<<

Manuscript Division des Division manuscrits

Hon. J.W. Pickersgill MG 32, B 34

Finding Aid No. 1627 / Instrument de recherche no 1627

Prepared in 1991 by Geoff Ott and revised in Archives Section 2001 by Muguette Brady of the Political -ii-

Préparé en 1991 par Geoff Ott et révisé en 2001 par Muguette Brady de la Section des Archives politiques

TABLE OF CONTENTS PAGE

PRE-PARLIAMENTARY SERIES ...... 1

SECRETARY OF STATE SERIES, 1953-1954 ...... 3

CITIZENSHIP AND IMMIGRATION SERIES ...... 4 Outgoing Correspondence - Sub-Series ...... 4 Citizenship - Sub-Series ...... 5 Estimates - Sub-Series ...... 28 National Gallery - Sub-Series ...... 32 National Film Board - Sub-Series ...... 37 Indian Affairs Branch - Sub-Series - Indian Act ...... 44 Indian Affairs Branch - Sub-Series - General ...... 46 Immigration - Sub-Series ...... 76 Immigration - Sub-Series ...... 256 Immigration - Miscellaneous - Sub-Series ...... 260 Public Archives of - Sub-Series ...... 260 National Library of Canada - Sub-Series ...... 261

NEWFOUNDLAND SERIES ...... 262 Outgoing Correspondence - Sub-Series ...... 262 Subject - Sub-Series ...... 262

OPPOSITION SERIES ...... 277 Subject Files - Sub-Series ...... 277 Personal Correspondence ...... 281 900 Miscellaneous Correspondence ...... 283 3000 Personal Correspondence ...... 285 6020 Provincial Matters - Newfoundland ...... 286

SECRETARY OF STATE SERIES, 1963-1964 ...... 287 -ii--i-

MINISTER OF TRANSPORT SERIES ...... 288 Subject File - Sub-Series ...... 288-544, 554-704, 714-716 Councils and Associations - Sub-Series ...... 544 Atlantic Development Board - Sub-Series ...... 704

PAGE

CANADIAN TRANSPORT COMMISSION SERIES ...... 716 Numbered Sub-Series ...... 716 Unnumbered Sub-Series ...... 721

SPEECH SERIES ...... 722 Speeches by J.W. Pickersgill ...... 722 Speeches by Others ...... 724

NEWSPAPER CLIPPINGS SERIES ...... 727

POST-POLITICAL SERIES ...... 730

THE PEARSON YEARS SERIES ...... 730

WILLIAM LYON MACKENZIE KING ESTATE SERIES ...... 731 Hon. J. W. Pickersgill

MG 32, B 34 ______

Vol. File Subject Date

PRE-PARLIAMENTARY SERIES 1 Canadian Constitution and Bill of Rights 1937-1939 1 Canadian Foreign and Defence Policy (2 files) 1938-1940 1 Census 1950 1 Civil Service. Organization and Direction 1953 1 Conscription Referendum 1942 1 Coronation. Questionnaire to Privy Councillors 1953 1 Defence. Air. British Commonwealth Air Training Plan. (2 1938-1941 files) 1 Defence. International Outlook 1938-1939 1 Defence Expenditures 1952-1953 1 -Provincial Conference. Prime Minister King's 1941 Speech. Drafts 1 Election of 1940. Campaign preparation 1938-1939 1 Federal Provincial Relations 1943-1953 1 General Correspondence (4 files) 1949-1953

2 General Correspondence 1949-1953 2 Mr. Hepburn and the Federal Government 1939 2 Indian Act, Special Committee On. Minutes of Evidence 1951 2 Invitations 1948-1953 2 King, W. L. M. Liberal Party Leader 20th Anniversary 1939 Speech 2 King, W. L. M. Speeches to England and Europe 1943-1944 2 Massey Commission. Federal Aid to Universities 1950 2 National Film Board 1940 2 National Liberal Federation. Speech by W. L. M. King 1943 2 NATO and Korea. Canadian Attitude to U.S. Mobilization 1950-1951 2 Parliament Hill, Traffic on 1948 2 Parliamentary Press Gallery. Newspaper-Mock 1954 2 Prime Minister's Prerogatives 1953 2 Queen's University. Speech by L. S. St. Laurent Oct. 1951 2 Reconstruction 1943-1945 2 Television Financing 1953 2 Throne Speech 1939

3 Trade with the 1949 3 Trip to England. Messages received 1951 3 Trip to England and France 1948 3 Turgeon, Hon. W. F. A. Case of Family caught in France at 1940-1941 the Outbreak of War 3 Unemployment Relief 1938 3 W.W. II. Canada and the War 1939-1942 3 W.W. II. Canada enters the War Aug.-Sept. 1939 3 W.W. II. Canada's War Effort (2 files) 1939-1942 MG 32, B 34 HON. J. W. PICKERSGILL 3 ______

Vol. File Subject Date

3 W.W. II. Canadian reinforcement crisis (2 files) 1944

SECRETARY OF STATE SERIES, 1953-1954 4 Outgoing Correspondence Oct.-Nov. 1953 4 Outgoing Correspondence Nov. 1953 4 Outgoing Correspondence Dec. 1953 4 Outgoing Correspondence Jan. 1954 4 Outgoing Correspondence Feb. 1954 4 Outgoing Correspondence Mar. 1954 4 Outgoing Correspondence Apr. 1954 4 Outgoing Correspondence May 1954 4 Outgoing Correspondence June 1954

CITIZENSHIP AND IMMIGRATION SERIES Outgoing Correspondence Sub-Series 5 Outgoing Correspondence Aug. 1954 5 Outgoing Correspondence Sept. 1954 5 Outgoing Correspondence Oct. 1954 5 Outgoing Correspondence Nov. 1954 5 Outgoing Correspondence Dec. 1954 5 Outgoing Correspondence Jan. 1955 5 Outgoing Correspondence Feb. 1955 5 Outgoing Correspondence Mar. 1955 5 Outgoing Correspondence Apr. 1955 5 Outgoing Correspondence May 1955 5 Outgoing Correspondence June 1955 5 Outgoing Correspondence July 1955 5 Outgoing Correspondence Aug. 1955 5 Outgoing Correspondence Sept. 1955 5 Outgoing Correspondence Oct. 1955

6 Outgoing Correspondence Nov. 1955 6 Outgoing Correspondence (2 files) Dec. 1955 6 Outgoing Correspondence Jan. 1956 6 Outgoing Correspondence Feb. 1956 6 Outgoing Correspondence (2 files) Mar. 1956 6 Outgoing Correspondence Apr. 1956 6 Outgoing Correspondence May 1956 6 Outgoing Correspondence June 1956 6 Outgoing Correspondence July 1956 6 Outgoing Correspondence Aug. 1956 6 Outgoing Correspondence Sept. 1956

7 Outgoing Correspondence Oct. 1956 7 Outgoing Correspondence Nov. 1956 7 Outgoing Correspondence Dec. 1956 7 Outgoing Correspondence Jan. 1957 7 Outgoing Correspondence Feb. 1957 7 Outgoing Correspondence Mar. 1957 MG 32, B 34 HON. J. W. PICKERSGILL 5 ______

Vol. File Subject Date

7 Outgoing Correspondence (2 files) Apr. 1957 7 Outgoing Correspondence May 1957 7 Outgoing Correspondence June 1957

Citizenship Sub-Series 8 A-1-2 Advertising. Papers 1954-1956 8 A-1-5 A Advertising. Jewish Post 1957 8 A-5-1 Agriculture. Prairie Farm Rehabilitation 1955-1956 8 B-1 Biddell, J. 1957 8 B-3 Borden, Sir Robert. Monument 1953-1956 8 B-16 Badger, Rev. T. M. 1953 8 B-23 Biggar, J. H. Director, Visites Interprovinciales 1948, 1955 8 C-1-2 Civil Service. Debts Owing by Civil Servants 1954-1955 8 C-1-3 Civil Service Commission. Appointments 1956 8 C-2 Carillonneur 1954-1957 8 C-2-1 Carillonneur. Guild of Carillonneurs in , 1955 Annual Congress 8 C-4 Congratulations Sent 1955-1956 8 C-5-1 Canadian Citizenship Council 1954-1957 8 C-5-2 Duplication of Applications for Miniature Certificate 1955-1956 8 C-5-3-A Publications. "National Capital" Series 1955 8 C-5-3-B Publications. Comments 1955-1957 8 C-5-5 Education. National Farm Radio Forum 1954-1956 8 C-5-5 Training 1954-1957 8 C-5-5-A Citizenship Classes. Grants to Provinces 1953-1956 8 C-5-7 Citizenship Day 1955-1957 8 C-5-12 Citizenship Films 1949-1957 8 C-5-16 Canadian Association for Adult Education 1950-1957 8 C-5-19 Regulations. Miscellaneous 1954-1957 8 C-5-19 A Regulations 1954, 1956 8 C-5-19 B Designation of Courts, Remote Areas 1955-1957 8 C-5-19 C Regulations. Provinces 1955-1957 8 C-5-21 Education. Canadian Clubs 1950-1956 8 C-5-27 Citizenship Ceremonies. Presentation of Certificates 1952-1955

9 C-5-27 Citizenship Ceremonies. Presentation of Certificates 1952-1957 9 C-5-27 A Citizenship Ceremonies. Hamilton, Ont. 1955-1957 9 C-5-27 D Citizenship Ceremonies. Renfrew County 1955-1956 9 C-5-28 Monthly Reports. Part 1 1954-1955 9 C-5-28 Monthly Reports. Part 2 1955-1957 9 C-5-30 Canadian Council of Christians and Jews. Brotherhood 1953-1957 Week 9 C-5-34 Fees Charged by Clerks, Courts 1952-1956 9 C-5-34 Fees Charged by Clerks, Courts 1964-1957 9 C-5-34 A Fees Charged by Clerks, Courts, Toronto, Ont. 1954-1955 9 C-5-34-B Courts. Toronto, Ont. 1955-1956 9 C-5-34-C Courts. Hamilton, Ont. 1956-1957 9 C-5-44 New - Articles Regarding Convictions 1955-1957 9 C-5-46 1955-1957 9 C-5-48 Attitude Survey in Brockville, Ont. 1955-1956 MG 32, B 34 HON. J. W. PICKERSGILL 7 ______

Vol. File Subject Date

9 C-5-49 Institute of Citizenship - Fellowships 1955-1956 9 C-5-50 Harr, John L. 1955-1956 9 C-5-51 "European Immigrant in an Industrial Community" - Research 1955 Project 9 C-5-52 New Canadians - T.V. Show 1955 9 C-5-53 Grants. Canadian Writers' Foundation 1955-1956 9 C-5-55 Institute of Canadian Civilization, University of Toronto 1956 9 C-5-59 Banking Facilities for Citizenship Courts 1956 9 C-5-61 4-H Clubs 1956 9 C-5-63 Procedure Regarding Hearings and Ceremonies. 1955 9 C-5-63 Procedure Regarding Hearings and Ceremonies - 1955 correspondence with Judges, A - L

10 C-5-63 Procedure Regarding Hearings and Ceremonies - 1955 correspondence with Judges, M - W 10 C-5-64 Labatt`s Brewery, Ltd. 1956 10 C-5-65 Establishment of a Citizenship Committee, Toronto, Ont. 1956 10 C-5-66 Grants "Visits Interprovinciales" 1956 10 C-5-67 "Festival of Colour", Haliburton County 1957 10 C-6-3 Citizenship Applications 1954-1955 10 C-6-3 Citizenship Applications 1955 10 C-6-3 Citizenship Applications Jan.-Aug. 1956 10 C-6-3 Citizenship Applications Sept.-Dec. 1956 10 C-6-3 Citizenship Applications. A - H 1957 10 C-6-3 Citizenship Applications. I - M 1957 10 C-6-3 Citizenship Applications. N - S 1957 10 C-6-3 Citizenship Applications. T - W 1957 10 C-6-120 Rumas, Monica 1950-1957 10 C-6-134 Novak, Vinko 1950-1954 10 C-6-146 Iron Curtain Countries Nationals Returning Home: 1955-1957 Citizenship Revocation 10 C-6-157 Bernstein, Mendel 1953-1956 10 C-6-168 Lawson, A. Ross 1951-1956 10 C-6-198 Rotary Club, "Venture in Citizenship" 1955-1957

11 C-6-331 Barkett, Nicholas 1955 11 C-6-365 Lannoo, Marcel 1952-1955 11 C-6-368 Kastner, Martin 1952-1957 11 C-6-394 Diamond, Chris 1952-1955 11 C-6-443 Rees, William O. 1952-1954 11 C-6-458 Panalaks, Thavil 1953-1955 11 C-6-477 Halper, Isaac 1953-1956 11 C-6-478 Hegedus, Kalman 1953-1954 11 C-6-485 Smith, John and Pasiecznik, Straton 1953-1956 11 C-6-487 Bonitatibus, C., Zelano, A. T. and Tecca, I. 1953-1955 11 C-6-489 Clerk of the Court, , P.Q. 1950-1957 11 C-6-540 Skryzpicki, Michael 1953-1956 11 C-6-544 Registration of New Immigrants 1953-1957 11 C-6-545 Alexander, Fred 1953-1956 MG 32, B 34 HON. J. W. PICKERSGILL 9 ______

Vol. File Subject Date

11 C-6-547 Houck, Chris 1953-1956 11 C-6-560 Chinese Applications - Miscellaneous 11 C-6-574 Pendruik, Nicolai 1953-1957 11 C-6-580 Polish Veterans 1953-1956 11 C-6-594 Ukrainians. Designation for Purposes of Nationality 1953-1955 11 C-6-594 A Byelorussian Canadians. Country of Birth 1956 11 C-6-594 B Croations. Designation of Birth Place 1957 11 C-6-606 King, Yee Sing 1913; 1954-1956 11 C-6-635 Igngni, Guiseppa 1954-1955 11 C-6-662 Arab, Joseph and Said 1954-1955 11 C-6-667 Laretei, Linda 1954 11 C-6-669 Andersen, Eleanora Hansine 1954 11 C-6-671 Wuite, Marius Gerard and Annie 1954-1955 11 C-6-672 Strachan, Alison Ann 1954-1955 11 C-6-674 Lemon, D. Louise, Olas J. and Ann 1954 11 C-6-675 Schoenke, E. T. 1954 11 C-6-677 Davis, B. J. 1954 11 C-6-678 Sivakowski, Pete 1954 11 C-6-679 Altomare, Francesco 1954 11 C-6-680 Osborne, L. 1954-1955 11 C-6-681 Crocce, E. 1954 11 C-6-682 Danko Family 1954 11 C-6-683 Markushewski, Walter 1954 11 C-6-684 Lotto, Matilda 1954 11 C-6-685 Fossey, Margaret 1954 11 C-6-688 Zakoor, George 1954-1956 11 C-6-690 Papantonopulos, F. D. 1954 11 C-6-691 Beko, Augustine 1954 11 C-6-693 Colella, Frank 1954 11 C-6-694 Ziobro, Anne 1954 11 C-6-698 Sura, Elizabeth 1954 11 C-6-700 D'Alfonso, Angelo 1954 11 C-6-701 Lillquist, P. G. 1954 11 C-6-702 Ivanchuk, Max 1954 11 C-6-705 Miller, Joseph John 1954-1955 11 C-6-705 Senyk, Peter 1954 11 C-6-706 Rice, D. B. 1954-1955 11 C-6-708 Steppe, Eugene J. G. and Yvonne, L.; Maurus, Leo 1954-1956 11 C-6-710 Morrissette, Rose Eva 1954 11 C-6-712 Klimczak, Zygmunt 1954-1955 11 C-6-715 Mantel, Gisella 1954 11 C-6-716 Urban, Freda 1954 11 C-6-717 Carruthers, Clara C. and Curtis C. 1954 11 C-6-718 Nakonechny, Nicholas 1954, 1957 11 C-6-719 Robertson, Allan C. 1954 11 C-6-721 Cherewyk, Wasyl 1954-1955 11 C-6-722 Powell, R. E. and C. S. 1954 11 C-6-724 Bardos, Alfonze 1954-1957 11 C-6-725 Sharowski, Frank and Jessie 1954 MG 32, B 34 HON. J. W. PICKERSGILL 11 ______

Vol. File Subject Date

11 C-6-726 Heinmaa, Karl 1954 11 C-6-727 Dutton, Gary D. and Moss, Margaret M. 1954 11 C-6-729 Jusler, Lazar 1954 11 C-6-730 Bielecki, Konstanty 1954 11 C-6-731 Percival, June W. 1954-1956 11 C-6-732 Goldberg, Max 1954-1955 11 C-6-733 Thompson, Mary 1954-1956 11 C-6-734 van den Baumen, A. Rolf 1954 11 C-6-735 General 1954 11 C-6-736 Boy Scouts Association - Citizenship Badges 1954-1957

12 C-6-736 A Boy Scouts Association - Government Grants 1957 12 C-6-738 MacKay-Smith, S.A. 1955 12 C-6-739 McPhee, Marjorie 1955 12 C-6-740 Saks, E. W. 1954-1955 12 C-6-741 Myroniak, Mychajlo 1955 12 C-6-743 Debney, Philip L. 1955 12 C-6-744 Myhr, Olaf 1955 12 C-6-745 Greenberg, Abraham 1955 12 C-6-746 Kulik, John 1955 12 C-6-748 Taubensee, John 1955 12 C-6-749 Huisman, T. E. M. 1955 12 C-6-750 Lindholm, Arvid W. 1954-1955 12 C-6-751 De Felippo, Domenica R. 1955-1956 12 C-6-753 Hossick, Pearl 1954-1955 12 C-6-754 Gim Kwai Toy 1955 12 C-6-755 Samuels, Peter B. 1954-1955 12 C-6-756 Annunziata, Ciccia 1955 12 C-6-757 Horvath, George 1955 12 C-6-758 Kypros, Chris 1955 12 C-6-759 Bouilly, Jean et Pierre 1955 12 C-6-760 Podolinsky, Priscula 1954-1955 12 C-6-761 Spoov, Nicholas A. 1955 12 C-6-762 Lacas, Argyris 1955 12 C-6-763 Sippl, John 1955 12 C-6-764 Georgiou, Efthymois 1955 12 C-6-765 Nadas, Pearl 1955 12 C-6-766 Verdone, Carmine 1955 12 C-6-769 Cadbury, George W. 1955 12 C-6-770 Yasvac, Tomo 1955 12 C-6-771 Murin, Carol 1955 12 C-6-773 Lockhart, Owen M. 1955 12 C-6-774 Rondel, Jean 1955 12 C-6-775 Spencer, Herbert A. 1955 12 C-6-776 Robertson, Struan 1955 12 C-6-777 Kleinhans, Frank 1955 12 C-6-778 Monteigne, Louise 1955 12 C-6-779 Stevenson, William 1955 12 C-6-780 Gordon, Alex H. 1955-1956 12 C-6-781 Laskaris, Mrs. Louis 1955 MG 32, B 34 HON. J. W. PICKERSGILL 13 ______

Vol. File Subject Date

12 C-6-782 Vuksinic, Anton 1955 12 C-6-783 Hacault, J. L. 1955 12 C-6-784 Buba, Steve 1955 12 C-6-785 Kozaczenko, Wasylyna 1955 12 C-6-786 U.S. Students 1955 12 C-6-788 Armstrong, William J. M. B. 1955 12 C-6-789 Nekulek, Nicholas 1955 12 C-6-790 Loo Joo Lun 1955-1956 12 C-6-792 Jackson, Mary 1955 12 C-6-792 Breslin, Reuben 1955 12 C-6-794 D'Elio, Ettore Rossi 1955 12 C-6-796 Loftus, Roderick E. 1955 12 C-6-798 Hurtner, Tom 1955 12 C-6-799 Fujimato, Satako 1955 12 C-6-800 Stave, M. A. 1955 12 C-6-801 Huculak, Mychajlo 1955 12 C-6-802 Husaruk, Eugene 1955 12 C-6-803 Takasaki, Sukeji 1955 12 C-6-805 Jesuit Missionaries 1955 12 C-6-806 Kyselka, Joseph U. 1955 12 C-6-807 Tuomaala, Eli 1955 12 C-6-810 Karfilis, Danny and James 1955 12 C-6-811 Smith, Edward S. T. 1955 12 C-6-812 General 1955 12 C-6-813 Ruzycki, Andrew 1955 12 C-6-814 Diez, R. A. 1955 12 C-6-816 Briand, Alain 1955 12 C-6-817 Lee, Fred 1955 12 C-6-818 Pidgeon, Ellen T. 1955 12 C-6-819 Fredericksen, Rejitan 1955 12 C-6-820 Aullen, Leonie 1955 12 C-6-822 Szmigielski, Cecile Mary 1955 12 C-6-823 Varge, Joseph Erpad 1955 12 C-6-824 Altmann, Dick 1955 12 C-6-825 Georgas, Michael Peter 1955 12 C-6-826 Kloss, Jean 1955 12 C-6-827 Newkirk, Bryan W. 1955 12 C-6-828 Leszkowicz, Wladyslaw 1955-1956 12 C-6-831 Hagen, Einar 1955 12 C-6-833 Phelps, Ross W. 1955 12 C-6-834 Ratajczak, Helen 1955 12 C-6-835 Yacavone, J. F. 1955 12 C-6-836 Huffman, Ervine 1955 12 C-6-837 Sottile, Vincenzo 1955 12 C-6-838 Zariwny, Harry 1955 12 C-6-840 Murray, Kaytum Farrah 1955 12 C-6-843 Val D'Or Residents 1955-1956

13 C-6-844 Application Form CR 10 1955 13 C-6-845 Youngman, F. N. 1955 MG 32, B 34 HON. J. W. PICKERSGILL 15 ______

Vol. File Subject Date

13 C-6-846 Requests for Lists of New Citizens for Voting Purposes 1955-1957 13 C-6-847 Jurcaba, Stefan 1955 13 C-6-848 Howell, Robert C. 1955 13 C-6-850 Guselle, Agnete Osterlund 1955 13 C-6-852 Borrillo, Donato 1955 13 C-6-853 Stallworthy, Wilson B. 1955 13 C-6-854 Churchill, Sir Winston 1955 13 C-6-856 Newton, Donald Hugh 1955 13 C-6-857 Hare, William John 1955 13 C-6-858 Glinski, Antoni; Matthys, A. J. L. 1955 13 C-6-859 de Schiffart, Alber and Oscar 1955 13 C-6-860 Van Loock, Mr. & Mrs. J. A. 1955 13 C-6-861 Cervinka, Joan C. 1955 13 C-6-863 Birchall Family 1955 13 C-6-864 Anderson, "Sugarfoot" 1955 13 C-6-865 Strakhovsky, Dr. L. I. 1955 13 C-6-866 Corniat, John 1955 13 C-6-867 Eisenberg, William 1955 13 C-6-868 Neatby, Leslie H. 1955 13 C-6-869 Citizenship by Group Basis - Immigration Services Bureau 1955 13 C-6-870 Turner, Eileen A. 1955 13 C-6-871 Ross, John Gilbert 1955 13 C-6-872 Poloweck, George and Mary 1955 13 C-6-873 Ruffell, Cyril Herbert 1955 13 C-6-874 Carp, Peter J. 1955 13 C-6-875 Eaton, MacPherson 1955 13 C-6-876 Coggins, James E. 1955 13 C-6-877 Mandryka, William 1955-1956 13 C-6-878 You, Drs Shau Shan and Rosemary 1955-1956 13 C-6-879 Looke, Robert Arthur 1955-1956 13 C-6-880 Dreschel, Mr. and Mrs. Franz 1955 13 C-6-881 Wilberg, Otto and Margarete 1955 13 C-6-890 Chinese Declaration of Allegiance to Foreign Government 1955 13 C-6-891 Kujanpaa, Hilda 1955 13 C-6-892 Jongkind, G. J. 1955 13 C-6-893 Ward, Mrs. Fred 1955 13 C-6-894 Dutch Immigrants 1955 13 C-6-895 Wenk, Joseph Charles 1955 13 C-6-896 Virag, John 1955 13 C-6-897 Frank, Ralph R. 1955-1956 13 C-6-898 Kouskoucki, Katina 1955-1956 13 C-6-899 Neboga, Katherine 1955-1956 13 C-6-900 Levine, Rosel 1955 13 C-6-901 Jones, Alfred Ingham 1955 13 C-6-902 Makarchuk, Fred 1955 13 C-6-903 Buyan, Samuel 1955 13 C-6-904 Korman, Moseh 1955 13 C-6-905 Mahovlic, John 1955 13 C-6-906 Webb, J. Martin 1955 13 C-6-907 Petraskevicius, George 1955-1956 MG 32, B 34 HON. J. W. PICKERSGILL 17 ______

Vol. File Subject Date

13 C-6-908 Johnston, Eileen 1955 13 C-6-909 Lanouette, Wilfrid H. 1955 13 C-6-911 Yusishen, J. 1955-1956 13 C-6-912 Rovers, Maria V. 1955-1956 13 C-6-913 Roeland, Jan 1955 13 C-6-914 Thibault, E. 1955 13 C-6-915 Leitis, Gunars 1955 13 C-6-916 Wojciechowski, H. 1955 13 C-6-917 de Hostos, Dr. Gustave 1955-1956 13 C-6-918 Gisvold, Per 1955 13 C-6-920 Isaacs, Jacob M. 1955 13 C-6-921 Kastner, Howard Peter 1955 13 C-6-922 Sechi, Antonio 1955-1956 13 C-6-924 Lueck, Otto 1955 13 C-6-926 Jaronski, Czeslaw 1955-1956 13 C-6-927 Davies, Harry 1955 13 C-6-928 General - Fees 1955 13 C-6-929 Peterson, Ingo 1955-1956 13 C-6-930 Danelisky, Polly 1955-1956 13 C-6-931 Mikolajow, Antonina 1955-1956 13 C-6-932 Mills, Randolph P. 1956 13 C-6-933 Branson, T. L. C. 1956 13 C-6-934 Szymcsak, Wladyslaw 1956 13 C-6-935 Lando, D. J. 1956 13 C-6-936 Ushirode, Takiye 1956 13 C-6-937 DiCicco, Guiseppe 1956 13 C-6-939 Brucks, Mrs. George 1956 13 C-6-940 Slobodzian, Annie 1956 13 C-6-942 Hildebrand, Helena 1956 13 C-6-943 Reid, Robert Alan 1956 13 C-6-944 Lachance, Janssens 1956 13 C-6-945 Fragomele, Domenico 1956 13 C-6-946 Tanovitch, Harry 1956 13 C-6-948 D'Etcheverry, Maurice 1956-1957 13 C-6-949 Lako, Andrew 1956 13 C-6-950 Ferens, Paul 1956

14 C-6-951 Morris, J. A. 1956 14 C-6-952 Pierre, François 1956 14 C-6-953 Kovacs, James 1956-1957 14 C-6-954 Cipolla, Matteo 1956-1957 14 C-6-955 Kern, Constant 1956 14 C-6-957 Bishop, John Amealious 1956 14 C-6-958 Milnes, Humphrey 1956 14 C-6-960 Yurichuk, Onufry 1956 14 C-6-961 Berger, Adalbert 1956 14 C-6-964 Sampson, Janet Forge 1956 14 C-6-965 Spreitzer, Irma 1956 14 C-6-966 Koczor, Miss 1956 14 C-6-967 Tayler, J. M. 1956 MG 32, B 34 HON. J. W. PICKERSGILL 19 ______

Vol. File Subject Date

14 C-6-970 Eng Children 1956 14 C-6-972 McCormick, B. 1956 14 C-6-973 Enticknap, Gerald 1956 14 C-6-975 Harrison, Jancee 1956 14 C-6-976 Ioannou, Paul 1956 14 C-6-977 Yee, Hee H. 1956 14 C-6-978 Mah, Hing Tung 1956 14 C-6-979 Cameron, Kathleen H. 1956 14 C-6-980 Weihers, Johann and Helene 1956 14 C-6-981 Jakueowski, Stephen 1956 14 C-6-983 Rotenberg, Larry A. 1956 14 C-6-984 Yoannu, Michael 1956 14 C-6-985 Yaschuk, Annie 1956 14 C-6-986 Zuliani, Major 1956 14 C-6-987 Madvig, K. 1956 14 C-6-988 Budka, Bishop Nykyta 1956 14 C-6-989 General - Status of U.K. Immigrants 1956 14 C-6-990 Super, Marija 1956 14 C-6-991 Bruinsma, George 1956 14 C-6-992 Ferguson, Alex 1956 14 C-6-993 Baby, Constantine 1956-1957 14 C-6-994 King, Charles 1956 14 C-6-996 de Novion, Max 1956 14 C-6-997 Bilyk, Katherine 1956 14 C-6-999 Status of German Applicants Reparations 1956 14 C-6-1001 Feltrinelli, G. 1956 14 C-6-1002 Pohanka, Martin 1956 14 C-6-1003 Miric, Mike 1956-1957 14 C-6-1005 Gilbert, Aimee M. 1956 14 C-6-1006 Wong Bik Chan, Mrs. 1956 14 C-6-1007 Johnsen, James Peter 1956 14 C-6-1009 Goldstein, Heather 1956 14 C-6-1010 Parsons, D. 1956 14 C-6-1012 Zaharuk, Natalie 1956-1957 14 C-6-1013 Leigh-Clare, J. W. G. 1956 14 C-6-1014 Shohet, Morrie 1956-1957 14 C-6-1015 Gratsos, Xenia 1956 14 C-6-1017 Berkeley, Richard 1956 14 C-6-1018 Carra, Martin 1956 14 C-6-1019 Weber, Katharine 1956 14 C-6-1020 Machowitz, Joseph and Helene 1956 14 C-6-1021 Kastres, Mrs. George 1956 14 C-6-1022 Libby, George 1956 14 C-6-1023 Southart, Alex 1956-1957 14 C-6-1024 Murray, Donald J.P. 1956 14 C-6-1025 Polidori, François 1956 14 C-6-1026 Dumontier, Gaston 1956 14 C-6-1027 Boucher, Johnny 1956 14 C-6-1028 Van Boch, Gisbert 1956 14 C-6-1029 Hastgerink, Nick 1956-1957 MG 32, B 34 HON. J. W. PICKERSGILL 21 ______

Vol. File Subject Date

14 C-6-1030 Watkins, Ernest 1956 14 C-6-1031 Fabbri, Julio 1956 14 C-6-1032 Moe, Dr. Willy P. 1956 14 C-6-1033 Papasoff, Nick 1956 14 C-6-1034 Lebanese Citizenship 1956 14 C-6-1035 DeMarco, Mario 1956 14 C-6-1036 Sootheran, William 1956 14 C-6-1038 Ebrecht, Hans B. 1956-1957 14 C-6-1039 Renauld, Jean 1956 14 C-6-1040 Guenette, Maxime 1956 14 C-6-1041 Giser, Ruchla 1956 14 C-6-1042 Kuong, Toy Chug 1956 14 C-6-1043 Lapointe, Joseph 1956 14 C-6-1044 Shreiber, Pearl 1956 14 C-6-1045 Yalowecky, Mike 1956 14 C-6-1046 Kulbaba, John 1956 14 C-6-1047 Yansa, Mary 1956 14 C-6-1048 Rimser, Ludwig George 1956 14 C-6-1051 Kerri-Szanto, Dr. M. 1956 14 C-6-1052 Mannisto, Eric John 1956 14 C-6-1053 Cojocaru, Dr. Nicholas 1956 14 C-6-1055 Breckenridge, Wilder 1956 14 C-6-1057 Boeckle, Mrs. Peter 1956-1957 14 C-6-1058 Doroshenko, Danial 1956 14 C-6-1059 Sovenko, E. 1956 14 C-6-1060 Cowan, Anneliese T. 1956 14 C-6-1061 Shortridge, Helen 1956-1957 14 C-6-1064 Druelle, Jacques 1956 14 C-6-1065 Smith, John 1956-1957

15 C-6-1066 Chow, David 1956 15 C-6-1067 Mazur, Jean 1956 15 C-6-1068 Artner, Frank 1956 15 C-6-1069 Buehler, Herman F. 1956 15 C-6-1070 Gray, Dr. J. D. and Simon 1956 15 C-6-1071 Kollinger, Theresia 1956 15 C-6-1072 R.C.M.P. Investigation of Applicants 1956 15 C-6-1074 Jamieson, John Murison 1956-1957 15 C-6-1075 Shon, Charles C. 1956-1957 15 C-6-1076 Backlog of Applications 1956-1957 15 C-6-1077 Larsen Family 1956 15 C-6-1080 Wong, Mrs. Yee Shee 1956-1957 15 C-6-1081 Feddema Children 1956 15 C-6-1082 Hamilton, Robert Roy 1956 15 C-6-1084 Skripsky, Mojmer 1956 15 C-6-1085 Scott, Peter Ronald 1956-1957 15 C-6-1086 British Subjects 1956 15 C-6-1087 Zeiter, Henry J. 1956 15 C-6-1089 Calsen, Hubert 1956-1957 15 C-6-1090 Hunchak, Peter 1957 MG 32, B 34 HON. J. W. PICKERSGILL 23 ______

Vol. File Subject Date

15 C-6-1091 Applications - Geraldton, Ontario 1956-1957 15 C-6-1092 Reddick, Helen and Sporr, Jeannette 1957 15 C-6-1093 Ying, Mah Gim 1957 15 C-6-1094 Krause, Otto 1957 15 C-6-1095 Cy Pin Mark 1957 15 C-6-1096 Complaints by Judges Regarding Rejected Cases 1956-1957 15 C-6-1097 Gaborko, Anna and Campbell, Ann 1957 15 C-6-1099 McAlpine, Elizabeth M. 1957 15 C-6-1100 Loy, Low Ku 1957 15 C-6-1102 Seagram, E. P. 1957 15 C-6-1103 Mitchell, William 1957 15 C-6-1104 Mott, Philip 1957 15 C-6-1105 Kucyla and Ostrowska 1957 15 C-6-1106 Scribner, Amelia 1957 15 C-6-1107 Wong, Kuo Fong 1957 15 C-6-1108 Vandermeulen, H. M. 1957 15 C-6-1109 McKee, Rose 1957 15 C-6-1110 Sesto, Mrs. Petra 1957 15 C-6-1111 Herskovits, Eugene 1957 15 C-6-1112 Zacherniuk, Anastasia 1957 15 C-6-1113 Vinette, Roland 1957 15 C-6-1114 Johannson, Dr. B. A. 1957 15 C-6-1116 Cipparone, Mrs. Patrick 1957 15 C-6-1117 Bokor, Emil 1957 15 C-6-1119 General - Inquiries 1957 15 C-6-1120 Cutliffe, Niel A. and Ziabeck, Flourin and Jean 1957 15 C-7-1 Officers. Crouse, Julius 1949-1956 15 C-7-2 Liaison Officers - Montreal 1950-1956 15 C-7-3 Staff - Toronto 1954-1957 15 C-7-4 Liaison Officer - Edmonton 1951-1955 15 C-7-5 Liaison Officer - 1951-1957 15 C-7-6 Administrative Officers 1951-1953 15 C-7-7 Associate Director; Director 1952; 1957 15 C-7-8 Staff - 1953 15 C-7-9 Administrative Officer - Ottawa 1953 15 C-7-10 Administrative Officer - Ottawa 1953 15 C-7-12 Position for H. T. Dirks 1955-1956 15 C-7-14 Officer - Research, Foreign Language Press 1955 15 C-7-15 Courts - Lincoln County 1955-1956 15 C-7-16 Liaison Officers - Maritimes 1955-1957 15 C-7-17 King, Violet 1957 15 C-7-19 Education Officer 1956 15 C-7-20 Liaison Officer 1956 15 C-7-21 Sociological Research Officer 1956 15 C-7-22 Staff - Val d'Or et Rouyn 1955-1957 15 C-7-23 Court - Ocean Falls, B.C. 1956 15 C-7-24 Court - Whitby, Ont. 1956 15 C-7-25 Court - Knobb Lake-Schefferville District 1956 15 C-7-26 Officer - Ottawa 1956-1957 15 C-15 Canadian Federation of Agriculture - Annual Presentations 1956-1957 MG 32, B 34 HON. J. W. PICKERSGILL 25 ______

Vol. File Subject Date

15 C-15-3 Canadian Legion 1954 15 C-16 C.C.A. - Brief 1957 15 C-18 Coronation Medals 1953 15 C-24-7 C.B.C. Royal Commission on Radio and Television 1955-1957 15 C-30 Camsell, Dr. Charles. Forward for book by J. W. 1954 Pickersgill 15 C-38 Canada Council 1953-1957

16 C-38-2 Queen Elizabeth Scholarships 1951-1957 16 C-40 Citizens' Forum 1956 Estimates Sub-series 16 E-1-1 General 1954-1955 16 E-1-1 Citizenship and Immigration. Supplementary 1954-1955 16 E-1-1 Citizenship and Immigration, 1955-1956 1954-1955 16 E-1-1 Indian Affairs Branch 1956 16 E-1-1 National Gallery 1955-1956 16 E-1-1 Citizenship and Immigration. Supplementary 1955-1956 16 E-1-1 Citizenship and Immigration, 1956-1957 1954-1957 16 E-1-1 Citizenship and Immigration. (1) 1956-1957 16 E-1-1 Citizenship and Immigration. (2) 1956-1957 16 E-1-1 Citizenship and Immigration. (3) 1956-1957 16 E-1-1 Citizenship and Immigration. (4) 1956-1957 16 E-1-1 Citizenship and Immigration. Supplementary 1956-1957 16 E-1-1 Citizenship and Immigration 1957-1958 16 E-1-1 Citizenship and Immigration, 1957-1958 1956-1957 16 E-1-1 National Gallery 1957 16 E-1-1 A Estimates Committee 1955-1957

17 E-1-2 Expenditures. Requests for Details, 1954-1957 17 E-1-2 A Expenditures. Requests for Details, 1956-1957 17 E-1-2 B Expenditures. Requests for Details, Saskatchewan 1956 17 E-1-2 C Expenditures. Requests for Details, 1957 17 E-1-2 D Expenditures. Requests for Details, 1957 17 E-1-2 E Expenditures. Requests for Details, 1957 17 E-3-9 External Affairs. Passports 1954-1957 17 E-4-1 External Affairs. Missing Persons 1954-1956 17 E-4-3 External Affairs. Bury, Tekla 1955 17 E-6-1 Editorial Division, Citizenship and Immigration - Staff 1956-1957 17 E-6-2 Editorial Division, Citizenship and Immigration - "Voice of 1956 Canada" 17 F-2 Foreign Language Press. Advertising. Part 1 1950-1954 17 F-2 Foreign Language Press. Advertising. Part 2 1955 17 F-2 Foreign Language Press. Advertising. Part 3 1956-1957 17 F-2 Foreign Language Press. Ethnic Press Club Tour 1957 17 F-2 Foreign Language Press. Mr. Carrick's Dinner - Lists of 1956 Papers 17 F-2 Foreign Language Press. Advertising Contracts 1954-1956 17 F-2 Foreign Language Press. Advertising - 1954 Series 1954-1955 17 F-2 Foreign Language Press. De Nederlandse Courant Voor 1954-1955 Canada 17 F-2 Foreign Language Press. Christmas Messages 1955 MG 32, B 34 HON. J. W. PICKERSGILL 27 ______

Vol. File Subject Date

17 F-2 Foreign Language Press. Press Review 1955 17 F-2 Foreign Language Press. Submission by Canadian Ethnic 1957 Press Club, "Integration of New Canadians" 17 F-2 Foreign Language Press. Survey of Buying Habits of 1955 Readership 17 F-2 Foreign Language Press. New Canadian Press 1954 17 F-2 Foreign Language Press. Descriptions of Papers, Editors et n.d. cetera 17 F-2-1 Foreign Language Press. Ethnic Press. Czech Zpravoda 1956 17 F-2-2 Foreign Language Press. Byelorussian Voice 1956 17 F-2-3 Foreign Language Press. Ethnic Press "Il Corriere Italiano" 1955-1957 17 F-2-4 Foreign Language Press. Ethnic Press "Der Courier" 1955-1956 17 F-2-5 Foreign Language Press. Ethnic Press. Icelandic Canadian 1955-1956 17 F-2-6 Foreign Language Press. Ethnic Press. "We and the World" 1956 17 F-2-7 Foreign Language Press. Paper Supplies 1956 17 F-2-8 Foreign Language Press. Establishment of a Canadian 1957 Organization of Ethnic Press 17 F-2 Franking Privileges. Abuse 1953-1954 17 F-3-1 Municipal Grants in Lieu of Taxes. Indian Property - 1955-1956 Manitoulin Island 17 F-4-1 Finance. Canadian Farm Loan Board - Staff 1956 18 F-7-1 Federal-Provincial Relations. Tax Agreements 1953-1956 18 F-7-6 Federal - Provincial Relations. Tax Agreements. 1952-1956 Documents 18 Quebec Taxation Question 1954-1955 18 G-4-1 Government Legislation. Immigration Act 1950-1956 18 G-4-1 A Government Legislation. Citizenship Act 1955-1956 18 G-4-1 B Government Legislation. Indian Act (2 files) 1955-1956 18 H-5-4 Parliamentary Indemnities and Ministers' Salaries 1949-1954 18 I-3a Senior, C. Norman 1954 18 I-13 Immigration and Racial Balance 1955 18 J-10 Jehovah Witnesses. Activities on Indian Reserves 1953-1955 18 L-11 1954-1955 18 L-15 Lauriston, Victor 1954-1957 18 L-29 Liberty Magazine 1957 18 M-3-8 Grants for Non-Indian Schools 1956 18 M-3-19 Hyder, Edith. Radio Broadcasts 1957 National Gallery Sub-Series 18 N-1-1 National Revenue. Positions - Customs Investigator 1954-1955 18 N-23-1 National Gallery. Design Centre - Staff 1951-1957 18 N-23-2 National Gallery. Fees for Lecturers 1956 18 N-23-2 National Gallery. Organization and Methods - Report; 1953-1954 correspondence; memorandum 18 N-23-2 National Gallery. Director - Alan Jarvis 1956 18 N-23-2 National Gallery. Board of Trustees 1952-1953 - General Administration and Position of Director. Part 1 18 N-23-2 National Gallery. Board of Trustees - General 1954-1957 Administration and Position of Director. Part 2 18 N-23-3 National Gallery. New Building. Part 1 1952-1954

19 N-23-3 National Gallery. New Building. Part 2 1954-1955 19 N-23-3 National Gallery. New Building. Part 3 1955; 1957 19 N-23-3 National Gallery. Newspaper Clippings 1955 MG 32, B 34 HON. J. W. PICKERSGILL 29 ______

Vol. File Subject Date

19 N-23-4 National Gallery. Temporary Appointments 1956-1957 19 N-23-5 National Gallery. Museum Assistants 1953 19 N-23-10 National Gallery. Purchase of Paintings 1951-1956 19 N-23-10 A National Gallery. Purchase of Paintings. Liechtenstein 1952-1956 Paintings 19 N-23-10 B National Gallery. Purchase of Paintings. 1954-1955 Collection 19 N-23-10 C National Gallery. Purchase of Paintings. Constable Report 1956-1957 19 N-23-11 National Gallery. Grants to Artists 1951-1954 19 N-23-12 National Gallery. Advisory Arts Council 1951 19 N-23-14 National Gallery. Exhibitions 1952-1957 19 N-23-14 A National Gallery. Miscellaneous 1956 19 N-23-15 National Gallery. Greek Exhibition 1952 19 N-23-16 National Gallery. Requests for Murals 1952 19 N-23-17 National Gallery. Salisbury Exhibition, (England); 1952 Arromanche War Gallery, (France) 19 N-23-18 National Gallery. Annual Report 1952, 1955-1956 19 N-23-19 Winnipeg Ballet 1952-1955 19 N-23-21 National Gallery. Design Centre and National Industrial 1952-1957 Design Council 19 N-23-22 National Gallery. Design Centre - By-Laws 1953 19 N-23-23 National Gallery. Fire Protection 1953-1957 19 N-23-24 National Gallery. Portraits of Chief Justices 1953 19 N-23-25 National Gallery. Meetings, Board of Trustees 1953-1956 19 N-23-26 National Gallery. Exhibition of Canadian Paintings Abroad 1951-1956 19 N-23-26 A National Gallery. Exhibitions of Canadian Paintings Abroad. 1954-1957 Royal Canadian Academy of Arts 19 N-23-27 National Gallery. Treasury Board Authorized Expenditures 1954 19 N-23-28 National Gallery. U.S. Report, "Government and Art" 1954 19 N-23-29 National Gallery. Library 1954 19 N-23-30 National Gallery. Tax Exemptions for Donations 1954 19 N-23-31 National Gallery. Staff - Policy 1954 19 N-23-32 National Gallery. Administrative Staff 1954-1957 19 N-23-33 National Gallery. Exhibition - Canadian Art 1955-1956 19 N-23-35 National Gallery. Dineson Portrait 1955 19 N-23-37 National Gallery. "Le Retable" 1955 19 N-23-38 National Gallery. London (Ont.) Art Museum 1955 19 N-23-39 National Gallery. Portrait of Her Majesty the Queen 1956 19 N-23-40 National Gallery. Press Releases 1956 19 N-23-42 National Gallery. Tariff - Works of Art 1956 19 N-23-44 National Gallery. Steve Bangarth's Collection 1956 19 N-23-45 National Gallery. News Bulletin 1957 19 N-23-48 National Gallery. By-Laws 1957 19 N-23-49 National Gallery. Conference, Aug. 1956 1956 19 O-3 Ottawa Traffic Control. Whitton, Charlotte 1954 19 P-1-5 Prime Minister's 75th birthday celebrations, 2 February, 1956-1957 1957 19 P-1-18 Royal Visits 1954 19 P-1-19 Maritime University Students' Parliament 1954 19 P-1-22 Pickersgill, Hon. J. W. Congratulations on Appointment as 1954 Minister MG 32, B 34 HON. J. W. PICKERSGILL 31 ______

Vol. File Subject Date

20 P-2-71 Positions. Lamb, Marjorie 1953-1957 20 P-2-74 Positions. McEwen, W. L. 1954 20 P-2-75 Positions. Seaton, W. J. 1950; 1955 20 P-3-7 Public Buildings. England 1957 20 P-3-11 Public Buildings. Immigration Building, St. John, N.B. 1957 20 P-3-13 Public Buildings. Ottawa, Ont. 1950-1957 20 P-3-21 Public Buildings. Halifax Immigration Port 1951-1956 20 P-3-26 Public Buildings. Quebec City Immigration Building 1954-1957 20 P-3-34 Public Buildings. National Gallery, Ottawa, Ont. 1952-1956 20 P-3-38 Public Buildings. Immigration Buildings, and 1954-1956 Victoria, B.C. 20 P-3-58 Public Buildings. Fort Frances, Ont. 1954 20 P-3-59 Public Buildings. Edmonton, Alta. 1954 20 P-3-64 Public Buildings. Montreal, P.Q. 1955 20 P-3-65 Public Buildings. Port Alfred, P.Q. 1955-1956 20 P-3-66 Public Buildings. Indian Affairs Building, Quebec, P.Q. 1956 20 P-3-67 Public Buildings. St. Paul, Alta. 1956 20 P-3-69 Public Buildings. Indian Affairs, Brantford, Ont. 1957 20 P-3-70 Public Buildings. Confederation Building. Charlottetown, 1957 P.E.I. 20 P-4 Postmaster General. Acting 1955 20 P-8-1 Politics. Liberal Government Record 1956 20 P-11 Biographical Material 1953-1954 20 P-23 Parliamentary Debates. Ministerial Orders-in-Council and 1956 Pipe Line bill 20 R-1-1 Report from Parliament Hill 1954 20 R-5 Rockliffe Park Village 1954-1956 20 R-6 "Royal". Use of the Term 1951-1955 20 R-9 Royal Commission on Economic Prospects. (Walter 1957 Gordon) 20 R-10-1 Resources. Historic Site - Bourget College 1955 20 R-10-3 Resources. Expropriation of Land - A. Fontana 1955-1956 National Film Board Sub-Series 20 R-11-1 Applications, A - H 1954-1956 20 R-11-1 Applications, L - W 1954-1956 20 R-11-1 Applications 1957 20 R-11-1 A Matheson, J. W. 1956 20 R-11-2 Hanover, Ont. Office 1952 20 R-11-3 Staff - Guelph, Ont. 1952-1953 20 R-11-4 Salary Revision 1953-1956 20 R-11-5 Members of the Board 1953-1957 20 R-11-6 Chief Liaison Officer 1954 20 R-11-7 Location Manager 1954 20 R-11-8 Research Analyst 1954 20 R-11-8 A Research Assistant 1955 20 R-11-9 Stanley, W. J. 1954-1955 20 R-11-10 Administrative Staff. () 1953-1957

21 R-11-11 Newfoundland 1955-1957 MG 32, B 34 HON. J. W. PICKERSGILL 33 ______

Vol. File Subject Date

21 R-11-12 National Film Board. Personnel Officer 1954 21 R-11-13 National Film Board. Stationary Engineer 1954 21 R-11-15 National Film Board. Temporary Staff 1954-1955 21 R-11-17 Health Service 1955-1956 21 R-11-16 Administrative Officer 1955 21 R-11-18 Staff - Montmagny, P.Q. 1955-1957 21 R-11-20 Grudeff, L. - Actress 1955 21 R-11-21 Broadfoot, F. N. 1955 21 R-11-22 Still Photograph Division 1955 21 R-11-23 Staff - P.E.I. 1956-1957 21 R-11-27 Designers 1955-1956 21 R-11-28 Photo Finishers 1956 21 R-11-29 Nurse/Counsellor 1956 21 R-11-30 Receptionist 1956 21 R-11-31 Dubuc, A. 1956 21 R-11-32 Beaudry, C. 1956 21 R-11-33 Vachon, J. O. 1956 21 R-11-34 Staff - New York 1956 21 R-11-35 Tessier, R. 1956 21 R-11-36 Leboursier, R. 1957 21 R-12-1 Requests for Filming 1953-1957 21 R-12-1 A Films, National Defence 1953-1956 21 R-12-1 B Films. Fisheries 1953 21 R-12-1 C "Fairwell Oak St." 1954 21 R-12-1 D Crawley Films Ltd. 1953-1954; 1956 21 R-12-1 E Moose Jaw Council of Women 1954 21 R-12-1 F Location Shooting 1953-1957 21 R-12-1 G Amusement Tax 1954 21 R-12-1 H Maniwaki Dog Derby 1955-1956 21 R-12-1 J B.B.C. 1955 21 R-12-1 K Mink Ranch Industry 1955 21 R-12-1 L St. Lawrence Seaway 1954-1956 21 R-12-1 M "Front Lines of Freedom" 1955 21 R-12-1 N Northwest Territories and 1955 21 R-12-1 O Films. "Annapolis Royal Anniversary 1955 21 R-12-1 P Films. "No Longer Vanishing" 1955 21 R-12-1 Q Films. "Confederation" 1955 21 R-12-1 R Films. "Old St. Lawrence Route" 1955 21 R-12-1 S Films. "Parliamentary Procedures" 1955 21 R-12-1 T Films. "Japanese Canadians" 1955 21 R-12-1 U C.C.L. Immigration Service 1955 21 R-12-1 V Canadian Wheat Board 1955 21 R-12-1 W "Everybody's Handicapped" 1955 21 R-12-3 Move of National Film Board to Montreal 1950-1954, 1956 21 R-12-3 Move of National Film Board to Montreal. Report and 1953 Submission 21 R-12-4 Artkino Pictures Inc. 1953 21 R-12-5 Annual Report 1953-1957 21 R-12-6 Commissioner - Salary 1955-1957 MG 32, B 34 HON. J. W. PICKERSGILL 35 ______

Vol. File Subject Date

21 R-12-6 A Itinerary 1956-1957 21 R-12-7 Signing Authorities 1953-1957

22 R-12-8 Montreal Building - Calls for Tenders 1953-1957 22 R-12-8 Montreal Building - Opening Ceremonies 1956-1957 22 R-12-8 A Montreal Building - Concessions 1955 22 R-12-8 A Montreal Building - Lease of Space 1957 22 R-12-8 B Commissionaires 1956-1957 22 R-12-8 C Film Storage Vaults 1957 22 R-12-9 By-laws and Regulations 1953-1957 22 R-12-10 Office Accommodation 1953-1955 22 R-12-11 Meeting Minutes 1953-1957 22 R-12-12 Canadian Film Institute 1953-1957 22 R-12-13 Estimates, correspondence, notes, 1954-1956 1952-1955 22 R-12-13 Estimates, correspondence, notes, 1956-1958 1955-1957 22 R-12-13 Estimates, 1954-1955 Nov. 1953 22 R-12-13 Estimates, 1955-1956 [1954] 22 R-12-13 Supplementary Estimates, 1955-1956 Feb. 1956 22 R-12-13 Estimates, 1956-1957 Oct. 1955 22 R-12-13 Supplementary Estimates, 1956-1957 Apr. 1956, Feb. 1957 22 R-12-13 Estimates, 1957-1958 Oct. 1956 22 R-12-14 Purchases for Government Departments 1954 22 R-12-15 Sales Tax and Depreciation in Film Industry 1954 22 R-12-16 Miscellaneous 1954-1957 22 R-12-17 County Film Councils 1954 22 R-12-18 Audit Reports 1954-1957 22 R-12-18 A Budget Statements 1956-1957 22 R-12-19 Censorship - Quebec 1954-1955 22 R-12-20 Memoranda on Work of the National Film Board 1954-1957 22 R-12-21 Farm Broadcasts - C.B.C. 1952-1954 22 R-12-22 Tenders for Equipment 1954-1957 22 R-12-23 Douglas Sinclair, RKO Pictures 1955 22 R-12-24 Times Television Corp. 1955 22 R-12-25 Forway Industries (Canada) Ltd. 1955-1957 22 R-12-26 Use of Films on Television. 1952-1956

23 R-12-26 Use of Films on Television 1956-1957 23 R-12-28 Conference, Tangier 1955 23 R-12-29 Operating Account 1955-1956 23 R-12-30 Flying Accident Compensation 1955 23 R-12-31 Film Discussion Project 1955 23 R-12-32 Film Series - "Perspective" 1955-1956 23 R-12-34 Film - "Designed for Living" 1955 23 R-12-35 Film Series - "Ages and Stages" 1955 23 R-12-36 Film - "Algoma District" 1955-1956 23 R-12-37 Exhibitions 1955-1956 23 R-12-38 Film Series - "Ottawa - The National Capital" 1955-1956 23 R-12-39 Film - "The Pony" 1956 23 R-12-40 Film - Communism 1956 MG 32, B 34 HON. J. W. PICKERSGILL 37 ______

Vol. File Subject Date

23 R-12-41 Film - "Pilgramage to Shrine at Skaro, Alta." 1956 23 R-12-42 Motor Vehicles 1956 23 R-12-46 Inventions 1956 23 R-12-47 Kingston Sea Cadets 1956 23 R-12-48 Request for Films - Reverend Father Gagnon 1956 23 R-12-49 Film - "Monsieur le Maire" 1956 23 R-12-50 Films for Schools 1956-1957 23 R-12-52 Films - Tariff 1956 23 R-12-53 Comments on Films 1956 23 R-12-54 Film - Children's Aid Societies 1956 23 R-12-55 Film - "The Tenth " 1956 23 R-12-56 Film - "" 1956-1957 23 R-12-58 London, England Office 1956 23 R-12-59 Film - "Jake and the Kid" 1956 23 R-12-60 Film - French Canadian Folklore Dancers 1956-1957 23 R-12-61 Distribution 1955-1956 23 R-12-62 Film - Middle East Crisis 1956 23 R-12-63 Australian Film Board 1956 23 R-12-64 Film - Fair Employment Practices 1957 23 R-12-65 Canadian Council of Authors and Artists 1957 23 R-12-66 Film - B.C. Centennial 1957 23 R-12-67 Film - Fort Lauzon 1957 23 R-12-68 Films - Citizenship 1957 23 R-12-69 Film - Blood Indians 1957 23 R-12-75 Employment of Canadian and American Musicians 1957 23 S-1-5 Senate. Appointment of an Indian 1951-1955 23 S-2 Senate. General 1954 23 S-9 St. Laurent Family 1949 23 S-11 St. Lawrence Seaway Project 1953-1956 23 S-14 South Saskatchewan River Project 1954-1956 23 S-20 Sales Tax Committee 1956 23 T-7-1 Trade and Commerce Economic Prospects - Briefs 1955-1956 23 T-9 Table of Precedence 1954 23 T-13-1 Trade and Commerce. St. Lawrence Seaway - Relocation 1955-1956 of Roosevelt Bridge 23 T-13-2 Trade and Commerce. St. Lawrence Seaway - St. Clair 1956 River Channel 23 U-3 University of 1954 23 V-2 Viner, Professor Jacob 1954 23 W-2 War Claims 1954 23 W-6 Winnipeg Free Press 1955-1957 23 W-7 Wintermeyer, John J. 1956-1957 23 W-9 Wuecombe United Church 1956 23 W-11 Weekend Magazine 1956

Indian Affairs Branch Sub-Series Indian Act 24 IA 12 Indian Association of - Minutes 1954-1956 24 IA 12 Native Brotherhood of British Columbia 1952-1956 24 IA 12 Indian Association of Manitoba 1950-1956 24 IA 12 North American Indian Brotherhood. Andrew Paull 1954-1957 MG 32, B 34 HON. J. W. PICKERSGILL 39 ______

Vol. File Subject Date

24 IA 12 Union of Saskatchewan Indians 1952-1954 24 IA 12 Six Nations Confederacy 1950-1956 24 IA 12 Six Nations Council 1950-1951 24 IA 12 Indian Conference, Oct. 1953 1953 24 IA 12 Indian Conference, Dec. 1955. 1951-1956 24 IA 12 Indian Conference, Dec. 1955. 1955-1956 24 IA 12 "Help The Indians Help Themselves". Brief by Vancouver 1951 Branch, Canadian Civil Liberties Union 24 IA 12 Treaty Protective Association Minutes 1950-1952; 1956 24 IA 12 A Indian Voting and Taxation 1950 24 IA 12 A Indian Voting and Taxation 1951-1954 24 IA 12 A Indian Voting and Taxation 1953-1957 24 IA 12 A Indian Voting and Taxation. Reference 1951-1954 24 IA 12 A Indian Voting and Taxation. Hunt vs B.C. Packers 1936, 1951- 1952 24 IA 12 B B.C. Provincial Government 1950-1954 24 IA 12 C Maoris () 1950 24 IA 12 D Indian Education 1954-1957 24 IA 12 E Indians and Eskimos, Newfoundland and Labrador 1950-1953 24 IA 12 E Indians and Eskimos, Newfoundland and Labrador 1953-1956 24 IA 12 F Indian Time 1951-1954 24 IA 12 G Criminal Code 1951-1954 24 IA 12 H Band Membership 1952-1953 24 IA 12 H Band Membership 1953-1954 24 IA 12 H Band Membership 1955-1956 24 IA 12 H Band Membership. Hobbema, Alta. 1954-1957 24 IA 12 H Band Membership. Hobbema, Alta. 1957 24 IA 12 H Band Membership. Hobbema, Alta. Oct. 1956- Jan. 1957

25 IA 12 H Band Membership. Hobbema, Alta. Feb.-Mar. 1957 25 IA 12 H Band Membership. Hobbema, Alta. Mar.-May 1957 25 IA 12 H Band Membership. Hobbema, Alta. - Newspaper clippings 1957

26 IA 12 H Band Membership. Hobbema, Alta. - reference for debate 1957 in the House 26 IA 12 H Band Membership. Hobbema, Alta. - questions in the 1957 House 26 IA 12 I Liquor Regulations 1950-1954 26 IA 12 I Liquor Regulations 1955-1957 26 Indian Bill, 267. Minister's Notes 1948-1950 26 Indian Bill, 267. Minister's Notes 1950 26 Indian Bill, 79. Conference 1951 26 Indian Bill, 79. Bill 79 - Annotated 1950-1951 26 Indian Bill, 79. Minister's Notes. 1950-1951 26 Indian Bill. 79. Minister's Notes. 1951 26 IA 14 Miscellaneous 1955-1956

Indian Affairs Branch Sub-Series General MG 32, B 34 HON. J. W. PICKERSGILL 41 ______

Vol. File Subject Date

27 IA 18 A Supervisors - Manitoba 1950-1956 27 IA 18 C Supervisors - Saskatchewan 1953-1954 27 IA 18 D Supervisors - Maritimes 1953-1957

27 IA 18 C Supervisors - Alberta 1954-1957 27 IA 20 E Abitibi Agency. Land for Indians at Lake Mistassini and 1955-1957 Lake Waswanipi 27 IA 21 E Birtle Agency. Leases 1953-1955 27 IA 22 Duck Lake Agency. Superintendent 1949-1957 27 IA 22 C Duck Lake Agency. Supplies 1955 27 IA 22 Duck Lake Agency. Miscellaneous 1953-1954, 1957 27 IA 23 A Eskasoni Agency. Superintendent 1953-1957 27 IA 23 C Eskasoni Agency. Buildings 1956-1957 27 IA 23 F Eskasoni Agency. Church 1957 27 IA 24 A Crooked Lake Agency. Superintendent 1951, 1955 27 IA 24 D Crooked Lake Agency. Roads and Bridges 1952-1957 27 IA 26 Little Bone Agency. Land 1948-1953 27 IA 27 Lorette Agency 1954 27 IA 27 C Lorette Agency. Supplies; Buildings 1950-1953, 1957 27 IA 27 D Lorette Agency. Roads, Bridges 1951-1953, 1957 27 IA 27 K Lorette Agency. Cemetery 1956-1957 27 IA 28 A Manitoulin Island Agency. Constable; Liquor Regulations 1951-1956 27 IA 28 D Manitoulin Island Agency. Roads 1952-1955 27 IA 28 H Manitoulin Island Agency. Miscellaneous 1953-1957 27 IA 28 J Manitoulin Island Agency. Estates 1956 27 IA 28 K Manitoulin Island Agency. Bounty on Predatory Animals 1957 27 IA 29 D St. Mary's Agency. Land 1955-1956 27 IA 30 Pierreville Agency. Land 1955-1957 27 IA 30 A Pierreville Agency. Superintendent 1950, 1956 27 IA 31 A File Hills - Qu'appelle Agency. Superintendent 1951-1955 27 IA 31 B File Hills - Qu'appelle Agency. Assistant Agents 1949-1955 27 IA 31 C File Hills - Qu'appelle Agency. Supplies 1954-1957 27 IA 21 D File Hills - Qu'appelle Agency. Roads - Assiniboine 1953-1956 Reserve 27 IA 31 F File Hills - Qu'appelle Agency. Assiniboine Reserve 1954-1955 27 IA 31 H File Hills - Qu'appelle Agency. Band Membership 1950-1956 27 IA 31 H File Hills - Qu'appelle Agency. Band Membership Poitras, 1956-1957 Joseph 27 IA 31 H File Hills - Qu'appelle Agency. Band Funds 1955-1957 27 IA 32 Red Bank Agency 1957 27 IA 32 A St. Regis Agency. Clerk 1951-1955 27 IA 33 C St. Regis Agency. Supplies / Buildings 1956-1957 27 IA 33 D St. Regis Agency. Roads / Bridges 1955-1956 27 IA 33 E St. Regis Agency. Land 1949-1956 27 IA 34 A Shubenacadie Agency. Superintendent 1955-1957 27 IA 34 C Shubenacadie Agency. Supplies 1954-1957 27 IA 34 D Shubenacadie Agency. Roads 1955-1956 27 IA 35 G Stuart Lake Agency. Indian Living Conditions 1957 MG 32, B 34 HON. J. W. PICKERSGILL 43 ______

Vol. File Subject Date

27 IA 35 H Stuart Lake Agency. Burns Lake Reserve 1954-1957 27 IA 36 A Fur Supervisors 1949-1952 27 IA 37 C Bella Coola Agency. Supplies (see also: IA 70) 1955-1957 27 IA 43 Parry Sound Agency. Schools 1954-1956 27 IA 44 Pointe Bleue School 1955-1957 27 IA 45 Bersimis Agency. Buildings (see also: IA 90) 1954-1957 27 IA 45 B Bersimis Agency. Schools 1955 27 IA 47 Sagamook Indian Day School 1955-1956 27 IA 52 A Tabique Agency and Kingsclear Agency. Superintendents 1950-1956 27 IA 56 C Kenora Agency and Sioux Lookout Agency. Supplies (see 1950-1957 also: IA 88) 27 IA 57 H James Bay Agency 1954; 1957 27 IA 58 D Caughnawaga Agency. Roads / Bus Service 1952-1955 (see also: IA 74) 27 IA 58 E Caughnawaga Agency. Land 1952-1956 27 IA 58 K Caughnawaga Agency. Dr. J. H. Jacobs 1951-1957 27 IA 58 L Caughnawaga Agency. Band Membership 1953 27 IA 58 M Caughnawaga Agency. Hospital 1955-1956

28 IA 58 N Caughnawaga Agency. Churches 1956-1957 28 IA 59 Edmonton Agency. Residential School 1955-1956 28 IA 63 E Griswald Agency. Land 1952 28 IA 64 A Maniwaki Agency. Clerk / Superintendent 1951-1954 28 IA 64 D Maniwaki Agency. Roads / Bridges 1951-1956 28 IA 64 E Maniwaki Agency. Land 1950-1953 28 IA 65 Cape Crocker Agency. Band Membership 1949-1955 28 1A 65 E Cape Crocker Agency. Land 1951-1956 28 IA 69 A Miramichi Agency. Positions 1950-1957 (see also: IA 85) 28 IA 69 C Miramichi Agency. Supplies 1956-1957 28 IA 69 F Miramichi Agency. Medical Transportation 1949, 1956 28 IA 69 G Miramichi Agency. Barlow, P. J. 1955 28 IA 70 Bella Coola Agency. Schools 1949, 1955-1957 28 IA 71 Six Nations Agency. Administration by Indian 1951, Council/Longhouse Marriages 1955-1957 28 IA 71 A Six Nations Agency. Superintendent/Clerk 1952-1957 (see also: IA 104) 28 IA 71 B Six Nations Agency. Social Worker 1950-1955 28 IA 71 D Six Nations Agency. Roads and Bridges Policy 1953-1956

29 IA 71 E Six Nations Agency. Land Applications 1950-1957 29 IA 71 H Six Nations Agency. Estates 1954-1957 29 IA 71 K Six Nations Agency. Land 1956 29 IA 71 L Six Nations Agency. Johnson Settlement 1956 29 IA 71 M Six Nations Agency. Aird, A. J. 1956-1957 29 IA 74 Caughnawaga Agency. Buildings 1954-1955 29 IA 78 A Restigouche Agency. Superintendent/Agents 1956 29 IA 78 H Restigouche Agency. Miscellaneous 1953-1956 29 IA 80 Inspector, Indian Schools. Saskatchewan 1951-1956 29 IA 80 A Inspector, Indian Schools. Ontario 1950-1957 MG 32, B 34 HON. J. W. PICKERSGILL 45 ______

Vol. File Subject Date

29 IA 80 D Inspector, Indian Schools. Maritimes 1951-1956 29 IA 81 Applications for Positions. General 1955-1957 29 IA 81 A Applications for Positions. Wright, Rev. E A. 1954-1955 29 IA 81 B Applications for Positions. Dunlop, R. 1956 29 IA 81 C Applications for Positions. Gander, N. 1956 29 IA 81 D Applications for Positions. Schermers, D. 1956 29 IA 85 Miramichi Agency. School 1956-1957 29 IA 88 Kenora Agency. Schools 1949-1957 29 IA 90 A Bersimis Agency. Agent 1950-1956 29 IA 90 C Bersimis Agency. Supplies 1956-1957 29 IA 90 D Bersimis Agency. Roads / Bridges 1955-1956 29 IA 91 Sarcee Reservation. Land 1953-1955 29 IA 92 D Nipissing Agency. Roads 1955 29 IA 93 H Sault Ste. Marie Agency. Goulais Bay Reserve. School 1950-1957 29 IA 95 H. Lunan Co. Contracts. 1949-1953 29 IA 95 H. Lunan Co. Contracts. 1951-1955 29 IA 95 H. Lunan Co. Contracts. 1954-1955 29 IA 97 A Red Pheasant Reservation. School 1956 29 IA 98 B Touchwood Agency. Assistant Agents 1953-1955 29 IA 98 D Touchwood Agency. Roads / Bridges 1951-1956 29 IA 99 A Temiskaming Agency. Superintendent / Clerk 1955-1957 29 IA 99 C Temiskaming Agency. Supplies 1955-1956 29 IA 100 Rice and Mud Lake Agency. Agent 1949-1956 29 IA 100 F Rice and Mud Lake Agency. Alnwick Reserve 1956 29 IA 102 Seven Islands Agency. New Reservation 1955 29 IA 102 A Seven Islands Agency. Positions 1949-1957

30 IA 102 D Seven Islands Agency. Roads 1950-1956 30 IA 102 E Seven Islands Agency. Land 1953-1954 30 IA 104 Six Nations Agency. Mohawk School 1947-1956 30 IA 105 Christian Island Agency. Missionary 1954 30 IA 105 A Christian Island Agency. Superintendent 1950-1955 30 IA 105 C Christian Island Agency. Supplies 1953-1957 30 IA 108 St. Augustin Agency. Superintendent 1956 30 IA 109 Sarnia Agency. Schools 1954 30 IA 110 F Atlin Lake Indians. Northwest Power Industries 1955 30 IA 113 Enfranchisement 1949-1957 30 IA 114 Construction Supervisors 1953-1957 30 IA 119 Pelly Agency. Supplies / Buildings 1956 30 IA 119 A Pelly Agency. General 1953-1957 30 IA 119 C Pelly Agency. Agricultural Development 1950-1956 30 IA 119 D Pelly Agency. Roads 1954-1956 30 IA 125 Meadow Lake Agency. Superintendent 1950-1957 30 IA 125 A Meadow Lake Agency. Supplies 1955-1957 30 IA 125 B Meadow Lake Agency. Assistant Agents 1950-1956 30 IA 125 C Meadow Lake Agency. Buildings 1952-1955 30 IA 125 G Meadow Lake Agency. Onion Lake Reservation 1956 30 IA 125 H Meadow Lake Agency 1955-1956 30 IA 126 Indian Administration. General Comments 1955-1957 30 IA 127 B Stony-Sarcee Agency. Assistant Agents 1950-1955 MG 32, B 34 HON. J. W. PICKERSGILL 47 ______

Vol. File Subject Date

30 IA 127 C Stony-Sarcee Agency. Supplies 1955-1957 30 IA 129 D Golden Lake Reservation. Roads / Bridges 1955-1956 30 IA 130 Muscowequan Reserve. Land 1954-1957 30 IA 131 Lac Seul Reserve. Timber 1950-1956 30 IA 134 Fort A La Corne Reserve. Land 1950-1956 30 IA 134 A Muskoday Reserve. Taxation of Tennants on Indian Lands 1955-1956 30 TA 138 Relief. Cases 1955-1957 30 IA 138 A Relief. Rations 1950-1957 30 IA 138 B Relief. Kennedy, D. 1950-1956 30 IA 138 C Relief. Non-Indians 1952-1953 30 IA 139 Walpole Island. Land 1954-1956 30 IA 139 D Walpole Island. Roads 1954-1957 30 IA 139 E Walpole Island. Shooting and Fishing 1950-1956 30 IA 139 H Walpole Island. Band Membership 1950, 1955 30 IA 140 Blood Reserve. Land 1949-1954 30 IA 143 Land. Miscellaneous 1950-1957 30 IA 143 A Land. Gravel 1954-1956 30 IA 143 B Land. Girl Guides 1950-1956 30 IA 143 D Land. Sale of Victoria Island, Lake Chesley, Ont. 1956 30 IA 144 Round Lake School 1950-1955 30 IA 145 A Nelson River Agency. Clerk 1950-1955 30 IA 147 Cote Reserve. Land 1950-1954 30 IA 151 Montana (Hobbema # 3) School 1953-1957 30 IA 153 Day Star School 1950 30 IA 154 Burials 1950-1956 30 IA 155 A Dauphin Agency. Superintendent 1950-1954 30 IA 156 Lennox Island Reserve 1956

31 IA 156 A Lennox Island Agency. Agent 1951-1954 31 IA 156 C Lennox Island Agency. Supplies 1954-1957 31 IA 156 F Lennox Island Agency. Drainage 1951-1956 31 IA 156 G Lennox Island Agency. Community Store 1954 31 IA 156 H Lennox Island Agency. Band Membership 1951 31 IA 156 J Lennox Island Agency. Manufacture and Sale of Baskets 1954-1957 31 IA 157 Sakimay Reserve. Land 1950-1956 31 IA 158 D Oka Reserve. Road Work 1955 31 IA 158 E Oka Agency. Land 1951-1957 31 IA 159 A Battleford Agency. Clerk 1954-1955 31 IA 159 B Battleford Agency. Assistant Agent 1953-1957 32 IA 159 D Battleford Agency. Roads 1952-1956 32 IA 159 H Battleford Agency. Miscellaneous 1953-1956 32 IA 162 Indian Schools. Fort Frances Agency 1954-1957 32 IA 163 A James Bay Agency. Superintendent 1950-1956 32 IA 163 F James Bay Fishery 1956 32 IA 165 A Sarnia Agency. Personnel 1950-1956 32 IA 165 H Sarnia Agency. Band Membership 1950-1955 32 IA 165 J Sarnia Agency. Land. Municipal Grants 1955-1956 32 IA 168 A Babine Agency. Superintendent 1955-1956 32 IA 168 D Babine Agency. Roads / Bridges 1950-1955 32 IA 168 E Hazelton Reserve. Land 1955-1956 MG 32, B 34 HON. J. W. PICKERSGILL 49 ______

Vol. File Subject Date

32 IA 168 G Housing for Indians. Northern British Columbia 1955-1956 32 IA 170 Saddle Lake Agency. Schools 1950-1957 32 IA 171 A Port Arthur Agency. Personnel 1952-1955 32 IA 171 D Port Arthur Agency. Roads 1951-1955 32 IA 171 G Pickle Crow District. Housing and Education for Indians 1956 Employed at the Mines 32 IA 174 Carlton Agency. Office Accomodation 1956-1957 32 IA 174 A Carlton Agency. Superintendent 1954-1955 32 IA 174 D Carlton Agency. Roads 1950-1951 32 IA 174 F Carlton Agency. Miscellaneous 1956 32 IA 174 H Carlton Agency. Sturgeon Lake Reserve 1956 32 IA 177 Cowessess Residential School 1950-1956 32 IA 179 A Gentleman, P. H. 1954-1957 32 IA 180 A Carador Agency. Personnel 1953 32 IA 180 H Carador Agency. Miscellaneous 1951-1952 32 IA 180 J Carador Agency. Band Membership 1955 32 IA 181 Saddle Lake Agency 1952 32 IA 181 B Saddle Lake Agency. Personnel 1950-1956 32 IA 181 C Saddle Lake Agency. Supplies 1957 32 IA 182 Irrigation Contracts. Blackfoot and Blood Reserves 1955-1956 32 IA 182 A Blackfoot Agency. Office Staff 1956 32 IA 182 E Blackfoot Agency. Land for School 1955 32 IA 184 A Fort Vermillion Agency. Superintendent 1952-1957 32 IA 184 C Fort Vermillion Agency. Supplies 1955-1956 32 IA 184 H Fort Vermillion Agency. Conditions 1955-1957 32 IA 185 A Agency. Office Staff 1953 32 IA 185 B Portage La Prairie Agency. Assistant Agent 1950-1957 32 IA 185 C Portage La Prairie Agency. Buildings 1955-1957

33 IA 185 D Portage La Prairie Agency. Roads - Bridges 1953-1955 33 IA 185 J Portage La Prairie Agency. Band Membership 1957 33 IA 187 A Kamloops Agency. Superintendent 1954 33 IA 187 D Kamloops Agency. Roads 1954-1956 33 IA 188 Indian School. Sault Ste. Marie Agency 1954-1956 33 IA 188 A Shingwauk School 1950-1955 33 IA 189 Blood Agency 1952-1957 33 IA 189 B Peigan Agency. Personnel 1950-1956 33 IA 189 C Blood Agency. Building - Supplies 1952-1955 33 IA 189 D Peigan Agency. Bridges 1953-1956 33 IA 190 Simcoe Agency. Staff 1954 33 IA 190 F Rama Reserve. Land 1951-1953 33 IA 192 Game Regulations 1950-1954 33 IA 192 A Bombing Range, Northern Alberta - Saskatchewan. 1950-1957 Compensation for Indians 33 IA 192 B Game Regulations. Quebec 1951-1955 33 IA 192 C Game Regulations. Indian Fishing Rights. Western 1950-1954 Provinces 33 IA 192 C Game Regulations. Indian Fishing Rights. Western 1955-1956 Provinces. 33 IA 192 D Fishing Industry. Lake Nueltin 1955 33 IA 192 E Game Regulations. New Brunswick 1956 MG 32, B 34 HON. J. W. PICKERSGILL 51 ______

Vol. File Subject Date

33 IA 192 F Trapping Boundaries. Northern Saskatchewan 1956 33 IA 194 Onion Lake School 1954-1956 33 IA 195 Indian Schools. Yukon Territory 1950-1957 33 IA 199 Qu'Appelle School 1954-1957 33 IA 201 Oka Indian School 1950-1957 33 IA 202 Bobtail Indian Reserve 1950-1952, 1957 33 IA 203 Counsel for Convicted Indians 1950-1956 33 IA 203 A Convicted Indians. Minor Offences 1955

34 IA 205 Kootenay Indian Residential School 1950-1955 34 IA 206 Indian Schools. Saanich, B.C. 1950 34 IA 207 Nipissing Reserve. Land 1950-1952 34 IA 208 Tsartlip Reserve. Water Supply 1950-1954 34 IA 209 Sweetgrass Reserve. Land 1951 34 IA 212 Siska Flats Indian Reserve 1950-1954 34 IA 213 B Fisher River Agency. Personnel 1950, 1956 34 IA 213 C Fisher River Agency. Supplies 1954-1956 34 IA 213 D Fisher River Agency. Peguis Reserve. Roads 1954-1956 34 IA 213 H Fisher River Agency. Miscellaneous 1956 34 IA 213 I Fisher River Agency. Estates 1956 34 IA 213 R Fairford (Little Saskatchewan) Reserve. Band Membership 1956-1957 34 IA 214 Red Bank Reserve. Land 1951 34 IA 215 Clandeboye Agency. Little Black River Indian School 1950-1957 34 IA 216 Indian Schools. Religion 1952-1957 34 IA 216 Indian Schools. Catholic Bishops 1950-1956 34 IA 216 Indian Schools. Protestant Churches 1952-1956 34 IA 216 A Indian Schools. Grants. Applications 1950-1957 34 IA 216 B Religious Activities. Pelly Agency 1954-1957 34 IA 216 C Oak Lake School. Staff 1955-1957 34 IA 216 D Religious Activities. Blood Agency 1955 34 IA 216 E Indians. United Church Reports 1956-1957 34 IA 218 A Cowichan Agency. Superintendent 1952-1954 34 IA 218 C Cowichan Agency. Supplies 1955-1956 34 IA 218 D Cowichan Agency. Roads - Bridges 1955 34 IA 218 H Cowichan Agency. Miscellaneous 1954-1957 34 IA 220 Indian Schools. Manitoulin Island Agency 1950-1957 34 IA 221 Norway House Agency. Island Lake Indians 1954-1957 34 IA 221 A Norway House Agency. Superintendent 1955-1956

35 IA 221 C Norway House Agency. Supplies - Buildings 1950-1957 35 IA 221 H Norway House Agency. Miscellaneous 1955-1956 35 IA 222 Clandeboye Agency. General 1952-1957 35 IA 222 A Clandeboye Agency. Superintendent 1954-1955 35 IA 222 C Clandeboye Agency. Wild Rice 1951-1954 35 IA 222 D Clandeboye Agency. Roads - Bridges 1952-1956 35 IA 222 G Clandeboye Agency. Headquarters 1950 35 IA 222 H Clandeboye Agency. Miscellaneous 1955 35 IA 222 I Clandeboye Agency. Miscellaneous 1956 35 IA 223 Vocational Training. Agricultural Courses 1950-1957 MG 32, B 34 HON. J. W. PICKERSGILL 53 ______

Vol. File Subject Date

35 IA 224 Fur Conservation. Quebec 1952-1955 35 IA 224 A Fur Conservation. Quebec 1955-1956 35 IA 225 Medical. Problems and Programmes 1956-1957 35 IA 225 A Medical. Calgary General Hospital 1955 35 IA 225 B Indian Health Service 1955-1956 35 IA 229 Mining Indian Reserves 1950-1956 35 IA 229 A Mining Regulations on Indian Reserves 1956 35 IA 231 Pointe Bleue. Water Supply 1957 35 IA 231 A Pointe Bleue. Agent 1952-1955 35 IA 231 C Pointe Bleue. Buildings - Supplies 1954-1957 35 IA 231 D Pointe Bleue. Roads - Bridges 1951-1956 35 IA 231 F Pointe Bleue. Band Elections 1955 35 IA 233 Lesser Slave Lake Agency. Schools 1950-1957 35 IA 235 A Becancourt Agency. Superintendent 1950-1951 35 IA 239 Freighting (Transportation) 1951-1957 35 IA 240 Penticton Reserve. Leases 1949-1957 35 IA 241 Neskainlith Reserve. Land 1950-1957 35 IA 242 Kitsilano Reserve. Land 1950-1957 35 IA 243 Cowichan Reserve. Land 1950-1957 35 IA 249 Pennal Reserve. Land 1951-1953

36 IA 250 B Edmonton Agency. Assistant Agents 1954-1956 36 IA 255 Superintendent. Education 1951-1953 36 IA 257 Doncaster Reserve. Land 1951-1953 36 IA 258 Six Nations. Grand River Navigation 1950-1955 36 IA 258 Petition of Right. Frank Miller et al 1951 36 IA 263 Indian Schools. Armstrong District 1951-1955 36 IA 264 A Athabaska Agency. Assistant Agents 1954 36 IA 265 Long Lake Reserve. Land 1951-1956 36 IA 266 Norway House Residential School 1951 36 IA 267 Oka Agency. Estates 1951-1952 36 IA 269 New Brunswick Reserves. Land 1951-1957 36 IA 273 Kwaw-Kwaw-a-Pilt Reserve. Land 1951 36 IA 274 A Saugeen Agency. Personnel 1951-1956 36 IA 274 O Saugeen Agency. Roads - Bridges 1953-1956 36 IA 274 E Saugeen Agency. Land 1951-1956 36 IA 275 Lizard Point Reserve. Land - Mining 1951 36 IA 277 Moraviantown Reserve. Personnel 1951-1957 36 IA 277 H Moravian Reserve. Miscellaneous 1956 36 IA 279 History of Indians 1951-1956 36 IA 279 A History of Indians. B.C. 1954-1957 36 IA 279 B "Le Jour de l'Indien" 1956 36 IA 282 Okemasis and Beardy Reserves. Land 1951-1956 36 IA 284 West Bay Reserve. Land 1951 36 IA 285 Customs Duties. Jay Treaty 1951-1957 36 IA 286 Sheet Harbour Reserve. Timber 1951-1957 36 IA 288 Indian Census 1949-1956 36 IA 289 Engineering and Construction Programme 1950-1956 36 IA 293 Estates. Miscellaneous 1951-1957 36 IA 293 A Indian Estates. Williams, M. 1955 MG 32, B 34 HON. J. W. PICKERSGILL 55 ______

Vol. File Subject Date

36 IA 293 B Estates. Moosemay, B. 1956

37 IA 297 A Vancouver Agency. Superintendent 1954-1956 37 IA 297 H Sechelt Reserve. Land Leases 1956 37 IA 299 Indian Land Funds 1951-1956 37 IA 300 E Kootenay Agency. Land 1955 37 IA 301 Assiniboine Reserve. Land 1951-1953 37 IA 302 Indian Schools. Bear Island 1951-1954 37 IA 303 Shubenacadie Residential School 1951-1955 37 IA 304 Long Plains Reserve. Land 1951 37 IA 304 A Sioux Village. Portage La Prairie, Man. 1956 37 IA 305 Sarnia Indian Reserve. Land (2 files) 1950-1957 37 IA 306 Stony Plain Reserve. Oil Leases 1951-1954 37 IA 307 Muscowequan, Day Star and Gordon Reserves. Mining 1951-1956 Leases 37 IA 308 Hamilton Island 1951-1957 37 IA 309 Indian Agents. Assistants 1951-1957 37 IA 312 A Skeena River Agency. Superintendent 1954 37 IA 312 C Skeena River Agency. Supplies 1951-1956 37 IA 312 D Skeena River Agency. Roads/Bridges 1950-1956 37 IA 313 Montana Reserve. Land 1951-1953 37 IA 314 Kahkewistahawa Reserve. Land 1951-1956 37 IA 315 Eel Ground Reserve. Land 1951 37 IA 316 Big Cove Indian School 1954-1956 37 IA 317 Indian Relics 1951 37 IA 318 C Parry Sound Agency. Buildings 1955 37 IA 318 D Parry Sound Agency. Roads / Bridges 1956-1957 37 IA 319 Mistawasis, Sandy Lake, and Little Red River Reserve. Oil 1951-1953 37 IA 320 Indian and Eskimo Education 1953-1956 37 IA 322 Manitoulin Island Reserve. Timber 1951 37 IA 323 Maniwaki Agency. Congo Bridge School 1951-1956 37 IA 325 A Sault Ste. Marie Agency. Agent 1954-1956 37 IA 325 E Sault Ste. Marie Agency. Land 1951-1956 37 IA 325 H Thessalon Agency. Church 1956 37 IA 326 A Tyendinaga Reserve. Superintendent 1954 37 IA 327 C Kitselas Reserve. Buildings 1955 37 IA 328 Construction Programme 1955-1957 37 IA 329 Temiskaming Agency. Land 1951-1955 37 IA 330 Semiahmoo Reserve. Land (Mining) 1957 37 IA 331 Kenemotayoo (Big River) Reserve. Land (Mining) 1952 37 IA 333 Caughnawaga Reserve. St. Lawrence Seaway 1955-1956 Expropriation 37 IA 333 Caughnawaga Reserve. St. Lawrence Seaway 1956-1957 Expropriation

38 IA 334 Curve Lake Reserve. Land 1951-1952 38 IA 336 Abitibi Agency. Schools 1951-1957 38 IA 336 A Abitibi Agency. Schools 1956-1957 38 IA 339 White Fish River. Land (Timber) 1951-1954 38 IA 346 Indian School Vacancies 1956-1957 MG 32, B 34 HON. J. W. PICKERSGILL 57 ______

Vol. File Subject Date

38 IA 347 Stuart Lake Agency. Schools 1951-1956 38 IA 348 Lac la Rouge Reserve. Land 1951-1952 38 IA 349 Cost of Administration of Justice 1951-1957 38 IA 351 Cape Croker Reserve. Timber 1951-1954 38 IA 352 Forestry Engineer 1951-1953 38 IA 353 Day Star Reserve. Horses 1952 38 IA 356 Ministikwan Reserve. Land 1952-1957 38 IA 357 Manitoulin Island. Wikwemikong School 1952-1957 38 IA 358 Cowichan Reserve. Schools 1952-1956 38 IA 359 E Fort St. John Agency. Mining 1951-1953 38 IA 361 Abitibi Agency. Land 1952 38 IA 362 File Hills Reserve. Land 1952 38 IA 363 C Nicola Agency. Supplies 1956 38 IA 367 Capilano Reserve. Land 1952-1955 38 IA 367 Capilano Reserve. Land 1956-1957 38 IA 367 A Capilano Reserve. Leases 1955 38 IA 368 Sugar Island 1952-1956 38 IA 370 Lorette Reserve. Land 1952 38 IA 371 Gibson Reserve. Land 1952-1954 38 IA 374 Loans. Revolving Fund 1951-1957 38 IA 375 Saddle Lake Agency. Land. Oil Leases 1952 38 IA 376 Iktuksasuk Reserve. Land 1952 38 IA 377 St. Peter's Reserve. Land Surrender 1951-1955 38 IA 379 Wyandottes of Anderdon 1914,1950 38 IA 384 Treaty Payments 1952-1956 38 IA 385 United States Legislation. Indian Affairs 1951-1957 38 IA 388 Meadow Lake Reserve. Land 1952-1954 38 IA 389 Indian Schools. Miscellaneous 1952-1953 38 IA 390 Papaschase Reserve. Mineral Rights 1952 38 IA 392 Regina Beach Reserve. Land 1952-1956 38 IA 397 D Queen Charlotte Agency. Roads/Bridges 1957 38 IA 401 Juveniles. Maintenance in Reformatories 1952 38 IA 402 Chitek Lake Reserve 1952-1955 38 IA 403 Indian Schools, B.C. 1949-1957

39 IA 404 Musqueam Reserve. Land 1952-1955 39 IA 408 Saskatchewan and Manitoba. Provincial Welfare 1952-1957 39 IA 409 Cheslatta Reserve. Flooding 1952-1956 39 IA 410 Meadow Lake Agency. Schools 1952-1955 39 IA 410 A Duck Lake Residential School 1955-1956 39 IA 410 C Duck Lake Residential School. Teachers 1956 39 IA 411 Reserve. Land 1952 39 IA 411 D Spanish River Reserve. Roads/Bridges 1952-1953 39 IA 413 Shoal Lake Hospital 1952-1955 39 IA 414 Indian Schools. Northern Manitoba 1952-1957 39 IA 415 Six Nations. Schools and Agency Buildings 1952-1957 39 IA 415 A Six Nations. Schools 1956 39 IA 417 Metlakatla and Michel Bands. Enfranchisement (1) 1951-1955 39 IA 417 Metlakatla and Michel Bands. Enfranchisement (2) 1951-1955 39 IA 419 B Lesser Slave Lake Agency. Assistant Agents 1953-1954 MG 32, B 34 HON. J. W. PICKERSGILL 59 ______

Vol. File Subject Date

39 IA 419 C Lesser Slave Lake Agency. Supplies 1955-1956 39 IA 419 D Swan River Reserve. Roads 1952 39 IA 419 J Lesser Slave Lake Agency. Band Membership 1956 39 IA 422 Okanagan Reserve 1952-1956 39 IA 422 H Arrow Lake Band 1952-1955 39 IA 426 Gordon's Indian Residential School 1952 39 IA 427 Henvey Inlet Reserve. No. 2. Land 1952-1953 39 IA 429 Kamloops Agency. Land 1952-1955 39 IA 430 Brandon Indian School 1952-1956 39 IA 432 Temiskaming Agency. Schools 1952-1956 39 IA 433 Cape Croker Agency. Lindsay Township. Land 1953-1956 39 IA 434 Christian Island. Land 1953-1954 39 IA 435 Chilliwack Reserve 1952-1953 39 IA 436 Nanaimo Reserve. Dyking Project 1953 39 IA 437 Hospital Rates for Indians 1953-1957 39 IA 438 Position. Administrative Officer 1953-1954 62 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

40 IA 441 Norway House Agency. Island Lake School 1953-1957 40 IA 441 A Norway House Agency. Island Lake School. Teachers 1954 40 IA 441 B Norway House Residential School 1955-1956 40 IA 442 James Smith Reserve 1953-1955 40 IA 443 Hope Reserve. Land (Lytton Agency) 1953 40 IA 444 Public Health Nurse 1953 40 IA 445 A The Pas. Superintendent 1954 40 IA 445 F The Pas. Medical 1956 40 IA 446 Frog Lake Indian Day School 1953-1956 40 IA 448 Salmon Arm Reserve. Land 1953 40 IA 448 A Salmon Arm Reserve. 1954 40 IA 449 Island 98 (i) St. Lawrence Island 1953, 1956 40 IA 450 Cardston. Genealogical Library 1953 40 IA 451 Position. Director 1953-1957 40 IA 452 Sheguiandah Reserve. Land 1953 40 IA 453 Langley Reserve. Land 1953-1956 40 IA 453 A Langley Reserve. Miscellaneous 1956 40 IA 458 Estate. Chegano, B. 1953 40 IA 459 Ontario Committee on Indian Status 1953-1957 40 IA 459 A Ontario Committee on Indian Status. Child Welfare 1954-1955 40 IA 461 Chemainus Reserve. Land 1953-1954 40 IA 463 Zipperstein Oil Leases 1953 40 IA 465 Position. Superintendent. Welfare 1953-1956 40 IA 469 Defalcations 1953, 1955 MG 32, B 34 HON. J.W. PICKERSGILL 63

Vol. File Subject Date

40 IA 471 Totem Poles 1953-1954 40 IA 477 Position. Legal Officer 1954 40 IA 478 Position. Departmental Solicitor 1954-1956 40 IA 480 F Yukon Agency. Baptist Church 1957 40 IA 482 Fort Simpson Agency 1954-1956 40 IA 483 Beacher Bay Reserve. Land 1954-1956 40 IA 484 Prince Albert. Schools 1954-1957 40 IA 485 American Indians. Reference 1952-1954 40 IA 487 MacKenzie District 1956 40 IA 487 A Fort Norman Agency. Assistant Agent 1954-1955 40 IA 488 Reserve. Land 1954 40 IA 489 Tunstead, W. G. Property Sale 1954 40 IA 490 La Loche Band 1954 40 IA 491 Position. Administrative Officer 1954 40 IA 492 Gooderham School 1954 40 IA 493 Saulteaux Reserve. Land 1954-1955 40 IA 494 Position. Welfare Officer 1954 40 IA 494 A Welfare Division. Personnel 1954-1955 40 IA 495 James Bay Agency. Schools 1953-1957 40 IA 496 Shubanacadie Reserve. Land 1954-1955 40 IA 498 Touchwood Agency. Schools 1954-1957 40 IA 499 Band Election Regulations 1952-1956 40 IA 500 Administration of Estates 1954-1955 40 IA 501 Caradoc Agency. Land 1954 64 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

40 IA 502 Position. Public Relations Officer 1954 40 IA 503 Superannuation. Waite, J. 1954 40 IA 506 Lytton Agency. Schools 1954-1956 40 IA 508 St. Augustine Agency. Schools 1954-1955 40 IA 509 Serpent Mound. Historic Site 1954-1955 40 IA 510 "Indian News" 1954-1955

41 IA 511 Lillooet Reserve 1954 41 IA 513 Conviction. Bouchard, W. 1954 41 IA 515 Treasure Island. Land 1954-1955 41 IA 518 Point Grondin Reserve. Land 1954-1956 41 IA 518 A Wikwemikong Reserve. Hydro Line 1955 41 IA 518 B Manitoulin Island Agency. Land 1956 41 IA 519 Status of Canadian Indians under U.S. Immigration 1954-1956 Regulations 41 IA 520 Saugeen Reserve. French Bay School 1954 41 I A 522 Stony Reserve. Trans-Canada Highway 1954-1956 41 IA 524 Song Dedicated to Queen Elizabeth 1954 41 IA 528 Selkirk Riding 1954 41 IA 529 Whitworth Reserve. Land 1954-1955 41 IA 532 Duck Lake Reserve. Land 1954-1955 41 IA 533 Indian Unemployment 1954-1955 41 IA 533 A Indian Unemployment. Timber Cutting 1955 41 IA 534 Commissioner for B.C. 1956 41 IA 536 History of Melville, Sask. 1955 MG 32, B 34 HON. J.W. PICKERSGILL 65

Vol. File Subject Date

41 IA 539 Y.W.C.A. Social Services for Indians 1955 41 IA 540 Kaiser Dam 1955 41 IA 541 Osoyoos Reserve # 1. Irrigation Canal 1919-1956 41 IA 542 Archives 1955-1957 41 IA 543 Position. Physical Education Instructor 1955 41 IA 544 Mothers' Allowances. Indian Families 1955 41 IA 545 Hazelton. Schools 1954-1956 41 IA 546 White Bear Reserve 1955-1956 41 IA 547 Trout Lake Reserve 1955 41 IA 548 Ashern, Man. Schools 1955 41 IA 549 Buses. B.C. 1956 41 IA 549 A Buses. Ont. 1955-1956 41 IA 551 The Pas. Nelson House School 1955-1956 41 IA 552 Temagami Band 1955 41 IA 553 Integration of Indians into Non-Indian Communities 1955-1957 41 IA 554 Reserves / Roads. Quebec 1955-1957 41 IA 555 Shubenacadie Reserve. Land 1955 41 IA 556 File Hills. Qu'Appelle Agency Schools 1954-1957 41 IA 557 Jame Smith Reserve. Schools 1950-1957 41 IA 558 Gros Cap Band 1955-1957 41 IA 560 Oneida Reserve. Land 1955 41 IA 563 Serpent River Reserve. Noranda Lease 1955-1956 41 IA 564 Shamattawa Band 1955 41 IA 565 Lennox Island School 1955 66 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

41 IA 568 Sardis. Hospital 1955 41 IA 569 Scugog Reserve. Land 1955 41 IA 570 Use of Peyote Bean by Indians 1955-1956

42 IA 571 Position. Kelly, T. R. 1955 42 IA 572 Fort Babine Reserve. Land 1955 42 IA 573 Williams Lake Agency. Schools 1955 42 IA 573 A Williams Lake Agency. St. Joseph Residential School 1956 42 IA 573 B Williams Lake Agency. Upper Dean River 1956 42 IA 574 Oak Lake Reserve. Pipestone Creek Project 1955-1956 42 IA 581 Brothers Reserve. No. 18 1955 42 IA 584 Queen Charlotte Agency. Schools 1956 42 IA 585 Indian Schools. Pruden Children 1955-1957 42 IA 586 Rice and Mud Lakes Reserves 1955-1956 42 IA 587 Social Welfare of Indians. Federal Provincial 1951-1956 Conference 42 IA 588 Davis, R. S. Retirement 1955 42 IA 590 Sheshaht Band 1955 42 IA 591 Indian Handicrafts 1955-1957 42 IA 593 Meadow Lake Agency. Schools 1955-1956 42 IA 594 Position. Clerk 1955 42 IA 595 Mistawasis Reserve. Buildings 1954-1956 42 IA 596 Speech. Jones, Colonel 1955 42 IA 598 Westbank Wharf Reserve 1953-1956 42 IA 600 Qualicum Reserve 1956 MG 32, B 34 HON. J.W. PICKERSGILL 67

Vol. File Subject Date

42 IA 602 Buckskin Gloves Tournament 1956 42 IA 603 Showishin Reserve. Land 1956 42 IA 604 Pulpwood Projects. Sipiwesk Lake 1956 42 IA 606 Indian Welfare. Canadian Red Cross 1956 42 IA 608 Claims Against British Columbia 1956 42 IA 609 Teachers' Associations 1956 42 IA 610 Millbrook Reserve 1956 42 IA 611 Position. Doctor, N. 1956 42 IA 612 Pine Bluff School 1956 42 IA 613 Indian Veteran. Lascelles, M. 1956 42 IA 614 Indian Schools. Per Capita Grants 1956 42 IA 615 Cawston, B.C. Timber 1956 42 IA 618 Gitlakdamix Reserve. School 1956 42 IA 620 Signs on Indian Lands 1956-1957 42 IA 621 Kettle Point Reserve. Land Leases 1956 42 IA 622 Makwa Reserve. Land 1956 42 IA 623 Indians. Saskatchewan 1956-1957 42 IA 624 Salteaux Reserve. Murder Charge 1956 42 IA 626 Stony Knoll Reserve 1956 42 IA 627 Co-operatives 1956 42 IA 629 Scholarships 1956 42 IA 630 Mosquito Control 1956-1957 42 IA 633 Davis, Hon. T. C. 1956 42 IA 634 Peepeekeesis Reserve. Land 1956 68 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

42 IA 635 L.P.P. Activities, B.C. 1956 42 IA 636 Indian School Building Requirements 1956-1957 42 IA 637 Baxter Publishing Co. 1954-1956 42 IA 639 Family Allowances 1956 42 IA 643 Caughnawaga Reserve. Kateri Tekawitha School 1956 42 IA 648 Crown Assets Disposal Corp. 1956 42 IA 649 Seymour Creek Reserve. Land 1956-1957 42 IA 650 Telegraph Lines. Saskatchewan 1956 42 IA 651 Schools. Appointment of Principals 1955-1956 42 IA 653 Position. Technical Officer (Architecture) 1956 42 IA 655 Position. Administrative Officer 1956-1957 42 IA 656 Minister 1956 42 IA 657 Halfway River Reserve 1956 42 IA 660 Indian Burial Ground, Scarboro Township. Submission 1956-1957 42 IA 661 Positions. Settlement Officers 1956-1957 42 IA 662 Kitimat Village 1956 42 IA 666 Ungava Indians (Schefferville). Report 1956-1957 42 IA 668 Mission Reserve 1956 42 IA 669 Position. Clerk 1956-1957 42 IA 671 Housing for Aged Indians, B.C. 1956-1957

43 IA 675 "Old Factory" Indians Transfer to Woods Harbour 1957 43 IA 676 Reorganization of Western Indian Agencies 1956 43 IA 678 National Housing Act 1957 MG 32, B 34 HON. J.W. PICKERSGILL 69

Vol. File Subject Date

43 IA 679 Howland Township. Land 1957 43 IA 680 Brothers Islands 1957 43 IA 681 Winterburn Reserve 1957 43 IA 682 Agency. Shellbrook, Sask. 1957 43 IA 683 Position. Education Specialist 1957 43 IA 684 Tom Longboat Historic Site 1957 43 IA 686 Vital Statistics 1956-1957 43 IA 688 Interpreters for Northern Agencies 1957 43 IA 690 Gardiner, Hon. James G. 1957 43 IA 694 South Bay Band 1957 43 IA 695 T.B. Rehabilitation 1957 Immigration Sub-Series 43 I-2-10 Australia 1950-1956 43 I-2-24 Reval, B. 1950, 1956 43 I-2-29 Stezou, S. 1949-1950, 1956-1957 43 I-2-39 Staff. Stanhope, P. Q. 1950, 1955 43 I-2-63 Czechoslavakia 1956-1957 43 I-2-113 Staff. Potvin, J. B. 1950-1954 43 I-2-164 Laks, J. 1949-1950 43 I-2-194 Croations 1956-1957 43 I-2-198 Poland 1948-1957 43 I-2-198 A Association of Polish Engineers 1955 43 I-2-198 B Ukrainians in Poland 1957 43 I-2-198 C Polish Refugees in Germany 1957 70 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

43 I-2-237 Dobai, B. and N. 1948-1950, 1955 43 I-2-266 Poelman, V. 1954 43 I-2-273 Traveller's Aid Society, Montreal 1950-1957 43 I-2-338 Staff. McAdam, N. B. 1950, 1956 43 I-2-366 Applications. Positions Overseas 1956-1957 43 I-2-366 A Staff. Overseas 1950-1957 43 I-2-366 C McLure, L. 1953-1954 43 I-2-366 D Staff. London, England 1956-1957 43 I-2-374 Staff. Quebec City, P. Q. 1951-1957 43 I-2-374 A Staff. Exempt. Quebec City, P. Q. 1950-1957 43 I-2-374 B Staff. Quebec 1955 43 I-2-374 D Staff. Rodrigue, W. C. 1954-1956 43 I-2-374 E Staff. Quebec. Tivendell, G. 1950-1956 43 I-2-374 F Staff. Quebec. 40 Hour Week 1955 43 I-2-374 G Settlement Supervisor. Quebec City, P. Q. 1956 43 I-2-385 Staff. Niagara 1953-1957

44 I-2-386 Submissions to the Deputy Minister 1957 44 I-2-386 A Submissions from Deputy Minister for Minister's Ruling 1954-1957 44 I-2-386 B General Inquiries. A - B 1957 44 I-2-386 B General Inquiries. C 1957 44 I-2-386 B General Inquiries. D 1957 44 I-2-386 B General Inquiries. G 1957 44 I-2-386 B General Inquiries. H 1957 MG 32, B 34 HON. J.W. PICKERSGILL 71

Vol. File Subject Date

44 I-2-386 B General Inquiries. J - K 1957 44 I-2-386 B General Inquiries. L 1957 44 I-2-386 B General Inquiries. M 1957 44 I-2-386 B General Inquiries. P 1957 44 I-2-386 B General Inquiries. R - S 1957 44 I-2-386 B General Inquiries. W - Z 1957 44 I-2-386 C Departures and Deportations 1954-1955 44 I-2-403 Staff. Montreal, P. Q. 1953-1957 44 I-2-403 J Montreal Office. Accomodation 1957 44 I-2-413 B Stateless Persons. United Nations Convention 1957 44 I-2-416 Employment. General Applications 1953-1957 44 I-2-419 Staff. Windsor 1945-1957 44 I-2-428 A Immigration Policy. Canadian Chamber of Commerce 1955-1957 44 I-2-428 B Labour Relations 1955-1957 44 I-2-428 E Comments on Immigration Policy 1954-1955 44 I-2-428 E Comments on Immigration Policy 1954-1955 44 I-2-428 E Comments on Immigration Policy 1956-1957

45 I-2-428 I Religious Affiliation 1954-1957 45 I-2-428 P Immigration Programme 1954 45 I-2-428 P Immigration Programme, 1955 1954-1955 45 I-2-428 P Immigration Programme, 1956 1955-1956 45 I-2-428 P Immigration Programme 1957 45 I-2-428 P Railways' Immigration Programme Land Settlement 1950-1956 72 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

45 I-2-428 S Immigration Policy. Corbett, D. C. 1955-1956 45 I-2-437 Asiatics 1955-1957 45 I-2-451 Italian Policy 1954-1957 45 I-2-452 Staff. Halifax. Exempt 1953-1957 45 I-2-451 A Canadian Italian Businessmen's Association 1955-1957 45 I-2-451 B Italian Mafia n.d. 45 I-2-472 B Settlement Services. Minutes of Superintendents' and 1956 Supervisors' Meeting, October 4-5, 1956 45 I-2-473 Vormaier, A. Statistics 1956-1957 45 I-2-473 A Unemployment and Labour Force. Statistics 1956 45 I-2-502 Valdmanis, A. 1951-1956 45 I-2-511 Staff. Kingston 1948-1957 45 I-2-542 Japanese Immigration 1954-1957 45 I-2-645 B Publicity. Films in Canada 1956 45 I-2-715 Canada's Absorptive Capacity 1949-1952 45 I-2-715 Canada's Absorptive Capacity: Population 1951-1953 45 I-2-778 A Employment for Indians on Sugar Beet Farms 1955-1956 45 I-2-779 British Immigration 1954-1957

46 I-2-779 British Immigration 1957 46 I-2-799 A Britain. Sir Frank White Proposal 1950-1956 46 I-2-779 H Assisted Passage Scheme 1956 46 I-2-779 N British West Indies Immigration to the United Kingdom 1954 46 I-2-808 Tse Yat Tung 1950-1956 46 I-2-818 Chinese Immigration Policy 1954-1957 MG 32, B 34 HON. J.W. PICKERSGILL 73

Vol. File Subject Date

46 I-2-818 Chinese Immigration Policy 1956 46 I-2-818-E U.S. Report on Chinese Visa Frauds 1950 46 T-2-818 F Chinese Immigration. Representations made by 1956 Saskatchewan Members of the C.C.F. 46 I-2-818 B Chinese Survey 1955 46 I-2-866 Korean Stowaways 1950-1956 46 I-2-884 Admission of Low Yew Him's Family 1950-1955 46 I-2-885 Jin Victor (Family). Gin Fook Yici (Yam Sing) 1950-1957 46 T-2-890 Quan, P. S. 1948-1956 46 T-2-900 Choy, Park 1950-1955 46 I-2-915 Der Tory King 1952-1957 46 I-2-959 Woo Yoke Wong 1950-1956 46 I-2-980 Hum Moon Horn 1950-1955 46 I-2-988 Seto Ying 1950-1957 46 I-2-991 Chinese Scroll. Royal Ontario Museum 1956 46 I-2-991 Ing, M. C. 1950-1957 46 I-2-1076 British West Indies 1953-1957

47 I-2-1076 British West Indies 1954-1957 47 I-2-1076 A Domestics. British West Indies. General Requests 1956-1957 47 I-2-1098 Rapp, Mr. & Mrs. (and Family) 1950-1957 47 I-2-1104 East Indian Immigration 1954-1957 47 I-2-1104 East Indian Immigration 1955-1956 47 I-2-1151 Repatriation 1950-1957 47 I-2-1185 A Canadian Emigration 1955-1957 74 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

47 I-2-1185 B McCarran Act. U. S. A. 1956 47 I-2-1218 Newfoundland Government 1952-1954 47 I-2-1260 Musicians 1950-1956 47 I-2-1282 A Policy Regarding Medical Requirements 1956-1957 47 I-2-1310 Popovich, L. 1950-1955 47 I-2-1340 Settlement Reports 1956 47 I-2-1340 A Hawkesbury Woodworks Industry 1956 47 I-2-1340 Immigration Monthly Operational Reports 1956-1957 47 I-2-1347 Netherlands 1955-1956 47 Povolovic, C. 1954 47 I-2-1363 . Screening 1950-1956 47 I-2-1409 France 1948-1956 47 I-2-1451 Italian Farmers 1950-1956 47 I-2-1467 Iezzi, B. and B. 1950-1957 47 I-2-1478 Tzigerris, Z. 1950-1957 47 I-2-1479 Flue Cured Tobacco Marketing Association of Canada 1956 47 I-2-1481 Whittaker, G. 1950-1957 47 I-2-1483 Reiss, H. 1948-1950, 1955-1956 47 I-2-1484 Haag, Mr. and Mrs. 1950-1956 47 I-2-1588 Enciu, S. 1948-1957 47 I-2-1610 Complaints Regarding Treatment by Immigration 1954 Officers 47 I-2-1610 A Complaints Regarding Treatment by Immigration 1955 Officers MG 32, B 34 HON. J.W. PICKERSGILL 75

Vol. File Subject Date

48 I-2-1611 Wighton, L. 1950-1955 48 I-2-1629 Staff. St. Stephen, New Brunswick 1956-1957 48 I-2-1678 Perkons, E. 1950-1955 48 I-2-1680 Belcastro, V. 1948-1957 48 I-2-1700 Indigent Immigrants. Agreements 1954-1957 48 I-2-1700 Assistance to Indigent Immigrants. Agreements 1953-1954 48 I-2-1700 Assistance to Indigent Immigrants. Agreements 1951-1952 48 I-2-1700 B Indigent Immigrants 1951-1955 48 I-2-1700 B Indigent Immigrants 1951-1955 48 I-2-1700 C Indigent Immigrants. Vernon District 1955 48 I-2-1700 E Community Centre. Port Rowan, Ontario 1956 48 I-2-1700 F Grants. Citizenship Branch 1953-1956 48 I-2-1700 H Welfare. Work for New Canadians. New Canadians' 1953-1956 Service Organization 48 I-2-1700 J Integration New Canadians. York West Young Liberal 1956 Association 48 I-2-1700 L Emergency Assistance to Indigent Immigrants 1955-1957 48 I-2-1736 Aliens. National Selective Service: Canadians in U. S. 1950-1954 and U. S. Citizens Incoming to Canada 48 I-2-1741 Mental Cases. Provincial Responsibilities and U. S. 1950-1955 Regions 48 I-2-1755 Haesslin, G. 1950-1955 48 I-2-1757 International Labour Office 1954-1956 48 I-2-1768 Domestics 1950-1956 48 I-2-1782 Basio, D. 1950-1955 76 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

48 I-2-1785 Staff. London, Ontario 1950-1956 48 I-2-1829 Cybenko, M. 1950-1955 48 I-2-1849 Cauterman, P. 1951-1955 48 I-2-1853 Iron Curtain Countries 1956-1957 48 I-2-1853 A Russian Defectors 1951-1956 48 I-2-1853 B Communist Organizations 1956-1957 48 I-2-1866 Financial Assistance to Farmers. Nova Scotia Land 1951-1957 Settlement 48 I-2-1871 Arvan, J. 1950-1955 48 I-2-1887 Chomyn, R. 1950-1956 48 I-2-1917 Rice, C. A. 1954-1956 48 I-2-1929 Bribery Charges. Displaced Persons; Great Lakes 1951-1954 Paper Company 48 I-2-1933 Steiner, Dr. and Mrs. 1950-1955 48 I-2-1971 Staff. Victoria, British Columbia 1951-1957 48 I-2-2009 Housing 1950-1957 48 I-2-2013 Lette, R. 1951-1957 48 I-2-2034 Simon, B. 1951-1955 48 I-2-2035 Schroeder, E. 1951-1955 48 I-2-2048 Korean Orphans 1951-1956 48 I-2-2052 Polovic, C. and U. 1951-1953 48 I-2-2099 Papp, G. 1951-1957 48 I-2-2116 Ashing, M. C. 1951-1955 48 I-2-2122 Lovachis, N. 1951-1957 48 I-2-2132 Zade, A. J. 1948-1956 MG 32, B 34 HON. J.W. PICKERSGILL 77

Vol. File Subject Date

48 I-2-2134 Frankovick, V. 1951-1955

49 I-2-2141 Mennonites, Doukhobors and Hutterites 1950-1957 49 I-2-2156 Macedono - Bulgarians 1951-1956 49 I-2-2181 Vandor, T. 1951-1954 49 I-2-2193 Nardi, S. 1951-1955 49 I-2-2219 Kiss, M. 1951-1956 49 I-2-2280 Devos, E. 1951-1954 49 I-2-2317 Zavarsky, F. 1951-1955 49 I-2-2447 Olano, F. 1951-1957 49 I-2-2508 Transportation. Passenger Accomodation 1951-1956 49 I-2-2519 Singh, R., Singh, M. and Singh, S. Applications 1951-1957 49 I-2-2594 Nycz, M. 1951-1957 49 I-2-2643 Zdunic, M. 1951-1954 49 I-2-2653 Klaiman, S. and Frinkelstein, G. 1951-1956 49 I-2-2661 Sedarusic, H. and R. 1951-1956 49 I-2-2674 Papich, A. 1951-1956 49 I-2-2687 Vetere, A. 1951-1956 49 I-2-2697 Belcastro, F. 1951-1957 49 I-2-2703 Onoszko, R. I. 1951-1955 49 I-2-2711 Ogata, S. 1951-1955 49 I-2-2724 Moldovan, A. 1951-1955 49 I-2-2727 Jreiche, Y. 1951-1955 49 I-2-2767 Elmograbee, S. M. 1951-1955 78 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

49 I-2-2771 Eden, M. 1951-1956 49 I-2-2782 Immigration Cases. A-Z (2 Files) 1954-1957 49 I-2-2782 Bomo, R. and Kowalchuk, C. 1954 49 I-2-2791 Conditions on the D. E. U. Beaverbrae 1951-1955 49 I-2-2807 Jer Sing Shew and Der Wong 1950-1956 49 I-2-2815 Wong, K. 1950-1956 49 I-2-2821 Mark Doon Kwong 1950-1956 49 I-2-2828 Chinese Benevolent Association. Vancouver, B.C. 1950-1951 49 I-2-2832 Quen Yew Bin 1950-1955 49 I-2-2872 Lee Quai Chew and Wong Mew Chung 1950-1957 49 I-2-2877 Wong, S. 1951-1956 49 I-2-2882 Ng Kaw Yuen 1951-1956 49 I-2-2894 Fong Sew Yuen 1951-1956 49 I-2-2898 Mah, C. 1951-1957 49 I-2-2906 Lim Jung 1951-1956 49 I-2-2926 Lee Why Ark 1951-1955 49 I-2-2927 Jung Wah Sun 1951-1955 49 I-2-2931 Chinese New Republic Daily Newspaper. Victoria, B.C. 1950-1955 49 I-2-2936 Ing Kem Ping 1951-1956 49 I-2-2955 Choh - Lui - Li 1951-1955 49 I-2-2958 Eng, A. and Eng, Y. U. 1951-1956 49 I-2-2970 Wong Kook Chee 1951-1957 49 I-2-2973 Huw Moon Jung 1951-1957 49 I-2-2979 Hum Chee 1951-1955 MG 32, B 34 HON. J.W. PICKERSGILL 79

Vol. File Subject Date

49 I-2-2983 Tai Yunn Whang 1948-1957

50 I-2-2984 Wong, Don Wai. Morley Company, Victoria, B.C. 1952-1956 50 I-2-3012 Lim Gain Sang 1951-1955 50 I-2-3021 Fan, H. 1953-1956 50 I-2-3031 Chong Fook Shee 1951-1956 50 I-2-3035 Wong Howe Cheong 1951-1955 50 I-2-3043 Leong Lew Kong 1951-1954 50 I-2-3051 Mah Wei Shil 1951-1955 50 I-2-3055 Wong Kwong Gee 1951-1955 50 I-2-3058 Low Bing Fai 1951-1955 50 I-2-3059 Lee Ming Aut 1951-1956 50 I-2-3060 Mack King 1951-1957 50 I-2-3070 Wong Kee Kip and Family 1951-1956 50 I-2-3081 Wing Chem 1951-1954 50 I-2-3085 Ang Hon Chai 1951-1955 50 I-2-3087 Dang Wing Yet 1951-1955 50 I-2-3088 Wong, H. Kemptville, Ontario 1951-1956 50 I-2-3100 Yeo Kin Chua 1951-1955 50 I-2-3106 Mah Wee Joe 1951-1956 50 I-2-3111 Wong Chong Shing 1951-1955 50 I-2-3116 Chin Loy Lou and Family 1951-1956 50 I-2-3117 Li To Kwan 1951-1956 50 I-2-3124 Chong Yet Hay 1951-1955 80 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

50 I-2-3125 Pon See Gen 1953-1957 50 I-2-3128 Huie On Bong 1952-1954 50 I-2-3134 Mah Wee Tung 1952-1955 50 I-2-3138 Suey Wing 1952-1954 50 I-2-3141 Yeh, P. P. 1952-1956 50 I-2-3145 Bak Waying 1952-1954 50 I-2-3149 Yee Mee Sun and Yee Ho Sun 1951-1956 50 I-2-3150 Sun, C. B. (Yee Bak Sun) 1952-1955 50 I-2-3157 Low Ding Har and Low Ding Bong 1952-1955 50 I-2-3173 Yen, J. 1952-1955 50 I-2-3174 Yee Lim Fun and Yee Wing Sun 1952-1954 50 I-2-3175 Him Show Wong 1952-1955 50 I-2-3177 Lee Yik 1952-1955 50 I-2-3183 Chew Gee Boo Family 1952-1956 50 I-2-3185 Kuong Bing Long 1952-1956 50 I-2-3189 Doo Gin Toy 1952-1955 50 I-2-3201 Yee Mae Lon 1952-1956 50 I-2-3204 Young, Dat 1952-1955 50 I-2-3206 Mah Shalling 1952-1955 50 I-2-3207 Gong Yew 1952-1955 50 I-2-3209 Wong Yip Cheong 1952-1956 50 I-2-3212 Willie Nip and Yhuen Ban Thoon 1952-1955 50 I-2-3219 Chow Wing Gee 1952-1956 50 I-2-3229 Quon Kong Luing and Quon Wen Fon 1952-1955 MG 32, B 34 HON. J.W. PICKERSGILL 81

Vol. File Subject Date

50 I-2-3235 Joe and Jong Oy Lok 1952-1955 50 I-2-3239 Wong Fook Chew and Wong Fun 1952-1955 50 I-2-3241 Dong You Wai. List from Foon Sein 1952-1955 50 I-2-3250 Hong Sing Kee 1952-1955 50 I-2-3251 Loy Yuan Yim 1952-1955 50 I-2-3258 Low Ho King and Low Jack Sang 1952-1955 50 I-2-3273 Lee Quong Yuen 1952-1955 50 I-2-3276 Canadian Bar Association. Immigration Policy 1952-1954 50 I-2-3276 Canadian Bar Association. Immigration Policy 1954 50 I-2-3276 Canadian Bar Association. Immigration Resolutions 1955 50 I-2-3276 Canadian Bar Association 1955 50 I-2-3276 Canadian Bar Association. Statements by Hon. J. W. 1955 Pickersgill

51 I-2-3276 Canadian Bar Association. Proceedings 1954 51 I-2-3276 Canadian Bar Association. Newspaper Clippings 1954-1955 51 I-2-3290 Choy Leung Coy 1952-1957 51 I-2-3291 Wong, R. 1952-1957 51 I-2-3295 Lee Twai Shuce 1952-1956 51 I-2-3304 Wai Ching Wong 1952-1955 51 I-2-3307 Wong Jok Yuey 1952-1956 51 I-2-3319 Yue Chik Hui 1951-1957 51 I-2-3322 Lee Bong Shing and Lee Bong Ming 1952-1956 51 I-2-3326 Tan Fee Jin 1952-1955 51 I-2-3328 Morley Lum Family 1953-1956 82 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

51 I-2-3334 Lee Gaie Yea and Nee M. Gee Gui 1953-1955 51 I-2-3335 Quan Wah Oi 1953-1956 51 I-2-3341 Mah Kowk Chow 1953-1956 51 I-2-3347 Chow Wing Oy 1953-1955 51 I-2-3348 Ger Au Chan 1953-1956 51 I-2-3349 Leong Ba Chai. Policy Regarding Admission of Children 1953-1955 of Concubines 51 I-2-3351 Lam Bank Kee 1953-1955 51 I-2-3356 Soong, R. 1953-1955 51 I-2-3362 Leong, Gee Yuen 1953-1954 51 I-2-3365 Yee Poy Doo 1953-1955 51 I-2-3366 Pei Chun Yu 1953-1955 51 I-2-3369 Chow, J. C. 1953-1955 51 I-2-3380 Chow Lai Fong 1953-1955 51 I-2-3381 Lind Fond Jang and Kow Lia Jong 1955-1957 51 I-2-3387 Leong Wing Jean 1953-1954 51 I-2-3392 Chow Ort Yuen 1953-1955 51 I-2-3398 Lai Jack Yun 1953-1956 51 I-2-3406 Yuen Shui Kin and Kent Lee 1950-1954 51 I-2-3413 Yee Kuo On 1953-1955 51 I-2-3415 Lee Tie Kee 1953 51 I-2-3424 Won Sing 1953-1954 51 I-2-3431 Yee Thick Chee 1953-1955 51 I-2-3433 Jang See Boon 1953-1955 51 I-2-3441 Joo Tuk Wong. Grandchildren and Wife 1953-1956 MG 32, B 34 HON. J.W. PICKERSGILL 83

Vol. File Subject Date

51 I-2-3443 Jang Shu Nam and Jang Kwok Fay 1953-1956 51 I-2-3459 Toy Jack Family 1953-1956 51 I-2-3462 Lu, M. 1953-1955 51 I-2-3464 Chow Ben Fong 1953-1955 51 I-2-3467 Chin King Fee 1953-1956 51 I-2-3468 Wah Quong 1953-1955 51 I-2-3474 Lee Tick Wong 1953-1955 51 I-2-3475 Yee Lie Wah 1953-1955 51 I-2-3476 Jew Man Yip 1952-1956 51 I-2-3477 Lem Loi Bow 1953-1955 51 I-2-3481 Wong Nine Hong and Wong Nine Jone 1953-1956 51 I-2-3489 Lee Ging Main 1953-1956 51 I-2-3491 Chang Foon Sum and Chang Yok Har 1953-1954 51 I-2-3503 Wong She Cheu and Wong She Hen 1953-1955 51 I-2-3506 Jin Yum Foo 1953-1957 51 I-2-3508 Hum Kim and Ham Wing Kay 1953-1955 51 I-2-3511 Moe Wan Pang 1953-1955 51 I-2-3512 Liu, L. 1953-1956 51 I-2-3515 Seto Song 1953-1955 51 I-2-3516 Lim Yuen 1953-1954 51 I-2-3521 Harpy Wong and Wong Ming Yee 1953-1954 51 I-2-3522 Wong Kan Louis 1953-1955 51 I-2-3523 So Chan 1953-1957 51 I-2-3526 Low Jack Hong 1953-1955 84 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

51 I-2-3535 Soon Dai Cheong 1953-1954 51 I-2-3576 Kan Yuk Kit and Hok Wah Cho 1953-1955 51 I-2-3538 Yuan, M. 1953-1957 51 I-2-3539 Jung Gong Shek 1953-1955 51 I-2-3541 Hall, L. Y. 1953-1955 51 I-2-3542 Mah Bean Get 1953-1955 51 I-2-3543 Lee Yum Hong 1953-1955 51 I-2-3546 Woo Seiu Main 1954-1955 51 I-2-3548 Jong Way and Jong Loy 1953-1955 51 I-2-3549 Wong Kim Gow 1953-1955 51 I-2-3551 Yelim, X. N. 1954-1955 51 I-2-3554 Luey Chan Bick Young and Lue Yu Kou Ger 1954 51 I-2-3557 Yip Chow Dong 1954-1955 51 I-2-3558 Wong Yuk San 1954 51 I-2-3563 Li, G. W. 1954-1956

52 I-2-3565 Mak Hat Chow 1954-1956 52 I-2-3566 Jear Yee Hong 1954-1956 52 I-2-3567 Wong Li Way 1954-1955 52 I-2-3570 Woe Kind Yuen and She Pond Yuen 1954-1955 52 I-2-3572 Mar Yuen Kew 1954-1956 52 I-2-3573 Yuen Don Min 1954-1957 52 I-2-3575 Dang Koo Jan and Dang Kim Wing 1954-1956 52 I-2-3576 Ng Gain Gee and Soo Yum Ying 1954-1957 MG 32, B 34 HON. J.W. PICKERSGILL 85

Vol. File Subject Date

52 I-2-3577 Vong Veng Io 1954-1955 52 I-2-3578 Yum Yee Shick 1954-1955 52 I-2-3580 Chuck Mack 1954-1957 52 I-2-3582 Jung Shew Wah and Jung Shew Wing 1954-1956 52 I-2-3588 Poon Yee 1954-1955 52 I-2-3589 Leung Duck and Leung Hing 1954 52 I-2-3594 Toy Non and Toy Dong 1954 52 I-2-3595 Low Kin Hung 1954-1957 52 I-2-3596 Ang Ming Jim 1954 52 I-2-3598 Tsui Sau Ham 1954-1956 52 I-2-3599 Woo Yee Sam 1954 52 I-2-3600 Sue Tai 1954-1957 52 I-2-3601 Ng Kwong Wing 1954-1957 52 I-2-3602 Lee Wai Dong 1954 52 I-2-3603 Young Gan Toy 1954-1955 52 I-2-3606 Hum Wing Foo 1953-1955 52 I-2-3610 Wong Wing Kwong 1954-1955 52 I-2-3620 Lee Wah Sun and Lee Ham Sue 1954-1955 52 I-2-3622 Chow Moon Den 1954 52 I-2-3625 Ma Shu Fon 1954-1955 52 I-2-3631 Jung, Y. 1954-1955 52 I-2-3637 Buck Kim Fong and Betty Fong 1954 52 I-2-3638 Szetu Shui Sing, Mr. and Mrs. 1954-1955 52 I-2-3639 Yuen, B. 1954 86 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

52 I-2-3643 Que Fun Tong 1954-1955 52 I-2-3650 Lim Gon Bong and Lim Gon Choo 1954-1955 52 I-2-3652 Kai, J. 1954 52 I-2-3653 Chow, L. 1954-1955 52 I-2-3654 Cheong Seto 1954-1956 52 I-2-3661 Mah Sheu Min 1954-1957 52 I-2-3664 Wong Lee She 1954-1955 52 I-2-3666 Hum Tong Hung 1954-1955 52 I-2-3667 Chinese. Senator Sarto Fournier 1954-1955 52 I-2-3668 Hum Doon Yat 1954 52 I-2-3669 Jay Yoke Kin 1954-1955 52 I-2-3670 Kun Seto 1954 52 I-2-3671 Won Jack Ming 1954 52 I-2-3672 June Wing Chung and W. Chung 1953-1955 52 I-2-3673 Ham Gim Yuen 1954-1957 52 I-2-3674 Lim Ying Toy 1954 52 I-2-3676 Boi Ling Chin 1954 52 I-2-3686 Loo Mack Yee Chun and Loo Gim On 1954-1955 52 I-2-3688 Yuen Kai Kong 1954-1955 52 I-2-3689 Wong Bak Lun 1954-1957 52 I-2-3690 Ho York Wai 1954-1955 52 I-2-3691 Mr. Johnson, Member of Parliament. Inquiry into the 1954 Status of a Husband of a Canadian Born Chinese 52 I-2-3693 Gam Ping. Admission of Fiancé 1954 52 I-2-3694 Chow Mon Tong 1954-1956 MG 32, B 34 HON. J.W. PICKERSGILL 87

Vol. File Subject Date

52 I-2-3695 Fang, S. K. 1954 52 I-2-3698 Jin Seto. Admission of Mother 1954-1957 52 I-2-3700 Moon Wei Kuo 1954 52 I-2-3701 Fung Sin Sung 1954-1957 52 I-2-3703 Lam Gook Won 1954-1955 52 I-2-3704 Toy Yung Sing 1954-1957 52 I-2-3705 Kwong Kun 1955 52 I-2-3706 Ang Park Don 1954-1957 52 I-2-3707 Yeam Wem Quaar 1954-1955 52 I-2-3708 Lem Shee Wing 1954-1955 52 I-2-3709 Mah Kuo Chung 1954 52 I-2-3711 Lee Suey Ming 1954-1955 52 I-2-3717 Lee Wai Sing 1954-1955 52 I-2-3718 Gee Yuen Pine 1954-1957 52 I-2-3719 Loy Chew Gim 1954-1955 52 I-2-3720 Ken Gee Wong 1954 52 I-2-3721 Wong Fong Chi 1954-1957 52 I-2-3723 Chow Kai Chong 1954 52 I-2-3724 Young Mun Chen 1954 52 I-2-3725 Ng Chan Ping 1954 52 I-2-3726 Ng Sik Chu 1954 52 I-2-3718 Woo Hing Shan 1954-1955 52 I-2-3729 Admission of Immigrants to Canada. Marriage 1954-1955 Requirements 52 I-2-3731 Hoy Foy 1952-1955 88 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

52 I-2-3732 Choy Wing Jong 1950, 1954 52 I-2-3733 Chan Hong Shang 1954-1955 52 I-2-3734 Chow Bow Kow and Chow Bow Lang 1954-1957 52 I-2-3735 Winch, E. E. 1954-1955 52 I-2-3736 Cheung Shui 1954 52 I-2-3737 Jong Lee Wo 1954-1955 52 I-2-3738 Son, Paul 1954-1955 52 I-2-3739 Yick Yee Jin 1954 52 I-2-3740 Yuen Kok Hong 1954-1956 52 I-2-3741 Loo Yee Hein 1954-1956 52 I-2-3742 Pang Sick Yuen 1954-1957 52 I-2-3743 Chin Dai Min 1954-1955 52 I-2-3744 Sam Tim 1955-1956 52 I-2-3745 Wong On 1955 52 I-2-3746 Mak De Woo 1955 52 I-2-3747 Chung Chue Gin 1955-1956 52 I-2-3748 Chew May Mar 1955 52 I-2-3749 Wong Sew Ying Family 1955 52 I-2-3750 Mah Koon Ho 1955 52 I-2-3751 Chow Wai Lit 1955 52 I-2-3752 Jin Fong Ho and Lee Lun Ying 1955-1956 52 I-2-4002 Willentz, F. 1951-1957 52 I-2-4022 Malvinder Singh Grewal 1951-1956 52 I-2-4032 Francescantonio, L.; Gerardo, L.; Francesco, L. 1951-1957 MG 32, B 34 HON. J.W. PICKERSGILL 89

Vol. File Subject Date

52 I-2-4053 Barron, A. 1951-1956 52 I-2-4085 Staff. New Delhi 1952-1955 52 I-2-4086 Germany and Central Europe 1951-1957

53 I-2-4103 A Family Assistance. Case Files 1952-1957 53 I-2-4103 A Family Assistance. Case Files 1956-1957 53 I-2-4121 Meletopoulos, A. N. 1952-1954 53 I-2-4122 Lerman, I. 1952-1957 53 I-2-4126 Koreans. General Inquiries 1952-1956 53 I-2-4140 Vlasic, F. and Morese, E. 1952-1956 53 I-2-4142 Immigration Branch Offices, United States: New York 1951-1957 and Detroit 53 I-2-4161 Singh, Jobinder.; Singh, Hashaws.; Singh, Aggi.; Singh, 1952-1956 Gurdey 53 I-2-4173 Mandel, A. 1952-1956 53 I-2-4185 Israel. Jewish Refugees in Italy 1952-1957 53 I-2-4201 Crestohl, L. D. 1952-1956 53 I-2-4288 Freidmann, B. 1952-1955 53 I-2-4259 Hoste, H. and E. 1952-1955 53 I-2-4322 Rauch, M. 1952-1956 53 I-2-4326 Ganz, H. 1952-1955 53 I-2-4337 Minasyan, H. 1952-1957 53 I-2-4372 Glaser, P. 1952-1954 53 I-2-4379 Brandt, J. 1952-1955 90 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

53 I-2-4392 Staff. Montreal. Bribery of Immigration Officers; Illegal 1952-1957 Entry 53 I-2-4392 Staff. Montreal. Bribery of Immigration Officers; Illegal 1955 Entry 53 I-2-4396 Gkougkou, M. and Spiliotopoulos, C. 1955-1957 53 I-2-4404 Maritime Headquarters: Halifax and Saint John Ports 1951-1957 53 I-2-4434 Dimou, U. and Y. 1952-1955 53 I-2-4440 United States Workers on British Columbia Projects 1952-1956 53 I-2-4454 Staff. Sarnia, Ontario 1952-1956 53 I-2-4454 Staff. King, C. R. 1955-1957 53 I-2-4468 Omura, N. 1952-1956 53 I-2-4472 Vanderspek, V. and A. 1952-1957 53 I-2-4520 Sikora, U. 1952-1955 53 I-2-4522 Dolcetti, G. Open Placement 1952-1956 53 I-2-4528 Dobrijevich, B. 1947-1956 53 I-2-4541 Artensoi, A. 1952-1954 53 I-2-4543 Altman, J. 1952-1955 53 I-2-4555 Frankowictz 1952-1954 53 I-2-4569 Simces, N. 1952-1957

54 I-2-4574 Sterns, S. 1952-1954 54 I-2-4581 Singh, S. 1952-1956 54 I-2-4589 Plat, O. and T. 1952-1956 54 I-2-4591 Silverio, M. 1952-1955 54 I-2-4609 Staff. Douglas, B. C. 1952-1956 MG 32, B 34 HON. J.W. PICKERSGILL 91

Vol. File Subject Date

54 I-2-4627 Dafnas, P. 1952-1956 54 I-2-4629 Santamaure, A. 1952-1955 54 I-2-4665 Lowy, B. 1952-1956 54 I-2-4668 Laufer, O. 1952-1954 54 I-2-4678 Magyary, M. 1952-1955 54 I-2-4682 Meic, A. and C. 1952-1957 54 I-2-4695 Karahan, N. 1952-1956 54 I-2-4711 Doduik, G. and David, C. 1952-1954 54 I-2-4742 Pawelka, S. 1952-1956 54 I-2-4744 Mussallem, M. 1952-1954 54 I-2-4746 Staff. Noranda, Quebec 1952-1955 54 I-2-4748 Orlando, J. 1952-1956 54 I-2-4749 Absomowicz, L. 1952-1956 54 I-2-4782 Sajatovich, Y. 1952-1955 54 I-2-4848 Russell, E. 1952, 1956 54 I-2-4848 Weis, J. 1952-1954 54 I-2-4865 Saska, E. and M. 1952-1954 54 I-2-4903 U.S. Immigration Officers at Canadian Ports. 1956-1957 Pre-Clearance Passengers on International Flights 54 I-2-4909 Gago, P. 1952-1955 54 I-2-4928 Van Spronsen, R. and F. 1952-1955 54 I-2-4934 Zouglas, I. 1952-1956 54 I-2-4943 Cocchiarella, M. 1952-1955 54 I-2-4945 Tripodi, A. 1952-1955 54 I-2-4967 Misinformation by Immigration Officers 1953-1957 92 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

54 I-2-4967 A Information Given Prospective Immigrants 1957 54 I-2-4992 Koskolos, A. 1952-1957 54 I-2-4997 Stojcic, N. and T.; Breic, A. and Vurdelja, M. 1953-1957 54 I-2-5000 Kleinerman, A. 1952-1956 54 I-2-5003 Haimson, J. 1952-1957 54 I-2-5038 Gebsan, J. 1952-1954 54 I-2-5050 Wallerstein, E. 1952-1954 54 I-2-5058 Paulinavich, B. 1952-1957 54 I-2-5133 Sbraccia, E. 1953-1956 54 I-2-5139 Banks, Harold C. 1952-1956 54 I-2-5139 Banks, Harold C. 1954-1956 54 I-2-5148 Zavaros, S. 1953-1956 54 I-2-5167 Taneviski, A. P. 1953, 1957 54 I-2-5193 Rose, Fred 1952-1957 54 I-2-5201 Hysen, N. and Gheudet, R. 1953-1957 54 I-2-5202 Vuia, M. 1953-1955 54 I-2-5205 Derlin, B. 1953-1955 54 I-2-5211 Employment. Skilled Personnel other than British or 1952-1955 Canadian 54 I-2-5213 Koichapolos, S. and V. 1953-1957 54 I-2-5223 Karajacic, J. 1953-1955 54 I-2-5224 Immigration Inspector. Grade 3 Competition 1954-1957 54 I-2-5228 Van Well, A. 1953-1957

55 I-2-5238 Church Reports 1953-1956 MG 32, B 34 HON. J.W. PICKERSGILL 93

Vol. File Subject Date

55 I-2-5239 Kuechler, E. 1953-1956 55 I-2-5246 Kalinowski, M. R. 1952-1954 55 I-2-5252 Stevenson, H. R. 1952-1957 55 I-2-5256 Tzaczyk, J. and W. and Bykowski, D. and A. 1953-1957 55 I-2-5258 Sluga, M. 1953-1955 55 I-2-5261 Lulic, D. 1953-1956 55 I-2-5267 Dominion - Provincial Conference 1953-1954 55 I-2-5294 Zarecki, P., M. and R. 1953-1956 55 I-2-5295 Quaranta, J. 1953-1956 55 I-2-5298 American Workers in Canada 1950-1956 55 I-2-5305 Detmers, T. L. 1953-1955 55 I-2-5321 Rapone, P. 1953-1956 55 I-2-5328 Latvians from South America 1953-1957 55 I-2-5332 Svilans, P. and A. 1953-1955 55 I-2-5335 Zawoznicki, I. 1953-1957 55 I-2-5339 Harms, O. 1953-1954 55 I-2-5341 Schultz, P. 1953-1954 55 I-2-5348 Singh, P. and I. 1953-1955 55 I-2-5365 Schwarz, R. 1953-1955 55 I-2-5374 Bianchi, U. 1953-1955 55 I-2-5390 Rackiewicz, A. and L. 1953-1955 55 I-2-5418 de Groot, J. and E. 1953-1955 55 I-2-5442 Richter, W. 1953-1955 55 I-2-5451 Jovan, E. 1953-1955 94 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

55 I-2-5456 Goendoes, L. P. 1953-1957 55 I-2-5458 Kaur, U. and Singh, J. 1953-1955 55 I-2-5463 Papageorgiou, G. 1953-1955 55 I-2-5478 Dani, F. 1953-1955 55 I-2-5498 Arnprior and Renfrew, Ontario 1953-1956 55 I-2-5505 Garpinelli, P. 1953-1957 55 I-2-5506 Gates, F. 1953-1957 55 I-2-5507 Huupponen, U. V. 1953-1954 55 I-2-5545 Hungarians. Celebrations 1952-1956 55 I-2-5545 A Hungarians 1956-1957 55 I-2-5545 B Hungarian Refugees - Orphans, Offers of Employment, 1956-1957 Offers of Accomodation and External Affairs 55 I-2-5545 B Hungarian Refugees. General Comments (1) 1956-1957 55 I-2-5545 B Hungarian Refugees. General Comments (2) 1956-1957 55 I-2-5545 B Hungarian Refugees. General Comments 1957

56 I-2-5545 C Hungarian Refugees. Ontario. Correspondence with 1956-1957 Various Centres 56 I-2-5545 C Hungarian Refugees. Ontario 1956-1957 56 I-2-5545 C Hungarian Refugees. 1957 56 I-2-5545 C Hungarian Refugees. Quebec 1956-1957 56 I-2-5545 C Hungarian Refugees. Saskatchewan 1956-1957 56 I-2-5545 C Hungarian Refugees. Alberta 1956-1957 56 I-2-5545 C Hungarian Refugees. Manitoba 1956-1957 56 I-2-5545 C Hungarian Refugees. New Brunswick 1956-1957 MG 32, B 34 HON. J.W. PICKERSGILL 95

Vol. File Subject Date

56 I-2-5545 C Hungarian Refugees. Newfoundland 1956-1957 56 I-2-5545 C Hungarian Refugees. Nova Scotia 1956-1957 56 I-2-5545 C Hungarian Refugees. British Columbia 1956-1957 56 I-2-5545 D Hungarian Students to McGill University 1957 56 I-2-5545 D Hungarian Students - Ford Foundation, Toronto 1957 University, McMaster and The University of New Brunswick 56 I-2-5545 D Hungarian Students - University of British Columbia, 1957 University of Western Ontario, University of Alberta and University of Manitoba 56 I-2-5545 D Hungarian Refugees. Student Groups 1956-1957

57 I-2-5545 E Hungarian Refugees. Flights to Vienna 1956-1957 57 I-2-5545 F Hungarian Refugees. Transportation to Canada. Air 1956-1957 Flights and Ships' Statistics 57 I-2-5545 G Hungarian Refugees. Offer of Services 1956-1957 57 I-2-5545 H Hungarian Refugees. Statistics 1956-1957 57 I-2-5545 J Hungarian Refugees. Policy (1) 1956-1957 57 I-2-5545 J Hungarian Refugees. Policy (2) 1956-1957 57 I-2-5545 K Hungarian Refugees to Canada Through The 1956-1957 Netherlands 57 I-2-5545 M Hungarian Refugees. Minister's Statements and 1956-1957 Speeches 57 I-2-5545 N Hungarian Refugees. British Airlift 1956-1957 57 I-2-5545 P Hungarian Refugees. Belgium 1956 57 I-2-5545 Q Canadians from Hungary 1956 57 I-2-5545 R Hungarian Refugees. France 1956-1957 96 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

57 I-2-5545 S Hungarian Refugees. Citizen Branch Circulars to Liaison 1956-1957 Officers 57 I-2-5545 T Hungarian Refugees. Minister's Press Conferences 1956 57 I-2-5545 U Hungarian Refugees. Red Cross 1956-1957 57 I-2-5545 V Hungarian Refugees. Labour 1956-1957 57 I-2-5545 W Hungarian Refugees. Sweden 1957 57 I-2-5545 Y Hungarian Refugees. Yugoslavia 1957 57 Hungarian Refugees. Minister's Trip 1956 57 I-2-5553 Emde, E. 1953-1956 57 I-2-5558 Kitimat Office 1953-1957 57 I-2-5568 Heidi, J. 1953-1956 57 I-2-5573 Nebesny, E. 1953-1955 57 I-2-5598 Linden Field Family and Galo, S. 1953-1956 57 I-2-5600 Mullerova, M. A.; Bassous, A. E. and Cicin-Sain, F. 1953-1955 57 I-2-5615 Jacob, A. 1953-1954 57 I-2-5620 Kienzl, F. 1953-1957

58 I-2-5641 Kobayashi, N. 1953-1957 58 I-2-5653 Jassara, R. and N. 1953-1955 58 I-2-5663 van der Bilt, J. and H. 1953-1955 58 I-2-5665 Steinmetz, H. 1953-1955 58 I-2-5672 Adzija, M. 1953-1954 58 I-2-5674 Carp, D. 1953-1957 58 I-2-5689 Jam, J. 1953-1956 58 I-2-5690 Larini, G. P. 1953-1957 MG 32, B 34 HON. J.W. PICKERSGILL 97

Vol. File Subject Date

58 I-2-5696 Haber, A. 1953-1956 58 I-2-5698 Heyner, H. and H.; Marquardt, G. 1953-1955 58 I-2-5703 Franolic, M. 1953-1957 58 I-2-5710 Fotopopulos, A. 1953-1954 58 I-2-5721 Smuelovici, M. and B. 1953-1955 58 I-2-5724 Szwejkowski, A. 1953-1955 58 I-2-5725 Crewe, J. Family 1953-1954 58 I-2-5738 Lueders, H. G. 1953-1956 58 I-2-5742 Kraus, M. 1953-1955 58 I-2-5743 Imhoff, M. 1955-1956 58 I-2-5747 Mady, J. 1953-1956 58 I-2-5758 Dendur, M. 1953-1954 58 I-2-5764 Ilitch, S. A. and Vukovich, N. and B. 1953-1955 58 I-2-5768 Brink, A. and R. 1953-1955 58 I-2-5775 Lefkovitis, A. 1953-1955 58 I-2-5778 Jackman, J. 1953-1954 58 I-2-5784 Oekany, E. J. 1953-1955 58 I-2-5797 Knez, J. and Crneich, N. L. 1953-1956 58 I-2-5803 Woodstock, Ontario 1953-1957 58 I-2-5812 Grasel, J. 1953-1955 58 I-2-5815 Blair, R. D. 1953-1955 58 I-2-5818 Panzures, D. 1953-1955 58 I-2-5832 Buscena Family and Spadaro, G. 1953-1957 58 I-2-5836 Nickar, M. and Friesen, P. 1953-1955 98 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

58 I-2-5845 Andonopoulou, G. 1953-1955 58 I-2-5851 Nowalinski, R. 1953-1954 58 I-2-5856 Singh, H. 1953-1956 58 I-2-5864 Wallerstein, M. 1953-1954 58 I-2-5865 Slovaks In Canada. Members of the Slovak Legion In 1953-1956 Great Britain 58 I-2-5871 Ontario Immigration Plan 1952-1955 58 I-2-5877 Buric, N. 1953-1954 58 I-2-5880 Levy, M. and H. 1953-1955 58 I-2-5881 Stolitney, A. 1953-1955 58 I-2-5883 Sauer, J. 1953-1956 58 I-2-5886 Brkljacic, I. 1956-1957 58 I-2-5895 Rotondo, A. A. 1953-1956 58 I-2-5899 Kusumoto, M. V. 1953-1954 58 I-2-5931 Berger, P. and M. 1953-1955 58 I-2-5932 Morelli, G. 1953-1955 58 I-2-5937 Azra, H. W. 1953-1955 58 I-2-5938 Jerdjevic, D. 1953-1956 58 I-2-5950 Severinski, R. 1953-1956 58 I-2-5952 Milutinovic, M. 1953-1955 58 I-2-5963 Yancu, D. 1953-1956 58 I-2-5965 Gliniors, K. E. 1953-1954 58 I-2-5976 Zakoor, J. 1955-1956 58 I-2-5978 Belotti, S. and A. 1953-1954 58 I-2-5983 Domjancic, A. 1953-1956 MG 32, B 34 HON. J.W. PICKERSGILL 99

Vol. File Subject Date

58 I-2-5990 Glumaz, S. J. 1953-1957 58 I-2-6004 Bonds Reguested by Departments 1953-1956 58 I-2-6006 Witvlught, H. 1953-1955

59 I-2-6007 Scroccaro, F.; Carere, J., and Anselmini, O. 1953-1956 59 I-2-6013 Czurma, I. 1953-1956 59 I-2-6014 Fuch, J. 1953-1957 59 I-2-6015 Simone, D.; M. and E. 1953-1956 59 I-2-6018 Petrlic, E. and M. 1953-1955 59 I-2-6024 Yugoslav Group. Leventic, A. 1953-1955 59 I-2-6035 Sutulov, A. 1953-1955 59 I-2-6053 Maccario, F. A. 1953-1955 59 I-2-6085 Jazwinski, P. 1953-1954 59 I-2-6093 Staff. Brantford, Ontario 1953-1957 59 I-2-6095 Howard, A. 1953-1957 59 I-2-6120 Shahin, M.; A. and Y. 1953-1956 59 I-2-6133 Cipkar, P. 1953-1956 59 I-2-6142 Yaksitz, K. and P. 1953-1954 59 I-2-6149 Gabriel, F. A. 1953-1954 59 I-2-6161 Sikosa, F. 1953-1955 59 I-2-6163 Kermed, M. 1953-1956 59 I-2-6180 Werner, J. 1953-1954 59 I-2-6187 Singh, O. 1953-1956 59 I-2-6190 Corrado, R. and A. 1953-1955 100 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

59 I-2-6191 Siperko, O. 1953-1955 59 I-2-6193 Hubschmann, D. and M. 1953-1955 59 I-2-6198 Stirrat, M. 1953-1955 59 I-2-6200 Veniero, G. 1953-1954 59 I-2-6203 Mocko, J. 1953-1957 59 I-2-6209 Hopf, E. and G. 1953-1955 59 I-2-6210 Veenhuizen, A. and A. 1953-1955 59 I-2-6217 Labour Unions 1953-1957 59 I-2-6218 Altman, R. and L. 1953-1955 59 I-2-6221 Nalbandian, P. and Family 1953-1956 59 I-2-6225 Mames, Mrs. M. 1953-1955 59 I-2-6228 Vukovic, S. and G. 1953-1954 59 I-2-6231 Weiss, J. 1953-1955 59 I-2-6235 Singh, S. J. 1953-1954 59 I-2-6236 Gustin, B. 1953-1957 59 I-2-6239 Hulcup, K. J. 1953-1954 59 I-2-6240 Locicero, F. 1953-1954 59 I-2-6243 Dyck, M. G. 1953-1955 59 I-2-6244 Kott, M. and E. 1953-1957 59 I-2-6255 Pirk, R. 1953-1955 59 I-2-6267 Scherer, S. 1954 59 I-2-6280 Tchokres, S. T. 1953-1957 59 I-2-6285 Petrovic, Z. 1954-1955 59 I-2-6300 Kalenderian, A. and Tchelebi, T. W. 1954-1955 MG 32, B 34 HON. J.W. PICKERSGILL 101

Vol. File Subject Date

59 I-2-6302 Deres, H. J. 1954 59 I-2-6304 Uskokvic, K. 1954-1956 59 I-2-6306 Jovanovic, M. 1954-1955 59 I-2-6307 Fuken, J. 1954 59 I-2-6309 Demopopoulos, N. 1954-1955 59 I-2-6311 Solti, A. and I. 1954-1956 59 I-2-6312 Gorup, B. 1954-1955 59 I-2-6320 Katovich, M. 1954-1956 59 I-2-6321 Penta, A. D. 1954 59 I-2-6325 Steinbacher, F. 1954-1956 59 I-2-6329 Kronig, C. and L. 1954-1956 59 I-2-6332 Kemper, P. 1954-1955 59 I-2-6334 Roloff, W. 1954-1956 59 I-2-6335 Krpan, M. 1954 59 I-2-6339 Pasternak, E. 1954-1957 59 I-2-6341 Klassen, P. J. 1954-1955 59 I-2-6344 Nichrowski, J. 1954-1956 59 I-2-6347 Singh, K. 1954-1955 59 I-2-6349 Singh, H. N. 1954-1957 59 I-2-6351 Lewin, D. 1954-1957 59 I-2-6359 Carusi, P. 1954-1956 59 I-2-6360 Vujic, R. 1954-1955 59 I-2-6372 Spong, R. A. 1954 59 I-2-6373 Tombros, N. 1954-1956 102 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

59 I-2-6375 Mesturino, R. 1954-1956 59 I-2-6376 Fules, W. 1954 59 I-2-6384 Wirth, G. and C. 1954-1955 59 I-2-6385 Salter, M. 1954-1955

60 I-2-6390 Goldberg, A. 1954-1957 60 I-2-6392 Demetra Family 1954 60 I-2-6395 Smerneos, A. 1954 60 I-2-6411 Bogdanich, P. 1954-1955 60 I-2-6413 Brent, Shirley Kathleen 1954-1956 60 I-2-6414 Raicevic, G. 1955 60 I-2-6415 Pestotnik, D. and M. 1954-1955 60 I-2-6418 Korewa, A. T. 1954-1955 60 I-2-6420 Singh, L. 1954-1957 60 I-2-6425 Metlege, A. 1954-1955 60 I-2-6426 Boylen, B. 1954-1955 60 I-2-6429 Gebhardt Family 1954-1955 60 I-2-6433 Fromer, B. 1953-1956 60 I-2-6436 Nicki, R. and G. 1954-1956 60 I-2-6440 Ioannou, P. and A. 1954-1956 60 I-2-6443 Demic, M. 1954-1956 60 I-2-6447 Shimek, J. 1954-1955 60 I-2-6448 Wilson, J. 1954-1955 60 I-2-6450 Nickoloff, M. and O. 1954 MG 32, B 34 HON. J.W. PICKERSGILL 103

Vol. File Subject Date

60 I-2-6451 Gallandat, R. 1954 60 I-2-6453 Jabaly, E. 1954-1955 60 I-2-6457 Gorup, A. and E. 1954-1955 60 I-2-6458 Josanovic, K. and M. 1954-1955 60 I-2-6460 Dittman, H. 1954-1955 60 I-2-6461 Grynchpon, M. and D. 1954 60 I-2-6462 Preece, J. 1954-1956 60 I-2-6464 Fischer 1954-1955 60 I-2-6466 Zombori, O. 1954 60 I-2-6468 Staff. Peterborough, Ontario. Transfer to Oshawa, 1954-1957 Ontario 60 I-2-6469 Severino, C. and N. 1954-1955 60 I-2-6470 Restaurant Workers. Saskatchewan 1954 60 I-2-6471 Fredricks, H. 1954-1955 60 I-2-6477 Arab Immigration. Jordan 1954-1956 60 I-2-6481 Sheppard, H. 1953-1955 60 I-2-6484 Karczmar, A. 1954 60 I-2-6486 Hajjar, L. 1954 60 I-2-6488 Munk, F. and M. 1954-1955 60 I-2-6498 Evers, C. J. G. 1954 60 I-2-6499 Sharon, A. and Lever, M. 1954-1956 60 I-2-6502 Seda, S. 1954-1955 60 I-2-6504 Lester, C. D. 1954-1955 60 I-2-6510 Schiess, A. 1954-1955 60 I-2-6515 Pechinis, S. 1954 104 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

60 I-2-6524 Chaim, R. and S. 1954-1957 60 I-2-6526 White, C. R. 1954 60 I-2-6531 Birkett, S. R. 1954 60 I-2-6532 Ruf, Dr. N. 1954-1956 60 I-2-6534 Kilner, W. 1954 60 I-2-6537 Tuchschere, J. 1954-1955 60 I-2-6538 Kuczwarsky, S. 1954 60 I-2-6540 Kartofsky, D. 1954 60 I-2-6541 Labour Unions 1954-1957 60 I-2-6541 A Labour Unions. Admission to the United States 1955 60 I-2-6543 Pagenkopf, F. and M. 1954-1956 60 I-2-6548 Bojadzieff, N. 1954-1956 60 I-2-6549 Mura, T. 1954-1956 60 I-2-6550 Kozminski, S. and V. 1954-1955 60 I-2-6554 Kiss, I. 1954-1956 60 I-2-6556 Vitello, F. 1954 60 I-2-6562 Stratis, D. 1954-1955 60 I-2-6564 Doher, M. S. 1954-1957 60 I-2-6565 Bull, M. 1954-1955 60 I-2-6567 Kiosis, P. 1954-1956 60 I-2-6570 Zunic, Z. 1954-1956 60 I-2-6571 Metslo, A. 1954-1955 60 I-2-6572 Lago, M. 1954-1955 60 I-2-6578 Zinouetz, G. P. 1954-1955 MG 32, B 34 HON. J.W. PICKERSGILL 105

Vol. File Subject Date

60 I-2-6579 Laneg, G. 1954-1955 60 I-2-6584 Feltrin, G. 1954 60 I-2-6588 Vamos, E. 1954-1955 60 I-2-6589 Primavesi, E. 1954 60 I-2-6591 Chaumont, G. 1954 60 I-2-6593 McKaig, A. 1954-1955 60 I-2-6594 Mago, P. 1954-1956 60 I-2-6595 Rohadch, J. and M. 1954-1955 60 I-2-6597 Georganas, D. 1954-1957 60 I-2-6601 Nickelis, A. 1954-1955 60 I-2-6602 Ross, A. 1954-1955 60 I-2-6611 Demitri, C. 1954-1955 60 I-2-6615 Haggis, P. and M. 1954-1955 60 I-2-6617 Ligety, M. 1954-1957 60 I-2-6631 Suslje, A. 1954-1956 60 I-2-6632 Silkboer, J. 1954 60 I-2-6633 Sekolilidis, Mr. and Mrs. T. S. 1954 60 I-2-6637 Relle, I. 1954-1955 60 I-2-6639 Wegner, A. 1954

61 I-2-6645 Cecilian, J. 1954-1955 61 I-2-6646 Rancigilo, K. L. 1954 61 I-2-6648 Boettcher, R. and V. 1954 61 I-2-6649 Ucniyama, R. and N. 1954 106 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

61 I-2-6651 Chlewicka, M. 1954 61 I-2-6653 Nagel, K.; G. and G. 1954 61 I-2-6654 Gulbenk, H. 1954-1955 61 I-2-6659 Palleno, C. 1954-1955 61 I-2-6664 Gardon, L. and C. 1954-1956 61 I-2-6669 Kostic, S. 1954-1956 61 I-2-6671 Gonzales, N. 1954-1955 61 I-2-6672 Grisnik, S. 1954 61 I-2-6673 Marzell, E. 1954 61 I-2-6674 Georvassilis, K. 1954-1955 61 I-2-6675 Kogu, H. 1954-1955 61 I-2-6677 Renner, Mr. and Mrs. A. 1954 61 I-2-6679 Yosheye, Y. 1954 61 I-2-6687 Herzog, L. 1954-1956 61 I-2-6690 Pongracic, A. 1954-1956 61 I-2-6691 Berberian, S. 1954-1955 61 I-2-6699 Koyama, F. 1954-1955 61 I-2-6700 Chiapusso, A. 1954 61 I-2-6703 Bozina, L. 1954 61 I-2-6708 Brunstein, A. 1954 61 I-2-6710 Azadian , J. 1954-1955 61 I-2-6711 Zoll, K. and E. 1954 61 I-2-6712 Pommer, Dr. C. 1954 61 I-2-6716 Delaney, M. 1954 MG 32, B 34 HON. J.W. PICKERSGILL 107

Vol. File Subject Date

61 I-2-6718 Maulucci, V. 1954-1957 61 I-2-6720 Adamson, J. T. H. 1954-1955 61 I-2-6703 Madany, B. and S. 1954-1955 61 I-2-6724 Perreault, P. 1954 61 I-2-6725 Stiokoff, L. and L. 1954-1957 61 I-2-6727 Kling, S. 1954-1955 61 I-2-6728 Turin, A. 1954 61 I-2-6735 Stechner, A. and J. 1954-1956 61 I-2-6738 Becker, K. 1954-1955 61 I-2-6739 Barrett, S. S. n.d. 61 I-2-6740 Grodzina, A. 1954 61 I-2-6741 Kluger, G. 1954-1955 61 I-2-6742 Birenbaum, H. 1954 61 I-2-6745 Podchuk, M. 1954 61 I-2-6747 Singh, M. and Mohindar, P. 1954 61 I-2-6748 Themelis, A. 1954 61 I-2-6749 Garfagnini, A. A. 1954 61 I-2-6750 Jackson, R. H. 1954 61 I-2-6751 Shapira, I. 1954-1955 61 I-2-6752 Riis, V. 1954 61 I-2-6759 Natarelli, T. 1954-1955 61 I-2-6760 Zivanovic, R. 1954-1955 61 I-2-6761 Klassen, J.; E. and L. 1954-1956 61 I-2-6768 Matalon, H. E. 1954-1955 108 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

61 I-2-6770 Tonus, E. and Moreni, M. 1954-1955 61 I-2-6771 Rdultowski, B. 1954 61 I-2-6776 Barber, E. 1954-1955 61 I-2-6777 Chanan Kur 1954 61 I-2-6780 Gedak, J. and K. 1954 61 I-2-6781 Kompanijec, F. 1954-1955 61 I-2-6782 Edler, A. 1954-1955 61 I-2-6783 Bagshaw, B. 1954-1956 61 I-2-6784 Angelicca, N. 1954-1956 61 I-2-6785 Butorac, M. and G. 1954-1955 61 I-2-6794 Horbacewicz, J. 1954-1955 61 I-2-6795 Vasiliavskas, V. and R. 1954 61 I-2-6797 Pick, G. 1954-1955 61 I-2-6799 Canadian - American Commuters 1954-1955 61 I-2-6799 A Auto Permits. American Citizens Crossing to 1955 Canada/Canadian Citizens Crossing to the United States 61 I-2-6800 Nagy, Dr. and Mrs. M. 1954 61 I-2-6803 Yager, R. 1954 61 I-2-6804 Grabs, R. C. 1954-1955 61 I-2-6805 Lepcin, D.; Z. and H. 1954-1955 61 I-2-6806 Faska, M. 1954-1957 61 I-2-6807 Catsoulas, A. 1954-1955 61 I-2-6809 de Faure, I. 1954-1955 61 I-2-6810 Porteous, J. 1954-1955 61 I-2-6812 Edrich, E. G. and Family 1954-1957 MG 32, B 34 HON. J.W. PICKERSGILL 109

Vol. File Subject Date

61 I-2-6815 de Jongh, E. R. 1954-1955 61 I-2-6816 Gustavson, U. 1954 61 I-2-6819 Deane, R. 1954-1955 61 I-2-6820 Chung Han 1954-1955 61 I-2-6821 Grubisic, A. and U. 1954-1957 61 I-2-6822 Radelja, H. 1954-1955 61 I-2-6824 Staff. Emerson, Manitoba 1954-1956 61 I-2-6826 Sinicrope, C.; Scarfone, M. and Tripodi, S. 1955-1957 61 I-2-6831 Belanca, G. 1954-1957 61 I-2-6832 D'Amico, G. 1954-1956 61 I-2-6834 Fehr, W. Mexicans 1954 61 I-2-6835 Witzke, W. 1954 61 I-2-6836 Kowaly, K. I. 1954-1955 61 I-2-6837 Baars, M. A. 1954 61 I-2-6841 Ginsberg, A. 1954-1957 61 I-2-6843 Reporting Deportation Cases. Section 19, Immigration 1954 Act 61 I-2-6844 Soininen, L. 1954-1955 61 I-2-6847 Karste, C. S. 1954 61 I-2-6848 Iuvara, F. 1954-1957 61 I-2-6850 Raissis, K. and M. 1954-1957 61 I-2-6851 Keinrath, F. 1954-1955 61 I-2-6854 Lenvke, M. 1954 61 I-2-6856 Stacey, N. 1954-1955 61 I-2-6857 Shiels, M. 1954-1955 110 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

61 I-2-6859 Winia, M. 1954-1956 61 I-2-6860 Klein, L. Deportation 1954-1955 61 I-2-6862 Sarkiss, N. 1954 61 I-2-6865 Fischer, Bearings Manufacturing Limited 1954-1957 61 I-2-6867 Gefour, Yve. Admission 1954 61 I-2-6868 Lecky, Mrs. James 1954 61 I-2-6869 Megeurditchian, M. D. 1954-1955 61 I-2-6870 Bonin, R. 1954-1955 61 I-2-6873 Ruscical, A. 1954-1956 61 I-2-6874 Prpich, I. and Sabotik, I. 1954-1956 61 I-2-6876 Janic, M. 1954 61 I-2-6877 Lapacciano, L. 1954-1956

62 I-2-6878 Moy Gim Soon 1954 62 I-2-6880 Vrantsidis, N. D. 1954 62 I-2-6882 Wong You Foon 1954 62 I-2-6883 Godlewski, R. E. 1954-1955 62 I-2-6884 Sternbach, N. 1954-1955 62 I-2-6885 Zurawczak, S. 1954 62 I-2-6886 Birouty, J. S. 1954 62 I-2-6888 Werjefelt, K. H. B. 1954 62 I-2-6889 Marlyn, F. 1954-1955 62 I-2-6892 Callipari, D. 1954 62 I-2-6893 Bunnaman, E. 1954 MG 32, B 34 HON. J.W. PICKERSGILL 111

Vol. File Subject Date

62 I-2-6894 Kahramanos, J. 1954-1955 62 I-2-6895 Papailia, P. 1954-1956 62 I-2-6896 D'Aza, B. 1954 62 I-2-6897 Raffay, Mrs. A. 1954-1955 62 I-2-6899 Security Screening 1953-1954 62 I-2-6900 Bakhuis, G. and A. 1954 62 I-2-6901 de Villers, P. T. R. 1954 62 I-2-6903 Desbiens, W. 1954 62 I-2-6904 Hamilton, T. 1954 62 I-2-6905 Fishermen to Maritimes and Newfoundland 1954-1955 62 I-2-6906 "Batory". Permission to Operate 1954 62 I-2-6908 Colonization of Nelson River Valley, Hudson Bay 1954-1955 District 62 I-2-6909 Piccin, A. 1954-1957 62 I-2-6910 Vacek, E. 1954, 1957 62 I-2-6911 Dessemontet, G. 1954 62 I-2-6912 Zillmann, G. and C. 1954-1955 62 I-2-6913 Siroky, M. 1954-1955 62 I-2-6914 Janoscik Family 1954 62 I-2-6915 Jovanovich, D. 1954-1955 62 I-2-6916 Tweel, S. 1954 62 I-2-6917 Revah, J. M. 1954 62 I-2-6920 Karp, A. 1954 62 I-2-6921 Auriemma, A. 1954 62 I-2-6923 Constantinides, M. 1954-1955 112 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

62 I-2-6924 Fabbro, E. 1954-1955 62 I-2-6925 Vidal, Mr. and Mrs. F. 1954 62 I-2-6926 Ernesto, E. 1954-1955 62 I-2-6927 Harvie, N. 1954 62 I-2-6928 Horvath, A. 1954 62 I-2-6930 Tobola, H. 1954 62 I-2-6931 Urbanucci, E. M. 1954 62 I-2-6932 Burns, E. L. 1954-1955 62 I-2-6934 Bertalot, Rev. R. 1954 62 I-2-6935 Spiegel, H. F. 1954 62 I-2-6936 Bolzan, B. 1954-1956 62 I-2-6938 Szulc, M. 1954 62 I-2-6939 Inter-Governmental Committee for European Migration 1954-1957 62 I-2-6939 A Canadian Red Cross Activities. European Refugees 1955-1956 62 I-2-6939 B Palestine Refugees. United Nations Relief and Works 1955-1956 Agency 62 I-2-6944 Krycun, Michael 1955-1957 62 I-2-6945 Marchi, Dr. A. 1954-1955 62 I-2-6946 McDonagh, M. and W. 1954-1956 62 I-2-6948 Gentili, N. 1954 62 I-2-6949 Yonis, K. 1954 62 I-2-6950 Van Dam, H. 1954-1955 62 I-2-6952 Golab, Mr. and Mrs. B. 1954-1955 62 I-2-6954 Grayevsky, M. S. 1954-1955 62 I-2-6957 Somos, J., F., and L. 1954 MG 32, B 34 HON. J.W. PICKERSGILL 113

Vol. File Subject Date

62 I-2-6958 Draper, C. A. 1954-1955 62 I-2-6959 Abikzin, C. 1954 62 I-2-6960 Cassart, A. and Pochet, B. 1954 62 I-2-6961 Manolis, J. C. 1954 62 I-2-6962 Iszacovics, E. 1954 62 I-2-6963 de Groot, J. 1954 62 I-2-6964 Fischborn, C. D. 1954 62 I-2-6966 Papachrysanthou, A. 1954-1955 62 I-2-6967 Terruggia, F. and P. and Piccinelli, F. and F. 1954-1955 62 I-2-6968 Brigola, A. L. 1954 62 I-2-6969 Prego, A. 1954 62 I-2-6970 Blackwood, R. H. 1954 62 I-2-6971 Kobais, E. 1954-1957 62 I-2-6972 Cavelli, L., M., and A. 1954-1955 62 I-2-6973 Kouvara, Mrs. A. 1954-1956 62 I-2-6974 Komadina, M. 1954 62 I-2-6975 B Ukrainians 1956-1957 62 I-2-6975 C Germans 1956 62 I-2-6975 D Ethnic Organizations 1956 62 I-2-6975 E Information Regarding the Terms "Race","Ethnic Origin" 1956 and "Nation" 62 I-2-6977 Hoster, V. and M. 1954 62 I-2-6978 Adamski, A. 1954-1955 62 I-2-6979 Kanal, L. 1954 62 I-2-6980 Beharry, J. D. 1954 114 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

62 I-2-6981 Stuart, I. A. 1954 62 I-2-6982 Munsha Singh 1954 62 I-2-6983 Smith, N. E. P. 1954 62 I-2-6984 Alexandros, V. 1954-1957 62 I-2-6985 Chouchan, S. 1954, 1957 62 I-2-6989 Delapenha, M. 1954 62 I-2-6990 Sosnowicz, C. 1954-1955 62 I-2-6995 Nicholson, Mrs. K. 1954-1956 62 I-2-6996 Chech, V. 1954-1956 62 I-2-6998 Ukai, K. 1954-1955 62 I-2-6999 Poulos, D. M. 1954 62 I-2-7000 Stevens, S. 1954 62 I-2-7001 Cardiff, L. E. 1954 62 I-2-7003 Islands 1954 62 I-2-7004 Kowaleski, A. 1954 62 I-2-7005 Neuchenbauer, Mrs. A. 1954 62 I-2-7006 Shore Leave and Disembarking 1954 62 I-2-7007 Papadakos, A. 1954-1955 62 I-2-7008 Sarantakos, P. 1954

63 I-2-7009 Drennan, J. M. and Stone, J. M. 1954-1957 63 I-2-7010 Vandupol, A. 1954-1955 63 I-2-7011 Sylvania Corporation 1954-1955 63 I-2-7013 Catholic Social Life Conference 1954 MG 32, B 34 HON. J.W. PICKERSGILL 115

Vol. File Subject Date

63 I-2-7014 Hausz, F. K. 1954-1955 63 I-2-7017 Di Fronzo, G. 1954 63 I-2-7018 Manhas, R. S. 1954 63 I-2-7019 Makarios, M. D. 1954-1955 63 I-2-7020 Geyer, S. 1954-1955 63 I-2-7021 Zalunardo, Mrs. M. 1954-1955 63 I-2-7022 Fortuna, A. 1954 63 I-2-7024 Zazuliak, Mrs. 1954 63 I-2-7025 Conditions on Immigrant Ships 1954-1955 63 I-2-7025 A Survey of Facilities on Immigration Ships 1955-1956 63 I-2-7026 Mey, Mr. and Mrs. J. 1954-1955 63 I-2-7027 Powney, I. N. 1954 63 I-2-7028 Wagner, H. 1954-1955 63 I-2-7029 Krettler, J. 1954-1955 63 I-2-7030 Schmidt, O. 1954 63 I-2-7032 el Racy, A. 1954 63 I-2-7035 Quota Allotments 1954 63 I-2-7037 Aksic, A. 1954-1955 63 I-2-7039 Mrkobrada, D. 1954 63 I-2-7040 Bornosnova, V. E. 1954 63 I-2-7041 Hassiarity, M. 1954 63 I-2-7042 Ootink, Mr. and Mrs. M. 1954 63 I-2-7043 Lacki, S. 1954 63 I-2-7045 Selebaj, M. 1954-1955 116 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

63 I-2-7046 Rivero, M. A. and L. 1954 63 I-2-7047 Stanisic, M. 1954 63 I-2-7048 Drew, George 1954 63 I-2-7049 Braathen, G. 1954-1955 63 I-2-7050 Delaney, S. and S. 1954 63 I-2-7051 Pisano, D. F. 1954 63 I-2-7052 Fayle, W. E. 1954 63 I-2-7053 Parmar, K. K. 1954 63 I-2-7054 Sakelariou, P. 1954 63 I-2-7055 Dedar Singh Bains 1954-1955 63 I-2-7056 Esposito, D. 1954-1955 63 I-2-7057 Sellner, S. 1954-1957 63 I-2-7058 Adler, R. 1954-1956 63 I-2-7060 McLaughlin, P. 1954 63 I-2-7061 Gikourias, T. 1954-1955 63 I-2-7063 Pilon, L. 1954-1955 63 I-2-7064 Christodoulou, G. E. 1954 63 I-2-7065 Jacobs, S. J. 1954-1955 63 I-2-7066 Bacia, C., Baria, S., and Andjeiklkovic, B. 1954-1956 63 I-2-7067 Arthur, C. 1954 63 I-2-7068 Savarikas, C. 1954 63 I-2-7069 Stursberg, I. 1954 63 I-2-7070 Fakas, M. 1954-1955 63 I-2-7071 Kudo, J. 1954 MG 32, B 34 HON. J.W. PICKERSGILL 117

Vol. File Subject Date

63 I-2-7076 Nissenbaum, J. 1954 63 I-2-7077 Salkouski, K. 1954-1955 63 I-2-7078 Quint, Mrs. K. 1954-1955 63 I-2-7079 Rizo, L. 1954 63 U-2-7080 Uplands Airport 1954-1955 63 I-2-7081 Franks, S. 1954 63 I-2-7082 Clark, S. M. 1954-1955 63 I-2-7083 Jackson, M. 1954-1955 63 I-2-7084 Bogles, E. 1954 63 I-2-7085 Truden, A. 1954-1955 63 I-2-7087 Gasparak, I. 1954-1955 63 I-2-7089 Terzis, B. 1954-1957 63 I-2-7092 Olar, Mrs. M. 1954 63 I-2-7094 Lazzari, I. 1954-1955 63 I-2-7095 Haddad, W. 1954-1955 63 I-2-7096 Singh, Mrs. S. 1954 63 I-2-7097 Simac, M. 1954 63 I-2-7099 Hynd, S. F. 1954-1955 63 I-2-7100 Financial Position and Language Difficulties of Students 1954-1957 from Foreign Countries 63 I-2-7100 A Financial Assistance for Students 1955-1957 63 I-2-7101 Tate, A. G. 1954 63 I-2-7102 Kolich, J. 1954 63 I-2-7103 Petriciuk, I. 1954 63 I-2-7104 Bozanick, L. 1954-1956 118 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

63 I-2-7105 Husar, Mr. and Mrs. and Daughter Elizabeth 1954 63 I-2-7107 Neiger, S. 1954 63 I-2-7108 Polish Alliance Press. F. Kmietowicz and Z. Przybysz 1954-1955 63 I-2-7109 Martin, H. 1954-1955 63 I-2-7110 Tsaparos, D. 1954-1955 63 I-2-7113 Levedag, W. 1954-1955 63 I-2-7114 Szabo, G. and de Barros, M. E. 1954-1955 63 I-2-7115 Wosnitza, G. 1954 63 I-2-7116 Cheesman, R. L. 1954 63 I-2-7117 Stoyanovitch, D. 1954-1956 63 I-2-7118 Puglieso, I. 1954-1955 63 I-2-7120 Brogna, R. 1954 63 I-2-7121 Bunoza, L. 1954-1955 63 I-2-7122 Costanza, V. 1954 63 I-2-7124 Mauriscauj, S. 1954-1955 63 I-2-7125 Karlis, G. M. 1954 63 I-2-7126 Rizzo, A. 1954-1955 63 I-2-7128 Tront, W. 1954-1955 63 I-2-7129 Miskulin, M. 1954-1955 63 I-2-7131 Stepanian, M. 1954-1956 63 I-2-7132 Galan-Cabeza, J. 1954-1955 63 I-2-7134 Stewart, W. R. 1954-1955 63 I-2-7136 Zwajenberg, H. A. M. 1954-1957 63 I-2-7137 Schultz, W. 1954-1955 MG 32, B 34 HON. J.W. PICKERSGILL 119

Vol. File Subject Date

63 I-2-7138 Riera, R. U. 1955 63 I-2-7139 Porco, C. 1954-1957 63 I-2-7140 Oussialkas, F. 1954-1957 63 I-2-7141 Zivanov, D. 1954-1957 63 I-2-7143 Ramsay, Mrs. T. 1954 63 I-2-7144 Delays in Examination of Ships at Quebec 1954-1956 63 I-2-7145 Jomha, O.; and I. and Geyth, S. 1954-1955

64 I-2-7146 Klette, E. 1954 64 I-2-7147 Alexopoulos, I. 1954-1955 64 I-2-7148 Cassia, M. and E. and Bertullis, S. 1954-1955 64 I-2-7149 Dieckman, H. 1954-1955 64 I-2-7151 Erzetic, E. 1954-1955 64 I-2-7153 Harraty, H. 1954-1955 64 I-2-7154 Citizenship. Hamilton, Ontario 1952-1957 64 I-2-7155 Saliani, D. and I. 1954-1957 64 I-2-7157 Mattina, S. D. 1954 64 I-2-7158 Ali, M. W. 1954 64 I-2-7160 Uremovic, N. 1951-1955 64 I-2-7161 Siklos, Mr. and Mrs. G. 1954-1955 64 I-2-7162 Reprich, E. O. 1954-1956 64 I-2-7163 Liehr, W., M. and R. 1954-1957 64 I-2-7166 Manou, S. 1954-1957 64 I-2-7168 Father K. Urban and Father C. Schindler 1954 120 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

64 I-2-7169 Buonamo, G. 1954-1955 64 I-2-7170 Kazias, D. 1954-1956 64 I-2-7171 Pokrziwnitzki, G. and Birckholtz, C. H. 1954-1955 64 I-2-7175 Syklicki, A. 1954 64 I-2-7178 Admission and Application of M. Flessa by Miss Petch 1954-1955 64 I-2-7180 Brass, N. 1954-1955 64 I-2-7181 Verhage, J. J. 1954-1955 64 I-2-7183 Dunda, L. 1954-1955 64 I-2-7185 Faller, S. 1954-1955 64 I-2-7186 Lystok, A. 1954-1955 64 I-2-7187 Plazevic, I. 1954-1955 64 I-2-7188 Mayer, W. 1954-1955 64 I-2-7189 Simmonds, G. S. 1954-1955 64 I-2-7190 Smyth, J. D. 1954-1955 64 I-2-7191 Requests for Information Regarding Immigrants 1954-1955 64 I-2-7192 Brinskelle, R. 1954-1955 64 I-2-7194 Radniecki, S. 1954-1957 64 I-2-7195 Meuser, M. and German, G. 1954-1955 64 I-2-7196 Komarski, Mr. 1954 64 I-2-7197 Brockman, O. A. F. 1954-1956 64 I-2-7199 Ben-Ezra, J. 1954-1955 64 I-2-7200 Emigration from Canada to New Zealand 1954-1956 64 I-2-7201 Robbins, C. O. 1954 64 I-2-7203 Altvater, C. 1954 MG 32, B 34 HON. J.W. PICKERSGILL 121

Vol. File Subject Date

64 I-2-7205 Johansson, E. G. 1954 64 I-2-7206 Leban, H. 1955 64 I-2-7208 Muller, H. and Family 1955 64 I-2-7209 Levy, J. and E. 1954 64 I-2-7210 Weber, E. J. 1955 64 I-2-7211 Cantello, H. 1955 64 I-2-7212 Heineman, V. E. 1955-1956 64 I-2-7213 Jackson, T. 1954-1955 64 I-2-7214 Bode, L. 1955-1956 64 I-2-7215 Faasen, H. 1955-1956 64 I-2-7216 Harb, F. 1955-1956 64 I-2-7219 Havlecek, J. 1954-1955 64 I-2-7220 Klajn, M. 1955 64 I-2-7222 Fugimoto, Y. and M. 1955 64 I-2-7223 Pickrell, Mr. and Mrs. T. 1955 64 I-2-7224 Elepheros, T. G. and Anagnotopoulos, G. T. n.d. 64 I-2-7226 Pallett, J. M. Member of Parliament 1955 64 I-2-7227 Domin, R. R. 1955 64 I-2-7228 Callo, B. 1955 64 I-2-7229 Le Boulanger, C. 1955 64 I-2-7230 Scholz, G. 1955 64 I-2-7231 Glavac, R. 1955 64 I-2-7232 Russo, A. 1955 64 I-2-7233 Coppens, G. 1955 122 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

64 I-2-7235 Nesbitt, J. T. 1955 64 I-2-7236 Barresi, V. 1955-1956 64 I-2-7237 Putica, A. 1955-1956 64 I-2-7238 Drinnenberg, H. 1955 64 I-2-7239 St. Winiarski, M. 1955 64 I-2-7241 Grote, I. 1955 64 I-2-7242 Ramphos, J. E. and Kostsoupoulou, A. 1955-1956 64 I-2-7243 Kapura, M. 1955 64 I-2-7244 Kiciss, I. 1955 64 I-2-7245 Yagoubiantz, A. A. 1955 64 I-2-7247 Lewiski, J. 1957 64 I-2-7248 Dreyfus, M. A. 1955 64 I-2-7249 Nicoletta, A. A. 1955 64 I-2-7250 Maugeri, A. M. 1955 64 I-2-7251 Balke, Mr. 1955 64 I-2-7252 Meitman, J. 1955 64 I-2-7253 Wojtecki, K. 1955-1956 64 I-2-7254 Fearn, G. W. 1955 64 I-2-7255 Sumara, G. 1955 64 I-2-7256 Kregan, A. M. 1955 64 I-2-7257 Serstenev, E. 1955 64 I-2-7261 Ernst, H. and M. 1955 64 I-2-7262 Dragota, V. 1955 64 I-2-7263 Coletto, A. 1955 MG 32, B 34 HON. J.W. PICKERSGILL 123

Vol. File Subject Date

64 I-2-7265 Sartor, M. 1955 64 I-2-7266 Skoubafis, P. 1955 64 I-2-7267 Baerg, J. 1955 64 I-2-7268 Salloum, W.; S. and W. 1955 64 I-2-7269 Lahie, C. 1954-1956 64 I-2-7270 Shiber, A. 1955 64 I-2-7271 Mersnik, M. 1955 64 I-2-7272 Gaskan, J. 1955-1957 64 I-2-7273 Dom, J. 1954-1955 64 I-2-7275 Kelman, P. 1955-1957 64 I-2-7276 Laurenson, L. P. 1954-1955 64 I-2-7277 Application for Admission of Mr. and Mrs. Neuman 1955 from Germany 64 I-2-7278 Bourdos, E. K. 1955 64 I-2-7279 Kerston, H. 1955 64 I-2-7280 Chenet, L. R. 1955 64 I-2-7281 Fabbian, G. 1955-1957 64 I-2-7282 Zeis, E. 1955 64 I-2-7283 Charlebois, L. 1955-1956 64 I-2-7284 Baumans, H. 1955 64 I-2-7287 Pietvorez, G. 1955 64 I-2-7288 Figliomeni, F. 1955 64 I-2-7289 Papaioannou, G. J. 1955 64 I-2-7291 Kotsones, K.; P. and J. 1955 64 I-2-7292 Todorovic, M. 1955 124 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

64 I-2-7293 Godler, B. and Z. 1955-1956 64 I-2-7294 Michel, K. E. 1955 64 I-2-7297 Abdallah, Y. 1955 64 I-2-7299 Markou, C. 1955 64 I-2-7300 Schippers, L. J. 1955 65 I-2-7301 Solovskoy, I. 1955 65 I-2-7302 Saint Pierre, A. R. 1955 65 I-2-7303 Issak, E. 1955 65 I-2-7304 Jones, S. D. 1955 65 I-2-7305 Paara, W. 1955 65 I-2-7307 Matsumiya, M. S. 1955 65 I-2-7309 Antoniades, M. 1955-1958 65 I-2-7310 Weitknecht, S. and H. 1955 65 I-2-7311 Beshara, R. 1955 65 I-2-7312 Luzia, P. 1955 65 I-2-7313 Soutar, D. R. 1955 65 I-2-7314 Matser, H. C. 1955 65 I-2-7315 Kellar, J. R. 1955 65 I-2-7316 McQuilkin, J.; G. and J. 1955-1957 65 I-2-7317 Koxlovic, L. 1955-1957 65 I-2-7318 Radio Programme "Canadians All" 1955-1956 65 I-2-7319 Takacs, A. 1955 65 I-2-7320 Villapolo, A. 1955 65 I-2-7321 Sawada, K. 1951-1956 MG 32, B 34 HON. J.W. PICKERSGILL 125

Vol. File Subject Date

65 I-2-7322 Staff. Israel 1955-1956 65 I-2-7323 Scrofano, W. 1955 65 I-2-7324 Pagonis, A. 1955-1956 65 I-2-7325 Djurovic, L. and P. 1955-1957 65 I-2-7326 Kronthaler, J. G. 1955 65 I-2-7327 Black, M. E. 1955 65 I-2-7328 Goldberger, S. S. Y. 1955 65 I-2-7329 Perkons, V. 1955 65 I-2-7332 Godfroid, P. H. 1954 65 I-2-7333 Strait, V. 1955-1957 65 I-2-7334 Paycheff, E. 1955 65 I-2-7335 Reichmann, E. 1955-1956 65 I-2-7336 MacKay, P. 1955 65 I-2-7337 Kydonief, S. N. 1955 65 I-2-7338 Argentina 1955 65 I-2-7339 Krack, W. 1955 65 I-2-7340 Rudd, H. K. 1955 65 I-2-7341 Silverthorne, M. J. 1955 65 I-2-7342 Cibara, S. 1955-1956 65 I-2-7343 Brkich, J. 1955 65 I-2-7344 Collins, A. F. 1955 65 I-2-7346 Clarke, H. 1955 65 I-2-7347 Zander, J. 1955 65 I-2-7348 Gitelman, R. and B. 1955 126 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

65 I-2-7349 Dallinger, R. B. 1955 65 I-2-7350 Simonsen, H. 1955 65 I-2-7351 Watt, D. 1953 65 I-2-7352 Santa, S. 1955-1956 65 I-2-7354 Hadizis, N. D. 1955 65 I-2-7355 Binmore, N. E. 1955 65 I-2-7356 Bakich, J. 1955 65 I-2-7357 Erslanian, B. 1955 65 I-2-7358 Malbasich, D. 1955 65 I-2-7359 Singh, N. 1955 65 I-2-7360 Baloban, E. 1955 65 I-2-7361 Zander, M. 1955 65 I-2-7362 Nesrallah, G. M. 1955 65 I-2-7363 Mennonite Families Co. Grey-Yoder, D.; Stutzman, N. n.d. and Gingerich, J. P. 65 I-2-7364 Royie, J. T. 1955 65 I-2-7365 Fredlund, S. 1955-1957 65 I-2-7368 Diplomatic Status for Departmental Officers Abroad 1955-1956 65 I-2-7369 Kuweri, K. and I. 1955-1956 65 I-2-7370 Boeren, H. J. 1955 65 I-2-7371 A. J. P. Cameron, M.P. on Behalf of a Japanese 1955 National 65 I-2-7374 Lantigne, F. 1955 65 I-2-7375 Webber, J. 1955 65 I-2-7376 Kolynchuk, S. 1955 MG 32, B 34 HON. J.W. PICKERSGILL 127

Vol. File Subject Date

65 I-2-7378 Good, R. 1955 65 I-2-7379 Krwmpotic, E. 1955-1957 65 I-2-7380 Dimitriadis, S. 1955 65 I-2-7381 Nakamura, S. 1955 65 I-2-7383 Bilyk, R. and Kalynowsky, A. 1955 65 I-2-7384 de Torregnosa, D.; R. and C. 1955 65 I-2-7386 Romanyshyn, D.; S. and T. 1955 65 I-2-7387 O'Neil, G. 1955-1957 65 I-2-7388 Hauth, D. 1955 65 I-2-7389 Conea, J. M. and Brinder, E. 1955-1957 65 I-2-7390 Kozlouic, L. n.d. 65 I-2-7391 Adamkiweicz, V. 1955-1957 65 I-2-7392 Shacker, F. and J. 1955 65 I-2-7393 Walsh, F. 1955 65 I-2-7394 Rosenberg, M. and S. 1955 65 I-2-7395 Jezerinac, J. and M. 1955 65 I-2-7396 Pearson, F. N. 1955-1956 65 I-2-7397 Preuss, M. 1955 65 I-2-7398 Muller, H. 1955 65 I-2-7400 Empire Settlement Scheme 1952-1955 65 I-2-7401 Canada Welfare Council 1955-1957 65 I-2-7402 Isenberg, E. L. 1955-1956 65 I-2-7403 Mikovich, A. 1955 65 I-2-7404 Paksi, J. 1955-1956 128 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

65 I-2-7405 Listar, M. 1955-1956 65 I-2-7406 Soulidis, I. 1955-1957 65 I-2-7409 Szendery, E.; S. and T. 1955 65 I-2-7410 Dodos, A. P. 1955 65 I-2-7411 Lutzac, A. 1955 65 I-2-7412 Gottlieb, S. H. 1955 65 I-2-7413 Isiah, S. G. 1955 65 I-2-7414 Ditschun, E.; A. and L. 1955-1956 65 I-2-7416 United States. Farmers 1955 65 I-2-7418 Freidman, J. 1955-1956 65 I-2-7420 Basciano, G. 1955-1957 65 I-2-7422 Security Screening 1955-1956 65 I-2-7422 A Security Panel 1955-1957 65 I-2-7422 B Security Investigation of Government Employees 1956 65 I-2-7423 Wagner, K. A. 1955-1956 65 I-2-7427 Hoffer, P. J. 1955 65 I-2-7431 Morales, C. 1955 Hon. J. W. Pickersgill

MG 32, B 34 ______

Vol. File Subject Date MG 32, B 34 HON. J.W. PICKERSGILL 130

Vol. File Subject Date

66 I-2-7432 Superannuation 1955 66 I-2-7433 Napoli, L. 1955-1956 66 I-2-7434 Emerton, J. 1955-1956 66 I-2-7435 Rai, H. S. and Singh, Surain Rai 1955-1957 66 I-2-7436 Abraham, J. 1955 66 I-2-7437 Zakutin, S. and L. 1955 66 I-2-7438 Falkenstern, W. 1955 66 I-2-7439 Diakopoulos, P. 1955 66 I-2-7441 Survey of Immigrant Children 1955 66 I-2-7442 Hammer, J.; R. and M. 1955-1957 66 I-2-7443 Pelosi, M. and G. 1955 66 I-2-7444 Kontekakis, I. 1955 66 I-2-7445 Tagashira, R. 1955 66 I-2-7446 Hirsch, U. 1955-1956 66 I-2-7447 Kischer, R. 1955 66 I-2-7448 Pluta, M. 1955 66 I-2-7449 Kavados, A. 1955-1956 66 I-2-7450 Bennett, J. T. 1955 66 I-2-7452 Heilik, I. 1955 66 I-2-7454 Varodyn, R. 1955-1957 66 I-2-7455 Lombardi, G. 1955 66 I-2-7456 Vuckovich, D. 1955 66 I-2-7457 Friedland, A. 1955 66 I-2-7458 Minister's Permits 1954 131 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

66 I-2-7459 Commisso, F. 1955 66 I-2-7461 Khalil, S. 1955-1956 66 I-2-7463 Snajderman, R. and S. 1955 66 I-2-7464 Simon, L. 1955-1956 66 I-2-7465 Mett, F. 1955 66 I-2-7466 Ishklanian, L. 1955 66 I-2-7469 Levi, E. 1955 66 I-2-7470 Fenyvesi, M. 1955 66 I-2-7471 Fazzari, G. and Family 1955 66 I-2-7473 Pappakostantinou, D. 1955 66 I-2-7474 Loszniowskyj, O. 1955 66 I-2-7475 Morettine, C. 1955 66 I-2-7476 Beltches, P. 1955 66 I-2-7477 Sandor, J. and B. 1955 66 I-2-7479 Boon, W. J. 1955 66 I-2-7480 Stiperski, D. 1955-1956 66 I-2-7483 Jeffery, T. 1955-1957 66 I-2-7485 Azreli, D. 1955 66 I-2-7488 Sideris, S. 1955-1956 66 I-2-7489 Grema, E. 1955 66 I-2-7490 White, J. 1955 66 I-2-7491 Dairo, G. 1955-1956 66 I-2-7492 Stein, M. 1955 66 I-2-7493 Fisher, J. G. 1955 MG 32, B 34 HON. J.W. PICKERSGILL 132

Vol. File Subject Date

66 I-2-7494 Kilgallon, J. 1955-1957 66 I-2-7495 Amor, M. 1955 66 I-2-7496 Dzieciolwski, T. 1955 66 I-2-7498 Clarke, B. L. 1955, 1957 66 I-2-7499 Parkinson, D. J. 1955 66 I-2-7500 Reid, C. S. 1955 66 I-2-7501 Maroto, A. R. 1955 66 I-2-7502 Miras, M. 1955-1957 66 I-2-7503 Kusaba, T. 1955-1957 66 I-2-7504 Wahba, S. 1955 66 I-2-7505 Valentini, M. 1955-1957 66 I-2-7506 Chorna, M. T. 1955 66 I-2-7507 Akiva, Z. 1955 66 I-2-7508 Sloss, G. D. 1955 66 I-2-7509 Mitchell, Honourable J. P. 1955 66 I-2-7510 Trokas, V. 1955-1957 66 I-2-7512 Lazarevich, M. P. 1955-1956 66 I-2-7513 American Gambling Syndicates 1955-1956 66 I-2-7514 Scalkovich, K. L. 1955-1957 66 I-2-7516 Hebby, W. 1955-1957 66 I-2-7517 Krone, H. 1955 66 I-2-7518 Zutie, M. 1955-1957 66 I-2-7519 Freund, E. 1955-1957 66 I-2-7521 Myslicki, A. 1955-1956 133 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

66 I-2-7522 Friedlaener, K., H. and M. 1955-1956 66 I-2-7523 Cuckovich, N. and D. 1955-1956 66 I-2-7524 Ciria, C. 1955 66 I-2-7525 Spalding, F. E. 1955-1956 66 I-2-7526 Casaluci, M. 1955-1956 66 I-2-7527 Hayshi, K. 1955 66 I-2-7528 Loscher, A. 1955-1956 66 I-2-7529 Orlovic, J. 1955-1956 66 I-2-7531 Cabora, A. 1955 66 I-2-7532 Britton, E. 1955 66 I-2-7534 Gerzeli, B. 1955 66 I-2-7535 Varga, C. 1955 66 I-2-7536 Brauza, I. 1955 66 I-2-7537 Oesterreicher, Mrs. M. 1955-1956 66 I-2-7538 Ulman, Mrs. K. 1955-1956 66 I-2-7539 Kocsir, J. 1955 66 I-2-7540 Wienhold, G. 1955 66 I-2-7542 Siviero, E. 1955 66 I-2-7543 Marks, D. 1955-1956 66 I-2-7544 Hahn, I. 1955 66 I-2-7545 Greenberg, I. 1955-1956 66 I-2-7547 Bucaro, P. 1955-1957 66 I-2-7548 Hunkeler, Mrs. J. 1955 66 I-2-7549 von Hokauf, E. 1955-1956 MG 32, B 34 HON. J.W. PICKERSGILL 134

Vol. File Subject Date

66 I-2-7550 Cadima, R. 1955 66 I-2-7552 Holm, Mrs. R. 1955 66 I-2-7553 Hache, R. 1955 66 I-2-7554 Cook, J. G. 1955 66 I-2-7555 Stuart, C. G. B. 1955 66 I-2-7556 Thierry, G. 1955 66 I-2-7557 Bley, Mrs. C. 1955-1956

67 I-2-7559 Politizer, Mr. and Mrs. E. 1955 67 I-2-7561 Inn, G. 1955-1956 67 I-2-7562 Hess, H. 1955-1957 67 I-2-7563 Scoggins, S. 1955 67 I-2-7564 Educational Tour - Home and School Association 1955-1956 67 I-2-7566 Homeniuk, J. W. 1955-1956 67 I-2-7567 Reuben, W. A. 1955 67 I-2-7568 Collins, F. H. 1955-1957 67 I-2-7569 Rotz, D. 1955 67 I-2-7570 Eidelman, E. 1955 67 I-2-7573 Boyd, J. H. 1955 67 I-2-7574 Zigic, V. 1955 67 I-2-7576 Hezel, M. 1955-1956 67 I-2-7577 Beaupuy, P.; J. and F. 1955-1957 67 I-2-7578 Podunavac, K. 1955-1956 67 I-2-7579 Pfuhl, K. R. 1955-1956 135 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

67 I-2-7581 Maurin, R. 1955 67 I-2-7582 Messina, L. 1955-1956 67 I-2-7583 Musselam, S. 1955 67 I-2-7584 Ihasz, Mrs. S. 1955 67 I-2-7586 Ibramovici, I. 1955-1956 67 I-2-7587 Herskowitch, A. 1955 67 I-2-7588 Nowicka, J. and R. 1855 67 I-2-7589 Torchia, V. 1955 67 I-2-7592 Glasberg, N. 1955-1956 67 I-2-7593 Barrett, Mr. and Mrs. D. 1955-1957 67 I-2-7594 Tonn, Mr. and Mrs. E. 1955 67 I-2-7595 Andriopolus, M. 1955-1956 67 I-2-7597 Krause, U. 1955 67 I-2-7599 Kryzanowski, W. 1955 67 I-2-7600 Ludin, H. and I. 1955 67 I-2-7601 Canadian Babies Adopted in the United States 1955 67 I-2-7602 Anguilli, N. 1955 67 I-2-7603 Srulowitz, S. 1955 67 I-2-7604 Flint, F. 1955 67 I-2-7605 Maerz, H. and E. 1955-1956 67 I-2-7606 Coccimiglio, E. 1955 67 I-2-7607 Paczkowska, A. 1956 67 I-2-7609 Pajer, J. 1955-1956 67 I-2-7610 Brook, R. T. 1955 MG 32, B 34 HON. J.W. PICKERSGILL 136

Vol. File Subject Date

67 I-2-7612 Braude, A. 1955-1957 67 I-2-7613 Magro, G. 1955 67 I-2-7614 Mendonza, B. 1955 67 I-2-7615 Chieli, E. 1955 67 I-2-7616 Caruso, E. 1955 67 I-2-7617 , A. and U. 1955 67 I-2-7618 Brita, M. 1955 67 I-2-7621 Kouzentsoff, I. and L. 1955-1956 67 I-2-7622 Muller, E. and B. 1955-1957 67 I-2-7624 Austria 1955-1957 67 I-2-7627 Wongett, J. Family 1955 67 I-2-7628 Giannitospoulos, G. 1955 67 I-2-7630 Stehr, E. 1956 67 I-2-7631 Georgapopoalos, K. 1955 67 I-2-7632 Immigration Staff. Nicolet, Quebec 1955 67 I-2-7633 Lenoir, R. J. 1955 67 I-2-7634 Morton, V. 1955 67 I-2-7636 Zeitoun, L. F. 1955-1957 67 I-2-7637 Liebelt, Mrs. M. 1955 67 I-2-7638 Mausour, O. 1955 67 I-2-7639 Assiff, K. 1955-1956 67 I-2-7640 Massip, B. 1955 67 I-2-7641 Peter, S. 1955-1956 67 I-2-7642 Jahjah, A. and Hannah, A. 1955 137 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

67 I-2-7643 Ostrovsky - Pereira 1955-1957 67 I-2-7644 Azaria, I. J. 1955 67 I-2-7645 Leibovici, T. 1955 67 I-2-7646 Nadler, M. 1955-1956 67 I-2-7647 Katz, A. 1955-1956 67 I-2-7648 Akouri, H. and F. 1955 67 I-2-7649 Ouzonuis, N. 1955-1956 67 I-2-7650 Rusineke, Z. 1955-1956 67 I-2-7651 Homza, Taha 1955 67 I-2-7652 Wassman, G. T. 1955 67 I-2-7654 I. Wiesez Family 1955-1957 67 I-2-7656 Nemet, N. 1955-1957 67 I-2-7658 M. C. Vieira de Fonseca 1955 67 I-2-7659 Walling, J. B. 1955 67 I-2-7662 Paull, J. 1955 67 I-2-7663 Luparelli, S. 1955 67 I-2-7666 Yee Suey Kuey 1955 67 I-2-7667 Dreuilh, C. 1955 67 I-2-7669 Esclasans, J. 1955 67 I-2-7670 Papaleo, N. and M. from Italy 1955-1956 67 I-2-7671 Northrup, Mr. and Mrs. F. 1955 67 I-2-7674 Immigration Appeal Board: Deportations in the United 1954-1957 States, United Kingdom and Australia 67 I-2-7674 Immigration Appeal Board: Deportations in the United 1955 States, United Kingdom and Australia MG 32, B 34 HON. J.W. PICKERSGILL 138

Vol. File Subject Date

67 I-2-7674 A Liability for Detention and Deportation Costs. Railways and 1955-1957 Business Companies 67 I-2-7674 C Immigration Appeals 1956 67 I-2-7674 D Hames, H. D. 1956 67 I-2-7674 E Deportation Cases. Haines, P. K. and Bayliss, M. G. 1957 67 I-2-7675 Departmental Mail and Messenger Service 1955 67 I-2-7676 Sikorska, B. V. Toronto, Ontario 1955 67 I-2-7677 Ranjit Singh 1955 67 I-2-7680 Ritter, M. 1955 67 I-2-7681 Becker, J. 1955 67 I-2-7682 Robinson, W. 1955-1957 67 I-2-7685 Spadoni, Mr. and Mrs. R. 1955-1956 67 I-2-7689 Hartigan, E. 1955-1957 67 I-2-7690 Gerbatsch, S. Family 1954-1956 67 I-2-7692 Melderis, Z. 1955-1956 67 I-2-7693 Mikalian, K. 1955-1956 67 I-2-7696 Wickeler, N. Family 1955

68 I-2-7697 Milosevic, M. Yugoslavia 1955-1956 68 I-2-7698 Palumbo, N. 1955 68 I-2-7699 Sato, F. 1955-1957 68 I-2-7700 Panagiotopoulos, D. G. 1955 68 I-2-7706 Borhot, H. and N. Lebanon 1955-1956 68 I-2-7707 Ajala, M. A. O. 1955 68 I-2-7708 Hajekerou, N. and Family 1955 139 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

68 I-2-7710 Kawaja, F. British West Indies 1955-1956 68 I-2-7711 Olthuis, Mr. and Mrs. H. J. 1955 68 I-2-7713 Chaudhri, A. M. 1955-1956 68 I-2-7715 Groh, J. 1955 68 I-2-7718 Prikazchikova, A. 1955-1957 68 I-2-7720 Pavan, B. 1955-1957 68 I-2-7721 Ottimi, L. 1955 68 I-2-7722 Rindschenk, K. 1955 68 I-2-7723 Kutvin, M. 1955 68 I-2-7724 Rycer, I. Rome, Italy 1955-1957 68 I-2-7725 Sangorgio, M. 1955 68 I-2-7727 Chaly, Mr. and Mrs. J. 1955-1957 68 I-2-7728 Bruzzese, R. 1955-1956 68 I-2-7729 Katsuno, P. and Family 1955-1956 68 I-2-7730 Punter, J. and Family. Plymouth, England 1955 68 I-2-7731 Croteau, E. 1955-1956 68 I-2-7732 Wankowicz, J. 1955-1956 68 I-2-7733 Wilson, R. E. 1955 68 I-2-7734 Iriarte, M. A. 1955 68 I-2-7735 Taylor, Joel and Jacob 1954-1957 68 I-2-7736 Iez, V. and B. 1955-1957 68 I-2-7737 Scesnjuk, J. and Family 1955-1956 68 I-2-7738 Prinz, W. and Family 1955 68 I-2-7739 Sasoka, M. 1955 MG 32, B 34 HON. J.W. PICKERSGILL 140

Vol. File Subject Date

68 I-2-7740 Supervisor, Reception and Allocation 1955 68 I-2-7742 Vlasic, I. 1955-1957 68 I-2-7744 Grave, L. and David, M. 1955 68 I-2-7745 Anerauds, E. 1955-1956 68 I-2-7746 Simmons, D. 1955 68 I-2-7747 Jemmott, L. 1955 68 I-2-7748 Coughlan, I and Daughter 1955 68 I-2-7749 Porzio, S. 1955-1956 68 I-2-7750 Mouratidis, T. 1955-1956 68 I-2-7751 Matthys, R. 1955 68 I-2-7753 Scozzafana, L. and T. 1955 68 I-2-7754 Kouros, G. of Greece 1955 68 I-2-7755 Weron, Mr. and Mrs. H. 1955-1956 68 I-2-7757 Cacchiotti, A. M. and V. 1955-1956 68 I-2-7760 Boxstael, E. of Belgium 1955 68 I-2-7762 Farina, G. V. and Family 1955-1957 68 I-2-7764 Hasiotta, H. and Daughter 1955-1957 68 I-2-7766 Pashalidou, S. of Greece 1955-1956 68 I-2-7767 Masciotra, A. 1955 68 I-2-7768 Said, N. of Lebanon 1955 68 I-2-7769 Rosenberger, K. and L. 1955 68 I-2-7771 Bohm, F. and Family 1955 68 I-2-7772 Low Jow Choy. Family 1955 68 I-2-7773 Greenhouse Labourers from China 1955 141 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

68 I-2-7775 Orlov, A. and M. 1955 68 I-2-7777 Alexandridou, S. of Greece 1955 68 I-2-7780 Kosar, I. 1955-1957 68 I-2-7782 Iona, R. and F. 1955 68 I-2-7784 Fitchett, J. 1955 68 I-2-7787 Delnin, F. of Italy 1955 68 I-2-7788 Louie, P. and Fiancée 1955 68 I-2-7790 Jennings, W. 1955-1956 68 I-2-7791 Kramar, M. 1955 68 I-2-7796 Bassil, R. 1955 68 I-2-7797 Thompson, J. B. and Mother-in-Law 1955 68 I-2-7798 Hooper, M. and D. 1955-1956 68 I-2-7799 Beggs, E. 1955 68 I-2-7800 Cassidy, F. M. 1955-1957 68 I-2-7801 Gromaire, P. of France 1955 68 I-2-7803 Mendez-Zebadua, I. 1955 68 I-2-7804 Garbarski, Mr. and Mrs. A. 1955-1956 68 I-2-7805 Benda, K. and L. of Israel 1955-1956 68 I-2-7806 Mavroudis, J. and Family 1955-1956 68 I-2-7808 Stoikowitsch, G. and S. of Australia 1955-1956 68 I-2-7809 Greet, C. J. and Family and Niece 1955 68 I-2-7810 Plutino, G. and Family 1955-1956 68 I-2-7812 Unterluggauer, A. 1955 68 I-2-7813 Katzevman, Z. 1955 MG 32, B 34 HON. J.W. PICKERSGILL 142

Vol. File Subject Date

68 I-2-7814 Baechler, F. 1955 68 I-2-7815 Colmire, G. 1955 68 I-2-7816 Robeson, P. (1) 1956 68 I-2-7816 Robeson, P. (2) 1956 68 I-2-7817 Employment of United States Citizens at the Bigwin Inn, 1955 Orillia, Ontario 68 I-2-7818 Goudie, N. L. 1955 68 I-2-7819 Rothe, Mr. and Mrs. S. 1955 68 I-2-7820 Merherb, R. A. 1955 68 I-2-7821 Cvetkovski, A. 1955 68 I-2-7822 Zakaib, S. 1955 68 I-2-7825 Fox, C. J. 1955 68 I-2-7827 Heiman, P. of Hungary 1955 68 I-2-7828 Braun, C. 1955-1956 68 I-2-7830 Production of Secret Documents in Court 1955 68 I-2-7832 Richter, E. 1955 68 I-2-7834 Government Hospitality Committee 1955-1956 68 I-2-7835 Rogers, R. A. 1955 68 I-2-7837 Hoare, W. and Family 1955 68 I-2-7838 Articles by New Canadians 1955 68 I-2-7840 Wakahara, H. 1955-1957 68 I-2-7841 Snag Creek, Yukon. Placement of R.C.M.P. Officer 1955 68 I-2-7844 Handzuik, H. and Common Law Husband 1955 68 I-2-7845 Kadri, M. R. 1955 68 I-2-7846 Nikolopoulou, E. 1955-1956 143 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

68 I-2-7848 Tennenbaum, J. 1955-1956

69 I-2-7849 Piacenti, A. 1955-1956 69 I-2-7850 Carr, W. G. 1955 69 I-2-7851 Traimdafilidou, A. 1955 69 I-2-7852 Chrumko, M. 1955-1957 69 I-2-7853 Gallo, R. 1955 69 I-2-7855 Simic, D. Niagara Falls. Regarding a Visa Available at a 1955-1956 Fee of $250.00 69 I-2-7856 Maadi, T. R. 1955 69 I-2-7857 Bountas, P. L. 1955-1956 69 I-2-7858 Fini, M. and B. 1955-1957 69 I-2-7859 Goodwin, J. and E. 1955 69 I-2-7860 Lenassi, V. 1955-1957 69 I-2-7861 Northgate, Saskatchewan 1955 69 I-2-7863 Houston, I. and Sons 1955-1956 69 I-2-7864 Golob, F. 1955-1956 69 I-2-7866 Tchelebi, T. W. 1954 69 I-2-7867 Barjis, T. Regarding the Entry of his Family from Greece 1955-1956 69 I-2-7869 Brenneman, E. G. and Family 1955 69 I-2-7871 Goulu, A. 1955-1957 69 I-2-7874 D'Agnillo, M. O. and Cacciavillani, E. 1955-1956 69 I-2-7875 Carl, F. M. 1955 69 I-2-7877 Hope, K. 1955-1956 69 I-2-7879 Lajeunene, L. G. Regarding the Entry of a Friend from Italy 1955 MG 32, B 34 HON. J.W. PICKERSGILL 144

Vol. File Subject Date

69 I-2-7880 Honsaka, M. 1955-1956 69 I-2-7884 Vannieuwenhuyse, R. 1955 69 I-2-7885 Deli Carri, A. 1955 69 I-2-7886 Moschella, F. 1955 69 I-2-7887 Wong, Quon Yee 1955-1956 69 I-2-7888 Baba, T. 1955-1956 69 I-2-7889 Barresse, F. 1955 69 I-2-7890 Peter Kin, Chong Yet Sin and Chong Kok Young 1955-1957 69 I-2-7891 Salski, A. 1955 69 I-2-7892 Koziello, M. 1955-1956 69 I-2-7893 Neubert, G. H. Wife in Germany 1955-1956 69 I-2-7894 Markou, N. 1955-1956 69 I-2-7895 Bissessar, G. 1955-1956 69 I-2-7896 Fenyk, M. 1955-1957 69 I-2-7897 Sawatzky, W. and A. 1955-1956 69 I-2-7898 Chalouh, A. Dr. J. Chalouh's Nephew in Syria 1955 69 I-2-7899 Bryans, M. 1955-1956 69 I-2-7900 Wagner, P. Family in Germany 1955-1956 69 I-2-7901 Cifola, O. 1955-1956 69 I-2-7902 Narayana, T. V. 1955 69 I-2-7903 Forrester, C. A. 1955 69 I-2-7904 Muier, F. 1955 69 I-2-7905 Georgieviski, D. 1955-1956 69 I-2-7906 Striker, G. 1955 145 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

69 I-2-7908 Marinoff, I. 1955-1956 69 I-2-7909 Saunders, P. and Oxley, R. J. 1955-1956 69 I-2-7911 Bergen, Mr. and Mrs. E. 1955-1956 69 I-2-7912 Antongiovanni, L. 1955 69 I-2-7913 Franklin, E. 1955 69 I-2-7914 Pressler, H. 1955-1956 69 I-2-7916 Forty Hour Work Week for Immigration Inspectors 1955 Employed at Ports 69 I-2-7917 Visiting Delegations from the U.S.S.R. 1956-1957 69 I-2-7919 Altseimer, J. 1955-1957 69 I-2-7920 Tuiti, E. R. 1955-1956 69 I-2-7921 English, M. 1955-1957 69 I-2-7922 Lavorato, G. Wife and Family in Italy 1955-1956 69 I-2-7923 Bayer, O. 1955-1957 69 I-2-7924 Zantopoulos, D. 1955-1956 69 I-2-7925 Settlement. Compton, Quebec 1955 69 I-2-7926 Artemoff, G. 1955 69 I-2-7927 Lemmer, C. 1955 69 I-2-7928 Scott, E. G. 1955 69 I-2-7929 Barsona, T. 1955 69 I-2-7931 Children of Mr. and Mrs. Rossewy of Woodstock, Ontario 1955 69 I-2-7933 Grunwald, M. 1955-1957 69 I-2-7934 Fabing, J. and J. 1955-1956 69 I-2-7938 Hylton, S. M. 1955-1956 69 I-2-7939 Letkeman, Mr. and Mrs. H. 1955-1957 MG 32, B 34 HON. J.W. PICKERSGILL 146

Vol. File Subject Date

69 I-2-7940 Santos, B. R. 1955-1956 69 I-2-7941 Hammer, H. 1955 69 I-2-7942 Jungel, H. 1955 69 I-2-7943 Ceccato, E. 1955 69 I-2-7945 Alaica, S. Two Nieces in Yugoslavia 1955-1956 69 I-2-7946 Zabitisky, M. 1955 69 I-2-7947 Gavrilova, L. 1955-1957 69 I-2-7949 Macret, P. 1955-1957 69 I-2-7950 Fanton, L. and C. and Family 1955-1957 69 I-2-7951 Dr. Youssef Rizak Boutros 1955 69 I-2-7952 Markovich, Z. 1955-1956 69 I-2-7953 Srta Rosario Vaquero 1955 69 I-2-7954 Wosias, G. and D. 1955-1957 69 I-2-7955 Kyrow, D. and M. 1955-1957 69 I-2-7956 Boukal, V. 1955-1956 69 I-2-7957 Menna, R. 1955 69 I-2-7958 Fainaru, M. and R. (Felberg) 1955-1956 69 I-2-7959 Buttkus, E. 1955 69 I-2-7960 Pau, R. 1955 69 I-2-7961 Ziotis, S. 1955 69 I-2-7962 Kaniniarz, M. 1955-1956 69 I-2-7964 Di Lallo Nicola Giovanni 1955 69 I-2-7965 Grynwald, M. 1955 69 I-2-7966 Mrs. Anna Szpak's Family and Mother, K. Zawoyski 1955-1957 147 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

69 I-2-7969 Sterger, V. and J. 1955 69 I-2-7970 Ferreri, A. 1955-1957 69 I-2-7971 Hockridge, Mrs. R. E. 1955 69 I-2-7974 Wagner, H. F. 1955 69 I-2-7975 Sclavounos, S. 1955-1956 69 I-2-7976 Dimopolous, E. 1955 69 I-2-7977 Nemni, R. 1955-1956 69 I-2-7978 Vendl, I. 1955 69 I-2-7979 Cecia, B. Y. 1955-1956 69 I-2-7981 Donis, G. and H. 1955-1956 69 I-2-7984 Tanurdzic, Mrs. M. 1955-1957 69 I-2-7985 Domit, J. 1955 69 I-2-7986 Nishiyama, S. 1955 69 I-2-7988 Hill, F. 1956 69 I-2-7990 Michelson, F. 1955 69 I-2-7991 Lechner, Mrs. H. 1955 69 I-2-7993 Pascetta, N. 1955-1956 69 I-2-7995 Nesrallah, A. and Ayoub, M. 1955 69 I-2-7996 Lisikatos, K. 1955-1957 69 I-2-7997 Chantzis, G. 1955 69 I-2-7998 Trias, Dr. A. 1955-1956 69 I-2-7999 Bonnardez, G. 1955 69 I-2-8000 Customs and Immigration Ports of Entry: Border 1956 Examinations by Customs Officers 69 I-2-8000 A Immigration Ports of Entry. Status of Ports 1955-1956 MG 32, B 34 HON. J.W. PICKERSGILL 148

Vol. File Subject Date

69 I-2-8001 Pericek, D. and S. 1955-1956 69 I-2-8002 Kastner, T. 1955-1956 69 I-2-8004 Smita, G. 1955 69 I-2-8005 Maddalena, F. 1955 69 I-2-8006 Maravich, D. 1955-1956 69 I-2-8008 Mathias, B. 1955-1956 69 I-2-8010 Edo, R. 1955-1956 69 I-2-8011 Williams, M. 1955-1956 70 I-2-8013 Hougassian, O. and Hagopian, S. 1955-1956 70 I-2-8014 Furfaro, D. 1955-1957 70 I-2-8015 Sotyrio, G. 1955-1956 70 I-2-8018 Szmuk, A. Z. 1955-1957 70 I-2-8019 Nacchia, G. 1955-1957 70 I-2-8021 Tsaparis, A. 1955-1957 70 I-2-8023 Andrew, Mrs. I. 1955 70 I-2-8024 Hidalgo, J. M. 1955 70 I-2-8026 Khaled, F. 1955 70 I-2-8027 Turner, A. H. 1955 70 I-2-8028 Veldhuizen, E. 1955-1957 70 I-2-8031 Pravato, F. 1955 70 I-2-8032 Zoltan - Szabo, I. L. 1955 70 I-2-8033 Sturner, H. 1955-1956 70 I-2-8034 Mezei, A. 1955-1956 70 I-2-8035 De Zotie, M. 1955-1956 149 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

70 I-2-8036 Webster, V. 1955 70 I-2-8038 Magda, M. 1955-1956 70 I-2-8039 Babrowski, Mr. and Mrs. W. 1955-1957 70 I-2-8041 Christmas Cards 1955 70 I-2-8043 Kovach, J. 1955-1956 70 I-2-8045 Egle, A. 1955-1956 70 I-2-8047 Ruszecki, D. and Family 1955-1957 70 I-2-8048 Passaalenti, N. 1955-1956 70 I-2-8049 Fortier, A. 1955 70 I-2-8050 Locker, C. 1955-1956 70 I-2-8051 Padula, Manzo Grovanni de Antonio 1955-1956 70 I-2-8052 Nemes, J. and M. 1955-1957 70 I-2-8054 Yeremyan, I. 1955-1956 70 I-2-8055 Neamonitis, I. 1955 70 I-2-8056 Schmidit, U. 1955 70 I-2-8057 Rivard, P. R. L. 1955-1956 70 I-2-8062 Winland, M. M. 1955-1956 70 I-2-8063 Martinello, G. and Batta, G. 1955-1956 70 I-2-8065 Nemeth, S. 1955-1957 70 I-2-8069 McKessick, J. 1955-1957 70 I-2-8070 Lew Chow Quon 1955 70 I-2-8071 Stathopoulos, G. N. and Karts, F. 1955-1956 70 I-2-8072 Presot, J. E. 1955-1957 70 I-2-8073 Evangledon, E. 1955-1956 MG 32, B 34 HON. J.W. PICKERSGILL 150

Vol. File Subject Date

70 I-2-8074 Mancuso, A. 1955-1956 70 I-2-8075 Wytwyckyj, S. and M. 1955-1957 70 I-2-8077 Colditz, G. 1955-1957 70 I-2-8078 Pitsiticas, D. 1955-1956 70 I-2-8079 Abboud, M. 1955-1956 70 I-2-8080 Jamalieh, N. 1955 70 I-2-8081 Chimera, F. J.; Scapelliti, J. and Bucolo, M. American 1955 Citizens 70 I-2-8083 Plukker, H. 1955-1957 70 I-2-8083 A Plukker, H. 1956-1957 70 I-2-8084 Lafleur, P. J. L. 1955-1956 70 I-2-8085 Singer n.d. 70 I-2-8086 Papacostantinou, Maria 1955-1957 70 I-2-8087 City of Kingston 1955-1956 70 I-2-8088 D'Avolio, D. 1955 70 I-2-8089 Shultze, R. R. 1955 70 I-2-8091 Franke, M. 1955 70 I-2-8092 Knoblick, E. 1955 70 I-2-8093 Markova, Anna (C. R. Verigin, John) 1955-1956 70 I-2-8094 D'Angela, Attilio 1955-1956 70 I-2-8097 Tonisson, H. J. 1955-1956 70 I-2-8099 Boldt, Margarete 1955-1956 70 I-2-8104 Papamandjaris, Constantine 1955-1956 70 I-2-8106 White, Harold E. 1955 70 I-2-8107 Schneps, Abraham 1955 151 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

70 I-2-8111 Cachetto, Angelo Sortor 1955 70 I-2-8113 North Africa (Morocco) 1955-1957 70 I-2-8115 Kaczmarek, Joseph 1955-1957 70 I-2-8116 Riva, Anthony 1955-1956 70 I-2-8124 Goldenberg, Desider 1955-1956 70 I-2-8125 Misirlian, Nazaret 1955 70 I-2-8126 Timlin, Mabel F. 1955-1956 70 I-2-8127 Yip Kwong Toa 1955-1956 70 I-2-8128 Id, Chafic Selman 1955-1956 70 I-2-8129 Bocan, Miroslav 1955-1956 70 I-2-8130 Riba, Josette Constance 1955-1957 70 I-2-8132 Calvelli, Francesco Antonio 1955-1956 70 I-2-8133 Missiou, Pantelis and Charitomenis 1955-1956 70 I-2-8135 Hutnik (Wojnowicz), Katherine 1955 70 I-2-8136 Stern, Lee Donald 1955-1956 70 I-2-8139 Bem, Mirko 1955-1957 70 I-2-8140 Sariyan, B. E. 1955-1956 70 I-2-8141 Singh, Amarjit 1955-1957 70 I-2-8142 Lawson, Hon. Ray 1955-1956

71 I-2-8143 Tournefol, Jean 1955-1957 71 I-2-8145 Renko, Rudolph 1955-1956 71 I-2-8147 Ristich, Savo 1955-1957 71 I-2-8148 Hartmann, Edelgard 1955 71 I-2-8149 Foster, Ivor 1955-1957 71 I-2-8150 Sciutti, Victor Giovanelli 1955-1956 MG 32, B 34 HON. J.W. PICKERSGILL 152

Vol. File Subject Date

71 I-2-8151 Ylkos, Kosta 1955 71 I-2-8152 Masoud, George 1955-1956 71 I-2-8153 Sauleh, Mohammed 1955-1956 71 I-2-8155 O'Gorman, Edward 1955-1957 71 I-2-8156 Tschernawskaja, Alexandra 1955-1956 71 I-2-8157 Harrower, Stewart 1955-1957 71 I-2-8158 Dissouki, Badaoui, A. A. 1955-1957 71 I-2-8159 Loutskou, Athanasios 1955-1957 71 I-2-8160 Damou, Triantafilia 1955-1957 71 I-2-8161 Bayley, Theodore Arnold, M.D. 1955-1956 71 I-2-8162 Zivontsis, Michael 1955-1957 71 I-2-8163 Cummings, Robert W. 1955-1956 71 I-2-8165 Immigration Day 1955-1956 71 I-2-8166 Stanoy, Evangelia Fotios 1955-1957 71 I-2-8168 Vetter, Paul 1955-1957 71 I-2-8169 Breustadt, Maria 1955-1956 71 I-2-8170 Scarfi, Giuseppe 1955-1956 71 I-2-8171 Richards, Toni, Juliana and Valentine 1956-1957 71 I-2-8173 Brisbois, E. J. 1955-1956 71 I-2-8174 de Coito, Jose Luiz 1956 71 I-2-8175 Reibel, Miriam 1956 71 I-2-8177 Compos, Christina 1956-1957 71 I-2-8178 Tudor, Roosevelt MacGarvin 1956 71 I-2-8179 Tenerelli, Rocco 1956 71 I-2-8182 Klajnik, Joseph 1956 71 I-2-8183 Chao, Calvin 1955-1956 153 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

71 I-2-8185 Berching Ho 1956 71 I-2-8186 McCran, Martha 1956 71 I-2-8187 Cieciuch, Bronislaw 1956 71 I-2-8188 Micallef, Joseph 1956 71 I-2-8189 Dieffenthaller, R. L. 1956 71 I-2-8190 Dziuba; Nichyporchuk; Dulewich 1956 71 I-2-8191 Davis, Teman Thomas George 1956 71 I-2-8192 Bauwens, Godelieva 1956 71 I-2-8193 Chochlewicz, Henry 1956 71 I-2-8194 de Thomasis, Grazio - Angelo 1956 71 I-2-8195 Jibrail, Hanna 1956 71 I-2-8196 Dordiceva, Nicola Kopajtic 1956 71 I-2-8197 Edes, Bela and Belane 1956 71 I-2-8198 Watier, Rita 1956 71 I-2-8200 Peruvian Immigration 1956 71 I-2-8201 Boratto, Benvenuta Chiara 1956 71 I-2-8202 Poulimenos, Giorgios; Bastis, Panayiotis 1956 71 I-2-8203 Ukavitch, George 1956 71 I-2-8203 A Sgherri, Umberto 1956 71 I-2-8204 Russell, Mary 1956 71 I-2-8205 Dickson, Oliver 1956-1957 71 I-2-8207 Tennent, D. C. 1956 71 I-2-8208 Vogelaar, Pieter 1955-1956 71 I-2-8212 Toth, Juliana 1956-1957 71 I-2-8213 Buurman, Johannes 1956 71 I-2-8214 Hamen, Katharine 1956-1957 MG 32, B 34 HON. J.W. PICKERSGILL 154

Vol. File Subject Date

71 I-2-8216 Nishikihama Family 1956-1957 71 I-2-8217 Gonzlik, Alexander 1956 71 I-2-8218 Keast, John 1956 71 I-2-8219 Herits, Karl 1956-1957 71 I-2-8220 Tarrabain, N. Ali 1956 71 I-2-8223 Kohlhofer, 1956 71 I-2-8224 Andri, Maurice 1956 71 I-2-8225 Segaric, Stanko 1956 71 I-2-8226 Holjak, John 1956-1957 71 I-2-8227 Scheben, Gert 1956 71 I-2-8228 Zaharopoulos, John 1956 71 I-2-8229 Ghabro Family 1956 71 I-2-8230 Grouios, Aristidis 1956 71 I-2-8232 Wong Wah 1956 71 I-2-8233 D'Achille, G.; Messore, G. and Manoni, F. 1956 71 I-2-8234 , Sophie - Nephews 1956 71 I-2-8235 Assad, Abbe 1956-1957 71 I-2-8236 Samara, George 1956 71 I-2-8237 Lee, Anthony 1956 71 I-2-8240 Fazakerley, W. C. 1955-1956 71 I-2-8241 Obuchovicz, Dominik 1956-1957 71 I-2-8243 Amicarelli, Carlo 1956-1957 71 I-2-8244 Blady, Berek 1956-1957 71 I-2-8245 Pellen, Heinrich Jean 1956 71 I-2-8247 Nishimura, Hikotaro and Masu 1956-1957 71 I-2-8248 Green, Leon 1956 155 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

72 I-2-8249 Raso, Georgia di Francesco 1956 72 I-2-8250 Pocontos, Ivan and Family 1956 72 I-2-8253 Obara, Stanislawa 1956-1957 72 I-2-8254 Klein, Ruth 1956 72 I-2-8255 Kryzaniwskyj, Dmitro and Natale 1956 72 I-2-8256 Giona, Antonio 1956 72 I-2-8257 Wald, Regina 1956 72 I-2-8258 Daniello Family 1956 72 I-2-8259 Botter, Sante 1956-1957 72 I-2-8260 Richter, Konrand and Family 1956 72 I-2-8261 Fesus, Dr. 1956 72 I-2-8262 Petitfils, Jacques Hubert René 1956 72 I-2-8263 Manolakou, Evanggelos 1956 72 I-2-8265 Buijs, Cornelius 1956 72 I-2-8266 Petric, Stanislav 1956 72 I-2-8267 Cmerya, Amelia 1956-1957 72 I-2-8268 Remett, Gerda 1956 72 I-2-8269 Petrevcanin, Jerry - family 1956 72 I-2-8270 Cato, Eileen 1956 72 I-2-8271 Zaikos, Eleni and Theodorus 1956 72 I-2-8275 Kreis, Max 1956 72 I-2-8277 Zizi, Domenico 1956-1957 72 I-2-8278 Chen, Stanley Edmund 1956 72 I-2-8280 Chalikian, Jack, S. 1956 72 I-2-8283 Rawicz - Szczerbo, Wladyslaw and Mario 1956 MG 32, B 34 HON. J.W. PICKERSGILL 156

Vol. File Subject Date

72 I-2-8284 Sassine, Backus 1956-1957 72 I-2-8285 Milanovich, Simo 1956-1957 72 I-2-8286 Ten Broch, Edo 1956 72 I-2-8287 Maker (Malik), Jit Sing 1956 72 I-2-8288 Macaluso, Michele 1956 72 I-2-8289 Dutch Immigration 1956 72 I-2-8290 Armenians in Turkey 1956-1957 72 I-2-8291 Pertman, Alfred 1956 72 I-2-8292 Archeson, Winnie 1956 72 I-2-8293 Ajdinov, Lionid 1956 72 I-2-8296 Jobe, Thomas M. 1956 72 I-2-8297 Wiebe, Arvid and Suse 1956-1957 72 I-2-8298 Braun, Jakob and Family 1956-1957 72 I-2-8299 Galletta, Giuseppe and Antonio 1956 72 I-2-8302 De Roffaele, Giovanni Porco 1956 72 I-2-8304 Caminiti, Saveno 1956-1957 72 I-2-8305 Priests from Argentina 1956-1957 72 I-2-8306 Antal, Andy 1956 72 I-2-8307 Kalogeras, Konstantine; Konstantopoulas, Elias 1956 72 I-2-8308 Zaleberg, Rubin 1956-1957 72 I-2-8310 Tafeit, Juliana 1956 72 I-2-8311 Edmondson, Glen Ralph 1956 72 I-2-8313 Voigts, Cacilia 1956 72 I-2-8315 Bacsalmasi, Janos and Elizabeth 1956-1957 72 I-2-8316 Ettinger, Yona and Family 1956 72 1-2-8317 Gyorkos, Marija 1956 157 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

72 I-2-8318 George, Joseph Alex 1956-1957 72 I-2-8319 Waldec, Stefan 1956 72 I-2-8320 Mousalem, Jamilie 1956 72 I-2-8323 Xanin, Lidia 1956 72 I-2-8325 Banic, Pavlo 1956-1957 72 I-2-8327 Vuckovic, Sofija 1956 72 I-2-8328 Jurcic, Katica 1956 72 I-2-8329 Barrette, Benoit 1956 72 I-2-8330 Popovich, Phillip - Family 1956-1957 72 I-2-8331 Goritschik-Kushnir, Carol and Sieglinde-Johanne 1956 72 I-2-8332 Menzl, Peter 1956-1957 72 I-2-8333 Klimas, Zalislaw 1956-1957 72 I-2-8334 Herzig, Elizabeth M. 1956 72 I-2-8337 Savva, Christina 1956 72 I-2-8339 Higgins, Jean 1956 72 I-2-8341 Pospisil, Ladislav; Qucera, Joseph 1956 72 I-2-8342 Singh, Nagendher 1956 72 I-2-8346 Okoulitch, Lubav, Voskresenskaya, Nadejda 1956 72 I-2-8348 Combe, George 1956 72 I-2-8349 Matouk, Salwa 1956 72 I-2-8350 Jakimova, Vassilika 1956 72 I-2-8351 O'Neill, James 1956 72 I-2-8352 Boswell, James H. and Wife 1956 72 I-2-8353 Megrian, Dick 1956-1957 72 I-2-8354 Zeman, David (Zimand) 1956 72 I-2-8356 Friedman, Samuel and Itzchok 1956 MG 32, B 34 HON. J.W. PICKERSGILL 158

Vol. File Subject Date

72 I-2-8357 Menke, Johanna 1956 72 I-2-8358 Halilovic, Rudolf 1956-1957 72 I-2-8360 Ralston, Thomas and Family 1956 72 I-2-8361 Hanna, Alberta 1956-1957 72 I-2-8362 Abbassy, Khalil 1956 72 I-2-8363 Betchakjioglu, Aram 1956-1957 72 I-2-8366 Mishos, Ioanis 1956-1957 72 I-2-8367 Coulos, Angelo - cousins 1956 72 I-2-8368 McIntosh, Doris Maud 1956 72 I-2-8369 Vukusic, Zelyka 1956-1957 72 I-2-8370 Singh, Hardit 1956 72 I-2-8371 Vizzlai, Andrew - nieces 1956-1957 72 I-2-8372 Lucenti, Gaetano 1956 72 I-2-8373 Spallone, Felice and Family 1956 72 I-2-8374 Linker, Jan 1956 72 I-2-8375 O'Hoy, Lucy 1956 72 I-2-8377 Morera-Mir, Joaquin 1956 72 I-2-8379 Van Waes, Wilfred 1956 72 I-2-8380 Salvo, Anna and Marina 1956 72 I-2-8381 Bociurko, Marcela 1956-1957 72 I-2-8382 Povrzenic, Slavica 1956 72 I-2-8383 Foster, Coleman A. 1956 72 I-2-8385 Weintraub, Aron Leib and Family 1956-1957 72 I-2-8386 Tortosa, Cristobal 1956 72 I-2-8387 Macedonian Immigration 1956-1957 72 I-2-8390 Allan, Adam 1956-1957 159 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

72 I-2-8391 Orlando, Perrone 1956-1957

73 I-2-8392 Karadzic, Alexander 1956 73 I-2-8393 Middleton, Louisa 1956 73 I-2-8394 Kasperska, Felicja 1956-1957 73 I-2-8396 Udvari, Mrs. Joseph 1956 73 I-2-8398 Torquet (Turchet), Torindo 1956-1957 73 I-2-8399 Fodor, Mike 1956 73 I-2-8401 Tuzo, Floyd 1956 73 I-2-8402 Vettoretto, Bortolo and Giuseppe 1956 73 I-2-8403 Ross, Rex Robinson 1956-1957 73 I-2-8404 Frank, Boris M. 1956-1957 73 I-2-8405 Timsit Family 1956-1957 73 I-2-8406 Malouhy, Esshack 1956-1957 73 I-2-8407 Koussa, Nicola 1956 73 I-2-8408 Lysy, George and Clara 1956-1957 73 I-2-8409 Smith, F. A. and Family 1956 73 I-2-8410 Bayne, Peter W. G. A. 1956 73 I-2-8411 Temrez, Adeeb M. 1956 73 I-2-8412 Screiber, Peter 1956-1957 73 I-2-8413 Brown, R. A. - sister-in-law 1956 73 I-2-8413 Ajoutantis, Helle 1956 73 I-2-8415 Gawel, Richard 1956-1957 73 I-2-8416 Guarasci, Francesco 1956 73 I-2-8418 Singh, Mann Jagtar 1956 73 I-2-8419 Singh, Karnail Grenwall and Baldew Grenwall 1956-1957 MG 32, B 34 HON. J.W. PICKERSGILL 160

Vol. File Subject Date

73 I-2-8420 Dickens, Samuel and Family 1956 73 I-2-8421 Stern, Esther 1956 73 I-2-8422 Eichert, William Henry 1956 73 I-2-8424 Sinnott, L. J. 1956 73 I-2-8426 Stromenger, Natalia 1956 73 I-2-8427 Ramsay, Mrs. James 1956 73 I-2-8429 Artuso, Valentino 1956 73 I-2-8430 Ryan, William A. 1956 73 I-2-8431 Forest, Vera 1956 73 I-2-8433 Ukic, Mileva 1956-1957 73 I-2-8435 Italian Immigration 1956 73 I-2-8437 Chichmanian, Garbis L. 1956 73 I-2-8438 Savastano, Francesco 1956 73 I-2-8439 Gironda, Salvatore 1956 73 I-2-8441 Disehliev, Yanko and Family 1956 73 I-2-8442 Amador, Jose Horacio 1956-1957 73 I-2-8445 Goldhagen, Marcel 1956-1957 73 I-2-8446 Pellizzari, Bruna Italia 1956 73 I-2-8447 Joseph, Michael 1956 73 I-2-8448 Botticelli Family 1956 73 I-2-8449 Bever, Wolfgang Frederick Ottokar 1956 73 I-2-8451 Olah, Mike 1956-1957 73 I-2-8452 Settlement, Farm Hands 1956 73 I-2-8453 Simatovic, Stipe and Family 1956-1957 73 I-2-8456 Ouen, Selma Jadel 1956 73 I-2-8457 Tott, Rozika 1956 161 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

73 I-2-8458 Yaggey, Nadine 1956 73 I-2-8459 Willems, Gizela 1956 73 I-2-8461 Nealson, Kai 1956 73 I-2-8462 Rajacic, Nedjeljka 1956 73 I-2-8464 Kao, Annie 1956 73 I-2-8465 Feher (Faher), André 1956 73 I-2-8466 Tonietto, Candido Luigi 1956 73 I-2-8467 Rodrigues de Jesus, Francisco R. 1956 73 I-2-8468 Schaum, Anna Marie 1956 73 I-2-8469 Tinus, Anton and Family 1956 73 I-2-8472 Editorial Comments 1956-1957 73 I-2-8473 Hartman, Eugene 1956 73 I-2-8474 Monsour, Karimi 1956 73 I-2-8476 Tolli, Marcello and Family 1956 73 I-2-8477 Cadoria, Anna Maria 1956 73 I-2-8478 Zanin, Lidia 1956 73 I-2-8479 Pristovnik, Pavel and Family 1956-1957 73 I-2-8480 Della-Scala, Mastino - family 1956-1957 73 I-2-8482 D'Avirro, Domenico Nicola and Annamaria 1956 73 I-2-8483 Rubecamp, Markus 1956 73 I-2-8484 Karopoulos, Georgios; Garisalou, Lionidas 1956-1957 73 I-2-8485 Reese, Fred D. 1956 73 I-2-8486 Dimitriou, Kosta 1956 73 I-2-8487 Skenderis, Dimitrios 1956 73 I-2-8488 Katz, Eugen and Elisa 1956 73 I-2-8490 Abourada, Ramez 1956 MG 32, B 34 HON. J.W. PICKERSGILL 162

Vol. File Subject Date

73 I-2-8491 Hassik, Stefan 1956 73 I-2-8492 Shamess, Solomon 1956 73 I-2-8493 Corvers, Cornelis 1956 73 I-2-8494 Credinciosu, Aron and Rebecca 1956 73 I-2-8496 Lehoneimi, Raili Irma 1956 73 I-2-8497 Deputy Minister's Reports - Overseas Inspections 1956 73 I-2-8501 Jelic, Dusanko 1956 73 I-2-8502 Agneszka, Kaptur 1956-1957 73 I-2-8503 Canzio, Giovanni 1956 73 I-2-8504 Wilbur, James 1956 73 I-2-8506 Guenzel, Gerda and Family 1956 73 I-2-8509 Grover, N. D. 1956-1957 73 I-2-8510 Choptiany (Choptiana) 1956 73 I-2-8511 Androchowicz, Elizabeth 1956 73 I-2-8512 Ford, Betty 1956 73 I-2-8513 Nashperova, Helena 1956 73 I-2-8514 Oldridge, Leslie 1956 73 I-2-8515 Dunn, Junius 1956

74 I-2-8517 Krohn, Christl 1956 74 I-2-8519 Teplitsky, Clarka 1956 74 I-2-8520 Andrys, Ceslawa 1956 74 I-2-8521 Dolce, Carmine Mario Ciro 1956-1957 74 I-2-8522 Stevanovich, Hrsto and Family 1956 74 I-2-8523 Sidenfield, Libe 1956 74 I-2-8524 Tsutomu, Kuroyama 1956 163 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

74 I-2-8525 Akeireb, David 1956 74 I-2-8526 Hemminger, Cecil Sheldon 1956 74 I-2-8527 Parshan, Dov 1956-1957 74 I-2-8528 Borshowski, Maria 1956-1957 74 I-2-8529 Brucker, Jeanette and Family 1956 74 I-2-8530 Ceke, Margeta 1956-1957 74 I-2-8531 Shishmanian, Dikran and Family 1956 74 I-2-8532 Langins, Marija 1956 74 I-2-8533 Bruno, Dorothy 1956 74 I-2-8534 Singh, Chuhar 1956 74 I-2-8535 Holterman, Johanna Wilhelmina 1956 74 I-2-8536 Naaraat, Jan 1956-1957 74 I-2-8538 Waga, Stanislaw 1956 74 I-2-8539 Dutch Brides 1956 74 I-2-8540 Tibboel, Gerard 1956 74 I-2-8542 Karam, Anthony 1956 74 I-2-8543 Lakic, Slobodan and Draga 1956-1957 74 I-2-8545 Diamandis, Vassilis 1956 74 I-2-8546 Krauze, Dagniza 1956-1957 74 I-2-8548 Lee Kwong Woun 1956 74 I-2-8549 de Costa, Marcus; Pambo, Teixeira; Ferreira, Amelia 1956 74 I-2-8550 Schovoni, Vito 1956 74 I-2-8554 Pentaleone, Menna 1956 74 I-2-8555 Johnston, Eva and Lillian May 1956 74 I-2-8556 Barichella, Renza 1956 74 I-2-8557 Rizkalla, Samira 1956 MG 32, B 34 HON. J.W. PICKERSGILL 164

Vol. File Subject Date

74 I-2-8559 Bergen, Jacob 1956 74 I-2-8560 Regehr, Wilhelm and Family 1956 74 I-2-8561 Moeller, Heinz and Family 1956 74 I-2-8563 Singh, Asa 1956 74 I-2-8564 Kalopisis, Georgia G. 1956 74 I-2-8565 Basic Surveys 1956 74 I-2-8566 Geherd, John - family 1956 74 I-2-8567 Moog, Reinhard 1956 74 I-2-8569 Gurski, Golda-Olga 1956-1957 74 I-2-8571 Czajka, Grzegorz 1956-1957 74 I-2-8572 Ritivoiu, John - family 1956-1957 74 I-2-8574 Joustra, Mat and Family 1956-1957 74 I-2-8575 Benkovich, Marija 1956-1957 74 I-2-8576 Truscello, Giovanni 1956 74 I-2-8577 Roloson, Mrs. Harvey A. 1956 74 I-2-8578 Pecile, Pietro 1956 74 I-2-8579 Tiihonen, Kauko A. 1956 74 I-2-8580 Santos, Jose 1956 74 I-2-8581 Germaine, Andrée 1956-1957 74 I-2-8584 Willems, Joseph 1956 74 I-2-8586 Irwin, Arthur Bruce 1956 74 I-2-8587 Interdepartmental Advisory Committee on Immigration 1956 74 I-2-8588 Switak, Leon 1956-1957 74 I-2-8590 Habib, Thomas P. 1956 74 I-2-8591 Mauruschat, Ottilie 1956 74 I-2-8592 Mitanis, Anastas and Family 1956 165 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

74 I-2-8593 Boridy, Georges 1956 74 I-2-8594 Tanegos, Attilio 1956-1957 74 I-2-8595 Szekeras, Istvan 1956 74 I-2-8596 Widziszewski, Jan and Tekla 1956 74 I-2-8597 Itzhaki, Meir and Family 1956-1957 74 I-2-8601 Torchia, Antonio 1956 74 I-2-8602 Sutmoller, Hugo 1956-1957 74 I-2-8603 Epp and Siebert Families 1956-1957 74 I-2-8604 Krasnik, Anna 1956-1957 74 I-2-8605 Nemcok, Misa 1956 74 I-2-8606 Kobayashi, Tokujiro 1956 74 I-2-8607 Visenberg, David and Family 1956-1957 74 I-2-8608 Kaap, Betty 1956 74 I-2-8609 Hanko, Andrej 1956 74 I-2-8610 Browne, Mark Hartman 1956 74 I-2-8611 Timperley, Frank 1956-1957 74 I-2-8612 Compton, Mary Agnes Fenella 1956 74 I-2-8613 Assaf, Kassem Mohamad 1956 74 I-2-8614 Odnayi, Tirez 1956-1957 74 I-2-8615 Nehme, Hazel A. and Denise 1956 74 I-2-8616 Papamarku, Anastas 1956 74 I-2-8617 Campo, Eugenio Stephano 1956 74 I-2-8618 Lamont, Corliss 1956 74 I-2-8619 Klingbaum, Michael 1956 74 I-2-8620 Hasek, V. C. and Family 1956 74 I-2-8621 Brar, Gurdev Singh and Family 1956-1957 MG 32, B 34 HON. J.W. PICKERSGILL 166

Vol. File Subject Date

74 I-2-8622 Cascone, Domenico 1956-1957 74 I-2-8623 Girimonte, Eugenie and Family 1956-1957 74 I-2-8624 Basen, Rachel 1956 74 I-2-8625 Menezes, Norman 1956 74 I-2-8626 Schafrick, Mathilde 1956-1957 74 I-2-8627 Berze, Geza and Family 1956 74 I-2-8628 Fleshenberg, Gerliard 1956 74 I-2-8629 Siehenmann, Tehresia 1956-1957 74 I-2-8631 Clark, Olive and Son 1956 74 I-2-8632 Guerrieri, Vincenzo and Family 1956 74 I-2-8633 Sauer, Georgette 1956 74 I-2-8637 Mensour, John and Elias 1956 74 I-2-8638 Kowtun, Borys and Family 1956-1957 74 I-2-8639 Dib, Ali Mohamad Abou 1956 74 I-2-8640 Mete, Jenereo and Family 1956-1957 74 I-2-8641 Cooper, Russell 1956

75 I-2-8642 Pieezko, Maria Katarzyna 1956 75 I-2-8645 Fune, George 1956 75 I-2-8646 Bartour, Ryvka and Eliahu 1956 75 I-2-8647 Balach, Rudolph 1956 75 I-2-8648 Boldt, Johann - relatives from Paraguay 1956-1957 75 I-2-8649 Clarke, Ruth; Bannister, Joyce 1956 75 I-2-8650 Petlichkov (Georgievich), Simo 1956 75 I-2-8651 Kemaldean, Riad and Saleh 1956-1957 75 I-2-8652 Hlozan, Paul Krnac 1956-1957 167 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

75 I-2-8653 Ferilli, Umberto 1956 75 I-2-8654 Offstein, Hattie 1956 75 I-2-8655 Bolkeny, Steve 1956 75 I-2-8656 Baran, André 1956-1957 75 I-2-8658 Scholtens, Hendrek 1956-1957 75 I-2-8660 Schoblaker, Otto and Family 1956 75 I-2-8661 Kukovica, Helen 1956 75 I-2-8662 Schweiger, Marian 1956 75 I-2-8663 Janeczek, Kazmiera and Jenny 1956 75 I-2-8665 Henry, Mabel and Mary Louise 1956 75 I-2-8666 Pampararo, Giuliana 1956 75 I-2-8667 Schewiola, Margarete 1956 75 I-2-8668 Brizio, Valerio and Family 1956 75 I-2-8669 Cunjak, Dragica 1956-1957 75 I-2-8670 Lanigan, Michael - sons 1956 75 I-2-8671 Fedak, Michael and Family 1956-1957 75 I-2-8672 Vicoli, Luigi 1956 75 I-2-8673 Glekas, Nafsika 1956 75 I-2-8674 Galibani, Orfeo and Gina 1956 75 I-2-8675 Asimakopulos, Nicolaos 1956 75 I-2-8676 Frederici, Carmela 1956 75 I-2-8677 Chiarella, Tommaso 1956-1957 75 I-2-8678 Guillaudin, Solange 1956-1957 75 I-2-8679 Sorell, Adi Agathon and Family 1956-1957 75 I-2-8682 Immigration Office, Yukon 1956 75 I-2-8683 Harvard, Emile Allan 1956 MG 32, B 34 HON. J.W. PICKERSGILL 168

Vol. File Subject Date

75 I-2-8684 Bult, Auke 1956 75 I-2-8686 Virmani, Bryant D. 1956 75 I-2-8687 Zilio, Giovanni and Family 1956 75 I-2-8688 Bodnar, George 1956 75 I-2-8692 Koutlou, Yusuf; Injedemir, Sadak and Families 1956 75 I-2-8693 Pandy Nagy, Julia 1956-1957 75 I-2-8694 Tutt, William and Family 1956 75 I-2-8696 Poizner, Julius 1956 75 I-2-8697 Lovachis, Trainos 1956-1957 75 I-2-8698 Sacculo, Giuseppe 1956-1957 75 I-2-8699 Vilus, Ljubica 1956-1957 75 I-2-8700 Araki, Ichiro 1956 75 I-2-8701 Wellman, Peggy 1956-1957 75 I-2-8703 Fernandes, Theresa Anita 1956 75 I-2-8705 Silva-Perez, Carlos Roberto 1956 75 I-2-8706 Ferreri, Jusippi 1956 75 I-2-8708 Longe, Gerhard 1956-1957 75 I-2-8709 Fil, Mary 1956 75 I-2-8710 Bonnet, Lucien 1956-1957 75 I-2-8711 Campbell, Etta Isadore 1956 75 I-2-8712 Dzikowski, Stefan - family 1956-1957 75 I-2-8713 Weiss, Helga 1956 75 I-2-8714 Londoro, Maria Ofelia 1956 75 I-2-8715 Toscano, Giovanni 1956 75 I-2-8716 Sava, Dumitru 1956 75 I-2-8717 Williams, Jerold Ray 1956 169 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

75 I-2-8718 Gebotys, Jadwiga 1956 75 I-2-8719 Franjic, Andrija and Katica 1956 75 I-2-8720 Russian Orthodox Priests 1956 75 I-2-8721 Rubacha, Denis and Family 1956 75 I-2-8723 Fiorini, Giacomo 1956 75 I-2-8724 Hansen, Andrias Julius and Family 1956-1957 75 I-2-8726 Figiel, Joanna 1956 75 I-2-8727 Farm Workers 1956-1957 75 I-2-8728 Terabassi, Cesidio 1956 75 I-2-8730 Lyssikatos, Vassilios 1956-1957 75 I-2-8731 Holoyda, Yaroslaw 1956-1957 75 I-2-8732 Urzay, R. P.; Ruiz, A. D. 1956 75 I-2-8734 Kostecki, Marie 1956 75 I-2-8735 Konda, Anica 1956-1957 75 I-2-8736 Frangoulis, Efstathios 1956 75 I-2-8737 Rouff, Kenneth Abdul 1956 75 I-2-8738 Braczyk, Katarzyna and Brystyna 1956 75 I-2-8739 Zeps, Vladislavs and Family 1956-1957 75 I-2-8741 Calvaresi Family 1956 75 I-2-8742 Wright, C. S. 1956 75 I-2-8744 Harvard University Students 1956 75 I-2-8745 Baltinester Family 1956-1957 75 I-2-8746 Suwinska, Leokadia 1956-1957 75 I-2-8747 Singh, Jagat 1956-1957 75 I-2-8748 Kucharczyks, Nadzieja 1956 75 I-2-8749 Edler, Hans Erich 1956 MG 32, B 34 HON. J.W. PICKERSGILL 170

Vol. File Subject Date

75 I-2-8750 Swinarsko, Wiktoria 1956 75 I-2-8752 Lioult, Emilienne 1956 75 I-2-8753 Spano, Nicolino and Daughter 1956 75 I-2-8754 Petriwna, Anna Bidochka 1956 75 I-2-8755 Mozeris, Anna 1956 75 I-2-8757 Deeb, Mohammed Abo 1956-1957 75 I-2-8758 Devi, Maya 1956 75 I-2-8761 Takoushian, Makroohi 1956-1957 75 I-2-8762 Grisier, Ida 1956-1957 75 I-2-8763 Friedlieh, Wilhelm 1956 75 I-2-8765 U.S. Welders for Pipeline 1956-1957 75 I-2-8766 Surrage and Cousins Families 1956-1957

76 I-2-8767 Doerksen, Anna 1956 76 I-2-8768 Wirth, Meyer 1956-1957 76 I-2-8771 Oinas, Anisia 1956 76 I-2-8772 De Angelise, Fernando - family 1956 76 I-2-8773 Mattar, John 1956 76 I-2-8775 Koort, Benita Elvira 1956 76 I-2-8776 "Immigration Agency" Estate Firm, Calgary, Alberta 1956 76 I-2-8777 Cassanelli, Liliana 1956-1957 76 I-2-8778 Jorgensen, Ambrosine F. 1956 76 I-2-8779 Brunok, Ulrich 1956 76 I-2-8781 Eleftheriadis, Estaphios 1956 76 I-2-8782 Einhorn, Ruth 1956-1957 76 I-2-8784 Jackson, Sara A. 1956 171 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

76 I-2-8785 Herniman, Albert 1956 76 I-2-8787 Finkowski, Bishop Vladimir 1956-1957 76 I-2-8789 Maugeri, Maria Stella 1956 76 I-2-8790 Finnish Bush-workers 1956 76 I-2-8791 Heinricks, Arthur Martin 1956-1957 76 I-2-8792 Feustel, Gertrud 1956 76 I-2-8793 Sanford, Seymour T. 1956 76 I-2-8794 Bisconti, Nicolo Guido 1956-1957 76 I-2-8795 Grubic, Jacob and Family 1956 76 I-2-8796 Franke, Anna 1956-1957 76 I-2-8797 Amerie, Budr 1956 76 I-2-8799 Krucko, Lydia 1956-1957 76 I-2-8800 Chan Foo On (Charlie Foon) - family 1956 76 I-2-8801 Edelman, Adrie 1956 76 I-2-8802 Vincelli, Anna Maria 1956 76 I-2-8803 Vacirca, Mario Sergo 1956 76 I-2-8804 Canada - U.S. Seminar on Human Rights 1956 76 I-2-8805 Kardaras, Angelo 1956-1957 76 I-2-8806 Milani, Samuele 1956 76 I-2-8810 Davidson, Arnold and Mrs. 1956-1957 76 I-2-8811 Fazio, Carlo 1956 76 I-2-8812 Naemi, Adib 1956 76 I-2-8814 Baretos, Pay Ayotes Georgiou; Mastathes, Elias 1956 76 I-2-8816 Dykyj, Bohdan 1956-1957 76 I-2-8817 Immigration Regulations 1956 76 I-2-8818 Rahmeh, Shafeek 1956 MG 32, B 34 HON. J.W. PICKERSGILL 172

Vol. File Subject Date

76 I-2-8819 Carey, Ella N. 1956 76 I-2-8820 Garana, Emile 1956 76 I-2-8821 Mazurok, Fred Theodore - family 1956 76 I-2-8822 Glinski, Michal 1956-1957 76 I-2-8823 Drouvas, Theodore George 1956-1957 76 I-2-8825 Schweiger, Karl 1956 76 I-2-8826 Vidanovich, Cedomir and Family 1956-1957 76 I-2-8827 Scura, Phillipo 1956 76 I-2-8829 Singh, Nazar 1957 76 I-2-8831 Scepanovic, Vuk and Petko 1956-1957 76 I-2-8832 Butorajac, Ivan 1956 76 I-2-8833 Roumanes, George 1956 76 I-2-8834 Warszawski, L. - family 1956 76 I-2-8835 Cornacchia, Luigi and Family 1956 76 I-2-8836 Siegmund, Janosne and Elvira 1956 76 I-2-8837 Logiudice, Giovanni 1956 76 I-2-8838 Kowaliw, Roman 1956 76 I-2-8839 Ferranti, Anselmo - family 1956 76 I-2-8841 Rossetos, Thomas 1956 76 I-2-8842 J. W. Pickersgill - Meeting with Ethnic Groups 8 Dec.1955 76 I-2-8843 Zimmer, Susanna 1956 76 I-2-8844 Gibson, J. R. 1956 76 I-2-8845 Kyroba (Kzhowa), Maria 1956 76 I-2-8847 Perelouska, Nicho Dafina 1956-1957 76 I-2-8848 Horvat, Ana 1956 76 I-2-8849 Boekestein, Johannus 1956 173 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

76 I-2-8850 Deane, Helen W. 1956 76 I-2-8851 Small, George Walter 1956 76 I-2-8851 Hellwig, Elizabeth 1956 76 I-2-8854 Werner, Helena 1956 76 I-2-8855 Martin, Mr. and Mrs. John 1956 76 I-2-8856 Meleri, Giuseppe 1956 76 I-2-8857 Dimou, Afrodite 1956 76 I-2-8858 Balkou, Georgios Kirtzon 1956 76 I-2-8859 Shaheen, Esau Moses 1956 76 I-2-8860 Bones, Mrs. C. H. 1956 76 I-2-8861 Halabi, Michij 1956-1957 76 I-2-8864 Fonseca, Mary 1956 76 I-2-8865 Chami, Toufic J. and Family 1956 76 I-2-8866 Daryluik, Olena 1956 76 I-2-8867 Leszkiw, Peter - wife and daughters 1956-1957 76 I-2-8868 Erikson, Mr. and Mrs. Ole 1956-1957 76 I-2-8869 Campisi, Marianna; Iacono, Giuseppina 1956-1957 76 I-2-8872 Komar, Irena 1956-1957 76 I-2-8873 Zentar, Renata 1956-1957 76 I-2-8874 Sesler, Alexander 1956 76 I-2-8875 Kovacs, Dr. - wife and daughter 1956 76 I-2-8878 Effinger, Juliane and Gertrude 1956-1957 76 I-2-8879 Hamblin, C. and A. 1956 76 I-2-8880 Sayad, Wilhelmina 1956-1957 76 I-2-8881 Jacob, Aziza and Hilda 1956 76 I-2-8882 Edelmeier, Mr. and Mrs. 1956 MG 32, B 34 HON. J.W. PICKERSGILL 174

Vol. File Subject Date

76 I-2-8883 Noterzor, Amos 1956-1957 76 I-2-8886 Tortola, Dominic 1956-1957 76 I-2-8887 Pileggi, Raffaele 1956-1957 76 I-2-8888 Tortola, Salvatore 1956-1957 76 I-2-8889 Mormicuccia, Luigi 1956

77 I-2-8890 Singh, Naranjan 1956-1957 77 I-2-8891 Vileisiene, Emilia 1956-1957 77 I-2-8895 Kotsovos, Charilaos 1956 77 I-2-8896 Anger, John George 1956 77 I-2-8897 Safar, Jacob 1956 77 I-2-8898 Rempel, Johann and Family 1956-1957 77 I-2-8899 Mikula, Ferdinand and Family 1956 77 I-2-8900 Hansen, Carl 1956 77 I-2-8901 Clapson, Silvia Marion Ellen 1956-1957 77 I-2-8902 Schmidt, Sigrid 1956 77 I-2-8903 Zebian, Abraham Ahmad 1956 77 I-2-8904 Vida, Mr. and Mrs. 1956-1957 77 I-2-8905 Papaeliou, Eleni 1956-1957 77 I-2-8906 Lozynsky, John - family 1956-1957 77 I-2-8907 Portelli, Joseph Gavin Emmanuel 1956-1957 77 I-2-8908 Fruci, Giovanna 1956-1957 77 I-2-8909 Ernstsons, Vesma Skaidrite 1956-1957 77 I-2-8910 Mascher, Gertrude 1956 77 I-2-8911 Cullen, Dr. Alois Jan 1956-1957 77 I-2-8912 Angelis, Evdoxia 1956-1957 175 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

77 I-2-8913 Novini, Elena 1956-1957 77 I-2-8914 Thompson, Theresa 1956 77 I-2-8915 Tchernitza, Constantin 1956-1957 77 I-2-8917 McBreedy, Loleita 1956 77 I-2-8920 Deirmengian, Nechan and Mother 1956-1957 77 I-2-8921 Tomaino, Angela and Raffaela 1956 77 I-2-8922 Perretta, Emanuele and Family 1956-1957 77 I-2-8923 Gellrich, Hans and Family 1956-1957 77 I-2-8925 Plysa, Herman - family 1956-1957 77 I-2-8926 Rogolja, Franja and Family 1956 77 I-2-8927 Ryan, Martin Christopher 1956 77 I-2-8928 Immigration Procedure. South America 1956-1957 77 I-2-8929 Khan, Behroz Yusuf 1956-1957 77 I-2-8930 Miani, Titian 1956 77 I-2-8931 Garofolo, Dora 1956 77 I-2-8932 Sylvester, L. T., Mathews Conveyer Company 1956 77 I-2-8933 Hungler, Josip and Kharolina 1956-1957 77 I-2-8934 Borodin, Simon Serge and Family 1956-1957 77 I-2-8935 Hnatejko, Maria 1956 77 I-2-8936 Csikos, Gyula 1956 77 I-2-8937 Weil, Hans Hartmut 1956 77 I-2-8938 Immigration. Saskatchewan 1956 77 I-2-8939 Conant, James Richard 1956 77 I-2-8940 Sabetta, Teresina A. 1956 77 I-2-8942 Noik, Rosa 1956 77 I-2-8943 Poiret (Poarec), Charles 1956 MG 32, B 34 HON. J.W. PICKERSGILL 176

Vol. File Subject Date

77 I-2-8944 Petroff, Petko and Milka 1956 77 I-2-8945 Kasdorf, Hans 1956 77 I-2-8946 Rusinova, Todorinka 1956 77 I-2-8947 Szpikula, Vera; Golemba, Natalia and Bogdan 1956-1957 77 I-2-8948 Workun, John - family 1956 77 I-2-8949 Gjerde, Harold 1956-1957 77 I-2-8950 Palombo, Elka 1956-1957 77 I-2-8951 Ilnytski, Stefan and Family 1956-1957 77 I-2-8953 Lyttle, Joseph and Family 1956-1957 77 I-2-8954 Handley, Dorothy 1956-1957 77 I-2-8955 Lance, Lillian 1956 77 I-2-8956 Magnan, Ada and Giuseppi 1956-1957 77 I-2-8957 Gardiman, Aldo Gino 1956-1957 77 I-2-8958 Pegoraro, Guiliano 1956 77 I-2-8959 Domestics and Nurses Aids 1956 77 I-2-8960 Haddad, Shaukey 1956 77 I-2-8961 Paes, Mario Dias; Adawhi, Edward 1956-1957 77 I-2-8962 Marcokova, Anna 1956 77 I-2-8963 Persic, Barisa 1956-1957 77 I-2-8964 Konstantis, Merkoyrios 1956-1957 77 I-2-8965 Massouda, Dr. Benjamin 1956-1957 77 I-2-8966 Rosenbaum, Alexander 1956 77 I-2-8968 Apkaryan Family 1956-1957 77 I-2-8969 Sumi, Mrs. Hisatoshi 1956 77 I-2-8970 Mihalik, Julius 1956 77 I-2-8971 Menda, Isak and Family 1956-1957 177 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

77 I-2-8972 Hayter, George 1956 77 I-2-8973 Anthony, Eileen 1956 77 I-2-8974 Cira, Cosimo 1956 77 I-2-8975 Dell'Aquila, Rino and Family 1956-1957 77 I-2-8976 Boston, Frank David 1956 77 I-2-8977 Shapiro, Mr. and Mrs. David 1956 77 I-2-8978 Fishermen's Co-operative 1956 77 I-2-8980 Ferriera, Stanley - family 1956 77 I-2-8981 McIntyre, Alexander 1956 77 I-2-8982 Cook, Esther 1956 77 I-2-8984 Uzunova, Menka and Family 1956-1957 77 I-2-8986 Scheffler, Peter 1956-1957 77 I-2-8987 Rammo, Eva 1956 77 I-2-8988 Carretero, Jean-Raymond 1956 77 I-2-8989 Cossette, Jean M. 1956 77 I-2-8990 Prado, Joseph Louis Gomez 1956-1957 77 I-2-8991 Simpson, Josephine 1956 77 I-2-8993 Sarka, Mary 1956-1957 77 I-2-8994 von Alvensleben, Astrid 1956-1957 77 I-2-8995 Brackerow, William 1956 77 I-2-8996 Haddad, Andrew 1956 77 I-2-8997 Di Donato, Rosario and Domenico 1956-1957 77 I-2-8998 Smith, Josephine 1956 77 I-2-9001 Kadinsky (Kodinski), Joseph 1956-1957 77 I-2-9002 Yatsura, Domka 1956 77 I-2-9004 Lecomte, Gene and Family 1956-1957 MG 32, B 34 HON. J.W. PICKERSGILL 178

Vol. File Subject Date

77 I-2-9005 Kertes, Abraham A. 1956 77 I-2-9006 Singh, Hardial 1956-1957 77 I-2-9008 Veldes, Pedro Zonon Prieto 1956 77 I-2-9009 Cordes, Alice 1956-1957 77 I-2-9011 Chen Hsian Ming 1956 77 I-2-9012 Nassif, Kalile 1956 77 I-2-9016 Graf, Ernest 1956-1957 77 I-2-9017 Suss, Marcus - family 1956-1957 77 I-2-9019 Miodrag, Orovic 1956 77 I-2-9020 Bendik, Pavel and Katarina 1956-1957 77 I-2-9021 Veri, Tomasso 1956 77 I-2-9022 Fayad, Abdullah and Family 1956-1957 77 I-2-9023 Sever, Angelina 1956

78 I-2-9024 Moses, Poulos A. 1956-1957 78 I-2-9025 Morsella, Oreste 1956-1957 78 I-2-9026 Heller, Mr. and Mrs. Alfred 1956 78 I-2-9027 Basinska, Aniela 1956 78 I-2-9028 Wheeler, Fred E. 1956 78 I-2-9029 Falcioni, Alfia 1956-1957 78 I-2-9030 Lawton, Vera and Family 1956 78 I-2-9031 Nasrallah, Najla - family 1956-1957 78 I-2-9033 Petrovich, Resto (Kris) 1956 78 I-2-9034 Rapolti - Nagy, Arpad and Clara 1956-1957 78 I-2-9035 Hendricks, Milton H. 1956 78 I-2-9036 Bung, Ingeborg 1956 179 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

78 I-2-9037 Montague, Spurgeon G. 1956-1957 78 I-2-9040 Petkovsky Family 1956-1957 78 I-2-9041 Campbell, Linore 1956 78 I-2-9042 Kacymarczyk, Bronislawa 1956-1957 78 I-2-9043 Jasinski, Aniela 1956-1957 78 I-2-9044 Thiersch, Albert Siegfried 1956 78 I-2-9047 Pugliasa, Antonietta 1956-1957 78 I-2-9048 Karmela, Huljev 1956 78 I-2-9053 Tubaro, Ernio 1956 78 I-2-9055 Tedesco, Maria, Antonio and Angelo 1956 78 I-2-9058 Milakovic, Maria 1956-1957 78 I-2-9059 Huber, Eugene Albert 1956 78 I-2-9060 Evangelou, Yordana 1956-1957 78 I-2-9062 Romeo, Domenico 1956-1957 78 I-2-9063 Heinen, Daisy 1956-1957 78 I-2-9064 Dayrell/Leon Family 1956 78 I-2-9066 Jutrisa, Emilija 1956 78 I-2-9067 Brown, Marion 1956 78 I-2-9068 Boggs, Lucy 1956-1957 78 I-2-9069 Birau, Adam 1956-1957 78 I-2-9070 Papadakos, Euthimios 1956-1957 78 I-2-9072 Immigrants. Bakers 1956 78 I-2-9073 Kinch, Dorothy Monica 1956 78 I-2-9074 Bezpalko, Barbara 1956-1957 78 I-2-9076 Youssef, M. L. 1956 78 I-2-9078 Danese, Carlo Alberto 1956-1957 MG 32, B 34 HON. J.W. PICKERSGILL 180

Vol. File Subject Date

78 I-2-9079 Miljatovich, Muluten 1956-1957 78 I-2-9080 Pekar, Paule and Family 1956 78 I-2-9081 Yanyatou, Dragolyub and Family 1956-1957 78 I-2-9082 Hamud, Muhamed 1956-1957 78 I-2-9084 Wind, Ruurd Roelof and Irene 1956-1957 78 I-2-9085 Latin, Alfred 1956 78 I-2-9086 Lemma, Annunziata 1956-1957 78 I-2-9087 Martin, Sydney 1956 78 I-2-9088 Forber, Moshe 1956 78 I-2-9089 Winterfeld, Heinrich 1956-1957 78 I-2-9090 Aurilio, John and Manuel 1956 78 I-2-9091 Doby, John 1956 78 I-2-9092 Garofalo, Egidio 1956 78 I-2-9098 McKinnon, W. A. 1956-1957 78 I-2-9099 Customs Regulations. Liquor 1956 78 I-2-9100 Szudy, Efrem and Family 1956-1957 78 I-2-9101 Castellan, Tranquilla and Children 1956 78 I-2-9102 Pelifroni, Giuseppi 1956 78 I-2-9103 Vadala, Guiseppi 1956 78 I-2-9104 Aubrey (Albreh), George 1956-1957 78 I-2-9107 Wieschowski, Helmut 1956 78 I-2-9108 Gadoutses, Dimitrios and Sofia 1956-1957 78 I-2-9109 Zellermayer, Mr. and Mrs. Arnold 1956-1957 78 I-2-9110 Stankov, Voislav 1956 78 I-2-9111 Bjelic, Rojica 1956-1957 78 I-2-9112 Kerwin, William James 1956 181 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

78 I-2-9113 Immigration Staff. Huntingdon, B.C. 1956 78 I-2-9114 Zamczyk, Anatol 1956-1957 78 I-2-9115 Vella, Laurent and Family 1956-1957 78 I-2-9116 Puderecka, Janina 1956-1957 78 I-2-9118 Osgan, Ohannes and Family 1956-1957 78 I-2-9120 Roy, Anthony H. 1956 78 I-2-9122 Da Maren, Clorinda and Family 1956-1957 78 I-2-9123 Guglielmin, Medesco and Family 1956-1957 78 I-2-9125 Marjanovich, Mathew - family 1956-1957 78 I-2-9126 Carlone, Mario Giuseppe 1956-1957 78 I-2-9127 Gindler, Frank 1956 78 I-2-9130 Vainiontaa, K. M. and M. A. 1956-1957 78 I-2-9131 Jercinovic, Branko 1956-1957 78 I-2-9132 Buccini, Enzo 1956-1957 78 I-2-9135 Pierre, Robert 1956 78 I-2-9136 Czernysc, Walter and Orest 1956-1957 78 I-2-9138 Tyc, Leontyna (Ita-laja Igenfeld) 1956 78 I-2-9141 Keuroghlouian, Assadour and Mable 1956 78 I-2-9143 Keresztessy, Lorand and Family 1956-1957 78 I-2-9144 Di Francesco, Giuseppe Cagnetta 1956 78 I-2-9145 Juricek, Marija 1956-1957 78 I-2-9146 Koniecna, Maria 1956-1957 78 I-2-9151 Italian Miners 1956-1957 78 I-2-9152 Beketic, Lyubica 1956 78 I-2-9153 Rogerson, W. H. 1956 78 I-2-9154 Barrier, Jean 1956-1957 MG 32, B 34 HON. J.W. PICKERSGILL 182

Vol. File Subject Date

78 I-2-9156 Florkowski, Franceszek 1956-1957 78 I-3-9157 Magnier, Helene Augustine Marie 1956 78 I-2-9158 Byong, Duk Kim 1956-1957 78 I-2-9159 Borras, Bautista Tora 1956-1957 78 I-2-9162 Dwinger, Karin 1956 78 I-2-9163 Palinkas, Menykert; Berenyi, Maria 1956-1957 78 I-2-9164 Nusinov, Eugen 1956-1957 78 I-2-9165 McGirr, Jean Isabel 1956-1957 78 I-2-9166 Tatary, Samia 1956-1957 78 I-2-9167 Unkovic, Dragica 1956-1957 78 I-2-9169 Kiss, Etelka 1956-1957 78 I-2-9170 d'Encarnacao, Virginia M. 1956-1957 78 I-2-9171 Dolanski, Thomas 1956 78 I-2-9173 Michalak Family 1956-1957 78 I-2-9174 Zugecic, Nikola 1956-1957 78 I-2-9175 Berz, Kurt 1956 78 I-2-9177 Heos, Konstandinos 1956-1957 78 I-2-9179 Peuraca, Milka 1956-1957 78 I-2-9180 Borotol, Pero 1955-1956 78 I-2-9181 Petropulos, Yanis 1956-1957 78 I-2-9182 Szanto, Julia 1956 78 I-2-9183 Grudzinski, Genowesa 1956-1957 78 I-2-9185 Janzen, Jakob 1956-1957 78 I-2-9186 Haitian Performers 1956 78 I-2-9187 Werner, Horst and Cornelia N. 1956 78 I-2-9188 Paola, Miraglio Guiseppe 1956-1957 183 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

78 1-2-9189 Krajacich, Dragan and Family 1956 78 I-2-9190 Heinrichs, Maria; Harms Family 1956-1957 78 I-2-9191 Slovko, John and Family 1954-1956 78 I-2-9193 Kopczinski, Heinrich 1956-1957 78 I-2-9194 Gebrig, Ernst 1956 78 I-2-9195 Wilson, E. H. 1956 78 I-2-9197 Alexandrowicz, Maria 1956-1957 78 I-2-9199 Bozic, Mico 1956-1957

79 I-2-9200 Tessman, Eduard and Family 1956-1957 79 I-2-9201 Racial Discrimination 1956-1957 79 I-2-9202 Parente, Pasquale and Esterina 1956 79 I-2-9204 Andrews, Henry and Family 1956-1957 79 I-2-9205 Patulli, Mr. and Mrs. Emidio 1956-1957 79 I-2-9206 Nakamura, Minorn and Akira 1956-1957 79 I-2-9208 Diacon, Maria 1956 79 I-2-9209 Heisler, Istvan and Olga 1956 79 I-2-9210 Knezic, Franjo 1956-1957 79 I-2-9212 Codd, Mrs. 1956-1957 79 I-2-9213 Rapiac, George 1956 79 I-2-9214 Kaller, Jadwiga Teresa 1956-1957 79 I-2-9216 Skilled Labour for North 1956 79 I-2-9219 Eng, Richard - family 1956 79 I-2-9221 Kadota, Kantaro and Shigeno 1955-1957 79 I-2-9222 Monk, Victor J. 1956 79 I-2-9223 Budnik, Stanislawa 1956 MG 32, B 34 HON. J.W. PICKERSGILL 184

Vol. File Subject Date

79 I-2-9224 Parisotto, Beatrice 1956 79 I-2-9225 Tarantino, Achille - family 1956-1957 79 I-2-9226 Ruzic, Cherubin 1956 79 I-2-9228 Opasinis, Iordana 1956-1957 79 I-2-9229 Krohn, Lilly 1956-1957 79 I-2-9230 Zezze, Angelina 1956-1957 79 I-2-9231 Mrmak, Joco 1956-1957 79 I-2-9232 Emrich, Martin 1956-1957 79 I-2-9234 Foufas, Louis 1956 79 I-2-9235 Gazan, Philippus Maurits 1956-1957 79 I-2-9239 Lehmann, Leokordia 1956-1957 79 I-2-9240 Engineers from the British Isles 1956 79 I-2-9241 Mongada, Guido 1956-1957 79 I-2-9242 Al-Ani, E. N. 1956-1957 79 I-2-9243 Shiskos Family 1956-1957 79 I-2-9244 Saad, Florida 1956 79 I-2-9245 Sarriboghosian, Yesekiel 1956-1957 79 I-2-9246 Guzelinian, Vahram and Family 1956-1957 79 I-2-9247 Daners, Margo Recken 1956-1957 79 I-2-9248 Arena, Antonio and Rosa 1956-1957 79 I-2-9249 Ostrowski, Lonja Lasar 1956 79 I-2-9250 Stanislav, Rev. A. - family 1956-1957 79 I-2-9252 Revy, Elsa and Oedoen 1956-1957 79 I-2-9254 Shamas, Eddie 1956-1957 79 I-2-9255 Merwitz, Hubert 1956-1957 79 I-2-9256 Gracile, Franchisco and Family 1956-1957 185 HON. J.W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

79 I-2-9258 Biason, Mario F. and Giovanna, F. 1956-1957 79 I-2-9259 Schnapp, Moses and Sarah 1956-1957 79 I-2-9261 "Caritas - Canada" 1956-1957 79 I-2-9262 Roman, Toma and Family 1956 79 I-2-9263 Stabbert, C. F. American Medical Mission 1956-1957 79 I-2-9264 Leimeroth, Gisela 1956-1957 79 I-2-9265 Ferreri, Rosetta 1956-1957 79 I-2-9268 Dudley, Rosemary 1956-1957 79 I-2-9269 Kurnicki, Felician 1956-1957 79 I-2-9271 Serenyi, Isduan - family 1956-1957 79 I-2-9272 Daher, Michael and Family 1956-1957 79 I-2-9273 Buratynski, Klementyna 1956-1957 79 I-2-9274 Singh, Agit 1956-1957 79 I-2-9275 Singh, Rakha 1956-1957 79 I-2-9276 Beer, Dr. Paul - family 1956 79 I-2-9277 Agricultural Workers 1956-1957 79 I-2-9278 Horwath, Melinda 1956-1957 79 I-2-9281 Jebaily, Khalil - family 1956-1957 79 I-2-9282 Terrabain, Yassen Abdou 1956 79 I-2-9285 Shetler, William and Family 1956 79 I-2-9286 Professors of Science 1956 79 I-2-9290 Peterfreund, Izak and Anna 1956-1957 79 I-2-9291 Yakimoff, Joseph 1956-1957 79 I-2-9293 Anagastopoulos, Athanese 1956 79 I-2-9294 Lu Qui, Ivan and Bernice Irma 1956-1957 79 I-2-9295 Benzakein, Germaine and Morris 1956-1957 MG 32, B 34 HON. J.W. PICKERSGILL 186

Vol. File Subject Date

79 I-2-9296 Wolski, Wladyslaw 1956-1957 79 I-2-9297 Baldacchino/Stracusa Family 1956-1957 79 I-2-9298 Rosel, Maria 1956-1957 79 I-2-9299 Clayton, George P. 1956-1957 79 I-2-9301 Tenenbaum, Rachel 1956-1957 79 I-2-9303 Rona, Paul and Family 1956-1957 79 I-2-9304 Senzel-Tibljas, Marija Bara 1956-1957 79 I-2-9307 Lieu, Eddie 1956-1957 79 I-2-9308 Vaicaitis, Bruno - family 1956-1957 79 I-2-9309 Amini, Iraj M. 1956-1957 79 I-2-9311 Zatopianski, Zafia 1956-1957 79 I-2-9312 Strolite, Stase 1956-1957 79 I-2-9314 Vaiciulenas, Tadas and Aleksandra 1956-1957 79 I-2-9315 Winnie, Muhammed 1956-1957 79 I-2-9316 Nasser, Awatef Mohamad 1956 79 I-2-9317 Seregelyes, Anna 1956-1957 79 I-2-9318 Murk, Helene 1956-1957 79 I-2-9319 Jubb, Kenneth and Family 1956-1957 79 I-2-9321 Kroiter, Gerald and Family 1956-1957 79 I-2-9322 Schendra, Heins and Luselotte 1956-1957 79 I-2-9323 Denham, M. G. 1956 79 I-2-9324 Singh, Nirmal 1956-1957 79 I-2-9325 Polo, Petro and Pierina 1956-1957 79 I-2-9326 Pasztor/Rokorczai Families 1956 79 I-2-9327 Babutae, Antonio 1956-1957 79 I-2-9328 Puum, Walter 1956-1957 186 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

79 I-2-9329 Filmore, Roscoe A. 1956-1957 79 I-2-9330 Loitsch, Richard 1956-1957 79 I-2-9333 Kowalewski, Stanislawa 1956 79 I-2-9335 Reiner Family 1956 79 I-2-9336 Motz, Walter 1956-1957 79 I-2-9337 Sister Agnes St. Fernand 1956-1957 79 I-2-9338 Gvozdenovic, Dragolub 1956-1957 79 I-2-9339 Torok, Janos 1956-1957 79 I-2-9341 Grunberg, Cesar L. and Helen 1956-1957 79 I-2-9342 Spagnolo, Francesco and Domenico 1956-1957 79 I-2-9343 Depalo, Michele 1956-1957 79 I-2-9344 Pigozzo, Giordano - family 1956-1957 79 I-2-9348 Gelb, Imre and Magda 1956-1957 79 I-2-9349 Nagy Family 1956 79 I-2-9350 Colaricci, Mario 1956-1957 79 I-2-9352 Bela, Zsolt Hertelendv 1956-1957 79 I-2-9354 Szasz, Matyas 1956-1957 79 I-2-9355 Szabo, Irene 1956 79 I-2-9358 Budapest Opera 1956-1957 79 I-2-9359 Hungarian Refugees. Publicity 1956-1957 79 I-2-9360 Temesvary, Istvan 1956-1957 79 I-2-9361 Hertzog, Lazlo 1956-1957 79 I-2-9364 Balkay, Laszlo and Ida 1956-1957 79 I-2-9366 Markorics, Ignac 1956-1957 80 I-2-9367 Fuzi/Baumann Families 1957 MG 32, B 34 HON. J. W. PICKERSGILL 187 ______

Vol. File Subject Date

80 I-2-9369 Balint, Gyula and Gyulane 1957 80 I-2-9370 Hungarian Refugees to Manitoulin Island 1957 80 I-2-9371 Knittel, Tony 1957 80 I-2-9373 Csepely, Mrs. George 1957 80 I-2-9374 Royko, Alice Olga 1957 80 I-2-9376 Hungarians. Distribution of Publications in Hungarian 1956-1957 80 I-2-9377 Hungarians. Russian Aggression 1956-1957 80 I-2-9378 Hungarian Refugee Film Programme 1957 80 I-2-9378 A A Hungarian Refugees. Film "OUT" 1957 80 I-2-9379 De Fejervary, Eugene 1957 80 I-2-9381 Hungarian Refugees. Ireland 1957 80 I-2-9382 A A Hungarians. Language Instruction 1957 80 I-2-9383 Hungarians. Italy 1957 80 I-2-9384 Hungarians. Unaccompanied Juveniles 1957 80 I-2-9385 Supam, Karoly 1957 80 I-2-9386 Kasa, Carl 1957 80 I-2-9388 Hungarians. Cases 1957 80 I-2-9390 Hungarian Refugees. Barkway Report 1956-1957 80 I-2-9391 Weil, Fred 1957 80 I-2-9392 Torok, Jozsef and Jozsefine 1957 80 I-2-9393 Sulyok, Antal and Balint 1957 80 I-2-9394 Walicky, George 1957 80 I-2-9395 Veres, Imre 1957 80 I-2-9396 Hungarian Refugees. Donations, Clothing, etc. 1957 188 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

80 I-2-9397 Hungarian Refugees. Medical 1957 80 I-2-9398 Hungarian Refugees. Brazil 1957 80 I-2-9399 Hungarian Refugees. Public Opinion as forwarded to the 1957 National Liberal Federation to the National Liberal Federation 80 I-2-9400 Kleri, Anna J.; Rathy, Jolan and Etelka 1957 80 I-2-9401 Ermer, Arpad 1957 80 I-2-9402 Pollock, Vince and Family 1957 80 I-2-9405 Gyurki, John. Family 1957 80 I-2-9406 Hamor, Joseph 1957 80 I-2-9408 Hungarian Refugees. U.S.A. 1957 80 I-2-9409 Hungarian Refugees. Sociological Study 1957 80 I-2-9411 Mokus, Helen; Belak, Cili 1957 80 I-2-9412 Schwartz, Johanna and Paul 1957 80 I-2-9414 Hungarian Students 1957 80 I-2-9415 Szanto, Lajos and Family; Laszlo, Istvan and Family 1957 (see also: I-2-9516) 80 I-2-9416 Joo, Stephen 1957 80 I-2-9417 Abbotsford Hungarian Refugee Camp. Supplies 1957 80 I-2-9418 Toth, Jenone 1957 80 I-2-9420 Terdik, Julian 1957 80 I-2-9421 Neuhuber, Margaret 1957 80 I-2-9423 Nemeth, Joseph; Bodnar, Laszlo 1957 80 I-2-9424 Hamar, Mary 1957 80 I-2-9425 Birics (Borics), Sandor 1957 80 I-2-9426 Szecsdnyi, Mihaly and Family 1957 80 I-2-9427 Hungarian Refugees. Accounts 1957 MG 32, B 34 HON. J. W. PICKERSGILL 189 ______

Vol. File Subject Date

80 I-2-9428 Bottlik, Stephanie; Torok, Alex 1957 80 I-2-9430 Budai, Paul and Elizabeth 1957 80 I-2-9433 Hungarian Refugees. Requests for moving within Canada 1957 80 I-2-9434 Hungarian Refugees. Return to Hungary 1957 80 I-2-9435 Szajbely, Elizabeth, Joseph and Elizabeth 1957 80 I-2-9436 Reszler, Bela 1957 80 I-2-9437 Enczi, Endre 1957 80 I-2-9438 Ban, Geza and Maria 1957 80 I-2-9442 Miklos, Balega 1957 80 I-2-9443 Horvath, Joseph and Family 1957 80 I-2-9444 Hordos, Steve 1957 80 I-2-9445 Koi, Niklos 1957 80 I-2-9446 Molnar, Angela; Mandle, George 1957 80 I-2-9447 Davies, Hon. W. Rupert 1956-1957 80 I-2-9448 Gyorgy, Timon 1957 80 I-2-9453 Hungarian Refugees. Delhi, Ontario 1956-1957 80 I-2-9455 Vaisz, Alex 1957 80 I-2-9458 Szijjarto, Erzebet 1957 80 I-2-9459 Csordas, Paul and George 1957 80 I-2-9460 Claims Compensation. Accommodation given to Hungarians 1957 80 I-2-9461 Relatives of Sopron University Members 1957 80 I-2-9464 Kiss, Elizabeth 1957 80 I-2-9469 Report on Hungarian Refugee Camps in Europe 1957 *Pictures have been removed from this file 80 I-2-9470 Hallosy, Odon, Martha and Peter 1957 190 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

80 I-2-9471 Hungarians in Yugoslavia 1957 80 I-2-9472 Hungarian Refugees in Yugoslavia 1957 80 I-2-9473 Hartstein, Alexander and Ilona 1957 80 I-2-9474 Toth, Barbara 1957 80 I-2-9475 Pasztor, Gyula 1957 80 I-2-9477 Pataky, Mrs. 1957 80 I-2-9478 Balogh, Barnabas 1957 80 I-2-9479 Trapp, Katalin 1957 80 I-2-9481 Hungarian Refugees. Emergency Assistance 1957 80 I-2-9483 Robert Simpson Co. Requesting Character References for 1957 Prospective Employees from Hungary 80 I-2-9501 Curd, Edward William 1956-1957 80 I-2-9502 Bonan, Eugenia, Edward and Celine 1956-1957 80 I-2-9503 Crick, Leonora 1956-1957 80 I-2-9504 Von Herff, Alex 1956-1957 80 I-2-9505 Mertan, Ondrey Jozef 1956-1957 80 I-2-9508 Sadana, Surinder 1956-1957

81 I-2-9509 Kovacic, Ivan 1956-1957 81 I-2-9512 Dudkowska, Mania 1956-1957 81 I-2-9514 Reznik, Emilia and Leonid 1956-1957 81 I-2-9516 Szanto, Lajos and Family; Laszlo, Istvan and Family (see 1957 also: I-2-9415) 81 I-2-9518 Lipsman, Jean George 1956-1957 81 I-2-9525 Rahmer, Mrs. Michael; Tabor, Paul and Family 1957 81 I-2-9526 Balas, Mr. and Mrs. Bertalan 1957 MG 32, B 34 HON. J. W. PICKERSGILL 191 ______

Vol. File Subject Date

81 I-2-9527 Ceylonese Immigrants 1956-1957 81 I-2-9528 Unruh, Helen and Peter John 1957 81 I-2-9532 Nicolati, Clorinda Maria 1957 81 I-2-9533 Valentin, Gerard 1956-1957 81 I-2-9534 Hanna, Christian George (Parts 1-3) 1957 81 I-2-9536 Milana, Giuseppe 1957 81 I-2-9537 DeRose, Gaetano 1957 81 I-2-9538 Janiec, Bolcstan and Family 1956-1957 81 I-2-9539 Ghattas, Michel 1957 81 I-2-9541 Facchino, Francesco Mario and Family 1957 81 I-2-9542 Fochler, Mrs. Olga 1957 81 I-2-9544 Sztykler, Henryk 1957 81 I-2-9545 Bayzat, Laszlo 1957 81 I-2-9546 Chapman, Florence 1957 81 I-2-9548 Egypt 1957 81 I-2-9548 A Rowas, Albert and Haim 1956-1957 81 I-2-9549 Styczen, Zofia 1957 81 I-2-9550 Toth, Saszlo 1957 81 I-2-9554 Kangrga, Jelena 1957 81 I-2-9556 Niwinska (Nowinska), Martha and Eva 1957 81 I-2-9557 Strikowski, Jhoszua 1957 81 I-2-9558 Mousuf, Abul Khair 1956-1957 81 I-2-9559 Romain, Joseph and Family 1957 81 I-2-9563 Proskauer, Werner 1957 81 I-2-9565 Talvik, Mr. and Mrs. Juri 1957 192 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

81 I-2-9568 Weggeman, Peter 1957 81 I-2-9569 Andracka, Maria 1957 81 I-2-9571 Ldanaircius, Kestutis-Furgis; Pipiriene, Marijona 1957 81 I-2-9572 Boshnakian, Jirayr and Family 1957 81 I-2-9573 Shoghikian, Vagharshak 1957 81 I-2-9574 Hur (Arakelyan) Mr. and Family 1957 81 I-2-9575 Silberman, Nicu 1957 81 I-2-9576 Atoragalian, Haroutian 1957 81 I-2-9577 Norkaitis, Anthony 1957 81 I-2-9580 Giamos, Afina 1957 81 I-2-9582 Kucharik, Mrs. and Emile 1957 81 I-2-9584 Sommers, Toba Bracha and and Yehosauh 1955-1957 81 I-2-9585 Kuzilla, Mrs. Joe 1957 81 I-2-9586 Mele, Rosina 1957 81 I-2-9587 Hackbart, Emil and Family 1957 81 I-2-9588 Wortennek, Marie 1957 81 I-2-9589 Serlin, Iser and Family 1957 81 I-2-9592 Fabbro, Antonio 1957 81 I-2-9593 Strba, Michael, Susan and Susan 1957 81 I-2-9594 Hanford, Desmond 1957 81 I-2-9595 Ali, Mohamed Ather 1957 81 I-2-9596 Janiszewska, Bronislawa 1957 81 I-2-9597 Sopena, Jose-Maria Toscas 1957 81 I-2-9598 Nikolauo, Angeliki, Spyros and Family 1957 81 I-2-9599 Haisha, Habib Zia and Mari 1957 MG 32, B 34 HON. J. W. PICKERSGILL 193 ______

Vol. File Subject Date

81 I-2-9600 Fischer, Markus Dr. 1957 81 I-2-9601 Cavurro, Giorgio Rocco 1957 81 I-2-9602 Janas, Gerhard Erich 1957 81 I-2-9603 Appel, Isidore and Family; Cohen, Giselle and Marc; 1957 Gourevitch, Aaron and Marcelle; Albagli, Raoul and Family; Behar, Joseph and Family 81 I-2-9604 Schoenherr, Fernanda and Andrea 1957 81 I-2-9605 Bendicic, Anna 1957 81 I-2-9606 Carnaru, Constantine 1957 81 I-2-9607 Shami, Wilson Michel 1957 81 I-2-9609 Goal, Estira 1957 81 I-2-9611 Vanglof, George 1957 81 I-2-9613 White Russians from Egypt and Morocco 1957 81 I-2-9615 Zeito, Ibrahim 1957 81 I-2-9617 Carere, Leonardo and Family 1957 81 I-2-9618 Saraki, Yonojio 1957 81 I-2-9619 Schiff, Arthur and Ernest 1957 81 I-2-9620 Kazdan, 's relatives 1957 81 I-2-9621 Piyale, Gonen 1957 81 I-2-9625 Miller, Gideon 1957 81 I-2-9626 Brooks, Gerald Francis and Family 1957 81 I-2-9627 White, Peter and Dorothy 1957 81 I-2-9631 Engel, Emilie 1957 81 I-2-9632 Pazzi, Renzo 1957 81 I-2-9633 Levy, Elimelech Z'ev and Family 1957 81 I-2-9634 van Schaik, K. G. 1957 194 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

81 I-2-9635 Brown, Daniel G. 1957 81 I-2-9636 Timrez, Adib 1957 81 I-2-9638 Stephenson, Michael, P. H. and Family 1957 81 I-2-9639 Bennett, Albert Ernest, Mr. and Mrs. 1957 81 I-2-9640 Persechino, Lorenza 1957 81 I-2-9641 Lincz, Frank 1957 81 I-2-9642 Rzemien, Stanley 1957 81 I-2-9644 Ridolfo, Domenico Antonio and Family 1957 81 I-2-9645 Kolkiewica, Alter Israel and Family 1957 81 I-2-9646 Friedman, Dov 1957 81 I-2-9647 Marinovic, Otto 1957 81 I-2-9648 Panfili, Santa 1957 81 I-2-9649 Kuziw-Sorocki, Marian 1957 81 I-2-9650 Campos, Antonio 1957 81 I-2-9651 Pupo, Bruno 1957 81 I-2-9653 Philip, Betty 1957 81 I-2-9654 Rotstein, Abraham and Family 1957 81 I-2-9656 Poterek, Jozefa and Stanislaw 1957 81 I-2-9657 Cohen, Mr. and Family 1957 81 I-2-9659 DeVijlder, Gerald 1957 81 I-2-9661 Gannon, Joseph Ignatius 1957 81 I-2-9662 Giancola, Sabatina 1957 81 I-2-9663 Pepea, Irel 1957 81 I-2-9664 Gazziro, Emilio 1957 81 I-2-9665 Dukova, Vasa Pandora 1957 MG 32, B 34 HON. J. W. PICKERSGILL 195 ______

Vol. File Subject Date

81 I-2-9666 Andary, Antonius Boutros 1957 81 I-2-9668 Presutti, Angela Rita; Del Fiacco, Anna and Family 1957 81 I-2-9669 Fatica Family; Tarasco, Americo and Annunziatina 1957 81 I-2-9671 Singh, Amarjit; Gill, Darshan Singh 1957 81 I-2-9673 Singh, Nasib 1957 81 I-2-9677 Lipsitz, Edmond (Yehuda) 1957 81 I-2-9679 Stubner, Wolfgang and Family 1957 81 I-2-9680 Tamaki, Takao 1957 81 I-2-9681 Zakine, Alinis 1957

82 I-2-9682 Tzigeris, Haralambos 1957 82 I-2-9684 Mueller, Max and Family 1957 82 I-2-9687 Wiszniewska, Roma 1957 82 I-2-9688 Kyrou, Kyriakos and Athanassios 1957 82 I-2-9689 Miggiani, J. M. and Family 1957 82 I-2-9690 Reyes, Celia Quiroz 1957 82 I-2-9693 Giammona, Antonio 1957 82 I-2-9694 Howell, Rosalie 1957 82 I-2-9695 Clark, James, Mr. and Mrs. 1957 82 I-2-9697 Kyrou, Calliroey 1957 82 I-2-9698 Grund, Anna 1957 82 I-2-9699 Peliwan, William 1957 82 I-2-9701 Gomes, Coralie 1957 82 I-2-9702 Lichtman, Laszlo and Family; Laszlone, Vertas 1957 82 I-2-9703 Maritime Steel and Foundaries 1957 196 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

82 I-2-9705 Vonpoelvoodre, Andrea 1957 82 I-2-9706 Surner, Maria 1957 82 I-2-9707 Akar, Irene; Chato, Pal and Ilona 1957 82 I-2-9708 Berger, Kate 1957 82 I-2-9710 Laperrière, August Wilfred 1957 82 I-2-9711 Wood, William Henry 1957 82 I-2-9712 Mah, Cecil - nephews 1957 82 I-2-9713 Leiner, Maria 1957 82 I-2-9716 Golubovic, Ljubomir 1957 82 I-2-9717 Tsoulouhas, Stavros 1957 82 I-2-9721 Serege, Alajos and Katalin 1957 82 I-2-9722 Gyori, Bela and Teresa and Family 1957 82 I-2-9723 Matossian, Dickran M. 1957 82 I-2-9724 Duus, Barbara; Bell Janice 1957 82 I-2-9725 Dzialow, Bronislawa 1957 82 I-2-9728 Ricignuolo, Edouard - Family 1957 82 I-2-9729 Chomyszczak, Maria and Jan 1957 82 I-2-9730 Minaudo, Onofrio 1957 82 I-2-9731 Carpeneto, Guiseppe 1957 82 I-2-9735 Jaklin, Juray and Mrs. 1957 82 I-2-9738 Jauss, Lore 1957 82 I-2-9739 Rossbach, Walter and Family 1957 82 I-2-9740 Di Guiseppe, Rosario 1957 82 I-2-9741 Rachwan, Monkbel Wadih 1957 82 I-2-9742 Sen. Dr. Dilip Kumar 1957 MG 32, B 34 HON. J. W. PICKERSGILL 197 ______

Vol. File Subject Date

82 I-2-9743 Bidrossian (Petrossian) Sarkis and Family 1957 82 I-2-9744 Gruner, Paul 1957 82 I-2-9745 Gordashuk, Maria 1957 82 I-2-9746 Bortnik, Irene 1957 82 I-2-9747 Ashraf, Syed Mainuddia 1957 82 I-2-9748 Ilan, Eli and Family 1957 82 I-2-9749 Holiday Travel Service 1957 82 I-2-9750 Cheung, Anthony and Family 1957 82 I-2-9751 Ching, Boo Yee 1957 82 I-2-9753 v/d Gaag, Martin Christian 1957 82 I-2-9754 Valle, Danillo 1957 82 I-2-9755 Itollo, Domenico; Tammaro, Tonito 1957 82 I-2-9756 D'Amico, Juseppa 1957 82 I-2-9757 Buchholz, Waltrout Kaethe 1957 82 I-2-9758 Feddigan, Frank 1957 82 I-2-9759 Hales, John and Family 1957 82 I-2-9760 Perez, Emile 1957 82 I-2-9761 Ladriere, Jean; Recruiting Skilled Immigrants in Europe 1957 82 I-2-9765 Rumak, Saveta 1957 82 I-2-9766 Naiberg, Aaron David and Family 1957 82 I-2-9767 Drache, Samuel J. English Solicitors to Canada 1957 82 I-2-9768 Koczis, Matild 1957 82 I-2-9769 Olagos, Mike and Family 1957 82 I-2-9770 Kassar, Hanna Abdel Messih and Family 1957 82 I-2-9771 Leposa, Charles and Family 1957 198 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

82 I-2-9774 Cocca, Diodoro and Armando 1957 82 I-2-9775 Miedzigorski, Chaim and Family 1957 82 I-2-9776 Clement, Rafael Tamarit 1957 82 I-2-9777 Holota, Julia 1957 82 I-2-9780 Waserman, Raca 1957 82 I-2-9783 Mikula, Cecylia 1957 82 I-2-9784 Piccolo, Giovanni 1957 82 I-2-9785 Alfano, Pasqualina 1957 82 I-2-9787 Barsuglia, Gino 1957 82 I-2-9788 Kazia, Mitre K. 1957 82 I-2-9789 Gutai, Joseph and Family 1957 82 I-2-9790 Sinkovics, Andrew 1957 82 I-2-9791 Anderson, K. V. I. 1957 82 I-2-9792 Erben, Uwe Wilhelm 1957 82 I-2-9793 Luy, Ilse and Family 1957 82 I-2-9794 Van der Ploeg, Susanna Bysberta 1957 82 I-2-9795 Sotiracopolos, Tasia 1957 82 I-2-9797 Acemian, Mr. and Family 1957 82 I-2-9798 Gurman, Sarkis and Family 1957 82 I-2-9799 Bafaro, Salvatore and Paolino 1957 82 I-2-9800 Pace, Silvana Silvestri 1957 82 I-2-9801 Preteroti, Domenico and Family 1957 82 I-2-9802 Calder, George and Katherine 1957 82 I-2-9803 Piotto, Maddalena and Giuseppe 1957 82 I-2-9804 Takahashi, Genza 1957 MG 32, B 34 HON. J. W. PICKERSGILL 199 ______

Vol. File Subject Date

82 I-2-9805 Cassaro, Otterino Secondo and Carmella Antonello; Zanon, 1957 Lino 82 I-2-9806 Lande, Michael - Family 1957 82 I-2-9807 Derkatsch, Hryhorij 1957 82 I-2-9808 Maleckyj, Myroslaw and Family 1957 82 I-2-9810 Merhy, Najib Therese Aby 1957 82 I-2-9811 Sotirios, Alexiadis (Melatches) 1957 82 I-2-9812 Verdo, Damain 1957 82 I-2-9813 Gegas, Georgios 1957 82 I-2-9815 Dobrowolski, Bronislaw and Family 1957 82 I-2-9817 Karpala, Anula and Family 1957 82 I-2-9818 Bordinaro, Antoine 1957 82 I-2-9819 Moore, Geraldine and Colleen 1957 82 I-2-9820 Cukier, Abie 1957 82 I-2-9821 Kuzmichuk, Anna 1957 82 I-2-9822 Marino, Donato 1957 82 I-2-9823 Johnson, Fred J. and Family 1957 82 I-2-9824 Diament, Karl 1957 82 I-2-9826 Greek Immigrants to Canada; Costoulas, Evangelos; 1957 Catarachias, George P. 82 I-2-9827 Immigration Staff - Orillia 1957 82 I-2-9828 Romero, Paulina 1957 82 I-2-9829 Zook, Peter and Family; Yoder, John S. and Family 1957 82 I-2-9830 Jazienicki, Emilia and Barbara 1957 82 I-2-9832 Gywrcza, Istvan; Gyurisca, Julianna 1957 82 I-2-9834 Marich, Peter and Family 1957 200 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

82 I-2-9836 Baletto, Mrs. Antonia Teresa, Annida and Bruno 1957 82 I-2-9837 Bober, Albin - Family 1957 82 I-2-9838 Sada, Fujiki 1957 82 I-2-9839 Spagnol, Guido and Asunta 1957 82 I-2-9840 Varelas, Vasiliki 1957 82 I-2-9841 Ansara, Marie 1957 82 I-2-9842 Haigazian, Ovsanna and Hayasdan 1957 82 I-2-9843 Singh, Ajit and Ramindar; Hundle, Talmindar Singh 1957 82 I-2-9846 Boulton, Martha 1957 82 I-2-9852 Michael, Basliel and Family; Elia, David and Family 1957 82 I-2-9853 Asprou, Antonios 1957 82 I-2-9854 Royal Alexandra Hospital 1957 82 I-2-9855 Milonas, Angelo 1957 82 I-2-9857 Panagiotopoulos, Christos 1957 82 I-2-9858 Kostarides, Spiros 1957 82 I-2-9859 Haloulos, Spiros 1957 82 I-2-9860 Haloulos, Spiros 1957 82 I-2-9861 Altman, Etty and Sarina 1957 82 I-2-9862 Ribanic, Marica 1957 82 I-2-9863 Cambridge University Canada Club 1957 82 I-2-9864 Summa, Mrs. Oscar 1957 82 I-2-9865 Medd, H. J. 1957 82 I-2-9866 Saarelcht, Roosalie 1957 82 I-2-9867 Levitin, Delia 1957 82 I-2-9870 Reschke, Ewald 1957 MG 32, B 34 HON. J. W. PICKERSGILL 201 ______

Vol. File Subject Date

82 I-2-9871 Mognon, Orialdo 1957 82 I-2-9872 Freihofer, George Richard 1957 82 I-2-9873 Nagy, Rosalie; Bori, Margit 1957

83 I-2-9874 Nemes, Margit and Family 1957 83 I-2-9875 Brinkop, Sigrid 1957 83 I-2-9876 Young, Isabelle 1957 83 I-2-9877 Kawalecka, Kaziminera; Flach, Franciszka; Zimerman, 1957 Alicja 83 I-2-9878 Grossi, Guiseppina 1957 83 I-2-9879 Yearwood, Louise and John Stanley 1957 83 I-2-9881 Charmaison, Jean 1957 83 I-2-9882 Gutholc, Jacob and Family 1957 83 I-2-9883 Pierotti, Aristodemo 1957 83 I-2-9885 Rodnar, Joseph 1957 83 I-2-9886 Grzela, Casimir 1957 83 I-2-9887 Christian Homes for Children 1957 83 I-2-9888 Fiedler, Ludwik 1957 83 I-2-9889 Kolevanou, 'Hplun (Irene) 1957 83 I-2-9890 Tanaskovic, Mr. and Mrs. Douchan 1957 83 I-2-9891 Alonzi, Mario Divalentino 1957 83 I-2-9892 Swoboda, Berta 1957 83 I-2-9893 Slawecka, Petronela 1957 83 I-2-9894 Papaioannou, Costantinos 1957 83 I-2-9895 Vietorisz, Lajos 1957 202 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

83 I-2-9897 Kovacic, Mrs. and Braco 1957 83 I-2-9898 Wall, Pauline and Family 1957 83 I-2-9899 Vanrenen, Elizabeth 1957 83 I-2-9901 Krysinski, Alekandria 1957 83 I-2-9902 Poorman, Eric; Campbell, James 1957 83 I-2-9903 Deganski, Steve 1957 83 I-2-9904 Bardisbanyan, Nubar 1957 83 I-2-9905 Argyropoulos, Philippe 1957 83 I-2-9907 Lkacs, Laszlo and Araka 1957 83 I-2-9908 Khouri, Leila 1957 83 I-2-9909 Hanano, Yoshihide Francis 1957 83 I-2-9910 Gottschling, Johanna and Heinrich 1957 83 I-2-9912 Makowski, Dr. and Mrs. Josef; Ber, Arthur and Mrs. 1957 83 I-2-9913 Piccioni, Filippo, Maria and Family 1957 83 I-2-9914 Lakatos, Maria 1957 83 I-2-9915 Tambakeras, John Mark 1957 83 I-2-9916 Hofer, Hilde 1957 83 I-2-9917 Jagpal, Malkeet Singh 1957 83 I-2-9918 Thomson, Helen 1957 83 I-2-9919 Munro, Mary McKechnie 1957 83 I-2-9920 Ishmael, Zaitoon 1957 83 I-2-9921 Poskanzer, Baird 1957 83 I-2-9922 Rieger, Ana 1957 83 I-2-9923 Giannou, Theofanis and Vassilios 1957 83 I-2-9925 Scale, Pasquale G. 1957 MG 32, B 34 HON. J. W. PICKERSGILL 203 ______

Vol. File Subject Date

83 I-2-9926 de Charette, Herrik Yann 1957 83 I-2-9927 Dudek, Maria 1957 83 I-2-9928 Stackelberg, Mr. and Mrs. Reinhold 1957 83 I-2-9929 Upaleva, Menka 1957 83 I-2-9931 Harangozo, Melan 1957 83 I-2-9932 Ivan, Mike - wife 1956-1957 83 I-2-9933 Ferrante, Aurelieo 1957 83 I-2-9935 Sitzer, Maks and Family 1957 83 I-2-9937 Bartus, Lajos 1957 83 I-2-9940 Menyhert, Lorenc and Family 1957 83 I-2-9942 Andrzeyczyk, Tekla and Zbigniew 1957 83 I-2-9943 Yee, Yin Yet, Kay Jimmy and Keith Lun 1957 83 I-2-9944 Singh, Gurbaksha 1957 83 I-2-9945 Yamamoto, Michinori 1957 83 I-2-9947 Bak - Rosiak, Adelide 1957 83 I-2-9951 Pagac, John, Mary and Julien 1957 83 I-2-9953 Keleman, Stefan 1957 83 I-2-9955 Muskovitch, Eva - brother 1957 83 I-2-9956 de France, Paul 1957 83 I-2-9957 Czapla, Kurt 1957 83 I-2-9958 Shostack, A. - brother 1957 83 I-2-9959 Pachulski, Aleksandra and Pawel 1957 83 I-2-9960 Rouben, Maurice and Family 1957 83 I-2-9961 Mato, Mira Derjugin and Peter Horvath 1957 83 I-2-9962 Kempf, Irma and Mary Anna 1957 204 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

83 I-2-9963 Zoltan, Marianne 1957 83 I-2-9964 Joanidis, Nikolaos and Eleni 1957 83 I-2-9966 Marrocco, Addolorata and Family 1957 83 I-2-9968 Anastasopulos, Spiros 1957 83 I-2-9970 Christou, Stelios 1957 83 I-2-9971 Paddon, Thomas and Family 1957 83 I-2-9972 Borecka, Julia 1957 83 I-2-9973 de Sousa Costa, Mario and Family 1957 83 I-2-9975 Christidis, Stravros and Family 1957 83 I-2-9976 Bainbridge, J. 1957 83 I-2-9977 Buddingh, Arrie - family 1957 83 I-2-9978 Zimmermann, Konrad 1957 83 I-2-9979 Dandrea, Maria 1957 83 I-2-9980 Ryszkowski, Antoni; Ryszkowska - Jakobaszko, Janina 1957 83 I-2-9981 Sereny, Janos and Edith 1957 83 I-2-9982 Belch, Kenneth R. and Family 1957 83 I-2-9983 Balker, Yevkine and Zareh; Balker, Odile, Kegam and 1957 Family 83 I-2-9984 Nagy, Benjamin - mother; Kertesz, Pal 1957 83 I-2-9985 Kirou, Sophie 1957 83 I-2-9986 Norek, Esther and Andre 1957 83 I-2-9987 Jewish Labour Committee 1957 83 I-2-9988 Okvath, James - family 1957 83 I-2-9990 Hochrot, Elias and Family 1957 83 I-2-9992 Winnicki, Piotr 1957 83 I-2-9993 Kendal, Muriel Mary and Family 1957 MG 32, B 34 HON. J. W. PICKERSGILL 205 ______

Vol. File Subject Date

83 I-2-9994 Lipak, Kresimir 1957 83 I-2-9995 Graham, Valerie 1957 83 I-2-9996 Ivic, Zivadin 1957 83 I-2-9997 Tseramis, Dafini and Nikolalas 1957 83 I-2-9998 Gerson, Leon V. 1957 83 I-2-9999 Abruzzese, Lidia 1957 83 I-2-10001 Lee, Buck Quon 1955-1957 83 I-2-10002 Quan, Wing Shak and Wing Tong 1955 83 I-2-10003 Wong, Jan Sing 1955-1956 83 I-2-10005 Watone, Lin 1955 83 I-2-10007 Lem, Mon Ging 1955 83 I-2-10009 Wong Jee Lin 1955-1956 83 I-2-10010 Wong Bing Quon 1955 83 I-2-10011 Pong, Chin-Yuan; Lee Wai Ming and Family 1955-1956 83 I-2-10012 Chow Ny Gee; Chung Gam Hor 1955 83 I-2-10015 Kwong T. Chin 1955 83 I-2-10016 Ng Wah 1955 83 I-2-10018 Lee Shick Wong 1955 83 I-2-10019 Mack Tun Kung 1955-1956 83 I-2-10020 Chin Kai Kwong; Counsel for Chinese at Hong Kong 1955 83 I-2-10022 Pang Tet Chong 1955-1957 83 I-2-10024 Sun Kay Hum; Yam Hong 1955 83 I-2-10025 Kong Gim (Kam) Hong 1955-1957 83 I-2-10026 Ho Sun Hing Company; Lam Po 1955-1957 83 I-2-10028 Chow King Fong 1955 206 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

83 I-2-10029 Ju Yung Chow 1955 83 I-2-10030 Ham Doy Long 1955 83 I-2-10031 Kiew Sang; (Key Song) 1955 83 I-2-10032 Pon See Gen 1955 83 I-2-10033 Mark Doon Kim 1955 83 I-2-10034 Quon May Tong 1955 83 I-2-10035 Yuen Hing Leong 1955 83 I-2-10036 Wong Gim Hung 1955

84 I-2-10037 Yong Wing Yee 1955-1957 84 I-2-10038 Mah Shao Yen; Bak Foo Yee 1955-1957 84 I-2-10039 Chinese Cooks; Lee Jean Loy; Chan He Nam 1955-1956 84 I-2-10040 Lam Gain Ming 1955 84 I-2-10041 Lee Keep, Mrs. 1955 84 I-2-10042 Ng Tung Sun 1955 84 I-2-10043 Yee Pan Won 1955 84 I-2-10044 Huie Sun 1955 84 I-2-10045 Woo Bak Sing 1955-1956 84 I-2-10046 Pon Yee Sun 1955-1957 84 I-2-10051 Eng Goon Lan and Wong Gin Wing 1955 84 I-2-10052 Wong Kee Hin. (Wong, Stanley) 1955-1956 84 I-2-10053 Hum Wah Kin 1955-1957 84 I-2-10055 Jung Fung Mark and Family 1955-1956 84 I-2-10057 Li Wai Hing and Mother 1955 84 I-2-10058 Mah Toy Fung; Mah Toy Doo 1955 MG 32, B 34 HON. J. W. PICKERSGILL 207 ______

Vol. File Subject Date

84 I-2-10059 Dear Wing Yick 1955-1957 84 I-2-10060 Jong Yen Yee; Jong Han King 1955-1957 84 I-2-10067 Jang Ket Lang; Jang Ket Yen; Lai Ming Gee 1955-1957 84 I-2-10070 Wong Seto Hung Ying; Wong King Jay; Wong Nan Ming; 1955-1956 84 I-2-10073 Wey Yam Yee; Ding Hoy Yee 1955-1956 84 I-2-10076 Wong Kow Lem 1955 84 I-2-10084 Der Luen Wan and child 1955 84 I-2-10085 Wong Nee Lun 1955-1957 84 I-2-10087 Chow Kow Toy 1955 84 I-2-10088 Lee Sar Get 1955 84 I-2-10089 Hong Ding Pong; Hong Doo Foon 1955-1956 84 I-2-10091 Lee Chu Hong 1955 84 I-2-10092 Sum Kam Kong; Sum Sai Toy 1955 84 I-2-10093 Wong Sheu Hong; Wong Yuk Hong 1955-1957 84 I-2-10094 Chow Kwong Hung 1955 84 I-2-10095 Yip Wo Hay 1955 84 I-2-10097 Yee Sui Wah 1955-1956 84 I-2-10098 Tang Kwock Shang 1955-1956 84 I-2-10102 Domg Shee; Long Sam 1955-1956 84 I-2-10104 Wong Yoke Hing 1955 84 I-2-10110 Wong Ben Wing 1955 84 I-2-10111 Ing Yuen Forn; Ing Kwan Hung 1955 84 I-2-10112 Lam Sue Yuen 1955-1957 84 I-2-10113 Chin Tom Shee; Chin Bark Yet 1955 84 I-2-10115 Mah Wing Jock; Quan Gin Ken (see also: I-2-10116) 1955 208 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

84 I-2-10116 Mah Wing Jock; Quan Gin Ken (see also: I-2-10115) 1955 84 I-2-10118 Li Chung 1955-1957 84 I-2-10119 Wong Gim Thleung; Wong Gim Ming 1955-1957 84 I-2-10120 Chin Woon Fong 1955-1957 84 I-2-10122 Chow Wing Yeow 1955-1956 84 I-2-10124 Fune Wong 1955-1956 84 I-2-10125 Mark, James - Family 1955 84 I-2-10126 Kwon Hong Ning 1955-1956 84 I-2-10128 Quon Woy Shew; Quon Sun Toy; Quon Woy Shang; Quon 1955-1957 Woy Yae 84 I-2-10130 Quon Wing Woo 1955-1956 84 I-2-10131 Mark Lew Thee (Mark Lew Shee) 1955 84 I-2-10135 Lee Gar Sen 1955-1956 84 I-2-10136 Mah Bark Chew; Mah Mon Dor 1955 84 I-2-10137 Lee Quan Chow Gee; Lee Kee Shee 1955-1957 84 I-2-10138 Mah Yook Sam; Mah Yook Wei 1955-1956 84 I-2-10139 Jang Ditien 1955-1956 84 I-2-10140 Chin Buk Yip 1955 84 I-2-10141 Loy, Ben S.; Loy Dong Eng 1955 84 I-2-10142 Ow Han Kwong 1955-1956 84 I-2-10144 Lee Yuen Kow; Lee Yuen Win 1955 84 I-2-10145 Wong Yet Sing 1955-1956 84 I-2-10146 Law Sue Lin (Law Shure Lin) 1955-1956 84 I-2-10147 Wong Ming Ken 1955 84 I-2-10148 Tom Fea Poy 1955-1956 84 I-2-10151 Jean Shu Lang; Bow Len Son 1955-1957 MG 32, B 34 HON. J. W. PICKERSGILL 209 ______

Vol. File Subject Date

84 I-2-10152 Lee Chong Nam 1955-1956 84 I-2-10153 Lee Boo Sheung 1955-1957 84 I-2-10154 Mah Sue Mae 1955-1956 84 I-2-10155 Quan Sue Horne 1955-1956 84 I-2-10156 Chin Chan Jing; Chin Chan Wai 1955 84 I-2-10157 Lee Yuen Fong 1955 84 I-2-10158 Chin Lai Wan 1955-1956 84 I-2-10159 Lew Yao Leong 1955 84 I-2-10160 Quan King Sue 1955-1956 84 I-2-10163 Jay Huk Wan 1955 84 I-2-10164 Ng Lou Gum; Chin Sue Sing 1955 84 I-2-10165 Chong Koon On 1955 84 I-2-10167 Sew Yoke Poy 1955 84 I-2-10168 Wong Laun Seo (Chan Sack Cheung Mrs.) 1955-1956 84 I-2-10170 Chin Fook Tai; Chu Fun Mon Chin; Lun Chin; Min Kun 1955-1957 Chin 84 I-2-10171 Lim Bak Ngi 1955 84 I-2-10172 Taintean Chong 1955 84 I-2-10173 Kai Moy 1955-1956 84 I-2-10174 Wong Soon Lay 1955-1957 84 I-2-10175 Toy She 1955-1956 84 I-2-10177 Ham You Ling (Chan She) 1955-1956 84 I-2-10178 Eng Pang Sun 1955 84 I-2-10179 Gene Fat Mon; Gene Chow King Kam 1955-1956 84 I-2-10180 Jay Yuen Wai (Jang Yuen Wai) 1955-1956 210 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

84 I-2-10181 Kee Yan Wai 1955-1956 84 I-2-10182 Toi Yick Wong 1955 84 I-2-10183 Hum Fook - Family 1956 84 I-2-10184 Chan Tu Way and Family 1956 84 I-2-10185 Lee Yum Jae 1955-1957 84 I-2-10186 Tome Paulo Lei 1956 84 I-2-10187 Lee Yen Lock 1956 84 I-2-10188 Wong York Quan 1956-1957 84 I-2-10190 Joe Gane Koon 1956 84 I-2-10191 Leong Sak Kang 1956 84 I-2-10192 Jung Yon Kat (Jung Yon Keat) 1956 84 I-2-10195 Low Sik Gee 1956 84 I-2-10197 Huey Sun Park 1956-1957 84 I-2-10200 Wong Ken Yee 1956 84 I-2-10202 Lee Roy On 1956 84 I-2-10203 Lou Wong Fong; Lore Mew Sim; Lou Ah Him; Lou Won 1956 Beck 84 I-2-10204 Quon Yong Foo 1956 84 I-2-10205 Lau Chi Chin 1956 84 I-2-10206 Lee Moo Fui 1956-1957 84 I-2-10207 Jean Jing Peo Feng (Feng, I. Ming, Mrs.) 1956 84 I-2-10208 Ha, Howard Wah Ping 1956-1957 84 I-2-10211 Cheet Chuck Sang 1956 84 I-2-10212 Lee Leze Kang; Cheung Mei Ying 1956 84 I-2-10213 Lum Toy Leong 1956 84 I-2-10216 Lee Mae Hoo; Mark Kim Yew; Mark Kim New 1956-1957 MG 32, B 34 HON. J. W. PICKERSGILL 211 ______

Vol. File Subject Date

84 I-2-10217 Lui Yok Pun 1956 84 I-2-10218 Wong Tai Wong 1956 84 I-2-10219 Lew Gain Loung 1956 84 I-2-10220 Chen King Jen; Cheu You Yuen 1956 84 I-2-10221 Yue Wing Tee (Wing, Harry) 1956 84 I-2-10222 Tom Wah Jow 1956 84 I-2-10224 Poon Jon Kui; Lo Soo Ling 1956 84 I-2-10226 Lum Kog Koon (Lum Gog Ken) 1956

85 I-2-10227 Hoei, Luke Chiu Jen and Family 1956 85 I-2-10228 Wong Yuk Lam; Chiu You Lai; Chiu Yee Sam 1956 85 I-2-10229 Lee Seh Hyong (Lee, Robert Guy) 1956 85 I-2-10230 Lee Gan Yan 1956 85 I-2-10231 Dan Chew Yuen 1956-1957 85 I-2-10232 Chong, Teh Quan and Fet Quan 1956 85 I-2-10233 Lai, Grace; Lai, Pauline 1956-1957 85 I-2-10234 Tong, John Back Lin 1956 85 I-2-10237 Thoo Ho Nai Yeong 1956-1957 85 I-2-10238 Seto Chew Wai 1956 85 I-2-10239 Ng Tat Hung; Ng Fong Tsiu Yen 1956-1957 85 I-2-10240 Low Yee Hong 1956-1957 85 I-2-10244 Tong Foo Wong 1956 85 I-2-10246 Chung Lin Chee 1956 85 I-2-10247 Chan Sui Wah; (Hoy, Jack Mrs.) 1956-1957 85 I-2-10248 Yee Yet Tai 1956-1957 212 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

85 I-2-10249 Hum Ku Hing 1956 85 I-2-10250 Loy Jun Ting 1956 85 I-2-10252 Lem Ching 1956 85 I-2-10253 Him Woon Yun 1956 85 I-2-10254 Kwong, Min Kun 1956 85 I-2-10256 Man Wo Dan 1956-1957 85 I-2-10258 Mah Gim (Jim) Wah; (Mah Chin Wah) 1956 85 I-2-10260 Wong Ming Gung 1956-1957 85 I-2-10261 Chew Toy Kew 1956 85 I-2-10262 Mah Shou; (Mah Shon) and Cheung Toy Gin 1956-1957 85 I-2-10266 Jew Sick Yow 1956 85 I-2-10270 Lee Lun Soo 1956 85 I-2-10272 Mark Soon Hong 1956 85 I-2-10273 Lim, Frank 1956 85 I-2-10274 Fong, Lee Sue Quo 1956-1957 85 I-2-10277 Wang, Peter Erh-Yong 1956 85 I-2-10279 Lam Yen Ho and Mother 1956 85 I-2-10280 Thompson, Charles 1956-1957 85 I-2-10281 Lum Jang Gok Eng and Lum Mun Gong 1956 85 I-2-10282 Gin Wing Chung 1956 85 I-2-10283 Chan Kam Hong 1956 85 I-2-10284 Lee Bok Jon 1956-1957 85 I-2-10286 Wong Suey Fo 1956-1957 85 I-2-10287 Yok Ming Seto 1956 85 I-2-10294 Eng King Why 1956 MG 32, B 34 HON. J. W. PICKERSGILL 213 ______

Vol. File Subject Date

85 I-2-10295 Hong Him (Hong Ham) 1956 85 I-2-10298 Lou Len Jane 1956 85 I-2-10299 Chan, Dr. Edward (She Chung Chan) 1956 85 I-2-10301 Lee Fee Ming and Lee Jean 1956 85 I-2-10303 Mah Kwong Joe 1956-1957 85 I-2-10304 Chin, Fee 1956 85 I-2-10305 Mah Wing Shew 1956 85 I-2-10306 Tape W. N. - mother 1956 85 I-2-10307 Mong, Joe Chee - Sons 1956 85 I-2-10308 Lee Sue Koo 1956 85 I-2-10309 Jang Quai Kee 1956 85 I-2-10314 Poon Oi Kwan 1956 85 I-2-10315 May, Lee; Wong Shee Wing; Wong Shee Geong 1956 85 I-2-10316 Gee, Chan 1956 85 I-2-10317 Yu, Lily 1956 85 I-2-10319 Wong Don Leung and Wong Wing Quong 1956-1957 85 I-2-10321 Gang Earl Lee 1956 85 I-2-10322 Quon Tung Kee 1956 85 I-2-10323 Mark, Hing Cheong; Pong Kim Ho 1956 85 I-2-10324 Seto Kung 1956-1957 85 I-2-10329 Sit Lum Chan Moie 1956-1957 85 I-2-10332 Jue Lam Shaw 1956 85 I-2-10333 Quon Duck Chow 1956-1957 85 I-2-10334 Wong Lin and Family 1956-1957 85 I-2-10337 Chil Sung Hong 1956-1957 214 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

85 I-2-10339 Chan Sui Hoo - Family 1956-1957 85 I-2-10340 Ma Shiu Hay (Maw Fui Hay) 1956-1957 85 I-2-10341 Tin Wee Lem 1956 85 I-2-10344 Sun, Paul I. Family 1956-1957 85 I-2-10347 Quon Wai Wah 1956 85 I-2-10348 Jung Soong 1956-1957 85 I-2-10352 Chow, C. P. - Family 1956 85 I-2-10353 Chan Lee Sun 1956 85 I-2-10354 Lee Buck Poy 1956 85 I-2-10355 Gee Gee Sow; Mah Look Noey; Gee Nee Tut; Gee Nee 1956-1957 Foo 85 I-2-10356 Cheng, Lilyan 1956 85 I-2-10358 Chan Kam Poy 1956 85 I-2-10359 Chang Chee Tod 1956 85 I-2-10361 Choy Mun Yee 1956-1957 85 I-2-10362 Ing Towie Wing (Ing Tai Wing) 1956-1957 85 I-2-10363 Ngchec King Kean and Shew Kwan Eng 1956-1957 85 I-2-10364 Tong Sun Yen 1956-1957 85 I-2-10365 Lin Moi Eng; May Fah Eng; Sue Ling Eng; Gan Hoo Eng 1956-1957 85 I-2-10366 Tuey, Woo - relatives 1956 85 I-2-10368 Toy Jing Seto Wong (Seto Toy Ching) and Chuen Dick 1956-1957 Wong (Dick Chuan Wong) 85 I-2-10369 Lee Shee 1956-1957 85 I-2-10370 Lee Yee Pan 1956 85 I-2-10374 Ma Ying Ngor 1956-1957 85 I-2-10375 Low Moon Yuk 1956-1957 MG 32, B 34 HON. J. W. PICKERSGILL 215 ______

Vol. File Subject Date

85 I-2-10376 Young Tew Suey 1956-1957 85 I-2-10377 Quon Tung Ping 1956-1957 85 I-2-10379 Low Cheu Hoy 1956-1957 85 I-2-10380 Boul Yong Chan 1956-1957 85 I-2-10381 Lee Him Quay 1956-1957 85 I-2-10382 Chung Shen Woo 1956-1957 85 I-2-10383 Lew Hon Young (Lew Hon Ying) 1956-1957 85 I-2-10384 Fong Leung Wing; Lee Wai Lin 1956-1957 85 I-2-10385 Sung Jean Yee 1956-1957 85 I-2-10386 Ng Cheong - Family; Ng Shin Wah 1956-1957 85 I-2-10388 Wong Mon Kong 1956-1957 85 I-2-10390 Yuen You Kong 1956-1957 85 I-2-10392 Wong Chuck Soo 1956-1957 85 I-2-10395 Seto Wah Tom 1957 85 I-2-10396 Ng Ming Lok and Family 1957 85 I-2-10397 Wong You Hung 1957 85 I-2-10399 Wong Gim Guong - daughter; (Wong Gim Quong - 1957 daughter) Hop Yee 85 I-2-10400 Kwong Wing 1957 85 I-2-10401 Men Sau Chan (Chan Men Sau) 1957 85 I-2-10402 Long See Lim - wife; Long Han Low 1957 85 I-2-10403 Wong Cheuk Chi 1957 85 I-2-10404 Chow Bing Quon - daughter 1957 85 I-2-10405 Alice Yee Ching Wong (Wong, Alice Yee Ching) 1957 85 I-2-10407 Mak Hong 1957 216 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

85 I-2-10408 Hong Mee Yick (Hung Mee Ying) 1957 85 I-2-10409 Chew Gee Chong 1957 85 I-2-10410 Der Fat Cheung 1957

86 I-2-10411 Zalatan, Alexandre and Family 1957 86 I-2-10413 Chang Wing Dow; Chan Suey Min 1957 86 I-2-10414 Eng Suey Quen 1957 86 I-2-10415 Woo Wing Yok and Family 1957 86 I-2-10420 Gee, Stanley - Family; Kwong Goot Man (Fong) 1957 86 I-2-10421 Chan, Shikchom (Shik Chom Chan) 1957 86 I-2-10422 Chin Rope 1957 86 I-2-10424 Chin, Nancy (Moy, Nancy) 1957 86 I-2-10425 Mark Cie Way 1957 86 I-2-10426 Yip Tuk Chung 1957 86 I-2-10428 Gee Chung Sang 1957 86 I-2-10429 Hang Woe Pack (Yee Ngoke Kuen) 1957 86 I-2-10430 Shune Chung Wo 1957 86 I-2-10431 Chew Yet Sam 1957 86 I-2-10432 Tang, Douglas Der-Young 1957 86 I-2-10433 Jung Chew - son 1957 86 I-2-10434 Gee Toy Yok 1957 86 I-2-10435 Lee Quen Yam 1957 86 I-2-10436 Tong Yue Sin 1957 86 I-2-10437 Wong Jone Win (Wong Jone Pan) 1957 86 I-2-10438 Lor Mei Ching; Lau Chun Wing 1957 MG 32, B 34 HON. J. W. PICKERSGILL 217 ______

Vol. File Subject Date

86 I-2-10439 Young Yew Gew and Yuen Wha 1957 86 I-2-10440 Lee Soon Kuo and Lee Lau Han 1957 86 I-2-10441 Quon Shee and Chow Quon Len 1957 86 I-2-10442 Shew Bing Kee (Yee Lai Ying) 1957 86 I-2-10443 Chan Gam Bun 1957 86 I-2-10444 Chong Woo Dong Gee; Chong Lai Sen; Chong See Wan 1957 86 I-2-10445 Jang Suey (Jong Suey) 1957 86 I-2-10447 Eng Sun Seck; (Eng Moo Dun) Eng Yin Foo; Eng Yin 1957 Chow 86 I-2-10449 Chow Chun Jack; Chow Bing Sam - Family 1957 86 I-2-10450 Chang Yee Lam 1957 86 I-2-10451 Chow Sun Yip - wife 1957 86 I-2-10452 Quan Yow Ming 1957 86 I-2-10453 Wong, Harry Daniel - mother 1957 86 I-2-10454 Lee Kuo Hing 1957 86 I-2-10455 Poon Yull Gunn 1957 86 I-2-10456 Lee Kuo Wah 1957 86 I-2-10457 Wong Kwok Chung 1957 86 I-2-10458 Gidda, Mehtab Singh and Malkit Singh 1957 86 I-2-10461 Wo Wing Show 1957 86 I-2-10463 Woo Sing Choy 1957 86 I-2-10464 Shun Lee; Jack Ming Lee - son 1957 86 I-2-10465 Kwan Suk Kim 1957 86 I-2-10466 Joe Chung 1957 86 I-2-10467 Der Tin Yu 1957 218 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

86 I-2-10468 Loh, Abraham K. 1957 86 I-2-10469 Sally Sut-Moy Chan and Family 1957 86 I-2-10470 Johnston, Frank - Family; (Fong Hong Hay - Family) Hum 1957 Li Chin and Family 86 I-2-10471 Singh, Gian and Teja 1957 86 I-2-10472 Wong May Len 1957 86 I-2-10473 Low Chung Fee 1957 86 I-2-10474 Lee, Joseph Ching -Yuen 1957 86 I-2-10475 Mah Kim Suey 1957 86 I-2-10476 Fong Gock Gin; Chan Gock Goon 1957 86 I-2-10477 Wong Thin Ken 1957 86 I-2-10478 Wong Mei Hung; Lee Li Quon 1957 86 I-2-10481 Woo Yick Hem 1957 86 I-2-10483 Lew Kee Yew 1957 86 I-2-10485 Kwok So 1957 86 I-2-10486 Fong Sing Toon 1957 86 I-2-10487 Tom Lim Yuet Gor and Low Yoke Sun 1957 86 I-2-10488 Fun - lin Fong and Family 1957 86 I-2-10489 Soo King See 1957 86 I-2-10490 Chan, Edward Yat Chung 1957 86 I-2-10491 Hoy Yock Lim 1957 86 I-2-10492 Woo Wing Fun 1957 86 I-2-10493 Louie Gong (Louis Gong) 1957 86 I-2-10494 Yuen Check Min 1957 86 I-2-10495 Chin Conrad Wah 1957 86 I-2-10496 Sam Tow Choy 1957 MG 32, B 34 HON. J. W. PICKERSGILL 219 ______

Vol. File Subject Date

86 I-2-15001 Pedersen, Mona 1957 86 I-2-15002 Thomaidou, Vancho 1957 86 I-2-15003 Ray, John 1957 86 I-2-15004 Perrotta, Michael 1957 86 I-2-15005 Polo, Giuseppina 1957 86 I-2-15006 Popovich, Maria 1957 86 I-2-15007 Panich, A. - Son and Family 1957 86 I-2-15008 LaCcaprara, Nicola and Rosaria 1957 86 I-2-15009 Hungarian War Orphans 1957 86 I-2-15011 Callegarini, Umberto 1957 86 I-2-15012 Di Pasquale, Giulio and Family 1957 86 I-2-15013 Pfeffer, Enrich 1957 86 I-2-15014 Mason, Thomas Henry - wife 1957 86 I-2-15015 Szymel, Antonina 1957 86 I-2-15016 Stratis, Thomas (Athanasios) 1957 86 I-2-15017 Cavallin, Graziella 1957 86 I-2-15018 Moharos, Anna 1957 86 I-2-15019 Benen, Hub P. 1957 86 I-2-15020 Capponi, Giuseppe 1957 86 I-2-15021 Vlahos, George 1957 86 I-2-15022 Najjar, Khalil and Souham 1957 86 I-2-15023 Van Der Voort, Mr. and Mrs. W. 1957 86 I-2-15024 Kasper, Rose and Andrew and Family 1957 86 I-2-15025 U. S. Workers for the Great Lakes Dredge and Dock Co. 1957 86 I-2-15027 Mentes, Lujza 1957 220 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

86 I-2-15028 Chomnicka, Apolonia 1957 86 I-2-15029 Dei, Cina (Cinelli, Cina) 1957 86 I-2-15030 Gough, Helen 1957 86 I-2-15031 Tiano, Mr. and Mrs. Carmine 1957 86 I-2-15032 Keddis, Alexander 1957 86 I-2-15034 Acimovic, Mr. and Mrs. Radomir 1957 86 I-2-15035 Revesz, Mr. and Mrs. Michael and Miriam 1957 86 I-2-15036 Jurschich, Zeljko 1957 86 I-2-15037 Gerovassilis, Antonios 1957 86 I-2-15038 Belchu, Christos and Dimitrios 1957 86 I-2-15040 Wotherspoon, Louise K. 1957 86 I-2-15041 Fanous, Sophie and Anton and Anna 1957 86 I-2-15044 Kastiak, Paul 1957 86 I-2-15045 Zilaji, Michal and Julijana and Family 1957 86 I-2-15046 Balog, Ferenc and Erzsebet and Family 1957 86 I-2-15047 Toth, Istvan; Galos, Josef; Galos, Ferene and Anna; Laszlo, 1957 Bundics 86 I-2-15049 Rimouski Immigration Office 1957 86 I-2-15050 Mihalik, Andrija 1957 86 I-2-15051 Dalimonte, Donato 1957 86 I-2-15052 Lasocka, Henryka 1957 86 I-2-15053 Malec, Victoria 1957 86 I-2-15054 Parker, W. J. - family 1957 86 I-2-15055 Wirsching, Margaret 1957 86 I-2-15056 Saal, Georgette 1957 86 I-2-15057 Bar, Danuta Maria 1957 MG 32, B 34 HON. J. W. PICKERSGILL 221 ______

Vol. File Subject Date

86 I-2-15058 Zold, Jozsef and Family 1957 86 I-2-15059 Ryckers, Maria 1957 86 I-2-15061 Archer, Mr. and Mrs. Claude W. 1957 86 I-2-15062 Boone, Arseen 1957 86 I-2-15063 Haase, Dela (Adele) 1957 86 I-2-15064 Chvoevsky, Thaia; Chvoevsky, Benjamin and Family 1957 86 I-2-15065 Walczak, Jozef and Family 1957 86 I-2-15066 Stachowska, Tania and son 1957 86 I-2-15068 Hiroi, Tomiko; (Egami, Tomiko) Hiroi, Yoshio and Kanya 1957 86 I-2-15069 Nagy, Lajos and Family 1957 86 I-2-15071 Radil, Branko 1957 86 I-2-15072 Pinto, Clementine and Family 1957 86 I-2-15073 Sasson, Sarine and Family 1957 86 I-2-15075 Zehentmayr, Anni 1957 86 I-2-15076 Kalimouski, Milema and Konstantin 1957 86 I-2-15077 Filias, Haralambos 1957 86 I-2-15079 Pesek, Mrs. Joseph 1957 86 I-2-15080 Kowalczyk, Maria and Daughter 1957 86 I-2-15081 Cardey, Mr. and Mrs. and David Paul 1957 86 I-2-15082 Kupeyan, Arman K. 1957

87 I-2-15083 Buc, Alina 1957 87 I-2-15084 Ferraiuolo, Maria and Luigi and Franca 1957 87 I-2-15086 Scheponick, Janet 1957 87 I-2-15087 Joasalu, Helma 1957 222 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

87 I-2-15088 Baguidy, Madeleine; Milfort, Jeannine 1957 87 I-2-15089 Campbell, Ronald S.; Summers, Valarie C. 1957 87 I-2-15091 Ignaczak, Bronislaw and wife 1957 87 I-2-15092 Van Der Jagt, Caroline Manus 1957 87 I-2-15093 Finkler, Nira 1957 87 I-2-15095 Rajner, Mieczyslaw and Helena 1957 87 I-2-15096 Tarnai, Laszlo and Ilona 1957 87 I-2-15099 Pawlos, Bronislawa 1957 87 I-2-15100 Uroda, Maria 1957 87 I-2-15101 Martins, Jose Dias; Apolonia, Jose Guerreiro 1957 87 I-2-15102 Rocca, Agostino and Cosima 1957 87 I-2-15103 Crognali, Teresina, Renato, Adele and Franco 1957 87 I-2-15104 Viezzoli, Giuseppina and Franco 1957 87 I-2-15105 Averill, James M. 1957 87 I-2-15106 Goldsztain, Abram and Family 1957 87 I-2-15107 Balint, Ferene (Balint, Ferenc) 1957 87 I-2-15108 Szmigelski, Anna and Maria 1957 87 I-2-15109 Dziurla, Maria 1957 87 I-2-15110 Bablewski, Zbigniew (Bahlewski, Zbigniew) 1957 87 I-2-15112 Kiss, Maria and Laszlo 1957 87 I-2-15113 Doher, John Peter 1957 87 I-2-15114 Aircraft Industries of Canada 1957 87 I-2-15115 Reginato, Giovanni, Carolina, Olympia and Lydia 1957 87 I-2-15116 Silverman, David and Family 1957 87 I-2-15119 Wajcenblit, Cydyk 1957 MG 32, B 34 HON. J. W. PICKERSGILL 223 ______

Vol. File Subject Date

87 I-2-15120 Jablonski, Ryszard 1957 87 I-2-15121 Marusyk, Hafija and Michalo 1957 87 I-2-15122 Plambeck, Gertrude 1957 87 I-2-15124 Robinson, Arthur 1957 87 I-2-15125 Umemory, Ken 1957 87 I-2-15127 Vukobrat, Ankica and Milan 1957 87 I-2-15128 Jovanovich, Stanimir 1957 87 I-2-15129 Tabib, Negib-Antoine 1957 87 I-2-15130 Skantzos, Anastase and Family 1957 87 I-2-15131 Fotinos, Vasilios and Family 1957 87 I-2-15134 Singh, Kashmir (son of Singh, Karm) 1957 87 I-2-15135 Blaszkiewicz, Jan 1957 87 I-2-15136 Jerenic, Rispo and Family 1957 87 I-2-15137 von Waldo, Achatz and Ursula and Family 1957 87 I-2-15138 Schander, Irma Melitta 1957 87 I-2-15139 Mahovlic, Ana 1957 87 I-2-15140 Andrew, John - family 1957 87 I-2-15141 Gilchrist, George 1957 87 I-2-15143 Anusiewica, Adam and Crestawa 1957 87 I-2-15144 Beregi, Helena 1957 87 I-2-15146 Krukowski, Helen; Zacharejko, Boguslaw 1957 87 I-2-15147 Ramnes, Rose - Family 1957 87 I-2-15148 Dussing, Alfred and Family 1957 87 I-2-15149 Tucker, Gertrud A. D. 1957 87 I-2-15150 Simak, Mike and Mary 1957 224 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

87 I-2-15151 Tamisics, Margit 1957 87 I-2-15152 Kovacevic, Milena 1957 87 I-2-15153 Kukla, Mary and Family 1957 87 I-2-15154 Olewich, Michael; Hadye, Alicja (Hadys, Alicja) 1957 87 I-2-15156 Guluzian, Boghos and Anahid Shushan and Family 1957 87 I-2-15159 Wicherkiewicz, Kazimierz 1957 87 I-2-15160 Elkhoury, Fahad 1957 87 I-2-15162 Kuyumciyan, Ara and Ashhen 1957 87 I-2-15163 Luigi, Vittori 1957 87 I-2-15165 Bentzen, Erik 1957 87 I-2-15166 Galstiantz, Arsen P. and Family 1957 87 I-2-15167 Biderman, David Zwi and Ester Chana and Family 1957 87 I-2-15170 Morelli, Francesco and Domenica 1957 87 I-2-15171 Nizwald, W. - mother 1957 87 I-2-15172 Selejewski, Antoni 1957 87 I-2-15173 Nemirovsky, Cila 1957 87 I-2-15175 Kollar, Maria 1957 87 I-2-15176 Doehler, Hedwig 1957 87 I-2-15177 Bachmanek, Veronica 1957 87 I-2-15178 Bozek, Jozef and Family 1957 87 I-2-15179 Zehaluk, Kazimierz and Family 1957 87 I-2-15180 Podhorodecka, Sofia and Tadeusz and Jan Zygmunt 1957 87 I-2-15181 Sood, Bimla; (Sud, Bimla); Sood Raksha; (Sud, Raksha) 1957 87 I-2-15183 Miszk, Aniela 1957 87 I-2-15184 Korczak, Henryka and Anna 1957 MG 32, B 34 HON. J. W. PICKERSGILL 225 ______

Vol. File Subject Date

87 I-2-15185 Csuka, Carl and Family 1957 87 I-2-15186 Zimma, Kazimiera; Krzeminski, Maria 1957 87 I-2-15187 Kular, Tadeusz S. and Family 1957 87 I-2-15188 Jaremy, Nastia 1957 87 I-2-15189 Dinardi, Mrs. - family 1957 87 I-2-15190 Liszewski, Mirosliwa 1957 87 I-2-15192 Rahhal, Elias Massard; Sayegh, Michel 1957 87 I-2-15193 McBurney, Norman C. - Family 1957 87 I-2-15194 Mekss, Jekabs 1957 87 I-2-15198 Flens, Anna Maria 1957 87 I-2-15200 Wierzbicka, Stanislawa and Boon 1957 87 I-2-15202 Reno, Christine and Marie 1957 87 I-2-15203 Pawlikowska, Helena 1957 87 I-2-15204 Noy, B. and Jehuda 1957 87 I-2-15205 Giordano, Domenico 1957 87 I-2-15206 Maihert, Ilse and Karin (Maihart, Ilse and Karin) 1957 87 I-2-15207 Danko, Duro and Jutka and Family 1957 87 I-2-15208 Wrzesniewska, Jozefa 1957 87 I-2-15209 Crane, Margaret and Family 1957 87 I-2-15210 Gawinek, Barbara and Son 1957 87 I-2-15211 Squire, Victor George and Family 1957 87 I-2-15212 Toffolo, Ann Maria (Fantin, Mrs. Marco) 1957 87 I-2-15216 Klinger, Paul and Family 1957 87 I-2-15217 Piatek, Julia (Partck, Julia) 1957 87 I-2-15218 Hendy, George and Family 1957 226 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

87 I-2-15219 Di , Cesare 1957 87 I-2-15220 Dwornik, Katorzyna 1957 87 I-2-15222 Dube, Sachiko 1957 87 I-2-15223 Alachouzos, Apostolos 1957 87 I-2-15224 Leatherby, May 1957 87 I-2-15225 Biondi, Marillo and Ersilia 1957 87 I-2-15226 Domenico, Furfaro and Wife 1957 87 I-2-15227 Petroff, Alexis and Family 1957 87 I-2-15229 Voss, Hildegard Ursula 1957 87 I-2-15230 Westermann, G. E. G. and Family 1957 87 I-2-15232 Asimakopoulou, Ageliki 1957 87 I-2-15233 Firtel, Leon and Maria and Bertha 1957 87 I-2-15234 Romyea, Hanna Joseph and Elias Joseph; Goshen, Youseff 1957 and Jacob 87 I-2-15235 David, Arieh Ben and Eleanora and Family 1957 87 I-2-15236 Dutch Farm Labourers 1957 87 I-2-15237 Kofler, A. 1957 87 I-2-15238 Teixeira, Humberto Dos Anjos 1957 87 I-2-15239 Quiroga, Luz Edith 1957 87 I-2-15240 Cidrof, Kostantin and Wife 1957 87 I-2-15241 Derzekos, Anastasias 1957 87 I-2-15243 Pluta, Joseph and Leonard and John 1957 87 I-2-15244 McManus, William and Wife 1957 87 I-2-15247 Toth, Sanbor; Tarjanyi, Janos; Czortas, Vincent - nephews 1957 87 I-2-15248 Simpos, Arthemis 1957 87 I-2-15249 Schmidt, Anton 1957 MG 32, B 34 HON. J. W. PICKERSGILL 227 ______

Vol. File Subject Date

87 I-2-15250 Singh, Kamar 1957 87 I-2-15251 Albanese, Eleana and Antonia 1957 87 I-2-15252 Riso-Levy, Guido 1957 87 I-2-15253 Schmidt, Adam 1957 87 I-2-15254 McCormack, Mrs. John 1957 87 I-2-15255 von Possel, Frank 1957 87 I-2-15256 Trude, Lieselotte 1957 87 I-2-15257 Herr, Annemarie 1957 87 I-2-15258 Levintis, Sturgious and Polihronis 1957 87 I-2-15259 Dombsky Family and Sity Family 1957 87 I-2-15260 Vannelli, Anthony 1957 87 I-2-15261 Bradbury, Douglas and Family 1957 87 I-2-15262 Bartlaga, Zofia and Jozefa 1957 87 I-2-15263 Cavenago, Andre 1957 87 I-2-15264 Thier, Mr. and Mrs. Fred 1957 87 I-2-15265 Bohnenschuk, Anna 1957 87 I-2-15266 Foiret, Francis Julien 1957 87 I-2-15267 Yores, Leionidas 1957 87 I-2-15268 Berezowska, Wlodzimierz and Family 1957 87 I-2-15269 Dawes, Mr. and Mrs. Derek 1957 87 I-2-15270 Lenard, Mr. and Mrs. Joseph 1957 87 I-2-15271 Socki, Mr. and Mrs. Aleksander 1957 87 I-2-15272 Maj, Jozef 1957 87 I-2-15273 Kicinski, Andrzy 1957 87 I-2-15274 Dobrowolska, Mrs. Makia 1957 228 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

87 I-2-15275 Rubin, Rina 1957 87 I-2-15276 Gagliado, John 1957 87 I-2-15278 Kozlowska, Mrs. Maria and Family 1957 87 I-2-15279 Pasqualetto, Laura 1957 87 I-2-15280 Canada's Immgration Policy. A Statement by Prime 1947 Minister King 87 I-2-15281 Kogan, Edward P. and Family 1957

88 1-2-15283 Nehru, Jawaharlal (Indian Prime Minister). Briefing Notes 1956 re trip to Canada Immigration - Newfoundland Sub-Series 88 I-3-1 Grobin, Dr. W. 1954-1956 88 I-3-2 Fortune and - Customs Ports 1954-1956 88 I-3-4 Stragarac, Bela and Family 1954 88 I-3-6 Newfoundland Staff Newfoundland Staff 1954-1957 88 I-3-8 Newfoundland (literature) 1953-1955 88 I-3-8 A A Crofter Families from Hebrides to Newfoundland 1957 88 I-3-9 Mahle, Capt. Henry 1954 88 I-3-10 Lehnfeld, R. P. 1954-1955 88 I-3-11 Grandt, Richard K. and Gertrud Maria 1954-1955 88 I-3-12 Fischer, Eugene August 1953-1954 88 I-3-13 Doehmer, Rolf 1954 88 I-3-15 Heyson, Hans Gerd Egmond and Family 1954-1956 88 I-3-16 van Bracht, Erich and Family 1953-1956 88 I-3-17 Klaghofer, Josef and Family 1954 88 I-3-19 Eckhardt Mills Ltd. (Employees) 1954-1956 MG 32, B 34 HON. J. W. PICKERSGILL 229 ______

Vol. File Subject Date

88 I-3-21 Passports 1954 88 I-3-22 Marian, Josette 1954-1955 88 I-2-23 Boulos, Peter Edward and wife 1955 88 I-3-26 Biksa (Bikea) Otomer, (Engineers) Newfoundland Public 1955-1956 Works Dept. 88 I-3-27 Dominke, Hans Ulrich 1955 88 I-3-28 Fraser, Teresa 1955 88 I-3-29 Atlantic Gloves Ltd., (Employees) 1955 88 I-3-30 Gode, Fritz; Son, Hans-Juergen 1955 88 I-3-31 Valma, Arnold 1955 88 I-3-33 Wehrlein, Emilie 1955 88 I-3-34 Burger, Gundula 1955 88 I-3-35 Nurmet, Elfriede Miranda and Olive 1955 88 I-3-37 Shouse, Henry and daughter 1955 88 I-3-38 Schaefers, Franz J. 1955 88 I-3-39 Stewart, Thomas Albert 1955 88 I-3-40 Galen, Paula 1955 88 I-3-41 Keough, W. J., M.H.A. 1955 88 I-3-42 Jaacks, Theodor 1955 88 I-3-43 Stephens, Jerry (Stephan, Gerhard) 1955-1957 88 I-3-44 Hawco, Leonard C. and Marion 1955-1957 88 I-3-45 Parsons, R. A. Position 1955 88 I-3-47 Citizenship Courts in Newfoundland 1955-1956 88 I-3-47 Citizenship Courts in Newfoundland 1955-1957 88 I-3-47 A Citizenship 1956 230 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

88 I-3-48 Biemer, Berta 1955-1957 88 I-3-49 Hansen, Mrs. Knut, Appointment to Immigration Office, 1955-1956 Copenhagen 88 I-3-51 Leja, Ernest and family 1955-1956 88 I-3-53 Atlantic Hardboards Ltd., Weber, Hans Georg and 1955 Plankenhorn, Gustav Wilhelm 88 I-3-56 Trickett, G. E. Magistrate. Application for Citizenship 1955 Liaison Officer 88 I-3-57 O'Neill, Michael Patrick 1955-1956 88 I-3-58 Fogwill, Irving. Asian Policy 1955 88 I-3-59 Chow, Au Wing 1956 88 I-3-60 Paynter, James and Marie 1956-1957 88 I-3-61 Bair (Baer), Ted (Bar, Joachim) and family 1956 88 I-3-62 Fogwill, Irving. Application for Position 1955-1956 88 I-3-64 Little, Isabella 1956-1957 88 I-3-67 Passports; Crosbie, Chesley A, Shinkle, Eugene Park, 1955-1957 Cooper, L. R. and Edgecombe, Sophie L. 88 I-3-72 Wung, Aue Yee 1956-1957 88 I-3-73 Rengers, William Charles Gerald 1956-1957 88 I-3-74 Wing, Au Luck. Application by George Ding and William 1956-1957 Ding (Au Shun Wing) 88 I-3-75 Werthman, Wilhelm C. 1956 88 I-3-84 Kon, Mosze (Malka) and family 1957 88 I-3-85 Griffin, Dr. Francis J. and Family 1957 88 I-3-88 Aron, Mrs. Frade 1957 88 I-3-89 Eisenberg, Albert 1957 88 I-3-90 Stein, Beno, Sonja and Thomas 1957 MG 32, B 34 HON. J. W. PICKERSGILL 231 ______

Vol. File Subject Date

88 I-3-91 Dietrich, George and Wife 1957 88 I-3-92 Gluck, Jeno 1957 88 I-3-93 Iglesias, Antonia Garcia 1957 88 I-3-94 Crosberg, Cudek and Jakubek 1957 88 Canadian Bar Association. Committee on Immigration 1957 88 Hungarian Refugees. History by Joseph V. Ormay 1967 88 Rebrin, Irene 1960 88 Minister of Citizenship and Immigration. Unfiled 1957 Correspondence 88 Accommodation 1954 88 Accounts 1955 88 Annual Report 1953 88 Acadian History 1954-1955 88 Brome County Historical Society 1955-1956 88 Canadian Catholic Historical Association 1955 88 Confederation 1955 88 Coronation Vase 1954-1955 88 Estimates 1953-1957 88 Estimates 1954-1958 1953-1956 88 Park 1954 88 Guide to Canadian Ministries 1957

89 Land Deeds 1955 89 Meighen Papers 1954 89 Microfilm Unit 1956 232 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

89 Miscellaneous 1954-1956 89 Motor Vehicles 1956 89 Ottawa Centennial 1954 89 Positions 1956 89 Publications 1956-1957 89 Recommendations to Council 1953 89 Records Centre 1956 89 Société Généalogique Canadienne-Française 1954 89 Society of American Archivists 1955 89 Speakers' Chair 1954 89 Stevens, Hon. H. H. 1955 89 Treasury Board Submissions 1955-1956 89 War Museum 1955-1956 89 Accounts 1954-1955 89 Advisory Council 1952-1957 89 Annual Reports 1954-1956 89 Building 1954-1955 89 , 1954, 1957 1954, 1957 89 Estimates 1953-1954 89 Positions 1954-1956 89 Publications 1954-1955 89 Regulations 1954 89 Outgoing Correspondence - Newfoundland 1953 89 C.R. Granger Outgoing Correspondence - Newfoundland 1953 89 J.W. Pickersgill - Outgoing Correspondence - 1954 Newfoundland MG 32, B 34 HON. J. W. PICKERSGILL 233 ______

Vol. File Subject Date

89 C.R. Granger - Outgoing Correspondence - Newfoundland 1954 - J.W. Pickersgill 89 N1-1 Hodge Brothers - , Nfld. 1957 89 N1-8-4 Corner Brook, Nfld. General Report by H. Carl 1953 Goldenberg 89 N1-8-5 Corner Brook, Nfld. Bowater's Newfoundland Pulp and 1953-1957 Paper Mills Ltd. 89 N1-8-8 Corner Brook, Nfld. Airstrip 1953 89 N1-12-1 Musgrave Harbour, Nfld. Lighthouse Keepers Part 1 1949-1953

90 N1-12-1 Musgrave Harbour, Nfld. Lighthouse Keepers Part 2 1952-1957 90 N1-13-2 Port Union, Nfld. Fishermen's Advocate. (Election 1953-1957 Expenses) 90 N1-14-2 Change Islands, Nfld. Wharf and Buoys 1954-1957 90 N1-14-3 Airstrips in Newfoundland 1954-1957 90 N1-14-3 Bell Island. Airstrip 1953-1957 90 N1-14-3 Bishop Falls. Airstrip 1956 90 N1-14-3 Change Islands. Airstrip 1954-1957 90 N1-14-3 Deer Lake. Airstrip 1955-1957 90 N1-14-3 St. Anthony - Cook's Harbour. Airstrip 1956-1957 90 N1-14-3 Twillingate. Airstrip (Bonavista) 1955-1957 90 N1-15-5 Lumsden North, Nfld. Wharf 1953-1957 90 N-15-6 Lumsden North, Nfld. Breakwater 1949-1956 90 N1-17-1 Gander, Nfld. New Town Site 1953-1957 90 N1-17-8 Gander, Nfld. School 1953-1956 90 N1-17-15 Gander, Nfld. Saunders, A. 1957 234 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

90 N1-21 St. John's, Nfld. Armoury 1953-1957 90 N1-21-6 ABay Bulls, Nfld. Marine Railway Docking Facilities 1953-1956 90 N1-21-10 Newfoundland Transportation Company 1953-1956 90 N1-21-11 St. John's, Nfld. Postal Terminal 1953-1957

91 N1-21-13 St. John's, Nfld. Atlantic Hardboard Industries 1953-1957 91 N1-21-14 St. John's, Nfld. Wharf 1954-1957 91 N1-21-15 St. John's, Nfld. Brown, K. M. 1954-1956 91 N1-21-18 St. John's, Nfld. Harbour and Pilot Commission 1954-1957 91 N1-21-19 St. John's, Nfld. Rental Housing 1954-1956 91 N1-22-1 Cape Freels, Nfld. Wharf 1953-1957 91 N1-23 Newfoundland Railway Pension Problems. Part I 1953-1956 91 N1-23 Newfoundland Railway Pension Problems. Part II 1953-1954 91 N1-23-1 C.N.R. Newfoundland. Steamship Services 1953-1957 91 N1-23-1 C.N.R. Newfoundland. NONIA 1955-1956 91 N1-23-2 C.N.R. Newfoundland. Gordon, Donald 1956-1957 91 N1-23-2 C.N.R. Newfoundland. Transportation 1955-1957 91 N1-23-2 C.N.R. Newfoundland. Transportation 1956-1957 91 N1-25-1 Pound Cove, Nfld. Wharf 1953-1956 91 N1-28 Fisheries Development 1953-1954 91 N1-28-1 Newfoundland Fisheries Development 1953 91 N1-29 Fish Marketing. Part I 1953 91 N1-29 Fish Marketing. Part II 1953-1954

92 N1-31 Catalina Harbour, Nfld. Dredging 1953-1957 MG 32, B 34 HON. J. W. PICKERSGILL 235 ______

Vol. File Subject Date

92 N1-32-1 Union with Newfoundland 1947-1957 92 N1-32-1(a) Newfoundland Commission. Revision of Financial Terms 1953-1957 92 N1-32-1(b) Royal Commission on Terms of Union with Newfoundland 1956-1957 92 N1-32-2 Smallwood, Hon. Joseph R. 1953-1957 92 N1-32-4 Newfoundland. Freight Rates 1953 92 N1-32-5 Newfoundland. Health 1953-1957 92 N1-32-9 Newfoundland. Eastern Provincial Airways (Crosbie, C. 1953-1957 A.) 92 N1-32-10 Newfoundland. Defence Construction Projects 1957 92 N1-32-11 Newfoundland. Navigation 1953-1956 92 N1-32-17 Newfoundland. Telegraph Services 1953-1957 92 N1-32-20 Newfoundland. Television (CJON) 1954-1956 92 N1-32-21 Newfoundland. Liberal Association 1953-1957 92 N1-32-24 Newfoundland. Leased Bases 1953-1956 92 N1-32-25 Newfoundland. Trans-Canada Highway 1953-1957

93 N1-32-27 Newfoundland. Naval Reserve 1954-1957 93 N1-32-28 Newfoundland. Civil Service Brief, Correspondence 1954-1956 93 N1-32-30 Newfoundland. Public Works Estimates 1954-1956 93 N1-32-31 Newfoundland. Public Works Programme 1953-1957 93 N1-32-36 Newfoundland. Acquisition of Land 1954-1957 93 N1-32-39 Newfoundland. Distribution List. Includes Denominational 1954-1955 Schools Lists 93 N1-32-41 Newfoundland. Employment Positions 1954-1956 93 N1-32-41 Newfoundland. Employment Positions 1955-1957 93 N1-33-1 Bonavista - Twillingate, Nfld. Poll Results; Election Flyer 1953-1957 236 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

93 N1-34 MacTavish, D. K. 1957 93 N1-34-1 Bridgeport, Nfld. Wharf 1954-1956 93 N1-37-2 Roberts, H. C. 1957 93 N1-44 Terra Nova, Nfld. Postmaster 1953-1957 93 N1-44-1 Badger Quay, Nfld. Winter, K. G. 1953-1957 93 N1-47 Tizzard's Harbour, Nfld. Wharf 1953-1957 93 N1-49-1 Canning's Cove, Nfld. Postmaster 1953-1957 93 N1-50 Bonavista, Nfld. Post Office 1953-1957 93 N1-50-2 Bonavista Peninsula 1953-1957 93 N1-50-7 Bonavista, Nfld. Harbour Pond 1953-1956 93 N1-50-7 Bonavista, Nfld. Harbour Pond. Public Works 1949-1952 93 N1-51 Carter's Cove, Nfld. Breakwater 1953-1957 93 N1-52-1 Fisheries. Helicopter 1953-1957 93 N1-53-2 Aspen Cove, Nfld. Tulk, Silas 1954-1957

94 N1-56 Stephenville - Harmon Field, Nfld. 1953-1957 94 N1-57-1 Plate Cove West, Nfld. Wharf 1953-1956 94 N1-57-3 Plate Cove East, Nfld. Keough, P. 1952-1957 94 N1-58-1 Badger's Quay, Nfld. Rural Council 1957 94 N1-58-2 Badger's Quay, Nfld. Knee, H. 1957 94 N1-58-2 Valleyfield, Nfld. Fish Plant 1954-1957 94 N1-60 Labrador. General 1953-1957 94 N1-60-1 Labrador. Indians and Eskimos 1953-1956 94 N1-62-1 Bell Island, Nfld. Wharf 1954-1956 94 N1-63 Seal Cove, Nfld. Wharf 1953-1954 MG 32, B 34 HON. J. W. PICKERSGILL 237 ______

Vol. File Subject Date

94 N1-65-1 Ellsworth, J. H. 1957 94 N1-66 Department of Transport. Vessels 1953-1957 94 N1-66-1 Department of Transport. William Carson 1953-1956 94 N1-67 Unemployment Insurance 1953-1957 94 N1-67-a Unemployment Insurance for Fishermen 1953-1957 94 N1-67-b Unemployment Insurance for Fishermen. Policy File 1954-1956 94 N1-67-33 Unemployment Insurance. Smart, G. 1954-1955 94 N1-67-69 Unemployment Insurance. Rodgers, W. P. 1954 95 N1-67-95 Unemployment Insurance. Pickett, J. 1955-1957 95 N1-67-104 Unemployment Insurance. Snow, B. 1955-1957 95 N1-67-134 Unemployment Insurance. Burt M. 1956 95 N1-67-155 Unemployment Insurance. Abbott, D. 1956-1957 95 N1-67-160 Unemployment Insurance. King, R. 1956 95 N1-67-162 Unemployment Insurance. Lander, J. 1956 95 N1-67-164 Unemployment Insurance. Keats, L. 1956 95 N1-69-1 Birchy Bay, Nfld. Wharf 1954-1957 95 N1-70 Boyd's Cove and Birchy Bay, Nfld. Mail Service 1953-1957 MV CLARENVILLE 95 N1-72 St. John's, Nfld. Wellon, G. W. 1953-1957 95 N1-73 King's Cove, Nfld. Monks, Mrs. W. 1953-1957 95 N1-74 St. Chad's, Bonavista Bay, Nfld. 1953-1957 95 N1-75-4 Glovertown, Nfld. Wharf 1950-1957 95 N1-75-5 Glovertown, Nfld. Telephone Service 1954-1957 95 N1-76 Gambo, Nfld. Lush, G. 1953-1956 95 N1-78-4 Charleston, Nfld. Post Office 1954-1957 238 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

95 N1-82 Newstead, Nfld. Eveleigh, M. 1953-1957 95 N1-84-2 Fair Island, Nfld. Wharf 1955-1956 95 N1-87 Deer Island, Nfld. Post Office and Telephone Service 1952-1956 95 N1-94 St. Brendan's, Nfld. Mail Service 1951-1957 95 N1-94-1 St. Brendan's, Nfld. Wharf 1950-1957 95 N1-95 Port Albert, Nfld. Wharf 1953-1957 95 N1-100-4 Torbay Airport Terminal 1956 95 N1-102-10 Hospital Accommodation for Newfoundland Veterans 1955-1957 95 N1-103-1 Dark Hole, New World Island, Nfld. Wharf 1953-1957 95 N1-108 Black Island, Nfld. Baker, L. 1953-1956 95 N1-109 James, Gordon W. M.H.A. 1953-1957

96 N1-119 Petten, Hon. Ray 1953-1957 96 N1-119-1 Petten, Hon. Ray. Personal File 1954-1957 96 N1-120 Pushie, Gordon 1956 96 N1-121 Yetman, G. B. 1953-1957 96 N1-124 Lower Amherst Cove, Nfld. 1953-1957 96 N1-125 Newfoundland Tourist Development Office 1953-1957 96 N1-127 Cook, Eric. Q.C. 1954-1957 96 N1-129 Grenfell Mission 1953-1957 96 N1-131 Fort Pepperrell. Housing Project 1954-1956 96 N1-132-2 Herring Neck Cove. Lighthouse 1949-1957 96 N1-136 Fraser, Alan 1957 96 N1-145-1 Stag Harbour, Nfld. Wharf 1953-1957 96 N1-153 Kettle Cove, Nfld. Wharf 1950-1956 MG 32, B 34 HON. J. W. PICKERSGILL 239 ______

Vol. File Subject Date

96 N1-161-1 Salt Cod Marketing. Policy 1954-1955 96 N1-161-2 Fisheries. Interdepartmental Committee 1953-1954 96 N1-161-3 Newfoundland Fish. Deficiency Payments 1954 96 N1-161-8 Salmon Fishing 1954-1957 96 N1-166 Brooklyn, Nfld. 1954-1957 96 N1-169 Russell, H. A. 1954-1957

97 N1-173 Sandy Cove, Nfld. Matchim, H. J. 1953-1956 97 N1-178 Happy Adventure, Nfld. Moss, C. R. 1954-1957 97 N1-180 Drodge, S. S. 1957 97 N1-192-2 Channel, Nfld. Post Office 1955-1956 97 N1-196 Outerbridge, Hon. Sir Leonard (Lieutenant-Governor, 1938-1957 Newfoundland) 97 N1-201 Main Point, Nfld. Wharf 1954-1956 97 N1-206 Spracklin, D. 1957 97 N1-208 Automobile Dealers Patronage List. Newfoundland 1954-1957 97 N1-220 Princeton, Nfld. Public Wharf 1954-1955 97 N1-221 Port aux Basques, Nfld. New Terminal Building 1954 97 N1-222 Long Pond, Nfld. Dredging 1954-1956 97 N1-227 Newfoundland Federation of Fishermen, Local 25 1954-1957 97 N1-230 Ladle Cove, Nfld. Wharf 1954-1957 97 N1-236 Atwood's Harbour, Nfld. Breakwater 1954-1957 97 N1-238 Strickland, W. 1953-1954 97 N1-239 Fry, H. 1954-1957 97 N1-244 Power, J., Q.C. 1957 240 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

97 N1-247 Fishery Guardians 1957 97 N1-248 NALCO - Canadian Javelin Deal 1954-1955 97 N1-252 Willett Engineering and Surveying Company 1954-1957 97 N1-260 Doting Cove, Deadman's Bay Lumsden. Telephone 1954-1955 Services 97 N1-266 Murray, Hon. Myles P. M.H.A. 1954-1957 97 N1-270 Bradbury, L. S. 1957 97 N1-282 Wareham, Nfld. Wharf 1953-1956 97 N1-294 Tilting, Nfld. Wharf and Mail Service 1954-1956 97 N1-300 Winson, Captain Thomas 1954-1957 97 N1-316 Glenwood, Nfld. Federal Building 1957 97 N1-320 Ashbourne, T. G. W., M.P. 1955-1957 97 N1-323 Russell, James 1954-1957 97 N1-334 St. Lawrence Corporation of Newfoundland, Ltd. 1953-1956 97 N1-337 Carnell, Rev. E. J. 1954 97 N1-342 Fredericton, Nfld. Wharf 1954-1956 97 N1-350 Stick, L. T., M.P. 1954-1957 97 N1-355 United States Northeast Command 1954-1957 97 N1-371 Coal Shipments from North Sydney 1954-1957

98 N1-403 British West Indies Report, Newfoundland Fish 1954 98 N1-403-1 Export of Salt Cod to the West Indies 1955-1957 98 N1-406 Sandringham, Nfld. Wharf 1955-1956 98 N1-409 Matthews, G. 1954-1957 98 N1-438 Newfoundland Storm Damage, January 1955 1955-1956 98 N1-472 Carbonear, Nfld. Wharf 1955-1956 MG 32, B 34 HON. J. W. PICKERSGILL 241 ______

Vol. File Subject Date

98 N1-475 Television Transmission at U.S. Bases in Canada 1955-1956 98 N1-476 Norris, E. 1955 98 N1-480 Haines, E. G. 1955-1957 98 N1-486 Guy, V. J. 1957 98 N1-503 Chalker, Hon. J. R., M.H.A. 1955-1957 98 N1-504 Hayward, N. 1955-1957 98 N1-507 Rowe, Hon. F. W. , M.H.A. (Includes Report on 1955-1957 Resettlement of Old World Families in Freedom, Labrador) 98 N1-507 Spencer, Hon. E. S., M.H.A. 1955-1956 98 N1-514 Pottle, Hon. Herbert L. 1955 98 N1-516 White, J. R. (C.N.R.) 1956-1957 98 N1-522 Plate Cove East, Nfld. Wharf 1955-1998 98 N1-524 Andrews, Captain Harry 1957 98 N1-525 Openhall, Nfld. Wharf 1955-1956 98 N1-534 Memorial University of Newfoundland 1955-1957 98 N1-535 J. P. Porter Company1954; 1956 98 N1-537 Trans-Atlantic Telephone Cable 1955-1956 98 N1-550 Barbour, N.1955-1957 98 N1-551 Pepperrell Air Force Base. Pipeline 1955 98 N1-557 McNamara Construction Company Ltd. 1955-1956 98 N1-574 Cheeseman, Hon. J. T. 1954-1957 98 N1-577 Central Mortgage and Housing Corporation 1957 98 N1-587 Silver Fox Island, Nfld. Wharf 1955 98 N1-588 Koch Shoes Ltd. 1955-1957 98 N1-591 Radio Station CJON 1955-1957 242 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

98 N1-593 Forest Inventory. Crown Lands 1955-1956 98 N1-597 Harbour Grace, Nfld. Federal Public Building 1955-1957

99 N1-598 Grand Bank, Nfld. Breakwater 1955-1956 99 N1-609 Keels, Nfld. Slipway 1957 99 N1-618 Hillgrade, Nfld. Wharf 1955-1957 99 N1-622 Bonavista, Nfld. Bait Depot 1955-1957 99 N1-631 Kyres Cove, Nfld. 1955-1956 99 N1-633 Coal Meeting. Sydney, N. S., 7 January, 1956 1955-1956 99 N1-638 Curtis, Hon. Leslie R., M.H.A. 1956-1957 99 N1-639 Public Works. How, Douglas 1955-1957 99 N1-644 Hancock, M. 1956-1957 99 N1-647 Anglo-Newfoundland Development Co. 1956 99 N1-649 Labrador Conference, February, 1956 1955-1956 99 N1-654 Gruchy, P. 1957 99 N1-655 Requests for Clothing 1955-1960 99 N1-657 Glovertown, Nfld. Post Office 1955-1957 99 N1-658 Whale Meat 1956 99 N1-661 Tickle Cove, Nfld. Wharf 1956-1957 99 N1-663 Gambo, Nfld. Post Office 1955-1957 99 N1-670 Doting Cove, Nfld. Wharf 1956 99 N1-671 Red Cliff, Nfld. Breastwork 1956 99 N1-679 Carmanville, Nfld. Wharf 1956 99 N1-694 Chaulk, E. 1956-1957 99 N1-695 Dieselization of C.N.R. in Newfoundland 1956-1957 MG 32, B 34 HON. J. W. PICKERSGILL 243 ______

Vol. File Subject Date

99 N1-698 Telecommunications. St. John's, Nfld. 1955-1956 99 N1-700 Manning, R. Newfoundland Public Works Deputy Minister 1956 99 N1-710 Aquaforte, Nfld. Breakwater 1956-1957 99 N1-711 Squires, A. 1957 99 N1-715 Jackman, Dr. L. J. 1956-1957 99 N1-726 Newfoundland Harbour Commission 1955-1956 99 N1-727 Capital Expenditures in Newfoundland 1956 99 N1-729 Labrador Mail Service 1955-1957 99 N1-746 Paul, B. 1956-1957 99 N1-748 St. Brendan's, Nfld. 1956 99 N1-768 Bowring Park, St. John's, Nfld. 1956 99 N1-774 Returning Officers. Newfoundland 1956 99 N1-779 Granter, R. 1956-1957 99 N1-785 Pye, T. 1955-1957

100 N1-797 Mouland, R. E. 1955-1957 100 N1-806 Best, R. 1956-1957 100 N1-828 Provincial Bursaries 1956 100 N1-830 Abbott, M. J. 1956-1957 100 N1-833 Turf Point, St. George's Harbour, Nfld. 1956-1957 100 N1-835 Canadians Employed at U.S. Bases 1956 100 N1-848 Wheaton, A. 1956-1957 100 N1-849 Gander, Nfld. Hospital 1956-1957 100 N1-851 C.N.R. Service. Newfoundland 1956-1957 100 N1-858 Fisher, N. J. 1956-1957 244 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

100 N1-859 Port aux Basques, Nfld. Railway Crossing 1956 100 N1-870 Boyd's Cove. Nfld. Wharf 1956 100 N1-871 McGrath, Hon. James. Health Minister, Newfoundland 1956 100 N1-879 Strickland, Captain Uriah 1956-1957 100 N1-886 Burton, T. 1956 100 N1-889 Bonavista, Nfld. Dredging 1956-1957 100 N1-890 Wharves. General 1956-1957 100 N1-894 Botwood, Nfld. Port 1956-1957 100 N1-899 King, C. 1956-1957 100 N1-904 Quebec - Newfoundland Boundary 1956 100 N1-911 St. Anthony, Nfld. Wharf 1954-1957 100 N1-915 Army Permanent Force for Newfoundland 1956-1957 100 N1-916 Elliston, Nfld. Wharf 1956-1957 100 N1-917 Sweetapple, M. G. 1957 100 N1-918 Dyke, N. 1956-1957 100 N1-919 Brookfield to Indian Bay, Nfld. Telephone Service 1956-1957 100 N1-925 Duntara, Nfld. Wharf 1957 100 N1-927 Walsh, C. Site for Post Office 1956-1957 100 N1-945 Tucker, A. 1957 100 N1-951 Happy Valley, Labrador. Wharf 1957 100 N1-952 Trickett, G. E. Magistrate 1956-1957 100 N1-953 Municipal Grants Act 1957 100 N1-955 Dyke, E. 1957 100 N1-963 Newton, Nfld. Dredging, Breakwater 1957 100 N1-965 Radio Stations Operated by the U.S. 1957 MG 32, B 34 HON. J. W. PICKERSGILL 245 ______

Vol. File Subject Date

100 N1-972 Trepassey, Nfld. Wharf 1957 100 N1-974 Holloway, H. 1957 100 N1-976 Saunders Cove, Nfld. Post Office 1957 100 N1-979 Hare Bay, Nfld. Slipway 1957 100 N1-985 Little Indian Cove, Nfld. Wharf 1957 100 N1-987 Fairbanks, Nfld. Wharf 1957 100 N1-988 Nebucett, G. 1957 100 N1-989 Gander, Nfld. Transport 1957 100 N1-995 Mifflin's Cove, Nfld. Launchway 1957 100 N1-997 Bay d'Espoir, Nfld. 1957 100 N1-999 Lobster Industry 1957 100 N1-1002 Quintor, A. C.N.R. Crossing 1957 100 N1-1010 King, S. 1957 100 N1-1015 Highways and Railways 1955 100 1 Statement of the Poll. Bonavista-Twillingate 1949 100 2 Statement of the Poll. Bonavista North 1953 100 3 Statement of the Poll. Twillingate-Fogo 1953 100 4 Deputy Returning Officers, Bonavista-Twillingate. List 1953 100 5 Rural Preliminary List of Electors, Bonavista-Twillingate (1) 1949 100 6 Rural Preliminary List of Electors, Bonavista-Twillingate (2) 1949 100 7 Rural Preliminary List of Electors, Bonavista-Twillingate (3) 1949 100 8 Statement of Changes and Additions made by the Rural 1953 Enumerator 100 9 C.N.R. Newfoundland Services TimetableJune 1954 246 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

OPPOSITION SERIES Subject Files Sub-Series 101 Amendments to the B.N.A. Act1949; Austerity Programme 1960 1962 101 . Coyne, James1957; Bill of Rights 1947, 1961 1958-1961 101 Board of Broadcast Governors. Kindersley, Sask. Satellite 1961 (1) 101 Board of Broadcast Governors. Kindersley, Sask. Satellite 1961 (2) 101 Broadcasting 1959 101 Broadcasting 1960-1963 101 Broadcasting. C.B.C. and Board of Broadcast Governors 1960-1963 (2 files) 101 Broadcasting Committee (1) 1961 101 Broadcasting Committee (2) 1961 101 Broadcasting Committee. Board of Broadcast Governors 1956-1961

102 Broadcasting Committee. Board of Broadcast Governors 1961-1963 102 Broadcasting Committee. Board of Broadcast 1962-1963 102 Governors. Correspondence, Announcement, Speech 1957, 1962 Budget 102 Citizens' Forum. National Debates 1962 102 Citizenship and Immigration 1957-1958 102 Citizenship and Immigration. Estimates (1) 1958-1962 102 Citizenship and Immigration. Estimates (2) 1958-1962 102 Civil Service 1961 102 Coal 1959-1961 MG 32, B 34 HON. J. W. PICKERSGILL 247 ______

Vol. File Subject Date

102 Combines Act 1958-1961 102 Customs Tariffs 1960-1961 102 Customs Tariffs 1961-1962 102 Customs Tariffs 1961-1963 102 Diefenbaker, Rt. Hon. John 1957-1958

103 Diefenbaker, Rt. Hon. John 1957-1962 103 Divorce 1962 103 Dorion, Noël 1962 103 East Indian Case 1958-1960 103 Election Act 1960-1962 103 Election Act 1963 103 Election 1962 1962 103 Election 1962. Ammunition from the Press 1957 103 Election 1962. Ammunition from the Press 1958 103 Election 1963. Strategy 1963 103 Federal-Provincial Relations 1958-1962 103 Federal-Provincial Relations. Tax Sharing 1959-1961 103 Finance. Estimates 1960-1961 103 Finance. Tight Money 1959-1962 103 Fisheries. Estimates 1958-1962 103 Fleming. Hon. Donald 1959-1962 103 Forestry. Estimates 1960-1962 103 Gill Report 1963 103 Hungarian Refugees 1957 248 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

103 Indians and Eskimos of Labrador 1962

104 Indian Committee 1957-1960 104 Indian Lands. Sarnia, Ont. 1959-1961 104 Kingston Study Conference. Discussion Papers (1) 1960 104 Kingston Study Conference. Discussion Papers (2) 1960 104 Labour Estimates 1960-1962 104 Liberal Party. National Rally (1) 1960-1961 104 Liberal Party. National Rally (2) 1960-1961 104 Liberal Party. Organization 1957-1963 104 Liberal Party. Policy; Programme 1960-1962 104 Liberal Party. Publicity 1961-1962 104 Miscellaneous 1957-1963 104 National Liberal Federation 1959-1962 104 Liberalism 1959-1962 104 Memorial University. Opening (1) 1961 104 Memorial University. Opening (2) 1961

105 National Defence 1961-1963 105 National Film Board. Estimates 1960 105 New Brunswick. Provincial Politics. Somers, F.1959 105 New Democratic Party 1960-1962 105 Newfoundland 1960-1962 105 Newfoundland. Forest Fires 1961 105 Newfoundland. Term 29. Terms of Union with Canada 1957-1962 MG 32, B 34 HON. J. W. PICKERSGILL 249 ______

Vol. File Subject Date

105 Northern Affairs. Estimates 1960-1962 105 Nova Scotia 1960 105 O'Leary Commission on Publications 1961-1963 105 Parliament. Procedure 1959-1961 105 Parliament. Procedure 1960-1961 105 Parliamentary Session, 1962-1963 1962-1963 105 Post Office. Estimates 1958-1962 105 "Press Conference" Program, 17 March 1959 1959 105 Progressive Conservative Party 1948-1956 105 Progressive Conservative Party 1958-1961 105 Public Accounts Committee 1961-1962 105 Public Works. Estimates 1959-1962 105 Railway Strike 1960-1961

106 Redistribution 1961 106 Secretary of State. Estimates 1961 106 Sopron University. Forestry Faculty 1958-1959 106 Trans-Canada Highway Debate 1957-1960 106 Transport. Estimates 1960-1962 106 Unemployment 1961 106 Unemployment. "Hidden Report" 1958 106 100 Jobs. General 1958-1963 106 100 Argo Construction Co. 1958 106 100 Chisholm Construction Co. 1960 106 100 Goodyear Construction Co. 1962-1963 250 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

106 100 Iron Ore Company of Canada 1960-1961 106 100 Iron Ore Company of Canada 1961 106 100 Iron Ore Company of Canada 1961-1962 106 100 Iron Ore Company of Canada 1962-1963 106 100 Iron Ore Company of Canada 1962 106 100 Lundrigan Construction Co. 1962 106 100 Martin, A. Bowater's Mill 1962 106 100 McNamara Construction Co. 1958-1962 106 100 McNamara Construction Co. 1962 106 100 Richard and Ryam Ltd. 1960-1963 106 100 Wabush Iron Co. 1961-1963

107 500.10.2 Election, 1957 1957 107 500.10.4 Statements of the Polls 1957-1958 107 500.20.1 Election, 1962 1962 107 500.20.1 Election, 1962 1962 107 500.20.1 Election, 1963 1963 107 500.20.1 Election, 1963 1963 107 Organization and Strategy 1962 107 500.20.1 Meetings 1959-1963 107 500.20.1 Atlantic Provinces Economic Council. Meetings 1960 (see also: 500.20.1 Meetings) 107 500.20.2 Conventions 1957-1958 107 500.20.2 Conventions 1957-1958 107 500.20.5 House of Commons n.d., 1959 107 500.30 Literature 1957-1960 MG 32, B 34 HON. J. W. PICKERSGILL 251 ______

Vol. File Subject Date

107 500.40 Christmas Cards 1958-1962 107 500.50 Young Liberals 1958-1962 107 500.60 British Columbia Liberals 1959-1962 107 500.70 Ontario Liberal Association 1960-1962 107 500.90 Provincial Governments 1961 107 500.90.1 Hon. J. R. Smallwood 1948-1963

108 500.90.4 Diefenbaker's Election Promises (1) 1961-1962 108 500.90.4 Diefenbaker's Election Promises (2) 1961-1962 900 Miscellaneous Correspondence 108 900 Fisher, Douglas M.P. 1962 108 900 "L" 1958-1962 108 900 "M" 1957-1963 108 900 MacNaught, J. Watson (see also: 900 "M") 1958-1961 108 900 Macnaughton, Alan 1961-1963 108 900 Matheson, Alex. Thatcher, Ross 1960-1963 108 900 Morris, William 1960-1963 108 900 "N" 1957-1962 108 900 Newfoundland Light and Power 1962 108 900 "O" 1958-1962 108 900 "P" 1959-1963 108 900 Powers, Barney 1962-1963 108 900 "Q" 1959-1962 108 900 "R" 1958-1963 108 900 Ray, John 1960-1963 252 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

108 900 Roberts, Ed 1961-1962 108 900 "S" 1957-1963 108 900 "T" 1957-1963 109 900 Thompson, Andrew 1958-1963 109 900 "U" 1958-1960 109 900 Union Electric Light and Power Co. 1962 109 900 "V" 1959-1963 109 900 "W" 1957-1963 109 900 "Y" 1959-1962 109 900.20 Questions in the House 1957-1962 109 900.20.a House of Commons 1962 109 900.20.1 House of Commons 1953 109 900.40 Letters of Sympathy. Congratulations, et cetera 1961-1962 109 900.40 Letters of Sympathy. Congratulations, et cetera 1962-1963 109 900.80 Requests 1959-1963 109 900.80.2 Letters to the Editors 1957-1962 109 900.90 Memoranda 1959-1962 3000 Personal 109 3000 Biddell, Joyce 1958-1964 109 3000 Newfoundland (1) 1958-1963

110 3000 Newfoundland (2) 1958-1963 110 3000 Personal. Miscellaneous 1957-1962 110 3000 Provincial Governments - Liberal 1958-1962 110 3000 M.P.'s and Former M.P.'s 1958-1963 MG 32, B 34 HON. J. W. PICKERSGILL 253 ______

Vol. File Subject Date

110 3000 Senators 1960-1962 110 3000 Guttormson, Elman M.L.A. (Manitoba) 1960-1962 110 3000.10 Matthews, A. Bruce 1960-1961 110 3000.30 Interviews 1957-1962 110 3000.60 Invitations 1962 110 3000.60 Invitations 1962-1963 110 3000.80.2 Membership 1960-1962 110 5000.2 Briefs 1958-1962 110 6010.3 Pearson, L. B. (1) 1957-1963 110 6010.3 Pearson, L. B. (2) 1957-1963 6020 Provincial Matters Newfoundland 110 6020 Provincial Matters. General 1958-1959

111 6020 Newfoundland 1960-1961 111 6020 Newfoundland. Sawmill Conference 1963 111 6020 Attorney General 1957-1963 111 6020 Economic Development 1962 111 6020 Education 1958-1962 111 6020 Finance 1959-1963 111 6020 Fisheries 1959-1962 111 6020 Highways 1958-1963 111 6020 Mines and Resources 1960-1962 111 6020 Municipal Affairs 1961-1962 111 6020 Public Health 1958-1963 111 6020 Public Works 1962-1963 254 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

111 6020 Public Welfare 1957-1958 111 6020 Public Welfare 1959-1963 111 6020 Provincial Affairs 1961-1962 111 6020 Workmen's Compensation Board 1962 111 6020 Barbour, Ross M.H.A. 1959-1962 111 6020 Batten, Herbert M.P. (N1-258) 1954-1962 111 6020 Benedickson, William M.P. 1961 111 6020 Carter, Chesley W. M.P. 1956-1962 111 6020 Cashin, Richard 1962-1963 111 6020 Mercer, Isaac M.H.A. (N1-957) 1957-1962 111 6020 Starkes, Harold M.H.A. 1963 111 6020 Strickland, Captain Uriah M.H.A. 1958-1960 111 6020 Tucker, J. R. M.P. 1962-1963 111 6020 (A) Newfoundland Loggers' Strike 1957-1962

SECRETARY OF STATE SERIES, 1963-1964 112 Banks, Hal. Trusteeship of Maritime Unions [1963] 112 Beauchesne (Translation) 1963 112 Bilingualism and Biculturalism 1963 112 Broadcasting. Troika Report 1964 112 Board Appointments 1963 112 C.B.C. C.J.B.C. Radio, Toronton.d., 1963-1964 112 C.B.C. Ouimet, A. Issues to be discussed 1963 112 C.B.C. Television Station, St. John's, Newfoundland 1963 112 Civil Service Commission 1963 MG 32, B 34 HON. J. W. PICKERSGILL 255 ______

Vol. File Subject Date

112 Committees. General 1963-1964 112 Divorce 1963 112 National Film Board 1957; 1963 112 Striking Committee of the House 1963 112 University Grants 1952-1953; 1963

MINISTER OF TRANSPORT SERIES

Subject File Sub-Series 113 1 Agriculture 1966-1967 113 2 Citizenship and Immigration 1964-1966 113 2 Citizenship and Immigration. E. H. Ebden 1964 113 2 Citizenship and Immigration. Fort Nelson Band of Indians 1964 113 2-1 Citizenship and Immigration. Citizenship Applications 1951; 1965 113 2-2 Citizenship and Immigration. Immigration 1964-1967 113 2-2-1 Citizenship and Immigration. G. Legge 1964 113 2-2-2 Citizenship and Immigration. C. Moncada 1964 113 2-2-3 Citizenship and Immigration. T. J. Ecsedi 1964-1965 113 2-2-4 Citizenship and Immigration. G. Dirac 1964-1967 113 2-2-5 Citizenship and Immigration. W. Galazka 1964 113 2-2-6 Citizenship and Immigration. P. Roper 1964 113 2-2-7 Citizenship and Immigration. J. S. Masson 1964 113 2-2-9 Citizenship and Immigration. S. Ossulston 1963-1964 113 2-2-10 Citizenship and Immigration. L. Berey 1963-1964 256 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

113 2-2-11 Citizenship and Immigration. Portuguese Deserters in St. 1964 John's, Newfoundland 113 4 External Affairs. Minister of the Merchant Marine, U.S.S.R. 1964 113 4-1 External Affairs. Requests for Passports and Visas 1964-1967 113 4-2 External Affairs. Reference Material - Statements; Speeches 1964-1965 113 5 Finance 1966-1967 113 5-1 Finance. Nicol and Oakes. St. John`s, Newfoundland 1964 113 5-1-1 Finance. Bank of Canada Building, Vancouver, B.C. 1963-1964 113 5-1-2 Finance. Canada Development Corporation. Whittier Park, 1965-1966 Winnipeg, Manitoba 113 5-4-2 Finance. Treasury Board Minute, "Headquarters 1963 Transportation Regulations" 113 5-4-3 Finance. Treasury Board Meetings. Schedules 1964 113 5-5 Finance. Public Accounts Committee. Twelfth Report 1965; 1967 113 5-5-1 Finance. Comments on the Report of the Auditor General 1966-1967 113 5-7 Finance. Canada Savings Bonds 1965-1967

114 6 Fisheries. Fishermen's Union, Ellerslie, P.E.I. 1964; 1967 114 6 Fisheries. Calahan, E. 1964 114 6-1-1 Fisheries. Fresh Water Supply to Fish Plants, Shippigan, 1964 N.B. 114 6-1-2 Fisheries. Proposed Fishery School, Selkirk, Man. 1965-1966 114 6-1-3 Fisheries. Fisheries Association of B.C. 1966 114 8 Houses of Parliament 1964-1967 114 8-6 Houses of Parliament. Canadian Parliamentary Press 1964-1967 Gallery - Lists 114 8-7 Houses of Parliament. Parliamentary Library, Selected 1964-1965 Additions Lists MG 32, B 34 HON. J. W. PICKERSGILL 257 ______

Vol. File Subject Date

114 8-7 Houses of Parliament. Parliamentary Library, Selected 1965-1966 Additions Lists 114 9 Justice. Case of Justice Landreville 1966-1967 114 9-1 Justice. Appointments to the Bench 1964-1967 114 9-2 Justice. Recommendations of Firms for Legal Work 1964-1966 114 9-4 Justice. R.C.M.P. Matters 1965-1966 114 9-6 Justice. The Sedgwick Report 1965 114 10-2 Labour. Canadian Labour Congress - memoranda 1965-1967 114 10-4 Labour. National Employment Service 1964 114 10-4 Labour. Unemployment Insurance Commission - 1966-1967 Regulations 114 10-7 Labour. Labour Disputes 1967 114 10-7-1 Labour. Northland Shipping Dispute 1964 114 10-7-2 Labour. Teamster Union Members' Strike vs Ontario 1966 Trucking Companies 114 10-7-3 Labour. Conciliation Officers' Techniques for Settling 1966 Disputes 114 10-9 Labour. Municipal Winter Works Incentive Program 1964-1966 114 10-9-2 Labour. Capital Projects Approval 1965 114 10-11 Labour. Government Designated Area Programme 1965-1966 114 11-2 Mines and Technical Surveys. Fishing Charts - Press 1964 Release 114 12 National Defence. Monthly Report May-June 1965 114 12 National Defence. Canada/United Kingdom/United States 1964 Air Exercises 114 12 National Defence. Request Regarding Ruston and Hornby 1964 Diesel Motors 258 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

114 12-2-1 National Defence. Establishments in Newfoundland 1964 114 12-2-1 National Defence. Establishments in Newfoundland 1965-1967

115 12-2-2 National Defence. Establishments in Nova Scotia 1964-1967 115 12-2-3 National Defence. Establishments in Saskatchewan 1964 115 12-2-4 National Defence. Establishments in British Columbia 1964-1965 115 12-3 National Defence. Spencer, George Victor 1966 115 13-1 National Health and Welfare. Canada Pension Plan 1964 115 13-1 National Health and Welfare. Canada Pension Plan 1965-1966 115 13-1-6 National Health and Welfare. Medicare 1966-1967 115 14-1-1 National Revenue. Roosevelt Memorial Bridge 1963-1964 115 14-1-2 National Revenue. Colonial Cordage Co., St. John's, 1964 Newfoundland 115 14-1-4 National Revenue. Tariff Board Decisions and Appeals 1967 115 14-2-1 National Revenue. MacLean Mining and C.P.R. 1964-1965 115 14-2-2 National Revenue. J. W. Stephens, Ltd. 1964 115 15 Northern Affairs and National Resources 1964-1967 115 15 Northern Affairs and National Resources. Alaska Marine 1963 Highway and Haines Road 115 15-1 Northern Affairs and National Resources. Off-Shore 1964-1965 Drilling 115 15-2 Northern Affairs and National Resources. Jasper, Alberta. 1965 Residents' Association - Open Letters 115 15-3 Northern Affairs and National Resources. "The Northwest 1965 Territories Today" 115 16 Post Office. Installation of Letter Boxes and Stamp Vending 1964 Machines on P.E.I. Vessels MG 32, B 34 HON. J. W. PICKERSGILL 259 ______

Vol. File Subject Date

115 16 Post Office. Sub-Post Office, Kitchener, Ontario. 1964 Schneider, Norman 115 17 Public Works 1965 115 17 Public Works. Proposed New H.Q. Building for 1963-1967 Department of Transport 115 17-1 C.M.H.C. Reports on Operations 1965-1967 115 17-2 Public Works. Trans-Canada Highway 1965-1967 115 17-4 Public Works. Ste.-Hélène Island as Site for World's Fair 1963 115 17-5 Public Works. Seaplane Landing Facilities for Ucluelet 1963-1967 Harbour, B.C. 115 17-5 Public Works. Quai en eau profonde à St-Romuald 1963-1966 d'Etchemin, P.Q. 115 17-5 Public Works. General 1964-1966

116 17-5 Public Works. General 1966-1967 116 17-5 Public Works. Dredging North Channel of Bay of Quinte 1963-1965 116 17-5 Public Works. Centre Bridge, Wallaceburg, Ont. 1964 116 17-5 Public Works. La construction d'un entrepôt au quai du 1963-1964 Cap de la Madeleine, P.Q. 116 17-5 Public Works. Quai à Trois-Pistoles, P.Q. 1963-1964 116 17-5 Public Works. L'acquisition du quai Kilgour, Beauharnois, 1963-1964 P.Q. 116 17-5 Public Works. Channel Between Pork Point and Lake of 1963-1964 the Woods, Ont. 116 17-5 Public Works. Proposal to Dredge the Campbell River, 1963-1964 B.C. 116 17-5 Public Works. Proposed Breakwall for Crystal Beach, Ont. 1963 116 17-5 Public Works. Breakwater for Shelburne, N.S. 1963 260 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

116 17-5 Public Works. Seawall for Stanley Park, Vancouver, B.C. 1963 116 17-5 Public Works. Channel Between Lake Windermere and 1963 Columbia Lake, B.C. 116 17-5 Public Works. Quai à Bas-, P.Q. 1963 116 17-5 Public Works. Dredging at Senneville, P.Q. 1963 116 17-5 Public Works. Leasing Wharf Shed at Rimouski, P.Q. 1963 116 17-5 Public Works. Dock Repairs at Herb Lake, Man. 1963 116 17-5 Public Works. Navigation Improvements, St. Adolphe 1963 d'Howard, P.Q. 116 17-5 Public Works. Travail de dragage au port de Chicoutimi, 1963 P.Q. 116 17-5 Public Works. Réparations du quai, Village d'Oka, P.Q. 1963 116 17-5 Public Works. Brise-lames à Batiscan, P.Q. 1963 116 17-5 Public Works. Private Docks Licence for Caesarea Lake, 1963 Ont. 116 17-5 Public Works. Breakwater for Caplin Cove, N.S. 1963 116 17-5 Public Works. Mur de soutènement, Donnacona, P.Q. 1963 116 17-5 Public Works. Ouvrage de protection, St-Charles-sur- 1963 Richelieu, P.Q. 116 17-5 Public Works. Réparations de quais, Baie des Rochers et 1963 Port-au-Persil, P.Q. 116 17-5-1 Public Works. Fishing Rights, Sheguiandan Bay, Ont. 1964-1965 116 17-5-2 Public Works. Ferry Terminals, Sorel and St-Ignace-de- 1964 Loyola, P.Q. 116 17-5-4 Public Works. Construction of a Shed on the Wharf, 1964-1965 Havre-Aubert, P.Q. 116 17-5-5 Public Works. Erosion at Turkey Creek at the Detroit River 1964 116 17-5-6 Public Works. Channel in Rivière Solitaire, P.Q. 1963-1964 MG 32, B 34 HON. J. W. PICKERSGILL 261 ______

Vol. File Subject Date

116 17-5-7 Public Works. Route No. 6. Gaspé, Québec 1964 116 17-5-7 Public Works. Route No. 6. Gaspé, Québec 1964-1967 116 17-6 Public Works. National Capital Commission 1965-1967 116 17-6 Public Works. National Capital Commission. Industrial 1965 Lands 116 17-6 Public Works. Report to Treasury Board on Ottawa 10- 1964 year Building Construction Plan 116 17-6-1 Public Works. Proposed Right of Way. Route No. 8 1965 Across City of Hull, P.Q. 116 17-6-2 National Capital Commission. "Statistical Review" National 1965 Capital Region 116 17-6-3 Public Works. Parkway (Eastern Extension) 1965 116 17-6-4 Public Works. Parking on "Parliament Hill" 1966 116 17-7 Transport. Offers for Office Accommodation 1966-1967 116 18 Secretary of State. Special Returning Officer Overseas 1965 116 18-3 Secretary of State. Canadian Flag and National Anthem March-May 1964 116 18-3 Secretary of State. Canadian Flag and National Anthem June-July 1964 116 18-3 Secretary of State. Canadian Flag and National Anthem Aug.-Dec. 1964 116 18-5 Secretary of State. Correspondence 1965-1967 116 18-5-2 Secretary of State. Ban on Political Advertising on Radio 1966 and T.V. during Elections 116 18-6-2 Secretary of State. Application of Greyhound Corporation 1964 for Registration of a Trademark - Gowling, MacTavish Company 116 18-6-3 Secretary of State. Application of Newfoundland Club to 1964 use prefix "Royal" 262 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

116 18-7-8 Secretary of State. Centennial Commission Press Releases Jan.-April 1966 116 18-7-8 Secretary of State. Centennial Commission Press Releases May 1966 116 18-7-8 Secretary of State. Centennial Commission Press Releases June-July 1966 116 20 Trade and Commerce 1965-1967 116 20 Trade and Commerce. Visit to the West Indies 1967

117 20-6 Trade and Commerce. World's Fair 1967 (Expo) Montreal 1964-1967 - General 117 20-6-3 Expo Digest 1964-1965 117 20-6-5 Expo Journal. Man and His World 1965-1967 117 20-7 National Energy Board 1965 117 21 Veterans Affairs. Correspondence Referred to Veterans 1964-1966 Affairs 117 21-1 Veterans Affairs. Veterans' Pensions and Allowances 1964-1966 117 21-1-1 Veterans Affairs. Civilian War Pensions Assitance Fund 1965-1966 117 21-1-2 Veterans Affairs. War Disability Pensions 1966 117 21-3 Veterans Affairs. Hospitals 1964-1965 117 22 Transport. Regarding Prime Minister's Trip West - General 1965 117 23 Privy Council. Acting Ministers 1964-1967 117 23-2 Privy Council. Emergency Measures Organization 1964-1967 117 23-4 Privy Council. Cabinet Agenda Documents 1964-1966 117 23-5 Privy Council. Submissions to Treasury Board 1964-1967 117 24 Industry. Publications 1965-1966 117 24-1 Industry. Canadian Automotive Industry 1965 117 25 Conferences - General 1964-1967 MG 32, B 34 HON. J. W. PICKERSGILL 263 ______

Vol. File Subject Date

117 25-1-1 Federal-Provincial Conference, 1964 Jan.-April 1964 117 25-1-1 Federal-Provincial Conference, 1964 July-Oct. 1964 117 25-1-1 Federal-Provincial Conference, 1964 Nov.-Dec. 1964-1966 117 25-1-1 Federal-Provincial Conference, 1965 1965-1966

118 25-1-2 Committees Associated with Transport and Boards which 1965 Function in the Federal-Provincial Field 118 25-1-3 Dominion-Provincial Conference April-June 1965 118 25-1-3 Dominion-Provincial Conference July 1965- Apr. 1966 118 25-1-3 Dominion-Provincial Conference Oct. 1966- Oct. 1967 118 25-1-4 Federal-Provincial Conference on Civil Emergency Planning 1965 118 25-1-5 Federal-Provincial Conference on Confederation 1967 118 25-7 Inter-Parliamentary Conference (1) Sept. 1965 118 27-7 Inter-Parliamentary Conference (2) Sept. 1965 118 25-8 Interdepartmental Committee on Shipping Conference 1965-1967 Recommendations 118 25-12 Canada - West Indies Relationship (1) 1966 118 25-12 Canada - West Indies Relationship (2) 1966 118 25-12 Canada - West Indies Relationship 1966-1967 118 25-12 Canada - West Indies Relationship 1967 118 25-14 Brussels Diplomatic Conference on Maritime Law May 1967 118 25-15 Transport. National Airports Conference Oct. 1967 264 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

118 26-1 Board of Broadcast Governors. Public Announcements Apr. 1963- May 1964 118 26-1 Board of Broadcast Governors. Public Announcements June 1964- Feb. 1965 118 26-1 Board of Broadcast Governors. Public Announcements Apr.-Sept. 1965

119 26-1 Board of Broadcast Governors. Public Announcements Oct. 1965- Mar. 1966 119 26-1 Board of Broadcast Governors. Public Announcements May-Aug. 1966 119 26-1 Board of Broadcast Governors. Public Announcements Sept. 1966- July 1967 119 26-1 Board of Broadcast Governors. Public Announcements Sept. 1966- July 1967 119 26-1 Board of Broadcast Governors. Notice of Public Hearings May 1963, Jan. 1964 119 26-1 Board of Broadcast Governors. Notice of Public Hearings March-Oct. 1964 119 26-1 Board of Broadcast Governors. Notice of Public Hearings Nov. 1964, Oct. 1965 119 26-1 Board of Broadcast Governors. Notice of Public Hearings Dec. 1965- Feb. 1967 119 26-1 Board of Broadcast Governors. Temporary Extension of 1965 Radio Station Licences 119 27 CBC. Consolidation in Toronto - Mayor P.G. Givens 1964 119 27 CBC. International Service of the CBC, Interprovincial 1964 Public Relations Ltd. - J. de B. Payne 119 27-1 CBC. "This Hour Has 7 Days" (1) 1964 119 27-1 CBC. "This Hour Has 7 Days" (2) 1964 MG 32, B 34 HON. J. W. PICKERSGILL 265 ______

Vol. File Subject Date

119 27-1 CBC. "This Hour Has 7 Days" (3) 1964 119 27-1 CBC. "This Hour Has 7 Days" (4) 1964 119 27-1 CBC. Inquiries, Views and Complaints Mar. 1964- Mar. 1965 119 27-1 CBC. Inquiries, Views and Complaints Apr. 1965- Aug. 1967 119 27-2 CBC. Insurance 1963-1964 119 27-3 CBC. Fact Sheet. National Service Stations and Privately 1964 Owned Affiliated Stations, etc. 119 27-4 CBC. "Report from Parliament Hill" and "Nations's 1964-1967 Business" series 119 27-5 CBC. Canadian Broadcasting Policies 1964

120 27-7 CBC. List of CBC Television and Radio Stations in Canada 1964-1965 120 27-8 CBC. MacKenzie and Yukon Networks 1964 120 28-5 Public Service Alliance. Civil Service Mutual Benefit 1966 Society 120 28-6 Public Service Alliance. Agreement Covering 1968 Non-supervisory Employees in Heating, Power and Stationary Plant Operation Group 120 28-7 Public Service Alliance. Collective Agreements - PSA vs 1968 Treasury Board 120 30-2 Royal Commission on Publications 1964-1965 120 30-3 Royal Commission on Transportation 1966 120 30-3 Royal Commission on Transportation. Memo from 1963-1965 Government of Alberta 120 30-3 Royal Commission on Transportation. Manitoba Pool 1963 Elevators 266 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

120 30-3 Royal Commission on Transportation. Trucking Association 1964 of Quebec Inc. 120 30-5 Royal Commission on Government Organization. Air 1964 Industries Association of Canada 120 30-8 Royal Commission on Health Care 1965 120 30-10 Royal Commission on Banking and Finance. Briefs 1964 presented 120 30-12 Royal Commission on Bilingualism and Biculturalism 1964-1965 120 30-14 Royal Commission on Gasoline Price Structure 1964-1968 120 30-15 Royal Commision on Extradition of Lucien Rivard 1965 120 30-16 Royal Commission on Taxation 1967 120 31-3-1 Municipalities. Municipal Council of Digby, 1964 Nova Scotia. Resolution 120 31-3-2 Municipalities. Town of Yarmouth, Nova Scotia 1965 120 31-3-2 Municipalities. Rivière-du-Loup, P.Q. 1964 120 31-5-4 Municipalities. Hull, P.Q. 1966-1967 120 31-6-1 Municipalities. Taxes from Ogdensburg - Johnston 1964 International Bridge Authority 120 31-6-2 Municipalities. Orillia, Ontario. Resolutions 1965 120 31-6-3 Municipalities. Hamilton, Ontario. Urban Renewal 1965 Committee 120 31-6-4 Municipalities. Township of North York. Willowdale, 1966 Ontario 120 31-6-5 Municipalities. Kenora, Ontario 1966 120 31-6-6 Municipalities. Oshawa, Ontario 1966 120 31-6-9 Municipalities. Cornwall, Ontario 1967 120 31-6-10 Municipalities. Ottawa, Ontario 1967 120 31-7 Municipalities. Churchill, Manitoba - Fort Churchill 1963-1966 MG 32, B 34 HON. J. W. PICKERSGILL 267 ______

Vol. File Subject Date

120 31-7-1 Municipalities. Winnipeg, Manitoba - Transportation 1966-1967 120 31-10-1 Municipalities. Vancouver, B.C. 1965-1966 120 31-10-2 Municipalities. Vancouver, B.C. - Internal Transportation Aug. 1966- Problems Mar. 1967 120 31-10-2 Municipalities. Vancouver, B.C. - Internal Transportation Apr.-June Problems 1967 120 31-10-2 Municipalities. Vancouver, B.C. - Internal Transportation June 1967 Problems

121 31-10-2 Municipalities. Vancouver, B.C. - Internal Transportation July 1967 Problems 121 31-10-2 Municipalities. Vancouver, B.C. - Internal Transportation Aug. 1967 Problems (1) 121 31-10-2 Municipalities. Vancouver, B.C. - Internal Transportation Aug. 1967 Problems (2) 121 31-10-2 Municipalities. Vancouver, B.C. - Internal Transportation Aug. 1967 Problems (3) 121 31-10-2 Municipalities. Vancouver, B.C. - Internal Sept. 1967 Transportation Problems 121 31-10-4 Municipalities. Prince Rupert, B.C. - Chamber of 1966 Commerce 121 32 Prairie Economic Council - Transportation in Manitoba 1966 121 32-1-2 Provinces. Transportation in Newfoundland 1964 121 32-2 Provinces. P.E.I. Traffic Figures 1964 121 32-2-1 Provinces. P.E.I. Centennial 1964 121 32-2-2 Provinces. P.E.I. Financial Needs 1966 121 32-3 Provinces. Nova Scotia Government Announcements 1964 121 32-3-2 Provinces. Nova Scotia Voluntary Planning Board 1966 268 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

121 32-4 Provinces. New Brunswick 1967-1968 121 32-5-1 Provinces. Quebec Bus Fares and Tariffs - Complaint by 1964 Bert J. Barlow 121 32-5-2 Provinces. Address to the Queen on the Quebec Legislative 1965 Council 121 32-6-1 Provinces. Ontario - Purchase of Electrical Power from 1964 Transport for Big Trout Lake, Ontario 121 32-7-2 Provinces. Manitoba - Meeting between Pickersgill and 1966 Duff Roblin 121 32-8-1 Provinces. Saskatchewan - Resolutions passed by 1966-1967 Provincial Legislature 121 32-9-1 Provinces. Alberta - Brief regarding Tourist Promotion 1966 121 33-1 Foreign Government 1967 121 33-1-1 Foreign Governments - Norwegian Government 1964 121 33-1-2 Foreign Governments - United States 1965-1967 121 33-1-3 Foreign Governments - France 1967 121 33-2 Foreign Governments - United Nations - Human Rights 1967 121 34 Atlantic Provinces Transportation Study 1965 121 34 Atlantic Trunk Highways 1964 121 34 Railway Legislation Arising from the MacPherson Royal 1963-1964 Commission

122 34 Railway Legislation Arising from the MacPherson Royal 1964 Commission 122 34 Railway Legislation Arising from the MacPherson Royal 1965 Commission (1) 122 34 Railway Legislation Arising from the MacPherson Royal 1965 Commission (2) MG 32, B 34 HON. J. W. PICKERSGILL 269 ______

Vol. File Subject Date

122 34 Railway Legislation Arising from the MacPherson Royal 1966-1967 Commission 122 34 Railway Legislation Arising from the MacPherson Royal 1967 Commission 122 34 Railway Legislation 1965-1967 122 34 Railway Legislation 1966-1967 122 34 CN (Research and Development Branch) 1964 122 34-1 CN (News) 1963-1967 122 34-1 CN (Prime Minister's Statement on Construction Industry) 1965 122 34-1 CN (Year-end Review by Chairman and President) 1966 122 34-1 CN (Correspondence referred to CN) 1966 122 34-1 CN (Patent for Railway Car Wheels Invention - Jean 1963 Langlois) 122 34-1 CN (Railway Line from Marieville, Rougemont and Granby) 1963 122 34-1 CN (Historical Notes) 1963 122 34-1-1 CN Railway Crossing Accidents 1963-1967 122 34-1-2 Fatal accident at level crossing at Drummondville, Quebec. 1963 Julien Benoit killed 122 34-1-3 Railway Level Crossings - Suggestions 1966-1967 122 34-1-3 Overpass on Murdoch Avenue at Noranda, P.Q. 1963-1968 122 34-1-3 Overhead Bridge and Approaches - Crossing Concession at 1963-1966 Township of King, Nobleton, Ontario 122 34-1-3 Automatic Gates at Railway Crossing in Ile Perrot, P.Q. 1964-1966 122 34-1-3 Level Crossings on St. Clair Avenue in Toronto, Ontario 1963-1966 122 34-1-3 Level Crossing - Western End of Courtney Bay, 1963-1965 Saint John, N.B. 122 34-1-3 Level Crossing - Thetford Mines, P.Q. 1963-1965 270 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

122 34-1-3 Level Crossing - Causapscal, P.Q. 1963 122 34-1-3 Storm Damage to Right of Way of Cumberland Railway of 1963-1964 Broughton resulting in an Embargo on Traffic - National Sea Products Ltd., Nova Scotia 122 34-1-3 Level Crossing - Village of Kinnaird, B.C. 1963-1964 122 34-1-3 Hastings South Railway Crossing on Mills Street, Frankford, 1963 Ontario 122 34-1-3 Railway Crossing at Timberlea, Nova Scotia 1963 122 34-1-3 Joyceville Road Overhead, Township of Pittsburgh, Ontario 1963 122 34-1-3 Railway Crossing on Kipling Avenue North, Etobicoke 1963 Township 122 34-1-3 Closing of Right of Way - City of Pointe-aux-Trembles, 1964 P.Q. 122 34-1-3 Viaduct and Overpass - St. Pierre d'Escourt, P.Q. 1964

123 34-1-3 Trans Canada Highway Crossing, Sackville, 1962-1963 New Brunswick 123 34-1-3 Way of CNR in the Parishes of St. Cuthbert and Condition 1963-1964 of Drainage Ditches along Right of St. Norbert 123 34-1-3 Level Crossing - Bataille Range, P.Q. 1963 123 34-1-3 Level Crossing - Ste. Perpetue, P.Q. 1963 123 34-1-3 Level Crossing - St. Thomas d'Aquin, P.Q. 1963 123 34-1-3 Level Crossing - La Durantaye, P.Q. 1963 123 34-1-3 Maintenance of Railway Crossings - Unity of County 1963 Councils of Quebec 123 34-1-3 Application for Public Crossing - Municipality of St. Marthe, 1963 P.Q. 123 34-1-3 Level Crossing - Tracy, P.Q. 1963 123 34-1-3 Subway - Arvida, P.Q. 1963 MG 32, B 34 HON. J. W. PICKERSGILL 271 ______

Vol. File Subject Date

123 34-1-3 Railway Grade Crossing Legislation Sept. 1963- Jan. 1966 123 34-1-3 Railway Grade Crossing Legislation Feb. 1966- Aug. 1967 123 34-1-4 Construction of Overhead Bridge - Cornwall, Ontario 1964 123 34-1-6 Railway Crossings - Signal Lights Dec. 1965- Sept. 1966 123 34-1-6 Railway Crossings - Signal Lights Oct. 1966- July 1967 123 34-1-6 Railway Crossing - Protection - St. Octave de Métis 1963-1965 123 34-1-6 Crossing Signals - Richmond - Warwick, P.Q. 1963-1964 123 34-1-6 Crossing Signals - Saint Germain de Grantham, P.Q. 1963 123 34-1-7 Private CN Crossings 1964-1967 123 34-1-7 CN Drainage Problems 1965-1967 123 34-1-7 Deepening of Drainage Ditches along Railway Right of Way 1963-1965 - Laprairie, P.Q. 123 34-1-7 Level Crossing - Simcoe, Ontario 1963-1965 123 34-1-7 Right of Way and Repairs to Fences, etc. - Parish 1963-1964 St. François-Xavier De Verchères, P.Q. 123 34-1-7 Request CNR to Improve Private Crossings of Farmers - 1963-1964 Saint-Louis-de-Gonzague, P.Q. 123 34-1-7 Drainage - CNR Right of Way - St.-Pascal, P.Q. 1963 123 34-1-7 Railway Crossing near Farm of Allan Jackson - Upper 1963-1964 North Sydney, Nova Scotia 123 34-1-8 Fences along Railway Tracks and Repairs, etc. 1964-1967 123 34-1-2-1 Loss of Life along Railway Trestle over Don River, Toronto 1964 123 34-1-2-2 Bus - Train collision at Dorion, P.Q. Oct. 1966- Feb. 1967 272 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

123 34-1-2-2 Bus - Train collision at Dorion, P.Q. Feb. Oct. 1967 123 34-1-3-1 Overpasses, viaducts, and right-of-ways - Newfoundland 1964-1967 123 34-1-3-3 Railways - Crossings - Nova Scotia 1964-1967 123 34-1-3-4 CN Crossings - New Brunswick 1965-1967

124 34-1-3-5 Railway - Crossings, Viaducts, Right of Ways, Tunnels, June 1963- Subways, etc. Quebec Aug. 1964 124 34-1-3-5 Railway - Crossings, Viaducts, Right of Ways, Tunnels, Sept. 1964, Subways, etc., Quebec June 1965 124 34-1-3-5 Railway - Crossings, Viaducts, Right of Ways, Tunnels, July 1965- Subways, etc., Quebec Sept. 1966 124 34-1-3-5 Railway - Crossings, Viaducts, Right of Ways, Tunnels, Oct. 1966- Subways, etc., Quebec May 1967 124 34-1-3-5 Railway - Crossings, Viaducts, Right of Ways, Tunnels, June-Sept. Subways, etc., Quebec 1967 124 34-1-3-5-1 Removal of Level Crossing - East End of Montreal 1964-1967 124 34-1-3-6 Railway - Crossings, Right of Ways, Viaducts, Tunnels, Feb. 1964- Subways, etc. Ontario Feb. 1975 124 34-1-3-6 Railway - Crossings, Right of Ways, Viaducts, Tunnels, Mar.-Dec. Subways, etc. Ontario 1965 124 34-1-3-6 Railway - Crossings, Right of Ways, Viaducts, Tunnels, 1966 Subways, etc. Ontario 124 34-1-3-6 Railway - Crossings, Right of Ways, Viaducts, Tunnels, Jan.-June Subways, etc. Ontario 1967 124 34-1-3-6 Railway - Crossings, Right of Ways, Viaducts, Tunnels, July-Sept. Subways, etc., Ontario 1967 124 34-1-3-6-1 Urban Area Railway/Highway System Improvement 1964 Hamilton, Ontario MG 32, B 34 HON. J. W. PICKERSGILL 273 ______

Vol. File Subject Date

124 34-1-3-6-2 Railroad/Highway Changes. Beckford's Motel and Service 1964-1965 - Bampton, Ontario 124 34-1-3-6-3 Free Interswitching Area between CN & CP - Scarborough 1964 Township 124 34-1-3-7 Railway - Crossings. Manitoba 1965-1967 124 34-1-3-9 Railway - Crossings, Signals, Underpasses, etc. Alberta 1964-1967 124 34-1-3-10 Railway - Subway, Viaducts, Right of Ways, etc. British 1966-1967 Columbia 124 34-1-4-1 Board of Transport Commissioners - Land purchased for 1965-1967 Grade Crossing Alterations 124 34-1-4-2 Board of Transport Commissioners - Railway Grade 1966-1967 Crossing Fund 124 34-1-6-1 Reflector Devices on Railway Cars 1964-1967 124 34-1-6-2 Swivel Headlights and Flashers on Locomotives 1964 124 34-1-7-2 Drainage Ditches - St. Justine de Newton, P.Q. 1964 124 34-1-7-3 Resolutions - St. Wenceslos, P.Q. 1964 124 34-1-7-4 Maintenance of Drainage Ditches - St. Vallier, P.Q. 1964-1965 124 34-1-7-5 Drainage Problem - St. Tite, P.Q. 1964-1967

125 34-2-1 Inquiries Regarding C.N. Tenders and Contracts 1963-1967 125 34-2-3 C.N.R. Charcoal Requirements - Begin & Begin Inc. 1963-1964 125 34-2-3 C.N.R. Oil Requirements - Donald Morrison, 1963-1964 Nova Scotia 125 34-2-3 C.N.R. Oil Requirements - Adola Jacob, St. Tite, P.Q. 1963 125 34-2-3 C.N.R. Fuel Requirements - Robert Morrison, 1963 Nova Scotia 125 34-2-3 C.N.R. Fuel Requirements - H.G. McInnis, 1963 Nova Scotia 274 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

125 34-2-4 Railway cars - Eastern Car Company Ltd. 1963-1964 125 34-2-4 Purchase of C.N.R. Coach and Caboose - Charles 1963 Matthews, Langstaff, Ontario 125 34-2-4-1 Industrial Designs for C.N. by Knoll International Canada 1964 125 34-2-4-2 Purchase in U.S. of 60 used Passenger Cars by C.N. 1965 125 34-2-4-3 C.N. Acquisition of Equipment for High Speed Rail 1966 Transportation 125 34-2-4-4 Shortage of Railway Cars for carrying Livestock 1966-1967 125 34-2-5 Private Railway Cars 1966-1967 125 34-2-5 Use of Government Business Railway Car by Board of 1963 Transport Commissioners 125 34-2-7 Voyages Québec - Amérique Inc. 1966 125 34-2-7 Contracts for cleaning C.N. Railway Cars 1963-1966 125 34-2-7 Snow removal work at C.N.R. Station at Mont Joli, P.Q. 1963-1964 125 34-2-7 Snow removal at C.N.R. Station in Summerside, P.E.I. 1963 125 34-2-7 Snow removal at C.N.R. Stations in Gaspé, P.Q. 1963 125 34-2-7 Proposal for Conveyor System - High & Heavy Rigging Co. 1963 Ltd. 125 34-2-7 Negro Citizenship Association Inc. 1964 125 34-2-7-1 C.N.R. Ticket Sales Agent - Cobourg, Ontario 1964 125 34-2-7-2 Access of Taxi Companies at C.N.R. Station at Quebec 1964 City, P.Q. 125 34-2-7-7 Proposal for Simwestco Hotel-Motel, Grand Falls, Nfld. to 1967 be Terminal Point for C.N. Bus 125 34-2-8-1 C.N. Tender - Parco Canada Ltd. 1964-1965 125 34-2-9 Shoe Shine Concession - Chateau Laurier Hotel 1963 125 34-2-11 Requests regarding C.N.R. Advertising 1964 125 34-2-11 Requests for C.N.R. Printing 1963-1964 MG 32, B 34 HON. J. W. PICKERSGILL 275 ______

Vol. File Subject Date

125 34-2-11 C.N.R. Advertising - Agencies and Accounts 1963-1966 125 34-2-11 Billboard at CNR Station - Sorel, P.Q. 1963 125 34-2-12 Requests for Railway Box Cars Jan. 1964- Jan. 1966 125 34-2-12 Requests for Railway Box Cars Feb. 1966- Aug. 1967 125 34-2-13 Inquiries on Insurance Coverage from Transport Companies 1963 owned and operated by C.N.R. 125 34-2-13 Reid's Insurance Agency Ltd. 1963 125 34-2-14 Crushed stone for C.N. 1965-1968 125 34-2-14 Crushed stone at Siégas, N.B. 1963-1965 125 34-2-14 Bay Chaleur Development Company, N.B. 1963-1964 125 34-2-14 C.N. Contract for crushed stone with Gardiner 1963 125 34-2-15 Laundry Service for C.N. - North Sydney, N.S. 1963-1965 125 34-2-16 Gasoline Contract - M. M. Cormier & Company, N.B. 1963-1964 125 34-2-16 C.N. Contract - Bathurst Tire Service Ltd., N.B. 1964 125 34-2-16 C.N. Contract - Cumberland Equipment Co. Ltd., N.S. 1963 125 34-2-16 C.N. Gasoline Contracts - Recommended Service Stations 1963 in and Antigonish Counties, N.S. 125 34-2-16-1 C.N. Gasoline Contracts - Hebbville Motors, N.S. 1964 125 34-2-17 Pacific Metals Ltd. - Vancouver, B.C. 1963 125 34-2-18-1 Listing of Companies regarding supply of Motors and Parts 1965 125 34-2-20 C.N. Tenders for Snow Removal 1964-1966 125 34-3 Construction Association of Saguenay Lac St. Jean, 1963 125 34-3-1 Piggback Ramp, Rout-Express Inc., - Mont Joli, P.Q. 1963-1964 125 34-3-1 Construction by C.N. - Sorel, P.Q. 1963 276 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

125 34-3-2 C.N. Hotels 1963-1967 125 34-3-2 Comments - Art Weber, President of Michigan Railroad 1963-1966 Club 125 34-3-2 Chateau Laurier - C.N.R. - Future Renovation Plans 1963 125 34-3-2 C.N. Hotel - List of Managers 1963 125 34-3-2-1 Hotel Vancouver - C.N./C.P.R. June 1963- Feb. 1964

126 34-3-2-1 Hotel Vancouver - C.N./C.P.R. Mar. 1964- Aug. 1966 126 34-3-2-2 Newfoundland Hotel 1964-1965 126 34-3-4 Closing of C.N.R. Station - La Durantaye, P.Q. 1963-1964 126 34-3-4 Closing of C.N.R. Stations - St. Catherine and Duchesnay, 1963-1964 P.Q. 126 34-3-4 Livestock Loading Facilities of C.N.R. Station - Truro, 1963 Nova Scotia 126 34-3-4 C.N.R. Station - Whitecourt, Alberta 1963 126 34-3-4 Removal of C.N.R. Agent - Douglas, Ontario 1963 126 34-3-4 Removal of C.N.R. Agent - Ste.-Louise, P.Q. 1963 126 34-3-4 Proposed Closing of CNR Stations - Ridgeway and Crystal 1963 Beach, Ontario 126 34-3-4 Dismissal of Station Masters - Batiscan, P.Q. 1963 126 34-3-4 Closing of C.N.R. Stations - Onoway, Sangudo, and 1963 Mayerthorpe, Alberta 126 34-3-4 Protest Closing of C.N.R. Station at Wildwood, Alberta 1963 126 34-3-4 Request to have C.N.R. Station Lighted at Night, Nouvelle, 1963 P.Q. 126 34-3-4 Request for Maintenance Work of Station Street outside 1963 C.N.R. Station - Village des Hurons, P.Q. MG 32, B 34 HON. J. W. PICKERSGILL 277 ______

Vol. File Subject Date

126 34-3-4 Request to make St. Romuald Station a Stop for all Trains 1963 Travelling East and West 126 34-3-4 C.N. Publication "CN Maritime Area News" - 1963 Correspondence 126 34-3-4 Removal of Station Agent and Demolition of C.N.R. Station 1963 - Wilno, Ontario 126 34-3-4 Removal of Station Agent - Edgeley, Saskatchewan 1963 126 34-3-4 Removal of Station Agent - Savona, B.C. 1963 126 34-3-4 Removal of Station Agent - Ranfurly, Alberta 1963 126 34-3-4 Requests for Repairs to C.N. stations 1963-1967 126 34-3-4 C.N. Station - Glenwood, Newfoundland 1966 126 34-3-4 C.N. Station - Lac-au-Saumon, P.Q. 1966 126 34-3-4 Removal of Station Agent and Removal of Station Building - 1965 Dublin, Ontario 126 34-3-4 Resolutions. Railway Facilities - Chicoutimi, Jonquière, and 1963-1964 Sept-Iles, P.Q. 126 34-3-4 Removal of Station Agent - Corning, Saskatchewan 1965-1966 126 34-3-4 Closing of C.N. Stations - Moose Creek and Ingleside, 1963-1965 Ontario 126 34-3-4 Closing of C.N. Station - Sydenham, Ontario 1963-1965 126 34-3-4 New C.N. Building - Drummondville, P.Q. 1963-1964 126 34-3-4 Request to C.N. to pave Colbert Street - Jonquière, P.Q. 1963-1965 126 34-3-4 C.N. Station Grounds - St. Leonard, N.B. 1963 126 34-3-4 Removal of Station Agent - Apple Hill, Ontario 1963 126 34-3-4 Plans for C.N. Station Destroyed by Fire - St. Nicholas de 1963-1964 Lévis, P.Q. 126 34-3-4 Closing of C.N. Station - St. Pacôme, P.Q. 1963 278 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

126 34-3-4 C.N. Station - General - Rivière-du-Loup, P.Q. 1963-1964 126 34-3-4 Closing of C.N. Station - Lansdowne, Ontario 1963-1964 126 34-3-4 Removal of Station Agent - Rogersville, N.B. 1963 126 34-3-4 Removal of Station Agent - MaKinak, Manitoba 1963 126 34-3-4 Removal of Station Agent - Elgin, Ontario 1964 126 34-3-4 Paving of Access Roads to C.N. Stations 1966-1967 126 34-3-4-1 Closing of C.N. Stations - Atlantic Region April 1963, Feb. 1966 126 34-3-4-1 34-3-4-1Closing of C.N. Stations - Atlantic Region Mar. 1966- Aug. 1967 126 34-3-4-1 34-3-4-1Closing of C.N. Stations - Quebec Mar. 1964- Feb. 1966 126 34-3-4-1 Closing of C.N. Stations - Quebec Mar. 1966- Aug. 1967

127 34-3-4-2 Provision of Shelter for Passengers of C.N. - Christmas 1964-1965 Island, N.S. 127 34-3-4-3 Renovate Road Leading to C.N. Station - Pierreville, P.Q. 1964 127 34-3-4-4 Closing of C.N. Station - Westville, N.S. 1964 127 34-3-4-5 Renovations at C.N. Station - Sunnyside, Toronto 1964 127 34-3-4-6 Removal of Station Agent - St. Augustin, P.Q. 1964 127 34-3-4-7 Removal of Station Agent - Hopewell, N.S. 1964 127 34-3-4-8 Closing of C.N. Station - St. Simeon, P.Q. 1964-1968 127 34-3-4-9 Closing of Freight Depot - Burnsville, N.B. 1964 127 34-3-4-10 Closing of C.N. Stations - Ontario 1965-1967 127 34-3-4-11 Closing of C.N. Stations - New Brunswick 1965-1966 127 34-3-4-12 Condition of C.N. Station - Lakefield, Ontario 1965 MG 32, B 34 HON. J. W. PICKERSGILL 279 ______

Vol. File Subject Date

127 34-3-4-13 New Ottawa Union Station 1966-1967 127 34-3-4-14 Inquiries regarding possible Construction of Railway Stations 1967 127 34-3-4-15 C.N. Station - Highway Project - St. John, N.B. 1967 127 34-3-5 C.N. Shops - London, OntarioNov. 1963-Jan. 1964 127 34-3-5 C.N. Shops - London, Ontario Feb.-June 1964 127 34-3-5 C.N. Shops - London, Ontario July-Nov. 1964 127 34-3-5 C.N. Shops - Stratford, Ontario 1963-1964 127 34-3-5 Closing of C.N. Repair Shop - Jonquière, P.Q. 1963 127 34-3-5 Proposed moving of C.N. Repair Shop from Hanna to 1963 Calgary, Alberta 127 34-3-5 Moving of C.N. Repair Shop from Fort William, Ontario to 1963 Winnipeg, Manitoba 127 34-3-5-1 Reopening of C.N. Repair Shop - Moncton, N.B. 1963-1965 127 34-3-5-2 Proposed Establishing by C.N. of Car-Cleaning Facilities - 1964-1966 Melville, Saskatchewan 127 34-3-6-1 New C.N. Marshalling Yards and Commuter Service - 1965 Toronto, Ontario 127 34-3-6-2 C.N. Marshalling Yard - Hamilton, Ontario 1965-1966 127 34-3-6-3 C.N. Yards - Amherst, Nova Scotia 1966 127 34-3-8 C.N. Stations. Changing of Names (Grand Sault to St. 1964 André, New Brunswick) 127 34-3-9 Brief. Rainy River Citizens Committee - Rainy River Ontario 1963 127 34-3-9-1 Vancouver Railway Terminal - Vancouver, B.C. 1964 127 34-3-9-2 C.N. Development of Northern Canada - Seaport of 1965 Churchill 280 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

127 34-3-10 Establishment of C.N.R. Regional Office 1963-1966 127 34-3-11 C.N. Car Washing Facilities - Port-aux-Basques, 1963 Newfoundland 127 34-3-11-1 Proposed Eexpansion of Wwarehouse and other C.N. 1964 Facilities - Waterford Valley Area, St. John's West, Newfoundland 127 34-3-12 C.N. Master Agency Plan 1963-1965 127 34-3-12 Removal of Railway Agency - Mundare, Alberta 1963 127 34-3-12 Replacement of C.N. Express Agent - Caraquet, N.B. 1963 127 34-3-12 Removal of C.N. Assistant Agent - Lethbridge, 1963 Newfoundland 127 34-3-13 Sale or Lease of C.N. Grain Elevators 1963 127 34-3-13 C.N. Grain Movement in Prince Rupert, B.C. 1963-1964 127 34-3-13 Policy Affecting new Grain Elevators 1963-1964

128 34-3-14 Argentia to St. John's Highway 1963-1967 128 34-3-14 Argentia to St. John's Highway 1964 128 34-3-15 C.N. Private Cars - Accounts, etc. 1965 128 34-3-16 Canadian Railway Museum 1965-1967 128 34-3-17 Canadian National Telecommunications Participation in 1966 Exhibits 128 34-4 C.N. Annual Reports. Correspondence 1963-1967 128 34-4 Canadian National Railways Securities Trust 1967 128 34-4-1 Comparison of Rail Traffic Moving under Different Rate 1965 Classifications 128 34-4-1 C.N.R. - Grain Movement Statistics 1963 128 34-4-2 Suggestion for Competitive Railway Fares in Montreal Area 1964 128 34-4-2 C.N. Extension of the Red, White and Blue Plan Fares 1963 MG 32, B 34 HON. J. W. PICKERSGILL 281 ______

Vol. File Subject Date

128 34-4-2 Commuter Fares between St.-Hyacinthe and Montreal, P.Q. 1963 128 34-4-2 Difficulties Faced Organizing Pilgrimage to Ste. Anne de 1963 Beaupré (Father Jolicoeur and Mrs. W. S. Power) 128 34-4-3 C.N. Freight Service - Complaints 1964-1965 128 34-4-3 Diversion of Freight Destined to Newfoundland from North 1963-1964 Sydney to Montreal and other St. Lawrence Ports 128 34-4-3-1 Canadian Cutting Horse Association 1964 128 34-4-3-2 C.N. Freight Movements through Greater Vancouver 1964 128 34-4-3-3 Editorial in "Cornerbrook Western Star" - C.N. Delays 1964 inMoving Freight from North Sydney to Newfoundland 128 34-4-3-4 C.N. Piggy Back Service - Western Canada 1964 128 34-4-4 Railway Freight RatesJan. 1965-Dec. 1966 128 34-4-4 Railway Freight Rates Jan. 1966- June 1967 128 34-4-4 Railway Freight Rates July-Sept. 1967 128 34-4-4 Railway Freight Rates Oct. 1967 128 34-4-4 Railway Freight Rates Nov. 1967 128 34-4-4 Railway Freight Rates Dec. 1967 128 34-4-4 Railway Freight Rates Jan.-Aug. 1968 128 34-4-4 Railway Freight Rates Sept.-Nov. 1968 128 34-4-4 Freight Rates on Pulpwood and Lumber Shipments 1963-1967 128 34-4-4 "At-and-East" Grain Rates - C.N. & C.P.R. 1963-1965 128 34-4-4 "At-and-East" Grain Rates - C.N. & C.P.R. 1963-1966 282 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

129 34-4-4 Freight Rates Reduction Act - The Railway Association of 1963-1967 Canada 129 34-4-4 Freight Rates on C.N. Coastal Ships April 1963- June 1964 129 34-4-4 Freight Rates on C.N. Coastal Ships July 1964- May 1967 129 34-4-4 Freight Rate Agreement between C.N. and Steep Rock Iron 1963-1967 Mines 129 34-4-4 Freight Rate Adjustments in Windsor Area 1963-1966 129 34-4-4 Protests regarding Subsidization of the Railways 1963 129 34-4-4 Freight Rates Equalization 1963 129 34-4-4 Freight Rates. Gaston Malette Lumber Co. - Timmins, 1963-1964 Ontario 129 34-4-4 Freight Rates. Diamond Clay Products Ltd. - Burlington, 1963-1964 Ontario 129 34-4-4 Freight Rates. Interprovincial Steel and Pipe Corp. Ltd. 1963 129 34-4-4 Freight and Express Rates. Auola, B.C. 1963 129 34-4-4 Freight Rate Zones in Newfoundland 1963 129 34-4-4 Freight Subsidy for Farmers. George Regimbald, 1963 Whitehorse, Yukon 129 34-4-4 Review of Freight Rate Structure 1963 129 34-4-4 Freight Charges on Sugar - Seven-Up Bottling Co., 1963 Saskatoon, Saskatchewan 129 34-4-4 Railway Fines - Charles Ghirardosi, Trail, B.C. 1963 129 34-4-4 Freight Rates and Railway Express Rates on Fish. North 1963 Sydney, Nova Scotia 129 34-4-4 Freight Rates. Cobalt Refinery Ltd. - Cobalt, Ontario 1963 129 34-4-4-1 Railway Tariff 38G regarding Piggy-Back Service 1964 129 34-4-4-2 Western Canadian Pioneer Museum - Westakiwin, Alberta 1964 MG 32, B 34 HON. J. W. PICKERSGILL 283 ______

Vol. File Subject Date

129 34-4-4-3 J. T. Swyers Co. Ltd. - Bonavista, Newfoundland 1963-1964 129 34-4-4-4 Railway Subsidies 1964-1966 129 34-4-4-5 Shipping Charges - Fastport Regional Library, 1964 Newfoundland 129 34-4-4-6 Freight Rate on Alberta Coal Shipped to Western Ontario 1964 129 34-4-4-7 Brief on Feed Grain Freight Subsidy - Premier Smallwood 1964 129 34-4-4-9 Policy on Feed Grain Freight Assistance 1963-1967 129 34-4-4-10 C.N. Rates on Peat Moss - Fafard Peat Moss Co. Ltd., 1964 Shippegan, New Brunswick 129 34-4-5 C.N. Express Delivery Service 1964-1966 129 34-4-5 Closing of C.N. Express Service at Truro, N.S. and moving 1963-1964 staff to Stellarton, N.S. 129 34-4-5 C.N. Express Shipments, Resolution - St. Joseph de la 1963-1964 Rivière Bleue, P. Q. 129 34-4-5 Removal of C.N. Express Service from Welland to St. 1963 Catharines, Ontario 129 34-4-5 C.N. Express Service - , N.B. 1963 129 34-4-5 C.N. Express Delivery Service extended throughout limits of 1963 Edmundston, N.B. 129 34-4-5 C.N. Express Delivery - Complaint, - Higginson Equipment 1963 Sales Ltd. 129 34-4-5 C.N. Express Delivery - Complaint - J.G. Tweddle, Fergus, 1963 Ontario 129 34-4-5 Removal of C.N. Express Station from 1964 129 34-4-5 Closing of C.N. Freight and Express Stations in New 1966 Brunswick 129 34-4-5 Establishment of C.N. Express Free Cartage Service - St. 1963 Jean Eudes, P.Q. 284 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

129 34-4-5 C.N. Express and Freight Service from Dalhousie to 1963 Campbellton, N.B. 129 34-4-5 Request to C.N. to maintain Express Connections to 1963 Montreal and Intermediate Points Leaving Halifax 129 34-4-5-1 Closing of C.N. Express Station - Lévis, P.Q. 1964 129 34-4-5-2 C.N. Express Delivery - Carmanville, Newfoundland 1964 129 34-4-5-3 Consolidation of Express Services by C.N. at Jonquière, 1963-1965 P.Q.

130 34-4-5-4 C.N. Express Service. General 1964-1965 130 34-4-5-4 C.N. Express Service. General 1966 130 34-4-5-4 C.N. Express Service. General 1967 130 34-4-5-5 Removal of C.N. Express Facilities - Hudson, Ontario 1964 130 34-4-5-6 Pick Up and Delivery Service - Loretteville, P.Q. 1964-1965 130 34-4-5-7 C.N. Piggy Back Services and Facilities 1966 130 34-4-5-8 C.N. Freight Facilities - Kingston, Ontario 1967 130 34-4-5-9 C.N. General Applications for Franchise for Delivery of 1967 Freight 130 34-4-6 Changing the Schedule of Trains 51 and 52 1963-1965 130 34-4-6 Need for Railway Passenger Service in Newfoundland 1963-1964 130 34-4-6 Changes in Train Schedules 1965-1967 130 34-4-6 C.N./C.P. Pool Agreement 1965 130 34-4-6 Train Service - Montmagny-L'Islet County, P.Q. 1963-1967 130 34-4-6 Sleeping Accommodation on Transcontinental Trains - 1963 C.P.R. and C.N.R. 130 34-4-6 Cut of Weekly Service of Trains 209 and 210 1963 130 34-4-6 Discontinuance of Train Service to St. Octave de Métis, 1963 P.Q. MG 32, B 34 HON. J. W. PICKERSGILL 285 ______

Vol. File Subject Date

130 34-4-6 Train 1 Stop at St. Pascal and Ste. Anne de la Pocatière - 1963-1964 C.N. 130 34-4-6 Train and Mail Service - Amqui, P.Q. 1963 130 34-4-6 Request to have C.N. Operate Additional Train between 1963-1964 Toronto and Niagara Falls 130 34-4-6 Discontinuance of Trains 609 and 610 between Moncton 1963 and Halifax 130 34-4-6 C.N. Train Service along South Shore of Nova Scotia 1963 130 34-4-6 C.N. Train Service between St. John's and Port Aux 1963 Basques, Newfoundland 130 34-4-6 Discontinuance of C.N. Trains between Winnipeg and 1963 Saskatoon 130 34-4-6 C.N. Discontinuance of Line between Tatamagouche and 1963 Scotsburn, Nova Scotia 130 34-4-6 C.N. Train Service - Cobourg Highland Games Society 1963 130 34-4-6 C.N. Financial Operation of Buffet-Parlor Car on Train 47 1963 between Montreal and Ottawa 130 34-4-6 C.N. Train Service between Montreal and Brownsburg 1963 130 34-4-6 C.N. Train Service July 1963- Jan. 1965 130 34-4-6 C.N. Train Service Feb. 1965- Jan. 1966 130 34-4-6 C.N. Train Service Feb.-Mar. 1966 130 34-4-6 C.N. Train Service Apr.-Nov. 1966 130 34-4-6 C.N. Train Service Dec.1966- Mar. 1967 286 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

131 34-4-6 C.N. Train Service Apr.-May 1967 131 34-4-6 C.N. Train Service June 1967 131 34-4-6 C.N. Train Service July-Sept. 1967 131 34-4-6-1 Passenger Train Service between Prince George and Red 1964 Pass, British Columbia 131 34-4-6-2 C.N. Rail Service through the Lakehead 1963-1965 131 34-4-6-2 C.N. Rail Service through the Lakehead 1965-1967 131 34-4-6-3 C.N. Request that Trains 59 and 60 stop at Londonderry, 1964 N.S. 131 34-4-6-4 C.N. Reduction of Service between Quebec City and La 1964 Malbaie, P.Q. 131 34-4-6-5 C.N. Request to have Train 62 stop at Sayabec, P.Q. 1964-1965 131 34-4-6-6 C.N. Brotherhood of Railroad Trainmen, Local 701 - Mont 1964 Joli, P.Q. 131 34-4-6-7 C.N. Removal of the Toronto and Timmins Trains 46 and 1964 47 131 34-4-6-8 C.N. Service between London and Toronto on Train 26 1964-1967 131 34-4-6-9 Shipment of fresh fish to Quebec and Ontario - Bickerton 1964 Co-operative Ltd. 131 34-4-6-10 Curtailment of Rail Services - West Prince, P.E.I. 1964 131 34-4-6-11 Request for Train Stop at St. Hyacinthe, P.Q. 1964 131 34-4-6-12 Train Service - Port Hope - Cobourg District of the Rideau 1964 Area 131 34-4-6-13 Request for Regular Stop of Trains 3 and 60 at Lac-au- 1964 Saumon, P.Q. 131 34-4-6-14 Request for Reinstatement of Passenger Train Service in 1964 Norquay, Saskatchewan 131 34-4-6-15 Commuter Service - Rapid Transit System - Montreal, P.Q. 1965-1967 MG 32, B 34 HON. J. W. PICKERSGILL 287 ______

Vol. File Subject Date

131 34-4-6-16 C.N. Train Service. Curtailment of Swalwell, Trochu, and 1964-1965 Huxley, Alberta 131 34-4-6-17 Conseil d'Orientation Économique du Bas St.-Laurent 1964 131 34-4-6-18 C.N. - Ontario Agreement regarding Commuter Services 1965-1967 131 34-4-6-19 C.N. Rail Line Discontinuance in Welland, Ontario 1965 131 34-4-6-20 Arrangements for Travel to Expo'67 1966-1967 131 34-4-7 C.N. - Flag Stops 1964-1967 131 34-4-7 C.N. - Stopping of Trains 1 and 61 at Trois Pistoles, P.Q. 1963-1964 131 34-4-7 C.N. - Daily Stop for Train 50 at Alexandria, Ontario 1963 131 34-4-7 C.N. - Protest regarding System of Reservations on Halifax- 1963 Montreal trains 131 34-4-7 Delays to Road Traffic at C.N. Level Crossing at St. Clair 1963 Avenue, Toronto 131 34-4-9 Requests for free C.N.R. passes 1963-1965 131 34-4-9 Requests for free C.N.R. passes 1966-1968

132 34-4-9 C.N.R. Transportation - Group Reservations 1966-1967 132 34-4-10 Maritime Freight Rates Act 1963-1966 132 34-4-11 Canadian Trucking Association - Briefs 1963-1967 132 34-4-11 Canadian Trucking Associations Inc. 1963 132 34-4-11 Canadian Trucking Associations Inc. 1963-1967 132 34-4-11 Canadian Trucking Associations Inc. 1968 132 34-4-11 McCain Foods Limited - New Brunswick (Maritime Freight 1966-1967 Rates Act) 132 34-4-11 Reimer Express Lines Ltd. - Manitoba 1963-1966 132 34-4-11 Trucking Companies and Associations vs. C.N.R. 1963-1966 288 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

132 34-4-11 Beaulieu Transport Ltd. Quebec (Freight Rates) 1964 132 34-4-11 Direct Winters Transport Limited - N.S. (C.N. Participation 1964 in Highway Transport) 132 34-4-11 Arme Transport Ltd. - Ont. (Subsidies paid to Railways) 1964 132 34-4-11 C.N. Taking over Truck Lines Inquiry 1963 132 34-4-11 Teamsters, Chauffeurs, Warehousemen and Helpers - 1963 Complaint 132 34-4-11 Johnson Bros. Trucking Ltd. - Ontario (Railway Subsidization and Trucking Industry) 132 34-4-13 Crow's Nest Pass Agreement 1964-1965 132 34-4-15 Train Whistles and Noises and Speed of Trains - Complaints 1963-1965 132 34-4-15 Train Whistles and Noises and Speed of Trains - Complaints 1965-1967 132 34-4-16 Demurrage 1964-1965 132 34-4-16 Demurrage 1965-1967 132 34-5 C.N. Management and Organization 1965-1966 132 34-5-1 C.N. General Situation regarding C.N. Lines in Northern 1963 Manitoba 132 34-5-2 Relocation of C.N.R. Spur Line regarding opening of Marine 1963 Terminal - Port Credit, Ontario 132 34-5-2 C.N. Spur Lines. Sidings 1965-1967 132 34-5-2 C.N.R. Spur Line at the Plant of the Lake Ontario Steel 1963-1964 Plant 132 34-5-2-1 Request for a C.N.R. Siding - Clair, New Brunswick 1964 132 34-5-2-2 Industrial Development Board - Winnipeg, Manitoba 1964 132 34-5-2-3 C.N. Siding - Howlan, P.E.I. 1964 132 34-5-2-4 Operation by C.N./C.P. between Orillia and Midland, 1964-1965 Ontario MG 32, B 34 HON. J. W. PICKERSGILL 289 ______

Vol. File Subject Date

133 34-5-2-5 C.N.R. Re-Location Study - Niagara Falls, Ontario 1965-1967 133 34-5-2-6 C.N. Rail Facilities. Expansion to the Dock - Sarnia, 1967 Ontario 133 34-5-4 C.N. Branch Lines 1965-1967 133 34-5-4 C.N. Progress Reports on Construction of Branch Lines 1964-1967 133 34-5-4-1 Construction of Railway in Boston River Valley between La 1964 Tuque and Chambord 133 34-5-4-2 Proposal for C.N. Railway to Snake River Iron Property in 1964-1967 the Yukon 133 34-5-4-3 C.N. Rail Service to Canadian Industries Ltd. (fertilizer 1965 plant) - St. Clair River, Ontario 133 34-5-4-4 Proposal to C.N. to build Railway to Iron Bay, Ontario 1965 (Tex-Sol Explorations Ltd.) 133 34-5-4-5 C.N. Bonavista Branch Line - Newfoundland 1966-1967 133 34-5-4-6 Proposal to C.N. to build Branch Line to Bruce Lake, 1966-1967 Ontario (Griffith Mine) 133 34-5-4-7 Proposal to C.N. to build Rail Line to Top Smoky River 1966 Coalfields - Alberta 133 34-5-4-8 Proposed C.N. Spur Line to Serve the Imperial Oil Red 1967 Water Plant - Fort Saskatchewan, Alberta 133 34-5-5 Provision for Facilities for C.N.R. men working on the St.- 1963-1966 Félicien-Chibougamou Line 133 34-5-6 Canada and Gulf Terminal Railway 1964-1965 133 34-5-6 Matane - Ste-Anne-des-Monts Railway Project 1964-1966 133 34-5-8 C.N. Pine Point Railway and Great Slave Lake Railway 1963-1967 133 34-5-8 Railway between Alberta and Northewest Territories 1964 133 34-5-8 Ben Ginter. Contract with C.N. on the Pine Point Railway 1964-1967 Work 133 34-5-9 Pacific Great Eastern Railway 1965-1967 290 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

133 34-5-10 C.N. Branch Line. Abandonment in Western Canada 1963-1964 133 34-5-10 C.N. Branch Line. Abandonment in Western Canada 1964-1965 133 34-5-10 C.N. Branch Line. Abandonment in Western Canada 1966 (2 files) 133 34-5-10 C.N. Branch Line. Abandonment in Western Canada 1967

134 34-5-10 C.N. Branch Line. Abandonment in Western Canada 1967 134 34-5-10 C.N. Application to Board of Transport Commissioners to 1963-1965 Abandon Portion of Lakehead Subdivision 134 34-5-10 C.N. Abandonment of Lines on Prince Edward Island 1963-1964 134 34-5-10 C.N. Abandonment of the Madoc Sub-Division 1964 134 34-5-10 Proposal for Agency to Deal with Certain Railway problems 1963-1964 - Eric W. Balcom 134 34-5-10 C.N. Abandonment of Railway Line between Waskada and 1963 Lyleton, Manitoba 134 34-5-10 C.N. Application to Abandon Line between Simcoe and 1963 Port Rowan, Ontario 134 34-5-10 Railway Association of Canada - Bill C-70 1963 134 34-5-10 C.N. Application for Abandonment for Caledonia 1963 Subdivision, Ontario 134 34-5-10 C.N. Abandonment of Line from Coteau Landing to 1963 St. Albans and Line from Delson to Huntingdon, and Messena 134 34-5-10 C.N. Abandonment of Uxbridge Subdivision from Lindsay 1963 to Blackwater Junction, Ontario 134 34-5-10 C.N. Abandonment of Railway Branch Lines 1963 134 34-5-10 Comments regarding Railway Branch Line Abandonment in 1963 Western Canada 134 34-5-10 C.N. Abandonment of Feeder Lines in Canada 1964 MG 32, B 34 HON. J. W. PICKERSGILL 291 ______

Vol. File Subject Date

134 34-5-10-1 Railway Act and Regulations Governing Applications to 1968 Discontinue Passenger-Train Service 134 34-5-10-3 Application by C.N. to Abandon Line from Grantham to St. 1964 Catharines, Ontario 134 34-5-10-4 Railway Facilities - Islay, Alberta 1964 134 34-5-10-5 C.N. Rail Line Abandonments in Atlantic Canada 1964-1967 134 34-5-10-5 C.N. Rail Line Abandonments in Atlantic Canada 1967 134 34-5-10-6 C.N. Abandonment of Line between Bird Creek and 1964-1965 Wallace, Ontario 134 34-5-10-7 C.N. Abandonment of the Alvinston, Ontario Line 1965 134 34-5-10-8 C.N. Abandonment of Rail Line in Bruce Peninsula, Ontario 1965 134 34-5-10-9 C.N. Passenger Service supplanted by Bus Service in 1966-1967 Newfoundland 134 34-5-11 Ontario Northland Railway 1963-1967 134 34-5-14 C.N. Suggested Railways in the North West 1967 134 34-5-14 Bridge to Connect with a Proposed new Railway and a 1967 Great Semi-circular Railway through the North West Territories, Yukon and North West British Columbia 134 34-6 C.N. Draft Minutes of Directors' Meetings 1964 134 34-6 C.N. Draft Minutes of Directors' Meetings 1964-1965 134 34-6 C.N. Draft Minutes of Directors' Meetings 1965-1966 134 34-6 C.N. Draft Minutes of Directors' Meetings 1966 134 34-6 C.N. Draft Minutes of Directors' Meetings 1967 134 34-8 C.N. Financing and Guarantee Acts 1963 134 34-8 C.N. (West Indies) Steamships Ltd. 1967 134 34-8 C.N. Budgets for Capital Expenditures 1964-1966 292 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

135 34-9 C.N. Monthly Income Statements 1963-1964 135 34-9 C.N. Monthly Income Statements 1965 135 34-9 C.N. Monthly Income Statements 1966 135 34-10-1 C.N.R. vs Douglas Oliphant, Stephenville, Newfoundland 1959-1964 135 34-10-2 Claim against C.N. Mrs. L. C. Verreault 1964 135 34-10-3 C.N. Shipping Claim - Edward Pye - Newton 1964 Newfoundland 135 34-10-4 C.N. Claims regarding Accidents and Damages - General 1963-1965 135 34-10-4 C.N. Claims regarding Accidents and Damages 1965-1966 135 34-10-4 C.N. Claims regarding Accidents and Damages 1966-1967 135 34-10-5 Litigation between and certain C.N. Employees 1964-1965 135 34-10-6 C.N. Wall Protection - Shawinigan, P.Q. 1965 135 34-11 Lease at Willow Park - Matthews Coal Co. 1963-1966 135 34-11 Leonard Brothers Property - North Sydney, N.S. 1963 135 34-11 Request to C.N. to demolish Dwelling near Post Office - 1963-1964 Dorion, P.Q. 135 34-11 C.N. Expropriation due to Toronto By-Pass Line. Peter 1963-1964 Walker - Milliken, Ontario 135 34-11 C.N. Inquiry into Purchasing of Lot 62 of St. Joseph du Lac, 1964 County of Two Mountains, P.Q. 135 34-11 Damages Sought from C.N. for Loss regarding Property on 1963-1964 Proctor Avenue, Glen Williams, Ontario 135 34-11 C.N. Rental charge to Armagh, P.Q. 1963-1964 135 34-11 Purchase of C.N. Parcel of Land. B.C. McIntosh - 1963-1964 Berwick, Ontario 135 34-11 Proposal to Build Motel by C.N. Hotel. Leonard Levitz - 1963-1964 St. John's, Newfoundland 135 34-11 Property Rental from C.N. - Port Dover, Ontario 1963-1964 MG 32, B 34 HON. J. W. PICKERSGILL 293 ______

Vol. File Subject Date

135 34-11 Property Rental from C.N. - Place St. Henri, P.Q. 1963-1964 135 34-11 Disposal of C.N.R. Land at Ville Lemoyne, P.Q. 1963-1964 135 34-11 Sale of Property - C.N. Sydney, Nova Scotia 1963 135 34-11 Lease of C.N. Property held by Prince Rupert Sawmills - 1963 Prince Rupert, B.C. 135 34-11 Request to Lease C.N. Stockyard - Elkpoint, Alberta 1963 135 34-11 Request to Purchase C.N. Land - Quebec City, P.Q. 1963 135 34-11 Cylorama de Jerusalem Inc. - Ste-Anne-de-Beaupré, P.Q. 1963-1966 135 34-11 C.N.R. Encroachment Rights - Lower River Mutual 1963 Telephone Company 135 34-11 Purchase or Lease of C.N. Property - Bathurst, N.B. 1963 135 34-11 C.N. Lease Renewal. Shell Canad Ltd., Lewisporte, 1963 Newfoundland 135 34-11 Sale of C.N. Land - Winnipeg, Manitoba 1963 135 34-11 Request to Purchase C.N. Land - Parry Sound, Ontario 1963 135 34-11 Lease of C.N. Land. East Erie Fishermen's Co-operative - 1963 Port Dover, Ontario 135 34-11 Lease of C.N. Land. Nova Scotia Ice Co. Ltd. Halifax, 1963 Nova Scotia 135 34-11 Lease of C.N. Warehouse - Montreal, P.Q. 1963 135 34-11 C.N. Tax Arrears by Lease McPherson Storage (Quebec) 1963 Ltd. - Montreal, P.Q. 135 34-11 Building on C.N. Property owned by Berkley Ingram, 1964 Argentina 135 34-11 C.N. Lease. Central Station - Montreal, P.Q. 1964 135 34-11 Disposal of C.N. Right of Way between Victoriaville and St. 1963-1964 Angele, P.Q. 135 34-11-1 Sale of Lot 107 - Laprairie, P.Q. 1964 294 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

135 34-11-2 Sale of C.N. Gravel Pit - Ste-Philomene, P.Q. 1964 135 34-11-3 Lease of C.N. Land by Hotel Saguenay - Jonquière, P.Q. 1964 135 34-11-4 Leasing of Property by the Department of Transport to Bell 1964 Telephone Company - Battle Harbour, Newfoundland 135 34-11-5 Sale of C.N. Station for use as a Museum - Jorgenson, 1964-1965 Manitoba 135 34-11-6 Use of C.N. Yard for Dumping Waste by Firm of Tremblay, 1964 Duguay and Tremblay - Lachine, P.Q.

136 34-11-7 Query on Site for Auto Industry in Region of Chambly, P.Q. 1964 136 34-11-8 Enquiries regarding Purchase of C.N. Land or Property 1964-1967 136 34-11-9 Enquiries regarding Leases of C.N. Land and Property 1964-1967 136 34-11-10 C.N. Land Settlement. James Boyle - Bathurst, N.B. 1964 136 34-11-11 C.N. Property Purchase by Canadian Legion - LaTuque, 1964-1966 P.Q. 136 34-11-12 C.N. Place Bonaventure - Montreal, P.Q. 1964 136 34-11-13 Use of C.N. Land for Post Office - Monastery, N.S. 1964 136 34-11-14 Sale of C.N. Station - Athens, Ontario 1964 136 34-11-15 Reconveyance of C.N. Land to Alfred Belanger, Trois 1964-1966 Pistoles, P.Q. 136 34-11-16 Disposal of C.N. Property - Peterborough, Ontario 1964-1965 136 34-11-17 Sale of C.N. Public Park Property - Parry Sound, Ontario 1965 136 34-11-18 Sale of C.N. Land - Transcona, Manitoba 1965 136 34-11-19 Sale of C.N. Land - Georgetown, P.E.I. 1964-1965 136 34-11-21 Sale of C.N. Property - Grainland, Saskatchewan 1965 136 34-11-22 Leasing Barbershop Space at C.N. Station - Argentia, 1965 Newfoundland 136 34-11-23 Sale of C.N. Right of Way - Port Hope, Ontario 1965 MG 32, B 34 HON. J. W. PICKERSGILL 295 ______

Vol. File Subject Date

136 34-11-24 Suggestions for use of Abandoned C.N. Property - 1965 Woodstock City Council, Ontario 136 34-11-25 Purchase of C.N. Land for Sewage Disposal Plant - 1965 Penetanguishene, Ontario 136 34-11-26 C.N. Acquisition of Property owned by Mrs. Irma Burgar - 1965-1966 North Surrey, B.C. 136 34-11-27 C.N. Property Rights - Millbrook, Ontario 1965-1966 136 34-11-28 C.N. Land Expropriation. Jean-Marie Desbiens - Clermont, 1965 P.Q. 136 34-11-30 Acquisition of C.N. Property by City of Hamilton, Ontario 1965 136 34-11-31 Acquisition of C.N. Property - North Battleford, 1965-1966 Saskatchewan 136 34-11-32 Query regarding Land Expropriation - North Surrey, B.C. 1966 136 34-11-33 Lease of C.N. Property - Sarnia, Ontario 1966 136 34-11-35 Lease of C.N. Property - Moncton, N.B. 1966 136 34-15 Canadian Railway of Adjustment 1964 136 34-15 National Legislative Committee of the International Railway 1963 Brotherhoods 136 34-15 National Legislative Committee of the International Railway 1963-1964 Brotherhoods 136 34-15 National Legislative Committee of the International Railway 1964-1966 Brotherhoods 136 34-16 C.N. and Bilingualism 1963-1966 136 34-16 C.N. and Bilingualism - Comments by Theo Ricard, M.P. 1963-1964 136 34-16 Association of Catholic Teachers of Lachine 1963 136 34-16 C.N. Use of Bilingual Identification Forms for Pension 1963-1964 Purposes 136 34-17 C.N. Proposed Legislation in response to MacPherson 1963 Royal Commission on Transportation 296 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

136 34-17 C.N. Capital Revision Act 1964-1966 136 34-17 C.N. - Canadian Standards Association. Overhead Line 1963-1967 Clearances - Amendments to Railway Act 136 34-17 Railroad Retirement Act (1935) 1963 136 34-17-1 Legislation regarding "Safety" (Labour Department vs C.N.) 1966 136 34-20 Railway Inventions 1963-1967

137 34-30-1 C.N. Complaints, Comments, Suggestions 1967 137 34-30-1 C.N. Complaints, Comments, Suggestions 1967 137 34-30-1 C.N. Complaints, Comments, Suggestions 1967 137 34-30-1 C.N. Complaints, Comments, Suggestions 1968 137 34-30-3 Comments on C.N. - Wilfred Christianson, Alberta 1963 137 34-30-4 Comments on C.N. - Ted Joyce, Ontario 1963 137 34-30-5 Complaint regarding C.N. Truck Service - Kamsack, 1963 Saskatchewan 137 34-30-6 C.N. Complaint regarding Handling of Shipments - 1963 Scarborough, Ontario 137 34-30-8 C.N. Grade Separation of C.N.R. Line (complaint) - Milton, 1963 Ontario 137 34-30-9 C.N. Construction of Railway Siding (complaint) - 1963 Markham, Ontario 137 34-30-10 C.N. Freight Rates (complaint) - Oshawa, Ontario 1964 137 34-30-11 Financial Assistance Towards Railway Museum - Delson, 1964 P.Q. 137 34-30-12 C.N. Operate School Bus - Shiningtree, Ontario 1964 137 34-30-13 Delhi Export and Service Ltd. 1964 137 34-30-14 C.N. Freight Unclaimed at C.N. Depot in Newfoundland 1964 MG 32, B 34 HON. J. W. PICKERSGILL 297 ______

Vol. File Subject Date

137 34-30-15 Provision of Direct Telegraph Line Service - Dalhousie, 1964-1965 New Brunswick 137 34-30-16 C.N. Comments on Passenger and Freight Express Service 1964 - Nova Scotia 137 34-30-17 C.N. Complaint regarding Shipment to New Brunswick. 1964 Pyramid Mobile Home Ltd. - Windsor, Ontario 137 34-30-18 Moving of C.N. Facilities - Gander, Newfoundland 1964 137 34-30-19 Concordia Club - Kitchener, Ontario 1964 137 34-30-20 Incident at C.N.'s Chateau Laurier Hotel - Ottawa, Ontario 1964 (Hon. ) 137 34-30-21 C.N. - United Cigar Store Company (T.C. Douglas) 1965 137 34-30-22 C.N. Requests from Museums, Libraries, etc. 1965-1966 137 35 Provision of Telephone Service in Newfoundland 1965-1969 137 35 Canadian National Telecommunications 1966-1967 137 35 C.N./C.P. Brochures on Telecommunications 1963-1967 137 35 C.N./C.P. Telecommunications. Increases in Telegraph 1967 Rates 137 35 Lyman Tube and Supply Co. Ltd. - Montreal, P.Q. 1964 137 35 Canadian National Telecommunications - Keno City, Yukon 1962-1963 137 35 C.N. Telecommunications. Addition to Building - 1963 Whitehorse, Yukon 137 35 Removal of Telephone Service from Lighthouse - 1963 Twillingate, Newfoundland 137 35 Request to Re-open C.N. Telegraph Office - Port 1963-1964 Hawkesbury, N.S. 137 35 Proposed Amalgamation of C.P.R. and C.N.T. Telegraph 1964 Offices - Port Arthur, Ontario 137 35 Telegraph Line to Atlin from Whitehorse, Yukon 1964 298 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

137 35 C.P./C.N. Joint Telegraph Office - Trois Rivières, P.Q. 1965 137 35 C.N. Telecommunications. Inauguration Ceremony - Inuvik, 1966 North West Territories 137 35 C.N. Telecommunications and Telephone Service. 1963-1966 Newfoundland 137 35 Extension of Telephone Service to Certain Isolated 1963-1964 Settlements - Newfoundland 137 35 Extension of Telephone Service to Certain Isolated 1964-1965 Settlements - Newfoundland 137 35 Transcontinental Microwave Facilities - C.N. 1964-1966 137 35-1 Installation of New System of Teleprinter Message - C.N. 1964 Telecommunications 137 35-2 C.N. Telecommunications - North Sydney, N.S. 1964-1966

138 35-4 Return of C.N. Telecommunications Credit Card - Toronto, 1964 Ontario 138 35-5 C.N. Telecommunications - Valleyfield, P.Q. 1964 138 35-6 Communications along Labrador Coast 1964-1969 138 35-7 Closing of C.N. Telecommunications Offices 1965-1967 138 35-8 C.N. Telecommunications in Hartland Area of New 1966 Brunswick 138 36 C.P.R. Shareholders 1964-1967 138 36 C.P.R. Classification Yard - Toronto, Ontario 1964 138 36 C.P. Restrictive Trade Practices Commission (Combines 1963 Investigation Act) 138 36 C.P. Development and Operations 1964 138 36 C.P. 1966-1967 138 36-1 C.P. Proposed Train Service Curtailment - Montreal - 1963-1964 Ottawa via Quebec MG 32, B 34 HON. J. W. PICKERSGILL 299 ______

Vol. File Subject Date

138 36-1 C.P. Passenger Trains 123 and 124 between McAdam and 1963 Edmundston, N.B. 138 36-1-1 C.P. Train Services in Western Provinces 1963-1964 138 36-1-1 C.P. Train Services in Western Provinces 1964-1967 138 36-1-2 C.P. Commuting Service. Southwest Montreal, P.Q. 1964-1966 138 36-1-3 Relocation of C.P.R. in Sault Ste Marie, Ontario 1964-1965 138 36-1-4 Discontinuance of Train Service between Toronto and 1964 Peterborough, Ontario 138 36-1-5 C.P.R. Proposed Time Table Changes 1964-1967 138 36-1-6 C.P.R. Train Service Curtailment in Nova Scotia 1964 138 36-1-8 C.P.R. Board of Transport Commissioners Judgments 1966 138 36-1-8 C.P.R. Transcontinental Train Service - Discontinuance Feb.-July 1965 138 36-1-8 C.P.R. Transcontinental Train Service - Discontinuance Aug.-Sept. 1965 138 36-1-8 C.P.R. Transcontinental Train Service - Discontinuance Oct.-Nov. 1965 138 36-1-8 C.P.R. Transcontinental Train Service - Discontinuance Dec. 1965- Jan. 1966 138 36-1-8 C.P.R. Transcontinental Train Service - Discontinuance Feb. 1966 138 36-1-8 C.P.R. Transcontinental Train Service - Discontinuance Mar.-May 1966 138 36-1-8 C.P.R. Transcontinental Train Service - Discontinuance June 1966- Jan. 1967

139 36-1-9 C.P.R. Train Service - Curtailment and Discontinuance Oct. 1965- Feb. 1966 139 36-1-9 C.P.R. Train Service - Curtailment and Discontinuance Mar. 1966- Aug. 1967 300 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

139 36-1-10 C.P.R. Sidings, Spurs, Switches, Branch Lines, etc. 1965-1967 139 36-1-11 C.P.R. Presentation made to House of Commons 1966 Committee on Transport and Communications 139 36-3 C.P.R. Crossings 1965-1967 139 36-3 C.P.R. Crossing - Pine Beach, Dorval, P.Q. 1963 139 36-3 British Columbia Highway Department (Silver Sands 1963-1964 Development) 139 36-3 C.P.R. Signals at Level Crossing - St. Athanase d'Iberville, 1963 P.Q. 139 36-3 C.P.R. Crossing - Wanapitae, Ontario 1963 139 36-3 C.P.R. Prescott Subdivision Railway Grade Crossing 1963 139 36-3 C.P.R. Crossing Reopening. Nobel, Ontario 1963 139 36-3-1 C.P.R. Protection at Crossing - Black Forest, P.Q. 1964 139 36-3-2 C.P.R. Grade Crossing - Nelson, B.C. 1964 139 36-3-3 C.P.R. Right-of-Way - Burrard Inlet, B.C. 1964 139 36-3-4 C.P.R. Approval for Improvement at Crossing - 1965 Campbellville, Ontario 139 36-3-5 C.P.R. Railway Crossings - Ottawa, Ontario 1965-1966 139 36-3-6 C.P.R. Warning Signals at Crossings 1965-1967 139 36-4 C.P.R. General Complaints 1963-1966 139 36-4 C.P.R. General Complaints 1966-1967 139 36-4 C.P.R. Abandonment - Calgary, Alberta 1963 139 36-4 C.P.R. Protest Discontinuance of Express Service at Grand' 1963 Mère, P.Q. 139 36-4 C.P.R. Complaint. Rourke Lumber Co. Ltd. - Beaconsfield, 1963 P.Q. 139 36-5 C.P.R. Stations 1963-1966 139 36-5-1 Chateau Champlain. Place du Canada - Montreal, P.Q. 1965-1966 MG 32, B 34 HON. J. W. PICKERSGILL 301 ______

Vol. File Subject Date

139 36-5-2 C.P. Closing of Stations, Agencies, etc. 1966-1967 139 36-5-3 C.P. Proposed Railway Yard - Pitt Meadows, B.C. 1966 139 36-6 C.P.R. to Terminate Service - Canso, Nova Scotia Area 1963 139 36-8-1 C.P.R. Truck Rates 1965 139 36-8-2 C.P.R. Passenger Fares - Increases and Reductions 1966-1967 139 36-9 C.P.R. Spur Lines and Branch Lines 1966 139 36-10 C.P.R. Lands, Property, Leases 1966 139 37 Various Railways 1965-1967 139 37 White Pass and Yukon Corporation Ltd. 1963 139 37 Grievances 1963-1967 139 37-3 Canada Southern Railroad 1964-1965

140 37-4 White Pass and Yukon Railway 1964 140 37-5 Central Vermont Railway 1965 140 37-6 Quebec Central Railway 1966-1969 140 37-7 Quebec North Shore and Labrador Railway Co. 1966-1969 140 38 C.N. Use of Chartered Vessels 1965-1966 140 38 C.N. Prince Edward Island and Newfoundland Service 1963-1965 140 38 C.N. Ferry Rates 1966-1967 140 38 C.N. Movement of Vessels 1966-1967 140 38 C.N. Coastal Service 1964-1967 140 38 C.N. Shipbuilding Report on C.N. being Built 1966 140 38 Steamship Service between Montreal, P.Q. and 1963 Newfoundland 140 38 C.N. Comments on Alaska Cruise 1963 302 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

140 38 "Back Up" Ferries - Atlantic Provinces 1964 140 38-1 Operation of Ferry M/V "Abegweit" 1963 140 38-1 P.E.I. Car Ferry Service 1963 140 38-1-1 Ferry Services 1963-1967 140 38-1-2 Construction of a Causeway and Additional Ice - Breaking 1964 Ferry - P.E.I. 140 38-1-3 C.N. Borden - Cape Tormentine Ferry Service 1964-1967 140 38-2 C.N. Ferry - North Sydney, Nova Scotia to Argentia, 1963 Newfoundland 140 38-2 C.N. Ferry. North Sydney, Nova Scotia to Argentia, 1963-1964 Newfoundland 140 38-2 C.N. Ferry. North Sydney, Nova Scotia to Argentia, 1964 Newfoundland 140 38-2 C.N. Ferry. North Sydney, Nova Scotia to 1964-1965 140 38-2 C.N. Ferry. North Sydney, Nova Scotia to Argentia, 1965-1967 Newfoundland 140 38-2 C.N. Construction of Prince Edward Island Car Ferry 1963-1964 140 38-2 C.N. Ferry "William Carson" 1963-1965 140 38-2 Plans for the Improvements of the Mainland - Newfoundland 1965 Freight Passenger Services 140 38-2 C.N. New Rail Ferry. North Sydney - Port-Aux-Basques. 1965 Tender 140 38-2 C.N. New East Coast Ferry from Mainland to St. John's 1963 Argentia Area

141 38-2-4 C.N. Engines for New Ferry to Operate from North 1964 Sydney to Argentia 141 38-2-5 C.N. New Car Ferry from North Sydney to Port-aux- 1963-1964 Basques MG 32, B 34 HON. J. W. PICKERSGILL 303 ______

Vol. File Subject Date

141 38-2-5 C.N. New Car Ferry from North Sydney to Port-aux- 1963-1964 Basques 141 38-2-5 C.N. New Car Ferry from North Sydney to Port-Aux- 1965-1967 Basques 141 38-2-7 C.N. Ferry Service for "Come Back to Newfoundland 1967 Year" 141 38-2-8 C.N. - M/V "John Cabot" for the Twillingate, New World 1965 Island Ferry Service 141 34-2-8 C.N. M/V "John Cabot" for the Twillingate, New World 1966-1967 Island Ferry Service 141 38-2-9 C.N. Handling of the Traffic on Ferries - Newfoundland 1965-1967 141 38-2-10 M/V "John Peyton" - Fares and Rates 1965-1966 141 38-2-11 Halifax, N.S., and Cupids, Newfoundland - Service 1966 141 38-3 C.N. Yarmouth, Nova Scotia to Bar Harbour, Maine Ferry 1963-1967 - M/V "Bluenose" 141 38-3 2nd Ferry Service between Nova Scotia and U.S.A. 1963-1964 141 38-3 2nd Ferry Service between Nova Scotia and U.S.A. 1964 141 38-3 2nd Ferry Service between Nova Scotia and U.S.A. 1964-1965 141 38-3 2nd Ferry Service between Nova Scotia and U.S.A. 1965-1967 141 38-3 2nd Ferry Service between Nova Scotia and U.S.A. 1967 141 38-3-2 Study for New Ferry Terminal - Port-Aux-Basques, 1964-1967

142 38-4 Portugal Cove and Bell Island, Newfoundland. Ferry 1964-1966 Service 142 38-4-1 Extensions to Ferry Landings - Portugal Cove and Bell 1964-1965 Island, Newfoundland 142 38-5 C.N. Pacific Coast Ferries 1967 142 38-6 C.N. Boats in use on Newfoundland Service 1964 304 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

142 38-7 Canada Steamship Lines Ltd. 1967 142 39 Board of Transport Commissioners - Economic and Accounting Branch Report 142 39 Board of Transport Commissioners. Application from Paris, 1964 Ontario 142 39-2 Pipelines 1963-1966 142 39-2 Pipelines - Cochlin Pipe Line Ltd. (1) 1963 142 39-2 Pipelines - Cochlin Pipe Line Ltd. (2) 1963 142 39-2 Pipelines - Applications 1966-1967 142 39-2 Pipelines for the Transmission of Solids 1963-1967 142 39-2 Special Act for Pipeline Companies 1963-1964 142 39-3 Bell Telephone Company of Canada 1966-1967 142 39-3 Claim against Bell Telephone Company 1963-1967 142 39-3 Northern Telephone Ltd. vs Bell Telephone Ltd. - 1964 Settlement of Differences 142 39-3 Northern Telephone Ltd. vs. Bell Telephone Ltd. - 1965 Settlement of Differences (1) 142 39-3 Northern Telephone Ltd. vs. Bell Telephone Ltd. - 1965 Settlement of Differences (2) 142 39-3 Northern Telephone Ltd. vs. Bell Telephone Ltd. - 1965-1966 Settlement of Differences 142 39-3 Submissions to Governor-General-in-Council by Northern 1964 Telephone Ltd. 142 39-3 Telephone Association of Canada 1963 142 39-3 Service by Bell Telephone Company - LaColle, P.Q. 1963-1966 142 39-3 Bell Telephone Company Rates - Complaints - St. Adolphe 1963 d'Howard, P.Q. 142 39-3 Radio Telephone Licence from Bell Telephone Company 1963 MG 32, B 34 HON. J. W. PICKERSGILL 305 ______

Vol. File Subject Date

142 39-3 Request that Telephone Calls from Jonquière to Chicoutimi, 1963 P.Q. be Free of Charge 142 39-3 Telephone Directory Listing - Quebec 1963-1964 142 39-3 Bell Telephone Company - Complaint 1963-1964 142 39-3 Request for Telephone Booth (Bell Telephone Company) 1963 142 39-3 Bell Telephone Company - Submarine Cable between 1963 Quebec and Lévis 142 39-3 Bell Telephone Company - Inquiries 1963-1966

143 39-3 Bell Telephone Company - General Complaints 1964-1965 143 39-3 Bell Telephone Company - General Complaints 1965-1967 143 39-3 Bell Telephone Company. Application to Board of 1963-1965 Transport Commissioners for Increase in Tarrifs 143 39-3 Bell Telephone Company. Application to Board of 1965-1967 Transport Commissioners for Increase in Tarrifs 143 39-3-1 Toll Free Service between Ste. Rose du Nord and 1964-1966 Chicoutimi - Bell Telephone Company 143 39-3-2 Telephone Communications between Beaupré Shore and 1964 Quebec City, P.Q. 143 39-3-3 Bell Telephone Company. Taxes 1964-1966 143 39-3-4 Bell Telephone Company. Service to M.P.'s - Settlement of 1965-1966 Accounts 143 39-3-6 Bell Telephone Company. Replacement of "Employees 1966 Stock Plan" by "Employees Savings Plan" 143 39-3-7 Bell Telephone Company. Resolutions and Briefs 1966 143 39-3-8 Appeal of Bill C-239 by Industrial Cable and and Wire 1966-1967 Company Ltd. 143 39-4 Board of Transport Commissioners. Judgements, Orders, 1963-1964 Regulations, Rulings 306 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

143 39-4 Board of Transport Commissioners. Judgements, Orders, 1964-1965 Regulations, Rulings 143 39-4 Board of Transport Commissioners. Judgements, Orders, 1965 Regulations, Rulings 143 39-4 Board of Transport Commissioners. Judgements, Orders, 1966-1967 Regulations, Rulings 143 39-4 Board of Transport Commissioners. General Orders and 1964 Circulars 143 39-4-1 Order in Council P.C. 1964-388 - Alberta Forests Products 1964 Association and Others 143 39-4-2 Board of Transport Commissioners. Uniform Code of 1964-1966 Railway Operating Rules 143 39-5 Transportation of Explosives 1964-1967 143 39-5 Board of Transport Commissioners Circular - Notice to 1960 Shippers of Large Radioactive Sources 143 39-6 Compagnie de Téléphone de Val-Racine Enrg, P.Q. 1963 143 39-6 Subsidies for Telephone Companies - Private 1963 143 39-6 Lambton Telephone Company 1964 143 39-6-1 La Cie de Téléphone de Piopolis 1964 143 39-6-2 Extension of Telephone Service - Thetford Mines, P.Q. 1964 143 39-6-3 Improved Telephone Service along North Shore of 1964-1967 Conception Bay, Newfoundland 143 39-6-4 Two-Way Telephones in Cars 1964-1965 143 39-6-5 British Columbia Telephone Company 1964-1965

144 39-6-6 Long Distance Telephone Charges 1966-1967 144 39-6-7 Various Telephone Companies 1966-1967 144 39-6-8 Bonaventure and Gaspé Telephone Company 1967 MG 32, B 34 HON. J. W. PICKERSGILL 307 ______

Vol. File Subject Date

144 39-8 Railway Act - Calculation of Normal Payments and 1963-1967 Recommendation of Equalization Payments 144 39-9 Application for Licence. St-André - Pointe Fortune Ferry 1963 144 39-9 Licence Fees for Ships 1964 144 39-10 Freight Classification 1965-1966 144 39-11 Board of Transport Commissioners - Direct 1966 Correspondence 144 39-12 Telegraph Service 1966-1967 144 40 Bridges 1964-1967 144 40 Maintenance of Blue Water Bridge - Sarnia, Ontario 1963-1967 144 40 Swing Bridge between St. Joseph's Island and Mainland - 1964-1967 Ontario 144 40 Proposed Bridge across Trenton River - Ontario 1963-1965 144 40 Proposed Bridge over Halifax Harbour - Nova Scotia 1963 144 40 Construction proposed for Bridge from Dewey Island to 1964 Mainland - Ontario 144 40 Proposed Construction of Bridge over St. Lawrence River 1963 144 40 Proposed closing of 6th Avenue - Lachine, P.Q. 1963-1967 144 40 Repairs to Bridge over Canal - Chester, Nova Scotia 1963 144 40 Proposal for Federal Government to take over Soulanges 1964 Canal - St. Joseph-de-Soulanges, P.Q. 144 40 Peace Bridge - Niagara Falls, Ontario n.d. 144 40 First Narrows Crossing Proposals - Vancouver, B.C. 1963 144 40-1 Railway Bridges 1964-1965 144 40-1 Railway Bridges 144 40-1 C.N. Bridges - Vancouver, B.C. 1967 144 40-1 New Westminster Railway Bridge, B.C. 1963-1967 308 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

144 40-1 C.N. Bridge - Richmond, P.Q. 1963 144 40-1 C.P. Bridge - Damage to Bridge - Caughnawaga, P.Q. 1963 144 40-1 Railway Bridge - D'Arcy Street Bridge, Cobourg, Ontario 1964 144 40-1 C.N. Bridge - Use of Bridge between Sorel and Tracy, P.Q. 1963-1966 144 40-1 Bridge Project - Vancouver C.N. Tunnel 1966 144 40-1-1 C.N. Bridge - Fort William, Ontario 1965 144 40-1-2 C.N. Application to fix Swing Span Bridge over Jeannette's 1965-1966 Narrows, Bala Park, Ontario 144 40-1-3 Proposed Bridge connecting Mainland and Howe Island, 1965-1966 Ontario 144 40-2 Prince Edward Island - Causeway to New Brunswick 1964-1965 (2 files)

145 40-2 Prince Edward Island - Causeway to New Brunswick 1966-1967 145 40-2 Construction of Causeway - St. John - Courtenay Bay, N.B. 1964 145 40-2 Causeways 1965-1967 145 40-2-2 Proposed Causeway across Sydney Harbour, N.S. 1965-1967 145 40-2-3 Causeway between Twillingate and New World Islands, 1964-1966 Newfoundland 145 40-2-4 Study of Bell Isle Straight Crossing, Newfoundland 1965-1966 145 40-3 Canso Causeway, Nova Scotia1964-1967 145 40-3-1 Damage to Driveway of Austin Carrigan - Mulgrave Nova 1964-1967 Scotia 145 40-3-2 Indian Arm Railway Causeway and Tunnel - Vancouver, 1964-1967 B.C. (2 files) 145 40-6 Champlain Bridge - Montreal, P.Q. 1962-1967 145 40-6 Champlain Bridge - Montreal, P.Q. 1963-1965 145 40-6 Champlain Bridge - Montreal, P.Q. 1964-1967 MG 32, B 34 HON. J. W. PICKERSGILL 309 ______

Vol. File Subject Date

145 40-9 Dunnville Bridge - Brantford, Ontario 1963 145 40-10 Seaway International Bridge Corp. Ltd. - Cornwall, Ontario 1964-1967 145 40-11 Bridge Tolls on Richelieu River - Napierville, P.Q. 1963 145 40-14 Bridge at Trois Rivières, P.Q. 1964 145 40-14 "Fraser Bridge" Project or Tunnel - Trois Rivières, P.Q. 1963 145 40-16 Queensborough Bridge - British Columbia 1964 145 40-17 Burlington Lift Bridge - Hamilton, Ontario 1964 145 40-19 Quebec Bridge 1964-1967 145 40-19 Inquiries regarding Quebec Bridge 1963 145 40-20 Windsor - Detroit Tunnel and International Bridge 1963-1964 145 40-21 Victoria Bridge Agreement - Tolls - Montreal, P.Q. 1963 145 40-22 Ottawa City Bridges 1964 145 40-23 Toronto City Bridges 1964 145 40-24 Condition of St. Peter's Canal Bridge - Nova Scotia 1964 145 40-25 Bridge clearance over Lachine Canal - Montreal, P.Q. 1964 145 43-1 Imposition of Embargoes by C.N. and C.P. 1966-1967 145 44 Registrar General 1967 145 50 Resolutions - L'Association des propriétaires de navires du 1963-1966 Saint Laurent Inc. 145 50 Marine Services 1966-1967 145 50 Institut de Marine de la province de Québec 1963-1966 145 50 Rules of the Road. Applicable to Red River, U.S. Coast 1963 Guard 145 50 Queries on Marine Matters (Strait of Georgia Marine 1964 Casualties and Weather Conditions between Gower Point and Pender Harbour, B.C.) (Gower Point and Pender Harbour, B.C.) 310 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

145 50 Marine Institute - Rimouski, P.Q. 1964 145 50 Mayhaven Shipping Ltd. 1964 145 50 Home Trade Certificates 1964 145 50 Coast Guard College - Sydney, Nova Scotia 1966-1967 145 50-1 Pollution Control Program - Canadian Council of Resource 1965-1967 Ministers 145 50-1 Regional - Economic Development Council. Municipal and 1966 Regional Water Management Symposium 145 50-1 Oil Pollution - Richelieu River, P.Q. 1963 145 50-1 Oil Pollution - Lake Erie, Ontario 1963-1964 145 50-1 Oil Sillage - Chemainus, B.C. 1963 145 50-1 Water Pollution - Association des résidents de l'Ile Ste- 1963 Thérèse, P.Q.

146 50-1 Water Pollution - Grande Baie, P.Q. 1963 146 50-1 Water Pollution - St. Laurent du Fleuve, P.Q. 1963 146 50-1 Water Pollution 1963 146 50-1 Water Pollution - West Bay, Sparrow Lake, Ontario (The 1963 Trent System) 146 50-1 Pollution - Port Stanley, Ontario 1963 146 50-1 Oil Pollution - Lake Pontbriand, P.Q. 1963 146 50-1 Dumping of Oil - North Sydney Harbour, Nova Scotia 1963 146 50-1 Oil Pollution - Powell River, B.C. 1963 146 50-1 Water Pollution - Comments and Complaints 1964-1966 146 50-1 Water Pollution - Comments and Complaints (1) 1967 146 50-1 Water Pollution - Comments and Complaints (2) 1967 146 50-1 Water Pollution - Comments and Complaints 1968 MG 32, B 34 HON. J. W. PICKERSGILL 311 ______

Vol. File Subject Date

146 50-1-2 Oil Pollution - Off Island, New Brunswick 1964 146 50-1-3 Oil Pollution - Welland, Ontario 1964-1967 146 50-1-4 Oil Pollution - 1964 146 50-1-5 Ausable River Conservation Authority - Exeter, Ontario 1964

146 50-1-6 Dumping of Refuse in Lake Winnipeg, Manitoba 1964 146 50-1-7 Water Pollution - New Harbour, Nova Scotia 1966 146 50-2 Salvage of Shipwrecks 1964-1967 146 50-2 Obstructions to Navigation - General Complaints 1965-1967 146 50-2 Request to Remove Derelict in Sydney Harbour - Sydney, 1963-1966 Nova Scotia 146 50-2 Bog in Halsteads Bay - Ontario 1963 146 50-2 Hazard to Navigation - Rivière des Prairies 1962-1963 146 50-2 Removal of Derelicts Selkirk - Slough, Manitoba 1963 146 50-2 Railway Bed - Rice Lake (Trent Canal System), Ontario 1964 146 50-2 Submerged Piers - Long Dock in Harbour of Deseronto, 1963 Ontario 146 50-2 Removal of Rock - Sand Lake, Ontario 1963 146 50-2 Petition Concerning Boom of Logs too close to Community 1963 - Shuswap Lake, B.C. 146 50-2 Wreck of Fredericka Lensin - Grand Vallée, P.Q. 1963 146 50-2 Proposal for Removal of Ice Jams 1963 146 50-2 Removal of Derelict Goelette - Grande Baie, P.Q. 1963 146 50-2 Building of Bridge from Olympic Island to Centre Island - 1963 Toronto, Ontario 146 50-2 Removal of Dredge and Barge - Rivière au Tonnerre, P.Q. 1963 146 50-2 Claim against Receiver of Wrecks - Seldom Come By, 1963 Newfoundland 312 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

146 50-2 Timber Booms - Ottawa (Shaw Lake), Ontario 1963 146 50-2 Salvage Operations (Query) 1963 146 50-2-1 Removal of Rock Bloodvein River, Manitoba 1964 146 50-2-2 Salvage Subsidy (Foundation Maritime Ltd.) St. Lawrence 1963-1964 River and Gulf 146 50-2-3 Request for 18th Century Wreck - New Brunswick 1964 Museum 146 50-2-4 Removal of Wreck "Prince Nova" - Pictou Harbour, Nova 1964 Scotia 146 50-2-5 Sunken Oil Barge - Howe Sound, British Columbia 1964 146 50-2-6 Salvage of "Empress Island" - St. Luce Sur Mer, P.Q. 1964 146 50-2-7 Sunken Barges - Colchester, Ontario 1964 146 50-2-8 Sunken Schooner "Emerald" - Lake Ontario (1908) 1964 146 50-2-9 Grand Louise Dam - Atikokan, Ontarrio 1964 146 50-2-10 Removal of "West Wind" - Midland, Ontario 1964 146 50-2-11 Wreck "Wesleyville" - Catalina, Newfoundland 1964-1966 146 50-2-12 Wrecks Around Flower Pot Island, Ontario 1964 146 50-2-13 Dumping of Debris and Logs in Main Channel of Fraser 1965-1967 River, British Columbia 146 50-2-14 Salvage Rights on West Coast of Vancouver Island, British 1965-1966 Columbia 146 50-2-15 Dredging of Thames River, Ontario 1965 146 50-2-16 SS "Protostatis" - Settlement of Account 1966 146 50-2-17 Resolution - Lake St. François, St. Stanislas de Kotska, 1966 P.Q. 146 50-3 General Requests for Dredging 1966-1967 146 50-3 Log Jams on Spanish River (near Algoma), Ontario 1963-1966 146 50-3 St. Lawrence Ship Channel Dredging Contract 1963-1967 MG 32, B 34 HON. J. W. PICKERSGILL 313 ______

Vol. File Subject Date

146 50-3 Cleaning up of Banks - Scugog River, Ontario 1963-1966 146 50-3 Dredging - Ed Huck Marine Ltd. - Rockport, Ontario 1964 146 50-3 Dredging - Frenchman's Bay Channel, Ontario 1963-1965 146 50-3 Dredging - Mouth of the Chateauguay River, P.Q. 1963-1964 146 50-3 Dredging, Repairs and Extension to Breakwall - Perch 1963 Creek Harbour, Ontario 146 50-3 Dredging - Goose Bay, Labrador, Newfoundland 1963-1964 146 50-3 Request for Dredging - Verdun, P.Q. 1961-1963 146 50-3 Dredging - Penetanguishene Harbour, Ontario 1963 146 50-3 Dredging - Rock Break Water and Log Breaker. United 1963 Fishermen and Allied Workers' Union - - Rock Point, Kitimat, British Columbia 146 50-3 Dredging and Other Improvements to the Henley Regatta 1963-1964 Course - St. Catharines, Ontario

147 50-3-1 Request for Dredging - North River, P.Q. 1964 147 50-3-2 Dredging - Collingwood Harbour, Ontario 1964 147 50-3-3 Dredging - Wye River near site of Fort Ste. Marie I, Ontario 1964 (Ontario's Huronia Project) 147 50-3-4 Cleaning of Gull River - Minden, Ontario 1964 147 50-3-5 Dredging - Batiscan River, P.Q. 1964-1967 147 50-3-6 Request for Dredging - Qwen Sound, Ontario 1964 147 50-3-7 Dredging Proposal from United States - St. Clair River, 1964 Ontario 147 50-3-8 Request for Dredging - Georgian Bay Area 1964 147 50-3-9 Dredging - Port Dalhousie Harbour, Ontario 1964 147 50-3-10 Request for Dredging - Deep River, Ontario 1964 314 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

147 50-3-11 Dredging - Chambly, P.Q. 1964 147 50-3-12 Dredging - Lake Ontario Area 1964 147 50-3-14 Dredging - Entrance of Sandusk Creek, Lake Erie, Ontario 1964 147 50-3-15 Dredging - Point Clarke, Ontario 1964 147 50-3-16 Closing of Channel - Weller's Bay Area, Ontario 1964 147 50-3-17 Dredging - Petty Harbour, Newfoundland 1964 147 50-3-18 Dredging - Seeleys Bay, Ontario 1965-1966 147 50-3-19 Deepening of Dockage Facilities - Port Colborne, Ontario 1965 147 50-3-20 St. Lawrence Ship Channels - Projects 1965-1967 147 50-3-21 Dredging - St. Lawrence River at Repentigny, P.Q. 1966 147 50-3-22 Dredging and Development of Rivière des Prairies and 1966-1967 Rivière des Milles, P.Q. 147 50-3-23 Dredging - Rimouski, P.Q. 1966

147 50-4 Waterlots and Foreshores. Erosion - Protection Works 1963-1967 147 50-4-1 Trifurcation Plan - Fraser River, British Columbia 1964-1966 147 50-4-2 Water Lots - Upper Esquimalt Harbour District Committee, 1964-1965 British Columbia 147 50-4-3 Water Lots - Nova Scotia 1964 147 50-4-4 Water Lots along St. Lawrence River 1964 147 50-4-5 Water Lots - Kingston Harbour, Ontario 1964 147 50-4-7 Cultus Lake Park Board - Cultus Lake, British Columbia 1964 147 50-4-8 Control of Beaches - North Bruce, Ontario 1964-1965 147 50-4-9 Algae Problem - Presqu'Ile Point, Township of Brighton, 1964 Ontario 147 50-4-10 Weed Control - Lake St. Louis, P.Q. 1964 147 50-4-11 Water Lot - Summerside, P.E.I. 1964-1965 MG 32, B 34 HON. J. W. PICKERSGILL 315 ______

Vol. File Subject Date

147 50-4-12 Dam across the Grand River - Caledonia, Ontario 1965-1966 147 50-4-13 Constance Bay Property Owners' Association (Marine 1966-1967 Matters) - Constance Bay, Ontario 147 50-4-14 Water Lot - Eastern Passage, Nova Scotia 1966-1967 147 50-4-15 Water Lot Leases. Government Policy 1967 147 50-5 Control of Water Levels 1966-1967 147 50-5 Flooding of Little Montreal River 1963-1966 147 50-5 Flooding of Land - Auld's Cove, Nova Scotia 1964 147 50-5 Low Water Levels - Honey Harbour, Ontario 1963 147 50-5 Low Water Levels - St. Lawrence River, Town of Lery, 1963 P.Q. 147 50-5 Low Water Level - Marten River, Ontario 1963 147 50-5-1 Information regarding Control of Lake Ontario by the 1964 Ontario Provincial Government 147 50-5-2 Water Levels - St. Lawrence River 1964-1967 147 50-5-3 Water Levels - Upper Great Lakes (Collingwood Industrial 1964 Commission) 147 50-5-4 High Water Level - Sand Lake, Ontario 1964 147 50-5-5 Gananoque River Waterway Association (Water Lot Lease) 1964 - Ontario 147 50-5-6 Water Levels - Lake Huron Basin and Georgian Bay, 1964 Ontario 147 50-5-7 Landing and Take-Off Rules on Lakes 1964 147 50-5-8 Drainage of Water - Smiths Falls, Ontario 1964 147 50-5-9 New Water Levels Booklet - Department of Northern 1964 Affairs and National Resources 147 50-5-10 Water Levels - Thames River, Kent County, Ontario 1965-1966 316 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

147 50-5-11 Water Levels - Rideau River, Ottawa, Ontario 1965 147 50-5-12 Water Levels - Trent Canal System, Ontario 1965-1967 147 50-5-13 Water Levels - Fraser River, British Columbia 1967 147 50-6 Safety Regulations. Speed of Vessels on Rivers and Lakes 1963-1967 147 50-6 Safety Regulations. Motor Boat Operation on Inland 1962-1965 Waters 147 50-6 Safety Regulations. Motor Boat Operation on Inland 1965-1967 Waters

148 50-6 Speed of Boats Travelling Through Narrow Channels 1963-1964 between Rockport and Gananoque, Ontario 148 50-6 Safety Regulations. Approved Marine Safety Equipment 1963 148 50-6 Licencing of Small Boats 1963-1965 148 50-6 Speed of Freighters - Brockville, Ontario 1963 148 50-6 Licencing of Cruise Ships. Portion-Pak Products Ltd. - 1963 Toronto, Ontario 148 50-6 Speed of Boats. Georgian Shore Cottagers' Association - 1963 Victoria Harbour, Ontario 148 50-6 Inspection Certificate. M/V "Kenny" used as Ferry in 1963 Magdalen Islands. Complaint 148 50-6 Lakes Pilots Association - Port Huron, Michigan 1963 148 50-6 Resolution (Floating Obstructions) - , Ontario 1963-1964 148 50-6 Control of Recreational Waters. Association of Summer 1963-1964 Villages of Alberta 148 50-6-1 Canadian Association of Marine and Outboard Dealers Inc. 1964 148 50-6-2 Banning of High Speed Motor Boats on certain Lakes in 1964 Alberta 148 50-6-3 Request for Copy of Small Vessel Regulations 1964 MG 32, B 34 HON. J. W. PICKERSGILL 317 ______

Vol. File Subject Date

148 50-6-4 Marine Regulations - Muskoka Lake Areas, Ontario 1964-1965 148 50-6-5 Water Safety - Trois Saumon Lake, P.Q. 1964 148 50-6-6 Licencing Needs of Motor Boats 1964-1965 148 50-6-7 "Rules of the Road" at Sea 1965 148 50-6-8 Better Boating Course. Allied Boating Association of 1963-1966 Canada and National Safety League of Canada 148 50-6-9 Pacific Coast Guard Service - Conference of Marine 1965 Organizations 148 50-6-10 Marine Traffic Control - Proposed Measures 1965-1967 148 50-6-11 Canadian Tide and Current Tables - B.C. Tow Boat 1967 Owners' Association 148 50-7 District Marine Agencies and Northern Supply Routes 1966-1967 148 50-7-1 Parry Sound Marine Agency 1964 148 50-7-2 Atlantic Provinces Marine Agencies 1964-1968 148 50-7-3 Victoria Marine Agency - British Columbia 1965 148 50-7-4 Prescott Marine Agency - Ontario 1965-1968 148 50-8 Point Clarke Light Station on Lake Ontario 1963-1967 148 50-8 Purchase of Dock Facilities - Port Hawkesbury, Nova 1963 Scotia 148 50-8 Acquisition of Land for Clubhouse Purposes - Sarnia Yacht 1963-1967 Club, Point Edwards, Ontario 148 50-8 Wharfage Charges - Wheatley, Ontario 1963-1964 148 50-8 Installation of Gas Pump and Diesel - Little Current, Ontario 1963 148 50-8 Complaint by Coffee Shop Owner - Baie Ste. Catherine - 1963 Tadoussac, P.Q. 148 50-8 Lease of Plate Island - Ottawa River 1963 148 50-8 Sale of Canal Land - Campbellford, Ontario 1963 318 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

148 50-8 Lease of Land - Owen Sound, Ontario (Dispute Involving 1963 Leasee and City Council) 148 50-8 Renewal of Lease for Federal Wharf - Lery, P.Q. 1963 148 50-8 Construction of Wharf - Quebec City, P.Q. 1963 148 50-8 Cantines du Vatel - Rivière du Loup, P.Q. 1963 148 50-8 Disposal of Land along St. Lawrence River 1963 148 50-8 Lease of Land - Grenville, P.Q. 1963 148 50-8 Purchase of Island 7A - St. Lawrence River 1963 148 50-8 Dumping of Chemical Waste - Fighting Island, Detroit River 1964 148 50-8-1 Lease to Establish new Fish Processing Plant - Georgetown, 1964 P.E.I. 148 50-8-2 Lease of Dike to Bob Lo Excursion Company Ltd. - 1964-1966 Amherstburg Harbour, Ontario 148 50-8-3 Property Expropriated - Niagara-on-the-Lake, Ontario 1964 148 50-8-4 Lease of Property - Brockville, Ontario 1964 148 50-8-5 Lease of Property - (Port Credit Yacht Club), Port Credit, 1964 Ontario 148 50-8-7 Lease of Property - (Yacht Club), Rivière-du-Loup, P.Q. 1965 148 50-8-8 Management and Control of Newfoundland Inland Waters - 1965 St. John's Rod and Gun Club 148 50-8-9 Off-Shore Property Rental - Georgian Yacht Club, Georgian 1965 Bay, Ontario 148 50-8-10 Request for Permit for a Hydro Aerial Crossing - Ella Lake, 1966 Ontario 148 50-8-11 Lease to Acadia Gas Engines Ltd. (transfer of Department 1966-1967 of Transport Property) - Bridgewater, Nova Scotia 148 50-8-12 Water Lot Leases. Great Pine Ridge Tourist Council- 1967 Cobourg, Ontario MG 32, B 34 HON. J. W. PICKERSGILL 319 ______

Vol. File Subject Date

148 50-9 The Shipping Federation of Canada 1964-1966 148 50-9 Canadian Merchant Service Guild Inc. 1963-1966 148 50-9 Federation of the St. Lawrence Pilots 1963-1965 148 50-9 Information on Pilotage Districts in Newfoundland 1963 148 50-9 General Notes on Pilotage 1963 148 50-9 Request to Use Boat Beyond Certificate. Captain Gretan 1963 Parent 148 50-9 Pilotage Tender Service - Cornwall, Ontario 1963 148 50-9 Pilot Station Anse-Aux-Basques, P.Q. 1964 148 50-9 Renting of Pilotage Building - Pointe-Au-Père, P.Q. 1963 148 50-9 Complaint. T.V. Service. Quebec Pilotage and Signals 1963 Office 148 50-9-1 Taxi Service for Pilots - St. Catharines, Ontario 1964-1966 148 50-9-2 Pilotage for Mulgrave and Canso Locks - Ontario 1964 148 50-9-3 Insurance. Protection for Pilotage Station - Les Escoumins, 1964 P.Q. 148 50-9-4 Pilot Boat Operation - Off Lake Erie (near Wheatley, 1964 Ontario) 148 50-9-5 Agreements on Great Lakes Pilotage - Canada and United 1966-1967 States 148 50-9-6 Pilots' Boats - St. John's, Newfoundland 1967 148 50-10 Port Warden's Report - Montreal Board of Trade 1963-1969 148 50-10 Establishment of Port of Registry - Caraquet, New 1963 Brunswick 148 50-11 Requests for Ice-Breaking Assistance 1963-1964 148 50-11 Requests for Ice-Breaking Assistance 1964-1966 320 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

149 50-11 Requests for Ice-Breaking Assistance 1966-1968 149 50-11 Request for Transportation Aboard Transport 1964 Ice-Breakers when Local Ferry not in Operation - St. Ignace de Loyola, P.Q. 149 50-11 Enlarging Marine Agency - St. John's, Newfoundland 1963 149 50-11 Basing of Ice-Breaker - Sorel, P.Q. 1965-1966 149 50-11 Berthing of C.P. Edwards'- Midland, Ontario 1963 149 50-11-1 Ice-Breaking Policy 1965-1967 149 50-12 Shaw Steamship Co. Ltd. - Halifax, Nova Scotia 1963-1967 149 50-12 Polaris Shipping Ltd. - Quebec City, P.Q. 1963-1966 149 50-12 Levis Shipping Ltd. - Quebec City, P.Q. 1963 149 50-12 Tender for and Dry Cargo Vessels - Various Ports 1963 in Eastern Arctic 149 50-12 North Shipping and Transportation Company - Quebec 1963-1964 City, P.Q. 149 50-12 Payment of Services for Pilot Vessel Rose Marie IV Canso, 1963 Nova Scotia 149 50-12 Offers Ship for Charter - Newfoundland 1963 149 50-12 Trans World Chartering Ltd. (Subsidiary of March Shipping 1963-1966 Agency) 149 50-12 Transportation of Coal Supplies from Quebec City to 1963-1964 LaGrosse Ile 149 50-12-1 Ship "Swivel" for Charter, Newfoundland 1964-1966 149 50-12-2 Arctic Shipping - Northern Transportation Co. Ltd. 1963-1964 149 50-12-3 Offer Services of Tugs and Ships - Bucport Shipping Co. 1964 Ltd., Montreal, P.Q. 149 50-12-4 Problems with the vessel Canuck Trader - Arctic 1964 149 50-12-5 Northern Charter. SS Federal Pioneer 1964-1967 MG 32, B 34 HON. J. W. PICKERSGILL 321 ______

Vol. File Subject Date

149 50-12-6 Renewal of Charter. M/V Sir 1967 149 50-13 Provisions for Ships 1964-1967 149 50-13 Supplies for Lurcher Light Ship Number 2 - Yarmouth, 1963-1967 Nova Scotia 149 50-13 Tender for Laundry for Transport Ships Operating in 1963-1966 Dartmouth Marine Agency 149 50-13 Lunenburg Foundry and Engineering Ltd. - Nova Scotia 1963-1966 149 50-13 Dubois & Frères - Engineers - Lachine, P.Q. 1963 149 50-13 Cantiere Navale Leopaldo Rodriguez (use of foil borne 1963-1964 vessels) - Italy 149 50-13 Côté & Frères. (List of Suppliers ) - Montmerency, P.Q. 1963-1964 149 50-13 Provisioning of Government Boats - Parry Sound, Ontario 1963-1964 149 50-13 Lemieux's Groceteria (Paying of Bills) - Midland, Ontario 1963-1964 149 50-13 Old City Food Products Ltd. (Provisioning of Service) - 1963-1964 Quebec City, P.Q. 149 50-13 Milan Brothers (Provisioning of Supplies) - Kingston, 1963 Ontario 149 50-13 Gianette's Grocery (Provisioning of Supplies) - Midland, 1963 Ontario 149 50-13 Brian Ainslie (Marine Supplier) - Goderich, Ontario 1963 149 50-13 Marine Grocery (Provisioning of Supplies) - Fort William, 1963 Ontario 149 50-13 H. M. Krogman - (Provisioning of Supplies) - Collingwood, 1963 Ontario 149 50-13 Caputo Bros. Ltd. (Provisioning of Supplies) Montreal, 1963 Quebec 149 50-13 Fort Richelieu Dairy (Provisioning of Supplies) - Sorel, P.Q. 1963 149 50-13 La Laiterie Laval (Provisioning of Supplies) - (Provisioning 1963-1965 of Supplies) - Quebec City, P.Q. 322 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

149 50-13 Companies (Provisioning of Supplies) - Sydney, Liverpool 1963-1966 and Lunenburg, Nova Scotia 149 50-13-1 Floating Crane - Karachi 1964 149 50-13-2 Wilfred Joyce (Provisioning of Supplies) - Meldrum Bay, 1964 Ontario 149 50-13-3 General Requests for Provisioning of Supplies - Quebec 1964 149 50-13-4 Suppliers of Groceries - Prince Edward Island 1964 149 50-13-5 Port Weller Dry Docks Ltd. (Tender) - St. Catharines, 1964 Ontario 149 50-13-6 Tenders for Laundry and Dry-Cleaning - Quebec Marine 1964 Agency 149 50-13-7 Meat Purchases by Transport - Policy 1964-1966 149 50-13-8 Provisions for Ships - Sorel Marine Agency, P.Q. 1964-1965 149 50-13-9 I G A Food Market (Provisioning Supplies) - Pictou, Nova 1964 Scotia 149 50-13-10 Xavier Parise (Provisioning of Supplies) - Caraquet, N.B. 1964 149 50-14 Ferguson Industries Ltd. Pictou, Nova Scotia 1963-1966 149 50-14 Steel and Engine Products Ltd. (Tenders) - Liverpool, 1963-1967 Nova Scotia 149 50-14 Tenders - Ship Contracts Awarded 1964-1967 149 50-14 Clare Industries Ltd. - Repairs to Lurcher Lightship Number 1963-1966 2 - Meteghan, Nova Scotia 149 50-14 Pacific Weathership - Contract Awarded to Burrard Dry 1964-1967 Dock Co. Ltd. 149 50-14 Tenders - St. Anselme Foundry Ltd. - Dorchester, P.Q. 1964-1967 149 50-14 Query regarding contracts quoted to Davie Shipbuilding Ltd. 1963-1967 and George T. Davie & Sons Ltd. 149 50-14 Bid for Pilotage Station - Anse-Aux-Basques, P.Q. 1963 149 50-14 Insulation Contracts - Various Shipyards in Quebec 1963 MG 32, B 34 HON. J. W. PICKERSGILL 323 ______

Vol. File Subject Date

149 50-14 Quebec Federation of Labour 1963 149 15-14-1 List of Tenders 1964-1967 149 15-14-2 Charlottetown Marine Ltd. - P.E.I. 1965-1966 149 50-14-3 Tenders for Construction for Transport Ships 1966 149 50-14-4 Allison D. Smith (Provisioning of Service) - Parrsboro, 1966 Nova Scotia 149 50-15 Allocation of Naval Work 1963 149 50-15 "C. D. Howe" - Contracts for its Refits 1965 149 50-15 Contracts for Lauzon Shipyards, P.Q. 1963-1964 149 50-15 Algoma Central and Hudson Bay Railway Company 1963-1964 149 50-15 List of Vessels operating out of Dartmouth, Nova Scotia 1963 149 50-15 Nova Scotia Fisheries Exhibition 1963-1968

150 50-15 Ship Construction Programs for all Civilian Departments of 1963 Government 150 50-15 Requests for Transport Vessels for Short Cruises, etc. 1966-1967 150 50-15 Cancellation of the General Purpose Frigate Program 1963 150 50-15 Request for Placing Steel Scow at Isthmus (connecting Scott 1963-1965 Island and Mainland) - Ontario 150 50-15 Artificial Lake (Ovide Sequin) - Soulanges County, P.Q. 1963 150 50-15 Festival of the Sea Celebrations - Deer Island, New 1963-1964 Brunswick 150 50-15 Use of Government Tug - Canoe Cove, P.E.I. 1964 150 50-15 Canadian Shipbuilding Program - Commercial 1963 150 50-15 Tenders for Repairs to CMS "d'Iberville" 1963 150 50-15 Request for Boats (Sea Cadets "RCC Champlain") - Navy 1963 League of Canada 324 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

150 50-15-1 Lobster Fisheries Carnival - Pictou, Nova Scotia 1964-1966 150 50-15-2 Ship Construction and Refit Work - Victoria Local 1964 Employment Committee, B.C. 150 50-15-3 Spray - Asbestos Fire-proofing - Burrard Dry Dock 1964 150 50-15-4 CCGS "" - P.E.I. Centennial Celebrations 1964 150 50-15-5 Inquiry regarding CGS "Stormont" 1964 150 50-15-6 "Sea Beacon" acquired by G.R. Jones - Little Bay Islands, 1964 Newfoundland 150 50-15-7 Request for Landing Barges - Prince Edward Island 1965 150 50-15-8 Spray - Asbestos Fire-proofing (Sampson - Cafco Ltd. vs 1965 Canadian Vickers Ltd.) - Halifax, N.S. 150 50-15-9 Canadian Coast Guard - List of Vessels 1965 150 50-15-10 Request for Transport L.C.M.S. - Newfoundland 1965 Government 150 50-15-11 Transport Program for Construction of Additional Rescue 1966 Ships and Lifeboats 150 50-15-12 Application for Authorization to operate during Expo 1966 150 50-15-13 S.S. "Florida" to be used as Floating Hotel during Expo 1967 150 50-15-14 Use of Transport Ships to Transport People to Expo 1967 150 50-16 "Wintering" of Coast Guard Cutters on Bay of Quinte, 1963 150 50-16 Coast Guard Search and Rescue of Vessel Base of 1963 Operations (News Story in Peterborough Examiner) 150 50-16 Request to Subsidize Operation of Patrol Boat - Lake St. 1963-1964 Clair Detachment, Belle River, Ontario 150 50-16 Canso and District Development Association - Nova Scotia 1963 150 50-16 Canadian Shipbuilding and Ship Repairing Association 1963 150 50-16 Management Technology Incorporated - United States 1963 150 50-16 Coast Guard Service. Search and Rescue 1964-1967 MG 32, B 34 HON. J. W. PICKERSGILL 325 ______

Vol. File Subject Date

150 50-16-1 Home Port for New Coast Guard Vessel - Port Burwell, 1964 Ontario 150 50-16-2 Coast Guard Vessels - Shaw Steamship Co., Ltd. 1964 150 50-16-3 Coast Guard Vessel - "Relay" 1964 150 50-16-5 Pacific Trollers' Association 1964-1968 150 50-16-6 Royal Canadian Air Force Crash Boats "Mallard" and 1964 "Skua". Canadian Power Squadrons - Pacific Mainland District 150 50-16-7 Stationing of C.C.G. Ship - Windsor, Ontario 1964-1967 150 50-16-8 Base of Operation for Rescue Cutters - Cobourg, Ontario 1964 150 50-16-9 Suggested Base of Operation for Canadian Coast Guard Ice 1964 Breaker - Charlottetown, P.E.I. 150 50-16-10 Suggested Canadian Coast Guard Base - Sault Ste. Marie, 1964-1967 Ontario 150 50-16-11 Basing of Canadian Coast Guard Ships - CANSO, Nova 1965-1967 Scotia 150 50-16-12 Canadian Coast Guard Facilities on the Pacific Coast 1965-1967 150 50-18 Lloyd's Register of Shipping 1963-1967 150 50-19 Coastal Trade in Inland Waters. Exemption of Foreign 1965 Ships 150 50-20 Great Lakes Labour Difficulties - Seamens' Strike 1964-1967 150 50-21 Canadian Board of Marine Underwriters 1963-1965 150 50-21 Proposed Amendments to the Canada Shipping Act - 1963 National Association of Marine Engineers of Canada 150 50-21-1 Proposed Amendments to the Canada Shipping Act 1964-1965 150 50-21-1 Proposed Amendments to the Canada Shipping Act 1965-1966 150 50-21-1 Proposed Amendments to the Canada Shipping Act 1966-1967 150 50-21-3 Flying of new Maple Leaf Flag on all Vessels 1965-1967 326 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

150 50-22 Columbia River Basin. Canada - U.S.A. Agreement 1964-1967 150 50-23 Sable Island 1963-1967

151 50-24 Beauharnois Project - Quebec Hydro Claim 1963-1967 151 50-24 Accidents and Claims - Government Docks 1965-1967 151 50-24 Loss of M/V "Kastela" in Hudson Straits 1963-1964 151 50-24 Captain Borramee Verreault vs Federation Insurance Co. - 1964 Quebec 151 50-24 Claims - Ship "Fort Albany" (Sunk December, 1963 - St. 1963-1964 Lawrence River) 151 50-24 Enquiry into the Sinking of M/V "Tritonica" - St. Lawrence 1963-1964 River 151 50-24 Complaint - Reservations on "M/V Carson" 1963 151 50-24 Claim for Damages to Lobster Traps - Main-a-Dieu, Nova 1963 Scotia 151 50-24 Claim against Matane - Godbout Ferry Ltd. - Quebec 1963 151 50-24 Claim - Thomas Barry, Placentia Bay, Newfoundland Trois 1963 Pistoles, P.Q. 151 50-24-1 Prince Shoal Lighthouse Contract - St. Lawrence River 1964-1967 151 50-24-2 Claim - M & R Construction Co. Ltd., Egg Island, B.C. 1966 151 50-26 Marina. Development Policy 1965-1966 151 50-26 Sarnia Bait Supply - Rena Marina, Sarnia Harbour, Ontario 1963 151 50-26 Proposed Marinas - Kenora, Ontario 1963-1965 151 50-26 Anchorage Holdings Co. Ltd. (Private Marinas) - Nanaimo, 1963 British Columbia 151 50-26 Construction of Slip - Port Lewis Dock, St. Anicet, P.Q. 1963 151 50-26-1 Requests for Erections of Marine Slipways - Newfoundland 1963-1964 151 50-26-1 Requests for Erections of Marine Slipways - Newfoundland 1964-1965 MG 32, B 34 HON. J. W. PICKERSGILL 327 ______

Vol. File Subject Date

151 50-26-1 Requests for Erections of Marine Slipways - Newfoundland 1965-1967 151 50-26-2 Requests for Small Boat Launching Ramp - Sparrow Lake, 1964 Ontario 151 50-26-3 Marina - Schooner Bay, British Columbia 1965 151 50-26-4 Marinas - St. Andrews and Campobello, New Brunswick 1965 151 50-26-5 Marina - Recleare Ferry Area (near Smiths Falls), Ontario 1966 151 50-27 Construction of Breakwater - Parry Sound, Ontario 1963 151 50-27 Damage to Breakwater - Bass River, Nova Scotia 1964 151 50-27 Construction of Breakwater - Port San Juan, British 1961-1963 Columbia 151 50-27-1 Extension of Breakwater - New Harbour, Nova Scotia 1964 151 50-27-2 Construction of Breakwater - Schooner Pond, Nova Scotia 1964 151 50-27-3 Construction of Breakwater - Sechelt, British Columbia 1964-1969 151 50-27-4 Damage to Breakwater - Port Maitland, Ontario 1965 151 50-27-5 Extension of Breakwater - Roberval, P.Q. 1965 151 50-27-6 Need for Small Boat (pleasure and commercial) Marinas - 1966 Vancouver Area, B.C. 151 50-27-7 Breakwater Facilities - Ucluelet, British Columbia 1967 151 50-28 Regulations regarding Safety Equipment on Vessels 1964-1967 151 50-28 Regulations regarding Life Jackets in Canoes and Row 1963-1967 Boats 151 50-28 Life Rafts - Marine Foams Ltd., Woods Harbour, Nova 1965 Scotia 151 50-28 Boating on Red River (suggestion for going through Locks) - 1963 Lockport, Manitoba 151 50-28 Boating Accident Statistics 1963 151 50-28 Accidents on Lake St. Clair and Detroit River - Ontario 1964 328 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

151 50-28-1 Inflatable Liferafts 1966-1967 151 50-28-2 Correspondence regarding Book on "Better Boating in 1967 Canada" 151 50-29 Grounding of Vessels (Collisions) - Reports and Inquiries 1964-1966 151 50-29 Grounding of Vessels (Collisions) - Reports and Inquiries 1966-1967 151 50-29-1 Marine Safety. Seafarers' International Union of Canada 1965-1966

152 50-29-1 Regulations regarding Canadian Coastwise and Inland Water 1965 Vessels - Great Lakes and St. Lawrence River (1) 152 50-29-1 Regulations regarding Canadian Coastwise and Inland Water 1965 Vessels - Great Lakes and St. Lawrence River (2)

152 50-29-1 Regulations regarding Canadian Coastwise and Inland Water 1965-1967 Vessels - Great Lakes and St. Lawrence River 152 50-29-2 Releasing Names of Disaster Victims prior to Notification of 1965 Next of Kin 152 50-29-3 "Aleutian Queen" (Fishing Vessel) Disaster 1965 152 50-29-4 "Blue Mist" Disaster (Inquiry) - Newfoundland 1966 152 50-29-5 Loss of Dredge "Manseau 101" - St. Lawrence River 1966-1967 152 50-30 Notices to Mariners 1963-1967 152 50-31 Manning the Vessels 1963-1967 152 50-31 SS "Wheat King" - Protest regarding Sanitary Inspectors 1963-1965 152 50-31 Reopening of Steamship Inspection Office - Windsor, 1963 Ontario 152 50-31-2 Approval of Plans and Inspection of Small Vessels 1964-1965 152 50-31-3 Seafarers' International Union of Canada (regarding manning 1966-1967 of crews) 152 50-31-4 Restricted Operating Certificates for "Old" Great Lakes 1967 Vessels MG 32, B 34 HON. J. W. PICKERSGILL 329 ______

Vol. File Subject Date

152 50-33 Stevedoring - Contracts 1963-1967 152 50-33 Canadian Stevedoring Co. Ltd. 1963-1966 152 50-33 General Stevedores - Brown and Ryan Limited and 1963 Montreal Shiplining Co. Ltd. 152 50-35 Stickers for small Boats (Floyd Helmer) - St. Williams, 1963 Ontario 152 50-35-1 Harber Manufacturing Ltd. - Fort Erie, Ontario 1964 152 50-38 Waukesha Motor Co. - United States 1963 152 50-39 Winter Navigation 1963-1967 152 50-39 Shipping of Explosives (Himmelman Supply Co. Ltd.) - La 1963-1964 Have, Nova Scotia 152 50-39-2 Miramichi Shipping - (Heath Steel Mines Ltd.) - Newcastle, 1965 New Brunswick 152 50-40 Quoddy Bay Power Project - New Brunswick 1963-1964 152 50-41 Proposed Grand River Development Project - Ontario 1964-1966 152 50-42 Regulations for Preventing Collisions at Sea and Assistance 1964-1965 to Ships in Distress 152 50-43 Cargo Space on Steamship Carriers - Great Lakes Shipping 1964-1965 152 50-44 Maritime Festivals, Regattas, Boat Races, etc. - Vancouver, 1965 British Columbia 152 50-45 Drownings 1965 152 50-47 Litigation - State of New York vs State of Illinois 1966 152 50-48 Requests for Mooring Sites 1966-1967 152 50-49 Marine Navigation Safety 1967 152 51 Top Wharfage Charges - Comments 1964 152 51 Top Wharfage Charges - Comments 1964-1965 152 51 Administration of Small Harbours and Wharfage Charges 1965-1966 330 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

152 51 Administration of Small Harbours and Wharfage Charges 1966-1967

153 51 Administration of Small Harbours and Wharfage Charges 1967-1968 153 51 Grants in Lieu of Taxes by Harbour Commissions 1964 153 51 Policy regarding Installation of Railway Tracks on 1963 Government Wharves 153 51 List of Public Harbours in Canada 1963 153 51 Comments on Canadian Free Ports 1964 153 51 Rental of Government Wharves - Larry's River, Nova Scotia 1964 153 51-1 "Ontario Harbours Agreement Act" 1963 153 51-1 Act for the Establishment of Harbour Commissions 1963-1966 153 51-1 Harbour Commissions 1966 153 51-1-1 CN Dockyard - St. John's, Newfoundland 1964-1965 153 51-1-1 Newfoundland Canada Steamship Ltd. (Operation of 1964-1967 Halifax to Newfoundland Service) 153 51-1-1 Government and Other Vessels using CN Dockyards and 1963-1966 Drydocks - St. John's, Newfoundland 153 51-1-1 U.S.A.F. Dock and Shed - St. John's Harbour, 1963-1966 Newfoundland 153 51-1-1 Application for Cable Storage Site - St. John's Harbour, 1963 Newfoundland 153 51-1-1 Parking Problems - St. John's Harbour, Newfoundland 1963 153 51-1-1 Formation of Harbour Commission - St. John's, 1963-1965 Newfoundland 153 51-1-1-3 Port Advisory Council - St. John's, Newfoundland 1965 153 51-1-1-4 Port of London - United Kingdom 1965-1966 153 51-1-2 Wharf - North Sydney, Nova Scotia 1965-1967 MG 32, B 34 HON. J. W. PICKERSGILL 331 ______

Vol. File Subject Date

153 51-1-2-1 Right of Way Adjoining Mooring Berths - Sydney Harbour 1964 Port Commission, Nova Scotia 153 51-1-2-2 Industrial Development - Point Edward, Sydney, Nova 1965-1966 Scotia 153 51-1-3-1 Lakehead Harbour, Ontario 1965 153 51-1-3-2 Keefer Terminal - Lakehead (Port Arthur Harbour), Ontario 1966-1967 153 51-1-4 Windsor Harbour Commission 1965-1967 153 51-1-4 Russell St. Property - Windsor Harbour Commission 1963 153 51-1-4-1 Morton Chemical of Canada Ltd. - Windsor Harbour 1964 Commission 153 51-1-5 Toronto Harbour Commissioners 1963-1967 153 51-1-5-1 Tunnel between Toronto Island and Toronto Island Airport - 1965-1966 Toronto Harbour Commissioners 153 51-1-5-2 Exchange of Waterfront Property - Toronto Harbour 1965 Commissioners 153 51-1-5-3 Enquiry to Investigate Alleged Activities on Waterfront in 1967 Toronto 153 51-1-6 Sale of Government Property for Construction of Road - 1963-1964 Hamilton Harbour Commission 153 51-1-6 Hamilton Harbour Commission 1963-1967 153 51-1-6-1 Establishment of Research Centre to Study Water Pollution 1966 in Lakes Erie and Ontario - Hamilton Harbour Commission 153 51-1-8 Nanaimo Harbour Commissioners, B.C. 1964 153 51-1-8 Berthing Facilities for Commercial Fishermen - Nanaimo 1963-1964 Harbour Commission, B.C. 153 51-1-8-1 Water Lots - Nanaimo Harbour Commission, B.C. 1967 153 51-1-9 North Fraser Harbour Commission, B.C. 1963-1967 153 51-1-9 Use of Port Facilities - Fraser River, B.C. 1963 332 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

153 51-1-9-1 Fraser Avenue Bridge - North Fraser Harbour 1966-1967 Commissioners 153 51-1-10 Grosvenor-Laing Agreement of 1954 - New Westminster 1963-1965 Harbour Commissioners, B.C. 153 51-1-10 Port Improvements - General - New Westminster, B.C. 1965 153 51-1-10 History and Development of Elevator Property - New 1963-1964 Westminster Harbour Commissioners, B.C. 153 51-1-10 Debt Structure, New Westminster Harbour Commissions 1963 153 51-1-10 Wharf Lighting Charges - Bella Coola, B.C. 1963-1964

154 51-1-10-1 Application for Water Lot - New Westminster, B.C. 1964 154 51-1-10-2 Fishermen's Dock - New Westminster, B.C. 1964 154 51-1-11 Oshawa Harbour Commission, Ontario 1964-1967 154 51-1-12 Snow Removal (Public Wharf) - Dalhousie, 1963-1964 New Brunswick 154 15-1-13-1 Belleville Marina - Ontario 1965 154 15-1-15 Port Hope Harbour Commission - Ontario 1963-1965 154 15-1-17 Niagara - Ontario 1967 154 51-2 Harbours and Wharves 1965-1967 154 51-2 Public Harbours 1966-1967 154 51-2 Creation of Deep Water Facilities in Eastern Canada 1967 154 51-2 Wharfage Charges on Fishing Vessels on the West Coast 1964 154 51-2-1 Building of Shed on Coastal Wharf - Seal Cove, 1963-1967 Newfoundland 154 51-2-1 Government Pier Facilities - St. John's, Newfoundland 1963 154 51-2-1 Public Harbours Agreement - Newfoundland 1964 154 51-2-1-1 Government Docks and Wharves - Bonavista - Twillingate, 1963-1967 Newfoundland MG 32, B 34 HON. J. W. PICKERSGILL 333 ______

Vol. File Subject Date

154 51-2-1-2 Government Docks and Wharves - (Grand Falls, White 1963-1967 Boy, Labrador) - Newfoundland 154 51-2-1-3 Government Docks and Wharves - (Trinity - Conception) 1964-1967 Newfoundland 154 51-2-1-4 Harbour Study - Corner Brook - Newfoundland 1966 154 51-2-1-5 Government Docks and Wharves - (Burin-Burgeo) 1963-1967 Newfoundland 154 51-2-1-9 Establishment of Public Harbours - Stephenville, 1967-1978 Newfoundland 154 51-2-2 Queen's Wharf - Summerside, P.E.I. 1963 154 51-2-2 Ferry Terminal Facilities - Wood Islands, P.E.I. 1963-1964 154 51-2-2 Lease of Wharf Property - Beach Point, P.E.I. 1963-1964 154 51-2-2 Summerside Right of Way - P.E.I. 1963 154 51-2-2 Rental of Lobster Factory. (Acadian Fishermen's 1963 Cooperative Association) - Egmont, P.E.I. 154 51-2-2 Wharfage Charges - Borden, P.E.I. 1963 154 51-2-2-1 Government Docks and Wharves - King's County, P.E.I. 1964-1967 154 51-2-2-3 Rental Charges at Wharf - Red Head, P.E.I. 1965 154 51-2-2-4 Government Docks and Wharves - Queen's County, P.E.I. 1965-1967 154 51-2-2-5 Wharves and Docks - Prince County, P.E.I. 1966 154 51-2-3 Harbour Facilities - Digby, Nova Scotia 1963-1967 154 51-2-3 Harbour Facilities - Pictou, Nova Scotia 1963-1965 154 51-2-3 Wharf Facilities - Canso and Mulgrave - Nova Scotia 1963-1967 154 51-2-3 Wharf Facilities - Yarmouth, Nova Scotia 1963-1967 154 51-2-3 Wharf Facilities - (East Ferry Wharf) - Digby, Nova Scotia 1963-1965 154 51-2-3 Proposed Rent Increase for Booth Fisheries Ltd. - Petit De 1963 Grat, Nova Scotia 334 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

154 51-2-3 Removal of Shed - Clarke's Harbour, Nova Scotia 1963 154 51-2-3 Public Dump - Yarmouth Harbour, Nova Scotia 1963-1964 154 51-2-3 Wharfage Charges - Daysprings, Nova Scotia 1963-1964 154 51-2-3 Storing of Lobster Crates - Forbes Point, Nova Scotia 1963 154 51-2-3 Request to Keep Boat at Wharf - Port Hood, Nova Scotia 1963

155 51-2-3-1 Storing of Lobster Crates - Central Port Mouton, Nova 1964 Scotia 155 51-2-3-2 Disposal of Wharf Shed - Sonora, Nova Scotia 1964 155 51-2-3-3 Bait House on Wharf - Wallace, Nova Scotia 1964 155 51-2-3-4 Wharf - (General) Shelburne, Nova Scotia 1964-1965 155 51-2-3-4 Minesweepers to be used as Patrol Vessels on Atlantic 1964 Coast 155 51-2-3-6 Government Railway Wharf - Lunenburg, Nova Scotia 1963-1966 155 51-2-3-7 Building on Wharf - Port Maitland, Nova Scotia 1964 155 51-2-3-8 Wharf - (General) - Newellton, Nova Scotia 1964-1965 155 51-2-3-9 Docks and Wharves - (General) - Shelburne, Yarmouth, 1964-1967 and Clare, Nova Scotia 155 51-2-3-10 Government Wharves - (General) - Queens - Lunenburg, 1964-1967 Nova Scotia 155 51-2-3-11 Government Wharves (General) - Cape Breton North 1965-1967 Victoria, Nova Scotia 155 51-2-3-13 Wharves and Docks - (General) - Cumberland, Nova 1966 Scotia 155 51-2-3-14 Wharf Improvement - Pictou Landing, Nova Scotia 1966-1967 155 51-2-3-15 Parking on Caribou Ferry Terminal, Nova Scotia 1966 155 51-2-3-16 Wharves and Docks - (General) - Inverness - Richmond - 1966-1967 Nova Scotia MG 32, B 34 HON. J. W. PICKERSGILL 335 ______

Vol. File Subject Date

155 51-2-3-17 Light Installation - East Jeddore, Nova Scotia 1966 155 51-2-3-18 Wharf Improvements - Colchester - Hants, Nova Scotia 1967 155 51-2-4 Formation of Harbour Commission - Bathurst, New 1963 Brunswick 155 51-2-4 Dredging and Wharf Facilities on Restigouche River, New 1963-1965 Brunswick 155 51-2-4 Use of Public Wharf by Fishermen - Cape Tormentine, New 1963 Brunswick 155 51-2-4 Use of Beaches in the Bay of Fundy - New Brunswick 1963 155 51-2-4 Wharf Facilities - Moncton, New Brunswick 1963 155 51-2-4-1 Docks, Wharves and Harbours - Restigouche - 1963-1967 Madawaska, New Brunswick 155 51-2-4-2 Harbour Improvements - Tracadie, New Brunswick 1964 155 51-2-4-3 Request for Permission to lay Pipeline across Public Wharf 1964 Approach - Shippegan, New Brunswick 155 51-2-4-4 Wharves and Docks - (General) - Northumberland - 1963-1965 Miramichi, New Brunswick 155 51-2-4-5 Wharves and Docks - (General) - Gloucester County, New 1965-1967 Brunswick 155 51-2-4-6 Wharves and Docks - (General) - Westmorland - New 1965 Brunswick 155 51-2-4-7 Wharves and Harbours - (General) - Charlotte, New 1967 Brunswick 155 51-2-5 Port Facilities - Sorel, Quebec 1963-1967 155 51-2-5 Lighting of Wharves - St-Maurice de L'Echourie and Anse à 1963-1966 Valleau, P.Q. 155 51-2-5 Construction of Filtration Plant - Contrecoeur, P.Q. 1963 155 51-2-5 Wharfage - Berthier-en-Bas, P.Q. 1963 336 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

155 51-2-5 Wharf at Father Point - La paroisse Ste-Anne de-la-Pointe - 1963 Au-Père, Québec 155 51-2-5 Reconstruction of Shed on Wharf - Les Mechins, P.Q. 1963 155 51-2-5 Construction of Fishing Hut - Côte Neuve, P.Q. 1963 155 51-2-5 Wharfage Dues - Sorel, P.Q. 1963-1964 155 51-2-5 Light on Wharf - Douglastown, Gaspé, Québec 1963 155 51-2-5 Lighting of Harbour - Ste-Thérèse, Gaspé, P.Q. 1963 155 51-2-5 Wharf - Ste-Anne-de-Beaupré, P.Q. 1963 155 51-2-5 Installation of Railing around Public Wharf - Alma, P.Q. 1963 155 51-2-5 Lights on Wharf - St-Irenée, P.Q. 1963 155 51-2-5 Wharf Destroyed by Fire - Forestville, Québec 1963 155 51-2-5-1 Wharfage Charges - Chicoutimi, Québec 1963-1964 155 51-2-5-2 Premises at Québec Harbour - Longshoremen's Association 1964 of Quebec 155 51-2-5-3 Repairs to Wharf - St-Fabien, Québec 1964 155 51-2-5-4 National Harbours Board - Grindstone Harbour, Quebec 1964-1965 155 51-2-5-5 Construction of Deep Sea Wharf - Baie St-Paul, Quebec 1964 155 51-2-5-6 Condition of Wharves - Stanstead County, Quebec 1964 155 51-2-5-7 Wharf Improvements - Cap-Chat, Quebec 1964 155 51-2-5-8 Wharf at Pointe-Au-Pic, Québec 1964-1968 155 51-2-5-9 Ste-Flavie Wharf, Quebec 1964 155 51-2-5-10 Deep Sea Wharf - Berthier Region of Quebec 1964 155 51-2-5-11 Installation of Launching Ramp - (Vale Perkins Wharf) - 1964 Quebec 155 51-2-5-12 Wharfage Charges - Baie Comeau Wharf, Quebec 1964 155 51-2-5-13 Wharves - (General) - Saint John River, New Brunswick 1964-1967 155 51-2-5-14 Port Facilities - Varennes, Quebec 1964-1965 MG 32, B 34 HON. J. W. PICKERSGILL 337 ______

Vol. File Subject Date

155 51-2-5-15 New Wharf - Valleyfield, Quebec 1964-1965 155 51-2-5-16 Wharf - (General) - Havre - Aubert, Quebec 1964-1966 155 51-2-5-17 Wharf Improvements - St-Francis-Xavier de Verchères, 1963-1965 Québec 155 51-2-5-18 Request to Park Potato Chip Wagon on Wharf - Roberval, 1965 Quebec 155 51-2-5-19 Wharf (Landing Ramp) - Baie Comeau, Quebec 1965 155 51-2-5-20 Leasing of J-F. Pouliot Wharf - Rivière-du-Loup, Québec 1965 155 51-2-5-21 Government Wharves and Docks - (General) - Iles-de-la- 1964-1967 Madeleine, Quebec 155 51-2-5-22 Port Development - Cacouna, Quebec 1962-1967 155 51-2-5-23 Government Docks and Wharves - (General) Bonaventure, 1966-1967 Quebec 155 51-2-5-24 Use of Wharf - Kipawa, Quebec 1966 155 51-2-5-25 Docks and Wharves - (General) - Saguenay, Quebec 1966-1967 155 51-2-5-26 Water Line - Rimouski, Quebec 1966-1967 155 51-2-5-27 Sale of Wharf - Knowlton's Landing Wharf, Quebec 1966-1967 155 51-2-5-28 Repairs to Wharf - Contrecoeur, Quebec 1966-1967 155 51-2-5-29 Building on Wharf - Sandy Beach Wharf, Quebec 1966 155 51-2-5-31 Construction of Wharf - Portneuf, Quebc 1967 155 51-2-5-34 Lighting and Widening of Roads on Government Wharves - 1967 Township of Stratford, Quebec 155 51-2-5-35 Docks and Wharves - (General) - Matane, Quebec 1967

156 51-2-6 Harbour Improvements - Sarnia Ontario 1963-1967 156 51-2-6 Wharves and Docks - Mitchell's Bay, Ontario 1967 156 51-2-6 Harbour Improvements - Port Darlington, Ontario 1963-1965 338 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

156 51-2-6 Docks and Wharves - Bruce Constituency (Port Elgin) and 1963-1967 Kincardine), Ontario 156 51-2-6 Docks and Wharves - Northumberland Constituency, 1966-1967 Ontario 156 51-2-6 Harbour Development - Cornwall, Ontario 1963-1966 156 51-2-6 Harbour Improvements - Goderich, Ontario 1963-1967 156 51-2-6 Harbour Facilities - Kingston, Ontario 1963-1967 156 51-2-6 Docks and Wharves - Leeds Constituency - Ontario 1963-1966 156 51-2-6 Docks and Wharves - Norfolk Constituency (Port Rowan 1966-1967 and Port Dover), Ontario 156 51-2-6 Wharf Improvements - Sombra, Ontario 1967 156 51-2-6 Harbour Development - Port Credit, Ontario 1963-1965 156 51-2-6 Wharfage Charges - Bayfield, Ontario 1966-1967 156 51-2-6 Rebuilding of Docks on Humber River - Toronto - Humber 1967 Yacht Club 156 51-2-6 Docks and Wharves - Algoma East Constituency 1966 (Chapleau, Meldrum Bay, and Manitowaning), Ontario 156 51-2-6 Harbour Development - Port Maitland, Ontario 1966-1967 156 51-2-6 Harbour Improvement - Wheatley and Erieau, Ontario 1963-1967 156 51-2-6 Wharf Improvements - Rideau River, Ontario 1963-1966 156 51-2-6 Buildings on Wharf - Tobermory, Ontario 1963 156 51-2-6 Docking Facilities - Belleville Harbour, Ontario 1963-1965 156 51-2-6 Wharf and Breakwater Wall - Port Dover, Ontario 1963-1965 156 51-2-6 Docking Space - Gananoque, Ontario 1963-1964 156 51-2-6 Floating Wharf for Seaplanes - Eastmain, Ontario 1963-1964 156 51-2-6 Dredging of Channel between Head Lake and Grass Lake, 1963-1964 Ontario and Wharf Extension on Head Lake MG 32, B 34 HON. J. W. PICKERSGILL 339 ______

Vol. File Subject Date

156 51-2-6 Water Pumping Station on Public Wharf - Sand Point, 1963 Ontario 156 51-2-6 Public use of Wharves - Main Duck Island and Long Point 1963 Harbour, Prince Edward County, Ontario 156 51-2-6 Repairs to Government Wharves - Baysville, Ontario 1963 156 51-2-6 Repairs to Government Wharf - Glenmount Wharf, Lake of 1963 Bays, Ontario 156 51-2-6 Installation of Light - Cook Bay Shoal, Lake Simcoe, 1963 Ontario 156 51-2-6 Rental of Government Wharf - Young's Point Lock, Ontario 1963 156 51-2-6 Gasoline Lease for Government Wharf - Little Current, 1963 Ontario 156 51-2-6 Dredging - Oliphant, Ontario 1963 156 51-2-6-1 Installation of Gas Pump on Wharf - Meldrum Bay, Ontario 1964 156 51-2-6-2 Government Wharves and Docks - Kenora - Rainy River 1963-1967 Constituency, Ontario 156 51-2-6-3 Ferry Services and Terminals - Owen Sound, Ontario 1963-1966 156 51-2-6-4 Berthing Rates Increase 1964 156 51-2-6-5 Wharfage Charges - Sombra, Ontario 1964-1965 156 51-2-6-7 Wharves and Docks - Essex South County, Ontario 1964-1967 156 51-2-6-8 Wharf - Barrie, Ontario 1964-1967 156 51-2-6-10 Lack of Gasoline Pump on Dock - Southampton, Ontario 1964 156 51-2-6-11 Wharvesand Docks - Essex South County, Ontario 1964-1966 156 51-2-6-12 Wharves and Docks - Gore Bay, Ontario 1964 156 51-2-6-13 Camping on Government Wharf - Coldwater, Ontario 1964 156 51-2-6-14 Problems at Government Dock - Horseshoe Lake, Ontario 1964 156 51-2-6-15 Docking Privileges - Bay of Quinte, Ontario 1964-1965 340 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

156 51-2-6-16 Proposal to Build Marina - Zurich, Ontario 1965 156 51-2-6-17 Removal of Quirt Dock - West Ferris, Ontario 1965 156 51-2-6-18 Proposed Waterfront Park - Sarnia, Ontario 1965 156 51-2-6-19 Harbour Improvements - Grand Bend, Ontario 1965 156 51-2-6-20 Access to Government Wharf - Lake Scugog, Ontario 1965 156 51-2-6-21 New Wharf - Frankford, Ontario 1965 156 51-2-6-22 Wharves - (General) - Durham Constituency, Ontario 1965-1967 156 51-2-6-23 Harbour Development - Cobourg, Ontario 1966 156 51-2-6-24 Lease of Dock Property - Port Burwell, Ontario 1966 156 51-2-7 Harbours and Wharves - (General) - Manitoba 1966-1967 156 51-2-7 Construction of Wharf on MacKenzie River - Lower Hay, 1963 Alberta 156 51-2-10 Harbour and Port Development - Prince Rupert, B.C. 1965-1967 156 51-2-10 Harbour and Port Development - Prince Rupert, B.C. 1965 156 51-2-10 Harbour and Port Development - Prince Rupert, B.C. 1967

157 51-2-10 Government Docks and Wharves - Comox and Port 1963-1967 Alberni, B.C. 157 51-2-10 Government Docks and Wharves - Capilano, B.C. 1963-1967 157 51-2-10 Lighting on Wharf - Port Clements, B.C. 1964-1965 157 51-2-10 Rental Charge on Erie Street Floats - Victoria, B.C. 1963-1964 157 51-2-10 Lack of Docking Facilities - Prince Rupert, B.C. 1963-1966 157 51-2-10 Wharf Facilities - Tsehum Harbour and Shaol Bay, British 1963-1964 Columbia 157 51-2-10-1 Wharf and Berthing Facilities - Port Albernie, British 1964-1967 Columbia 157 51-2-10-2 Wharf used by Ferry - Whaleton, British Columbia 1964 MG 32, B 34 HON. J. W. PICKERSGILL 341 ______

Vol. File Subject Date

157 51-2-10-3 Float Facilities - Prince Rupert, B.C. 1964-1967 157 51-2-10-4 Tidal Wave Damage to Dept. of Transportation Instalations 1964 - British Columbia 157 51-2-10-5 Need for Port Improvement - British Columbia 1964 157 51-2-10-6 Government Wharf - Westview, B.C. 1964 157 51-2-10-7 General - Prince Rupert and Ocean Falls, B.C. 1963-1964 157 51-2-10-8 Small Boat Mooring - New Westminster, B.C. 1965 157 51-2-10-9 Harbour Development - Stewart, B.C. 1965-1967 157 51-2-10-10 Harbour Facilities - Lund and Horseshoe Bay, B.C. 1965-1967 157 51-2-10-11 Docking Facilities - Porpoise Harbour, Prince Rupert, 1965 British Columbia 157 51-2-10-12 Additional Port Facilities in British Columbia 1965 157 51-2-10-13 Extension of Vancouver Harbour Limits 1966-1967 157 51-2-10-13 Extension of Harbour Limits (Roberts Bank Development) - 1967-1968 Vancouver, B.C. (news clippings) 157 51-2-10-13 Extension of Harbour Limits - British Columbia 1966-1967 157 51-2-10-14 Development of Habour Facilities - Squamish, British 1965-1967 Columbia 157 51-2-10-15 Proposed Trucking Route and Docking Facilities - Sidney, 1966 Vancouver and Victoria, British Coluimbia 157 51-2-10-16 Harbour Facilities - Fraser, Surrey, British Columbia 1966-1967 157 51-2-10-17 Improved Port Facilities - Kitimat, B.C. 1967 157 51-2-11-1 Docks and Wharves - Hay River, N.W.T. 1967 157 51-3-1 Use of Governor General's Name for Floating Dock 1964 157 51-4 Storm Damage Reports - St. John's, Newfoundland 1966 157 52-1 Aids to Navigation - St. Lawrence Seaway (International 1965-1967 Association of Great Lakes Ports) 342 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

157 52-1 Aids to Navigation 1965-1966 157 52-1-1 Aids to Navigation. Request for Light - Merasheen Island, 1963 Newfoundland 157 52-1-1-1 Light on Wharf - Summerford, Newfoundland 1964 157 52-1-1-2 Aids to Navigation - Roddickton, Newfoundland 1964 157 52-1-1-3 Aids to Navigation - Burin - Burged Constituency, 1964-1966 Newfoundland 157 52-1-1-4 Aids to Navigation - General - Newfoundland 1964-1967 157 52-1-1-5 Aids to Navigation - General - Trinity - Conception 1964-1965 Constituency, Newfoundland 157 52-1-1-6 Aids to Navigation - General - St. John's East Constituency, 1964-1965 Newfoundland 157 52-1-1-7 Aids to Navigation - Humber - General - St. George`s 1964-1966 Constituency, Newfoundland 157 52-1-1-8 Aids to Navigation - General - Bonavista - Twillingate, 1964-1967 Newfoundland 157 52-1-2-1 Aids to Navigation - General - King's County, P.E.I. 1964-1968 157 52-1-3 Aids to Navigation. Cumberland Constituency, Nova Scotia 1963-1967 157 52-1-3 Discontinuance of Chain 6 in the Decca Navigation System - 1963 Complaints - Nova Scotia 157 52-1-3 Sale of Range Lights - West Arichat, Nova Scotia 1963 157 52-1-3 Installation of Signal System - Alder Point (Cape Breton), 1963-1966 Nova Scotia 157 52-1-3-1 Aids to Navigation - Shelburne - Yarmouth - Clare 1963-1967 Constituency, Nova Scotia

158 52-1-3-2 Aids to Navigation - Queens - Lunenburg Constituency, 1964-1967 Nova Scotia 158 52-1-3-3 Aids to Navigation - Halifax, Nova Scotia 1963-1967 MG 32, B 34 HON. J. W. PICKERSGILL 343 ______

Vol. File Subject Date

158 52-1-3-4 Aids to Navigation - Inverness - Richmond Constituency, 1963-1966 Nova Scotia (Hon. A.J. MacEachen) 158 52-1-3-5 Aids to Navigation - Antigonish - Guysborough, Nova 1963-1967 Scotia 158 52-1-3-6 Aids to Navigation - Port Mouton Harbour and Gunning 1964-1967 Cove, Nova Scotia 158 52-1-3-7 Aids to Navigation - Queen's County, Nova Scotia 1964-1966 158 52-1-3-8 Aids to Navigation - White Point, Nova Scotia 1965 158 52-1-3-9 Aids to Navigation - Halifax, Dartmouth County, Nova 1967 Scotia 158 52-1-3-10 Aids to Navigation - Digby - Annapolis - Kings 1967 Constituency, Nova Scotia 158 52-1-4 Removal of Buoys - Shippegan Harbour, 1963-1966 New Brunswick 158 52-1-4 Request for Beacon on Cow Passage at Whitehead - Grand 1963-1964 Manan, New Brunswick 158 52-1-4 Signal Sytem - Anse Bleue Wharf, Gloucester County, New 1963-1964 Brunswick 158 52-1-4 Buoys - Miscou Harbour, New Brunswick 1963 158 52-1-4 Need for Electric Light - St. Simon, New Brunswick 1963 158 52-1-4 Aids to Navigation - Bathurst, New Brunswick 1963 158 52-1-4-1 Aids to Navigation - Gloucester County, New Brunswick 1963-1967 158 52-1-4-2 Aids to Navigation - Charlotte Constituency, 1963-1967 New Brunswick 158 52-1-4-4 Aids to Navigation - Royal Constituency, 1967 New Brunswick 158 52-1-5 Drifting of Buoy - Ste. Cécile, New Brunswick 1963-1964 158 52-1-5 Buoys in Channel on Rivière des Prairies, Québec 1963-1966 158 52-1-5 Aids to Navigation - Trois Rivières, Quebec 1966 344 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

158 52-1-5 Aids to Navigation - St. François River, Quebec 1963-1967 158 52-1-5 Aids to Navigation - La Malbaie, Quebec 1963 158 52-1-5 Accident Report (Boat striking buoy) - St. Francis Lake, 1963-1965 Quebec 158 52-1-5 Buoys on the Ottawa River - Ontario and Quebec 1963 158 52-1-5 Aids to Navigation - Anse-au-Griffon, Quebec 1963 158 52-1-5 Misplaced Buoys in St. Lawrence River 1963 158 52-1-5 Aids to Navigation between Varennes and Boucherville on 1963 St. Lawrence River, Quebec 158 52-1-5 Aids to Navigation - Quebec Waterways 1963 158 52-1-5-1 Aids to Navigation - L'Assomption River, Quebec 1964 158 52-1-5-3 Aids to Navigation - Saguenay Constituency, Quebec 1964-1967 158 52-1-5-4 Aids to Navigation - Chambly Constituency, Quebec 1964-1966 158 52-1-5-5 Aids to Navigation - Gaspé Constituency, Quebec 1963-1967 158 52-1-5-6 Aids to Navigation - Rivière-du-Loup, Quebec 1964 158 52-1-5-7 Aids to Navigation - Valleyfield, Quebec 1964-1967 158 52-1-5-9 Aids to Navigation - Louiseville, Quebec 1964 158 52-1-5-10 Aids to Navigation - Magdalen Island 1963-1965 158 52-1-5-11 Aids to Navigation - Longueuil, Quebec 1964 158 52-1-5-12 Aids to Navigation - Montreal Port Council 1965 *See also File 56-5-4 158 52-1-5-13 Aids to Navigation - Vaudreuil - Soulanges Constituency, 1965-1967 Quebec 158 52-1-5-14 Aids to Navigation - Dutchman Rapids, Quebec 1965 158 52-1-5-15 Aids to Navigation - Champlain Constituency, Quebec 1965-1966 158 52-1-5-16 Aids to Navigation - Lac St. Jean Constituency, Quebec 1965, 1967 MG 32, B 34 HON. J. W. PICKERSGILL 345 ______

Vol. File Subject Date

158 52-1-5-17 Aids to Navigation - Jacques-Cartier, LaSalle Constituency, 1965-1966 Quebec 158 52-1-5-18 Aids to Navigation - Villeneuve Constituency (Réal 1966 Caouette, M.P.), Quebec 158 52-1-5-20 Aids to Navigation - Lakes Simon and Barriere, La Belle 1966-1967 Constituency, Quebec 158 52-1-5-21 Aids to Navigation - Lake St. Louis, Quebec 1967 158 52-1-6 Lights on Docks at Couchiching Park, Orillia, Ontario 1963 158 52-1-6 Removal of Buoys - Oro Station, Ontario 1963 158 52-1-6 Range Lights leading into Pefferlaw River, Ontario 1963 158 52-1-6 Navigation Lights, Lake Muskoka, Ontario 1963 158 52-1-6 Fog Alarm System - Upper Fighting Island, Detroit River 1963-1964 (Essex West - , M.P.), Ontario 158 52-1-6 Aids to Navigation - Georgian Bay area, Ontario 1963-1964 158 52-1-6 Aids to Navigation - Stormount Constituency, Ontario 1963-1967 158 52-1-6-1 Aids to Navigation - Kenora-Rainy River Constituency, 1963-1967 Ontario 158 52-1-6-2 Buoy Service in Ottawa River between Mattawa and Des 1964 Joachims Rapids, Ontario 158 52-1-6-3 Aids to Navigation - Essex South Constituency, Ontario 1964-1966 (Eugene , M.P.) 158 52-1-6-4 Aids to Navigation - York North Constituency (John 1964-1966 Addison, M.P.), Ontario 158 52-1-6-5 Aids to Navigation - Port Hope Harbour, Ontario 1964 158 52-1-6-6 Aids to Navigation - Glengarry Constituency, Ontario 1963-1967

159 52-1-6-7 Aids to Navigation - Brant-Haldimand Constituency, 1963-1966 Ontario 346 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

159 52-1-6-8 Aids to Navigation - Simcoe East Constituency, Ontario 1964-1966 159 52-1-6-9 Aids to Navigation - Essex East Constituency, Ontario 1963-1967 159 52-1-6-10 Aids to Navigation - Algoma East Constituency, (L.B. 1963-1967 Pearson, M.P.), Ontario 159 52-1-6-15 Aids to Navigation - Elgin Constituency, Ontario 1965-1966 159 52-1-6-19 Aids to Navigation - Northumberland Constituency, (Pauline 1965 Jewett, M.P.), Ontario 159 52-1-6-22 Aids to Navigation - Renfrew South Constituency, (J.J. 1967 Greene, M.P.), Ontario 159 52-1-6-23 Aids to Navigation - Victoria Constituency, Ontario 1967 159 52-1-6-24 Aids to Navigation - Renfrew North Constituency, Ontario 1967 159 52-1-7 Aids to Navigation - Lake Winnipeg, Manitoba Alberta 1963-1967 159 52-1-7-1 Aids to Navigation - Wetaskiwin Constituency, Alberta 1964 159 52-1-10 Aids to Navigation - Reedman Point, Shuswap Lake, British 1964 Columbia 159 52-1-10 General Operations of Wharf - Shoal Harbour, British 1963-1965 Columbia 159 52-1-10 Aids to Navigation - Skeena Constituency, British Columbia 1963-1966 159 52-1-10 Aids to Navigation - Resolutions of Prince Rupert 1963-1967 Fishermen's Co-operative Association 159 52-1-10-1 Aids to Navigation - Howe Island, West Vancouver, British 1964 Columbia 159 52-1-10-2 Aids to Navigation - Comox - Alberni Constituency, British 1964-1967 Columbia 159 52-1-10-3 Aids to Navigation - Kootenay West Constituency, British 1963-1968 Columbia 159 52-1-10-4 Aids to Navigation - Cariboo Constituency, British 1964 Columbia 159 52-1-10-5 Aids to Navigation - New Westminster Constituency, British 1965-1966 Columbia MG 32, B 34 HON. J. W. PICKERSGILL 347 ______

Vol. File Subject Date

159 52-1-10-6 Aids to Navigation on the West Coast Submission - United 1966 Fishermen and Allied Workers` Union 159 52-1-10-7 Aids to Navigation - Vancouver - Burrard Constituency 1966 (Ron Basford, M.P.), British Columbia 159 52-2 Lighthouses 1967 159 52-2-1 Light Station (New Building) - Wabana, Bell Island, 1963-1964 Newfoundland 159 52-2-1 Road Condition from Portugal Cove South to the Cape 1963-1964 Race Lighthouse, Newfoundland 159 52-2-1-2 Lighthouses - Bonavista, Newfoundland 1964 159 52-2-1-3 Lighthouses - Newfoundland 1963-1967 159 52-2-1-4 Lighthouses - Trinity - Conception Constituency, 1964-1967 Newfoundland 159 52-2-1-5 Lighthouses - Burin-Burgeo Constituency, Newfoundland 1964-1966 159 52-2-1-6 Lighthouse (Restoration) - , Newfoundland 1964 159 52-2-1-7 Lighthouses - St. John's West Constituency, Newfoundland 1964-1967 159 52-2-1-8 Lighthouses - Bonavista - Twillingate Constituency, 1964-1967 Newfoundland 159 52-2-2 Lighthouses - Prince Edward Island 1964-1965 159 52-2-3 Lighthouses - (Telephone Service) - Cape North, Nova 1963-1967 Scotia 159 52-2-3 Light Station (Telephone Facilities) - Cape Sable, Nova 1963-1965 Scotia 159 52-2-3 Light Station (Electrification) - Ironbound Island, Nova 1963 Scotia 159 52-2-3 Lighthouse (Repairs) - Grandique, Nova Scotia 1963 159 52-2-3 Lighthouse (Condition) - Marble Mountain, Nova Scotia 1963 159 52-2-3 Steel Tower as Base for Wedge Island Light - Guysborough 1963 County, Nova Scotia 348 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

159 52-2-3 Lighthouse (Wearing away of bank) - Five Island, Nova 1963-1964 Scotia 159 52-2-3 Lighthouse (Purchase) - Monroe's Point, St. Ann`s, Nova 1963 Scotia 159 52-2-3-1 Purchase of Lightkeeper's House - Fort Point, Nova Scotia 1964-1965 159 52-2-3-2 Lighthouses - Antigonish - Guysborough Constituency, 1964-1966 Nova Scotia 159 52-2-3-3 Lighthouses - Inverness - Richmond Constituency, Nova 1963-1967 Scotia 159 52-2-3-4 Light Station - Cariboo Island, Nova Scotia 1964-1967 159 52-2-3-5 Lighthouse - Seal Island Bridge, Victoria County, Nova 1964 Scotia 159 52-2-3-6 Lighthouses - Nova Scotia 1965-1967 159 52-2-4 Lighthouse - Petite Lameque, New Brunswick 1963-1964 159 52-2-4-1 Lighthouses - Gloucester Constituency (Hedard Robichaud, 1963-1966 M.P.) New Brunswick 159 52-2-4-2 Lighthouse - St. Louis Gully, Kent County, New Brunswick 1964(?)- 1966 159 52-2-4-3 Lighthouses - New Brunswick 1964-1967 159 52-2-4-4 Lighthouses - Northumberland - Miramichi Constituency, 1965 New Brunswick 159 52-2-4-5 Lighthouses - Restigouche - Madawaska Constituency, 1965-1966 New Brunswick 159 52-2-5 Lighthouse - (Radio - Telephone Communications) - Brandy 1963-1964 Pot Island, Quebec 159 52-2-5 Lighthouse Site - between Champlain and Batiscan, Quebec 1963 159 52-2-5 Lighthouse - Thames River, Ontario 1965-1966 159 52-2-5-1 Lighthouses - Gaspé Constituency, Quebec 1964-1966 159 52-2-5-2 Lighthouse - St. Marguerite - Gallix, Quebec 1964 MG 32, B 34 HON. J. W. PICKERSGILL 349 ______

Vol. File Subject Date

159 52-2-5-3 Lighthouses - Saguenay Constituency, Quebec 1965-1966 159 52-2-5-4 Lighthouse - L'Étang du Nord, Quebec 1966 160 52-2-6 Lighthouse - Pelee Passage, Ontario 1963 160 52-2-6 General - Manitoulin Historical Society - Meldrum, Ontario 1963-1966 160 52-2-6 Lighthouse - Port Burwell, Ontario 1963-1964 160 52-2-6-1 Lighthouse - Batchewana Point, Ontario 1964 160 52-2-6-2 Lighthouse - Griffiths Island, Ontario 1965-1966 160 52-2-6-3 Lighthouse - False Duck Island, Ontario 1965-1967 160 52-2-6-4 Lighthouse - Cape Croker, Ontario 1966 160 52-2-10 Report from Lighthouse Keeper - Klemtu, British Columbia 1963 160 52-2-10 Lighthouse - Park West Vancouver, British Columbia 1962-1964 160 52-2-10 Lighthouses - West Coast Vancouver Island, British 1964 Columbia 160 52-2-10 Lighthouse - Saturna Island, British Columbia 1963 160 52-2-10 Lighthouse - Rose Spit, Queen Charlotte Islands 1963 160 52-2-10-1 Lighthouses - Comox - Alberni Constituency, British 1964-1967 Columbia 160 53 Canadian Maritime Commission 1963-1967 160 53-1 Briefs concerning Canadian Deep Sea Fleet and Canadian 1963-1967 Merchant Marine 160 53-1 Comments regarding Lack of Deep Sea Merchant Fleet in 1963-1968 Canada 160 53-1 Canadian Merchant Marine - Union of Marine and 1963 Shipbuilding Workers of Canada 160 53-1 Canadian Merchant Marine - Marine Workers' and 1963 Boilermakers' Industrial Union 350 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

160 53-1 Canadian Merchant Marine - Kouri Importing and 1963 Brokerage Company Ltd. 160 53-1-4 Canadian Merchant Marine - Marine Workers' Federation 1964-1967 160 53-1-5 United States Merchant Marine 1967 160 53-2 Ship Construction Assistance. Lawrence Sweeney Fisheries 1963-1965 Limited - Nova Scotia 160 53-2 Ship Construction Assistance. Mars Tarnowsky - British 1963 Columbia 160 53-2 Ship Construction Assistance. Confederation of National 1963-1966 Trade Unions 160 53-2 Construction Subsidy. Captain Thomas Winsor - 1963-1966 Newfoundland 160 53-2 Construction Subsidy. Syndicat des travailleurs des 1963 chantiers - Quebec 160 53-2 Summary of Work in Major Canadian Shipyards 1965 160 53-2 Use of Escrow Funds to Construct Fishing Trawlers. 1963 National Sea Products Limited - Nova Scotia 160 53-2 Ship Construction Subsidy. Vancouver Tug Boat Company 1963 Limited - British Columbia 160 53-2 Ship Construction Subsidy. John Penny and Sons, Limited - 1963-1964 Ramea, Newfoundland 160 53-2 Shipbuilding Contracts. North Sydney Marine Railways 1963 Limited - Nova Scotia 160 53-2 Ship Construction Assistance - Hamilton Harbour 1963 Commissioners - Ontario 160 53-2 Ship Construction Assistance - City of Toronto, Ontario 1963 160 53-2 Ship Construction Assistance. Cape Breton Co-operative 1963 Fisheries Limited - Nova Scotia 160 53-2 Ship Construction Assistance. Ray J. Bicknell - Vancouver, 1963 British Columbia MG 32, B 34 HON. J. W. PICKERSGILL 351 ______

Vol. File Subject Date

160 53-2 Ship Construction. Canadian National Federated Crafts - 1963 St. John's, Newfoundland 160 53-2 Ship Construction Assistance. Marcus Barge Company 1963 Limited - Vancouver, British Columbia 160 53-2 Ship Construction Assistance 1964-1966 160 53-2 Summary of Work in Major Canadian Shipyards 1963-1964 160 53-2 Ship Construction Assistance - St. Laurent, Quebec 1963 160 53-2 Status of Shipbuilding Subsidy Applications 1964 160 53-2 Subsidized Shipping Services 1965 160 53-2 Progress Payments on Construction of Boats under 1963-1966 Canadian Maritime Commission Program 160 53-2 Shipbuilding Contracts. Erieau Shipbuilding and Drydock 1963-1966 Company Limited - Erieau, Ontario 160 53-2 Shipbuilding Subsidy Program 1963-1966 160 53-2 Shipbuilding Subsidy Program 1965 160 53-2 Ship Construction Assistance Agreement for Payment of 1963-1965 Subsidy 160 53-2-1 Ship Construction Assistance. Bathurst Marine Limited - 1963-1965 P.E.I. 160 53-2-2 Ship Construction Assistance. McKenzie Barge and 1963-1964 Derrick Company Limited - Vancouver, British Columbia 160 53-2-3 Subsidized Steamship Services. Coastal and Inland Waters. 1963-1964 Summary Reports 160 53-2-4 Ship Construction Assistance. La Société de Navigation 1964 Touristique Ltée - Montreal, Quebec 160 53-2-5 Subsidy for Floating Fish Processing Plant. Mersey 1964 Fisheries Limited - Liverpool, Nova Scotia 160 53-2-6 Ship Construction Assistance. Walpole - Algonac Ferry 1964 Lines - Port Lambton, Ontario 352 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

160 53-2-8 Ship Construction Assistance. Albert Audet - Baie St-Paul, 1964 Quebec

161 53-2-9 Ship Construction Assistance (Unloader). Canada 1964 Steamship Lines 161 53-2-10 Ship Construction Assistance. Selkirk Navigation Company 1964 Limited - Selkirk, Manitoa 161 53-2-11 Ship Construction Assistance. (Application) - Yarrows Ltd. 1964 161 53-2-13 Canadian Shipbuilding Policy. Report 1964 161 53-2-14 Ship Construction Assistance. Georgetown, P.E.I. 1964 161 53-2-15 Subsidy on Fishing Vessels over 1000 tons in size - 1964-1965 Newfoundland 161 53-2-16 Pilot Boat for St. John's Harbour, Newfoundland 1964 161 53-2-17 Shipbuilding Contracts. Collingwood Shipyards - 1964-1965 Collingwood, Ontario 161 53-2-18 Ship Construction Assistance (Hospital Ship) - Northern 1964 Newfoundland and Labrador 161 53-2-19 Equalization of the Subsidies for the Construction of Steel 1964 and Wooden Trawlers 161 53-2-20 Ship Construction Assistance. Captain Fernand Dugas - 1965 Quebec 161 53-2-21 Shipbuilding Subsidy Program. Interdepartmental 1965 Committee 161 53-2-21 Shipbuilding Subsidy Program. Interdepartmental 1965-1966 Committee 161 53-2-23 Subsidy for Offshore Drilling Vessel - West Coast 1965 161 53-2-24 Fogo Vessel (New Vessel and Coastal Service) - 1965-1967 Newfoundland 161 53-2-25 Ship Construction Assistance. Wagstaff and Hatfield 1965 Limited - Port Greville, Nova Scotia MG 32, B 34 HON. J. W. PICKERSGILL 353 ______

Vol. File Subject Date

161 53-2-26 Shipbuilding Subsidies 1966 161 53-3 Ferry Service. Rimouski to Blanc Sablon 1963-1967 161 53-3 Ferry Service and Terminals - Ontario 1966 161 53-3 Ferry Service - Matane Godbout Service, Quebec 1963-1967 161 53-3 Ferry Service - Subsidies - Baddeck - Iona Ferry Service, 1963-1964 Nova Scotia 161 53-3 Ferry Service (Canadian Maritime Commission Subsidies) - 1963 St. Lawrence River 161 53-3 Ferry Service Subsidies - Souris, P.E.I.; 1963 161 53-3 Ferry Service Subsidies - Souris, P.E.I.; Magdalen Islands; 1964-1967 Seven Islands; and Pictou, N.S. 161 53-3 Subsidy for Floating Aquarium - Victoria, British Columbia 1963 161 53-3 Subsidies for Canadian ships involved in International Trade 1963-1965 161 53-3 Financial Support for Vancouver Island Ferry System 1963-1964 161 53-3 Ferry Service (General) - Lake Temiscouata, Quebec 1963-1965 161 53-3 Ferry Service Subsidies (Pride of the Fundy) - Service to 1963-1966 Grand Manan and , New Brunswick 161 53-3 Mail Payments on Ferry Services 1965 161 53-3 Payments of Subsidies for Shipping Services - Gaspé, 1963-1964 Québec 161 53-3 Ferry Service. Rivière du Loup - St. Simon Service, 1963-1966 Quebec 161 53-3 Ferry Service Subsidy - North Shore of the Gulf of St. 1963-1964 Lawrence

162 53-3-1 Ferry Service Subsidies. North-South Transportation of 1961-1963 Quebec 354 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

162 53-3-1 Ferry Service Subsidies. North-South Transportation of 1963-1964 Quebec 162 53-3-1 Ferry Service Subsidies. North-South Transportation of 1963-1967 Quebec 162 53-3-1 Ferry Service Subsidies. North-South Transportation of 1964 Quebec 162 53-3-2 Ferry Service Subsidies. Clarke Steamship Limited - 1963-1967 Montreal, Quebec 162 53-3-2 Ferry Service Subsidies. Clarke Steamship Limited - 1967-1968 Montreal, Quebec 162 53-3-2 Ferry Service Subsidies. Clarke Steamship Limited - 1968-1969 Montreal, Quebec 162 53-3-3 Ferry Service Subsidies. North Shore, Prince Edward 1963-1967 Island 162 53-3-4 Ferry Service and Ship Construction Subsidies - Pelee 1964-1966 Island Shipping Company. Essex South Constituency (Eugene , M.P.), Ontario 162 53-3-5 Review of the Operations of Halifax and the Eastern Shore 1963-1967 Boat Service 162 53-3-6 Gaspé Coastal Service. Maritime Agency Incorporated 1964 162 53-3-7 Ferry Service Subsidy. Barkley Sound Transportation 1964 Company - British Columbia 162 53-3-8 Contract for Ferry Service between l'Ile- aux-Coudres and 1964 Les Éboulements, Quebec 162 53-3-9 Ship Subsidy (Hauling of Freight) - between Halifax and 1964 Cheticamp, Nova Scotia 162 53-3-10 Ship Subsidy. Ferry Operation between Sand Point and 1964 Norway Bay, Ontario 162 53-3-11 Transportation Subsidy for Region Extending from Cap- 1964 Chat to Rivière-au-Renard, Quebec MG 32, B 34 HON. J. W. PICKERSGILL 355 ______

Vol. File Subject Date

162 53-3-12 Application for Subsidy for Service between Newfoundland 1965 and East Coast Ports to United States (Blue PeterSteamships Limited) 162 53-3-13 Subsidy, Acadia Fisheries Limited - Mulgrave, Nova Scotia 1965 162 53-3-14 Query regarding Subsidies. (Restigouche Ferries Limited) - 1965 Service between New Brunswick and Quebec 162 53-3-15 Subsidized Shipping Service. Strait of Canso 1963-1967 162 53-3-16 Subsidies - General - Ungava Transports Limited - Cap- 1963 Chat, Quebec 162 53-3-16 Subsidies - General - Ungava Transports Limited - Cap- 1964-1966 Chat, Quebec 162 53-3-17 Subsidy for Replacement of Mission Boat. United Church 1966 of Canada 162 53-3-18 Subsidy for Shipping (Import-Export). Himmelman Supply 1966 Company - La Have, Nova Scotia 162 53-3-19 Subsidy to Operate Ferry between La Passe and Fort 1964-1966 Coulonge, Ontario 162 53-3-20 Transportation Subsidy (carriage of fish) - Ingonish to Glace 1966 Bay, Nova Scotia 162 53-3-21 Subsidized Passenger Service and Mail Carriage - West 1967 Coast, Vancouver Island, B.C. 162 53-3-22 Ferry Service. St. Barbe to Blanc Sablon, Newfoundland 1967 162 53-3-24 Ferry Service. Trois Pistoles, Quebec 1967-1968

163 53-4 Ferry Service Improvements. Algoma East Constituency 1963-1967 (Lester B. Pearson) Ontario 163 53-4 Naming of Car Ferries 1966 163 53-4 Proposed Ferry Service between Cape Breton and 1963-1967 Newfoundland 356 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

163 53-4 Ferry Service between Rimouski and Natashquan, Quebec 1963 163 53-4 Ferry Service to Klemtu and Queen Charlotte Islands, 1963-1966 British Columbia (Northland Navigation Company) 163 53-4 Carrying of Mail on North Shore of Quebec 1963-1964 163 53-4 Sale of Ferry to Department of Transport - M. W. Boome 1963-1965 of Truro, Nova Scotia 163 53-4 Ferry Service - Minas Basin, Nova Scotia 1963 163 53-4 Ferry Service. Magdalen Islands to Cheticamp, Nova 1963-1964 Scotia 163 53-4 Information on New Ferries to be Built 1963 163 53-4 Complaint against Lasqueti Island Ferry, British Columbia 1963 (Monoxide Poisoning) 163 53-4-1 Ferry at the Island Airport in Toronto, Ontario 1964 163 53-4-2 Freight-Car Carrying Ferry - Cabot Strait, Nova Scotia 1964 163 53-4-3 Ferry Service. Ile-aux-Grues and Montmagny, Quebec 1964-1968 163 53-4-5 Ferry Service. Haskins Point, Ontario 1964-1965 163 53-4-7 Increase in Wharfage Charges (Canada Steamship Lines 1965 Cancel Service) - St-Simeon Wharf, Quebec 163 53-4-8 Steamship Services to the Lower North Shore of the St. 1965-1967 Lawrence River 163 53-4-9 Ferry Service. Digby - Saint John 1965-1967 163 53-4-9 Ferry Service. Digby - Saint John and Saint John - 1965 Yarmouth 163 53-4-9 Ferry Service. Digby - Saint John and Saint John - 1966-1967 Yarmouth 163 53-4-10 Re-establishment of Ferry Service to Killarney, Ontario 1965 163 53-4-11 Ferry Service - Eastern P.E.I. and Cape Breton Island 1965-1967 163 53-4-12 Weekly Boat Service. Kincolith, British Columbia 1965 MG 32, B 34 HON. J. W. PICKERSGILL 357 ______

Vol. File Subject Date

163 53-4-13 Direct Shipping Service from Hamilton, Toronto to St. 1965-1967 John's, Newfoundland 163 53-4-14 Ferry Service between Island and Kingston, Ontario 1965 163 53-4-15 Ferry (Mail) Service. Campobello - Deer Island, New 1965-1966 Brunswick 163 53-4-16 New Ferry between Sandusky, Ohio and Point Pelee, 1965-1967 Ontario (, M.P.) 163 53-4-18 Discontinuance of Steamship Passenger Service 1965-1966 163 53-4-19 Request to Re-establish Miquasha - Dalhousie Ferry Service 1965-1967 163 53-4-20 Car Passenger Ferry Service between Cormorant, Malcolm 1965-1966 and Vancouver Island 163 53-4-21 Ferry Service between Sorel and The Islands, Quebec 1966-1967 163 53-4-22 Proposed Ferry Service between Ramea and Burgeo, 1966-1968 Newfoundland 163 53-4-23 Proposed Ferry Service between Goose Bay and St. 1966 Anthony, Quebec 163 53-4-24 Ferry Service between Quebec City and Levis 1966 163 53-4-25 Proposed Passenger Service for Lake Winnipeg, Manitoba 1966 163 53-4-26 Ferry Service on Strait of Belle Isle 1967 163 53-4-27 Ferry Service between Digby Island and Prince Rupert, 1967 British Columbia

164 53-5 Upper Lakes Shipping Company - Toronto, Ontario (J.D. 1963-1967 Leitch, President) 164 53-5 Boat Passenger Service on the St. Lawrence River and 1966 Great Lakes 164 53-5 Report of the Industrial Inquiry Commission (Norris 1963-1964 Commission) on Disruption on Greater Lakes System 164 53-5 Canadian Shipowners Association (General) 1963-1964 358 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

164 53-5 Eligibility of Operating in Canadian Coasting Trade - Marine 1963 Workers' Federation 164 53-5 Applications for Canadian Registry of Vessels 1965-1967 164 53-6 Registration of Canadian Ships (Procedure) 1967 164 53-6 Registry of Canadian Ships (H.B. Dawe Limited - Cupids, 1964-1966 Newfoundland) 164 53-6 Registry of Canadian Ships 1963-1967 164 53-6 Canada Shipping Act (Amendment excluding Canadian 1963 Registry of Commonwealth Ships) 164 53-6 Canadian Registry of Lake Vessels. Hindman 1963-1964 Transportation Company - Owen Sound, Ontario 164 53-6 Shipping Companies (Name changes) 1964-1965 164 53-6 Coasting Trade in the Great Lakes - St. Lawrence Area [1961], 1963-1964 164 53-6 Canadian Registry of L'Oriole - Matane, Quebec 1963-1964 164 53-6 Request for Registry of British Ships Outside Canada. 1963 United Kingdom Ministry of Transport 164 53-6 Canadian Registry of Trawler "Marie-Berthe" - Yarmouth, 1963 Nova Scotia 164 53-6 Importation and Registry of United States Barges 1963 164 53-6 Canadian Registry of "Guess Again I" - Port Alberni, British 1963 Columbia 164 53-6 Transfer from British Registry to Canadian Registry of 1963 Dolomite - Port Colborne, Ontario 164 53-6 Applications for Importation of Ships 1963 164 53-6 Canadian Coasting Trade. Ontario Paper Company 1963-1964 164 53-6-1 Canadian Registry of "British Coast" - Newfoundland 1964 Marine Services 164 53-6-2 Canadian Registry Questions - H.W.C. Gillett Limited and 1963-1967 Windsor Trading Company MG 32, B 34 HON. J. W. PICKERSGILL 359 ______

Vol. File Subject Date

164 53-6-3 Canadian Registry of Foreign Built Ships. Papachristidis 1964-1967 Company - Montreal, Quebec 164 53-6-4 Canadian Registry of "Columbia" (Mission Ship of Anglican 1964 Church) - Campbell River, British Columbia 164 53-6-5 Importation and Canadian Registry of "Columbier". Booth 1964 Fisheries Company - Fortune, Newfoundland 164 53-6-6 Canadian Registry of Ships (Name Duplication) - 1964 "Saguenay" 164 53-6-7 Importation and Canadian Registry of Ships. North Eastern 1965-1966 Fish Industries Limited - Habour Grace, Newfoundland 164 53-8 Purchase or Sale of Ships 1963-1966 164 53-9 Trusteeship (Complaint). N.M. Paterson & Sons Limited - 1963 Fort William, Ontario 164 53-9 Picketing of Ships by Longshoremen (Complaints) - 1963 Steamship Companies 164 53-10 Park Steamship Company - Ottawa, Ontario 1964-1966 164 53-11 Canadian Maritime Commission Annual Reports 1963-1967 164 53-12 Shipbuilding and Repair Facilities. Davie Shipbuilding 1965-1967 Limited - Montreal, Quebec 164 53-12 Shipbuilding. Canadian Vickers Limited - Montreal, Quebec 1963-1967 164 53-12 Shipbuilding. Canadian Vickers Limited - Montreal, Quebec 1968 165 53-12 Contracts and Naval Refit Work Allocated to Shipyards 1964-1967 165 53-12 Canadian Maritime Commission Allocations for Construction 1963 of Ships 165 53-12-1 Placement of Marine Orders in Cape Breton Area 1964-1965 165 53-12-2 Triple Screw Ice Breaker. Associated Electrical Industries 1964 (Canada) Limited - Toronto, Ontario 165 53-13 Voyage Reports. Northland Shipping (1962) Company - 1963 Vancouver, British Columbia 360 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

165 53-14 Fisheries Council of Canada 1963-1964 165 53-14 Ship Construction Assistance Regulations 1963-1964 165 53-14 Ship Construction Assistance Inquiries 1964-1965 165 53-14-1 Canadian Vessel Construction Assistance Act. Comments 1966 165 53-14-2 Canadian Vessel Assistance Regulations. Request for Copy 1964 165 54 St. Lawrence Seaway Authority 1963-1967 165 54-1 Duplication of Seaway Locks at Welland and Lock Facilities 1963, 1966 at Cornwall, Ontario 165 54-1 Desk Book on the St. Lawrence Seaway 1951-1966 165 54-1 Desk Book on the St. Lawrence Seaway 1951-1966 165 54-1 Movement of Shops and Offices 1963-1964 165 54-1 St. Lawrence Seaway Debt Structure 1964 165 54-1 System of Lights at Approaches and at Bridges - Council of 1963 the County of Beauharnois 165 54-1 Tourist Facilities at Welland Canal Locks. Welland Canal 1964 Park Committee 165 54-1-2 Postal Facilities on the St. Lawrence Seaway 1965 165 54-1-3 Water Purification Plant and Sewage Disposal System - St. 1965 Lawrence Seaway at Cornwall, Ontario 165 54-1-4 Proposal to Amend Seaway Regulations. St. Lawrence 1966 Seaway Authority 165 54-1-5 Shore Facilities Required to Accomodate Super Lakers 1967 through St. Lawrence Seaway 165 54-1-6 Construction of an All Canadian Seaway 1966-1967 165 54-3 St. Lawrence River Joint Board of Engineers 1963 165 54-5 Seaway Lease of Lachine Canal Land to Municipality of Ste. 1963 Catherine d’Alexandrie, Quebec 165 54-5-1 Lachine Canal - Leases 1964-1967 MG 32, B 34 HON. J. W. PICKERSGILL 361 ______

Vol. File Subject Date

165 54-5-2 St. Lawrence Seaway Lease. Triagone Incorporated - St. 1965-1966 Lambert, Quebec 165 54-6-1 Reasons for Excluding St. Peters and St. Andrews Canals 1964 from Tolls 165 54-6-2 St. Lawrence Seaway Tolls Dec. 1963- Mar. 1964 165 54-6-2 St. Lawrence Seaway Tolls Apr. 1964- Nov. 1964 165 54-6-2 St. Lawrence Seaway Tolls Mar. 1965- Jan. 1966 165 54-6-2 St. Lawrence Seaway Tolls Feb. 1966- May 1966 165 54-6-2 St. Lawrence Seaway Tolls May 1966- June 1966

166 54-6-2 St. Lawrence Seaway Tolls July 1966- Dec. 1966 166 54-6-2 St. Lawrence Seaway Tolls Dec. 1966- Jan. 1967 166 54-6-2 St. Lawrence Seaway Tolls Jan. 1967- Feb. 1967 166 54-6-2 St. Lawrence Seaway Tolls Mar. 1967- April 1967 166 54-6-2 Welland Canal Tolls 1963-1967 166 54-6-4 St. Lawrence Seaway Tolls. Reclassification of Newsprint 1964 Cargo. N.M. Paterson and Son Limited, Montreal, Quebec 166 54-7 Financial Statements of the St. Lawrence Seaway Authority 1965-1967 166 54-8 Lease of Canal Property. Port Colborne, Ontario 1963-1965 166 54-8 Unused Steamship Laid Up at Cardinal Lock, Ontario 1963 362 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

166 54-8 Construction of Purification Plant - Dixie Island, Quebec 1964 166 54-8 Offer of a Building for Storage. Lock Twinning Project at 1963 Welland, Ontario 166 54-8 Expropriation of Land along Welland Canal, Ontario 1963-1964 166 54-8 Expropriation of Land. St. Lawrence Seaway Authority June 1964- Mar. 1966 166 54-8 Expropriation of Land. St. Lawrence Seaway Authority Apr. 1966- Sept. 1967 166 54-8-1 Seaway Lease Renewal. Welland Club - Welland, Ontario 1964 166 54-8-3 Transfer to City of Cornwall, Ontario of Canal Lands owned 1964 by St. Lawrence Seaway Authority 166 54-8-4 Lease of Welland Ship Canal Lands. St. Lawrence Seaway 1964 Authority 166 54-8-5 Lease of Land from St. Lawrence Seaway Authority. 1964 Sherwin-Williams Company - Montreal, Quebec 166 54-8-6 Disposal of St. Lawrence Seaway Authority Surplus Land at 1964-1966 Laprairie, Quebec 166 54-8-7 Disposal of St. Lawrence Seaway Authority Property at 1964 Beauharnois and Melocheville, Quebec 166 54-8-8 Property Lines of J. A. Daniels and St. Lawrence Seaway 1964 Authority in St. Catharines, Ontario 166 54-8-9 Land for Expo Camping Grounds. St. Lawrence Seaway 1965 Authority 166 54-8-10 Cancellation of Lease to Niagara District Warehouse and 1965 Forwarding Company - Thorold, Ontario. St. Lawrence Seaway Authority 166 54-8-11 Construction of Chalets along St. Lawrence Seaway near 1966 Longueuil, Quebec 166 54-8-12 Expropriation of Land for the Twinning of the Welland Canal 1966-1967 166 54-8-13 Lease of Land to City of St. Lambert, Quebec by St. 1966-1967 Lawrence Seaway Authority MG 32, B 34 HON. J. W. PICKERSGILL 363 ______

Vol. File Subject Date

166 54-8-14 Renewal of Lease. Port Weller Dry Docks Ltd. 1966 166 54-8-15 Expropriation of Land Owned by St. Regis Indian Reserve 1967 on Cornwall Island, Ontario 166 54-9 Reports of Damages Caused by Accidents on St. Lawrence 1963-1967 Seaway 166 54-9 Shoreline Erosion on the St. Lawrence River 1963-1966 166 54-9 Shoreline Erosion on Lake St. Lawrence - Township of 1963 Matilda, Ontario 166 54-10 St. Lawrence Seaway Traffic Reports. St. Lawrence Apr. 1963- Seaway Authority Sept. 1964 166 54-10 St. Lawrence Seaway Traffic Reports. St. Lawrence Oct. 1964- Seaway Authority July 1967 166 54-10 St. Lawrence Seaway Traffic Reports. Memorandum. St. 1964-1966 Lawrence Seaway Authority 166 54-11 Administrative Building and Lookout - St. Lambert Locks, 1963 Quebec 166 54-11 St. Lawrence Seaway Tenders 1963, 1965 166 54-11-1 St. Lawrence Seaway Authority Purchases from Landscape 1964 Contractors - Stormont Constituency, Ontario

167 54-11-2 St. Lawrence Seaway Contract. St. Lawrence Steeplejacks 1964 Company - Montreal, Quebec 167 54-12 St. Lawrence Seaway Authority Requirements for Architects 1966-1967 167 54-12 Contracts. Jacobson Lumber Company - Port Arthur, 1963-1964 Ontario 167 54-12 Contracts. Balfours Limited - Hamilton, Ontario 1963-1964 167 54-12 Contracts. R.V. Anderson and Associates Limited - 1963 Toronto, Ontario 364 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

167 54-12 Contracts. Gord Massie Auto Supply Limited - Port 1963 Colborne, Ontario 167 54-12 Contracts. Niagara Plumbing Supply Company - Niagara 1963 Falls, Ontario 167 54-12 Contracts. Provincial Gas Company - Niagara Falls, 1963 Ontario 167 54-12 Contracts. Wildman and Rhodes and Associates Limited - 1963 Don Mills, Ontario 167 54-12 Contracts. Greater Niagara Chamber of Commerce - 1963 Niagara Falls, Ontario 167 54-12 Contracts. W. Sefton and Associates - Toronto, Ontario 1963 167 54-12 Tenders for Washing Cars and Trucks in Cornwall, Ontario 1963 167 54-12-1 Filming of the Twinning of the Locks on the Welland Canal. 1964 St. Catharines and District Chamber of Commerce - St. Catharines, Ontario 167 54-12-2 Contracts. Gord Massie Auto Supply Limited - Port 1964 Colborne, Ontario 167 54-12-3 Contracts. T.B. Cooil - Toronto, Ontario 1964 167 54-12-4 Contracts. R.T. Lyons - Toronto, Ontario 1964 167 54-12-5 Oil Contract for Chambly Canal, Quebec 1964 167 54-12-6 Contracts C.C. Parker and Associates Limited - Hamilton, 1964 Ontario 167 54-12-7 St. Lawrence Seaway Progess Reports. J. Kates and 1964-1965 Associates - Toronto, Ontario 167 54-12-8 Contracts. Le Laboratoire de Belon Incorporated, 1964 Montreal, Quebec 167 54-12-9 Contracts. Arthur D. Little of Canada Limited - Toronto, 1965 Ontario 167 54-13-10 Contracts. Otaco Limited, Orillia, Ontario 1965 167 54-12-11 Contracts. J. Buscarino Agency - Port Colborne, Ontario 1965 MG 32, B 34 HON. J. W. PICKERSGILL 365 ______

Vol. File Subject Date

167 54-12-12 Land Surveyors for Seaway Work - Welland and Lincoln 1965-1966 Counties, Ontario 167 54-12-13 Tender for Remedial Work along Shoreline - Laprairie 1966 Constituency, Quebec 167 54-12-14 Contracts. Magneto Electric Company - Toronto, Ontario 1966 167 54-12-15 Contracts. James W. MacLaren Limited - Toronto, Ontario 1966-1967 167 54-12-16 Contracts. Stevenson, Hardtke, and Cunningham - Toronto, 1966-1967 Ontario 167 54-12-17 Contracts. O.J. McCulloch and Company - Montreal, 1966 Quebec 167 54-12-18 Contracts. Acres Limited - Toronto, Ontario 1966-1967 167 54-12-19 Contracts. Atkins, Hatch and Associates Limited - Toronto, 1966 Ontario 167 54-12-20 Contracts. Lea, Benoit and Associates - Montreal, Quebec 1966 167 54-12-21 Contracts. Lalande, Tetreault and Associates - 1967 St. Lambert, Quebec 167 54-13 Closing and Opening of St. Lawrence Seaway 1963-1966 167 54-13 Closing of Navigation along St. Lawrence Section of 1964 Seaway 167 54-14 St. Lawrence Seaway Authority 1965, 1967 167 54-14 Lock Site - Sault Ste-Marie,Ontario 1963, 1965, 1967 167 54-14 Complaint. Chembarge Limited - Point Edward, Ontario 1963 167 54-14 Enquiries involving Cardinal and Iroquois, Ontario 1963-1964 167 54-14 Claim Against St. Lawrence Seaway Authority by Russell 1963 Construction Limited - Toronto, Ontario 167 54-14 Painting of International Bridge. Claims for Damages by 1963 City of Cornwall, Ontario to St. Lawrence Seaway Authority 366 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

167 54-14-1 Assistance to Crew Members using St. Lawrence Seaway 1964-1965 167 54-14-2 Dangerous Situation on St. Lawrence Seaway at Longueuil, 1964 Quebec 167 54-14-3 Claim for Damages. Mr. and Mrs. Bernard Royal - 1964 Welland, Ontario 167 54-14-4 Claim Against St. Lawrence Seaway Authority by 1965 Baillargeon Limited - Montreal, Quebec 167 54-14-5 St. Lawrence Seaway Navigation Improvements 1966 167 54-15 Ice Control Project - Lake St. Louis, Quebec 1964 167 54-16-1 Requests for St. Lawrence Seaway Information 1964, 1967 167 54-17 Lake Champlain Waterway Project 1963, 1967 167 54-18 Development of the Richelieu River, Quebec 1963 167 54-20 Grants in lieu of Taxes. St. Lawrence Seaway Authority 1962-1967 167 54-23 Improvements to Area Adjoining Galops Canal - Cardinal, May 1963- Ontario Oct. 1964 167 54-23 Improvements to Area Adjoining Galops Canal - Cardinal, Nov. 1964- Ontario Sept. 1967 167 54-23 Cost of Reopening Welland River to Navigation from Port 1963 Robinson to Chippawa, Ontario. Hon. Judy LaMarsh 167 54-24 Canalisation of Mille Isles River and Rivière des Prairies, 1963 Quebec 167 54-26 Great Lakes Waterways Development Association 1965 167 55 Proposed Replacement of Campbellford Bridge over Trent 1964, 1966- Canal and River, Ontario 1967 167 55 St. Lawrence Seaway and Secondary Canals 1965, 1967 167 55 Secondary Canal User Charges 1963-1964 167 55 Protests regarding Elimination of Electric Outlets for Boats at 1963-1964 Various Canals 167 55-1-1 Use of Canso Canal to Load Pulp - Nova Scotia 1965-1967 MG 32, B 34 HON. J. W. PICKERSGILL 367 ______

Vol. File Subject Date

167 55-2 Cornwall Canal 1964, 1967

168 55-3 Lachine Canal. City of Lachine, Quebec 1963 168 55-3 Future of Lachine Canal 1964-1966 168 55-3 Removal of Steel Beams on Canal Bank - Ste. Anne de 1963-1964 Bellevue, Quebec 168 55-3 Construction of Shop on Jetty - Ste. Anne de Bellevue, 1963 Quebec 168 55-3 Permission to Dump Snow in Lachine Canal - Town of St. 1963 Pierre, Quebec 168 55-3 St. Anne Canal Lock. McLean Kennedy Limited - 1963 Montreal, Quebec 168 55-3-1 St. Lawrence Seaway 1964-1967 168 55-3-1 Closing of the Lachine Canal, Quebec Mar. 1968- Dec. 1968 168 55-3-1 Closing of the Lachine Canal, QuebecJan. 1969 168 55-3-1 Closing of the Lachine Canal, Quebec Jan. 1969- Feb. 1969 168 55-3-2 Protection of the Public along the Lachine Canal, Quebec 1964 168 55-4 Opening and Closing Hours of Ste. Anne de Bellevue 1963 Locks, Quebec 168 55-4 Repairs and Renovations on the Carillon Canal, Quebec 1963, 1965 168 55-4 Rental Values of Dwellings occupied by Canal Employees - 1963 Carillon, Quebec 168 55-4 Leasing of House - Grenville, Quebec 1963 168 55-4-1 Purchase of Winch - Greece's Point, Quebec 1964 168 55-5 Repairing of Fence separating Property from 1964 Private Property - Burritts Rapids, Ontario 368 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

168 55-5 Swimming Restrictions - Black Rapids Lock, Ontario 1963-1964 168 55-5 De-watering of Rideau Canal, Ontario 1963-1964 168 55-5 Lease of De-watered Rideau Canal, Ontario 1963 168 55-5 Request for Winter Laying of Steam Tug at Hog`s Back, on 1963 the Rideau Canal, Ontario 168 55-5 Blockhouse at Narrows Lock to become Historic Site - 1963 Rideau Lake, Ontario 168 55-5 Condition of Dam of Burritt's Rapids - Rideau Canal, 1963 Ontario 168 55-5 Taxation of Boathouses along Rideau Canal, Ontario 1963 168 55-5 Rideau Canal May 1964- Jan. 1966 168 55-5 Rideau Canal June 1966- Aug. 1967 168 55-5-1 Creation of a Rideau Canal National Park 1964-1967 168 55-5-2 Dredging on the Rideau Canal 1964, 1966 168 55-5-3 Proposed Reconstruction. Kingston Mills Lock Station - 1964 Kingston, Ontario 168 55-5-4 Condition of Dam at Bobs Lake, Ontario 1964-1965 168 55-5-5 Paul's Boat Lines Limited - Ottawa, Ontario 1965 168 55-5-6 Use of Vacant Lockmaster's House on Rideau Canal at 1966 Jones' Falls, Ontario 168 55-7 Trent Canal. Requests and Complaints May 1963- Mar. 1964 168 55-7 Trent Canal. Requests and Complaints Apr. 1964- Oct. 1964 168 55-7 Trent Canal. Requests and Complaints Mar. 1965- Nov. 1966 168 55-7 Trent Canal. Requests and Complaints Feb. 1967- Aug. 1967 MG 32, B 34 HON. J. W. PICKERSGILL 369 ______

Vol. File Subject Date

168 55-7 Kirkfield Lift Lock on the Trent Canal System 1963-1967 168 55-7 Official Opening of Trent Canal Lock at Fenelon Falls, 1963 Ontario 168 55-7 Weed Cutting Operations - Matchedash Bay, Ontario 1963, 1966- 1967

169 55-7 Amount Spent on Repairs and Maintenance of Marine 1963 Railways at Big Chute and Port Severn, Ontario 169 55-7 Construction of a Lock at Swift Rapids, Ontario 1963-1965 169 55-7 Construction of a Canoe Landing at Fenelon Falls, Ontario 1963, 1965 169 55-7 Installation of Docks and Washroom Facilities on Rice Lake 1963, 1965 in Bewdley, Ontario 169 55-7 Building of Dock on Shore of Pigeon Lake, Ontario 1964 169 55-7 Enlargement of Foot Bridge at Rosedale, Ontario 1963 169 55-7 Lighting of Dock at Floral Park, Ontario 1963 169 55-7 New Locks at Fenelon Falls, Ontario 1963 169 55-7 Electrical Outlets on Trent Canal System 1963 169 55-7 Public Access to Wharf at Mount Julian, Ontario 1963 169 55-7 Refuse on the Waters of the Severn River and the Wharf at 1963 Hydro Glen, Ontario 169 55-7 Dock Repairs at Severn Falls, Ontario 1963 169 55-7 Condition of Boat Ramps at Trenton, Ontario 1963 169 55-7-1 Replacement of Marine Railways on the Severn River, 1964 Ontario, West Toronto Fish and Game Protective Association 169 55-7-2 Demolition of Dwellings at Peterborough Liftlock, Ontario 1964 169 55-7-3 Erection of Snow Fence. Wallace Point, Ontario 1964 370 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

169 55-7-4 Expropriation of Land at Fenelon Falls, Ontario 1964 169 55-7-5 Road Conditions on North Side of Murray Canal, Ontario 1964-1965 169 55-7-6 Opening of Locks at Swift Rapids, Ontario 1965-1966 169 55-7-7 Opening of Locks at Burleigh Falls, Ontario 1966-1967 169 55-8 Expansion of St. Lawrence Seaway Facilities 1964-1966 169 55-8 Welland Canal. St. Lawrence Seaway Authority June 1963- June 1966 169 55-8 Welland Canal. St. Lawrence Seaway Authority July 1966- Sept. 1967 169 55-8 Welland Canal. St. Lawrence Seaway Authority Sept. 1967- Oct. 1967 169 55-8 Welland Canal. St. Lawrence Seaway Authority Oct. 1967- Feb. 1968 169 55-8 Highway Crossings over Welland Canal. St. Lawrence 1963-1964 Seaway Authority 169 55-8 Docking Facilities in the Welland Canal 1965 169 55-8 Proposed Twinning of Welland Canal Locks. Niagara 1963 County Industrial Development and Planning Commission 169 55-8 Rental of Canal Land. Ste. Anne de Bellevue, Quebec 1963-1964 169 55-8 Fireboat for Welland Canal 1963 169 55-8-1 Proposed Tunnel under the Welland Canal 1963-1967 169 55-8-2 Wharfage Charges. Welland Canal. Canada Steamship 1963-1964 Lines Ltd. 169 55-8-3 Opening of Navigation on the Welland Canal 1964 169 55-8-5 Erection of Tourist Information Booth at Lock No. 3 on 1964 Welland Canal 169 55-8-6 Delays Experienced on the Welland Canal May 1964- July 1964 MG 32, B 34 HON. J. W. PICKERSGILL 371 ______

Vol. File Subject Date

169 55-8-6 Delays Experienced on the Welland Canal Aug. 1964- July 1967 169 55-8-6 Congestion in the Welland Canal 1964-1966 169 55-8-7 Observation Platform at Lock No. 7 on Welland Canal 1964 operated by St. Lawrence Seaway Authority on Welland Canal 169 55-8-8 Rumoured Takeover by Bell Telephone Facilities operated 1964-1965 by St. Lawrence Seaway Authority on Welland Canal 169 55-8-9 Land Expropriation Costs and Assistance. Welland, Ontario 1964-1966 169 55-8-10 Road Widening Program. St. Catherines, Ontario 1966 169 55-8-11 Canal from Georgian Bay to Lake Ontario 1966

170 55-9 Canal Lands. Property - Sale and Leases 1966-1967 170 55-9 Lachine Canal Reserve Lands. Sale and Leases. 1963-1965 170 55-9 Leasing of Rideau Canal Property at Rideau Ferry 1963, 1967 170 55-9 Rental of Space on the Canal Bank for Parking Purposes at 1963, 1967 Ste. Anne de Bellevue, Quebec 170 55-9 Traffic Planning Study for Town of Smiths Falls, Ontario 1963, 1967 170 55-9 Purchase of Trent Canal Flooded Lands 1963, 1965 170 55-9 Leasing of Canal Land to Town of St. Catherine, Quebec 1963-1965 170 55-9 Increases in Leases and Licenses along the Welland Canal 1963, 1965 170 55-9 Lease of Canal Lands at Campbellford, Ontario 1963-1964 170 55-9 Closing of Right of Way on Trent River, Ontario 1964 170 55-9 Proposed Bridge on Switzer Farm South End of Chemong 1963 Lake, Ontario 170 55-9 Leasing of Land on Trent Canal, Ontario 1963 170 55-9 Removal of Building along the Rideau Waterway, Ontario 1963 372 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

170 55-9 Leasing of Water Rights in Kingston, Ontario 1963-1965 170 55-9 Request for Lake Frontage Property in Lindsay- 1963 Peterborough Area, Ontario 170 55-9 Purchase of Land at Narrows Lock Station, Ontario 1963 170 55-9-1 Lease of Land and Buildings on the Soulanges Canal, 1963-1965 Quebec 170 55-9-2 Purchase of Land on Chambly Canal, Quebec 1964 170 55-9-3 Leasing of Land on the Soulanges Canal, Quebec 1964 170 55-9-5 Rent of Office Accommodation in Executive House Building 1965 in Kingston, Ontario 170 55-9-6 Wharf Rentals on the Trent Canal System at Peterborough, 1965 Ontario 170 55-9-7 Removal of Unauthorized Docks on the Trent Canal System 1965 at Rosedale, Ontario 170 55-9-9 Trent Canal Land Opened to Public 1966-1967 170 55-12 Chambly Canal, Quebec 1963-1965 170 55-12 Roadway and Culvert on the Chambly Canal between Talon 1963-1964 and Ile Ste. Thérèse, Quebec 170 55-12 Raising of the Movable Deck of Gouin Bridge between Saint 1963 John and Iberville, Quebec 170 55-12 Right of Way on Canal Road at Chambly, Quebec 1965 170 55-12-2 Boathouses on the Richelieu River at St. Jean, Quebec 1966 170 55-13 Light at Entrance of Soulanges Canal, Quebec 1964 170 55-13 Soulanges Canal, Quebec 1963-1966 170 55-13 Disposal of Soulanges Canal Land, Quebec 1963-1964 170 55-13 Use of Soulanges Canal, Quebec. La Fédération des 1963-1964 chambres de commerce 170 55-13 Soulanges Canal, Quebec. General Comments - Mrs. L. E. 1963-1964 Sampson MG 32, B 34 HON. J. W. PICKERSGILL 373 ______

Vol. File Subject Date

170 55-14 Old Beauharnois Canal, Quebec 1963-1966 170 55-14-1 Old Beauharnois Canal Land, Quebec. Club nautique de 1964 Valleyfield 170 55-14-2 Dumping of Garbage in the Old Beauharnois Canal, Quebec 1964 170 55-15 St. Peter's Canal, Nova Scotia 1963-1966 170 56-1 National Harbours Board Revised Capital Budgets 1963-1966 170 56-1 National Harbours Board. Operating Budget 1966 170 56-1-1 National Harbours Board. Capital Budget 1965

171 56-1-1 National Harbours Board. Capital Budget 1966 171 56-1-1 National Harbours Board. Capital Budget 1967 171 56-3 National Harbours Board. Notice of Proposed Tender Call 1963 171 56-3 National Harbours Board. Tender for Shed No. 23 at 1963 Halifax Harbour, Nova Scotia 171 56-3 List of Tenders Received in Response to Advertisement 1963-1964 171 56-4 Construction of Wharf, Section 16-E, Montreal Harbour. 1963 Pentagon Construction Company 171 56-4 National Harbours Board. Canadian National Institute for 1964 the Blind and Provision of Food Services 171 56-4 National Harbours Board. Provincial Sales Tax on Purchase 1963 of Materials 171 56-5 National Harbours Board. Possible Disengagement from 1967 Railway Operations at the Harbours of Montreal and Quebec City 171 56-5 National Harbours Board. Fire Protection Policy 1965-1967 171 56-5 Jurisdiction of National Harbours Board 1966-1967 171 56-5 Need for Harbour Facilities at Tracy and St-Joseph-de- 1964 Sorel, Quebec 374 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

171 56-5 Commission Monthly Port Bulletins Dec. 1964- Dec. 1966 171 56-5 Port of Halifax Commission Monthly Port Bulletins Jan. 1967- Oct. 1968 171 56-5 West Coast Commodity Transportation Study. Kates, Peat, 1967 Marwick and Company 171 56-5 Proceedings of the Grain Transportation Workshop 1967 171 56-5 Grain Handling and Movement Aug. 1963- Nov. 1963 171 56-5 Grain Handling and Movement Dec. 1963- Apr. 1964 171 56-5 Grain Handling and Movement Aug. 1965- Jan. 1966 171 56-5 Grain Handling and Movement Feb. 1966- Mar. 1966 171 56-5 Grain Handling and Movement Mar. 1966- May 1966 171 56-5 Grain Handling and Movement June 1966- Oct. 1966 171 56-5 Grain Handling and Movement Nov. 1966- June 1967

172 56-5-1 Claim against National Harbours Board for Contract by E. J. 1963 Ludford Land Construction Limited, Fredericton, New Brunswick 172 56-5-1 Proposed Dust Control System at Grain Elevator at Halifax 1963 Harbour 172 56-5-1 Berthing to Foreign Ships at Halifax Harbour 1964 172 56-5-1 National Harbours Board Reports on Halifax Habour 1963-1964 Activity MG 32, B 34 HON. J. W. PICKERSGILL 375 ______

Vol. File Subject Date

172 56-5-1 Routing of Flour Shipment from Canada through Halifax, 1963, 1965- Nova Scotia 1966 172 56-5-1 Address on the Future of the Port of Halifax by Ray March, 1964 Secretary of the Port of Halifax Commission 172 56-5-1-2 Rental Charges of Land and Waterlots to the Royal Nova 1964-1965 Scotia Squadron at Halifax, Nova Scotia 172 56-5-1-5 Port Facilities at Halifax Harbour June 1965- Mar. 1967 172 56-5-1-5 Port Facilities at Halifax Harbour Apr. 1967- Sept. 1967 172 56-5-2 Dredging Harbour in St. John's, Newfoundland by J. P. 1963 Porter Company 172 56-5-2-1 National Harbours Board Need for Services of an 1964 Appraiser. Saint John, New Brunswick 172 56-5-2-2 Use of Immigration Building by National Harbours Board. 1964 Saint John, New Brunswick 172 56-5-2-5 Deep Draft Harbour Site at L'Etete, New Brunswick 1967 172 56-5-3 National Harbours Board. Proposed Retaining Wall at 1965 Quebec City Harbour 172 56-5-3 National Harbours Board. Parking at Quebec City Harbour 1963-1965 172 56-5-3 National Harbours Board. Bomb Threats at Quebec City 1964-1965 Harbour 172 56-5-3 National Harbours Board. Security Arrangements at 1963-1964 Quebec City Harbour 172 56-5-3 National Harbours Board. Proposed Extension of Quebec 1964 City Harbour Limits 172 56-5-3 Fireboat Service at Quebec City Harbour 1963-1964 172 56-5-3 Grain Elevators. Quebec City May 1963- Mar. 1967 376 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

172 56-5-3 Grain Elevators. Quebec City Apr. 1967- Aug. 1967 172 56-5-3 Lease of Quebec City Grain Elevator to Bunge Corporation 1966-1967 172 56-5-3 Contesting of Shore Rights along the North Shore of River in 1963 the Municipality of Beauport 172 56-5-3 Reconstruction of Shed, Wolfe's Cove Terminal at Quebec 1964 City Harbour 172 56-5-3 Labour Unrest at Quebec City Harbour. Cunard Steamship 1963 Company 172 56-5-3 Reconstruction of Warehouse at Anse-aux-Foulons, Quebec 1963 City Harbour 172 56-5-3 Extension of Chouinard Wharf at Quebec City Harbour 1963 172 56-5-3 Use of Land at foot of Champlain Street, Quebec City 1963 172 56-5-3 Port Steel Company. Quebec City Harbour 1963 172 56-5-3-2 Accident Claim at Quebec City Harbour 1964 172 56-5-3-3 Battures de la Côte de Beaupré at Quebec City Harbour 1964 172 56-5-3-4 Damage to Property at Quebec City Harbour 1964 172 56-5-3-5 Gilmour Deep Water Wharf at Lauzon, Quebec 1964 172 56-5-3-6 Use of Wharf to Dump Snow at Sillery, Quebec 1965 172 56-5-3-7 Permits and Leases at Quebec City Harbour 1966-1968 172 56-5-3-8 St. Charles River Rehabilitation Program 1966-1967 172 56-5-4 Number of Restaurant Concessions and Trucks used by 1963, 1965 National Harbours Board at Montreal Harbour

173 56-5-4 Proposed Passenger Terminal at Montreal Harbour 1963-1967 173 56-5-4 Montreal Port Council. National Harbours Board June 1963- Feb. 1966 MG 32, B 34 HON. J. W. PICKERSGILL 377 ______

Vol. File Subject Date

173 56-5-4 Montreal Port Council. National Harbours Board Mar. 1966- June 1968 173 56-5-4 Safety of National Harbours Board Employees at Montreal 1963-1965 Harbour 173 56-5-4 Dispute involving Gas Pipeline on Jacques Cartier Bridge in 1963-1965 Montreal, Quebec 173 56-5-4 Corn Storage in National Harbours Board Elevators in 1963 Montreal 173 56-5-4 Winter Navigation on St. Lawrence River 1964 173 56-5-4 Leasing of Land near Victoria Bridge in Montreal from 1963 National Harbours Board for International Mart 173 56-5-4 Storage of Corn in Montreal Elevators Association for the 1963 Development and Protection of Eastern Canadian Agriculture 173 56-5-4 Opening of Elevator No. 4 at Montreal Harbour 1963 173 56-5-4 Complaint regarding National Harbours Board Property 1963 173 56-5-4 Request to have Word "Vedette" inscribed on Service Boats 1963 173 56-5-4-6 Construction of Marina Champlain at Longueuil, Quebec 1964-1965 173 56-5-4-7 Low Water Level at 1963 173 56-5-4-8 Supply of Fireboats in Montreal Harbour 1965-1967 173 56-5-4-9 Proposed use of Ilets Verts as a Controlled Dump by 1965-1966 Montreal. City of Jacques Cartier, Quebec opposed 173 56-5-4-10 National Harbour Board Activity along St. Lawrence River 1966-1967 in Municipality of Pointe-aux-Trembles, Quebec 173 56-5-4-11 Repairs to Roadway Leading to Wharf at Varennes, Quebec 1966-1967 173 56-5-4-12 Proposed Expropriation of Land in Montreal by National 1966 Harbours Board 173 56-5-4-13 Requests to National Harbours Board for Montreal Harbour 1967 from Renault of Canada Ltd. 378 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

173 56-5-4-15 Containerised Service between Montreal and Manchester, 1967 England. Furness, Withy and Company 173 56-5-5 Bill Amending English Language Version of National 1963, 1966 Harbours Board Act. Alteration of "Three Rivers" to "Trois Rivières" 173 56-5-5 Parking on the Wharf at Ste. Angèle de Laval, Quebec 1963-1964 173 56-5-5 Extending Boundaries of Trois Rivières Harbour to Cap de 1963 la Madeleine, Quebec 173 56-5-7 New Wharf at Churchill Harbour 1963 173 56-5-8 U.S.S.R. Naval Visits to Vancouver Harbour 1965-1967 173 56-5-8 Vancouver Harbour Development 1958, 1963- 1965 173 56-5-8 Vancouver Harbour Work 1963-1965 173 56-5-8 Harbour Headline at False Creek, Vancouver, British 1964-1965 Columbia 173 56-5-8 Inquest into Death of John McGregor Selbie on Canadian 1963 Pacific Railway Ferry in Vancouver, British Columbia 173 56-5-8 National Harbours Board Matters. General Comments. 1963-1964 Milton Weber of Vancouver, British Columbia 173 56-5-8 Removal of Gravel from Foreshore of North Vancouver, 1963 British Columbia 173 56-5-8 Operations at the False Creek Fishermen's Terminal in 1963 Vancouver, British Columbia 173 56-5-8 Proposed Development of "Parcel D" in North Vancouver, 1963 British Columbia 173 56-5-8-1 Proposed Coal Harbour Development in Vancouver, British 1964-1965 Columbia 173 56-5-8-2 Boundary Bay Project at Boundary Bay, British Columbia 1964 173 56-5-8-3 Terminal Transportation Problems in Vancouver Harbour 1963, 1964- Area 1967 MG 32, B 34 HON. J. W. PICKERSGILL 379 ______

Vol. File Subject Date

173 56-5-8-5 Proposed Location of a New Grain Terminal. Vancouver Aug. 1964- Harbour Feb. 1965 173 56-5-8-5 Proposed Location of a New Grain Terminal. Vancouver Mar. 1965- Harbour Sept. 1966 173 56-5-8-7 Ocean Passenger Terminal in North Vancouver, British 1965-1967 Columbia 173 56-5-8-9 Vancouver Sea Festival 1966 173 56-5-8-10 Rail Rates in the Vancouver Harbour Area 1966-1967 173 56-5-8-11 Port Facilities of Vancouver Harbour and the Fraser River. 1966 Industrial Development Commission of Greater Vancouver 173 56-5-8-12 Removal of Building. South Shore of Burrard Inlet 1966 173 56-5-8-13 Bill to Establish British Columbia Harbour Board 1967 173 56-5-8-14 Federal Capital Expenditures in Vancouver Harbour Area 1967 173 56-5-10-1 Disposal of Grain Dust at Grain Elevator at Johnston, 1964 Ontario

174 56-5-11 National Harbours Board Projects at Baie d`Espoir and St. 1966-1967 John's, Newfoundland 174 56-6 Hudson Bay Route Association. Annual Conventions April 1963- Nov. 1964 174 56-6 Hudson Bay Route Association. Annual Conventions Dec. 1964- May 1966 174 56-11 National Harbours Board News Bulletin 1964 174 56-12 National Harbours Board. By-laws - Tariff of Dockage, Feb. 1964- Buoyage, and Anchorage Charges Nov. 1965 174 56-12 National Harbours Board. By-laws - Tariff of Dockage, Nov. 1965- Buoyage, and Anchorage Charges May 1967 174 56-12-1 Charge for Fishing Rights - Lauzon, Quebec 1964-1965 174 56-14 National Harbours Board. General Claims and Complaints 1965 380 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

174 56-14 Accident Claim of Guy Archambault of Montreal, Quebec 1965 174 56-14 Claim against National Harbours Board regarding Toll 1964 Equipment of Jacques Cartier Bridge - Montreal, Quebec 174 56-14 Protest National Harbours Board Elevator Charge Increase. 1963 Dominion Marine Associations 174 56-16-1 Query regarding Sale of National Habours Board Property 1964 at Longueuil, Quebec 174 56-16-2 Lease of National Habours Board Property by Ravary 1964-1965 Builders Supply Limited - Montreal, Quebec 174 56-16-3 Purchase of National Harbours Board Property in Quebec 1964 City 174 56-16-4 Purchase of National Harbours Board Property in St. 1965-1966 Nicholas, Quebec 174 56-16-5 Rental of National Harbours Board Property at Ste. Foy, 1965 Quebec 174 56-16-6 Complaint regarding Plans to Extend Columbia Street in 1965 Vancouver, British Columbia 174 56-16-7 Application for Water Rights in Bedwell Bay, British 1965 Columbia 174 56-16-8 Lease of the Brown Basin in Quebec City Harbour 1964-1965 174 56-16-9 Relocation of Volvo (Canada) Ltd. at Halifax Harbour, N.S. 1966 174 57 Canadian Owners and Pilots Association 1963-1967 174 57 Helio Courier Aircraft 1964 174 57 Establishment of a Canadian Aviation Administration 1963 174 57-1 Suspected of Engaging in Unlicensed Commercial 1963 Operations - Goose Bay, Newfoundland 174 57-1 Alberta Aviation Council. Resolutions on Federal Safety 1963 Flying Regulations 174 57-1 Venture to Manufacture Gyro-Copters - Elliott Lake, 1963 Ontario MG 32, B 34 HON. J. W. PICKERSGILL 381 ______

Vol. File Subject Date

174 57-1 Personal Plane Services Limited - Uplands Airport, Ottawa, 1963 Ontario 174 57-1 Application for Permission to Don Piccard to Fly Hot Air 1963 Balloon - London, Ontario 174 57-1 Comment by John H. L. Hamilton - Toronto, Ontario 1963 174 57-1 Restrictions on the Flight of Small Aircraft in the Yukon and 1963 North - Resolution by Yukon Territorial Council 174 57-1-1 British Columbia Airport Owners and Pilots Association 1963-1965 174 57-1-2 Policy for Specialty Air Services 1964 174 57-1-5 JP-1 and JP-4 Fuel in Aircraft Operations 1964-1967 174 57-1-6 Winter Transportation between Entry Island and Main 1966-1967 Communities in the Magdalen Islands 174 57-1-8 Department of Transport Air Services Objectives and 1965 Policies. 174 57-1-9 Department of Transport Manual of Planning Procedures 1966-1967 174 57-1-11 Policy for Secondary Air Carriers 1966 174 57-1-12 Regulations on Development of Model Rocketry In Canada 1967 174 57-1-14 Manual of Capital Programme Management Procedures 1967 175 57-2 Canadian Business Aircraft Association - Recommendation 1963 175 57-2 Requests for Department of Transport Aircrafts June 1963- May 1964 175 57-2 Requests for Department of Transport Aircrafts July 1964- Feb. 1965 175 57-2 Requests for Department of Transport Aircrafts Mar. 1965- June 1965 175 57-2 Requests for Department of Transport Aircrafts July 1965- July 1966 175 57-2 Requests for Department of Transport Aircrafts July 1966- Oct. 1966 382 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

175 57-2 Requests for Department of Transport Aircrafts Nov. 1966- Jan. 1967 175 57-2 Requests for Department of Transport Aircrafts Feb. 1967- July 1967 175 57-2 Requests for Department of Transport Aircrafts June 1967- Oct. 1967 175 57-2 Request to Use End of Runway to Fly Radio Control Plane - 1963 between Gravenhurst and Bracebridge, Ontario 175 57-2-1 Department of Transport Aircrafts 1964-1967 175 57-2-3 Department of Transport Flight Operation Standards 1965-1966 175 57-2-4 United States Aircraft Flights into Northern Quebec 1964 175 57-2-5 Aircraft for Special Transportation for Prime Minister 1965 175 57-2-6 Provision of Emergency Air Transport 1965 175 57-2-7 Passing of Messages from Control Tower to Transport 1965 Aircrafts 175 57-2-8 Custer Channel Wing Aircraft 1965-1967 175 57-2-9 Use of Aircraft by Ministers 1963-1967 175 57-2-9 Use of Aircraft by Ministers 1966-1967 175 57-2-10 Organization of Governement Ministerial Air Transport 1964, 1966- 1967

176 57-3 Private Pilots Licencing - Renewals and Suspensions May 1963- Jan. 1965 176 57-3 Private Pilots Licencing - Renewals and Suspensions Feb. 1965- Aug. 1967 176 57-3 Establishment of Air Navigation Service between 1963 Newfoundland and Europe 176 57-3-1 Val d'Or, Quebec Businessmen Request Department of 1964 Transport Terminate Pilot Course at Val d'Or Base MG 32, B 34 HON. J. W. PICKERSGILL 383 ______

Vol. File Subject Date

176 57-3-2 Air Trails Soaring Club of Windsor, Ontario 1964 176 57-3-3 Government Approved Flying School at Castlegar, British 1965 Columbia 176 57-4 Canadian Operating Certificate for Heussler Helicopeter 1963, 1967 Corporation - Buffalo, New York 176 57-4 Submission on Helicopter Licences 1964 176 57-4 Building of Helicopters 1965 176 57-4 Resolution regarding Aircraft Industry in Quebec, by City of 1964 Verdun, Quebec 176 57-4 Aircraft Registration Markings 1963 176 57-4 Request for French "Caravelle" to carry out Flights over 1963 Montreal Area for the French Exposition 176 57-4 Aircraft Certification for Piper - Grande Prairie, Alberta 1963 176 57-4 Bradley Air Services Ltd. 1963 176 57-4 Custer Channel Corporation. Established, Matane, Quebec 1963 176 57-4 Ultra Light Aircrafts - Gyroplanes 1963 176 57-4 Scheduled Helicopter Operations. Reports 1966 176 57-4-1 Balharriel/Helmer and Associates - Ottawa, Ontario 1964 176 57-4-2 Establishment of Helicopter Business in Brandon, Manitoba 1964 176 57-4-3 Appeal of Decision to Cancel Operating Licence. Maritime 1963-1964 Helicopters Limited - Montreal, Quebec 176 57-4-4 Use of CL-44 Aircraft at Car Ferries 1963-1964 176 57-4-5 Eastern Flying Services Limited - Sydney, Nova Scotia 1964-1967 176 57-4-6 Transwest Helicopters Limited - Calgary, Alberta 1964 176 57-4-7 R.H. Hennessy's Application for Licence - Burns Lake, 1964 British Columbia 176 57-4-9 Churchill Rocket Range - Churchill, Manitoba 1964 384 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

176 57-4-10 Purchase of "Alouette" Helicopters 1964-1965 176 57-4-13 Okanagan Helicopters Limited - Vancouver, British 1965 Columbia 176 47-4-14 Northwest Helicopters Limited - Watson Lake, Yukon 1965 176 57-4-15 Trafficopters Limited - Hamilton, Ontario 1965 176 57-4-17 Gendreau Mercier Association - Temiscaming, Quebec 1966 176 57-4-18 Helisolair Air Limited - Montreal, Quebec 1966-1968 176 57-4-19 Northern Wings Helicopters Limited - Montreal, Quebec 1967 176 57-4-20 Shoreacres Broadcasting Company - Toronto, Ontario 1967 176 57-4-22 Use of Russian 25-Ton Helicopter in Canada. J.E. 1967 Goodman Sales Limited - Toronto, Ontario 176 57-4-23 DeHavilland Aircraft of Canada, Limited - Toronto, Ontario 1967 176 57-5 Air Gaspé Incorporated - Gaspé, Quebec 1963 176 57-5 Claim by Stanley Cassidy - Fredericton, New Brunswick 1963, 1965 176 57-5 Investigation of the R.V. Flores Accident - Anchorage, 1963 Alaska 176 57-5-1 Accident report of Air Canada Douglas DC 8 F-54 CF- 1967 TJM-Ottawa, Ontario 176 57-5-1 Aircraft Accidents Mar. 1964- June 1966 176 57-5-1 Aircraft Accidents July 1966- Aug. 1967 176 57-5-2 Taking of Pictures at Crash Site - Thompson, Manitoba 1964 176 57-5-3 Aircraft Accident Investigation Procedures. Canadian Bar 1964 Association 176 57-5-4 Hazard of the Presence of Flocks of Birds in the Air on 1965 Airport Runways 176 57-5-5 Canadian Class 1 Notices to Airmen 1965-1967 MG 32, B 34 HON. J. W. PICKERSGILL 385 ______

Vol. File Subject Date

176 57-5-6 Accident Claim by Eugene Jolin - Gagnonville, Quebec 1965 176 57-5-7 Rights and Privileges under Navigable Waters Protection 1966 Act 176 57-5-8 "Harp" Firing at the Canadian National 1967 176 57-8 Canada - United States Bilateral Air Agreement 1964-1966 176 57-8 Canada - United States Bilateral Air Agreement 1964-1966 176 57-8 Major Bilateral Air Negotiations 1965 176 57-8 Air Routes Agreements 1966-1967

177 57-8-1 British West Indian Airways. Reports 1967 177 57-8-1 British West Indian Airways. Potential Co-operation 1964-1967 between Canada and the Caribbean 177 57-8-1 Possibilities for Cooperation in Civil Aviation between Apr. 1964- Commonwealth Caribbean Government and the Government May 1967 of Canada 177 57-8-1 Possibilities for Cooperation in Civil Aviation between June 1967- Commonwealth Caribbean Government and the Government Sept. 1967 of Canada 177 57-8-2 Air Arrangements between Canada, Russia and Poland April 1964- Mar. 1965 177 57-8-2 Air Arrangements between Canada, Russia and Poland April 1965- Jan. 1967 177 57-8-3 Air Canada Service Extension from Toronto to Freeport on 1965 Grand Bahama Island 177 57-8-4 Air Canada. France - Canada Bilateral Air Agreement 1965 177 57-8-5 Air Canada. Direct Air Service between Montreal and Port 1965-1966 au Prince, Haiti 177 57-8-6 Air India 1966 177 57-9 Air Transport Association of Canada 1963 386 HON. J. W. PICKERSGILL MG 32, B 34 ______

Vol. File Subject Date

177 57-9 Air Transport Association of Canada 1964-1966 177 57-9 Chartering of Aircrafts from Private Companies Cessna for 1964 Transport Contract 177 57-9 Canadian Ungava Airways Limited - Montreal, Quebec 1963 177 57-10 Road Maintenance at Beaumont Monitoring Station, Quebec 1963-1966 177 57-10 Remote Receiver at St. Isidore, Quebec 1963 177 57-10 Tenders Received by Department of Transport 1963-1965 177 57-10 Flooring of Vancouver Airport 1964-1965 177 57-10 Tender Call for Power House at Sept Iles, Quebec 1963 177 57-10 West Coast Air Services Limited - Vancouver, British 1964 Columbia 177 57-10 Contractors for Decca Station at Sept Iles, Quebec 1964 177 57-10 Construction of a Visual Omni Range Building at Kimberley 1963 Airport - Cranbrook, British Columbia 177 57-10 Tender for Tractor at Kamloops, British Columbia 1963 177 57-10 Tender Calls for Parking Concessions at the Ottawa, 1963 Toronto and Winnipeg Air Terminals 177 57-10 Maintenance of Grounds at Airport and Radar Station in 1963 County of St-Jean-Iberville - Napierville, Quebec 177 57-10 Tender for Water Supply Main and Addition to Pumphouse 1963 at Quesnel Airport 177 57-10 Tender for Crushed Stone at Montreal International Airport 1963 177 57-10 Tenders for Parking Meters at Toronto and Winnipeg 1963 Airports 177 57-10 Installation of Underground Outlets at Dorval Airport - 1963 Montreal, Quebec 177 57-10 Complaint Regarding Construction of Navigation Beacon 1963-1964 near Roberval, Quebec MG 32, B 34 HON. J. W. PICKERSGILL 387 ______

Vol. File Subject Date

177 57-10 Construction of Bachelor's Quarters and Beacon House at 1963 Northwest Point, Ramea, Newfoundland. Protest Wage Rates 177 57-10 Payment for Radio Monitor Station - Acton, Ontario 1963-1964 177 57-10 Tender for Set of Flags for Toronto International Airport 1963 177 57-10 Tenders for Taxiway and Parking at Lakehead - Airport - 1963 Fort William, Ontario 177 57-10 Renovation Work on Overseas Terminal Building at 1963 Montreal Airport 177 57-10 Bid for Replacement of Furnace at Watson Lake Airport - 1963 Whitehorse, Yukon 177 57-10 Tender Calls. Conniston Construction Company - Ottawa, 1963 Ontario 177 57-10 Proposed Construction of a Radio Beacon Building - 1963 Roxton, Quebec 177 57-10 Contract for Extension of Runway - Sept Iles Airport, 1963 Quebec 177 57-10 Bid for Janitorial Service at Winnipeg Airport, Manitoba 1963 177 57-10 Drainage Contract at Red Lake Airport 1963 177 57-10 Tenders for Maintenance of Buildings at Vancouver 1963 International Airport 177 57-10 Tenders for Demolition of Communication and Transmission 1963 Towers at Yamachiche, Quebec 177 57-10 Maintenance Garage at Williams Lake Airport, British 1963 Columbia 177 57-10 Tender for the Decca Navigation Station - Morristown, 1963 Nova Scotia 177 57-10 Claims Settlement at Dynamic Construction Limited - 1963 Rexdale, Ontario MG 32, B 34 HON. J. W. PICKERSGILL 395 ______

Vol. File Subject Date

177 57-10 Recommends B. Loiselle to cut Hay near Fryer Dam, 1963 Quebec. Bernard Pilon, M.P. 177 57-10 Air Transport Board. Bid for Verbatim Reporting 1963 177 57-10 Tender for Work on V.O.R. Buildings at St. Eustache, 1963 Sherbrooke, and St. Johns 177 57-10 Tender for V.O.R. Access Road - Eardley, Quebec 1963 177 57-10 Tender for N.D.B. Building at Blanc Sablon Landing Strip, 1963 Quebec 177 57-10-1 Airport Contracts. The Robert Simpson Company - 1964 Toronto, Ontario 177 57-10-2 Airport Lighting Contracts. North West Electric Company - 1964 Regina, Saskatchewan 177 57-10-3 Bids for Hotel Accommodation for Firemen's Training 1964 School - London, Ontario

178 57-10-4 Tender for Runway Work at Watson Lake and Whitehorse 1964 Airports, Yukon 178 57-10-5 Tender for Construction of Garage, Work Shop, and Fire 1964 Hall. Swansea Construction Company - Toronto, Ontario 178 57-10-6 Tender Calls for Dorval International Airport - Montreal, 1963 Quebec 178 57-10-7 Tender Call for Two Single Dwellings and Garages - 1963 Enderby, British Columbia 178 57-10-8 Cutting of Hay on the Site of the Communications Towers 1964 between St. Isidore and St. Remi, Quebec 178 57-10-9 Tender for Painting of Buildings at Abbotsford and 1964 Vancouver International Airports, British Columbia 396 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

178 57-10-10 List of Architects and Engineers who received Contracts 1963 from Department of Transport in 1963 178 57-10-11 Tender for Power House and Facilities - Fort Good Hope, 1964 Northwest Territories 178 57-10-12 Tender for Construction of a Taxiway and Aircraft Parking 1965 Apron - Cambridge Bay, Alberta 178 57-10-13 Tender for Mechanical Baggage handling Equipment for new 1965 Air Terminal Building in Vancouver. McInnis Conveyors Limited - Windsor, Ontario 178 57-12 International Civil Aviation Organization Legal Committee 1964 178 57-13 International Civil Aviation Organization Bulletins. 1963-1968 Correspondence 178 57-14 Complaints about Jet Noise - General Aug. 1963- June 1966 178 57-14 Complaints about Jet Noise - General July 1966- Aug. 1967 178 57-16 Suggestion regarding International Flying 1963 178 57-16 Tower Painting for Aircraft Hazards 1963 178 57-16 Complaint regarding Air Safety 1963 178 57-16 Crash Position Indicator for Aircrafts 1963 178 57-16 Marking of Obstructions in Air Space 1963 178 57-16-1 McKee Trophy. Outstanding Contribution to Aviation in 1965 Canada 178 57-16-3 Air Services Safety Bulletin n.d. 178 57-17 West Coast Airlines. Complaint 1963 178 57-17 Request to Fly to Cuba. Jaymore Enterprises - Montreal, 1963 Quebec 178 57-17-1 Selling Gas to Airplanes - Inquiry 1964 178 57-17-2 Subsidy paid to British Columbia - Yukon Air Services Ltd. 1964 MG 32, B 34 HON. J. W. PICKERSGILL 397 ______

Vol. File Subject Date

178 57-17-3 Licencing Aircraft CF - OAY. Silver Pine Air Service - 1965 Pine Falls, Manitoba 178 57-17-4 Registration of CF - XPO 1966 178 57-18 International Air Transport Association News Releases Oct. 1963- Oct. 1966 178 57-18 International Air Transport Association News Releases Nov. 1966- Mar. 1969 178 57-18-1 Membership to the International Air Transportation 1964 Association. Wankow Tours and Travel - Vancouver, British Columbia 178 57-19 Aviation in Canada. Policy 1962 178 57-19 Civil Aviation Policy. Parts 1 - 5 1963-1967 178 57-19-2 Municipal and Private Airports and Civil Aviation Policy 1964 178 57-19-4 United States Civil Aeronautics Board 1965 178 57-19-6 Increase in Passenger Air Travel due to Centennial and Expo 1967 178 57-19-7 Study of Air Travel Forecasting Techniques 1967

179 57-20 Joint use of Canadian Air Surveillance Radars by the 1966 Departments of Transport and National Defence 179 58 Airport Operating Agency 1966 179 58-A1 Federal Assistance for Secondary Airports Jan. 1965- April 1965 179 58-A1 Federal Assistance for Secondary Airports May 1965- Mar. 1966 179 58-A1 Federal Assistance for Secondary Airports April 1966- Dec. 1966 179 58-A1 Federal Assistance for Secondary Airports Jan. 1967- Sept. 1967 398 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

179 58-A1 Problems of Animals in Transit at Airports, Ontario Humane 1963-1966 Society 179 58-A1 Department of Transport Policy for the Provision of Airstrips 1964 179 58-A1 Development, Operation, and Maintenance of Public 1966-1967 Airports in Canada 179 58-A1 Design Standards for Airports 1963 179 58-A1 Financial Assistance for Construction of Terminal Buildings 1963 at Municipally Operated Mainline Airports 179 58-A1-1 Financial Assistance for Developmental of Airport at Lebel- 1965 sur-Que Villon, Quebec 179 58-A2 Budget Car Rental at Airport Terminals 1964-1967 179 58-A2 Porter Service at Canadian airports 1963-1966 179 58-A2 Airport Concessions for Vending Machines 1963 179 58-A2 Flight Insurance Machines or Booths 1963 179 58-A2-2 Displaying of Coin Boxes. Canadian Arthritis and 1965 Rheumatism Society 179 58-A3 Air Services Fees Regulations 1963-1964 179 58-A4 Construction of Emergency Landing Fields across Canada 1964 179 58-A4 Airports Assistance Policy 1964-1967 179 58-A4 List of Airports across Canada 1966 179 58-A4 V.I.P. Rooms at Various Airports across Canada 1965 179 58-A4-1 Deer Lake Airport, Newfoundland 1964-1966 179 58-A4-1 Proposed Airstrip at Springdale, Newfoundland 1964-1967 179 58-A4-1 Airstrip at Harbour Breton, Newfoundland 1964 179 58-A4-1 Airstrip at Baie Verte, Newfoundland 1963 179 58-A4-1 Airstrip at Paradise River, Labrador 1964-1967 179 58-A4-1 Airstrip at Channel - Port aux Basques area, Newfoundland 1967 MG 32, B 34 HON. J. W. PICKERSGILL 399 ______

Vol. File Subject Date

179 58-A4-1 Airstrip at Frenchman's Cove, Newfoundland 1964-1966 179 58-A4-1 Airstrip at Tilting, Fogo Island, Newfoundland 1965-1966 179 58-A4-1 Airstrip at Conche, Newfoundland 1966 179 58-A4-1 Airstrip at Roddickton, Newfoundland 1963-1966 179 58-A4-1 Status of Airstrip Proposals in Newfoundland 1963-1964 179 58-A4-1 Airport at Port Hope Simpson, Newfoundland 1965 179 58-A4-1 Air Ferry Service for Cabot Strait, Newfoundland 1965 179 58-A4-2 Airstrip at Mount Pleasant, Prince Edward Island 1963-1965 179 58-A4-3 Establishment of an Airport Site in the County of Richmond, 1966-1967 Nova Scotia 179 58-A4-3 Airstrip at Digby, Nova Scotia 1964-1965 179 58-A4-3 Need for Airstrips in North Eastern Nova Scotia 1965 179 58-A4-3 Airstrip at Ingonish, Nova Scotia 1963 179 58-A4-3 Development of Airfield at Debert, Nova Scotia 1965 179 58-A4-4 Airport Development in Northwestern New Brunswick 1964-1967 179 58-A4-4 Airport at Caraquet, New Brunswick 1966 179 58-A4-4 Airstrip at St. Stephen, New Brunswick 1966 179 58-A4-4 Airstrip at McAdam, New Brunswick 1964 179 58-A4-5 Airport at Pointe Lebel, Quebec 1963-1969 179 58-A4-5 Proposed Airport at La Romaine, Quebec 1963-1966

180 58-A4-5 Reactivation of the St. François-Xavier De Brompton 1963-1967 (Windsor Mills) Airport, Quebec 180 58-A4-5 Landing Strip at Grande Bergeronnes, Quebec 1963-1967 180 58-A4-5 Airport Facilities in the Gaspé North Region 1966-1967 400 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

180 58-A4-5 Landing Strip at Baie Johan Beetz, Quebec 1964-1966 180 58-A4-5 Airport at Gray Rocks Inn, Quebec 1965 180 58-A4-5 Proposed Airport at Carleton, Quebec 1964-1965 180 58-A4-5 Licence for Ste. Marie Aerodrome at Rivière à Gagnon, 1963 Quebec 180 58-A4-5 Airport at Causapscal, Quebec 1963 180 58-A4-5 Airport Development at Victoriaville, Quebec 1963 180 58-A4-5 Airport at Grantham, Quebec 1963 180 58-A4-5 Landing Strip at Saint-Antoine-des-Laurentides, Quebec 1963 180 58-A4-5 Licensing of Private Airport at Vaudreuil, Quebec 1963 180 58-A4-5 Proposed Satellite Airport at Montreal, Quebec 1963 180 58-A4-5 Airstrip on Hamel Island, Quebec 1963-1964 180 58-A4-6 Airport Facilities at Fort Erie, Ontario 1963 180 58-A4-6 Atikokan Airport, Graham, Ontario 1963-1967 180 58-A4-6 Airport at Arnprior, Ontario 1963-1966 180 58-A4-6 Airstrip at Nestor Falls, Ontario 1965-1966 180 58-A4-6 Landing Strips and Airports in Windsor Area of Ontario. 1964-1966 Eugene Whalen, M.P. 180 58-A4-6 Airstrip at Noëlville, Ontario 1963 180 58-A4-6 Airport at Hawkesbury, Ontario 1965 180 58-A4-6 Airport at Sandy Lake, Ontario 1965 180 58-A4-6 Airstrip at Penetanguishene, Ontario 1963 180 58-A4-6 Aerodrome at Porquis, Ontario 1963-1965 180 58-A4-6 Airport at Gillies, Ontario 1963-1964 180 58-A4-6 Airport at Grand Bend, Ontario 1963-1964 180 58-A4-6 Landing Strip at Bancroft, Ontario 1963 MG 32, B 34 HON. J. W. PICKERSGILL 401 ______

Vol. File Subject Date

180 58-A4-6 Airport at Kirkland Lake, Ontario 1963 180 58-A4-6 Airport at Haileybury, Ontario 1963 180 58-A4-6 Airport at Stirling, Ontario 1965 180 58-A4-6 Airport at Smiths Falls, Ontario 1963 180 58-A4-6 Private Airfield owned by George Culver at Simcoe, Ontario 1963 180 58-A4-7 Development of Airstrips in Northen Manitoba 1963-1967 180 58-A4-7 Airport at Dauphin, Manitoba 1963, 1967 180 58-A4-7 Landing Strip at Haskett, Manitoba 1963-1964 180 58-A4-7 Construction of a New Airport at Swan Valley, Manitoba 1963 180 58-A4-7 Airstrip at Steinbach, Manitoba 1963 180 58-A4-8 Airport Facilities at Swift Current, Saskatchewan 1963-1966 180 58-A4-8 Airstrip at the Prince Albert National Park at Waskesiu, 1965 Saskatchewan 180 58-A4-8 Airport at Prince Albert, Saskatchewan 1965 180 58-A4-8 Landing Field at Watrous, Saskatchewan 1963 180 58-A4-9 Use of Building during Construction of Landing Field owned 1963-1967 by Strong Creek Community Hall Association - Peace River, Alberta 180 58-A4-9 Seaplane Base at Fort McMurray, Alberta 1966 180 58-A4-9 Airstrip at Fort Vermilion, Alberta 1964 180 58-A4-9 All Weather Airstrip at Fort Chipewyan, Alberta 1964 180 58-A4-9 Airport at Fort McMurray, Alberta 1964 180 58-A4-9 Airstrip at Banff, Alberta 1963-1964 180 58-A4-9 Airport at Claresholm, Alberta 1963 180 58-A4-10 Airstrip at Stewart, British Columbia 1963-1965 180 58-A4-10 Seaplane Float at Sointula, British Columbia 1963-1967 402 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

180 58-A4-10 Airport at Langley, British Columbia 1963-1967 180 58-A4-10 Airport at McBride, British Columbia 1965 180 58-A4-10 Air Terminal and Seaplane Facilities at Zeballos, British 1966 Columbia 180 58-A4-10 Seaplane Base at Fort Nelson, British Columbia 1966 180 58-A4-10 Seaplane Landing Facilities at Williams Lake, British 1966 Columbia 180 58-A4-10 Department of Transport Airports in British Columbia 1964 180 58-A4-10 Airport at Revelstoke, British Columbia 1963-1965 180 58-A4-10 Seaplane Float and Mooring Facilities at Queen Charlotte 1963-1964 City, British Columbia 180 58-A4-10 Airpark at Courtenay, British Columbia 1964 180 58-A4-10 Airport at Tofino, British Columbia 1967 180 58-A4-10 Airstrip at Atlin, British Columbia 1965 180 58-A4-10 Airstrip in the Salmon Arm area, British Columbia 1965 180 58-A4-10 Seaplane Landing Facilities at Port McNeill, British 1965 Columbia 180 58-A4-10 Seaplane Floats at Massett, British Columbia 1964 180 58-A4-10 Airport Proposal. Spanish Banks Air Park, British 1962-1965 Columbia 180 58-A4-10 Airport at Cascade, British Columbia 1963 180 58-A4-10 Seaplane Facilities on the West Coast. British Aviation 1964-1965 Council 180 58-A6 Avalon Flying Club 1964-1965 180 58-A6 Sky Divers at the Metropolitan Toronto and Region 1963 Conservation Authority Sportsmen's Fair 180 58-A6 Triangle Sport Parachuting Centre. Grand Valley Skydiving 1963 Club - Breslau, Ontario 180 58-A6 Airstrip Licence Application. Toronto Flying Club 1963-1964 MG 32, B 34 HON. J. W. PICKERSGILL 403 ______

Vol. File Subject Date

180 58-A6-1 Application for Licence. Kenora Flying Club 1965 180 58-A7 Insurance Policy Problem. Helen M. Currie - Ottawa, 1962-1963 Ontario 180 58-A8 Applications for Airport Licences 1965 180 58-5 Airport at Bagotville, Quebec 1963 180 58-5 Airport at Bagotville, Quebec 1964-1966

181 58-7 Lincoln Park Airport - Calgary, Alberta May 1963- May 1966 181 58-7 Lincoln Park Airport - Calgary, Alberta June 1966- Sept. 1967 181 58-9 Claims against Edmonton International Airport. Rensaa, 1964-1966 Minsos and Associates - Edmonton, Alberta 181 58-9 Official opening of Edmonton International Airport 1964 181 58-9 Concern about Edmonton Municipal Airport. Edmonton 1963 Airport Association 181 58-9 Tender for Maintenance of Grounds at Edmonton 1963-1966 International Airport 181 58-9C Ground Transportation at Edmonton International Airport 1963-1966 181 58-9C Concessions at Edmonton International Airport 1963-1967 181 58-11 Air Service in Northern Manitoba. Flin Flon Chamber of 1964-1965 Commerce 181 58-13 Airport at Frobisher Bay, Northwest Territories 1965 181 58-13 Frobisher Bay Airport Recreational Association 1964 181 58-13 Frobisher Bay Development 1963 181 58-15 Airport at Gander, Newfoundland 1963-1965 181 58-15 Airport at Gander, Newfoundland 1966-1967 404 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

181 58-15 Transportation of School Children. Gander Amalgamated 1963-1967 School Board. Newfoundland 181 58-17 Contracts and Tenders for Halifax International Airport, 1964-1967 Nova Scotia 181 58-17 Concessions at Halifax International Airport, Nova Scotia 1965 181 58-17 Contract for Fire Alarm System at Halifax International 1963 Airport, Nova Scotia 181 58-17C Space for Tilden Rent-a-Car at Halifax International Airport, 1963-1964 Nova Scotia 181 58-18 Airport Development at Kelowna, British Columbia 1963-1968 181 58-19 Proposed Move of R.C.A.F. (Royal Canadian Air Force) 1963 Station from Lincoln Park - Calgary, Alberta 181 58-20 Lease of Property at Lakehead Airport - Port Arthur, 1963-1966 Ontario 181 58-20 Proposed Extension at Lakehead Airport, Ontario 1963 181 58-20 Concessions at Lakehead Airport, Ontario 1964 181 58-20 Coffee shop concession at Lakehead Airport, Ontario 1964 181 58-20 Seagull infestation at Lakehead Airport, Ontario 1963 181 58-21 Dorval International Airport - Montreal, Quebec. Feb. 1963- Comments April 1966 181 58-21 Dorval International Airport - Montreal, Quebec, Comments July 1966- Aug. 1967 181 58-21 Taxi Concessions and Services at Montreal International June 1964- Airport Aug. 1967 181 58-21 Taxi Concessions and Services at Montreal International Sept. 1967- Airport Nov. 1968 181 58-21 Aircraft Movements at Montreal International Airport 1967 181 58-21 Cleaning Contract at Montreal International Airport 1963-1964 181 58-21 Contract by Air Food Caterers Limited at Dorval Airport, 1963-1965 Montreal MG 32, B 34 HON. J. W. PICKERSGILL 405 ______

Vol. File Subject Date

181 58-21 Porter Service at Montreal International Airport 1964-1966

182 58-21 Moving Sidewalks at Montreal International Airport 1963-1967 182 58-21 Improved Air Traffic Control Services at Montreal 1967 International Airport 182 58-21 Sub-contractor Subject to Retail Sales Tax in Construction 1965 of Montreal International Airport 182 58-21 Direct Montreal International Airport Access Route from 1964-1965 Trans-Canada Highway 182 58-21 Advertising in Montreal International Airport Terminal by 1964 Atlantic Motion Picture Distributors Limited 182 58-21 Concession for Air Travel Insurance at Dorval and Montreal 1964-1965 International Airports 182 58-21 Allocation of Space for Chapel at Dorval Airport, Montreal 1963 182 58-21 Relocation of Montée-St-François Winter Works Program - 1963 Dorval, Quebec 182 58-21 Request for Pass to Montreal International Airport 1963 182 58-21 Accident Involving Air France Passengers at Dorval Airport, 1963 Montreal 182 58-21 Accident Claim by George A. Faithful - Montreal, Quebec 1963 182 58-21 Request to Conduct Sale of Tags at Montreal International 1963 Airport. Grand Temple of Quebec - Montreal 182 58-22 Automobile Closed Circuit Race at Mont Joli Quebec 1963 Airport, Quebec 182 58-22 Address by Hon. J. W. Pickersgill on Mont Joli Airport, 1966 Quebec 182 58-22 Airport at Mont Joli, Quebec 1963-1966 182 58-24 Leases and Concessions at Ottawa Airport, Ontario 1964-1966 406 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

182 58-24 Sale of Liquor at Ottawa Airport 1963-1964 182 58-24 Claim by Canadian Pittsburgh Industries concerning work 1963 done on Ottawa Airport, Ontario 182 58-24 Purchase of Gravel from Pit on Ottawa Airport Property, 1963 Ontario 182 58-25 Airport at Digby Island, British Columbia 1964-1965 182 58-25 Electric Power at Digby Island Airport, British Columbia 1963-1964 182 58-27 Improvement of Access Road between Victoria International 1963-1967 Airport and the Patricia Bay Highway, British Columbia 182 58-27 Restaurant Concession at Victoria International Airport, 1963 British Columbia 182 58-27 Use of Old Pat Bay Highway as Drag Strip adjacent to 1964-1965 Victoria International Airport, British Columbia 182 58-27 Sub-lease of Hall at Victoria International Airport, British 1963 Columbia 182 58-27 Naval Housing Development at Victoria International 1963 Airport, British Columbia 182 58-28 Quebec City Airport, Quebec 1967 182 58-28-1 Tender for Drainage System at Quebec City Airport, 1964 Quebec 182 58-29 Airport at Regina, Saskatchewan 1965-1966 182 58-30 Tenders for Furniture and Furnishings - Sault Ste. Marie n.d. Terminal Building, Ontario 182 58-30 Airport Facilities at Sault Ste. Marie, Ontario 1964 182 58-31 Complaint regarding Tender Called for Saskatoon Airport, 1964 Saskatchewan 182 58-32 Airport at Sherbrooke, Quebec April 1963- April 1964 182 58-32 Airport at Sherbrooke, Quebec May 1964- April 1967 MG 32, B 34 HON. J. W. PICKERSGILL 407 ______

Vol. File Subject Date

182 58-37 Sea Island Access Study. Part A. Phillips, Barratt and 1965 Partners - Vancouver, British Columbia 182 58-37 Sea Island Access Study. Part B. Phillips, Barratt and 1965 Partners - Vancouver, British Columbia 182 58-37 Proposal for Consulting on Burrard Inlet Crossing. Phillips, 1967 Barratt, Hillier Jones and Partners - Vancouver, British Columbia 182 58-37 Access from Vancouver to Vancouver International Airport 1963-1966

183 58-37 Access from Vancouver to Vancouver International Airport July 1966- Sept. 1967 183 58-37 Access to Vancouver Airport 1966-1967 183 58-37 Vancouver International Airport 1963-1967 183 58-37 Fire Protection at Vancouver International Airport, British 1966 Columbia 183 58-37 Application for Helicopter Base in Vancouver, British 1963 Columbia 183 58-37 Secondary Airport Problem in Vancouver, British Columbia 1963 183 58-37 Prayer Room or Chapel at Vancouver International Airport, 1963-1964 British Columbia 183 58-37 Noise Making Machines to Frighten Birds at Vancouver 1964 International Airport, British Columbia 183 58-37 Rental space at Vancouver International Airport, British 1964 Columbia Aircraft Propeller and Engine Company 183 58-38 Furture Airport Development in Windsor, Ontario 1966 183 58-38 Air-conditioning at Windsor Airport Terminal, Ontario 1964 183 58-38 Transportation Allowance for Employees - Windsor Airport, 1964 Ontario 183 58-38 Disposal of Hangars at Windsor Airport, Ontario 1963 408 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

183 58-38 Federal Grants for Windsor Airport, Ontario 1965 183 58-38 Cleaning Contract for Windsor Airport, Ontario 1963-1966 183 58-39 Winnipeg International Airport, Manitoba 1963-1967 183 58-39 St. James - Winnipeg Airport Commission 1963-1968 183 58-39 Janitorial Service at Winnipeg International Airport, 1965 Manitoba 183 58-39 Maintenance of Garage at Winnipeg International Airport, 1963 Manitoba 183 58-39 Banking Facilities at Winnipeg International Airport, 1963 Manitoba 183 58-39 Victoria Avenue Extension. Winnipeg International Airport, 1963 Manitoba 183 58-39C Parking Concession at Winnipeg International Airport, 1963 Manitoba 183 58-41 Car Parking Structure Tender at Toronto International 1963-1967 Airport, Ottawa 183 58-41 Ground Transportation at Toronto International Airport, 1963 Ontario 183 58-41 Ground Transportation at Toronto International Airport, 1964-1966 Ontario 183 58-41 Toronto International Airport, Ontario June 1963- Feb. 1966 183 58-41 Toronto International Airport, Ontario Mar. 1966- Jan. 1967 183 58-41 Toronto International Airport, Ontario Dec. 1965- Aug. 1967

184 58-41 Construction Contracts at Toronto International Airport, 1963-1964 Ontario 184 58-41 Construction Contracts at Toronto International Airport, 1965-1967 Ontario MG 32, B 34 HON. J. W. PICKERSGILL 409 ______

Vol. File Subject Date

184 58-41 Air Traffic Control System at Toronto International Airport, 1963-1965 Ontario 184 58-41 Land Use Development and Aircraft Noise at Toronto 1965-1966 International Airport, Ontario 184 58-41 Air Terminal Official Opening at Toronto International 1964 Airport, Ontario 184 58-41 Parking for Pilots at Toronto International Airport, Ontario 1964 184 58-41 Access Road to Control Tower - Garage - Fire hall at 1963 Toronto International Airport, Ontario 184 58-41 Sky Divers at Official Opening of Toronto International 1963 Airport, Toronto 184 58-41 Problems Encountered by Swansea Construction Company 1963 at Toronto International Airport, Ontario 184 58-41 Daily Commercial News. Toronto International Airport, 1963 Ontario 184 58-41 New Terminal for Toronto International Airport. Report by 1963 John B. Parkin Associates 184 58-41 Contract for Public Transportation at Toronto International 1963-1964 Airport, Ontario 184 58-41 Tyoe of Flatware Used at Toronto International Airport, 1964 Ontario 184 58-41C Theatre Concession at Toronto International Airport, 1963 Ontario 184 58-41C Sky Cap Service at Toronto International Airport, Ontario 1963 184 58-41C Inquiry regarding Concessions at Toronto International 1963 Airport, Ontario 184 58-41-2 Private Properties Abutting Runways at Toronto 1964 International Airport, Ontario 184 58-52 Land Adjacent to Seven Islands Airport, Quebec 1964-1967 184 58-53 Trois-Rivières Airport Committee, Trois-Rivières, Quebec 1963 410 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

184 58-53 Opening of Airport at Trois-Rivières, Quebec 1963 184 58-53 Judicial Case. Edwin J. Persons vs The Queen 1963-1966 184 58-56 Airport at Trenton, Nova Scotia 1964-1967 184 58-59 Airstrip at Burns Lake, British Columbia 1963 184 58-62 International Airport at Yarmouth, Nova Scotia 1964-1967 184 58-69 Marine Beacon on Site of Rivière-du-Loup Airport, Quebec 1963-1964 184 58-71 Landing Strip at La Tuque Airport, Quebec 1963-1965 184 58-76 Lengthening of Runways at St. John Airport, New 1963 Brunswick 184 58-78 St. John's Airport, Newfoundland. General. Comments Mar. 1964- April 1966 184 58-78 St. John's Airport, Newfoundland. General. Comments May 1966- Aug. 1967 184 58-78 Use of Seaplanes at Quidi Vidi Lake, St. John's, 1962-1964 Newfoundland 184 58-79 Airport at Goose Bay, Newfoundland Jan. 1965- Jan. 1967 184 58-79 Airport at Goose Bay, Newfoundland Feb. 1964- May 1967 184 58-84 Airport at Quesnel, British Columbia 1963-1967 184 58-85 Airport at Sydney, Nova Scotia 1963-1964 184 58-87 Airport at Yellowknife, Northwest Territories 1963-1964 184 58-88 Airport at Port Hardy, British Columbia 1963-1966

185 58-92 Airport at Brockville, Ontario 1964 185 58-94 Airport at Lambton, Quebec 1964 185 58-96 Airport at Oliver, British Columbia 1964 185 58-100 Airport at Vermilion Bay, Ontario 1964-1967 MG 32, B 34 HON. J. W. PICKERSGILL 411 ______

Vol. File Subject Date

185 58-102 Airport at House Harbour, Quebec 1964-1967 185 58-103 Airport at Nanaimo, British Columbia 1963-1965 185 58-104 Airport at Saguenay, Quebec 1964 185 58-106 Seaplane Facilities at Port Alice, British Columbia 1964-1965 185 58-107 Airport at Brantford, Ontario 1964 185 58-115 Airport at Oshawa, Ontario 1967 185 58-121 Contractors Submission. Dartmouth Airport, Nova Scotia 1958 185 59 Air Transport Board Expenditure of Funds to Cover 1963 Conference Requirements 185 59 Air Transport Board Supplementary Estimates for 1963- 1964 1964 185 59-1 Thunderbird Helicopters Limited. Helicopter Flight across 1963, 1967 Canada and Balloons 185 59-1 Merging of Trans-Canada Air Lines and Canadian Pacific 1964 Airlines 185 59-1-3 Report on Public Benefits provided by the Local Airline 1967 Industry 185 59-2 Air Transport Board. Charter Flights 1965-1967 185 59-2 Air Transport Board. Granting of Class II Licences in 1967 British Columbia 185 59-2 Air Transport Board. General orders 1967 185 59-2 List of Class 4 Charter Opertators in Alberta and British 1967 Columbia 185 59-2 Island Airlines Limited - Campbell River, British Columbia 1963, 1965 185 59-2 Statement of Policy for Charter Air Carriers 1963 185 59-2 De-Control of Commercial Licenced Operators 1963-1965 185 59-2 Parsons Airways Limited - Kenora, Ontario 1963-1964 412 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

185 59-2 Revision of Licence for Helicopter Spraying Service. Agro 1964 Spray Chemicals Limited - London, Ontario 185 59-2 Arctic Airways - Churchill, Manitoba 1963 185 59-2 Application to Operate Air Taxi Service. Northern Airlines 1963 - Jamaica 185 59-2 Protest Granting of Extra Flights in Alberta. Building and 1963 Construction Laborers' Union - Edmonton, Alberta 185 59-2 Air Transport Board. Application for licence. 1963 J.L. Lannon - Vancouver, British Columbia 185 59-2 Air Transport Board. Application for Licence. Caraquet 1963 Air Service Limited - Caraquet, New Brunswick 185 59-2-1 Holden Aviation Company Limited - Gunningsville, New 1964 Brunswick 185 59-2-2 15% Duty Increase on Small Aircraft not Manufactured in 1964 Canada 185 59-2-3 Air Transport Board. Application for Licence. Lewisporte 1963-1964 Airways Limited - Lewisporte, Newfoundland 185 59-2-4 Air Transport Board. Suspension of Licence. Barrie 1963 Airways Limited - Barrie, Ontario 185 59-2-5 Air Transport Board. Application for Licence. J.F. 1964 Parnham - Pembroke, Ontario 185 59-2-6 Air Transport Board. Application for Licence. Sidney 1964 Turcotte - Mattawa, Ontario 185 59-2-7 Air Transport Board. Application for Licence. Airmont 1964 Incorporated - Montreal, Quebec 185 59-2-8 Air Transport Board. Application for Licence. Pouliot Auto 1964-1965 Limited (Hughes Helicopter Division) Chomeday, Quebec 185 59-2-9 Air Transport Board. Application for Licence. Waterloo- 1964 Wellington Airmotive Limited - Breslau, Ontario 185 59-2-10 Air Transport Board. Application for Licence. Coast 1964 Range Airways Limited - Atlin, British Columbia MG 32, B 34 HON. J. W. PICKERSGILL 413 ______

Vol. File Subject Date

185 59-2-12 Air Transport Board. Application for Licence. Application 1964-1965, for Licence. Northern Helicopters Limited - Vancouver, 1967 British Columbia 185 59-2-13 Air Transport Board. Application for Licence. Air Trails 1964-1965 Limited or Wilderness Airlines - Whitehorse, Yukon 185 59-2-14 Air Transport Board. Application for Licence. Quebec 1965 Copters Ltd. 185 59-2-15 Air Transport Board. Application for Licence. Shamrock 1965 Chemicals Limited - London, Ontario 185 59-2-16 Granting of Licences to Foreign Aircrafts for Transport of 1965, 1967 Hunters and Fishermen. Ontario Federation of Anglers and Hunters 185 59-2-17 Air Transport Board. Application for Licence. Pacific 1965 Coastal Airlines Limited - Nanaimo, British Columbia 185 59-2-20 Air Transport Board. Application for Licence. Air Trails 1965-1966 Limited - Whitehorse, Yukon 185 59-2-21 Air Transport Board. Application for Change in Charter 1965 Service Aerien Ste. Agathe Incorporated 185 59-2-22 Air Transport Board. Application for Licence. Great Lakes 1965-1966 Air Services Limited - Sarnia, Ontario

186 59-2-23 Air Transport Board. Application for Licence. Voyage Air Jan. 1966- - Toronto, Ontario Sept. 1966 186 59-2-23 Air Transport Board. Application for Licence. Voyage Air Aug. 1967 - Toronto, Ontario 186 59-2-24 Air Transport Board. Establishment of Subsidiary of 1966 Executive Jet Aviation Ltd. 186 59-2-26 Air Transport Board. Application for Licence. Nortoba 1966 Airways - Manitoba 186 59-2-27 Air Transport Board. Complaint by Newfoundland Air 1966-1967 Transport Ltd. 414 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

186 59-2-29 Air Transport Board. Application for Licence. 1966 R.A. Munro - Lancaster, Ontario 186 59-2-31 Air Transport Board. Application for Licence. Air Niagara 1966 Limited - Ontario 186 59-2-32 Air Transport Board. Denial of Approval to Mid-Continent 1966 Airlines for Unit Toll Service into Canada 186 59-2-33 Air Transport Board. Application for Permission to 1966-1967 Establish Unit Toll Service between Saint-Pierre and Sydney, Nova Scotia. Air Saint-Pierre 186 59-2-35 Air Transport Board. Utilization of Operating Authority. 1967 Modern Air Transport - Miami, Florida 186 59-2-36 Air Transport Board. Application for licence. Perimeter 1967 Flying Associates 186 59-2-37 Air Transport Board. Application for Licence. Mount 1967 Royal Air Services - Quebec 186 59-2-39 Air Transport Board. Application for Licence. Megantic 1967 Aviation - Montreal, Quebec 186 59-3-1 15% Duty Increase on Aircrafts Entering Canada 1964 186 59-4 United States Chartered Flights into Canada Carrying 1963 American Tourists. Complaint by Sept-Iles Air Service Limited - Quebec 186 59-4 Air Service for City of North Battleford, Saskatchewan 1963 186 59-4 Comments on Trans Canada Air Lines Monopoly of Route 1963 Between Montreal and Toronto 186 59-4 Guadalajara Convention. International Carriage by Air 1963 186 59-4 Request for Air Transport Board Report on Hearings 1963 Concerning Future of Regional Air Carriers across Canada 186 59-4 Brief on Amendments to the Carriage by Air Act 1963 186 59-4 Department of Transport Contracts. Frederick vs Ottawa 1963-1964 Aero Service Ltd. MG 32, B 34 HON. J. W. PICKERSGILL 415 ______

Vol. File Subject Date

186 59-4-1 Eastern Provincial Airways Ltd. Jan. 1964- Oct. 1964 186 59-4-1 Eastern Provincial Airways Ltd. Nov. 1964- June 1967 186 59-4-2 Regional Air Carrier Policy 1964-1966 186 59-4-2 Regional Air Carrier Policy 1966 186 59-4-2 Regional Air Carrier 1966 186 59-4-2 Regional Air Carrier Policy 1967 186 59-4-2 Regional Air Carrier Policy Feb. 1967- Mar. 1967 186 59-4-2 Regional Air Carrier Policy April 1967- May 1967 186 59-4-2 Regional Air Carrier Policy May 1967- Aug. 1967 186 59-4-3 Commercial Air Service out of Swift Current, Saskatchewan 1964 186 59-4-4 Air Transport Board Application for Licence. Pelley 1964 Enterprises Ltd. - Springdale, Newfoundland 186 59-4-6 Wardair Canada Ltd. 1964-1967 186 59-4-7 Fredericton Aviation Limited Contests Application of Arrow 1964-1965 Air Service for Licence 186 59-4-8 Pan American World Airways 1964-1967

187 59-4-9 Operations at La Guardia Airport. American Airlines - New 1964 York 187 59-4-11 Air Transport Board. Application for Licence. Arnold 1964 Carlson - Warroad, Minnesota 187 59-4-12 Aeronautics Act 1965 416 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

187 59-4-14 Air Transport Board. Application for Licence. Quebec - 1965 Labrador Airways - Newfoundland 187 59-4-23 Suspension of Service by Mattagami Skyways between 1964-1965 Kapuskasing and Timmins 187 59-5 Additional Air Services for Alberta April 1963- Feb. 1967 187 59-5 Additional Air Services for Alberta Feb. 1967- June 1967 187 59-5 Air Transport Board. Application for Licence. Kingston 1963-1966 Flying Club - Kingston, Ontario 187 59-5 Establishment of Trans-Continental Service through 1963 Edmonton, Alberta 187 59-5-1 Establishment of Airline Route between the Magdalen 1964 Islands and the Gaspé Area 187 59-5-2 Direct Air Service from Charlo, New Brunswick to Quebec 1964, 1966 City and Montreal 187 59-5-3 Air Route from Los Angeles to Toronto and Canadian 1964 Pacific Airlines Licence 187 59-5-6 Combining together of Gagnon Air Service. Shipshaw Air 1964 Transport and Saguenay Air Services 187 59-5-7 Feasibility Study of Commercial Air Passenger Service in 1967 and out of Greenwood, Nova Scotia 187 59-6 Conference of Aeronautical Authorities on International Air 1961-1965 Transport Association Procedures 187 59-6 Domestic Air Fares 1965 187 59-6 Trans-Continental Air Fares. Trans-Canada Airlines 1963-1965 187 59-6 Air Cargo Rates on Live Lobsters. Trans-Canada Airlines 1963-1965 187 59-6 Canadian Route Facilities Fees 1963 187 59-6 Application for Special Rates on Trans-Canada Airlines and 1963 Canadian Pacific Airlines for Symphony Orchestras and Ballet MG 32, B 34 HON. J. W. PICKERSGILL 417 ______

Vol. File Subject Date

187 59-6-1 Air Travel Underwriters 1965-1966 187 59-6-2 Flight Insurance 1965, 1968 187 59-6-3 Travel Privileges for Tour Conductor. International Air 1966 Transport Association 187 59-6-4 Requests for Special Half Fares for Airlines 1966 187 59-6-5 Special Reservations on Airlines 1967 187 59-7 Air Service in and out of Quesnel, British Columbia. 1963 Canadian Pacific Airlines 187 59-7 Pass for Minister by Canadian Pacific Airlines 1963-1966 187 59-7-1 Charter Flights. Canadian Pacific Airlines 1965 187 59-8 World Wide Airways Incorporated - Montreal, Quebec 1964-1965 187 59-9 Air Gaspé - Quebec 1963-1966 188 59-11 Pass for Minister by Quebecair Incorporated 1963, 1965- 1966 188 59-11 Quebecair Incorporated 1962-1966 188 59-11 Quebecair Incorporated 1967 188 59-12 Subvention to Pacific Western Airlines Ltd. 1963 188 59-12 Strike of the Canadian Airline Flight Attendants Association 1963 188 59-14 Trans Air Ltd. 1963-1964 188 59-14 Trans Air Ltd. 1964-1965 188 59-14 Trans Air Ltd. 1966-1967 188 59-14-1 Purchase by Trans Air of Trans-Canada Airlines Planes 1964 188 59-15 Sarnia Air Services and Licence for Nordair 1963 188 59-16 Dewline Re-Supply 1964 188 59-17 Air Transport Board Decisions April 1963- Aug. 1964 418 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

188 59-17 Air Transport Board Decisions Sept. 1964- Oct. 1965 188 59-17 Air Transport Board Decisions Nov. 1965- July 1967 188 59-17-1 Proposed Amalgamation of Watson Lake Flying Service 1964, 1966 and Harrison's Flying Service 188 59-17-2 Selkirk Air Service Limited - Selkirk, Manitoba 1964 188 59-17-5 Air Transport Board Decision regarding British Columbia 1964 Commercial Air Services 188 59-17-6 Application for Commercial Pilot Licence. Ray Simco - 1964-1965 Whitehorse, Yukon 188 59-22 Notices of Applications and Hearings of the Air Transport 1966-1967 Board 189 59-23 Eastern Airlines Incorporated 1965-1967 189 59-24 Saskair. Saskatchewan Government Airways 1964 189 59-26 Air Transport Board. Application by Northern Wings 1963 Limited for Service between Seven Islands and Twin Falls 189 59-27 Air Ambulance Service provided by Atlantic Central Airlines 1964 Ltd. 189 59-28 Eastern Provincial Airways (1963) Ltd. Mar. 1964- Oct. 1965 189 59-28 Eastern Provincial Airways (1963) Ltd. Nov. 1965- Feb. 1966 189 59-28 Eastern Provincial Airways (1963) Ltd. Mar. 1966- Dec. 1966 189 59-30 Bonding Programme for Airline Travel Agents 1965-1966 189 59-31 Icelandic Airlines Incorporated 1967 189 60 Trans-Canada Airlines 1964-1967 189 60 Trans-Canada Airlines. Gordon McGregor 1965-1967 189 60 Trans-Canada Airlines. Topics Involving Company Policy 1963 MG 32, B 34 HON. J. W. PICKERSGILL 419 ______

Vol. File Subject Date

189 60 Establishment of Special Accounts Section in Reservation 1966 Office at Air Canada 189 60 Purchase of Dart Heralds. Reimer Express Lines Limited - 1963 Winnipeg, Manitoba 189 60 Aviation Accident Insurance for Passengers on International 1963 Air Transportation 189 60 Trans-Canada Airlines Policy on the Purchase of Canadian 1963 Products from Canadian Companies 189 60 Trans-Canada Airlines Inscription on Place Ville-Marie - 1963 Montreal, Quebec 189 60 Sale of Spirituous Beverages on Air Canada Flights 1965-1966 189 60 Removal of the Overhaul Function at Winnipeg Base in 1965 Manitoba 189 60-1 Trans-Canada Airlines. Comments, Complaints and May 1963- Inquiries Dec. 1963 189 60-1 Trans-Canada Airlines. Comments, Complaints and Jan. 1964- Inquiries June 1964 189 60-1 Trans-Canada Airlines. Comments, Complaints and July 1964- Inquiries Sept. 1964 189 60-1 Trans-Canada Airlines. Comments, Complaints and Oct. 1964- Inquiries Feb. 1965 189 60-1 Trans-Canada Airlines. Comments, Complaints and Mar. 1965- Inquiries June 1965 189 60-1 Trans-Canada Airlines. Comments, Complaints and July 1965- Inquiries Nov. 1965

190 60-1 Trans-Canada Airlines. Comments, Complaints and Dec. 1965- Inquiries Apr. 1966 190 60-1 Trans-Canada Airlines. Comments, Complaints and May 1966- Inquiries June 1966 420 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

190 60-1 Trans-Canada Airlines. Comments, Complaints and July 1966- Inquiries Dec. 1966 190 60-1 Trans-Canada Airlines. Comments, Complaints and Jan. 1967- Inquiries April 1967 190 60-1 Trans-Canada Airlines. Comments, Complaints and May 1967- Inquiries June 1967 190 60-1 Trans-Canada Airlines. Comments, Complaints and July 1967- Inquiries Sept. 1967 190 60-1 Trans-Canada Airlines. Complaint by Sam F. Pollock - 1963 Pointe Claire, Quebec 190 60-1 Trans-Canada Airlines. Map. Canadian Aero Services Ltd. 1963-1964 190 60-2 Trans-Canada Airlines. Change in Airmail Service for 1963-1964 Regina, Saskatchewan 190 60-2-1 British Overseas Airways Corporation. Flights from Gander 1963-1964 to United Kingdom taken over by Trans-Canada Airlines 190 60-2-2 Air Canada Service to Saskatoon, Saskatchewan 1966 190 60-2-4 Air Canada Service to Sept Isles, Quebec 1966-1967 190 60-3 Trans-Canada Airlines Board of Directors' Minutes Jan. 1959- July 1959 190 60-3 Trans-Canada Airlines Board of Directors' Minutes Aug. 1959- Dec. 1960 190 60-3 Trans-Canada Airlines Board of Directors' Minutes Jan. 1961- Mar. 1962 190 60-3 Trans-Canada Airlines Board of Directors' Minutes April 1962- April 1963

190 60-3 Trans-Canada Airlines Board of Directors' Minutes May 1963- June 1965 190 60-3 Trans-Canada Airlines Board of Directors' Minutes July 1965- Feb. 1966 MG 32, B 34 HON. J. W. PICKERSGILL 421 ______

Vol. File Subject Date

191 60-3 Trans-Canada Airlines Board of Directors' Minutes Mar. 1966- Sept. 1967 191 60-3 Trans-Canada Airlines Board of Directors' Minutes Sept.1967- Oct. 1967 191 60-3 Trans-Canada Airlines - Air Canada. Report to the Board 1963 of Directors 191 60-3 Trans-Canada Airlines - Air Canada. Report to the Board 1964 of Directors 191 60-3 Trans-Canada Airlines - Air Canada. Report to the Board 1965 of Directors 191 60-3 Trans-Canada Airlines - Air Canada. Report to the Board 1966 of Directors 191 60-3 Trans-Canada Airlines - Air Canada. Report to the Board 1967 of Directors 191 60-3 Trans-Canada Airlines - Air Canada. Report to the Board 1968 of Directors 191 60-4 Trans-Canada Airlines. Contractual Agreements - Insurance 1963 coverage 191 60-4 Trans-Canada Airlines. Insurance Fund 1964 191 60-4 Claim against Trans-Canada Airlines 1964 191 60-4 YM & B Advertising Art Limited and Air Canada 1964 191 60-4 Trans-Canada Airlines Contract with CEMP Investments - 1964 Toronto, Ontario 191 60-4 Trans-Canada Airlines Office Lease with Standard Holdings 1963 Limited - Montreal, Quebec 191 60-4 Insurance on Booths at Airports 1963 191 60-4 Supplying of Automobiles to Trans-Canada Airlines by 1963 Harold Shipp - Streetsville, Ontario 191 60-4-1 Trans-Canada Airlines Procurement of Doppler Navigation 1964 Equipment 422 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

191 60-5 Trans-Canada Airlines Purchases and Stores Annual Report 1962 191 60-5 Air Canada Annual Reports and Auditors' Report to 1963-1967 Parliament 191 60-6-1 Air Canada. Grants in Lieu of Taxes on Air Terminal 1966-1967 Buildings 191 60-7 Requests for Air Canada Passes 1964 191 60-8 Air Canada. Travel Agencies May 1965- May 1966 191 60-8 Air Canada. Travel Agencies June 1966- July 1967 191 60-8 Air Canada. Kapsalis Travel Agency and the Four Corners 1963-1965 Travel Agency - Montreal, Quebec

192 60-8 A - A Travel Bureau Ltd. - Montreal, Quebec 1964-1967 192 60-8 Air Canada's Refusal to Recognize Balkan Air Service - 1964 Toronto, Ontario 192 60-8 Air Canada. Bisset Travel Agency - Cobourg, Ontario 1966 192 60-8 Air Canada. Danni International Travel Agency - London, 1963-1966 Ontario 192 60-8 Air Canada. Goora's Travel Agency - North Sydney, Nova 1964-1965 Scotia 192 60-8 Trans-Canada Airlines Breach of Contract with John T. 1963 McNamara Travel Agency - Edson, Alberta 192 60-8 Trans-Canada Airlines. Windsor Travel Agency - Windsor, 1963 Ontario 192 60-8 Application to be Trans-Canada Airlines Travel Agent. 1963-1964 George Sigmund - Montreal, Quebec MG 32, B 34 HON. J. W. PICKERSGILL 423 ______

Vol. File Subject Date

192 60-8 Trans-Canada Airlines. Ports of Call Travel Ltd. - Toronto, 1963 Ontario 192 60-9 Office Space for Trans-Canada Airlines in Montreal. 1963 Springhill Development Ltd. 192 60-9-1 Problem with Trans-Canada Premises in Windsor, Ontario 1964 192 60-10 Air Canada. Complimentary Transportation 1964-1967 192 60-10 Air Canada. Half Rate Fares 1963-1966 192 60-10 Air Canada. Schedule of Flights Oct. 1964- Nov. 1966 192 60-10 Air Canada. Schedule of Flights Dec. 1966- Sept. 1967 192 60-10 Air Canada. Trans-Canada Airlines. Canadian Amateur 1963-1965 Hockey Association 192 60-10 Trans-Canada Airlines. Group Fare Rates. Ontario High 1963 School Teachers 192 60-10 Complaint regarding Trans-Canada Airlines Chartered 1963 Flights. Royal Canadian Legion - Lancaster, New Brunswick 192 60-10 Trans-Canada Airlines. Special Position in Reservation 1963 Office for Reservation Requirements 192 60-10-2 Difference Between Air Fares and Train Fares 1964 192 60-10-3 Trans-Canada Airlines. Ministers' Flight Delayed 1964 192 60-10-4 Trans-Canada Airlines. Reconfirmation of Reservations 1964 192 60-12 Damage to Land as Result of Air Crash. Pierre Desrosiers - 1964 Ste. Thérèse, Quebec 424 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

192 60-12 Trans-Canada Airlines. Insurance Policy Covering all 1963 Passengers. Switson Industries Limited - Welland, Ontario 192 60-12 Trans-Canada Airlines Air Crash at Ste. Thérèse de Nov. 1963- Blainville, Quebec April 1964 192 60-12 Trans-Canada Airlines Air Crash at Ste. Thérèse de May 1964- Blainville, Quebec April 1965 192 60-12 Trans-Canada Airlines Air Crash at Ste. Thérèse de Oct. 1964- Blainville, Quebec June 1966 192 60-12-1 Query regarding Crash of Trans-Canada Airlines Flight # 1964 831 at Ste. Thérèse de Blainville, Quebec 192 60-13 Air Canada Air Freight Embargoes 1966 192 60-13-1 Air Canada. List of Air Freight Shippers 1967 192 60-14 Accommodation for Air Canada Air Crews 1967 192 61 Dial the Weather Service 1963-1965 192 61 Power requirements for Weather Station at Brochet, 1963-1965 Manitoba 192 61 Moving of Weather Station from Lampard to Winnipeg, 1964 Manitoba 192 61 Payment for Work Completed on Weather Station at Bible 1963 Hill, Nova Scotia 192 61 Federal Government Contribution to Co-ordination and 1963 Expansion of Hydrometric Networks on the Prairies 192 61 Installation of Meteorological Station near St. Pierre 1963 d'Estcourt, Quebec 192 61-1 Weather Answering Service. Franchise to Private Agencies 1963 192 61-1 Cut-off of Weather Reports to Station C.K.D.M. at 1963 Dauphin, Manitoba MG 32, B 34 HON. J. W. PICKERSGILL 425 ______

Vol. File Subject Date

192 61-2-2 City Wide Telephone Answering Service Limited Dial-the- 1964 Weather Franchise 192 61-2-3 West Coast Satellite Tracking Club 1966-1967 192 61-3 Development of Hydrometeorological Networks in the 1964 Saskatchewan-Nelson Basin 192 61-4 Surplus Equipment from Canadian Arsenals 1964 192 61-6 Canadian - United States Relationships under World 1967 Weather Watch 192 62 National Telecommunications Policy 1965-1966 192 62 Satellite Tracking Station at Neil's Harbour, Cape Breton, 1963-1964 Nova Scotia 192 62 Legal and Constitutional Position Affecting 1964 Telecommunications in Canada 192 62 Development of Ground Stations for Experiments in Space 1963 Communications 192 62-1 Closing of Mid-Canada Line Sites 1964-1965 192 62-1 Living Accommodation for Radio Operator at Lanse Amour, 1963 Labrador, Newfoundland

193 62-1-1 Radio Station on Lameque Island, New Brunswick 1964 193 62-1-2 Marine Radio Beacon Station on McNutts Island, Nova 1964 Scotia 193 62-1-3 Marine Radio Service on Prince Edward Island 1966 193 62-2 Generating Plants for Telephone System at Pictou Island, 1963-1966 Nova Scotia 426 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

193 62-2 Proposal for Communication System for the Lower North 1963-1964 Shore Area of the St. Lawrence River, Quebec 193 62-2 Radio Telephone Installation at Fox Harbour, Labrador, 1963 Newfoundland 193 62-2-1 Radio-telephone Service at Comox, British Columbia and 1964, 1967 Facilities for Surge Narrows, British Columbia 193 62-2-3 Decca System Operating in Eastern Newfoundland. 1964, 1967 Fisheries Council of Canada 193 62-2-4 Private Lines between Montreal, 1964 Toronto and Ottawa 193 62-2-5 Canadian Ground Station for the International Satellite 1964-1965 Communications System 193 62-2-7 Decca Station at Comfort Cove, Newfoundland 1966 193 62-3 Application to Operate Two-Way FM Radio. Arbour`s 1963 Chatham Ambulance - London, Ontario 193 62-3 Permission to use a Private Two-Way Radio Transmitting 1963 Set 193 62-3 Radio Telephone Band 1963 193 62-3 Permission to use Relay Station. Cedar Hill School Board. 1963 Wymark, Saskatchewan 193 62-3 Question regarding Licensing of Talk-A-Phone Wireless 1963 Intercom System 193 62-3 Radio licence. Desourdy Construction - Montreal, Quebec 1963 193 62-3 Application for Two-Way Radio Licence for Fleet of 1963 Vehicles. Tubin - Everedy Limited - Ottawa, Ontario 193 62-3 Radio Licence. St. Johns Ready-Mix Limited - St. Jean, 1963 Quebec MG 32, B 34 HON. J. W. PICKERSGILL 427 ______

Vol. File Subject Date

193 62-3 Application for Radio Frequency. Dominion Brokerage 1963 Limited - St. John's, Newfoundland 193 62-3 Application for Radio Communication System. Miramichi 1963 Island View Lodge Limited - Northumberland County, New Brunswick 193 62-3 Application for use of Two-Way Radio Equipment. Wally 1963 Byam Caravans - Sidney, Ohio, United States 193 62-3 Club to Operate on Band 27 Mc/S-Saguenay, Quebec 1963 193 62-3 Licence to Operate Ham Radio Station - Bridgewater, Nova 1963 Scotia 193 62-3 Application for Operation of Transceiver, Businger 1963 Appliance Center - Weston, Ohio, United States 193 62-3 Operation of Radio Communication System - Smokey, 1963-1964 Labrador, Newfoundland 193 62-3 Application to use Marine Radio. Booth Fisheries Canadian 1964 Company - Grand Bank, Newfoundland 193 62-3 Radio Phone. Glenn Westfall - Germansen Landing, British 1964 Columbia 193 62-3 Radio Licence. Gaetan Adam - Beloeil, Quebec 1964 193 62-3 Radio Taxi Licence. Gerard Bizier - Thetford, Quebec 1963-1964 193 62-3 Ham Radio Licence. W. J. Argent - Windsor, Ontario 1964 193 62-3 Radio Frequencies for Forest Operations. Anglo - 1963 Canadian Pulp and Paper Mills Limited - Forestville, Quebec 193 62-3 Request to Improve Radio Communications between remote 1964 Nursing Stations in Northen Manitoba 428 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

193 62-3 Purchase of Radio Equipment from Presently Licensed 1963 Station in the General Radio Service 193 62-3 Radio Amateur Licence. Hugo Rahm - Montreal, Quebec 1963 193 62-3 Confiscation of Radio Equipment. Gilles Beaudry - 1963 Montreal, Quebec 193 62-3 Application for Amateur Radio Licence. Jess Pearson - 1963 Chomedey, Quebec 193 62-3-2 Radio Telephone Installation on Auxiliary Ketch "Sirius" - 1964 Miami, Florida, United States 193 62-3-3 Removal of Duty and Sales Tax on Radio Equipment used 1964 by Licensed Radio Ham Operators 193 62-3-4 Wireless Paging Service 1964 193 62-3-7 Monitoring of Ontario Provincial Police Radio by 1964-1965 Ambulance Service in Oakville, Ontario 193 62-3-8 Sale of Radio-Telephone Equipment 1964 193 62-3-9 Application for Two-Way Radio Licence. Imperial Taxi 1964 Edmonton Limited - Edmonton, Alberta 193 62-3-10 Government Publications Regarding Amateur Radio Licence 1965 Registrations 193 62-4 Use of Satellites for Domestic Communications Nov. 1966- May 1967 193 62-4 Use of Satellites for Domestic Communications June 1967- Aug. 1967 193 62-4 Privy Council Approval of Issue of Private Commercial 1963, 1966 Station Licences 193 62-4 Recommendations to Council for Approval of Broadcasting Oct. 1963- Licences Oct. 1964 MG 32, B 34 HON. J. W. PICKERSGILL 429 ______

Vol. File Subject Date

193 62-4 Recommendations to Council for Approval of Broadcasting Nov. 1964- Licences July 1965 193 62-4 Inquiry regarding the Radio Act and the Broadcasting Act 1963-1964 193 62-4 White Paper on Broadcasting in Canada. Submission by the 1967 Canadian Association of Broadcasters 193 62-4 Board of Broadcast Governors. Release of Information on 1966 Ownership of Canadian Radio and Television Stations 193 62-4 Amendments to the Radio Act 1966 193 62-4-1-1 Licence to Operate Television Translator. Bruce Brown - 1964 Joe Batt's Arm, Newfoundland 193 62-4-1-2 Reception Improvement on Elliston Ridge, Newfoundland 1964-1966 193 62-4-1-3 CBC (Canadian Broadcasting Corporation) Radio Services 1964, 1966- in Labrador, Newfoundland 1967 193 62-4-1-4 CBC Station for Port-Aux-Basques Area, Newfoundland 1964-1966 193 62-4-1-5 CFLA-TV - Goose Bay, Labrador, Newfoundland 1964 193 62-4-1-6 Application for Radio Station in Wabush, Newfoundland 1967 193 62-4-1-8 Television Coverage in Codroy Valley, Newfoundland 1965 193 62-4-3-2 CJCB - TV in Sydney, Nova Scotia and CFXU - TV in 1963-1966 Antigonish, Nova Scotia 193 62-4-3-3 Application to Operate FM Radio Station. Evangeline 1964 Broadcasting Company - Kentville, Nova Scotia 193 62-4-3-4 Share Transfer. Findlay - MacDonald - Halifax, Nova 1964 Scotia 193 62-4-4 CATV - TV Station - Campbellton, New Brunswick 1963 193 62-4-4 CJBR - TV Station - Grand Falls, New Brunswick 1964 430 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

193 62-4-4-1 CBC Radio Station Alleged Interference with CFNB Station 1964 - Fredericton, New Brunswick 193 62-4-4-2 Establishment of Television Station at Edmunston, New 1964 Brunswick 193 62-4-4-3 City Cable Vision Limited, New Brunswick 1964, 1967 193 62-4-4-5 Application for Licence by CKNB - Campbellton, New 1965 Brunswick 193 62-4-4-6 Broadcasting Conditions in Charlotte County, New 1966 Brunswick

194 62-4-5 Application for Licence. Compagnie de TV 1963-1964 Transgaspesienne Incorporated and La Chambre de Commerce Régionale - La Gaspé 194 62-4-5 Transfer of Stock in Radio Alleghanys Incorporated 1963-1965 194 62-4-5 CHRS Radio. Iberville - St. Jean, Quebec 1963-1967 194 62-4-5 CKRT - TV - Rivière-du-Loup, Quebec 1963-1967 194 62-4-5 CJMS - Radio - Montreal, Quebec 1963, 1966 194 62-4-5 CKBL - TV - La Cie de radio - Diffusion de Matane Ltée - 1963-1966 Matane, Québec 194 62-4-5 Rediffusion Incorporated - Montreal, Quebec 1963-1964 194 62-4-5 Application for Licence. John Langtry - St. Lambert, 1963 Quebec 194 62-4-5 CJAD - Radio - Montreal, Quebec 1963-1964 194 62-4-5 CKBL - Radio - Matane, Quebec 1963-1964 194 62-4-5 Two-Way Radio Licence. Albert Berger and Sons Limited 1963-1964 - Iberville, Quebec MG 32, B 34 HON. J. W. PICKERSGILL 431 ______

Vol. File Subject Date

194 62-4-5 Application for Land Mobile Radio Communication System. 1963 Robert Dorais - St. Timothée, Quebec 194 62-4-5 CJQC - Radio - Quebec City, Quebec 1963 194 62-4-5 Montreal Radio Broadcasting Corporation Ltd. 1963 194 62-4-5 CHEF - Radio - Granby, Quebec 1963 194 62-4-5 Application for Mobile Radio Station. Standard Paving 1963 Limited - Hull, Quebec 194 62-4-5 Granting of Licence for Television Signals for Gagnon, 1963 Quebec 194 62-4-5 Application for Licence for Radio Transmitter. Nikolak 1963 Club 194 62-4-5 Continuation of Community Antenna Television System at 1963 St. Joseph de Mekinac, Quebec 194 62-4-5 Selling of Automobiles, Trucks and Replacement Parts to 1963 Department of Transport. Gratien Gagnon - Trois Pistoles, Quebec 194 62-4-5 CJPM - TV - Chicoutimi, Quebec and CKRS - TV - 1963 Jonquière, Quebec 194 62-4-5-1 Community Antenna Television System at Mont Tremblant, 1964, 1966 Quebec 194 62-4-5-2 Change in Location of Antenna Structures. Dupont 1964 Television Corporation - Montreal, Quebec 194 62-4-5-3 CKLD - Radio - Thetford Mines, Quebec 1964 194 62-4-5-4 Application for Land Station in Montreal North. 1964 Commercial Broadcasting Receiving Service - Montreal, Quebec 432 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

194 62-4-5-5 Commercial Broadcasting Receiving Service. Sorel-O- 1964 Vision Incorporated - Sorel, Quebec 194 62-4-5-6 Application for Radio Licences. David Lord Limited - St. 1964 Jean, Quebec 194 62-4-5-8 Proposed Television Station in Montreal. Jacques Brillant 1964-1965 194 62-4-5-9 CHNC - Radio - New Carlisle, Quebec 1964 194 62-4-5-10 Application for Television Towers at Lac Megantic, Quebec 1964, 1967 194 62-4-5-11 CHRD - Radio Drummond Limited - Drummondville, 1964-1966 Quebec 194 62-4-5-12 Erection of Radio Tower - Megantic, Quebec 1964 194 62-4-5-13 Application to move Land Radio Station owned by Mrs. 1964 Pearl O. Richard - Montreal, Quebec 194 62-4-5-15 Proposed AM/FM Radio Station for Voice 1965-1966 of the Two Provinces - Chatbord, Quebec 194 62-4-5-18 CHLT - Radio - Montreal, Quebec 1965-1966 194 62-4-5-19 Broadcasting Station. Georges Villeneuve - Dolbeau, 1965-1966 Quebec 194 62-4-5-20 Application for Licence to Operate Land Station Performing 1965 Commercial Broadcasting Receiving Service at Cookshire, Quebec 194 62-4-5-21 Application to Operate Radio Station at Ste Agathe, 1965-1966 Quebec 194 62-4-5-22 Increase of Power Output to Mont Blanc. Power Station, 1966 Quebec 194 62-4-5-23 CKGM - Radio. Radio Selection Circuit in the Queen 1966 Elizabeth Hotel - Montreal, Quebec 194 62-4-5-25 Application to Increase Power to 50,000 Watts. CHRC 1966 Radio - Quebec City, Quebec MG 32, B 34 HON. J. W. PICKERSGILL 433 ______

Vol. File Subject Date

194 62-4-5-26 Proposed Application for FM Radio Station. Pierre Dulude 1966 - Montreal, Quebec 194 62-4-5-29 CBC - Television Coverage Northern Manitoba, the 1967 MacKenzie Valley, and Northern St. Lawrence Areas 194 62-4-6 CHLO - Radio - St. Thomas, CKSL - Radio - London, May 1963- CHFI - Toronto, and CJSP - Leamington, Ontario Nov. 1963 194 62-4-6 CHLO - Radio - St. Thomas. CKSL - Radio - London - Dec. 1963- CHFI - Toronto, and CJSP - Leamington, Ontario Sept. 1965 194 62-4-6 Brief submitted to the CBC (Canadian Broadcasting 1963, 1966- Corporation) by L'Association de la Radio- Télévision 1967 française du sud de l'Ontario 194 62-4-6 CHUM - CFRB Radio-Toronto, Ontario 1963-1965 194 62-4-6 CFCL - Television - Timmins, Ontario 1963-1966 194 62-4-6 Sale of CHOK Radio Station, Sarnia, Ontario 1963-1964 194 62-4-6 Allocation of Channel 680 in the Toronto and Trenton Area, 1963 Ontario 194 62-4-6 Transfer of Shares. Central Ontario Television Limited - 1963 Kitchener, Ontario 194 62-4-6 Use of Split Channel Radio Equipment. Amey's Diamond 1963 Taxi Limited - Kingston, Ontario 194 62-4-6 Redemption of Preferred Shares of Capital Stock in Sarnia 1963 Broadcasting Ltd. 194 62-4-6 Licence to Operate Radio Station in Capreol, Ontario 1963 194 62-4-6 Brief to the Board of Broadcast Governors by CTV 1963 Television Network Ltd. 194 62-4-6 CBC Decision to Convert CJBC to all - French Radio 1963-1964 Programming 434 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

195 62-4-6-1 Move of Channel 3 from Barrie into Toronto Jan. 1964- Feb. 1966 195 62-4-6-1 Move of Channel 3 from Barrie into Toronto Feb. 1966 195 62-4-6-1 Channel 3 1966-1967 195 62-4-6-1 Relocation of Channel 3, Toronto (1) 1967 195 62-4-6-1 Relocation of Channel 3, Toronto (2) 1967 195 62-4-6-1 Relocation of Channel 3, Toronto (3) 1967 195 62-4-6-1 TV Channels in Toronto and Area Aug. 1966- July 1967 195 62-4-6-1 TV Channels in Toronto and Area Aug. 1967 195 62-4-6-3 Radio Facilities within the Limits of Sault Ste. Marie Airport. 1964 Algoma Steel Corporation 195 62-4-6-4 CJSP - Radio - Leamington, Ontario 1964-1966 195 62-4-6-5 Television Satellite Stations to Serve Areas in Northwestern 1964 Ontario without Television Reception 195 62-4-6-6 CKWW - Radio - Windsor, Ontario 1964-1965 195 62-4-6-7 Application for Increase in Daytime Power. CHIQ - Radio 1964 - Hamilton, Ont 195 62-4-6-8 CJBQ - Radio - Belleville, Ontario 1964-1965 195 62-4-6-9 Radio Futura Limited and Radio Prestige Limited - 1964 Montreal, Quebec 195 62-4-6-10 Application to Move Antenna Location. Nepean 1964 Cablevision Limited, Nepean, Ontario 195 62-4-6-11 CJOR - Radio - Vancouver, British Columbia Aug. 1964- April 1965 MG 32, B 34 HON. J. W. PICKERSGILL 435 ______

Vol. File Subject Date

196 62-4-6-11 CJOR - Radio - Vancouver, British Columbia April 1965 196 62-4-6-11 CJOR - Radio - Vancouver, British Columbia May 1965- June 1965 196 62-4-6-11 CJOR - Radio - Vancouver, British Columbia June 1965- July 1965 196 62-4-6-11 CJOR - Radio - Vancouver, British Columbia July 1965 196 62-4-6-11 CJOR - Radio - Vancouver, British Columbia July 1965 196 62-4-6-11 CJOR - Radio - Vancouver, British Columbia Aug. 1965 196 62-4-6-11 CJOR - Radio - Vancouver, British Columbia Aug. 1965- Feb. 1967 196 62-4-6-12 CFOR - Radio - Orillia, Ontario 1964 196 62-4-6-14 Application for Radio Licence - Kapuskasing, Ontario 1965 196 62-4-6-16 French Radio Station - Cornwall, Ontario 1965 196 62-4-6-17 Application for Community Antenna Television. Fred Lang - 1965 Kirkland Lake, Ontario 196 62-4-6-19 CKLC - Radio - Kingston, Ontario 1965, 1967 196 62-4-6-20 Radio Stations at Burlington and Milton, Ontario 1965-1968 196 62-4-6-21 Application for Franchise in Trenton, Ontario by Cablevue 1965-1966 Belleville Limited - Belleville, Ontario 196 62-4-6-22 Application to Transmit Colour. CFTO Television 1965-1966 196 62-4-6-23 CKLW - Radio and Television - Windsor, Ontario 1966 196 62-4-6-24 CHSC - Radio - St. Catharines, Ontario 1965-1966 196 62-4-6-25 Provision of French Television Service in the Niagara 1966-1967 Peninsula Area 436 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

196 62-4-6-26 Installation of Relay Station to Provide Television Reception 1966 in Bruce Peninsula 196 62-4-6-27 Application for French Language Relay Station. Toronto 1966 French School Incorporated - Toronto, Ontario 196 62-4-6-28 CKSO - Radio and Television - Sudbury, Ontario 1966 196 62-4-6-29 CKCB - Radio - Collingwood, Ontario 1966 196 62-4-6-30 Proposal for Establishment of Television Outlet in Stratford, 1966 Ontario 196 62-4-6-31 County-Wide Radio Network. Essex County Fire 1966 Departments, Ontario 196 62-4-6-32 Application to Add Reception of AM Broadcasting Stations 1966-1967 to Community Antenna Television System - Cornwall, Ontario 196 62-4-6-33 CJRL - Radio - Kenora, Ontario 1967 196 62-4-6-34 CJOE - Radio - London, Ontario 1967 196 62-4-6-35 CKMP - Radio - Midland, Ontario 1967 196 62-4-7 CKSB - Radio - St. Boniface, Manitoba 1963, 1965- 1966 196 62-4-7 Application for Radio Station for Winnipeg, Manitoba 1963 196 62-4-7 Winnipeg Broadcasting Associates Limited versus Jack 1964 Shapira of Winnipeg, Manitoba 196 62-4-7 CFAM - Radio - Altona, Manitoba 1963 196 62-4-7 Crows' Nest Pass Satellite Station, Alberta 1963-1964 196 62-4-7 Application for Television Station - Churchill, Manitoba 1963-1964 196 62-4-7-1 Application for Community Antenna Television Licence. 1964, 1966- Metro Videon Limited - Winnipeg, Manitoba 1967 MG 32, B 34 HON. J. W. PICKERSGILL 437 ______

Vol. File Subject Date

197 62-4-8 CKOS Television - Yorkton, Saskatchewan 1963 197 62-4-8 CJFB Television - Swift Current, Saskatchewan 1963 197 62-4-8-1 Application to Establish Private Commercial Broadcasting 1964 Station. Trans-Canada Communications Limited - Moose Jaw, Saskatchewan 197 62-4-8-2 CKOM Radio - Saskatoon, Saskatchewan 1964-1965 197 62-4-8-4 CJGX Radio - Yorkton, Saskatchewan 1964-1965 197 62-4-8-5 Application for Radio Licence - Melfort, Saskatchewan 1965-1966 197 62-4-9 Request to change Name on Licence. Imperial Oil Limited - 1963 Calgary, Alberta 197 62-4-9-1 CATC Television - Lethbridge, Alberta 1964 197 62-4-9-2 CHFA Radio - Edmonton, Alberta 1964 197 62-4-9-3 Construction of Radio Station in Calgary, Alberta. Bentley 1964 Broadcast Company Ltd. 197 62-4-9-4 CFCN Television - Calgary, Alberta 1964 197 62-4-9-5 New Radio Station in Edmonton, Alberta. Liberal 1964 Association of Alberta 197 62-4-9-6 Transfer of Shares. Selkirk Holdings Limited - Edmonton, 1965-1966 Alberta 197 62-4-9-7 Community Video (Red Deer) Limited - Red Deer, Alberta 1966 197 62-4-10-3 CKOV Radio - Kelowna, British Columbia 1964, 1967 197 62-4-10-4 Application for Radio Licence. William Robert Jeffcott - 1964 Duncan, British Columbia 197 62-4-10-5 Application to Move Antenna Location. Black Knight 1964 Television Company Limited - Kelowna, British Columbia 438 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

197 62-4-10-7 Extension of System. Western Television Cable Company 1964-1965 Limited - New Westminster, British Columbia 197 62-4-10-8 Powell River Television Company Limited - Powell River, 1964-1966 British Columbia 197 62-4-10-9 Extension of CBC - Television Reception to Boundary Area 1964 of British Columbia 197 62-4-10-10 Radio Licence for Prince Rupert, British Columbia 1964 197 62-4-10-11 Transmitter Problems at Greenwood, British Columbia 1964-1965 197 62-4-10-12 Application for Radio-Station at Revelstoke, British 1965 Columbia. Hall - Gray Broadcasting Company Ltd. 197 62-4-10-13 Radio Consulting Service - Vancouver, British Columbia 1965 197 62-4-10-14 CKTK Television - Terrace, British Columbia 1963, 1966- 1967 197 62-4-10-15 Proposal to Improve CBC Television Service in Williams 1967 Lake area of British Columbia 197 62-4-11-1 WHTY Television - Whitehorse, Yukon 1966 197 62-4-11-2 Application for CBC Radio Station at Baker Lake, 1966 Northwest Territories 197 62-5 Merritt Cablevision - Merritt, British, Columbia 1963-1964, 1966 197 62-5 Comments regarding General Radio Regulations in the Radio 1963-1964 Act 197 62-5-1 Community Antenna Television Systems 1963 197 62-5-1 Community Antenna Television Systems. Board of 1963 Broadcast Governors Public Hearings 197 62-5-1 Community Antenna Television Systems. Letters of Protest 1964 (2 files) MG 32, B 34 HON. J. W. PICKERSGILL 439 ______

Vol. File Subject Date

197 62-5-1 Community Antenna Television Systems - Policy Briefs, May 1963- Reports and Correspondence Feb. 1964

198 62-5-1 Community Antenna Television Systems - Policy Briefs, Mar.-Aug.- Reports and Correspondence 1964 198 62-5-1 Community Antenna Television Systems - Policy Briefs, Sept. 1964- Reports and Correspondence Dec. 1966 198 62-5-1 Community Antenna Television Systems - Policy, Briefs, Jan.-Sept., Reports and Correspondence 1967 198 62-5-1 Community Antenna Television Systems - Applications and 1964 General Comments 198 62-5-1 Community Antenna Television Systems - Applications and 1964-1965 General Comments 198 62-5-1 Community Antenna Television Systems - Applications and 1966 General Comments 198 62-5-1 Community Antenna Television Systems - Applications and Jan.-June, General Comments 1967 198 62-5-1 Community Antenna Television Systems - Applications and July-Sept., General Comments 1967 198 62-5-3 Community Antenna Television Systems - Vancouver, 1963-1964 British Columbia 198 62-5-3 Community Antenna Television Systems - Vancouver, 1965-1966 British Columbia

199 62-5-4 Community Antenna Television Systems. Canadian Football 1963-1965, - Broadcasting 1967 199 62-5-5 Television Coverage in Deer Lake, Newfoundland 1964 440 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

199 62-5-6 Community Antenna Television Systems at Greenwood, 1964 British Columbia 199 62-5-7 Application by Interprovincial Cablevision Limited to add 1964-1965 WPTZ-TV, Plattsburg, New York 199 62-5-8 Community Antenna Television System for Kamloops, 1964-1967 British Columbia 199 62-5-9 Comments regarding Community Antenna Television 1964-1965 Systems in Chibougamau, Quebec 199 62-5-10 Establishment of Cable Television in Lethbridge, Alberta 1964-1966 199 62-5-11 Niagara Television Limited - Hamilton, Ontario 1964, 1966- 1967 199 62-5-13 WCAX Television - Burlington, Vermont 1964 199 62-5-14 Community Antenna Television System at Disraeli, Quebec 1964 199 62-5-15 Television Cable Service in British Columbia. Community 1964-1965 Video Ltd. 199 62-5-16 Freeze on Further Approvals of Alternate Television 1964 Services. Board of Broadcast Governors 199 62-5-17 Community Antenna Television System - Terrace Bay, 1964-1965 Ontario 199 62-5-18 McMaster University Television - Hamilton, Ontario 1965 199 62-5-19 Oliver Television Community Cable System Limited - 1965 Penticton, British Columbia 199 62-5-20 CFRC Television - Clearwater, British Columbia 1965-1967 199 62-5-21 British Columbia Television Broadcasting System 1965, 1967 199 62-5-22 Metropolitan Cablevision Company 1964-1967 199 62-5-23 Community Antenna Televsion Systems in Ottawa, Area, 1965, 1967 Ontario MG 32, B 34 HON. J. W. PICKERSGILL 441 ______

Vol. File Subject Date

199 62-5-24 Extension of CBC Television Network to the North Shore 1965 of the Gulf of St. Lawrence and the Strait of Belle Isle 199 62-5-25 Television Satellite Station for Hudson Hope, British 1965 Columbia 199 62-5-26 Television Reception at Ear Falls, Ontario 1966-1967 199 62-5-28 Application for Licence. Surrey Cablevision Limited - 1966 Surrey, British Columbia 199 62-6 Television and Radio Programs 1966-1967 199 62-6 CKWS Radio - Kingston, Ontario 1963, 1965- 1967 199 62-6 General Radio Service 1963 199 62-9 Low Power Transmitter Service - Terrace Bay, Ontario 1964 199 62-9 Television Reception in Gaspé area of Quebec 1964, 1966 199 62-9 Radio and Television Interference May 1963- Mar. 1965 199 62-9 Radio and Television Interference Apr. 1965- Feb. 1966 199 62-9 Radio and Television Interference March-July 1966 199 62-9 Radio and Television Interference Aug.-Nov. 1966

200 62-9 Radio and Television Interference Dec. 1966- April 1967 200 62-9 Radio and Television Interference May-Oct.- 1967 442 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

200 62-9 Television Interference in Brantford, Ontario 1963 200 62-9 Television Interference in Toronto, Ontario 1964 200 62-9 Television Interference in Temagami, Ontario 1964 200 62-9 French Television Service in Chapleau, Ontario 1963-1964 200 62-9 Television Interference on Gaspé Coast, Quebec 1963 200 62-9 Radio and Television Interference in Gatineau County, 1963 Quebec 200 62-9 Television Interference in Temiscamingue, Quebec 1963 200 62-9 Television Interference in Renfrew, Ontario 1963 200 62-9 Radio Interference in Thompson, Manitoba 1963 200 62-9 Television Interference in Grand Falls, New Brunsiwck 1963 200 62-9 Television Interference in Montreal, Quebec 1963 200 62-9 Radio Interference in Cornwall, Ontario 1963 200 62-9 Ham Radio Station Causing Television Interference in 1963 McMasterville, Quebec 200 62-9 Radio and Television Interference in Prince Rupert, British 1963 Columbia 200 62-9 Radio Interference in Stratford, Ontario 1963 200 62-9-1 Television Reception in Squamish, British Columbia 1964 200 62-9-2 Radio Frequencies. Interference. Central Taxi. 1964-1965- St. Catharines, Ontario 200 62-9-3 Problem of Selector Ringer at Hazelton, British Columbia 1964 200 62-9-4 Atomic Energy of Canada Limited. Proposal to use 1967 Frequency MG 32, B 34 HON. J. W. PICKERSGILL 443 ______

Vol. File Subject Date

200 62-11 Effective Control of the Installation of Towers and Chimney 1963 Mounts. Radio Regulations 200 62-11 Legality of Two-Way Radio in Canada 1963 200 62-11 Closure of Illegal Radio Operation - Ville Jacques-Cartier, 1963 Quebec 200 62-11-1 Unlicensed Radio-Telephone Equipment 1964, 1966 200 62-11-2 Seizure of Local Radio Station in Causapscal, Quebec 1965 200 62-11-3 Use of Private Television Reception Sets in Hospitals 1965 200 62-13-3 Application for Paging Licenses 1967 200 62-14 Citizen Band Radio Equipment 1965 200 62-14 Application for Radio Licence for Car Radios 1964 200 62-14-3 Tourist Radio Service Regulations 1967 200 62-15 Applications to Operate Radio-Telephones on Ships 1965-1967 200 62-15 Radiotelegraphy on Vessels. Alaska Cruise Lines Limited - 1963, 1967 Vancouver, British Columbia 200 62-15 Ship to Shore Radio Communications 1966 200 62-15-1 Licensing of Small Ship-to-Shore Radio-Telephones in Small 1964-1966, Boats 1968 200 62-15-2 Users of Ship-to-Shore Radio Link with Prince Rupert, 1964 British Columbia 200 62-15-3 Communication Requirements for Offshore Drilling 1966 Operations. Canadian Petroleum Association - Calgary, Alberta 200 62-16 Loran Stations 1964-1967 444 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

200 62-16-1 Loran Coverage in North Atlantic Region. Canadian Air 1964 Lines Navigators Association 200 63 Opening Ceremony of Canadian Overseas 1967 Telecommunication Corporation - Ottawa, Ontario 200 63 Canadian Overseas Telecommunication Corporation 1966-1967 200 63 Canadian Overseas Telecommunication Corporation 1963-1966 200 63 Minister's Message for Proposed Canadian Overseas 1963 Telecommunication Corporation Staff Magazine 200 63-1 Loan of Transport Equipment to Contractors. Agreements 1963 200 63-1-1 Rental of Circuits by Canadian Overseas Telecommunication 1964 Corporation from Quebec Telephone Company 200 63-1-2 Telecommunication Situation in Nova Scotia. Maritime 1964 Telegraph and Telephone Company 200 63-1-3 Canadian Overseas Telecommunication Corporation. 1964 Erection of Cable Storage Depot in Newfoundland by Colonial Construction Company 200 63-1-4 Tender of Automatic Telephone and Electric Company on 1965 Equipment for the Canadian Overseas Telecommunication Corporation 200 63-1-5 Alleged Irrigularities in the Tender Procedure of the 1965-1966 Canadian Overseas Telecommunication Corporation 200 63-1-6 Canadian Overseas Telecommunication Corporation. 1967 Grants in Lieu of Real Property Taxes 200 63-2 Canadian Overseas Telecommunication Corporation. 1964-1965, Complaints Regarding Telex and Telephone Services 1967 200 64 Internal Organization of the Department of Transport and 1963-1964, Associated Agencies 1966-1967 200 64 Statement on Major Transport Policy Matters 1965 MG 32, B 34 HON. J. W. PICKERSGILL 445 ______

Vol. File Subject Date

200 64-1 Regional Real Estate Appraisals Offices 1964 200 64-1-1 Rental of Department of Transport House - Happy Valley, 1964 Quebec 200 64-1-1 Leasing of Government Land at Carbonear, Newfoundland 1963, 1966 200 64-1-1 Transfer of Land in Stephenville, Newfoundland to 1964, 1966 Department of Transport 200 64-1-1-1 Lease with Terra Nova Hotels Limited - Gander, 1963-1964 Newfoundland 200 64-1-1-2 Sale of Property - Gander, Newfoundland 1964, 1967 200 64-1-1-3 Acquisition of Land in Flat Rock, Newfoundland 1964-1965 200 64-1-1-4 Gravel at Department of Transport Station at Wesleyville, 1964 Newfoundland 200 64-1-1-5 Lease Property by Steers Limited - St. John's, 1964-1965 Newfoundland 201 64-1-1-6 Radio Range Land. Centennial Project - Stephenville, 1964-1965 Newfoundland 201 64-1-1-7 Use of Land at Union East Near Gander, Newfoundland 1965 201 64-1-1-8 Lease of Property at Portugal Cove East, Newfoundland 1965 201 64-1-1-9 Office Space in Grand Falls, Newfoundland 1965 201 64-1-1-10 Property Settlement with J. C. Ellis & Company Limited - 1965 St. John's, Newfoundland 201 64-1-1-12 Lease of Land at Valleyfield, Newfoundland 1966 201 64-1-1-13 Lands and Easements at Harbour Grace, Newfoundland 1966-1967 201 64-1-1-14 Acquisition of Land for Plant Expansion. Booth Fisheries 1966 Canadian Company - Fortune Harbour, Newfoundland 446 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

201 64-1-1-15 Land Settlement and Easement Necessary for Operation of 1965-1967 Torbay Airport, Newfoundland 201 64-1-1-16 Disposal of Property at St. Andrews, Newfoundland 1967 201 64-1-2 Leasing of Space on Holman's Wharf - Summerside, Prince 1963 Edward Island 201 64-1-3 Leasing of Property at Church Point, Nova Scotia 1963 201 64-1-3 Expropriation of Woodlot at Aylesford, Nova Scotia 1963 201 64-1-3 Purchase of Property at Hammonds Plains, Nova Scotia 1963 201 64-1-3 Purchase of Property at Cooper Lake, Nova Scotia 1963 201 64-1-3-1 Waterlots at Windsor, Nova Scotia 1964 201 64-1-3-2 Purchase of Property at Petit De Grat, Nova Scotia 1965 201 64-1-3-3 Land Settlement. Everett Haskell - Port Maitland, Nova 1964 Scotia 201 64-1-3-4 Transfer of land at Liverpool, Nova Scotia 1965 201 64-1-3-5 Sale of Property at Pleasant Point, Nova Scotia 1965 201 64-1-3-6 Acquisition of Water lots. Policy 1965 201 64-1-3-8 Acquisition of Property at Bunker Island, Nova Scotia 1966-1967 201 64-1-3-9 Expropriation of Land at Canso, Nova Scotia 1966-1967 201 64-1-3-10 Land for Drag Racing around Halifax International Airport 1967 201 64-1-4 Purchase of Property at St. Andrews, New Brunswick 1963 201 64-1-4 Lease of Land at Grand Manan, New Brunswick 1963 201 64-1-4 Expropriation of Property at Millerton, New Brunswick 1963 201 64-1-4 Expropriation of Property for Airport at Chatham, New 1963 Brunswick 201 64-1-4 Lease of Water Lots at , New Brunswick 1963 MG 32, B 34 HON. J. W. PICKERSGILL 447 ______

Vol. File Subject Date

201 64-1-4 Property Settlement in Saint John, New Brunswick 1963 201 64-1-4-1 Lease of Land along Restigouche River at Campbellton, 1964 New Brunswick 201 64-1-4-2 Disposal of Property on Caraquet Island, New Brunswick 1964-1965 201 64-1-4-3 Purchase of Property at Caraquet Harbour, New Brunswick 1964 201 64-1-4-4 Transfer of Land at Maisonnette Wharf, New Brunswick 1963-1965 201 64-1-4-5 Transfer of Property to McNulty Cartage Limited - Saint 1965 John, New Brunswick 201 64-1-4-6 Expropriation of Land for RCAF (Royal Canadian Air 1965 Force) Station at Chatham, New Brunswick 201 64-1-4-7 Petition for Land to be open to Public at Barachois, New 1965-1966 Brunswick 201 64-1-5 Expropriation of Property - St. Hubert, Quebec 1963 201 64-1-5 Compensation for Damage to Property. Lucien Pilon - Saint 1963-1964 Stanislas de Kostka, Quebec 201 64-1-5 Lease of Land for Lighthouse - Montreal, Quebec 1963 201 64-1-5 Transfer of Wharf Road to Municipality of Chateau-Richer, 1963-1964 Quebec 201 64-1-5 Expropriation of Property. Joseph Turcot - St. Isidore 1964 Jonction, Quebec 201 64-1-5 Purchase of Governement Land, Marcel Lambert - Ville-Ile- 1964 Perrot, Quebec 201 64-1-5 Proposed Ice Control Structure on St. Lawrence River at 1963 Verdun, Quebec 201 64-1-5 Island to be Designated "Island of Tracy" 1963 201 64-1-5 Construction of Swimming Pool at Laprairie, Quebec 1963 448 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

201 64-1-5 Damage to Property Claim by J.A. Thibodeau - St. Blaise, 1963 Quebec 201 64-1-5 Lease of Department of Transport Buildings to 1963 Anchor Industrial Plastics at Pointe des Cascades, Quebec 201 64-1-5 Rental of Property. Anchor Realties Company - Montreal, 1963 Quebec 201 64-1-5 Damage to Property Emile Jean - Saint Trenee, Quebec 1963 201 64-1-5 Acquisition of Property from Francis Doyle - Eskimo Point, 1963 Quebec 201 64-1-5 Expropriation of Property from Adrien Ferland - L'Ange 1963 Gardien, Quebec 201 64-1-5 Purchase of Property by Emile Goulet - Sorel, Quebec 1963 201 64-1-5 Disposal of Land at St. Foy, Quebec 1963 201 64-1-5 Land Settlement with Maurice Lefebvre - St. Blaise, Quebec 1963 201 64-1-5 Status of Property owned by Georges Martineau in St. 1963 Geneviève Concession, Quebec 201 64-1-5 Expropriation of Property adjacent to Dorval Airport. City 1963 of Saint Laurent, Quebec 201 64-1-5 Purchase of Radar - Decca Station at St. Felix de Valois, 1963 Quebec 201 64-1-5 Estate of J. Ulysse Ste. Marie - Quebec City, Quebec 1963-1965 201 64-1-5 Lease of Department of Transport Property at St. Laurent, 1963 Quebec to Sam Kerr 201 64-1-5 Lease of Property at Montreal International Airport to 1963-1964, Laurentide Mobile Homes 1966 201 64-1-5 Property Expropriated from the Caughnawaga Indian 1963-1965 Reservation by the St. Lawrence Seaway Authority MG 32, B 34 HON. J. W. PICKERSGILL 449 ______

Vol. File Subject Date

201 64-1-5-1 Expropriation of RCAF (Royal Canadian Air Force) Station 1964, 1966 at St. Jean, Qubec 201 64-1-5-2 Property Compensation. Hungry Bay Dyke Road, Saint 1963-1964 Stanislas de Kostka, Quebec 201 64-1-5-3 Leasing of Property for Parking Purposes at Sorel, Quebec 1964 201 64-1-5-4 Complaint Regarding Construction of Dwelling on the Banks 1964 of St. Lawrence at St. Sulpice, Quebec 201 64-1-5-5 Lease or Sale of Property at Etang du Nord, Magdalen 1964 Islands, Quebec 201 64-1-5-6 Reduction in Size of Airport Reserve at Fort Chimo Airport, 1964 Quebec 201 64-1-5-7 Lease of Richelieu Island, Quebec 1964 201 64-1-5-8 Julien Roy versus The Queen. Settlement of Case 1964 201 64-1-5-9 Renewal of Property Lease to City of Dorval, Quebec 1964-1965 201 64-1-5-10 Transfer of Property to Department of Transport at 1964, 1966 Chibougamau, Quebec 201 64-1-5-11 Senator L.P. Gélinas - Montreal, Quebec 1964 201 64-1-5-12 Radar Station Land at St. Isidore, Quebec 1963, 1968 201 64-1-5-13 Sale of Property at Ile des Joncs, Quebec 1965 201 64-1-5-14 Request for Department of Transport Property at Gros- 1965 Cacouna Island, Quebec 201 64-1-5-15 Lot 441 at St. André d'Argenteuil, Quebec 1965 201 64-1-5-16 Sale of Property near old St. Hubert Airport, Montreal, 1965 Quebec 201 64-1-5-17 Lease of Property at Dorval Airport, Quebec 1965 450 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

201 64-1-5-18 Lease of Property at Anse-à-la-Croix, Quebec 1965 201 64-1-5-19 Defence Installations at La Macaza, Quebec 1965 201 64-1-5-20 Expropriation of Property at Pointe Claire, Quebec 1965 201 64-1-5-21 Lease Extension to Joseph Audet - Tadoussac, Quebec 1965-1966 201 64-1-5-22 Acquisition of Canadian Overseas Telecommunication 1965-1966 Corporation Land at Drummondville, Quebec 201 64-1-5-23 Land Settlement. Angele Levasseur-Girard, Trois-Rivières, 1966 Québec 201 64-1-5-24 Permit for Parking Lot. Germain Benoit - Côte St. Paul, 1966 Quebec 201 64-1-5-25 Expropriation Settlement at Gaspé Airport, Quebec 1966-1967 201 64-1-5-26 Land for Park at Rimouski, Quebec 1966 201 64-1-5-27 Expropriation of Property at Valcartier, Quebec 1966-1967 201 64-1-5-28 Expropriation of Property at Seven Islands Airpoort - 1967 Quebec 201 64-1-5-29 Expropriation of Property. Adrienne Robitaille - Valcartier, 1967 Quebec 201 64-1-5-30 Expropriation of Property. E.L. Donovan - Gaspé, Quebec 1967 202 64-1-6 Building of Water Tower in Township of Windsor Sandwich, 1964 Ontario 202 64-1-6 Leasing of Property at Toronto International Airport by 1964 Marvel Construction Limited, Toronto, Ontario 202 64-1-6 Disposal of Fox Island 1963 202 64-1-6 Lease of Property at Collingwood Harbour, Ontario 1963 202 64-1-6 Lease of Purchase of Trent Canal Reserve Land 1963 MG 32, B 34 HON. J. W. PICKERSGILL 451 ______

Vol. File Subject Date

202 64-1-6 Lease of Windsor Airport Land for Parking Space to 1963-1964 National Auto Radiator Company - Windsor, Ontario 202 64-1-6 Sale of Goose Island, Ontario 1963-1964 202 64-1-6 Sale of Monitoring Station Property at Strathburn, Ontario 1963 202 64-1-6 Acquisition of Additional Park Property, Township of Eldon, 1963 County of Victoria, Ontario 202 64-1-6 Proposal for Property of W.G. Livingston - Perth, Ontario 1963 202 64-1-6 Acquisition of Remainder of Maggett and Ford King 1963 Properties - Malton, Ontario 202 64-1-6 Offer of Building for use of Department of Transport in Port 1963 Arthur, Ontario 202 64-1-6 Cleaning of Dock Area - Kempenfelt Bay, Ontario 1963 202 64-1-6 Purchase of Property on Corbeil Point in Batchawana Bay 1963 on Lake Superior, Ontario 202 64-1-6 Purchase of at Point Edward, Ontario 1963 202 64-1-6 Lease of Trent Canal Reserve Lands in the Township of 1963 Baxter, Ontario 202 64-1-6 Land Settlement Duncan McNabb - North Bay, Ontario 1963 202 64-1-6-1 Water Lot Lease to Gilbert H. Hudson - Killarney, Ontario 1964 202 64-1-6-2 Water Lot Lease to Georgian Yacht Club - Owen Sound, 1964, 1966 Ontario 202 64-1-6-3 Height Restrictions Imposed by Windsor Airport, Ontario 1964 202 64-1-6-4 Offer of Property for use by Department of Transport in 1964 Welland, Ontario 202 64-1-6-5 Sale of Property at Heeley Falls, Ontario 1964 452 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

202 64-1-6-6 Inquiry regarding Property along Trent River, Ontario 1964 202 64-1-6-7 Transfer of Property from Oshawa Airport to Oshawa 1964 Roman Catholic School Board, Ontario 202 64-1-6-8 Permit to Locate Boat Hangar at Long Point Bay in Lake 1964 Erie, Ontario 202 64-1-6-9 Sale of Property at Healey Falls, Ontario 1965-1966 202 64-1-6-10 Sale or Lease of Trent Canal, Ontario 1964 202 64-1-6-11 Access to Cottage Site at Newboro, Ontario 1964 202 64-1-6-12 Cottage Built Partly on Crown Property at North Crosby, 1964-1965 Ontario 202 64-1-6-13 Use of Department of Transport Land for Private Employee 1964 Parking Lot at Kingston, Ontario 202 64-1-6-14 Proposal to place Range Light on Property of the Sisters of 1964-1965 St. Joseph in Orillia, Ontario 202 64-1-6-15 Sale of Trent Canal Lands 1965 202 64-1-6-16 Proposed Radar Site on Farm of H.W. Ritchie - Lucknow, 1963-1965 Ontario 202 64-1-6-17 Takeover by City of St. Catharines, Ontario of Lease of 1965 Lakeside Park 202 64-1-6-18 Airline Freight Terminal in Toronto, Ontario 1965 202 64-1-6-19 Purchase of Trent Canal Lands by Gordon A. Clark - 1965 Oshawa, Ontario 202 64-1-6-20 Inquiry regarding Acquisition of Land at Atikokan, Ontario 1965 202 64-1-6-21 Leasing of Waterfront Lot in Kingston, Ontario 1965 202 64-1-6-22 Leasing of Property near Toronto International Airport for 1965 Golf Driving Range MG 32, B 34 HON. J. W. PICKERSGILL 453 ______

Vol. File Subject Date

202 64-1-6-23 Leasing of Property Near Welland Canal to the Township of 1965 Thorold, Ontario 202 64-1-6-24 Sale of Property on the Rideau River in the Township of 1965 Elmsley, Ontario 202 64-1-6-26 Purchase of Property. Mabel Kerfoat - Portland, Ontario 1965 202 64-1-6-28 Request to Purchase a Shoal. Jack Halliday - Wolfe Island, 1965-1966 Ontario 202 64-1-6-29 Land settlement. Asa Hall - North Bay, Ontario 1965 202 64-1-6-30 Purchase of Crown Land in the Severn River in the Trent 1966 Valley System, Ontario 202 64-1-6-31 Purchase of Department of Transport Property at Oshawa, 1966-1967 Ontario 202 64-1-6-32 Ownership of Property in Township of North Crosby, 1966 Ontario 202 64-1-6-33 Property at Midland Docks, Ontario 1966 202 64-1-6-34 Land Settlement. Lorne Hardick - Sarnia, Ontario 1966 202 64-1-6-35 Sale of Department of Transport Property at Sioux 1966 Narrows, Ontario 202 64-1-6-36 Property Settlement. Estate of William Brotherson - 1966 Kirkfield, Ontario 202 64-1-6-37 Lease of Land and Pier Site at Midland, Ontario 1966 202 64-1-6-38 Lease of Department of Transport of Bronte Harbour Area, 1966-1968 Ontario 202 64-1-6-39 Request to Purchase Property at Toronto International 1966 Airport 202 64-1-6-40 Lease of Property at Toronto International Airport 1966 454 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

202 64-1-6-41 Eviction Notice received by Joseph J. Scanlon of Grand 1966 River Lake Erie, Ontario 202 64-1-7 Department of Transport Building proposed for Selkirk, 1964 Manitoba 202 64-1-7 Damage to Property owned by H.M. Wardle - Flin Flon, 1963 Manitoba 202 64-1-7 Sale of Airport Property at Neepawa, Manitoba 1963 202 64-1-7-1 Sale of Surplus Department of Transport Property in St. 1966 James, Manitoba 202 64-1-8 Inquiry regarding Lease of Land surrounding Dafoe Airport, 1963 Saskatchewan 202 64-1-8-1 Expropriation of Property. Allan D. McLees - Moose Jaw, 1964 Saskatchewan 202 64-1-8-2 Purchase of Property at Dafoe Airport, Saskatchewan by 1964 Mrs. Agnes Stewart 202 64-1-8-3 Sale of Department of Transport Land to City of Swift 1965 Current, Saskatchewan 202 64-1-8-4 Sale of Old Wymark Airport Property - Wymark, 1965 Saskatchewan 202 64-1-9 Expropriation of Farm. H.H. Bjorkeland - Red Deer, 1963-1964 Alberta 202 64-1-9 Land for Sale. Lyle Brothers Limited - Calgary, Alberta 1964 202 64-1-9 Complaint by Mrs. Corinne Hilliard regarding Property - 1963 Fort MacLeod, Alberta 202 64-1-9-1 Expropriation of Property. Mrs. A. Briscoe, Calgary, 1964 Alberta 202 64-1-9-4 Leasing of Building at Kenyon Airfield - Lethbridge, Alberta 1965 MG 32, B 34 HON. J. W. PICKERSGILL 455 ______

Vol. File Subject Date

202 64-1-9-5 Inquiry regarding Property Ownership by John R. Fairbairn - 1966 Waterways, Alberta 202 64-1-10 Disposal of Property in District of North Saanich, British 1963, 1966 Columbia 202 64-1-10 Expropriation of Property of Schlick - Pitt Meadows, British 1963-1966 Columbia 202 64-1-10 Protection of Property at Streatham, British 1963-1964 202 64-1-10 Lease of Gravel Deposit from Department of Transport in 1963 Fort Nelson Area, British Columbia 202 64-1-10 Expropriation of Property. Mrs. Beatrice Froese - 1963-1964 Abbotsford, British Columbia 202 64-1-10 Compensation to Property Owners for Land taken for 1963 British Columbia Provincial Highway - Saanich Peninsula, British Columbia 202 64-1-10 Lease of Property at Penticton Airport, British Columbia 1964 202 64-1-10 Expropriation of Property. J.K. DeFehr - Abbotsford, 1963 British Columbia 202 64-1-10 Expropriation of Property of Matthew Fekete in Fraser 1963 Valley Area, British Columbia 202 64-1-10 Expropriation of Property. Agnes Dahl - Abbotsford, 1963 British Columbia 202 64-1-10 Inquiry regarding Price Paid for Property Required for Pat 1963 Bay Highway Diversion in British Columbia 202 64-1-10 Canada Mortgage and Housing Corporation. Mortgage on 1963 Sea Island, British Columbia 202 64-1-10 Transfer of Property to Department of Transport at 1963 Kamloops, British Columbia 456 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

202 64-1-10 Lease of Property. Herbert E. Mirus - Abbotsford, British 1963 Columbia 202 64-1-10 Expropriation of Property for Pat Bay Airport. Mary E. 1963 Mounce - Cobble Hill, British Columbia 202 64-1-10-1 Purchase of Property on Patricia Bay, Vancouver Island, 1964 British Columbia 202 64-1-10-2 Acquisition of Kitsilano Royal Canadian Air Force Property 1964-1965 and Location of C.B.C. Facilities. Vancouver, British Columbia 202 64-1-10-3 Lease of Property to Township of Richmond, British 1964-1965 Columbia 202 64-1-10-4 Acquisition of Department of Transport Water Line by 1964 Village of Aennofield, British Columbia 202 64-1-10-5 Sale of Property in District of Clayoquot, British Columbia 1964 202 64-1-10-7 Expropriation of Property. Mrs. Joseph F. Clarkson - 1965-1967 Aldergrove, British Columbia 202 64-1-10-8 Expropriation of Property - Peter Bereti - Aldergrove, 1965 British Columbia 202 64-1-10-10 Property for use by Royal Canadian Mounted Police 1965 (RCMP) on Fraser Street, Vancouver, British Columbia 202 64-1-10-10 Transfer of Property on which Grief Point Tower is Located 1965-1966 - Powell River, British Columbia

203 64-1-10-11 Purchase of Department of Transport House at Sea Island, 1966 British Columbia 203 64-1-10-12 Sale of Department of Transport Property in Vancouver, 1966-1967 British Columbia to Pacific Coast Terminals MG 32, B 34 HON. J. W. PICKERSGILL 457 ______

Vol. File Subject Date

203 64-1-10-13 Sale of Property to G.G.H. Wagner - Comox, British 1966 Columbia 203 64-1-10-15 Proposal for Marina Development at Davis Bay, British 1967 Columbia 203 64-1-10-16 Sale of Department of Transport Property to Town of North 1967 Kamloops, British Columbia 203 64-1-11-1 Acquisition of Department of Transport Lots by Town of 1967 Yellowknife, Northwest Territories 203 64-1-12 Advance Copy of Press Release on Department of 1967 Transport contracts 203 64-2 Inquiry to President of the Privy Council 1963 203 64-2 Inquiries regarding Department of Transport Contracts and Feb. 1964 Tenders 203 64-2 Inquiries regarding Department of Transport Oct. 1964- Contracts and Tenders Aug. 1965 203 64-2 Inquiries regarding Department of Transport Contracts and Sept. 1965- Tenders Aug. 1967 203 64-2 Allocation of Orders for Cement 1963-1964, 1966-1967 203 64-2 Notice of Tender Calls in New Brunswick 1963 203 64-2 Circulars 1967 203 64-2 Capri Travel Agency - Ottawa, Ontario 1963 203 64-2 Lists of Contracts and Orders Awarded to Newfoundland 1965-1966 203 64-2-1 Tenders for Constituency of St. John's West, Newfoundland 1965, 1967 203 64-2-1 Tenders for Constituency of Humber - St. George`s, 1963-1964, Newfoundland 1967 458 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

203 64-2-1 Tenders for Constituency of St. John's East, Newfoundland 1964 203 64-2-1 Newfoundland Coal and Oil Company Limited - St. John's, 1963 Newfoundland 203 64-2-1 Tender. Large and Company - Charlottetown, Prince 1963 Edward Island 203 64-2-1-1 Tender. Twillingate Engineering and Construction. 1964 Newfoundland 203 64-2-1-4 Contracts for Building Boats. Cecil Dominie - Stone Valley, 1965 Newfoundland 203 64-2-1-5 Contract sought by David A. Wells - Campbellton, 1965-1967 Newfoundland 203 64-2-2 Tender. Joseph MacKinnon - Portage, Prince Edward 1963 Island 203 64-2-2 Tenders and Contracts sought - Prince Edward Island 1963-1965 203 64-2-2 Food Suppliers on Prince Edward Island 1963-1965 203 64-2-2 Tender for Motor Vehicles. Prince Edward Island 1963 203 64-2-2 Tender for Supply of Fuel Oil. W.J. Barbour - 1963 Charlottetown, Prince Edward Island 203 64-2-3 Tender. T.C. Gorman (Nova Scotia) Ltd. 1963 203 64-2-3 Inquiry regarding Contracts in Nova Scotia 1964 203 64-2-3 Listing of Contracts and Tenders in Nova Scotia 1963-1964 Constituencies 203 64-2-3 Suppliers List for Contracts. A.D. Smith Limited - Amherst 1963 and Cobequid Lumber Company Limited - Oxford Junction, Nova Scotia 203 64-2-3 Tender. Canadian Assemblies Limited - Amherst, Nova 1963-1964 Scotia MG 32, B 34 HON. J. W. PICKERSGILL 459 ______

Vol. File Subject Date

203 64-2-3 Contract. John Mulvihill - Sydney, Nova Scotia 1963 203 64-2-3 Tender. North Sydney Marine Railway Limited - North 1963-1964 Sydney, Nova Scotia 203 64-2-3 Tender. Chestico Coal Mine - Port Hood, Nova Scotia 1963 203 64-2-3 List of Names for Contracts and Tenders in Nova Scotia 1963 203 64-2-3 Tender. Edward L. Babin - Yarmouth, Nova Scotia 1963 203 64-2-3 Tender. Stephens Construction Limited - Sydney, Nova 1963 Scotia 203 64-2-3 Listing of Tenders - Bridgewater, Nova Scotia 1963 203 64-2-3 Tender. Maritime - Newfoundland Agencies Limited - 1964 Bedford, Nova Scotia 203 64-2-3 Construction at Morristown, Antigonish, Nova Scotia. 1963 Payment to Sub-Contractor Hugh McManus by A.B.C. Construction 203 64-2-3 Tender. Model Equipment Limited - Halifax, Nova Scotia 1963 203 64-2-3-2 Tender. Stott Aluminum Corporation Limited - Sydney, 1963-1964 Nova Scotia 203 64-2-3-4 Tender. Yarmouth Royal Stores - Yarmouth, Nova Scotia 1964 203 64-2-4 Spear and Northrup Consulting Engineers - Moncton, New 1963, 1967 Brunswick 203 64-2-4 Motor Vehicles Dealer in New Brunswick 1963 203 64-2-4 Tender. Seacoast Enterprises Limited - Bathurst, New 1963 Brunswick 203 64-2-4 Tender. Hal Fredericks Associates Limited - Sussex, New 1963 Brunswick 460 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

203 64-2-4 Tender. Associated Designers and Inspectors - Fredericton, 1963 New Brunswick 203 64-2-4 Tender. F.E. Daniels and Son, Limited - Saint John, New 1963 Brunswick 203 64-2-4-1 List of Tenders for Constituency of York - Sunbury, New 1964-1965 Brunswick 203 64-2-4-2 Tender Listings for Constituency of Westmorland, New 1963-1964, Brunswick 1966 203 64-2-4-3 Tender. John P. Mooney, Professional Engineer and 1965 Associates - Saint John, New Brunswick 203 64-2-4-5 Tender Listing for the Constituency of Gloucester, New 1965-1966 Brunswick 203 64-2-4-6 Tender. Eastern Designers and Company - Fredericton, 1966-1967 New Brunswick

204 64-2-5 Tender. Furnace Engineering Company (Canada) Limited - 1963 Montreal, Quebec 204 64-2-5 Tender. Benoit Gagnon - Montreal, Quebec 1963 204 64-2-5 Boyer Limitée - Montreal, Quebec 1963 204 64-2-5 Valere Brochu Incorporated - Quebec City, Quebec 1963 204 64-2-5 Tender. Brousseau and Frère, Limited - Quebec City, 1963 Quebec 204 64-2-5 Tender. Armand Brunet and Sons Limited - Montreal, 1963 Quebec 204 64-2-5 Cabi Construction Comnpany Limited - Montreal, Quebec 1963 204 64-2-5 Tender. Cantin and Fils Limited - Quebec City, Quebec 1963 MG 32, B 34 HON. J. W. PICKERSGILL 461 ______

Vol. File Subject Date

204 64-2-5 Tender. Carrier and Goulet Incorporated - Quebec City, 1963 Quebec 204 64-2-5 Tender. Carriere Chalesbourg Limited - Quebec City, 1963 Quebec 204 64-2-5 Tender. Cartier Industrial Equipment Incorporated - 1963 Quebec City, Quebec 204 64-2-5 Tender. Casting Repairs - Montreal, Quebec 1963 204 64-2-5 Tender. Charland and Bernard Incorporated - Quebec 1963 City, Quebec 204 64-2-5 Tender. Chateau Paint Works, Incorporated - Montreal, 1963 Quebec 204 64-2-5 Tender. Lucien Frigon - Quebec City, Quebec 1963 204 64-2-5 Tender. François Forget - Ste. Agathe des Monts, Quebec 1963 204 64-2-5 Tender. Fooderator Company - Montreal, Quebec 1963 204 64-2-5 Tender. Fonderie Riguad Limited - Rigaud, Quebec 1963 204 64-2-5 Tender. La Fonderie de Lauzon Limited - Lauzon, Quebec 1963 204 64-2-5 Tender. J.G. Fitzpatrick Limited - Montreal, Quebec 1963 204 64-2-5 Tender. Ferland and Ferland Limited - Quebec West, 1963 Quebec 204 64-2-5 Tender. E.M.M. Engineer - Quebec City, Quebec 1963 204 64-2-5 Tender. Evertex Company Limited - Granby, Quebec 1963 204 64-2-5 Tender. Empire Maintenance Limited - Montreal, Quebec 1963 204 64-2-5 Tender. Elieco - Montreal, Quebec 1963 204 64-2-5 Tender. Electro - Mecanik Incorporated and Pierre Tardif 1963 Incorporated - Quebec City, Quebec 462 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

204 64-2-5 Tender. Dynamic Industries Incorporated - Quebec City, 1963 Quebec 204 64-2-5 Tender. Gilles Dufresne "Ingénieurs Associés" - Laval, 1963 Quebec 204 64-2-5 Tender. Dufresne and Baril Limited - Quebec City, Quebec 1963 204 64-2-5 Tender. Drouin and Drouin Limited - Quebec City, Quebec 1963 204 64-2-5 Tender. Drainage de Quebec - Quebec City, Quebec 1963 204 64-2-5 Tender. Desco Products Limited - St. Jean, Quebec 1963 204 64-2-5 Tender. Louis P. Derome. Valleyfield, Quebec 1963-1964 204 64-2-5 Tender. Crémazie. Auto Repair Incorporated - Montreal, 1968 Quebec 204 64-2-5 Tender. Henri Couture - Quebec City, Quebec 1963 204 64-2-5 Tender. Courey and Sons - Montreal, Quebec 1963 204 64-2-5 Tender. Emile Côté - Montmorency, Quebec 1963 204 64-2-5 Tender. Acme Hotel Supplies - Montreal, Quebec 1963 204 64-2-5 Tender. Ace Machinery (Centre) Company - St. Laurent, 1963 Quebec 204 64-2-5 Tender. Allied Building Services Limited - Montreal, 1963-1964 Quebec 204 64-2-5 Tender. Anvers Enterprises Incorporated - Montreal, 1963 Quebec 204 64-2-5 Tender. Association canadienne française des aveugles - 1964 Montreal, Quebec 204 64-2-5 Tender. Alden Company - Granby, Quebec 1963 204 64-2-5 Listing of Tenders for Constituency of Montmagny L'Islet, 1966 Quebec MG 32, B 34 HON. J. W. PICKERSGILL 463 ______

Vol. File Subject Date

204 64-2-5 Listing of Tenders for Constituency of Hull, Quebec 1965 204 64-2-5 Listing of Tenders for Constituency of Verdun, Quebec 1963-1965 204 64-2-5 Listing of Tenders for Constituency of Richelieu - Verchères, 1965-1967 Quebec 204 64-2-5 Listing of Tenders for Constituency of Champlain, Quebec 1963, 1966- 1967 204 64-2-5 Listing of Tenders for Constituency of Rivière du Loup - 1964, 1966 Témiscouata, Quebec 204 64-2-5 Listing of Tenders for Constituency of Quebec East 1965-1966 204 64-2-5 Listing of Tenders for Constituency of Berthier - 1966 Maskinonge - Delanaudière, Quebec 204 64-2-5 Listing of Tenders for Constituency of Montreal - 1966 St. Jacques, Quebec 204 64-2-5 Listing of Tenders for Constituency of St. Lawrence - 1964, 1967 St. George, Quebec 204 64-2-5 Listing of Tenders for Constituency of Bonaventure, Quebec 1966 204 64-2-5 Listing of Tenders for Constituency of Papineau, Quebec 1964, 1966 204 64-2-5 Listing of Tenders for Consituency of Chicoutimi, Quebec 1966-1967 204 64-2-5 Listing of Tenders for Constituency of Saint Maurice - 1964-1967 Lafleche, Quebec 204 64-2-5 Listing of Tenders for Constituency of LaBelle, Quebec 1967 204 64-2-5 Listing of Tenders for Constituency of Saint-Jean - Iberville - 1964 Napierville, Quebec 204 64-2-5 Listing of Tenders for Constituency of Iles-de-la-Madeleine, 1965 Quebec 204 64-2-5 Listing of Tenders for Saguenay Constituency, Quebec 1964-1966 464 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

204 64-2-5 Listing of Tenders for Constituency of Quebec - 1966-1967 Montmorency, Quebec 204 64-2-5 Listing of Tenders for Constituency of Beauharnois - 1964-1966 Salaberry, Quebec 204 64-2-5 Listing of Tenders for Constituency of Gatineau, Quebec 1966 204 64-2-5 Listing of Tenders for Constituency of Montreal - Dollard, 1964-1965 Quebec 204 64-2-5 Listing of Tenders for Constituency of Chambly - Rouville, 1964-1966 Quebec 204 64-2-5 Listing of Tenders for Constituency of Joliette - 1964 L'Assomption - Montcalm, Quebec 204 64-2-5 Listing of Tenders for Constituency of Mount Royal, Quebec 1964 204 64-2-5 Listing of Tenders for Constituency of Argenteuil - Deux 1965 Montagnes, Quebec 204 64-2-5 Listing of Tenders for Constituency of Drummond - 1965 Athabaska, Quebec 204 64-2-5 Listing of Tenders for Constituency of Matapedia - Matane, 1964-1965 Quebec 204 64-2-5 Listing of Tenders for Constituency of Quebec East, Quebec 1964-1965 204 64-2-5 Tenders regarding Constructionn to Chambly Canal, Quebec 1963 204 64-2-5 Tender. A. B. C. Photography Studios - Montreal, Quebec 1963 204 64-2-5 Tenders. E. M. M. Engineers, Les Agences L.D.R.N., and 1963 LuBer Enterprises Incorporated - Quebec City, Quebec 204 64-2-5 Tender. Lemieux and Tetreault - Montreal, Quebec 1963 204 64-2-5 Tender. Le Service d'Embellissement Quebec Engineer - 1963 Quebec City, Quebec MG 32, B 34 HON. J. W. PICKERSGILL 465 ______

Vol. File Subject Date

204 64-2-5 Tender. Lightning Service - Éclair Incorporated - Montreal, 1963 Quebec 204 64-2-5 Tender. L.M.L. Electric - Saint Jean, Quebec 1963 204 64-2-5 Tender. Lorrain, Tourigny, Dubuc and Gerin - Lajoie - 1963 Montreal, Quebec 204 64-2-5 Tender. O.J. McCulloch and Company - Montreal, Quebec 1963, 1966 204 64-2-5 Tender. Antonio Mathieu - Quebec City, Quebec 1963 204 64-2-5 Tender. Lucien Meloche - Montreal, Quebec 1963 204 64-2-5 Tender. Louis Morency - Quebec City, Quebec 1963 204 64-2-5 Tender. Edouard Morency Limited - Quebec City, Quebec 1963 204 64-2-5 Tender. National Boring and Sounding Incorporated - 1964 Montreal, Quebec 204 64-2-5 Tender. Noël Valet Service Engineer - Lauzon, Quebec 1963 204 64-2-5 Tender. North American Packers Limited - Quebec City, 1963 Quebec 204 64-2-5 Tender. Office Machine and Supply Company - Quebec 1963 City, Quebec 204 64-2-5 Tender. Office Specialty Limited - Quebec City, Quebec 1963 204 64-2-5 Tender. Paul E. Paquette - Montreal, Quebec 1963 204 64-2-5 Tender. Marc Picard - St. Foy, Quebec 1963 204 64-2-5 Tender. Joseph Pirtyak - Quebec City, Quebec 1963-1964 204 64-2-5 Tender. T. Pringle and Son Limited - Montreal, Quebec 1963 204 64-2-5 Tender. Regal Taxi - Hull, Quebec 1963 204 64-2-5 Tender. Joseph E. Ross, Engineer - Rimouski, Quebec 1963-1964 466 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

204 64-2-5 Tender. Sanitary Refuse Collectors Incorporated - 1963 Montreal, Quebec 204 64-2-5 Tender. Samson and Filion Limited - Quebec City, Quebec 1963 204 64-2-5 Tender. P.S. Ross and Partners - Montreal, Quebec 1963 204 64-2-5 Tender. Ross and Associates - Laval-des-Rapides, Quebec 1963 204 64-2-5 Tender. R. Rheault Incorporated - Grandmère, Quebec 1963 204 64-2-5 Tender. Quebec Steel Products Limited - Montreal, 1963 Quebec 204 64-2-5 Tender. Promotion Bublications Incorporated 1963 204 64-2-5 Tender. Poly Blue Print Company Limited - Montreal, 1963 Quebec 204 64-2-5 Tender. Parkers Cleaners Limited - St. Lambert, Quebec 1963 204 64-2-5 Tender. Parco Canada Limited - Montreal, Quebec 1963

205 64-2-5 Tender. Laurentian Electric Incorporated - Montreal, 1963 Quebec 205 64-2-5 Tender. F. T. Lawrence - Quebec City, Quebec 1963 205 64-2-5 Tender. Laporte Machine Shop - St. Paul l'Ermite, Quebec 1963 205 64-2-5 Tender. Romeo Larouche - Fabreville, Quebec 1963 205 64-2-5 Tender. J. P. Lamarche Auto Parts - Rosemere, Quebec 1963 205 64-2-5 Tender. La Boulangerie Rodolphe Lapointe - Quebec City, 1963 Quebec 205 64-2-5 Tender. Maurice Laflamme - Lévis, Quebec 1963 205 64-2-5 Tender. La Laiterie City Limitée - Quebec City, Quebec 1963 205 64-2-5 Tender. Alphonse Lafleur Limited - Quebec City, Quebec 1963 MG 32, B 34 HON. J. W. PICKERSGILL 467 ______

Vol. File Subject Date

205 64-2-5 Tender. E. Lacouline Incorporated - Quebec City, Quebec 1963 205 64-2-5 Tender. LaBelle - Kitchen Equipment Company - Montreal, 1963 Quebec 205 64-2-5 Tender. Beternel Inclk - Montreal, Quebec 1963 205 64-2-5 Tender. O. Blouin - Quebec City, Quebec 1963 205 64-2-5 Tender. Brett, Ouellette and Berthiaume - Montreal, 1964, 1967 Quebec 205 64-2-5 Tender. Anthony Bernier Incorporated - Quebec City, 1963 Quebec 205 64-2-5 Tender. L. P. Belleau - Quebec City, Quebec 1963 205 64-2-5 Tender. Begin, Charland, and Valiquette - Montreal, 1963 Quebec 205 64-2-5 Tender. Beaver Asphalt Paving Company - Montreal, 1963 Quebec 205 64-2-5 Tender. Barre, Pellerin and Poirier - Montreal, Quebec 1963 205 64-2-5 Tender. L. C. Barbeau Incorporated - Montreal, Quebec 1963 205 64-2-5 Tender. La Companie d'Évaluation Immobilières du Québec 1963 - Montreal, Quebec 205 64-2-5 Tender. La Compagnie de Sable Limitée - Quebec City, 1963 Quebec 205 64-2-5 Tender. Joseph Clermont Incorporated - Quebec City, 1963 Quebec 205 64-2-5 Tender. Clément and Clément - Quebec City, Quebec 1963 205 64-2-5 Tender. Civil Equipment Limited - Montreal, Quebec 1963 205 64-2-5 Tender. Continental Naval Industries Incorporated - 1963 Montreal, Quebec 468 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

205 64-2-5 Tender. George Cochon - Charlevoix County - Quebec 1963 205 64-2-5 Tender. Jacques Cartier Furniture Manufacturing Limited - 1963 Montreal, Quebec 205 64-2-5 Tender. Daniel Kockenburger Plumbing - Montreal, 1963 Quebec 205 64-2-5 Tender. Industrial Electric Auto Supply - Longueuil, 1963 Quebec 205 64-2-5 Tender. Ideal Electric Incorporated - Montreal, Quebec 1963 205 64-2-5 Tender. Adjutor Huot - Quebec City, Quebec 1963 205 64-2-5 Tender. Hochelaga Western Beef Company - Montreal, 1963 Quebec 205 64-2-5 Tender. Heinrich Aviation Consultants Limited - Baie 1963 d'Urfe, Quebec 205 64-2-5 Tender. Hanrahan Company - Quebec City, Quebec 1963 205 64-2-5 Tender. J. Bernard Hamel Incorporated - Pont Rouge, 1963 Quebec 205 64-2-5 Tender, Gould Auto Supply Company - Montreal, Quebec 1963 205 64-2-5 Tender. Roland Gosselin - Lévis, Quebec 1963 205 64-2-5 Tender, G.N.R. Brick Stone Work Limited - Montreal, 1963 Quebec 205 64-2-5 Tender. Noël Girard Incorporated - Beloeil, Quebec 1963 205 64-2-5 Tender. Geo-Topo Limited - Montreal, Quebec 1963 205 64-2-5 Tender. M. Henri Gauthier - Montreal, Quebec 1963 205 64-2-5 Tender. Raoul Garneau et Fils - Quebec City, Quebec 1963-1964 205 64-2-5 Tender. Benoit Garneau Incorporated - Quebec City, 1963 Quebec MG 32, B 34 HON. J. W. PICKERSGILL 469 ______

Vol. File Subject Date

205 64-2-5 Tender. Garage Côte du Palais Incorporated - Quebec 1964 City, Quebec 205 64-2-5 Tender. Alpha Engineers and Gans, Kofman and Associates 1963-1964 - Montreal, Quebec 205 64-2-5 Tender. Les Produits "Jaco" Engineer - Lévis, Quebec 1964 205 64-2-5 Tender. X-Canada Limited - Montreal, Quebec 1963 205 64-2-5 Tender. Wilder - Bermingham Realty Company - Montreal, 1963 Quebec 205 64-2-5 Tender. Asphalt Paving Contractor - Quebec City, Quebec 1963 205 64-2-5 Tender. Tower Company (1961) Limited - Montreal, 1964 Quebec 205 64-2-5 Tender. Jacques Tougas - St. Jean, Quebec 1963 205 64-2-5 Tender. Technico Incorporated - Drummondville, Quebec 1963 205 64-2-5 Tender. Tardif and Tardif, Engineer - Sillery, Quebec 1963 205 64-2-5 Tender. J. H. Talbot - Montreal, Quebec 1963 205 64-2-5 Tender. Sorel Enterprises Limited - Sorel, Quebec 1963 205 64-2-5 List of Suppliers for Sorel, Quebec 1963-1964 205 64-2-5 Tender. La Société Bertin - Ottawa, Ontario 1967 205 64-2-5 Tender. Antonio Sévigny - Quebec City, Quebec 1963 205 64-2-5 Tender J. Sauvageau and Sons Limited - St. Casimir de 1963 Portneuf, Quebec 205 64-2-5 Tender. St. Louis Furniture - Montreal, Quebec 1963 205 64-2-5 Tender. Saguenay Air Service - Latteriere, Quebec 1963 205 64-2-5 Tender. J.A. St. Amour Limited - Montreal, Quebec 1963 470 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

205 64-2-5-1 Tender. Benta Contractors Ltd. - Montreal, Quebec 1963-1965 205 64-2-5-2 Tender. Daniel Pouleur - St. Nicolas, Quebec 1964 205 64-2-5-5 Tender. Nationwide Interior Maintenance - Montreal, 1964-1966 Quebec 205 64-2-5-6 Tender, L. Demers Company - Montreal, Quebec 1964 205 64-2-5-7 Tender. Picard Incorporated and J.A.V. Bouchard 1963 Incorporated - Quebec City, Quebec 205 64-2-5-8 Tender. Louis Donolo Incorporated - Montreal, Quebec 1964 205 64-2-5-9 Listing of Tenders for Constituency of Mount Royal, Quebec 1963-1964 205 64-2-5-11 Tender. Dupuis Motor Boat Incorporated - Montreal, 1964, 1966 Quebec 205 64-2-5-13 Tender. Huza - Thibault - Montreal, Quebec 1963-1964 205 64-2-5-17 Tender. Settlement. Landry Construction Incorporated - 1964-1965 Natashquan, Quebec 205 64-2-5-19 Tender. J. Roland Samson - Sillery, Quebec 1964, 1966 205 64-2-5-20 Tender. Racey, MacCallum and Bluteau - Montreal, 1964 Quebec 205 64-2-5-22 Tender. North Star Cement Ltd. - Montreal, Quebec 1964 205 64-2-5-28 Tender. Fibracan Incorporated - Chomedey, Quebec 1965-1966 205 64-2-5-29 Tender. Henry J. Kaiser Company Limited - Montreal, 1965-1966 Quebec 205 64-2-5-30 Tender. Daco Chemicals Ltd. - Greenfield Park, Quebec 1965-1966 205 64-2-5-32 Tender. Gunnar A. Jacobson Associates - Montreal, 1966-1967 Quebec 205 64-2-5-34 Tender. John W. Howe - Montreal, Quebec 1966 MG 32, B 34 HON. J. W. PICKERSGILL 471 ______

Vol. File Subject Date

205 64-2-5-36 Tender. Robert Lemieux and Auguste Martineau - Hull, 1966 Quebec 205 64-2-5-39 Tender. Brais, Ouellette, Frigon, Brett, Hawley, and 1966-1967 Berthiaume - Montreal, Quebec 205 64-2-5-44 Tender. T. J. Plunkett Associates Ltd. - Montreal, Quebec 1967 205 64-2-5-45 Tender. Foster, Watt, Leggat, Colby, Rioux and Malcolm - 1967 Montreal, Quebec

206 64-2-6 Tender. Green Valley Lumber Ltd. - Eastview, Ontario 1963 206 64-2-6 Tender. A. Lanctot Construction Company Ltd. - Ottawa, 1963 Ontario 206 64-2-6 Tender. Sunoco Service Station - Haliburton, Ontario 1963 206 64-2-6 List of Tenders for Constituency of Kenora - Rainy River, 1963-1964 Ontario 206 64-2-6 Tender. Glen Lawrence Construction Company Ltd.- 1964 Kingston, Ontario 206 64-2-6 Tender. Davis - Lisson Company and Monarch 1964 Lithographing and Advertising Ltd. - Hamilton, Ontario 206 64-2-6 Listing of Tenders for Constituency of Algoma West, 1963, 1965 Ontario 206 64-2-6 Tender. Duncan Hopper and Associates Ltd. - Weston, 1963, 1965 Ontario 206 64-2-6 Tender. F.A. Stonehouse and Son Ltd. - Sarnia, Ontario 1963-1964 206 64-2-6 Listing of Tenders for Constituency of Nipissing, Ontario 1965, 1967 206 64-2-6 Listing of Tenders for Constituency of Ottawa West, Ontario 1964 206 64-2-6 Listing of Tenders for Constituency of Lincoln, Ontario 1964 472 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

206 64-2-6 Listing of Tenders for Welland, Ontario 1963-1964 206 64-2-6 Listing of Tenders for Constituency of Stormont, Ontario 1964-1965 206 64-2-6 Listing of Tenders for Constituency of Timiskaming, Ontario 1964 206 64-2-6 Listing of Tenders for Constituency of Essex West, Ontario 1964 206 64-2-6 Tender. De Leuw, Cather and Company of Canada Limited 1963, 1965 - Don Mills, Ontario 206 64-2-6 Listing of Tenders for Constituency of Dundas-Grenville, 1964 Ontario 206 64-2-6 Listing of Tenders for Constituency of Hamilton West, 1966 Ontario 206 64-2-6 Tender. Gibb, Albery Pullerits and Dickson - Don Mills, 1964, 1967 Ontario 206 64-2-6 Tender. Chalmers MacKenzie Associates - Ottawa, 1963 Ontario 206 64-2-6 Tender. Dick Bond Limited - Kenora, Ontario 1963 206 64-2-6 Tender. Bordaire Ltd. - Fort Frances, Ontario 1963 206 64-2-6 Tender. Canadian Pittsburgh Industries Ltd. - Toronto, 1963 Ontario 206 64-2-6 Tender. Carib Corporation - Downsview, Ontario 1963 206 64-2-6 Tender. Austin Displays - Toronto, Ontario 1963 206 64-2-6 Tender. Black and McDonald Ltd. - Toronto, Ontario 1963 206 64-2-6 Tender. Fort Frances Welding Company Ltd. - Fort 1963 Frances, Ontario 206 64-2-6 Tender. Computing Devices of Canada Ltd. - Ottawa, 1963 Ontario 206 64-2-6 Tender. Ronald deMara Realty Ltd. - Toronto, Ontario 1963 MG 32, B 34 HON. J. W. PICKERSGILL 473 ______

Vol. File Subject Date

206 64-2-6 Tender. M. Raymond, C. Gauthier - Ottawa, Ontario 1963 206 64-2-6 Tender. General Bearing Service Ltd. - Ottawa, Ontario 1963 206 64-2-6 Tender. Syd Matthews and Partners Ltd. - Toronto, 1963 Ontario 206 64-2-6 Tender. Modern Crane Rentals Ltd. Niagara Falls, Ontario 1963 206 64-2-6 Tender. Newcom Construction - Weston, Ontario 1963 206 64-2-6 Tenders. Niagara Conservation Equipment Limited and 1963 Aquamulch Seeding Company Ltd. - Thorold, Ontario 206 64-2-6 Tender. Riddle, Connor, and Associates - London, Ontario 1963 206 64-2-6 Tender. Remington Rand Ltd. - Ottawa, Ontario 1963 206 64-2-6 Tender. S. A. Thompson and Sons - Iroquois, Ontario 1963 206 64-2-6 Tender. St. Catherines Paving Company - 1963 St. Catharines, Ontario 206 64-2-6 Tender. T. R. Services Ltd. - Toronto, Ontario 1963 206 64-2-6 Tender. Venchiarutti and Venchiarutti - Ottawa, Ontario 1963 206 64-2-6 Tender. Victoria Motors Ltd. - Niagara Falls, Ontario 1963 206 64-2-6 Tender. Walker's Electric - Midland, Ontario 1963 206 64-2-6 Tender. Colonial Coach Lines Ltd. - Ottawa, Ontario 1963 206 64-2-6 Tender. Giffels and Vallet of Canada, Ltd. - Windsor, 1963 Ontario 206 64-2-6 Tender. Beaupre Automotive Service Ltd. - Ottawa, 1963 Ontario 206 64-2-6 Listing of Tenders for Essex East, Ontario 1964-1966 206 64-2-6 List of Valuators in Toronto, Ontario 1963 474 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

206 64-2-6 Tender. Calaquiro Brothers Ltd. - Niagara Falls, Ontario 1963 206 64-2-6 Listing of Tenders for Constituency of London, Ontario 1963 206 64-2-6 Tender. Phantom Flowers - Toronto, Ontario 1963 206 64-2-6 Tender. R. V. Anderson and Associates Ltd. - Toronto, 1963 Ontario 206 64-2-6 Tender. C. C. Parker and Parsons, Brinckerhoff Ltd. - 1963-1964 Hamilton, Ontario 206 64-2-6 Listing of Tenders for Constituency of Algoma East, Ontario 1965, 1967 206 64-2-6 Tender. Pennington and Carter - Windsor, Ontario 1963 206 64-2-6 Tender. Onasick, McMurty and Fisher - Toronto, Ontario 1963 206 64-2-6 Tender. Wallace - Davey Printing Company - Toronto, 1964 Ontario 206 64-2-6 Tender. West End Motors - Fort Frances, Ontario 1963 206 64-2-6 Tender. United Tire Sales - Downsview, Ontario 1963 206 64-2-6 Tender. Veterans Modern Cab Company - Cornwall, 1963 Ontario 206 64-2-6 Tender. Fernand Guindon - Cornwall, Ontario 1963 206 64-2-6 Tender. Fleury, Arthur and Barclay - Toronto, Ontario 1963 206 64-2-6 Listing of Tenders for Constituency of Parry Sound - 1963 Muskoka, Ontario 206 64-2-6 Inquiry regarding Lunch Counter and Restaurant 1963 Concessions in Railway Stations in Toronto, Ontario 206 64-2-6 Listing of Tenders for Constituency of Stormont, Ontario 1963-1964 206 64-2-6-1 Tender. Barway Marine Limited - Kingston, Ontario 1964 206 64-2-6-2 Tender Day - Lite Window Cleaning and Janitor Service - 1964 Sault Ste. Marie, Ontario MG 32, B 34 HON. J. W. PICKERSGILL 475 ______

Vol. File Subject Date

206 64-2-6-3 Tender. R. Stewart Smith, Architect - Timmins, Ontario 1964, 1967 206 64-2-6-4 Tender. Inter-Comm Supply Company Limited - Fort 1964 William, Ontario 206 64-2-6-5 Tender. Ewbank, Pillar and Associates Limited - Toronto, 1964 Ontario 206 64-2-6-8 Tender. Harber Manufacturing Limited - Fort Erie, Ontario 1964 206 64-2-6-10 Tender. Irving D. Boigon Associates, Architects - Don 1964-1965, Mills, Ontario 1967 206 64-2-6-11 Tender. Edward J. Cuhaci, Architect - Ottawa, Ontario 1965 206 64-2-6-12 Tender. Sverdrup and Parcel and Associates, Incorporated 1965 - St. Louis, Missouri 206 64-2-6-12 Tender. Sverdrup and Parcel and Associates, Incorporated 1966 - St. Louis, Missouri 206 64-2-6-12 Tender. Sverdrup and Parcel and Associates, Incorporated 1967 - St. Louis, Missouri 206 64-2-6-13 Tender. Marani, Routhwaite and Dick, Architects - 1965 Toronto, Ontario 206 64-2-6-14 Tender. Atkins, Hatch and Associates Ltd. - Toronto, 1966 Ontario 206 64-2-6-15 Tender. H. H. Angus and Associates Ltd. - Toronto, 1966 Ontario 206 64-2-6-16 Tender. Joseph Poelmann and Associates Ltd. - Hamilton, 1966 Ontario 206 64-2-6-18 Tender. Roger Williams Technical and Economic Services, 1963, 1966 Incorporated - Don Mills, Ontario 206 64-2-6-21 Tender. W. R. Kellough and Associates - Toronto, Ontario 1967 476 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

207 64-2-7 Tender. Campmaster Company - Winnipeg, Manitoba 1963 207 64-2-7 Listing of Tenders for Constituency of Winnipeg South, 1963-1964 Manitoba 207 64-2-7 Listing of Tenders for Work at Winnipeg Airport, Manitoba 1964 207 64-2-7 Tender. Mumford, Medland Ltd. - Winnipeg, Manitoba 1964 207 64-2-7 Listing of Tenders for Constituency of St. Boniface, 1963 Manitoba 207 64-2-7 Tender. Westeel Products Ltd. - Winnipeg, Manitoba 1963 207 64-2-8 List of Tenders for Provinces of Saskatchewan and Alberta 1963 207 64-2-8 List of Tenders for Provinces of Saskatchewan and Alberta 1964-1966 207 64-2-8 List of Tenders for Constituency of Saskatoon, 1963 Saskatchewan 207 64-2-8 Tender. Northern Petroleum Corporation - Kamsack, 1964 Saskatchewan 207 64-2-8 Tender. Huel Motors - Gravelbourg, Saskatchewan 1963 207 64-2-9 List of Tenders for Constituency of Bow River, Alberta 1964 207 64-2-9 Tender. J. S. Graham - Calgary, Alberta 1964 207 64-2-9 Tender. Diamond - Clarke and Associates - Edmonton, 1963 Alberta 207 64-2-9 Tender. Underwood McLellan and Associates Ltd. - 1964 Calgary, Alberta 207 64-2-9 Tender. T. E. Bate Engineering Ltd. - Edmonton, Alberta 1964 207 64-2-9-1 Tender. Reliance Storage and Cartage Company Ltd. - 1964-1965 Calgary, Alberta MG 32, B 34 HON. J. W. PICKERSGILL 477 ______

Vol. File Subject Date

207 64-2-9-2 Tender. McMillan Long and Associates, Architects - 1965 Calgary, Alberta 207 64-2-9-3 Tender. Square M Construction Limited - Edmonton, 1965 Alberta 207 64-2-10 List of Tenders for Constituencies of Kootenay East and 1963-1964 West, British Columbia 207 64-2-10 Tender. Windsor Building Supplies Ltd. - Surrey, British 1965 Columbia 207 64-2-10 List of Tenders for Constituency of , 1963 British Columbia 207 64-2-10 Tender. Canyon Agencies Ltd. - Hope, British Columbia 1964 207 64-2-10 List of Tenders for Constituency of Kamloops, British 1963 Columbia 207 64-2-10 List of Tenders for Constituency of Caribou, British 1963 Columbia 207 64-2-10 Tender. Western Water Wells and Hamelin Drilling Ltd. - 1963 Vancouver, British Columbia 207 64-2-10 Tender. Girvan - Ritchie Motors - North Vancouver, British 1963-1964 Columbia 207 64-2-10 Tenders. John L. Kidd, Architect and Dexter, Bush and 1963 Associates Ltd. - Vancouver, British Columbia 207 64-2-10 Tender. Kennelley Lumber Company - Cranbrook, British 1963 Columbia 207 64-2-10 Tender. Seaboard Aviation Services - Prince Rupert, British 1963 Columbia 207 64-2-10 Tender. Birmingham and Wood, Architects - Prince Rupert, 1963 British Columbia 478 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

207 64-2-10 Tender. R.P.M. Engineering Ltd. - Vancouver, British 1963 Columbia 207 64-2-10 Tender. Willis and Cunliffe Engineering Ltd. - Victoria, 1963 British Columbia 207 64-2-10 Tender. Beath Motors (Williams Lake) Ltd. - Williams 1963 Lake, British Columbia 207 64-2-10-2 Tender. Norman Fawkes - Vancouver, British Columbia 1964 207 64-2-10-3 Tender. Haddad and Gartside Motors Ltd. - Cranbrook, 1964 British Columbia 207 64-2-10-4 List of Tenders for Constituency of Vancouver - Burrard, 1964-1965 British Columbia 207 64-2-10-5 List of Tenders for Constituency of Vancouver Centre, 1964-1965 British Columbia 207 64-2-10-6 Tender. C. D. Schultz and Company Ltd. - Vancouver, 1964 British Columbia 207 64-2-10-7 Tender. Acres of British Columbia - Vancouver, British 1965 Columbia 207 64-2-10-8 Tenders. Townley Matheson and Partners, Architects and 1966 Dexter Bush and Associates, Engineers - Vancouver, British Columbia 207 64-2-10-9 Tender. Yost, Keen, Riemer and Hleck Ltd. - West 1967 Vancouver, British Columbia 207 64-2-11 Inquiry regarding Tender at Mould Bay, North-West 1967 Territories 207 64-2-12 Tender. Boyd Brothers Steamship Agencies Ltd. - Panama 1963 207 64-2-12 Tender. Crandall Dry Dock Engineers Incorporated 1964 Cambridge, Massachusetts 207 64-2-12 Tender. E. Crawford - London, England 1963 MG 32, B 34 HON. J. W. PICKERSGILL 479 ______

Vol. File Subject Date

207 64-2-12 Tender. The Netherlands Radar Research Establishment 1964 207 64-2-12-2 Tender. Jacobson Brothers Incorporated - Seattle, 1968 Washington 207 64-2-13-1 Tender. Municipal Signal - Montreal, Quebec 1964 207 64-2-13-2 Tender. A. E. Davis Sales Limited - Rexdale, Ontario 1964 207 64-3 Requests for Answers to Department of Transport Inquiries 1964 207 64-3 Inquiries regarding Department of Transport 1963-1965 207 64-3 Inquiry regarding Floats at Bliss Landing, British Columbia 1963 207 64-3 Inquiry regarding Proposed Construction of Dwelling at 1963 Fourchu Head, Nova Scotia 207 64-3 Inquiry regarding Trent Canal System. American Concrete 1963 Institute 207 64-4 List of Advertising Agencies which transact with Federal 1963 Governement in the Province of Quebec 207 64-4-3 Government Advertising 1963-1965 207 64-4-3 Government Advertising 1966 207 64-4-3 Government Advertising 1967

208 64-4-4 Advertising Rate Policy. Vancouver Times - Vancouver, 1964 British Columbia 208 64-4-5 Advertising. Nouveau Quebec - Sept Iles, Quebec 1964 208 64-4-7 Maurice Watier Publicity Ltd. - Montreal, Quebec n.d. 208 64-8 Comments regarding Unemployment. P. Ackerman - 1963, 1965 Montreal, Quebec 480 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

208 64-9 Reference Symbols for Referring Files and Documents 1963-1968 208 64-10 Insurance Contracts. Paul H. Blais - Ottawa, Ontario 1964 208 64-10 Insurance Contracts. Paul Beaudoin - Scotstown, Quebec 1964 208 64-10 Inquiry regarding Insurance Contracts 1963 208 64-10-1 Tenders for Insurance Contracts 1964 208 64-11 General Correspondence April 1963- July 1964 208 64-11 General Correspondence Aug. 1964- April 1965 208 64-11 General Correspondence May 1965- Oct. 1965 208 64-11 General Correspondence Dec. 1965- April 1966 208 64-11 General Correspondence May 1966- July 1966 208 64-11 General Correspondence Aug. 1966- Jan. 1967 208 64-11 General Comments regarding Nuclear Weapons 1963, 1965 208 64-11 Comments. L. R. Langell - North Surrey, British Columbia. 1963, 1964 ARCHANGELOS 208 64-11 Comments. E. J. Tassonyi - Calgary, Alberta. Canadian 1963 Defence Policy 208 64-11 Comments. J. R. Dudley - Vancouver, British Columbia. 1963-1964 Free Ports 208 64-11 Comments. Henry S. Poisson - Sturgeon Falls, Ontario. 1964 Dams on Columbia River, British Columbia 208 64-11 Comments. Edna Selby - Ottawa, Ontario. Maps 1964 MG 32, B 34 HON. J. W. PICKERSGILL 481 ______

Vol. File Subject Date

208 64-11 Comments. Trevelyn M. Brown-Windsor, Ontario 1963-1964 208 64-11 Comments. I. Switzer-Estevan, Saskatchewan. Art at 1963 Airport Terminals 208 64-11 Request for use of United States Coast Guard in Lake 1963-1964 Ontario. John Shepherd - Detroit, Michigan 208 64-11 Comments. Ian R. Whyte - Ottawa, Ontario. Bill C-64 1963 208 64-11 Inquiry regarding Claims against the Crown. Hon. Lucien 1963 Cardin 208 64-11 Comments. George Goodwin. Construction in Ottawa 1963 208 64-11 Comments. Claude Lachance - St. Nazaire, Quebec. 1963 Satellite Communication Station 208 64-11 Comments. D. W. Dare - Parksville, British Columbia. 1963 Harbour Improvements 208 64-11 Comments. W. R. Smardon - Montreal, Quebec. Capital 1963 Punishment 208 64-11 Comments. James E. Beehler - North Plainfield, New 1963 Jersey. Condition of Thorold Locks 208 64-11 Comments. A. Peto - South Miami, Florida. Aircraft 1963 Design 208 64-11 Comments. B. LaHay - Cloverdale, British Columbia 1963 208 64-11 Comments. Noël Zeldin - Toronto, Ontario. Ontario. 1963 Housing and Employment 208 64-11 Comments. Albert W. Cudney - Kingston, Ontario. 1963 Rotorcraft Flying 208 64-11 Comments. James Phinney - Moncton, New Brunswick. 1963 Search and Rescue Organization 482 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

208 64-11-1 Comments. Fred Miller - Winnipeg, Manitoba. Trans 1964 Canada Airlines Route Structure 208 64-11-2 Comments. Seymour M. Newman - Montreal, Quebec. 1964 Model Parliament 208 64-11-3 Comments. Gerald Waring - Press Gallery. NORTHERN 1964 PRINCESS. Arctic Trip - Charges 208 64-11-4 Comments. H. Robertson - Stratford, Ontario 1964 208 64-11-5 Comments. C. K. MacKay - Courtenay, British Columbia. 1964 Comox Moving and Storage Company 208 64-11-6 Comments. Jack Davis, M. P. Entrance Island Light 1964 Station Project 208 64-11-7 Comments. Vincent J. Fitzgerald - Peterborough, Ontario. 1964 Extension of Family Allowances 208 64-11-8 Comments. C. M. Campbell - Vancouver, British Columbia 1964 208 64-11-9 Comments. Charles Henry - Toronto, Ontario. 1964 Ombudsman 208 64-11-10 Comments. Jean M. Ross - Gravenhurst, Ontario. 1964 Fluoridation 208 64-11-11 Comments. S. Downer - Anagance, New Brunswick. 1964 Federal Taxes 208 64-11-12 Comments. Leon Shelly - Toronto, Ontario. Society of 1964 Motion Picture and Television Engineers 208 64-11-13 Comments. R. H. Babbage and Associates - Chambly, 1964 Quebec 208 64-11-14 Comments. Gut Dam Claims 1964 208 64-11-15 Comments. L. H. Roberts - Billings Bay, British Columbia 1964 208 64-11-16 Comments. Alan P. D. Smith - Guelph, Ontario. Research 1966 Assistance for Members of Parliament MG 32, B 34 HON. J. W. PICKERSGILL 483 ______

Vol. File Subject Date

208 64-11-17 Comments. Douglas L. Breithaupt - Toronto, Ontario. 1966 World Medical Library 208 64-11-19 Comments. H. Borden Clarke - Morrisburg, Ontario 1967 208 64-12 General Comments April 1963- Oct. 1966 208 64-12 General comments Nov. 1966- April 1967

209 64-12 Technical Committee on Uniform Regulations for 1963-1964, Transportation of Radioactive Materials 1967 209 64-12 Economic Committee of the NATO (North Atlantic Treaty 1963 Organization) Parliamentarians 209 64-12 Comments regarding Railplane System 1963 209 64-12-3 Vancouver Tours and Transit Ltd. 1964 209 64-12-6 Power to Control use of Transportation Facilities and 1966 Equipment 209 64-12-7 Establishment of a Canadian Centre for advanced Safety 1966 Car Production at Hamilton, Ontario 209 64-12-10 Canadian Warehousing Association 1967 209 64-12-11 The Institute of Transport (England) 1967 209 64-12-12 Policy regarding Participation in Municipal Transportation 1967 Surveys 209 64-13 Bilingualism and Biculturalism - Brief and Statement 1966 209 64-13 Unilingual Forms used by Department of Transport 1963, 1965 209 64-14-2 Western Quebec Regional Exhibition 1965 484 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

209 64-15 Complaints 1963-1964, 1966-1967 209 64-16-1 Payment of certain Provincial Taxes and Fees by Crown 1964 Corporations 209 64-17 Comments. Sweepstakes and Lotteries 1965-1966 209 64-20-1 Canadian Transport Commission 1967 209 65-3 Donations and Gifts. Received and Donated - Minister 1964-1967 209 65-6 Minister's Christmas Messages 1964 209 65-6-1 Guest List for Minister's Christmas Party 1965 209 65-7 Letters of Recommendation and Introducation - Minister 1964-1966 209 65-8 Greetings and Letters of Appreciation April, 1964- Feb., 1966 209 65-8 Greetings and Letters of Appreciation June 1966 209 65-8-1 Greetings and Letters of Appreciation - Departmental 1965-1966 209 65-10 Contacts in Province of Nova Scotia 1964, 1966 209 65-11-1 Political Broadcasting on Radio in Canada 1963-1965 209 65-13 Political Comments April 1964- Feb. 1965 209 65-13 Political Comments Mar. 1965- Jan. 1966 209 65-13 Political Comments Nov. 1966 209 65-13 Political Comments Dec. 1966- Sept. 1967 209 65-13-1 Memorial to Sir John A. Macdonald 1964 209 65-13-3 Political Comments by John de B. Payne of Interprovincial 1964 Public Relations Limited - Montreal, Quebec MG 32, B 34 HON. J. W. PICKERSGILL 485 ______

Vol. File Subject Date

209 65-13-4 Political Comments by Dick Batey - Victoria, British 1964 Columbia 209 65-13-5 Political Cartoons in Newspapers. Correspondence 1964-1965 209 65-13-6 Comments on Air Carriers. Roy Jacques - Vancouver, 1964 British Columbia 209 65-13-7 1965 General Election Sept.-Oct. 1965 209 65-13-7 1965 General Election Oct. 1965 209 65-13-7 1965 General Election Oct.-Nov. 1965

210 65-13-8 1965 General Election. Minister's Speaking Engagements 1965 210 65-13-9 Liberal Party. Campaign 1965 Bulletin 1965 210 65-13-11 Request from Oxford Liberal Association 1965 210 65-13-12 Membership Record System for the Liberal Party 1966 210 65-13-13 Federal Liberal Caucus Communications Committee 1967 210 65-13-14 Hull By-Election 1967 210 65-15 Memberships and Honours Conferred upon the Minister 1964-1966 210 65-15 Rideau Club 1965-1967 210 65-16 Editorials - Articles for Minister's Attention 1964-1965 210 65-16 Editorials - Articles for Minister's Attention 1966 210 65-16 Editorials - Articles for Minister's Attention 1966-1967 210 66-1 Reynolds Aluminum Company of Canada Limited - Cap-de- 1964 la-Madeleine, Quebec 486 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

210 66-4 Wabco Mass Transit Center - Pittsburgh, Pennsylvania 1964-1967 210 66-7 Netupsky Engineering Company Limited - Vancouver, 1964 British Columbia 210 66-9 Waltham Press Limited - Ottawa, Ontario 1965 210 66-10 Johnson and Johnson Limited - Montreal, Quebec 1965 210 66-12 Tilden Rent-A-Car System - Montreal, Quebec 1965 210 66-13 Northern Ontario Natural Gas Company Limited - Toronto, 1965 Ontario 210 66-15 Gulf Oil Trading Company - New York, New York 1965 210 66-19 Canadian Shipowners Association - Ottawa, Ontario 1965, 1968 210 66-20 Aircraft Industries of Canada Limited - St. John`s, Quebec 1965, 1968 210 66-21 Price Brothers and Company, Limited - Quebec City, 1965 Quebec 210 66-22 Industrial Systems and Controls Limited - Toronto, Ontario 1965 210 66-24 Valcar - Washington, D.C. 1965 210 66-25 British Columbia Power Corporation 1965 210 66-26 Starr's Ambulance Service - Calgary, Alberta 1965 210 66-27 C and I Forest Development Limited - Vancouver, British 1965 Columbia 210 66-28 Lockheed - California Company - Burbank, California 1965-1966 210 66-29 Rothmans of Pall Mall Canada Limited - Toronto, Ontario 1965-1966 210 66-30 The Mortgage Insurance Company of Canada - Toronto, 1965 Ontario 210 66-31 Salada Foods Limited - Don Mills, Ontario 1966 210 66-32 Proment Corporation - Montreal, Quebec 1966 MG 32, B 34 HON. J. W. PICKERSGILL 487 ______

Vol. File Subject Date

210 66-33 Francon (1966) Limited - St. Michel, Quebec 1966 210 66-34 Stewart Thompson Limited - Don Mills, Ontario 1966-1967 210 66-36 Robert Mitchell Company Limited - Montreal, Quebec 1966 210 66-43 Canadian Executive Health Studios - Ottawa, Ontario 1965 210 66-46 Computer Society of Canada - Waterloo, Ontario 1966 210 66-47 Canada Wire and Cable Company Limited - Toronto, 1966 Ontario 210 66-48 Quebec Iron and Titanium Corporation - Montreal, Quebec 1966 210 66-49 Canadian Lear Jet Limited - Toronto, Ontario 1966 210 66-50 Fred H. Ross and Associates Limited - Edmonton, Alberta 1966 210 66-51 Majohn Enterprises - Ottawa, Ontario 1966 210 66-53 Sten Phone Electronic Dictating Services - Ottawa, Ontario 1966 210 66-54 Hoverwork Canada Limited - Ottawa, Ontario 1966 210 66-55 E.D. Smith and Sons, Limited - Winona, Ontario 1966 210 66-56 Steinberg Limited - Montreal, Quebec 1966

211 66-58 Mastergraph Printing Company - Ottawa, Ontario 1966 211 66-59 Univac - Ottawa, Ontario 1966-1967 211 66-60 Grolier Limited - Toronto, Ontario 1967 Councils and Associations Sub-series 211 68-A Association professionnelle des Cinéastes 1964 211 68-A1 Air Industries Association of Canada - Ottawa, Ontario 1964 488 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

211 68-A3 Automotive Industries Association of Canada - Ottawa, 1964, 1967 Ontario 211 68-A5 Association des Fonctionnaires fédéraux d`expression 1964 française - Ottawa, Ontario 211 68-A6 Allergy Information - Rexdale, Ontario 1965-1967 211 68-A7 Automotive Transport Association of Ontario - Toronto, 1965 Ontario 211 68-A8 Association of Universities and Colleges of Canada - 1966 Ottawa, Ontario 211 68-A9 Animal Defence League of Canada - Ottawa, Ontario 1966 211 68-A10 Association of Former Concentration Camp Inmates - 1966 Montreal, Quebec 211 68-A11 Association of Canadian Commercial Colleges 1966 211 68-A12 Association of United Ukrainian Canadians and the 1966 Workers' Benevolent Association of Canada 211 68-A13 Quebec Construction Association - Quebec, City, Quebec 1966 211 68-A14 Shoe Manufacturers Association of Canada - Montreal, 1965-1967 Quebec 211 68-A15 Air Cadet League of Canada - Ottawa, Ontario 1967 211 68-A16 Agricultural Institute of Canada - Ottawa, Ontario 1967 211 68-B1 Board of Evangelism and Social Service - Toronto, Ontario 1964, 1967 211 68-B2 Baptist Convention of Ontario and Quebec - Toronto, 1965-1966 Ontario 211 68-C1 Canadian Chamber of Commerce - Montreal, Quebec 1964-1967 211 68-C2 Confectionary Association of Canada - Toronto, Ontario 1964-1965 211 68-C3 Council of Voice of Women. Memorandum 1964 MG 32, B 34 HON. J. W. PICKERSGILL 489 ______

Vol. File Subject Date

211 68-C4 Canadian Construction Association - Ottawa, Ontario 1964-1966 211 68-C5 Canada Council - Ottawa, Ontario 1964 211 68-C7 Canadian Paper Box Manufacturers' Association - Toronto, 1964 Ontario 211 68-C9 Canadian Manufacturers' Association - Toronto, Ontario 1964-1965 211 68-C9 Canadian Manufacturers' Association - Toronto, Ontario 1966 211 68-C10 Canadian Union of Students - Ottawa, Ontario 1964-1967 211 68-C11 Canadian Institute of Steel Construction - Ontario 1964-1966 211 68-C12 Canadian Metal Mining Association - Toronto, Ontario 1964 211 68-C13 Civil Liberties Union - Montreal, Quebec 1964 211 68-C14 Canadian Jewish Congress - Montreal, Quebec 1964, 1966 211 68-C15 Canadian Apparel and Textile Manufacturers' Association - 1964-1965 Montreal, Quebec 211 68-C16 Canadian Teachers' Federation - Ottawa, Ontario 1964 211 68-C17 Canadian Political Science Association - Toronto, Ontario 1964-1966 211 68-C18 Communist Party of Canada - Toronto, Ontario 1964-1967 211 68-C19 Canadian Federation of Agriculture - Ottawa, Ontario Jan. 1964- Sept. 1965 211 68-C19 Canadian Federation of Agriculture - Ottawa, Ontario Feb. 1966- May 1967

212 68-C20 Canadian World Federalist Parliamentary Association - 1964-1967 Ottawa, Ontario 212 68-C21 Canadian Corps Association - Toronto, Ontario 1964 490 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

212 68-C22 Canadian Universities Foundation - Ottawa, Ontario 1964-1965 212 68-C23 Canadian Society for the Abolition of the Death Penalty - 1964-1965 Toronto, Ontario 212 68-C25 Canadian NATO (North Atlantic Treaty Organization) 1964-1967 Parliamentary Organization 212 68-C26 Canadian Agricultural Chemicals Association - Montreal, 1964 Quebec 212 68-C27 Canadian Pharmaceutical Association - Toronto, Ontario 1964 212 68-C29 Canadian Federation of Mayors and Municipalities - 1964-1966 Ottawa, Ontario 212 68-C30 Canadian Highway Safety Council - Ottawa, Ontario 1964-1967 212 68-C32 Canadian Health Insurance Association - Toronto 1964, 1966 212 68-C34 Canadian Council of the Blind - London, Ontario and 1964-1965 Canadian Federation of the Blind - Regina - Saskatchewan 212 68-C35 Canadian Peace Congress - Toronto, Ontario 1964-1966 212 68-C36 Canadian Mental Health Association - Toronto, Ontario 1964, 1967 212 68-C37 Canadian Heart Foundation - Toronto, Ontario 1964 212 68-C38 Canadian Weeky Newspapers Association - Toronto, 1964 Ontario 212 68-C39 Canadian Export Association - Montreal, Quebec 1964-1965 212 68-C40 Canadian Federation on Alcohol Problems - Toronto, 1964-1965 Ontario 212 68-C42 Canadian Friends' Service Committee - Toronto, Ontario 1964-1965 212 68-C43 Credit Union National Association - Incorporated - 1965 Hamilton, Ontario 212 68-C44 Canadian Food Industries - Gardenvale, Quebec 1965 MG 32, B 34 HON. J. W. PICKERSGILL 491 ______

Vol. File Subject Date

212 68-C46 Canadian Association of Advertising Agencies - Toronto, 1965 Ontario 212 68-C48 Canadian Patriotic Information Service - Toronto, Ontario 1965 212 68-C49 Consumer Association of Canada - Ottawa, Ontario 1965-1966 212 68-C50 Canadian Jewellers Association - Toronto, Ontario 1965-1966 212 68-C51 The Canadian Constitutional Society - Edmonton, Alberta 1965 212 68-C52 The Canadian Welfare Council - Ottawa, Ontario 1965 212 68-C53 Citizens' Rights Association, Incorporated - Ottawa, Ontario 1965 212 68-C54 Canadian Association of Broadcasters - Ottawa, Ontario Sept.-Nov. 1965 212 68-C54 Canadian Association of Broadcasters - Ottawa, Ontario Dec. 1965- June 1966 212 68-C54 Canadian Association of Broadcasters - Ottawa, Aug. 1966- Oct. 1967 212 68-C55 Canadian Women's Christian Temperance Union 1965 212 68-C57 The Canadian Credit Men's Association Limited - Toronto, 1965-1966 Ontario 212 68-C59 Cotton Institute of Canada - Montreal, Quebec 1966 212 68-C60 Canadian Council for Research in Education - Ottawa, 1966 Ontario 212 68-C62 Canadian Horticultural Council - Ottawa, Ontario 1966-1967 212 68-C63 Canadian Association for Adult Education (1964) - Toronto, 1966 Ontario 212 68-C64 Canadian Buildings Officials Association - Scarborough, 1966 Ontario 492 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

212 68-C65 Canadian Association of University Teachers - Ottawa, 1966 Ontario 212 68-C66 Canadian Boating Federation - Toronto, Ontario 1966 212 68-C67 Canadian Federation of Humane Societies - Ottawa, 1966 Ontario 212 68-C69 Canadian Library Association - Ottawa, Ontario 1966

213 68-C71 Council for Laboratory Animals - Vancouver, British 1966 Columbia 213 68-C72 Canadian Wine Institute - Toronto, Ontario 1966-1967 213 68-C73 Canadian Podiatry Association - Ottawa, Ontario 1966 213 68-C74 Canadian Committee for Zimbabwe - Toronto, Ontario 1966 213 68-C75 The Canadian Save the Children Fund - Toronto, Ontario 1966 213 68-C76 The Canadian Chemical Producers' Association - Montreal, 1966 Quebec 213 68-C77 Canadian Ophthalmological Society - Toronto, Ontario 1966 213 68-C78 The Canadian Home and School and Parent - Teacher 1966 Federation - Toronto, Ontario 213 68-C79 The Canadian Life Insurance Association - Toronto, Ontario 1966-1967 213 68-C80 Canadian Association for Retarded Children - Toronto, 1967 Ontario 213 68-C81 Canadian Shipper's Council - Montreal, Quebec 1967 213 68-C82 Canadian Drug Manufacturers - Scarborough, Ontario 1967 213 68-C83 Canadian Westinghouse Company Limited - Hamilton, 1966 Ontario MG 32, B 34 HON. J. W. PICKERSGILL 493 ______

Vol. File Subject Date

213 68-C84 The Canadian Council of Professional Engineers - Ottawa, 1967 Ontario 213 68-D1 Dairy Farmers of Canada - Ottawa, Ontario 1965, 1967 213 68-E3 Enamel and Heating Products Limited - Charlottetown, 1964 Prince Edward Island 213 68-E4 The Engineering Institute of Canada - Montreal, Quebec 1964-1967 213 68-E5 Educational Reference Book Publishers Association - 1964 Toronto, Ontario 213 68-E6 Elizabeth Fry Society - Toronto, Ontario 1965-1966 213 68-E7 École des Hautes Études Commerciales de Montréal 1966 213 68-F1 Federal Association of Super-Annuated Civil Servants - 1964, 1966 Winnipeg, Manitoba 213 68-F2 Federated Legislative Council. Elder Citizens Association - 1964-1965 Vancouver, British Columbia 213 68-F3 Fraserview Veterans Tenants and Homeowners Association 1964 - Vancouver, British Columbia 213 68-F4 Federated Co-operatives Limited - Saskatoon, 1965-1967 Saskatchewan 213 68-F5 Federation of British Canadian Veterans of Canada 1965 213 68-F6 Federated Women's Institutes of Canada - Ottawa, Ontario 1966 213 68-G1 Grocery Products Manufacturers of Canada - Toronto, 1964 Ontario 213 68-H1 Health League of Canada - Toronto, Ontario 1964-1965, 1967 213 68-H2 Hellenic-Canadian Committee for Cyprus - Toronto, 1964 Ontario 494 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

213 68-H3 Hospital Administration in Canada - Don Mills, Ontario 1964 213 68-H4 Health Services in Canada - Ottawa, Ontario 1966 213 68-H5 Hungarian Freedom Fighters' Association - Calgary, Alberta 1966 213 68-I1 Indian - Eskimo Association of Canada - Toronto, Ontario 1965-1967 213 68-I2 Independent Coal Operators' Association of Nova Scotia 1965-1966 213 68-I4 International Woodworkers of America - Portland, Oregon 1967 213 68-M Marine Workers' Federation - Halifax, Nova Scotia 1965 213 68-M1 Manitoba Farmers Union - Winnipeg, Manitoba 1963-1964 213 68-M2 Montreal Alouette Football Club - Montreal, Quebec 1964 213 68-M3 Manpower Services (Ontario) Limited - Toronto, Ontario 1964, 1966- 1967 213 68-M4 Modern Medicine of Canada - Toronto, Ontario 1964 213 68-M5 Montreal District Home Builders' Association - Montreal, 1966 Quebec 213 68-M6 Military Engineers' Association of Canada - Toronto, 1967 Ontario 213 68-N1 National Dairy Council of Canada - Ottawa, Ontario 1964-1965 213 68-N5 National States' Rights Party 1965 213 68-N6 Non-Smokers' Association of Canada - Vancouver, British 1964 Columbia 213 68-N8 National Unity Party of Canada - Montreal, Quebec 1966 213 68-N9 National Crusade for Canada's Mentally Retarded - 1966-1967 Toronto, Ontario 213 68-N10 Newfoundland Rehabilitation Council. Architectural Barriers 1966 Committee - St. John's, Newfoundland MG 32, B 34 HON. J. W. PICKERSGILL 495 ______

Vol. File Subject Date

213 68-N12 National Council of Native Sons of Canada 1966 213 68-01 Ontario Catholic Bishops - Toronto, Ontario 1964 213 68-03 Ontario Farmers' Union - Guelph, Ontario 1965, 1967 213 68-04 The Ontario Humane Society - Toronto, Ontario 1965 213 68-05 Ottawa Civil Service Recreational Association 1966-1967 213 68-P1 Polymer Corporation Limited - Sarnia, Ontario 1964 213 68-Q1 Quebec Conservative Party - Montreal, Quebec 1966 213 68-R2 Royal Canadian Geographical Society - Ottawa, Ontario 1965 213 68-R3 Royal Canadian Legion - Ottawa, Ontario 1965-1966 213 68-R4 Retail Council of Canada - Toronto, Ontario 1967 213 68-S1 Saskatchewan Farmers' Union - Saskatoon, Saskatchewan 1964 213 68-S2 Saskatchewan Conference Young People's Union - 1964 Saskatoon, Saskatchewan 213 68-S3 Saskatchewan Diamond Jubilee and Canada Centennial 1964 Corporation - Regina, Saskatchewan 213 68-S4 Senior Women's Committee for Pension Increase - Toronto, 1964-1966 Ontario 213 68-S5 Senior Citizens Advancement Committee - Toronto, Ontario 1965-1966 213 68-S7 Society of Friends - Toronto, Ontario 1966 213 68-S8 Student Christian Movement - Toronto, Ontario 1966-1967 213 68-S9 Single Parent Associated - Toronto, Ontario 1966 213 68-U1 United Taxi Owners of Montreal 1964 213 68-U3 United Steel Workers of America - Toronto, Ontario 1965 496 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

213 68-U4 United Electrical, Radio and Machine Workers of America - 1966 Toronto, Ontario 213 68-U5 Union Nationale Party 1965 213 68-U7 Union of Ontario Indians 1967 213 68-U8 United Zionist Council of Canada - Montreal, Quebec 1964-1965 213 68-V1 Varsity Graduate - Toronto, Ontario 1964 213 68-V4 Vancouver and District Labour Council - Vancouver, British 1967 Columbia 213 68-W1 Woman's Christian Temperance Union of British Columbia 1964

Subject File Sub-series 214 69 Prospects for Changes in the Form of Estimates 1965 214 69-1 D.O.T. Main Estimates (1) 1966-1967 214 69-1 D.O.T. Main Estimates (2) 1966-1967 214 69-1 D.O.T. Main Estimates (3) 1966-1967 214 69-1 D.O.T. Main Estimates (4) 1966-1967 214 69-1 D.O.T. Main Estimates (5) 1966-1967 214 69-1 D.O.T. Supplementary Estimates 1966-1967 214 69-1 D.O.T. Main and Supplementary Estimates 1963-1967 214 69-1 D.O.T. Correspondence re Estimates 1965-1966 214 69-1-1 Railway Estimates 1966-1967 214 69-1-2 Board of Transport Commissioners Estimates and 1966-1967 Supplementary Estimates 214 69-1-3 Marine Services Estimates and Supplementary Estimates 1966-1967 MG 32, B 34 HON. J. W. PICKERSGILL 497 ______

Vol. File Subject Date

214 69-1-4 Air Services Estimates and Supplementary Estimates 1966-1967 214 69-1-5 Seaway Estimates and Supplementary Estimates (1) 1963-1966 214 69-1-5 Seaway Estimates and Supplementary Estimates (2) 1967-1969 214 69-1-6 National Harbour Board Estimates and Supplementary 1963-1967 Estimates 214 69-1-9 Air Canada Estimates and Supplementary Estimates (1) 1962-1965 214 69-1-9 Air Canada Estimates and Supplementary Estimates (2) 1966-1967 214 69-1-10 Atlantic Development Board Estimates 1965-1967 214 69-3 Enquiries re Money Spent in Various Constituencies by 1965-1966 D.O.T. (1) 214 69-3 Enquiries re Money Spent in Various Constituencies by 1967 D.O.T. (2) 214 69-8 Advertising Budget Estimates - C.N. and Air Canada 1966

215 71-1 Chambers of Commerce/Board of Trade - Newfoundland 1964-1965 215 71-3 Chambers of Commerce/Board of Trade - Nova Scotia 1964-1966 215 71-4 Maritime Provinces Board of Trade 1964-1966 215 71-5 Chambers of Commerce/Board of Trade - Quebec 1964-1966 215 71-6 North Western Ontario Municipal Association 1965-1967 215 71-6 Chambers of Commerce/Board of Trade - Ontario 1965 215 71-6 South Western General Radio Association 1965 215 71-6 North Shore Chamber of Commerce Association 1964 215 71-6 Eastern Ontario Development Association 1964 498 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

215 71-7 Manitoba Chamber of Commerce 1964-1966 215 71-7 Manitoba Urban Association 1966 215 71-7 The Pas Chamber of Commerce 1964 215 71-9 Alberta Fish and Game Association 1965 215 71-11 Peace River Power Project 1964 215 73-1 Publicity - General Material for Minister's Speeches 1964-1967 215 73-2 Speeches and Addresses by Others than the Minister 1964-1965 215 73-2 Speeches and Addresses by Others than the Minister (1) 1966 215 73-2 Speeches and Addresses by Others than the Minister (2) 1966 215 73-2 Speeches and Addresses by Others than the Minister 1967 215 73-3 Speeches by Prime Minister 1964 215 73-3-1 Messages Prepared for use of Prime Minister re Inaugural 1966 Arrival of M.V. "Queen of Prince Rupert" 215 73-4 C.P.R. Crossings, Quebec City - Interview with Mr. 1963 Beaule, M.P. 215 73-4 Interviews, Visits with the Minister (1) Feb. 1964- Mar. 1965 215 73-4 Interviews, Visits with the Minister (2) April 1965- May 1966 215 73-4 Interviews, Visits with the Minister (3) June 1966- Dec. 1966 215 73-4 Interviews, Visits with the Minister (4) 1967 215 73-4-1 Minister's Appointments and Engagements n.d., 1965 215 73-4-3 Air Canada Tour for Canadian Businessmen to the Soviet 1967 Union, June 5-10 MG 32, B 34 HON. J. W. PICKERSGILL 499 ______

Vol. File Subject Date

215 73-5 Minister's Future Trips - General 1963-1967 215 73-5 Itineraries - Minister's Trips (1) July 1964- Nov. 1965 215 73-5 Itineraries - Minister's Trips (2) Dec. 1965- Sept. 1967 215 75-5 Minister's Trip to St. John's, Newfoundland Sept. 1964

216 73-5-1 Minister's Western Inspection Tour, March 27 - April 4 1964 216 73-5-2 Minister's Trip to the West Coast, May 13-18 1964 216 73-5-3 Minister's Trip to Trenton and Belleville, May 9 1964 216 73-5-4 Minister's Trip to St. Catharines and Sault Ste. Marie, May 1964 22-23 216 73-5-5 Minister's Trip to London, England, May 28 - June 2 1964 216 73-5-6 Minister's Trip to Winnipeg, June 8-9 1964 216 73-5-7 Minister's Trip to Kamloops, Kelowna, Victoria, Aug. 12- 1964-1967 16, 1964 216 73-5-8 Minister's Trip to Saint John, N.B., Charlottetown, Halifax 1964 and Gander, Nov. 19-22 216 73-5-10 Official Opening of Trans-Canada Highway in 1966 Newfoundland, July 11-13 216 73-5-11 Minister's Northern Trip April 1967 216 73-5-12 Minister's Trip to Welland and St. Catharines, June 9-10 1967 216 73-6 Requests for Minister's Speeches 1964-1967 216 73-7-3 Message for "Canadian Interiors" - MacLean - Hunter 1964, 1966 Magazine 500 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

216 73-7-4 "The Highway User" 1964 216 73-7-5 "Canadian Business Magazine" 1964 216 73-7-7 "Airlines" Magazine 1965 216 73-7-8 "Ha Yam" Magazine 1967 216 73-7-9 "Newfoundland Journal of Commerce" Magazine 1967 216 73-8 Invitations to Speak (1) Mar. 1964- Mar. 1965 216 73-8 Invitations to Speak (2) Mar. 1965- Feb. 1966 216 73-8 Invitarions to Speak (3) Feb.-Dec. 1966 216 73-8 Invitations to Speak (4) 1967 216 73-8-1 International Forum for Air Cargo, May 27, 1964 1963-1964 216 73-8-2 Federation of Canadian Advertising and Sales Clubs, June 1964 20 216 73-8-3 Montreal Port Council International Water Levels 1964-1966 Conferences 216 73-8-4 Port of Halifax Commission. Atlantic Ports Luncheon 1964-1966 216 73-8-5 I.C.A.O. Meetings 1965-1966

217 73-8-6 Canadian Transportation Research Forum 1965-1967 217 73-8-7 Air Canada Pre-Inaugural Flight to Frankfurt 1966 217 73-9 Launching of the M.V. "Frederick Carter" 12 June 1967 217 73-9 Christening of the Ferry "Leif Eiriksson" - Sydney, Nova 11 June Scotia 1966 MG 32, B 34 HON. J. W. PICKERSGILL 501 ______

Vol. File Subject Date

217 73-9 Minister's Representative at Various Functions 1965-1966 217 73-9 Invitations to Attend Ceremonies and Meetings March-July 1964 217 73-9 Invitations to Attend Ceremonies and Meetings July-Nov. 1964 217 73-9 Invitations to Attend Ceremonies and Meetings Sept. 1964- Jan. 1965 217 73-9 Invitations to Attend Ceremonies and Meetings Feb.-May 1965 217 73-9 Invitations to Attend Ceremonies and Meetings May-Aug. 1965 217 73-9 Invitations to Attend Ceremonies and Meetings Aug.-Oct. 1965 217 73-9 Invitations to Attend Ceremonies and Meetings Nov. 1965- Mar. 1966 217 73-9 Invitations to Attend Ceremonies and Meetings April-May 1966 217 73-9 Invitations to Attend Ceremonies and Meetings June-Aug. 1966 217 73-9 Invitations to Attend Ceremonies and Meetings Sept.-Oct. 1966 217 73-9 Invitations to Attend Ceremonies and Meetings Nov. 1966- Feb. 1967 217 73-9 Invitations to Attend Ceremonies and Meetings Mar.-April 1967 217 73-9 Invitations to Attend Ceremonies and Meetings April-May 1967 502 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

217 73-9 Invitations to Attend Ceremonies and Meetings June-July 1967 217 73-9 Invitations to Attend Ceremonies and Meetings 1967

218 73-9-1 Invitations - Canadian Shipowners Association 1964 218 73-9-2 Invitations - National Fire Protection Association 1965-1967 218 73-9-3 Invitations - International Road Federation 1965-1966 218 73-9-4 Royal Canadian Flying Clubs Association 60th General 1966 Conference of the Federation Aeronautique Internationale (1967) 218 73-9-5 Guyana Independence Celebrations - Canadian 1966 Representation 218 73-10 Invitations - Sociable 1964-1967 218 73-12 Students' Visits to Ottawa 1964-1967 218 73-13 Visit of Queen Mother to P.E.I. and Newfoundland July 1967 218 73-14 Parliamentary Group Meetings and Luncheons 1964-1966 218 73-16 Speaking and Out-of-Town Engagements 1964-1967 218 76-2 Complimentary Publications 1967 218 76-2-2 Complimentary Publications Received. (1) 1964-1967 218 76-2-2 Complimentary Publications Received. (2) 1964-1967 218 76-2-2 D.B.S. The Labour Force, Employment/Unemployment 1964-1965 Press Release 218 76-2-5 Weekly Press Review - Prime Minister's Office 1964-1965 218 76-2-5 Weekly Press Review - Prime Minister's Office (1) 1965 218 76-2-5 Weekly Press Review - Prime Minister's Office (2) 1965 MG 32, B 34 HON. J. W. PICKERSGILL 503 ______

Vol. File Subject Date

218 76-2-5 Weekly Press Review - Prime Minister's Office (3) 1965

219 76-2-5 Weekly Press Summary - Prime Minister's Office (1) 1964 219 76-2-5 Weekly Press Summary - Prime Minister's Office (2) 1964 219 76-8 Minister's Message for the Christmas Issue of "The Dot" 1966 219 77 Standing, Special and Joint Committees 1965-1966 219 77 Speech from the Throne 1965-1967 219 77 Budget Speech March 1966 219 77 Water Carriage of Goods Act 1966 219 77-1 An Act to Amend Railway Act (see also: 77-1-5 and 77-1- 1963-1966 7) 219 77-1 Legislation Authorizing the to Dissolve or 1962-1963 Annul Marriages 219 77-1-1 Bilingual Editions of House of Commons Publications 1964 219 77-1-2 Bill C-57 re Transportation on the Railways for Senior 1962-1964 Citizens 219 77-1-3 "An Act to Incorporate the Association of Canadian 1964 Universities and Colleges" 219 77-1-4 Bill C-130 Indian Claims 1964, 1966 219 77-1-5 Bill C-29 "An Act to Amend the Transport Act and the 1963-1964 Railway Act" (see also: 77-1 and 77-1-7) 219 77-1-7 Bill C-79 "An Act to Amend the Railway Act" (see also: 77- 1964 1 and 77-1-5) 219 77-1-8 Bill S-17 "An Act Respecting the Territorial Sea and Fishing 1964 Zones of Canada" 504 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

219 77-1-10 Bill S-33 Ottawa Terminal Railway Act 1964-1966 219 77-1-11 Bill C-120 "An Act to Amend the Railway Act, Transport 1966 Act, C.N.R. Act and to Repeal the C.N. - C.P. Act" 219 77-1-11 Bill C-120 "An Act to Amend the Railway Act, Transport 1964-1966 Act, C.N.R. Act and to Repeal the C.N. - C.P. Act 219 77-1-11-1 Railway Legislation 1964-1967 219 77-1-11-1 Transportation Legislation - Notes for Parliamentary Use 1965-1966

220 77-1-11-1 National Transportation Policy 1966 220 77-1-11-1 National Transportation Legislation 1965- Aug. 1966 220 77-1-11-1 National Transportation Legislation Aug.-Oct. 1966 220 77-1-11-1 National Transportation Legislation Oct. 1966

221 77-1-11-1 National Transportation Legislation Nov. 1966 221 77-1-11-1 National Transportation Legislation Nov.-Dec. 1966 221 77-1-11-1 National Transportation Legislation Jan.-Feb. 1967 221 77-1-11-1 National Transportation Legislation Feb.-Sept. 1967 221 77-1-11-2 Canadian Transport Commission - General Rules under the 1967 National Transportation Act 221 77-1-12 Bill C-126 Canada Labour (Standards) Code Oct. 1964- Jan. 1965 MG 32, B 34 HON. J. W. PICKERSGILL 505 ______

Vol. File Subject Date

221 77-1-12 Bill C-126 Canada Labour (Standards) Code Feb. 1965- Feb. 1966 221 77-1-12 Bill C-126 Canada Labour (Standards) Code Mar. 1966- Mar. 1967 221 77-1-12 Bill C-126 Canada Labour (Standards) Code March-Aug. 1967 221 77-1-13 Bill C-133 "An Act to Amend the Juvenile Delinguents' Act" 1964 221 77-1-14 Bill to Incorporate the Laurentide Bank of Canada in B.C. 1964 221 77-1-15 Bill S-4 "The Algoma Central and Hudson Bay Railway 1965 Company" 221 77-1-16 Bank Act Revisions 1965-1967 221 77-1-17 Proposed Divorce Act, 1967 - Extension of Grounds 1966-1967 221 77-1-18 "An Act to Repeal Certain Acts of the Province of 1964 Newfoundland Respecting Habours and Pilotage" 221 77-1-19 "An Act to Provide for the Establishment of Harbour 1964 Commissions" 221 77-1-20 "An Act Respecting the Prevention of Employment Injury in 1966-1967 Federal Works, Undertakings and Businesses" 221 77-1-21 Bill C-170 Collective Bargaining Rights for Federal 1966-1967 Employees 221 77-1-22 Bill C-178 L'Organisation du Gouvernement 1966 221 77-1-23 Bill C-202 "An Act to Amend the Navigable Waters 1966 Protection Act" 221 77-1-24 "An Act Respecting Interprovincial and International 1967 Teleferries" 506 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

222 77-1-25 Motor Vehicle Transport Act and Economic Regulations 1963-1967 222 77-2 Transportation Committee - Appointments to 1965-1966 222 77-2-1 Ministerial Responsibility for Committees of the House 1967 222 77-3 Appointments to the Senate. Recommendations 1964-1967 222 77-3 Senate Vacancy - Prince Edward Island 1965-1966 222 77-4 Questions in the House - Resolutions, Order Papers Feb.-Dec. 1964 222 77-4 Questions in the House - Resolutions, Order Papers Feb.-May 1965 222 77-4 Questions in the House - Resolutions, Order Papers June 1965- March 1966 222 77-4 Questions in the House - Resolutions, Order Papers March-Nov. 1966 222 77-4 Questions in the House - Resolutions, Order Papers Nov. 1966- Aug. 1967

223 77-4 Bill C-2 Name Change from Trans-Canada Airlines to Air 1963-1965 Canada 223 77-5-1 Procedures re Presentations by Minister in the House of 1964 Commons 223 77-6 Parliamentary Associations 1965-1967 223 77-7-1 House of Commons Committee on Health and Welfare 1966 223 77-12 The Canada Committee 1966 223 77-13 Committee on Members' Pensions 1966-1967 223 77-14 Special Joint Committee on Consumer Credit (Prices) 1967 223 80 Use of Taxis by Minister's Staff on Duty Late at Night 1964 MG 32, B 34 HON. J. W. PICKERSGILL 507 ______

Vol. File Subject Date

223 80-1 Fraser, A. Executive Assistant 1963-1965 223 80-1 Fraser, A. Executive Assistant 1965-1966 223 80-2 Harris, Arbique, Special Assistant 1963-1967 223 80-2 Barnes, Kenneth, Associate Private Secretary 1966 223 80-4 Parliamentary Secretary to the Minister of Transport 1964-1967 223 80-4 Cantin, J. C., Parliamentary Secretary to the Minister of 1965 Transport 223 80-5 Co-ordination between Agencies under the Minister of 1963-1966 Transport 223 81-2 - Dredging of the Rideau River 1964 223 81-3 Ottawa-Eastview Outfall Sewer 1963-1964

224 81-4 Performing Arts Centre (Ottawa) - Access Road to Rideau 1965 Canal Locks 224 81-5 Construction of New Postal Terminal on , 1965-1966 Ottawa and Ottawa Union Station 224 81-6 National Capital Commission re Pinecrest Creek - Western 1965 Parkway 224 81-8 Ottawa YM-YWCA Building Fund Campaign 1967 224 83-A1 Addison, John H., M.P. 1965-1967 224 83-A3 Argue, Hon. Hazen, Senator 1963-1967 224 83-B1 Bisson, Claude 1963-1964 224 83-B6 Brown, James E., M.P. 1964-1967 224 83-B9 Byrne, James, M.P. 1963-1967 508 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

224 83-B10 Batten, Herman, M.P. 1963-1967 224 83-B12 Belanger, Antoine, M.P. 1964-1965 224 83-B13 Benidickson, Hon. William M. 1964 224 83-B15 Boucher, Senator W. A. 1964 224 83-B16 Barnett, Tom. M.P. 1965-1967 224 83-B19 Bragg, C. Elmer 1965-1966 224 83-B20 Bower, John O., M.P. 1966-1967 224 83-B21 Berger, Jean., M.P. 1966 224 83-B22 Brand, Dr. Lewis M., M.P. 1966 224 83-B23 Bourget, Hon. Maurice, Senator 1966 224 83-B24 Ballard, H. Ray, M.P. 1966 224 83-C1 Côté, René 1963 224 83-C2 Cowan, Ralph B., M.P. 1963-1967 224 83-C3 Caron, Alexis, M.P. 1963-1965 224 83-C7 Connolly, Hon. Harold, Senator 1963-1964 224 83-C10 Campbell, Robert M. 1964 224 83-C11 Caouette, Réal, M.P. 1964-1967 224 83-C12 Cameron, A. J. P., M.P. 1964-1965 224 83-C15 Crossman, Guy, M.P. 1964-1965 224 83-C17 Choquette, Auguste, M.P. 1965 224 83-C18 Côté, Jean-Pierre, M.P. 1965-1966 224 83-C19 Côté, Maurice, M.P. 1965 224 83-C20 Connoly, Hon. J. J., Senator 1965-1967 MG 32, B 34 HON. J. W. PICKERSGILL 509 ______

Vol. File Subject Date

224 83-C21 Comtois, J. R., M.P. 1965-1967 224 83-C22 Cadieux, Leo, M.P. 1966 224 83-C25 Cameron, Colin, M.P. 1967 224 83-C26 Côté, Gustave, M.P. 1967 224 83-D1 Decore, John 1963-1964 224 83-D2 Dunlop, W. Bruce 1963 224 83-D3 Dearborn, Dorothy 1963 224 83-D4 Deachman, Grant, M.P. 1963-1967 224 83-D8 Dionne, C.-E., M.P. 1965-1967 224 83-D9 Douglas, T.C., M.P. 1965-1966 224 83-D10 Danforth, Harold, M.P. 1966 224 83-D12 Duquet, Gerard, M.P. 1966 224 83-D13 Deschatelets, Jean-Paul, Senator 1966-1967 224 83-D14 Denis, Hon. Azellus, Senator 1967 224 83-E1 Emard, René, M.P. 1964-1967 224 83-F4 Fane, Frank J.W., M.P. 1964 224 83-F6 Fulton, E. D. 1965 224 83-F7 Forest, Yves, M.P. 1965 224 83-F8 Frenette, Jean-Louis 1965 224 83-F9 Fairweather, R. G. L., M.P. 1966 224 83-G1 Gignac, J. J. 1963 224 83-G2 Gregoire, Gilles, M.P. 1964-1967 510 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

224 83-G4 Greene, J. J., M.P. 1964-1966 224 83-G5 Grosart, Allister, Senator 1964 224 83-G11 Gendron, Rosaire, M.P. 1965-1967 224 83-G12 Girouard, Gérard, M.P. 1965 224 83-G14 Godin, Roland, M.P. 1966 224 83-G16 Gordon, Walter, M.P. 1966-1967 224 83-H1 Hill, Hector 1963-1964 224 83-H2 Hardie, Isabel J. 1963-1967 224 83-H4 Habel, Joseph, M.P. 1964-1966 224 83-H5 Howard, Frank, M.P. 1964-1967 224 83-H9 Harley, Dr. Harry, M.P. 1965-1966 224 83-H12 Harkness, Hon. Douglas 1967 224 83-H13 Horner, Jack, M.P. 1967 224 83-H14 Hymmen, Keith, M.P. 1967 224 83-I2 Irvine, J. A., M.P. 1966-1967 224 83-J2 Jewett, Pauline, M.P. 1964-1966 224 83-J4 Johnston, Howard, M.P. 1966 224 83-K2 Konantz, Margaret, M.P. 1965-1966 224 83-K3 Kinley, John J., Senator 1966 224 83-K4 Kelly, Leonard P., M.P. 1965 224 83-K5 Keays, Russell, M.P. 1966-1967 224 83-K6 Kennedy, Cyril F., M.P. 1967 224 83-L3 Loney, John, M.P. 1963-1965 MG 32, B 34 HON. J. W. PICKERSGILL 511 ______

Vol. File Subject Date

224 83-L4 Lloyd, John E., M.P. 1964-1965 224 83-L7 Legault, Carl., M.P. 1964-1967 224 83-L9 Laflamme, Ovide 1964-1966 224 83-L10 Lambert, Marcel, M.P. 1964-1966

225 83-L12 Lambert, Norman P. 1965 225 83-L13 Laprise, Gerard, M.P. 1965 225 83-L17 Lind, J.G., M.P. 1966 225 83-L19 Lachance, Georges C., M.P. 1967 225 83-M1 Morison, John B., M.P. 1963-1967 225 83-M8 Moore, Harry A., M.P. 1964 225 83-M9 Muir, Robert, M.P. 1964-1966 225 83-M11 Marcoux, Dr. Guy, M.P. 1964-1965 225 83-M12 MacKasay, Bryce, M.P. 1965-1967 225 83-Mc1 McCallum, Duncan 1963 225 83-Mc2 MacKenzie, John 1963 225 83-Mc7 McMillan, Dr. W.H., M.P. 1964-1965 225 83-Mc8 McClellan, Arthur 1964 225 83-Mc9 McIlraith, George J. 1965 225 83-Mc10 MacRae, J. Chester, M.P. 1965-1966 225 83-Mc11 MacEachern, Joseph 1965 225 83-Mc12 McCutcheon, M.T., M.P. 1965 512 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

225 83-Mc13 MacLean, J.A., M.P. 1966 225 83-Mc14 McLean, A.N., Senator 1966 225 83-N1 Nugent, Terence, J., M.P. 1963, 1967 225 83-N2 Nicholson, John R. 1964 225 83-N5 Nesbitt, Wally, M.P. 1965-1966 225 83-N6 Noble, Percy V., M.P. 1965 225 83-N7 Nasserden, E., M.P. 1966 225 83-N8 Neveu, Louis-Paul, M.P. 1966-1967 225 83-01 O'Keefe, Joseph P., M.P. 1963-1967 225 83-03 Olson, H.A. (Bud), M.P. 1965, 1967 225 83-04 Otto, Steven, M.P. 1966 225 83-05 Orange, R. J., M.P. 1967 225 83-P3 Prittie, Robert W., M.P. 1964-1966 225 83-P4 Pugh, David, M.P. 1964 225 83-P5 Pascoe, J. Ernest, M.P. 1964, 1966 225 83-P6 Prud'homme, Marcel, M.P. 1966 225 83-P8 Pennel, Larry 1966 225 83-P9 Patterson, N. M., Senator 1967 225 83-P10 Peters, Arnold, M.P. 1967 225 83-R1 Ross, J. H. 1963 225 83-R2 Roxburgh, Jack, M.P. 1963-1967 225 83-R3 Rock, Raymond, M.P. 1964-1967 225 83-R5 Rochon, Jean L., M.P. 1964-1965 MG 32, B 34 HON. J. W. PICKERSGILL 513 ______

Vol. File Subject Date

225 83-R10 Racine, Jean-Paul, M.P. 1965 225 83-R13 Perry, Ryan, M.P. 1967 225 83-S1 Studer, Irvin 1963 225 83-S2 Stewart, Dr. John B., M.P. 1963-1967 225 83-S6 Sharp, Alexander C. 1964 225 83-S7 Stambaugh, J. W., Senator 1964 225 83-S8 Smith, Heber, M.P. 1964 225 83-S9 Smallwood, Clifford S., M.P. 1964 225 83-S10 Simpson, R. "Bud", M.P. 1965 225 83-S11 Stenson, Fred, M.P. 1965 225 83-S12 Scott, Reid, M.P. 1966 225 83-S16 Smith, Donald, Senator 1967 225 83-S17 Starr, Michael, M.P. 1967 225 83-S18 Stafford, Harold E., M.P. 1967 225 83-T1 Taylor, Gerald M. 1963 225 83-T2 Tremblay, René 1963 225 83-T5 Thompson, Robert, M.P. 1964-1966 225 83-T10 Thomas, J. Antonio, M.P. 1967 225 83-V1 Vincent, Clement, M.P. 1965 225 83-W1 Walker, James E. 1965 225 83-W4 Willoughby, M.P., C. J. M. 1964 225 83-W5 Webb, Rod, M.P. 1964-1965 514 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

225 83-W6 Woolliams, Eldon, M.P. 1964, 1966 225 83-W7 Winkler, Eric A., M.P. 1965-1966 225 83-W8 Wadds, Jean, M.P. 1966 225 83-W9 Watson, Ian, M.P. 1966 225 83-W10 Watson, Lawrence, M.P. 1966-1967 225 101 Agriculture Department - Employment 1966 225 102 Mackenzie, Kenneth, L. 1964-1966 225 102 Lendvay-Zwickl, E. J. 1966-1967 225 102 K. Dock Yip 1963 225 102 Cory, W. M. 1964-1965 225 103 Bourget, Robert Charles 1963 225 104-1 Diplomatic Corps - Applications and Appointments 1964-1966 225 104-2 United Nations (Specialized Agencies) - Appointments 1966 225 105-1 Bank of Canada - Appointments 1966 225 108 Glogowski, Frank 1964 225 108 Gendron, Larry 1964-1965 225 109 Legris, Judge Joseph A. 1963 225 109 Downing, Robert A. 1963 225 109 Official Receiver in Bankruptcy - St. John's, Newfoundland 1964 225 109-1 Gregoire, Henry 1963 225 110 Labour Department - Physical Safety in Government 1965 Employment 225 110 Older Worker Employment and Training Incentive Program 1963 225 110-1 Salary Chairman of the Board of Referees - U.I.C. 1963-1965 MG 32, B 34 HON. J. W. PICKERSGILL 515 ______

Vol. File Subject Date

225 110-1 Parr, Kathleen Beatrice 1964-1965 225 111 Jensen, Agathe 1963 225 111 LeBlanc, Clifford Joseph 1963 225 112 Harman Air Force Base, Newfoundland 1965-1966 225 112 Phase Out of HMCS "Avalon" Joint Services Message 1964-1966 Centre Fort Pepperell, St. John's, Newfoundland 225 112 U.S.A. Forces Reducing of Personnel in Canada 1964 225 112 Civil Service Commission Competitions 1963 225 112 Thompson, James C. Jr. - Application re Auditor for Maple 1963 Leaf Services 225 112 Cases re WO G.W. Barnard and WO J.W. Riley 1963 225 112 Bepple, R. 1965 225 112 Bergeron, Jean-Paul 1964 225 112 Brothers, Stanley P. 1966 225 112 Glasner, Donald Patrick L/Cpl. 1963 225 112 McCullough, H. J. 1965 225 112 McKelvie, George S. 1965 225 112 Woods, Ken 1963 225 112-1 Miller, Patrick 1963

226 113 LeBourdais, Dr. Paul E. 1965 226 113 Fortin, Madeleine 1964 226 113 Port Physician at Lunenburg, Nova Scotia 1963 516 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

226 113 Appointment of a Physician for Medical Requirements of 1963 Sick Mariners, Charlottetown, P.E.I. 226 113 Appointment of Marine Medical Officer for Louisbourg, 1964 Nova Scotia 226 113-1 Pensions of Retired Civil Servants 1963-1966 226 113-2 Canadian Sports Council and National Advisory Council on 1966-1967 Fitness and Amateur Sports - Recommendations for Appointments 226 113-3 Atlantic Development Board - Applications and 1967 Appointments 226 114 National Revenue Department - Employment 1965-1966 226 114 Income Tax Appeal Board 1963-1964 226 114 Patterson, Gerald 1963 226 114 Thorsteinsson, P. N., Tax Counsel 1965 226 115 District Superintendent of Indian Schools for Central Alberta 1966-1967 Area 226 116 Thomas, Dr. Gordon W. 1965 226 116 Postal Strike July-August 1965 1965-1966 226 116 Fidler, Mrs. Lorne 1965 226 116-1 R.R.1 Victoria Mail Contract 1964 226 116-1 Ellis, Davis 1963 226 116-1 Inman, Ruby 1965 226 117 Department of Public Works - Employment Applications 1966 226 117 Clunis, Sidney L. 1963 226 117 Gareau, Rodrigue 1963 MG 32, B 34 HON. J. W. PICKERSGILL 517 ______

Vol. File Subject Date

226 117 Pigeon, Michael J. 1963 226 117 MacInnis, Earl 1964 226 117 Training and Treatment of Stationary Engineers 1964 226 117-1 Central Mortgage and Housing Corporation - Vacancies on 1965 Board of Directors 226 117-2 National Capital Commission - Appointments 1966-1967 226 117-2 Kelly, J. Allan 1963 226 118 Atlantic Development Board - Appointments 1963 226 118-1 Hamilton, Allan J. 1963 226 118-1 Moreau, George 1963 226 118-1 Ross, John 1963 226 118-2 DOT - Translation Branch 1963-1966 226 118-2 Kanellakos, C. 1963 226 118-3 Centennial Commission - Applications and Appointments 1965-1966 226 118-4 Chief Electoral Officer 1966 226 120 Storie, Mrs. Alfred M. 1963 226 121 Department of Veterans Affairs - Employment 1963-1965 226 123 Privy Council Office - Personnel 1964 226 123-1 Privy Council Office - Order in Council Appointments 1964, 1966 226 123-4 Governor General of Canada - Appointment 1967 226 124 Marchand, Pierre Eugene 1963 226 124 Van Veen, Fred 1963 226 126-1 Board of Broadcast Governors - Appointments 1964-1967 518 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

226 127 C.B.C. - Employment 1963-1967 226 127 Radio Canada Labour - Management - Bill C-148 1966-1967 226 127 Way, Leslie 1964 226 128 Civil Service Commission - Competitions 1964-1965 226 134 CN Station Masters and other Employees 1965-1967 226 134 Effect of Proposed Freight and Passenger Changes on CN 1967 Employees 226 134 CN Employment Applications - Procedure 1965-1967 226 134 Proposed CN Removal or Transfer of Certain Branches, 1965-1967 Bureaus from One Location to Another 226 134 Proposed CN Service Integration - Various Regions 1966 226 134 CN Stationary Enginemen 1963, 1966 226 134 Cornwall Station Agent - Appointment 1964-1965 226 134 Ottawa's Terminal Project - Brotherhood of Railroad 1964-1965 Trainmen 226 134 CN Employment 1964 226 134 Future of Employees at the Midland Elevator 1963-1964 226 134 Brief - The Pullman Company's Employees 1963-1964 226 134 Lack of Red Cap Service at Hamilton Train Station 1963 226 134-A Alain, Clément 1965 226 134-A Asselin, Michael T. 1963, 1965 226 134-B Ball, William 1963 226 134-B Beaton, Alphonsus 1963 226 134-B Beatty, John C. 1967 MG 32, B 34 HON. J. W. PICKERSGILL 519 ______

Vol. File Subject Date

226 134-B Beaulieu, J. A. 1963-1964 226 134-B Beaulieu, J. L. M. 1964-1965 226 134-B Bellezzi, Francesco 1964 226 134-B Berry, Paul D. 1966 226 134-B Berthier, J. N. 1966 226 134-B Blackwood, Robert 1965 226 134-B Booker, R. C. 1963-1964 226 134-B Boucher, Henri 1965 226 134-B Bouillon, Onésime 1967 226 134-B Boulais, Claude 1967 226 134-B Bourque, G. 1964 226 134-B Boutilier, Bernard F. 1964 226 134-B Bradford, F. M. 1964-1965 226 134-B Bulger, Thomas M. 1964 226 134-B Burton, Thomas Norman 1967 226 134-B Butt, Moses 1965 226 134-C Cameron, Ralph 1964 226 134-C Campbell, James Archie 1966 226 134-C Campbell, J. Roy 1966 226 134-C Careau, André 1967 226 134-C Caron, Marc 1966-1967 226 134-C Chartrand, R. 1963 520 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

227 134-C Chouinard, Lucien 1964-1965 227 134-C Cleeton, Norman 1964 227 134-C Colin, James E. 1964 227 134-C Cope, Charles 1967-1968 227 134-C Corrigan, John 1964 227 134-C Côté, Jean-Marie 1965, 1967 227 134-C Coupland, C. F. 1966 227 134-C Cox, T. W. 1964, 1966 227 134-C Craig, Charles 1965 227 134-D Dalton, Anderson 1967 227 134-D D'Amours, Roméo 1964-1965 227 134-D De Courcy, George 1963 227 134-D Delorme, Paul 1964 227 134-D Desgroseilliers, Maurice 1963 227 134-D Desparois, René 1964 227 134-D Dimmer, Hugo 1967 227 134-D Dion, Leo 1963 227 134-D Donio, Morris 1966-1967 227 134-D Dooks, Donald D. 1966-1967 227 134-D Downey, Donald A. 1963-1964 227 134-D Doyle, James 1963 227 134-D Dunn, Kilmer 1967 MG 32, B 34 HON. J. W. PICKERSGILL 521 ______

Vol. File Subject Date

227 134-E England, Ronald B. 1963 227 134-F Farrell, John H. 1964 227 134-F Farrell, Kevin 1965 227 134-F Fisette, P. 1964 227 134-F Fisher, V. S. 1966-1968 227 134-F Fitzback, Saluste 1963 227 134-F Fitzgerald, Thomas G. 1965 227 134-F Flynn, Jean-Pierre 1965 227 134-F Furlotte, J. S. 1965 227 134-G Gaudet, Edgar 1965 227 134-G Gauthier, Gérard 1963 227 134-G Gibson, Charles 1967 227 134-G Gignac, Paul H. 1966-1967 227 134-G Gilbert, J.-Emile 1963-1965 227 134-G Girard, Joseph 1965 227 134-G Girard, Oliva 1965 227 134-G Giroux, Roland 1963 227 134-G Glezos, Nicholas G. 1964 227 134-G Gordon, Samuel 1964 227 134-G Gore, John 1963 227 134-G Granelle, Donat 1964-1965 227 134-G Gravel, Michel 1964 522 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

227 134-G Gray, David F. 1965 227 134-G Griffore, Stanley 1965 227 134-H Haley, B. D. 1965 227 134-H Harmer, C. R. 1963 227 134-H Herbert, Arthur 1965-1966 227 134-H Hiltz, John J. J. 1965 227 134-H Hiscock, Paul 1965 227 134-H Hlady, Paul 1964-1965 227 134-H Hueston, Sidney B. 1966-1967 227 134-J Donald, Joseph 1963-1964, 1967 227 134-K Kaszas, Ladislas 1963-1964 227 134-K Keane, Thomas Michael 1967 227 134-K Ker, Alois 1966 227 134-K King, Patrick 1965 227 134-L Lamontagne, Albert 1963 227 134-L Lanese, Nicholas 1964 227 134-L Langlois, Paul-Emile 1963 227 134-L Lapointe, Arthur/de La Sablonnière, Alfred 1964 227 134-L LeBlanc, Herve 1964 227 134-L Lefebvre, Mr. 1964 227 134-L Lemay, Michel 1964 227 134-L Letcher, Austin Jr. 1965 227 134-L Levair, Angus 1965 MG 32, B 34 HON. J. W. PICKERSGILL 523 ______

Vol. File Subject Date

227 134-L Lolli, Lester 1963-1964 227 134-M McCormick, Firman 1966 227 134-M MacDonald, Allister 1966 227 134-M MacDonald, C. J. 1967 227 134-M MacGillivary, Allen Dwight 1965 227 134-M McGuire, James 1965 227 134-M McInnis, J. Houlton 1964 227 134-M MacInnis, Stephen 1964 227 134-M MacLeod, Vernon P. 1967 227 134-M MacNamara, Joseph T. 1964 227 134-M McNamara, Henry D. 1967 227 134-M MacNeil, Ralph 1964 227 134-M MacWhirter, William 1963 227 134-M Makahonyk, P. 1965 227 134-M Marier, Marcel 1964-1965 227 134-M Marineau, Rolland 1963 227 134-M Martin, Don 1967 227 134-M Martin, Germain 1964-1965 227 134-M Martin, Guy 1963-1964 227 134-M Massicotte, Marcel 1967 227 134-M Matheson, Alex 1965 227 134-M Ménard, A. 1965 524 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

227 134-M Michaud, Paul-Émile 1963-1964 227 134-M Mitchell, Ronald 1965 227 134-M Moore, A. W. 1964 227 134-M Moore, Ralph 1967 227 134-M Mulrooney, William 1966-1967 227 134-N Nolan, Rupert 1967 227 134-N Nadeau, Joseph Roger 1965 227 134-N Newman, Russell 1965 227 134-N Noyles, Russell 1966 227 134-O O'Connor, Willie 1965-1967 227 134-O Ondich, Gerry 1964 227 134-P Parent, Alvin 1964-1965 227 134-P Parisien, W. G. 1964 227 134-P Parsons, Everett and Carl 1964-1967 227 134-P Pearce, Calvin 1965 227 134-P Pelletier, Lucien 1963 227 134-P Pelletier, Raymond 1967 227 134-P Pendergast, Xavier 1966 227 134-P Phillipe, René 1963 227 134-P Pichette, Louis-Guy 1964 227 134-P Presley, Floyd 1967 227 134-P Presseau, Pierre 1963 227 134-P Provençal, George 1964 MG 32, B 34 HON. J. W. PICKERSGILL 525 ______

Vol. File Subject Date

228 134-R Richard, Marcel 1966-1967 228 134-R Rioux, Roger 1963-1964, 1966 228 134-R Rivard, Robert 1964, 1967 228 134-R Roberge, Robert 1966 228 134-R Ryan, W. Joseph 1964 228 134-S St. Jean, René 1965 228 134-S Samson, Amadée 1967 228 134-S Simard, Gerald 1963 228 134-S Smart, Frank 1964 228 134-S Smith, James A. 1967 228 134-S Spence, A. F. 1964 228 134-S Steele, Walter 1963 228 134-S Sullivan, Joseph R. 1967 228 134-S Sumpton, M. J. 1965-1966 228 134-T Terry, Wayne 1964 228 134-T Thibault, F. 1964 228 134-T Thibault, Roméo 1964 228 134-T Thurlbeck, K. L. 1963 228 134-T Tremblay, Ernest 1966-1967 228 134-T Trudel, J. Martin 1964 228 134-T Turco, Mr. 1967 526 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

228 134-T Turriff, Ross R. 1965 228 134-V Vaillancourt, E. 1965 228 134-V Vincent, J. N. 1966 228 134-W Walsh, John 1966 228 134-W Waterfield, I. 1966 228 134-W White, Gordon 1966 228 134-W Williams, Edmund S. 1967 228 134-Y Yerrex, Edward 1963-1964 228 134-Y Young, Frank N. 1963 228 134-1 Recommendations for Appointments to CN Board of 1963-1964 Directors 228 134-1 CN (France Society Anonymous) Board of Directors 1964 228 134-2 Albert, J.-J. 1963 228 134-2 Benesh, Steve 1963 228 134-2 Boughner, S. G. 1966 228 134-2 Bradley, Robie 1964 228 134-2 Crockett, C. E. 1967 228 134-2 Dixon, Earl 1962-1963 228 134-2 Fraser, Duncan 1963 228 134-2 Gaudet, Joseph Émile 1964 228 134-2 George, Stanley 1967 228 134-2 Hills, Fred 1964 228 134-2 Lagace, Leopold 1967 228 134-2 McCallum, Roy 1966 MG 32, B 34 HON. J. W. PICKERSGILL 527 ______

Vol. File Subject Date

228 134-2 McIsaac, Donald Blais 1965 228 134-2 Mackinnon, Roderick Alexander 1964 228 134-2 Mapp, L. W. 1964-1965 228 134-2 Michaud, J. M. 1966-1967 228 134-2 Olinyk, G. N. 1965 228 134-2 Paquet, Edmond 1967 228 134-2 Racette, Roger 1965 228 134-2 Ryan, F. J. 1963 228 134-2 Stark, N. L. 1967 228 134-2 Trainor, Carlyle 1963 228 134-2 Wall, Thomas G. 1964, 1966 228 134-7 Appointment of CN Pensioner to Canadian National 1965-1966 Pension Board 228 134-7 Plight of Widows of Pensioners of the Intercolonial and 1963 P.E.I. Railways who did not transfer to the C.N.R. Pension Fund 228 134-7 Compulsary Retirement and Old Age Pension at the Age of 1963 60 228 134-7 Benoliel, F. S. 1966 228 134-7 Carlson, Helen 1963 228 134-7 Deveau, J. - Petition to Reduce Pension Age from 65 to 60 1963 228 134-7 Dicks, Stephen 1964-1965 228 134-7 Doran, Leo 1964 228 134-7 Ethier, Raymond 1966-1967 528 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

228 134-7 Fraser, J. A. 1965 228 134-7 Huston, L. J. 1962-1963 228 134-7 Matheson, R. G. 1967 228 134-7 Morin, Irence 1963-1964 228 134-7 Pollard, S. J. 1965 228 134-7 Repchinski, N. 1963 228 134-7 Simmons, Donald G. 1967 228 134-7 Tanguay, Jean 1967 228 134-7 Trainor, Peter C. 1964 228 134-7 Underwood, J. C. 1967 228 134-8 Lay Offs of C.N.R. Trained Messengers in B.C. Area 1963-1964 228 134-8 Lay Off from C.N.R. Shops at Port Mann, B.C. 1963 228 134-8 C.N.R. Stationary Engineers at Prince Rupert affected by 1963-1964 Installation of Automatic Boilers 228 134-8 Lay Offs of C.N.R. Yard Helpers at Charlottetown and 1963 Borden 228 134-9 Railway Strike 1966 228 134-9 Railway Strike 1966-1967

229 134-9 Canadian Railway Labour Executives' Association 1965-1967 229 134-9 Railways - Labour - Management Brotherhood Agreements Mar. 1964- May 1966 229 134-9 Railways - Labour - Management Brotherhood Agreements July 1966 229 134-9 Railways - Labour - Management Brotherhood Agreements Aug. 1966 MG 32, B 34 HON. J. W. PICKERSGILL 529 ______

Vol. File Subject Date

229 134-9 Railways - Labour - Management Brotherhood Agreements Sept. 1966- Sept. 1967 229 134-9 Railways - Labour - Management Brotherhood Agreements Oct.-15 Nov. 1967 229 134-9 Railways - Labour - Management Brotherhood Agreements 16-30 Nov. 1967 229 134-9 Complaint made by Local 130 under the Provisions of the 1963 Canada Fair Employment Practices Act against the C.N.R. and the C.B.R.T. and G.W. 229 134-9 Brotherhood of Railway Running Trades Union 1965, 1967 229 134-9 Railway Employees' Union - Payment of Wages 1964, 1966 229 134-9 C.N. Bridge Operators 1963-1966 229 134-9 Discrepencies in Wages - C.N. Employees in Sarnia, 1966 Ontario 229 134-9 Working Conditions on the Great Slave Lake Railway 1963 229 134-9 Railway Association of Canada - Bill C-54 An Act to 1964 Amend the Annual Vacations Act 229 134-9 Terms of Employment of Extra Gang Workers - 1964-1965 J. A. Horth 229 134-9 Extra Gang Employees - Grievances, etc. 1965 229 134-10 C.N. Employment vs Politics 1966 229 134-12 Dislocation of C.N. Employees as a Result of Proposed 1964-1965 "Run Throughs" 229 134-12 "Run-Throughs" - Freedman Report 1964-1967 229 134-12 Reduction of Track Maintenance Personnel in the Atlantic 1963-1964 Region 530 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

229 134-12 Edmonton Terminal Area - Canadian National System 1963, 1966 Federation (Western Lines) 229 134-12 Effect on Railway Employees re Relocation of the Ottawa 1966 Station 229 134-12 Elimination of Divisional Points Proposed by C.N.R. 1963 Territory between Melville and Symington 229 134-12 C.N.'s Itention to Lengthen Track Sections in the Maritime 1964 Area 229 134-12 Lay-off of Extra Gangs on the Quebec, Edmunston and 1963 Moncton Division 229 134-12 Extension of Runs of Train Crews in Service on the South 1963 Shore of Nova Scotia 229 134-12 Coolen, P. Lee 1966

230 134-13 Beauchamp, Rosaire 1963 230 134-13 Boucher, J. E. 1963 230 134-13 Chevrefils, Jean-Paul 1963 230 134-13 Costello, John 1963 230 134-13 McGuire, E. J. 1963 230 134-13 Morrison, Donald Mack 1963 230 134-15 C.N.R. Summer Employment - Inquiries and Applications 1963-1967 230 134-15 Caesar, William and George and Phelps, David 1963 230 134-16 McDougall and Dancause - Legal Work 1963 230 134-17 Group Health Insurance Benefits - C.N. Employees 1964 230 134-18 Branch Line Rationalization Authority - Committee 1964-1966 Appointments MG 32, B 34 HON. J. W. PICKERSGILL 531 ______

Vol. File Subject Date

230 134-19 Travelling Expenses and Allowances - C.N. Employees 1967 230 135 Moncton C.N. - Morse Operators 1964-1965 230 135 Griffin, Maurice 1967 230 135-1 Berry Mills, New Brunswick - Commercial Telegraphers' 1967 Union 230 136 C.P.R. Employment - General 1967 230 136 Canadian Pacific Railway Pensions 1963-1967 230 136 Carson, Donald Robert 1964 230 136 Hay, W. R. 1964 230 136 Jackson, J. W. 1966 230 136 Mularkey, Jack 1967 230 136-1 C.P.R. Appointments - Announced 1964-1969 230 137 Quebec North Shore and Labrador Railway 1966 230 137 Great Northern Railway Company 1965 230 137 Cumberland Railway Co. - Pension Plan 1964 230 138 C.N. Vessels - Employment 1965 230 138 C.N. Vessels - Employment 1966-1967 230 138 Position of Purser on the M.V. "Confederation" 1963, 1968 230 138 C.N. Staff Problems Arising out of Terminations at Certain 1965-1967 Ports 230 138 Lay Offs - Longshoremen - Port aux Basques, Argentia 1966-1967 Ferry Service 230 138 Employment - Ferry Plying between North Sydney and 1963, 1965- Newfoundland 1966 532 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

230 138 C.N. (West Indies) Steamships Ltd. - Board of Directors' 1965 Appointments, etc. 230 138 Employment M.V. "William Carson" 1963-1966 230 138 S.S. "Prince" - Shipping Federation of B.C. 1964 230 138 Dismissal of Ten C.N.R. Employees at Bar Harbour, Maine 1964 230 138 Andrews, Chesley 1965 230 138 Beer, Shirley and Drummond, Claudia 1963 230 138 Cheeseman, Peter 1964 230 138 Coffen, Ray 1965 230 138 Ellsworth, Alton 1963 230 138 Ellsworth, John J. 1963 230 138 Ellsworth, Malcolm 1966 230 138 Granter, Robert 1964 230 138 Kelly, Loyola 1964 230 138 Marinelli, Joseph 1965 230 138 Newman, John 1964 230 138 Parks, Bruce Sinclair M. 1965 230 138 Pye, Edward 1965 230 138 Schon, Helmer 1964-1965 230 138 Sexton, Gerard J. 1964-1965 230 138 Stockley, Clifford 1965 230 138 Sturge, Christopher 1964-1965 230 139 Board of Transport Commissioners' Employment General 1966 MG 32, B 34 HON. J. W. PICKERSGILL 533 ______

Vol. File Subject Date

230 139 Sample of Form Letter Written to Persons Inquiring about 1962-1963 Positions with Board of Transport Commissioners 230 139 Berthelot, J. R. 1963 230 139 Capozzi, Sam 1963 230 139 Chafe, Kevin 1963 230 139 Clarke, Robert 1965 230 139 Demers, René 1963 230 139 Dewar, H. S. 1964 230 139 Dumoulin, Jean-Louis 1963 230 139 Filteault, J. P. 1965 230 139 Gaudet, Harold A. 1964, 1966 230 139 Jacobacio, Joseph A. 1963 230 139 Lashambe, Bill 1963 230 139 Le Gear, A. S. 1963 230 139 Macdonald, James W. 1964 230 139 Martel, Leonard 1964 230 139 Martin, Jacques 1963 230 139 Menican, Nick 1964 230 139 Miller, John W. 1963 230 139 Ouellet, Jean-Baptiste 1965 230 139 Roberts, William H. 1963 230 139 Stinson, John F. 1964 230 139 Venne, V. Donald 1963 534 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

230 139 Turner, James H. 1963 230 139 Vermette, Roy 1965-1966 230 139 Wood, Ralph and Astle, Neil W. 1963 230 139-1 Board of Transport Commissioners Members 1965-1966 230 139-1 Kerr, Rod 1967 230 139-1 Knowles, L. J. 1962, 1964 230 139-1 LeBlanc, Arthur 1965-1966 230 139-1 Looney, James Leslie 1964 230 150 Canadian Pacific Steamships Co. - Employment, etc. 1966 230 150 Canadian Lake Carriers - Comments 1965 230 150 ILO Convention on Discrimination in Employment 1964-1966 230 150 Crews of the S.S. "M. J. Boylen" and S.S. "Irving Ours 1965 Polaire" 230 150 College of Fisheries, Navigation, Marine Engineering and 1964 Electronics in Newfoundland 230 150 Employment in Canadian Shipyards 1963-1964 230 150 Assistance - Marine Students 1963 230 150 Dery, Stanislas 1963 230 150 Dr. L. L. Frenette and Veniot's Pharmacy, 1963 Bathurst, N. B. 230 150-1 Personnel Employment Policy 1964 230 150-1 Employment of Personnel on Board Ferries - General 1965 230 150-1 Navigation Station at Ecum Secum 1963-1964 230 150-1 Remunerations - Masters vs Engineers 1966 MG 32, B 34 HON. J. W. PICKERSGILL 535 ______

Vol. File Subject Date

230 150-1 Hiring of Casual Help, Seaway Authority and Harbours 1964 Board

231 150-1 Employment - Cooks on Vessels 1964 231 150-1 Employment - Fred T. Armstrong, M.P. 1963-1967 231 150-1 Employment - E. T. Asselin, M.P. 1964 231 150-1 Employment - Patrick T. Asselin, M.P. 1964 231 150-1 Employment - H. M. Batten, M.P. 1964-1965 231 150-1 Marine Employment - R. Beaule, M.P. 1963 231 150-1 Employment - L. P. A. Belanger, M.P. 1964-1965 231 150-1 Employment - G. Blouin, M.P. 1964-1966 231 150-1 Employment - Prosper Boulanger, M.P. 1964, 1966- 1967 231 150-1 Employment - R. J. Butler 1966-1967 231 150-1 Employment - J. M. Cameron 1964 231 150-1 Applications for Employment on Vessels - Gerald M. Taylor Mar. 1964- Mar. 1965 231 150-1 Applications for Employment on Vessels - Gerald M. Taylor Apr. 1965- Jan. 1967 231 150-1 Employment - Hon. R. Teillet 1964, 1966 231 150-1 Employment - Hon. Tremblay 1964, 1965 231 150-1 Employment - John N. Turner, M.P. 1964-1965 231 150-1 Employment - L.-J. Pigeon, M.P. 1965 231 150-1 Query re Procedure for Employment on Northern Ships 1963 536 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

231 150-1 Employment - Dr. Joseph Raymond Van Horne 1967 231 150-1 Employment - C. Vincent, M.P. 1966 231 150-1 Employment - Lucien Plourde, M.P. 1965 231 150-1 Employment - Jean T. Richard, M.P. 1965 231 150-1 Employment - Margaret Rideout, M.P. 1966-1967 231 150-1 Employment - M. Rinfret, M.P. 1963-1964 231 150-1 Employment - Jean L. Rochon, M.P. 1966 231 150-1 Employment - Lorenzo St. Arnaud 1964-1965 231 150-1 Employment - P. Tardif, M.P. 1963-1964, 1966 231 150-1 Employment - Hon. MacEachen July 1963- Mar. 1966 231 150-1 Employment - D.O.T. - Hon. Pickersgill June 1963, 25 Sept. 1964 231 150-1 Employment - D.O.T. - Hon. Pickersgill Oct. 1964- Feb. 1965 231 150-1 Employment - D.O.T. - Hon. Pickersgill Feb. 1965- July 1965 231 150-1 Employment - D.O.T. - Hon. Pickersgill Aug. 1965- Feb. 1966 231 150-1 Employment - J. E. MacEachen 1964 231 150-1 Employment - Dr. A.M.A. McLean 1965-1966

232 150-1A Abbott, Chesley 1964 232 150-1A Abbott, R. W. 1964 MG 32, B 34 HON. J. W. PICKERSGILL 537 ______

Vol. File Subject Date

232 150-1A Anderson, Richard Clive 1966 232 150-1A Arcand, André 1963 232 150-1A Arenburg, Kelly 1963 232 150-1A Armstrong, James F. 1967 232 150-1A Arnold, Maurice 1965-1967 232 150-1B Bailey, Roger 1964 232 150-1B Baker, Noël 1963 232 150-1B Banfield, Ward 1963 232 150-1B Barefoot, Claude 1963-1965 232 150-1B Barnes, Albert 1966-1967 232 150-1B Barnes, Stanley 1963 232 150-1B Barrett, David 1966 232 150-1B Barron, Jeremiah 1963 232 150-1B Bartlett, Capt. Asel 1964 232 150-1B Bartlett, Capt. Thomas 1963-1964 232 150-1B Bates, Capt. G. 1963 232 150-1B Bateman, Walter 1963 232 150-1B Beaudoin, Joseph Daniel 1964 232 150-1B Begin, Miss Denise 1967 232 150-1B Bennett, Ned 1964 232 150-1B Bernier, Gilbert 1963 232 150-1B Bernier, Michel 1963 538 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

232 150-1B Berarre, J. G. 1963 232 150-1B Bergeron, Sylvio 1963 232 150-1B Bertrand, Gilles 1964-1965 232 150-1B Billard, Harold B. 1965, 1967 232 150-1B Billard, John 1963 232 150-1B Biron, Pierre 1964, 1967 232 150-1B Blackwood, George 1964 232 150-1B Blackwood, Hughie 1964, 1966- 1967 232 150-1B Blais, Normand 1963 232 150-1B Blinkhorn, Kevin 1963 232 150-1B Boisvert, Real 1964 232 150-1B Bouchard, Frank 1963 232 150-1B Boucher, Louis F. 1963 232 150-1B Boudreau, André N. Jr. 1963 232 150-1B Boudreau, William H. 1963 232 150-1B Boudreault, Marcellin 1963-1964 232 150-1B Bouffard, Gilles 1963 232 150-1B Boutilier, Vernon Elwood 1963 232 150-1B Boutilier, Winston 1964-1965 232 150-1B Brattli, Asbjorn 1963 232 150-1B Brazeau, Antoine 1963 232 150-1B Brennan, Edward P. 1964 232 150-1B Brennan, John L. 1965 MG 32, B 34 HON. J. W. PICKERSGILL 539 ______

Vol. File Subject Date

232 150-1B Brine, Douglas K. 1964 232 150-1B Brown, Charles H. 1963 232 150-1B Brown, Georges 1963 232 150-1B Brown, Howard 1963 232 150-1B Brown, Pius 1963 232 150-1B Bryen, Kenneth D. 1964 232 150-1B Buffett, Nelson 1963 232 150-1B Burns, Abraham 1963 232 150-1B Burns, Robert Joseph 1964 232 150-1B Butt, Raymond J. 1964 232 150-1B Buys, Klaas 1963 232 150-1C Canning, Earl 1964 232 150-1C Caines, James 1963 232 150-1C Caldwell, Boyd George 1963 232 150-1C Camiot, Peter Gerald 1963 232 150-1C Campastro, Eraldo P. 1963 232 150-1C Carey, George 1963 232 150-1C Carpentier, Fernand 1963 232 150-1C Carpentier, Grégoire 1963 232 150-1C Carun, Aloysius 1964 232 150-1C Carun, Leonard 1964 232 150-1C Cass, John 1963 540 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

232 150-1C Cayouette, Adolphe 1963 232 150-1C Caza, Louis-Henri 1964 232 150-1C Chiasson, Charles 1963-1964 232 150-1C Chiasson, Joseph Edward 1964 232 150-1C Clark, James 1963 232 150-1C Cleroux, Jean-Louis 1963 232 150-1C Cloutier, Oralda 1963 232 150-1C Collins, Donald 1964 232 150-1C Conrad, B. J. 1964 232 150-1C Conway, Arthur 1963 232 150-1C Corriveau, Rejean 1964 232 150-1C Cossette, Romain 1964 232 150-1C Cote, Al Jr., and Cote, Edgar 1963 232 150-1C Cote, Leon 1966 232 150-1C Cotie, Albert 1964-1965 232 150-1C Cournoyer, Philippe 1963 232 150-1C Cousineau, Lionel and Wilson, Bernard 1963 232 150-1C Crouse, Rodney 1963 232 150-1C Cummings, Ross 1963 232 150-1D Daigle, Arthur J. 1963 232 150-1D Davis, W. H. 1967 232 150-1D Deguire, Camille 1967 232 150-1D Delaney, Alfred 1963 MG 32, B 34 HON. J. W. PICKERSGILL 541 ______

Vol. File Subject Date

232 150-1D Descôteaux, Michel 1964 232 150-1D Desjardins, Armand 1964 232 150-1D Desjardins, Raymond 1964 232 150-1D Desmarais, Elphege 1963 232 150-1D Dimmer, John T. Jr. 1963, 1965 232 150-1D Dodge, Aubrey 1963 232 150-1D Dollmont, James 1963 232 150-1D Dickson, Harold 1963, 1967 232 150-1D dos Santos, Fernando Gil 1967 232 150-1D Doucette, Ralph 1964-1965 232 150-1D Douville, Paul Emile 1964 232 150-1D Ducey, Anthony 1964 232 150-1D Duchesne, Edmond 1964 232 150-1D Dufresne, Alphonse 1963 232 150-1D Dugal, Michel 1963 232 150-1D Dunne, Michael 1963 232 150-1D Duquet, Louis J. 1968-1969 232 150-1D Dwyer, Gerald L. 1964 232 150-1E Eveleigh, Macpherson 1964 232 150-1E Edwards, James 1963 232 150-1E Erickson, Clifford 1964 232 150-1E Estey, William J. 1963 542 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

232 150-1F Falshaw, Russell T. 1967 232 150-1F Farrell, Gilbert 1963 232 150-1F Farrelly, M. J. 1965 232 150-1F Feener, Wilfred and Byron 1964 232 150-1F Ferguson, Robert F. 1963 232 150-1F Ferrie, John T. 1963 232 150-1F Figary, Gerald R. 1963 232 150-1F Ford, Arthur 1964 232 150-1F Forgeron, Capt. C. A. 1965 232 150-1F Forgues, Jean-Claude 1963 232 150-1F Fortin, Capt. Roch 1964 232 150-1F Fraser, Charles 1967 232 150-1F Fraser, Jean-Yves 1963 232 150-1F Freeborn, John R. 1963 232 150-1F Fry, Calvin 1963 232 150-1F Fudge, Capt. Murdoch M. 1963 232 150-1G Gagnon, Jean-Clement 1963 232 150-1G Gallaway, David (Sandy) 1963 232 150-1G Garnier, Alex 1964-1965 233 150-1G Gaudet, Fred J. 1963 233 150-1G Gauthier, Oscar 1964, 1967 233 150-1G Gauthier, Raynald 1964 233 150-1G Gignac, Theodore 1963 MG 32, B 34 HON. J. W. PICKERSGILL 543 ______

Vol. File Subject Date

233 150-1G Gendron, François 1963 233 150-1G Girard, A. 1963 233 150-1G Goodwin, J. Cline 1963 233 150-1G Goodwin, Tom 1963 233 150-1G Gorham, Richard 1966 233 150-1G Gourdeau, Jean-Claude 1963 233 150-1G Grandmont, Jean-Baptiste 1963 233 150-1G Grandy, Raymond 1963 233 150-1G Grant, Edward 1963 233 150-1G Graves, Donald E. 1964 233 150-1G Gray, Donald C. 1963 233 150-1G Gray, Donald Joseph 1965 233 150-1G Green, A. H. 1963 233 150-1G Green, Patrick 1964 233 150-1G Greenwood, Carl Edward 1964 233 150-1G Greer, R. G. 1967-1968 233 150-1G Gronlund Odd 1965 233 150-1G Guilbert, Lucien 1964 233 150-1G Guimond, J. L. 1962-1963 233 150-1G Guy, Newman 1964 233 150-1H Hale, Lt. Comdr. John S. 1964, 1966 233 150-1H Hamelin, Jacques 1967 544 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

233 150-1H Harrington, Normand 1964 233 150-1H Harris, John Robert 1964 233 150-1H Harris, Murray 1963 233 150-1H Harris, W. A. 1963-1964 233 150-1H Harrison, Carmen B. 1963 233 150-1H Hastie, Donald B. 1965 233 150-1H Hayward, Boyd 1964 233 150-1H Healy, Michael 1963 233 150-1H Hebert, Clement 1963 233 150-1H Hefferan, John Thomas 1963-1964 233 150-1H Heffernan, Edward 1963 233 150-1H Henderson, Clair 1964 233 159-1H Hennifent, Michael 1964-1965 233 150-1H Hennifent, Ronald 1964 233 150-1H Henry, Thomas 1963 233 150-1H Hensen, Albert 1966 233 150-1H Hetherington, Wayne 1967 233 150-1H Hetman, Walter 1967-1968 233 150-1H Hilliard, Capt. Clarence 1963-1964 233 150-1H Hillier, Capt. Clarence 1963 233 150-1H Hooper, Zane 1966 233 150-1H Hoven, Patrick 1964 233 150-1H Hoyles, Hubert 1963 MG 32, B 34 HON. J. W. PICKERSGILL 545 ______

Vol. File Subject Date

233 150-1H Huet, Henri-Paul 1964, 1967 233 150-1J Jacobs, Robert 1963 233 150-1J Jesty, Patrick 1964 233 150-1J Joudrey, Jack 1963 233 150-1K Keast, Mr. & Mrs. Marshall Jr. 1963 233 150-1K Keel, William J. 1963-1964 233 150-1K Keeping, Howard 1964 233 150-1K Kehoe, Kenneth 1963 233 150-1K Kelly, Herman 1963 233 150-1K Kennedy, Donald 1963 233 150-1K Kennedy, Neil Warren 1963 233 150-1K Keough, James D. 1964 233 150-1K Kilbey, Ross 1964 233 150-1K King, Horace 1964 233 150-1K Knee, Stafford 1963-1964 233 150-1K Knight, Frank 1963 233 150-1K Kogiejowski, Stanley 1963 233 150-1L Labonté, Gilbert 1963 233 150-1L Labonté, Paul 1964 233 150-1L Lachapelle, Gerald 1963 233 150-1L Lacombe, Emile 1963 233 150-1L Lafrenière, Capt. Paul 1967 546 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

233 150-1L Lane, Gerald V. 1965 233 150-1L Langille, Earl Alton Ross 1964 233 150-1L Langille, Howard Stanley 1963 233 150-1L Langlois, Georges 1963 233 150-1L Laprise, Joseph Roland 1965 233 150-1L Lavoie, Capt. Jean-Jacques 1964 233 150-1L LeBlanc, Raymond 1963 233 150-1L LeBlanc, Roy R. 1964 233 150-1L Lechasseur, Benoit 1963 233 150-1L Lechasseur, Joseph 1963 233 150-1L Legge, R. Lawrence 1964 233 150-1L Legg, Ronald 1963 233 150-1L Legros, Richer 1963 233 150-1L LeSeigle, A.P. 1964 233 150-1L Létourneau, Roland 1963 233 150-1L Levesque, Benoit 1963-1964 233 150-1L Levesque, François 1963 233 150-1L Levesque, Dr. Ruben 1963 233 150-1L Levesque, Richard and Normand 1963 233 150-1L Lindsay, Robert 1963 233 150-1L Logan, Murray 1963 233 150-1L Loiselle, J. W. 1963 233 150-1L Long, John J. 1963 MG 32, B 34 HON. J. W. PICKERSGILL 547 ______

Vol. File Subject Date

233 150-1L Lottinville, Real 1964 233 150-1L Loyer, Michel 1964 233 150-1L Lyle, William R. 1963 233 150-1L Lyver, James 1964 233 150-1M MacDonald, Wilfred 1966 233 150-1M MacDonald, Wilfred F. 1963 233 150-1M McCarvill, J. Leonard 1964 233 150-1M McClelland, Craig 1963 233 150-1M MacConnell, George 1963 233 150-1M MacDonald, Donald G. 1964 233 150-1M MacDonald, George 1964 233 150-1M MacLennan, Capt. A. F. 1964 233 150-1M MacLeod, A. D. 1963 233 150-1M MacMaster, Allan Duncan Alexander 1963 233 150-1M Mackey, Leo 1963 233 150-1M McNamara, Roger 1966 233 150-1M MacPherson, David 1964-1966 233 150-1M Mahoney, James 1965 233 150-1M Mallett, Elias 1963-1965, 1967 233 150-1M Marchand, Napoleon 1963 233 150-1M Marcotte, Mr. 1963 233 150-1M Marcotte, Fernand 1964 548 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

233 150-1M Marshall, James 1967 233 150-1M Martin, Charles 1963 233 150-1M Martin, Justin 1963 233 150-1M Martin, Leslie 1963-1964 233 150-1M Mather, E. 1964

234 150-1M Melanson, Curtis 1965 234 150-1M Meldrum, Ian 1963 234 150-1M Menard, Mederic 1964, 1967 234 150-1M Milligan, Roy Allan 1963 234 150-1M Monks, Walter 1964 234 150-1M Morris, William Norval 1967 234 150-1M Morrissey, Roland 1964 234 150-1M Morrison, John R. 1964 234 150-1M Morrison, Wayne 1963 234 150-1M Mossman, Robert V. 1963 234 150-1M Mouland, William 1963-1964 234 150-1M Munday, C. H. 1966 234 150-1M Munroe, Theodore 1963 234 150-1M Murdoch, James 1963 234 150-1M Murphy, Thomas 1963 234 150-1M Murray, James K. 1963-1964 234 150-1M Musseau, Gordon Samuel 1963 MG 32, B 34 HON. J. W. PICKERSGILL 549 ______

Vol. File Subject Date

234 150-1M Myers, Perley W. 1967 234 150-1M Myles, John R. 1963 234 150-1M Myrick, David 1964 234 150-1N Naphan, Frank 1963 234 150-1N Nattress, Leonard 1964 234 150-1N Neault, Roger 1963-1964 234 150-1N Neville, Gerald 1963 234 150-1N Norman, William 1964 234 150-1O Oldford, Capt. H. R. 1964 234 150-1O Ohrling, Norman C. 1965 234 150-1O Osbourne, James 1963-1964 234 150-1O O'Shea, John 1966 234 150-1O Ottman, Otto E. 1966 234 150-1O Ouellet, Lucien 1963 234 150-1O Ouellet, Normand 1963 234 150-1P Philpott, Kevin 1963-1964 234 150-1P Picard, Ulderic 1963 234 150-1P Picco, Capt. Martin 1964 234 150-1P Picco, Timothy 1964 234 150-1P Pittman, George 1963 234 150-1P Plourde, Jean-Charles 1963 234 150-1P Poirier, Valma A. 1963 550 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

234 150-1P Poirier, Yvon 1965 234 150-1P Pottie, Raymond 1963 234 150-1P Prince, Raymond 1963-1964 234 150-1P Prior, Capt. Randell 1963 234 150-1P Pulsifer, Walter H. 1965 234 150-1P Paiement, Alain 1964 234 150-1P Paladin, Franjo 1963 234 150-1P Paquet, Capt. M. T. 1963 234 150-1P Pardy, Samuel 1964 234 150-1P Pardy, Thomas 1963 234 150-1P Parenteau, Mr. 1968 234 150-1P Parks, Ernest William 1964 234 150-1P Parsons, Ernest 1964 234 150-1P Patten, Brian 1963 234 150-1P Peach, Calvin 1964 234 150-1P Peddle, Nelson 1963 234 150-1P Pelletier, Capt. Elphege 1964 234 150-1P Pelley, Wilson 1964 234 150-1P Pelrine, Clem 1963 234 150-1P Penney, Andrew M. 1966 234 150-1P Perron, Maurice 1963 234 150-1P Petit, Fernand 1966 234 150-1R Quinton, Cyril 1963-1964 MG 32, B 34 HON. J. W. PICKERSGILL 551 ______

Vol. File Subject Date

234 150-1R Roberts, Allen 1963 234 150-1R Roberts, Bramswell 1964 234 150-1R Roberts, James Phillip 1963, 1965 234 150-1R Robinson, Louis 1963 234 150-1R Roche, Philip 1964 234 150-1R Rochefort, Pierre 1965 234 150-1R Rodgers, David A. 1964 234 150-1R Rosinski, Otto 1963-1964 234 150-1R Rousseau, Guy 1963 234 150-1S Soper, Lloyd 1966 234 150-1S Speight, William 1963 234 150-1S Stanford, Archibald 1964 234 150-1S Steele, Chessel 1964 234 150-1S Stone, Thomas 1963 234 150-1S Stratton, F. M. 1967 234 150-1S Strickland, Allan 1964 234 150-1S Symes, George 1963 234 150-1S Ste. Croix, Gilles 1963 234 150-1S St. Denis, Richard 1963 234 150-1S St. Onge, Jean-Charles 1963 234 150-1S Sampson, David 1963 234 150-1S Samson, Andre 1963 552 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

234 150-1S Samson, Basil J. 1964 234 150-1S Sangster, Creighton 1963 234 150-1S Sanschagrin, Lucien 1963 234 150-1S Saunders, Patrol Sgt. 1963 234 150-1S Savery, William G. 1963 234 150-1S Savory, Arthur 1964 234 150-1S Selig, Wilfred L. 1963 234 150-1S Shields, Francis G. 1963 234 150-1S Sibley, Thomas R. 1964 234 150-1S Skinner, Samuel 1963 234 150-1S Slauenwhite, Clarence E. 1964 234 150-1S Small, Aubrey 1964-1965 234 150-1S Smith, Barry 1963 234 150-1S Smith, Donald Freeman 1963 234 150-1S Smith, Gerald 1963 234 150-1S Smith, Kenneth 1963 234 150-1S Smith, Samuel 1964 234 150-1T Thiele, Gerhard A. 1966-1967 234 150-1T Thornhill, Archibald 1964 234 150-1T Thornhill, Capt. Frank 1963 234 150-1T Thornhill, Robert 1963 234 150-1T Thornhill, Roy 1963 234 150-1T Tobin, Fred 1963 MG 32, B 34 HON. J. W. PICKERSGILL 553 ______

Vol. File Subject Date

234 150-1T Toupin, Antoine 1964 234 150-1T Toupin, Georges 1963, 1965 234 150-1T Trainor, William Jr. 1963, 1966 234 150-1T Tremblay, Maurice 1963 234 150-1T Tremblay, Wilfred 1963 234 150-1T Tulk, Reginald 1962-1964, 1967 234 150-1T Turmel, Michel 1963 234 150-1T Tanner, Capt. Bernie 1966 234 150-1T Templeton, Gordon 1964 234 150-1T Tessier, Marcel 1963 234 150-1T Therien, Florian Antonio 1964 234 150-1T Therrien, Paul Etienne 1964 234 150-1V Van Herck, John I. 1965 234 150-1V Vardy, Herbert G. 1963 234 150-1V Vezina, Raymond 1964 234 150-1V Villeneuve, Roland 1964 234 150-1W Wadden, Aubrey 1964-1965 234 150-1W Walbourne, Michael 1965-1966 234 150-1W Waller, W. R. 1964 234 150-1W Weeks, Eddy 1964 234 150-1W White, Capt. John 1964 234 150-1W White, Orlando 1963 554 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

234 150-1W White, Snowden 1964 234 150-1W Whitney, E. R. "Ted" 1965 234 150-1W Wilkie, Kenneth D. W. 1963 234 150-1W Winter, Stanley E. 1964-1965 234 150-1W Wood, John 1964 234 150-1W Woolfrey, Glenn 1963 234 150-1Y Yarn, Capt. George S. 1964 234 150-1Y Yetman, Gilbert 1964

235 150-1-4 Lost Time Accidents Suffered by Personnel on Ships of the 1967 Canada Steamship Lines 235 150-1-5 Employment on the B.C. Ferries 1967 235 150-1-6 Fishing Masters and Mates Certificates 1967 235 150-2 Harbour Master and Administrative Assistant - St. John's, 1965 Nfld. 235 150-2 Harbour Master Remuneration 1967 235 150-2 Harbour Master - Amherst, Magdalen Islands, P.Q. 1966 235 150-2 Harbour Master - Amherstburg, Ont. 1965-1966 235 150-2 Harbour Master - Arichat, N.S. 1965 235 150-2 Harbour Master - Bathurst, N.B. 1963-1966 235 150-2 Harbour Master - Belle River, Ont. 1964 235 150-2 Harbour Master - Bonavista, Nfld. 1963-1966 235 150-2 Harbour Master - Bridgewater, N.S. 1966 235 150-2 Harbour Master - Bronte Harbour, Oakville, Ontario 1964 MG 32, B 34 HON. J. W. PICKERSGILL 555 ______

Vol. File Subject Date

235 150-2 Harbour Master - Canso, N.S. 1963-1967 235 150-2 Harbour Master - Carmanville, Nfld. 1964, 1966- 1968 235 150-2 Harbour Master - Catalina Harbour 1965 235 150-2 Harbour Master - Chandler, P.Q. 1963 235 150-2 Harbour Master - Channel, Port aux Basques 1965 235 150-2 Harbour Master - Chester, N.S. 1963 235 150-2 Harbour Master - Collingwood, Ont. 1963-1964 235 150-2 Harbour Master - Corner Brook, Nfld. 1965 235 150-2 Harbour Master - Cowichan Bay, B.C. 1967 235 150-2 Harbour Master - Gananoque, Ont. 1963 235 150-2 Harbour Master - Goderich, Ont. 1963 235 150-2 Harbour Master - Ingonish, N.S. 1964 235 150-2 Harbour Master - Little Narrows, N.S. 1967 235 150-2 Harbour Master - Lord's Cove, Deer Island, N.B. 1966-1967 235 150-2 Harbour Master - Lunenburg, N.S. 1963-1964 235 150-2 Harbour Master - Port Hawkesbury, N.S. 1963 235 150-2 Harbour Master - Powell River, B.C. 1965 235 150-2 Harbour Master - St. Peter's, N.S. 1965 235 150-2 Harbour Master - Saint-Jean, P.Q. 1964, 1966 235 150-2 Harbour Master - Sault Ste. Marie, Ontario 1963-1965 235 150-2 Harbour Master - Shelburne, N.S. 1966-1967 235 150-2 Harbour Master - Vercheres, P.Q. 1963 556 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

235 150-2 Harbour Master - Yarmouth, N.S. 1966 235 150-2 Harbour Master - Yellowknife, N.W.T. 1966 235 150-3 District Marine Agents - Appointments 1965 235 150-3-1 Marine Agency - General Employment - St. John's, Nfld. 1963-1966 235 150-3-2 Marine Agency - Employment - Charlottetown, P.E.I. 1965 235 150-3-2 Butler, Louis J. 1964 235 150-3-2 Mackinnon, H. W. Foster 1964-1965 235 150-3-2 Moran, Arthur 1967 235 150-3-3 Fraser, Roy E. 1967 235 150-3-3 Grant, Mrs. Dugald A. 1967 235 150-3-3 Burns, J. T. 1962-1963, 1965 235 150-3-4 Clark, Wallace C. 1965 235 150-3-4 MacPherson, Don 1965-1966 235 150-3-5 Signal Service - Quebec Marine Agency Reclassification of 1964 Mechanics 235 150-3-5 Bouchard, Vincent 1966 235 150-3-5 Croteau, Armand 1953, 1960, 1964 235 150-3-5 Lafond, Antonio 1964 235 150-3-5 Latouche, Mr. 1965 235 150-3-5 Letarte, Maurice 1963-1964 235 150-3-5 Maranda, Dr. E. 1968 235 150-3-5 Marois, Rollande 1966 MG 32, B 34 HON. J. W. PICKERSGILL 557 ______

Vol. File Subject Date

235 150-3-5 Paquet, Capt. Alfred 1964 235 150-3-5 Pedneault, Alias 1963 235 150-3-5 Yvan Tremblay 1965 235 150-3-6 District Marine Agent - Sorel, P.Q. 1963 235 150-3-7 Prescott Marine Agency - Employment 1963, 1967 235 150-3-7 Employment - Dominion Lighthouse Depot - Prescott 1963 235 150-3-7 Frantisek Cipra - Prescott Marine Agency 1964-1965 235 150-3-7 Edwards, Ray 1963 235 150-3-7 Durant, Mr. 1963 235 150-3-7 Madeiros, Carlos 1965 235 150-3-8 Layoffs - Casuals at Parry Sound Agency 1963 235 150-3-8 Chapman, S. R. 1965 235 150-4 Darnbrough, Capt. Albert Gordon 1963 235 150-4 MacInnis, John H. 1963 235 150-5 Royal Commission on Pilotage - Appointments 1963-1967 235 150-5 Local Pilotage Commissions - D.O.T. Policies 1963-1964 235 150-5 British Columbia Pilotage District 1964-1967 235 150-5 Buctouche Pilotage Authority 1967 235 150-5 Corporation of Lower St. Lawrence Pilots 1963 235 150-5 Corporation of Mid St. Lawrence Pilots 1964-1965 235 150-5 Corner Brook Pilotage Commission 1964 235 150-5 Great Lakes Pilots - General 1964-1965, 1967 558 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

236 150-5 Hiring of Pilots - Goose Bay, Labrador 1963-1964 236 150-5 Lewisporte Pilotage Commission 1964 236 150-5 Miramichi Pilotage Authority 1963-1964, 1966 236 150-5 Pilotage Office - Les Escoumins, P.Q. 1963-1966 236 150-5 Pugwash Pilotage Commission - Appointments 1958, 1963- 1964 236 150-5 St. John's Pilotage District - St. John's, Newfoundland 1964, 1966- 1967 236 150-5 Employment Conditions at the Pilotage Lighthouse Station - 1963 St. Nicholas, P.Q. 236 150-5 Sheet Harbour Pilotage Authority - N.S. 1964-1965, 1967 236 150-5 Sorel Pilotage Station - Employment 1965 236 150-5 Beaumier, Marcel 1964 236 150-5 Bernier, Jean-Guy 1963 236 150-5 Bilodeau, Fernand 1964 236 150-5 Blouin, Jean-Paul 1963 236 150-5 Boucher, Conrad 1963 236 150-5 Bouffard, Jean-Claude 1965 236 150-5 Boutilier, B. G. 1964 236 150-5 Brisebois, Pierre 1964-1965 236 150-5 Catinus, Captain 1963 236 150-5 Chiasson, Paul E. 1964 MG 32, B 34 HON. J. W. PICKERSGILL 559 ______

Vol. File Subject Date

236 150-5 Chouinard, Capt. J. A. Andre 1963 236 150-5 Henry-Danis, J. G. Ernest 1963 236 150-5 Desrosiers, Capt. Antonin 1964-1965 236 150-5 Genest, Normand 1963 236 150-5 Goulet, J.-C. 1963-1964, 1966 236 150-5 Grewar, William G. 1966-1967 236 150-5 Guimont, Capt. Adrien 1964-1965 236 150-5 Haley, Bertram 1965 236 150-5 Hottote, Capt. Maurice 1963 236 150-5 Jennings, Capt. Lloyd/Williamson, Capt. 1963 236 150-5 Julien, Joseph Leo Leger 1963-1964 236 150-5 Lafreniere, James 1967 236 150-5 Lahaye, Capt. Guy 1963 236 150-5 Lapensee, Georges H. 1964 236 150-5 Latour, Roland 1964 236 150-5 Leaney, Capt. James S. 1963 236 150-5 LeBlanc, Tilman 1963 236 150-5 Lecomte, Pilot Amedée 1965 236 150-5 Leveille, Pilot François 1963 236 150-5 McAllister, Capt. D. 1964 236 150-5 McCutcheon, Capt. S. L. 1963-1965 236 150-5 Menard, Onesiphore 1963 560 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

236 150-5 Molloy, Pierre 1964 236 150-5 Montambault, Jean 1962-1963 236 150-5 Morrison, Capt. Wilford N. 1963 236 150-5 Norris, Robert J. 1965 236 150-5 Patterson, D. C. 1965 236 150-5 Redfearn, R. G. 1963 236 150-5 Theberge, René 1963 236 150-5 Tremblay, Capt. C. 1966 236 150-5 Trottier, Pilot André 1966 236 150-5 Truchon, Capt. Charles Joseph 1964 236 150-5 Vincent, Capt. Arthur J. 1963 236 150-5 Wakeham, Capt. D. 1967 236 150-5 Wendland, D. J. 1963 236 150-5 Whorral, Lewis 1966 236 150-5 Willford, R. E. 1965 236 150-5 Williamson, Capt. O.D. 1963-1964 236 150-5 Wilson, Capt. J. M. 1963, 1967 236 150-5 Wilson, Capt. R. C. 1965 236 150-6 Lifeboat Station - Clark's Habour, N. S. 1966 236 150-7 Port Wardens - New Schedule of Fees 1966 236 150-7 Port Warden - Montreal Harbour 1965, 1967 236 150-7 Port Warden - Port Dalhousie, St. Catharines, Ontario 1966 236 150-7 Port Warden - Quebec, P.Q. 1963 MG 32, B 34 HON. J. W. PICKERSGILL 561 ______

Vol. File Subject Date

236 150-7 Port Warden - M. O. Dowd 1963 236 150-8 Condition of the Signals Office - Sorel, P.Q. 1963 236 150-8 Choquet, Albini 1964 236 150-8 Létourneau, Mrs. Claude 1965 236 150-9 Measuring Surveyor - Charlottetown, P.E.I. 1964 236 150-9 Speers, Garnet 1964 236 150-9 Johnson, Capt. William 1963 236 150-9 Meadows, Richard H. 1964 236 150-10 Warren, Gordon H. 1965 236 150-11 Merchant Seamen - Employment, Comments and Queries 1969 236 150-11 Ellis, L. W. 1963 236 150-12 Ship Tackle Inspector - B.C. 1964 236 150-12 Anderson, James 1963 236 150-12 Coyle, George 1964, 1966 236 150-12 Gormley, J. Arthur 1966 236 150-12 Lemay, Marcel 1963 236 150-13 Employment - Ice Watches 1963-1964 236 150-13 Replacement of Masters in D.O.T. Barges 1963 236 150-13 Cardin, Victor 1963 236 150-13 Duval, Clement 1963

237 151 Harbour Commissions - New Legislation - Terms of Office 1964-1968 562 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

237 151 Proposed Establishment of Harbour Commission 1966 237 151 Belleville Harbour Commission 1963-1965, 1967 237 151 Cobourg Harbour Commission 1963-1965 237 151 New Westminister Harbour Commission 1963-1965 237 151 North Fraser River Harbour Commission 1963-1967 237 151 Port Maitland Harbour Commission 1964 237 151 St. John's, Nfld. Harbour Commission 1963-1965 237 151 Sydney Harbour Port Commission 1963-1964, 1966-1967 237 151-1 Strikes, Labour Disputes, Settlements - Various Harbours April 1964- April 1965 237 151-1 Strikes, Labour Disputes, Settlements - Various Harbours May 1965- May 1966 237 151-1 Strikes, Labour Disputes, Settlements - Various Harbours June 1966- Nov. 1966 237 151-1 Strikes, Labour Disputes, Settlements - Various Harbours Dec. 1966 237 151-1 Strikes, Labour Disputes, Settlements - Various Harbours Jan.-Mar. 1967 237 151-2 Working Conditions of Dockworkers at Various Ports or 1966 Harbours

238 152 Part-time Lightkeeper - Mill Point, Botwood, Newfoundland 1963 238 152 Caretaker - Peckford's Island, Nfld. 1966-1968 238 152 Wharfinger - Pleasant View, Nfld. 1963 MG 32, B 34 HON. J. W. PICKERSGILL 563 ______

Vol. File Subject Date

238 152 Assistant Lightkeeper - Point Amour, Lance au Loup, 1963-1964 Labrador 238 152 Caretaker - Roddickton, Nfld. 1964 238 152 Wharfinger - Ship Cove, Cape Onion, Nfld. 1964-1966 238 152 Caretaker - St. Modeste Island, Labrador 1963 238 152 Wharfinger - Springdale, Notre Dame Bay, Nfld. 1963-1964 238 152 Wharfinger - West St. Modeste, Nfld. 1966 238 152 Wharfinger/Caretaker - Williamsport, Nfld. 1964-1965 238 152 Wharfinger - Woodstock, Nfld. 1963 238 152 Wharfinger - King's Point, Green Bay, Nfld. 1963 238 152 Wharfinger - Little Bay, Green Bay, Nfld. 1964 238 152 Caretakers/Buoy Keepers - Grand Falls, White Bay, 1964-1966 Labrador 238 152 Wharfinger - Hooping Harbour, Nfld. 1964 238 152 Wharfinger - Jackson's Arm, White Bay, Nfld. 1963 238 152 Caretakers/Wharfingers - Cumberland Constituency, N.S. 1964-1965 238 152 Lightkeeper - Five Islands, N.S. 1963 238 152 Wharfingers - Hants County, N.S. 1967 238 152 Harbour Master/Caretaker/Wharfinger - Hantsport, N.S. 1963 238 152 Caretaker - Mitchener Point, N.S. 1963 238 152 Caretaker - Portaupique, N.S. 1964 238 152 Lightkeeper - Spencer's Point, N.S. 1963-1965 238 152 Caretaker - Summerville, Hants County, N.S. 1963 564 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

238 152 Caretaker - Walton Harbour, N.S. 1964 238 152 Wharfinger - Port Simpson, B.C. 1964 238 152 Wharfinger - Bella Coola, B.C. 1964 238 152 Wharfinger - Mission City, B.C. 1964 238 152 Caretaker - Brighton and Presqu'Ile, Ont. 1963-1964 238 152 Harbour Master/Wharfinger - Cobourg, Ont. 1963-1964 238 152 Harbour Master - Presqu'Ile Bay, Ontario 1964 238 152 Lightkeepers/Caretakers/Wharfingers - Gaspé Constituency 1965-1966 238 152 Wharfingers - Quebec, Montmorency Constituency 1963, 1965 238 152 Wharfinger - Prince Rupert, B.C. 1965 238 152 Wharfinger - Lawn, Nfld. 1963, 1965- 1967 238 152 Caretaker - Cornwall Island, Ont. 1964 238 152 Wharfingers/Caretakers - Chicoutimi Constituency 1966-1967 238 152 D.O.T. Employees in Beauharnois - Salaberry Constituency 1963 238 152 Wharfingers - Beauharnois, Port Lewis, St. Anicet and Ville 1963, 1965 de Lery 238 152 Wharfinger - Berthier, P.Q. 1963-1964 238 152 Wharfingers - Rimouski Constituency 1966-1967 238 152 Caretakers/Lighthouses - Rimouski Constituency, P.Q. 1967 238 152 Caretaker - Rimouski, P.Q. 1963 238 152 Wharfinger - Ste. Flavie, P.Q. 1963 238 152 Caretakers/Wharfingers - Constituency of Nipissing, Ont. 1964-1965 238 152 Buoy Contracts - Halifax, N.S. 1964 MG 32, B 34 HON. J. W. PICKERSGILL 565 ______

Vol. File Subject Date

238 152 Caretaker - Eastern Passage, N.S. 1964-1965 238 152 Lightkeeper - West Dover, N.S. 1963 238 152 Lightkeepers - Flower Pot Island, Ont. 1963-1964 238 152 Wharfinger - Malagash, N.S. 1964 238 152 Caretakers - Skinner Cove, N.S. and Bergman Point 1964 238 152 Wharfingers - Pictou Constituency, N.S. 1966 238 152 Wharfingers/Caretakers - Fraser Valley Constituency, B.C. 1967 238 152 Buoy Contracts - Province of N.S. 1963-1967 238 152 Wharfinger - Arichat, N.S. 1966 238 152 Caretaker - Cape St. Lawrence, N.S. 1963-1964 238 152 Caretaker - Culloden, N.S. 1963 238 152 Wharfinger/Harbour Master - Eastern Harbour, Cheticamp, 1963 N.S. 238 152 Caretaker - Fourchu Harbour, N.S. 1963 238 152 Caretakers - Grand Digue and Hawk Island, Richmond 1963-1965 County, N.S. 238 152 Lightkeeper - Harbour Point, Gabarouse, N.S. 1963-1964 238 152 Caretaker - Henry Island, N.S. 1963-1965 238 152 Wharfinger - Iona, N.S. 1964-1965 238 152 Caretaker - Judigue, Baxter's Cove, N.S. 1963 238 152 Fog Alarm Operator - L'Archevêque, Richmond County, 1963 N.S. 238 152 Lightkeeper - Lower L'Ardoise, N.S. 1963, 1965 566 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

238 152 Wharfinger - Main-a-Dieu, Cape Breton, N.S. 1966 238 152 Caretaker - Petit de Grat, N.S. 1965 238 152 Lightkeeper - Port George, N.S. 1964 238 152 Lightkeeper - Port Hood, N.S. 1963-1964 238 152 Lightkeepers/Assistant Lightkeepers - Port Medway, N.S. 1963 238 152 Lightkeeper - Red Island Lighthouse, N.S. 1963-1964 238 152 Lightkeeper/Caretaker - West Arichat, N.S. 1963-1965 238 152 Buoy Contracts - Cape Breton South, N.S. 1964 238 152 Caretakers/Wharfingers - Constituency of Huron, Ontario 1964 238 152 Lightkeepers/Caretakers - Ottawa River 1965 238 152 Caretaker - Colpoys Bay Wharf, Ont. 1963 238 152 Caretaker - Point Clark, Ont. 1964 238 152 Caretaker - Sauble River, Bruce, Ont. 1963 238 152 Wharfinger - Wiarton, Ont. 1963 238 152 Wharfingers - Charlotte Riding, N.B. 1963-1964 238 152 Caretakers/Lightkeepers - Charlotte County, N.B. 1966 238 152 Caretakers/Wharfingers - Chocolate Cove and Richardson, 1965, 1967 Deer Island, N.B.

239 152 Wharfinger - Beaver Harbour and Black's Harbour, N.B. 1963 239 152 Lightkeeper - Cherry Island 1964, 1967 239 152 Lightkeepers - Gannet Rock, Grand Manan, N.B. 1963 239 152 Caretakers - Ingall's Head and Grand Harbour, Grand 1963-1965 Manan, N.B. MG 32, B 34 HON. J. W. PICKERSGILL 567 ______

Vol. File Subject Date

239 152 Wharfinger - Ingall's Head, N.B. 1965 239 152 Lightkeepers - Long's Eddy Fog Alarm, North Head, Grand 1964 Manan, N.B. 239 152 Caretaker - Spruce Point, N.B. 1964 239 152 Wharfinger - Welchpool, N.B. 1964 239 152 D.O.T. Employees in P.E.I. 1963-1964 239 152 Caretakers/Wharfingers - Abrams Village, P.E.I. 1963, 1965 239 152 Wharfinger/Caretaker - Alberton, Prince County, P.E.I. 1963-1964 239 152 Caretaker - Big Tignish, P.E.I. 1963 239 152 Caretaker - Belle Creek, P.E.I. 1964 239 152 Lightkeeper - Cape Egmont, P.E.I. 1963-1965 239 152 Wharfinger - Higgins Wharf, P.E.I. 1963 239 152 Caretaker - Howard's Cove, P.E.I. 1963 239 152 Caretaker - Nine Mile Creek, Hillsborough Bay, P.E.I. 1964 239 152 Lightkeepers/Caretakers - Skinner's Pond and Fish Island, 1963, 1966 P.E.I. 239 152 Wharfinger/Harbour Master - Summeside, P.E.I. 1963-1966 239 152 Wharfinger/Caretaker - Victoria, P.E.I. 1963 239 152 Caretaker - West Point, Prince Co., P.E.I. 1963 239 152 Wharfingers - Northumberland, Miramichi Constituency 1964-1966 239 152 Caretaker - Lower Escuminac, Miramichi Bay, N.B. 1963, 1966 239 152 Wharfinger - Escuminac, N.B. 1963 239 152 Caretaker - Huckleberry Gully, N.B. 1964 568 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

239 152 Buoy Contracts - Miramichi Bay and River, N.B. 1963-1964 239 152 Caretaker - Murdock Point, Miramichi River, N.B. 1963-1964 239 152 Caretaker - Preston Beach, N.B. 1963 239 152 Wharfingers - Skeena Constituency 1963-1965 239 152 Caretakers - Skeena Constituency 1963 239 152 Caretakers/Lightkeepers - Essex East Constituency, Ontario 1967 239 152 Lightkeeper/Buoy Keeper - Essex, Ont. 1963-1964 239 152 Wharfinger - White Rock, B.C. 1963-1964 239 152 Wharfinger - Ivy Lea, Ont. 1963 239 152 Dam Keeper - Wolfe Lake, Ont. 1963 239 152 Caretakers - Champlain Constituency 1965-1967 239 152 Caretaker - Rue des Oblats, Cap-de-la-Madeleine, P.Q. 1963-1964 239 152 Caretakers - Parish of Ste-Marthe, Cap-de-la-Madeleine, 1963 P.Q. 239 152 Wharfinger - Ste Geneviève de Batiscan 1964 239 152 D.O.T. Classified and Non-Classified Positions - Champlain 1963 Constituency 239 152 Wharfingers/Harbour Masters - Kent Constituency, Ont. 1967 239 152 Wharfinger - French Creek Boat Basin, Qualicum Beach, 1963-1964 B.C. 239 152 Wharfinger - Vananda, B.C. 1963 239 152 Lightkeepers/Caretakers - Cape Breton North and Victoria 1964-1965 Constituency 239 152 Caretakers - Kings and Queens Constituencies, P.E.I. 1964-1967 MG 32, B 34 HON. J. W. PICKERSGILL 569 ______

Vol. File Subject Date

239 152 Lightkeepers/Caretakers - Annandale and Lower Montague, 1963-1964 Kings Co., P.E.I. 239 152 Wharfinger - Borden, P.E.I. 1963-1964, 1967 239 152 Caretaker - Georgetown, P.E.I. 1963 239 152 Wharfinger - French River and French River South Landing, 1966 P.E.I. 239 152 Night Watchman - Georgetown, P.E.I. 1963-1964 239 152 Assistant Lightkeeper - Panmure Island, P.E.I. 1964 239 152 Caretaker - St. Peter's Harbour, P.E.I. 1963 239 152 Wharfinger - Savage Harbour, P.E.I. 1964-1967 239 152 Harbour Master/Wharfinger - Souris, P.E.I. 1964-1966 239 152 Wharfinger/Harbour Master - Georgetown, P.E.I. 1963-1965 239 152 Caretaker - Little Sands, P.E.I. 1963 239 152 Wharfinger - Mantague, P.E.I. 1963, 1967 239 152 Wharfinger/Caretaker - Murray Harbour, Kings Co., B.C. 1963 239 152 Wharfinger - Murray River, P.E.I. 1965 239 152 Wharfinger - Naufrage, P.E.I. 1963 239 152 Wharfinger - Wood Island, P.E.I. 1964-1965 239 152 Harbour Master/Caretaker/Buoy Keeper/Wharfinger - Long 1964 Pond, Manuels, Nfld. 239 152 Caretakers/Wharfingers - Bell Island, Conception Bay, Nfld. 1964, 1966- 1967 570 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

239 152 Part-time Lightkeepers - Green Island, Gander Bay and 1964 Herring Neck, Nfld. 239 152 Caretaker - Sheguiandah Manitoulin Island, Ont. 1963 239 152 Caretaker/Wharfinger - South Bay Mouth, Ont. 1963-1967 239 152 Wharfinger - Thessalon Wharf 1963-1964 239 152 Buoy Contracts - Algoma East, Ont. 1964-1965 239 152 Wharfingers/Harbour Masters - Algoma East Constituency 1963, 1966- 1967 239 152 Wharfinger/Caretaker - Cockburn Island, Ont. 1963-1964 239 152 Wharfinger/Caretaker - Gore Bay, Ont. 1963-1964, 1966 239 152 Caretaker - Kagawong, Ont. 1964

240 152 Harbour Master/Wharfinger - Killarney, Ont. 1963-1964 240 152 Caretakers/Lightkeepers - Killarney and Badgeley Lights 1966-1967 240 152 Wharfinger - Lake Mindemoya, District of Manitoulin, Ont. 1963-1964 240 152 D.O.T. Positions - Drummond - Arthabaska, P.Q. 1963 240 152 Buoy Keeper - Twillingate, Notre Dame Bay, Nfld. 1963, 1966 240 152 Lightkeeper - Twillingate, Nfld. 1964 240 152 Caretaker - Wesleyville, Nfld. 1963-1964, 1967 240 152 Wharfinger - Wesleyville, Nfld. 1962-1967 240 152 Caretakers - Carmanville and Leading Harbour, 1964 Newfoundland MG 32, B 34 HON. J. W. PICKERSGILL 571 ______

Vol. File Subject Date

240 152 Buoy Keeper - Cobbs Arm, Notre Dame Bay, Nfld. 1963, 1965- 1966 240 152 Caretaker - Fogo Canal Wharf Light 1964 240 152 Caretaker - Haircut Point, St. Brendan's, Nfld. 1963 240 152 Caretaker - Moreton's Harbour and Summerford, Nfld. 1963 240 152 Caretaker - Muddy Hole Point, Nfld. 1964-1965 240 152 Caretaker - Musgrave Harbour, Nfld. 1963-1964 240 152 Caretaker/Buoy Keeper - Tilting, Fogo, Nfld. 1963 240 152 Caretakers - Bonavista - Twillingate Constituency 1963, 1965- 1967 240 152 Wharfingers - Bonavista - Twillingate Constituency 1966-1967 240 152 Caretakers - Halifax - Darthmouth County 1964-1965 240 152 Buoy Contract - Tangier, N.S. 1964 240 152 Wharfingers - Kenora - Rainy River Constituency, Ont. 1966 240 152 Wharfingers - Westmorland County, N.B. 1963, 1965- 1966 240 152 Caretakers - Westmorland County, N.B. 1964-1965 240 152 Buoy Keepers - Little Cape Harbour, Westmorland Co., 1963 N.B. 240 152 Lightkeeper - Wood Point, N.B. 1965 240 152 Caretaker - Grondines, P.Q. 1964 240 152 Wharfinger/Ice Reporters - Portneuf, P.Q. 1963-1964 240 152 Caretakers - Gloucester County, N.B. 1963-1967 240 152 Lightkeepers - Gloucester County, N.B. 1963, 1966 572 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

240 152 Buoy Contractors - Gloucester Constituency, New 1963 Brunswick 240 152 Wharfingers - Province of New Brunswick 1963-1964 240 152 Caretaker - Anse Bleu, N.B. 1963 240 152 Caretaker - Bathurst, N.B. 1964 240 152 Wharfinger/Harbour Master - Lower Caraquet and 1963, 1965, Caraquet, N.B. 1967 240 152 Busy Contract - Caraquet, N.B. 1964 240 152 Caretaker - Caraquet, N.B. 1963 240 152 Caretaker - Caribou Cove, N.B. 1964 240 152 Lightkeeper - Green Point, N.B. 1963-1964 240 152 Lightkeeper - Miscou Light, N.B. 1964 240 152 Caretaker - Pokesudie, N.B. 1963 240 152 Lightkeeper - Ste-Marie-sur-Mer, N.B. 1963 240 152 Lightkeeper - St. Simon Wharf, Gloucester Co., N.B. 1963 240 152 Caretaker - Shippegan Harbour West, N.B. 1964, 1967 240 152 Caretaker - Shippegan Gully, N.B. 1963 240 152 Buoy Contract - Tracadie Gully, N.B. 1963 240 152 Buoy Service - Lake Memphremagog, Lake of Two 1964 Mountains and Repentigny 240 152 Caretaker - Ste. Anne de Bellevue, P.Q. 1964 240 152 Lightkeeper/Fog Alarm Operator/Wharfinger/Harbour 1964, 1966 Master - Port Dover, Ont. 240 152 Non - Classified Employment - Cumberland Co., N.S. 1963 240 152 Lightkeeper - Mullins Point, Cumberland Co., Nova Scotia 1963 MG 32, B 34 HON. J. W. PICKERSGILL 573 ______

Vol. File Subject Date

240 152 Bell Buoy with Flashing Light - Peter's Point, Bay of Fundy 1963 240 152 Caretaker - Port Greville, N.S. 1963 240 152 Caretaker - Steven Point, N.S. 1963 240 152 Buoy Keeper - St. Lawrence River 1963 240 152 Lightkeepers/Caretakers - Iles de la Madeleine, P.Q. 1963-1967 240 152 Lightkeeper - Brion Island, P.Q. 1963 240 152 Caretaker - Dune du Sud, P.Q. 1963-1964 240 152 Caretaker - Étang-du-Nord, Magdalen Islands, P.Q. 1964, 1967 240 152 Caretaker/Wharfinger - Grand Entry, Magdalen Islands, 1963-1964 P.Q. 240 152 Wharfinger - Havre Aubert, Magdalen Islands, P.Q. 1963 240 152 Caretaker - Hospital Bay Light, Fatima, Magdalen Islands, 1962-1963 P.Q. 240 152 Caretaker - Bear River, N.S. 1963 240 152 Caretaker - Parker Cove, N.S. 1963 240 152 Caretaker - Little Tamarack Island, Lake Winnipeg, 1964 Manitoba 240 152 Caretaker - Pelican Island, Man. 1964 240 152 Caretaker/Wharfinger/Buoy Service - Collingwood, Ont. 1964 240 152 Wharfinger/Harbour Master - Port Stanley, Ont. 1965 240 152 Wharfingers - Selkirk Constituency, Man. 1967 240 152 Wharfingers - Springfield Constituency, Man. 1963, 1965 574 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

241 152 Caretakers - Various Points by Canso Canal Staff 1963-1964 241 152 Caretaker - Arisaig Range Lights, N.S. 1964 241 152 Wharfinger - Canso, N.S. 1964-1965 241 152 Caretaker - Cook's Cove, N.S. 1963 241 152 Caretaker - Drum Head, N.S. 1963 241 152 Wharfinger - Ecum Secum, N.S. 1963 241 152 Persons Employed for Political Reasons - Little Dover, N.S. 1963 241 152 Harbour Master/Wharfinger - Mulgrave, N.S. 1963 241 152 Caretaker - Park Point, N.S. 1963 241 152 Lightkeeper - Port Felix, N.S. 1963, 1965- 1966 241 152 Caretaker - Redman Head, N.S. 1963 241 152 Caretakers/Wharfingers - Parry Sound - Muskoka 1966 Constituency 241 152 Wharfinger - Baysville, Ont. 1963 241 152 Wharfinger - Footes Bay, Ont. 1964 241 152 Buoy and Lightkeepers - Lake Nipissing, Ontario 1963 241 152 Buoy Keepers - Lake of Bays, Muskoka District, Ontario 1963 241 152 Wharfinger - Wigwassan Wharf, Ont. 1964 241 152 Caretakers/Wharfingers - Province of Manitoba 1963, 1965- Constituencies 1967 241 152 Caretakers - Churchill Constituency, Man. 1965-1966 241 152 Caretakers/Wharfingers - Hastings South Constituency 1964-1966 241 152 Caretaker - Rossport, Ont. 1965 MG 32, B 34 HON. J. W. PICKERSGILL 575 ______

Vol. File Subject Date

241 152 Wharfinger - Chicoutimi Constituency 1963, 1965 241 152 Wharfinger - Anse St. Jean, P.Q. 1963 241 152 Caretaker - Valin, Chicoutimi Co., P.Q. 1964 241 152 Wharfinger/Harbour Master - Matane, P.Q. 1964-1966 241 152 Wharfinger - Baie-des-Sables, P.Q. 1963 241 152 Lightkeeper/Wharfinger - Ste-Félicité, P.Q. 1963, 1965 241 152 Wharfingers - Trinity - Conception Constituency, Nfld. 1965-1966 241 152 Wharfinger - Carbonear, Nfld. 1963-1965 241 152 Caretaker - Carbonear, Nfld. 1963-1964 241 152 Wharfinger - Clarenville, Nfld. 1963 241 152 Caretaker - Green Island, Catalina, Trinity Bay, Nfld. 1964 241 152 Part-time Lightkeeper - Jeans Head, Nfld. 1964 241 152 Caretaker - Manuels Island, Catalina, Nfld. 1963 241 152 Wharfinger - Old Pelican, Nfld. 1963-1964 241 152 Caretaker - Random Head, Nfld. 1964 241 152 Caretaker - Ship Head, Harbour Grace, Nfld. 1963 241 152 Buoys - Ottawa River above Hawkesbury 1964-1965 241 152 Wharfinger - Port Lewis - Lake St. Francis 1963 241 152 Caretakers - Lights in the Detroit River 1963-1965, 1967 241 152 Caretaker - Cedar Creek, Ont. 1964 241 152 Caretaker - Scudder, Pelee Island, Ont. 1963 241 152 Caretaker - Chance Harbour, N.B. 1965 576 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

241 152 Caretakers/Wharfingers - Kamloops Constituency, B.C. 1963-1964 241 152 Caretakers/Wharfingers - Prince Edward - Lennox, Ont. 1965-1967 241 152 Caretakers - Berthier Constituency 1966 241 152 Buoy Service Contracts (1) 1963-1966 241 152 Buoy Service Contracts (2) 1963-1966 241 152 Release of Caretakers to Implement the New Scheme 1963-1967 Servicing of Automatic Marine Aids 241 152 Appointment of Wharfingers, Lightkeepers etc., Procedure 1963 241 152-B Boudreau, John Jerry 1964 241 152-B Bouffard, Regis 1964 241 152-B Bourget, Leon 1966-1967 241 152-B Brown, William 1964-1965 241 152-C Caron, Paul Emile 1964-1965 241 152-C Chant, Albert G. 1964 241 152-C Coteau 1963 241 152-C Couling, Robert Henry 1966-1967 241 152-C Crowell, Victor 1964-1965 241 152-C Cuthbertson, Lionel 1964-1965 241 152-C Cyr, Thomas 1964 241 152-D Denis, Maurice also Denis, Mrs. Ladislas 1963 241 152-D Desgagne, Narcisse 1963 241 152-D Doyle, Roland 1963-1964 241 152-D Duguay, J. Marcel 1964 241 152-F Ferguson, Remi 1967 MG 32, B 34 HON. J. W. PICKERSGILL 577 ______

Vol. File Subject Date

241 152-F Fitzgerald, F. J. 1963 241 152-F Fournier, Philippe 1963 241 152-F Furness, Thomas 1964 241 152-G Gagnon, L.A.G. 1963 241 152-H Hammill, John R. 1966 241 152-H Hardy, John P. 1963 241 152-H Hilliard, Clarence E. 1965 241 152-H Hudgin, Leon Frederick 1963 241 152-J Jones, Helgi 1966 241 152-J Joseph, Leonard 1964 241 152-K Keezer, Charles E. 1964-1966 241 152-L Lewis, Roy E. 1963 241 152-M MacDonald, J. Archie 1964 241 152-M MacPherson, Ross 1965 241 152-M Maddigan, Chesley 1964 241 152-M Mallette, Omer 1963 241 152-M Mallett, Homer L. 1963 241 152-M Mann, F. O. 1964 241 152-M Martin, Roger 1963-1965 241 152-M McFarlane, Glenn 1966

242 152-M Miles, Hubert 1963 578 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

242 152-M Mills, Hugh 1964 242 152-M Moggy, John 1964 242 152-M Morong, H. L. 1964 242 152-N Nie, Maurice 1963 242 152-O Ouellet, Raoul 1963 242 152-P Pettingell, J. E. 1966 242 152-P Pichette, Jean-Pierre 1966 242 152-P Pihan, Marcel 1964 242 152-P Piper, Frederick John 1965 242 152-P Proulx, Jerome 1963 242 152-R Reynolds, Brenton C. 1964 242 152-R Richard, Terrance 1966 242 152-R Rioux, Jean-Eudes 1965 242 152-S Sampson, Barnaby S. 1964 242 152-S Seymour, Roland 1967 242 152-S Simard, Henry S. 1965 242 152-S Smith, Chester F. 1965 242 152-S Squires, John R. 1966 242 152-S Stewart, G. A. 1965 242 152-T Thibeault, Florent 1963 242 152-T Townsend, Gordon 1966 242 152-T Tucker, John 1964 242 152-W Metcalfe, James R. 1964 MG 32, B 34 HON. J. W. PICKERSGILL 579 ______

Vol. File Subject Date

242 152-3 Proposed Construction of Dwellings - Fog Alarm Building 1963-1964 and Lighthouse Tower, Country Island, N.S. Hon. McEachen John Stewart, M.P. 242 152-5 Assistant Lightkeepers at Pointe Des Monts, Baie Trinité, 1963 Saguenay, P.Q. Rev. Godefroy Bedard 242 152-5 Request for List of all Wharfingers. Harbour-Masters in the 1963 Province of Quebec 242 152- List of Seasonal Positions in North York 1963 Addison 242 152-Alken Caretakers/Lightkeepers. Prince Edward, Lennox 1966 Brack Constituency 242 152-Anctil Wharfinger - Notre Dame du Portage and Ste-Anne-de-la- 1963-1965 Pocatière 242 152- Caretakers - Shelburne, Yarmouth and Clare 1964-1966 Armstrong 242 152- Buoy Contracts - Shelburne, Yarmouth and Clare 1964 Armstrong 242 152- Caretaker - Bear Point Wharf, N.S. 1964 Armstrong 242 152- Wharfingers/Maintenance of Buoys - Bear Point and 1963 Armstrong Meteghan Shag Harbour, N.S. 242 152- Lightkeeper - Butler's Island, N.S. 1963 Armstrong 242 152- Wharfinger - Camp Cove, Lower Argyle 1963-1967 Armstrong 242 152- Wharfinger - Cape Negro, N.S. 1963 Armstrong 580 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

242 152- Lightkeeper - Carter's Island, N.S. 1963 Armstrong 242 152- Wharfinger - Comeau's Hill, N.S. 1964 Armstrong 242 152- Wharfinger - Falls Point, N.S. 1963-1965 Armstrong 242 152- Lightkeeper/Wharfinger - Gunning Cove, Shelburne County, 1964-1965 Armstrong N.S. 242 152- Caretaker - Ingomar, N.S. 1964 Armstrong 242 152- Wharfinger - John's Island, Yarmouth Co., N.S. 1963 Armstrong 242 152- Wharfinger - Lower Port Latour 1965 Armstrong 242 152- Part Time Lightkeeper - Meteghan Harbour 1965 Armstrong 242 152- Wharfinger - Meteghan, N.S. 1964 Armstrong 242 152- Wharfinger - Newellton, N.S. 1964 Armstrong 242 152- Caretaker - Point Herbert, N.S. 1964 Armstrong 242 152- Caretakers/Wharfingers - Port Latour and Upper Portlatour, 1963-1967 Armstrong N.S. 242 152- Caretaker/Wharfinger - Port Maitland, N.S. 1963-1965 Armstrong 242 152- Caretaker - Prospect Point, Shag Harbour, Piquet Rock, 1963-1964 Armstrong Shelburne - Yarmouth - Clare, N.S. MG 32, B 34 HON. J. W. PICKERSGILL 581 ______

Vol. File Subject Date

242 152- Caretaker - Roseway, N.S. 1965 Armstrong 242 152- Caretaker - Sandy Point, N.S. 1964-1967 Armstrong 242 152- Caretaker - Short Beach, Yarmouth Co., N.S. 1963 Armstrong 242 152- Wharfinger - West Head, N.S. 1965 Armstrong 242 152- Lightkeeper - Wood's Harbour, N.S. 1964 Armstrong 242 152-Badanai Lightkeepers - Lamb Island, Ont. 1963 242 152-Balcom Wharfinger - Battery Point (Victoria Beach) N.S. 1964-1965 242 152-Balcom Caretaker - Little River, N.S. 1964 242 152-Balcom Caretaker - Sissiboo, N.S. 1964 242 152-Barnett Wharfinger - Parry Sound - Muskoka Constituency 1966 242 152-Batten Wharfinger - Curling, Nfld. 1963-1967 242 152-Batten Wharfinger - Flower's Head Cove, Nfld. 1964 242 152-Batten Junior Lightkeeper - Green Island, Nfld. 1963 242 152-Batten Caretakers - Hawke Bay, St-Barbe Point, Middle Arm 1963 Point, Cox's Cove, Nfld. 242 152-Batten Caretakers/Lightkeepers - Humber - St. Georges, Nfld. 1964-1966 242 152-Batten 152-Caretaker - Long Point, Port au Port, Nfld. 1964 242 152-Batten Wharfinger - Sandy Cove, St. Barbe, Nfld. 1963-1967 242 152-Batten Lightkeeper - South Head, Bay of Islands, Nfld. 1964 582 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

242 152-Batten Wharfinger - Stephenville, Nfld. 1967 242 152-Batten Wharfinger - Woody Point , Bonne Bay, Nfld. 1965 242 152- Caretakers/Lightkeepers - Bonaventure Co. 1963-1966 Bechard 242 152- Wharfinger - Paspeciac, P.Q. 1964-1965 Bechard 242 152- Wharfinger - Hudson, Ont. 1963-1964 Benidickson 242 152- Wharfinger - Keewatin, Ont. 1964 Benidickson 242 152- Wharfinger - Kenora, Ont. 1964-1965 Benidickson 242 152- Wharfinger - McKenzie Island and Cochenour, Red Lake, 1963-1964 Benidickson Ont. 242 152- Wharfinger - Morson, Ont. 1965 Benidickson 242 152- Buoying Rainy Lake, Ont. 1963-1964 Benidickson 242 152- Wharfinger - Sioux Lookout, Ont. 1964-1965 Benidickson 242 152- Wharfinger - Sioux Narrows, Lake of the Woods District, 1964-1966 Benidickson Ont. 242 152-Benson Caretakers/Lightkeepers - Kingston Riding 1963-1967 242 152-Benson Wharfinger - Little Hawk Lake, Ont. 1963-1964 242 152-Benson Lightkeeper - Pigeon Island, Kingston Riding 1963 242 152-Benson Harbour Master/Wharfinger - Thorah Island Wharf 1963 MG 32, B 34 HON. J. W. PICKERSGILL 583 ______

Vol. File Subject Date

242 152-Berger Wharfingers/Boat Checkers - L'Islet, St. Jean, P.Q., St. 1963-1964 Jean-Port-Joli, P.Q. 242 152-Berger Caretakers - Montmagny - L'Islet Constituency 1966 242 152-Berger Wharfinger - Montmagny L'Islet Constituency 1966 242 152-Berger Wharfinger/Caretaker - South Wharf, Ile aux Grues, Ile aux 1963-1965 Oies (Hospital Rock) 242 152- Wharfingers/Caretakers - Simcoe East, Ont. 1965-1966 Bingham 242 152-Blouin Caretaker - Blanc-Sablon, P.Q. 1964 242 152-Blouin Caretaker - Baie Johan Beetz, P.Q. 1965 242 152-Blouin Caretaker - Gethsemani, Saguenay Co., P.Q. 1963 242 152-Blouin Wharfinger - Godbout, P.Q. 1964 242 152-Blouin Wharfinger - Havre St. Pierre 1963 242 152-Blouin Wharfinger - Kegaska, P.Q. 1963 242 152-Blouin Caretaker - La Cormandière and La Boule, P.Q. 1964 242 152-Blouin Caretaker - Lourdes de Blanc Sablon, P.Q. 1965 242 152-Blouin Wharfinger - Mutton Bay, P.Q. 1963 242 152-Blouin Lightkeeper - Natashquan Point, P.Q. 1963 242 152-Blouin Wharfinger - Rivière St. Paul 1963 242 152-Blouin Caretaker/Wharfinger - Rivière Port Neuf (Hamilton Cove, 1963-1964 Saguenay Co., P.Q.) 242 152-Blouin Wharfinger - Romaine, P.Q. 1964-1966 242 152-Blouin Caretakers - Saguenay Constituency 1963-1966 242 152-Blouin Part-Time Lightkeeper - Sheldrake, P.Q. 1965 584 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

242 152- Wharfingers/Caretakers/Harbour-Masters - Baie St. Paul, 1963-1966 Bouchard St. Simeon, Black River Wharf and Point-au-Pic, P.Q.

243 152- Wharfinger - Baie des Rochers 1964-1965 Bouchard 243 152- Wharfinger - Cap à L'Aigle, P.Q. 1963-1965 Bouchard 243 152- Caretakers - Charlevoix County, P.Q. 1965 Bouchard 243 152- Wharfinger - Chateau Richer, P.Q. 1963-1965 Bouchard 243 152- Wharfinger - Ile-aux-Coudres 1963 Bouchard 243 152- Wharfinger - La Malbaie 1963-1966 Bouchard 243 152- Caretaker - Murray Bay, P.Q. 1964 Bouchard 243 152- Wharfinger/Caretaker - Petite Rivière St. François, P.Q. 1965 Bouchard 243 152- Wharfinger - Ste-Anne-de-Beaupré, P.Q. 1963-1966 Bouchard 243 152- Wharfinger - Ste-Catherine, P.Q. 1963-1965 Bouchard 243 152- Caretaker - Saint-Irenée, P.Q. 1964 Bouchard 243 152- Wharfinger - St Louis at l'Ile-aux-Coudres 1963-1964 Bouchard MG 32, B 34 HON. J. W. PICKERSGILL 585 ______

Vol. File Subject Date

243 152- Caretaker - Longue Pointe Traverse and Tetreaultville 1964 Boulanger 243 152-Bower Lightkeepers/Caretakers - Constituency of Shelburne- 1966 Yarmouth-Clare 243 152-Bradley Caretaker - Little Denier Island, Nfld. 1965 243 152-Bragg Wharfingers - Cumberland Constituency, N.S. 1965 243 152-Bragg Part-time Lightkeeper - Spencer Island, N.S. 1965 243 152-Burke Caretakers - Queen's County, N.S. 1963-1967 243 152-Burke Buoy Contracts - Queens - Lunenburg 1964 243 152-Butler Caretakers - Constituency of Halifax, N.S. 1963-1966 243 152- Buoy Maintenance Contracts - Lac Tremblant 1965 Cadieux 243 152- Wharfingers - Terrebonne Constituency 1967 Cadieux 243 152-Cady Wharfingers/Caretakers - Kootenay West Constituency 1964-1966 243 152-Cafik Caretakers/Wharfingers - Constituency of Ontario 1964 243 152- Buoy Service in the Channel at Little Harbour, N.S. 1963-1964 Cameron 243 152-Cardin Buoy Service Contracts - Argenteuil - Deux Montagnes 1963 243 152-Cardin Personnel Employed in the St. Lawrence River 1963 243 152-Cardin Caretakers/Lightkeepers - Richelieu-Vercheres 1963-1966 243 152-Cardin Wharfinger - Sorel, P.Q. 1965 243 152-Carter Wharfinger - Anderson's Cove, Nfld. 1963 243 152-Carter Caretaker - Brunette Island, Fortune Bay, Nfld. 1963 586 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

243 152-Carter Wharfinger - Burgeo, Nfld. 1964-1966 243 152-Carter Wharfingers - Burin - Burgeo - Nfld. 1965-1966 243 152-Carter Caretaker - Cape La Hune, Nfld. 1963 243 152-Carter Lightkeeper - Channel - Port aux Basques, Newfoundland 1965 243 152-Carter Lightkeeper - Corbin, Nfld. 1965 243 152-Carter Wharfinger - English Harbour West, Nfld. 1963 243 152-Carter Part-time Lightkeeper - Grand Bruit, Nfld. 1964 243 152-Carter Wharfinger - Jersey Harbour, Nfld. 1964-1965 243 152-Carter Wharfinger - Lawn, Nfld. n.d. 243 152-Carter Caretaker - Long Harbour Pt., Fortune Bay, Newfoundland 1963-1965 243 152-Carter Caretaker - Long Island Point, Nfld. 1964 243 152-Carter Wharfinger - Merasheen, Nfld. 1963-1965 243 152-Carter Wharfinger - Oderin, Nfld. 1965 243 152-Carter Wharfinger - Petite Forte, Nfld. 1965 243 152-Carter Lightkeeper - Port aux Basques 1965 243 152-Carter Buoy Keeper - Port aux Basques Harbour 1965 243 152-Carter Caretakers - Port Elizabeth, Nfld. 1964 243 152-Carter Part-time Lightkeeper - Red Island, P.B., Newfoundland 1964 243 152-Carter Part-time Lightkeeper - Rocky Point, Harbour, Breton, 1964 Fortune Bay, Nfld. 243 152-Carter Wharfinger - Rose Blanche, Nfld. 1964-1966 243 152-Carter Lightkeeper - Rose Blanche, Nfld. 1963-1964 243 152-Carter Part-time Lightkeeper - Roti Point, Nfld. n.d. 243 152-Carter Caretaker - Swiftcurrent, Placentia Bay, Newfoundland 1963 MG 32, B 34 HON. J. W. PICKERSGILL 587 ______

Vol. File Subject Date

243 152-Carter Wharfinger - Tacks Beach, Nfld. 1963 243 152-Cashin Part-time Lightkeeper - Branch, Nfld. 1964 243 152-Cashin Lightkeeper - Placentia Bay, Nfld. 1964 243 152-Cashin Caretaker - Portugal Cove, Nfld. 1963-1964 243 152-Cashin Caretaker - Renews, Nfld. 1963-1964 243 152- Caretaker/Wharfinger - St. Pierre. Les Becquets, P.Q. 1964-1965 Choquette 243 152-Clunis Harbour Master/Lightkeeper - Rondeau, Pointe-aux-Pins, 1963 Erieau, Ont. 243 152- Contracts/Buoy Service - County of Kent, N.B. n.d. Crossman 243 152- Caretakers - Kent Constituency, N.B. 1965 Crossman 243 152- Harbour Master/Wharfinger - Buctouche, N.B. 1964 Crossman 243 152- Caretaker - Buctouche, N.B. 1960-1963 Crossman 243 152- Caretaker - Caissie Point, N.B. 1963 Crossman 243 152- Caretaker - Chockfish 1964 Crossman 243 152- Caretaker - Cocagne Cape, N.B. 1964 Crossman 243 152- Part-time Lightkeeper - Cogagne Range, N.B. 1963 Crossman 588 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

243 152- Caretaker - St. Edward, Kent Co., N.B. 1963 Crossman 243 152- Caretaker - St. Thomas de Kent, N.B. 1963 Crossman 243 152-Cyr Lightkeeper - Anse-à-Beaufils 1963-1964 243 152-Cyr Lightkeeper - Anse-à-Valleau 1963-1964 243 152-Cyr Lightkeeper - Anse-au-Griffon 1963-1964 243 152-Cyr Lightkeeper - Bois-Brulé, P.Q. 1964 243 152-Cyr Lightkeeper - Wharfinger - Cap Chat, Gaspé, P.Q. 1963-1967 243 152-Cyr Lightkeepers - Cap d'Espoir, Little Métis, Gaspé, P.Q. 1963-1965 243 152-Cyr Lightkeeper/Caretaker - Chandler, P.Q. and Dupuis Islet 1963-1964 243 152-Cyr Port Warden/Wharfinger - Chandler, P.Q. 1963-1967 243 152-Cyr Caretaker - Cloridorme West 1963-1966 243 152-Cyr Wharfinger - Cloridorme West 1963-1964 243 152-Cyr Caretaker - Fox River - Rivière-au-Renard 1965 243 152-Cyr Harbour Master/Wharfinger - Gaspé and Sandy Beach, 1963-1964 P.Q. 243 152-Cyr Caretaker - Grande Grève, P.Q. 1963-1967 243 152-Cyr Caretaker - Grande Rivière, P.Q. 1964 243 152-Cyr Wharfinger - Grande Vallée, Gaspé, P.Q. 1963-1964 243 152-Cyr Part-time Lightkeeper - L'Anse à Brillant, Gaspé, P.Q. 1963-1964 243 152-Cyr Wharfinger/Lightkeeper - Malbaie, Gaspé, P.Q. 1964

244 152-Cyr Caretaker - Petit Cap, P.Q. 1963-1965 MG 32, B 34 HON. J. W. PICKERSGILL 589 ______

Vol. File Subject Date

244 152-Cyr Lightkeeper - Petit Gaspé, P.Q. 1964 244 152-Cyr Caretaker - Petite Rivière-au-Renard 1963-1966 244 152-Cyr Caretakers - Pointe-St.-Pierre and Ile Plate 1963-1964 244 152-Cyr Lightkeeper - Steadelaide de Pabos, Quebec 1963-1964 244 152-Cyr Wharfinger - Ste-Anne-des-Monts 1963-1964 244 152-Cyr Lightkeeper - St-George-de-Malbaie, P.Q. 1963-1964 244 152-Cyr Wharfinger - Ste-Marthe 1963-1964 244 152-Cyr Caretaker - St-Maurice-de-L'Echourie, Quebec 1964-1966 244 152-Cyr Wharfinger - St-Maurice-de-L'Echourie, Quebec 1963-1965 244 152- Caretakers - Kings County, N.B. 1963-1966 Dearborn 244 152- Wharfingers - Kings County, N.B. 1965 Dearborn 244 152- Wharfingers - St-Jean, Iberville, Napierville 1967 Desmarais 244 152-Dickner Caretakers/Wharfingers - Kamouraska 1967 244 152-Drouin Caretakers - St-Placide, St-André, Jones Island and 1963-1964 Carillon, Argenteuil Co., P.Q. 244 152-Dubé Buoy Contracts - Restigouche River 1964-1969 244 152-Dubé Caretakers - Restigouche-Madawaska Constituency 1964-1967 244 152-Dubé Harbour Master/Wharfinger - Dalhousie, N.B. 1963-1965 244 152-Dunlop Wharfinger - The Pas, Manitoba 1963 244 152-Dupuis Caretaker - Point-à-la-Mule, P.Q. 1963 244 152-Emard Buoy Contract - Lac-St-Louis, P.Q. 1964 590 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

244 152-Emard Wharfinger - Pointe Fortune, Quebec 1963 244 152-Éthier Caretaker - L'Orignal, Ont. 1965 244 152- Employment - Black Rock Lighthouse, N.S. 1963 Ferguson 244 152- Harbour Master/Shipping Master/Wharfinger/Caretaker - 1963-1964 Ferguson North Sydney, N.S. 244 152- Wharfinger - Point Edward, N.S. 1965 Ferguson 244 152- Wharfingers - Lambton - Kent Constituency 1966 Ferguson 244 152- Buoy Contracts - Cape Breton North and Victoria 1964 Ferguson 244 152- Caretakers - Cape Breton North and Victoria 1965-1966 Ferguson 244 152- Wharfingers - Cape Breton North and Victoria 1966 Ferguson 244 152- Caretakers - Parry Sound - Muskoka 1964 Fitzmaurice 244 152- Wharfinger - Snug Harbour, Ontario 1965 Fitzmaurice 244 152-Forest Wharfingers/Caretakers - Stanstead Constituency, P.Q. 1964-1967 244 152-Foy Caretaker - St. Clair River, Lambton - Kent and Lambton 1964 West, Ontario 244 152- Caretaker - Brandy Pot Lightstation 1964 Gendron 244 152- Caretaker - Cacouna East 1963-1965 Gendron MG 32, B 34 HON. J. W. PICKERSGILL 591 ______

Vol. File Subject Date

244 152- Harbour Master/Wharfinger - Gros Cacouna 1964-1965 Gendron 244 152- Wharfinger - Kamouraska, P.Q. 1965 Gendron 244 152- Wharfinger - Notre-Dame-du-Lac, St-Juste-du-Lac 1963 Gendron 244 152- Wharfinger - Rivière-du-Loup, P.Q. 1965 Gendron 244 152-Gignac Buoy Maintenance - Potato Island Channel (Georgian Bay), 1963 Ont. 244 152-Gignac Caretakers - Simcoe East Constituency 1965 244 152-Gignac Wharfingers - Simcoe East Constituency 1963-1965 244 152-Graham Maintenance of Aids to Navigation - Fort St. James and 1964 Vicinity, B.C. 244 153-1 Watson, Alexander 1964-1965 244 154 St. Lawrence Seaway Labour Dispute 1966 244 154 St. Lawrence Seaway Authority - Conciliation Board 1965-1966 Hearings 244 154 Possible Establishment of a St. Lawrence Seaway Authority 1964 Police Force 244 154 Request for List of All Positions Available on the Seaway in 1963 the County of Laprairie, P.Q. 244 154-A Amell, Charles 1963 244 154-B Bellavance, Grégoire 1965 244 154-B Brown, John 1964 244 154-B Burpee, L. H. 1964-1965 592 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

244 154-C Cockland, L. B. 1965 244 154-C Cross, Emmett F. 1963 244 154-D Desilist, B. W. 1964 244 154-E Emery, Adrien 1964 244 154-G Gale, Robert 1963 244 154-G Galley, John 1965 244 154-G Gamache, Émile 1965 244 154-G Gillespie, Jack 1964 244 154-K Kerkhoven, Joseph 1965 244 154-L Labrecque, Gerard 1963, 1966 244 154-L Lacey, James V. 1967 244 154-L Lamoureux, Marc-Henri 1965 244 154-L Large, Douglas 1964 244 154-L Lessard, Jean-Claude 1964 244 154-M McKinnon, J. A. 1963 244 154-M Maltais, Jacques 1963 244 154-M Maringo, Paul 1963 244 154-M Morin, Gerald 1964 244 154-M Morton, Harold 1965

245 154-M Murdock, Raymond and Walsh, Jim 1964 245 154-M Murray, J. P. 1963 245 154-M Murrell, Robert 1964 MG 32, B 34 HON. J. W. PICKERSGILL 593 ______

Vol. File Subject Date

245 154-P Paul, Germain 1963 245 154-R Roy, Bert 1964-1965 245 154-R Roy, Michel 1964 245 154-R Rudden, P. V. 1963 245 154-R Rutkis, Valentine 1966 245 154-S Storm, George Jr. 1964 245 154-S Shea, Desmond J. 1964 245 154-T Tremblay, Adelard 1967 245 155 Canal Employees 1964 245 155-1 Lalonde, Maurice 1964 245 155-1 Senecal, André 1963 245 155-1 Toulouse, Lorenzo 1963 245 155-2 Employment on the Iroquois Locks Cornwall Canal 1963, 1965- 1967 245 155-2 Cornwall Canal Employees 1964 245 155-2 Durocher, Bradley 1964 245 155-5 Aubie, Wilfred 1964 245 155-5 Carty, Frank 1964, 1967 245 155-5 Cholette, Laurent 1964 245 155-5 Deguire, Albert 1963 245 155-5 Fountain, Jack 1966 245 155-5 Gallerneault, Joseph R. 1965 245 155-5 Hamilton, Robert 1964 594 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

245 155-5 Kerr, James and Hendry, Sandy 1963 245 155-5 Kosmack, Malcolm 1965 245 155-5 Moloughney, Carmen 1965 245 155-5 Myers, Hugh 1965 245 155-5 Myers, John E. 1967 245 155-5 Parks, R. E. 1964 245 155-5 Pitman, James 1963 245 155-5 Simpson, Andrew L. 1963-1964 245 155-5 Tett, J. K. 1965-1966 245 155-5 Ubdegrove, William 1965 245 155-7 Lalonde, Stanley J. 1966 245 155-7 Marshall, J. M. 1964 245 155-7 Reynolds, William 1966 245 155-7 Southworth, Roy 1964 245 155-7 Johnston, Mrs. Elmer J. 1965 245 155-7 Greenley, Doug 1967 245 155-7 Bennett, N. P. 1964 245 155-7 Trent Canal Superintendent and Assistant Superintendent 1964 245 155-7 Wood, John Edmund 1963-1964 245 155-8 Welland Canal Employment 1963-1964, 1967 245 155-8 Anez, Elmer 1963 245 155-8 Back, Ernest 1963 245 155-8 Beckham, John W. 1963 MG 32, B 34 HON. J. W. PICKERSGILL 595 ______

Vol. File Subject Date

245 155-8 Vankeulen, C. 1967 245 155-8 White, Stanley C. 1963 245 155-9 Howlett, Angus 1964-1965 245 155-11 Superintendent of the Chambly Canal 1965 245 155-11 Eligible List of Employees for Chambly Canal 1964 245 155-11 Castonguay, Aurele and Cousineau, Antonio 1963, 1967 245 155-11 Potvin, Edouard 1964 245 156 Alleged Activities by National Harbours Board Officials 1965-1966 245 156 National Harbours Board Shifts of Personnel 1964 245 156 National Harbours Board General Employment 1966 245 156-0 National Harbours Board - Board Appointments 1965, 1967 245 156-2 Chevrier, Joseph 1967 245 156-2 Connolly, James L. 1966 245 156-2 Fougère, Walter J. 1965 245 156-2 Sampson, Jules Pascal 1965 245 156-2 Sampson, Louis 1965 245 156-2 Sangster, Oren 1967 245 156-2 Sullivan, Jules 1967 245 156-2 Wedge, Daniel A. 1966 245 156-2-1 Decrease in Employment Halifax Harbour and on the 1967 Waterfront 245 156-3 Montreal Harbour - Constables - Remunerations 1963 245 156-3 Montreal Harbour - Part-time Employees 1963 596 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

245 156-3 Champlain Bridge - Employment 1963 245 156-3 Amyot, Lucien 1964-1965 245 156-3 Aumais, Antoine 1965 245 156-3 Beaulieu, Roger 1967 245 156-3 Beauregard, Wilfrid 1963 245 156-3 Beland, Georges 1963 245 156-3 Bilotto, Guiseppe 1963 245 156-3 Blanchette, Raymond 1966 245 156-3 Britton, Edgard 1963 245 156-3 Button, Edgar 1964 245 156-3 Cauchon, Antonio 1964 245 156-3 Cusson, Marcel 1964 245 156-3 Fontaine, Maurice 1966 245 156-3 Gamache, Gerald 1965 245 156-3 Gilmore, Mrs. Aimée 1965 245 156-3 Gioia, Eduardo 1964 245 156-3 Guimond, Capt. J. Edgar 1965 245 156-3 Huet, Roland 1965 245 156-3 Intrevado, Constant 1965 245 156-3 Lachapelle, Jean-Paul 1963 245 156-3 Lafasanella, Lionel 1968 245 156-3 Lajoie, Guy 1965 245 156-3 Leclair, Jean-Paul 1964, 1966- 1967 MG 32, B 34 HON. J. W. PICKERSGILL 597 ______

Vol. File Subject Date

245 156-3 Monastesse, Claude 1966 245 156-3 Moreau, Marcel 1964 245 156-3 Morin, Jacques 1966 245 156-3 Myette, Paul 1964 245 156-3 O'Farrell, Bernard 1963 245 156-3 Ouimet, Maurice 1963 245 156-3 Pelletier, Rosario 1963-1964 245 156-3 Raffaele, Joseph 1967 245 156-3 Rompre, Marcel 1963 245 156-3 St-Onge, Leon 1963 245 156-3 Salois, Gaston 1966-1967 245 156-3 Salvas, Jean-Marie 1963 245 156-3 Sinotte, Constant 1964 245 156-3 Smith, Cecil B. 1963 245 156-3 Stuewe, William L. 1967 245 156-3-1 Confederation des Syndicats Nationaux Montreal Harbour 1964-1966 Conciliation - Proceedings with C.S.N.

246 156-5 National Harbours Board Railway Employees - Quebec 1965 Harbour 246 156-5 Boissonneault, Raymond 1966 246 156-5 Boucher, Claude 1966-1967 246 156-5 Charest, Réal 1966 598 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

246 156-5 Chapadeau, Cleophas 1964 246 156-5 Darveau, Jacques 1967 246 156-5 Delaroshil, Fernand 1963 246 156-5 Drouin, Gaston 1964 246 156-5 Proulx, Roland 1966 246 156-5 Noël, Capt. Roger 1963-1966 246 156-5 Laflamme, J. Leo K. 1963 246 156-5 Lamarre, Ludger 1966 246 156-5 Nadeau, Odilon 1963 246 156-5 Rochette, Alfred 1963 246 156-5 Gagnon, Jean-Paul 1963 246 156-5 Simard, Raymond 1963 246 156-5 Turbide, Addee 1964 246 156-5 Villeneuve, Rodolphe 1967 246 156-6 Vancouver and District Port Maritime Council - Resolution 1966 246 156-6 Vancouver Harbour and the North Shore Land Use Planning 1964 Committee - Appointments 246 156-6 Vancouver Harbour Longshore Situation - Shortage of 1963 Gangs 246 156-6 Campbell, Jack 1963 246 156-6 St Amour, J. A. 1963 246 156-7 Keating, W. R. G. 1963 246 156-7 Saint John, N.B. Harbour - Employment 1968 246 156-8 National Harbours Board - Trois Rivières - Checkers 1963 MG 32, B 34 HON. J. W. PICKERSGILL 599 ______

Vol. File Subject Date

246 156-8 Port Manager - Trois Rivières, P.Q. 1963-1966 246 156-8 Blais, J. Rolland 1966 246 156-8 Germain, Dr. Louis 1963 246 156-8 Sauveur, Lemay 1963 246 156-10 Employment of Stevedores - Churchill, Man. 1963 246 156-11 National Harbours Board Management Changes - Port 1967 Colborne 246 156-12 Survey of National Habours Board Organization by Civil 1966 Service Commission 246 156-13 Labour Outlook at Major National Harbours' Board Ports 1967 246 157 Provencher, Remi 1967 246 157 Robillard, Jean 1965 246 157 D.O.T. Flight Stewards 1967 246 157 Canadian Airline Pilots 1967 246 157 Separate Newfoundland - Labrador Air Services Region 1965, 1967 246 157 Travel Advances to D.O.T. Isolated Personnel 1965 246 157 Canadian Council of Professional Engineers 1963 246 157 D.O.T. Air Services' Representative in London, England 1965 246 157 Bradbury, George 1963-1966 246 157 Cyr, Joseph Bertrand 1965 246 157-1 Bill C-110 Canada Student Loans Act - Pilots 1965-1966 246 157-1 Boutin, Camille 1967 246 157-1 Cadieux, Marcel 1963 600 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

246 157-1 Choquette, François 1967 246 157-1 Crowe, Gordon R. 1966 246 157-1 Cumming, Robert A. 1967 246 157-1 Duchnitski, Paul 1966 246 157-1 Graham, W. K. 1964 246 157-1 Harmer, Bruce G. 1964-1965 246 157-1 Key, Robert Alan 1966-1967 246 157-1 Lancaster, Carl G. 1966 246 157-1 Loberg, L. A. 1966 246 157-1 Macadam, William I. 1964-1965 246 157-1 MacSweeney, Judson 1964 246 157-1 McKee, T. Arthur 1967 246 157-1 Martin, Peter 1965 246 157-1 Monette, Pierre 1965 246 157-1 Nicol, George R. 1963 246 157-1 Otterby, Mrs. A. E. G. 1964 246 157-1 Poirier, Paul 1964 246 157-1 Pover, Donald R. 1964 246 157-1 Robertson, Robert 1965 246 157-1 Stone, Norman Bennett 1964 246 157-1 Vien, Michel 1966-1967 246 157-1 Wainwright, W. F. 1964 246 157-1 Walker, Remington 1964 MG 32, B 34 HON. J. W. PICKERSGILL 601 ______

Vol. File Subject Date

246 157-1 Wilcox, William Dwight 1965 246 157-1-2 Proposal for a Study of the Future Requirements for Flight 1967 Crew Training Institutions in Canada 246 157-2 Portage Medical Services - I. H. Greenberg 1963 246 157-2 Civil Aviation Medical Examiner - Dr. H. M. Horner, M.P. 1964 246 157-2 Laycock, Dr. H. G. 1963 246 157-2 Civil Aviation Medical Examiner - Erik Nielsen, M.P. 1963 246 157-2 Civil Aviation Medical Examiner - P. Ryan, M.P. 1963 246 157-2 Civil Aviation Medical Examiner - Dr. Rynard, M.P. 1963 246 157-2 Civil Aviation Medical Examiner - Rudy Usick 1963 246 157-3 Air Traffic Controllers June 1963- Mar. 1966 246 157-3 Air Traffic Controllers April-Dec. 1966 246 157-3 Air Traffic Controllers 1966 246 157-3 Bailey, Sanford E. 1967 246 157-3 Bowman, Frederick Scott 1963 246 157-3 Chernov, Harvey J. 1963 246 157-3 Fraser, Ray Middleton 1964-1965

247 157-3 Gibson, Gordon Dakin 1966 247 157-3 Hale, H. 1964 247 157-3 Hickey, David N. 1963 602 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

247 157-3 Kennedy, Clifford 1966-1967 247 157-3 Lamond, Roy 1966 247 157-3 Lessard, Yvon 1967 247 157-3 Malka, Charles 1967 247 157-3 Massie, Jefferson G. E. 1967 247 157-3 Moses, Gordon 1965 247 157-3 Naud, Réal 1963 247 157-3 Poirier, Lorenzo L. 1966-1967 247 157-3 Prior, Floyd R. 1967 247 157-3 Randall, Gerald A. 1967 247 157-3 Reynolds, John 1964 247 157-3 Rolland, Jean-Claude 1966-1967 247 157-3 Rowsell, Gordon 1966 247 157-3 Schlegel, S. M. 1963 247 157-3 Simms, William 1968 247 157-3 Stewart, Douglas 1963 247 157-3 Taylor, Donald C. 1964-1965 247 157-3 Weinman, Kenneth G. 1963 247 157-5 International Civil Aviation Organization - Appointments 1967 247 158 Fire Fighters at D.O.T. Airports 1964-1967 247 158 Employment of a Consultant for D.O.T. Terminal Buildings 1965 247 158 Maintenance Millwrights at International Airports 1966 247 158 Use of Local Labour - Baie Comeau, Hauterive and Point 1964 Lebel Airports MG 32, B 34 HON. J. W. PICKERSGILL 603 ______

Vol. File Subject Date

247 158 Employment at Bonnechere Airport, Round Lake, Ontario 1963-1964 247 158 Vacancy - Heavy Equipment Operator - Charlottetown 1964 Airport 247 158 Contract for Hired Help at Charlottetown Airport 1963 247 158 Employment - Gaspé Airport 1965 247 158 Employment - North Bay Airport 1965 247 158 Personnel - Penticton Airport 1964 247 158 Accomodation Aerodrome - Princeton, B.C. 1964 247 158 Employment - Saint Hubert Airport, P.Q. 1967 247 158 Employment - Timmins Airport, Ont. 1964-1965 247 158 Affect of Withdrawal of Military and Takeover by D.O.T. at 1963-1964, Torbay, Nfld. 1967 247 158 Maintenance Staff - New Patricia Bay Air Terminal, 1964 Victoria, B.C. 247 158 Employment - Victoria International Airport 1965 247 158-A Allen, Harold 1966 247 158-A Anstey, Calvin 1966 247 158-A Arnish, Frank J. 1965-1966 247 158-A Arsenault, J. P. 1967 247 158-B Baron, Michael 1963 247 158-B Belanger, Eric 1963 247 158-B Belliveau, Leo 1966 247 158-B Bond, Carlos 1965 604 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

247 158-B Bordeleau, Louis 1964 247 158-B Brennan, Leo 1963 247 158-B Brien, J. F. 1966 247 158-B Buchanan, Spurgeon 1965 247 158-C Charbonneau, Cy 1963-1964 247 158-C Collin, John 1966 247 158-C Cunningham, Glen 1963 247 158-D Desbiens, Almas 1966 247 158-D Desjardins, André G. 1963 247 158-D Desroches, Jean-Guy 1963 247 158-D Docking, G. E. 1967 247 158-D Doyer, Jacques 1965-1966 247 158-D Dubois, Bernard 1964 247 158-D Dupuis, Benoit 1963 247 158-D Durocher, Georges 1966 247 158-E Egan, R. O. H. 1964 247 158-F Foster, Lewis 1966-1967 247 158-F Fraser, Allan 1967 247 158-F Frederick, D. W. 1963-1964 247 158-F Fulmore, Austin G. 1963 247 158-G Gallant, Roy 1965 247 158-G Gavel, Douglas 1965 247 158-G Gilbert, Julien 1967 MG 32, B 34 HON. J. W. PICKERSGILL 605 ______

Vol. File Subject Date

247 158-G Girard, Marcel 1965 247 158-G Goodyear, Stephen 1966 247 158-G Gosse, William 1967 247 158-G Guimond, Maurice 1966 247 158-H Hamel, Jean-Baptiste 1963 247 158-H Herdman, Benjamin 1966 247 158-H Hunt, Bruce 1967 247 158-I Isenor, Earl 1963 247 158-J Jackson, Stewart 1964 247 158-J Jamieson, Donald 1965 247 158-J Gaetan, Jean 1969 247 158-J Jennings, Leonard H. 1965 247 158-J Jolicoeur, Eli 1963 247 158-K Knight, L. R. (Gray) 1967 247 158-L Lafontaine, J. A. 1966 247 158-L Langlois, Roméo 1966 247 158-L LeBlanc, Gerard B. 1964-1965 247 158-L Leroux, Germain 1963 247 158-L Leslie, David 1963 247 158-M McDonald, Daniel Vincent 1966 247 158-M McIntyre, Michael 1966 247 158-M McClocklin, Robert 1965 606 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

247 158-M McDuffe, Peter 1963 247 158-M McLean, Robert W. 1963 247 158-M MacNaughton, Gerald 1966-1967 247 158-M Mallory, Francis 1963 247 158-M Mannall, James A. 1964 247 158-M Marquis, Emile 1963 247 158-M Marsh, John K. 1963 247 158-M Mercer, G. M. 1964 247 158-M Monette, Richard 1967 247 158-M Morton, John 1963, 1965 247 158-M Murray, Donald 1963 247 158-M Myles, T. Roy 1963 247 158-N Nadeau, James Edward 1964 247 158-O Organ, George 1965 247 158-O Ouellet, Germain-Herve 1964 247 158-P Pitre, Ephrem 1964 247 158-P Preston, Thomas 1964-1965 247 158-R Rempel, William 1964 247 158-R Riberdy, C. W. 1964-1966, 1969 247 158-R Rice, Robert Oscar 1964 247 158-R Russell, Mrs. C. M. 1964 247 158-S Sarty, Scott 1966 247 158-S Saunders, K. F. 1966 MG 32, B 34 HON. J. W. PICKERSGILL 607 ______

Vol. File Subject Date

247 158-S Slegt, W. G. 1964 247 158-S Spears, Mrs. Juanita 1966

248 158-S Strugnell, Eugene 1966 248 158-S Sutherland, Andy 1966 248 158-T Torrie, Malcolm 1964 248 158-T Tremblay, Leon-Georges 1966 248 158-T Trepanier, Emilien 1964 248 158-V Vaillancourt, Pierre 1967 248 158-V Vandenbergh, Bert 1964 248 158-V Veinotte, David Edgar 1965 248 158-V Violette, Armand 1966 248 158-W Wadden, Joseph 1966-1967 248 158-W Walls, Roland 1965 248 158-W Wicks, Eric G. 1965-1966 248 158-W Wield, Patrick 1966-1967 248 158-W Williams, J. R. 1963-1964 248 158-W Williams, Walter 1965-1966 248 158-W Witty, Harry 1966 248 158-1 Burton, Edgar 1966 248 158-1 Clarke, Daniel 1964 248 158-1 Hart, Leonard 1963 608 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

248 158-1 Hicks, Roy 1967 248 158-1 McDonald, Thomas 1963 248 158-1 Smith, Alex M. 1964 248 158-1 Webb, Clayton 1967 248 158-2 Staffing of Expo Information Booths in Both Dorval and St. 1967 Hubert Airports 248 158-2 Montreal Airport Porter Service Operations 1964 248 158-2 Dismissal of Veterans' Employees at Dorval Airport 1963 248 158-2 Positions Available at Dorval Airport 1963 248 158-2B Beauchamp, Paul-Émile 1964 248 158-2B Beaupré, Leo J. 1964 248 158-2B Brière, Rolland 1966 248 158-2B Brochu, Leopold 1963 248 158-2C Chase, Thomas A. 1963-1964 248 158-2D Demeza, Norman 1964 248 158-2D Diffley, D. 1966 248 158-2D Douglas, D. Paul 1963 248 158-2D Drouin, Evelyne 1964 248 158-2D Duranceau, Isidore 1963 248 158-2F Fontaine, R. P. 1964, 1966 248 158-2F Fountain, Gary 1964 248 158-2G Gagnier, Paul-Émile 1963 248 158-2L Lacasse, Maurice 1963 248 158-2L Lamarche, Maurice 1963 MG 32, B 34 HON. J. W. PICKERSGILL 609 ______

Vol. File Subject Date

248 158-2L Lamarre, Leopold 1964, 1966 248 158-2L Landry, Jean-Claude 1964 248 158-2L Langelier, Pierre Louis 1966 248 158-2L Latour, Aurèle 1966 248 158-2L Lessard, Martin 1966-1967 248 158-2L Lord, Paul 1963 248 158-2M McDowell, S. B. 1967-1968 248 158-2M Marchuk, Dimitry 1965 248 158-2M Marleau, Charlemagne 1963 248 158-2N Nareault, Paul Émile 1967 248 158-2N Noury, J. O. 1965 248 158-2O Olshevsky, George 1957, 1967 248 158-2P Plotnick, Isidore 1965 248 158-2P Poirier, Pierre 1963 248 158-2P Poulin, Roméo 1964 248 158-2R Remillard, Michel 1964 248 158-2R Rennie, John R. 1965 248 158-2R Riopel, Noël 1964 248 158-2R Ropert, Joseph 1964 248 158-2R Rousse, Ernest 1963, 1966 248 158-2S St-Cyr, Claude 1966-1967 248 158-2S Smith, Murray W. 1963 610 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

248 158-2S Staples, Eric 1966 248 158-2T Trudeau, Donatien 1966 248 158-2T Turcotte, Leandre 1963-1964 248 158-2V Villeneuve, Nicole 1966 248 158-2V Veilleux, J. C. 1964 248 158-2W Woods, E. 1966 248 158-3 Gardener at Ottawa International Airport 1963 248 158-3 Brisebois, Leo 1963 248 158-3 Chimirri, M. B. 1965 248 158-3 Henderick, Patrick Jr. 1967 248 158-3 Joberty, R. A. 1964 248 158-3 Johnson, Robert 1965 248 158-3 McCoy, Robert John 1966 248 158-3 McSheffrey, Emmanuel 1963-1964 248 158-3 Morpaw, Patrick 1963 248 158-3 Pink, Douglas 1964-1965 248 158-3 Primeau, Jean-Marie 1964 248 158-4 Hiring - Toronto International Airport 1963, 1965- 1966 248 158-4 Travel Allowance Granted to Malton Airport Employees 1963 248 158-4 Bozak, John 1966 248 158-4 Buchanan, Allan J. 1963 248 158-4 Bulmer, Edward 1964-1965 248 158-4 Conron, D. A. 1966 MG 32, B 34 HON. J. W. PICKERSGILL 611 ______

Vol. File Subject Date

248 158-4 Dupuis, Desmond H. 1963 248 158-4 Forcier, Jean-Paul 1963 248 158-4 Futa, Roy 1963 248 158-4 Goretsky, M. 1965 248 158-4 Horner, E. P. 1965 248 158-4 Marier, Frank 1967 248 158-4 Maxwell, Joseph 1964 248 158-4 Moores, Trevor 1963 248 158-4 Mimms, Archie 1964 248 158-4 Nickerson, Herman W. 1963 248 158-4 Peck, Joe 1963 248 158-4 Ralph, Kenneth M. 1965-1966 248 158-4 Rose, Clarence C. 1964 248 158-4 Samardzich, Milos 1965 248 158-4 Sassi, E. John 1964 248 158-4 Skwarlk, Edward 1967 248 158-4 Thwaites, Norman 1966 248 158-4 Welfare, Richard 1963 248 158-4 Woloshyn, Teodosy 1963 248 158-5 Bankley, Gordon 1964 248 158-5 Howard, E. P. 1963 248 158-7 Gutnecht, Otto 1967 612 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

248 158-7 Lewis, John 1966 248 158-8 Employment Promotion Practices - Halifax International 1965 Airport 248 158-8 MacEachern, Lawrence Reginald 1965 248 158-8 Marshall, Frederick 1964 248 158-8 Roberts, Larry 1963-1964 248 158-9 Gelinas, Louis-Philippe 1963 248 158-12 Whitehorse Airport 1964 248 158-13 Employment - Sydney Airport 1966-1967

249 158-13 Sydney Airport - Situation re Personnel 1963-1965 249 158-13 Burroughs, Ron 1964 249 158-13 MacPhee, Donald William 1964 249 159 D.O.T. Representative for New Aerotechnical Institute in 1964 Dorval 249 159 Air Transport Board Establishment 1963 249 159-1 Air Transport Board - Appointments 1965-1966 249 159-2 Canadian Pacific Airlines Employees' Pension Fund 1966 249 160 Air Canada Stewardesses and Air Hostesses 1965-1967 249 160 Trans-Canada Air Lines Maintenance Base - Winnipeg 1963-1964 249 160 Trans-Canada Air Lines Maintenance Base - Winnipeg 1964 249 160 Trans-Canada Air Lines Maintenance Base - Winnipeg 1965 249 160 Trans-Canada Air Lines Maintenance Base - Winnipeg 1966 MG 32, B 34 HON. J. W. PICKERSGILL 613 ______

Vol. File Subject Date

249 160 Air Canada Overhaul Base Winnipeg International Airport - 1966 Report of Inquiry 249 160 Air Canada Strike May-Dec. 1966 249 160 Air Canada Medical Board 1964-1965 249 160 T.C.A. Pension Plan 1964 249 160 Termination of Employment to a Number of Temporary 1963 Employees from T.C.A. Montreal Base

250 160 T.C.A. Preparatory Committee on Collective Bargaining in 1963 the Public Service 250 160 Layoffs of T.C.A. Pilots 1963 250 160 Vancouver Local Employment Committee 1963 250 160 T.C.A. Advertisement for Mechanics 1963 250 160-B Bell, Donald 1966-1967 250 160-B Boehmer, Diane 1966 250 160-B Breton, Andre 1965 250 160-B Brunet, Eliane 1965 250 160-C Caron, Henry 1965 250 160-C Clermont, Ginette 1967 250 160-C Corbett, John J. 1966 250 160-C Crosbie, Deborah 1964 250 160-C Currans, Marie 1965-1967 250 160-C Czaja, Joseph 1965 614 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

250 160-D Daneau, Pierre 1967 250 160-D Piero, De Sisto 1967 250 160-D Dimakis, Nick 1963 250 160-F Fenster, Miss H. 1964 250 160-F Forgioni, Guiseppe 1967 250 160-F Fromkin, Maxine 1965 250 160-G Gagnon, Raymond 1965 250 160-G Gendron, Robert 1964 250 160-G Gentile, Connie 1967 250 160-G Gignac, Jean-Guy 1964 250 160-G Gitto, Carl Richard 1967 250 160-G Goldthorpe, John 1965 250 160-G Graham, Tommy 1967 250 160-H Hamelin, Harvey 1964 250 160-H Hardy, J. Rene 1965 250 160-H Haven, Dan 1965 250 160-H Henderson, Kenneth 1964-1965 250 160-J Johnson, Robert 1967 250 160-K Kokulak, John 1967 250 160-L Latchford, Mr. 1967 250 160-L LeBlanc, Michael 1967 250 160-M Morissette, Raymond 1965 250 160-M Munroe, Mary C. 1964 MG 32, B 34 HON. J. W. PICKERSGILL 615 ______

Vol. File Subject Date

250 160-M Murray, Robert R. 1967 250 160-M MacDougald, John Donald 1963 250 160-M McGivern, Barbara 1965 250 160-M Martel, Charles Edouard 1964 250 160-M Matheson, Katherine 1966 250 160-M May, Allan G. 1963-1964 250 160-P Patterson, Allan J. 1965 250 160-P Pilon, André 1966 250 160-P Popadick, Mr. 1967 250 160-P Poulin, Denis 1967 250 160-P Provost, Guy 1967 250 160-Q Quinlan, Neil 1967 250 160-S Schwartman, G. A. 1965 250 160-S Shelgood, Richard 1966 250 160-T Tremblay, Gilles 1967 250 160-V Vezina, D. 1964 250 160-W Winter, Valda 1965 250 160-W Wright, David 1967 250 160-Z Zadorozny, G. 1964-1965 250 160-1 Sabena - Strike - Complaints by T.C.A. Pilots 1964, 1966 250 160-2 Air Canada Summer Employment 1966-1967 250 161 Meteorologists for the B.C. Forest Industries British 1963, 1967 Columbia Loggers' Association 616 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

250 161 Meteorological Communicators 1966 250 161 Directorship of Canadian Meteorological Service 1963-1964 250 161 Attis, Morton 1965 250 161 Boville, Byron W. 1963 250 161 Chaput, D. 1964 250 161 De Grave, Jean E. 1964 250 161 Hould, J. Raoul 1966 250 161 Jackson, A. W. 1964 250 161 Johnston, Ian J. 1967-1968 250 161 Junson, John 1968 250 161 Publicover, Walter 1963 250 161 McTaggart-Cowan, Dr. P. D. 1963-1964 250 161 Williams, Brian 1963 250 161-1-1 Weather Observers - Newfoundland 1967 250 161-1-1 Bernachi, Donald 1966 250 161-1-1 Simms, Lloyd 1966 250 161-1-3 Wall, John 1964 250 161-1-4 Tramble, Joseph V. 1965 250 161-1-4 Sandiford, John 1964 250 161-1-5 Vanier, Jacques 1967 250 162 Employment - Decca Station at Natashquan, P.Q. 1964 250 162 Wireless Station - Port Burwell, Ontario 1963-1964, 1966-1967 MG 32, B 34 HON. J. W. PICKERSGILL 617 ______

Vol. File Subject Date

250 162 Staff of Loran Stations in Newfoundland 1963, 1966- 1967 250 162 Radio Consultants 1965 250 162 List of Broadcast Engineering Consultants Available from 1964 Telecommunications and Electronics Branch - Telecommunications Inquiry 250 162 Employment - Corner Brook Marine Radio Station 1964-1965 250 162 Employment - Grindstone Station, Magdalen Islands, P.Q. 1964 250 162 Beaumont Monitoring Station - Transportation of Employees 1964 250 162 Re-Establishment of D.O.T. Radio Inspector in Windsor, 1963 Ont. 250 162 Appointments at Decca Station near Morristown, 1963 Antigonish, N.S. 250 162 Hebb, Errol 1963-1964 250 162 Leger, D. Eileen 1964-1965 250 162 MacAdam, Evan 1963 250 162 Matheson, Gordon 1963 250 162 Rowlatt, James H. 1963 250 162 Warren, Aloysius 1963 250 162-1A Abbott, Boyd 1963-1964, 1967 250 162-1A Adderly, J. J. 1966 250 162-1A Archibald, Steven 1967 250 162-1B Boulter, James Gilbert 1963-1964 618 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

250 162-1B Boutet, Fernand 1967 250 162-1B Brazill, Earl 1965-1966 250 162-1C Carrigan, Harold Lyle 1964 250 162-1C Cheetham, Francis G. 1963 250 162-1C Coffin, Wilfred 1965-1966 250 162-1C Cole, R. A. 1964 250 162-1C Cole, William L. 1963 250 162-1C Coté, Jacques 1965-1966

251 162-1D Day, Calvin 1965 251 162-1F Fairley, John W. 1963 251 162-1F Freeman, Allan T. 1964 251 162-1F Froude, F. A. 1967 251 162-1G Gauthier, George T. 1965 251 162-1G Giovannini, John 1963 251 162-1H Harrington, Gordon K. 1963, 1966 251 162-1H Hillier, Rae D. S. 1963 251 162-1H Hiltz, Gordon 1963 251 162-1H Holliday, William K. 1964, 1967 251 162-1H Holmes, Albert Richard Jr. 1963 251 162-1H Humphries, Raymond 1963 251 162-1K Kennedy, Thomas 1967 251 162-1K Korell, Gunter 1967 MG 32, B 34 HON. J. W. PICKERSGILL 619 ______

Vol. File Subject Date

251 162-1L Labbe, Lionel 1966 251 162-1L Lambert, Blake S. 1963-1964 251 162-1M Mackay, Donald H. 1967-1969 251 162-1M MacLeod, David 1965 251 162-1M Manuel, Reginald 1964-1965 251 162-1M Murray, Michael 1966 251 162-1O Oakford, Douglas 1966-1967 251 162-1P Patriquin, David A. 1963 251 162-1P Perkins, H. G. 1966 251 162-1P Penney, Stanley 1965 251 162-1R Renaud, Gerard 1965 251 162-1R Rouleau, Eugene 1963 251 162-1R Rudolph, Edward 1963 251 162-1S Sirois, Roland 1963 251 162-1S Smith, Bertie C. 1963-1964 251 162-1S Snow, David 1963 251 162-1S Sodero Harold 1966 251 162-1S Strang, Patrick T. 1965 251 162-1S Stratton, Hayward 1967 251 162-1T Taylor, Jack 1963 251 162-1T Tracey, Roy 1963 251 162-1V Vallis, Howard R. 1966 620 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

251 162-1W Whiffen, Douglas 1963 251 162-1W Whiteway, A. 1965 251 163 Marcotte, Leo 1963 251 163-1 Griffith, R. G. 1962-1963 251 164 Personnel Special Establishment - Treasury Board Policy 1964 251 164 Language Training - D.O.T. 1965-1966 251 164 Use of Drilling Crews by the D.O.T. and other Departments 1966 251 164 Employment Policy - Canadian Mental Health Association 1966 251 164 Canadian Shipbuilding and Ship Repairing Association 1965-1966 251 164 Corporation of Professional Engineers of Quebec 1964 251 164 Re-Employment of Roxborough Apartments Employees 1965 251 164 Removal of D.O.T. Northern Allowances at Fort Nelson, 1964 B.C. 251 164 Eight Civil Servants Denounce the Lot of University 1963 Graduates from Quebec 251 164 Job Openings in the Constituency of Peel 1963 251 164 Request for List of Engineers and Officers in Constituency of 1963 Matapedia - Matane 251 164 Vacancies in D.O.T. Branches or Agencies in York Centre 1963 251 164-A Ambeadium, Mr. 1967 251 164-A Antle, T. W. 1964 251 164-A Asselin, Edmund T. 1966 251 164-A Atwill, Richard 1963 251 164-A Aubin, Claude 1965-1966 MG 32, B 34 HON. J. W. PICKERSGILL 621 ______

Vol. File Subject Date

251 164-A Audet, Zeph 1964 251 164-A Ayotte, Claude 1964 251 164-B Banfield, Frank 1964 251 164-B Barrett, Walter J. 1963 251 164-B Barrette, Albert J. 1967 251 164-B Barry, G. A. 1963 251 164-B Barter, William 1963 251 164-B Batten, Clyde 1967 251 164-B Beaten, Ronald 1965 251 164-B Beattie, Don 1965 251 164-B Belhumeur, Guy 1968 251 164-B Bell, Noël 1966 251 164-B Belzil, Michel 1965 251 164-B Berry, Adrian D. 1966 251 164-B Berryman, Roy 1967 251 164-B Billich, Ferdinand 1964 251 164-B Binks, James 1963 251 164-B Bisson, Ephrem 1963 251 164-B Bisson, Omer D. 1963-1964 251 164-B Blumhart, Paul E. 1963 251 164-B Bond, Eileen 1964 251 164-B Bonhomme, Rheal 1965-1966 622 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

251 164-B Boudreau, Jean-Pierre 1963 251 164-B Bourgeois, Jean-Marc 1963 251 164-B Bowers, Gerard 1965 251 164-B Bradley, Lindsay 1965 251 164-B Brown, Arthur W. 1963 251 164-B Buchowski, K. 1964-1965 251 164-B Bujold, Marcel 1963 251 164-B Byrnes, Marie 1967 251 164-C Campbell, Colin 1965 251 164-C Campbell, Terrence Strathcona 1964 251 164-C Carsell, Capt. R. M. 1966 251 164-C Cartier, Jean-Pierre 1966 251 164-C Chambers, Wesley 1965, 1967 251 164-C Chartrand, John 1967 251 164-C Chin, Raymond 1963 251 164-C Cholette, Joseph 1963 251 164-C Cloutier, Jean-Baptiste 1963 251 164-C Collins, Lorway 1964, 1967 251 164-C Comeau, Raoul D. 1966 251 164-C Corey, Charles P. 1966 251 164-C Coughlan, Dan 1964 251 164-C Coulcher, Blaine 1967 251 164-C Cox, James A. 1963 MG 32, B 34 HON. J. W. PICKERSGILL 623 ______

Vol. File Subject Date

251 164-C Critchley, Gaston 1963 251 164-C Cumyn, Alan 1964 251 164-C Cunningham, Gerald 1965 251 164-C Cyr, Val 1963 251 164-D Dagenais-Gervais, Cecile 1964 251 164-D Dandie, H. Cliff 1965 251 164-D Daraiche, Daniel 1963 251 164-D Davies, Richard E. 1967 251 164-D Deguire, Albert 1963 251 164-D DeSchutter, Philip 1963 251 164-D Des Rosiers, G. 1965 251 164-D Dessureaux, Dr. Lionel 1965 251 164-D Dimitriou, Nicholas 1963

252 164-D Dormoy, Andre, J. J. J. 1963 252 164-D Dreilich, William P. 1963 252 164-D Drouin, Roger Y. 1967 252 164-D Dubois, Emmett 1963 252 164-D Duder, R. Paddy 1966 252 164-D Dumbrell, Joseph 1965 252 164-D Duncan, Margaret 1963 252 164-D Duncan, Robert 1967 624 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

252 164-D Dziama, John 1966 252 164-E Eramo, Dominic 1964 252 164-E Ewart, Edward 1966 252 164-F Farman, Eleanor 1965 252 164-F Farrow, Lenn Russell 1965 252 164-F Faulkner, J. F. 1964 252 164-F Ferguson, James 1966 252 164-F Finelli, Orazio 1964 252 164-F Fitzgerald, Thomas 1963 252 164-F Forbes, D. L. 1966 252 164-F Fowlow, William S. 1963 252 164-G Galbraith, James 1967 252 164-G Galbraith, J. R. 1965-1966 252 164-G Gibson, Albert 1966 252 164-G Gilmour, William A. n.d. 252 164-G Glover, V. B. 1963 252 164-G Gilbert, Mary M. 1963 252 164-G Gorman, Paul 1967 252 164-G Graham, George Robert 1966 252 164-G Gravel, Julien 1964 252 164-G Guilbault, B. G. 1967 252 164-H Hannant, Donald L. 1967 252 164-H Hardy, Mrs. 1964 MG 32, B 34 HON. J. W. PICKERSGILL 625 ______

Vol. File Subject Date

252 164-H Hart, Leonard 1965 252 164-H Henneberg, Donald W. 1963 252 164-H Heroux, Bertrand 1968 252 164-H Hill, Sam 1965 252 164-H Himmelman, Leslie 1966 252 164-H Hobbs, Leonard H. 1964 252 164-H Hayes, John Thomas 1965 252 164-H Hopkins, Henry 1966 252 164-H Howard, Syl 1963 252 164-H Hughes, Frank 1964-1965 252 164-I Imbault, Benoit 1963 252 164-J James, Fred 1963, 1965 252 164-J Jackson, J. R. S. 1963 252 164-J Jones, George, E. P. 1967 252 164-J Jutras, René N. 1965-1966 252 164-K Kean, Alexander 1965 252 164-K Kean, William 1967 252 164-K Keller, Clinton J. 1963 252 164-K Kelly, Bernard P. 1963 252 164-K Kelly, Jim 1966 252 164-K Kendall, Gordon 1963 252 164-K Kitz, Len 1964 626 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

252 164-K K. R. Knowlton 1966 252 164-K Kohl, Peter 1965 252 164-L Labelle, Andre 1963 252 164-L Lacasse, Denis 1967 252 164-L Lambert, Josaphat 1963 252 164-L Lamoureux, Paul 1963 252 164-L Laursen, Neil 1964 252 164-L Lauzier, J. Ernest 1964 252 164-L LeBlanc, J. G. W. 1965 252 164-L Leblanc, Laurent 1964 252 164-L Lecci, Bruno 1965 252 164-L Leckie, W. 1965 252 164-L Ledoux, Ernest 1963 252 164-L Leigh, Z. Lewis 1966 252 164-L Lemieux, Jacques 1963 252 164-L Lewis, Frank 1964 252 164-L Lewis, Nathan 1964 252 164-L Loopeker, Herman 1963 252 164-L Luddington, Victor 1963 252 164-L Lynch, Peter F. 1964 252 164-M MadDonald, A. J. 1965 252 164-M MacDonald, Charles Gerald 1965 252 164-M MadDonald, Donald S. 1965 MG 32, B 34 HON. J. W. PICKERSGILL 627 ______

Vol. File Subject Date

252 164-M MacLean, Dr. Malcolm 1963 252 164-M Mason, Derek Lascelles 1963 252 164-M McCartney, Denny 1963-1964 252 164-M McClary, W. R. 1965-1966 252 164-M McDonald, A. R. 1963 252 164-M McElligott, Francis Joseph 1967 252 164-M McEvoy, Arnold T. 1963 252 164-M McGirr, Irene 1966 252 164-M McKinley, Reginald H. 1963 252 164-M McLean, N. D. 1963 252 164-M McQuiggan, Ken 1963 252 164-M Metcalfe, George 1966 252 164-M Michalowicz, Adam Z. 1964 252 164-M Monet, J. L. Albert 1963 252 164-M Mongeon, Bernard 1963 252 164-M Morgan, Chesley 1964 252 164-M Moreau, Alphee 1965 252 164-M Morin, E. 1963 252 164-M Morris, Evelyn 1966 252 164-M Mulholland, C. F. 1965 252 164-M Munro, Jacqueline 1966-1967 252 164-M Murphy, J. R. L. 1966 628 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

252 164-M Murray, Charles 1965 252 164-N Norris, John J. 1966 252 164-O O'Hara, Donald J. 1963 252 164-O O'Neill, Thomas 1963-1965 252 164-O Onoszko, Alexander Romuald 1965-1967 252 164-O Owens, Salter 1964 252 164-P Pulley, Brian 1966 252 164-P Purcell, Joseph D. 1963 252 164-P Pye, Martin 1963 252 164-P Poissant, Leonard 1963 252 164-P Poudrette, René 1963 252 164-P Price, William 1967 252 164-P Plant, G. W. 1963 252 164-P Plaus, Mr. 1964 252 164-P Patton, John C. 1964 252 164-P Paul, Marcel 1964 252 164-P Pelletier, Rosario 1963 252 164-P Perras, Raymond 1965 252 164-P Perrault, Danièle 1965-1966 252 164-P Perrier, Leo 1963 252 164-P Phillips, Charles 1967 252 164-P Picard, Ambroise 1965 252 164-R Rawlings, Robert 1964 MG 32, B 34 HON. J. W. PICKERSGILL 629 ______

Vol. File Subject Date

252 164-R Renaud, Pierre 1964 252 164-R Rioux, Louis Sirice 1963 252 164-R Robb, Malcolm H. 1964 252 164-R Rogers, Jean 1963 252 164-R Rosholt, Kristen 1966 252 164-R Rossiter, Vincent P. 1967 252 164-R Russ, A. Barney 1964 252 164-R Ruta, M. 1967 252 164-S Sebastien-Yishai, Gad 1964-1965 252 164-S Serrick, Wilfred 1964 252 164-S Sharp, John 1963-1967

253 164-S Sharp, Roy H. 1963 253 164-S Shaw, Boyd R. 1963 253 164-S Shea, R. F. 1964 253 164-S Sheppard, J. 1966 253 164-S St. Amour, Pierre 1966 253 164-S Schaefer, G. M. 1963 253 164-S Shantora, J. 1967 253 164-S Scolari, Marino 1966 253 164-S Scott, Allan 1965 253 164-S Sims, William B. 1965-1966 630 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

253 164-S Slattery, J. F. 1963 253 164-S Smith, E. C. 1966-1967 253 164-S Smith, K. H. 1964 253 164-S Smith, Terry 1967 253 164-S Stanton, Kevin 1963 253 164-S Stefanovich, Vojeslav 1963 253 164-S Stewart, Donald 1967 253 164-S Sturge, David 1966-1967 253 164-T Taylor, George 1967 253 164-T Tilson, Diane L. 1963 253 164-T Tracey, Peter J. 1964 253 164-T Troy, Constance 1963 253 164-T Turner, John Holtby 1967 253 164-T Tweed, L. J. 1965 253 164-T Tymchyshyn, Rodney 1963 253 164-V Valade, Georges 1963 253 164-V Vallée, Marcel 1963 253 164-V Vanloo, John Joseph Patrick 1963 253 164-V Vienneau, J. P. Raymond 1967 253 164-V Vivarelli, Alfio 1963 253 164-W Walker, William Terrence 1963 253 164-W Walsh, Francis G. 1965 253 164-W Walter, Linda 1966 MG 32, B 34 HON. J. W. PICKERSGILL 631 ______

Vol. File Subject Date

253 164-W Ward, M. 1964 253 164-W Weldon, Marlow 1963-1964 253 164-W Wise, Dr. T. F. 1967 253 164-W Westwood, Fred 1965-1966 253 164-W Whitley, James A. 1964 253 164-W Whitman, H. R. 1966 253 164-W Wicks, Hector 1965-1966 253 164-W Winmill, Charles C. 1963 253 164-W Wren, Mervin 1966 253 164-Z Zapotichny, Alex 1964 253 164-1 Appointment of Director of Transportation and Research 1966 253 164-1 Anderson, John 1963 253 164-1 Beauchamp, René 1963 253 164-1 Booth, Brig. C. S. 1965 253 164-1 Collins, Frank T. 1963, 1965 253 164-1 Daoust, Emile 1965 253 164-1 Deluca, Emilia 1963 253 164-1 Dennis, Ted 1964-1965 253 164-1 Gourdeau, Henri 1963 253 164-1 Graves, Capt. George W. R. 1963 253 164-1 Joubert, Pierre René 1963 253 164-1 Landry, Jean Edouard 1966 632 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

253 164-1 McWilliam, Yvonne 1967 253 164-1 Vanasse, Jacques 1963 253 164-1 Wintermeyer, Gerald 1963 253 164-1-1 Exchange of Summer Student Jobs 1965 253 164-1-1 Harrington, N. 1963 253 164-1-1 Summer Employed - Casuals 1965 253 164-1-1 Summer Employment - Minister's Recommendations 1963-1967 253 164-3 Auditors - General 1965-1967 253 165 Bazinet, Noël 1963 253 165 Cameron, J. C. A. 1964 253 165 Canadian Appointments to Foreign Governments 1967 253 165 Charbonneau, Major Arnold J. 1963 253 165 Dojack, Charles E. 1966 253 165 Elliott, H. McT. 1966 253 165 Gauthier, Dr. Robert 1963 253 165 Lavoie, Colonel Marc A. 1963 253 165 Merchant, Anthony 1967 253 165 Nfld., Historical Sites and Monuments - B D - Appointments 1964-1967 253 165 Parry, George R. 1963 253 165 Lieutenant-Governorships - Provincial 1965

Subject File Sub-Series 253 500 Appointments. General 1964-1966 253 500-1 Appointments. District Court Judges 1964 MG 32, B 34 HON. J. W. PICKERSGILL 633 ______

Vol. File Subject Date

253 500-2 Appointments. Boards and Agencies 1964 253 500-3 Appointments. Court of the Queen's Bench 1964 253 500-4 Appointments. Supreme Court 1964-1965 253 500-5 Appointments. Exchequer Court Judges 1964 253 502 Liberal Associations. General 1965-1966 253 502-1 Liberal Associations. Stanbury, R. J. 1964 253 502-2 Liberal Associations. Tait, Hugh M. 1964 253 503 Federal Provincial Conference 1964, 1967 253 504 Prince Edward Island Causeway 1964 253 505-1 Crump, N. R., President, Canadian Pacific Railway, Speech 1964 253 506 House of Commons. General 1964-1967 253 506-1 House of Commons. Procedure Committee 1964-1966 253 506-1-1 House of Commons. Committee on Banking and 1965 Commerce. Minutes 253 506-2 House of Commons. Bills 1964, 1967

254 506-3 House of Commons. Questions 1964 254 506-4 House of Commons. Votes 1964 254 506-5 House of Commons. Treasury Board 1964 254 506-6 House of Commons. Royal Commissions 1965-1966 254 507 House of Commons. Members 1964 254 507-B House of Commons. Basford, Ron 1964 254 507-C House of Commons. Chatwood, Andrew 1966-1967 634 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

254 507-D House of Commons. Otto, Steven 1964 254 508 Acting Ministers List 1964 254 509 Secretary of State 1964-1967 254 510 National Defence 1964 254 511 Labour 1964 254 511-1 Labour. MacEachen, Hon. Allan 1964-1965 254 511-2 Labour. Supplementary Winter Works Programme 1963-1966 254 511-2 Labour. Winter Works. Post Offices 1964-1966 254 511-2 Labour. Winter Works. Post Offices 1959-1964 254 511-2 Labour. Winter Works. House Building Incentive 1963-1966 Programme 254 512-1 Senators Recommended 1964-1966 254 512-C Croll, David 1963 254 513 Canadian University Liberal Federation 1964-1967 254 514 Citizenship and Immigration 1964-1965 254 514-2 Citizenship and Immigration. Cases 1963-1965 254 515 . Reports; Bulletins; Memoranda 1964-1967 254 515-1 Liberal Party of Canada. McInnis, Mel 1964 254 515-3 Liberal Party of Canada. 1966 Convention 1966-1967 254 517-2 Canada Pension Plan 1963-1964 254 518 Liberal Caucus. Reports; Minutes; Notices 1964-1965 254 518-1 Atlantic Provinces Liberal Caucus 1964-1965 254 519 Briefs Received 1964-1967 254 520 Prime Minister's Office 1964 MG 32, B 34 HON. J. W. PICKERSGILL 635 ______

Vol. File Subject Date

254 520-1 Prime Minister's Office 1963-1968 255 521 Justice 1964 255 522 Canadian Pacific Airlines 1964 255 524-1 Revenue. Garland, Hon. J.R. 1964 255 525-1 Industry. Drury, Hon. C. M. 1964 255 526 Forestry 1964-1966 255 526-1 Forestry. Nicholson, Hon. John R. Speech 1964 255 527-1 Trade and Commerce. Sharp, Hon. Mitchell. Speeches 1963-1964 255 527-2 Trade and Commerce. McCabe, Michael J. 1964 255 529-2 Indian and Northern Affairs. Lang, Hon. Arthur. Speech 1967 255 530-1 Public Works. Deschatelets, Hon. J. P. 1964 255 531 Canadian Broadcasting Corporation 1964-1967 255 531-2 Canadian Broadcasting Corporation. Port-aux-Basques, 1964 Newfoundland 255 531-3 Community Antenna Television (see also: 62-4-6) 1963-1964 255 531-3 Community Antenna Television (see also: 64-4-6) 1963 255 533 Agriculture. Hays, Hon. Harry 1964 255 534 Centennial Commission. General 1964-1967 255 534 Centennial Commission. Youth Travel 255 534 Centennial Commission. Report 1966 255 534-1 Centennial Commission. Events 1967 255 534-2 Centennial Commission. Official Visits 1967 255 535 Ethnic Newspapers 1964 636 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

255 535-1 Ethnic Newspapers. Liberal Party Communication 1963-1965 255 539-2 Air Traffic Controllers. Employment Conditions 1966 255 541 Chief Electoral Officer 1964-1966 255 541 Chief Electoral Officer. Electoral Reform 1962-1964 255 541-1 Chief Electoral Officer. Redistribution 1963-1965 255 541-1-1 Chief Electoral Officer. Returning Officers. Newfoundland 1966 255 541-1-2 Chief Electoral Officer. Returning Officers. Newfoundland 1966 255 541-2 Chief Electoral Officer. Prince Edward Island 1966 255 541-2 Chief Electoral Officer. Redistribution 1963-1967 255 541-4 Chief Electoral Officer. Election Expenses 1964-1967 255 541-5 Chief Electoral Officer. Polling Booths. Bonavista - 1966 Twillingate

256 542 C.M.H.C. Legal Agents 1964-1967 256 542 C.M.H.C. General 1963-1966 256 543-1 Fisheries. Robichaud, Hon. H. J. 1964 256 544 National Film Board 1964 256 544-1 Feature Film Industry 1963 256 548 National Gallery 1964 256 549 "The Western Issues" 1964 256 550 United Nations. Visit of U Thant 1964

Atlantic Development Board Sub-series 256 700 Atlantic Development Board, (A.D.B.). Board Meeting Oct. 1966 MG 32, B 34 HON. J. W. PICKERSGILL 637 ______

Vol. File Subject Date

256 700 A.D.B. Correspondence to be Filed 1967 256 700 A.D.B. Correspondence to be Filed 1967 256 700 A.D.B. General 1963-1967 256 700 A.D.B. Appointments 1966-1967 256 700 A.D.B. Role and Operation 1963; 1967 256 700 A.D.B. Relationship with Other Government Agencies 1963 256 700 A.D.B. Activities 1963-1964 256 701 A.D.B. Appointments. Biographical Data on Members 1963-1966 256 701 A.D.B. Recommendations 1963-1967 256 701 A.D.B. Liaison Officers 1963 256 701 A.D.B. Financial Assistance n.d. 256 702 A.D.B. Involvement in St. John and Halifax Areas 1966 256 702 A.D.B. Projects. Newfoundland 1966 256 702-A A.D.B. Atlantic Provinces Transportation Study 1967 256 702-A A.D.B. Air Cargo. Atlantic Region 1963-1964 256 702-A A.D.B. Air Shipment. Fish Products 1963 256 702-B A.D.B. Belledune, New Brunswick. Harbour Development 1965-1967 256 702-C A.D.B. Chignecto Canal 1963-1965 256 702-C A.D.B. Charlottetown Haulout Facilities 1966 256 702-C A.D.B. Container Shipping 1964-1965 256 702-D A.D.B. Digby, Nova Scotia Causeway Across Petite 1964-1965 Passage 638 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

257 702-F A.D.B. Fleur de Lys Highway 1966-1967 257 702-F A.D.B. Ferry Service. East Coast 1963 257 702-M A.D.B. Margaree Centre, Nova Scotia 1964 257 702-M A.D.B. Miramichi River. Winter Navigation 1964-1965 257 702-N A.D.B. Newfoundland. Entrepot 1963 257 702-N A.D.B. Northumberland Strait Causeway 1963 257 702-P A.D.B. Port au Port, Newfoundland 1964 257 702-P A.D.B. Prince Edward Island Direct Subsidies 1963-1964 257 702-P A.D.B. Point Edward. Changes on Bulk Handling Facilities 1967 257 702-R A.D.B. Road Building. Part 1 1963-1964 257 702-R A.D.B. Road Building. Part 2 1964-1966 257 702-R A.D.B. Road Building. Part 3 1966-1967 257 702-R A.D.B. Trunk Roads. Atlantic Provinces 1965-1967 257 702-R-2 A.D.B. Proposed Road. Dunville - Long Harbour 1966-1967 257 702-R-3 A.D.B. Proposed Highway Across Northern New England 1966-1967 257 702-R-4 A.D.B. Road Programme. Confederation Building, P.E.I. 1967 257 702-S A.D.B. Sydney, Nova Scotia. Wharf and Bulk Handling 1965-1966 Facilities 257 702-S A.D.B. Sydney, Nova Scotia. Wharf and Bulk Handling 1964-1965 Facilities. Deep Water Port 257 702-S A.D.B. Shubenacadie River. Bridge 1964 257 702-W A.D.B. Wharf Facilities. Newfoundland 1963-1966 257 702-W A.D.B. Winter Navigation. St. Lawrence 1963-1967 257 702-Y A.D.B. Yarmouth, Nova Scotia. Tourism 1965 MG 32, B 34 HON. J. W. PICKERSGILL 639 ______

Vol. File Subject Date

257 703-B A.D.B. Bay d'Espoir Project 1964-1965 257 703-C A.D.B. Cumberland - Shepody Bay, Bay of Fundy. Power 1963-1967 Study 257 703-M A.D.B. Mactaquac Power Project 1964-1965 257 703-N A.D.B. New Thermal Power Plant, Trenton, Nova Scotia 1966

258 703-P A.D.B. Prince Edward Island. Power Cable Connection 1963-1965 258 703-P A.D.B. Passamaquoddy Tidal Power Development 1963 258 703-S A.D.B. St. John River. Navigation 1965 258 704-A A.D.B. Antigonish County, Nova Scotia. South River 1965 Road. Water and Sewage 258 704-A A.D.B. Area Development Progamme 1964-1966 258 704-A A.D.B. Atlantic Ports. Grain Trade 1964 258 704-A A.D.B. Argentia, Newfoundland. U.S. Naval Station 1965-1967 258 704-A A.D.B. A.P.E.C. Study 1964-1965 258 704-A A.D.B. A.P.E.C. Study 1963; 1966 258 704-B A.D.B. Bell Island Project 1966-1967 258 704-B A.D.B. Bell Island 1964, 1966- 1967 258 704-C A.D.B. Canada/U.S. Commercial Relations 1967 258 704-C A.D.B. Strait of Canso. Land Use Study 1967 258 704-C A.D.B. Corner Brook, Newfoundland. Regional Industrial 1965 Survey 258 704-C A.D.B. Coal. Nova Scotia 1965 640 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

258 704-C A.D.B. Charcoal Making 1963 258 704-C A.D.B. Change Islands, Newfoundland 1964 258 704-C A.D.B. Coal Utilization 1963 258 704-F A.D.B. Fish and Food Processing Plants 1964-1965 258 704-F A.D.B. Fire Brick Manufacturing. Sydney, Nova Scotia 1964 258 704-F A.D.B. Flying "L" Ranch, Marystown, Newfoundland 1965-1966 258 704-G A.D.B. Georgetown, Prince Edward Island. Haulout 1964-1967 Facilities 258 704-G A.D.B. Guysborough County, Nova Scotia Ores 1963 258 704-G A.D.B. Gander Development Association 1966-1967 258 704-H A.D.B. Heavy Water Production 1963-1966 258 704-H A.D.B. Hardwoods Industries 1964-1965 258 704-H A.D.B. Coal Mining in Cape Breton 1962-1967 258 704-I A.D.B. Industrial Parks. Proposed Study 1964-1966 258 704-J A.D.B. Irish Moss 1963-1964 258 704-L A.D.B. Laboratory Construction 1965 258 704-L A.D.B. Lower Caraquet, New Brunswick Marine Railway 1966 Facilities 258 704-M A.D.B. McAvity Plant, St. John, New Brunswick. 1964 Shutdown 258 704-M A.D.B. Memorial University. Study of Newfoundland 1965 Economy 258 704-M A.D.B. Meteghan River. Wharf 1964 258 704-N A.D.B. Nova Scotia. Projects 1965 258 704-N A.D.B. New Brunswick. Industrial Development 1964-1965 MG 32, B 34 HON. J. W. PICKERSGILL 641 ______

Vol. File Subject Date

258 704-N A.D.B. Nova Scotia. Co-operative Abattoir 1967 258 704-O A.D.B. Ocean Pond. Forest Access Road 1964 258 704-P A.D.B. Point Edward Naval Base 1966 258 704-P A.D.B. Pictou, Nova Scotia. Harbour 1963-1966

259 704-S A.D.B. Stephenville, Newfoundland 1966 259 704-S A.D.B. Sydney, Nova Scotia. New Industry 1966 259 704-S A.D.B. St. Anthony, Newfoundland 1966 259 704-S A.D.B. St. John, New Brunswick. Port 1964 259 704-S A.D.B. Sackville, New Brunswick. Port Closing of Seed 1964 Laboratory 259 704-S A.D.B. Factory Ships 1964 259 704-T A.D.B. Tourist Studies 1966 259 704-U A.D.B. Grants to Universities 1966 259 704-W A.D.B. Westville. Sewer and Water 1964 259 704-W A.D.B. Pollution on St. John River 1967 259 704-W A.D.B. Water Resources Study 1966-1967 259 704-W A.D.B. Water Policy 1966-1967 259 704-W-1 A.D.B. Water Supply. Nova Scotia 1966-1967 259 704-W-2 A.D.B. Water Supply. New Brunswick 1964-1967 259 704-W-3 A.D.B. Water Supply. Newfoundland 1964-1967 259 704-W-3-1 A.D.B. Water Supply. Long Harbour, Newfoundland 1966-1967 259 704-W-4 A.D.B. Water Supply. Prince Edward Island 1964-1967 642 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

259 705 A.D.B. Atlantic Development Fund 1964-1967 259 705 A.D.B. Request for Grants 1965 259 705-F A.D.B. Federal-Provincial Co-ordination of Capital 1964-1965 Expenditure 259 705-I A.D.B. Intra-Mobile Systems. Funds 1963-1965 259 705-K A.D.B. Kirby, G. Y. 1963 259 705-M A.D.B. Maritime Mining Corp. 1963 259 705-M A.D.B. D. W. and R. A. Mills Ltd. 1963 259 705-M A.D.B. Mount Pleasant Mines 1963 259 705-U A.D.B. University of New Brunswick 1965 259 706 A.D.B. A.P.E.C. Submission 1964-1965 259 706-B A.D.B. Bathurst Board of Trade. Brief 1963 259 706-C A.D.B. Canadian Manufacturer's Association. Submission 1964 259 707 A.D.B. Meeting in Charlottetown, July 1967 1967 259 707 A.D.B. Meeting in New Glasgow, April 1967 1967 259 707 A.D.B. Meeting in Fredericton, February 1967 1967 259 707 A.D.B. Meeting in Halifax, July 1966 1966

260 707 A.D.B. Meeting in Charlottetown, July 1966 1966 260 707 A.D.B. Meeting in Ottawa, December 1966 1966 260 707 A.D.B. Meeting in St. John's, October 1966. Minutes 1966 260 707 A.D.B. Meeting in Halifax, April 1965. Minutes 1965 260 707 A.D.B. Meeting in Halifax, March 1966 1966 260 707 A.D.B. Weeks, Dr. E. P. Speech 1966 MG 32, B 34 HON. J. W. PICKERSGILL 643 ______

Vol. File Subject Date

260 707 A.D.B. Meeting in St. John, January 1966 1966 260 707 A.D.B. Meeting in Labrador City, July 1965 1965 260 707 A.D.B. Meeting in Ottawa, November 1964 1964 260 707 A.D.B. Meeting in Moncton, January 1965 1965 260 707 A.D.B. Meeting in Cape Breton, July 1964. Minutes 1964 260 707 A.D.B. Meeting in St. John, April 1964 1964 260 707 A.D.B. Meeting in Ottawa, January 1964. Minutes 1964 260 707 A.D.B. Meeting in Halifax, December 1963. Minutes 1963 260 707 A.D.B. Meeting in St. John's, November 1963. Progress 1963 Report 260 707 A.D.B. Meeting in Charlottetown, October 1963 1963 260 707 A.D.B. Meeting in Fredericton, September 1963. Minutes 1963 260 707 A.D.B. Meeting in Halifax. August 1963 1963 260 707 A.D.B. Annual Report, 1962-1963 1963 260 708 A.D.B. Annual Report, 1966-1967 1967 260 708 A.D.B. Annual Reports 1963-1966 260 709 A.D.B. Contractors. List 1967 260 709 A.D.B. Firms Recommended 1965-1967 260 709-K A.D.B. Kings County Construction 1964 260 709-M A.D.B. O. J. McCulloch and Co. 1963 260 709-M A.D.B. James F. MacLaren Ltd. 1964 260 709-S A.D.B. Standard City Clay Products 1964 260 709-V A.D.B. J. Phillip Vaughan and Associates Ltd. 1963-1964 644 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

260 709-W A.D.B. Roger Williams Technical and Economic Services 1963 260 709-W A.D.B. Willett Engineering 1964 260 710 A.D.B. Signing Authority 1963-1966

261 711 A.D.B. Staff 1963-1966 261 711 A.D.B. Submission to Treasury Board 1963-1966 261 713 A.D.B. Employment Requests 1963-1967 261 713 A.D.B. Fredericks, Hal 1963-1966 261 714 A.D.B. Act and Amendments 1963-1966 261 714 A.D.B. Powers 1964 261 714 A.D.B. Legislative Programme 1963 261 715 A.D.B. Questions in the House 1964-1967 261 A.D.B. Newspaper Clippings 1958-1963 261 A.D.B. Cabinet File. Part 1 1963 261 A.D.B. Cabinet File. Part 2 1963-1966 261 A.D.B. Legislation 1963 261 A.D.B. Air Cargo 1963-1964 261 A.D.B. Appointments 1963 261 A.D.B. Belledune 1963-1965 261 A.D.B. Baie d'Espoir 1964-1965 261 A.D.B. Canso and Georgetown 1963-1964 261 A.D.B. Chignecto. Newspaper Clippings 1963 261 A.D.B. Estimates 1963-1966 MG 32, B 34 HON. J. W. PICKERSGILL 645 ______

Vol. File Subject Date

261 A.D.B. Mactaquac Hydro Development 1963-1964 261 A.D.B. Meeting Briefing Documents 1963-1964 261 A.D.B. Passamaquoddy 1964 261 A.D.B. Recommendations 1963-1964 261 A.D.B. Roads Programme and Policy 1964 261 A.D.B. St. John and Halifax. Ports 1964 261 A.D.B. Surveys 1965 261 A.D.B. Transportation Study. Summary of Conclusions n.d. 261 A.D.B. Unfiled Documents 1964-1966 262 A.D.B. Winter Employment 1963 262 A.D.B. Atlantic Provinces. Speech Notes; Speeches, 1956-1961 Reference Material 262 A.D.B. Atlantic Provinces. Newspaper Clippings 1958-1963 262 A.D.B. Atlantic Provinces. Economic Council - 1960-1964 Conference Papers Subject File Sub-Series 262 Air Canada. Executive Flights 1964-1965 262 Air Policy 1964-1965 262 Air Transport Board. Civil Aviation Policy 1964 262 Annual Statistical Report for Marine Services and Air 1965 Services, 1964-1965 262 Atlantic Development Board 1964-1968 262 Broadcasting (1) and (2) 1963-1966 646 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

262 Cabinet Committees and Cabinet Material. J. W. Pickersgill 1964-1965 262 Canadian Shipping Act (Bill S-7) 1964-1965 262 Canadian Maritime Commission 1965 262 Canadian National Railway 1965-1966 262 Coal Production Assistance Act. Loans 1967

263 Commonwealth Carribean - Canada Conference July 1966. 1966 Background Papers 263 Commonwealth Carribean - Canada Conference - Briefing 1966 Documents 263 Commonwealth Carribean - Canada Conference 1966 263 - Briefing Documents. Annex (1) 1966 263 Commonwealth Carribean - Canada Conference - Briefing 1966 Documents. Annex (2) 263 Commonwealth Carribean - Canada Conference - Social 1966 Functions 263 Commonwealth Carribean - Canada Conference - Water 1965-1966 Supply - Antigua 263 Community Antenna Television Broadcasting 1964 263 Estimates. Transport 1964 263 Fisheries 1962-1965 263 Fisheries. Emergency Assistance to Fishermen 1965-1966 263 "Hamilton River Transmission Via Newfoundland" 1964 263 Inspection Tour by the Minister. Briefing Notes 1967 263 Labrador Wood 1967 MG 32, B 34 HON. J. W. PICKERSGILL 647 ______

Vol. File Subject Date

263 Longshoremen's Strike 1966 263 Memorial University of Newfoundland 1967

264 National Harbours Board 1964-1965 264 National Harbours Board. Capital Budget - Supplementary 1964 Estimates 264 Nemetz Commission 1965 264 Newfoundland Ferry 1963-1965 264 1964 264 Projections of Government Expenditures 1965 264 Projections of Government Revenues 1965 264 Railway Bill (C-120) 1965-1966 264 Rivard Escape. Notes 1965 264 Ship Subsidies. Fishing Vessels 1965 264 Trans-Canada Airlines Maintenance Base Winnipeg, 1964-1965 Manitoba 264 Transport. General 1963-1966 264 Transport. General 1964-1966 264 Transport. Miscellaneous 1964

CANADIAN TRANSPORT COMMISSION SERIES 265 100-1 Air Canada. Policy Matters 1968-1972 265 100-1 Air Canada. General 1969-1970 648 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

265 100-1-1 Amendments to the Air Canada Act. Jurisdiction of the 1968-1971 Canadian Transport Commission Air Canada. Bilateral Matters 1972 Commercial Air Policy 1971 265 100-1-3 Canadian Pacific Airlines. General 1969-1972 265 100-1-7 Quebec Air 1971-1972 265 100-1-8 Okanagan Helicopters Ltd. 1968 265 100-1-9 Nordair. General 1969-1972 265 100-1-11 Wardair Canada Ltd. 1967-1971 265 Pacific Western Airlines, Ltd. 1971-1972 265 100-1-15 Transair (1) 1969-1970 265 100-1-15 Transair (2) 1969-1972 265 100-1-15 Transair General 1970-1971 265 100-1-16 Eastern Provincial Airways (1) 1969-1970

266 100-1-16 Eastern Provincial Airways (2) 1971-1972 266 100-1-16 Eastern Provincial Airways (3) 1972 266 101 Air Policy 1967-1970 266 101-1 Regional Air Policy (1) 1966-1969 266 101-1 Regional Air Policy (2) 1969-1970 266 Regional Air Carrier Policy 1969-1972 266 Air Ontario 1971-1972 266 STOL Air Service. Toronto - Montreal 1969-1971 266 101-2 Aviation Policy. Statements by the Minister 1964-1969 MG 32, B 34 HON. J. W. PICKERSGILL 649 ______

Vol. File Subject Date

266 101-3 Aviation Support Study Group 1969 266 102 Air Services in the North 1967-1971 266 102-2 Air Services. Canada - St. Pierre and Miquelon 1967-1968 266 102-3 Air Services. Canada - Guyana 1967 266 102-4 R.C.A.F. Flights in Northwest Territories 1968 266 102-6 Bradley Air Services 1969 266 103-1 Air Canada - Air Cargo 1969 266 103-2 Access of Foreign Carriers to Toronto Airport 1967-1969

267 Future of B.W.I. Airways 1967 267 Meeting with the Prime Minister of Barbados. Part 1 1971 267 Meeting with the Prime Minister of Barbados. Part 2 1971 267 International Charters. Working File 1970-1971 267 Charter Negotiations. Canada - U.K. 1972 267 103-5 Charter Negotiations. Canada - U.S. 1970-1971 267 Bilateral Negotiations - Preparation 1969-1972 267 Bilateral Negotiations - Canada - Italy 1971-1972 267 104 Enforcement of Air Regulations (1) 1970-1971 267 104 Enforcement of Air Regulations (2) 1971 267 105-2 Rockcliffe Aerodrome 1968 267 105-3 Gander Development Association 1968-1969 267 105-5 Toronto Airport 1967 650 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

267 106 Dunn, Donald M. Madawaska Air Services 1970 267 106 International Jet Air 1970 267 106-7 Bohman Airways 1971 267 109 Mail. Carriage of Domestic Mail 1969-1971 267 110 Service of DEW Line 1969-1970 267 Airline Ticket Tax - Manitoba 1969-1970 267 Pro-Rata Group Charters. Proposed Policy 1972

268 200-1-1 Ferry Service. Quebec North Shore - Lower St. Lawrence 1967-1969 (1) 268 200-1-1 Ferry Service. Quebec North Shore - Lower St. Lawrence 1969-1970 (2) 268 200-1-1 Quebec North Shore Water Transport Service 1968-1969 268 200-1-2 Digby - St. John Ferry Service 1968-1972 268 200-1-3 Dalhousie Miguasha Ferries Ltd. 1968-1972 268 200-1-4 Tobermory - South Baymouth Ferry Service 1969-1971 268 200-1-6 Montmagny - The Aux Grues Ferry Service 1968 268 200-1-7 Trois Pistoles - Les Escoumins Service 1968 268 200-1-8 Straits of Belle Isle Ferry Service 1967-1969 268 200-1-9 Magdalen Islands - P.E.I. Ferry Service 1968-1971 268 200-1-13 P.E.I. - Newfoundland Ferry Service 1968-1970 268 200-1-15 Montreal - Botwood Ferry Service 1969 268 200-1-15 Bell Island - Portugal Cove Ferry Service 1969-1972 MG 32, B 34 HON. J. W. PICKERSGILL 651 ______

Vol. File Subject Date

268 200-1-17 Wood Islands - Caribou Ferry Service P.E.I. - North Shore 1970-1969 St. Lawrence Ferry Service 268 200-2 Crossing to Prince Edward Island 1968 268 200-8 Port of Mulgrave 1968-1969 268 200-12 Coastal Shipping Study 1969-1970 268 Brussels Conference on Pollution 1969 268 Chimo Shipping Ltd. 1972 268 Amtrak 1972 268 300-1 Atlantic Premiers. Transportation Meeting 1967 268 300-2 Level Crossings in Urban Communities 1968-1969 268 300-2-3 Rail Cut-off. Ottawa - Montreal 1972 268 300-2-4 Railway Relocation. Quebec 1971-1972 268 300-7-1 C.N.R. General 1968-1971 268 300-7-3 Newfoundland Train 1968-1972 268 300-7-4 Penn-Central Railway. Niagara Falls 1968-1970 268 300-7-7 Kootenay and Elk Railway 1968-1970

269 300-9 Roberts Bank - Crows Nest Coal (1) 1967 269 300-9 Roberts Bank - Crows Nest Coal (2) 1967-1968 269 300-9 Roberts Bank - Crows Nest Coal (3) 1968-1970 269 [300-9] Freight Rates (36-8 D.O.T.). Reference 1965-1967 269 300-12 Freight Rates. General 1970 269 Railway Cost Inquiry 1968 652 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

269 Railway Grade Crossing Fund. Report n.d. 269 CN - CP Microwave Proposal 1972 269 Grain Transportation Study. Proposal 1968-1969 269 400 Research. General 1967-1969 269 400-0 Research Division. Development of Responsibilities 1967-1970 269 400-1 Advisory Committee on Research 1968-1970 269 400-2 Advisory Council on Research. Appointments 1967-1969 269 400-4 Atlantic Region Transportation Policy 1968-1969 269 400-4 Atlantic Region Transportation Policy 1969

270 400-8 Lachine Canal. Possible Uses 1968-1969 270 400-11 New Montreal International Airport. Locations 1969 270 400-12 Special Senate Committee on Science Policy. C.T.C. Brief 1968-1969 270 400-13 Symposium on Transportation Research. Science Council of 1967-1970 Canada 270 400-15 Pipeline Research. Solids; Commodity 1968-1970 270 400-16 Shipment of Newsprint from Newfoundland 1968 270 400-24 Interdepartmental Committee on Marine Transportation 1972 Unnumbered Sub-Series 270 Appointment of Commissions 1967-1970 270 Appointment of Commissions 1971-1972 270 Foundation of Canada Engineering Corporation. Harbour 1967 Bridge, St. John, New Brunswick 270 Information Office 1968-1970 MG 32, B 34 HON. J. W. PICKERSGILL 653 ______

Vol. File Subject Date

270 Minimum Rail Passenger Network. Ontario 1969-1972 270 Miscellaneous 1968-1972 270 Motor Vehicle Regulations 1967-1972 270 Pickersgill, Hon. J. W. General Correspondence 1968-1971 270 Pickersgill, Hon. J. W. General Correspondence 1971-1972 270 Pickersgill, Hon. J. W. Invitations to Speak 1967-1969

271 Pickersgill, Hon. J. W. Invitations to Speak 1969-1971 271 Pickersgill, Hon. J. W. Itineraries 1968-1972 271 Policy Statements 1967-1970 271 Satellite Communications 1967-1968 271 Taschereau, Pierre. "Canada's National Transportation Act 1968 and the Canadian Transportation Commission" 271 Transportation Minister (1) 1969-1972 271 Transportation Minister (2) 1972 271 Transportation Minister. Changes in Departmental Structure 1970

SPEECH SERIES

Speeches by J. W. Pickersgill 272 1 Speeches Oct.-Dec. 1953 272 2 Carleton College, Ottawa, 23 October 1953. Text, 1953 newspaper clippings; correspondence 654 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

272 3 "Mr. Mackenzie King and the Development of the 1953-1954 Commonwealth"; Empire Club of Toronto. 10 December 1953. Text; newspaper clippings; correspondence 272 4 Speeches Jan.-Aug. 1954 272 5 Speeches Sept.-Nov. 1954 272 6 Nation's Business, 23 February 1954 Newspaper clippings; 1954 correspondence 272 7 Speeches Jan.-June 1955 272 8 Speeches Sept.-Dec. 1955 272 9 Victoria, British Columbia. 12 April 1955. Newspaper 1955 clippings, correspondence (1) 272 10 Victoria, British Columbia. 12 April 1955. Newspaper 1955 clippings, correspondence (2) 272 11 Victoria British Columbia. 12 April 1955. Newspaper 1955 clippings, correspondence (3) 272 12 Speeches Mar. 1956- Feb. 1957

273 1 "The Future of Canada", Montreal Canadian Club. 30 April 1962 1962. Text, correspondence 273 2 Christmas Message, 1962 1962 273 3 Speech Material. Newfoundland 1954-1957 273 4 Speech Material 1920-1957 273 5 Speech Material 1938-1958 MG 32, B 34 HON. J. W. PICKERSGILL 655 ______

Vol. File Subject Date

273 6 Speech Material 1937-1962 273 7 Speech Material 1950-1962

Speeches by Others 273 8 Brockington, Leonard W. "Salute to the Arts" 8 Dec. 1958 273 9 Chevrier, Lionel. "Alternative to the Tories" 29 Jan. 1962 273 10 Claxton, Brooke. "The Level of Our Destinies" 17 May 1958 273 11 Dorion, Noël. "The Province of Quebec and the 7 June 1961 Confederation" 273 12 Deutsch, J. J. "Some Problems of " 4 Nov. 1959 273 13 Eaton, A. K. "The Annual Process of Tax Changes" Nov. 1958 273 14 Fairclough, Ellen. "The High Cost of Discrimination" 15 Feb. 1959 273 15 Fowler, R. M. "Steady Jobs and More Jobs" 30 Jan. 1959 273 16 Gordon, Walter. "Our Changing Economy" 13 Feb. 1960 273 17 Gordon, Walter. "Governments' Responsibilities to Promote 12 Sept. Economic Growth" 1961 273 18 Gordon, Walter. "Reasons for Optimism" 11 Dec. 1961 273 19 Gordon, Walter. "Canada's Domestic Problems" 27 Jan. 1962 656 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

273 20 Gordon, Walter. "Social Security Program of the Liberal 6 Feb. 1962 Party" 273 21 Gordon, Walter. "A Square Deal for Farmers" 19 Mar. 1962 273 22 Gordon, Walter. "The Great Revival of the Liberal Party" 20 Mar. 1962 273 23 Gordon, Walter. "The Budget" 2 Apr. 1962 273 24 Gordon, Walter. "Automation and Your Job" 11 Apr. 1962 273 25 Gordon, Walter. "The Main Election Issues" 28 Apr. 1962 273 26 Gordon, Walter. "A Program for Canada and for the 14 May Atlantic Provinces" 1962 273 27 Gordon, Walter. "A Way Ahead for Canada" 15 May 1962 273 28 Gordon, Walter. "The Election Issue" 19 May 1962 273 29 Gordon, Walter. Election 1962 30 May 1962 273 30 Gordon, Walter. Election 1962 31 May 1962 273 31 Gordon, Walter. "How Bad Is The Mess?" 5 June 1965 273 32 Gordon, Walter. "Canada's Great Potential" 12 June 1962 273 33 Gordon, Walter. "Financial and Economic Policy" 31 Aug. 1962 273 34 Gordon, Walter. "Where Do We Go From Here?" 11 Sept. 1962 MG 32, B 34 HON. J. W. PICKERSGILL 657 ______

Vol. File Subject Date

273 35 Gordon, Walter. "Expansion of Business Activity" 17 Sept. 1962 273 36 Gordon, Walter. "Wake Up, Canada" 12 Oct. 1962 273 37 Gordon, Walter. "Secondary Manufacturing in Canada" 3 Nov. 1962 273 38 Gordon, Walter. "What Lies Ahead for Canada?" 26 Nov. 1962 273 39 Gordon, Walter. "Where Are We Headed?" 5 Dec. 1962 273 40 Hannam, H. H. "What's Behind Problem?" 17 Nov. 1958 273 41 Heeney, A.D.P. "Traditions And Trends in Canada's Civil 30 Jan. Service" 1958 273 42 Hees, George. "Transportation and Communications" 31 Jan. 1958 273 43 Hees, George. "St. Lawrence Seaway" 9 Nov. 1959 273 44 Johnson, Harry G. "Canada in a Changing World Economy" 15 Feb. Part 1 1962 273 45 Johnson, Harry G. "Canada in a Changing World Economy" 17 Feb. Part 2 1962 273 46 Keenleyside, H.L. "Economic and Technical Progress in 23 Oct. Underdeveloped Areas" 1957 273 47 Kennedy, John F. Address to the Canadian House of 17 May Commons and Senate 1961 273 48 Lewis, Frank G. P. "What Difference Is There Between the 31 Aug. Liberal and Conservative Parties?" 1957 273 49 Morrison, Harold. "The Middleman on Trial" Oct. 1958 658 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

273 50 Morrison, Harold. Viewpoint 20 Feb. 1959 273 51 Needham, Bob. Capital Report 26 Jan. 1958 273 52 Scully, V. W. "A Senior Executive Views the Canadian 12 Apr. Economy" 1962 273 53 Sellars, George. Labrador South 28 Apr. 1959 273 54 Smallwood, J. R. Canadian Club 8 Apr. 1959 273 55 Starr, Michael. Canadian Labour 16 Sept. 1958 273 56 Taylor, Jack. "Shall the Canadian Railroads Control 5 Dec. 1957 Canadian Transportation?"

274 1 Taylor, K. W. "Fifty Years of Canadian Economics" 28 Sept. 1959 274 2 Thompson, Andrew E. Citizenship Council of Manitoba 30 Mar. 1962 274 3 Tower, Ray. "National Liberal Campaign Committee" 7 Mar. 1958 274 4 University of Ottawa. Human Rights Panel Discussion Jan. 1959 274 5 Walliser, George et al. Family Farm 1959 274 5 A Wardell, Michael 1963 NEWSPAPER CLIPPINGS SERIES 274 6 Citizenship and Immigration 1954-1955 274 7 Citizenship and Immigration 1955 274 8 Citizenship and Immigration 1956 MG 32, B 34 HON. J. W. PICKERSGILL 659 ______

Vol. File Subject Date

274 9 Citizenship and Immigration 1956 274 10 Citizenship and Immigration 1956

275 1 Citizenship and Immigration 1957 275 2 Indian Affairs 1954-1957 275 3 National Film Board 1956-1957 275 4 Pickersgill, Hon. J. W. 1953-1955 275 5 Pickersgill, Hon. J. W. 1962-1963 275 6 Pickersgill, Hon. J. W. Speeches 1957-1963 275 7 Newfoundland n.d. 275 8 Pickersgill, Hon. J. W. Statements Outside the House 1953-1960 275 9 Pickersgill, Hon. J. W. Statements Outside the House 1960-1961 275 10 Pickersgill, Hon. J. W. Statements Outside the House 1961-1962 275 11 Pickersgill, Hon. J. W. Statements Outside the House 1962-1963 275 12 Pickersgill, Hon. J. W. Cartoons 275 13 Pickersgill, Hon. J. W. Photographs and Cartoons 1957-1963 275 14 Pickersgill, Hon. J. W. Speeches in the House 1954-1962 275 15 Pickersgill, Hon. J. W. Secretary of State Apr.-May 1963

276 1 Pickersgill, Hon. J. W. Secretary of State May 1963 276 2 Pickersgill, Hon. J. W. Secretary of State Apr.-Dec. 1963 660 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

276 3 Pickersgill, Hon. J. W. Secretary of State and Minister of 1964 Transport 276 4 Pickersgill, Hon. J. W. Secretary of State and Minister of 1964-1965 Transport 276 5 Pickersgill, Hon. J. W. Secretary of State and Minister of 1965 Transport 276 6 Pickersgill, Hon. J. W. Secretary of State and Minister of 1966-1967 Transport 276 7 Pickersgill, Hon. J. W. Personal and Biographical n.d., 1940- 1966 276 8 Pickersgill, Hon. J. W. Personal and Biographical 1959-1978 276 9 Pickersgill, Hon. J. W. Coyne Affair 1961 276 10 Pickersgill, Hon. J. W. Coyne Affair 1961 276 11 Diefenbaker, Rt. Hon. John 1960-1962 276 12 Pickersgill, Hon. J. W. Books 1958-1963 276 13 Pickersgill, Hon. J. W. Editorial Comments 1953-1963

277 1 Pickersgill, Hon. J. W. Family 1954 277 2 Pickersgill, Hon. J. W. Letters to the Editor 1955-1962 277 3 Pickersgill, Hon. J. W. Liberal Leader 1953 277 4 Pickersgill, Hon. J. W. Personal and Biographical 1952-1962 277 5 Airports to Conservative Policy (Index) 1956-1958 277 6 Conservative Promises to Leadership Convention 1957-1958 277 7 Liberal Leadership to Unemployment Insurance 1957-1958 277 8 Agriculture to Titles for Canada (Index) 1957-1958 MG 32, B 34 HON. J. W. PICKERSGILL 661 ______

Vol. File Subject Date

277 9 Transportation 1957-1960

POST-POLITICAL SERIES 277 10 Baldwin, John R. "The Evolution of Transportation Policy in 1977 Canada" 277 11-12 Hungarian - Canadian Cultural Studies. Appeal. (2 files) 1973-1977 277 13 Newfoundland. Provisional Government. Publication of 1949, 1977- Documents 1978 THE PEARSON YEARS SERIES 277 14 The Pearson Years. Reference Material 1958-1965 278 1 The Pearson Years. Reference Material 1960-1962 278 2 The Pearson Years. Reference Material 1963, 1981 278 3 The Pearson Years. Reference Material 1963-1967 278 4 The Pearson Years. Liberals in Opposition. Reference 1958-1962 Material WILLIAM LYON MACKENZIE KING ESTATE SERIES 278 5 Will and Related Correspondence 1950-1956 278 6 Will. Bequests 1950-1957 278 7 Biography. Correspondence (1) 1950-1955 278 8 Biography. Correspondence (2) 1956-1957 278 9 Biography. Correspondence 1957-1963 278 10 Literary Executor. Correspondence 1966-1971

279 1 Literary Executor. Correspondence 1969-1977 662 HON. J. W. PICKERSGILL MG 32, B 34

Vol. File Subject Date

279 2 Literary Executor. Requests for Access to the King Papers 1968-1973 279 3 Literary Executor. Requests for Access to the King Papers 1972-1978 279 4 Literary Executor. Requests for Access to the King Papers 1973-1978 279 5 Diary, 1935 Election. Frank Flaherty n.d.