File consists of annual meeting mintues, proposed constitutional changes, correspondence, a nomination form, the records and statistics office draft format address plate, a mailing list and a copy of the Brandon University Alumni News 1969.
Storage Location
RG 6 Brandon University fonds
Series 4: Office of the Vice-President
4.2 Office of the Vice-President (Administration & Finance)
Box 4
File consists of miscellaneous documents related to Brandon University, including Schedule "A" referred to in Order-in-Council No. 50/67, definitions of various words associated with University activities, Annex 1 of the program for Princess' visit to Brandon College Campus, a list of reports approved by the Provisional Senate of Brandon Univeristy, a drawing of Brandon College Campus, a copy of Bill 71, a newsclipping and information on the University status celebration.
Storage Location
RG 6 Brandon University fonds
Series 4: Office of the Vice-President
4.2 Office of the Vice-President (Administration & Finance)
Box 2
File consists of correspondence from C.W. Kennedy, BU Registrar re: bursary for "Charlie", various correspondence 1983-1985 between Clark and BU employees, 1985 BU COnvocation, correspondence re: Nigeria, "Brandon University An Economic Impact Study"
Storage Location
RG 6 Brandon University fonds
MG 3 Brandon University Teaching and Administration
1.14.1 W. Leland Clark - political career
Box 5
Fallison Co-operative Elevator Association Limited Organizational papers: 1927 - 1962 Certificate Co-operative Life, no date memorandum of Association, 10 January 1927 Certificate of Incorporation, 13 January 1928 Meeting re: By-law nos. 1-7, 1 February 1928 Indenture, 1 August 1928 Memorandum of agreement, 12 November 1929 Agreement between MPE and Fallison CEA, 1 August 1931 By-law no. 12, 21 July 1931 Directors meeting re: By-laws 12 and 13, 21 July 1931 Shareholders meeting re: By-laws 12 and 13, 21 July 1931 By-law no. 13, 21 July 1931 By-law no. 14, 1 December 1931 Agreement between MPE and Fallison CEA, 1 February 1933 Meeting re: By-law no. 15, 23 February 1933 Agreement between Fallison CEA and MPE, 15 October 1936 By-law no. 16, 31 October 1939 By-law authorizing cancellation of share capital, 22 October 1940 By-law nos. 18, 19, 20 and General By-laws, 12 November 1941 By-law no. 21, 28 October 1947 By-law no. 22, 6 June 1949 Agreement between Fallison CEA and MPE, 1 August 1951 By-law no. 23, 14 November 1951 Directors' Resolution, 18 October 1961 Cancellation of membership, November 1961 Memorandum re: Fallison Association, 29 January 1962 Minutes of Executive Board meetings, volume 1, 3 March 1947 - volume 2, 9 November 1962 Financial records and statistics Analysis of Operating Results, 1951 - 1962 (10 reports) Statement of surplus, 1940 - 1955 (15 reports) Final statement, 1929 - 1952 (17 reports) Auditors report, 1929 - 1962 (20 reports) Cut off statement--Recapitulation, 24 June 1931 Loan statement, 31 July 1951 Analysis of Operating Result, 1951 - 1952 Review of Operating Result, 1961 - 1962 Summary, 4 May 1962 Correspondence, 1932 - 1962 Membership list, 1955 - 1961 Miscellaneous Directors Attendance list, 1961 - 1962 (1 report) Brief of Fallison Elevator, no date Physical capacities of elevator, 29 October 1959 Corporate Name: Rural Municipality of Louise