Skip header and navigation

Revise Search

20 records – page 6 of 1.

Part Of
Brandon Folk, Music & Art Society, Inc.
Description Level
File
Date Range
1988
Accession Number
17-2008
Part Of
Brandon Folk, Music & Art Society, Inc.
Description Level
File
Fonds Number
17-2008
File Number
3
Accession Number
17-2008
Start Date
1988
End Date
1988
Date Range
1988
Material Details
textual records
Scope and Content
File consists of meeting minutes, correspondence, contact lists, financial records.
Name Access
Drew Caldwell
Murray Evans
Show Less
Part Of
Brandon Folk, Music & Art Society, Inc.
Description Level
File
Date Range
2004-2008
Accession Number
17-2008
Part Of
Brandon Folk, Music & Art Society, Inc.
Description Level
File
Fonds Number
17-2008
File Number
16
Accession Number
17-2008
Start Date
2004
End Date
2008
Date Range
2004-2008
Material Details
textual records
Scope and Content
File consists of meeting minutes from September 2004 to September 2008
Show Less
Part Of
Brandon Folk, Music & Art Society, Inc.
Description Level
File
Date Range
1993-2002
Accession Number
17-2008
Part Of
Brandon Folk, Music & Art Society, Inc.
Description Level
File
Fonds Number
17-2008
File Number
19
Accession Number
17-2008
Start Date
1993
End Date
2002
Date Range
1993-2002
Material Details
textual records
Scope and Content
File consists of minutes from festival meetings, typed and handwritten
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

CPR 2040 4-6-0 on local passenger, Foxwarren, Manitoba.

http://archives.brandonu.ca/en/permalink/descriptions10771
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
1925
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
George Harris
Description Level
Item
Series Number
3.3
Item Number
1-2002.3.3.CPR[129]
Accession Number
1-2002
GMD
graphic
Date Range
1925
Physical Description
5" x 3.5" (b/w)
Material Details
Negative
History / Biographical
Mr. Stuckey's notes: Copy: LAS. From print in Geo[rge] Harris collection.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of CPR 2040 4-6-0 on local passenger train, Foxwarren, Manitoba. Image was taken along the CPR Minnedosa & Bredenbury subdivision (ex. Manitoba & N.W. Railway).
Notes
[Shows a Victoria Elevator Co. Ltd. elevator].
Name Access
CPR
Foxwarren, Manitoba
Victoria Elevator Co. Ltd.
Subject Access
passenger trains
engines
Grain elevators
Repro Restriction
The McKee Archives is the copyright holder of the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

MPE A 59 Dufrost (Local & Sub-District)

http://archives.brandonu.ca/en/permalink/descriptions8317
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-86
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
59
GMD
textual records
Date Range
1928-86
Physical Description
18 cm
Scope and Content
Dufrost Co-operative Elevator Association Limited Organizational papers: 1928 - 1961 Certificate of Incorporation, 7 April 1928 Memorandum of Association, 7 April 1928 General By-laws, 7 April 1928 Letter re: Above By-laws, 13 April 1928 Lease, 1 August 1928 Memorandum of agreement, 22 November 1929 By-law nos. 18, 19, 20 and General By-laws, no date Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 9 June 1928 - volume 3, 25 April 1969 Minutes of Shareholders Annual meetings, 1941 - 1945 (5 reports) Financial records and statistics Statement of surplus, 1944 - 1952 (3 reports) Final statements, 1944 - 1952 (3 reports) Auditors report, 1946 - 1951 (2 reports) Analysis of Operating Results summary, 1951 - 1952 (1 report) Annual financial statement, no date Correspondence, 1941 - 1959 Membership list, 1943 - 1969 Miscellaneous Directors Attendance list, 1946 - 1947 (1 report) Corporate Name: Rural Municipality of De Salaberry. Sub-district Council minutes March 24 1980 - April 1 1986.
Show Less

MPE D 4 Box Car Inquiry

http://archives.brandonu.ca/en/permalink/descriptions11327
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1958
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE D.4
GMD
textual records
Date Range
1958
Physical Description
26cm
History / Biographical
This was a commission by the Bracken government into the distribution of box cars. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series contains submissions to the Box Car Inquiry, procedings of the Inquiry, and reports of the Inquiry.
Notes
Description by Jillian Sutherland (2010)
Name Access
Box Car Inquiry
Bracken
Subject Access
railways
Storage Location
RG 4 Manitoba Pool Elevator fonds Series D: Commissions, Committees and Inquiries
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1924-1998
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.2
GMD
textual records
Date Range
1924-1998
Physical Description
33 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series contains a variety of legal and official documents related to the operation of the Manitoba Wheat Pool and MPE. Records include the following: 1. Agreements, General By-laws, and Contracts 1924-1972 2. General By-laws 3. Incorporations and Dissolutions 4. Operating Agreements, Agreements for Sale 1940-67 5. MPE Complete Legislation 6. Miscellaneous Documents 7. Elevator Policy, Agreements, Incorporation Certificates / Indebtedness 8. Quantitative Appraisal of Wheat Pool Building (left in original binding) 9. 9th Victory Loan Souvenir: A Portfolio of Reproductions of the Documents of Surrender 10a. Federal Agreement 1972 p.1-126 10b. Federal Agreement 1972 11a. Terminal Expansion 1961 – 1963 11b. Terminal Expansion 1961 – 1963 12. By-Laws and Constitutions 13. MPE & Connaught Laboratories Agreements 1964-66 14. MPE & Connaught Laboratories Agreements 1964-66 15. “Pool Pac” Trade Mark 1964, 1971, 1979 16. Patent #501894 Dust Control Apparatus 1954 17. MPE Agreement w/ Daniel Augustus Kane (General Superintendent appointment) 1928, 1933 18. Manitoba Co-operative Wheat Producers Ltd. Agreement w/ Richard M. Mahoney (Manager) 1924, 1925, 1928 19. MPE Acts 20. MPE Acts 21. Party & Supplementary Agreements 1931-1936 22a. Historical Documents of the Manitoba Wheat Pool 1924 - 1927 22b. Historical Documents of the Manitoba Wheat Pool 1927 - 1930 23a. Miscellaneous Documents 1925 -1996 23b. Miscellaneous Documents 1979 -1998 24. Association Documents 1940 - 1966 25. Deed of Trust and Mortage August 2 1928 26. Wheat and Coarse Grains Overpayments 1929-1930
Notes
Description by Jillian Sutherland (2009, 2010)
Name Access
F.W. Ransom
R.M Mahoney
C.H. Burnell
W.J. Parker
P.F. Bredt
D.A. Kane
Manitoba Pool Elevators
Manitoba Wheat Pool
Central Office
Subject Access
Victory Loan
By-laws
Letters Patent
Overpayment
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 9 Correspondence

http://archives.brandonu.ca/en/permalink/descriptions9310
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1924-1998
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.9
GMD
textual records
Date Range
1924-1998
Physical Description
66 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series MPE B.9 consists of memos, letters to secretaries of locals, questionnaires, general correspondence, and responses. See Box level entries for B.9 for detailed contents of records.
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Correspondence
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1925-1988
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.12
GMD
textual records
Date Range
1925-1988
Physical Description
33 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series consists of indexes to bodies of MPE records created by MPE itself. The records include the following: Pool Packers Ltd. Record of Indexing 1947-1968 MPE Record of Indexing A-C 1925-1986(created 1986) MPE Record of Indexing D-L 1925-1986(created 1986) MPE Record of Indexing M-Z 1925-1986(created 1986) Transfer Index Sheets A-K 1925-1980s Transfer Index Sheets L-Z 1925-1980s MPE Minute Book Index Annual Meeting Index 1932-1994 MPE Miscellaneous Index 1. MPE Legal File Index 1925-1986 2. Index to the Scoop Shovel Vol. 3 1931 3. Documents Index 1981-1988
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Index
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 14 Acquisitions

http://archives.brandonu.ca/en/permalink/descriptions10059
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1935-1977
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.14
GMD
textual records
Date Range
1935-1977
Physical Description
13 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series consists of documents and correspondence pertaining to MPE's acquisition of private companies. The records include the following: 1. Kenmore Industries 1959-1977 2. Seed Plant 1945-1971 3. Northern Canadian Seed Sales Ltd. 1947-1971 4. Fairway Milling and Grain Co. 1970-1971 5. Terminal #2 – Horne Elevator 1937-1977 6. Douglas Depot 1968-1972 7. Ogilvie – Lake of the Woods Purchase 1955-1961 8. Western Canada Elevators 1940 9. Northern Canadian Seed Sales Ltd. 1965-1970 10. Westland Elevators Limited 11. Kenmore Industries Share Certificates 1959-1975 12. Gillespie Grain Company Ltd. 1935-1944 Kenmore Industries Minute Book 1959-1975 13. Burns Foods Ltd. (Pool Packers Ltd. Purchase) 1969-1971
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Acquisition
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 21 Reference

http://archives.brandonu.ca/en/permalink/descriptions10472
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1948-1995
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.21
GMD
textual records
Date Range
1948-1995
Physical Description
13 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of MPE reference materials: 1 Membership and Affiliated Reference 2 MPE Organization Charts 1995 3 Pool Policy for Agriculture 1989 4 Grain Marketing Manual 1993 5 International Labour Office 1948-1949 6-8 Vertical Integration 1958-1960
Notes
Description by Jillian Sutherland (2010)
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 22 Miscellaneous

http://archives.brandonu.ca/en/permalink/descriptions10484
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1925-1973
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.22
GMD
textual records
Date Range
1925-1973
Physical Description
26 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of miscellaneous MPE records: Box 1: 1a-5. Miscellaneous files March 5 1925-Nov 19 1973 Box 2: 6. Membership Lists 7. Training and Development 8. Member Complaints 9. MPE Employee Handbook 10. Plebiscite Nov 24 1951 11. Quiz Programs 1940, 1948 Canadian Wheat Pool Visitors Book 1930-1956 12. Delivery Ledger 1967-1968 13. Information re: Wheat Export Shipments 1924-1930 14. Important Issues by Association June 2 1944 15. Grain Booklets
Notes
Description by Jillian Sutherland (2010)
Name Access
Coarse Grains Plebiscite
Canadian Wheat Pool
Subject Access
employees
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE D 6 Agricultural Commissions and Policy

http://archives.brandonu.ca/en/permalink/descriptions11336
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1967-1975
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE D.6
GMD
textual records
Date Range
1967-1975
Physical Description
26cm
History / Biographical
See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series contains the following: Box 1: 1. Canadian Agricultural Miscellaneous 1967-1972 2. Canadian Agricultural Miscellaneous 1973-1975 3. Canadian Agricultural Miscellaneous 1970-1975 4. Bill C-175 An act respecting grain 5. Bill C-196 Canada Grain Act 1970 Box 2: 6a. Canadian Agricultural Miscellaneous 1971 6b. Canadian Agricultural Miscellaneous 1971 7a. Bill C-41 The Western Grain Stabilization Act 1975 7b. Bill C-41 The Western Grain Stabilization Act 1975 8. General Agricultural Policy 9. Manitoba Agriculture 1936
Notes
Description by Jillian Sutherland (2010)
Name Access
Canada Grain Act
The Western Grain Stabilization Act
Subject Access
Grain
Storage Location
RG 4 Manitoba Pool Elevator fonds Series D: Commissions, Committees and Inquiries
Show Less

Alumni Association

http://archives.brandonu.ca/en/permalink/descriptions2634
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
c. 1960s
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
6.2
Item Number
6.2.1
Other Numbers
Formerly 12.1.1
Date Range
c. 1960s
Physical Description
4.25" x 3.5" (b/w)
Physical Condition
Yellow, with some fading, especially on the right side.
Scope and Content
Clark Hall (?) Back: Len Peltz, Bill Bridgett(?), ?,Andy Harris; Seated: Ruth Cutforth, George Gordon(?),David Wilson, ?
Show Less

Faculty Association

http://archives.brandonu.ca/en/permalink/descriptions4400
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1957-1967
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
15
File Number
1
GMD
textual records
Date Range
1957-1967
Physical Description
2 files
Scope and Content
Files consist of salary briefs, notices, correspondence, reports, briefs and minutes for the Brandon College Faculty Association. File 1b also contains minutes, correspondence and reports (particularly from the Library) for the General Faculty of Brandon College and Brandon University for the years 1959-1967.
Subject Access
General Faculty
Library
Storage Location
RG 6 Brandon University fonds Series 15: BUFA Box 1
Show Less

Board Executive minutes

http://archives.brandonu.ca/en/permalink/descriptions3213
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
January-December 1990
Accession Number
6-2005
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.2.1
File Number
1
Accession Number
6-2005
GMD
textual records
Date Range
January-December 1990
Physical Description
1 file
Scope and Content
File consists of minutes.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.2.1 Board Executive minutes Box 1
Show Less

Board Executive minutes

http://archives.brandonu.ca/en/permalink/descriptions3214
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
January-December 1989
Accession Number
6-2005
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.2.1
File Number
2
Accession Number
6-2005
GMD
textual records
Date Range
January-December 1989
Physical Description
1 file
Scope and Content
File consists of minutes
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.2.1 Board Executive minutes Box 1
Show Less

Board Executive minutes

http://archives.brandonu.ca/en/permalink/descriptions3216
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
November 1986 - June 1988
Accession Number
6-2005
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.2.1
File Number
4
Accession Number
6-2005
GMD
textual records
Date Range
November 1986 - June 1988
Physical Description
1 file
Scope and Content
File consists of minutes.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.2.1 Board Executive minutes Box 1
Show Less

Board Executive minutes

http://archives.brandonu.ca/en/permalink/descriptions3217
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
April 1985 - October 1986
Accession Number
6-2005
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.2.1
File Number
5
Accession Number
6-2005
GMD
textual records
Date Range
April 1985 - October 1986
Physical Description
1 file
Scope and Content
File consists of minutes.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.2.1 Board Executive minutes Box 1
Show Less

20 records – page 6 of 1.