Ontario Corporations Tax Installment Remittance Forms showing refunds for taxes paid in 1948 by Oscar Styffe Ltd., and Gravel and Lake Services Ltd., 1948.
Canadian Imperial Bank of Commerce notifications of monies credited to the Oscar Styffe Ltd., general account. Notice of account balance as of December 31, 1947 and securities held by the bank of Oscar Styffe Ltd. Listing of Oscar Styffe Ltd., collaterals held by CIBC. Bank of Canada booklet on processing procedures for War Savings Certificates, Victory Bonds, and Canada Savings Bonds (July 1948). 1948.
Correspondence between the Dept. of Revenue and Oscar Styffe Ltd., concerning the employees of Oscar Styffe Ltd., Income Tax Reduction form for Remittance of Amounts Deducted at Source from Salary or Wages by Oscar Styffe Ltd., between January and December 1948. Ontario Companies Information Act form for "Information and Particulars" as of March 31, 1948 for Oscar Styffe Ltd., and Gravel and Lake Services Ltd. 1948.
Application from Superior Airways Ltd., to Controller of Radio, Dept. of Transport for establishing a public radio communication system in Northwestern Ontario. Letters seeking John Styffe's support of Mr. N. A. Jack Murray for Postmaster at Geraldton, Ontario. Letter from John Styffe to C.D. Howe asking assistance to secure position for Jack Murray. Notice of annual meeting of Port Arthur Liberal Association, listing of the executive for 1948-49. Correspondence between Dr. E.V. Anten and John Styffe concerning Anten's future participation in provincial and federal politics. Farewell telegram to Prime Minister MacKenzie King and welcome telegram to Louis St. Laurent from Port Arthur Liberal Association. 1948.
Letters between Oscar Styffe Ltd., and the law firm of McComber and McComber concerning the subdivision of Concession 7 and 8, and Lot 18 of Gorham Township into summer camping lots and request for land deeds to be drawn. Sale of the Styffes' private camp at Trout Lake. Receipt of payment for legal retainer fee for 1948. Itinerary of work completed by McComber and McComber for Oscar Styffe Ltd. from September 1947 to April 1948 and from September 1948 to November 1948. Letter from McComber and McComber regarding the Power and Mines Corporation Ltd., purchase by Oscar Styffe Ltd. 1948.
Draft budget proposal for cutting on Lot 22-Ancliffe, by Leo Pudas (Shacking Gang). 1948.
A key to known mineral bearing veins in McTavish Township with locations shown on accompanying map. Correspondence between mining engineer, M.R. Brown and Oscar Styffe Ltd., concerning lead mining at "Enterprise Mine". Contract between Julian Gifford Cross and Colin S. Johnston granting Johnston the right to mine ore for lead and zinc recovery dated March 24, 1949. "Browbar Prospecting Syndicate" agreement for financing prospecting expeditions, dated March 31, 1949 with accompanying letter from Maurice Brown to John Styffe describing the structure of the Brownbar Prospecting Syndicate; dated April 20, 1949. 1948-49.
Figures of wages, hardware and equipment, telegraphs, letters, official Liberal Party correspondence for the Styffes. Correspondence with Right Honourable C.D. Howe concerning election defeats. Letters covering various Liberal Party's concerns including resolutions to Old Age Pensions. Letters asking favours from C.D. Howe including delaying a brother's execution. 1948.
Lists of persons receiving various types of pulpwood deliveries and values of deliveries. Graph sheet and copy of account with Ben Renshaw. 1948.
Correspondence with the Inspector of Income Tax and income tax assessment and forms, graph sheet of salary. Overseas Education League of Canada correspondence. Acknowledgment of contributions to a new ward in the Port Arthur General Hospital. Job posting letter from the Minister of Trade & Commerce. Correspondence and grant application to Mayo Clinic. 1948.
Taxation sheets for Oscar Styffe Ltd., for 1946, 1947, 1948. Assessment notice for 1948 and forms for 1949. Tax sheets from the Treasurer's Office, Municipality of Shuniah on various properties. 1948.
Contract negotiations with Thilmany Pulp & Paper Company, Kakauna, Wisconsin and Oscar Styffe Ltd., providing them with Canadian Jack Pulpwood. 1948.
Documents relating to the Unemployment Insurance Commission including graphs of Oscar Styffe Ltd., employees and records for unemployment insurance purposes. Booklet of the Unemployment Insurance Regulations for 1047. Unemployment Insurance Commission bulletin covering benefit rate increases, veterans, penalties and other charges. 1948.
Oscar Styffe Ltd., account statement with United States Salvage Association. Mooring approval certificates for winter mooring granted to Oscar Styffe Ltd.'s boats. 1948.
Canceled cheques issued by Oscar Styffe Ltd. 1949.
Canadian Pacific Telegraph. Friendly letter to Bud Johnson of Central Paper Company from Oscar Styffe Ltd. 1949.
Graphs for Dominion Bureau of Statistics showing female workers, location, salaried earners days worked, board and total. Correspondence from C.D. Howe, Minister of Trade and Commerce, including a summary statement indicating an increase in private and public investment outlay for new construction, machinery, and equipment in Canada and improved supply of building materials. 1949.
Note of needed equipment for drivers. 1949.
Report of pulpwood received at Oscar Styffe Ltd. Agreement letter of wood shipment and payment with Falls Timber Company Ltd. 1949.
Graph sheet depicting account of the Greers with Oscar Styffe Ltd. Request by Greers to apply for export approval to ship cords of spruce and balsam pulpwood to the Detroit Sulphite Pulp and Paper Company at Detroit, MI. Equipment shipping arrangements. 1949.
Bank account receipts for Oscar Styffe Ltd., and for Detroit Sulphite Pulp & Paper Co. Accounting statement from the Imperial Bank of Canada. 1949.
Oscar Styffe Ltd., employees Tax Deduction Declaration. Statement of Objections including salaries and qualifications of Styffe brothers with justifications for their salaries. Information and Particulars sheets completed by various Oscar Styffe Ltd. ventures for the Ontario Companies Information Act. Correspondence with chartered accountants. 1949.
Letter regarding collective agreement between Oscar Styffe Ltd. & the Lumber and Sawmill Workers Union. 1949.
Minutes of the 6th Annual Ontario Forest Industries Association (O.F.I.A.) held in Toronto, January 24, 1949. Minutes of Board of Directors of O.F.I.A. in Toronto, May 16, 1949 and November 11, 1949. An agreement between Geo Gordon and Co. Ltd., and the International Woodworkers of America, dated May 17, 1949. A brief prepared by O.F.I.A. to the Minister of Lands and Forests, July 12, 1949. A report from the Minister of Lands and Forests regarding spruce budworm in the Lakehead area. O.F.I.A. memos on timber license renewals; workmen's compensation; forest fire protection, union activities; income tax deductions. Copies of an agreement between Lumber and Sawmill Workers Union and M.J. Poupore Lumber Co. Ltd. (Dec. 7, 1949) Long Lac Pulp and Paper Co. Ltd. (June 3, 1949), and J.J. McFadden Lumber Co. Ltd. (May 5, 1949). 1949.
Figures providing numbers of cords hauled to No. 5 Dock and amounts paid between January and July 1949 and between May and July 1949.