Skip header and navigation

Revise Search

20 records – page 2 of 1.

Class of 1930's 50th Anniversary #14

http://archives.brandonu.ca/en/permalink/descriptions209
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
May 3rd, 1980
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
2
File Number
2.1.16
Item Number
2.1.16
Date Range
May 3rd, 1980
Physical Description
colour, 5" x 7"
Scope and Content
Class of 1930’s 50th Anniversary. Features: Stanley Knowles and Laura Shanks(?) – Arts Class of 1930
Name Access
Knowles; Shanks
Subject Access
Class of 1930
Show Less

Sarah site 2004 - site record XU 14

http://archives.brandonu.ca/en/permalink/descriptions11865
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
1.3.2.3
File Number
5
Accession Number
1-2010
Physical Description
44 pages
Material Details
PDF
History / Biographical
Record of site excavation unit 14 at the Sarah site 2004.
Scope and Content
Site records of excavation units may include: level summaries, floor plans, feature sheets, wall profiles, unit summaries and any other additional information relating to the unit.
Name Access
Sarah site 2004 - site record XU 14
Subject Access
Archaeology Crepeele locale Sarah site DiMe-28 Sarah site 2004
Documents

1.3.2.3.5_Sarah04_XU 14.pdf

Read PDF Download PDF
Show Less

Graham site 2004 - site record XU 14

http://archives.brandonu.ca/en/permalink/descriptions11896
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
1.4.1.3
File Number
2
Accession Number
1-2010
Physical Description
12 pages
Material Details
PDF
History / Biographical
Record of site excavation unit 14 at Graham site 2004.
Scope and Content
Site records of excavation units may include: level summaries, floor plans, feature sheets, wall profiles, unit summaries and any other additional information relating to the unit.
Name Access
Graham site 2004 - site record XU 14
Subject Access
Archaeology Crepeele locale Graham site 2004 Graham site 2004 - site records
Documents

1.4.1.3.2_Graham04_XU_14.pdf

Read PDF Download PDF
Show Less

Graham site 2004 - close up of XU 14

http://archives.brandonu.ca/en/permalink/descriptions11899
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
GMD
graphic
Date Range
2004
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
Series Number
1.4.1.5
Item Number
2
Accession Number
1-2010
GMD
graphic
Date Range
2004
Physical Description
1024 x 768 (476 KB )
Material Details
JPEG
Scope and Content
Bone and FCR in floor of NE quad of level 4 unit 14.
Name Access
Graham site 2004 - close up of XU 14
Subject Access
Archaeology Crepeele locale Graham site 2004 Graham site 2004 - photographs
Images
Show Less

Crepeele site 2005 - site record XU 14

http://archives.brandonu.ca/en/permalink/descriptions11756
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
1.2.3.3
File Number
5
Accession Number
1-2010
Physical Description
42 pages
Material Details
PDF
History / Biographical
Record of site excavation unit 14 at the Crepeele site 2005.
Scope and Content
Site records of excavation units may include: level summaries, floor plans, feature sheets, wall profiles, unit summaries and any other additional information relating to the unit.
Name Access
Crepeele site 2005 - site record XU14
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2005
Documents

1.2.3.3.5_C05_XU_14.pdf

Read PDF Download PDF
Show Less

Crepeele site 2005 - XU 14 wall profile

http://archives.brandonu.ca/en/permalink/descriptions11766
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
GMD
graphic
Date Range
2005
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
Series Number
1.2.3.5
Item Number
1.2.3.5.4
Accession Number
1-2010
GMD
graphic
Date Range
2005
Physical Description
2063 x 2750 (831 KB )
Material Details
JPEG
Scope and Content
XU 14 west wall profile
Name Access
Crepeele site 2005 - XU 14 wall profile
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2005 Crepeele site 2005 - photographs
Images
Show Less

Lovstrom survey 1986 - site record XU 14

http://archives.brandonu.ca/en/permalink/descriptions12434
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.1.2.3
File Number
5
Accession Number
1-2010
Physical Description
12 pages
Material Details
PDF
History / Biographical
Record of site excavation unit 14 during the 1986 Lovstrom survey.
Scope and Content
Site records of excavation units may include: level summaries, floor plans, feature sheets, wall profiles, unit summaries and any other additional information relating to the unit.
Name Access
Lovstrom survey 1986 - site record XU 14
Subject Access
Archaeology Lovstrom locale Lovstrom survey 1986 Lovstrom survey 1986 - site record XU 14
Documents

3.1.2.3.5_Lov_XU14.pdf

Read PDF Download PDF
Show Less

BU 14: Brandon University Students Association (BUSU)

http://archives.brandonu.ca/en/permalink/descriptions190
Part Of
RG 6 Brandon University fonds
Description Level
Series
GMD
textual records
Date Range
1907-2006
Part Of
RG 6 Brandon University fonds
Description Level
Series
Series Number
14
GMD
textual records
Date Range
1907-2006
Physical Description
2.37 m (not including The Quill)
History / Biographical
The Brandon University Student's Union (BUSU), Local 37 of the Canadian Federation of Students, was incorporated in 1969 as the students' organization of Brandon University. Its predecessor was the Brandon College Students' Association, which was established in 1899. BUSU is a not-for-profit society that serves to represent the students of Brandon University; all regular full and part-time students at Brandon University are members of the Students’ Union. BUSU has several broad functions: they are a service provider that offers programs and support services to students throughout the year; they act as lobbyists on behalf of the student body at the local, provincial and federal levels, working with the other member locals of the Canadian Federation of Students, Canada’s national and provincial student movement; they represent the student body within the important, decision-making bodies at BU, such as the Board of Governors and Senate; and they provide funding for student clubs and organizations. BUSU is bound legally to the Brandon University Sudents' Union Constitution and Bylaws and the Universities Act of Manitoba. BUSU draws on collected student fees to operate. Its administrative structure consists of a board of directors consisting of 11 voting members. Students elect representatives to relay their issues and concerns to the University community, the community at large, and all levels of government. A democratically elected council, made up of members from various constituencies on campus, oversees the work of the Students’ Union. The council includes four executive officers (the President and three Vice Presidents – Academic, Finance, and Student Activities), numerous commissioners, and one liaison. The work of the Students’ Union is also powered by the efforts and dedication of countless campus and community volunteers and staff. BUSU also has a voting student representative on the Board of Governors and Senate. BUSU holds annual and semi-annual general meetings, full council meetings, and council committee meetings throughout the year. All meetings are broadly advertised to the membership and are open to students. As BUSU members, students have full speaking rights at any meeting of the Union, as well as voting rights at general meetings.
Custodial History
The records in accession 25-2003 were stored by the Brandon University Students' Union until they were donated to the McKee Archives.
Scope and Content
Series consists of records of Executive meetings, correspondence and financial records of the Brandon University Students' Union, as well as club records and copies of "The Sickle," "The Quill," and Student Handbooks. It has been divided into five sub-series, including: (1) BUSU Executive and Council; (3) Correspondence; (4) Clubs; and (5) Publications.
Notes
BUSU is a separately incorporated organization from Brandon University's Board of Governors, but for administrative purposes it has been incorporated int RG 6 Brandon University fonds. Administrative information in the History/Bio field was taken from the BUSU website at http://www.busu.ca/aboutus.asp (December 2005).
Name Access
BUSU
Brandon College Students' Association
Subject Access
Student government
student affairs
Accruals
Further accruals are expected.
Storage Location
RG 6 Brandon University fonds
Related Material
Records related to the Brandon College Students' Association are located in RG 1 Brandon College fonds.
Arrangement
Sub-series 2 has been set aside should it be needed.
Show Less

Melting snow on wall of white quartzite cave; La Colline Blanche, Mistissini, Quebec

http://archives.brandonu.ca/en/permalink/artworks716
Artist
Milne, Courtney
Collection
Spirit of the Land
Form
photograph
Date
1993
Accession Number
286
Title Variation
Quebec
Artist
Milne, Courtney
Collection
Spirit of the Land
Date
1993
Form
photograph
Dimensions
50.5 X 76 cm
Size Overall
same as image
Medium
color photograph
Condition
good
Primary Support
paper
Secondary Support
none
Accession Number
286
Show Less

Graham site 2004 - XU 14 pot sherd in situ

http://archives.brandonu.ca/en/permalink/descriptions11900
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
GMD
graphic
Date Range
2004
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
Series Number
1.4.1.5
Item Number
3
Accession Number
1-2010
GMD
graphic
Date Range
2004
Physical Description
1024 x 768 (551 KB )
Material Details
JPEG
Scope and Content
XU 14 level 4 pottery in situ.
Name Access
Graham site 2004 - XU 14 pot sherd in situ
Subject Access
Archaeology Crepeele locale Graham site 2004 Graham site 2004 - photographs
Images
Show Less

Graham site 2004 - XU 9 and 14 bone bed

http://archives.brandonu.ca/en/permalink/descriptions11901
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
GMD
graphic
Date Range
2004
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
Series Number
1.4.1.5
Item Number
4
Accession Number
1-2010
GMD
graphic
Date Range
2004
Physical Description
1024 x 768 (450 KB )
Material Details
JPEG
Scope and Content
XU 9 and XU 14 bone bed.
Name Access
Graham site 2004 - XU 9 and 14 bone bed
Subject Access
Archaeology Crepeele locale Graham site 2004 Graham site 2004 - photographs
Images
Show Less

Crepeele site 2005 - XU 14 north wall profile

http://archives.brandonu.ca/en/permalink/descriptions11767
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
GMD
graphic
Date Range
2005
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
Series Number
1.2.3.5
Item Number
1.2.3.5.5
Accession Number
1-2010
GMD
graphic
Date Range
2005
Physical Description
2063 x 2750 (1,193 KB )
Material Details
JPEG
Scope and Content
XU 14 north wall profile
Name Access
Crepeele site 2005 - XU 14 north wall profile
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2005 Crepeele site 2005 - photographs
Images
Show Less

Atkinson II site 2004 - site record XU 14

http://archives.brandonu.ca/en/permalink/descriptions12237
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Date Range
2004
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
2.1.3.3
File Number
6
Accession Number
1-2010
Date Range
2004
Physical Description
32 pages
Material Details
PDF
History / Biographical
Record of excavation unit 14 at the Atkinson II site 2004.
Scope and Content
Site excavation records of excavation units may include: level summaries, floor plans, feature sheets, wall profiles, unit summaries and any other additional information relating to the unit.
Name Access
Atkinson II site 2004 - site record XU 14
Subject Access
Archaeology North Lauder locale
Atkinson site DiMe-29 Atkinson II site 2004 - site record
Documents

2.1.3.3.6_XU14.pdf

Read PDF Download PDF
Show Less

June 12-14/90 Green Plan Consultation Mtg.- Iqaluit

http://archives.brandonu.ca/en/permalink/descriptions5676
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
740
GMD
textual records
Date Range
1990
Physical Description
1 file
Scope and Content
File consists of correspondence, agendas, notes re: speaking engagement/trip
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 27
Show Less

Federal-Provincial-Territorial Park Ministers' Meeting Sept. 13-14 1990

http://archives.brandonu.ca/en/permalink/descriptions5681
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
745
GMD
textual records
Date Range
1990
Physical Description
1 file
Scope and Content
File consists of correspondence, agendas, notes re: speaking engagement/trip
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 28
Show Less

Snow pattern and reflection on slope at Sentinel Pass, Larch Valley, Rocky Mountains; Banff National Park, Alberta

http://archives.brandonu.ca/en/permalink/artworks709
Artist
Milne, Courtney
Collection
Spirit of the Land
Form
photograph
Date
1970
Accession Number
279
Title Variation
Alberta
Artist
Milne, Courtney
Collection
Spirit of the Land
Date
1970
Form
photograph
Dimensions
50.5 X 76 cm
Size Overall
same as image
Medium
color photograph
Condition
good
Primary Support
paper
Secondary Support
none
Accession Number
279
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 1
GMD
textual records
Date Range
1927-1980
Physical Description
52 cm
Scope and Content
MPE Holland Co-operative Elevator Association Limited Organizational papers: 1927 - 1967 Petition, 1927 Certificate of incorporation, 1927 Memorandum of Association, 1927 Minutes of the Provisional Directors' meeting, 26 May 1927 Minutes of the Permanent Directors' meeting, 26 May 1927 Minutes of the Shareholders' meeting, 26 May 1927 First elevator lease, 1 August 1927 Letter, 30 January 1930 By-law authorizing new lease, 30 January 1930 Lease for new elevator, 30 January 1930 Letter, 14 July 1931 Application for share, 24 July 1931 Shareholder's meeting, 24 July 1931 Draft Director's minutes, 24 July 1931 By-law nos. 12 and 13, 24 July 1931 Agenda - shareholder's meeting, 24 July 1931 Agreement between Government, Manitoba Wheat Pool, MPE and CEA, 24 July 1931 Memorandum re: elevator membership and agreement, 24 July 1931 Memorandum re: Platform shippers questions and answers at conference, 24 July 1931 Department of Education and Publicity, Memorandum re: terminals credential forms, 24 July 1931 Agreement between Holland CEA and MPE, 1 August 1931 By-law no. 14, 4 November 1931 One share, 1 December 1931 Confirmation of share allotment, 14 January 1932 Supplementary agreement between Holland CEA and MPE and covering letter, 1 February 1933 Amending supplementary agreement and covering letter, 15 October 1936 By-law no. 16, 31 October 1939 By-law cancelling share capital, 29 October 1940 By-law nos. 18, 19, 20 and General By-laws, 29 October 1941 Letter re: General By-laws and By-laws 18, 19 and 20, 6 August 1942 1945-46 Officers and Directors, November 1945 Agreement between Holland CEA and MPE, 1 August 1951 Directors' Resolution, 18 October 1961 Agreement between Holland CEA and MPE, 15 December 1966 By-law no. 26, 3 April 1967 Minutes of Executive Board meetings, volume 1, 4 June 1927 - volume 8, 24 November 1969 Minutes of Shareholders Annual meetings, 1929 - 1969 (22 reports) Financial records and statistics Statement of surplus, 1938 - 1944 (6 reports) Final statements, 1930 - 1952 (20 reports) Auditors' reports, 1928 - 1968 (25 reports) Correspondence, 1927 - 1980 Membership list, 1927 - 1969 Miscellaneous Directors' attendance lists, no date (2 reports) Blueprint for elevator and area, no date. Group Meetings of Local elevator Associations, Boards and Agents notebook March 29, no year. Corporate Name: Rural Municipality of Victoria.
Show Less

MPE A 2 Elphinstone

http://archives.brandonu.ca/en/permalink/descriptions8221
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 2
GMD
textual records
Date Range
1927-1980
Physical Description
26 cm
Scope and Content
Elphinstone Co-operative Elevator Association Limited Organizational papers: 1927 - 1978 Memorandum of Association and General By-laws, 11 August 1927 Certificate of incorporation, 17 August 1927 Minutes of first general meeting of shareholders, 18 January 1928 Minutes of first permanent Directors' meeting, 18 January 1928 Memorandum of Agreement, By-laws 8, 9, 10 and 11, 12 November 1929 Minutes of the Shareholders' meeting, 25 July 1931 Directors meeting minutes, 25 July 1931 ECEAL By-law no. 12 \& 13, 25 July 1931 Agreement between Elphinstone CEAL and MPEL, 1 August 1931 Letter re Supplementary Agreement, 16 November 1933 Agreement between Elphinstone CEAL and MPEL, 2 February 1933 Letter, 28 June 1944 Agreement between Elphinstone CEAL and MPEL, 1 August 1937 Ageement between Elphinstone CEAL and MPEL, 1 November 1937 ECEAL By-law no. 16, 4 November 1939 Letter re By-law no. 16, 24 March 1941 ECEAL By-law to authorize cancellation of share capital, 2 November 1940 Letter, 24 March 1941 ECEAL By-laws 18, 19, 20 and General By-laws, 15 July 1941 MPE General By-laws, 23 October 1941 ECEAL By-law no. 21, 7 November 1947 Letter re By-law no.21, 27 August 1948 Letter re amendment to General By-laws, 6 May 1949 ECEAL By-law no. 22, 20 June 1949 MPEL By-law amending the general By-laws of the Co., 7 March 1950 Agreement between ECEAL and MPEL, 1 August 1951 ECEAL By-law no. 23, 21 November 1921 MPEL By-law no. 1961-148, 12 October 1961 Directors' resolution, 18 October 1961 Agreement between MPEL and ECEAL, 15 December 1966 ECEAL By-law no. 26, 4 April 1967 Letter re Pioneer Grain Co., 23 February 1978 Minutes of Executive Board meetings, volume 1, 4 February 1928 - volume 7, 13 November 1980 Minutes of Shareholders Annual meetings, 1929 - 1968 (37 reports) Financial records and statistics Statement of surplus, 1937 - 1955 (18 reports) Final statements, 1931 - 1952 (24 reports) Auditors' reports, 1929 - 1967 (26 reports) Analysis of operating results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1967 (4 reports) Capital loan summary, 31 July 1951 Correspondence, 1929 - 1969 Membership list, 1929 - 1930, 1978 Corporate Name: Rural Municipality of Strathclair
Notes
File numbering is not congruous between sub-series arranged prior to 2009 and sub-series arranged or added to after 2009. This will be corrected in the future
Arrangement
Updated (Box 3) by Jill Sutherland 2010
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-1978
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 3
GMD
textual records
Date Range
1940-1978
Physical Description
26 cm
Scope and Content
Neelin Co-operative Elevator Association Limited Organizational papers: 1940 - 1969 Organizational meeting, 1 July 1940 Companies Act - membership incompanies agreement, 6 August 1940 Memorandum of Agreement, 6 August 1940 Letter re Memorandum of Agreement, 26 September 1940 Agreement for sale, 18 November 1940 Minutes of the provisional Directors' meeting, 18 November 1940 Minutes of first general meeting of members, 18 November 1940 By-law to approve and confirm purchase of elevator, 18 November 1940 By-law authorizing granting of signatory powers, 18 November 1940 By-law amending general By-laws, 18 November 1940 Letter re 3 above By-laws, 24 March 1941 By-law no. 5, 3 November 1941 Operating agreement, 13 March 1944 By-law no. 6, 15 July 1947 By-law no. 7, 13 June 1949 General By-laws and letter, 8 January 1953 By-law no. 8, 16 October 1956 Agreement between Neelin CEA and MPE schedule A, 1 August 1957 Agreement between MPE and Neelin CEA, 1 May 1958 Letter re Operating and Sale agreements, 23 April 1959 By-law no. 1961-148, 1961-149, 1961-150, 1961-151, 12 October 1961 Directors' resolution, 18 October 1961 Transfer agreement, 17 June 1969 By-law no. 74, no date Letter re closure, 26 September 1978 Minutes of Executive Board meetings, volume 1, 8 October 1940 - volume 5, 28 June 1978 Minutes of Shareholders Annual meetings, 1943 - 1965 (11 reports) Financial records and statistics Statement of surplus, 1940 - 1955 (15 reports) Final statements, 1941 - 1952 (11 reports) Auditors' reports, 1941 - 1968 (25 reports) Analysis of Operating results, 1951 - 1963 (11 reports) Detail of grain earnings, 1964 - 1968 (4 reports) Monthly reports to Board of Directors, 1965 - 1978 (49 reports) Analysis of Operating results summary, 1951 - 1952 Correspondence, 1940 - 1977 (originals and copies) Membership list, 1946 - 1976 Miscellaneous Directors' attendance lists, 1946 - 1978 (21 reports) Annual meetings, 1972 - 1977 (4 reports) Retention of Snowflake line, no date Corporate Name: Rural Municipality of Argyle
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-1977
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 5
GMD
textual records
Date Range
1926-1977
Physical Description
26 cm
Scope and Content
Kenton Co-operative Elevator Association Limited Organizational papers: 1926 - 1967 Supplementary statement on elevator policy, 1926 Memo re Pool Elevator policy and agreements, 1926 Memo for information of incorporation, 1926 Questions and Answers re Policy, 1926 Certificate of incorporation, 6 June 1927 Memorandum of Association, 4 June 1927 Letter re two above, 8 June 1927 Minutes of the provisional Directors' meeting, 22 June 1927 Minutes of first permanent Directors' meeting, 22 June 1927 Minutes of first General Shareholders' meeting, 22 June 1927 Indenture between MPEL and Kenton CEAL, 1 August 1927 Memorandum re Pool Elevator Policy, 1928 Comparative statement, 31 July 1932 Agreement between Kenton CEA and MPEL, 15 October 1936 By-law no.16 and covering letter, 31 October 1939 By-law authorizing cancellation of capital, 30 October 1940 General By-laws and By-laws 18 and 20, 25 June 1941 By-law no. 22, 17 May 1949 Letter re By-law no. 22, 7 March 1950 Agreement between Kenton CEA and MPE, 1 August 1951 Agreement between MPE and Kenton Co-op, 23 March 1960 Directors' Resolution, 18 October 1961 Agreement between Kenton CEA and MPE, 15 December 1966 By-law no. 26, 22 November 1967 Minutes of Executive Board meetings, volume 1, 13 September 1927 - volume 4, 9 October 1969 Minutes of Shareholders Annual meetings, 1929 - 1955 (17 reports) Financial records and statistics Statement of surplus, 1954 - 1955 (1 reports) Final statements, 1930 - 1931 (2 reports) Auditors' reports, 1928 - 1956 (9 reports) Analysis of Operating Results, 1953 - 1956 (2 reports) Correspondence, 1927 - 1977 Membership list, 1927 - 1955 Miscellaneous Directors' attendance lists, 1944 - 1956 (5 reports) Corporate Name: Rural Municipality of Woodworth
Show Less

20 records – page 2 of 1.