Print preview Close

Showing 6428 results

archival descriptions
Print preview Hierarchy View:

3967 results with digital objects Show results with digital objects

Advisory and Planning Commission

Forms part of Fonds 12. The St. Boniface Advisory and Planning Commission, established as provided in Section 13 of the Town Planning Act, functioned from 1958 to 1971. The Commission was comprised of 7 members, 2 members from Council, and 5 citizens appointed by the Council. The Commission investigated and reported to Council on all matters related to the location and design of any public building, park, parkway, boulevard, street, land, playground, public grounds, housing scheme or other similar development, or any change thereto. In addition to its advisory duties, the Commission acted as a board of adjustment on zoning matters. The Commission’s recommendations were passed on to City Council for approval. In the vast majority of cases Council approved their recommendations.

The Commission was given free reign as to its rules of procedure and was expected to keep a record of its proceedings. The first secretary to the Commission from its inception in the fall of 1958 to the end of 1958 was the City Clerk, Maurice Prud’homme. On 3 December 1958, Fernand Marion was appointed secretary and served until the Commission disbanded in 1971 following the entry of St. Boniface into Unicity.

Series consists of case files arranged alphabetically by applicant name and administrative files including correspondence and minutes – minutes are incomplete.

St. Boniface (Man.)

Public Works

Forms part of Fonds 12. Series consists of correspondence and working papers of the Superintendent of Public Works for the City of St. Boniface.

St. Boniface (Man.)

Local Improvements

Forms part of Fonds 12. Series consists of records of the Local Improvements Department in the City of St. Boniface. The records document a variety of subject matter including local improvements, Public Works Programme, Capital Works Programme, general correspondence and petitions. In addition,there are files from 1956 to 1971 arranged alphabetically by street name and local improvement project being performed.

St. Boniface (Man.)

By-Laws

Forms part of Fonds 2. Series continues from Series 173, and consists of by-laws for the City of Winnipeg following its amalgamation with the municipalities in 1972. By-laws are municipal laws that were passed or amended by the City Council. By-laws relate to City land development, regulations, local improvements, street names/openings/closings, authorization of agreements, finance/taxation, governance/administration, and amendments to previous by-laws.

Rural Municipality of Charleswood

  • f00003
  • Fonds
  • 1913-1975

The records consist of 14 series:

Series 16: Election Records, 1928-1969

Series 85: Minutes, 1913-1971

Series 86: By-Laws, 1913-1971

Series 87: Agreements, 1913-1973

Series 88: Development Agreements, 1956-1975

Series 89: Early Communications and Agreements, 1913-1966

Series 90: Financial Records, 1913-1971

Series 91: Assessment and Taxation Records, 1913-1971

Series 92: Subject Files, 1938-1972 (Access Restrictions)

Series 93: Photographs, 1961-1971

Series 94: Municipal Aid Records, 1934-1973 (Access Restrictions)

Series 95: Town Planning Files, 1947-1972

Series 96: Public Works and Local Improvements Files, 1941-1974

Series 97: Applications for Building Permits, 1948-1961 (Access Restrictions)

Charleswood (Man.)

Minutes

Forms part of Fonds 3. Series consists of minutes and agendas for the Council of the Rural Municipality of Charleswood. Inaugural, regular, and special meetings of Council are recorded as well as the meetings of related bodies, such as the Court of Revision and in later years Public Works. Minutes of various committees, including the Town Planning Advisory Committee (1968-1971) and Centennial Committee (1969-1970) also appear. Some files contain other textual materials.

When possible, records were removed from bound volumes and placed in folders. Series is arranged chronologically with the contents of files 27-51 appearing in reverse chronological order.

Charleswood (Man.)

Results 61 to 80 of 6428