Skip header and navigation

Revise Search

317 records – page 3 of 16.

Convocation (May 1997)

http://archives.brandonu.ca/en/permalink/descriptions4641
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1997
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
33
Item Number Range
395-404
Accession Number
5-2005
GMD
graphic
Date Range
1997
Physical Description
Approximately 161 (subjects) negatives in ten envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of ten envelopes of negatives for the May 1997 Convocation. Each envelope is labelled with the names of the students/faculty & staff/award recipients and the number assigned to each of their negatives.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection Series 1: Convocations 1.3 Morris Predinchuck fonds Box 3
Arrangement
Original order.
Show Less

Convocation (miscellaneous 1997)

http://archives.brandonu.ca/en/permalink/descriptions4642
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1997
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
34
Item Number Range
405-431
Accession Number
5-2005
GMD
graphic
Date Range
1997
Physical Description
Approximately 27 subjects in twenty seven envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of twenty seven envelopes of negatives of students who graduated in 1997. Each envelope is labelled with the name of the student and the date the negatives were taken. The students are: Valerie Buckingham, David Flett, Cathy Hooper-Evans, Kristi Clark, Garnet Cavery, Darcy Backman, Betty Abegosis (?), Alana Bottcher, Marta Brancewcz, Darcy Cairney, Dawn Jones, Delores Holcrow, Balesc (?) Kabamba, Joy Keryluck, Mike Kay, Kent Vincent, Bill Wynn, Arnold Fokaryk, Sophie Spence, Rita Sinclair, Marnie Randall, Geoff Pasquill, Melanone Neeposh, Kirsten Mickell, Julie Landin, Barry Thomas, and Brad McColm.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection Series 1: Convocations 1.3 Morris Predinchuck fonds Box 3
Arrangement
Original order.
Show Less

Convocation (October 1997)

http://archives.brandonu.ca/en/permalink/descriptions4643
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1997
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
35
Item Number Range
432-438
Accession Number
5-2005
GMD
graphic
Date Range
1997
Physical Description
Approximately 100 (subjects) negatives in seven envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of ten envelopes of negatives for the May 1997 Convocation. Each envelope is labelled with the names of the students/faculty & staff/award recipients and the number assigned to each of their negatives.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection Series 1: Convocations 1.3 Morris Predinchuck fonds Box 3
Arrangement
Original order.
Show Less

Convocation (miscellaneous 1997)

http://archives.brandonu.ca/en/permalink/descriptions4644
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1997
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
36
Item Number Range
439-466
Accession Number
5-2005
GMD
graphic
Date Range
1997
Physical Description
Approximately 27 subjects in twenty seven envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 2.3 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of twenty seven envelopes of negatives of students who graduated in 1997. Each envelope is labelled with the name of the student and the date the negatives were taken. The students are: Derrick Wainio, Colleen Chubb, Eleanor Chubb, Lyle Clark, Fran Cloud, Ron Common and Lorraine Frost, Mary Cook, Mariellia Cote, Cory Bajus, Tanya Hicks, Margaret Houle, Cory Hrubeniuk, Kyle Happy, Jennifer Gray, Jody Gilchrist, Valerie Webb, Terry Lynn Thomas, Elennor Thompson, Kirby Sinclair, Morris Parenteau, Robin Morden, Vida Muskego, Helen Offenberger, Leonard Muswagon, Eva Merasty, Peter Merasty, Kandy McCorrister, and Bill McDougall.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection Series 1: Convocations 1.3 Morris Predinchuck fonds Box 3
Arrangement
Original order.
Show Less

Convocation (Spring 1998)

http://archives.brandonu.ca/en/permalink/descriptions4645
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1998
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
37
Item Number Range
467-475
Accession Number
5-2005
GMD
graphic
Date Range
1998
Physical Description
Approximately 194 (subjects) negatives in nine envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of nine envelopes of negatives for the Spring 1998 Convocation. The envelopes are not labelled with the names of the students/faculty & staff/award recipients but most of the negatives inside the envelopes are.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection Series 1: Convocations 1.3 Morris Predinchuck fonds Box 3
Arrangement
Original order.
Show Less

Convocation (miscellaneous 1998)

http://archives.brandonu.ca/en/permalink/descriptions4646
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1998
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
38
Item Number Range
476-501
Accession Number
5-2005
GMD
graphic
Date Range
1998
Physical Description
Approximately 26 subjects in twenty six envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.2 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.2 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of twenty six envelopes of negatives of students who graduated in 1998. Each envelope is labelled with the name of the student and the date the negatives were taken. The students are: Anastasia Winterholt, Todd Yakimishen, Norma Whitford, Elana Wagner, Gloria Usick, Terry William, Rhonda Mostowy, Donna Mondor, Doreen Merasty, Denis Graham, Elsie McCullen, Dillon Belisle, Jill Carvey, Lynne-Rae Alexiuk, Kim Daniels, Julie Gachuche, Carla Gibson, Charles and Kathleen Ettawacappo, Amy Dressel, Mae-Clair Dadoush, George Caughell, Rubena Ketchekusik, Stephen Kirby-McDougall, Daniel Hardern, and Beverly Fraser-Chisolm. There are also negatives of Eli Taylor, who received an honorary doctorate and Ronald Bell, Chancellor Emeritus.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection Series 1: Convocations 1.3 Morris Predinchuck fonds Box 3
Arrangement
Original order.
Show Less

Convocation (October 1998)

http://archives.brandonu.ca/en/permalink/descriptions4647
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1998
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
39
Item Number Range
502-504
Accession Number
5-2005
GMD
graphic
Date Range
1998
Physical Description
Approximately 36 (subjects) negatives in three envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of three envelopes of negatives for the October 1998 Convocation. The envelopes are not labelled with the names of the students/faculty & staff/award recipients but most of the negatives inside the envelopes are.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection Series 1: Convocations 1.3 Morris Predinchuck fonds Box 3
Arrangement
Original order.
Show Less

Convocation (miscellaneous 1998)

http://archives.brandonu.ca/en/permalink/descriptions4648
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1998
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
40
Item Number Range
505-516
Accession Number
5-2005
GMD
graphic
Date Range
1998
Physical Description
Approximately 12 subjects in twelve envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of twelve envelopes of negatives of students who graduated in 1998. Each envelope is labelled with the name of the student and the date the negatives were taken. The students are: Gerald Anderson, Diane Miness, Brenda Mitchell, Nelson Mason, Karen Leask, Linda Lasard, Kim Fraser, Dorothy Castel, Shannon de Montigney, Sally Baylis, Mary Anderson, and Sandra Clark.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection Series 1: Convocations 1.3 Morris Predinchuck fonds Box 3
Arrangement
Original order.
Show Less

Convocation (May 1999)

http://archives.brandonu.ca/en/permalink/descriptions4649
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1999
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
41
Item Number Range
517-523
Accession Number
5-2005
GMD
graphic
Date Range
1999
Physical Description
Approximately 139 (subjects) negatives in seven envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of seven envelopes of negatives for the May 1999 Convocation. Each envelope is labelled with the names of the students/faculty & staff/award recipients and the number assigned to each of their negatives.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection Series 1: Convocations 1.3 Morris Predinchuck fonds Box 3
Arrangement
Original order.
Show Less

Convocation (miscellaneous 1999)

http://archives.brandonu.ca/en/permalink/descriptions4650
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1999
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
42
Item Number Range
524-546
Accession Number
5-2005
GMD
graphic
Date Range
1999
Physical Description
Approximately 23 subjects in twenty three envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of twenty three envelopes of negatives of students who graduated in 1999. Each envelope is labelled with the name of the student and the date the negatives were taken. The students are: Deanna Bowles, Donna Debassige, Stu Boreyko, Victoria Lamb, Robyn Paulishyn, Cory Quintaine, Ken Jackson, Rosemary Anderson, Erin Blair, Vera Comerford, Thomas Tran, Norma Fleury, Laurie Henderson, Kim Sentner, Dennis McCorrister, Walter Kosior, Paul Maendel, Nigel Escoffery, Mervin McKay, Allan McConkey, Cecelia Blacksmith, and Monica Pugh. There is also a negative of Brandon House.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection Series 1: Convocations 1.3 Morris Predinchuck fonds Box 3
Arrangement
Original order.
Show Less

Scholarships and awards

http://archives.brandonu.ca/en/permalink/descriptions5140
Part Of
Brandon University Photograph Collection
Description Level
Sub-series
GMD
graphic
Date Range
1957 - early 1990s; predominant 1973-1984
Part Of
Brandon University Photograph Collection
Description Level
Sub-series
Series Number
1.2
GMD
graphic
Date Range
1957 - early 1990s; predominant 1973-1984
Physical Description
39 photographs
Scope and Content
Sub-series consists of photographs of scholarship and award receipients.
Storage Location
Brandon University Photograph Collection Series 1: Convocation
Show Less
Part Of
Brandon University Photograph Collection
Description Level
Sub-series
GMD
graphic
Date Range
1977-1990
Part Of
Brandon University Photograph Collection
Description Level
Sub-series
Series Number
10.4
GMD
graphic
Date Range
1977-1990
Physical Description
10 photographs
Scope and Content
Sub-series consists of photographs of retirement teas/parties/ceremonies held for various faculty and staff members.
Storage Location
Brandon University Photograph Collection Series 10: Special Events
Show Less

World University Service

http://archives.brandonu.ca/en/permalink/descriptions5142
Part Of
Brandon University Photograph Collection
Description Level
Sub-series
GMD
graphic
Date Range
1960-1965, 1980s
Part Of
Brandon University Photograph Collection
Description Level
Sub-series
Series Number
10.11
GMD
graphic
Date Range
1960-1965, 1980s
Physical Description
5 photographs
Scope and Content
Sub-series consists of photographs of various World University Service events.
Storage Location
Brandon University Photograph Collection Series 10: Special Events
Show Less
Part Of
Brandon University Photograph Collection
Description Level
Sub-series
GMD
graphic
Part Of
Brandon University Photograph Collection
Description Level
Sub-series
Series Number
5.6
GMD
graphic
Scope and Content
Sub-series consists of photographs of various Brandon College and Brandon University drama productions.
Storage Location
Brandon University Photograph Collection Series 5: Non-faculty activities
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 1
GMD
textual records
Date Range
1927-1980
Physical Description
52 cm
Scope and Content
MPE Holland Co-operative Elevator Association Limited Organizational papers: 1927 - 1967 Petition, 1927 Certificate of incorporation, 1927 Memorandum of Association, 1927 Minutes of the Provisional Directors' meeting, 26 May 1927 Minutes of the Permanent Directors' meeting, 26 May 1927 Minutes of the Shareholders' meeting, 26 May 1927 First elevator lease, 1 August 1927 Letter, 30 January 1930 By-law authorizing new lease, 30 January 1930 Lease for new elevator, 30 January 1930 Letter, 14 July 1931 Application for share, 24 July 1931 Shareholder's meeting, 24 July 1931 Draft Director's minutes, 24 July 1931 By-law nos. 12 and 13, 24 July 1931 Agenda - shareholder's meeting, 24 July 1931 Agreement between Government, Manitoba Wheat Pool, MPE and CEA, 24 July 1931 Memorandum re: elevator membership and agreement, 24 July 1931 Memorandum re: Platform shippers questions and answers at conference, 24 July 1931 Department of Education and Publicity, Memorandum re: terminals credential forms, 24 July 1931 Agreement between Holland CEA and MPE, 1 August 1931 By-law no. 14, 4 November 1931 One share, 1 December 1931 Confirmation of share allotment, 14 January 1932 Supplementary agreement between Holland CEA and MPE and covering letter, 1 February 1933 Amending supplementary agreement and covering letter, 15 October 1936 By-law no. 16, 31 October 1939 By-law cancelling share capital, 29 October 1940 By-law nos. 18, 19, 20 and General By-laws, 29 October 1941 Letter re: General By-laws and By-laws 18, 19 and 20, 6 August 1942 1945-46 Officers and Directors, November 1945 Agreement between Holland CEA and MPE, 1 August 1951 Directors' Resolution, 18 October 1961 Agreement between Holland CEA and MPE, 15 December 1966 By-law no. 26, 3 April 1967 Minutes of Executive Board meetings, volume 1, 4 June 1927 - volume 8, 24 November 1969 Minutes of Shareholders Annual meetings, 1929 - 1969 (22 reports) Financial records and statistics Statement of surplus, 1938 - 1944 (6 reports) Final statements, 1930 - 1952 (20 reports) Auditors' reports, 1928 - 1968 (25 reports) Correspondence, 1927 - 1980 Membership list, 1927 - 1969 Miscellaneous Directors' attendance lists, no date (2 reports) Blueprint for elevator and area, no date. Group Meetings of Local elevator Associations, Boards and Agents notebook March 29, no year. Corporate Name: Rural Municipality of Victoria.
Show Less

MPE A 2 Elphinstone

http://archives.brandonu.ca/en/permalink/descriptions8221
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 2
GMD
textual records
Date Range
1927-1980
Physical Description
26 cm
Scope and Content
Elphinstone Co-operative Elevator Association Limited Organizational papers: 1927 - 1978 Memorandum of Association and General By-laws, 11 August 1927 Certificate of incorporation, 17 August 1927 Minutes of first general meeting of shareholders, 18 January 1928 Minutes of first permanent Directors' meeting, 18 January 1928 Memorandum of Agreement, By-laws 8, 9, 10 and 11, 12 November 1929 Minutes of the Shareholders' meeting, 25 July 1931 Directors meeting minutes, 25 July 1931 ECEAL By-law no. 12 \& 13, 25 July 1931 Agreement between Elphinstone CEAL and MPEL, 1 August 1931 Letter re Supplementary Agreement, 16 November 1933 Agreement between Elphinstone CEAL and MPEL, 2 February 1933 Letter, 28 June 1944 Agreement between Elphinstone CEAL and MPEL, 1 August 1937 Ageement between Elphinstone CEAL and MPEL, 1 November 1937 ECEAL By-law no. 16, 4 November 1939 Letter re By-law no. 16, 24 March 1941 ECEAL By-law to authorize cancellation of share capital, 2 November 1940 Letter, 24 March 1941 ECEAL By-laws 18, 19, 20 and General By-laws, 15 July 1941 MPE General By-laws, 23 October 1941 ECEAL By-law no. 21, 7 November 1947 Letter re By-law no.21, 27 August 1948 Letter re amendment to General By-laws, 6 May 1949 ECEAL By-law no. 22, 20 June 1949 MPEL By-law amending the general By-laws of the Co., 7 March 1950 Agreement between ECEAL and MPEL, 1 August 1951 ECEAL By-law no. 23, 21 November 1921 MPEL By-law no. 1961-148, 12 October 1961 Directors' resolution, 18 October 1961 Agreement between MPEL and ECEAL, 15 December 1966 ECEAL By-law no. 26, 4 April 1967 Letter re Pioneer Grain Co., 23 February 1978 Minutes of Executive Board meetings, volume 1, 4 February 1928 - volume 7, 13 November 1980 Minutes of Shareholders Annual meetings, 1929 - 1968 (37 reports) Financial records and statistics Statement of surplus, 1937 - 1955 (18 reports) Final statements, 1931 - 1952 (24 reports) Auditors' reports, 1929 - 1967 (26 reports) Analysis of operating results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1967 (4 reports) Capital loan summary, 31 July 1951 Correspondence, 1929 - 1969 Membership list, 1929 - 1930, 1978 Corporate Name: Rural Municipality of Strathclair
Notes
File numbering is not congruous between sub-series arranged prior to 2009 and sub-series arranged or added to after 2009. This will be corrected in the future
Arrangement
Updated (Box 3) by Jill Sutherland 2010
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-1978
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 3
GMD
textual records
Date Range
1940-1978
Physical Description
26 cm
Scope and Content
Neelin Co-operative Elevator Association Limited Organizational papers: 1940 - 1969 Organizational meeting, 1 July 1940 Companies Act - membership incompanies agreement, 6 August 1940 Memorandum of Agreement, 6 August 1940 Letter re Memorandum of Agreement, 26 September 1940 Agreement for sale, 18 November 1940 Minutes of the provisional Directors' meeting, 18 November 1940 Minutes of first general meeting of members, 18 November 1940 By-law to approve and confirm purchase of elevator, 18 November 1940 By-law authorizing granting of signatory powers, 18 November 1940 By-law amending general By-laws, 18 November 1940 Letter re 3 above By-laws, 24 March 1941 By-law no. 5, 3 November 1941 Operating agreement, 13 March 1944 By-law no. 6, 15 July 1947 By-law no. 7, 13 June 1949 General By-laws and letter, 8 January 1953 By-law no. 8, 16 October 1956 Agreement between Neelin CEA and MPE schedule A, 1 August 1957 Agreement between MPE and Neelin CEA, 1 May 1958 Letter re Operating and Sale agreements, 23 April 1959 By-law no. 1961-148, 1961-149, 1961-150, 1961-151, 12 October 1961 Directors' resolution, 18 October 1961 Transfer agreement, 17 June 1969 By-law no. 74, no date Letter re closure, 26 September 1978 Minutes of Executive Board meetings, volume 1, 8 October 1940 - volume 5, 28 June 1978 Minutes of Shareholders Annual meetings, 1943 - 1965 (11 reports) Financial records and statistics Statement of surplus, 1940 - 1955 (15 reports) Final statements, 1941 - 1952 (11 reports) Auditors' reports, 1941 - 1968 (25 reports) Analysis of Operating results, 1951 - 1963 (11 reports) Detail of grain earnings, 1964 - 1968 (4 reports) Monthly reports to Board of Directors, 1965 - 1978 (49 reports) Analysis of Operating results summary, 1951 - 1952 Correspondence, 1940 - 1977 (originals and copies) Membership list, 1946 - 1976 Miscellaneous Directors' attendance lists, 1946 - 1978 (21 reports) Annual meetings, 1972 - 1977 (4 reports) Retention of Snowflake line, no date Corporate Name: Rural Municipality of Argyle
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-1977
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 5
GMD
textual records
Date Range
1926-1977
Physical Description
26 cm
Scope and Content
Kenton Co-operative Elevator Association Limited Organizational papers: 1926 - 1967 Supplementary statement on elevator policy, 1926 Memo re Pool Elevator policy and agreements, 1926 Memo for information of incorporation, 1926 Questions and Answers re Policy, 1926 Certificate of incorporation, 6 June 1927 Memorandum of Association, 4 June 1927 Letter re two above, 8 June 1927 Minutes of the provisional Directors' meeting, 22 June 1927 Minutes of first permanent Directors' meeting, 22 June 1927 Minutes of first General Shareholders' meeting, 22 June 1927 Indenture between MPEL and Kenton CEAL, 1 August 1927 Memorandum re Pool Elevator Policy, 1928 Comparative statement, 31 July 1932 Agreement between Kenton CEA and MPEL, 15 October 1936 By-law no.16 and covering letter, 31 October 1939 By-law authorizing cancellation of capital, 30 October 1940 General By-laws and By-laws 18 and 20, 25 June 1941 By-law no. 22, 17 May 1949 Letter re By-law no. 22, 7 March 1950 Agreement between Kenton CEA and MPE, 1 August 1951 Agreement between MPE and Kenton Co-op, 23 March 1960 Directors' Resolution, 18 October 1961 Agreement between Kenton CEA and MPE, 15 December 1966 By-law no. 26, 22 November 1967 Minutes of Executive Board meetings, volume 1, 13 September 1927 - volume 4, 9 October 1969 Minutes of Shareholders Annual meetings, 1929 - 1955 (17 reports) Financial records and statistics Statement of surplus, 1954 - 1955 (1 reports) Final statements, 1930 - 1931 (2 reports) Auditors' reports, 1928 - 1956 (9 reports) Analysis of Operating Results, 1953 - 1956 (2 reports) Correspondence, 1927 - 1977 Membership list, 1927 - 1955 Miscellaneous Directors' attendance lists, 1944 - 1956 (5 reports) Corporate Name: Rural Municipality of Woodworth
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-1991
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 6
GMD
textual records
Date Range
1940-1991
Physical Description
20 cm
Scope and Content
Stonewall Co-operative Elevator Association Limited Organizational papers: 1940 - 1967 Memorandum of Agreement, 5 August 1940 Application, 5 August 1940 Minutes of the provisional Directors' meeting, 23 November 1940 Minutes of first General meeting, 23 November 1940 Operating Agreement, 23 November 1940 Agreement for sale, 23 November 1940 By-law amending General By-laws, 23 November 1940 By-law authorizing granting of signatory powers, 23 November 1940 By-law to approve and confirm purchase of elevator, 23 November 1940 By-law making application for membership, 23 November 1940 General By-laws, 10 October 1941 By-law no. 5, 3 November 1941 By-law no. 6, 11 November 1947 By-law no. 7, 231 May 1949 General By-laws, 8 January 1953 Agreement, 1 August 1955 By-law no. 8, 14 July 1955 Copies of four By-laws, 12 October 1961 Directors' Resolution, 18 October 1961 Agreement, 15 December 1966 Members' Equity fund, 23 February 1967 By-law no. 11, 12 June 1967 Minutes of Executive Board meetings, volume 1, 1940 - volume 4, December 1964 Minutes of Shareholders Annual meetings, 1941 - 1967 (27 reports) Financial records and statistics Statement of surplus, 1942 - 1955 (12 reports) Final statements, 1941 - 1952 (10 reports) Auditors' reports, 1960 - 1964 (2 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1965 (2 reports) Analysis of Operating Results summary, 1951 - 1952 Revised physical capacities of elevator, 29 October 1959 Correspondence, 1941 - 1974 Membership list, 1943 - 1968 Miscellaneous Corporate Name: Rural Municipality of Rockwood, Pool Local Committee Minute Book Dec 9 1969 - Nov 3 1981, Pool Local Committee Minute Book Nov 18 1981 - April 9 1991
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-1983
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 7
GMD
textual records
Date Range
1926-1983
Physical Description
26 cm
Scope and Content
Minitonas Co-operative Elevator Association Limited Organizational papers: 1926 - 1953 Minutes of the provisional Directors' meeting, 30 June 1926 Minutes of first permanent Directors' meeting, 30 June 1926 Minutes of first General Shareholders' meeting, 30 June 1926 Lease between MPEL and Minitonas CEAL, 1 August 1928 Shareholders meeting, 21 July 1931 Directors meeting, 21 July 1931 By-laws no. 12 and 13, 21 July 1931 Agreement between Minitonas CEAL, MPEL, Manitoba Wheat Pool and The King, 1 August 1931 Agreement between Minitonas CEAL and MPEL, 1 February 1933 Minutes of special meeting of the Board of Directors, 10 February 1933 Agreement between Minitonas CEAL and MPEL, 15 October 1936 Letter re above, 19 June 1944 Agreement between Minitonas CEAL and MPEL, 1 August 1951 Agreement, 1 August 1953 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 6 August 1926 - volume 5, 15 November 1983 Minutes of Shareholders Annual meetings, 1928 - 1967 (7 reports) Financial records and statistics Statement of surplus, 1946 - 1947 (1 reports) Auditors' reports, 1928 - 1967 (37 reports) Correspondence, 1946 - 1967 Membership list, 1929 - 1966 Miscellaneous Speech - Hon. T.A Crerar Replies, 26 August 192(?) Directors Reports, 1962 - 1966 (3 reports) Minitonas Wheat Pool minutes, 1929 - 1931 Corporate Name: Rural Municipality of Minitonas
Show Less

317 records – page 3 of 16.