Fonds 71-002 - Sherin family and business fonds

Title and statement of responsibility area

Title proper

Sherin family and business fonds

General material designation

    Parallel title

    Other title information

    Title statements of responsibility

    Title notes

    • Source of title proper: Title based on contents of fonds

    Level of description

    Fonds

    Reference code

    71-002

    Edition area

    Edition statement

    Edition statement of responsibility

    Class of material specific details area

    Statement of scale (cartographic)

    Statement of projection (cartographic)

    Statement of coordinates (cartographic)

    Statement of scale (architectural)

    Issuing jurisdiction and denomination (philatelic)

    Dates of creation area

    Date(s)

    • 1 May 1814-5 Nov. 1970 (Creation)
      Creator
      Sherin family

    Physical description area

    Physical description

    3.6 m of textual records

    Publisher's series area

    Title proper of publisher's series

    Parallel titles of publisher's series

    Other title information of publisher's series

    Statement of responsibility relating to publisher's series

    Numbering within publisher's series

    Note on publisher's series

    Archival description area

    Name of creator

    Biographical history

    Henry Sherin and Elizabeth Moulds were married May 1, 1814 in Ireland and emigrated to Canada, in 1822, settling near Cobourg, Upper Canada. Their son, John C. Sherin, born in 1827, moved from the Cobourg region to Lakefield in 1854. He opened the first general store in the area in 1855, J.C. Sherin and Son. In 1861, John C. was made Justice of the Peace for Douro Township. He was married to Elizabeth Fee, and later to Mrs. Schofield. In 1881, John C. sold the family store to the firm of the Madill Brothers, but bought it back in 1885 and moved into the dry goods trade. John C. died May 24, 1901. J. Henry Sherin, son of John C. Sherin and Elizabeth Fee, was born in 1867 and educated at Pickering College. J. Henry (Harry) continued to operate the family store for 35 years after his father's death. He was also Lakefield's C.P.R. agent for 48 years. J. Henry Sherin was married to Mary Mabelle Rathbone in October, 1902. Together they had four sons, Playter, George, John, and Harry. J. Henry died in December 1952, at the age of 85. His son Harry attended the Ontario Agricultural College in Guelph, Ontario, and when he returned to Lakefield in 1946, he opened the Sherindale Hatchery, which he operated until 1964. In 1963 he married Mrs. Gretchen Kraus of Lakewood, Ohio and they had one son, Timothy Sherin. Harry's brother Playter Sherin also had a son, Dr. John P. Sherin, who resided in Lakefield after attending the University of Toronto Medical School. His medical office was located on the site of his great grandfather's first store.

    Custodial history

    The fonds remained within the Sherin family until it was donated to the Trent University Archives.

    Scope and content

    The fonds consists of the Sherin family and business records such as mortgages, deeds, notebooks, correspondence and newspaper clippings from May 1, 1814 to November 5, 1970. The fonds also includes records of the general store, J.C. Sherin and Son of Lakefield; day books dating from June 6, 1860 to June 2, 1881; December 4, 1886 to September 28, 1906; and journals dating from 1860 to 1907. There are also records from the store kept by S. Henderson (J.C. Sherin's son-in-law) which are interspersed throughout the fonds.

    Notes area

    Physical condition

    The autograph book is in fragile condition and has been interleaved with acid-free tissue.

    Immediate source of acquisition

    The fonds was donated by Harry W. Sherin, great grandson of Henry Sherin in 1971.

    Arrangement

    Language of material

      Script of material

        Language and script note

        Some of the autographs in the autograph book are in French.

        Location of originals

        Availability of other formats

        Restrictions on access

        None

        Terms governing use, reproduction, and publication

        Finding aids

        Associated materials

        Associated materials can be found at the Archives of Ontario the Peterborough Museum and Archives.

        For related records see: 69-001, 71-004, 86-015 and 89-1050.

        Related materials

        Accruals

        General note

        Box 1

        Folder

        1. Extracts from all day books (see list of day books at end of finding aid)

        DB1: Blotter "Duoro"

        DB5:
        p. 36 - E Penlon Jr. to J C Sherin 30 May 1873
        p. 64 - Accounts sheet, 2 July 1872
        p. 114 - R White to J C Sherin 24 March 1873
        p. 152 - J C Sherin account with T Griffin S S #10 Duoro 21 Dec 1872
        p. 172 - Thomas Henderson account
        p. 268 - Shopping list
        p. 300 - H. Ross to J C Sherin 28 Feb 1873

        DB 6 p. 93 - Sherin's and Bower's orders for Clover and Timothy

        DB 7
        Cover - Brochure, Beaver and Toronto Mutual F Gire Insurance Co.
        p. 770 - Linton & Cooper Co to J C Sherin, 1874

        DB 8 back cover, account sheet - nd

        DB 10 back cover - account sheet - nd

        DB 11 p. 340 - Caroline Todd to Mr. Srickland, sugar order, nd

        DB 13
        front cover - Boot account as at 19 Jan 1889
        front cover - account sheet - nd
        p. 204 - index of unpaid accounts, nd

        DB 14 p. 294 - E Sellerns account 14 Aug 1889

        DB 20 p. 23
        Shanty order payment from the Rathburn Co Deseronto, 4 Aug 1898
        newsclipping - comparative naval strengths of the great powers

        DB 21 W. Sherin Clerk of Division Court, letterhead

        DB 22 p. 399 - CPR sales sheet

        DB 23
        p. 283 - Mrs. A Johnson sales slip, 6 June 1906
        p. 381 - T H Smith & Co ad, 10 June 1909
        back cover - list of accounts

        1. Extracts from Journals 1 - 8 (see list of journals at end of finding aid)

        J 1 Canada Assurance Co blotter

        J 2
        p. 463 - Richard Darling receipt of purchase 1 Aug, 1874
        p. 149 - Mr F Lemay account (1873) 1 Jan 1874

        J 4
        p. 391 - John P. Land account nd list of unpaid accounts for 1876, 22 Feb 1879
        list of unpaid accounts for 1872, 15 Sept 1877

        J 5
        p. 2 - list of unpaid accounts for 1877 22 Jan 1880
        p. 2 - list of unpaid accounts not in ledger for 1877, nd
        p. 19 - form letter, with rough calculations
        p. 136 - Charlton-Dunford accounts, 1877, 1879
        p. 142 - rough calculations
        p. 154 - rough balance totals
        p. 266 - J C Sherin account with C J Burgis 19 Dec 1877
        p. 269 - S McKibbon accounts for 1877
        p. 393 - coal oil inventory 8-15 Dec, 1877
        p. 402 - list of names
        p. 465 - Peter Baptie for the Methodist Parsonage, account 13 May 1877
        p. 606 - 3 July 1878 accounts

        J 6
        p. 406 - H W Curtis to J C Sherin 15 Sept, 1879
        p. 464 - David Arnott account, 19 Aug 1878
        p. 486 - Thomas Dunford entry, 1878

        J 7
        p. 2 - unpaid ledger accounts 20 Jan 1881
        p. 2 - unpaid ledger accounts 30 Dec 1879
        p. 192 - William Batten payment 22 Oct 1879

        J 8
        p. 1 Unpaid ledger accounts 23 March 1882
        p. 266 - work sheet
        p. 332 - George Trusdal order, nd
        p. 389 - P. Cassidy order, nd
        p. 397 - J C Sherin in account with J H Davis, 1 June 1880
        p. 522 - inventory of shanty stock nd

        1. Extracts from Journals 9-14

        J 9
        p. 6 - unpaid ledger accounts - 1881; 6 Dec 1882; 4 April 1884
        p. 253 - J C Sherin account with William Baptie, 20 Oct 1882
        p. 292 - H G Nisbett to J C Sherin 8 Feb 1888, 14 March 1888, 19 March 1888 in voice, 1888
        p. 332 - J C Sherin account with J Clarin, 18 March 1881-27 June 1883, 3 Jan 1885-17 Feb 1887
        p. 447 - Isaac Sherin to J C Sherin, 1882? re: farm in Minnesota - statement re: farm 3 May 1883

        J 11
        p. 156 - W W Smith account 188?-1896

        J 12
        p. 53 - ledger index

        J 14
        p. 198 - W J Moher account 28 March 1895
        p. 268 - 3 Grand Trunk R R freight bills 23, 24, 25 Jan 1904

        4.
        Original of Journal 13
        Rough journal 15

        Box 2

        Folder

        1. Shanty Book 5 Nov 1879 - 18 March 1880 (p. Cassidy, Methuen)

        2. Day book and ledger for Shanty 5 Nov 1879-1 March 1880 John McKay and P Cassidy

        3. Shanty book - Chandos and Methuen Timber limits 167 Nov 1880-30 March 1881 extracts - log measurements 5 April 1881; sample Culler affidavit

        4. Lumber accounts journal (with index) 1880

        5. extracts from folder 4:
          cover - private sale of lumber sheet 9 Dec 1880
          cover - sample Culler's return and foreman's affidavit
          cover - culled and market lumber calculations
          p. - cord wood accounts; 25 Oct 1880; Augustus Murray, Thos Lawet Geo. Truesdett 13 Nov 1880 A. Parker, J Kemp J. Maguire, lumber sorting sheets 14 Feb 1881

        Box 3

        Folder

        1. J C Sherin - stock book as at 1 Feb 1890

        2. J C Sherin - stock book as at 1 March 1890

        3. J C Sherin - stock book as at 27 Jan 1898; boot and shoe day book 17 Jan 1887-10 Feb 1887

        4. J C Sherin - cash book 28 March 1885-23 Jan 1887, list of invoices 15 1885-8 Nov 1886

        5. J C Sherin - cash book 9 Dec 1879-13 Aug 2885; 4 Dec 1886-31 Dec 1896 list of invoices 10 Dec 1886-2 Jan 1896

        Box 4

        Folder

        1. Monthly record book pages 1-199 - cash records 1 Jan 1897-31 March 1905
          p. 312-357 invoices 13 Jan 1897-4 April 1905
          p. 200-201 store expense list - 1917
          p. 202 - account of F. E. kline & Co 1 Jan 1909-Nov 1911
          p. 204-311 monthly cash records 1 Dec 1915-30 April 1920
          p. 358-395 list of invoices and stock record 16 Nov 1915- 1 Sept 1921
          p. 399 fixtures account 1901-1904; 1915

        2. cash book 1 Jan 1910-31 Aug 1917

        3. sales record book 2 Jan 1897-29 March 1905; store expenses Dec 1915-Nov 1916

        Box 5

        Folder

        1. accounts - balance book
          p. 2-25 2 March 1925-16 March 1926
          p. 152-295 2 Jan 1920-28 Feb 1925
          p. 275-295 yearly summaries 1921-1925

        2. invoices 1886-1887

        3. invoices 1887-1888

        4. canceled cheques, stubs, drafts, receipts 14 Dec 1925-31 May 1928

        Box 6

        Folder

        1. CPR ticket book 2 July 1893-3 Dec 1907

        2. CPR ticket book 7 Jan 1908- 31 Jan 1923

        3. CPR ticket book 27 Feb 1923-29 Oct 1932

        4. CPR ticket book 4 Oct 1932-26 Feb 1937

        5. CPR ticket book - p. 1-13 30 Oct 1936-30 June 1937 p. 15-32 list of investments 1 Jan 1941-26 April 1943

        6. extracts from ticket books telegrams 1906 ticket stock lists 1924, 1935-36 ticket balance sheets 1928, 1929

        Box 7

        Folder

        1. farm in Minnesota: correspondence, deeds, mortgages
          Correspondence:
          Isaac Sherin to J Harry Sherin 14 Aug 1905 5 pages
          R W Sherin to J Harry Sherin 1 Nov 1909 2 pages
          Deeds and Mortgages:
          1) abstract of title R B Johnson 8 Sept 1874
          2) Mortgages Deed R B Johnson to Martha H Reid 28 April 1877
          3) warranty deed R B Johnson to J C Sherin 20 May 1882
          4) partial release of mortgage Martha H Reid to R B Johnson 26 May 1882
          5) satisfaction of mortgage Martha H Reid to R B Johnson 1 June 1882
          6) letters patent state of Minnesota to J C Sherin 21 Sept 1882
          7) farm lease J C Sherin to Isaac Sherin 14 Sept 1895
          8) William Aldrich to J C Sherin 14 Sept 1895
          9) warranty deed J C Sherin and Susannah Sherin to J Henry Sherin 14 Sept 1901
          10) farm lease J H Sherin to J A Reagan 1 Nov 1906

        2. farm in Minnesota inventory memorandum
          account book 21 Sept 1883-15 June 1888
          account book 22 Dec 1902-18 Feb 1905

        3. extracts from 1902-1905 account book, tax receipts, statements of account, copies of telegrams Isaac Sherin to J C Sherin 28 Sept 1885-31 May 1909

        4. Samuel Sherin
          Lakefield mortgages: S Sherin to Rev Mark Burnham, et al 3 Oct 1858
          articles of agreement: Sherin to P Baptie 9 April 1860
          articles of agreement: Sherin to K Urqhart 12 Dec 1860

        5. J H Sherin, Lakefield lands in Bassano Alberta
          will: Allan T Knox, 7 March 1908
          tax notices and receipts: 1914-1916
          agreements: Jos. H Smith to Robt. H Knox 13 Feb 1913; Jos. H. Smith to J H McWilliams 17 Feb 1913: Jos. H. Smith to Francis Foster 17 Feb 1913:
          duplicate certificates of title: 14 April 1913; 15 Aug 1913; 6 Oct 1913; 20 Oct 1913
          lands in Lakefield & vicinity: John H Sherin to Ester Emma Henderson: Lakefield 1 Oct 1902 Lakefield 31 Oct 1902 Emily Township 1 Oct 1902

        6. J H Sherin: power of attorney 17 Jan 1903; income tax return 31 Dec 1918; baggage insurance policy 12 Aug 1926

        Box 8

        Folder

        1. J C Sherin: general estates account book, plus detached correspondence 18 Feb 1878-2 Jan 1891 information for estates of Henry Ingram, James Sherin, Mary Fitzgerald and Issabella Adams

        2. J C Sherin: Nicholas Doupe estate account book, 18 Dec 1866-1 Jan 1872 Mary Fitzgerald estate ledger, papers 20 Nov 1873- 28 Jan 1891

        3. J C Sherin: Hannah Stubbs estate affairs and accounts 30 June-20 July 1888 Henry Ingram estate affairs and accounts 28 Jan 1878-28 Jan 1901

        4. J C Sherin Land holdings: deed of bargain and sale ASA and Mark Burnham to William Fee 12 June 1858 Asa A and Mark Burnham to Jonathan Griffin 23 April 1859 indenture: John Babb et al to John Sherin 10 Jan 1868 grant: T C Patteson to William Henry Hales 1 Nov 1869

        Box 9

        Folder

        1. J C Sherin: grants, letters. indentures, will and deed of land, for property of Jordan Crowe in Dummer Township 13 May-15 Oct 1881

        2. J C Sherin: probate of will of F Moore 12 April 1881; letter re shares in Peterborough Canoe Company 12 March 1896; unpaid notes 3 June 1878-26 June 1913

        3. J H Sherin: agreement, leases of property 21 March 1894 - 14 May 2921

        4. J H Sherin: deeds, mortgages etc of property of R Hunter, Dummer Township 26 Dec 1873-8 April 1910

        5. J H Sherin: deeds, mortgages, releases for family and other property of Concession 3, Emily Township (including Henry Sherin's transactions) 25 Sept 1849-14 Feb 1882

        Box 10

        Folder

        1. J C Sherin: deeds, mortgages on 100 acres in West half lot 20 Concession 5 Duoro Township 7 May 1866-3 March 1894

        2. J C Sherin deeds and mortgages on 11 1/2 acres in Lakefield 24 April 1873-19 March 1898

        3. J C Sherin: deeds, mortgages and indentures of Lakefield lots 25 Feb 1860-26 Feb 1867

        4. J C Sherin: Miscellaneous deeds mortgages, assignments etc. 7 May 1866-10 Sept 1917

        5. J C Sherin et a;: book of mortgages and affairs re: land 2 Oct 1882-1 May 1950 (see p. 119) - includes estate affairs of J C Sherin

        Box 11

        Memorabilia

        Folder

        1. newspapers 17 May 1901-5 Nov 1970; obituaries and articles about the Sherin family

        2. James Sherin: Degree of True Orange, 6 Oct 1853; Robert Sherin: math book and extracts, 2 Jan 1853-17 May 1854; J H Sherin: basic bookkeeping - Pickering College 26 Sept 1882; J C Sherin: certificate from Upper Canada Bible Society 18 June 1901

        3. Emmie Sherin: autograph album from school; Henry Sherin: bill 5 Nov 1898 Duoro Township: School trustees, 1864-30 May 1870; J C Sherin and Son: advertising cards

        4. Henry Sherin: marriage certificate, 1 May 1814; correspondence re: patronage (land and jobs) for H Sherin, 10 Sept 1822-13 Feb 1850; Anonymous: dairy 1 Oct 1871-9 July 1894; note book nd Loose on Shelf

        Day Books (labelled DB1 - DB23)

        1. 6 June 1860-12 Nov 1981

        2. 13 Nov 1861-23 Dec 1862

        3. 24 Dec 1862-18 Feb 1864

        4. 15 June 1866-23 Aug 1867

        See Journal #1 for Day Book entries 9 March 1869 - 23 Sept 1869

        1. 9 April 1872-14 June 1873

        2. 14 June 1873-16 May 1874

        3. 16 May 1874-13 July 1875

        4. 14 July 1875-11 March 1876

        5. 14 March 1876-22 March 1877

        6. 23 March 1877-9 Aug 1878

        see Journal 5 for Day Book entries 9 Aug 1878-23 Sept 1878

        1. 23 Sept 1878-8 Jan 1880

        2. 9 Jan 1880-2 June 1881

        3. 4 Dec 1886- 16 March 1889

        4. 18 March 1889-22 Jan 1890

        5. 24 Jan 1890-17 Aug 1891

        6. 19 Aug 1891-31 Dec 1893

        7. 2 Jan 1894-23 May 1895

        8. 23 May 1895-8/9 Sept 1896

        9. 10 Sept 1896-18 Aug 1897 (pp. 127-400, pp. 1-126)

        entries from S. Henderson Day Book 4 22 Nov 1889-31 March 1890

        1. 21 Aug 1897-9 June 1899

        2. 10 June 1899-30 Nov 1901

        3. 2 Dec 1901-21 July 1904

        4. 4 April 1905-28 Sept 1906

        Account Journals and Ledgers (labelled JA1 - JA16)

        1) 1860-1865: p. 2-243. p. 1 - entry for 17 Nov 1857 p. 243 - end: day book entries 9 March 1869-25 Sept 1869

        2) 1873 - with index

        3) 1874 - no index

        4) 1876 - with index

        5) 1877 - p. 1-545 - with index p. 547-646 - day entries 9 Aug 1878-23 Sept 1878

        6) 1878 - with index

        7) 1879 - with index

        8) 1880 - with index

        9) 1881 - with index p. 448 glued in statement of account from farm in Minnesota. 1882-1883 see volume 1 folder 3 p. 453 correspondence, invoices etc re: the mortgage of Edward, Mary and Henry Fitzgerald 1889-1890

        10) 1885-1889 - with index

        11) 1888-1894 - first entry 1886, last entry 1896

        12) 1885-1889 - for boots and shoes note: entries for James Coons and Joseph Record follow those marked by S. Henderson

        13) 5 June 1888-15 April 1890 - a cash account book, with index, and a small rough ledger removed to extract file volume 1 folder 4

        14) 1895-1906 - much rough work, many entries crossed out. p. 459-479 monthly balance sheets Sept 1905-Sept 1907

        15) 1905 - with pencil entries - removed to extract file volume 1 folder 4

        16) Dec 1856-1857 account book and ledger for the general store

        Alternative identifier(s)

        Standard number

        Standard number

        Access points

        Subject access points

        Place access points

        Name access points

        Genre access points

        Description record identifier

        Institution identifier

        Rules or conventions

        Language of description

          Script of description

            Sources

            Accession area