21
2 12
2 78
2 59
3 55
3 41
2 27
6 30
25 02
7 36
26 81
2 31
25 76
38 61
2 24
4 52
2 51
; 77,660 92
Montreal
Boucher ville.
Montreal
Varennes
Montreal
Vercheres
Montreal
Soulanges
Montreal
Buckingham.
Montreal
Cote St. Luc.
Montreal
UNCLAIMED BALAyCKS IS CHARTERED BASKS
SESSIONAL PAPER No. 7
Ijanque d'Epargnc de la Cite et du District ile .Montreal.
939
Agency at
which the last
transaction took
place, or agency,
of issue of
unpaid draft, &c.
Agence
ou la dernifere
transaction s'est
faitc, ou agence
de lYJmission de
la traite
impay6e, etc.
Head Office.
Date of last
transaction,
or date of
issue of un-
paid draft,
«&c.
Unpaid drafts, &c.,
where payable.
Date de la Traitc.ctc.impay^e,
derniere
transsaction.
ou date de
rcmissiondc
la traite im-
pay§e, etc.
ou payable
Month Year
Aug.
Oct.
July
Nov.
Nov.
Sept.
Oct.
Aug.
July
July
July
Jan.
July
Jan.
Oct.
Mar.
Apr.
Apr.
Aug.
Oct.
June
June
June
Jan.
July
Feb.
Mar.
Feb.
Oct.
Feb.
Juno
Sept.
Dec.
May
Dec.
Sept.
Apr.
Mar.
Aug.
Apr.
Dec.
Mar.
Sept.
Dec.
Apr.
May
Feb.
Oct.
July
Oct.
Aug.
June
Oct.
•01
'01
'01
'01
'01
•02
•02
•02
'02
'Oil
'Ol|
•031
•57|
'60i
•821
'66;
•67
'69
'69
•70.
•70
'70
'72
'73 1
•73|
'74 1
'74
'74
'74
•77
'75
'77
'73
'74j
•77.
'75
'73
'77
'78:
'78
'80
24, '85
5, '81
11, '86
18, '82
26, '84
27, '77
24, '81
10, '77
4, '84
2. '79
15, ^83
17, '85
Rem.\rk.s.
If known to be daed give names and addresses of
legal representatives so far as known to
the bank.
Obsehvation.s.
Si son deces est constat^, donnez les noms et adresse.s
des rcpr6scntants 16gaux, en tant que connus
de la banque.
In trust.
Dead, assignee for e.st., S. Tessier.
Dead. For estate J. Belleflcur.
In trust.
In trust.
In trust.
Executor for estate \V. J. Porttjous.
940
DEPARTMENT OF FIXAXCE
3 GEORGE v., A. 1913
Montreal City and District Saving Bank —
»l
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
pay6es.
Name of Shareholder oi- Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou beneficiaire
en cas de trait*, etc., impayee.
Amount of
Draft or Billj
of Exchange, Amount \ Balances
unpaid for ,of dividendsstanding for
five years 1 unpaid for l five years
and over. I five years { and over.
— i and over, i —
Montant de } — i Balances
la traite ou Dividende j restant de-
lettre de limpayfe pen- puis cinq ans
change im- ' dant cinq I et plus.
payee pen- [ ans et plus. !
dant cinq j
ans et plus. j
Last known address.
Derniere adresse
I cts-i
$ cts.
Brought forward.
Smith, Florence
Shanley , E
Spaulding, W
Senecal, E
Smith, W. R
St. Amour, F
Senecal, H
Stewart, A. B
Stephens, H. R. . :
S6guin, J
Scheffer, Corn61ie
Scholes, H. H -.
Superior, R
Seale, Sarah W
Smith, W
SouUy, Rev. J. J
Smith, Melina
Stewart, Mary
Stenhouse, W
Stenhouse, Eva A
Sceur Marie de St. Raphael. .
Steinberg, J
Shaptes, T. B
Stephens, A. C
Saunders, Eliz. Rose
Scott, W. L
Scullion, W
Shattack, H
Smiley, T. B
Sleek, H. R
Smith, W. A
Syms, Marg
Steaines, C . N
Stanford, Amelia
Schlenger H. and Brenner, J.
St. Jean, Alexandrine
Scarf, H. G
Smith, C. E
Silator, J
Savard, A
Sibley, L
Ship, A. T
Stanley, Gather
Smith, A
Scott, G. A
Sigouin, Celina ,
Soucy, M. A
Stark, W. E
Sleeth, D
Soper, J
Strachan, Florence
Snowdon, C. C
Starke, G. R
Skelly, J
Carried forward.
s cts.;
77,660 92
21 09
201 89
2 95
2 76
1 70
2 44
2 45
4 27
23 88
2 68
2 14
11 68
2 66
2 19
1 86
3 69
3 86
9 80
23 98
24 02
7 67
6 48
3 88
36 36
2 06
2 95
7 77
2 77
2 39
2 98
2 88
12 75
1 60
2 51
2 18
538 35
105 02
9 61
9 61
7 47
1 28
2 57
•13 85
1 57
I 27
5 74
1 36
1 99
6 33
1 19
6 66
26 06
6 69
2 39
7 I
Montreal
tt
New Glasgow
Montreal
Chambly
Montreal
St. Gabriel. .'
Montrea.l
Sorel
Montreal
St. Vincent de Paul.
Montreal
Chambly
Montreal
78,889 15
UNCLAIMED BALAyCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque J'Epargne do la Cite et du District de Montreal
941
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
ou la derni^re
transaction s'est
faite, ou agence
de remission de
la traite
impaySe, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date do la
dcrnifere
transaction,
ou date de
r6mission de
la traite im-
payee, etc
Unpaid drafts, &c.,
where payable.
Traite, etc. ,impay6e,
ou payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son d^cfts est constate, donnez les noms et adresscs
des repr^sentants 16gaux, en tant que connus
de la banque.
llciid office.
Month Year
Oct. 9,
May 26, '
July 7, '
Feb. 5,
Oct. 26,
May 12,
May 28,
Dec. 9,
Oct. 2,
Aug. 10,
Sept. 6,
July U,
July 25,
Sept. 2.5,
May 7,
Dec. 18.
Mar. 18,
Oct. 15,
June 27,
June 27,
June 22,
Mar. 5,
Aug. 19,
Aug. 14,
Sept. 12,
May 20,
Dec. 17,
Jan. 26,
May 13,
May 31,
July 28,
Oct. 23,
May 6,
May 22,
Feb. 9.
Feb. 10,
Jan. 26,
Dec. 31,
Nov. 1,
June 5,
June 3,
Feb. 4,
July 4,
June 8,
June 30,
Dec. 5
Jan. 25,
Jan. 10,
Aug. 9,
Aug. 15,
April 23,
Nov. 27.
Nov. 3.
Jan. 5,
In trust.
Dead.
In trust.
942
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
]\Ioutreal City aud Distrk't Savings Bank^ —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payte.s.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Amount of i
Draft or Bill!
of Exchange! Amount
unpaid for of dividends
five years
and over.
Nom de I'actionnaire ou du cr^an-' Montant de
cier ou acheteur ou b6neficiaire i la traite ou
en cas de traite, etc., impay^e. I lettre de
I change im-
I payee pen-
dant cinq
ans et plus.
unpaid for
five years
and over.
Dividende
Balances
standing for
five years
and over.
Balances
restantde-
impay6 pen- puis cinq ansj
dant cinq I et plus.
ans et plus. i
Last known address.
Dernifere adresse
connue.
S cts.
Brought forward.
Smith, L. E
iSt. Aubin, C
iSurprenant, U
jSmith, D. W
jSauriol, W
i Sullivan, Gather
j Stephens, G. W
I Stevenson, J
iStuart, R. B
iSmith, H. E
iSlater, F. W
'Sullivan, J
|Smith, G. F. C
jSwan, A. W
jSauve, Annette
jSpottswood, H. S
■Stevens, Maggie
iSimp.son, J. S
^Scott, Jennie
Shaw. L. M
Sosur Marie Pacifiquc.
Sandilands, Nellie
Steeles, J. R...
Sabourin, Maria
Surprenant, U
Stames, Margaret B...
Strachan, Anne
Seguin, H
St. Denis, Nathalie. . .
Senecal , A
Sauriol, O
Sutherland, J
Silverberg, Marie I.
Smith, R. W
Sauve, Lucie
Stevens, E
Sauve, Lucie
'Stephen, G
St. JuHen, H..
Stevenson, Alice F..
Smith, M. Ann
Stewart, A
Stewart, Marg
Smith, G
Steinberg, B
iSchayaleur, B
I Simon, A
Stewart, Mary M. . .
Selby, G., jr
Smyth, Eliza A
Sherriet, Mary M. . .
Selby, Lucy A
Sharp, \V
( "arricd forward
$ cts.
$ cts.
78,889 15
5 62
2 64
1 .31
2 .56
3 14
2 .31
3 29
49 46
1 98
2 32
1 60
3,311 48
46 79
1 , 759 44
5 74
1 92
1 17
18 56
194 66
5 35
15 83
1 15
22 81
6 16
2 30
42 67
I 94
14 52
1 31
1 IS
49 75
3 41
10 38
8 61
.32 13
1 57
27 95
4 84
1 16
237 15
1,049 40
2 48
12 45
1 69
1 71
1 53
6 47
29 27
li 21
36 18
1 48
1 74
18 22
Montreal
Cote des Neiges...
Montreal
St. Martin
Montreal
St. Laurent
Montreal
Longueuil
Lachine
Montreal
I.i' Ascension
Cote des Neiges....
Montreal
Les Cedres
Montreal
St. J. Baptiste de
Rouville
St. Martin
Montreal
Coieau Landing —
Montreal
Chelsea, Mass
Montreal
St. Chrysostome. .
Montreal
85,972 14
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Ban<]ue d'Epargne de la Cite et du District de Montreal.
943
Angency at Date of last
which th last transaction,
transaction took or date of
place, or agency issue of un-
of issue of
unpaid draft, &c.
Agence
ou la derni^re
transaction s'cst
faite, ou agence
de remission de
la traite
impay6e, etc.
paid draft,
Unpaid drafts, &c.,
where payable.
Date de la |Traite,ctc.,impayee
derni^re j ou payable.
transaction,
ou date de
remission de
la traite im-
payee, etc.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observ.\tion.s.
Si .son d6c6s est constat^, donnez les noms et adresses
des representants Ifgaux, en tant que connus
de la banque.
Head oflfice.
Month Year
May .30,
April 14,
May 23,
June 16,
Oct. 1.3,
April 9,
iJune 30,
Oct. 10,
Aug. 22,
Jan. 23.
Mar. 30,
June 5,
Feb. 23.
Dec. 3,
I Jan. 3,
Mar. 24,
IFeb. 11.
JAug. 5.
iJune 30.
|Feb. 15,
IJuly 17,
Feb. 13,
April 20,
May 1.5,
June 19,
June 30,
Aug. 8.
Sept. 9.
Mar. 4,
Oct.
Mar.
Dec.
Nov.
Mar.
Nov.
Mar.
Nov.
Nov.
Dec.
Mar.
Nov.
Dec.
Jan.
Oct.
Dec.
Jan.
May
Mar.
Nov.
Oct.
April
April
Jan.
14, '071
30, '07|
17, '07(
14, '07i
1.5, '07i
3, '06
26, '071
3, '06,
26, '07 1
31, '07i
31, '07i
18. -oi:
9, '96;
3, '96
17. '96
9. '96
9. '961
4, '96-
31, '97
30, '97'
8, '95
8, '04
5, '04
21. '97
In tnist.
In trust.
In trust.
In trust.
In trast.
In Irusl.
944
DEPARTMENT OF FI^NANCE
3 GEORGE v., A. 1913
Montreal City and DL^trict Savings Baiil?—
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payfees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou ben6ficiaire
en cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
j&ve 5-ears
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Dcrnifere adrcsse
connue.
$ cts.
$ cts.
Brought forward.
Stephens, W. G. J.
Stafford, A. C
Saraisin, Mary A. .
Sicard, C
Schwarz, T
Schoeneich, J
Simpson, Helen C.
Sauvage, A
Somerville, Mary.
Soucis, A
Savignac, J. A
Sabourin, Marie L
St. Denis, Eliza
Stevenson, Josephine.
Stephenson, W
Sutton, W
Slossberg, B
SLster Mary Charles.
St. Amour, O
Snell, W
Shannon, May T
St. Aubin, Adeline. . .
Stanley, W. H
Smith, S. M
Trudel, J. B
Tessier, O
Turner, R
Thompson, A
Tilton, Malvina H...
Trudel, J
Tanner, Ellen
Thayer. J
Thomski, J
Tackabury, G. V. . . .
Tomsky, J
Thompson, C. E
Taillefer, W
Therien, Malvina. . . .
Tees. J
Timstall, A
Theoret, A
Thompson, S. J
Thomson, A
Tyler, A. E
Tierman, P
Timmons, L. P.. . .. .
Turner, P. J
Turcot, Rev'd L
Thomas, W
Taylor, Marg
Tanguay, J. R.
Trepanier, Caroline. .
Carried forward .
$ cts.
85,972 14
13 88
1 24
10 43
7 90
6 74
2 07
2 92
6 47
1 48
1 41
2 02
3 80
2 58
3 63
4 75
15 83
25 20
6 99
1 55
2 00
27 54
9 33
3 56
4 32
92 88
250 74
68 03
105 26
11 75
5 64
97 03
28 68
44 82
14 58
1
2 98
1 72
6 87
2 30
2 31
8 28
3 38
33 16
9 43
4 36
86,958 34
Montreal
Lachine
Montreal
Bottineau, North
Dakota
Montreal
St. Henri de Mas-
couche
Montreal
St. Lambert
Montreal
Ste. Genevieve
Riv. St. Pierre
Montreal
St. Martin
Montreal
Ste. Genevieve
Montreal
St. Laurent
St. Lambert
Montreal
lie Perrot
Montreal
r\<'L\f]n:i> jiAn\ri:s i\ ciiAirrinfEn itAyKS
SESSIONAL PAPER No. 7
l>anque d'Epargne de la Cite et du District do Montreal.
945
Agency at
Date of last
which the last
transaction.
transaction took
or date of
Remabks.
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue of
paid draft.
Unpaid drafts, &c..
legal representatives so far as known to
unpaid draft, &c.
&c.
where payable.
the bank.
Agence
Date de la
Traite, etc., impayee,
Observations.
ou la demi^re
dernidre
ou payable.
Si son dec6s est constate, donnez les noms ct adresses
transaction s'est
transaction !
des representants 16gaux, en tant que connus
faite, ou agence
ou date de
de la banque.
(le remission de
remission de
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Head office
Dec. 29, '96
Sept. 21, '03
Nov. 8. '98
June 30, '98
Julv 26, '97|
Oct. 4, '97|
Sept. 17, '98
Oct. 13, '03
Sept. 23, '99
Dec. 23, '99
Sept. 15, '99
July 3, '03
Nov. 3, '99!
Oct. 2, '99|
Dec. 19, '00
Jan. 27, '00
Nov. 15, '00
May 4, '00
June 21, '00
Feb. 17. '00
Mar. 6, '01
Sept. 2, '01
Dec. 3, '01
In trust.
Sept. 30, '01
Mar. 10, '47
Sept. 8, '47
July 14 '.54
July 26, '54
Jan. 4, '61
In trust.
Mar. 9, '66
Sept. 27, '66
Dec. .30, '67
June 13, '72
In trust. Dead.
Sept. 5, '77
July 10, '77
Dead.
May 25, '82
Jan. 31, '85
July 17, '831
Aug. 19, '81
Sept. 13, "86
May 4, '84
Jan. 21, '86
In trust.
Sept. 19, '87
.Tune 2, '88
July 18, '89
Mar. 20, '89
Aug. 19, '90
June 9, '91
Apri, 2, '91
Oct. 27, '91
June 13, '92
June 28, '92
7—60
946
DEPART M EX r OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank —
No. of 1
unpaid |
drafts, 1
&c. 1
Xombre
de trai- j
tes, etc., 1
im- 1
payees.:
Name of Shareholder or Creditor
or Purchaser and Payee in ease
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou beneficiaire
en cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange Amount Balances
unpaid for of dividends standing for
five years unpaid for five years
and over. five years and over.
— and over. — j
Montant de — Balances
la traite ou Dividende restant de-
lettre de impaye pen- puis cinq ansi
change im- dant cinq | et plus,
payee pen- ans et plus. |
dant cinq
ans et plus, i j
Last known address.
Dcrni^re adresse
connue.
S cts.
S cts.
$ cts.
86,958 34 {
3 48 i
6 46
7 56 i
6 57 1
28 22 ;
10 48 I
1 75
8 32
3 53
6 30
33 67
1 21
15 36
L37
21 14
7 49
1 85
7 48
3 54
7 38
14 75
17 71
2 08
3 01
190 64
7 20
1 17
10 48
7 54
9 56
15 48
87 79
2 31
Troy Mary \.
Montreal
Tobb S
"
Ti«i M ...
•'
Tait W
"
"
Ta«se Z G.
"
Tavlor \ E
"
"
"
St. Hubert
Montreal
St. Philippe
Montreal
"
Lcs Cedres
Thibault. J
Montreal
Tucker H
"
Thewles J A.
"
Thayer L. O.
"
"
Trudeau, Henriette
Longueuil
Montreal
Trudel J 0
"
Tucker H
"
Tees Estate D
Tucker Rev'd L X
•'
Taylor J
"
"
1
2 01
"
20 38
2 14
3 32
2 14
33 72
1 68
1 91
2 30
I 51
1 94
2 53
1 74
1 85
2 69
1 32
1 41
3 01
1 43
9 61
1 44
: "
1
1 "
"
1 u
iTrepanier J P
1<
Tflkahfl'iki K T
1
•'
iTiirhide S
1
••
i
j "
Tflhh G E
"
"
St. Vincent de Paul...
iTrihey, H J .
i
Montreal
1 Thorn T T
i
"
1
1 ■'
Thorn \
1
ThnnT^s T^ K
1
"
Tflvlnr WAR
1
"
' Carried forward
1
87,611 30
1
UNCLAIMhJI) JiAhA^OES I\ VHMiTERED BA\KS
SESSIONAL PAPER No. 7
Baiiqiie d'Epargne de la Cite et du District de Montreal.
947
Agency at
which the lust
transaction took
place, or agency
of issue of
unpaid draft, &c.
Ar^ence
ou la dcrni^re
transaction s'cst
faite, ou agence
de remission de
la traite
impayee, etc.
Date of last
tran.saction,
or date of
issue of un-
paid draft,
&c.
Date de la
derni^re
transaction
ou date de
remission de
la traite im-
payee, etc
Unpaid drafts, &c.,
where payable.
Traite, (!tc., impayee,
ou payable.
Remakks.
If known to be dead give names and addresses of
legal representatives so far a.s known to
the bank.
Observatio.ns.
Si son deces est constat6, donnez les noms et adresse:
des repn'sentants legaux, en tant quo connus
de La banque.
Head office.
Month Year
Feb. 16,
Oct. 17,
Nov. 24
April 15,
Sept. 23,
July 6, '
Aug. 3,
Sept. 15,
Dec. 1,
Mar. 31,
Dec. 19,
April 7,
June 6,
July 5,
Feb. 20,
Jan. 17,
Feb. 19,
Aug. 25,
iJune 3,
Feb. 20,
June 7,
June 17,
June 30,
Feb. 24,
Oct. 15,
Aug. 9,
July 24,
June 7,
June 30,
May 31,
June 1 ,
Mar. 12,
Nov. 5,
April 7,
Mar. 30,
July 28,
May 9,
June 10,
Aug. 24,
Oct. 5,
Dec. 9,
Feb. 14,
iJune 30,
May 28,
'-\ug. 16,
Nov. 25,
Sept. 16,
July 5,
May 19,
June 30,
Mar. 11,
June 29,
June 25,
Jan. 13,
'92
'93
93;
'05|
•05!
05
'05
'051
•061
;06i
'06
'06'
'06'
•06;
•06
'06
•06
•06
•06
•06
•06
•06
•06
'06
'07
•07
•06
'07
•07
'07
'93
'94
'02
'02
'94
•94
'95
•95
•04
•04
•96
•95
•01
'96
'95
'96
•97
'04
'03
'00
'00
In trust.
Dead.
In trust.
In trust for son.
In trust for daughter.
W. Tees executor «fe attorn(\v
In trust.
Executor.
-60^
948
DEPARTMENT OF EfXAXCE
3 GEORGE v.. A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
N'ombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee fn case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou beneficiaire
en cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five year.s
and over
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount !
of dividendsjStanding for
unpaid for five years
five years
and over.
Dividende
and over.
Balances
restant de-
impaye pen- puis cmq ans
dant cinq ! ct plus,
ans et plus, j
Last known address
Dernifere adresse
connue.
S cts.
S cts.
Brought forward
Tavlor, T. H.
Tait.J
Taylor, R
Tarut, A
Tardy, L. F
Taylor, Laura J. M.. .
Trottier de Beaulieu.
Tyne, E. J
Taylor, Jane
Thornton, Mary A. . .
Turcotte, F. D. O....
Taylor, Mary S
Trudeau, V
Theriault, L
jThivierge, Ida
ITracey, Mary A
Taaffe, Emily
Taylor, H
Vaughan, C. Edith. .
Vellot, L
Voyer, C
Vipond, Eveline E. . .
Armstrong, D
Audy, Josephine
Angers, E
Ainse, Charlotte
Archambault, J
Adam, F
Amiot, O
Archanibault, A
Allard, Philomfene. . .
Audet, Philomfene
Adams, J
Auclair, Amelia
Archambault, G
Adhemar, M
Audette, M. Lse
Archambault, G
Adam, F. P
Arscnault, M. Lse
Amesse, Domithilde.
] Archambault, .1
.\llard, J. A
Brunet , J
Bureau, A
jBiron, E
{Beaudrv, Lucie
JBlanchet, P
jBourbonnais, A
jBelanger, N
jBluteau, J. B
jBeauchamp, C"
jBruncau, Rosa
Barrette, X
? cts.
87.611 30
1 56
246 66
2 63
2 47
1 26
2 45
37 50
1 52
2 01
1 25
3 43
1 80
- 9 42
Carried forward.
2 13
1 70
4 43
9 62
5 92
1 93
2 52
16 69
25 37
1 70
2 56
1 47
1 43
3 24
1 42
1 78
1 48
2 58
3 64
1 94
7 22
1 22
2 50
3 63
2 62
2 45
3 05
2 48
1 98
3 17
6 86
3 54
2 90
Packvillc, Ont
Montreal
88,237 79
Vaudreuil. . . .
Montreal
St. Lambert.
Montreal
rxcr.MMKij i:alaxci:s /\ ciiartered u.wks
SESSIONAL PAPER No. 7
I^aiKjue d'Eparg-ne dc la Citi' ct dii District de ^luiitreal.
949
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Remahks.
place, or agency,
issue of un-
If known to be dead give names and addresses of
of i.s.sue of
paid draft.
Unpaid drafts, &c..
legal representatives so far as known to
unpaid draft, t&c.
&c.
where payable.
the bank.
Agpncc Date dc la
Traite, etc., impayee,
Observations.
ou la derni^re derni^re
ou payable.
Si son dcces est constate, donnez les noms et adresses
transaction s'est
transaction.
des represcntants 16gaux, en tant que connu >
faite, ou agence
ou date de
de la banque.
(Ic ri'nii.-^.sion de
remissionde
la traite
la traite im-
inipayt'e, etc.
payee, etc.
Month Year
Head Office
Dec. 6, '98
"
Dec. 20
'99
"
June 1
'99
April 8
•99
"
April 26
'04
Nov. 25
'99
"
July 11
'03
"
Sept. 5
'99
"
Nov. 23
'01
"
Jan. 28
'04
"
May 6
'01
"
June 29
'01
"
Oct. 3
'01
In trust for estate .J. D. Marohand.
"
Aug. 30
'01
"
Jan. 14
'01
■
"
April 6
'01
"
Sept. 23
'01
"
Aug. 7
'03
•'
June 1
'93
"
.
Aug. 7
'93
"
July 14
'82
"
Nov. 5
'84
St. Cath. East
Sept. 1
Oct. 15
Dec. 28
May 7
Aug. 31
Apr. 15
'90
'94
'78
'90
'91
'93
•
u
■Tune 11
Feb. 23
Mar. 9
Jan. 13
May 25
Mar. 16
'97
'97
'95
'96
'97
'99
a
Nov. 28
'02
In trust.
"
Oct- 24
'01
" '
May 7
'04
"
Mar. 15
'04
"
. June 7
'05
"
Apr. 20
'06
Unsufruitiere.
"
July 25
'07
"
.
July 4
'07
"
,
Mar. 11
'07
"
,
Jan. 10
'86
"
■
Oct. 31
June 9
Feb. 27
Dec. 28
June 15
Aug. 9
'84
'85
'85
'87
'87
'86
"
lApr. 20
•85
"
iJan. 2
'76
"
lApr. 18
'76
July 4
'88
950
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Montreal City and District Savini»s Bank —
No. of
unpaid | Name of Shareholder or Creditor
drafts, I or Purchaser and Payee in case
&c. of unpaid draft, &c.
Nombre! Nom de I'actionnaire ou du crean
de trai- cier ou acheteur ou beneficiaire
tea, etc., en cas de traitc, etc., impayee.
im-
payees.
Amount of
Draft or Bill
of Exchange! Amount
unpaid for 'of dividends
five year.s
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plu.s.
Balances
standing for
five years
and over.
unpaid for
five years
and over.
Balances
Dividende I re.stant de-
impaye pen-
dant cinq
ans et plus.
puis cinq ans
et plus.
Last known address.
Derni^re adresse
connuc.
cts.
$ cts.
Brought forward
Bourassa, S. J. B
Benoit, Marie A
! Belanger, M
JBlondin, Marie
jBeaudrj-, J. N
iBeaulieu, E
iButler, J
iBoyer, J
Brodeur, A. M
Bergeron, A. D
Bertrand, J
JBlanchet. A
Boisvert, Philom^ne. .
Beaudoin, F
iBourdon, Sophanie
JBerard, Azilda
I Beaudoin, Marguerite.
jBigley, Georgiana
Bayard, X
Bergeron, Mathilde.
Beauchamp, Vitaline..
Belanger, J
Beauchamp, B
Bourgela. J
iBelair, M. Lse
■Bernard, Elizabeth.
Brown, Jane
Barrette, L
Brouillet. P
■ Basticn, Aziola
Belleau, A
Brazeau. Rose Anna...
Bourgeugnon, J
Boire, L
{Bisson, Melina
iBouthiUer, Rosa
jBeaudry, O
Brazeau , Josephine
jBastien, H
jBaimson, G
iBartelle, M. Lse
IBanl. J
iBachand, Emelie
'Bergeron, Hermine —
Bazinet, Ro.se Delima.
Beauchamp, Mathilde.
Brown, F
Bannerman, Mary
Belair, Celanie
Bissonnctte, Flore
Bergeron, Elizabeth . . .
Berlinguet, E
Barrette, N
Boucharel, P
$ cts.
88,237 79
9 71
3 01
6 73
1 99
1 86
5 04
1 89
2 62
1 97
2
1
33 56
62 53
6 93
15 41
4 96
2 78
2 "^l
1 79
14 .37
3 61
3 30
1 62
4 04
1 75
5 88
1 46
1 39
1 69
1 73
2 31
1 40
1 73
1 57
5 64
1 93
3 20
4 56
27 31
2 30
1 71
266 35
2 58
1 52
4 01
Carried forward
88,809 65
Montreal
St. Vincent de Paul .
Montreal
a
u
Sault aux Recollets.
Montreal
Longueuil
Montreal
Joliette
Montreal
u
Manchester, N.H...
Montreal
St . Benoit
Montreal
UXCLAIMKD BALAXCKS /.\ ill IRTEUBI) BANKS
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du District de Monti-eal.
951
Agency at Date of last
which the last
transaction,
transaction took
or date of
Rem.arks.
place, or agency
is.sue of un-
If known to be dead give names and addresses of
of issue of
paid draft,
Unpaid drafts, etc.
legal representatives so far as known to
unpaid draft, &c.
&c.
where payable.
the bank.
Agence
Date de la
Traite, etc., ii.ipayec,
Observ.\tions.
ou la derni^re
dernifere
ou payable.
Si .son dec^s est constate, dopnez les noms et adrcsses
transaction s'est
transaction.
des representants logaux, en tant que connus
faite, ou agence
ou date de
de la ban(iue.
de remission de
remission de
la traitc
la traite im-
iipayoc, etc.
payce, etc.
Month Year
St. C'ath. East..
Nov. 10, '85
''
.
July 3, '82
"
Dec. 1.3, '83!
"
Sept. 2.5, '861
"
Nov. 2, '86
"
.
Dec. 14, '83'
"
.
June 23, '88 1
"
June 16, '88!
"
,
Oct. 1, '90:
"
July 9, '92
"
Feb. 28, '93!
•'
Aug. 23, '89 i
"
Mar. 22, '921
"
Dec. 18, '931
"
May 3, '93!
"
Jan. 22, '94i
"
Apr. 17, '93'
"
Dec. 23. '931
"
Mar. 31, '94;
"
July 23, '96
"
May 10, '95'
"
Mar. 22, '92,
"
Nov. 2, '95i
"
Mar. 25, '96l
"
June 18, '96
"
Dec. 23, '96
"
Julv 27, '96
"
Dec. 16, '95
"
Julv 22, '97i
"
Jan. 31. '96
"
Jan. 14, '97
"
'. Dec. 20, '97
"
. Aug. 6, '97
"
. June 9, '98
"
. Apr. 19. '98
"
. Aug. I, '99
"
. Sept. 27, '98
"
Doc. 1. "99
"
July 3, '00
"
Julv 11, '00
"
Mar. 2, '00
"
Mav 21, '00
"
Oct. 24, '00
"
Nov. 8, '00
"
June 30, '00
"
Oct. 9, '00
"
Dec. 2, '01
"
Julv 11, '02
"
Aug. 22, '01
"
.\ug. 12, '02
"
June 30, '02
"
July 12, '00
"
Oct. 11, '99
.Julv 18, '02
952
DEPARTMENT OF FINA7y:CE
3 GEORGE v.. A. 1913
Montreal Citv and District Savings Bank^ —
Xo. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payfees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou achetcur ou beneficiaire
en cas de traite, etc., impayce.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
let t re de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividcnde
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant dc-
puis cinq ans
et plus.
Last known address.
Derni^re adresse
connue.
$ cts.
S cts.
Brought forward .
Bolduc, Eugenie
Boule, Odile
Beauchamp, Rosina. .
Brasseur, A
Brodeur, M. Lse
Brcnnan Bros
Boisvert, A
Belair, M. Lse
Bissonnette, Alice
Boyd, J
Beaucaire, J
Beaucage, J
Binette, Bernadette. . ,
Baillargeon, T
Beauchamp, N
Beaudoin, Eraelie
Bernabe, J
Boucher, Rose Anna . .
Baker, Delia
Blais, Marie
Brosseau, Eugenie
Buara, L
Bruneau, Josephine.. . .
Blower, Martha
Beauchamp, E
Brouillet, J .. .
Bonin, M. Lse
Brasseur, Justina
Berthiaume, E
Bastien, N
Bourguignon, J. B
Beaupre, E
Bureau, A
Bernard, A
Brillon, Rose
Belanger, Delima
Blanchard, A
Brisebois, F. X
Benoit, Melina
Beaudry, Eugenie
Barret te, Mathilda... ,
Bluteau, P
Beaulieu, A
Brouillette, Andronie.
Bergeron, Clara
Beaudoin, Aselie
Blondin, Rose
Benoit, O
Brazeau, Eliza
Beinger, S
B61anger, A
Brien, L
Brouillet, C
Beauset, Jeanne
S cts.
88,809 65
2 89
1 51
Mo
m^
Mo
St.
Mo
ntreal
3 68
5 49
5 15
1 91
21 19
3 84
1 63
8 43
1 52
6 75
1 24
1 58
1 48
3 84
I 28
'. desPrairies
ntreal
5 02
>'
3 31
" 1
634 07
59 55
»
2 83
i'
5 01
"
44 16
"
1 48
"
5 22
"
5 36
"
12 95
u
1 56
"
1 85
"
1 70
l<
1 58
"
421 98
.«
1 59
1 39
»
2 65
.'
1 72
"
2 45
4 21
4 76
6 27
.'
2 03
"
1 44
"
1 17
«
86 05
4i
1 09
2 66
1 71
Lin
ntreal
18 78
•'
43 12
3 04
1 12
3 86
4 91
Carried forward
90,286 71
vnclajmj:/} n.iLwcHs i\ en. Mm: red haxki^
SESSIONAL PAPER No. 7
Bmicjue (rEpargriie do la Citr et du District de ^loutival.
953
Angency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
ou la dcrni6ro
transaction s'est
faite, ou agence
de remission de
la traite
impayee, etc.
.St. Cath. East.
Date of last
transaction,
or date of
issue of un
paid draft,
&c.
Date de la
dcrnitirc
transaction
ou date de
remission de
la traite im
pay6e, etc.
Month Year
June 20
Sept. 29
Apr. 21
Apr. 28
iNov. 9
Ijuly 22
iJune 1.3
lOct. 5
!Nov. 11
June 9
Jan. 29
Dec. 30
Feb. 18
Nov. 11
Dec. 31
June 3
Sept. 25
Apr. 5
Oct. 4
Nov. 30
Nov. 11
Mar.
June
Mar.
May
Nov.
June
iJuly 9
June 20
Jan. 20
JApr. 2
May 9
May 31
Dec. 15
Dec. 11
Sept. 26
Dec. 28
May 24
Dec. 31
Apr. 31
May 2
Dec. 13
Dec. 20
Nov. 27
Apr. 26
Aug. 22
Dec. 28
July 7
Mar. 6
Mar. 2
July 2
Dec. 24
Aug. 7
Mar. 6,
Unpaid drafts, &c.,
where payabh;.
Traite, etc., impayee,
ou payable.
Rem.^rks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observatioxs.
Si son decfes est constate, donnez Ics noms et adresse;
des reprSsentants legaux, en tant que connus
de la banque.
In trust.
In trust.
In trust.
In trust.
954
DEPARTMEyr OF FIXANCE
3 GEORGE v.. A. 1913
Montreal Citv and Dit^trict Saviners Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes.etc,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou beneficiaire
en cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
let t re de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividneds
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Dernifere adresse
connue.
S cts.
$ cts.
Brought forward.
Beauchamp, R
Bergeron, Uesnciges
Beauchamp, Antonia
[Bernard, F
IBernier, N
Beauchamp, A
iBoisvenu, Malvina
iBlais, Sophie
jBrunette, Leocadie
Barbcau, C'elina
iBourgeault, P
jBurelle, Delphinc
I Bourdon, Cordelia
Bennett, F
jBelanger, O
iBeaudoin, J. E. A
Brown, Mathilda
Bonin, Carmelite
Beaudry, Mgte
iBlondin, Caroline
JBrouillet, S.J
Benard, L
Bourdon, Cordelia
'Bourassa, .T
Benoit, A
Bourbonnais, A
Brown, Catherine
iBleau, Maria
jBonneville, J
iBoivin, A
jCorbeil, Mgtc
Chrystal, A
Chaperon, M. Lse
jCardinal, Aurclie
iChaput, A
jChaput, A
iCartier, G
ICharbonneau, J
iCarle, Marie
Courteau, Delima
Champagne, Emelic
Champagne, Dornlthilde.
Campbell, W
C6te, J. M
Carrignan, A
Caty, Thais
Crosby, R
Cusson, Clara
Cadieux, A
Charest, H
Carrii^re, Mathildc
Cadotte, Rosine
Cadieux, Julie
Cartwright, Mary
$ cts.
90,286 71
4
1,234
45
1
2
1
1
3
5
27
162
2
6
1
77
2
2
24
2
4
29
3
11
2
1
2
1
3
5
1
3
7
2
5
6
10
8
2
1
7
1
2
2
2
1
2
5
2
1
1
3
• 1
1
1
Montreal .
Pointe aux Trembles.
Montreal
Riviere des Prairies.
Montreal
Ste. Rose.
Montreal..
Carried forward.
92,050 85
1
UXCLA/.\[i:i) liALAMKs l\ CIlAinEREU llWKs
SESSIONAL PAPER No. 7
Jjaiuiue (.rEpargno de la ("itc ct du Dis^triet ile Moiitival.
955
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
ou la derni^re
transaction s'est
faite, ou agence
(le remission de
la traite
iinpayee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derni^re
transaction
ou date de
remission de
la traite im-
paj'ee, etc.
Unpaid drafts, itc.
where payable.
Traite, etc., impayee,
ou payable.
Rem.\RK8.
If known to be dead give names and addresses of
legal representatives .so far as known to
the bank.
()bserv.\tion.s.
Si son dec^s est constate, donnez les noms et adrcsses
des representants legaux, en tant que connus
de la banque.
St. Cath. Ea.st..
Month Y(!ar
Feb. 9,
Aug. 6,
Jan. 13,
May 2.5,
Oct. 3,
June 17,
June 28,
Apr. 29,
Aug. 9,
Aug. 12,
May 15,
Sept. 26,
May 13,
Aug. 13,
June 1 1 ,
June 2,
Mar. 2,
Nov. 7,
Jan. 21,
Oct. 23,
May 11,
■Ian. 3,
Mav 2.5,
Apr. 31,
June 26,
Mar. 11,
Nov. 8,
Nov. 13,
Oct. 12,
July 12,
May 11,
June 2,
Nov. 5,
Nov. 15,
Sept. 30,
Oct. 1,
Sept. 26.
Mav 12,
Sept. 25,
Oct. 16,
Apr. 9,
June 3,
July
May 23,
Jan. 4,
Sept. 20,
Dec. 30,
Apr. 16,
Jan. 20,
May 16,
Oct. 7,
Dec. 5,
Apr. 10,
Sept. 1,
•07
'07
'05
'06
•07
•07
•07
•07
'07
•07
'07
'07
'07
•07
'07
'07
'07
'07 i
'07!
'06 i
'07!
'06
•07
;o7
'07 1
'06
'07
'07
'07
'07
'87
'76
'81
'83
'82
'75
'83
'84
'83
'88
'89,
'90^
2, '87i
In trust.
In trust.
In trust.
956
DEPARTMENT OF FIXA?:CE
3 GEORGE v.. A. 1913
Montreal C'itv and District Savings Bank —
4
No. of I
unpaid j Name of Shareholder or Creditor
drafts, ; or Purchaser and Payee in case
&c. ! of unpaid draft, &c.
Xombre
de trai-
tes, etc.,
im-
payees.
Nom de I'actionnaire ou du crean-
cier ou aeheteur ou beneficiaire
en cas de traite, etc. impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividend?!
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
S cts.
S cts.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demifere adresse
connue.
Brought forward.
Cuddy, Mary. .
Cameron, Elzie
Constantineau, O
Corbeil, J
Charette, T
Clement, J
Chartrand, A
Chenevert, Camilla
Casavant, Azilda
Carpentier, Philomdne.
Colpron. J
Chevalier, M
Connolley, P
Charette, L
Charbonneau, J. B
Corbeil, .7
Charland, O
Cassidy, Charlotte
Constantineau, O
Chevalier, Rose Ida. . .
Coady, B
Corriveau, O
Chabot, J
Corbeil, C
Chalifoux, V.
Carriere, Adelaide
Chevalier, A
Contant, Albina
Charron, O
Caisse, M
Chagnon, V
Chartrand, .T
Clerm, J
Chagnon, E
Chaloux, S
Chartier, Alphonsine
Charbonneau, A
Cote, .J
Corbeil, E
Cote, Delphine
Coupot, W
Champagne, A
Crowe, J
Couture, G
Castleman, E
Caisse, Albina
Connolly, Xora
Chartrand, Ci
Cailloux. Em61ie
Crotty. J
Clement, E
Chartrand, Amandina..
Carriere, Albina
Coulombe, Marie Anna.
Carried forward .
S cts.
92,050 85
2 73
2 58
2 55
1 94
1 85
4 65
1 52
1 5.3
4 68
8 67
1 38
1 98
4 29
1 42
10 30
1 41
25 54
3 51
3 71
2 15
7 11
1 57
1 64
1 94
3 61
1 55
1 82
4 09
1 29
274 95
1 77
1 62
1 63
3 18
1 47
3 42
1 29
4 03
3 93
4 67
1 95
2 83
3 44
1 14
1 26
1 65
8 86
28 64
2 51
1 47
1 33
3 01
3 22
4 59
92,.i31 72
Montreal
iSt . Leonard
Montreal
St. Therfese
Montreal
Wilmatu, Conn
Windsor Mills
Lachine
Longue Pointe
Montreal
St . Henri de Masc
Montreal
St. Martin
Montreal
Vercheres
Montreal
Pointe aux Trembles.
Montreal
St. Vincent de Paul.
Riv. des Prairies
Montreal
Pointe aux Trembles.
St. Vincent de Paul. .
Montreal
r.Yr/,.i/i//;/) /m/..i\(7;n /y <hartijrei> /m.v/t.s
SESSIONAL PAPER No. 7
Inuiiiue <rEpargne do la Cite ot du District de Aloutroal.
957
Agency at
wliic'h the last
transaction took
place, or agency
of issue of
unpaid draft, &v.
Agence
ou la dernu^re
transaction s'est
faite, ou agence
de remission de
la traite
impayce, etc.
Date of last
transaction,!
or date of j
is.sue of un- I
paid draft, (Unpaid draft.s. &c.,
&c. where payable.
Remarks.
If known to be dead give names and addre.s.ses of
legal representatives so far as knowTi to
the bank.
M. Lath. East..
Date de la Traite, etc., impayee, Observations.
dernifrc on payable. !Si son deces e.st constats, donnez les nonis et adresso;
des represcntants 16gaux, en tant que connus
de la banque.
transaction,
ou date de
remission de
la traite im-
payee, etc.
Month Year
Feb. 20,
June 17,
Apr. 23,
Dec. 1,
Feb. 17,
Dec. 15,
Dec. 30,
Dec. 19,
June 3,
Mar. 12,
Mar. 30,
May 2,
Dec. 5,
Feb. 24,
Dec. 3).
Feb. 13,
Apr. 21,
Feb. 1,
June 23,
Mar. 26,
June 23,
May 15,
May 17,
Sept. 7,
Dec. 29,
Mar. 25,
Jun<' 26,
Dec. 11.
Apr. 5,
May 15,
May 19,
Aug. 16,
Sept. 26,
Sept. 16,
Mar. 24,
Oct. 30,
Aug. 24,
June 7 ,
May 21.
June 8,
June 11,
June 8,
July 9,
Jan
Jan. 3,
Aug. 8.
Jan . 1 .
Nov. 8,
Nov. 3.
Sept. 14,
Dec. 31.
Aug. 21,
June 30,
Apr. 29,
'96 .
'931
■98|
'941
'97!
•98 1
'98
"98,
'99!
'97;
'00
'00
'00
'99j
'00;
'00
00
'01
'00
'00
'00
'00
'01 i
'01 j
'021
'OOi
•03 1
'03 1
'02j
'021.
'031
'03
'03
'05
•03
'03!
'03!
'04;
'04i
'04
'04
'04
•04
•05
•05
'05
'05
'05
'05
•05
'05
'05
'05
'04
In trust.
Tuteur. In trust.
In trust.
Dead. In trust for Yvoihk
958
DEPARTMEXT OF FIXAXCE
3 GEORGE v.. A. 1913
Montreal City and District Savings Bank —
No. of !
unpaid
drafts,
&c.
N'ombre
de trai-
tos, etc.,
im-
payees.;
Name of Shurcholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &e.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou beneficiairo
en cas de traite, etc.. impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans Pt plus.
Balances
standing for
five years
and over.
Balances
res tan t de-
puis cinq ans
ct plus.
Last known address.
Derni^re adresse
connue.
i
$ cts.
$ cts.
« cts.
92,531 72
1,518 55
214 08
13 31
95 88
1 73
2 83
1 86
1 64
1 15
1 42
2 17
7 67
17 05
1 54
1 77
3 52
2 84
17 93
29 09
18 05
3 51
2 93
1 22
2 27
47 23
1 85
3 56
1 60
119 01
1 60
1 18
2 95
2 42
2 53
6 31
3 12
4 07
1 97
2 58
2 50
2 19
1 93
1 96
1 96
39 48
1 48
2 72
3 14
12 59
6 03
8 10
5 00
1 87
1 50
Montreal
Boucl
Corbcil J \ C
'
Cote, J. L
Carriere, E
lerville
C'herrette, 0 .
Montreal
L'Ep
Chretien Beatrice
Corbeil P
Cowan, R. J
Dupuis E. M
Deziel, .1
Dauphin C
DufTy, Elizabeth
Domis L
Compagnie d'Eau Minerale. ..
phanic
Dufresnc, H . . .
Montreal
Pte. (
David, P
Denis, C. W
Deposting, J
Jlaire
Dore, J. L. E..
Montreal
Denis, P.
'
Desautels, Esther
Desourdif, Denise
Ducios, G
Dubois J. B
Carri(>d forward
94,790 16
UXCLM.]fEI) BALASVEH IX CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du DistrictJ de Montreal.
959
Agency at
wfiicli the last
transaction took
place, or agency,
of issue of
unpaid draft, &c.
Agence
ou la dernitire
transaction s'est
faite, ou agence
de remission de
la traitc
impay6e, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derni^rc
transaction,
ou date de
I'emissionde
la traite im-
payee, etc.
Unpaid drafts, &c.,
where payable.
Traite, etc. ,impayec,
ou payable.
Remauk.s.
If known to be dead give names and addresses of
legal representatives .so far as known to
the bank.
Observations.
Si son deeds est constate, donnez les noms et adrcsse.s
des rcpresentants legaux, en tant cjue connus
de la bantiue.
St. Cath. East.
Month Year
Feb. 5,
Jan. 4,
Aug. 17,
Dec. 19,
Sept. 13,
Apr. 19,
Mar. 31,
June 30,
Aug. 27,
Apr. 15,
July 16,
7,
4.
23.
19,
Mar.
Sept.
Dec.
Mar. 24,
June 30,
Jan. 9,
May 11,
Oct. 11,
May 21,
Sept. 22,
May 25,
Oct. 24,
July 30,
Dec. 3.
Jan.
July
July 8,
July 4,
Dec. 14,
Dec. 28,
Dec. 1,
Mar. 30,
Aug. 1,
June 2,
Aug. 5,
June 23,
Nov. 15,
June 26,
Oct. 30,
June 25,
May 5,
May 28,
Mar. 16,
July 6,
Aug. 24,
Sept. 30,
Mar. 31,
Dec. 16,
Oct. 30,
June 7,
June 9,
July 21.
May 1,
In trust.
Dead. Balance payaVjle to E. Chagnon.
In trust for Gabrielle.
In trust for Robert.
In trust for Mathilda.
In trust for Elsie.
960 DEPARlMEyr OF FIXAM'J: .
3 GEORGE v.. A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou bencficiaire
en cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change iin-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demifere adresse
connue.
Brought forward
S cts.
§ cts.
S cts.
94,790 56
Dcguire, Rev. P
■
3 70
Dohertv, Main
2 72
1 54
1 77
1 86
11 20
Desjardins, Anvsie
u
De Bruyne, Virginie
«
De Plante, Alphonsine
u
Dulude, Amelie
Clevaliind- Ohio
Desrochcs, Rophranic
5 32 • Montreal
Delorme, Amelia
3 33
u
Demers, Caroline
3 05
3 13
65 66
2 07
1 49
2 21
' 2 97
17 91
1 85
4 57
'i
David, Olive
u
Desnovers, Mvte
«
Desormeaux, Philomene. . .-
1'
Dumouchcl, J
u
Delorme, L
<•
Dubuc, Emelie
11
Desjardins, Hortense
i<
Durocher, A
a
Desjardins, Annette
u
Desjardins, C. E
1 38
• I
Dubreuil, A
4 37
1 38
1 62
1 78
1 83
1 77
6 78
10 70
73 09
1 44
i<
De.sTroismaisons, R
"
Dait, J. H
it
Desiardins, Rev. J. S.
Trout River, N.Y
Deslongchamps, F
Deganne, J
Desjardins, F
"
Dube, Adeline
«
Denv. T
\
"
Duhamel, R
a
Dunn, A
1 37
12 84
1 89
1 27
a
Desrochers, J. A. A
Beauharnois
Desjardins, Marie A
Montreal
D'HausseV, Georgiana
Duhamel, D
1 56
"
Desroches, J
326 42
Pishteero. Wise
Delierre, Caroline
1 67 Montreal
Donoghuc, Marv Ann
6 90
16 99
1 45
2 49
16 99
4 42
1 59
52 57
1 50
1 96
•31 15
1 30
1 52
1 75
1 30
0 72
17 79
1 22
,.
Dionne, Gabrielle
Dufort, D
R6pentigny
^
Duclos, G
Montreal
Dionne, Adrienne
Dorion, Lillie
Daoust, J. H
"
Dumont, .1
Desere, G
Dupras, Sophronie
Durocher, E
Dorion, Josephine
Duchesneau, Eugenie . .
Delorimier, G
Doronev, J
Desjardins, A
Donaldson, U
Dwver, Maggie
'
Carried forward
95,. 548 28
i
UNCLAIMED BALANCES IX CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Epargue de la Cit^ et du District de Monti"eal.
%1
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c
Agence
ou la dernifere
transactions'est
faite, ou agence
de remission de
la traite
impay^e, etc.
St. Cath. East
Date of lasti
transaction,!
or date of
issue of un-
paid draft.
Unpaid drafts, &c.,
where payable.
Date de la Traite, etc. .impavee,
demiere | ou payable.
tran.saction,
ou date de 1
r6mi.ssion del
la traite im-
pay6e, etc.
Month Yeari
Aug.
May
Mar.
Aug.
May
Jan.
July
May
Nov.
Oct.
May
Mar.
Aug.
Feb.
Aug.
June
Apr.
Jan.
May
Dec.
Aug.
Apr.
Aug.
June
July
Jan.
Sept.
April
Aug.
Dec.
Oct.
Aug.
Dec.
Mar.
Sept.
April
Nov.
Sept.
Jan.
Feb.
Dec.
Nov.
Jan.
Feb.
Aug.
Jan.
Oct.
Dec.
Nov.
May
July
'93!
'94-
'93 1
'96|
'94|
'96
•95
'98'
'94'
'95
R>:marks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son decfes est constate, donnez les nonis et adresses
dcs representants 16gaux, en tant que connus
de la banque.
In trust tor Hector.
In trust for sister Genevieve.
In trust.
Tuteur.
In trust.
In trust.
7—61
962
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1813
Montreal City, and District Savings Bank —
No. of
unpaid
drafts,
&c.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nombre' Nom de I'actionnaire ou du crean-
de trai- cier ou acheteur ou b6n6ficiaire
tes, etc., en cas de traite, etc., impayee.
im-
payees.
I Amount of
j Draft or Bill
of Exchange
j unpaid for
I five 5'ears
! and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount Balances
of dividends standing for
unpaid for j five j^ears
five years
and over.
Dividende
and over.
Balances
restant de-
impay6 pen-ipuis cinq ans
dant cinq ; et plus,
ans et plus. |
.<**-
Last knowTi addres.s
Demiere adressc
connue.
S cts
$ cts.
S cts.
Brought forward 1 95,548 28
Desjardins, Valerie
Dudemaine, Delia
Dorion, .\gnes
Dowd, Mary Ann
Donoghue, H. O
Deziel, Rose Anna
Dougerfield, Ad^lina
Dupras, R
Dionne, Amelia
Dozois, Blanche
Dubois, H
Desjardins, M. Louise..
Drolet, M. Louise
Dozois, J. L
Dubeau, L. P. J
Derome, Elizabeth
Demers, Bertbe
Desautels, Eliza
Drouin, J...^
Desjardins, S
Dugas, A
Descoteaux, Victoria
Duffy, Nellie
Desmarais, P ,
Desjardins, W
Desmarais, J
Defoy, Emma
Dansereau, P
Desy, A
Dugas, A
David, D
Depatie, A
Desy, J. M. N
Depine, Arila
Deguir, N
David, J
Desjardins, J
Draycott. F
Dauphinais, Virginie.. .
Dayer, Katie
Delfosse, H
Dufort, J
Demers, H
Drolet, Mathilda
Dompierre, Philomene.
Dubreuil, A
Desautels, J
Dorion, W. A
Elie, Elmina
Eglanche, Louise
Enos, Azilda
Emery, Veronique
Ethier, M. Louise
Ethier, H
Carried forward .
76 Montreal.
41
81}
62
00 I
86 j
33
9
1
2
11
1
1
4
1
1
500
1
24
1
11 78
5 92
2 93
13 01
5 41
2 91
2 21
2 55
70
32
40
12
18
99
79
22
70
92
41
98
24
02
30
54
42
94
60
12
33
39
27
89
90
30
42
64
13
34
16
26
48
72
60
96
67
78
52
Terrebonne, Que. . .
Montreal ...
Riv. des Prairies.. .
St. Thfeodore, Que.
Montreal
96,387 46
UNCLAIMED BALANCES LW CHAIiTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Kpargne de la Cite et du Ditetriot do Montreal.
965
Angency at
Date of last
which the last
transaction,
transaction took
or date of
TllCMABKJS.
place, or agency | issue of un-
If known to be dciid give nanie.s and addresses
of
of issue of
paid draft,
Unpaid drafts, &c.,
legal representatives so far as known to
unpaid draft, Ac.
&c.
where payable.
the bank.
Agence
Date de la
Traite,etc.,impay<l'e,
OaSEBVATlONS.
ou la dernitire
demiere
ou payable.
Si son dece.s est constat^, donnez les noma ct adresses
tran.saction s'est
transaction
des roprfeentants U'paux, en tant que connus
faito, ou agence
ou date de
<le l.'i banque.
de remission de
I'dmissionde
la traite
la traite im-
impay6e, etc.
pay6e, etc.
Month Year
-
St. Catb. Eabt...
Mar. 17, '05
"
..iMay 20
'05
•
'•
..'Mar. 19
'04
"
..iDec. 31
•05
"
Aug. 9
'04
•'
Dec. 30
■05
«
April 12
June 5
'05
'05
In tru.^1.
"
"
June 27
'08
"
May 4
'06
"
Sept. 26
•05
"
Aug. 28
'06
"
Dec. 31
'08
"
. . May 4
■06
In'truef.
"
. . "29
■05
"
.. Dec. 3
'06
"
. . Nov. 4
..lApril 4
'06
'06
In trust.
In^trust.
"
•'
. . ! April 28
'06
"
..lOct. 24
'06
"
Dec. 31
'06
j^
May 29
April 25
" 18
'06
'06
'06
In trust.
"
'.'. Dec. 26
•06
"
Nov. 26
'06
"
May 29
'00
"
Dec. 6
Feb. 11
'07
'07
'
t<
April 9
Nov. 18
June 22
Sept. 28
Oct. 27
'07
'05
'07
'07
'07
'07
In tmstlfor Adeline
"
:;May 28
'•'
. . i June 8
'07
J,
. . IJuly 2
..JMay 27
..iDec. 19
'07
'07
•07
c<
June 22
'07
'07
"
May 17
"
" 29
" 8
" 10
Oct. 1
Sept. 5
Feb. 9
•07
•07
•07
•07
•07
•07
In ti^ust for Tl^er^se.
"
"
" 18
'07
"
" 17
•90
"
April 14
•93
"
Oct. 24
•00
"
July 16
'00
•'
Oct. 4
'01
" 26
•00
-GU
964
DEPARTMENT OF FIXAXCE
3 GEORGE v.. A. 1913
Montreal Citv luid District Savings Bank- —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, eto.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom do I'actionnaire ou du crean-
cier ou acheteur ou ben6ficiaire
en cas de traite, etc., impayde.
Brought forward .
Ecrement, Henriette.
Dore, S
Foiay, L
Fortier, Aline
Fitzpatrick, Maggie..
Ferguson. Agnes
Ferns, R
Foumier, \V
Finn, P
Fortin, A
Fontaine, Her mine. . .
Fortier, Clara
Falardeau, Marie
Ford, Sarah.
Fontaine, Marie
Forget, Mgte
Forget, Mgte
Filion, R
Foumier, A...
Forest, Hermine
Fortier, J. C
Amount of I
Draft or Bill
of Exchange
unpaid for
five years
and over
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq I
ans et plus. I
Amount | Balance
of dividends standing for
unpaid for
five years
and over.
Dividende
impaj'e pen-
dant cinq
ans et plus.
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known addrt-n
Derni^re adre^sf
connue.
S cts.
$ cts.i
$ cts.
96,387 46
Frank, G.
Frizon, E
Fortier, Alma
Fortin, Albina
Francoeur, Albertinc.
Finsley, Margaret
Frazer, Delphine
Fortier, A
Finn, P
Ferron, H
Forguea, Eliza
Fenis, Evelyn
Forget, Adeline
Furlong, W. J
Gravel, E
Gingras, R.
Gatien, Henriette
Gontran, D
Granger, E
Gignai, Philomone. . .
Green, May
Gariepy, Angcline. . .
Girouard, H
Guibord, J. E. F
Gibeau, A
Goulet, T
Guy, J. S. P
Goudreau, A
Gauthier, J. S
Gugerzer, F
Goyette, Azelie
Gauthier, P
Gagnon, G
Carried forward.
2 52
1 18
2 56
3 41
2 52
1 86
2 73
277 37
2 50-1
2 06
3 23
1 54
i 32
5 45
3 51
4 52
1 84
1 57
1 98
1 86
1 48
1 60
2 35
10 64
2 77
4 98
1 37
6 14
9 32
123 79
1 64
33 11
6 08
2 51
1 79
2 54
1 81
3 93
3 05
225 36
2 93
4 08
2 44
366 11
1 91
1 78
2 73
3 51
7 51
19 71
1 80
12 89
7 85
3 86
Montreal
97,598 36
<
Bago
Mon
t
real
UNCLAIMED liALAXCEl^ IN CHARTERED BANK.^
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du District da Montreal.
965
Agency at Date of last
which the last transaction,
transaction took' or date of
place, or agency i issue of un-
of issue of paid draft,
unpaid draft, &c. &c.
Agence i Date de la
ou la derni^re | dernifere
transaction s'est transaction.
Unpaid drafts, &c.,
where payable.
Traite,ctc.,impayt'e,
ou payable.
faite, ou agence
de r6raission de
la traite
impay^e, etc.
ou date de
remission de
la traite ira-
payee, etc.
Remabks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son der^s est constate, donnez Ics noms et adresses
des repr^sentants 16gaux, en tant que connus .
de la banque.
St. Cath. l-iist..
Month Year
July 2,
April 10,
Mar. 7,
Dec. 5.
May 14,
April 2,
Oct. 1.
Jan. 28,
Sept. 12,
July 5,
" 16,
June 9,
Feb. 22,
Sept. 9,
Dec. 5,
Nov. 7,
Feb. 4,
April 22,
June 27,
Jan. 26,
Dec. 23,
' 30,
Aug. 9,
Jan. 24,
Jan. 3,
Apr. 10,
Jan. 2,
June 29,
Apr. 26,
June 30,
Apr. 14,
Jan. 10,
Dec. 2,
Jan. 24,
Apr. 28,
Nov. 23,
iMay 13,
July 8,
June 5,
July 6,
Aug. .30,
May 21,
Apr. 24,
Aug. 15,
Mar. 10,
Jan. 19,
Sept. 15,
May 2,
Sept. 14,
Aug. 8,
Oct. 14,
Dec. 13,
Sept. 15,
85
In trust.
In tni>t.
•966
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Montreal City and District Savings Bank- —
No. of
unpaid
drafts,
Ac.
Nombre
detrai-
tes, etc.,
im-
paj'ees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
'^ . t of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou beii6ficiaire
en cas dc traits, etc., impayee.
Amount of
Draft or Bill
of Exchange! Amount
unpaid for of dividends
five j'ears
and over.
Montant dc
la trait-e ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing fori
five years |
and over.
Balances
restant de-
puis cinq ans
et plus.
La.st known address.
Derni^re adresse
connue.
Brought forward .
cts.
S cts,
S cts.
97,598 36
Gratton, Z
Guerin, Emelie.
Gagnon, Mgte
Giroux, E
Gelinas, J
Gagnon, Sophronie —
Galarneau, J
Giroux, N
Galarneau, J
Gelinas, Liza.
Galipeau, Angelina —
Gravel, Antoinette. . .
Gagnon, F
Giroux, N
Greason, Mary
Guay. P
Galipeau, liose Anna.
Guertin, Z
Gravelle, Ada
Guertin, Marie Rose.
Gurry, Ellen
Grandmaison, A
Germain, Alinerie. . .
•Gauthier, Celina
Giguere, J
Guenard, A
Gagne, J
Gravel. Julie
Girard, E
Gill, L. H
XJirard, .J
Grignon, L. M
Guay, Albina
Gratton, G
Gagne, J
Germain, H
Gauthier, Elise
Goulet, Georgiana. .
Genser, M
Giguere, Stephanie. . .
Gratton, E
Gregoire, Philomene.
Gascon, M
Gregoire, Julie
, Garault, M
Gilbert. Sophie
Gauthier, D
jGaudry, Alphoiiijiue..
[Gauthier. H. A
iGilman, Su.sie
jGornie, L
iGagnon. E
^Gauthier, M. Lse. . . .
Carried forward
3 62
1 53
19 57
12 76
Montreal . . .
Acad. St. L
zague.
Montreal . . .
s. de Gon-
2 00
"
1 55
"
2 19
"
8 63
n
4 38
«
1 46
"
2 94
t(
6 79
3 30
101 21
23 62
1 33
38 54
2 48
1 27
1 37
7 84
1 36
25 14
1 79
1 47
1 33
1 58
1 36
1 30
1 37
1 22
1 45
1 23
50 08
1 84
14 60
19 42
11 61
89 96
1 21
1 17
34 95
1 26
414 87
3 89
12 14
1 58
1 89
1 13
1 27
1 43
1 19
151 60
"
it
"
"
<<
"
"
"
"
"
"
"
"
ii
1'
"
"
"
«
<<
"
»
"
<<
"
'.
"
"
I'
"
"
"
«
11 -
"
11
11
98,704 43
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du District de Montreal.
967
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
ou la derni^re
transaction s'est
faite, ou agence
(le remission de
la traite
impayee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
dernidrc
transaction
ou date de
remission de
la traite im-
payee, etc.
Unpaid drafts, Ac,
where payable.
Traite, etc., impayee,
ou payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si fiun d6c6s est constate, donnez les noms et adresaes
des repr^sentants legaux, en tant que connus
de la banque.
St. Cath . East .
Month Year,
May 1, '95
Sept.
Mar.
Nov.
Dec.
July
Jan.
Apr.
Aug.
Sept.
Aug.
Oct.
July
Apr.
,Mav
July
Oct.
July
Apr.
May
Oct.
June
Feb.
Dec.
June
Aug.
Aug.
Apr.
Jan.
Jan.
Dec.
Mar.
May
July
May
Feb.
July
Dec.
Sept.
June
June
July
Dec.
Dec.
July
Mar.
Sept.
Feb.
Apr.
Nov.
Aug.
Sept.
July
12, '95
*
16, '95'
25, '98i
28, '98i
5, '98
11, "98
1, '98
12, '98
2, '99!
18, '99i
24, 'Oil
26, '01
24. '01
31, '00
11, '02^
5, '02
17, '03
2, '00
15, '021
30, '03i
24. '03
21, '03
28, '03
23, '03
\
3. '00
31, '03
6, '03
6, '04
9, '04
27, '04
9, '04i
2, '05;
19, '05
6, '04
12, '06
22, '05!
10, '05|
18, '05i
4, '05j
16, '06
25, '06;
31, '05'
17. '06
4, '06
23, '061
14, '06|
8, '06'
12, '06|
16, '06
15, '06!
30, '07
12, '07
In trust.
In trust.
In trust.
Es.-qua Patron St. Vincent de Paul.
In trust.
iln trust.
968
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Nombre
de tra-
tes, etc.
im-
pay^es
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
! Amount of I
' Draft or Bill
lof Exchange
I unpaid for
i five years
; and over.
Amou nt Balances
of dividnedsjstanding for
unpaid for five years
cier ou acheteur ou b6n6ficiaire
en cas de traite, etc., impayee.
Nom de I'actionnaire ou du crean-Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
five years
and over.
Divideude
impaye pen-
dant cinq
ans et plus.
and over.
Balances
restant de-
puis cinq an;
ot plus.
Last known address
Derni^re adresse
connue.
$ cts.
$ cts.
Brought forward .
'Glcnny, H
Gariepj', J
■German Workman Club.
Giguere, S
Gclinas, Felicite
Guimond, H.
Grimard, Alice
jGauthier, Aurelie
iGuertin, C
iHorsfall, J
! Huntci , Eutianna
IHoule, J
i Harnois, Rosanna
;Hebert, N. A
'Huot, Arthenise
iHandfield, E
iHoy.MayA
jHurtubise, H
Hetu, A
IHerdt, W
{Hyde, J
JHogue, Zephirina
iHoolohan, J
iHoolohan, J
j Hoolohan , J . .■
(Gordon, Mary..-
Hoolehan, Lizzie
:Hyde, J
' Hurley, Maggie
: Hoolehan, A
jNandfield, C. F. A
jHawey, Bridget
[Hebert, Hermina
'Houlev, F. O
iHadd, N
iHoule, Melanie
iHuneault, Malvina
' Heckcy , Bridget
iHerrieux, A
i Hodgson, Lillie
iHetu, A
1 Hubert, A
Hoolihan, H
Hamel, Emelie
jHinton, A — ,. ,
iHamelin, Julie
I Hauld , Anna
Huinphy, C. E
Hainault, J
Hogues, O
Hamel, A
I Hetu, Mathilda
; Hughes, Annie
'Hutchison, Estet
Carried forward
•S cts. I
98,704 43
4 46
1 10
1 19
1 22
7 10
1 59
7 57
11 64
3 45
3 61
2 75
. 2 41
6 23
1 55
2 40
5 51
4 19
2 73
2 49
3 38
4 73
1 88
2 59
3 19
2 44
403 60
26 21
5 06
5 37
2 07
1 42
1 69
1 88
1 48
6 23
1 37
2 57
1 53
1 18
1 38
1 35
1 28
14 13
1 85
5 75
2 06
1 55
4 60
1 95
2 04
3 50
161 92
12 81
7 42
Montreal.
Ahuntsic.
Montreal.
99,481 08
UNCLAIMED liALAXCFH I\ CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Epargiie de la Cite et du District de Montreal.
969
Agency at
which the last
1 ransaction took
place, or agency
of issue of
unpaid draft, tfec.
Agence
ou la demi^re
transaction a'est
faite, ou agence
de remission de
la traite
impay6e» etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derni^rc
transaction
ou date de
remission de
la traite im-
payee, etc.
Unpaid drafts, &o.,
where payable.
Traite, etc., impayee,
ou payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observ.\tions.
Si son d^cfes est constate, donnez les noms et adrosses
des reprcsentants legaux, en tant que coniius
de la banque.
.St. Cath East.
Month "i
ear
Feb.
1,
'07
July
31.
•07
Apr.
24,
'07
Oct.
2,
'07
May
3.
'07
Feb.
6.
■07
Dec.
7,
'06 i
Aug.
26.
'07|
Aug.
17.
'07
Nov.
16,
'961
May
27.
'96
Sept.
5.
'95!
May
2.
'83 1
June
11.
'95
Aug.
4
'87
July
21.
'83
June
4.
'85
Aug.
24.
'80
Dec.
1,
'89
Nov.
6
'86
Nov.
25
'82
Apr.
0
'89
May
7
'90
Oct.
28
'96
Apr.
25
'92
Mar.
20
'04
June
30
'91
July.
17
'92
Jan.
25,
'96
May
12
'98
July
27
'00 1
Sept.
30
'02 1
Dec.
31
'02
Jan.
28
'03
Jan.
27,
'02
Oct.
25
'02 1
Aug.
26
•04
July
2
'02
July
6
'06
Dec.
4
'01
Dec.
31
'04
Aug.
30
'05
June
7
'05
April
4
'06
Mar.
15
'06
Jan.
14
'06
May
1
'06
Oct.
23
'07
Aug.
4
'07!
Nov.
25
'07 i
May
10
•061
Jan.
22
'07
Mav
28
•07
May
4
•07
1
1
In trust for son Denis.
I In trust for Mary
In trust.
370
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Montreal City and District Saving's Banlv —
No. of I
unpaid i
drafts. I
&c. \
NomVjre
de trai-
tes, etc.,
im-
pay^s.
Name of Shareholder or Creditor
or Purchaser ard Payee in case j five years
of unpaid draft, &c. j and over.
Amount of
Draft or Bill
of Exchange! Amount ! Balances
unpaid for lof dividends^standing for
Xom de I'actionnaire ou du crean- | Montant de
cier ou acheteur ou b6n6ficiaire | la traite ou
en cas de traite. etc., impayee. | lettre de
change im-
payee pen-
dant cinq
ans et plus.
unpaid for
five j-ears
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known addre.-<
Demifere adres.se
connue.
$ cts.
S cts.
Brought forward .
ilnnes, J
'Jobin, C. E...
: Jacques, Marie
IJoannette, Arthemise.
i Johnston, Nina
jjodoin, Georgianna... .
! Jacques, G
:Jobin, Milina
;Jobin, G
'Jean, Flavie
Julien, M. Louise
Johnson, Nellie
'Jolicoeur, H
Jenais, Clara
iJobin, Sophie
Jobin, Justine
Jean, J. B
;Koing, Delima
'Kennedv, J
iKelly,W
iKironac, Albina
jLapreinte, A
.Lord,M
iLevesque, Emelie
ILavallie, Ubaldie
■Lcmay, Edwidge
iLefebvre, J
;Lamoureux, Lucie
jLeblanc, J
jLabrecque, E
^Leclerc, Caroline
ILusignan, J
ILariviere, B
:Lamarche, Emelie.. . .
jLamarche, \V. L. C. .
ILafricain, J. T
iLaramee, D
■Lebeau, Evelina
Lafreniere, A
Landrj% Diana
■Lamarche, Marie
■jLeblanc, Thilomene...
Lasalle, T
iLaroche, J. B
iLuppe, I
'Latour, Eulalie
'Landrj', J
ILavigne, H
iLord, G
i Local Union No. 24. . .
iLaurier, J
iLabelle, G. E
iLareau, Sophranie
;Lemoine, L. H
Carried forward.
$ cts.
99,481 08
2 70
3 03
3 62
1 95
5 81
Montreal
4 30
2 15
4 04
1 99
281 60
2 71
3 85
1 91
1 10
11 43
1 71
2 33
2 56
1 15
1 67
1 63
1 99
2 13
2 32
2 31
11 71
2 76
2 40
1 96
2 32
2 30
2 51
1 76
2 58
1 93
1 79
2 18
1 75
3 19
2 46
2 19
2 40
3 65
4 66
1 90
2 38
22 30
2 51
j(
11 09
2 54
13 15
6 81
20 34
Claras, Creek
Montreal
Lachenaie
Montreal
1 82
11
99,974 41
■
UNCLAIMED HALAXCKS: JX CHARTERED BAXKS
SESSIONAL PAPER No. 7
Banque d'Eparg-ne de la Cite et du District/ de Montreal.
971
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
I Date of last]
j transaction,!
or date of '
j issue of un- '
paid draft, : Unpaid drafts, &c.,
I &c. I where payable.
Agence
ou la dernufcre
transaction s'est
faite, ou agence
de remission de remissionde
la traite la traite im-
impayee, etc. pay6e, etc.
Date de la Traite, etc., impayee,
dernidre i ou payable,
transaction,!
ou date de
.St. Cath. East.
^
i
.Month Year
July 11
Sept. 16
Dec. 7
Dec. 4
Oct. 21
Nov. 1.5
Jan. 28
Aug. 7
Sept. 31
Jan. 2
June 16
Feb. 9
Julv 20
Dec. 31
Oct. 31
Sept. 8
Sept. 20
iJune 14
April 29
April 6
July 14
Jan. 11
Sept. 19
Aug. 24
Oct. 21
Oct. 5
Jan. 12
Oct. 27
Aug. 4
Jan. 12
Mav 28
Nov. 7
Nov. 18
Aug. 10
Mar. 10
May 2
Aug. 15
Mar. 9
Julv 9
April 26
Mav 18
Dec. 29
Jan. 18
Feb. 14
Nov. 21
May 12
Dec. 1
Mar. 30
May 19
June 28
Dec. 10
Dec. 4
July 24
Dec. 6
Rejariv-s.
■ If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si .son d^cfes est constate, donnez les noms ct adresses
des repr6sentants 16gaux, en tant cjue connus
de la l);uiquc.
In trust.
972
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Xombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou beneficiaire
en cas de traite, etc., irapayee.
Brought forward.
Lapierre, Josephine
Labelle, J
Laporte, L. N
Lindsay, Rev. R
Landry, Lumina
Leclerc, D
Labelle, Marie Louise.. .
Lallonge, Luce
Lalande, Louise
Lanterne, J
Lebeau. A
Latimer, J
Lapointc, E
Langlois, F..
Lajeunesse, Eliza.
Langevin, Josephine
Latour, Marie Lousie... .
Law, B
LawTence, F
Laferte, Sara
j Landry, Emilie
JLamarche, A
JLalumiere, L
iLaberge, C
I Lajeunesse, Eudoxic
jLefebevre, A
jLapointe, J
jLefebvrc, W.
I Lamoureux , Annie
JLachapelle, A..
! Lepage, Delphine
jLacroix, A
il.^marche, Evelina
; Labelle, A
iLupien, A
Labelle, A
iLubelle, A
Lefebvre, Eliza
|Lefebvre, Marie Louise.
i Larue, Euphrasie
: Laurie, A
'Lalumiere, Malvina
Lefebvre, Eliza
iLaboUe, F
; Lambert, A
Lapierre, C
iLatour, E
Lcgault, Marie
jLabelle, C" •
, Leclerc, Rev. J
ILegault, Marie
Lachapelle, C'elina
iLord, A
Levert , .\
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
Balances
standing for|
five j^ears ]
and over.
Balances
restant de- i
Last known addre<.s.
impaye pen-jpuis cinq ans
dant cinq
ans et plus
et plus.
Dernifere adressc
connuc.
S cts.i
S cts.,
$ cts.
99,974 41
( 'anied forward .
2 15
38 04
1 86
2 48
1 82
4 36
30 16
10 26
1 92
2 64
1 69
23 32
5 81
2 79
S 15
1 72
1 67
2 32
1 91
2 85
2 15
4 76
4 84
2 27
3 50
1 67
2 71
:?0 74
2 20
5 39
1 99
8 39
4 20
7 31
1 59
3 39
2 19
1 49
3 .54
1 96
7 13
1 83
2 36
1 52
1 44
4 28
2 01
77 13
1 87
4 54
3 50
100,333 06
Montreal.
St. Leonard, P. M.
Montreal
Pte. aux Trembles.
Montreal
St. Jerome
Montreal
Cote St. Michel.
Montreal
Chute a Blondeau.
Montreal
I ^ CLAIMED BALAyCFf^ I\ CHARTERED DANKiS
SESSIONAL PAPER No. 7
Dauqiie d'Epargne de la Cite ot du l)i~tiict de Montreal.
973
Agency at
which the last
transaction took
place, or agency,
of issue of
unpaid draft, &c.
Agence
ou la derni^re
transaction s'est
faite, ou agence
de remission de
la traite
impay6e, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
demifere
transaction,
ou date de
I'emissionde
la traite im-
pay^e, etc.
Unpaid drafts, &c.,
where payable.
Traite,etc.,impay6e,
ou payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observation.h.
Si son deces est constats, donnez les noms et adre^sc
des reprcsentants legaux, en tant riuo connus
de la banque.
Month Year
.St. Cath. East... May 22
Dec. 6
. Jab. 4
Mar. 10
Mar. 17
Mar. 19
Nov. 10
Mar. 4
Jan. 20
June 18
May 31
Mar. 15
June 1
April 30
Aug. 16
Nov. 6
Feb. 28
Oct. 13
Mar. 4
June 12
June 8
April 1
Aug. 26
Aug. 26
Dec. 12
Feb. 22
Sept. 10
Aug. 31
Dec. 18
Sept. 11
Oct. 18
Sept. 30
April 24
Jan. 8
Nov. 14
Jan.
Feb. 4
Sept. 17
June 9
Dec. 1
April 28
Jan. 2
Oct. 4
Jan. 3
May 1
May 11
April 19
Nov. 29
Nov. 28
May 2
May 25
April 6
Oct. 20
Jan. 6
In trust.
In trust.
In trust.
974
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Nonibre
(Je trai- !
les, etc.
im-
p:»yees
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Noni dc I'actionnaire ou du crean-
cier ou acheteur ou beneficiaire
en oris rlc traite. etc., inipayeo.
I Amount of
Draft or Bill 1 I
of Exchange; Amount | Balances i
unpaid for of dividends standing for!
five years ; unpaid for
and over. five years
— • and over.
Montant de i —
la traite ou Dividendc
lettre de impaye pen-
change im-
pay6e pen-
dant cinq
ans et plus.
dant cinq
ans ct plus
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derni^re adrcsse
connue.
8 cts.;
$ cts.
Brought forward.
jlvcduc, Corinne.
I Limoges, O
;Law. J
iLapierre, F
jLamoureux, Exilda
Larose, J. A. A
Lacas, A
i Leclerc, Cclina
jLaviolette, Evelina. .
■Lacombe, Henriette...
;Lachapelle, A
i Lacombe, Wilhelininc.
iLanglois, A
jLamarre, L
iLepage, O
iLamarche, J
jLeveth, Marie-Louise..
iLamarche, Blanche. . . .
Lapierre, Philomenc. . .
Labelle, O
Lachance, J
jLatour, Rosa
iLabelle, A
;Lamoureux, Ktha
; Lamoureux, Aldina
< Labelle, Maria
;Lauzon, J
;Lamarche, Leontine. . .
Leblanc, \V. A
Larue, G
: Levesquc, J. O
Langlois, A. R
i Leduc, Florida
' Landry, Valeda
1 Latremouille, Laura. . .
Leviger, Pamela
Laveau, Yvonne
Langlois, F
Laveau, Yvonne
■Lamoureux, L
' Landerville, H
Lepage, Elmina
Lefebvre, J
Lelievre, Louise
Lecours, Marie Louise.
Leclair, Delvina
Lamontagne, J
! Lambert, A
Lalarme, A
Langlois, A
Labrecque, J. E
Laurier, Josephine
■Lahaise, G
ILacas, A
Carried forward
$ cts.l
i
100,333 06 i
I
5 04 I
5 79
1 86
1 52
8 42
1 35
2 45
38 40
1 75
1 41
17 70
1 77
14 97
-3 31
1 28
1 37
1 51
1 29
3 03
8 78
1 29
1 88
1 21
9 11
10 18
6 40
1 42
3 36
2 70
1 27
1 86
20 34
2 56
13 08
1 42
9 91
11 34
1 55
1 49
•11 33
2 80
1 28
1 57
4 20
1 58
1 32
6 38
2 08
1 62
1 29
2 21
1 27
1 66
1 72
[St. Clet, Soulanges
[Montreal
L'Epiphanie, Que.
Montreal
! Detroit, Mich.
I Rix Baudette.'
Montreal
Pto. aux Trembles.
Montreal
1
iTrois Pistoles.
iMontreal
100,600 74
Ste. Rose.
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Epargiie de la Cite et dii District de Monti'val.
975
Agency at Date of last
which the last transaction.
transaction took or date of
Remarks.
place, or agency issue of un-
If known to be dead give names and addresses (<i
of issue of paid draft,
Unpaid drafts, &c.,
legal representatives so far as known to
unpaid draft, &c. &c.
where payable.
the bank.
Agence
Date de la
T r a ite , c t c . , i rn pay ee ,
Observations.
ou la derni^re
derni^re
ou payable.
Si son dec^s est constats, donnez les noms et adresees
transaction s'est
transaction,
des repr6sentants legaux, en tant que connue
faite, ou agence
ou date de
de la banque.
de r<>inission de
remission de
la traite
la traite im-
impayfie, etc.
pay^e, etc.
Month Year
.St. Cath. Ea«t...
Jan. 2, '01
"
Mar. 5, '01
"
Jan. 14, '01
"
Nov. 22, '01
"
May 2, '01
"
Sept. 23. '00
" '
Jan. 8, '01
•'
Dec. 13, '99
"
Mar. 31, '02i i
"
Sept. 24, '01
1
"
Oct. 14. '01
"
Oct. 4. '02
I
June 19, '02!
May 15, '00
Jan. 5, '02i
Feb. 27, '021
Sept. 13, '02!
Oct. 6, '02
Feb. 7. '031
Dec. 23, '02!
Feb. 25, '031
Nov. 9, '03!
May 7, "031
Dec. 29, '03
June 12, '03
Mar. 8, '03
June 23, '03 1
Oct. 5, '03
June 3, '031
April 27, '03j
July 14. '03!
July 4, '031
June 10, '03!
Aug. 14, '03|
Mar. 29, 'Os!
Mar. 9, '04!
"
Mar. 12, '04
Dec. 9 . '04
In ti"ust.
^
"
Nov. 12, '04
April 8, '04
In trust.
"
"
July 9, '041
"
May 9, '04|
"
June 4, '04i
"
Oct. 7. '04'
"
Aug. 25, "01 !
"
June 30, '05|
"
June 15, '04!
"
Aug. 6, '05i
"
Dec. 30, '05'
"^
Dec. 9, '05'
"
April 30, '04
"
May 5, '05
"
Nov. 5, '06
Mar. 7, '06
976 DEPARTME^^T OF FINANCE
3 GEORGE v., A. 1013
Moutreal City and District Savings Baiik —
Xo. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou b6neficiaire
en cas de traite, etc., impay^e.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
pay6e pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
'standing for
five years
and over.
Balances
1 restantde-
; puis cinq ans
I et plus.
Last knowTi address.
Dernifere adresae
connue.
Brought forward
S cts.
$ cts.
$ cts.
100,600 74
Laforce, Cecile ...
3 67 i Montreal
Lachapel, J
1 48 Charlemagne
1 83 Montreal
Labelle, Pauline
Leclair, E
13 28 ! Terrebonne. ..
Lalonde, Melina
3 94 iMrmt.rPal
Lavigne, Bertha
1 21
"
Lavelureque, Catherine
10 64
1 15
2 92
1 09
39 23
Laurin, A
St. Leonard de P. M.
Lcroux, Albina
Montreal
Loyer, Ernestine
Lavoie, C
•>
Lefebvre, J. C. A. A
5 95
2 87
4 58
1 30
1 51
22 89
1 56
26 84
1 09
2 30
4 59
Langlois, Hermine
"
Landernier, T
„
Laurent, C
•«
LeBouthillier, Helene L
•<
Langlois, R
<'
Langlois, Emma
a
Lalonde, Henriette
Lesperancp, Malvina
"
Leboeuf, P
"
Lazara, M
u
Laporte, Alphonsine
5 12
1 45
1 13
>'
Latouche, J. R
u
Lunchan, Annie
••
Lambert, Ernestine
1 75
<<
Labure, Marie
1 24
2 58
1 12
1 07
a
Laberge, F
a
Landry, Emelie
"
Lapierre, F
"
Lachapelle, P
6 97
St. Paul T/Krmite
Laframboise, J
1 75 Montreal
Lathier, J. G
1 12
1 29
"
Lamarre, Amanda
St. Tjaiirent
Lamoureux, A
1 43 Montreal
Lemande, A
1 16
1 19
"
Lacroix, Desneiges ...
',
Larivi^re, J. O
2 44
1 28
2 13
7 68
2 48
1 15
3 58
5 51
5 72
1 92
1 99
24 86
2 30
4 93
9 41
3 39
3 22
"
Lebeau, A
t<
Lamoureux, Philomene
"
Lefebvre, E
"
Lapointe, A
"
Lafieur, Evelina
«
Leblanc, M. Theresa
"
Mitchel, J
«
Massey, E
i<
Meunier, A.. . .
a
Moreau, J :
tt
McKay, J
a
Mclnne.s, Mary
ii
Morin, Zoe
«
Mireault, F
Rawdon
Mireault, N
Montreal
Malctte, Val^re
Carried forward
100,871 03
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cit4 et du District de Montreal.
977
Angency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c
Agence
ou la derni^re
transaction s'est
faite, ou agence
de remission de
la traite
impayfee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derni^re
transaction
ou date de
remission de
la traite im-
pay6e, etc.
Unpaid drafts, &c.,
where payable.
Traite,etc.,impayee,
ou payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son d6cfe8 est constats, donnez les noma et adresae
des repr6sentants l^gaux, en tant que connus
de la banque.
St. Cath. East..
Mont
July
h i
22,
car
•05
July
25,
'05
Mar.
9,
'05
Oct.
9,
'06
May
7,
'06
Feb.
13,
'06
Sept.
22,
'05
May
8.
'06
Nov.
7,
'06
May
26,
•06
Jan.
29,
•06
April
6,
•06
Nov.
22,
•06
Oct.
17,
'06
Dec.
31,
'06
Jan.
29,
'06
Feb.
16.
'06
Dec.
31,
•06
May
4,
•06
Mar.
30,
•06
Dec.
2,
•06
Feb.
10,
•06
Oct.
16,
•07
Aug.
29,
•07
Sept.
18,
•07
Oct.
22,
•07
Mar.
23,
•04
July
21,
•07
June
28,
•07
Mar.
26,
•07
Mar.
27,
•07
Feb.
1.
•07
Feb.
5,
•07
Mar.
21,
•07
Mar.
2,
•07
May
25,
•07
Sept.
23,
•03
June
16,
•07
June
22.
'07
Nov.
22,
•07
April 10,
'07
Mar.
23,
'07
Dec.
24,
'07
Jan.
7
•07
Jan.
14,
'85
Aug.
7,
'82
Feb.
1,
'87
April
6,
'82
July
13,
'85
Oct.
18,
•88
Aug.
15,
'83
July
4,
•82
Aug.
20,
'83
Aug.
30,
'86
In trust.
In trust.
In trust pour Patrick James.
In trust.
In trust for Emile.
7—62
978
DEPARTMETfT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Nombre
de tra-
tes, etc.
im-
pay6es
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du cr6an-
cier ou acheteur ou b6n6ficiaire
en cas de traite, etc., impay6e.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividneds
unpaid for
five years
and over.
Dividende
impay6 pen-
dant cinq
ans et plus
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
M
Last known address.
Demi^re adresse
S cts
Brought forward .
Maille, H
Moulin, J
Marien, Eulalie
Maheu, Philomfene
Morin, J. B
Murphy, H61ene
Maille, Alphonsine
Marcile, A
Malloy, J
Montreuil, E
Marchand, J. N. E
Mailloux, J
Martel, Marie Louise
Martin, J
Marsan, A
Meunier, L
Michaud, C16mentine
Manard, A
Melangon, G
Mongeau, A
Malone, J
Marien, U
Mercier, E
Martial, S
Martel, A
Martin, E
McNamara, B
Marchand, N
Murray, J. B
Morin, W
Marchand, Marie
Martel, E
McDonald, Sarah
Marion, Lea
Matte, C61ina
Montmarquette, Rose D.
Marcil, Parmelia
Masse, A
Martin, M
Marcotte, A
Malo, Anna
McAvoy, T
Monahan, Marg. .....
Marcil, Marie Louise.
Michon, D
Marchand, J
Murray, P. .J
Murray, Kate
Maynes, E
Marion, Henriette
Mercier, Marie
Martineau, J. H. F.. .
Mont6, Maria
Carried forward.
S cts.
S cts.
100,871 03
2 06
2 40
2 32
2 31
4 84
126 79 i
2 14 I
2 24 I
1 92 i
3 29
3 24
4 36
2 97
1 92
-3 86
2 12
3 61
1 81
3 75
2 44
5 55
1 72
2 44
140 37
1 86
1 95
438 70
1 51
2 37
3 10
2 69
1 62
11 25
2 97
Montreal .
St. Frs. du Lac.
Montreal
1 77
48 05
28 69
4 89
2 44
10 61
1 37
2 18
1 26
7 94
23 86
1 67
1 75
3 65
St. Henri de Mas-
couche
Montreal
101,818 81
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du District de MontreaL
979
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c
Agence
ou la demi^re
transaction s'est
faite, ou agence
de I'dmission de
la traite
impay6e, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
demi^re
transaction
ou date de
remission dc
la traite im-
payee, etc.
Unpaid drafts, &c.,
where payable.
Traite,etc.,impay6e,
ou payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son d6c^s est constat^, donnez les noms et adresees
des repr^sentants 16gaux, en tant que connus >
de la banque.
Month Year
St. Cath. East.
Feb. 1,
Jan. 3,
April 25
Dec. 30
Dec. 23
May 4
Nov. 5
Sept. 19
June 21
Nov. 14
Mar. 5
Oct. 24
Sept. 9
April 13
May 3
June 30
July 7
Aug. 18
Oct. 16
Feb. 18
Nov. 16
Aug. 8
April 27
Sept. 14
July. 10
Feb. 18
Oct. 9
Dec. 4
Jan. 19
May 10
May 1
Jan. 4
Mar. 1
Sept. 17
May 19
Mar. 26
Sept. 13
Nov. 10
April
Oct.
Mar.
Oct.
July.
May
Nov.
April
Oct.
April
May
April
May
Nov.
Jan.
'00
'99
'01
'01
'01
'01
•01
•00
'01
'02
'02
•03
•03
'03
15. '02
In trust.
In trust.
In trust.
7— 62i
980
DEPARTMENT OF FiyAXCE
3 GEORGE v.. A. 1S13
Montreal City and District Saving's Bank —
No. of
unpaid
drafts,
i^ —
Nombre
da trai-
tea, etc.,
im-
pay^s.
Name of Shareholder or Creditor
or Purchaser and Paj'ce in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou benfificiaire
en cas de trait*, etc., impay^e.
Amount of
Draft or Bill
of Exchange
unpaid for
live years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demifere adresse
connue.
Brought forward .
Martineau, E
Marchand, F
Millard, Marie L
McMahon, Grace
Monargue, J
Morin, J
Martineau, Leocadie. .
Martineau, D
Merskak, J. S
Marcheldon, J. R
Monette, F : . • •
Morin, A
Mailhot, Marie L
Marien, I
Martineau, J. B
Miller, N
Maille, H
Major, A
Morin, Alice
Mantha, Alice
Mousseau, Anna
Mathieu, Rose A
Marois, A
Marechal. G
Mathieu, Rose A
Moreau, Agnea
Morin, Eugenie
Merrill, Alice
Maker, Albertine
Marchand, Emelie —
Marrow, Mary
Marbel, G
Morin, Yvonne
Mailloux, Lo
Massey, N
Marien, Florence
Martin, D
Miller, Elize
Meunier, A
Martineau, V
Mongenais, L. T
Mousette, Aiphonsine.
Murphy, T
Mathieu, A. P
Malouin, Eva
Marion, J
Manny, H
Menard, A
Michaud, J
Morin, L
Narbonne, E
Newmarch, Rachel. .
Nolan, M
Narbonneau, L
S cts.
S cts.
Carried forward .
8 cts.
101,818 81
7 52
2 00
1 97
2 56
2 26
16 63
1 53
19 96
1 40
1 61
6 66
11 11
3 05
15 38
2 53
1 41
1 16
6 13
1 43
1 09
2 55
3 49
1 19
9 93
3 49
2 91
1 15
1 95
1 13
1 29
5 82
8 08
31 19
8 98
63 98
12 90
1 66
5 37
1 81
2 98
7 78
13 37
29 63
1 10
1 20
1 09
1 09
1 18
5 92
1 06
3 62
8 98
2 88
1 72
Montreal.
C6te St. Michel.
Montreal
St. Anne des Plaines.
Montreal
St. Laurent.
Montreal
St. Hubert.
Montreal...
102,178 67
Longueuil .
Montreal . .
V^iCLAlMED BALANCES IX UUAKTERED BAXt^S 981
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du District de Montreal.
Agency at
Date of last
which the last
transaction.
transaction took
or date of
Remarks.
place, or agency
issue of un-
If known to be dead give names and addresses of
of is.-5ue of
paid draft,
Unpaid drafts, &c..
legal representatives so far as known to
unpaid draft, &c.
&c.
where payable.
the bank.
Agence
Date de la
Traite, etc. ,impay6e.
Observations.
oil la derui^re
derni^re
oil payable.
Si son dccSa est constats, doonez les noms et adresses
transaction s'est
transaction,
dcs representants l^gaux, en tant que conuus
faite, ou agence
ou date de
de la banque.
de remission de
I'emissionde
la traite
la traite im-
impayee, etc.
pay6e, etc.
Month Year
St. Cath. East..
Sept. 11, '03
'
"
April 8
'03
«
Feb. 8
'03
u
Nov. 26
'03
"
May 29
•03
"
Jan. 16
Aug. 31
'04
'04
In trust.
" []
"
May 8
'04
"
Aug. 8
'04
"
Dec. 3
'01
"
May 2
'05
"
Dec. 25
'05
"
Mar. 15
'05
"
Aug. 23
'03
«
May 31
May 27
'05
'05
n
Jan. 7
June 22
Nov. 3
April 18
Jan. 2
'05
'05
'06
'05
'06
"
May 23
Aug. 23
'06
'05
In trust.
n
it
April 7
'05
"
May 23
Sept. 16
'06
'06
In trust.
11
«
Oct. 15
Dec. 6
'06
'06
'j ::
Nov. 12
Jan. 5
May 3
'06
'05
'06
,<
April 21
May 31
Apr. 9
'06
'06
•07
I ;:
Oct. 1
June 11
Oct. 15
Feb. 5
Jan. 30
'07
'07
'07
'06
'07
.
«
Mar. 23
May 8
'07
'07
In trust.
" ][
"
Oct. 27
'07
„
July 5
June 26
May 31
'07
'07
'07
"
May 18
'07
"
June 30
'07
"
July 8
'07
"
Nov. 20
'06
"
July 25
'07
"
Oct. 1
'86
"
Sept. 29
'96
4<
April 7
'84
June 22
'82
982
DEPARTMENT OF FI2fA2fCE
3 GEORGE v., A. 1Q13
Montreal City and District Saving Bank —
I No. of
unpaid
drafts,
&c.
Nombre
de trai-
t«3, 6tC.,
im-
pay§es.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou beneficiaire
en cas de traite, etc., impaj'ee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount Balances
of dividends standing for
unpaid for
five years
and over.
Dividende
five years
and over.
Balances
restant de-
mapaye pen- puis cmq ans
dant cinq et plus
ans et plus
Last known address.
Demifere adresse
connue.
Brought forward .
Nolette, G
Normandin, Maria
Nault, Marie L
Norais, L
Nobert, T
Nant«l, Alexina
Normandin, A
O'Keefe, Mary
Ouelette, M61anie
O'Connell, J
Ouimet, W
Orphelines Catholiques.
Oulery, Marie L
Orleans, J
O'Brien, W
O'Hara, Annie
Oilman, H
O'Connell, Cather
Orsali, A
Ouelettc, Marie L
O'Connell, C
Ouimet, Eugenie
Orsale, A
Ouimet, Tb6r^-
Pelletier, Aurelie
Papineau, J. G
Pare, Elmire
Pellerin, F
Pepin, E
Petit, A
Painchaud, F. N
Prudhomme, J
Primeau, L
Pilott,C
Provoet, A
Pich6, L
Papineau, C. F
Perrault, J
Pelletier. Alice
Provost, J
Pelletier. J
Proubc, Alphonsine
Patenaude, Anastasie..
Perreault, J
Proulx, A. N
Papineau, Marg
Poire, N
Picotte, J. N
Poudrier, C^lina
Provost, h
Provost, A
Pichette. N
Plamondon, Arth6 J. . .
Papin, Marie L
S cts.
$ cts.
Carried forward .
$ cts.
102,178 67
1 58
20 55
1 30
1 35
1 22
25 36
1 68
2 50
1 83
2 13
2 00
6 67
1 67
.2 87
3 52
3 51
1 23
8 44
5 27
2 55
17 82
8 49
4 91
1 16
13 87
3 39
3 67
8 07
4 43
13 54
2 46
5 04
3 47
8 76
2 40
3 86
4 63
6 42
3 51
20 01
7 86
8 65
2 02
1 81
3 67
5 70
5 37
2 27
1 96
4 70
1 89
1 82
3 85
1 82
Montreal.
102,469 20
Ste. Thfirfese.
Montreal
St. L6on....
St. Laurent.
Montreal
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du District de Montreal.
383
Agency at
Date of last
which the last
transaction.
transaction took
or date of
Remarks.
place, or agency,
issue of un-
If known to be dead give names and addresses of
of issue of
paid draft.
Unpaid drafts, &c.,
legal representatives so far as known to
unpaid draft, &c.
&c.
where payable.
the bank.
Agence
Date de la
Traite,etc.,impayee,
Observations.
oil la derni^re
demi^re
oil payable.
Si son d^cSs est constats, donnez les noms et adressea
transaction s'est
transaction.
des repr^sentants Idgaux, en tant que connus
faite, ou agence
ou date de
de la banque.
de remission de
rSraissionde
la traite
la traite im-
impay^e, etc.
pay6e, etc.
Month Year
St. Cath. East..
Mar. 20, '96
June 20
•06
Oct. 19
•07
Mar. 31
•07
May 7
•06
.
July 31
•07
Jan. 2
•07
Nov. 2
•80
Sept. 17
'88
May 13
•96
Dec. 9
•87
Sept. 5
•89
July 4
96
July 26
'99
Oct. 29
•00
Nov. 19
•00
May 18
'05
Aug. 13
'06
In trust.
Dec. 20
April 4
'06
•03
In trust.
Oct. 13
'06
Dec. 27
•06
Dec. 20
July 16
•06
'07
In trust.
Oct 15
•86
Nov. 13
•86
Mar. 9
•88
Nov. 17
'86
Sept. 18
'80
Nov. 18
'84
Jan. 2
'85
June 4
•96
'
Aug. 15
'88
Dec. 4
'83
Mar 27
'87
July 30
'89
Sept. 22
Aug. 8
'89
'90
Executor.
Jan. 5
•91
Nov. 16
•91
Oct. 16
'86
Feb. 21
•89
Feb. 18
'89
"
Jan. 21
'90
June 16
'91
Mar. 26
•92
Nov. 28
•93
Dec. 5
•94
Dec. 16
•95
Jan. 18
•92
July 7
'94
* . . June 4
'94
* . . Oct. 8
'97
July 29
•97
In trust.
984
DEPARTMENT OF FINAyCE
3 GEORGE v., A. 1913
Montreal City and Disti-ict Savings Bank —
No. of
unpaid
drafts,
&c.
Nombre
detrai-
tes, etc.,
im-
pay^es.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou bdndficiaire
en cas de traite, etc., impay6e.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impay6 pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demifere adresse
connue.
$ cts.
S cts.
Brought forward.
Provost, A
Par6, U
Peticlair, Georgiana
Poirier, A
Pons, V
Perreault, S
Poirier, Marie
Plouffe. N
Page, Delima
Pierce, R
Patenaude, Azilda
Pope, G
Paquette, Mathilde
Plante, Malvina
Pilon, Z
Pearson, M. Louise
Pepin, F
Piche, Zeph
Pnid'homrae, Georgiana.
Provost, A
Pag6, Clerinda
Patenaude, H. E
Parisien, J
Paquette, Adeline
Pelletier, Mathilde
Plante, J. B
Pelletier, Blanche
Pierce, Aster
Pesant, Z
Pierce, R
Poliquin, A
Pigeon, P
Phillips, Mary
Pich6, D
PlaBt«, F
Payant, D
Pelletier, Olympe
Pedneauit, J
Paquin, J. A
Pilon, E
Payette, J. 0. R
Pierce, I^ebecca
Pepin, Henriette
Papineau, Charlotte
Perreault, L
Picard,P
Perras, E
Phems, E
Pepin, Sarah
Pouliot, J
Pelletier, L
Poisson, W
Parent, A
Pouliot, J
Carried forward ' 103,684 65 !
$ cts.
102,469 20
1 44
17 64
2 13
3 46
3 10
1 47
8 25
1 44
1 62
3 64
7 07
1 82
1 84
2 39
4 25
2 48
445 06
3 32
1 71
3 64
2 72
1 38
2 31
1 24
2 25
2 77
1 30
24 25
1 42
10 89
4 88
2 47
5 05
1 62
153 62
1 46
2 73
4 83
3 01
1 50
1 08
120 08
196 46
13 76
1 87
49 81
2 66
1 47
4 28
5 91
1 17
1 18
61 04
5 21
Montreal.
! Riv. des Prairies.
iSt. Lin
iMontreal
St. Denis.
'Montreal.
I^-ivaltrie
Montreal
\ Sault aux R^coUets.
iMontreal
Lav£iltrie
IMontreal
Oka
Montreal .
UNCLAIMED BALANCES IX CHARTERED BANKS 985
SESSIONAL PAPER No. 7
Banquc d'Epargne de la Cite et du District de Montreal.
Agency at
Date of last
which the last
transaction.
transaction took
or date of
REMARKii.
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue of
paid draft,
Unpaid drafts, &c..
legal representatives so far as known to
unpaid draft, &c.
&c.
where payable.
the bank.
Agencc
Date de la
Traite,etc.,in.pay6e,
Observations.
ou la derni^re
derni^re
ou payable.
Si son d6c^8 est constat^, donnez les noms et adresses
transaction s'est
transaction
des reprfisentants 16gaux, en tant que connus
faite, ou agence
ou date do
de la banquc.
de I'fimission de
l'6missionde
la traite
la traite im-
impay6e, etc.
paj'6e, etc.
Month Year
St. C'uth. East..
Feb. 7, '98
"
Oct. 31,
'81
"
Dec. 21
•97
n
May 21
•99
"
Oct. 10
•96
"
June 24
'98
«
April 14
'99
(1
July 4
'98 1
"
April 29
'99
"
Feb. 14
Sept. 1,
'98
'00
In trust.
.<
"
Mar. 8
'00
"
Mar. 25
'00
"
Oct. 26
•00
"
Nov. 7
'01
"
Feb. 28
'01
'06
In tiTist.
!! Jan. 26
"
Sept. 11
'01
"
Nov. 14
'01
"
Feb. 5
'02
!!july 26
'02
..IMay 12
'02
In trust.
. . Oct. 7
'01
. . Oct. 6
'03
. . Mar. 10
'02
. . Feb. 3
'03
a
Aug. 1
'03
"
Dec. 3
Nov. 8
'03
'04
In trust.
"
"
Dec. 3
'04
"
Mar. 20
'05
"
Aug. 29
'04
"
Apr. 22
'04
"
Apr. 6
'04
"
June 23
'05
"
Mar. 15
'05
"
Feb. 25
'05
"
Oct. 20
'00
I ::
Nov. 2
Nov. 18
July 2
Mar. 28
Apr. 11
Nov. 4
'06
'05
'03
'05
'06
'07
I
Jan. 4
Mar. 13
Feb. 8
June 30
Dec. 4
'07
,'07
•07
'06
'07
"
May 10
Mar. 2
,'07
,'07
In trust.
" ' [
"
Dec. 11
'07
"
July 30
Nov. 11
'07
'07
Dead. la trust for Amedee.
" [ '
In trust.
986
DEPARTMEJfT OF FINANCE
3 GEORGE v., A. 1013
Montreal City- and District Savings Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
pay^es.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou b6n6ficiaire
en cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impay6 pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demi^re adresse
connue.
$ cts.
S cts.
Brought forward.
Provencal, E
Parent, Em ma
Quevillon, Elraire
Quevillon, J. M
Quezel, E
Quesnel, R
Renaud, L. N
Rouleau, Sophie
Robert, Rose
Roy, Alphonsine
Reid, Gather
Rous.?eau, Ch
Roche, Elizabeth
Robert, A
Renaud, R
Rivet, Georgiana
Roy, A
Rochon, T
Richard, Exilda
Roberge, Victoria
Rheaume, J
Renaud, J
Rivet, J
Robin, E
Rainville, Lea
Robinson, T
Roy, Julie
Roy, J
Raymond, Ereline. . .
Renaud, A
Rocher, Rachel
Renaud, J. P
Roy, J. A
Regneault, Julie
Riopel, H61^ne
Ratelle, Hermine
Raymond, Auxilia. . .
Rochon, Rosanna
Ranger, Marie
Riopel, Elizabeth
Roy, Lucia
Richard, D
Richer, Alice
Regimbald, A
Rousseau, Maria
Robitaille, A
Raymond, Alzire
Robinson, Mary
Roy, J
Richard, Valentine..,
Robillard, J
Richot, G
Rozon, Anna
Riendeau, Augustine.
Carried forward 104,046 67
$ cts.
103,684 65
5 36
186 99
2 54
2 03
4 14
400
4 91
2 99
4 93
2 02
2 67
1 89
1 86
3 95
2 69
11 46
3 49
1 71
2 66
4
3
4
26
93
31
3 20
1 60
9 56
1 81
5 52
1 45
5 30
2 61
1 61
1 92
1 53
7 38
1 81
1 44
4 69
1 52
2 25
4 30
12 78
1 30
1 58
3 41
1 41
1 31
2 12
1 41
1 24
1 27
5 09
2 42
1 07
1 32
Montreal.
Asile St. Joseph.
Montreal
Laval trie.
Montreal.,
St. Jean Chrysosthome
Montreal
St. Placide.
Montreal . . .
UNCLAIMED BALANCES IN CHARTERED BANKS 987
SESSIONAL PAPER No. 7
Banque d'Epar^e de la Cite et du Di<;trict de Montreal.
Agency at
Date of last
which the last
transaction.
transaction took
or date of
Remarks.
place, or agency.
issue of un-
If known to be dead give names and addresses of
of issue of
paid draft,
Unpaid drafts, &c.,
legal representatives so far as known to
unpaid draft, &c.
&c.
where payable.
the bank.
Agence
Date de la
Trait€,etc.,impayec,
Observations.
ou la derni^re
dernifere
ou payable.
Si son ddcfes est constats, donnez les noms et adresaea
transaction s'est
transaction.
des repr6sentant8 16gaux, en tant que connus
faite, ou agence
ou date de
de la banque.
de r6mi8sion de
r^missionde
la traite
la traite im-
impayfie, etc.
payee, etc.
Month Year
St. Cath. East..
Dec. 4, '06
Oct. 1. '07
Mar. 23. '96
In trust.
In trust.
11
II
Feb. 23, '01
Oct. 20. '00
Feb. 4, '04
Dec. 10, '87
June 27. '83
Sept. 12. '83
June 16, '82
"
Jan. 7. '90
II
Nov. 30. '86
"
July 9, '79
; ■
Nov. 15, '87
Apr. 27. '88
: :
Aug. 26, '90
July 9. '91
Mar. 1, '90
"
Feb. 24, '91
"
Sept. 29, '92
"
July 4. '93
II
Juno 27, '91
II
Sept. 9. '91
"
Apr. 17. '96
"
Aug. 28. '93
-
"
Feb. 14, '93
"
Aug. 10, '95
II
Dec. 22, '97
May 16, '95
In trust
" [[
II
July 29, '96j
II
July 30, '96!
"
Mar. 25, '98
II
II
Feb. 17. '98
Jan. 2. '98
Mar. 30, '98
II
Aug. 3, '98
II
Fug. 24, '99
■"
May 20. '00
11
Sept. 11, '01
July 10. '01
"
Nov. 23, '01
II
Apr. 14, '02
"
Apr. 25, '01
"
Aug. 11 '02
II
Nov. 12. '04
<i
Mar. 13, '05
«
Jan. 3, 03
II
II
Mar. 21, '03
Sept. 17, '03
Dec 31. '04
II
Apr. 27, '05
II
II
Aug 30, '05
Dec. 1, '06
Sept. 26, '06
988
DBPARTMEyr OF FIXAyCE
3 GEORGE v., A. 1913
Montreal City aaid Distxlct Savings Bank —
No. of
unpaid
drafts,
&c.
Nombre
de tra-
tes, etc.,
im-
pay^es.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &e.
Nom de I'actionnaire ou du cr6an-
cier ou acheteur ou b6n4ficiaire
en cas de traite, etc., impaj'6e.
Amount of
Draft or Bill
of Exchange
unpaid for
five J'ears
and over.
Montant de
la traite ou
lettre de
change im-
payfie pen-
dant cinq
ans et plus.
Amount
of dividneds
unpaid for
five years
and over.
Dividende
impay6 pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
ct plus.
Last known address.
Demifere adressc
connue.
Brought forward
S cts.
S cts.
$ cts.
104,046 67
5 11
1 26
2 16
2 30
1 75
3 72
1 30
1 28
384 83
1 69
4 74
1 21
1 18
1 67
35 11
2 99
1 13
1 52
3 63
2 19
2 43
12 57
2 86
2 83
2 06
1 98
Rov. R
ilontreal
Rodier, Elize
Roy, Hermine
>(
Roy, J
"
Roy, S
St. Leonarjl P. M
Rousseau, Azilda
Montreal
Rov, M. Louise
Rousseau, Rev. R
"
Riviere, J
«
Renaud, Noemir
"
Riendeau, Marie J
"
Rugnier, Anna
<(
Robichaud, E
"
Rastoul, J
St. Benoit, Que
Montreal
Reed, W
Royal, N
Robert, J. D
"
Robitaille, Dora
"
Slicer, Amanda
...
"
St. Hilaire, C
"
Salfranque, C
•<
St. Jean, Philomfene
a
Soeur, Frs. Xavier
"
St. Georges, Sophie
::::::::":;
><
Societe Francaise
«
Senez, A
"
Souliere, D
2 30
15 96
7 52
13 40
3 54
1 83
2 72
2 07
"
Sr. St. Alph. de Legori
"
Saulniors, Sophie
• <
Sicard , L
><
Soci6t6 Ouvriere Ville Marie
"
Senecal, 0. Eliza
« ■
Seguin, Malvina
>'
Sauriol, H
Manchester
Sperber, D
6 58
2 21
2 19
1 53
Montreal
Scott, L
Sabourin, Victoria
"
Schmalpower, Caroline
"
Seers, L
2 63
Beauharnois
St. Charles, Alma
2 24
1 79
1 98
38 46
1 30
Montreal
Sellars, J
St. Marie, Alzire
"
Spooner, A
"
St. Jean, D^lima
a
Scott, W
1 31
4 25
1 70
1 41
13 02
2 63
1 24
1 24
364 38
1 49
it
Scott, Mary
"
Strachan, W. C
1
"
Sevenson, J
i<
Seton, Lilian
«
Scott, Alice
"
Schneider, A.
St. Remi
Montreal
St. Jean, Ernestine
Shewing, Ann
St. Amour, J
'<
Carried forward
'
105.035 09 '
UyCLAIMED IiALANCEf< IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du District de Montreal.
989
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
ou la demifere
transaction s'est
faite, ou agence
de remission de
la traite
iinpay6e, etc.
Date of last
transaction
or date of
issue of un-
paid draft,
&c.
Date de la
derni^re
transaction.
ou date de
remission de
la traite im
payee, etc.
St. Cath East.
Month Year
May 9
Aug. 29
June 3
June 30
July 4
Nov. 2
Jan. 20
June 25
May 24
Dec. 7
Oct. 8
Oct. 15
Oct. 28
Oct. 31
Jan. 3
Jan. 11
Oct. 11
June 7
Oct. 23
May 27
Apr. 9
Mar. 18
Nov. 14
Jan. 14
IJuly 8
May 25
Mar. 5
Aug. 26
Aug. 31
Nov. 4
May 9
May 1
Sept. 14
Aug. 27
Oct. 15
Aug. 16
Nov. 21
May 16
Nov. 2
Mar. 30
July 17
Dec. 2
May 4
Oct. 20
Oct. 20
Mar. 19
Jan.. 16
May 3
June 21
. I Sept. 21
. I Sept. 18
.June 30
.Jan. 13
.June 3
Unpaid drafts, &c.,
where payable.
Traite, etc. .ijipay^e,
ou payable.
Remarilb.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank-.
Observations.
Si son d6c6s est constats, donnez les noms et adressea
des repr^sentants 16gaux, en tant que connus
de la banque.
990
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
paydes.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du cr6an-
cier ou acheteur ou b6n6ficiaire
en cas de traite, etc., impayfe.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
pay6e pen-
dant cinq
ans et plus.
Amount
of dividends
-unpaid for
five years
and over.
Dividende
impay6 pen
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demi^re adresse
connue.
$ cts
$ cts
Brought forward .
Seguin, J
St. Aubin, J. C
St. Amour, Emma
Soucy, Amelda
Sporrana, G
Soeur, Emilie
St. Pierre, G
Scott, J
Samson, O
Sister Mary Marguerite.
Seers, Celina
Story, Gertrude
Sabourin, Elizabeth
Simoneau, Julie
Snowden, G
St. Louis, C
St. Jean, Christine
St. Marie, J. B...
Sansfacon, Eugenie
Seton, Mabel
Smith, Era
Tardif, S
Tesdale, O
Toussaint, Madeline
Tardif, J
Thouin, J. B
Turcot, N
Thibault, P
Senecal, J. C
Tellier, Delima.
Tremblay, Malvina
Temple, E
Trudel, L
Troohey, Mary Ann
Tremblay, Delina
Turcot, J
Taylae, Helena
Tracey, Bridget
Tessier, Carmelia
Trepanier, O
Trepanier, O
Trudel, A
Traynor, S
Thomas, Florence
Tourangeau, Hermeline.
Turgeon, F. H
Turcotte, P
Therrien, J
Toupin, Etudienne
Theriault, L
Turgeon, L
Turgeon, J
Thibault, Evelyn
Therrien, J. D
$ cts.
105,035 09
1 24
689 53
17 67
2 01
1 54
3 89
102 30
6 48
1 27
102 59
1 11
3 25
10 81
2 57
6 22
2 34
2 26
1 58
2 51
15 55
1 15
2 24
1 81
8 77
127 51
2 08
2 49
124 06
3 84
1 88
1 85
1 95
2 03
4 01
3 50
1 50
2 14
23 87
1 69
11 36
15 47
1 38
1 40
1 92
1 48
1 39
571 22
Montreal
Coteau du Lac
Montreal
Laprairie
Montreal
Massachusetts
Montreal
i<
Laprairie
Montreal
St. Charles Lachenaie
Montreal
a
St. Roch
Montreal
Sault au Recollet —
Montreal
u
St. Agathe des Monts.
Montreal
Carried forward .
106,962 88
UNCLAIMED BALANCES IN CHARTERED BANKS 991
SESSIONAL PAPER No. 7
Bauque d'Epargne de la Cite et du District de Montreal.
Angency at Date of last
which the last transaction,
transaction took
or date of
Remarks.
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue of
paid draft,
Unpaid drafts, &c.,
legal representatives so far as known to
unpaid draft, &c.
&c.
where payable.
the bank.
Agence
Date de la
Traite,etc.,impay6e,
Observations.
ou la derni^re
demifere
ou payable.
Si son d6cds est constat^, donnez les noma et adresses
transaction s'est
transaction
des repr6sentants 16gaux, en tant que oonnua
faite, ou agence
ou date de
de la banque.
de remission de
remission de
la traite
la traite im-
impay6e, etc.
payee, etc.
Month Year
St. Cath. East..
Mar. 1, '04
«
Apr. 13
'05
«
June 30
Dec. 31
Feb. 27
'05
'06
'06
"
Apr. 14
'06
In trust.
«
Mar. 18
May 7
•07
'06
Tuteur.
"
«
Jan. 19
•06
«
May 30
'06
<«
Mar. 8
Oct. 17
'07
•07
In trust for Paul.
"
«
Aug. 25
•07
"
Sept. 6
•07
"
Nov. 11
'07
((
Dec. 26
July 11
'07
•07
In trust.
"
"
June 6
•07
«
Aug. 23
May 27
•07
•07
In trust.
«
"
Sept. 21
'07
«
Dec. 7
•85
(1
Oct. 2
Nov. 28
Oct. 7
•86
'91
'92
M
Oct. 13
'84
"
Aug. 13
'83
«
Dec. 5
'90
«
Aug. 8
•00
«
Nov. 21
July 31
•91
•93
«
Apr. 4
•92
"
Oct. 26
•95
((
1.
Mar. 31
Dec. 5
Jan. 4
Jan. 3
'97
•94
•98
•99
(i
Aug. 20
Jan. 24
'98
'99
"
June 23
•99
«
July 25
May 19
'01
'00
«
Oct. 5
July 31
•01
•02
«
Jan. 29
'01
"
Feb. 12
May 11
, '01
'05
In trust.
"
"
Apr. 14
, '03
"
Dec. 31
04
"
Mar. 3
'04
"
June 30
'05
"
Oct. 26
'03
i<
June 30
Sept. 11
'05
'06
992
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
t€s, etc.,
im-
pay6e3,
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou ben6ficiaire
en cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impay6 pen-
dant cinq
ans et plus.
Balance
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Dernifere adresse
connue.
$ cts.
$ cts.
Brought forward.
Thouin, S
Taylor, Flora
Turbain, Cerizienne
Therrien, Eva
Tristler, Angelina
Thibault, Julie
Trudel, G
Trempe, Victoria
Tessier, J
Teasdale, S
Therrien, G •.••••.•-.
Union des commis epiciers. .. . .
Union des coupeurs de Cuir
Union des ouvriers Boulangers.
Vezina, H
Viger, Mgtc
Vigelli, G
Vezina, A
Verreault, Sophie
Vanier, P
Vaudry, Josephine
Vaudry, Virgine
Vaughan, J.
Vanier, Maria
Veroneau, Albina
Vincent, F
Vertueil, Eugenie
Veitefeuille, Sarah
Valiquette, A. B
Valiquette, R
Vaillancourt, E
Venne, J
Vaughan, Jennie
Whelan, T
Whelan, Helen
Wynn, Annie
Wait, C.A
Williamson, Ellen
Williams, Mary
Williams, G
Wilhelmy, J
Wright, E
Walley, Sophie
Simard, E
Valois, Jos. de
Viau, Eleonoro
Virtue, H. S
Valiquette, Angcline
Verreault, Rev. H. A
Verihy , Kate
Viau, Anastasie
Valois, A. H. E
Viau, Yvonne
Verdon, L
Carried forward .
S cts,
106,962 88
8 33
. 127 89
1 45
1 21
12 07
6 II
1 68
209 83
9 45
1 37
4 33
2 58
6 85
18 09
2 76
2 56
3 10
2 31
1 67
7 78
151 02
12 45
272 35
1 68
12 37
7 39
2 47
5 95
24 75
2 63
87 12
3 69
1 24
1 98
1 87
2 45
2 63
1 87
2 14
11 99
1 18
8 32
1 25
6 03
2 08
2 02
7 14
3 09
3 68
4 17
1 54
1 72
1 54
6 02
Montreal.
Hawich Chat.
Montreal
Longueil. .
Montreal.
St. Timothee.
Montreal
Varennes .
Montreal .
Isle Perrot
Montreal
Chambly
St. Martin
Boucherville..
Montreal
Whitney, Ont.
108,054 12
iXCI.MMKlJ l!ALASCi:s I.\ CIlARTEliKh BAXKS
SESSIONAL PAPER No. 7
Banque d'Epargiie de la Cite et du District de Montreal.
993
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
fa —
Agence
ou la derni^re
transaction s'est
faite, ou agence
de r6mission dc
la traite
impay6e, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
demi6re
transaction
ou date de
I'emissionde
la traite im-
payee, etc.
Unpaid drafts, <fec.,
where payable.
Traite.etc. ,iinpayee,
ou. payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son d^c^s est constats, donnez lea noms et adresses
des representants Idgaux, en tant que connus
dc la banque.
St. Cath. East.
Head office.
Month Year
Jan. 19,
Dec. 3,
Jan. 30,
Feb. 20,
Apr. 25,
June 3,
Dec. 6,
Apr. 23,
Feb. 28,
Apr. 2,
Feb. 1.
July 7.
Oct. 1,
June.. 30,
Feb. 25,
July 27,
July 28,
Mar. 17,
Sept. 12,
Nov. 5,
Feb. 23,
Oct. 9,
July 16,
Aug. 7,
Mar. 8,
Oct. 14,
May 8,
Apr. 27,
Mar. 31,
April 16,
July 24,
Aug. 11,
May 7,
Mar. 23,
Dec. 23,
Mar. 29,
Jan. 30,
Oct. 17,
Feb. 14,
May 22,
Dec. 7,
Feb. 7,
July 12,
Aug. 12.
Jan. 16,
.\pril 14,
Dec. 24,
Jan. 18,
Sept. 19,
May 6,
July 4,
Oct. 4,
'■' 27,
Dec. — .
In trust.
Esecuteur tcstamentaire.
7—63
994
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank — '
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
pay6e8.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du cr6an-
cier ou acheteur ou b6n6ficiaire
en cas de traite, etc., impayde.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demi^re adresse
connue.
$ cts.
$ cts,
Brought forward.
Valois, Florestine
Vincent, A
Vaillancourt, Marie. . .
Vezina, E
Vincent, A
Valois. P. G
Vineberg, A
Voligny, Emma
Vineberg, S
Vallee.J. B. H. C.
Vipond, T. A...
Villeneuve, Marie
Vaillancourt, Vict —
Vedell, Alexina
Vedrines, C
Vaillancourt, C
Valiquette, A
Valine, T
Verdon, A.. . ....
Varraine, Virginie
Vindie, Jessie H
Vavy, F
Van de Vilde, J
Veary, H. F
Van, Elizabeth
Vigeant, S
Voomeveld, Antonia.
Vermette, J. B
Weilbrenner, P. A
Aymond, Edwidge...
Anderson, A
Aubin, G
AUoway, J
Austin, H
Allarie, Antoinette. . .
Aubry, J
Astrout, Margaret A.
Boire, O
Beaulieu, J
Brogan, D
Barry, P
Boudrias, H
Bussi^re, Fleurine....
Brown, G. A
Beaulieu, F. X
Bdlanger, A
Bfelanger, N..
Boyer, Octavie
Buchanan, G. E
Bums, T
Birmingham, Mary..
Bachaud, Aurelie
Bickham, J
Beatty, J. H
Carried forward .
S cts.
108,054 12
3 45
1 69
116 82
63 42
1 34
1 22
1 21
2 19
2 25
2 03
1 55
2 56
20 01
2 56
1 55
141 16
2 70
41 42
2 24
103 19
3 30
1 24
2 26
2 14
5 08
51 84
6 61
2 92
40 34
69 47
1 68
2 60
2 56
3 12
1 71
1 25
2 42
1 46
2 04
2 85
4 79
1 77
4 69
3 31
1 96
1 54
39 49
2 84
3 37
1 61
2 58
8 03
2 14
1 98
Valois
St. Hyacinthe.
Laprairie
Montreal
108,855 67
Pointe Claire .
Montreal
St. Laurent.
Montreal....
Beloeil...
Montreal.
Coteau St. Louis.
Montreal
Montreal.
Hemmingford.
Montreal
Montreal.
UNCLAIMED BALANCES IN CHARTERED BANKS 995
SESSIONAL PAPER No. 7
Bauque d'Epargne de la Cite et du District de Montreal.
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Rbmabks.
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue of
paid draft.
Unpaid drafts, &c.,
legal representatives so far as known to
unpaid draft, &c.
«&c.
where payable.
the bank.
Agence
Date de la iTraite,etc.,impay^e,
Observations.
ou la derni^re
demi^re | ou payable.
Si son d^c^s est constat^, donnez les noma et adrcBses
transaction s'est
transaction,
des repr^sentants l^gaux, en tant que connus
faite, ou agence
ou date de
de la banque.
de remission de
r^missionde
la traite
la traite im-
impay6e, etc.
pay6e, etc.
Month Year
Head office
April 17, '07
June 26
'07
Oct. 21
,'07
Nov. 20
Dec. 30
Aug. 28
Dec. 13
" 24
May 26
'07
'07
'07
'06
'94
'93
July 6
" 13
Oct. 8
'95
'95
'95
July 14
Aug. 15
'09
'95
April 4
Feb. 27
'96
'96
Nov. 26
'03
In trust.
April 11
'96
May 16
Dec. 16
June 29
Nov. 17
Sept. 1
Aug. 10
'96
'97
'03
'03
'03
'98
Mar. 25
Oct. 25
June 16
Mar. 6
'98
'98
'00
'99
June 5
Sept. 31
'52
'94
Dead.
Notre Dame W . .
«
Oct. 22
April 20
'92
'85
"
June 23
'83
In trust for surgical fund, Mont.
n
Feb. 2
'92
"
Aug. 16
'04
«
Feb. 5
'05
"
Oct. 20
'06
*
a
July -
April 20
May 10
'02
'85
'78
»
Jan. 29
'90
"
" 2
Nov. 6
'91
.'91
"
Feb. 2
'93
"
Sept. 30
'91
May —
Aug. 1
'01
'94
.<
May 2
Sept. 9
'94
'95
i<
Dec. 11
" 19
'94
'94
«
May 23
Sept. 15
'95
'94
«
Oct. 18
'95
7-63^
996
DEFARTMEXT OF FISAyCE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes,etc.,
im-
payfies.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou beneficiaire
en cas de traite, etc., impayee.
Amount of
Draft or BUI
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demifere adresse
connue.
Brought forward
S cts.
$ cts.
S cts.
108,855 67
1 36
2 30
3 73
3 98
2 78
11 82
3 13
2 30
3 20
3 99
2 63
4 27
2 16
2 89
2 98
21 93
2 21
2 02
4 35
2 40
2 20
2 14
4 03
4 95
1 93
2 31
5 06
24 11
1 78
6 19
6 26
1 39
5 55
3 00
1 90
1 31
1 31
1 99
18 17
6 81
1 30
3 38
2 79
1 25
1 27
6 19
2 35
29 65
1 21
3 75
1 53
1 27
1 18
2 13
Montreal
Boyle, T. H
Bienvenue, H
Bergevin, E
II
Belanger, A
Cote des Neiges
Montreal
Bougie, J
Beaudry', Em^lie
Bemier, A
II
Bishop, G. A
11
Baron, Monique
11
Boucher, O
•<
Burkett, Sarah A
Bfelanger , AngMe
11
Briggs, R. C
II
Barrette, A
11
Brosseau, Marccline
II
Bouvrette, A
11
Bourdeau, Philomfene
(1
Beaucharap, Marguerite
Granville —
BergeWn, Rose Denise
Bedford, T
Barbeau, Rose
Montreal
Bertrand, Esther
Bonneville, L
<;
Briggs, S
II
Belanger, C
II
Barrette, A
Bergeron, J
Butler, T
Bourne, A
Brazeau, N
Boyer, Rachel
Montreal
Belle. M
Beauvais, A
Bellefeuille, E. de
11
Boyer, H
Boyer, H
Bronateller, Emma J. . „
Benoit, Albina
(1
Bedard, Marianne
((
Bayard, A
11
Boyer, Amanda
11
Brochu, C
11
IB6nard, Octavie
11
Brownrigg, Marj'
K
Belisle, N
Cote St. Luc
Montreal
Bertrand, A
Brunet, J. A
Brabant, J
11
Burrows, G
<i
Beaulieu, A
II
JBilodeau, H
11
Brown, A. G
11
Code, T. M
II
' Carried forward
109,103 74
UXVLAIMKD ISALAXCES IX CHARTERED BAXKS 997
SESSIONAL PAPER No. 7
Bauque d'Epargne de la Cite et du District de Montreal.
Agency at
Date of last
which the last
transaction.
transaction took
or date of
Remarks.
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue of
paid draft,
Unpaid drafts, &c..
legal representatives so far as known to
unpaid draft, »S:c.
&c.
where payable.
the bank.
Agence
Date de la
Traite,etc.,impayee,
Observations.
ou la demifere
demi^re
ou payable.
Si son ddc^s est constats, donnez les noms et adresees
faitc, ou agence
ou date de
des repr^sentants 16gaux, en tant que connue
transaction s'est
transaction.
de la banque.
de remission de
remission de
la traite
la traite im-
impay^e, etc.
payde, etc.
Month Year
Notre Dame VV. .
11
Aug. — , '00
Sept. 14, '96
Oct. 27, '96
u
Nov. — , '01
" 6, '82
Sept. 26, '83
Dec. 22, '85
June 4, '81
" 30, '84
Mar. 12, '83
" 13, '95
Oct. 17, '85
Oct. 21, '87
Mar. 23, '87
"
June 8, '87
"
May 13, '86
•'
Aug. 2«, '85
"
Oct. 22, '84
"
Feb. 24, '88
«
Nov. 19, '88
Feb. 19, '86
In trust.
" ■ '_
"
Aug. 27, '87
"
" 27, '87
'
"
Nov. 7, '87
"
Dec. 8, '87
"
April 12, '87
"
Nov. 23, '98
"
July 24, '89
"
June 23, '91
"
Jan. 2, '91
"
Dec. '99
"
June '00
it
Aug. 18, '90
'*
Aug. 10, '03
il
Feb. 5, '03
Feb. 5, "03
June 6, '03
In trust for daughter Marie Jeanne.
«
In trust for daughter B^trice.
<1
.1
Apr. 29, '03
Sept. '03
May 10, '04
In trust for son Damien.
«
In trust for sister D<^lima Mrs. J. Branchaud,
<•
"
Dec. 9, '04
«
Mar. 30, '05
Sept. '05
Oct. 27, '05
Nov. 20, '05
Oct. '06
Oct. 22, '07
It
Mar. 13, '06
Feb. 1, '07
In trust for daughter Jeanne.
"
It
Jan. 19, '07
<l
Jan. 26, '07
"
Sept. 7, '07
ft
Nov. 14, '87
996
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1013
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&o.
Nombre
de tra-
tes, etc.,
im-
payfees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du cr^n-
cier ou acheteur ou b6n6ficiaire
en cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
pay^ pen-
dant cinq
ans et plus.
Amount
of dividneds
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demiftre adresse
connue.
S cts,
S cts.
Brought forward .
Cloutier, A
ChaniOT, Elizabeth
Conroy, Mary Ann
Chouinard, C
Callan, C
Chevalier, F. X
Canidre, A
Collinge, A
Carroll, M
Clark, W
Charest, D
Caron, J
Chapleau, F. X
Couture, E
Caron, L
Corbin, E
Campbell, H
Charbonneau, F. X
Clark, R
Cliarlebois, J. B
Clark, F. H
Carter, Isabella
Charbonneau, C
Cooper, T
Champous, L. B. R. S.
Chalifout, F
Coupal, Sophie
Cooley, Kate
Cote. J
Charbonneau, L. E
Campbell, J
Charron, G
Charette, Clotilde
Coote, A. W
Charette, J
Crawford, Geo
Civallier, Vitaline
Chenier, V
Cusson, L
Craik, J
Craik, J
Craik, J
Curtain, E
Choletto, A
Clark, Mamie
Comerforth, P
Cleary, F
Cousineau, J
Carrifere, X
Craik, J
Cabana, Olivine
Chapleau, Fitzwith
Cusson, Azilda
Charlebois, R
$ cts.
109,103 74
2 14
1 33
1 97
2 39
1 74
16 28
2 12
7 90
2 05
10 37
2 36
3 34
1 38
1 62
2 95
2 26
6 62
2 88
3 42
6 56
2 74
5 35
2 49
2 57
6 56
3 38
13 31
3 12
8 12
4
4
7
3
2
1
12 46
2 09
2 84
1 36
6 63
6 63
6 63
1 33
4 56
1 93
4 62
1 56
2 21
1 33
1 63
1 62
2 51
107 45
1 23
Montreal
St. Justine Newton.
Verdun
Montreal
it
Hudson Heights
Montreal
Isle Verte
Montreal
St. Sauveur
Montreal
Coteau St. Piene. . .
Montreal
«
Coteau Station
Montreal
St. Rose
Montreal
Carried forward ' 109,427 94
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du District de Montreal,
999
Agency at
which the last
transaction took
place, or agency,
of issue of
unpaid draft, &c.
Agence
ou la dernifere
transaction s'est
faite, ou agence
de remission do
la traite
impay6e, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Dat« de la
derni^re
transaction,
ou date de
remission de
la traite ini'
payee, etc.
Unpaid drafts, &c.,
where payable.
Traite,etc.,impay6e,
ou payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Obseevations.
Si son ddc^s est constat^, donnez les noma et adresaes
des reprdsentants 16gaux, en tant que connua
de la banque.
Month Year
Notre Dame W.
May
Sept.
Aug.
Apr.
Jan.
May
July
Mar.
July
May
Oct.
Nov.
Nov.
Dec.
Dec.
July
Dec.
May
May
Nov.
May
Dec.
Sept.
Dec.
June
Apr.
Sept.
July
Feb.
Nov.
May
Aug.
Aug.
Oct.
July
Oct.
June
Sept.
Mar.
April
April
April
June
May
July
June
Nov.
Mar.
Aug.
Mar.
Dec.
Sept.
June
Sept.
31, '86
'02
In trust.
In trust for son Charles.
In trust.
In trust for Frederic Turner.
In trust for son Robert Victor.
In trust for son Davis Allan.
In trust for son John Miles.
1000
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nombre Nom de I'actionnaire ou du crean-
de trai-
tes, etc.,
im-
pay6es.
cier ou acheteur ou ben^ficiaire
en cas de traitc, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demifere adresse
connue.
Brought fon^ard .
Crepelle, Jeanne
Cantin, Cordelia
Cataford, J. B. E
Clement, J. A
CartwTight, T
Charett«, T
Charbonneau, J. A
Creamer, P
Cadieux, Ro.se
Dupperreault, Amanda
Dufour, A
Desforges dit St. Maurice Albina.
Dufresne, J
Dandeline, A
Duffy, J
Desy, S. A
Desjardins, Heloise
Dcslauriers, Emelie
Dufresne, R
Dub6, J. B
DeRepentigny, Esther
Duclos, Erilda
Daigneault, Adeline
Durocher, J. O
Daumais, Josephine .' .
Dickinson, Maggie
Desjardins, I
Duhamel, J. L
Decar>', J
Davis, C. H
Dunn , C
D'sormeaux, C
Duggan, J
Dineault, Ephremie
Doherty, W
Deschamps, M
Daly, Annie
D^carie, R
Doheney, W
Decary, B
Daigneault, L
Dubois, O.
Daly, Annie
Davidson, W
Daoust, J. O
Dage, J
Dupuis, Marie
Duplessis, Marie Louise
Desillets, D
Dubuc, A
Desrosiers, Marie
D6cary, J. P
Daigneault, W
Dick, Mary H
•S cts.
S cts.
Carried forward .
S cts.
109,427 94
4 11
1 31
4 93
2 58
1 31
2 06
25 41
2 35
1 18
1 90
2 32
1 93
3 89
1 62
4 83
5 94
1 85
2 52
6 22
5 96
2 42
1 81
1 44
7 07
53 75
2 32
Montreal .
St. Joseph du Lac.
Lachine
Montreal
iLachine
Montreal
St. Laurent.
15 24
3 87
1 93
2 78
2 54
4 68
6 31
1 77
6 08
1 90
1 78
7 01
1 33
1 81
18 26
1 29
195 59
4 85
1 65
2 39
24 05
1 51
1 23
St. Hubert.
Montreal...
Montreal.
Cot€au du Lac.
Montreal
Ste. Anne de Bellevue.
Montreal
109.906 35
UNCLAIMED BALAXCES IX CHARTERED BANKS 1001
SESSIONAL PAPER No. 7
Banque d'Epargiie de la Cite et du District de MontreaL
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Remauks.
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue of
paid draft.
Unpaid drafts. &c..
legal representatives so far as known to
unpaid draft, &c.
&c.
where payable.
the bank.
Agence
Date de la
Traite, etc., impayee.
Observations.
ou la demi^re
derni^re
ou payable.
Si son d6c«is est constat^, donnez les noms et adresses
transaction s'est
transaction,
des repr^sentants 16gaux, en tant que connus
faite, ou agence
ou date de
de la banque.
de remission de
remission de
la traite
la traite im-
iipay6e, et«.
pay^e, etc.
Month Year
Notre Dame VV..
April '05
Dec. 28, '05
"
April '06
„
Nov. 9, '06
Nov. 25, '07
July 10, '07
1
"
May 1, '07
Dead. In tiiist for daughter Alice.
"
Mar. 3, '07
"
July 30, '07
In trust for nephew A. Carrifere.
n
Aug. 11, '86
N V. 16, '86
t<
June 15, '87
June 21, '89
Feb. 21, '91
"
Sept. 29, '92
a
May 9, '93
i<
Sept. 14, '93
Dec. 28, '95
Feb. 7, '96
"
Sept. 23, '95
u
Sept. 22. '97
Sept. 15, '97
"
June 13, '97
«
Aug. 30, '87
«
Nov. 15, '79
"
Oct. 30. '89
Dec. 10, '85
Dec. 1, '84
"
May 20, '82
«
Jan. 1, '01
Jan. 31, '84
a
Dec. 4. '84
"
May 4, '86
«
Jan. 7, '86
Sept. 9, '85
Feb. 21, '87
April 14, '88
«
Oct. 22, '88
«
June 13, '99
June 20, '00
Nov. .., '00
Aug. , '00
Feb. — , '01
In trust for daughter Cath. G,
«
June — , '01
"u
Nov. 11, '02
Oct. 9, '03
«
Aug. 5, '05
"
Sept. 7, '05
«
April 10, '05
Aug. 12, '05
Aug. — , '06
"
May 25, '06
In trust pour la succ.
Dme J6r6mie Decary.
"
July 29, '06
June 30, '06
1002
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1013
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai
tea, etc.,
im-
pay^es
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du cr6an-
cier ou acheteur ou b^nfeficiaire
en cas de traite, etc., impayde.
Amount of
Draft or BUI
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impay6 pen-
dant cinq
ans et plus,
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demi^re adresse
connue.
S cts.
cts.
Brought forward.
Denis, Diana
Daslauriers, Dosith&e.
Dumphy, Katie
Durocher, Azjlie
Edgar. T
Edmond, Alexina
Engelbricht, W. M....
Fleurent, Adfele
Fennell, M
Forest, W
Forget, D
Forsyth, T
Flood, L
Foster, Kate Ann
Fitzimon, Isabella
Fletcher, Mary Ann. . .
Flynn, E. W
Finnety, Mary
Foumey, E
Frinklin, L
Forest, Rosanna
Fox, Mary
Fosbre, J. F
Foumier, Georgiana...
Furlong, Mary
Flood, P
Garie, Marie
Girouard, Marie
Groulx, A
Gagne, J
Genest, F
Gervais, S
Graham, P
Groulx, Celanire
Gervais, J
Gibeau, J
Galipeau, A
Gagn6, G
Gagnon, H
Green, G. T
Gilbert, Annie
Gougeon, Leocadie
Goyette, B
Granelli, Marie
Grandchamps, C61ina.
Girouard, N
Guy, J. B
Ganier, H
Gervais, Caroline
Granville, Maggie
Giroux, F. A
Garand, Emeraine.. . .
Giroux, Fred^rica
Graham, W
Carried forward 110,219 55
S cts.
109.906 35
1 47
1 84
1 31
1 30
2 56
2 03
1 09
2 42
1 58
1 74
6 99
2 51
9 24
4r57
1 95
4 94
5 02
1 48
4 90
1 52
3 71
2 78
1 65
1 18
3 96
3 37
2 70
1 39
2 32
1 72
4 05
10 42
6 65
2 98
2 15
2 83
2 22
1 95
2 01
2 50
1 58
12 20
1 33
2 18
2 04
3 46
5 17
6 71
3 38
2 90
3 55
4 60
3 94
137 16
Les Cfedres
Dorval
Montreal
Lachine
Montreal
"
((
"
"
«
"
"
"
"
'-
"
"
"
"
"
(I
"
"
"
«
Hudson
"
Montreal
<<
"
"
<(
"
«
"
11
((
«
«
«
('
«
Cl
"
«
UNCLAIMED BALANCES IN CHARTERED BANKS 1003
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du District de MontreaL
Angency at
Date of last
which the last
transaction.
transaction took
or date of
Rejcrks.
place, or agency issue of un-
If known to be dead give names and addresses of
unpaid draft, &c.
&c.
where payable.
the bank.
Agence _
Date de la
Traite,etc.,impayee,
Observations.
ou la demifere
demi^re
ou payable.
Si son dec^s est constat^, donnez les noms et adresses
transaction s'est
transaction
des repr^sentants legaux, en tant que connua
faite, ou agence
ou date de
de la banque.
de remission de
Temissionde
la traite
la traite im-
impay6e, etc.
payee, etc.
Month Year
Notre Dame W..
Dec. 30, '06
. . Jan. 10, '06
'
«
June 26, '07
<c
Aug. 17, '07
«
Nov. 4, '93
"
June 23. '94
. . Nov. 20, '06
i(
May 4, '76
((
Oct. 6, '92
«
June 24, '92
Dec. 18, '74
«
Dec. 7, '83
«
June 5, '88
u
Nov. 14, '87
<«
April 11, '88
Oct. 28, '87
It
Sept. 6, '88
tt
May 3. '99
«
Feb. —,'01
tl
Feb. — , '01
«
Nov. — , '02
In trust for son Leopold.
«
Dec. 29, '04
«
Dec. 29, '04
«
<(
Jan . 4, '07
«
May 28, '07
'
"
Oct. 1, '07
tt
July 22, '02
May 12, '02
In trust for son James.
tt
In trust for Joseph Lemieux.
It
Nov. 6, '88
tt
April 12, '88
tt
July 18, '87
tt
July 7, '91
((
Aug. 17, '88
tt
June 23, '90|
"
May 4, '92
tt
July 9, '94
tt
June 23, '93
tt
May 1, '91
tt
May 16, '94
May 5, '96
Jan. 22, '86
tt
Mar. 28, '81
tt
tt
Dec. 30, '01
June 3, '83
tt
May 19, '85
tt
It
Aug. 5, '84
Aug. 8, '87
May 21, '87
"
Sept. 8. '84
"
Oct. 4, '83
tt
Mar. 29, '86
tt
Mar. 4, '87
tt
Aug. 17, '87
Sept. 29, '98
Dead.
tt
In trust for brother John.
1004
DEPARTMENT OF FIXASCE
3 GEORGE v., A. 1013
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du cr6an-
cier ou acheteur ou b6n6ficiaire
en cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impayfe pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant dc-
puis cinq ans
et plus.
Last known address.
Demifere adresse
connue.
S Ct9.
Brought forward .
Gleason, J
Grenier, Alphonsine
Censer, M
Galameau, Emma
Girard, Alma ,
Gigufere, Marie Louise.
Guemon, Malvina
Gervais, Georgiana. . .
Gauthier, A
Groulx, M
Girard, J
Gauthier, Diana
Geoff rion, X
Goyette, G
Guerin, Agnes
Gilbrrt. G. H
Gaucli--r, A
Gohi.r, A. J
Coyer, Analda
Gallery, Mary
Huston, Bridget
Hamel, H616ne
Hayes, M
Hoisman, G
Hamilton, J
Hurteau, J. Bt€
Hebert, Nap
Huneault, J
Hanlan Skating Rink . .
Harkins, B
Hughes, M
H6bert, A
Hamois, F
Hamelin, H
Hack, E
Hickey, Nellie
Honnell, Louise J
Hogue, J
Hersey, A. H
Hunt, Suzann
Hawley, B. A
Hicock, W
Hannahan, Catherine. .
Hall, Annie
Hall, Annie
Hall, Annie
Hall, Annie
Hughes, Marion
Imber, Annie
Iron Moulders Union. . .
Imbleau, A
Johnson, Eliza
Jackson, Augustine
Johnson , Lizzie
$ cts.
Carried forward 110,441 44
$ cts.;
110,219 55
1 38
3 95
5 26
1 31
1 68
3 99
1 65
4 05
3 49
14 29
12 45
6 02
3 21
1 43
4 89
1 80
1 15
1 19
1 16
1 13
3 46
1 79
209
3 43
1 54
7 53
1 90
2 95
3 12
2
3
2
3
2
2
2
1 88
1 94
2 50
2 33
2 13
41 22
7 44
17 19
5 71
2 08
Montreal .
St. Laurent
Dorval Station.
Montreal
Montreal Sud.
St. Laurent. . .
Montreal
Champlain.
Montreal...,
UMLAIUED IJAL.WCKS IX CHARTERED IlAyKS 1005
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du District de Montreal.
Agency at
Date of last
which the last
transaction.
transaction took
or date of
Remarks.
place, or agency
issue of un-
If known to be dead give names and addresses of
ot issue of
paid draft.
Unpaid drafts. <i-c.,
legal representatives so far as known to
unpaid draft, &c.
&c.
where payable.
the bank.
Agence
Date dc la
Traite,etc.,impayee,
OBSEBVATION.'i.
oil la demifere
dcmi^rc
oil payable.
Si son dec^s est constate, donnez les noms et adresses
transaction s'est
transaction,
des reprcsentants 16gaux, en tant que connua
faite, ou agence
ou date de
de la banque.
de I'dmission de
['emission de
la traite
la traite im-
impayec, etc.
payec. etc.
Month Year
Notre Dame W.
Dec. — , '01
Jan. 5, '03
Dec. 10, '04
Mar. 27, '04
May 7, '04
June 18, '04
Oct. 1, '05
June 3, '05
Nov. 14, '05
May 15, "06
Jan. — , '06
Nov. 24, '05
April 23, '06
Feb. 27, '07
May 29, '07
•Jan. 11, '07
In trust for his son Edward.
Mar. 30, '07
Nov. 11, '06
April 29. '06
Nov. 5. '07
'. '. Mar. 8, '87
April 21, '91
June 6, '92
July 4, '93
Oct. 27, '92
Dec. 2, '97
Sept. 23, '97
Aug. 8, '97
Feb. 3, '81
Mar. 9, '86
Dec. 24, '86
Mar. 8, '87
Dec. 5, '87
Dec. 4, '86
Nov. 12, '87
Dec. 3, '89
May 2, '88
Dec. 22, '90
July 7, "92
July 4, '90
AprU 21, '91
Dec. 9, '04
Dec. 31, '05
July 25, '07
July 25, '07
July 25, '07
July 25, '07
Mar. 18, '07
In trust for son Arthur.
In trust for daughter Ada.
In trust for son Walter.
In trust for daughter Martha.
July 12, '94
Mav 6, '85
May 13, '86
Mar. 6, '82
June 19, '85
Feb. 11, "84
1006 DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Nombre
de tra-
tes, etc.,
im-
pay6e3.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du cr6an-
cier ou acheteur ou b6n6ficiaire
en cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
pay6e pen-
dant cinq
ans et plus.
Amount
of dividneds
unpaid for
five years
and over.
Dividende
impay6 pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demi^re adresse
connue.
Brought forward
$ ets.
$ eta.
$ cts.
110,441 44
4 60
3 96
3 06
1 30
2 89
1 31
5 81
1 92
5 00
13 54
4 71
4 84
3 05
1 42
2 32
3 95
10 94
a 17
2 43
2 33
2 46
6 85
2 13
2 41
1 95
2 87
1 71
1 97
2 04
2 89
1 69
2 39
1 93
4 88
4 45
5 02
1 94
2 96
6 27
3 47
7 90
3 33
3 11
4 43
3 13
3 41
4 87
3 04
28 71
7 11
3 33
2 87
7 00
2 63
JoUvet, T
Jeffrey, Ida M
Jacques, W
«
Johnston, Minnie
It
Jasmin, O
James, Mary
Johnston, C
Kennedy, W. L
a
Kavana;h, P
a
Kelly, E
u
Kilroy, J
i<
Kielly, Eliza
«
Kenny, Bridget
«
Kells, E
i(
Kenagan, Mary
(1
King, Chs
«
Knox, R
a
Kane, May Jane
a
Leonard, Corinne
« ^
Lafreni^re, E
«
Lapierre, 0
«
Lami, H
St Martin
Lafari&re, Flavie
Lilly, L
Lauzon, A
Leriche, Marie
Langlois, J
Lalonde, A
Lacombe, Maud
Leroux, P
Labelle, Albertine
Labelle. Elzire
Lafontaine, Laura
«
Levart, E. J
«
Lemieux, Georgians
K
Lalonde, E. J. S
«
Lebuis, Anselme
it
LaganniSre, Lumina
it
Leriche, Anatalie
«
Lorrain, L
U
Ladouceur, I
Lefebvre, A
Lepage, Domithilde
Laroche, C
"
Lefebvre, Rose
I<
Leboeuf , Cordelia
«
Labelle, M
l(
Leriche, Marie
l<
Legrand, P
St. Joseph
Lafont-aine, Sera
Les Chevaliers du Travail
II
Leblanc, Pdtronile
«
Leblanc, M
"
Lacroix, E
«
Carried forward
110,671 14
UNCLAIMED BALANCES IN CHARTERED BANKS 1007
SESSIONAL PAPER No. 7
Banque d'Epar^ie de la Cite et du District de Montreal.
f Angency at
Date of last
which the last
transaction.
transaction took
or date of
Remarks.
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue of
paid draft.
Unpaid drafts, &c..
legal representatives so far as known to
unpaid draft, &c.
&c.
where payable.
the bank.
Agence
Date de la
Traite , etc . , impay^e ,
Observations.
ou la derni^re
derni^re
ou payable.
Si son d^cSs est constat^, donnez les noma et adresses
transaction s'est
transaction
des repr^sentants legaux, en tant quo connus
faite, ou agence
ou date de
de la banque.
de remission de
r6missionde
la traite
la traite im-
impay6e, etc.
pay^e, etc.
Month Year
Notre Dame W..
«
April 25, '88
Oct. 18, '88
«
Sept. 23, '85
«
Jan. 26. '03
ti
Oct. 28, '03
i<
April 5, '05
«
Nov. 19, '07
u
July 9, '88
l<
Jan. 3, '81
«
Dec. 29, '83
"
April 31, '85
-
l(
Oct. 9, '88
«
Oct. 1, '97
«
Mar. — , '98
«
Nov. 25, '05
Aug. 22, '05
'
«
Mar. 9, '06
July 27, '07
Oct. 18, '82
II
Sept. 10, '83
II
Mar. 30, '88
Dec. 24, '89
May 22, '89
'
«
Dec. 16, '90
u
Dec. 16, '90
"
Sept. 29, '90
II
II
Jan. 12, '92
May 11, '94
Nov. 27, '93
Nov. 28, '94
June 20, '94
Sept. 18, '94
Aug. 5, '95
July 14, '96
<(
May 22, '94
«
Aug. 13, '97
it
AprU 20, '97
May 1, '74
May, 11, '80
«
Feb. 8, '86
«
Mar. 12, '87
l<
Nov. 2, '83
<«
May 25, '85
«
Sept. 11, '86
«
July 26, '82
"
Feb. 27, '84
l(
May 15, '85
«
July 4, '87
«
Feb. 18, '86
Sept. 5, '87
Oct. 5, '86
«<
Feb. 29. '88
Jan. 4, '88
«l
Dec. 23, '87
1008
DEPARTMEyr OF FINAXCE
3 GEORGE v., A. 1913
Montreal Citvi and District Savings Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou beneficiaire
en cas de traite, etc., impayee.
Amount of
Draft or BUI
of Exchange
unpaid for
five years
and over
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demifere adresse
connue.
S cts
$ cts.
$ cts.
Brought forward.
Lcgault, A
Labelle, Adeline
Leger, Marie
Lecompte, Jo.sephine
Longtin, Melina
Lebrun, Eliza
Leduc, G ,. . .
Leveille, O
Lazeau, J. B
Le Club de Crosse Le Canadien.
Lachapelle, A
Limoges, A
Lemire dit Marcalais Adeline....
Lynbumer, J.I
Lamontagne, D
Labreche dit Dubois Eugenie... .
Lyall. W
Lefebvre, E
Ladouceur, J.
Lavigne, A
Lapalme, Amanda
Lebccuef, Tianna
Lazure, I
Leclair, Geo
Lachance, H. J
Levesque, G
Legault, W
Lapointe, A. A
Leblanc, Albina
Laurin, J. S
i Laurier, Amanda
Lefebvre, Edesse
Landry, J. R
Ladouceur, Philomfene
Leroux, Z
Leclaire, J
Landry, E
Lapierre, J. W. I
Laplante, Azilda
Lafleur, Delphine
Lynch, Annie
Labrosse, L
Lord, A
Lefebvre, L
Lynch, Mary Ann
Lecavalier, B
Lalonde, Eveline
Ledoux, Anne
Lacroix, Alda
Lortie, E. O
Lortie, E. O
Legault, Eldoleda
Lalonde, Eveline
McArthur, P
Carried forward 111,226 32
110,671 14
8 01
9 79
1 79
1 95
2 01
2 37
2 39
2 14
2 33
2 04
2 21
1 94
2 28
2 33
1 96
3 19
3 94
2 56
2 43
2 96
13 01
1 41
1 53
3 43
2 19
2 20
1 85
1 31
4 43
1 33
1 58
169 89
1 36
5 21
2 94
1 32
2 77
1 76
1 70
31 09
155 12
8 28
1 27
1 43
. 44 65
2 71
1 98
4 80
1 22
7 43
7 42
1 92
1 57
2 45
Montreal
«
"
<i
"
"
«
ii
"
"
"
"
"
"
"
<<
"
«
"
(I
"
"
Blue Bonnets
Montreal
«
"
«
i(
a
I.-
«.
<'
(.
Lachine
Montreal
<i
"
«
Ste. Genevieve
Montreal
u
«
«
a
u
i(
«
a
it
a
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Hanque d'Epargne de la Cite et du District de Montreal.
1009
Agency at
which the last
transaction took
place, or agency
of Lssue of
unpaid draft, &c.
Agence
ou la demifere
transaction s'est
faite, ou agence
de remission de
la traite
impay6e, etc
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derni^re
transaction
ou date de
I'einissionde
la traite im-
payce, etc.
Unpaid draft, &c.,
where payable.
Traite, etc. ,irapayee,
ou payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son d6c6s est constate, donncz les nonis et adresses
des repr^sentants legaux, en tant que connus
de la banque.
Month Year
Notre Dame W.
Mar. 17,
Oct. 23,
Nov. 27,
Dec. 2,
Aug. 4,
May 4,
Aug. 14,
Jan. 29,
Sept. 29,
Sept. 2,
Mar. 8,
May 5,
Mar. 14,
Nov. 2,
Dec. 23,
Oct. 28,
Mar. 18,
Sept. 2,
May — ,
Oct. — ,
Nov. — ,
June — ,
Oct. — ,
April — ,
Mar. — ,
Sept. — ,
April 25,
Aug. 21,
May — ,
May
Mar. 1,
June 8,
June 3,
July 12,
June 30,
Oct. 29,
June 26,
June 8,
May 30,
Aug. 8,
Jan. 4,
Mar. 19,
July -,
May 9,
Oct. — ,
Oct. 11,
Nov. 15,
April 22,
Mar. 20,
iMar. 20,
April 12,
June 5,
Dec. .30,
Oct. 29,
In trust for daughter Esther.
In trust for daughter Cecile.
In trust for son Arthur.
-64
1010
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Montreal City and District Saving's Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payecs.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou beneficiaire
en cas de traite, etc., impay6e.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Brought forward .
McNiece, Margaret
Matthews, Marie
McKeown, R
McMullin, Mary Jane
Morin, P. G
Mott, A
Martial, I
Marchand, J
Meunier, Mathilde
Monahan, Alice
McClai-\% Mary J
Morel, H -.
Maheux, M
McClymont, J. G
McGregor, G
Martel, Emelie
McFarlane, Mary
Moquin, H
Morling, Mary
Monette, A
McMahon, Bridget
McKinley, J
Marquis of Lome A. O. O. F.
Major, A
McCuaig, R
MaUlee, J
McGibbon, J
Mitchell, Heioise
MuUin, T
Martin, Carrie
Michaud, C
MuUin, T
Mullin, T
Magnan, B
McCannie, Ann
Marois, Georgianna
Madigan, J
Martin, Azilda
McGregor, J
Morin, L
McCrae, Catherine
Matthews, R. E
Moisan, A
Manthet, Maria R. F
McMullin, Katie
McGregor, P. A
Monarque, L
Masson, Josephine
Mitchell, L
Martin, J
McDonald, R
McNally, A
McLean, W.
McLeod, Luciana
Carried forward .
S cts.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
S cts.
Last known address.
Derniere adresse
connue.
S cts.
111,226 32
2 56
2 03
1 82
2 98
1 98
1 96
68 20
9 33
2 55
2 65
2 38
2 27
1 60
1 66
2 80
8 16
8 32
1 67
1 75
6 14
18 96
3 76
3 50
3 93
3 18
3 10
101 49
5 08
2 28
2 12
2 00
2 39
2 32
2 19
1 42
52 10
2 55
3 96
8 46
3 29
2 42
2 00
1 49
7 28
1 97
7 17
4 27
1 35
29 79
1 30
1 24
5 36
5 70
1 95
111,660 50
Montreal.
Rouse's Point.
Montreal .
Montreal.
Montreal.
Montreal .
Montreal.
River field.
Montreal.. .
St«. Genevieve.
Montreal
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du District de Montreal.
1011
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c
Agence
ou la dernu^re
transaction s'est
faite, ou agence
de remission de
la traite
iinpayfee, etc.
Xotre Dame W.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derni^re
transaction
ou date de
remission de
la traite im
payee, etc.
Unpaid draft, &c.,
where payable.
Traite.etc . , impayce,
ou payable.
Month Year
Oct. 29
April > 3
Aug. 8
June 3
Mar. 1
Mar. 19
July 22
Sept. 21
July 16
Mar. 31
Aug. 20
Aug. 13
Feb. 9
Aug. 30
Nov. 20
Nov. 9
May 7
Mar. 30
Dec. 30
Jan. 4
April 23
Feb. 10
July 19
Sept. 5
May 3
Oct. 30
Sept. 3
Oct. 1
June 10
June 7
Aug. 29
July 15
Sept. 28
April 18
Feb. —
Oct. —
April 25
Sept. 25
May —
Jan. 22
Jan. 17
Nov. 2
July 27
Dec. 11
Aug. 17
Nov. 10
Oct. 14
Mar. 2
April 29
Sept. 11
Jan. 30
May 2
Nov. 28
Feb. 27
Rejarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dee^s est constate, donnez les noms et adresses
des representants 16gaux, en tant que connus
de la banque.
In trust.
In trust.
In trust for son Antonio.
Dead.
In trust for daughter Edna.
7—641
1012
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
t«s, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Paj'ee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou beneficiaire
en cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five j'ears
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus
Amount
of dividends
unpaid for
five years
and over.
Dividende
Balances
standing for
five years
and over.
Balances
restant de-
impaye pen-puis cinq ans
dant cinq [ et plus,
ans et plus. |
Last known address.
Derniere adresse
cts.
Brought forward.
'Millette, A
McKintosh, A. G
McDonald, Esther
IMay, P
Marleau, Eliza
Marchand, A
iMcGale, B. E
jMcGonnell, Sarah J. . . .
iMoses, Adeline
iMcMahon, J
Malherbe, P
Montrainy, E
Moreau, Marie-Lse
Morin, L
Mills, Annie
Miller, James
M.ercier, G
Noel , Marie
Nichols, J. R.
Nulty, J....
,Nulty, Annie
'Narbonne, J
NichoU, G..
Normandin, A
Nash, Elizabeth
Ouellette, T
Orr, J
Olympic Pavilion
Ouellette, P
O'Rielly, ^Y. P
Ostell, J. B
O' Grady, Mary
Ostrout, Eliza
Orlow.sky, W
Orr, E '
Payette, Clarisse
Pollack, W
iPhaneuf, G
Papineau, A
Pare, J. O
Prevost, L
Pilon, Alexandrina
Pietrie, F
Polwortli, Jennie
Patenaude, Antoinette.
Peywell, J
Paradis, F
Porcheron, E
Palos, P
Perego, H
Payment, H
,Portelance, W.,
|Patenaude, E.
jPelletier, Delima
$ cts., $ cts.
I
I 111,660 50
Carried forward 111,960 27
Montreal .
Lachine..
Montreal .
Lachine..
Montreal.
VXCLAIMED BALANCES IN CHARTERED BANKS 1013
SESSIONAL PAPER No. 7
Biinque d'Epargne do la Cite et du District dci Montreal.
Agency at Date of last
which the last transaction.
transaction took or date of
Rem.4 pj ks.
place, or agency, issue of un-
If known to be dead give names and addresses of
of issue of
paid draft,
Unpaid di'afts, &c.,
legal representatives so far as known to
unpaid draft, &c.
&c.
where payable.
the bank.
Agence
Date de la
Traite, etc., impajce,
Observations.
DU la demi^re
derni^re
oti payable.
Si son decSs est constate, donnez les noms et adresses
transaction s'est
tran.saction.
des repr6sentants legaux, en tant que connus
fate, ou agence
ou date de
de la banque.
de remission de
remission de
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Notre Dame W..
May 2, '06
Oct. 3, '06
May 6, '06
Mar. 16, '06
Dec. 27, '06
"
Sept. 11, '06
In trustifor son Joseph.
"
Feb. 5, '06
In trustifor Allan, Smythe, Labell, Inc.
"
April 23, '06
"
Mar. 1, '07
"
Jan. 14, '07
"
Aug. 14, '07
"
Feb. 15, '07
"
April 12, '07
"
Feb. 2, '07
"
June 1, '07
"
Jan. 30, '07
"
Oct. 25, '07
"
June 3, '91
"
May 31, '82
"
July 22, '84
"
April 8, '89
''
Nov. 7, '87
"
Jan. 22, '04
•'
Jan. 4, '05
Aug. 23, '06
Oct. 15, '79
In trust.
"
In trust.
"
"
Mar. — , '88
"
May 12, '91
"
Jan. 5, '88
Dec. 21, '97
;
June 24, '80
April — , '02
Oct. 26, '06
April 27, '06
Jan. 11, '07
May 4, '85
May 23, '89
Oct. 25, '90
July 12, '92
Jan. 23, '93
April 8, '95
Nov. 27, '96
Jan. 4, '76
Sept. 20, '76
June 17, '81
. June 28, '86
. July. 20, '85
June 25, '87
May 31, '87
Mar. 22, '98
Oct. 23, '83
June 1, '83
Jan. 8, '84
Mar. 19, '88
1014
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Nombre
de tra-
tes, etc.
im-
pay6es
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou beneficiaire
en cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange! Amount
Balances
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
of dividneds! standing for
unpaid for ' five years
five years
and over.
Dividende
and over.
Balances
restant de-
Last known address.
Demidre adresse
connue.
impaye pen- puis cmq ans
dant cinq et plus,
ans et plus.
Brought forward .
Poirier, R
Pietieren, J. C... . —
Pressan, N —
Parker, Delphine. . . .
Poirier, Leonide
Payne, J
Parent, T
Phelan, Kate
Pepin, A
Paradis, J
Pelletier, E
Philipp, E
Pilotte, W
Prevoiit, J. B
Poirier, Melin.i.
Plante, EdN\'idge. . . . .
[Poole, Lucina
[Quintal, Delima
,Quinn, Annie
IQuinn, W. J
|Quani, E
iQuesnel, Exilda
Rivet, W. B
Roy, A
iRodgers, C
iRodier, E
iRobitaille, G
Renaud, L
Ratte, G
jRae, Jennv
jRheaume, D. T
Roberge, A. N
iRawson, R
iRivell, T
iRitcher, W. A
Richard, T. H
'Robertson, J. L
j Robertson, J
Reilly, Margaret
Richard, W
iRichard, G
j Richelieu Henriette.
[Ravmond, Olive
Roy, L
Rivet, Sophie
Ranger, Nap
Roberts, J. H
Ratelle, J. Bte
Roy, Emelia
Rankin, D. W
Renaud, J. A
Robertson, .T
Redmond, J
Richer, J
S cts.
cts.i
$ cts.
111,960 27 I
2 59
4 06
1 95
4 47
3 52
1 44
1 91
1 36
6 94
1 67
2 43
2 80
1 31
1 39
2 84
1 33
6 20
11 14
2 97
2 32
1 66
1 62
2 25
1 68
3 21
12 19
6 67
3 45
3 93
2 21
1 81
2 27
84
Montreal .
Ogdensburg, N.Y.
Montreal
Carried forward I ' 112,168 72
7 22
8 22
1 50
14 55
1 86
12 47
1 22
3 57
112,168 72
Lachine Locks.
Montreal
Port Rouge.
Montreal.. . .
UNCLAIMED BALANCES IN CHARTERED BANKS 1015
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du District de Montreal.
Agency at
Date of last
which the last
transaction.
transaction took
or date of
Remarks.
place, or agency
issue of un-
It known to be dead give names and addresses of
of issue of
paid draft. Unpaid drafts, &c..
legal representatives so far as known to
unpaid draft, &c.
&c. where payable.
the bank.
Agence
Date de la Traite,etc., impayee,
Observations.
ou la derni^re
dernifere oil payable.
Si son d6c6s est constats, donnez les noms et adresse
transaction s'est
transaction,]
des representants legaux, en tant que connus
faite, ou agence
ou date de '
de la banque.
de remission de
remission de]
la traite
la traite im-
impayee, etc
payee, etc.
Month Year
Notre Dame, W.
Dec. 24, '88
Nov. 7, '98
Mar. 2, '88
ilJune 2, '91
Sept. 25, '91
In trust for son George.
July — , '00
May 24, '98
June — , '00
May 11, '89
Nov. 24, '90
Nov. 12. '90
Dec. 5, '03
Dec. 13. '04
In trust for son Alexandre.
'i April U, '04
. July 30, '05
.'Nov. 13, '05
.iFeb. 27, '06
In trust for Maud Dorothy LcLoud.
.iDec. 12, '83
.Mar. 23, '87
. July 24, '83
April — , '02
y
. June 14, '07
April 16, '85
Aug. 16, '87
Oct. 1. '91
Jan. 16, '91
Aug. 1, '92
Jan. 7, '91
April 8, '95
May 5, '96
Nov. 9, '94
Sept. 9, '95
Feb. 10, '85
Aug. 13, '73
July 7, '74
May 17, '85
Mar. 28, '84
Mar. 8, '85
May 3, '84
Oct. 8. '85
Sept. 16, '86
May 7, '86
Aug. 20, '79
Nov. 29, '79
Dec. 30, '83
April — , '00
July 2, '89
April 10, '94
May 23, '01
Feb. 22, '04
May 3, '05
Jan. 20, '06
Dec. 21, '06
In trust for son Stuart.
Jan. 10, '07
In trust for daughter Aurore.
1016 DEPARTMEAT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savings Banlv —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou beneficiaire
en cas de traite, etc., impayee.
1
Amount of
Draft or BUI
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
•unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et phis.
Last known address.
Derni^re adresse
connue.
Brought forward
$ cts.
$ cts.
$ cts.
112,168 72
7 36
6 93
1 17
2 86
2 86
5 95
2 88
2 00
2 04
4 45
2 80
10 99
14 33
20 49
3 67
2 00
70 22
1 72
249 93
1 66
1 52
1 70
4 13
2 24
1 61
2 36
5 02
1 3&
28 12
39 52
1 67
2 56
5 51
3 76
2 14
2 72
1 24
1 30
1 27
7 67
2 25
2 33
1 74
1 15
2 19
2 84
7 81
2 80
2 03
1 69
1 73
1 61
2 02
1 44
-
Rochon, \.
«
Sabourin, Blanche
«
Simpson, Elizabeth
«
Simard,Z
"
Sutherland, Ruth
"
Smith, S
"
"
<i
"
Schepstone, Elizabeth : . . . .
i<
Sheridan, J
"
"
Smith, J. W
a
Schink, Olivine
"
St. Germain, Philomene
"
Sweeney, C
"
St. Amond , Rosina
"
Southeme, A
"
St. Pierre, Z
"
Sauve, Athala
"
Shapera, Ethel
i<
St. Denis, Emerance
"
St. Denis. Mathilda
"
Sheridan, M
"
Sen^cal, C
"
St. Pierre Marana
"
Smith, Pearl E
"
' Sanscartier. Philomene
"
St. Pierre, T
«
St. Onge, Anna
"
iSaboui'in, E
«
Shaw, J
"
Segouin, Artenise
»
Steggles, H. C. L
<<
Scanlon, Katie
u
' Sureault, Rosma
"
* Spencer, Caroline
"
[ Surprenant, N
«
1 Stanley, H
"
' St. Maurice, W
Ste. Anne de Bellevue.
Surprenant, E
Montreal
'' Sabourin, 0
'
Tyerner, E
Tremblay, F
Tremblay, J- .
Thivierge, B..
iThompson, R
Thompson, T
iTheroux, Josepliinc
iTaillefer, A
Torrance, T., and Reid, T
Tiernev, F
Carried forward
112,736 02
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du District de Montreal.
1017
Angeney at
which the last
transaction took
place, or agency
unpaid draft, &c.
Agence
ou la derni^re
transaction s'est
faite, ou agence
de remission de
la traite
im payee, etc.
Date of last
transaction,
or date of
issue of un-
&c.
Date de la
derni^re
transaction
ou date de
I'emission.'e
la traite i in-
pay ee, etc.
Notre Dame W
23,
9,
Month Year
.Jan. 20,
. Mar. 9,
.jJuly 14,
Jan. — ,
July 19,
Oct.
Sept.
May 15,
Dec. 29,
June 26,
AprU 24,
Jan. 8,
Jan. 16,
Sept. 8,
Feb. 10,
Feb. — ,
Aug. 16,
June 15,
Oct. 20,
May 20,
Jan. 15,
April 4,
Nov. 15,
July — ,
April — ,
May 14,
June 6,
Feb. 11,
June — ,
June 24,
Aug. 26,
.Aug. 1,
.jDec. 27,
.JFeb. 18,
Dec. 26,
Oct. 30,
July 19,
Oct. 21,
June 2,
June 1 ,
Apr. 24,
Apr. 6,
Apr. 15,
. iNov. 29,
. Apr.
■ Apr.
. jAug. •14,
.;Oct. 12,
.jMay 10,
. jOct. 12,
.Dec. 19,
Sept. 26,
June 18,
Aug. 3,
where payable.
Traite,etc.,impayee,
ou payable.
3,
29,
Remarks.
If known to be dead give names and addresses of
the bank.
Observations.
Si son deeds est constat6, donnez les noms et adresses
des repr§senta,nts legaux, en tant que connus
de la banque.
In trust for daughter Isabella.
In trust for daughter Blanche.
E.xecutrice testamentaire de feue Veronique Lafram-
boise.
In trust for Rosanna Filiatrault.
In tiust for son Aim6.
1018
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
AEontreal City and District Savings jbanls —
No. of ,
unpaid Name of Sharetiolder or Creditor
drafts, ■ or Purchaser and Payee in case
&c. of unpaid draft, &c.
Nombre Nom de I'actionnaire ou du crean-
de trai- ' cier ou acheteur ou ben6ficiaire
tes, etc., en cas de traite, etc., impayee.
im-
payee.?.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
iWpaye pen-
dant cinq
ans et plus
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Dernifere adresse
$ cts.
$ cts,
Brought forward .
Trotter, J.
Tourville, L. H
Trepanier, O
Taillefer, Eliza
Taillefer, Eliza
Tierney, M
Tr6panier, J
Tierney, J
Tessier, G. G
Thauvette, Caroline...
Taillefer, J....
Ta vernier, Eliza
Tessender, T
Tremblay, Marie
Turgeon, Melanie
Tourangeau, E. A
Tieman, J
Thibault, R
Taillefer, L
Tobin, E
Tremblay, M
Tessier, Rev'd. Chas.
Vallee, Philomene
Venne, M
Verdon, J
Vincent, M
Valiquette, J
Varin, Eugenie
Vernier, Julie
Vernier, F
Vanthier, Caroline
Valli^res, A
Vaneberg, Rachel
Var>% Alexina
Vai-y, Herm
Vezina, Mathilda
Venillet, P
Vincent, Delia
Williams, G
Wharton, Lydia
Wiggins, Rebecca
Watterton, R
Welskani, S. C
Watson, J
William, A. E
Walsh, H
Walsh, Fannie
Walker, Elizab. M....
Wait, F. W
Yopper, A
Young, F. I. A
Wilson, Jane
Wilson, Lizzie
Wolf, J
S cts.
112,736 08
5 56
13 37
4 58
3 78
1 69
1 45
5 42
26 34
1 93
1 96
272 84
2 97
1 15
1 45
1 48
5 33
2 46
4 53
253 74
2 35
1 24
16 25
2 38
2 20
2 13
2 61
3 17
6 48
1 98
1 98
20 90
1 39
1 54
1 52
Montreal .
St. Lazare.
Montreal...
Louisiana
St. Philomene.
Montreal
Chambly Basin.
Montreal
St. Bruno
Montreal
Carried forward .
5 64 ,
1 30
2 18 1
1 84 1
1 66
1 72
10 19
4 96
8 05
3 53 :
1 55
1 39*
6 63
1 94
17 75
7 12
5 80
15 41 1
20 25 i
1 47
113,5.36 61
St. Jean Chrysostome.
Montreal
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du District de Montreal.
1019
Agency at
which the last
transaction took
place, or agency
of issue of
of issue of
unpaid draft, &c.
Agence
ou la derniferc
transaction s'cst
faite, ou agence
dejl 'emission de
la traite
irnpayee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
paid draft,
&c.
Date de la
derni^re
transaction
ou date de
remission de
la traite irn-
payee, etc.
Unpaid drafts, &c.,
Unpaid drafts, &c,,
where payable.
Traite.etc, irnpayee,
ou payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
legal representatives so far as known to
the bank.
OBaERVATIONS.
Si son ddcis est constate, donnez les noms ct adresses
des representants legaux, en tant que connus
de la banque.
Notre Dame W
Month Year
Aug. 8, '83
Oct. 11, '85
May 10, '98
Oct. 31, '99
Apr. 1, '99
Nov. 1900
Mar. 1900
June 15, 1900
\
Sept. '02
July 5, '02
June 8, '03
Nov. 30, '03
Mav 1, '04
Apr. 7, '05
Aug. 12, '05
Julv 18, '05
May 6, '06
Aug. ' 06
Aug. 16, '06
Apr. 29, '07
Jan. 7, '07
Aug. 5, '07
Mar. 18, '78
Feb. 20, '89
May 14, '90
Jan. 30, '84
May 2, '81
Feb. 18, '86
Apr. 10, '85
Aug. 11, '87
July 31, '99
Apr. 28, '99
Jan. '99
Nov. 17, '03
Oct. '01
July 6, '05
Apr. 6, '06
July 30, '06
Dec. 13, '89
June 11, '92
July 14, '80
Sept. 8, '87
Dec. 14, '88
Jan. 27, '90
Mar. '98
Oct. '02
Jan. 30, '05
Nov. 24, '05
Nov. 4, '05
May 20, '91
Nov. 20, '76
Dec. '05
Apr. 3, '06
Nov. 6, '06
In trust for St. Mark's Church Choir
In trust for children.
" daughter.
1020 DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Saving-s Bank —
Amount of
Draft, or Bill
No. of
of Exchange
Amount
unpaid
Name of Shareholder or Creditor '. unpaid for
of dividends
standing for
drafts,
or Purchaser and Payee in case
five years
unpaid for
five years
&c.
of unpaid draft, &c.
and over
five years
and over, r Last known address.
—
—
—
and over.
Nombre
Nom de I'actionnaire ou du crean- ; Montant de
—
Balances ; Demi^re adresse
de trai-
cier ou acheteur ou beneficiaire i la traite ou
Dividende
restant de- connue.
tes, etc.,
en cas de traite, etc., impayee.
lettre de
impaye pen-
puis cinq ans
im-
change im-
dant cinq
et plus.
payees.
paj-ee pen-
dant cinq
ans et plus.
ans et plus.
[ ! § cts.
Brought forward j , . . .
, $ cts.
S cts.
113,536 61
1 18
Wong, A '■
Wadsworth, T. W '
8 91
Wil.^on, Eliza G 1 . . .
11 42
Walkem, C. W ; j
3 33
Westgate, T
4 77
White, R. S '
2 56
White, Ann '
3 72
Wilson, W. G..r ....
2 59
Walker, J
49 44
Wurtele, J. W. L
2 02
Wren, W. M
4 76
White, W
12 63
25 39
48 30
453
2 56
33 20
4 03
Wilson, R. W
Whyte, J. A !
Webster, Ann C ;
Wurtele, Marv A ... .
Wolton, W. T . . .
Whitney, H. F ' '
Whyte, J. A '
3 73
Webster, A '
3 30
Wright, J. R i
3 40
2 90
2 90
5 84
Workman, W '
Workman, W • . . .
Wood, F. 0
■ ■
Wynne, S
6 48
Walsh, Jane i
15 21
8 57
Whyte, R. A '
White, Ellen j
3 14
2 18
1 88
2 25
Wood, R. B
Anderson, W '■
Anctil, Marie Ellen
Anderson, Alberta j
1 50
Ancient Order of Hib. div. No. 7. . . j
2 36
36 38
Archer, W i.. .
1 33
Acton. W ■■
1 18
1 74
4 87
Anderson, Jane
Bucklev, M
Bernard, H. R. & Sarah Frank... . .
2 63
Burns, P
4 88
Barclav, J '
5 90 1
Bennett, Georgiana • .
0 63 1
Boisvert, A. i
4 90
Brown, A '
7 68
Breen, T 1 ..
3 49
Breen, Bridget }
11 18
Breen, Bridget
13 74 j
63 78
2 51
2 29
3 38
2 76
1 66
12 83
Brown, Hannah , J j
Brownrigg St. & Annie Suthergill.. i
Bricklev. S 1
Berry, Alice
Bourdon, L ...
Booth, W. A j
Belanger, A. M 1
Carried forward
114,022 33 i
Lachine..
Montreal.
Not kno-mi.
^fontreal...
; Not known
Montreal . .
Montreal South.
Montreal
UXCLAIMED BALAXCEf^' IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Epargrne de la Cite et dii District de Montreal.
1021
Agency at
which the last
transaction took
place, or agenoy
of issue of
unpaid draft, &c.
Agence
ou la dernu^re
faite, ou agence
de remission de
la traite
impayee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derni^re
ou date de
remission de
la traite im-
payee, etc.
Unpaid drafts, &e.,
where payabh;.
Traite, etc., impayee,
ou payable.
I Month Yeari
Notre Dame W . . Feb. 4, '07
Head Office Dec. 29, 70
Apr. 20, 72
Nov. 11, 72
May 2,72
Nov. 30, 74
Mar. 16, 74
Feb. 22, 79
Feb. 11,76 .
,Oct. 3,77,
Apr. 11,74!
IMar. 21, 761
!Dec. 6,76
" IMar. 5, 73
INov. 2,77
Feb. 19, 781
Dec. 9,76
;Sept. 25, 761
June 26, '80
jApr. 20, '80
Dec. 12, 77
lAug. 9, '75
iAug. 9, '75
" ]May 6, '81
IFeb. 19, '86
" Aug. 1, '83
Oct. 19, '84
'May 23, '83
[July 9, '86
Pt' St. Charles.. jFeb. 27, '95
. . June 24, '02
..iOct. 31, '06
..IAug. 21, '00
. . Jan. 19, '01 .
..Oct. 24, '04
• " ..Nov. 29, '07
..iMay 14, 'O.'!
. . Ijulv 24, '05
. . Apr. 15, '82
..iDec. 11, '7S
..jOct. 6, '79
> ..'Sept. 23, '03
..Oct. 22, '97
..Oct. 7, '07
" ..May 1, '02
. . Mar. 8, '05 .
..'Mar. 8, '051.
..^Feb. 11, '07
. . lApr. 29, '04
. . IJulv 12, '02
..iMaV 17, '87
" ..Mar. 7, '051
" . . Feb. 25, '07
. . Mar. 23, '05
Rem.\rk.s.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observ.\tions.
Si son deeds est constate, donnez Ics noms et adresses
de la banque.
In trust.
Dead.
In trust.
Dead. In trust for Carrie Anderson Doherty
In trust for George Ronald Pearson.
In trust for daughter Violet Annie.
1022
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal Cityj and District Savings Bank —
No. of
unpaid
drafts,
&c.
Xombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Nom de ractionnaire ou du erean-j Montant de
cier ou acheteur ou beneficiaire la traite ou
en cas de traite, etc., impaj'ee. lettrc de
change im-
ayee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Divid' nd
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
resta t de-
puis cinq ans
et plus.
Last known address.
Derniere adresse
connue
S cts.
$ cts.
Brought fonvard.
Bolton, Nellie
Bacon, T. J. A
Buskin, J. R
Bruyere. Rev. J. E
Booth, P
Beauchamp, H
Boucher, L
Brault, Virginie
Byrne, E
Brosseau, E
Conroy, H
Courville, N
Curran, Bridget
Cantwell, P
Carlin, G
Curtis, Elizabeth
CoUuis.T
Cahill, M
Cormer, C.
Crevier, Albina
Carmichael. J
Club Lafontaine
Cote, A
Comer, Emily
Corner, E
Choquette, A.
Coursol, Georgiana
Cassidy, C
Cantwell, J
Caravan, Rose
Cote, Exilda
Cote, Maria
Couvrette, .1. R
Crombes, F
Crawford, Lily
Clark, J. T
Cox. E
Dickson, G
Duun, A. & Sarah Murphy.
Dostalier, L. J. A
Devanev, Ellen
Doherty, M
De Repent igny, Annie
Dowse, Elizabeth
Donohue, T
Decarie, Rosanna
Davies, Agnes
Drew, Mary Ann
Diffley, Mary Ann
Darlington, Wm
Dixon, H
Duclos, Virginie
Delage, Sophrenie
Daoust, E
Carried forward.
S cts.
114,022 33
5 98
1 99
Moni
real
1 22
1 51
1 46
14 03
1 35
1 54
1 36 i
2 95 '
2 46
2 26
2 11
1 47
137
43 59
4 16
14 52
3 47
6 09
1 80
1 50
1 43
10 13
1 58
7 30
1 31
119 09
2 51
2 87
2 41
6 17
1 50
1 18
2 20
321 44
*
1 31
6 05 Not
5 04 Mont
16 43
1 71
1 15
999 03 Gues
1 68 iMont
1 31 i
3 26 !
cnown
real
<
<
ses Pt., Que.
real
'
4 11
Not
Mont
'
4 11
19 71
2 14
inown
real
1 18
<
1 56 !
i
4 90
1 77
Piatt
Mont
sburg, N.Y.
real
115,698 09
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du District de Montreal.
1023
Agency at
which the last
transaction took
place, or agency,
of issue of
unpaid draft, &c.
Agence
ou la demi^re
transaction s'est
faite, ou agence
de r4mission de
la traite
impayee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
demifere
transaction,
ou date de
r^missionde
la traite im-
payfee, etc.
Unpaid drafts, &c.,
where payable.
Traite , etc . , impayee ,
ou payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son decfes est constate, donnez les noms et adresses
des repr^sentants legaux, en tant que connus
de la banque.
Pt. St. Charles.
Month Year
Dec. 11,
Mar. 25,
Sept. 6,
Sept. 7,
Apr. 16,
Jan. 23,
Sept. 23,
July 11,
Jan. 30,
July 29,
Sept. 30,
May 2,
Jan. 10,
May 10,
July 26,
Feb. 8,
Mar. 21,
Jan. 12,
May 7,
July 5,
Feb. 15,
Feb. 18,
Apr. 10,
. Aug. 12,
.'June 23,
Sept. 11,
July 7.
Sept. 20,
Mar. 6,
Nov. 4,
Oct. 9,
Feb. 22,
Oct. 12,
Mar. 29,
Dec. 6,
July 30,
July 22,
Dec. 1,
Feb. 2,
. July 8,
Sept. 13,
Sept. 28,
June 10,
Jan. 10,
June 11,
Nov. 7,
Jan. 13,
July 17,
Apr. 10,
Dec. 31,
Jan. 25,
May 1,
Feb. 21,
Sept. 27,
'06
In trust for son William.
In trust for St. Edward's Church death funds.
Dead. In trust for daughter Lucie.
1024
DEPARTMENT OF FiyANCE
3 GEORGE v.. A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou beneficiaire
en cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demi^re adresse
connue.
Brought forward .
Delorme, Emelie
Dansereau, D
Donville, W.
Dansereau, Yictorine
Dagenaias, A
Denis, A
Egan, J. P
Elliott. S
Edmonds, H. A
Egan, Mar>')
Finlon, A.J
Foster, R. S •_
Foley, Maggie .'
Filiatrault, Catherine
Foley, ilargaret
Fitzpatrick, P
Faille, J
Fournier, J. M
Flower, A. E
Eraser, H
Fiola, Sadie
Gervais, Philomene
Guay, G
G. T. R. Rifle Association...
Glickman, M
Gagner, Maria
Guinea, Louisa
Gatien, Cordelia
Godsall, G
Gleason, O
Godts, Rev. G
Grace Church Band of Hope.
Gravel, S
Galameau, A. O
Gow, J
cts.
S cts.!
Gallagher, Maggie
Guertin, Miss R
Garishow, Ann
Gardner, Mary C
Goodale, C. M
Halden, W
Hayden, J. E
Hayden, J. E
Hayden, J. E
Heilier, Ellen
Hackett, P
Hughmore, T., and Sarah Smith.
Henault. H
Hillas, T., & Mary Jane Angle. . .
Hall, F
Hicks, F
Hesse, Elizabeth M
Hillis, Martha
Hagerty, Esther
Carried forward 116,109 85
S cts,
115,698 09
1 59
1 60
1 48
1 79
1 18
1 22
41 80
1 72
7 35
1 56
4 14
1 93
2 02
1 20
12 88-
12 74
1 20
9 22
1 82
1 18
5 88
16 40
3 96
2 01
4 01
1 71
2 30
1 34
100 10
1 41
6 51
5 26
2 01
3 89
1 90
3 44
2 45
2 14
73 04
1 42
3 43
3 18
1 55
1 52
18 69
1 24
2 27
15 99
Montreal
Not known.. .
Montreal
Not known.. .
Montreal
St. Lambert.
Montreal
(I
Ottawa
Montreal
UNCLAIMED BALANCES IN CHARTERED BJ^^KS 1025
SESSIONAL PAPER No, 7
Banqiie d'Epargne de la Cite et da District de Montreal.
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Remarks.
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue of
paid draft,
Unpaid draft, &c..
legal representatives so far as known to
unpaid draft, &c.
&c.
where payable.
the bank.
Agence
Date de la
Traite,etc., impayee.
Observations.
ou la derni^ro
derni^re
ou paj'able.
Si son d6c^s est constate, donnez les noms et adresses
transaction s'csti transaction,
des repr^sentants legau.x, en tant que connus
faite, ou agence
ou date de
de la banque.
de remission de
remission de
la traite
la traite im-
impayee, etc.
payde, etc.
Month Year
Pt. St. Charles..
Dec. 10, '05
"
Jan. 5
'03
"
Dec. 29
'02
"
Feb. 20
'04
"
Dec. 20
'05
'•
Sept. 27
'07
Aug. 24
,'87
In trust for Chas. Ed. Gill.
Mar. 17
'96
Jan. 5
'91
••
Jan' 19
'99
"
Oct. 5
'86
"
Sept. 2
,'03
"
Apr. 23
'94
''
Aug. 10
,'06
"
Dec. 31
'99
"
Feb. 22
'97
"
Mar. 30
May 14
'06
'93
Dead.
]"
July 20
'04
•'
Jan. 28
'07
"
Jan. 15
'07
"
July 27
'89
"
Oct. 4
'07
"
Aug. 5
'96
May 16
'89
■'
Jan. 0,
'99
"
Nov. 26
'02
Jan. 9
•00
Dec. 5
'07
"
Aug. 16
'97
•'
Feb. 12
'94
In trust for nephews George & Isaac Roberts.
]]
May 21
'91
"
Dec. 1
Oct. 28
'98
'03
In trust.
" \ '_
"
May 3
'05
_
"
May 9
'05
"
Dec. 1
'05
Sept. 23
'02
"
Jan. 10
'07
"
Sept. 11
•06
Oct. 26
July 18
'01
'95
In trust for Hazer.
July 18
'95
July 18
Oct. 14
'95
'07
In trust for son Ralph Booth.
In trust for dauehter Ethel Alena.
June 9
'03
In trust for dauehter Lillie Mav.
«
Feb. 19
Dec. 31
'84
'99
In trust for son Arthur Charles.
" ■"
"
Feb. 6
'03
"
April 28
'02
■'
Dec. 15
'92
"
May 4
'94
"
Feb. 7
'99
"
May 30, '04
In trust for grand daughter Maud Esther.
7—65
1026
J)EPARTMEyT OF FINA^^CE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Xombre
de tra-
tes, etc.,
im-
pay^es.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou beneficiaire
en cas de traite, etc., impayee.
Amount of
I Draft or BUI
lof Exchange
I unpaid for
I five years
and over.
Montant de
la traite ou
lettre de
change ini-
payee pen-
dant cinq
ans et plus.
Amount
of dividneds
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demi^re adresse
connue.
Brought forward.
Hall, Margaret
Hooper, C
Hayes, J.J
Healy, J
Hennessy, W. E
Hebert, A
Johnson, R
Jones, Ann
Jones, Mary
Jones, Mary
Kenniston, W ., .
Kennedy, Frances
Keene, C
Kohnen, Maria
Kirkpatriok, Margaret
Kennedy, Peter & Joseph
Killalv, John
Kerr, R.J
Kafkay, H
Kannon, Katherine
Lewis, L. S
Lapointe, A
Lloyd, I
Leblanc, J. B. & Celina Giroux.
Lefebvre, M
Leahy, Bridget
Laliberte, J. E
Larmonth, S. E
Lassonde, J
Lamarre, P
Laporte, Rosanna
Larose, Marie Louise
Lepage, Marie
Laurin, J
Laporte, M
Lee, D
Lavigne, F
Melton, T
Montreal Workingmen's Benefit
S9C
Manhire, C
Moss, J
Mallette, E
Mallette, Marie Louise
Miron, Mary L
Maheux, A
Mines, J
Major, Sophie
[Martin, A
Mann, S
JMiggins, Anna
iMoreau, O
Moreau, A
McCarthy, Ann
Carried forward.
$ cts.
$ cts.
$ cts.
116,109 85
1 38 Montreal.
51 93 I
41 56
2 28
1 10
1 18
2 79
13 06
5 24
3 12
1 42
157 66
1 66
1 15
2 09
17 29
1 98
6 63
3 82
583 99
8 10
32 56 Not knowTi.
245 46 Montreal...
1 92 ! Not known .
180 88 Montreal...
1 51
1 76
1 96
4 18
4 99
1 84
1 20
2 23
5 41
3 83
6 12
2 25
9 62
2 46
2 25
1 59
1 78
1 72
4 76
1 37
1 20
12 38
4 97
2 64
8 93
6 51
1 09
2 54
Plattsburg, N.Y.
Montreal
117,583 19
Not known.
UXCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Bauque d'Epargue de la Cite et du District de Montreal.
1027
Angency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
ou la demi^re
transaction s'est
faite, ou agence
de remission de
la traite
impayfee, etc.
derni^re
ti"ansaction
ou date de
1 'emission de
la traite im-
pay^e, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
<&c.
Unpaid draft, &c.
where payable.
Date de la Traite, etc., impayee.
ou payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son d^c^s est constate, donnez les noms et adresse
des reprfesentants 16gaux, en tant que connus
de la banque.
Month Year
Pt. St. Charles.
May 25
Jan. 29
June 12
Dec. 19
Dec. 16
Aug. 5
Oct. 1
June 28
Sept. 4
May 22
Feb. 14
June 14
Jan. 7
Mar. 27
Aug. 28
Jan. 11
Sept. 15
July 19
lOct. 27
IJan. 30
May 4
Aug. 27
May 24
Aug. 13
Dec. 27
Sept. 24
Aug. 27
Aug. 28
Feb. 16
Feb. 5
Jan. 9
Nov. 2
Oct. 20
Aug. 19
Nov. 21
Oct. 14
Aug. 2
Oct. 19
Oct.
Oct.
Mar.
Jan.
Mar.
Mar.
Mar.
June
April
Mar.
April
April
May
Oct.
Jan.
'06
'03
'02
'07
'07
'07
'86
•07
'95
'00
'98
'07
'08
'07
'82
'92
'00
'04
'05
'07
'05
'03
'92
'00
'90
'01
'94
'98
'00
'04
'97
'05
'03
'05
'02
'05
'07
■81
'86!
'89
'93
'97
'99
'99
•00
'07
'01
'01
'06
'07
'05
•07
'77
In trust for Mary Peace.
In trust for brother Thomas.
In trust for son Henrj'.
Dead.
Dead.
In trust.
In trust for son Rene.
In trust for son Charles Edouard.
7— 65i
1028
DEPARTMEST OF FINAXCE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
eier ou acheteur ou beneficiaire,
en cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou !
lettre de :
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
mpay§ pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demi^re adresse
connue.
S cts.
$ cts.
Brought forward .
McMahon Guards
[McGowan, G
McCullough, Mary E
McGovem, J. W
McCarthy, D
McNally, J
McDonnell, Jeanne
McCarthy, D.J
McFee, Catherine
McCallum, Barbara
McCarthy, Ethel
McKechnay, .^ice
McKay, Mary
McRae, Mary B
'McGovern, E
iMcCarthv, D. S
iMcDonald, D
;McConachie, W. R
jO'Rourke, T
Ouellette, J
O'Connor, J
lO'Hagerty, Ellen
lOutram, Martha
iOnellette, Liana
O'Connell, Nora
Pew, J
Powler, J. B
jPratt, F
j Page, Philomfene
i Power, Anne
; Power, Annie
Prud'homme, Jeanne
P§pin, J
Phelan, D
Power, Ann
Prendergast, Martha
Pyper, F. W
Patterson, John
Prud'homme, Caroline
Parent, Marie Louise
j Prendergast, Mary
iPt. St. Chas. Football Association.
iQuinlan, Maria
I Rennie, Margaret
Roberts, Melina
Ryan, W....
Rosevear, W. H., jr
Rosevear, W. H., jr
Robinson, Margaret. .^.
Rogan, ]\Iar3'
Renouf , Louisa
Robinson, Gertrude
Robinson, H. L
Stewart, Edith M
Carried forward .
S cts.
117,583 19
9 94
2 92
1 90
8 43
1 35
1 78
58 71
1 30
3 15
226 27
2 49
3 60
3 30
1 91
1 32
5 02
4 65
5 84
9 62
• 3 44
5 02
1 87
1 58
19 95
14 97
2 61
21 24
1 61
2 95
2 94
2 06
1 43
4 18
1 64
2 68
1 99
7 04
2 28
1 88
6 60
283 27
2 58
1 33
6 07
~ 1 86
2 94
3 81
3 72
49 25
2 89
3 09
1 27
92 90
1 61
Montreal
Ponsonby, Ont.
Montreal
Glen Robertson, Ont..
Montreal
118,.503 24
Not known
Lower Lachine Road.
Montreal
St. Lambert.
Montreal
V^' CLAIMED BALANCES IX CHARTERED BANKS 1029
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du District de Montreal.
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Remarks.
place, or agency
issue of un-
If known to be dead give names and addresses
of
of issue of
paid draft.
Unpaid drafts, «fec..
legal representatives so far as known to
unpaid draft, &c.
&c.
where paj'able.
the bank.
Agence
Date de la
Traite,etc., impayee,
Observations.
ou la derni6re
dernidre
ou payable.
Si son d6c^s est constats, donnez les noms et adresses
transaction s'est
transaction
des representants 16gaux, en tant que connus
faite, ou agence
ou date de
do la banque.
de remission de| remission de
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Pt. St. Charles. .
Mar. 20, '79
"
April 18
'83
"
May 3
'81
" '.'.
Aug. 3
July 30
'81
•06
,,
Aug. 11
Jan. 12
Aug. 13
Aug. 16
Aug. 3
Dec. 3
June 21
•93
'04
'07
•07
'06
'05
'94
"
April 2
April 2
'01
•07
In trust for Charles Wilson.
" []
"
Aug. 3
'04
•'
Nov. 7
'06
"
Aug. 12
'07
"
June 10
'07
"
Jan. 31
•91
"
Aug. 3
'79
"
Feb. 13
•82
"
Jan. 27
•87
In trust for nephew Jas. D. Savard.
"
Aug. 23
June 3
'93
'05
In trust for son Geo. William.
•' ' [
"
Mar. 12
'09
"
Dec. 30
'76
"
Dec. 12
'82
"
June 24
'97
"
Nov. 8
'93
" r
July 6
•96
..iDec. 12
•96
In trust for daughter Margaret Mary.
. . Aug. 17
'05
"
Dec. 30
'98
"
Jan. 9
'93
'<
Oct. 31
Dec. 17
'90
'88
In trust for son Thomas.
«
"
Jan. 7
•03
"
Oct. 7
May 19
'05
'02
In trust for J. Robertson.
" [[
"
June 10
'07
"
Oct. 30
•06
"
Oct. 17
'06
"
Oct. 18
'01
"
Aug. 7
'80
"
April 9
'04
In trust for Joseph.
" ■ [
Dec. 10
'95
«
Nov. 25
Nov. 25
Feb. 7
'91
'91
'07
In trust for son H. W.
In trust for son A. H.
"
"
<<
Sept. 18
Jan. 25
'99
'08
In tru.st for Sam McFee.
" ]]
"
July 31
•03
"
Dec. 21
'07
Jan. 30
•89
1030
DEPARTMElsT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im- .
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Xom de I'actionnaire ou du crean-
cier ou acheteur ou benefieiaire,
en cas de traite, etc., im payee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
Balances
of dividends! standing for
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
five years
and over.
Balances
restant dc
puis cinq ans
et plus.
Last known address.
Demi^re adresse
connue.
$ cts.;
S cts..
Brought forward .
School Com. for Cote St. Pierre. .
Staker, Isabella
Schiiaufer, A
Surgeon, W
Scott, J
Smith, Sophia
Stewart, G •
Sauve, Celina
Sheridan, J
Shea, J. J
Saunderson, J
St. Gabriel's Court No. 185, C.O.F
Sleep, G
Shelly, T
Stevens, A
Senecal , A
Smith, G. C
St. Germain, R
Ste. Marie, C
Thibault, C
Theriault, S
Thibault, A
Taylor, J. and T. D'Arcey Tansey
Thouin, R
Tracey, M
Trickey, A
Turfus, Margaret
Victoria Mutual Building Soc
Valiquette, Hermine
Vigneault, J. A
Veary , E. A
Walton, Jane
Wilson, Helen
Wells, G
White, H. A
West, H. A
Walker, Emily
Waugh, W
Whelan, Mary Ann
Wilson, S. F
Winsor, Maria Jane
Walker, G
Washer, Sarah
Walker, Emily
Webb, M. V
Watson, D
Wardley, W
Walsh, M
Woods, R.....
Williamson, W. S
White, S
Walker, Ida
Webb, Elizab
Waddell, J. and G
Carried forward 119,464 21
$ cts.
118,503 24
7 07
12 14
148 46
2 94
19 89
7 00
107 79
65 91
2 13
1 37
2 93
147 99
4 39
1 27
1 51
1 24
1 24
1 70
3 90
1 19
2 93
1 67
3 93
3 14
1 34
7 22
29 41
133 30
85 45
1 42
2 80
1 56
3 45
1 18
1 17
33 70
1 75
1 25
1 66
8 69
11 84
2 45
1 48
34 64
1 61
6 69
1 18
6 25
9 22
4 28
4 81
2 19
2 32
2 93
Montreal.
«
Not known.
Montreal . . .
Ontario. .
Montreal .
Little Rideau.
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Epargne de ia Cite et du District de Montreal.
1031
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
ou la derni^re
transaction s'est
faite, ou agence
de remission de
la traite
im payee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derni^re
transaction
ou date de
remission de
la traite im-
payee, etc.
Unpaid drafts, &c.,
where payable.
Traite, etc. ,impayee,
ou payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec^s est constate, donnez les noms et adrosses
des representants legaux, en tant que connus
de la banque.
Pt. St. Charles.
Head office.
Month Year
June 24,
Jan. 14,
Jan. 5,
Dec. 23,
Feb. 21.
Jan. 12,
Aug. 15,
Mar. 7,
April 26,
April 29,
April 29,
Feb. 14,
Sept. 25,
Jan. 18,
July 18,
Dec. 14,
July 29,
Mar. 12.
April 6,
April 14,
Dec. 19,
Feb. 27,
April 1.
Aug. 1,
Dec. 24,
May 21,
May 11,
Jan. 9,
Jan. 30,
July 10,
Feb. 12,
Sept. 24,
Nov. 14,
Jan. 19,
Dec. 26,
Mar. 25,
Dee. 29,
July 27,
Aug. 25,
Sept. 7,
Dec. 6,
May 22,
Nov. 31,
.Jan. 8,
Aug. .30,
Oct. 29,
Mar.
Aug.
Nov,
Dec.
July
Aug.
July 18,
May 5,
In trust for Thelina Clrcen.
Executors of the will of the late B. Connaughton.
In trust for daughter Winnifrcd.
In trust for Victoria Jubilee Lodge.
1032
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou beneficiaire
en cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
$ cts.
Brought forward.
Wright, A
Wolff, C. A
Waters, Lena
Wright, H
W'hiffen, E.J
W'alton, Eliza
Weatherington, Marv J
Wilkes, E.T
Wilson, A
Wade & Wade
Wright, R. S
Wilson, Annie
Watson, R. H
Walsh, Honora
Watson, R. L
Wetzlar, vSarah and Weil, E. H.
Wall, H. E
Wainwright, May E
Wilson, Chs., Brown, G
Wilson, T
Wilson, Jane
Woods, Margaret
Wright, R. H
Warren, R
Wood, E. S
Whitock, R
Wardley, C. J
Ward, Delia
WUson, W. P
Wray, Maria A ,
Allan, Richard L
Aubertin, Louis
Allard, Angelina
Burger, Frank
Bourassa, Rodrique
Brissette, Alex
Bastien, Louis
Bonenf ant . L. A
Barker, James
Bechard, Eugene
Brossard, Stanislas
Birtz, F
Brbdeur, J
Butler, F
Bouthillier, G
Belair, Rose Anna
Bourdon, Angeline
Boudrias, Helene
Brumer, J
Bernard, H
Bain, J. J
Buchanan, J
Breard, P
Bergeron, J
$ cts
Carried foi-ward ' 119,951 28
Balances
standing for
five years I
and over. Last known address.
Balances
restant de-
puis cinq ans
et plus.
$ cts,
119,464 21
3
3
5
2
2
1
2
2
2
11 39
2 33
10 00
2 76
7 02
2 06
10 46
124 37
20 29
1 70
1 29
1 26
33 28
2 76
1 59
2 73
3 17
1 34
3 22
2 11
3 17
7 31
4 54
2 47
1 91
1 47
2 47
2 15
1 37
3 46
4 36
12 62
1 29
2 41
1 34
2 76
1 44
1 22
1 17
143 02
1 18
4 42
1 94
Demi^re adi'esse
connue.
Montreal.
Toronto, Ont.
Montreal
Gushing, Que.
Montreal
Riviere des Prairies.
Montreal
Bouchei'\'ille.
Montreal
Longueuil ....
St. Hubert...
Montreal
Boucherville .
Montreal
i
Longue Pointe.
Montreal
Maisonneuve...
Longueuil
Montreal
. UNCLAIMED BALANCES IN CHARTERED BANKS 1033
SESSIONAL PAPER No. 7
Banque d'Epargne do la Cite et du District de Montreal.
Agency at Date of last
which the last transaction,
transaction took or date of
Remarks.
place, or agency.
issue of un-
If known to be dead give names and addresses of
of issue of
paid draft,
Unpaid draft, &c..
legal representatives so far as known to
unpaid draft, &c.
&c.
where payable.
the bank.
Agence Date de la
Traite ,etc.,impayee,
Observations.
ou la dernifere dernidre
ou payable.
Si son dec^s est constate, donnez les nonis ct adresses
transaction s'est transaction,
des reprdsentants 16gaux, en tant que connus
faite, ou a,gence ou date de
de la banque.
de remission do Temissionde
la traitc la traite im-
impayee, etc.
payee, etc.
_
Month Year
Head Oflace
Jan. 31, '85
Nov. 10, '88
Dec. 19, '88
June 18, '89
Mar. 9, '89
May 20, '89
Dec. 7, '89
"
Jan. 3, '89
In trust.
" ......
Aug. 1, '90
"
June 4, '90
"
June 24, '91
"
Nov. 20, '91
•
"
May 18, '91
"
Feb. 7, '93
"
Jan. 27, '93
"
Nov. 26. '91
Executors.
'.'.'.'.'.'. Oct. 13! '9:?
Dec. 31, '04|
■!^\
"
July 19, '05
In trust^forGertrude K. Wilson.
......
June 30, '05
"
Feb. 14, '05
"
July 12, '06
"
Jan. 1, '06
"
Sept. 4, '06;
"
July 11, '05
"
Mar. 1, '06
"
April 24, '06
"
April 5, '06
"
July 16, '05
"
June 30, '06
Notre Dame E.
Apr. 15, '85
Oct. 21, '04
Apr. 16, '07
June 25, '88
Jan. 29, '02
April 24, '89
Jan. 31, '99
"
Apr. 30, '94
In trust.
a • * *
Sept. 18, '95|
"
Mar. 21, '02
"
Jan. 8, '03
" -
Oct. 31, '02
"
Nov. 15, '02
«
Nov. 17, '02
"
Nov. 22, '01
"
Aug. 1, '04
"
Nov. 2, '04
"
Dec. 26, '05
"
Feb. 1. '05
"
Aug. 21, '05
"
Dec. 26, '05
"
Nov. 27, '06
«
Feb. 26, '06
«
Feb. 14, '06
1034
DEPAETMEtiT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
'^■*- ,
Nombre Noiri de ractionnaire ou du crean-
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
de trai-
tes, et<;.,
im-
payees.
cier ou acheteur ou ben^ficiaire
en cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five j'ears
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount Balances
of dividendslstanding for
unpaid for | five j^ears
five years ; and over.
and over, j —
— Balances
Dividende restantde-
impaye pen- 'puis cinq ans
dant cinq i et plus.
ans et plus
Last known address.
Derni^re adresse
cts.
Brought forward.
Brossard, A
Beauchemin, L
Bissett, Alice
Bigras, S. M
Bourgeois, H
Brais, L. J. E
Baker, R
Cameron, A
Cronan, Mary
Carbonneau, Celina
Christin, J
Chan-etier, & Morrissette.
ChevTot, N
Chausse, J. A
Corbeil, .Julie
Coderre, E
Collins, W
Chevalier, A
Comtois, C
Corbeil, Rose
Charron, M
Caiken, T
Cormier, Edwidge
Chamberland, S
Chausse, W
Chicoine, D
Cummins, .1
Chausse, G
Chagnon, .J
Chaput, M
Charron, Emma
Champagne, J. F
Demers, Mathilda
Desjardins, M
Dupont, A
Daunais, C
Daigneault, E
David, L
Durand, Z
Desli^res, D
Dubois, H
Davis, J. T
Dore, Rose Lima
Desmarais, Evelina
Donnelly, Rose
DcsCoteaux, A
Durof'her, Emma
Darlington, W. F
Dumas, J
Dinelle, O
Desrochers, J
David, Josephine
Desmarais, Evelina
Demuv, A
S cts., $ cts.
119,851 28
Carried forward ' ' I 120,865 54
3 02
5 26
5 09
1 15
24 63
2 28
33
75
49
03
27
90
1 93
1 9&
3 20
1 82
3 47
4 65
1 51
6 11
2 28
1 75
97 06
40 07
1 24
7 72
6 24
2 38
2 69
4 48
2 57
2 27
1 78
1 41
1 65
3 68
2 20
3 58
5 31
11 60
1 88
223 77
18 81
8 49
1 32
1 49
1 41
1 18
1 68
1 42
1 89
1 90
97 00
266 19
St. Hubert
Varennes
Montreal
Longueuil
Montreal
I ;; :;:::::::::
Maisonneuve
jMoutreal
[Maisonneuve
Boucherville
Longueuil
St. Rose
Montreal
i "
I "
i a
iSt. Hubert
! Montreal
: Longueuil
iMontreal
i "
j „
Pointe aux.Trembles.
Montreal
St. Bruno
Boucherville
Montreal
I ;; :::::::::::
!Viauville
Montreal
Maisonneuve
Montreal
Pointe aux Trembles.
Montreal
I
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du District de Montreal.
L035
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
ou la derni^re
transaction s'cst
faite, ou agence
de remission de
la traits
impayee, etc.
Date de la
dernifere
transaction,
ou date de
remission de
la traite ira
payee, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., impay6e,
ou payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son d6c6s est constate, donnez les noms et adres.se.-
des representants legaux, en tant que connus
de la banque.
Month Year
Notre Dame E .
In trust.
In trust.
In trust.
In trust.
1035 DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savings Banlv —
No. of
unpaid
drafts,
&c.
Xombre
de tra-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'aetionnaire ou du crean-
cier ou acheteur ou beneficiaire
en cas de traite, etc., impaj'ee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividneds
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances ■
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last knowTi address.
Demi^re adresse
connue.
Brought forward
S cts.
S cts.
$ cts.
120,865 54
1 18
1 56
4 78
25 47
1 78
472 08
4 14
1 66
161 21
4 96
4 05
21 35
1 59
1 17
6 44
2 19
5 53
1 54
5 75
2 57
3 05
1 32
1 27
2 09
1 45
1 45
1 33
1 39
12 32
75 90
1 15
1 24
7 01
1 37
9 66
1 54
26 12
3 67
1 18
1 15
2 33
1 56
1 37
1 77
2 15
6 99
IS 65
2 66
1 94
5 00
3 02
1 28
3 28
6 58
Montreal
Daigneault, Elodie
St. Hubert
Dubuc, Melina
Longueuil
Montreal
David, R
Longueuil
Chambly Bassin
East End Work'men Ben. S'ty. . . .
Montreal
Evans Margaret
Emard, J. N
"
Flaherty, M. P
"
"
"
Maisonneuve
Montreal
Foisy, F
Gannon, T. P
"
"
Goyette, Catherine
Longueuil
Gauthier, T
Montreal
Goulet, Ro.salma
"
Gow, D. W
"
Gauthier, T
"
"
Gamache, W
<<
Gore, A. E
"
"
Gareau, Emilienne
"
Geofirion, Therese
Goron, Denise
Montreal
Geofirion, V
Maisonneuve
St. Bruno
Gagne, Au'"elie j
Montreal
Gagnon, A i
Mai.*onneuve
Gravel, Lina
Montreal
Goyette, C
Gravel, A. N
"
Gauthier, H
"
Gallaway , R
i<
Gosselin, A
"
4<
Houde, T
"
Hebert, L
Ste. Julie
Hull, May
Montreal
Hetu, L. G
Longue Pointe
Haines, W. T
Huot, Aurelie
Hebert, T
"
Harris, Alice M
Hebert, E
Varennes
Haynard, Anna
Montreal
Heughe.=, E
Jones, T
Maisonneuve
Johnston, Ellen
Montreal
Carried forward
121,810 78
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Baiiqiie d'Epargne de la Cite et du Dktrict de Montreal.
1037
Angency at
which the last
transaction took
place, or agency
t^Xpi issue of
unpaid draft, &c.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Unpaid drafts, &c.,
where payable.
Agence Date de la Traite,etc.,impay4e,
ou la derni^re derni^re oh payable,
transaction s'est transaction
faite, ou agence ou date de
de remission de remission de
la traite la traite im-
impay6e, etc. pay6e, etc
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec^s est constate, donnez les noms et adresses
des repr6sentants legaux, en tant que connus
de la banque.
Notre Dame E
Month Year
July 6,
Sept. 27
Dec. 13
Aug. 28
. .iNov. 29
. jAug. 30
. . :Apr. 16
. ..Feb. 19
..Dec. 31
..Dec. 1
..;July 11
. . !Oct. 3
..IFeb. 11
..Feb. 6
. . July 25
..iMay 28
..June 1
...Mar. 25
..May 20
..jAug. 22
..Dec. 31
..Jan. 22
..Dec. 5
..!Dec. 13
. . Dec. 18
. . June 26
. . May 4
. . June 21
..iAug. 10
..Apr. 7
. . Oct. 4
. . Sept. 24
. . Feb. 2
...Jan. 18
..Mav 3
..Sept. 5
..Sept. 21
. . Oct. 27
..May 11
..Aug. 30,
. . Sept. 3
. . June 24
. . Sept. 18
. . Nov. 7
..Sept. 28
. . Jan. 3
..Feb. 27
. . May 28
. . June 7
. . Oct. 31
..Oct. 12
. . I June 6
..INov. 5
..IMay 19
In trust.
In trust.
Dead.
In trust.
In trust.
1038
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal City arid District Savings Bank —
No. of
unpaid
drafts,
&c.
Name of Shareholder or Creditor
or Purfhaser and Payee in case
of unpaid draft, &c.
Nombre Nom de I'actionnaire ou du crean-
de trai- cier ou acheteur ou benefieiaire
tes, etc., en cas de traite, etc., impayee.
im-
payees
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividend?
' unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demifere adresse
connue.
cts.
$ cts.
Brought forward .
Knights of Labor
Kenned J- , Mary A. . . .
Lafortune, A
Lauzon, A ;■.••■
Lafranchise, Virginie. .
Latreille, D...
Lafleur, O
iLaroche, H
[Laurence, Alice
jLassonde, A
: Leonard , A
[Landi-y, .1
: Lafortune, il
JLanwell, G. H
Levesque, A
Lapointe, E — ;
Laliberte, E
Lapointe. Domithilda.
iLepare, E
( Lamari'c, Alice
Lambert, Marie Lse. .
Lapointe, .7
Leriche, Asilda
Longpre, Dclima
' Laliberte , A
Legare, M
L'Allier, Adeliska
iLanglois, J
jLeduc, A
Lamarre, H. L
Lambton, D
Lussier, D
Lapointe, Edmaida. . .
Lalumik'p. R
Morin, G
jMarcoux, ¥
[Mitron, J
iMercure, F. N
|Messier, D
iMcCowan, A
j McDonald, Sarah A. . .
I McCarthy, Mary
Monette, N
'Marcil, ('
jMcGarry, Lina
jMillette, Azilda
Maugin, A
Meunier. R
Mount, J. E. W.
Mathieu, Rosalie
Mongeau, Regina
Mitcham, Harriett
Martineau, F
Niquet, Marie
Carried forward Iif2,820 68
$ cts.
121,810 78
1 66
90 77
1 50
3 48
2 38
1 91
2 72
1 69
2 12
1 50
1 96
1 53
3 90
3 43
1 41
1 37
1 37
322 14
1 23
10 40
1 56
7 43
4 00
2 47
1 25
4 33
1 59
4 51
1 20
3 70
1 48
8 98
24 36
2 64
2 09
1 68
5 99
1 67
2 09
4 86
16 32
1 24
1 27
1 45
1 31
36 99
1 18
1 23
58 76
260 88
4 17
5 50
70 19
3 06
Montreal
St. Hubert.'.'.'.'.'.'.'.''.'.
Montreal
** ^1
St . Agathe des Monts.
Montreal
Boucherville
Montreal
Longue Pointe
Montreal
Vercheres
Montreal
Longueuil
Montreal
Varennes.
St. Frangois de Sales..
St. Hubert
Montreal
Longueuil
Montreal
Longueuil
Montreal '. . . ■
St. Bruno
Montreal
Boucherville
Montreal
Longue-Pointe
Montreal
UNCLAIMED BALANCES IN CHARTERED BANKS 1039
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du District de Montreal.
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Remarks.
place, or agency
issue of un-
If knowni to be dead give names and addresses of
of issue of
paid draft,
Unpaid drafts, &c.,
legal representatives so far as known to
unpaid draft, &c.
&c.
where payable.
the bank.
Agence
Date de la
Traite, etc. ,impay6e,
Observations.
ou la derni^re
derni^re
oh payable.
Si son d^c^s est constate, donnez les noms et adresses
transaction s'est
transaction
des repr^sentants Icgaux, en tant que connus
faite, ou agence
ou date de
de la banque.
de remission de
remission de
•
la traite
la traite im-
impay^e, etc.
payee, etc.
Month Year
Notre Dame E. .
April 8, '96
Dec. 28
'06
Dec. 7
'97
Sept. 28
'97
July 14
'88
Oct. 29
'88
Jan. 12
'91
Jan. 3
'93
July 10
'99
April 12
'00
May 23
'99
Aug. 25
'99
Dec. 4
'03
July 26
'04
Mar. 19
'04
Aug. 27
'04
June 30
'05
Oct. 31
'05
Oct. 16
'05
Dec. 9
'05
.
^iNov. 22
'04
May 10
'06
. jJan. 18
'06
.
Jan. 15
'06
.
Mar. 12
'06
.
Oct. 10
'06
.
June 25
'06
.
Nov. 2
'06
.
July 26
'06
Sept. 5
'07
[May 15
'07
July 2
'07
July 6
'07
Jan. 26
'07
Jan. 2
'96
May 18
'89
Nov. 7
'99
Feb. 2
'98
Nov. 9
'00
Oct. 23
'97
May 9
'03
Aug. 31
'03
Aug. 28
'04
Nov. 19
'02
June 22
'03
Oct. 23
'06
May 29
'06
Mar. 14
'06
Mar. 30
Aug. 28
'06
'06
Dead.
Dec. 11
'07
May 15
'07
Aug. 5
'07
Jan. 23
'05
1040
DEPARTMEJSiT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nombre Xom de I'actionnaire ou du crean-
de trai- ' cier ou acheteur ou beneficiaire
tes, etc.,^ en cas de traite, etc., impayee.
im-
payees.
Amount of
Draft or Bill
of Exchange Amount ! Balances
unpaid for of dividends standing for
five years [ unpaid for five years
and over five years
— and over.
and over, i Last known address.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus
— ' Balances '
Dividende restant de-
impaye pen- puis cinq ans
dant cinq ; et plus. ]
ans et plus. ' |
Derni^re adresse
S cts.l
$ cts.
S cts.
Brought forward .' 122,820 G8
O'Hara, J
Ouellette, P
Piegok, W
Plouffe, A
Paquette, J
Provost, Celanire
Paquette, J
Pelly, W. J
Pepin, P
Plante, P. C
Petit, H
Page, Mary ,
Poupart, E
Perrault, A
Price, J
Patenaude, P
Pepin, F
Pigeon, Sophronie...
Perron, J
Privee, F. X
Perron, E
Pellerin, J
Quintin, T
Parsons, Caroline
Parsons, Caroline. . .
Parent, Georgiana. .
Proulx, B.J
Ramsas', J. H
Rocheleau, H
Roy, D
Raymond, Dosilda.
Provost, Catherine . .
Ranger, J. A
Richard, L
Rousseau, Almanda.
Roberts, T
Ranger, T. O
Rousselle, L
Roch, D
Sautter ,Mathilde. . .
St. Martin, F
Smith, J. A
Saussez, L
SSnecal, L
Senecal, Eveline. . . .
Simoneau, J
Sly, Marj' Ann
Smith, Sa,rah
Sauvageau, E
Seguin, H
Slahic, G
Senecal, J. E. V
Taylor, Mary J
Thompson, W. H
Carried forward I I 123,277 7-3
1 22
1 28
2 37
1 24
2 50
1 6S
2 28
3 81
7 07
1 82
1 38
1 39
1 77
2 21
1 97
3 69
2 11
3 39
1 79
1 32
2 01
2 35
2 52
2 94
3 68
115 72
2 20
2 98
11 59
1 41
21 27
1 47
6 99
2 13
145 53
1 26
3 68
1 42
5 82
1 73
2 09
4 89
10 76
1 29
24 17
2 56
1 33
7 52
9 87
1 22
1 12
1 32
1 93
2 04
123.277 73 1
Montreal
Montreal Sud.
Montreal
Longueuil
Montreal
St. Hubert...
Montreal
St. Hubert...
Montreal
Longueuil
Montreal
St. Isidore
Montreal
Boucher^^ille.
Montreal
St. Hubert...
Montreal
Longueuil
(I
Champlain...
Boucher\'ille.
Montreal ,
IXCLAIMED BALiyX'E.^ IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Bauque d'Epargne de la Cite et du District de ^loiitrtal.
1041
Agency at
Date of last
which the last transaction,
transaction took or date of
Remarks.
place, or agency issue of un-
If known to be dead give names and addresses of
of issue of paid draft,
Unpaid draft, &c.,
legal representatives so far as known to
unpaid draft, &c: &c
where payable.
the bank.
Agence Date de la
Traite,etc.,impayce,
Observations.
ou la derni^re dcmi^re
ou payable.
Si son dec^s est constats, donnez les noms et adresses
transaction s'est transaction,
des representants legaux, en tant que connus
faite, ou agence ou date de
do la banque.
de remission de iremissionde
la traite ila traite im-
impay6e, etc. payee, etc.
Month Year
Notre Dame E . .
May 18, '02
"
Dec. 23
'07
"
May 13
'071
"
Juno 26
'07
"
Aug. 24
'07
"
Oct. 30
'05
"
May 26
•05i
"
Jan. 30
'05 1
"
April 17
'oo;
t<
Dec. 29
'09
"
April 16
'04!
"
Jan. 30
'02;
«
May 30
'041
"
Oct. 24
'96 1
"
Feb. 14
'01
"
Oct. 24
'99!
"
Aug. 16
'02 1
(I
Oct. 17
'04!
"
Oct. 29
•03 j
"
Mar. 10
'03!
Oct. 24
•03!
"
June 19
'03 i
a
Oct. 7
'02
"
Mar. 29
•Ol!
"
Mar. 9
'04;
t<
July 4
'021
«
Nov. 30
•04
"
June 10
'86!
11
July 4
'01
"
Mar. 7
'03
"
Oct. 13
'05
"
April 18
'05!
"
Feb. 15
•05;
"
Sept. 29
•05
"
July 3
•06
"
June 8
'06
"
Fept. 15
'06
"
May 2
'06
"
Sept. 23
'07
"
Jan. 27
'01|
"
Dec. 10
'851
■
"
July 4
'91
"
Nov. 2
July 12
Nov. 8
April 26
'04
'05
'05
'04
"
Aug. 16
'051
"
Jan. 9
'06
it
Aug. 30
'06'
"
Oct. 20
'06
"
May 2
'07 i
i(
Aug. 16
'07
"
Oct. 30
'93
April 27
'85
7—66
1042
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
pay6es.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nona de I'actionnaire ou du crean-
cier ou acheteur ou beneficiaire
en cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
! unpaid for
': five years
and over.
Montant de
la traite ou
lettre de
change im-
' payee pen-
j dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impay6 pen-
dant cinq
ans et plus.
Balances |
standing for'
five years
and over. ! Last known address .
Balances
restant de-
puis cinq ans
et plus.
Demifere adresse
connue.
Brought forward .
Trudel, T
Top, Alice
Trudeau, .-\ugustine. . . .
Tremblay, Geo
Tremblay, T
Tremblay, J. B
Thouin, L
Valiquette, J. B
Vollar, Florence A
Wolstinholme, J
Wadman, T
Wood, P
Wright, Margaret
Williams, C. P
Wolfe, H...
Walsh, Louisa
Wolf, Delphine
Walsh, Patience
Weddle, Ellen
Whittet, W. G
Walker, J. F
Webber, F. G
Wataon, A. G
Walker, F.J
Whittv, J
Walker, F.J
Wright, Ethel
Walsh, J. C
Westgate, J. J
Ward, D61ia
Auger, Rosalie
Beauchamp, G
Barrette, A
Beaudoin, Alexina
Burnes, Annie
CorbeU, U
Chaumeau, J. Alb
Charbonneau, H
Cyr, O
Dufour, O
Duplessis, Rev. A
Dumont. J, Alp
Defoy, Emma
Dupont, O
Ford, Gertrude
Faucher, P
Gravel, A
Gigu^re, G
Gauthier, Marie-Anne.
Gravel, J
Gariepy, Jas. N
Hoofsteller, J
Henri, Roch
Jeannette, A
Carried forward .
$ cts.
$ cts.
$ Ct8.[
123,277 73
2 31
7 86
2 15
1 51
184 01
1 52
1
7
1
2
1
1
2
24 13
3 35
4 09
1 29
7 02
3 47
232 47
3 60
65 23
2 97
4 75
9 62
4 29
5 72
8 73
34 78
168 35
1 24
1 40
1 57
95 62
1 77
5 62
1 22
1 27
1 23
2 54
1 29
1 72
1 80
1 26
12 41
5 06
1 10
1 67
124,236 30
Montreal
«
Longueuil
Montreal
ii
t(
Winnipegosis, Man.
Longueuil
Montreal
St. Lambert
Montreal
It
u
u
((
il
tl
11
L'Annonciation. . . .
Montreal
Ahuntsic
St. Bruno
Montreal
Riv. des Prairies. . .
Montreal
I XCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Bauque d'Epargne de la Cite et du District de Montreal.
1043
Agency at
which the hist
transaction took
place, or agency,
of issue of
unpaid draft, &c.
Agence
ou la derni^re
transaction s'est
faite, ou agence
de remission de
la traite
impayde, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
! Date de la
derni^rc
transaction,
ou date de
I'eniissionde
I la traite im-
1 payee, etc.
Remarks.
If knowTi to be dead give names and addresses of
Unpaid draft. &c., legal representatives so far as known to
where payable. | the bank.
Traite,etc.,impay6e,| Observations.
ou payable. Si son d6c^s est constate, donnez les noms et adresses
des representants legaux, en tant que connus
de la banquc.
Notre Dame E .
Head Office.
Ontario St. Br.
26,
4,
10,
3,
! Month Year
ISept. 30,
[July 5.
May 16,
Feb. 9,
May 5,
Dec. 11,
Dec. 11,
Jily 27,
Jan.
Jan.
Mar.
Oct.
Feb.
July 23,
Nov. 25, '
Jan. 29, '
Feb. 13, '
Feb. 26, '
June 28, '
Dec. 26, '
Sept. 30, '
Sept. 11, '■
Dec. 11,
Sept. 30,
Dec. 18,
Sept. 30,
Dec. 31,
Jan. 22,
May 22,
April 23,
April 2,
Feb. 2,
May 26,
June 22,
Dec. 6,
Nov. 16,
Feb. 15,'
July 3, '
Oct. 9, '
Oct. 8, '
.Sept. 12, '
.Sept .21,'
. Aug. 25, '
. May 17, '
.'April 11, '
.IDec. 23, ^
. lApril 5, '
. iMar. 6,
.INov. 23,
.Oct. 19,
.iOct. 1.
.April 13,
Oct. 23,
.April 9,
In trust for daughter.
In trust for his son Emile
D6c6de: proc. k son Spouse, Marie Louise Ethier.
7-66^
1044
DEPARTMENT OF FINANCE
3 GEORGE v.. A. 1913
Montreal City and District Savings Banl'i —
No. of
unpaid
drafts,
&c.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nombre' Nom de I'actionnaire ou du crean-
de trai-
tes, etc.,
im-
payees.
cier ou acheteur ou beneficiaire
en cas de traitc, etc.. im payee.
Amount of
Draft or Bill
of Exchange Amount ' Balances
unpaid for of dividends standing for
five years unpaid for . five years
and over. five years
— and over, j —
Montant de — | Balances
la traite ou | Dividende restant de-
lettre de impaye pen- puis cinq ans
change im- | dant cinq : et plus,
payee pen- 1 ans et plus.
dant cinq j |
ans et plus
and over. | Last known address.
Dernifere adresse
connue.
Brought forward .
jKeyes, P
I Leonard, Olivine
iLamarche, Eugenie.
jLarose, Mathilda. . .
I Landry, A
jMartin, P
IMartel, O
JMarcotte, Jos
jPichette, E
jPaquette, O
jPerreault, Eugenie..
Prairie, Anna
IPerreault, Azilie. . . .
iRancourt, Delvina.
JTherrien, T
Timm, C
Tremblay, F
Valois, R
jVezeau, W
|\yallace. J
I Warren, A. T
iWiUiams, E. M
! Wilson, Maggie
|White, F. R
iWright, J. M
WUkes, CybellaC
Watson, Carrie
White, Sarah
Walsh, J. E
Wilson, W. O
Ash ton, F. A
Andrews, Edtih
Anderson, Anny
jBoyd, Margaret
Bohrer, W
Bridges, E
Bayres, Helena
Brown, Grace
Bartley, Jane
Bender, Susie
Bough, E
Bain, Lillian
jBuckwald, J
jBeaupre, G. N
iBury, A
]Barke, W
Bennett, Hazel
Barnes, T. H
Burdett, H
Campbell, Ellen. . .
Crevier, Lea
Cooke, A
jCoxe, Louise
iCaterUI, R. G
S cts.
S cts.
Carried fon^-ard ' 124,460 07
S cts
124,236 30
79
82
58
37
18
15
35
44
40
15
40
32
57
18
22
21
41
32
33
95
12
56
32
18
59
12
85
12
54
11
92
84
52
56
26
32
34
98
61
82
26
26
67
30
16
82
62
08
98
22
48
26
78
06
Montreal .
St. Lambert.
Montreal
IXCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
IjcUique d'Epargne df la Cite et du Dis^trict de Montreal.
1045
Agency at
Date of last
which the last
transaction.
transaction took
or date of
place, or agcncv
issue of un-
of issue of
paid draft.
Unpaid drafts, &c..
unpaid draft, &c.[ &c.
where payable.
Agence
Date de la
Traite,etc.,impayee,
ou la derni^re
derni^re
ou payable.
transaction s'est
transaction
faite, ou agence
ou date de
de remission de
I'emi.ssionde
la traite
la traite im-
impayde, etc.
pay6e, etc.
Month Year
Ontario St. Br...
May 23, '07
Mar. 31, '07
Nov. 12, '06
Oct. 31, '06
Mar. 20, '07
May 31, '07
Sept. 7, '06
Nov. 17, '08
Ij ::
Sept. 7, '07
May 21, '07
June 21, '05
Dec. 17, '06
June 14, '06
Sept. 26, '05
June 13, '07
June 12, '05
Oct. 30, '06
Aug. 23, '07
Jan. 2, '07
Head Office
Oct. 8, '94
Sept. 23, '95
Dec. 18, '95
Sept. 5, '95
Sept. 25, '95
May 14, '95
Mar. 18, '95
Sept. 16, '95
Jan. 28, '95
Nov. 13, '95
Sept. 15, '04
St. Cath. West...
Feb. 21, '05
June 20, '07
Nov. 30, '07
Sept. 30, '07
"
Sept. 27, '04
"
July 31, '06
(I
«
Sept. 4, '06
June 15, '05
Aug. 3, '07
Mav '05
Feb. 18, '07
June 7, '06
June 16, '06
May 23, '07
Aug. 24, '07
July 24, '07
Dec. 1, '06
Apr. 18, '07
Dec. 22, '07
June 26, '06
Feb. 23, '04
Apr. 10, '07
Feb. 27, '05
May 7, '07
Rem.'^rks.
If known to be dead give names and addresses of
legal representatives .so far a.s known to
the hank.
Observations.
Si son dec^s est constate, donnez les noms et adreseefi
des representants R*gaux, en tant que connus
de la banriuo.
In trust pour 1' Union St. Pierre Cercl
le, No. 6
In tnist .
1046
DEPARTMENT OF FINANCE
3 GEORGE V„ A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nombre Nom de I'actionnaire ou du crean-
de trai- cier ou acheteur ou beneficiaire
tea, etc., I en cas de traite, etc., impayee.
im-
payees.
Amount of
Draft or Bill
of Exchange
unpaid for
five j'ears
and over
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
Balances
standing for
five years
and over.
Balances
restant de-
impaye pen-'puis cinq ans
dant cinq et plus
ans et plus.
Last known address.
Derni^re adresse
connue.
S cts.
Brought forward .
Chapman, H
Cassidy, Jane
Carmichael, A
Corcoran, J. J
Campbell, A. R
Collins, May
Doyle, Marj'...
Donaldson. Alice
Dowling, G
Donahan, Kate
Darlington, R. H
Daniel, R. T
Drysdale, H
Duffy, C
Field, F
Fednarsh, Dorothy. .
Fardell, G
Fraser, W. R
Freeman, R
Gauthier, J
Greenwood, E
Griffin, Hilda
Giles, A. E
Gamble, Edith
Gunnell, Katie
Gleason, O
Glassford, H. W
Hall, Florence
Hall, Mary
Hartley, G
Hayne, Isabella
Henderson, Kate
Hamilton, Yvonne...
Hutchison, Helen —
Hysa, Anna
Jackson, C
Kearns, Margaret. . . .
Kirsch, J. S
Lough, Minnie
Lalonde, Carmel
L'Africain, Margaret.
Lawrence, Maggie —
Lockerby, Marj-
Lam plough, S
Lavigne, W
Moir, Nellie
McDonald, Janet
McLagan, Effie
McCann, Mary
Mussen, Nora
McMuUen, Hannah...
McCleary, Eliza
McAnulty, Carrie. . . .
Munro, Ida
Carried forward.
S cts.
Outremont.
Montreal...
$ cts.
124,460 07 I
1 94 [Montreal
1 68
1 15
1 22
64 97
144 74
1 51
43 78
2 24
30 03
1 21
1 40
6 16
1 10
2 11
1 48
1 15
1 16
2 44
8 07
2 29
79 04
4 29
2 46
3 50
1 79
2 29
1 37
7 48
3 20
1 33
14 00
27 09
25 25
1 62
1 66
57 62
1 28
1 16
1 44
3 94
1 60
1 47
2 85
5 96
2 10
158 31
4 59
1 29
1 68
2 47
37 05
8 43
63 90
Valley field.
Montreal... .
125,315 41
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Epargue de la Cite et du District de Montreal.
1047
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
oh la derni^re
transaction s'est
faite, ou agence
de remission de
la traite
impay6e, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
demifere
transaction,
ou date de
remission de
la traite im-
payee, etc
Unpaid drafts, &c.,
where payable.
Traite, etc., impayee,
oil payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son d6c^s est constats, donnez les noms et adresses
des representants 16gaux, en tant que connus
de la banque.
St. Cath. West...
Month Year
May 2
Aug. 1
Sept. 1
May 3
Apr. 30
June 14
Sept. 24
Feb. 14
July 1
Dec. 11
Mar. 21
Oct. 1
Jan. 5
Apr. 12
Dec. 18
Feb. 1
Mar. 6
Jan. 29
Nov. 12
May 13
July 6
July 4
Aug. 5
Sept. 17
Mar. 18
Apr. 21
Dec. 19
June 20
Dec. 31
Jan. 18
May 1
Dec. 28
Nov. 7
Feb.
Nov
June
Oct.
Nov. 22
Apr. 9
Dec. 4
Oct. 30
May
Mar. 10
Mar. 22
Sept. 5
Dec. 31
July 6
Apr. 23
Oct. 22
Oct. 1
June 17
Mar. 23
Oct. 5
Aug. 25
, '06
, '06
, '06
,'07
, '07
, '07
, '04
, '05
,'05
,'07
,'07
,'06
,'07
,'07
,'07
, '07
, '07
, '07
, '07
,'07
,'05
,'04
,'07
, '04
, '07
,'06
,'06
,'06
, '04
'07
, '06
, '04
.'07
,'06
. '06
,'07
,'07
,'07
, '06
,'05
, '06
, '06
, '05
, '05
, '06
, '06
, '04
,'06
, '04
,'07
, '04
, '04
.'06
, '04
Tutor.
In trust.
Dead.
In trust.
In trust.
In trust.
In trust.
1048
DEPARTMENT OF FIXAyCE
3 GEORGE v!, A. 1©13
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Nombre
de tra-
tes, etc.,
im-
pay^s.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou beneficiaire
en cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cincj
ans et plus.
Amount
Balances*
of dividneds standing for
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last knovsTi address.
Derni^re adresse
connue.
Brought forward.
Moore, A
Meakins, Leslie
McCuaig, J. T
McCuaig, D
McGibbon, Lillie. . . .
Mace, C
McEnlie, Lillie
McCann, Irene
Massingham, G
Manning, T
Martin, W. J
McMurtry, R
Mackenzie, Isabella. .
McGilloray, Mary. . .
Nicholson, Jennie. . . .
O'Gilne, Margaret. . .
O'Neil, O
O'SuUivan, J
Pink, Flora
Plow, Dora
Ross, P
Ross, P. S
Ross, P
Riley, G. H
Richardson, J
Robin.son, F. H
Robertson, Ada
Regmond, J. H
Reid, H
Reid, P. H
Sterling, J. W
Shea, Marion
Scott, B
Soone, Hilda
Smith, Wm
Savage, J
Stephens, Rose
Scullions, J
Travis, Edith
Turner, R
Travers, Elizabeth..
Thomas, P. R
Tucker, Agnes
Vincenze, S
Viau, L.
Wilson, Minnie
Walker, Annie
Walford, H
Wood, E
Walsh, Margaret
Woodland, ilargaret.
Wand, Mabel
Watts, Laura
Watt, Mary
Carried forward.
S cts.
S cts
S cts
12.5,315 41
7 85 Montreal
8 32
1,415 25
1,872 69
9 69
16 74
3 50
1 14
2 28
1 13
204 04
5 95
2 46
406 15
5 51
1 96
3 42
1 20
23 03
1 65
36 34 1
36 15
"
24 08
"
1 47'
"
1 26 1
2 46
"
2 82
"
1 53
"
1 78
"
3 63
"
18 87
"
1 30
"
1 54
"
2 28
"
1 62
"
1 45
"
1 34
"
1 12
"
6 25
"
1 20
"
4 82
"
15 57
"
5 79
"
1 18
"
1 50
"
3 82
"
158 51
"
1 22
"
• 3 70
"
1 88
"
7 96
"
1 66
"
1 18
"
1 61
"
129,668 26
UNCLAIMED BALANCES IN CHARTERED BANKS 1049
SESSIONAL PAPER No. 7
Banque d'Epargne do la Cite ct du District do Montreal.
Angency at
Date of last
which the last
tran.saction,
transaction took
or date of
Remarks.
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue of
paid draft.
Unpaid drafts, &c..
legal representatives so far as known to
unpaid draft, &c.
&c.
where payable.
the bank.
Agence
Date de la
Traite.etc. .impayce.
Observations.
oil la demifere
dcrni^re
od payable.
Si son d6c6s est constat6, donnez les noms et adres-ie
transaction s'est
transaction
des repr^sentants 16gaux, en tant que connus
faite, ou agence
ou date dc
de la banque.
de remission dc
remission de
la traite
la traite im-
impay^e, etc.
payee, etc.
Month Year
St. Cath. West...
Dec. 12, '06
Dec. 6, '04
I ::
Mar. 3. '05
July 23, '07
Nov. '06
Oct. 23. '07
Sept. 16, '07
Aug. 27, '07
Mar. 2, '07
Jan. 1, '07
Dec. 9, '07
Mar. 13, '07
"
June 11, '07
Nov. 11, '07
In trust.
"
"
July 3, '07
«
Feb. 2, '05
Mar. 12, '07
jl
Apr. 16, '07
Dec. 28, '03
Feb. 1, '07
"
Jan. 10, '07
June '07
June '07
Aug. 24, '07
In trust.
"
In trust.
" [ [
In trust. '
" [
"
June '07
"
Apr. 3, '07
"
July 4, '04
"
Julv 19, '06
"
Aug. 19, '07
<i
Nov. 30, '07
"
Nov. 2, '04
"
Aug. 26, '07
"
Dec. 31, '07
"
Dec. 31, '06
"
June 15, '05
"
July 22, '05
"
Aug. 1, '05
"
April 14, '06
"
Mar. 21, '06
„
April 10, '03
May 2, '06
July 8, '07
"
Dec. 24, '07
Mar. 11, '06
In trust.
" ' '
«
June 26, '05
"
Sept. 17, '07
«
Jan. 5, '05
Nov. 8, '05
June 4, '04
Aug. 13, '06
Nov. 7, '07
"
May 30, '06
^
"
June 28, '07
Oct. 1,'07
,
1050
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savings Banl< —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Amount of
Draft or Bill
of Exchange
Name of Shareholder or Creditor unpaid for
or Purchaser and Paj'ee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou beneficiaire
en cas de traite, etc., impaj'ee.
five years
and over.
Montant de
la traite ou
lettre de
change im-
pay6e pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
I restant de-
puis cinq ans
et plus.
Last known address.
Derni^re adresse
connue.
$ cts.
I cts.
Brought forward .
Ward, Alice
Wiseman, Elizabeth
Whitton, Elizabeth
Ware, W. H
Welles, A. C
Wilson, Mary V
Weir, F., Jr
Wilson, J. C
Walker, R
Warren, J. A
Wall, N. J....
Wilson, Maggie ' .
Walder, E
Wickham, J., Regen & Hatton, J..
Weinberg, J
Wyatt, CO
Wood, W. A
WUlis, C. R., & Griffiths. C
Whynnes, Mary A
Warroquier, T
Whitney, F
Wilkes, E. F
Willis, Florence
Warren, J. A
Wat«rs, Constance L
Walsh, Minnie
Wiseman, J. W
Wilkes, J. R
Arnold, Daisy
Backrack, J
Barton, W
Bernier, Mabel
Boisvert. G
Briggs, T. M
Campbell, J
Cohen, A
Despocas, Hermina
Francoeur, Marie
Home Cooperative Association of
Montreal
Jenkins, F. R
Larocque, Georgiana
Lythographer International Benefit
Association of Canada
Marchand, A
Marcil, A
Mackay, S. A
Maxwell, Annie
McCooinbs, Ruth
McGowan, P
McGowan, P
McKinson, J. D :
Nugent, Gather
Ouimet, C
Carried forward .
S cts.
129,668 26
26 25
10
20
66
61
49
68
56
91
2 49
5 18
56 58
1 48
2 55
1 35
1 57
3 89
59 41
11 16
143 23
54 63
9 87
2 60
19 97
1 22
5 51
1 98
3 47
1 09
11 51
3 43
1 17
1 46
1 16
1 17
1 27
15 63
2 57
1 03
1 11
10 17
2 27
4 72
11 73
5 83
1 13
16 04
26 28
57 86
1 16
1 92
1 13
130,294 70
Montreal . .
<e
it
Marieville.
Montreal..
it
((
«
Ste. Rose..
Uy CLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du District de Montreal.
1051
Agency at
Date of last
which the last
transaction.
transaction took
or date of
Rem.\rks.
place, or agency
i.ssue of un-
If known to be dead give names and addresses of
of issue of
paid draft, Unpaid drafts, &c.,
legal representatives so far as known to
unpaid draft, «&c.
&c. where payable.
the bank.
Agence
Date de la Traite,etc.,impayee,
ObSEKV.\TION8.
oil la demifere
demi^re oh payable
Si son dec^s est constate, donnez les noms et adresses
transaction s'cst
transaction,
des reprfesentants 16gaux, en tant que connus
faite, ou agence
ou date de
de la banque.
de I'dmission de
tl'emission de
■
la traite
la traite im-
impayee, etc.
payee, etc.
Month Year
Head office ....
Sept. 30, '95
Sept. 23, '96
Apr. 21, '96
Aug. 26, '04
May 12, '96
Dec. 24, '96
Jan. 17, '96
May 26, '97
"
Aug. 30, '97
In trust for estate T. Miller.
" '
July 7, '93
"
Mar. 23, '03
"
June 16. '03
In trust for J. L.
'.'.'.'.'.'. Aug. lei '97
"
Apr. 16, '03
In trust.
"
Jan. 17, '03
"
Nov. 4, '97
"
Sept. 10, '97
"
Mar. 25, '97
"
Jan. 4, '98
"
Apr. 19. '98
"
Nov. 8, '98
"
May W. '98
"
Mar. 18, '98
"
Oct. 20, '98
"
Sept. 6, '04
"
Feb. 6, '99
"
Mar. 10, '99
"
May 12, '99
St. Lawrence Br..
Mar. 7, '07
July 3. '07
May 21, '07
Sept. 25, '06
July 4, '07
; J July 7, '06
..July, 12, '05
"
Oct. 16, '06
Jan. 2, '07
Dec. 26, '05
In trust for A. Cohen.
"
In trust for A. E. Turner.
"
"
June 11, '07
■ •
Apr. 21, '06
Sept. 6, '06
"
Aug. 14, '06
"
Sept. 7, '06
In trust.
"
Nov. 12, '06
"
Dec. 7, '07
"
Oct. 10, '06
"
Oct. 18, '05
M,ir. fi. '07
In trust.
«
In trust.
" jMar. Q, '07
In trust.
. . May 6, '06
..Dec. 13, '05
Aug. 6, '06
1052
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savins:s Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &e.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou beneficiaire
en cas de traite, etc., impay6e.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
Balances
standing for
five years
and over.
Balances
restant de-
impaye pen- puis cinq ans
dant cinq j et plus,
ans et plus. |
I
Last known address.
Derni^re adresse
connuc.
•S cts.
Brought forward .
Patterson, Bros
Tevyan, Persis
Turner, E. A
Turner, E. A
Waters, E. P
Yorkey, C.J
Williams, Agnes B
Wright, A
Woodworth, L. A. E
Wall, Mary
Witherstine, H. H
White, A -. ..
Wilson, Ruth A.....
Watson, J. & Kneen, G
Walsh, G.J
Willoughbv, F
Ward, J
Yon, J
Weeks, Barbara
Woodhall, J. T
Warren, R
Young, W. J
Young, Mary M
Weinfeld, L
Walker, J
Wadsworth, G. F
Asselin, J. J. A
Amvot, D. H
Allard, D
Blanchard, J
Brown, E. G. & ^vife Lilian A.
Brown
Bowell, G
Belanger, E
Belanger, Judith
Belanger, A
Bourgeois, Stephanie
Bourgeois, Stephanie
Bourgeois, Stephanie
Beliveau, Lucina
Beausoleil, V
Bray, E. C
Belair, S
Bourgouin, Blanche
Beauchamp, L
Brazault, Delia
Baril, A
Beaulieu, Marie
Binette, A
Bernard, J. H
Beaulieu, E
Borthiaume, E
Burtot, Elizabeth
Beauregard, A
cts.j S cts.
130,294 70
Carried forward 131,530 90
5 08
6 96
2 35
3 49
2 06
1 13
22 38
4 26
5 93
905 83
1 38
3 86
2 74
2 99
2 54
1 27
25 67
35 26
1 45
2 16
15 63
2 SO
2 30
2 73
22 27
7 33
1 91
1 94
4 92
1 32
2 99
1 85
19 81
3 71
15 79
1 85
2 07
1 90
1 74
3 81
1 33
1 29
3 54
1 25
16 65
43 68
1 18
1 25
2 83
1 28
1 24
1 75
1 47
i Montreal.
St. Lambert.
Montreal
Verdun
Montreal
Eagle Bay, N. Y.
Montreal
St. Martin, Co. Laval .
Montreal
ISVLAIMEIJ BALANCES IS CHARTERED BASd.^
SESSIONAL PAPER No. 7
Bauqiie d'Epargue de la Cite et du District de Montreal.
1053
Agency at
which the last
transaction took
phicc, or agency,
of issue of
unpaid draft, &c.
Agence
ou la dernifere
transaction s'est
faite, ou agence
de remission de
la trait e
impayfee, etc.
Date of last
transaction,
j or date of
issue of un-
paid draft,
' &c.
j Date de la
derni^re
transaction,
ou date de
I'einissionde
la traito im-
payce, etc
St. Lawrence Br.
Head office.
Month Year
Dec. 3,
Sept. 26,
Oct. 20,
Oct. 20,
Oct. 9,
Dec. 31,
Sept. 20,
Oct. 2.3,
July
July
Junt
Feb
Aug. 16,
Jan. .31,
Mar. 12,
Sept. 4,
Dec. 7,
Oct. 9,
Aug. 8,
July 6,
Dec. 2,
Dec. 2,
" Jan. 28,
" July 18,
" Apr. 10,
St. Denis St. Br.. June 27,
" ..iAug. 21,
" ..Dec. 12,
" ..'April 6,
Unpaid draft, <&c.
where payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Traite,ctc.,impay6c,| Obsekvationp.
ou payable. jSi son decfes est constate, donncz Ics noms ct adresses
des repr^scntants h'gaux, en tant que connu.s
1 de la banque.
5.
17,
May 22,
1,
1,
Aug.
Aug.
Jan.
Jan.
.Jan.
Nov.
Sept.
Nov.
May
Oct.
June
Dec.
Feb.
Sept.
Nov.
June
April
May
Jan .
Jan.
May
Mar.
Juno
11, '03
31, '04
24, '05
24, '05
24, '05
26, '06
21, '04
26, '04
27, '05
5, '06
29, '06
28, '05
11, '05
7, '07
23, '06
1, '07
30, '06
31, '07
7. •
1, '08
25, '07
,1 '07
13, '05
In trust.
In trust.
In trust for Marg. McCabe.
Jointly.
In tmst for Mary Florence.
In trust for St6phanie Dora .
In trust for Arthur Guy.
In trust.
1054
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1613
Montreal City and District Savings Bank —
No. of
unpaid | Name of Shareholder or Creditor
drafts, or Purchaser and Payee in case
&c. 1 of unpaid draft, &c.
NombreNom de I'actionnaire ou du crean-
de trai- i cier ou acheteur ou b6n6ficiaire
tes, etc.,' en cas de traite, etc., impayee.
ira-
payees.
Amount of
Draft or Bill'
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
Balances
standing for
five years
and over.
Balances
restant de-
mipaye pen- puis cmq ans
dant cinq j et plus,
ans et plus
Last known address.
Demi^re adresse
connue.
$ cts.
$ cts.
Brought forward.
Brunet, J
Boucher, J
Barre, H
Beckingham, Mary Ann.
Cabana, Marie Mai
Charette, J. W
Charlebois, Alphonsine. .
Creel, J. C
Collard, C
Cloutier, L. A
Cunningham, J
Caisse, M
Carter, E.....
Charron, Rosiana
Champagne, Berthe
Carriere, A
Charland, J. Bte
Cloutier, Celina
Cassidy, T. S
Carsin, Ernestine
Cairns, Margaret
Claude, Zenophile
Chevalier, G
Demers, A. P. H
Day, Rady
Davignon, Caroline
Downey-, J
Dagenais, Georgiana
Dcsnoyers, E
Donohue, T
Desrochers, Rose Alma.
Desjardins, Victoria
Dwyer, Gertrude
Descotes, J
Dunberry, L
Delfosse, J. E
Donais, M. Lse
Donais, M. Lse
Demers, L. O
Dubord, A
Deschatelets, J
Despeins, Philomene.
Deslauriers, Alberta . .
Dagenais, J
Desautels, Blanche
Dupras, L. J. A
Daigneault, Eugenie..
DeLorimier, Alice. . . .
Daoust, S
Demers, Blanche
Deschamps, A
I Dagenais, J. Bte
Dudemoine, O
Carried forward.
S cts.
131,530 90
2 93
1 17
1 65
2 06
1 46
1 24
39
01
27
36
58
57
64
jMontroal
Sault au Recollet...
Montreal
1
3
1
6
7
3
3
18 23
1 28
1 37
1 41
1 90
1 26
618 04
2 32
4 07
4 31
28 29
30
06
04
26
62
50
1 33
2 15
1 48
10 72
2 51
1 22
6 22
5 74
1 42
1 23
8 21
1 38
1 13
3 22
32 71
3 96
9 25
1 11
2 40
2 01
1 24
7 14
1 25
Sault au Recollet.
Montreal
Youville, Co.
Cartier. . .
Montreal
Jacques
Chambly Bassin .
Montreal
132,379 52
Casselman, Ont.
Montreal
St. Martin
Montreal
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du District de Montreal.
105&
Agency at I Date of last
which the I ast [ transaction,
transaction took or date of
place, or agency issue of un-
of issue of I paid draft,
unpaid draft, &c.[ &c.
Agence Date de la
ou la demi^re dernifere
transaction s'est transaction,
faite, ou agence [ ou date de
de I'dmission de remission de
la traite la traite im-;
impayee, etc. payee, etc
Unpaid draft, &c.,
where payable.
Traite,etc., impayee,
ou payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son d6c^s est constats, donnez les noms et adressea
des repr^sentants 16gaux, en tant que connus
de la banque.
Month Year
St. Denis St. Br.
Dec. 27
April 6
Jan. 5
Sept. 29
Oct. 20
Dec. 19
Sept. 16
June 30
Dec. 27
April 4
Dec. 28
July 14
June 17
Sept. 25
April 27
Dec. 24
May 1
Nov. 16
Jan. 8
April 27
Mar. 30
Nov. 20
Feb. 25
April 30
Sept. 9
Jan. 7
April 6
Sept. 28
May 20
May 11
Mar. 13
Oct. 16
Aug. 1
July 13
Dec. 12
Mar. 25
Feb. 1
Feb. 1
May. 10,
Dec. 16
Jan.
Aug.
Feb.
May
Jan.
April
Oct.
Dec.
July
Sept.
June
May
Aug.
18
19
19
5
22
27
17
21
3
26
19
1
14, '07
'05
'07
'07
'06
'03
'07
'07
'05
'02
'03
'04
'05
•04
'06
'03
•07
•05
•06
•07
'07
'08
'07'
'07!
'06
'07
'04;
'071
'071
'04'
'051
'071
'05
•05
'071
'051
'04
'05
'05
'06
'07
•07
•07
•07
'07
•06
•07
•07
•07
•06
•06
•07
'06
In trust for daughter Edna.
In trust pour sa fille Evelina.
In trust pour son fils Sadi.
In trust pour son fils Craig.
In trust pour ses filles Jeanne & Emilienne.
Proc. k son dpoux.
In trust pour sa fille Philomfene.
Dep. par son epouse Mde P6tronille Lebrun.
1056
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payecs.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Noin de I'actionnaire ou du crean-
cier ou acheteur ou beneficiaire
en cas de traite, etc., impayee.
I Amount of I
I Draft or Bill I
of Exchange Amount
Balances
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
of dividends standing for
unpaid for ! five years
five years
and over.
Dividcnde
impaye pen-
dant cinq
ans et plus.
and over. Last known address.
Balances
restant de-
puis cinq ans
et plus.
Derni^re adresse
connue.
Brou;;ht forward.
Dufresne, E
Dufresne, J
Denis, J
Fisher, Elizabeth Maud
Filion, J
Forgueherson, Jessie
Finlay, Ratie
Fo;iinier, Celina
Findly, Katie
Fournier, J. .]. &■ Pclletier, J. B.
Guilbault, Eugenie
Guthrie, Jennie
Gill, C
Giegoire, G
Gendron, E
Gagnon, Sarah
Gibeau, A
Granberg, Chs. O
Galarneau, Elodie
Garnaise, M
Gravel, Adelioa
Grenier, E
Halpin, B. F
Halbert, Lizzie
Halpin, J
Hughes, F
Hogue, A
Harvev, Marie Leda
Hardy, A
Hamelin, Marie
Hall, J. A
Kernick, Georgette
Kugler, J
Lefebvre, P. W
Lavoie, J. A
Lefebvre, Emma
Lemay, Marie Anna
Lambert, J. A
Labreche, J. A
Lefebvre, P
Lavigne, A
Lemieux, J. E. M
Lepage, D. G
Lepage, D. G
Lavoie, Alphonsine
Laing, J. H
Letourneau, H
Lcgault, E
Landry, A
Lapointe, J
Lafleur, Donalda
Leclair, E
Lapointe, Sophie
Laehapelle, A
Carried forward .
•S cts.
S cts,
S cts.
132,379 52
1 31
1 17
6 98
1 95
1 15
56 37
1 37
1 27
28 98
5 41
4 87
1 86
1 24
10 OQ
3 63
1 50
4 21
5 96
1 19
3 21
6 65
1 60
24 92
1 .34
77 14
1 21
1 18
2 84
1 21
24 13
1 70
2 54
1 24
1 26
11 40
5 08
42 11
1 57
2
3
7
7
2
10 78
2 36
1 19
1 21
1 20
- 1 41
4 35
171 37
1 23
132,953 02
Villeray
Montreal
Cowana
Montreal
Ste. Rose, Co. Laval.
Montreal
St. Henri Mascouche.
Montreal
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du District de Montreal.
1057
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Remarks.
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue of
paid draft,
Unpaid drafts, &c..
legal representatives so far as known to
unpaid draft, &c.
&c.
where payable.
the bank.
Agence
Date de la
Traite,etc., impayee.
Observations.
oil la derni^re
derni^re
oii payable.
Si son d6cfes est constats, donnez les noms et adrcsses
transaction s'est
transaction
des repr^sentants 16gaux, en tant que connus
faite, ou agence
ou date de
de la banque.
de remission de I'emissionde
la traife
la traite im-
impayee, etc.
payee, etc.
Month Year
St. Denis St. Br..
Oct. 19, '07
Aug. 2, '07
«
Jan. 18, '07
Feb. 23, '03
«
Mar. 5, '07
«
Dec. 28, '05
«
May 15, '05
Sept. 7, '07
Dep. par Mile Anna Robert.
«
((
June 3, '07
Jointly.
«
June 13, '05
Dep. par son Spouse.
«
Nov. 30, '04
i(
July 5, '05
Dep. by Thos. P. Smythe.
«
Jan. 7, '03
«
Oct. 5, '03
May 6, '05
Proc. k son 6pouse Rosanna Beaudoin.
«
tt
Nov. 1, '05
u
Dec. 19, '06
<i
Aug. 29, '05
Mar. 19, '06
In trust pour son fils Yvon.
l<
«
«
Mar. 20, '07
May 6, '07
! JFeb. 18, '05
" . . June 12, '07
" . . Oct. 20, '051
. . Oct. 13, '03
. . Jan. 24, '06
..iFeb. 9, '06'
«
May 6,'05j
<i
Mar. 30, '06^
«
Nov. 20, '07
Sept. 19, '06
In trust pour son beau-fils Oscar L.
" ' ]
Dep. by Alice Mantha.
«
June 30, '05
«
Sept. 5, '05
«
Feb. 24, '05
«
Feb. 22, '04
«
Jan. 14, '07
«
Nov. 18, '07
i(
Oct. 9, '05
<i
Jan. 16, '07
July 6, '05
«
Oct. 19. '07
Oct. 1,'05
In trust.
i<
«
Feb. 6, '06
Feb. 6, '06
In trust for daughter Ir^ne S.
«
In trust for Harold K.
«
May 25, '06
«
Apr. 3, '05[
«
July 26, '05'
Dep. par son pfere Eugene.
(1
Feb. 16, '07 1
«
Sept. 17, '03
!!lJune 13, '06
C(
Aug. 8, '04
«
Mar. 7, '07
((
May 2, '06
«
June 10, '07
7—67
1058
DEPARTMEls^T OF FINANCE
3 GEORGE v.. A. 1913
Montreal City and District Savings Bank —
No. of
unpaid
drafts,
&c.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nombre Nom de Tactionnaire ou du crean-
de trai- cier ou acheteur ou b^neficiaire
tes, etc.,
im-
pay6es.
en cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impaye pen-'
dant cinq
ans et plus. !
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demi&re adresse
connue.
$ cts.
$ cts.
Brought forward.
Lanthier, A
Leddey, Rose
Lefebvre, V
Lafond, M
Lanctot, J. J
Longpre, E
Levine, G. J
Lebeau, Ida
Legault, N
Lecours, Eva
Lefebvre, O
Mathieu, H
Martin, W. T
Mongenais, Blanche
Martin, W. Frs
Murphy, J. E
Monty, Marie Elmire
Marion, J. P
Messier, C
Martin, W. F
Martin, W. F
Marier, R
Mageau, Regina
McName, J. F
McGranaham, Victoria. . .
McMullin, Lizzie
Mcintosh, Rose
Nantel, A
Nidieng, J
Oullett€, S. O
Ouimet, A , .
Prud'homme, G
Paquette, J
Poirier, Marie Alphonsine .
Plante, J. W
Poulette, F
Peladeau, L
Prenoveau, Frs. X
Paquin, J
Patenaude, E
PUon, Marcelline
Paiement, A
Perras, O. M
Rousseau, A
Richer, Malvina
RobiUard, Albani
Rochon, J
Richer, Joseph
Riopel, P. L
Rochon, Marie Laure
Rodgers, Cordelia
Roy, A
Rocheleau, Georgiana
Robillard, Louisa
Carried forward 133,431 00
$ cts.
132,953 05
2 33
2 86
1 55
1 71
6 62
1 23
9 74
6 91
5 02
1 21
2 44
2 40
21 29
1 63
15 61
1 31
8 50
1 18
4 19
7 94
18 06
1 38
2 73
4 28
1 27
131 13
1 44
1 39
2 50
1 30
4 01
2 21
34 43
1 68
4 48
3 39
1 46
1 18.
1 05
1 24
6 33
1 25
1 28
3 79
7 20
1 28
1 27
14 50
9 74
95 35
2 37
2 03
4 06
1 17
Montreal .
I Cote des Neiges.
Montreal
UNCLAIMED BALANCES IN CHARTERED BANKS 105&
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cit« et du District de Montreal.
Agency at
Date of last
which the last
transaction,
transaction took
or date of
Remarks.
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue of
paid draft ,
Unpaid drafts, &c..
legal representatives so far as known to
unpaid draft, &c.
&c.
where payable.
the bank.
Agence
Date de la
Traite.etc.im payee,
Observations.
oil la demu^re
derni^re | oil payable.
Si son d6c^s est constat^, donnez les noms et adresses
transaction s'est
transaction.
des repr^sentants 16gaux, en tant que connus
faite, ou agence
ou date de
de la banque.
de remission de
r^missionde
la traite
la traite im-
impay6e, etc.
payee, etc.
Month Year
St. Denis St.Br..
Feb. 28, '07
"
Oct. 27
Sept. 20
•05
'05
In trust for nephew T. Francis Moore.
" [[
"
May 31
'06
" -
Dec. 31
'05
"
May 6
'05
"
Oct. 6
'06
■ «
Mar. 9
'07
"
Aug. 4
'06
"
Nov. 21
'07
«
Aug. 2
Sept. 20
'06
In trust pour son fils Aim6.
«
'04
<<
Nov. 30
Jan. 18
'03
'07
In trust for Jack S. Martin.
" ]."
«
Nov. 30
'03
In trust for daughter E. Clare.
"
Oct. 29
Jan. 18
'05
'07
«
Feb. 5
'07
"
Dec. 19
July 13
•04
'06
In trust.
i<
(1
Dec. 18
Sept. 25
•05
'05
In trust.
" ['.
"
Mar. 7
'06
«
Sept. 1
'05
((
Apr. 14
Nov. 21
'03
'04
«
Nov. 28
•05
«
Dec. 29
•02
"
May 22
•05
"
Oct. 27
•02
*
«
Dec. 20
'07
(1
Oct. 27
'05
" ; ;
Sept. 8
July 29
'04
'05
«
Mar. 22
Nov. 26
Jan. 5
'05
•04
'04
«
May 14
Feb. 11
'06
In trust pour Donalda Dupr6, Mde. C. Dumontier.
" \\
•07
u
Apr. 1
'06
l<
Sept. 19
'05
«
Nov. 16
Apr. 22
'05
•07
In trust.
" \ \
"
Dec. 2
'05
"
July 7
'06
It
Aug. 27
'07
«
Mar. 25
Sept. 21
'03
•05
In trust pour son fils Hector.
«
"
Aug. 1
•06
It
May 29
'07
«
May 1
•07
n
June 10
Oct. 5
'05
'07
"
Oct. 15
'07
In trust pour Orthelia.
7-67^
1060
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal City and District Savings Banlc —
No. of
unpaid
drafts,
&c.
Nombre
de trai
tea, etc.
im-
payfees
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Nom de I'actionnaire ou du cr6an- Montant de
cier ou acheteur ou ben^ficiaire I la traite ou
en cas de traite, etc., impaySe. lettre de
change im-
pay6e pen-
dant cinq
ans et plus.
Amount
of dividneds
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Demi^re adresse
connue.
$ cts.
$ cts.
Brought forward .
Saucier, J
Savard, O. C
Sullivan, J. L
St. Amour, I
St. Jacques, Eglantine
St. Louis, Florida
Turcotte, Amanda
Tougas, Nap
Tibletts, Alice
Thouin, I
Thouin, I
Thibaudeau & Cyr
Teneur, Marie
Tyler, Edith Murid
Vermette, D
Vallee, A. R
Valiquette, Caroline
Versailles, J
Voligny, L. B — ._
ViUeneuve, Eugenie
Veronneau, Albina
Vice, M
Valboncoeur, P
Warren, Harriet Greensdale.
Wolfe, J
Wilson, Josephine
Weyland, Eliza
Zuercher, A. M
Zuercher, C. J
Whelan, Mary F
Wiseman, F
Wilson, W.W.C
Walker, Sarah
Wynnes, Mary A
Wilcocks, G. C
Whitley, F
Walker, G
Wilson, J. A
Wvnnes, Mary A
Wilkes, Sybil
Wells, W.J
Ward, J
Wall, H. P
Yuill, Martha S
Young, C
Young, Mary
Yppersiel, L
Young, V. H
Young, H. B
Young, Marie, A
$ cts.
Carried forward I ' 134,313 12
133,431 00
2 63
5 04
Montreal
7 06
((
1 24
"
1 35
((
1 27
«
153 83
«
9 64
«
6 63
((
10 57
K
5 64
II
2 85
"
123 15
«
3 32
«
3 79
"
1 65
tl
39 18
"
1 70
«
1 18
"
1 31
5 00
1 23
2 27
2 07
1 35
14 40
1 23
((
H
«
"
"
«
«
1 73
u
1 54
«
6 27
«
1 59
<(
1 62
2 87
6 64
6 66
1 86
3 36
3 01
15 87
10 14
3 93
305 33
5 51
5 69
5 31
2 54
2 00
2 18
74 45
«
«
"
II
Cote des Neiges
Montreal
II
II
II
II
II
II
II
II
Montebello
Montreal
1 34
II
UNCLAIMED BALANCES IN CHARTERED BANKS 1061
SESSIONAL PAPER No. 7
Banque d'Epargne de la Cite et du District de Montreal.
Agency at
Date of last
which the last
transaction.
transaction took
or date of
Remarks.
place, or agency,
issue of un-
If known to be dead give names and addresses of
of issue of
paid draft, Unpaid drafts, &c.,
legal representatives so far as known to
unpaid draft, &c.
&c.
wheie payable.
the bank.
Agence
Date de la
Traite,etc.,impayde,
Observations.
ou la demi^re
derni^re
ou payable.
Si son d6cSs est constate, donnez les noms et adresses
transaction s'est
transaction,
des repr^sentants 16gaux, en tant que connus
faite, ou agence
ou date de
do la banque.
de remission de
r6missionde
la traite
la traite im-
impay6e, etc.
pay6e, etc.
Month Year
St. Denis Branch
June 9, '04
"
May 2
'07
«
«
Aug. 27
June 12
'06
'06
«
June 6
Oct. 14
Feb. 5
'04
'05
'06
" ::
Feb. 12
May 27
'07
'05
"
Feb. 25
'07
«
Feb. 25
'07
In trust pour son fils Adrien.
«
Oct. 16
'06
"
July 9
'06
"
Aug. 16
'06
«
Oct. 25
'06
Proc. k son Spouse Marie Ernestine Vermette.
" w
Nov. 24
'04
«
May 20
'07
In trust pour sa fille Marguerite M.
In trust pour son fils Paul.
«
Nov. 9
'05
«
Feb. 5
'06
"
Nov. 24
'05
«
Apr. 12
'07
«
Mar. 12
'07
Proc. k son dpouse Rachel Miller.
" \\
Dec. 31
'06
«
June 18
'041
«
June 26
'03
"
Aug. 19
'07
"
Nov. 9
'06
<i
Nov. 15
'06
^
i(
Dec. 18
'06
'
Head Office....!!
Mar. 29
'01
Mar. 26
'01
Nov. 27
'01
July 10
June 3
'01
In trust for daughter Emily.
In trust for daughter Mary O.
'02
Mar. 30
'02
Aug. 6
'02
Nov. 3
Dec. 20
'02
'02
In trust.
Nov. 29
'02i
In trust for Emma P. Smith.
Feb. 1
'02
June 3
'02
July 16
'021
Mar. 15
Dec. 16
'03
'82
In trust.
Mar. 5
'841
Jan. 3
'88
Dec. 14
'89
Jan. 10
'90!
May 4
'05
July 4
'05
1062
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Montreal City aud District Savings Bank —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.,
Name of Shareholder or Creditor
or Purchaser and Payee' in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou b6neficiaire
en cas de traite, etc., im payee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Dernifere adresse
connue.
$ cts.
$ cts.
$ cts.
134,313 12
710
1,362
6,588
6,038
2,411
10,007
13,909
13,919
Purchaser. Payee.
By ourselves. . Hon. Judge Mathieu.
" . . Henry Barbeau
" . .Mrs. Persis B.Hope.
Unknown Rev'd P. Malouf
" . .Fossie Nash
" .. Rev'd Fallon
7 98
85 00
280 87
16 50
5 00
3 00
7 85
5 65
Totals
134,313 12
134,313 12
I declare that the above statement has been prepared under my directions and is
We declare that the above return is made up from the Books of the Bank, and
MONTREA.L, this 17th day of January, 1913.
UNCLAIMED BALANCES IN CHARTERED BANKS 1063
SESSIONAL PAPER No. 7
Banquc d'Epargne de la Cite et du District de Montreal.
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
ou la dernu^re
transaction s'est
fiiite, ou agence
de remission de
la traite
impayee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
dernifere
transaction,
ou date de
remission de
la traite im-
payee, etc.
Unpaid drafts, &c.,
where payable.
Traite,etc.,impay6e,
ou payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son d6c6s est constats, donnez les noms et adresses
des repr^sentants 16gaux, en tant que connus
de la banque.
Month Year
Dec. 2. '85
Jan. 4, '88
July 12, '97
Nov. 25, '86
Dec. 11, '01
Dec. 11, '01
Jan. 10, '01
Jan. 10, '01
At this bank.
At this bank.
"
At this bank.
Bank of Montreal, London.
Bank of Montreal, London.
J,
«
"
Bank of Montreal, New York.
«
Bank of Montreal, New York.
correct according to the Books of the Bank.
T. SMYTH, Chief Accountant.
that to the best of our knowledge and belief it is correct.
J. ALD. OUIMET, President.
A. P. LESPER ANCE, General Manager.
iJi
1064
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
SAVINGS BANK OF
Statement of Dividends and Drafts or Bills of Exchange remaining unpaid and
which no interest has been paid
Note. — In case of Moneys deposited for a fixed period, the five
LA CAISSE D'ECONOMIE DE
Etat des dividendes ou traites ou lettres de change restant impayes et montants ou
u'a ete paye pendant
Note. — Dans le cas de deniers deposes pour una periode fixe, les cinq
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou beneficiaire
en cas de traite, etc., impayee.
Valliere, Thomas
Gosselin, Laurent
DeVarennes, Simeon
LeBreton, Philippe John
Lambert, Pierre, "in trust"..
Renouf, Prudent, "ex. test". .
Dupuis, Zephirin C
Talbot, Desire
Alleyn, R. "in trust."
Fortin, Antoine
Busher, Thomas
Plante, Elise
Caillier, Desire
Dubois, Delima
Blais, Hubert
Seguin, M. E. L. Josephine
Leroux, Archange
Bechard, Eliza
Bedard, Adeline
Grenier, Sophie
Robertson, Daniel
Harv^ey, Philomene
Page, Louis de G
Brewster, William
Leclerc, Victoire
Langlois, Zoe
Gleeson, Michael
Bedard, Rose
Farrel, David
Paquet, Jean
Deroy, Marguerite
Giroux, Honor6
Lachance, Joseph
DeGaspe, P. A., heritiers de.
Carried forward
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
S cts.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus
$ cts.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
S cts.
2 58
1 88
8 39
2 82
15 54
90 87
12 87
4 73
11 61
5 88
13 50
10 48
22 52
125 60
28 42
9 88
9 96
12 31
4 99
235 62
14 10
11 85
33 45
11 47
20 15
6 00
64 48
2 36
10 04
4 36
75 37
2 83
14 60
539 48
Last known address.
Demi^re adresse
connue.
St-Romuald, Co. L6v.
St. Pierre, I. Orleans.
497 rue St-Jean
Perce, Cte. Gaspe
St. Roch, Que
Mascouche
Natashquan
Quebec
St-Valier
St. Roch, Quebec
St-Valier
Etats-Unis
rue Latourelle, Qu6 —
St. Charles, Co. Bell.
Asile-de-Beauport
rue d'Aiguillon, Que...
;St-Charles, Bell
1st- Roch, Qu6
iMelbourne
Asile-de-Beauport
Deschambault
rue Albert, Que
Bale des Chaleurs
St-Sylvestre
Quebec
23 rue Charest
Charlesbourg
New Brunswick
L'Islet, P.Q
Beauport
Quebec
St- Pierre les Becquets
1,440 99
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
1065
NOTRE-DAME DE QUEBEC.
Amounts o4 Balances in respect to which no transactions have taken place or upon
for five years and upwards.
years are reckoned from the termination of said fixed period.
NOTRE-DAME ;DE QUEBEC.
balances au sujet desquels il n'y a pas eu de transactions, ou sur lesquels aucun interet
cinq ans ou plus.
ans seront calcules depuis I'expiration de la dite periods fixe.
Agency at
Date of last
which the last
transaction.
transaction took
or date of
Remarks.
place, or agency
issue of un-
If known to be dead give names and addresses of
of issue of
paid draft.
Unpaid draft, &c..
legal representatives so far as known to
unpaid draft, &c.
&c.
where payable.
the bank.
Agenr e _
Date de la
Traite, etc. ,impayee.
Observations.
ou la demidre
d emigre
ou payable.
Si son dec^s est constats, donnez les noms et adresses
transaction s'est
transaction,
des reprfeentants legaux, en tant qne connus
faite, u agence
ou date de
de la banque.
de remission de
I'emissionde
la traite
la traite im-
*
impay^e, etc.
payee, etc.
Month Year
Bureau Principal.
Fev. 1, '95
Fev. 13, '91
Janv. 28, '04
"
Nov. 5, '03
»
«
F6v. 17, '80
«
Oct. 31, '96
Avril 7, '81
Droit k Th6o. Renouf.
It
(t
Oct. 8, '91
«
Janv. 19, '81
Janv. 26, '01
Avocat dec6d6.
«
« .
Mars 24, '74
Janv. 10, '06
«
Janv. 11, '74
Janv. 11, '77
«
Juil. 10, '97
«
Dec. 12, '83
Mai 15, '94
Mars 3, '82
D6ced6.
"
D6c6d6.
" [[
"
Fev. 9, '94
«
D6c. 3, '91
«
«
Sept. 13, '73
Avril 7, '72
«
Sept. 12, '65
«
Janv. 24, '73
«
Janv. 31, '79
Juin 12, '06
Avril 31, '86
Epouse de J. B. Leclerc.
«
Droit a. Gustave Chouinard, procureur.
" [[
u
Janv. 10, '96
«
Aout 24, '84
<l
Sept. 12, '921
X
" ' ]
F6v. 28, '95
Droit k son pere J6r6mie Deroy.
«
Mai 14, '98
tl
Mai 28, '721
«
D6c. 10, '07
Par F61ix B6dard.
1066
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Savings Bank of Notre-Dame de Quebec —
No. of
unpaid Name of Shareholder or Creditor
drafts, ; or Purchaser and Paj'ee in case
&c. j of unpaid draft, &c.
NombrelNom de I'actionnaire ou du crean-
de trai- 1 cier ou acheteur ou beneficiaire
tes, etc., en cas de traite, etc., impay6e
f im-
payees.l
Amount of j
Draft or Bill I
of Exchange' Amount ' Balances
unpaid for of dividends standing for
five years i unpaid for five years
and over, j five years and over,
and over. —
Montant de
la traite ou
lettre de i
change im-
payee pen-
dant cinq
ans et plus.
Dividendci
Balances
restant de-
Last known address.
Demi^re adresse
connue
mpaye pen- puis cmq ans
dant cinq i et plus,
ans et plus.
cts.
$ cts
Brought forward .
Landry, Mathilde
Gosselin, FranQois
Paquet, Jacques
Lemay, Adeline
Corriveau, Benjamin
Vezina, Rosalie et Marceline.
Stadacona Building Society.. .
Leclerc, B. E., ptre
Dub§, Delina
Lambert, Marcelline
Laliberte. Francoise
Caron, Dalvina
Southern, John
Morin, Eudoxie M
Pelletier, Marie
Lindsay, Clara —
Laplante, Olivier. .
Sasseville, J., ptre.
Poire, Louis
Huot, Joseph
Paquet, Jacques A.
Michaud, Joseph. . .
Fortin, J. Achille
Lachance, Rose
Denis, Joseph
Vigeau, Alfred, ptre
McWood, Mary Jane. .
Roussel, Frederick
Collins, Sara
Leclerc, Wm. Theo
Tanguay, Marie L
Tremblay, Clementine.
Rubidge, Ellen A
Binet, Georges
Thibault, Philomene. . .
Dorval, Adjutor. . . .
Bruce, Elizabeth
Gauthier, Omer
Germain, Augustin. .
Turcotte, Euphrasie.
Bemier, Antoinette..
Poirier, Jean-Bte
Laroche, Felix
Savage, Thos. Chas.
Turcotte, Lazare
Rouleau, Ovide
Tremblay, Suzanne.
Boucher, Alphonse. . .
%.
Cornell, C. Albert.
Carried forward .
$ cts.
1,440 99
250 59
5 14
15 17
9 00
5 59
56 46
441 57
4 19
23 81
301 37
20 68
163 62
5 64
9 33
13 96
1 85
1 96
2 54
61 03
3 38
13 85
9 62
35 66
2 99
16 85
21 98
68 00
11 95
18 51
7 94
26 98
10 21
1 26
1 64
4 13
15 71
26 33
19 43
21 20
2 95
59 56
1 29
6 46
1 82
1 93
11 24
3 02
677 33
1 92
3,939 63
College de Rimouski..
St-Laurent, I.O
rue Du Roi
Quebec
Buffalo, N.Y
205 rue St-Olivier
Quebec
Malbaie
Quebec
rue Ste-Anne, Que
St-Henri
59 rue St-Patrice, Que.
Tue Ste-Croix, Que —
25}^ rue Notre-Dame,
Que
rue St. Louis, Que
rue Haldimand, Que.
rue St. Joseph, Que. .
Ste-Foy
N.-D. des Victoires,
Levis
L' Ange Gardien
rue Arago, Que
53 rue Avago, 115 rue
Des Prairies
St. Joseph de Beauce. .
Ancienne Lorette.
Rimouski
Quebec
Chantier Knight.,
rue St-Jean, Que.,
rue St^Paul, Que. .
Sault Montmorency. . .
rue St-Jean, Que
Beauport
rues St-Patrice et St-
Michel
Ancienne Lorette
Bergerville
SUlery
Portneuf
rue St-Joachim . Que . .
79 St-Louis, Que
Montmagny
Bergerville
103 P. E. R. Ry. N.Y.
1 rue St-Joachim, Que.
St-Jean Chrysostorae.
5 rue Hamel. Qu§
New Liverpool, Co.
Levis
R^gina
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
La Caisse d'Economie de Notre-Danie de Quebec.
1067
Agency at
which the last
transaction took
place, or agency,
of issue of
unpaid draft, &c.
Agence
ou la demi^re
transaction s'est
faite, ou agence
de I'dmission de
^<» la traite
impay^e, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derni^re
transaction,
ou date de
remission de
la traite im-
payee, etc.
Unpaid draft, &c.,
where payable.
Traite,etc.,impayde,
ou payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observ.\tions.
Si son d^cfes est constats, donncz les noins et adresses
des repr6sentants legaux, en tant que connus
de la banque.
Bureau Principal.
Month Year
Janv. 18, '01
Janv. 14, '01
Aout 28, '87
Juill. 9, '87
Fev. 21, '91
Mai 31, '04
Juin 19, '95
Juin 16, '02
Aout 3, '94
Sept. 24, '07
Avril 25, '98
Sept. 13. '04
D6c. 2, '93
Janv. 18, '04
Mai 8, '82
Janv. 6, '89
Avril 5, '93
Mai 17, '88
Mai 25, '91
D6c. 20, '90
Avril 24, '77
Janv. 25, '00
Janv. 5, '85
Juill. 8, '01
Janv. 26, '78
Mai 18. '75
F6v. 29, '79
Fev. 21, '81
Fev. 9, '88
Mai 25, '01
Janv. 12, '82
Oct. 23, '83
Mai 25, '06
F6v. 10, '9C
Oct. 19, '88
Fev. 26, '90
Oct. 20, '97
Aout 16, '86
Janv. 29, '84
Mai 7, '95
Balance payable k Philippe Lemay .
«
<i
Par Wm. Miller, dec6d6.
«
Decede.
«
Dt. k Paul Blouin.
,,
Balance payable k Pierre Laliberte.
«
Vve. de R6ne Gouge.
«
Decide.
"
Epouse de Alf . Boivin.
«
Vve. R. S. M. Bouchette.
(J
Epouse et droit de retirer k Edouard Marceau.
u
ParH. D. Ross, (deced6).
it
Epouse de Thos. Neilson.
il '
Sn. de M. Lazare Turcotte son pere.
u
Oct. 25, '07
Vve. de Nelson Fournier.
It
Juill. 21, '94
Mai 31, '97
Sept. 8, '99
JuUl. 14, '91
Mars 15, '88
Sept. 21, '96
Dec. 14, '05
Nov. 2, '88
Par Alf. Laroche.
«
S|n. de Dame N. Lemieux.
„
Navigateur.
«
1068
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Savings Bank of Notre-Dame de Quebec —
No. of
unpaid
drafts,
&c.
Name ofShareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
NombreJ Nomde I'actionnaire ou du crean-
de tra- i cier ou acheteur ou benfeficiaire
tes, etc.,
im-
paySes.
en cas de traite, etc., impay^e.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
pay6e pen-
dant cinq
ans et plus.
Amount
of dividneds
unpaid for
five years
and over.
Dividende
Balances
standing for
five years
and over.
Balances
restant de-
mapaye pen- puis cinq ans
dant cinq et plus,
ans et plus.
Last known address.
Demifere adresse
connue.
$ cts.i
S cts.
Brought forward .
Gingras Abraham
Letellier, Felicit6
Tremblay, Joseph
Gregoire Jos. D
Marcotte, Joseph
Guy, Stanislas
Fortin, Delphine
Filion, Theophile
Can tin, Leocadie
Girondias, Gabriel
Richard, Alice
Couture, Augustine
Societe d'Histoire Naturelle.
Richard, Marie Louise
Macquet, Gerard
Trudel, Omer
Ruel, J.-Bte., ptre
Rameau
Jacques, Ferdinand.
Caron, Julie
Roy, Eugenie
Martel, Josephine. . .
Duperre, Emelie
Dubuc, Delia
Cosgrove, John
Clement, dit Labonte, Angelique .
Jobin, Frangois
Lapointe, Francois S
Pelletier, Edgar
Collin, Octave
Parent, Joseph
Guay, Leda
Pacaud, Herminie
Brophy , Michael H
McCready, Emma
Godin, Francois
Drolet, Joseph
Robitaille, Johnny
Gourdeau, Joseph I
Blanchette, Euphr6mie
Berube, A. P., ptre
Monka, Felix
Murphy, Agnus
Parent, Pierre
Moraud, Honorine
Leader, Thomas A
McKenzie, Marie
Beaulieu, Marie
Dube, Mary
Desrosiers, Celina
Denis, James
Sylvestre, Sylvestre
Carried forward.
$ cts.
3,939 63
1 93
22 81
1 53
9 89
2 62
2 35
94 45
5 58
4 12
2 70
7 36
11 63
3 07
9 43
1 71
5 64
29 63
2 84
1 58
1 82
2 75
3 59
1 72
1 98
4 46
18 46
2 93
3 05
3 43
1 62
2 25
81 82
5 15
1 78
2 63
1 76
20 64
1 79
1 30
3 35
2 11
6 57
1 72
2 05
2 52
4 13
5 rue Dalhousie, Qu6.
433 rue St-Jean, Que..
Ancienne Lorette
Victoriaville
Boston, Mass
Riviere-Ouelle
St. Tite des Caps
St-Joachim
St-Paschal
Hotel St-Louis, Quv^.. .
Isle de Montmagny. . .
St-Jean Chrysostome.
Quebec
344 rue St-Valier, Que.
Quebec
91 rue St-Dominique .
St-Gregoire Sault
Montmorency
St-ApoUinaire
244 rue St-Jean, Que. . .
rue Lalibert6, Qu6. . .
St-Ambroise
Notre-Dame du Por-
tage
9 rue Plessis, Que
144 rue Artillerie
St-Lazare
rue St-Olivier, Qu6...
Ste. Foy
Beaumont
Montmagny
St-Ambroise
St- Joseph de Levis...
L'Islet, P.Q
St-Foy
187 rue St-Olivier, Qu6
181 rue Massue, Que.,
rue St-Augustin, Que..
St-Roch, Qu§
Ste-Petronille, I. O....
St-Romuald
Stanfold-Dobie, P.Q..
Lotbiniere, Wisconsin.
123 rue St-Valier, Que.
22 rue St-Georges, Qu6
Ste-Marie-Beauce
4 Laval, Qu6
4,368 66
6 St-Luc, Que
Cap Blanc
5 rue Breboeuf
Quebec
Gros-Pin, Charles-
bourg
UNCLAIMED BALANCES IN CHARTERED BANKS 1069
SESSIONAL PAPER No. 7
La Caisse d'Economie de Notre-Dame de Quebec.
Angancy at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence i
ou la derni&re i
transaction s'est
faite, ou agence
de I'femission de
la traite
impay6e, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derni^re
transaction
ou date de
'Amission de
a traite im-
pay6e, etc.
Unpaid drafts, &c.,
where payable.
Traite ,etc . , impay^e ,
ou payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to •
the bank.
Observ.'^tions.
Si son dScfes est constats, donnez les noms et adresses
des rcpr6sentants 16gaux, en tant que connus
de la banque.
Bureau princpial .
«
«
II
It
II
Month Year
Aout 21, '91
Mars 23, '93
Nov. 22, '02
Aout 9, '88
Avril 30, '95
Mai 4, '04
Oct. 23, '90
Mars 1, '06
JuiU. 6, '05
Sept. 16, '89
Janv. 26, '95
Dec. 13, '88
Mai 18, '89
Dec. 28, '87
Nov. 30, '05
Mars. 27, '89
Janv. 10, '07
Oct. 27, '88
Fev. 3, '91
Aout 22, '89
Nov. 8, '94
Avril 11. '07
Juill. 6, '05
Fev. 9, '91
Sept. 20, '00
F6v. 26, '96
Fev. 26, '90
Janv. 15, '90
Avril 21, '91
Sept. 18, '93
Sept. 18, '93
Mai 31, '07
Fev. 8, '00
Mars 23, '93
Mars 9, '99
Mars 9, '99
Mars 12, '00
Oct. 3, '02
Mai 2, '06
Nov. -11, '90
Nov. 15, '07
Sept. 18, '94
Avril 20, '92
Avril 16, '92
Oct. 8, '07
Mai 17, '04
Mai 31, '06
Oct. 10, '94
Mai 18, '92
Mai 18, '91
Fev. 4, '95
Mai 16, "07
Fils de feu Antoine Filion.
i<
Epouse de Pierre d'Ambroise.
Fille de Urbain Richard.
i<
II
II
II
Par L. Provencher, ptre.
II
Ing^nieur.
Par Mgr. J. B. Bolduc, (d6c6de.
«
«
Droit k Constance Lamontagne.
11
II
II
Droit k Jos. Oct. Foucher, ptre.
II
II
II
II
Vve. de Gervais Dutil.
II
II
II
II
II
11
Epouse de juge J. B. Caron.
Balance payable k Joseph Antoine et FranQois Robi-
II
II
II
II
II
II
II
taille.
Epouse de Samuel Martineau.
11
i<
II
II
Epouse de E. R. Alleyn.
D6c6d6.
i(
11
II
Droit k Edouard Beaulieu.
II
II
II
II
1070
DEPARTMENT OF FINAXGE
3 GEORGE v., A. 1913
Savings Bank of ISTotre-Dame de Quebec —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nona de I'actionnaire ou du cr6an-
cier ou acheteur ou bfeneficiaire
en cas de traite, etc., impayee.
Amount of
Draft or Bill
of exchange Amount
unpaid for o f dividendss
five years i unpaid for
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
five years
and over.
Dividende
Balances
tanding for
five years
and over.
Balances
restant de-
Last known address.
Dernifere adresse
impaye pen- puis cmq ans
dant cinq I et plus,
ans et plus. I
S cts.
$ cts
Brought forward .
Demers, Albert
Hferoux, J. O. A
Genest, Octavie
Gosselin, Henriette.
Martel, Louis
Hamel, Joseph
Gilbert, Delina
Houde, Ernest
Bergeron, Abel
Bourgeois, Achille. .
Perron, Amanda. . . .
Lemay, Zelia
Tellier, Eugenie & Marie Louise.
Desrosiers, Louise
Bertrand, Anna
Bedard, Jacob
Filion, Louis
Lefebvre, Adolphe
Lemieux, Louis
Charlebois, Jean A
Stuart, Duncan
Hudon, dit Beaulieu, Marie.
Boissonnault, Celina
Emond, Aurelie
Reynolds, Sarsfields
Lachance, Joseph
Michaud, Pierre
Cloutier, Rosanna
Cote, Napoleon
Clairy, Chs. Ths
Kuirk, Kate
Anderson, Alice
Normand, Adele
Paquet, Regis
Grant, Agnes
Plamondon, Ernest
Lafieur, succ. de feu Dr. G. B.
Pageau, Joseph
Mahony, Nora
Dugal, Albert
Denniss, Blanche
Hamel, Guy
Noel, Omer
Lavoie, Marie
Dubois, Marie
Potvin, Nap
Trudel, Wilbrod....
Dumas, Hector
Cauchon, Theodore.
Carried forward .
S cts.
4,368 66
2 61
2 72
2 98
22 58
1 55
3 15
1 45
5 12
1 69
621 32
21 52
2 61
2 78
1 50
1 77
4 45
1 38
7 23
2 78
1 72
2 40
1 61
1 39
3 19
2 78
10 67
2 35
11 25
1 79
1 97
69 92
3 23
1 78
4 83
4 76
2 28
2 99
3 57
Chien-D'Or, Qu6
36 rue St-Gabriel, Que.
375 rue St-Jean, Que. .
St-Joesph de Beauce . .
Sault Montmorency. . .
St- Raymond
rue Latourelle, Que. . .
Methot's Mills
Les Eboulements
Riviere Pentecote
Ste-Sophie de Le\Tard
Nicolet
92 rue St-Patrice, Qu6.
177 rue St-01ivier,Qu6.
45 rue St-Patrice, Qu6.
rue St-Jean, Que
St-Bazile, Portneuf . . .
Chambord, P.Q
Etats-Unis
Central Falls, R. I.,
U.S.A
Ill Grande Allee, Qu6.
L'Islet, P.Q
50 rue N.-Dame, Qu6.
56 rue St-Jean, Que. . .
Irue St-Nicolas, Que...
17 rue Park, Que
St-Epiphane, Tem
Ancienne Lorette
Etats-Unis
Pointe Bleue
15 rue Hebert, Que. . .
8 Cote Ste-Genevieve,
Que
52 rue St-Ursule, Qu6..
116 rue Latourelle, Que.
Quebec
19 rue Ramsay, Que. .
5,248 05
Charlesbourg
140 rue St-Augustin,
Qu6
328 rue Aiago, Que
26 rue Des Fosses, Qu6.
Montr6al
Bon Pasteur, Que
St-Placide, Charlevoix
Quebec
Charlesbourg
Ancienne Lorette
St-Lambert, L6vis —
St-Romuald-Etche-
min, Levis
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
La Caisse d'Economie de Notre-Dame de Quebec.
1071
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
ou la derni^re
transaction s'est
faitc, ou agence
de remission de
la traite
impay^e, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derni^re
transaction
ou date de
r^missionde
la traite im
payee, etc.
Unpaid drafts, &c.,
where payable.
Traite, etc., im payee,
ou payable.
Remarks.
If 1 nown to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son ddcfes est constats, donnez les noms et adresses
des repr^sentants 16gaux, en tant que connus
de la banque.
Month Year
Bureau principal.
Juin
Avril
Janv.
Juill.
D6c.
Mai
Dec.
Mai
Avril
Nov.
20, '92
6, '92
9, '00
16, '92
11, '07
25, '04
30, '07
31, '06
5, '00
6, '93
. Oct. 10, '04
Mai 25, '01
Fev. 5, '07
Janv. 16, '97
Mai 17, '95
Mai 4, '05
Nov. 6, '04
F6v. 26, '03
Ao<lt
D6c.
Sept.
Nov.
Janv.
Dec.
Mai
Avril
Fev.
Juin
Mars
Dec.
Avril
23, '07
20, '93
10, '07
20, '04
7, '95
27, '95
31, '06
1, '95
4, '01
11, '03
17. '96
15, '93
14, '99
F6v. 7, '95
Nov. 30, '05
Mai 25, '01
Oct. 12, '97
Nov. 23, '98
F6v. 9, '97
Juin 20, '96
Sept. 18, '03
Avril 2, '98
Mars 23, '96
Mai 31, '05
Mars 17, '
Oct. 17, '99
Juill. 8, '97
Dec. 4, '95
Juin 1, '96
Janv. 16, '99
Nov. 15, '07
Droit k Val. Gosselin.
Droit k son Spouse Liza Duplin.
Epouse de Oliva Toussignant.
Epouse de Alfred Chamberland.
Droit a J. B. Lambert.
Epouse de Naz. Filteau.
Epouse de R. McLellan.
Par G§d6on Lafleur, ex. test.
Droit k Emilie L. Auger.
A|8. de J. O. Faucher, ptre.
1072
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Savings Bank of Xotre-Dame do Qno'.iec —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payfees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou b6n6ficiaire
en cas de traite, etc., impay6e.
Amount of
DraftorBUl
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Brought forward.
Robitaille, Victoria
Hanley, Jos
Bedard, Marie -
Power, Mary
Hamel, Joseph
Gagnon, Ferdinand
Laberge, Marie
Fraser, Achille ._ .
Enfants mineurs de feue Marie
Plante
Proulx, Narcisse, ptre
Pelletier, Pamela :
Marcoux, Corinne
Vianes, Emile R
cts.
Deschenes, Bernard M
Comforth, John
Beaulieu, Alphonse
Dussault, Nap
Richardson, Alex. David
Bernier, Thfeophile
Dube, Chs. Antoine
Pouliot, J. Camille, ex. test, de C,
Eug. Pouliot
Dube, L. Ths. T., «tuteur »
Arsenault, Philippe
Marois, Georges
Bfelanger, Geo. Leon
Caron, Azilda
Talbot, Jules
Dion, Annie
Provost, Arthur
Montreuil, Louisa
Lambert, Celanire
Cantin, Joseph
Morisset, F. X
Gagne, Marie
Burke, Catherine
Daigle, Chs
Renaud, Eugenie
Langlois, Valerie
Dufour, Maria
Jalbert, Edgar
Flynn, Marie
St^Laurent, Oscar
Roberge, Emma
Duperre, Graziella
Meagher, Catherine
Ahem, Anna I
Grenier, Delina
Fiset, Lucie-Anne
Durand, Edmond
Mercier, Calixte..
Belleau, Gabriel.
Carried forward.
$ cts.
S cts.
5,248 05
1 33
3 03
7 13
2 39
2 16
2 84
1 47
2 24
175 37
18 63
1 78
1 29
1 53
2 48
1 70
1 94
70 63
2 68
1 33
15 43
4 71
596 40
3 37
5
2
2
2
7
Last known address.
Derni^re adresse
connue.
205 rue Richelieu, Qu6.
Ste-Foy
121 rue Arago, Qu6
Sillery
Lac Edouard
61 rue St-Amable, Qu6.
Chemin Ste-Foy
400 rue StrJean, Qu6..
St-Francois, Montlm . .
St-Evariste, co.Beauce
St-Roch des Aulnais. .
Montreal
Club de la Gamison,
St-Paschal, co. Kam.
L'Islet, P.Q
107 rue St- Anne.. _. . .
St-Lambert, Levis..
St-Agapit, Lotb ....
31
19 92
201 36
3 12
1 54
7 24
1 50
9 51
1 49
27 58
3 12
3 98
1 37
1 90
1 82
2 73
1 92
2 90
4 21
12 98
2 06
1 37
7 76
2 47
Riv. du Loup
Ottawa
35 Sous le Cap, Qu§. . .
Cap St-Ignace
St-Franocis, c. Montm
80 rue St-Georges, Qu6.
Berthier, Montmagny,
Cote du Palais
fBeauport
I Pointe des Monts .
St-Adrien, co.Meganti
Sault Montmorency. . .
St-Henri, L6vis
1144 rue St-Valin.Qu6.
44 rue Artillerie. "
St-Apollinaire
Beauport
Grosse Isle
Ste-Rose du D6gel§e..
Lac Bouchette
340 rue Charron
266 rue Richelieu, Qu6.
I St- Jean Chrj^sostome.
44 de la Montagne, Qu6
:St-Gabriel Station....
159 ave. des Erables...
205 rue Richelieu
7 St-Ang^le
St-Ambroise JeuneLa-
rette.
Berthier ( en bas)...». .
St-Etienne
6.513 74
VXCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
La Caisse d'Economie de ISTotre-Dame de Quebec.
1073
Agency at Date of last
which the last transaction,
transaction took or dale of
place, or agency
of issue of
unpaid draft, &c.
Agenco
ou la demi^re
transaction s'est
faite, ou agence
de remission de
la traite
im payee, etc.
issue of un-
paid draft,
&c.
Date de la
derni^re
transaction,
ou date de
remission de
la traite im-
payee, etc
Unpaid draft, &c.,
where payable.
Traite ,etc . ,impay6e ,
ou payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son decfes est constats, donnez les noms et adresses
des repr6sentants 16gaux, en tant que connua
de la banque.
Month Year
Bureau principal.. Sept. 11, '02
..I Nov. 6, '07j
..[Nov. 30, '05
..Oct. 19, '96
..iMai 25, '02
.Janv. 10, '05
Fev. 2, '05
Sept. 4, '96
Sept. 28, '01
Mai .31, '06
Oct. 14, '97
Sept. 15, '06
Janv. 14, '99
Janv. 6, '02
Janv. 20, '99
Mai 10, '06'
Janv. 8, '06
Mai 25, '99!
Mai 9, '99:
Mai 25, '01
Mai 31,
Mai 31,
Nov. 30,
Avril 12,
Oct. 25,
Mai 3,
Juill. 4,
Nov. 23,
F6v. 28,
Nov. 22,
Dec. 15,
Sept. 4,
Nov. 3,
Mai 14,
Mai 1,
Nov. 2
Mai 22,
Nov. 30,
Nov. 28,
Mai 25,
Fev. 7,
Dec. 30,
Avril 17,
Sept. 27,
Oct. 2,
Juin 1,
Fev. 4,
Dec. 1,
Aout 17,
Epouse de M. J. Morrisson.
Droit k son 6pouse M. Lse Boulangcr,
Ass. Victor Chateauvert.
Ass. F. Blais.
Epouse de Alp. Kerouack.
Ass. M. Hough.
Droit a Sarah Beaulieu.
Par son pere Magloire Dube.
Epouse de Louis Vercoutere.
Epouse de Jos. Rousseau.
Epouse de V. Fafard.
Epouse de Georges Savard.
Droit k Nora Mahoney.
Droit k son 6pouse Rosine Belanger.
Epouse de A. Prevost. .
Fille du Capitaine Come Langlois.
Vve. de Octave Lapointe.
Droit k son p^re Damase Jolbert.
Vve. de J. B. Benoit.
par sa m6re Dame J. B. Duperre.
Epouse de John C. O'Donnell.
Epouse de Cyrille Oscar Guimont.
Droit h son pfere Jean Durand .
jJanv. 12, 'Oil
Nov. 22, '02;
•-6S
1074
DEPARTMENT OF FIXAyCE
3 GEORGE v.. A. 1913
Savings Bank of Xotre-Dame de Qiiebee —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du cr6an-
cier ou acheteur ou beneficiaire
en cas de traite, etc., impayee.
Amount of
Draft or BUI
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
i lettre de
j change im-
I payee pen-
i dant cinq
ans et plus.
Amount ! Balances
of dividendsjstanding for
unpaid for ! five years
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
and over. Last known address.
Balances
restant de-
puis cinq ans
et plus.
Derni^re adresse
connue.
$ cts.
$ cts
Brought forward .
Bergevin, Almanda.
Fortier, Joseph
Charest, Philippine. . .
Tremblay, .Jean, Ptre.
Colleghin, Odilon
LaRue, Leonidas, "In trust'
Raymond, Claire
Cote, Leontine
Condon, Ellen
Paquet, Anna
Simard, Emelia
Lapointe, Ferd
Thibault, Sophranie
Guay, Louis
Beaule, Emelie
Laliberte, Ludger
Paradis, Ang^e
Conway, Julia
Cpnville, Nellie
Boulanger, Jos. C. . .
Beaudoin, Clarinda.
Marcoux, Eugene. . . .
Robitaille, Adelina.
Cantin, Joseph
Rebel, Entichiane...
Racine, Elise
Dubois, Adelaide..
Miller, Joseph A. . .
Jiboubeau, Em61ie.
Girard, Louis
Lagac^, Albert...
Brunet, Art. Frs.
Grenier, Joseph . .
Vincent, William.
Mart el, Sara
Mareau, D61ia. . .
Warren, Lizzie.
Guilmet, Th^odule.
Grondin, Eug. J. L.,
Fortier, Francois....
Duchesneau, Jean.
Mailhot, Joseph
Gingras, Jos. A
Desroches, succ. Augustin U.
Carried forward.
cts.
6,513 74
13 23
2 01
1 70
1 92
2 39
2 23
1 33
2 15
2 23
7 38
1 60
4 15
130 79
2 23
2 55
1 34
1 46
1 68
9 85
1 61
2 28
2 51
1 44
2 76
6 55
1 52
1 42
6 51
1 82
2 20
8 41
5 24
30 89
3 38
269 82
1 25
1 79
1 66
1 56
1 22
2 20
6 59
1 89
3 77
rue L'Alverne, Mont
Plaisant.
St-Croix, Co.Lotb
St-ApoUinaire, "
St-Fran^ois, Mont-
magny.
St-Joachim
15 rue d'Aiguillon, Qu6
46 rue St-Joachim, "
22 rue SutKerland, "
2 rue Montcalm, "
321 rue St-Valier, "
85 rue St-Patrice, "
51 rue Signal, "
St-Romuald
112 rue des Fosses, Qu6.
St-Franfois, Mont-
magny
Hopital General, Qu6..
160 rue d'Aiguillon "
55 rue de la Fabrique,
378 rue St-Jean, Que.. .
6 Cote Ste-Genevi^ve,
Quebec.
171 rue Ste-C6cile, Qu6.
132 rue St-Olivier, "
St-Jean Chrysostome..
77 rue St-Joachim,
Quebec.
St-Gervais
St-Nicolas, Cte. Levis
290 rue St-01ivier,Qu6
89^ rue Ste-Cecile, "
St-Charles, Ct6. de
Bellechasse.
Cap St-Ignace
467 rue St-Jean, Qu6..
Beauport
105 rue Ste-Anne, Qu§.
66 rue Ste-C6cile, Qu§,
St-Apollinaire ou New
Market, N.H.
6 Cote Ste-Genevi^ve,
Quebec.
Berthier (en bas)
8j DuiParloir, Quebec
Ste-H6n§dine ,Co.
Dorchester.
St-Ambroise, Jeune
Lorette.
Sault- Montmorency. . .
327 rue St-Jean, Qu^..
Quebec
7,076 25
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
La Caisse d'Economie de Notre-Dame de Quebec.
1075
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
ou la derni^rc
transaction s'est
faite, ou agence
de remission de
la traite
inipay6e, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derni^re
tran.saction
ou date de
remission de
la traite im-
pay6e, etc.
Unpaid draft, &c.,
where payable.
Traite, etc., impayee
ou payable.
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son d6c^s est constate, donnez les noms et adre3.se
des repr^sentants legaux, en tant que connua
de la banque.
IMonth Year
Bureau principal. Janv. 23, '06
Avril 9, '02
.jNov. 23, '01
.IFev. 8, '02
.Fev 25, '02
.JNov. 30, '03
.iMai 31, '06
. Janv. 8, '03
.Mai 13, '04
.jMai 5. '02
.(Sept. 18, '07
. Mai 2, '05
.Fev. 7, '06
.Nov. 29, '05
.Fev. 18, '03
. Juin 5, '03
. I Avril 14, '03
. Janv. H, '03
. iJuin 6, '04
. JMars 14, '05
Fev. 7, '03
Mars 2, '04
Mars 15, '07
Oct. 11, '02
Aout
Aofit
Ao6t
Mai
Fev.
Mars
Mai
D6c.
Mars
Juin
Nov.
9, '05
28, '02
1, '03
31, '05
14, '03
31, '06
30, '07
9, '03
2, '07
15. '07
21, '06
Juil. 9, '06
Mai 31, '04
Mai
16,
'07
Oct.
1,
'06
Juin
30,
'07
Mai
7,
•04
Mars
17.
'04
Janv.
5,
•07
Juil.
13,
'07
Fille de Alex. Bergevin.
Fille de Jos. R. Raymond.
Fille de Thos. Condon.
Epouse de Louis Robitaille.
Fils de Th6odore Guay.
Vve de Sim6on Drolet.
Vve. de John Savage.
Vve. de Eug. B61anger.
Droit h Jules Cloutier.
Droit a son mari Pierre Marquis
Vve. de Isaac Simoneau.
Epouse de J. H. Piedblanc.
Epouse de Geo. Jobin.
Droit a Jos. Caron.
M6decin.
par les ex. testamentaires.
7-68^
1076
DEPARTMENT OF FINANCE
3 GEORGE V, A. 1913
Savings Bank of Xotre-Dame cle Quebec —
No. of I
unpaid Name of Shareholder or Creditor
drafts, or Purchaser and Payee in case
&c. ! of unpaid draft, &c.
Nombre Nom. de I'actionnaire ou du crean-
de trai- cier ou acheteur ou b6neficiaire
tes, etc.,! en cas de traite, etc., impayee.
im-
payees.
Amount of | !
Draft or Bill] j
■of Exchange Amount ] Balances
I unpaid for of dividends standing for
I five years unpaid for five years \
I and over five years and over, j Last kno\\Ti address.
1 — and over, i —
I
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Dividende
Balances
restant de-
impay6 pen- puis cinq ans
dant cinq et plus,
ans et plus. 1
Demifere adresse
$ cts.
cts.l
Brought forward.
Boulanger, Anselme.
Buckle, Alfred
Marcotte, Julia..
Bergeron, Augustin
Lizotte, Justine
Beaulieu, Alphonse
Fiset, succ. de Olivier.
Cote. Lea
[Matte, Elie
JDessaint, dit St-Pierre, Valeda.-
iJulien, Albertine.
Mons, Nora.. .
Rioux, Marie.
Fafard, Fernand.
Drolet, Nolia
Tardivel, Alice
Hilpert, Emile
I Normand, Jcseph. . .
Trepanier, Adolphe.
Livernois, Georges..
Charest, Eugene.
Campagna, Lumina.
Guay, Napoleon. . . .
Fabrique de N.-Dame de L'Islet.
Morin, Marie
Langlais, Jean
Bernier, J. Elzear
Legar§, Marie- Anne
Miles, Slaggie
Langlois, Francois
Laprise, Emile
Carrier, Marie A.. Dulcina.
Cormier, Josephine
Beauchemin, Alb. Ern. . . .
Ireland, Grant
Brindamour, Narcisse
Lemieux, Chs
Drolet, Pierre
Sullivan, Margaret
Pare, Hel^ne
Pageau, Emelie
L'Heureux, Anastasie.
Carried forward ,
$ cts.
7,076 25
9 83
5 76
1 34
1 22
424 83
2 41
1 61
1 27
1 63
7 78
4 21
2 14
62 14
1 46
3 51
62 21
3 87
1 86
1 29
2 12
1 42
42 27
1 79
27 70
120 33
1 44
1 53
4 86
13 92
2 32
2 05
1 40
4 98
2 31
13 94
332 96
7 97
2 11
8 77
121 rue Arago, Quebec
Longue Pointe de
Blanc Sablon.
St-Marc des Carri^res.
Les Escoumains
St.-Roch des Aulnaies
Ste-Foy
78 Cote Ste-Genevi^ve
Quebec.
Pont-Rouge
7 rue Notre-Dame,
Quebec.
St-Bazile Cte. Port-
neuf.
136 rue St-Pierre, Que
Isle-Verte, Comte
Temiscouata.
L'Islet, Comte de
L'Islet.
17 rue Kirouac, Que,.
Chemin St-Foy, Que..
43 rue St-Joseph, Qu6.
St-Cyrille, Cte. L'Islet
301 rue Richelieu, Que.
35 Mareau, Hochelaga
Montreal.
102 Cote de la Mon-
tagne, Quebec.
109 i-ue Napoleon, Que.
N.-Dame de Lourdes-
Blanc-Sablon, La-
bredor.
L'Islet
St-Lambert
69 Cote d 'Abraham,
Quebec.
23 Belmont, Montreal.
Greenfield, Mass
i23rue St-Jean, Que....
1293 rue Richelieu, Qu4.
[St-Laurent, I.O
rue de I'Alveme, Que .
|Pointe-aux Esquimaux
jHotel Victoria, Que...
[Beauport
1 35 rue St-Nicolas, Que
l27 rue Ste-Ang&le, Que.
[Ancienne Lorette
I St-Patrice de Beau-
I rivage.
I rue St- Anselme, Que.
^rue Ste-Marguerite "
1
8,285 88
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
La Caisse d'Economie de Notre-Dame de Quebec.
1077
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Agence Date de la
ou la derni^re derni^re
transaction s'est transaction
faite, ou agence ! ou date de
de remission dejl'emissionde
la traite la traite im-
impay6e, etc. I payee, etc.
I Rem.\rks.
' If known to be dead give names and addresses of
Unpaid drafts, &c., legal representatives .so far as known to
where payable. the bank.
Traite, eti.,impaj'6e, • Observations.
ou payable. Si son decfes est constats, donnez les noms et adresses
des repr6sentants l^gaux, en tant que connus
, de la banque.
Bureau principal.
Month Year
Oct.
I, '05
Avril 4, '06
Nov. 12, '04
Ao<it 1.5, '05
Nov. 30, '04"
Sept. 26, '04'
Mars 12, '06,
Epouse de Leonard Dolbec.
Epouse de Jos. Germain.
Fille de Pierre Lizotte.
par Dame Lucie A. Fiset
Oct. 13, '05' I Vve. de Jos. Denis.
Sept. 1, '05
. Mars 5, '06
Bureau St-Roch
'Aout 25,
'05
Juin 30,
'06
Oct. 14,
'07
Oct. 15,
'06
Oct. 10,
'06
Aout 30,
'07
Juil. 22,
'07
Oct. 16,
'06
'Juil. 27,
'06
Aodt 11,
'05
Avril 21,
'06
Jan v. 9,
'06
F6v. 16,
'07
^Fev. 6,
'06
Avril 25,
'07
Aotlt 19,
'07
D6c. 10,
'07
Aoftt 7,
'06
Mars 25,
'07
Oct. 21,
'07
Mai 13,
'07
Mai 31,
•07
Nov. 19,
'06
Juin 5,
'07
Avril 3,
'07
Oct. 2.
'07!
Juil. 21,
'07
Aotlt 24,
'07,
1
Oct. 21,
'07
Aoftt 19,
'07
Mars 5,
'92
Nov. 9,
'93
Droit k F. J. Bourque, ptre.
Epouse de Jos. C. Levesque.
Droit a son mari Dr. Ar. Marcotte.
Epouse de Ls. Phil. Mercier.
Droit k Eugenie Rioux.
Epouse de Omer HerouT,
par Alex. Blais, succ.
par M. le Cure.
par sa m^re.
Epouse de James Monohan .
Vve. Casimir Marcel. ^
Epouse de Pierre Dion. ^
Epouse de L. P. Chaperon.
1078
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Savings Bank of Notre-Dame de Quebec —
No. of
unpaid
drafts,
&c.
Nombre
de trai
tes, etc.,
im-
pay6es
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du cr^an-
cier ou acheteur ou beneficiaire
en cas de traite, etc., impayee.
Brought forward .
Huot, Marguerite
Poitras, Madeleine
Trepanier, Flavie
Marcoux, Elmina
Tardif, Marie..
Boucher, Narcisse
V6zina, Joseph
Legare, Malvina
Plante, Felix
Hebert, dit Lecompte, Francois.
Laf ranee, Theodore
Fortier, Napoleon
Gagnon, F. K
Parent, Julie.
Gauvin, Delphine
Tessier, Laurent
Cgt^, L6da
Gigufere, Malvina
Bouchard, Jules
Godbout, Marie- Anne
Lepine, Louis Georges
Laehance, Theophile
Nadeau, Joseph . . ._
Normandeau, Lucie
Faucher, Marie ^
Bechette, Salomee T"
Bilodeau, Ernestine
Gastonguay, Solfride
Perry, Charles
Laroche, Henriette
Pelletier, Arthemiste
Hamel, Antoine
Lepage, Zoe
Germain, Maria
Boure, Marie-Louise
Dumas, Emile
Goulet, Marie
Levesque, Marie
Lessard, Adolphe
Leclerc, Napoleon .-
Vallee, Edouard
Rioux, Ludger N
Barbeau, Celina
Debigare, Josephine
Langlois, Leontine
Casgrain, Marie-Eugenie
Tranquille, Louis
Lamothe, Adelard
Houde, Barthelemie
Legar6, Rose-Delima
Caron, Phileas
Bussi^res, Jules
Larochelle, Elizabeth
Gallagher, Esther
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
S cts.
Carried forward.
Amount
of dividends
unpaid for
five years
and over. |
Dividende '
Balances
standing for
five years
and over.
Balances
restant de-
impaye pen-ipuis cinq ans
dant cinq j et plus,
ans et plus. |
Last known address.
Derni^re adresse
connue.
$ cts
$ cts.
8,285 88
15 79 rue Du Pont, Qu6.
20 68 17 rue St-Gabriel, Que
3 17 rue St-Joseph, Quebec.
11 34 rue de la reine, Que.
3 95 17rueDuRoi.
1 57 Asile-de-Beauport .
36 34 28rueSt-Fran5ois.
1 47 8rueSt-0vide
5 25 Presbyt^re St- Koch . .
2 31 jLaval-C, Montcalm..
14 89 |90rue Fleurie
2 71 ' Lotbini^re
3 19 Chateau-Richer
8 35 123 rue Arago
1 67 L'Ancienne Lorette. . .
2 09 Rue du Pont
1 45 53 rue N.-D. des Anges
2 06 Asile-de-Beauport
17 72 107 du Roi
2 58 190 De la Reine
2 17 53 rue St-Joseph
1 54 rue Prince-Edouard . . .
4 43 St-Romuald
53 69 rue Bayard
1 96 11 rue Ste-Marie
5 19 St-Joachim
3 73 New- York
7 02 8 rue Grant
1 82 2000 N.-D. deMont...
9 16 1368 St-Talier
1 50 St- Raymond
16 66 44 rue des Prairies
1 58 180 rue du Roi.........
1 18 rue Bedard
6 23 77 N.-D. des Anges....
1 68 86 du Pont
1 81 Jo8 rue Fleurie
4 50 JBeauport..
12 48 ! Black River, Michigan
rue St-Louis
Beauport
310 St-Valier
7ruederEglise
115 rue Dorchester. . . .
St. Thomas
'159 rue St-Valier
278 Du Roi
La Canardiere
Lawrence, Mass
126 Ste-Hel^ne
68St-Anselme
rue St-Joseph
15 rue Du Pont
Asile-de-Beauport
^
1 41
2 95
6 81
5 22
1 57
3 78
4 65
1 95
2 60
2 52
7 73
1 89
1 61
3 27
13 01
8,643 76
UNCLAIMKD ^BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
La Cai?se crEconomic de Notre-Danie de Quebec.
1079
Agency at I Date of last
which the last \ transaction,
transaction took 1 or date of
place, or agency
of issue of
unpaid draft, &c.
Agcnce
ou la dernufere
transaction s'est
faite, ou agence
dc remission de
la traite
im payee, etc.
issue of un-
paid draft,
&c.
Date de la
[dernidre
transaction,
ou date de
remission de
la traite im-
payee, etc.
Unpaid drafts, &c.,
where payable.
Traite,etc.,impay6e,
ou payable.
des repr6senta
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son dec6s est constate, donnez les noms ct adresses
nts legaux, en tant que connus
de la banque.
Month Year
Bureau St- Roch . Sept. 4,
Mai 31,
!Oct. 23,
Mai 3,
Janv. 5,
Oct. 24,
Fev. 27,
Dec. 18,
Mai 21,
iMars 15,
IFev. 25,
I Nov. 2,
Nov. 7,
Fev. 18,
Sept. 8,
Juin 20,
Dec. 19,
Mars 29,
Dec. 27,
I Dec. 27,
Nov. 5,
Juin 8,
iMai 25,
!Mai 19,
lAout 26.
Nov. 27.
Nov. 23,
lAvril 24,
Nov. 30,
Sept. 21,
Avril 8,
Avril 8,
Nov. 11,
F6v. 1,
Aout 16,
Aout 8,
Mai 4,
Oct. 8,
Mars 2,
Sept. 3,
Janv. 13,
Mars 20,
.\vril 1,
Avril 3.
Mars 29.
.Janv. 29.
,Iuin 2,
Avril 25,
Oct. 24.
Dec. 29,
Aout 4,
Oct. 7,
Fev. 4,
Mar. 26,
75
'90
'94
'88
'95
'00
•90
'89
'83
D6c6d6e.
Droit k son mari, Chs. Auclair.
Droit a son mari \V. A. Belanger.
Droit a son mari, Louis Denis.
Vve. de Chs. Chevrette. droit k Frs. Lortie.
Epousede Nap. Villeneuve.
Epouse de Emile Maitre.
Epouse de Frs. Genest.
Epouse de J. A. Lemay.
Epouse de F. Leblanc.
Droit k Caroline Hamcl.
Droit £l L. A. Villeneuve.
Droit a Jos. Lachance.
Droit k Jos. Savard.
Epouse de Raoul Lavoie.
1080
DEPARTMEl!<T OF FINA2<CE
3 GEORGE v., A. 1913
Savings Bank of Notre-Dame de Quebec —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
payees.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou benficiaire
en cas de traite, etc., mpayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
paySe pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five 5'ears
and over.
Dividende
mpaye pen-
dant cinq I
ans et plus. '
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address,
Derniere adresse
S cts.
$ cts.
Brought forward .
DeBlois, Phileas
Chalifour, Antoinette.
Robert, F. X
Giroux, Adeline
Lacasse, Belzemire —
Andy, Adele
Lessard, Mary Ann
Dech^ne, Adele
Duchesneau, Pierre. . .
Plamondon, Alvina . . .
Proteau, William G. . .
Gigufere, Frangois
Mottard, Gabriel
Paradis, Celestine
Dunn, Arthur
Bacon, Caroline
Toussaint, Jean
Devarennes, Jas . .
Gagnon, Euphemie
Asselin, Virginie
'Petit, Olive
iHebert,Philom^ne
I Asselin, Joseph
jThivierge, Elise
Mercure, Olivine
Lessard, Thomas
j David, Caroline
|Laplante, Vitaline
|Tremblay, Marie, E...
iJobin, Delima
■ Kehoe, Catherine
;Roy, Marie
Jacob, Marie Deville. .
B6dard, Francois
Couture, Odilon
Thivierge, Simeon. . . .
Gagnon, Rosalie
Durand, Edouard
Bedard, Louise
Moreau, .\lfred
Labrecque, Alvine
Huppe, Georges
Filion, Obeline
Fiset, Wilbrod
Frenette, Elisabeth
Pouliot, Zephirine
Delisle, Isola ,
Parent, Louise
Dubuc, Celime
Pageau, Eliza
Lessard, Nathalie
Lavoie, Emile
Corneau, D61ina
Carried forward .
$ cts.
8,643 76
2 90
1 46
3 83
1 46
2 65
1 88
2 15
6 59
3 88
1 50
2 87 '
1 88
1 34
2 59
2 63
1 63
83
48
13
19
10
86
41
82
2 35
• 7 57
3 62
5 27
23 84
39 25
1 65
2 55
1 78
1 67
2 09
1 87
1 59
19 19
10 43
2 28
3 29
14 43
1 87
4 29
2 60
1 62
3 65
3 49
1 48
6 95
920 24
2 63
2 15
143 rue Richardson ....
Village St-Charle.s.
St.-Hyacinthe.
123 rue de la Reinc
78 rue Bagot
122 rue De la Reine...
La Canardi^re
AsUe-de-Beauport
49 rue Demers
137 Du-Pont
64 St-Fran^ois
!l20DelaReme
St-Bazile
Beauport
332- Richardson
Stadacona
Ange-Gardien
106 de la Couroniio. . . .
5 rue Du Pont
250 rue Richardson ....
35 fue Sf-Real
31 rue Grant
St-Francois, I. O
St-Jean, I. O
350 rue St-Valier
rue Massue
90 rue des Fosses
Sault-Montmorency. . .
Malbaie
j Pointe-aux-Trembles. .
333 rue des Fosses
'125 rue Du Pont
L' Ange-Gardien
Charlesbourg.
rue St-Louis, Levis —
St-Laurent, I. O
10 Ccte Ste-Genevieve
rue St-Jean
102 rue Franklin
367 rue St-Valier
Beaumont
St^Stanislas, Chanip..
9 rue Hamel
304 St-Francois
Couvent Riviere Ouel
103 Dorchester
225 St-Olivier
38 DuPont
159 Colomb
108 Chateauguay
98 Ste-Marguerite
Presb. St-Roch
Sn. Dr. Casgrain
9,811 51
UNCLAIMED BALAXCEJS IX CHARTERED BANKS 1081
SESSIONAL PAPER No. 7
La Caisse d'Economie de Xotre-Dame de Quebec.
Agency at
which the last
transaction took
place, or agency,
of issue of
unpaid draft, &c.
Agence
ou la derni^re
transaction s'est
faite, ou agence
de remission de
la traite
impay6e, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
derni^re
transaction,
ou date de
I'emissionde
la traite im-
payee, etc.
Unpaid drafts, &c.,
where payable.
Traite.e cc. ,impay6e,
ou payable.
Remarks.
If known to be daed give names and addresses of
legal representatives so far as known to
the bank.
Observ.\tions.
Si son d6c6s est constat^, donnez les noms et adresses
des repr6sentants 16gaux, en tant que connus
de la banque.
Month Year
Bureau St-Roch . Mar. 2, '05
. . Oct. 18, '95
" ..Sept. 11, '94
Droit k Marie Richer.
" . . 'Mars 10, '99
. . '.Janv. 5, '92
Epouse de Chs. B6dard.
Droit k son pere Frs. Lessard.
Sn de M. Vincelette.
. . Mai 3, '95
" ...Tanv. 31. '95
Juin 1, '95
Dec. 3, '91
Sept. 1, '98
Mars 28, '91
Mai 25, '01
Avril 23, '04
Mars 26, '93
Mars 7, '92
Nov. 20, '94
Fev. 23, '09
Juil. 7. '02
Mai 1, '00
F6v. 6, '93
Janv. 22, '05
Oct. 24, '04
Mai 25, '00
Nov. 17, '99
Sept. 26, '01
"
Vve. de Isaie D6ry.
Epouse de Pierre Blouin.
Veuve de Louis Favron.
«
((
«
Epouse de David Allaire.
Droit k Elz6ar Lessard.
"
Juin, 9, '98
Nov. 5, '94
Oct. 24, '93
Mai 31, '96
Sept. 4, '97
Nov. 5, '94
Nov. 5, '94
Nov. 11, '96
Mars. 1, '03
Oct. 22, '94
Oct. 29, '94
Mai 8, '96
Janv. 2, '00
Mars 14, '00
"
Veuve de Frs. Lessard.
«
Epouse de Frs. Hamel.
Epouse de Theophile Couture.
«
«
"
Vve. de Frs. Lessard.
"
Epouse de S. Belanger.
Droit k Jos. Couture.
«
<i
D6c6de.
"
Vve. de Louis Langlois. .
«
Aout 31, '99
Mai 7, '06
Mai 26, '97
Janv. 30, '01
Fev. 26, '00
Nov. 6, '01
F6v. 4, '98
Janv. 24, '07
F6v. 18, '98
Nov. 24, '00
Mai 13, '04
Aout 26, '06
Sept. 30, '97
Mars. 5, '98
D6pos6 par J. A. Lescorbeau. <
«
«<
Epouse de Alex. Leduc.
It
1082
DEPARTMENT OF FiyAyCE
3 GEORGE v., A. 1913
Savings Bank of Xotre-Dame de Quebec —
No. of
unpaid
drafts,
&c.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nombre Nom de I'actionnaire ou du erfean-
de trai- | cier ou acheteur ou beneficiaire
tes, etc., en cas de traite, etc., jmpayee.
im-
pay6es.
Amount of (
Draft or Bill,
of Exchange I Amount
unpaid for of dividends
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Brought forward.
Gagnon, Xavier. . .
BUodeau, Adeline.
Gosselin, Louis
Mart el, Louise. . . .
Pelletier, Heloise.
Pelletier, Celanire...
Derome, Zephirin
Lavoie, Eda
Gosselin, Georgiana.
Bissonnette, Jules. . . .
Lepine, Albert
Laurent, John P
Cormier, Johnny
McCarth5% Ellen
Belangre, Anaclet
GUbert, Marie
Gaulin, Emma
Gagnon, Leda
Jacques, Diana
Duchesneau, Hector.
Simard, Sophie
Boulanger, Laetitia.
Duchaine, Luce
Dupuis, Xarcisse
Gauvin, Alfred
Marceau, Octave
Pelletier, Alphonse.
Lahaise, Marie-Louise.
Thibault, Michel
Drolet, Meleda
Belanger, Georges
Vallerand, J. Bte
Asselin, Philibert
Couture, Joseph
Falardeau, Alida
Chasse, Alphonsine
Simard, Joseph
Bureau, Virginie
Savard, Alma
Blais, L'lderic
Martel, Frederic
Thibeaudeau, Pierre P. N.
Boisel, Marie J
Asselin, Leopold
Garon, Joseph
Thivierge, Alfred
Bedard, Jo-seph
Jobin, Alberta ,
Carried forward .
S cts.
$ cts.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address.
Derni^re adresse
connue.
$ cts.
9,811 51
3 17
1 56
1 47
1 18
2 30
2 46
1 62
.32 87
2 21
40 46
1 66
1 18
2 15
2 25
1 15
1 15
2 67
2 38
1
56
3
72
1
57
6
69
1
V5
2 81
7
10
1
34
1
71
1
44
1
12
2
91
1
35
1
65
21
77
12 45
2
15
1
87
1
58
2 99
199 N.-D.desAnges...
6 Letellier
82 Des Fosses
Ste-Anne de la Poca-
ti^re
St-Agapit
483 rue St-Valier
Tro is- Rivieres
St-Jean, I. O...
129 rue Des Prairies —
351 Richardson
225 Prince-Edouard. . .
rue Sous-le-;cap
rue Ste-Catherine, M. .
L'Islet
rue St-Valier
54 rue Richardson
17 rue Belleau
18 rue Ste-Claire
248 rue Primce-
Edouard
1 197 rue Ste-Cecile
18 rue Ste-Claire
Riv. a Pierre
rue St .-Valier
Fall-River
Ste-Anne de la Poca-
tifere
Ste-Anne de la Poca-
ti^re
Ste-Croix-Loth
97 rue Grant
305 rue St-Francois. . .
Beauport
292 rue Charest
rue Octave
Ontario
654 rue St-Valier
194 rue Dss Fosses
Petite- Riviere St-
FranQois
153 rue Fleurie
178 rue Du Pont
St-Edouard, Lotb
.Jeunne-Lorette
52 rue Ste-Therfese
Lac St-Jean
Waterville, Me
Sault Montmorency. . .
299 rue Du Roi
Pont-Rouge
Coin St-Augustin et
d' Abraham
10,025 94
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
La Caisse d'Economie de Notre-Dame de Quebec.
1083
.\gency at Dat of last
which the last transaction,
transaction took or date of
place, or agency issue of un-
of issue of paid draft
unpaid draft, &c. &c
Agence
ou la derni^re
transaction s'est
faite, ou agcnro
de remission de
la traite
iipay^e, etc.
Bureau St-Roch.
Date de la
derni^re
transaction,
' ou date de
remission de
la traite im-
pay6e, etc.
Remarks.
I If known to be dead give names and addresses of
Unpaid drafts, &c., : legal representatives so far as known to
where payable. the bank.
Traite, etc., impay6e. Observations.
ou payable. .Si son d6c^s est constate, donnez les noms et adresses
i des repr^sentants legaux, en tant que connus
de la banque.
Month Year!
.\out 2,3, '01'
Mars. 21, "94
Fev. 10, '00
Nov. 28, '04
Sept.
Sept.
Avril
Fev.
Sept.
Mai
Avril
Mai
Avril
Avril
Mai
Mai
Avril
Nov.
Nov.
6, '05
6, '98
15, '04
25, '99
5, '05
31, '03
10, '99
10, '04
28, '00
27. '99
31, '05
9, '04
17, '05
3, '01
19, '7
Nov.
30,
'03
Mar.
14,
'06
Mai
8,
'07
Oct.
12,
'02
Sept.
16,
'00
Janv.
22,
'01
F6v.
8.
■ 1
Sept.
6,
'04
Nov.
4,
'02
Oct.
11,
•01
Mar.
13
'03
Nov. 24, '02
Avril 27, '05
Sept. 25. '05
Avril 29, '05
Nov. 30, '03
Oct. 19, '00
Nov. 10, '02
Sept. 2, '03
iMai 25, '04
iMai 2, '02
i Avril 3, '05
iJanv. 6, '06
Juill. 26, '05
Janv. 31, '03
Dec. 30, '02
Oct. 4. '.2
Mai 5, "06
Sept. 3, '98
Epouse de Cyrille Greffard.
Epouse de Clement Bois.
Epouse de J. L. Thibaudeau.
Epouse de John Morency.
Epouse de Remi Lemire.
Epouse de E. Trepanier.
Epouse de A. B61anger .
Epouse de Edmond Gingras.
Veuve de L. Girard.
Epouse de Horace Marier.
1084
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Savings Bank of Xotre-Dame de Quebec —
No. of
unpaid
drafts,
&c.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Amount of i
Draft or Bill
of Exchange Amouht
unpaid for of dividends
five years unpaid for
NombrelNom de I'actionnaire ou du crean-
de trai- \ cier ou acheteur ou beneficiaire
tes, etc., en cas de traite, etc., impayee.
im-
paj'ees.l
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
five years
and over.
Dividende
Balances
standing for
five years
and over.
Balances
restant de-
mapaye pen- puis cinq ans
dant cinq et plus,
ans et plus, j
Last kno-RTi address.
Derni^re adresse
$ cts.
cts.
Brought forward .
Dugal, Claire
Blouin, Xavier
Tickler, Bertha
Rochette, Gerardus
Gagnon, J. Alf
!C6t-e, Georgiana
Bilodeau, Yvonne
^Boudreau, Joseph
Robitaille, Eva
Chamberland, Philippe
j Dery , Pierre, ' in trust' '
jLaroche, Philippe
jPerron, Zacharie
jChalifour, Chs. A
jPare, Honore
jPouliot, Theophile
ISchwartz, Moses
iLessard, Phileas
jLaliberte, Zoe
iTremblaj', Lionel
'Simard, Joseph
Beaurivage, Louis
Beaupre, Ernest
Lemaj', Tertulien
Fortier, Wilhelmine
Lachance, Ozelia
iLortie, Angelina
Enfants mineurs de feue Al. Mar-
' tineau
Descroiselles, Virginie
jGaup, Jacques
Falardeau, Joseph
jGagnon, Clement
Leclerc, Clementine
Cloutier, Adelard
'Fontaine, -Alfred
jDufour, William
jSt-Hilaire, Joseph
[Fournier, Maria
tBelleau, Emerencienne
[Lepage, Marie
j Godin, Joseph
iBoivin, Alma
iSimard, Marie- Ange
jLemieux, Scholastique
'Lafond, FranQois
Methot, Wilhelmine
Lepage, Jseph
Plante, Loretta
L6gere, Orphis
Deveau, Olive
McKinnon, AdMe
Gignac, Pierre
Dube, Marie
Carried forward .
$ cts. I
10,025 94 I
3 47 189 rue du Roi
4 02 StJean, I. O
3 07 Chicoutimi
1 29 482 rue St-Valier
1 35 135 Charest
1 62 St-Paulde la Croix....
10 02 369 Richardson.
2 85 Pointe,aus-Esquimaux
1 70 St.-Laurent, I. O
5 31 75 rue Du Roi
2 98 100 rue Du Pont
1 , 141 78 Asile-de-Beauport
2 12 L'Isle-aux-Coudres
1 29 Beauport
2 30 42 Henderson
4 19 St-Jean, I. O
1 66 85 rue St-Joseph
2 81 211 rue Ste-Marguerite
3 64 152 rue Charest
8 22 42 rue Henderson
2 98 142 rue De la Chapelle .
1 91 L'Ancienne-Lorette
1 30 Jeune-Lorette
1 37 St-Louis, Lotb
1 46 Beauport
1 64 259 rue St-Francois. . . .
1 18 ,178 rue d' Abraham —
9 90 259 rue St-Frangois. . . .
1 56 ,187 rue Du Pont
1 76 rue St-Joseph
3 18 St-Adolphe, Montm...
1 24 Asile-de-Beauport
3 30 Charlesbourg
1 17 223 rue De la Reine. .
131 St-Fereol, Montreal...
1 27 200 rue Arago
1 60 Ste-Anne-de-Beaupre. .
3 54 Mastai
22 34 Pt.-aux-Trembles
8 81 120 rue Du Pont
12 07 Limoilou
101 rue Ste-Cecile
iSt-Jean, I. 0
Isle-aux-Grues
677 rue St-Valier
52rueSt-Luc
32 rue St-Luc
2.34 rue Massue
451 rue Massue
1 rue Baj-ard
116 rue St-Germain ....
|34 rue Bayard
'l37 rue Franklin
11,367 84
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
La Caisse d'Economie de IsTotre-Dame de Quebec.
1085
Agency at
which the last
transaction took
place, or agency
of issue of
unpaid draft, &c.
Agence
ou la demuere
faite, ou agence
de remission de
la traite
impay6e, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Date de la
deraiere
ou date de
remission de
la traite im-
payee, etc.
Unpaid drafts, &c.,
where payable.
Rej.\rks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Tralte,etc.,impayee, Observations.
ou payable. I Si son d6ces est constate, donnez les noms et adresses
de la banque.
Month Year
Bureau 'St- Roch
Bur. St-Sauveur
Juin 26,
Aout 26,
Sept. 25,
Mar. 2,
Sept. 24,
Avril 29,
Juin 21,
Oct. 18,
Mai. 5,
Juin. 10,
Nov. 14,
D6c. 2,
Sept. 1,
iNov. 23,
Mai 31,
Janv. 27,
I Sept. 27,
Nov.. 20,
Sept. 5,
Oct. 10,
Nov. 15,
Dec. 26,
Juin 3,
Nov. 9,
Oct. 05,
Fev. 28,
Mar. 16,
Avril 28,
Mai 16,
. Juill. 24,
Mai 11,
Mar. 18,
.'Mai 2,
. I Avril 22,
.Avril 27,
.Nov. 22,
.'Nov. 30,
.'Nov. 18,
.Mai 8,
Oct. 30,
Oct. 24,
Oct. 24,
Juin 3,
Juin 28,
Fev. 11,
Mar' 20,
Oct. 26,
Avril 21,
AvrU 13,
Mai 9,
Avril 26,
Mai 15,
Nov. 13,
Epouse de Jas. Dinovitzer.
Veuve de Geo. H. Budds.
Par sa m^re Mme. Geo. Lortie.
Epouse de Elie Tremblay
Epouse de Chs. E. Pageau.
Epouse de Jules Casault.
parsa m^re Dame Narc. Belleau,.
Epouse de Jos. Guaj*.
Epouse de Augustin Langlois (les deux decides)
Balance due k M. Narcisse Mongeon.
Veuve de Wilbrod Bonhomme (d^cdde) .
Fils de Anselme Lepage.
Fils de Jacques Legare.
Epouse de Moise Deli.sle.
Epouse de Pierre Ferland.
Epouse de Jules Damour.
1086
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Savings 'Bank of Xotre-Dame de Q.ichec —
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean-
cier ou acheteur ou ben^ficiaire
en cas de traite, etc., impayee.
Amount of
Draft or Bill
of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
Balances
of dividneds standing for
unpaid for j five years
five years
and over.
Dividende
and over.
Balances
restant de-
Brought f orward .
McKennon, Rose-de-Lima.
Bedard, J. A. Raoul
Cleary, Ellen
Rouleau, Arthur
Montminy, Alphon.sine. . . .
Cantin, Curille
Plante- AdMe
Cardinal, Louis
Leclerc, Phileas
Anctil, Marie- Demerise.
Lachance, Joseph
Godin, Adelard
Godin, Marguerite
Cote Carmelia
Grenier, Alexandre
Donoran, Michel
Hume, William
Couture, Georges
Morin, Marie
Fournier, Jean
Plante, David
Guay, Pierre
Pelletier, Marie
Bellefeuille, Cyrille. . . .
Lapointe, Nicolas
Paquet, Catherine
Letellier, Marie
Martin, Marie
Bouchard, Thersile. . . .
Letourneau, Joseph
St-Pierre, Cesarie
Thivierge, Amanda.. . .
Dumas, Ernest
Lacerte, Eugene
Chevaliers du Travail.
Laliberte, Joseph
Cote, Marie-Louise
Wilkinson, J. A
Picard, Charles
Landry, Achille
Corriveau, Ludger
Huard, Aurelie
Nadeau, Caroline
Bolduc, Marie
Godbout, Marie
Dussault, Etienne
Dussault, Horatio
Fresque, Jules
Trudel, Octave
Cantin, Lumina
B§gin, Charles
$ cts.
impaye pen- puis cinq ans
dant cinq et plus,
ans et plus. |
Last knowTi address.
Derni^re adresse
connue.
$ cts.
Carried forward.
$ cts.
11,367 84
.320 39
4 15
18 11
70 11
1 47
31 91
1 .56
1 57
1 31
2 34
1 97
7 03
5 86
12 78
2 04
1 87
5 55
18 96
2 51
1 58
14 55
4 40
1 98
6 83
6 55
3 63
8 47
32 rue Durocher
25 rue Duquesne
Ancienne-Lorette... .
178 rue Napoleon
32rueSt-Luc
Hopital-General
131 rue St-Ours
Sn. Dr. McKay, Ste-
Foy
112 rue Durocher
151 rue Franklin
62 rue Victoria
290 rue St-Olivier
290 rue St. -Olivier
63 rue Ste-Cecile
70 rue Scott
St-Come, Beauce
N.-Dame, Levis
3 19
2 13
2 71
4 11
8 91
6 97
82
86
30
70
20
99
01
80
74
27
11 58
1 64
4 55
4 33
1 72
4 02
St- Joseph, Levis.,
N.-Dame, Levis.
St-Joseph, Levis.
N.-Dame, Levis.
Etats-Unis
N.-Dame, Levis.
St-David, Levis
N.-Dame, Levis.
St-Charles, Levis.
N.-Dame, L6vis. .
Quebec
Lewiston, Maine. .
St-Henri, Levis.. .
N.-Dame, Levis..
St-Gervais
N.-Dame-Levis. . .
12,026 53
St-Lambert.
Rimouski... .
IXCLAIMED BALAXCES IN CHARTERED BAXKS 1087
SESSIONAL PAPER No. 7
La Caisse d'Economie de Notre-Dame de Quebec.
Agency at
Date of last
which the last
transaction.
transaction took
or date of
Rejarks.
place, or agency.
issue of un-
If known to be daed give names and addresses of
of issue of
paid draft,
Unpaid drafts, &c.,
legal representatives so far as known to
unpaid draft, &c.
&c.
where payable.
the bank.
Agence
Date de la
Traite, etc., impay6e.
Ob8erv.\tion-s.
ou la derniere
derniere
ou paj^able.
Si son deces est constat^, donncz les noms et adresses
transaction s'est
transaction.
des repr^sentants legaux, en tant que connus
faite, ou agence
ou date de
de la banque.
de remission de
'emissionde
la traite
a traite im-
impayee, etc.
payee, etc.
Month Year
Bur. St.-Sauveur.
Dec. 5, '06
Mai 31, '07
Mar. 12, '03
Oct. 18, '07
Avril 5, '04
Sept. 29, '05
Mar. 6, '06
Epouse de Pierre Dupuis dit St-Michel.
Fils de Edouard Bddard .
«
Vve. de Simeon Moraud.
« ' '
Fils de Didace Rouleau.
<<
Fille de Geo. Montminy.
•'
Fils d'Adrien Cantin,
"
Epouse d'Augustin Bouchard.
,^
Mai 7, '07
•'
Janv. 26, '07
"
Mar. 13, '07
Mar. 18, '07
Epouse de Napoleon Fournel.
<<
Bur. St-Jean Bapt
Mai 25, '07
Juil. 23, '07
Sept. 12, '07
Sept. 13, '07
Bur. L6vis, rue
commerciale. .
Mai 10, '98
Oct. 1, '96
Juin 6, '00
Nov. 24, '91
Mai 31, '04
i<
Sept. 5, '91
t<
Mai... 15, '88
Janv. 25, '89
Nov. 5, '00
Janv. 18, "93
Oct. 21, '02
"
Avril 4,99.
D6c. 12, '91
Nov. 17, '89
Avril. 10, 90
Epouse de Lucien Pruneau....
"
Vve de Louis Boulanger.
"
Vve de Louis Migneault.
" ■
••
Janv. 22 '91
i<
Nov. 2, '06
Avril 24, '90
Sn. de Honor6 Marin.
"
"
F6v. 12, '07
"
Avril 24, '91
"
AoClt 7, '91
"
D6c. 19, '92
"
Nov. 24. '90
"
Nov. 21, '00
"
Oct. 13. '00
"
Oct. 15. '91
"
D6c. 22, '91
"
F6v. 4, '01
Oct. 30, '00
Mars 14, '91
u
Epouse de Elz6ar Fradet.
'< '
Juin 13, '06
"
Avril 26, '06
"
Oct. 7, '01
"
Oct. 10, '91
"
Mai 1. '93
Avril 6. '93
)
1088
DEPARTMENT OF FINA:SCE
3 GEORGE v.. A. 1913
Savings Bank of Notre-Dame de Que'oec —
t No. of
unpaid i Name of Shareholder or Creditor
[drafts, or Purchaser and Payee in case
&c. 1 of unpaid draft, &c.
NombreiNom de I'actionnaire ou du crean-
de trai- | cier ou acheteur ou beneficiaire
tes, etc.j en cas de traite, etc., impaj^ee.
im-
payees
Amount of
Draft or Billj |
of Exchange Amount ! Balances
unpaid for of dividends standing for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
unpaid for
five years
and over.
Dividende
five years
and over.
Balances
restant de-
impaye pen- puis cmq ans
dant cinq et plus,
ans et plus.
Last known address.
Derni^re adresse
connue.
$ cts.
$ cts
Brought forward.
Halle, Simeon
Perron, Marie A
Brochu, Sophie O
Cogger, Annie
Pendergast, Peter
Labrecque, Louis
Colvin, W.J
Dupuis, Jules J. E
Purves, James, A
Angers, Wilhelmine
Vien, Charles
Roy, Marie
Pelletier, Germain '.
Paradis, Frangois
Guay, Martine
Laroche, Marie
Marceau, Marie
Couture, Louis
Guay, Louis Joseph
Dumont, Gin^vifeve
Blais, Marie A
Michel, Alice Keegan
Couture, Jean
Cantin, Georges
Dion, Annie
Couture, Joseph
Lamontagne, Joseph
Lamontagne, Joseph
Lemieux, Elzear
Gauvreau, Sara
Lamontagne, Napoleon
Nicol, Celestin
Roy, Arthur
Tardif , Marie
Laflamme, Obeline
Couture, A. & G
Syndics de la Paroisse de St-
Etienne de Beaumont
St-Laurent, Michel
Fradet, Jules
Couture, Celinsa
McBeath, Catherine
Nadeau, Camille
Lecours, Marie A
Vezina, F. R. A
Carrier, Lucie
Hogue, Hyacinthe
Lambert, Ernest
Bergeron, Jean
Dubois, Demerise
Tetu, Hortense
Dubreuil, Ida
Couture, Marie A
Deblois, Marie
<j;arried forward .
S cts.
12,026 53
2 .39
.3 34
0 68
2 24
26 08
3 27
7 68
3 51
1 41
3 59
2 15
1 84
2 20
1 62
1 68
10 53
2 31
1 70
1 96
1 47
2 92
3 15
6 07
2 21
St-Jean Chrysostome .
N.-Dame, Levis
.St-Henri, Levis
Quebec
Harlaka
St-Anselme
St .-Bernard
X.-Dame, Levis
Quebec
St-Romuald
X.-Dame, Levis.
St-Lambcrt, Levis.
X.-Dame, Levis.. .
Lewiston, Maine. . .
St-Michel, Bell
Levis
X.-Dame, L6vis. . .
St-David
St-Romuald.. .
X.-Dame, Levis. . .
iSt-Jean Chrysostome
Hadlow Cove
St-Romuald
St-Joseph, Levis
X.-Dame, Levis
0 00
1 76
5 44
1 53
15 54
5 61
2 14
2 38
2 32
8 14
3 66
28 36
10 56
3 29
1 49
1,068 30
1 76
2 96
1 61
1 69
7 99
4 95
Lawrence, Mass..
I St-Michel
iSte-Claire
[X.-Dame, Levis.
St-Joseph, Levis.
N.-Dame, Levis.
13,335 63
Beaumont
St-Henri
St-Damien Cte Bell...
St-Charles "
Chaudi^re Mills
Levis
X.-Dame, Levis
Quebec
Levis
St-Gervais
St-Antoine, Lotb
Beaumont
St-Jean Chrysostome .
St-Jean-Port-Joli
iSt-Heuedine
I X.-Dame, L6vis ^
I West Trampton, Cte
] Dorchester.
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
La Caisse d'Economie de Xotrc-Dame de Quebec.
1089
Agency at
Date of last
which the last
transaction,
transaction took
or date of
place, or agency
issue of un-
of issue of
paid draft.
Unpaid drafts, &c..
unpaid draft, &c.
&c.
where payable.
Agence
Date de la
Traite, etc. .impayde.
ou la derniSre
derni^re
ou payable.
transaction s'est
transaction
faite, ou agence
ou date de
de remission de
r^mission.'e
la traite
la traite im-
impay6e, etc.
pay6e, etc.
1
Month Year
Bureau Levis rue
commerical
"
::
D6c. 24, '92
Janv. 18, '93
Nov. 2, '98
Nov. 30, '93
Oct. 20, '93
Mai 15, '06
Nov. 17, '94
Mars 15, '02
Juil. 11, '07
Janv. 30, '94
Sept. 30, '92
Avril 11, '93
Aotlt 26, '89
JuU. 16, '02
Mars 13, '96
JuU. 17, '93
Mai 14, '97
." [[
"
Mai 7, '04
"
Mai 25, '03
"
Janv. 10, '99
K
F6v. 24, '94
"
Oct. 26, '94
"
Mai 1, '94
"
Sept. 25, '02
"
Nov. 19, '94
"
Mai 22, '94
"
Mai 30. '02
"
Aodt 29, '99
»
Oct. 31, '99
"
Sept. 4, '00
"
Nov. 4, '96
"
Nov. 4, '96
"
Nov. 4, '98
"
Janv. 2, '02
"
Janv. 2, '02
It
Oct. 16, '01
"
D§c. 18, '96
"
Oct. 18, '98
Dec. 21, '00
Mai 31, '04
«
Mai 18, '99
Mai 4, '05
Juin 18, '06
Janv. 22, '98
Janv. 19, '00
Dec. 22, '02
Sept. 19, '01
Nov. 4, '02
Sept. 22, '03
Nov. 4, '03
!,
D6c. 22, '96
Sept. 25, '06
II
Janv. 24, '99
April 9, '07
Remarks.
If known to be dead give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son d6c^s est constat6, donnez les noms et adresse
des rcpr6sentants 16gaux, en tant que connus
dc hi banque.
Decedee.
Epouse de Michel Barras.
7—69
1090
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Savings Bank of Xotre-Dame de Qneh'?c--
No. of
unpaid
drafts,
&c.
Nombre
de tra-
tes, etc.,
im-
pay5es.
Name of Shareholder or Creditor
or Purchaser and Pa,yee in case
of unpaid draft, &c.
Nom de Tactionnaire ou du crean-
cier ou aoheteur ou beneficiaire
en cas de traite, etc., mpayee.
J Amount of |
Draft or Bill j
[of Exchange' Amount
Balances
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
of dividneds standing for
unpaid for : five years
five years
and over.
Dividende
and over.
Balances
restant de-
Last known addres.s.
Dorniere adresse
connue.
I
mpaye pen-puis cinq ans i
dant cinq , et plus. I
ans et plus. ,
$ cts.
$ cts.
Brought forward .
Chabot, Claire
Chamberland, Achille..
Roy, MarieJ
Nadeau, Joseph
Turgeon, Philom^ne
Carrier, J. A
Begin, Wilfrid
Cantin, Joseph
Boisvert, Arthemise. . .
Fortin. Joseph, Jr
Couture, Odile
L'Esperance, D. O
Morency, Marie-Lse
Beaudoin, Paul D
Chabot, Olive
Vezina, Ulisse
Michaud, Henri
Pouliot, Laura
Blais, J. B
Bourassa, Edouftrd
Fabrique de Ste-Claire.
Beaudoin, Philomdne. . .
Begin, Antoine
Audet, Frangois
Blais, Joseph
Huard, Alfred
Greig, Mary
Lemelin, Joseph
Demers, Louis
Couture, Delvina
Labrecque, Francois. . . .
Larrivee, Joseph
V6zina, Marie
Cullen, Joseph
Allen, Marie
Boucher, Alexandre
Therrien, Louis
Carrier, J. Bte
Dion, Omer
Mercier, Alfred
Morin, Joseph
Cantin, Edmond
Allen, Marie "In trust".
Boulanger, Josephine. . . .
Cantin, Joseph
Morin, Joseph
Goupil, Celanire
Gagnon, Arthur
Bernier, Agathe E
Begin, Gaudiose
Dussault, Louis C
Turgeon, Olive
Leclerc, Alphonsine
Carried forward .
$ cts.
13,335 63
1 61
1 56
1 93
7 57
1 53
20 82
2 87
1 78
143 01
2 90
1 99
1 48
2 12
1 69
1 26
1 54
1 62
1 39
Ste-Claire.
63
25
64
26
1 46
1 56
2 74
2 04
1 39
1 53
4
4
1
6
5
2
4 66
1 50
1
3
2
3
1
1
1 57
2 97
2 36
3 27
1 55
2 18
4 92
1 83
Sl^Lambert
N.-Dame de Levis
St-Henri, Levis
St-Anselme
N.-Dame, Levis
St-Joseph, Levis
St-Pierre, Montm
N.-Dame, Levis
Levis
N.-Dame, L6vis
Quebec
N.-Dame, Levis
St-Henri
St-Charles
St- Antoine, Lotb
Notre-Dame, Levis...
Frampton
St-Romuald
Ste-Claire, Ct6. Dorch
St-Isidore
St-Jean Chrysostome..
St-Anselme
St-Jean Chrysostome.
St-David
Notre-Dame, Levis...
Rivi^re-du-Loup
St-Jean Chrysostome..
St-Louis, Pintendre
Bridgeport, E.-U.....
Notie-Dame, Levis. .
St-Pierre, I. Orleans. .
d' Israeli, Beauce
St-Henri
St-Lambert
Notre-Dame, L6vis.. .
Thetford Mines
St-Darnien, Bell
St-Henri, Levis
13,637 43
St-Jean Chrysostome
St-Henri, Levis
Bienville.
St-Jean, Chrysostome
St-Lambert
St-Lazare
Notre-Dame, Levis...
Hadlow, Levis
St-Louis, Pintendre. . .
L6vis
Bienville
St-Henri, Levis
^
UNCLAIMED BALAXCES IX CHARTERED BASKS
SESSIONAL PAPER No. 7
L;i Caifti^e d'Ecoxiomie de Xotre-Dame de Quebec.
1091
Agency at ' Date of last
which the last I transaction,'
trunsaotion took' or date of '
place, or agency i i:ssue of un-
of issue of
unpaid draft, &c.
Agence
ou la dcrni^re
transaction s'est
faite, ou agence
de remission de
la traite
paid draft, Unp:tid drafts, &!•.
&c. j where payable.
Date de la Traite, etc. .impayec, I
dernit^re
transaction
ou date de
I'emissionde
I la traite ini'
impayee, etc. pay6e, etc.
ou payr.ble.
Remarks.
If known to ])C d."ad give names and addresses of
legal representatives so far as known to
the bank.
Observations.
Si son d6c5s est cc)nstate, donncz les noms et adresses
I des representants legaux, en tant que connus
de la banque.
Month Year
Bureau Levis, rue
commereiale Nov. 14, '00
..Nov. 13, '96
Mai 20, '04
Sept. 18, '00
Oct. 2, '0.3
Mars 2, '02
F6v. 25, '99
Oct. 28, '98
. Juil. 2, '02
.iDec. 16, '02
.Sept. 6, '00
. JMars 14, '02
.|Mai 31, '04
Oct. 6, '00
Nov. 3, '04
Nov. 11, '99
Dec. 28
Nov. 23, '02
Nov. 9, '99
Avril 21, '04
Janv. 29, '02
Aolit 15, '00
Mar. 1. '01
[Mai 3, '01
Mai 9, '03
I. Janv. 4, '04
Mars 30, '03
Mai 9, '01
Dec. 22, '00
Aoixt 19, '02
Juill. 6, '06
Janv. 20, '05
Fev. 22, '04
F6v. 15, '06
F6v. 4, '03
Juin 27, '06
Avril 15, '05
Mai 21, '02
Sept. 17, -06
Mai 15, '00
Mai 15, 'OO!
Oct. 25, '07
Nov. 29, '02
Nov. 30, '02
Aodt 7, '021
Oct. 1, '02
Sept. 10, '02'
Aoflt 4, '02 1
Mars 24, '03
F6v. 29, '04
Avril 24, '03
Mai 31, '07
Mar. 25, '07
Oct. 3, '03
I
Par A. Gingras, ptn;
Droit a son cpouse Vitalinc Dumas .
Epouse dc Jos. PeiTOt.
Vve Hubert Blanchet.
Epouse de Alph. Lemieux.
1092
DEPARTMENT OF FINANCE
3 GEORGE v., A. 1913
Savings Bank of Xotre-Dame de Quebec —
No. of
unpaid
drafts,
&c.
Nombre
de trai-
tes, etc.,
im-
pay6e3.
Name of Shareholder or Creditor
or Purchaser and Payee in case
of unpaid draft, &c.
Nom de I'actionnaire ou du crean
cier ou aeheteur ou benefieiaire
en cas de traite, etc., impayee.
Amount of
Draft or BUI
'of Exchange
unpaid for
five years
and over.
Montant de
la traite ou
lettre de
change im-
payee pen-
dant cinq
ans et plus.
Amount
of dividends
unpaid for
five years
and over.
Dividende
impaye pen-
dant cinq
ans et plus.
Balances
standing for
five years
and over.
Balances
restant de-
puis cinq ans
et plus.
Last known address
Dernifere adresse
connue.
Brought forward .
Grouls, Amed6e. .
Morneau, Charles.
Gobdout, Albert..
Laforest, J. O. A..
Blais, Napoleon...
Nolin, Arthur
S cts
Fortier, Eudore. .
Demers, Zenaide.
Langlois, Georges
Gaulin. Joseph
Begin, Joseph '.
Leroux, Marie D
Marcoux, Romuald
Monier, Georgiana
Vaillancourt, J
Beaudet, Ulric
Beauchgmin, Alb. Ernest
Finet, Gaston, In trust & Thos.
Brochu, ex test
Par§, Omer
Total.
cts
S cts
13,637 43
3 06
1 52
1 28
4 66
7 12
2 51
7 11
2 74
96
5 01
6 10
- 2 39
2 54
6 07
1 '^2
1 36
4 24
94 90
1 91
13,794 13
Notre-Dame, Levis...
St-Jean Chrj^sostome
St-.Ioseph, Levis
Montreal
^ St-Anselme, Dorch. . .
I rue St-Etienne, Notre-
Dame, Levis
63 rue Osborne
St-Edouard de Framp-
ton
Chaud. Jc. Cte L6vis..
Sl>Francois, Cte Mont.
Notre-Dame, L6vis. . .
St-Charles, Bell
Notre-Dame, Levis...
St-Maxime, Beauce. .
|St-Lambert, Levis.. . .
Hotel- Victoria, Que. . .
Notre-Dame, Levis.
Cheque No. 8707 tire sur la Banque Nationale de Quebec, le 17 juillet 1876 pour S37.31, en faveur du cure
Cheque No. 14415 tire sur la Banque Nationale deQuebec, le 12 fevrier 1904 pour 6.08 en faveur de M.,
I declare that the above statement has been prepared under my directions
We declare that the above return is made up from the Books of the Bank, and
Quebec, this 14th day of January, 1913.
UNCLAIMED BALANCES IN CHARTERED BANKS
SESSIONAL PAPER No. 7
La Caisse d'Economie de Notre-Danie de Quebec.
1093
Agency at
which the last
(ransaction took
place, or agency,
of issue of
unpaid draft, &c.
Agence
ou la derni^re
transaction s'est
faite, ou agence
de r6mission de
la traite
impayfee, etc.
Date of last
transaction,
or date of
issue of un-
paid draft,
&c.
Unpaid drafts, &c.,
where paj-able.
Date de la i Traite, etc., impayee,
derni^re
transaction,
ou date de
remissionde
la traite im-
payee, etc.
ou payable.
IIemark-s.
If known to be dead give names and uddrcs.'ics of
legal repre-sentalives .so far as known to
the bank.
Observation.s.
Si son d6c^s est constat6, donnez les noms et adresses
des repr^sentants 16gaux, en tant que connua
de la banque.
Bureau, Ldvis rue
commerciale
Month Year
Avril 28, '06
Mai 2, '07
Mai 19. '06
Juin 1, '04
Sept. 21, '07
Mars 23, '07
Juin 5, '06
Sept. 12, '07
Mai 10, '07
Mai 17, '07
Avril 17, '06
Mai 6, '07
F§v. 15, '06
Nov. 8, '07
Aoilt 8, '06
Oct. 3, '06
Avril 27, '07
F6v. 25, '07
Sept. 28, '07
Vve. de Phileas Dutil.
Vve. de Hubert Nolin.
Epouse de Chs. Gelly.
Pour les enfants mineurs de Gaston Finet et Lydia
Brochu. L6on, Louis, Alvine, Milione.
C. S. Richard du Chateau-Richer (maintcnant d6c6d6). Ce cheque n'a pas et6 prisent6 pour paiement.
C. M. Holt. Ce chdque n'a pas ete presente pour paiement.
$43.39
and is correct, according to the Books of the Bank.
N. LACHANCE, Chief Accountant.
that to the best of our knowledge and belief it is correct.
CY. TESSIER, President.
L. C. MARCOUX, General Manager.
\^