Glenbow Archives Canadian Pacific Railway. Right-of-Way Department fonds (M-9591) Return to inventory:

Similar documents
Glenbow Archives Canadian Pacific Railway. Right-of-Way Department fonds (M-9591) Return to inventory:

Glenbow Archives Canadian Pacific Railway. Right-of-Way Department fonds (M-9591) Return to inventory:

No legal description. CPR-Bassano-Irricana Branch Irricana Subdivision. [File 05]. No file contents.

Iceland Insurance Company

ISK 3,065 million after-tax profit

3 address of organization: 4 Date organization was formed: 03/27/2000. San Francisco, CA 94105

Applying for rental housing with Manitoba Housing

IN THE MATTER OF THE SECURITIES ACT, R.S.N.W.T. 1988, ch. S-5, AS AMENDED. IN THE MATTER OF Certain Exemptions for Capital Accumulation Plans

Closing Date: May 16, :00 P.M. Winnipeg, Manitoba

Requested Amendment to the National Energy Board Cost Recovery Regulations (Regulation)

Form F2 Change or Surrender of Individual Categories (section 2.2(2), 2.4, 2.6(2) or 4.1(4))

Unofficial consolidation April 1, 2017 FORM F1. Insider Profile

ICELANDAIR GROUP HF. MINUTES FROM THE ANNUAL GENERAL MEETING

THE UNIVERSITY OF WESTERN ONTARIO WESTERN ARCHIVES

FORM F1 REPORT OF EXEMPT DISTRIBUTION

Amendments to National Instrument Registration Information

2015 AG LAND SALES GOLDEN VALLEY COUNTY. 1 of 6

Residential Permits Issued (listed by subdivision)

Form F1 REPORT OF EXEMPT DISTRIBUTION

Prospectus. Prospectus. Prospectus. Prospectus. Prospectus. Prospectus. Prospectus. Prospectus. Prospectus Prospectus. Prospectus.

MULTILATERAL INSTRUMENT

Phil Monture, March 2010

Annex C. Amendments to National Instrument Prospectus Exemptions

M I N U T E S CITY COUNCIL MEETING September 18, :30 PM Council Chambers

NATIONAL INSTRUMENT REGISTRATION INFORMATION

December 17, 2013 VIA ELECTRONIC FILING

COMPANION POLICY CP REGISTRATION INFORMATION TABLE OF CONTENTS

Multiple Listing Service of Southern Arizona Monthly Statistics February 2019

HOW THE BUDGET AFFECTS THE AVERAGE HOMEOWNER'S TAX BILL

Independent Auditors' Report To the Members of : The accompanying summary financial statements, which comprise the summary statement of financial posi

FORM F7 REINSTATEMENT OF REGISTERED INDIVIDUALS AND PERMITTED INDIVIDUALS (sections 2.3 and 2.5(2))

FORM F7 REINSTATEMENT OF REGISTERED INDIVIDUALS AND PERMITTED INDIVIDUALS (sections 2.3 and 2.5(2))

Sonoma County Veterans Memorial Building Advisory Committee

AMENDMENTS TO NATIONAL INSTRUMENT REGISTRATION INFORMATION

Table 2: OSFI Complaints and Enquiries - By year and month ( )

Employees Retirement Plan Annual Report 2018

TAX SALE OF VALUABLE REAL ESTATE IN CAROLINE COUNTY

Consumer Price Index. Highlights. Manitoba second highest among provinces. MBS Reports C o n s u m e r P r i c e I n d e x, M a r c h

Consumer Price Index. Highlights. Manitoba third highest among provinces. Consumer Price Index (CPI), Manitoba and Canada, December 2018

Annual Accounts of Byggðastofnun

MANITOBA HYDRO DEBT MANAGEMENT STRATEGY 2009/ /11

Consumer Price Index report

PAYMENT RECEIPT Linda Myers Putnam County Tax Collector PO Box 1339 Palatka, FL 32177

Consumer Price Index. Highlights. Manitoba second highest among provinces. Consumer Price Index (CPI), Manitoba and Canada, February 2019

Application for the Old Age Security Pension Under the Old Age Security Program

M I N U T E S CITY COUNCIL MEETING March 20, :30 PM Council Chambers

BEACH UTILITIES APPROVAL IN PRINCIPLE TO RECOVER DEBENTURE SERVICING COSTS FOR WATER TREATMENT AND DISTRIBUTION SYSTEM UPGRADES

2 4 28/143 8 ANNUAL REPORT 2005

Finding Aid - A. William Cox (Accession )

Residential Permits Issued (listed by subdivision)

CHAPTER House Bill No. 465

SASKATOON STAMP CLUB NEWSLETTER Volume 16, No. 4 December 2016

FORM G-37. Name of Regulated Entity: Citigroup Global Markets Inc. Report Period: Fourth Quarter of 2017

The lien foreclosed may not be a first lien.

Board of Variance Minutes

Freestanding Drive-Thru Restaurant. Owner-User / Investment Opportunity

Form F6 British Columbia Report of Exempt Distribution

Residential Permits Issued (listed by subdivision)

TENTATIVE FIVE YEAR WORK PROGRAM FISCAL YEARS

Contents. Foreword and Report s Main Findings Opportunities and Challenges...20 Seafood Player Comparison...21 ISB Basic Information...

Consumer Price Index report

Intra-group transactions - Suggested solutions

Payments in Lieu of Taxes

The Saskatchewan Gazette

Form F2 Start-up Crowdfunding Offering Document

Independent Auditors' Report To the Members of : The accompanying summary consolidated financial statements, which comprise the summary consolidated s

HOME FORWARD PORTLAND, OREGON

MIXED-USE LAND ACRES I-35 & COUNTY RD 61 Sandstone, MN 55072

b. Cash ,000 Notes Payable ,000 c. Cash ,000 Interest Expense... 12,000 Notes Payable ,000 d. Cash...

March 4, RE: EXPERIMENTAL SCHEME APPROVAL, AMENDMENT #1 TATTOO AREA HORN RIVER FORMATION

Research November 2015 Manitoba Municipal Spending Watch

Ossur hf. Consolidated Financial Statements June 30 th Ossur hf. Grjothalsi Reykjavik Iceland. kt

Cottonwood Park Subdivision Landscaping and Lighting Maintenance District No Fiscal Year 2018/19 Engineer s Report

SUMMARY - OSSUR HF. Listing on NASDAQ OMX Copenhagen

CITY OF SELKIRK. Consolidated Financial Statements For the Year Ended December 31, 2016

RECIPROCAL TRANSFER AGREEMENT WITH TEACHERS PENSION PLAN AUTHORITIES

MEMBER'S PUBLIC DISCLOSURE STATEMENT

TECHNICAL ASSISTANCE REPORT IPSAS IN ICELAND TOWARDS ENHANCED FISCAL TRANSPARENCY

BEFORE THE CORPORATION COMMISSION FEB OF THE STATE OF OKLAHOMA RELIEF SOUGHT: POOLING CAUSE CD NO

Extractive Sector Transparency Measures Act Annual Report

Weekly Summary - Week 8 From Winter Storm Reports,

Tilghman family papers (bulk dates )

Estimate Request for Canada Pension Plan Retirement Pension and Post-Retirement Benefit

MULTIPLE CHOICE. Choose the one alternative that best completes the statement or answers the question.

Annual Report years of National Power

Application for a Canada Pension Plan Death Benefit

CITY COUNCIL INFORMATION TRANSMITTAL September 3, Repair of Streets Damaged by RTA... 4

British Columbia Securities Commission. BC Instrument

SUMMARY OF THE WELD COUNTY PLANNING COMMISSION MEETING. Tuesday, October 3, 2017

COMMERCIAL LAND AVAILABLE ±10.19 ACRES (CAN BE SUBDIVIDED) CENTRAL ST E & 15TH AVE SE Lonsdale, MN 55046

TOTAL SERVICES: STATE & LOCAL TAX: $0.00

PACIFIC COAST SCHEDULE OF RATES EFFECTIVE 6/1/2018 CALIFORNIA RATES

MISSION STATEMENT. Woodlands Bank recognizes that our customers are the reason for our existence.

Fishing Loan Program. Application and Guide for Applicants

CANADIAN NATIONAL RAILWAYS

Consumer Price Index. Highlights. Manitoba third highest among provinces. Consumer Price Index (CPI), Manitoba and Canada, September 2018

SIGNS. MICHAEL FERREIRA URBAN ANALYTICS INC. October 24, 2014

Foreclosure Detail Report Trustee/Contact:

BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES (Ch D) IN THE MATTER OF THE FINANCIAL SERVICES AND MARKETS ACT 2000 ORDER

BLUE SAND SECURITIES LLC. Notice to Clients

Transcription:

Glenbow Archives Canadian Pacific Railway. Right-of-Way Department fonds (M-9591) Return to inventory: http://www.glenbow.org/collections/search/findingaids/archhtm/cpr_right.cfm Series 9 M-9591-263 Gimli to Riverton, Man. Branch (West Selkirk Branch)-Winnipeg Beach Subdivision.-1912-1973. - Rugby (in Winnipeg) to Riverton, Manitoba-82.6 miles. Rugby to Selkirk opened December 1883. Selkirk to Winnipeg Beach opened June 1903. Winnipeg Beach to Gimli opened November 1906. Gimli to Riverton opened November 1914. [CPR-Gimli-Riverton Branch - File 00]. Maps. M-9591-264 NE 17-19-4-E1. [CPR-Gimli-Riverton Branch - File 100A]. 1966-1966. Name of Grantor. Sale of portion of R/W Station grounds Gimli, Manitoba. M-9591-265 SE 20-19-4-E1. [CPR-Gimli-Riverton Branch - File 101]. 1912-1918. Name of Grantor Johann Sigurdsson. M-9591-266 NE 20-19-4-E1. [CPR-Gimli-Riverton Branch - File 102]. 1913-1913. Name of Grantor-Edward Clarke. M-9591-267 SE 29-19-4-E1. [CPR-Gimli-Riverton Branch - File 103]. 1913-1915. Name of Grantor-Crown grant. M-9591-268 NE 29-19-4-E1. [CPR-Gimli-Riverton Branch - File 104]. 1913-1914. Name of Grantor-Crown -Sytoggur Jonasson. M-9591-269 S ½ SE 32-19-E1. [CPR-Gimli-Riverton Branch - File 105]. 1913-1918. Name of Grantor-Arni Eggertson was a representative of the Government of Iceland. M-9591-270 N ½ SE 32-19-4-E1. [CPR-Gimli-Riverton Branch - File 105A]. 1913-1937. Name of Grantor-Gudmunder Hannesson. M-9591-271 NE 32-19-4-E1. [CPR-Gimli-Riverton Branch - File 106]. 1913-1914. Name of Grantor-T. Jonasson. M-9591-272 S ½ SE 5-20-4-E1. [CPR-Gimli-Riverton Branch - File 107]. 1913-1914. Name of Grantor Dr. A. Love. M-9591-273 N ½ SE 4-20-4-E1. [CPR-Gimli-Riverton Branch - File 107A]. 1913-1917. Name of Grantor C. F. Ross. M-9591-274 NE 5-20-4-E1. [CPR-Gimli-Riverton Branch - File 108]. 1913-1914. Name of Grantor-W. A. Mannix et al.

M-9591-275 SE 8-20-4-E1. [CPR-Gimli-Riverton Branch - File 109]. 1913-1914. Name of Grantor-Peter Evjolfson. M-9591-276 NE 8-20-4-E1. [CPR-Gimli-Riverton Branch - File 110]. 1913-1972. Name of Grantor Mayh Haas. Station grounds for Camp Morton, Manitoba. Sale of lands Camp Morton station grounds. M-9591-277 NW 9-20-4-E1. [CPR-Gimli-Riverton Branch - File 111]. 1913-1916. Name of Grantor-H. J. Jergeson. Copy of plan of CPR R/W through SE 17-20-4-E1 dated 1915. M-9591-278 SW 16-20-4-E1. [CPR-Gimli-Riverton Branch - File 112]. 1913-1916. Name of Grantor-Magdalena Mayer. M-9591-279 NW 16-20-4-E1. [CPR-Gimli-Riverton Branch - File 113]. 1913-1954. Name of Grantor-Einar Jonasson and Thordur Bjornason. M-9591-280 S ½ SW 21-20-2-E1. [CPR-Gimli-Riverton Branch - File 114]. 1913-1914. Name of Grantor-Thorsteinn Sviensson. M-9591-281 S ½ NW 21-20-4-E1 and N ½ of SW 21-20-4 E1. [CPR-Gimli-Riverton Branch - File 115]. 1913-1934. Name of Grantor B. S. Benson. M-9591-282 N ½ NW 21-20-4-E1. [CPR-Gimli-Riverton Branch - File 115A]. 1913-1924. Name of Grantors. Sigridur S. Johannesson, Katarinuis Helgi Johannesson and Katrin Jona Johannesson. On behalf of the Estate of Johann Johannesson deceased. M-9591-283 SW 28-20-4-E1. [CPR-Gimli-Riverton Branch - File 116]. 1913-1954. Name of Grantor-Goodmundur Thorkelsson. M-9591-284 S ½ NE 28-20-4-E1. [CPR-Gimli-Riverton Branch - File 117]. 1913-1961. Name of Grantor-Edward Anderson. M-9591-285 N ½ NW 28-20-4-E1. [CPR-Gimli-Riverton Branch - File 117A]. 1913-1961. Name of Grantor-Gudlangur Magnusson. M-9591-286 W ½ SW 33-20-4-E1. [CPR-Gimli-Riverton Branch - File 118]. 1913-1935. Name of Grantors H. F. Magnusson and Johannes Magnusson.. M-9591-287 N ½ NW 33-20-4-E1. [CPR-Gimli-Riverton Branch - File 119]. 1913-1925. Name of Grantor-J. P. Solmundson. M-9591-288 S ½ NW 33-20-4-E1. [CPR-Gimli-Riverton Branch-Files 119A, B, C, D & 119E]. 1913-1940. Name of Grantor-Isleifur Helgason et el.

M-9591-289 SW 4-21-4-E1. [CPR-Gimli-Riverton Branch - File 120]. 1913-1929. Name of Grantor-Sigubjonn Hallgrimsson. M-9591-290 NW 4-21-4-E1. [CPR-Gimli-Riverton Branch - File 121]. 1912-1914. Name of Grantor-Richard Nowell. M-9591-291 S ½ SW 9-21-4-E1. [CPR-Gimli-Riverton Branch - File 122]. 1913-1915. Name of Grantor-John E. O Hare. M-9591-292 N ½ SW 9-21-4-E1. [CPR-Gimli-Riverton Branch - File 123]. 1913-1914. Name of Grantor-Johannes Sigurdson. M-9591-293 S ½ NW 9-21-4-E1. [CPR-Gimli-Riverton Branch - File 124]. 1913-1914. Name of Grantor S. P. Tergeson. M-9591-294 N ½ NW 9-21-4-E1. [CPR-Gimli-Riverton Branch - File 124A]. 1913-1925. Name of Grantor-Bjarni Pjeturson. M-9591-295 SW 16-21-4-E1. [CPR-Gimli-Riverton Branch - File 125]. 1913-1973. Name of Grantor-Albert Jonsson. Station grounds Arnes, Manitoba. Copy of part of CPR station grounds Arnes, Man. plan of R/W to be sold date 1958. M-9591-296 NW 16-21-4-E1. [CPR-Gimli-Riverton Branch - File 126]. 1913-1914. Name of Grantor - Einor Gudmundsson. M-9591-297 SW 21-21-4-E1. [CPR-Gimli-Riverton Branch - File 127]. 1913-1948. Name of Grantor Margaret Anderson et al. M-9591-298 S ½ NW 21-21-4-E1. [CPR-Gimli-Riverton Branch - File 128]. 1913-1919. Name of Grantor Siguidor S. Johannesson. M-9591-299 N ½ NW 21-21-4-E1. [CPR-Gimli-Riverton Branch - File 128A]. 1913-1914. Name of Grantor-Jon Jonsson. M-9591-300 S ½ SW 28-21-4-E1. [CPR-Gimli-Riverton Branch - File 129]. 1913-1937. Name of Grantor-Olafur Jonasson. M-9591-301 N ½ SW 28-21-4-E1. [CPR-Gimli-Riverton Branch - File 129A]. 1913-1915. Name of Grantor-John Henry Jonsson. M-9591-302 S ½ NW 28-21-4-E1. [CPR-Gimli-Riverton Branch - File 130]. 1913-1914. Name of Grantor Thordur Palsson. M-9591-303 N ½ NW 28-21-4-E1. [CPR-Gimli-Riverton Branch - File 130A]. 1913-1915. Name of Grantor-Sigurdur J. Thorkelsson.

M-9591-304 SW 33-21-48-E1. [CPR-Gimli-Riverton Branch - File 131]. 1913-1928. Name of Grantor-Ingifjorg Markusson. M-9591-305 S ½ NW 33-21-4-E1. [CPR-Gimli-Riverton Branch - File 132]. 1914-1915. Name of Grantor-Samel Christie. M-9591-306 N ½ NW 33-21-4-E1. [CPR-Gimli-Riverton Branch - File 132A]. 1912-1947. Name of Grantor Hralfur Sigurdson. M-9591-307 SW 4-22-4-E1. [CPR-Gimli-Riverton Branch - File 133]. 1913-1915. Name of Grantor-John Sigurdsson. M-9591-308 NW 4-22-4-E1. [CPR-Gimli-Riverton Branch - File 134]. 1912-1914. Name of Grantor-Mrs. Sigurgar Einarsson. M-9591-309 W ½ 29-22-4-E1. [CPR-Gimli-Riverton Branch-Files 135 & 136]. 1913-1923. Name of Grantor S. Magnus Magnusson. M-9591-310 S ½ SW 16-22-4-E1. [CPR-Gimli-Riverton Branch - File 137]. 1913-1969. Name of Grantor Magnus Magnusson. M-9591-311 N ½ SW 16-22-4-E1. [CPR-Gimli-Riverton Branch - File 137A]. 1912-1936. Name of Grantor-Oddur G. Akraness. M-9591-312 S ½ of NW 16-22-4-E1. [CPR-Gimli-Riverton Branch - File 138]. 1912-1914. Name of Grantor-Oddur Gudmundsson Akraness and Stefan Halldorson. M-9591-313 N ½ NW 16-22-4-E1. [CPR-Gimli-Riverton Branch - File 138A]. 1912-1914. Name of Grantor- Jon Gudmundsson. M-9591-314 S ½ of SW 21-22-4-E1. [CPR-Gimli-Riverton Branch - File 139]. 1912-1972. Name of Grantor. Hnausa, Manitoba station grounds. Copy of plan of Hnausa, Man., station ground plan. No date. Sale of part of station grounds to Jonas Jonsson. M-9591-315 S ½ of N ½ of SW 21-22-4-E1. [CPR-Gimli-Riverton Branch - File 139A]. 1912-1976. Name of Grantor-Johannes Sigurdsson. Copy of plan of station grounds for Hnause, Man. n.d. Sale of portion of station grounds. Copy of letter changing name of station from Jellicoe to Hnause, February 1915. M-9591-316 N ½ SW 21-22-4-E1. [CPR-Gimli-Riverton Branch - File 139B]. 1917-1920. Name of Grantor- Canadian Credit Men s Trust Association. M-9591-317 S ½ of NW 21-22-4-E1. [CPR-Gimli-Riverton Branch - File 140]. 1912-1916. Name of Grantor-Johann Briem. Station grounds for Riverton formerly Icelandic

River, Manitoba. Copy of part of CPR Titles record Plan showing river lots and station grounds at Riverton Man. ca.1916. M-9591-318 N ½ NW 21-22-4-E1. [CPR-Gimli-Riverton Branch - File 140A]. 1914-1917. Name of Grantor-Kristjon Finnsson. Copy of portion of CPR Titles Record Plan for Hnausa, Man n.d. Also E. D. Moore land purchase, 1914. M-9591-319 SW 28-22-4-E1. [CPR-Gimli-Riverton Branch - File 141]. 1914-1914. Name of Grantor-Gunnlogar G. Martin. M-9591-320 NW 28-22-4-E1. [CPR-Gimli-Riverton Branch - File 142]. 1912-1914. Name of Grantor-John Antoinusson. M-9591-321 SW 33-22-4-E1. [CPR-Gimli-Riverton Branch - File 143]. 1913-1915. Name of Grantor-Michael Fence. M-9591-322 NW 33-22-4-E1. [CPR-Gimli-Riverton Branch - File 144]. 1913-1937. Name of Grantor-Jan Bogamere. M-9591-323 E ½ 5-23-4-E1. [CPR-Gimli-Riverton Branch - Files 145-146]. 1913-1915. Name of Grantor-Crown Grant. M-9591-324 E ½ 8-23-4-E1. [CPR-Gimli-Riverton Branch-Files 147-148]. 1913-1914. Name of Grantor-Jon Sigvaldasan. M-9591-324A No legal description. [CPR-Gimli-Riverton Branch - File 149]. 1912-1938. Name of Grantor-Thorgrimur Jonsson. No file contents. M-9591-325 Lot 7 of N ½ of SE 17-23-4-E1. [CPR-Gimli-Riverton Branch - File 150]. 1914-1914. Name of Grantor-Kirikur Eymundsson. M-9591-326 Lot 6 of S ½ of NE 17-23-4-E1. [CPR-Gimli-Riverton Branch - File 151]. 1912-1928. Name of Grantor-Larus Th.Bjornsson. M-9591-327 Lot 6 of N ½ of NE 17-23-4-E1. [CPR-Gimli-Riverton Branch - File 152]. 1914-1932. Name of Grantor-Jonas Jonasson. M-9591-328 SE 20-23-4-E1. [CPR-Gimli-Riverton Branch - File 152A]. 1913-1916. Name of Grantor- Anna Gislason. Copy of CPR plan showing the Gislason Estate dated June 1915. M-9591-329 Lot 6 of S ½ of SE 20-23-4-E1. [CPR-Gimli-Riverton Branch - File 153]. 1912-1964. Name of Grantor-Johann Brien. M-9591-330 Lot 5 20-23-4-E1. [CPR-Gimli-Riverton Branch - File 154]. 1912-1972. Name of Grantor- Sveim Thortvaldson. Riverton, Manitoba. Copy of Plan of addition to

Riverton, Man., Dated December 1914. Copy of the Town site of Rverton, Man. Plan number 6B-L dated Feb 1931. M-9591-331 Lot 4 20-23-4-E1. [CPR-Gimli-Riverton Branch - File 155]. 1912-1914. Name of Grantor- Larus Th. Bjornsson. Riverton, Manitoba. M-9591-332 Lot 3 of 20-23-4-E1. [CPR-Gimli-Riverton Branch - File 156]. 1912-1915. Name of Grantor. Comments- Haldan Sigmundsson: Riverton, Manitoba. Land required for wye track at Riverton, Man. Copy of part of CPR Titles Records Plan showing wye track at Riverton. ca. 1912.