Skip header and navigation

Revise Search

20 records – page 1 of 1.

W.G.S.A. (Western Grain Stab. Act) C-132- Wheat Board

http://archives.brandonu.ca/en/permalink/descriptions5237
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Feb. 1988- May 1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
298
GMD
textual records
Date Range
Feb. 1988- May 1990
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 12
Show Less

Western Grain Stabilization

http://archives.brandonu.ca/en/permalink/descriptions5363
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1987-1988
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
424
GMD
textual records
Date Range
1987-1988
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 18
Show Less

C-60 (copyright act) Communications

http://archives.brandonu.ca/en/permalink/descriptions5818
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Jan.-Aug. 1988
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
872
GMD
textual records
Date Range
Jan.-Aug. 1988
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 35
Show Less

C-67 (An Act Respecting Animal Pedigree)

http://archives.brandonu.ca/en/permalink/descriptions5232
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Mar. 1988- Apr. 1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
293
GMD
textual records
Date Range
Mar. 1988- Apr. 1990
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 12
Show Less

C-72 French Language Act Justice

http://archives.brandonu.ca/en/permalink/descriptions5863
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1987-1989
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
917
GMD
textual records
Date Range
1987-1989
Physical Description
1 file
Scope and Content
File consists of Lauder petition Justice C-72, correspondence, C-72 copies, Bill 101 Supreme Court "Notwithstanding Clause"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 38
Show Less

C-79 Canada Elections Act Privy Council

http://archives.brandonu.ca/en/permalink/descriptions5815
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
May-June 1988
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
869
GMD
textual records
Date Range
May-June 1988
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 35
Show Less

Environment: Wild Animals and Plant Protection Act (WAPPA C-42)

http://archives.brandonu.ca/en/permalink/descriptions6281
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Feb.-June 1992
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1334
GMD
textual records
Date Range
Feb.-June 1992
Physical Description
1 file
Scope and Content
File consists of information
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 54
Show Less

Canadian Airlines Transp.

http://archives.brandonu.ca/en/permalink/descriptions6394
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1988
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1447
GMD
textual records
Date Range
1988
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 60
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928 - 1976
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
44
GMD
textual records
Date Range
1928 - 1976
Physical Description
26 cm
Scope and Content
Lauder Co-operative Elevator Association Limited Organizational papers: 1928 - 1952 Certificate of Incorporation, April 28, 1928 Memorandum of Association and general bylaws, April 28, 1928 Minutes of provisional directors, May 14, 1928 First general meeting of shareholders, bylaws 1 - 7, May 14, 1928 Covering letter for above, May 30, 1928 Lease and covering letter (November 23, 1929), August 1, 1928 Memorandum of Agreement, November 12, 1929 Application for share of stock, July 24, 1931 Minutes of Directors meeting, July 24, 1931 Minutes of shareholders meeting, July 24, 1931 Bylaw no. 12, July 24, 1931 Bylaw no. 13, July 24, 1931 Agreement between Lauder CEA/MPE/MWP/HMTK, August 1, 1931 Bylaw no. 14, November 17, 1931 Letter re acceptance of application, January 14, 1932 For stock, Jauary 14, 1932 Agreement between Lauder CEA/MPE, February 1, 1933 Agreement between Lauder CEA/MPE and, October 15, 1936 And covering memo(June 19, 1944), October 15, 1936 Agreement between Lauder CEA/MPE, June 19, 1939 Bylaw no. 16 and covering memo (March 24, 1941), November 2, 1939 Bylaw authorizing cancellation of capital, October 31, 1946 And covering memo (March 24, 1941), October 31, 1946 Bylaw no. 18 and covering memo (August 6, 1941), November 5, 1941 Bylaw no. 19, November 5, 1941 Bylaw no. 20, November 5, 1941 General bylaws, November 6, 1947 Bylaw no. 21, November 6, 1947 General bylaws, October 27, 1952 Minutes of Executive Board meetings, volume 1, October 17, 1931 - volume 3, March 28, 1975 Minutes of Shareholders Annual meetings, 1929 - 1969 (15 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (16 reports) Final statements, 1932 - 1952 (21 reports) Auditors' reports, 1929 - 1947 (5 reports) Analysis of Operating Results, 1932 - 1962 (8 reports) Statement of Grain Account and Handle, 1929 - 1931 (4 reports) Repairs at Lauder, no date Deliveries, 1929 - 1930 Allocation of Surplus, 1945 - 1946 Allocation of Surplus, January 15, 1948 Resolutions, 1940 - 1947 (3 reports) Statement of Operating Expenses, July 31, 1932 (1 record) Analysis of Gross Earnings, July 31, 1953 (1 record) General Expenses, 1960 - 1964 (2 records) Annual Financial Statements and Reports, 1929 - 1931 (3 records) Detail of Grain Earnings, 1963 - 1964 Correspondence, 1928 - 1976 Membership list, 1929 - 1976 Miscellaneous Directors' attendance lists, 1943 - 1964, 1973 Director's report, no date Corporate Name: Rural Municipality of Cameron
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
July 1989- Feb. 1992
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
177
GMD
textual records
Date Range
July 1989- Feb. 1992
Physical Description
1 file
Scope and Content
File consists of correspondence & clippings
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 6
Show Less

Transp. of Dangerous Goods

http://archives.brandonu.ca/en/permalink/descriptions5586
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Apr. 1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
649
GMD
textual records
Date Range
Apr. 1985
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 24
Show Less

Consumer & Corporate Affairs- General Bill C-17 (Bankruptcy Act), Public Utilities, Weight Measures Act, UFFI

http://archives.brandonu.ca/en/permalink/descriptions5628
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Jan. 1985- Sept. 1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
692
GMD
textual records
Date Range
Jan. 1985- Sept. 1985
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 26
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1968-1970
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
132
GMD
textual records
Date Range
1968-1970
Physical Description
1 file
Scope and Content
File consists of correspondence and a copy of the Amusements Act for the Brandon University gymnasium.
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
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
May 1989- June 1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
309
GMD
textual records
Date Range
May 1989- June 1990
Physical Description
1 file
Scope and Content
File consists of copies of Copyright Act
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 13
Show Less

Communications Copyright Act

http://archives.brandonu.ca/en/permalink/descriptions6188
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Oct. 1989- Jan. 1992
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1241
GMD
textual records
Date Range
Oct. 1989- Jan. 1992
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 50
Show Less

Brandon University Act Committee

http://archives.brandonu.ca/en/permalink/descriptions3374
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1974-1975
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.4
File Number
29
GMD
textual records
Date Range
1974-1975
Physical Description
1 file
Scope and Content
File consists of lists of correspondence, notice of meetings, estimates, and an interior file full of reference materials.
Notes
The reference materials date 1957-1975
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.4 Correspondence and subject files Box 1
Show Less

Province of Manitoba Companies Act

http://archives.brandonu.ca/en/permalink/descriptions3952
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1962-1970
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
364
GMD
textual records
Date Range
1962-1970
Physical Description
1 file
Scope and Content
File consists of correspondence, lists of members of the Board of Directors of Brandon College, financial information and completed Return of Information and Particulars' forms for the Province of Manitoba - The Companies Act.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 8
Show Less

Justice- Divorce Act 1985

http://archives.brandonu.ca/en/permalink/descriptions4956
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
April-May 1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
44
GMD
textual records
Date Range
April-May 1985
Physical Description
1 file
Scope and Content
File consists correspondence re: changes to the Divorce Act from constituents
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 2
Show Less

Western Diversification

http://archives.brandonu.ca/en/permalink/descriptions6337
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1989-1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1390
GMD
textual records
Date Range
1989-1993
Physical Description
1 file
Scope and Content
File consists of news releases
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 57
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1988-1992
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
185
GMD
textual records
Date Range
1988-1992
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 6
Show Less

20 records – page 1 of 1.