Skip header and navigation

Revise Search

616 records – page 2 of 31.

North Lauder locale Radiocarbon Dates

http://archives.brandonu.ca/en/permalink/descriptions12326
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub-series
GMD
textual records
Date Range
1997-2000
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub-series
Series Number
2.5
Accession Number
1-2010
GMD
textual records
Date Range
1997-2000
Material Details
Radiocarbon date reports have been scanned in multi-page PDF files.
History / Biographical
The North Lauder locale has a long archaeological and geological history that is important for understanding the forces that shaped the region. Archaeological research in the locale shows that the area has been occupied by humans for at least the past 6,500 years. Environmental forces provided an area of diverse resources that attracted early peoples. Archaeologists from Brandon University have been conducting research in the North Lauder locale that has focused on the Atkinson site, a 6,500 year old hunter-gatherer site and Flintstone Hill. The geomorphology of the glacial Lake Hind Basin over the past 11,000 years is known primarily through the study of a cut bank along the Souris River. Flintstone Hill contains the most complete stratigraphic record for the post-glacial period on the northern plains. The site has been extensively studied by geoarchaeologists, geologists and paleoenvironmentalists over many years and their findings have contributed to our understanding of the region. Radiocarbon dates were obtained from the Atkinson site and Flintstone Hill. Radiocarbon dating The technique of radiocarbon dating was developed by Willard Libby and his colleagues at the University of Chicago in 1949. Radiocarbon dating is used to estimate the age of organic remains from archaeological sites. Organic matter has a radioactive form of carbon (C14) that begins to decay upon death. C14 decays at a steady, known rate of a half life of 5,730 years. The technique is useful for material up to 50,000 years. Fluctuations of C14 in the atmosphere can affect results so dates are calibrated against dendrochronology. Radiocarbon dates are calibrated to calendar years. Dates are reported in radiocarbon years or Before Present. Before Present refers to dates before 1950. The introduction of massive amounts of C14, due to atomic bomb and surface testing of atomic weapons, has widely increased the standard deviation on all dates after A.D. 1700 causing these dates to be unreliable. Accelerated mass spectrometry can more accurately measure C14 with smaller samples and can date materials to 80,000 years.
Scope and Content
Sub sub series contains radiocarbon dates from: the Atkinson site and Flintstone Hill.
Name Access
North Lauder locale Radiocarbon Dates
Subject Access
Archaeology North Lauder locale North Lauder locale Radiocarbon Dates
Show Less

Lawrence Jones collection

http://archives.brandonu.ca/en/permalink/descriptions12333
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
textual records
Date Range
1957-1959, 1976-1992
Accession Number
9-2011
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
MG 3 1.24
Accession Number
9-2011
GMD
textual records
Date Range
1957-1959, 1976-1992
Physical Description
30 cm
History / Biographical
See RG 6 Brandon University fonds, 7.4.1 Dean of Music for biographical information.
Custodial History
The records were collected during the course of Jones' career as a member of the School of Music and as Dean of the School of Music. They remained in his possession until their donation to the McKee Archives on June 29, 2011.
Scope and Content
Collection consists of records created and collected during the course of Lawrence Jones' teaching career in the School of Music and during his tenure as Dean of the School of Music at Brandon University. Records include: dean's log books; recital programs and related materials; personal documents; academic papers; planning documents; contracts; administration documents; workshop documents; teaching documents; proposals; reviews; evaluations; violin concerto by S.C. Eckhardt-Gramatte, piano score, edited by Lawrence Jones. Topics include: planning for the School of Music; Master's degree program; award winners; the music building expansion; adjudicating; the New Brandon University Trio; and the National Music Festival.
Name Access
Lawrence Jones
Brandon University Trio
Shane Levesque
National Music Festival
Peggy Sharpe
Deidre Irons
Kenneth Drake
School of Music
Subject Access
Education
music
administration
performing arts
performing artists
Storage Location
MG 3 Brandon University Teaching and Administration 1.24 Lawrence Jones
Show Less

Hubert Weidenhamer collection

http://archives.brandonu.ca/en/permalink/descriptions12347
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
multiple media
Date Range
April 11, 1943 - July 4, 1945
Accession Number
6-2011
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
6-2011
GMD
multiple media
Date Range
April 11, 1943 - July 4, 1945
Physical Description
4 cm textual records (48 letters)
2 photographs
press clippings and several facimiles
Physical Condition
Good
History / Biographical
Hubert Clayton Weidenhamer was born near Dand, Manitoba in 1926. He was raised in Dand and attended school in the Dand Consolidated School District. Weidenhamer enlisted in the Canadian Army in 1943. He became a member of the Priness Patricia's Canadian Light Infantry. Following training in Canada and England Weidenhamer was sent to Italy. He was badly wounded in battle in mid-September and died of his injuries in November 1944 at age 21. He was buried in the Ancona Military Cemetery, Ancona Italy.
Custodial History
These records were in the possession of Bea Chapin (née Weidenhamer) following their creation in the 1940s until they were donated to the S. J. McKee Archives in January 2011.
Scope and Content
Collection consists of correspondence from Hubert Clayton Weidenhamer to his sister Bea. The letters begin in the spring of 1943. Weidenhamer had enlisted in the Canadian Army in January 1943. His letters detail his induction into miltary life in Fort Garry, Winnipeg and his training experience in Canada, principally at Camp Ipperwash, Lambton County, Ontario. He relates his experience of travels on leave to Detriot. Weidenhamer left Canada from Halifax in late 1943 and arrived in Great Britain in December for additional military training. In England, maintaining his morale, waiting for deployment, and coming to terms with British currency were challenges. Transferred to the Princess Patricia's Canadian Light Infantry, Weidenhamer was deployed to Italy in March 1944. The letters dating from March 1944 to September relate in oblique fashion his's experience of military life on the Italian frontier as the Canadian Army fought its way north - "hard fighting" - and the impact of the war on Italian cities and the countryside. He was "proud" of his conduct in action. Weidenhamer's last letter is dated September 11, 1944. Collection also includes correspondence on Weidenhamer's behalf from his military Chaplin; two press clippings dealing with his military career, and several facimiles of telegrams and correspondence from the Canadian government officials related to Weidenhamer's death and burial in Italy.
Notes
Description by Tom Mitchell.
Name Access
Princess Patricia's Canadian Light Infantry
Camp Ipperwash
Princess Pat's
Subject Access
World War II
Second World War
military service
military personnel
Italian theatre
Storage Location
2011 accessions
Show Less
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub-series
GMD
multiple media
Date Range
1985-1986
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub-series
Series Number
3.1
Accession Number
1-2010
GMD
multiple media
Date Range
1985-1986
History / Biographical
The Lovstrom surface collection came from small fields cleared within, and adjacent to, the major portions of the site which were excavated. The Lovstroms initial collection has since been added to by field personnel from Brandon University. The initial collections consisted of lithics and ceramics. A collection of faunal remains from the cultivated area was made by a Brandon University zooarchaeology class in 1986 which yielded specimens of elk, canid, mussels, and sucker, in addition to an expected abundance of bison. Since these materials were in a surface context, it may be that some of the faunal remains were historic. The high biodiversity and evidence of pre-Europeon contact prompted the decision to test the Lovstrom locale. Nine 1m2 units were excavated in 1985 and, in 1986, an additional 15 1m2 units were excavated for a total of 24 test units. This testing indicated the presence of a large precontact locale with lithics, woodland ceramics and large amounts of reasonably well-preserved faunal materials. The lithics indicated a late Prehistoric occupation (Nicholson 1986:35). However, the ceramics were more useful in that they identified the presence of Late Woodland cultures (Blackduck and Duckbay) and a single Middle Missouri vessel. It is believed that the Middle Missouri vessel was imported since the paste and construction/decorative technology differ distinctively from that of all other vessels recovered from the site. It was on the basis of an examination of these surface finds that the decision to test the Lovstrom site was made. These test excavations were conducted during the summers of 1985 and 1986. Field investigations through shovel tests, excavation units, and examination of rodent mounds, indicated that the cultural deposits at the Lovstrom locale extend approximately 500m north from the edge of the Souris channel and eastward for over two hundred meters from the escarpment along Jock’s Creek. The presence of dense forest vegetation covering much of the locale, and the subsurface nature of the archaeological deposits obscured surface indications. Radiocarbon dates: Test Unit 4: 1215/320 BP and Test Unit 8 1280/190 BP
Scope and Content
Sub-series has been divided into sub sub series including: Lovstrom survey 1985 and Lovstrom survey 1986
Name Access
Lovstrom survey
Subject Access
Archaeology Lovstrom locale Lovstrom survey
Show Less

Lovstrom Block A - summary

http://archives.brandonu.ca/en/permalink/descriptions12451
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub-series
GMD
multiple media
Date Range
1987
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub-series
Series Number
3.2
Accession Number
1-2010
GMD
multiple media
Date Range
1987
History / Biographical
Block A was the most southern site in the locale. The excavation block consisted of 12 contiguous 1m2 units dug in a 3m x 4m rectangle. The block was the least productive of cultural materials, and bone preservation was the poorest. Under the sod, the black loam layer appeared at 5 cm below surface, and the glacial clay at 25 cm below surface. Excavators described the soil matrix as gritty and silty, and it became concrete hard when dried. The occupation or bone layer extended from 10 to 25 cm below surface and consisted of a contiguous scatter of FCR and unidentifiable large ungulate bone which was heavily processed and intensively scavenged by carnivores. Most cultural materials were recovered within this layer. Fire cracked rock (FCR) and small burnt bone fragments were present but no intact hearths or processing features were evident. Non-cultural materials included limestone and other natural pebbles derived from the parent till. (These small limestone pebbles were apparent in the occupation layers in other blocks as well). Root and rodent disturbance was extensive throughout Block A. Most units were excavated to gravelly clay till. Nine of the twelve units were dug to level 4b, which ended at 40 cm b.s. No further excavations were done at this site. No C14 dates were taken.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position; Field journals are daily records of recoveries, features and activities at the site; Site records include excavation level and unit summaries, feature sheets, profiles; sample records and maps; Artifact catalogues are lists and identifications of all artifacts recovered; Photographs are of excavation units, features, the landscape and personnel.
Name Access
Lovstrom Block A - summary
Subject Access
Archaeology Lovstrom locale Lovstrom Block A
Show Less

Lovstrom Block B - summary

http://archives.brandonu.ca/en/permalink/descriptions12479
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub-series
GMD
multiple media
Date Range
1987
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub-series
Series Number
3.3
Accession Number
1-2010
GMD
multiple media
Date Range
1987
History / Biographical
Block B consisted of 20 contiguous 1m2 units excavated to 30 cm below surface. (except unit 58 which was excavated to 35 cm bs to obtain extended soil profile). The block is situated in recent oak and poplar forest at the head of a ravine leading to Jock’s Creek, adjacent to an area cleared for market gardening. As was the case with Block A, the understory is heavily overgrown with hazelnut, chokecherry, saskatoon, and a poison ivy/sarsaparilla ground cover. The soil levels below the sod in Block B consisted of a black, silty, and gritty loam layer from 5 cm to 23 cm below surface, a yellow and sandy clay from 23 cm to 30 cm below surface, and glacial till at 30 cm below surface. As in Block A, limestone cobbles were found throughout the occupation level around the bone. It is evident that bioturbation – primarily tree roots and rodent burrowing – have significantly altered patterns of original deposition of lithics, ceramics and small bone. The faunal layer lay close to the surface, situated entirely in the black loam 5 cm – 23 cm below surface. The 23 cm depth also marked the end of the dark silty loam. At 10 cm below surface, a discernible patterning of the bone appeared. Concentrations of bone in narrow rows ran in an irregular pattern from the northwest to the southeast part of the block. This pattern was most apparent in the north end of the block which is the highest point in the block. In the same 1m2 unit, patches of weathered, very poorly preserved bone would be found lying close to patches of well preserved bone. It is believed that this variability in preservation results from uneven rates of burial due to taphic activities of pocket gophers or other agents of bioturbation. The same pattern of uneven preservation occurs over much of the locale but is most evident in Block B. Diagnostic lithics included eleven projectile points that were predominantly Plains or Prairie Side-notch types, but included two unnotched triangular points. Cord-wrapped impressed rim sherds and body sherds were recovered. The ceramics are variants of the Woodland Blackduck horizon. RC dates: XU49 – 675/80 BP XU 59 – 705/75BP.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position; Field journals are daily records of recoveries, features and activities at the site; Site records include excavation level and unit summaries, feature sheets, profiles; sample records and maps; Artifact catalogues are lists and identifications of all artifacts recovered; Photographs are of excavation units, features, the landscape and personnel.
Name Access
Lovstrom Block B - summary
Subject Access
Archaeology Lovstrom locale Lovstrom Block B
Show Less

MPE A 124 Brookdale

http://archives.brandonu.ca/en/permalink/descriptions8458
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1929-80
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
124
GMD
textual records
Date Range
1929-80
Physical Description
39 cm
Scope and Content
Brookdale Co-operative Elevator Association Limited Organizational papers: 1929 - 1978 Memorandum of Association, 25 March 1929 Certificate of Incorporation, 25 March 1929 Indenture, 1 August 1929 By-law nos. 8-11, 1929 By-law no. 12, 1931 By-law no. 13, 18 July 1931 By-law no. 14, 6 November 1931 By-law no. 16, 23 November 1939 By-law nos. 18, 19, 20, and General By-laws, 24 July 1941 By-law re: cancellation of share capital, 22 October 1941 Memorandum re: Dividends of deceased, 28 August 1941 Memorandum re: Pensions, 17 September 1941 By-law no. 22, 2 April 1948 By-law no. 23, 8 June 1949 By-law no. 24, 21 November 1961 Agreement between BCE and MPE, 16 December 1966 By-law no. 26, 8 November 1967 Agreement re: The Companies Act, 1969 Local special meeting memo, 13 May 1969 MPE General By-laws, 15 May 1969 Borrowing By-law, June 1969 Letter re: Closure of facilities at Brookdale, 13 March 1978 Letter re: Cancellation of license, 13 March 1978 MPE membership chart, no date. General By-laws no date Minutes of Executive Board meetings, volume 1, 2 May 1929 - volume 8, 15 January 1980 Minutes of Shareholders Annual meetings Special Minutes, 17 April 1929, 1930 - 1942, 1944 - 1955, 1958 - 1962, 1966 - 1968 Financial records and statistics Statement of surplus, 1937 - 1955 (18 reports) Final statements, 1930 - 1952 (22 reports) Auditors' reports, 1955, 1960, 1961, 1965 - 1968 (7 reports) Local sales, 6 June 1930 Equities and interest report, prior 1931 Grain earnings statistics, 1952 - 1963 General expenses, 1954 - 1955, 1959 - 1968 Analysis of Gross earnings, 1953 Outstanding coal accounts, 1951 Comparative statement, 31 July 1932 Correspondence, 1929 - 1969 Membership list, 1929, 1946, 1949, 1961, 1968 Membership revision, 11 April 1949 Miscellaneous Directors' attendance lists, 1945 - 1947, 1952 - 1955, 1961 Seed cleanings plant blueprint, 21 June 1955 Corporate Name: Rural Municipality of North Cypress.
Show Less

MPE A 125 MacDonald

http://archives.brandonu.ca/en/permalink/descriptions8459
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1948-68
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
125
GMD
textual records
Date Range
1948-68
Physical Description
13 cm
Scope and Content
MacDonald Co-operative Elevator Association Limited Organizational papers: 1953 - 1959 Information bulletin on Crows Nest, 1953 Circular re: Local seed and feed requirement, 12 November 1959 Circular re: Board of Grain Commissioner, 12 November 1959 Circular re: Exchanges of Board Wheat, 19 November 1959 Minutes of Executive Board meetings, volume 1, 18 June 1948 - volume 4, 5 August 1969 Minutes of Shareholders Annual meetings, 1951 - 1952 (2 reports) Financial records and statistics Detail of Grain earnings, 1965 - 1967 (2 reports) Auditors' reports, 1960, 1961, 1963, 1965, 1966. Review of 1966/67 Operating Result. Correspondence, 1966 - 1971 Membership list, 1967 - 1968 Corporate Name: Rural Municipality of Portage La Prairie.
Show Less

MPE A 126 McCreary

http://archives.brandonu.ca/en/permalink/descriptions8460
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1933-76
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
126
GMD
textual records
Date Range
1933-76
Physical Description
13 cm
Scope and Content
McCreary Co-operative Elevator Association Limited Organizational papers: 1972 - 1974 Staff changes at MPE, 31 August 1972 Election of Directors, 22 August 1972 Staff changes at MPE, 6 September 1974 Staff appointments, 10 September 1974 Resolutions of the 1974 Annual meetings, 1 October 1974 Minutes of Executive Board meetings, volume 1, - 1973 vo29 March 1976 Minutes of Shareholders Annual meetings, 30 November 1973 (1 report) Financial records and statistics Cost estimates, 5 December 1933 Correspondence, 1974 - 1976 Membership list, 1973 - 1974 Corporate Name: Rural Municipality of McCreary
Show Less

MPE A 128 Springhill

http://archives.brandonu.ca/en/permalink/descriptions8461
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1932-68
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
128
GMD
textual records
Date Range
1932-68
Physical Description
13 cm
Scope and Content
Springhill Co-operative Elevator Association Limited Organizational papers: 1941 - 1960 Resolutions by Board of Directors, 1941 - 1942 Resolution by members, 1942 - 1943 MPE Resolutions 1945 - 1960 (7 records) Supplementary resolutions, 1946 - 1960 (3 records) By-law no. 8, 1957 Letter re: Above By-law, 1957 By-law re: Members equities, no date (2 copies) Proposes amendments for members equity fund, no date (7 copies) MPE memorandum of agreement, no date Minutes of Executive Board meetings, volume 1, 25 October 1940 - volume 3, 14 March 1966 Minutes of Shareholders Annual meetings, 1945 - 1968 (13 reports) Financial records and statistics Statement of surplus, 1953 - 1954 (1 report) Financial resolutions, 1963 Auditors' reports, 1947 - 1962 (5 reports) Statistics on operation, 1967 Detail on Grain earnings, 1964 - 1967 (2 reports) Receipts, 1960 - 1968 (2 records) Statistics on MPE terminal capacity, 1960 General expenses, 1953 - 1956 (2 reports) Analysis of Operating Results, 1932 - 1962 (8 reports) Correspondence, 1950 - 1968 Membership list 15 May 1933 (1 report) No date (1 report) Miscellaneous Directors' attendance lists, 1953 - 1966 (3 reports) MPE Agricultural Policy, 27 October 1941 Railway car supply by Wheat Board, no date Corporate Name: Rural Municipality of Rosedale.
Show Less

MPE A 129 Gladstone

http://archives.brandonu.ca/en/permalink/descriptions8462
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1932-72
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
129
GMD
textual records
Date Range
1932-72
Physical Description
32.5 cm
Scope and Content
Gladstone Co-operative Elevator Association Limited Organizational papers: 1940 - 1972 Agreement between MPE and GCE, 23 November 1940 resolutions - 16th Meeting, 22 October 1942 Delivery quotas, November 1942 Resolutions, 5 October 1943 Allocation of 1943 - 1944 surplus, 5 June 1944 Special circular re: Annual meeting, 10 October 1944 Memo re: Borrowed books, 8 December 1944 Budget proposals, 12 July 1946 Supplementary resolutions, October 1946 Growers equity payment, 16 January 1945 By-law no. 21, 27 August 1948 Directors reports, 1948 List of Officers and Directors, October 1948 List of Officers and directors, October 1949 Annual meeting outline, 7 December 1945 Cancellation of memberships, November 1961 Agreement between MPE and GCE, 1 August 1972 Resolutions, (3 reports), no date Minutes of Executive Board meetings, volume 1, 29 May 1926 - volume 5, 15 November 1971 Minutes of Shareholders Annual meetings, 1932, 1941 - 1947, 1970 (9 reports) Financial records and statistics Statement of surplus, 1940 - 1948 (6 reports) Final statements, 1940 - 1948 (6 reports) Auditors' reports, 1941 - 1948 (8 reports) Operating account, 1944 Allocation of surplus, 1949 Motion re: Payment of credit, 1946 Circulars re: financial statement, 1944 - 1947 Statement of repair costs, 1942 Deliveries, 1947 - 1948 (2 reports) Electrical supplies purchase, no date Correspondence, 1941 - 1950 Membership list, 1942 - 1949, 1944 - 1946, 1961 Correspondence re: Membership, 1944 - 1946 Miscellaneous Directors' attendance lists, 1943 - 1947 Tender bids, 1948 Corporate Name: Rural Municipality of Westbourne
Show Less

MPE A 130 MacGregor

http://archives.brandonu.ca/en/permalink/descriptions8463
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-75
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
130
GMD
textual records
Date Range
1940-75
Physical Description
26 cm
Scope and Content
MacGregor Co-operative Elevator Association Limited Organizational papers: 1940 - 1975 Application for Elevator Association, 30 July 1940 Agreement between MCE and MPE, 19 November 1940 Agreement re: By-law no. 8, 19 November 1940 By-law confirming elevator purchase, 19 November 1940 Agreement between MPE and MCE, 1 August 1952 Membership organization, October 1950 Allocation of surplus, 1955 Supplementary resolutions "B", 24 October 1960 Agreement between MPE and MCE, 19 February 1960 Resolutions, 21 June 1961 By-law no. 148, 12 October 1961 Directors Resolutions, 18 October 1961 Suggested agenda Annual meetings, 27 November 1963 Agreement re: The Companies Act, 11 June 1969 Agreement between MPE and MCE, 26 November 1973 Organizational meeting, 1 December 1975 Minutes of Executive Board meetings, volume 1, 19 November 1940 - volume 4, 18 April 1970 Minutes of Shareholders Annual meetings, 1941 - 1970 (22 reports) Financial records and statistics Statement of surplus, 1932 - 1955 (12 reports) Final statements, 1940 - 1952 (9 reports) Auditors' reports, 1941 - 1963 (17 reports) Progress and Financial standing, 1931 Analysis of Operating Results, 1932 - 1958 (16 reports) Surplus allocation, 1945 - 1946 MacGregor elevator statistics, 1951 General expenses, 1953 - 1957 Grain sales prices, 1960 - 1964 Detail of Grain earnings, 1963 - 1967 Statement of outstanding accounts, 1964 Unsecured debentures of MPE, 1968 (10 reports) Receipts, 1959 - 1975 (10 records) Correspondence, 1940 - 1970 Membership list, 1943 - 1960 Receipts of application, 1943 - 1949 (37 reports) Membership certificates, 1943 - 1960 (16 reports) Changes in memberships, 1956 - 1963 (19 reports) New membership certificates, 4 October 1960 Cancelled memberships, 1961 - 1966 Application for membership, no date Miscellaneous Directors' attendance lists, 1943 - 1964 (18 reports0 Tenures, 1947 - 1948 (9 reports) Outstanding farm supplies sales accounts, 13 February 1964 Corporate Name: Rural Municipality of North Norfolk.
Show Less

MPE A 131 McConnell

http://archives.brandonu.ca/en/permalink/descriptions8464
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-80
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
131
GMD
textual records
Date Range
1928-80
Physical Description
32.5 cm
Scope and Content
McConnell Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Memorandum re: MPE policy, March 1928 Agreement between MPE and MCE, August 1931 General By-laws, 8 September 1941 Arrangement between MCE and MPE, 24 June 1969 By-law no. 4, no date Directors' Resolutions, 18 October 1961 Minutes of Executive Board meetings, volume 1, 11 April 1928 - volume 11, 21 July 1980 Minutes of Shareholders Annual meetings, 1928 - 1935 (4 reports) Financial records and statistics Operating account, 31 July 1929 (2 reports) Monthly report, 17 October 1968 Auditors' reports, 31 July 1968 - 1969 McConnell and MPE statistics, 18 January 1979 Correspondence, 1923 - 1978 Membership list, 1933 - 1961 Miscellaneous Directors' attendance lists, 1973 - 1974 Picture negatives, 1975 Crop Improvement Club record book, 1951 Newspaper item, no date. Program for Testimonial Dinner tendered to Mr. George N. McConnell December 7, 1956. Corporate Name: Rural Municipality of Hamiota.
Show Less

MPE A 133 Sub-district # 603

http://archives.brandonu.ca/en/permalink/descriptions8465
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1969-80
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
133
GMD
textual records
Date Range
1969-80
Physical Description
1mm
Scope and Content
Sub-district #603 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 15 August 1969 - volume 2, 21 June 1980 Financial records and statistics Financial standing, 31 July 1971 Financial standing, 31 July 1972 Financial standing, 31 July 1975 Requisition for payment of councilors fees and Honorariums, 1970 - 1971 Correspondence, Letter dated August 24, 1982. Miscellaneous, Notes on Council meeting held August 18, 1982.
Show Less

MPE A 134 Sub-district # 505

http://archives.brandonu.ca/en/permalink/descriptions8466
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1969-70; 1990-91
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
134
GMD
textual records
Date Range
1969-70; 1990-91
Physical Description
5.5 cm
Scope and Content
Sub-district #505 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 14 August 1969 - volume 6, 27 June 1990 Financial records and statistics Payment of Councilors fees and Honorariums, 1975 Requisition for committees fees and secretary's honorarium, 10 January 1976 Miscellaneous Record of attendance, 1975; local Pool Committee mintues September 26, 1990 - June 20, 1991.
Show Less

MPE A 135 Sub-district # 203

http://archives.brandonu.ca/en/permalink/descriptions8467
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1967-1991
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
135
GMD
textual records
Date Range
1967-1991
Physical Description
2.6 cm
Scope and Content
Sub-district #203 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 15 August 1967 - volume 3, 30 July 1986; local Pool Committee minutes September 24, 1986 - June 18, 1991.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1961-80
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
136
GMD
textual records
Date Range
1961-80
Physical Description
13 cm
Scope and Content
Newdale Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 20 November 1969 - 7 April 1980 Corporate Name: Rural Municipality of Harrison
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-78
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
137
GMD
textual records
Date Range
1926-78
Physical Description
26 cm
Scope and Content
Cromer Co-operative Elevator Association Limited Organizational papers: 1936 - 1941 General By-laws, 15 October 1936 By-law nos. 18, 19, 20, and General By-laws, 3 July 1941 Minutes of Executive Board meetings, volume 1, 26 April 1926 - volume 5, 5 December 1978 Minutes of Shareholders Annual meetings, 1941 - 1946, 1966, 1967, 1971, 1972, 1977 Rough draft, 1929 - 1930, 1934 - 1936 Financial records and statistics Statement of surplus, 1945 Final statements, 1945 Auditors' reports, 1965 - 1970, 1973, 1978 Balance sheet, 1927 Operating account, 1927[A Detail of Grain earnings, 1966 Net earnings, 1969 - 1970 Statement and demand for taxes, 1977 - 1978 Correspondence, 1926 - 1928 Miscellaneous Directors' attendance lists, 1944 - 1945 Tender applications, 1931, 1966 Membership application re: Edmund Skulmoski, 1973 Corporate Name: Rural Municipality of Pipestone.
Show Less

MPE A 138 Sub-district # 605

http://archives.brandonu.ca/en/permalink/descriptions8470
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1969-1991
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
138
GMD
textual records
Date Range
1969-1991
Physical Description
5.1 cm
Scope and Content
Sub-district #605 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 12 August1969 - volume 2, 8 January 1980; local Pool Committee mintues March 31, 1980 - June 13, 1991.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-78
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
139
GMD
textual records
Date Range
1928-78
Physical Description
52 cm
Scope and Content
Cardale Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Memorandum of Association, 17 June 1928 Certificate of Incorporation, 1928 Agreement between Government, MPE and Manitoba Wheat Pool, 1 August 1931 By-law nos. 18, 19, 20, and General By-laws, 4 August 1941 Agreement between CEA and MPE, 15 December 1966 By-law no. 26, 17 March 1967 Arrangement re: Meeting for scheme of arrangement 13 June 1969 By-law re: Members equities, no date Minutes of Executive Board meetings, volume 1, 3 February 1945 - volume 11, 13 November 1978 Minutes of Shareholders Annual meetings, 1958, 1968 (2 reports) Financial records and statistics Monthly report of the Board of Directors, 1964 - 1976 (104 reports) Auditors' reports, 1962 - 1967, 1969 Statement of equity, 31 January 1968 Detail of Grain earnings, 1965 - 1967 General expenses, 1963 - 1968 Highlights, 1969 Sub-district 505 financial standing, 31 July 1971 Miscellaneous payment requests, no date Receipts (3 pieces), no date Correspondence, 1958 - 1977 Membership list, 1943 - 1980 Miscellaneous Directors' attendance lists, no date Cancellation of memberships, no date Correspondence re: Rail abandonment, 1969 Annual meeting - Agenda, 1959 Corporate Name: Rural Municipality of Blanshard.
Show Less

616 records – page 2 of 31.