Skip header and navigation

Revise Search

282 records – page 4 of 15.

Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
GMD
graphic
Date Range
c. 1971
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
Series Number
2.5
GMD
graphic
Date Range
c. 1971
Physical Description
1 photograph
History / Biographical
The Gymnasium is located on the southside of Louise Avenue at the corner of 20th Street. It was completed in 1965 and houses the Athletic programme, which includes both intercollegiate sports and intermural sports and recreation. In the 1960s, it was also the venue for student dances and performers, including Gordon Lightfoot, the Mitchell Trio, the Guess Who and others. Convocation was also held in the Gym for a number of years. In 2007, a financial campaign was launched to raise money for extensive rennovations to the Gym.
Scope and Content
Sub-series consists of photographs of the Gymnasium.
Show Less

Education Building

http://archives.brandonu.ca/en/permalink/descriptions8277
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
GMD
graphic
Date Range
1967-1978
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
Series Number
2.7
GMD
graphic
Date Range
1967-1978
Physical Description
10 photographs
History / Biographical
The Education Building was completed in 1966. It is located between Clark Hall and the Health Studies Complex.
Scope and Content
Sub-series consists of photographs of the Education Building.
Show Less

Original Music Building and Queen Elizabeth II Music Building

http://archives.brandonu.ca/en/permalink/descriptions8278
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
GMD
graphic
Date Range
1960s - c.1990
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
Series Number
2.8
GMD
graphic
Date Range
1960s - c.1990
Physical Description
26 photographs
History / Biographical
The Original Music Building was completed in 1963. The School of Music moved to the Queen Elizabeth II Music Building in 1985. From c.1986 until 1997, the Original Music Building housed Student Services. Since 1997, the building has been used by the School of Health Studies; a new segment was added to the Original Music Building in 2003 to create the Health Studies Complex.
Scope and Content
Sub-series consists of photographs of the Original Music Building and the Queen Elizabeth II Music Building.
Notes
Queen Elizabeth II Music Building has been abbreviated to QEII Music Building.
Arrangement
All photographs of the Health Studies Complex, which includes the Original Music Building, are part of BUPC sub-series 2.10.
Show Less

John R. Brodie Science Centre

http://archives.brandonu.ca/en/permalink/descriptions8279
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
GMD
graphic
Date Range
1950s-1982; predominant 1970s
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
Series Number
2.9
GMD
graphic
Date Range
1950s-1982; predominant 1970s
Physical Description
20 photographs
History / Biographical
The John R. Brodie Science Centre was completed in 1971, with the official opening on May 7, 1972. It is located in the southeast corner of the campus and houses the Faculty of Science. The Brodie Building was named for John R. Brodie, a Brandon man who donated $250,000 to Brandon College in 1963 with the stipulation that the money be used for a Science Centre.
Scope and Content
Sub-series consists of photographs of the John R. Brodie Science Centre.
Notes
Additional biographical information on John R. Brodie is available in his bio file in the Reading Room.
Show Less

Jeff Umphrey Memorial Centre

http://archives.brandonu.ca/en/permalink/descriptions8280
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
GMD
graphic
Date Range
1970
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
Series Number
2.11
GMD
graphic
Date Range
1970
Physical Description
9 photographs
History / Biographical
The Jeff Umphrey Memorial Centre was completed in 1970 and is located on the north side of Victoria Avenue and 20th Street. Campus Books was located in the basement of the Umphrey Centre from 1970 to 1978. Once Campus Books moved to the lower McMaster Concourse, the University Archives occupied the basement from 1981 to 1997. A branch of the Bank of Montreal was located on the west side of the building until c. 2006 when the Department of Fine Arts moved into the Umphrey Centre and the Glen P. Sutherland Gallery was constructed on the main floor.
Scope and Content
Sub-series consists of photographs of the Jeff Umphrey Memorial Centre and the various University organizations that have operated out of the Centre.
Show Less

Physical Plant buildings

http://archives.brandonu.ca/en/permalink/descriptions8281
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
GMD
graphic
Date Range
1962 - 2010
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
Series Number
2.12
GMD
graphic
Date Range
1962 - 2010
Physical Description
30 photographs
History / Biographical
Physical Plant provides security, workplace health and safety, building maintenance, utilities, cleaning, groundskeeping, and key storage services, as well as capital project management for the Brandon University campus. It includes the new Physical Plant building and new steam plant on 20th Street and the Site Services building on the corner of 20th Street and Louise Avenue. Prior to the opening of the new Physical Plant building in 2010, services were operated out of World War II era H-Huts in the centre of campus. The original steam plant (1962-1990s) was sold following the construction of the new steam plant.
Scope and Content
Sub-series consists of photographs of Physical Plant buildings including: the original Steam Plant; the (new) Steam Plant; the Site Services Building; the Physical Plant H-Hut; and the new Physical Plant building.
Show Less
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
GMD
graphic
Date Range
c.1975 - 1981
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
Series Number
2.13
GMD
graphic
Date Range
c.1975 - 1981
Physical Description
4 photographs
History / Biographical
H-Huts refer to structures built to house military personnel at the Commonwealth Air Training Program just north of Brandon during World War II. The name H-Hut derives from the layout of the structures, which were built in an "H" formation. The original H-Huts were moved onto the Brandon College campus in 1956 to house the library and arts classrooms.. Additional H-Huts have been located in various places and used for various departments and services on campus including Student Services, Continuing Education, and the carpenter's workshop. Only the Physical Plant H-Huts, located to the west of the Knowles-Douglas Student Union Centre, remain on campus in 2007.
Scope and Content
Sub-series consists of photographs of various H-Huts on campus.
Show Less

Residences and dining rooms

http://archives.brandonu.ca/en/permalink/descriptions8284
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
GMD
graphic
Date Range
late 1950s - early 1990s; predominant 1961-1978
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
Series Number
2.6
GMD
graphic
Date Range
late 1950s - early 1990s; predominant 1961-1978
Physical Description
60 photographs
History / Biographical
DARRACH HALL Darrach Hall is the men's residence and was completed in 1961. It is named after Robert and Sarah Darrach. FLORA COWAN HALL Flora Cowan Hall is the women's residence and was completed in 1962. It is named after Flora Cowan. MCMASTER HALL McMaster Hall is the co-ed residence and was completed in 1971. It is named in honour of Brandon College's association with McMaster University DINING ROOMS The Main Dining Room was completed in 1961 and is connected to all three residences either by a link (Flora Cowan Hall), the McMaster main concourse (McMaster Hall) or a hallway (Darrach Hall). Within the Main Dining room is the Louis Riel Room. The Louis Riel Room was previously the Small Dining Room, and later the Private Dining Room. It was renamed the Louis Riel Room in 2008 in honour of the Métis leader’s contribution to Manitoba history and heritage, as well as in honour of ongoing contributions to the University made by the Manitoba Métis Federation and the Louis Riel Institute. The room is often used to host dignitary dinners, awards and recognition ceremonies, seminar and conference sessions and other special events.
Scope and Content
Sub-series consists of photographs of Brandon College/University's three residences: Darrach Hall, Flora Cowan Hall and McMaster Hall, as well as images of the dining rooms.
Notes
History/Bio information for the Louis Riel Room was taken from the Brandon University website, available at: http://www.brandonu.ca/news (February 2008).
Show Less

MPE A 52 Bradwardine

http://archives.brandonu.ca/en/permalink/descriptions8309
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1976
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
52
GMD
textual records
Date Range
1927-1976
Physical Description
39 cm
Scope and Content
Bradwardine Co-operative Elevator Association Limited Organizational papers: 1927 - 1972 Certificate of Incorporation, 6 April 1927 Memorandum of Association, 6 April 1927 Directors and Shareholders meeting, 5 May 1927 By-law nos. 1-7, 5 May 1927 Lease, 1 August 1927 By-law nos. 12 and 13, 24 July 1931 Directors meeting re: By-laws 12 and 13, 24 July 1931 Shareholders meeting re: By-laws 12 and 13, 24 July 1931 Application for share of stock, 24 July 1931 Agreement between Bradwardine CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 By-law no. 14, 16 November 1931 Agreement between Bradwardine CEA and MPE, 1 February 1933 Directors and Shareholders meeting re: By-law no. 15, 21 February 1933 Agreement between Bradwardine CEA and MPE, 15 October 1936 By-law no. 16, 7 November 1939 By-law authorizing cancellation of share capital, 29 October 1940 Letter re: above By-law, 24 March 1941 By-law nos. 18, 19, 20 and General By-laws, 26 June 1941 Motion sheet for By-law nos. 18, 19, 20 and General By-laws, no date Agreement for sale, 16 March 1942 Memo re: agreement, 19 June 1944 By-law no. 21, 4 November 1947 By-law no. 22, 8 November 1949 Agreement between Bradwardine CEA and MPE, 1 August 1951 By-law no. 23, 15 November 1951 Memo re: agreement, 4 July 1952 General By-laws, 27 October 1952 Memo re: above By-law, 8 January 1953 Order of the Board no. 86899, 7 September 1955 Letter re: arrangement, 7 September 1955 Allocation and surplus, 15 January 1957 By-laws 148, 149, 150 and 151, 12 October 1961 Memo re: above By-laws, 12 October 1961 Directors' Resolution, 18 October 1961 Agreement between Bradwardine CEA and MPE, 15 December 1966 By-law no. 26, 23 March 1967 General By-laws, 16 April 1969 Arragement agreement, 23 June 1969 Directors' Resolution re: Arrangement and Transfer, no date Agreement between Bradwardine CEA and MPE, 1 August 1972 By-law no. 74, no date Letter re: agreement, 26 April 1973 Minutes of Executive Board meetings, volume 1, 2 June 1927 - volume 9, 19 November 1972 Minutes of Shareholders Annual meetings, 1954 - 1967 (11 reports) Financial records and statistics Analysis of Operating Results, 1951 - 1959 (7 reports) Statement of surplus, 1939 - 1955 (14 reports) Final statement, 1939 - 1952 (13 reports) Auditors report, 1931 - 1961 (29 reports) Receipts, 1959 - 1962 (5 receipts) Statement and demand for business taxes, 1973 - 1976 (3 records) Assessment of notice, 1976 Revised physical capacities of elevator, 26 October 1959 Detail of grain earnings, 1964 - 1965 Review of Operating Results, 1960 - 1962 (2 reports) Analysis of Operating Results summary, 1951 - 1952 Capital loan statement, 31 July 1951 Annual financial statement, no date Statement of surplus, 5 November 1946 Surplus payment, 1954 - 1957 (2 reports) Sale of surplus, wood, etc., 31 May 1946 Price on Pool house, no date Correspondence, 1947 - 1974 Membership list, 1927 - 1961 Miscellaneous Directors Attendance list, 1953 - 1961 (10 reports) Notice of resignation, 9 June 1975 Corporate Name: Rural Municipality of Daly .
Show Less

MPE A 53 Lowe Farm

http://archives.brandonu.ca/en/permalink/descriptions8310
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1937-1967
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
53
GMD
textual records
Date Range
1937-1967
Physical Description
26 cm
Scope and Content
l26 cm 1937 - 1967 Lowe Farm Co-operative Elevator Association Limited Organizational papers: 1937 - 1967 By-law nos. 5, 6 and General By-laws, no date Operating agreement, 21 July 1937 Agreement for sale, 21 July 1937 Agreement for sale, 6 November 1940 General By-laws, 6 November 1941 By-law no. 8, 31 May 1949 Directors' Resolution, 18 October 1961 Agreements between Lowe Farm CEA and MPE, 15 December 1966 By-law no. 11, 8 March 1967 Memorandum of agreement, no date Minutes of Executive Board meetings, volume 1, 27 September 1937 - volume 7, 2 November 1967 Minutes of Shareholders Annual meetings, 1938 - 1962 (18 reports) Financial records and statistics Statement of surplus, 1947 - 1948 (1 report) Final statement, 1946 - 1948 (3 reports) Auditors report, 1940 - 1961 (18 reports) Correspondence, 1938 - 1948 (3 reports) Membership list, 1937 - 1962 Miscellaneous Director's report, 1957 Corporate Name: Rural Municipality of Morris
Show Less

MPE A 54 Fannystelle

http://archives.brandonu.ca/en/permalink/descriptions8311
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-73
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
54
GMD
textual records
Date Range
1928-73
Physical Description
26 cm
Scope and Content
Fannystelle Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Certificate of Incorporation, 20 January 1928 Memorandum of Association, 20 January 1928 General By-laws, 20 January 1928 Provisional Directors meeting, 14 February 1928 First Shareholders meeting, 14 February 1928 By-law nos. 1-7, 14 February 1928 Lease, 1 August 1929 By-law nos. 18, 19, 20 and General By-laws, 18 July 1941 By-law nos. 18, 19, 20 and General By-laws, no date By-law no. 21, 30 October 1947 Memorandum re: amendment to General By-laws, 6 May 1949 Memorandum re: amendment to General By-laws, 19 May 1949 Agreement between Fannystelle CEA and MPE, 1 August 1951 By-law no. 23, 7 November 1951 General By-laws, 27 October 1952 Directors' Resolution, 18 October 1961 General By-laws, 16 April 1969 Arrangement, 5 May 1969 Arrangement, 11 July 1969 Transfer agreement, 31 July 1969 Minutes of Executive Board meetings, volume 1, 15 Novmeber 1943 - volume 5, 11 July 1969 Financial records and statistics Statement of surplus, 1945 - 1946 Analysis of Operating Results summary, 1951 - 1952 Annual financial statement, no date Directors' Resolution, 18 October 1961 Correspondence, 1932 - 1973 Membership list, 1946 - 1961 Miscellaneous Directors Attendance list, 1943 - 1972 Joint Annual meeting, 6 December 1971 Council meetings, 15 February 1972 - 13 August 1973 (9 reports) Corporate Name: Rural Municipality of Grey
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-72
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
55
GMD
textual records
Date Range
1928-72
Physical Description
26 cm
Scope and Content
Bethany Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Minutes of first Permanent Directors meeting, 19 July 1928 Shareholders meeting, 21 July 1931 Lease between MPE, Bethany CEA and Bethany Farmers Elevator Co. Ltd. 2 August 1932 By-law no. 22, 2 November 1949 Arrangements, 3 June 1969 Transfer agreement, 31 July 1969 By-law re: Members equities Minutes of Executive Board meetings, volume 1, 22 September 1928 - volume 6, 9 March 1972 Minutes of Shareholders Annual meetings, 1929 - 1968 (26 reports) Financial records and statistics Analysis of Operating Results, 1951 - 1953 (1 report) Statement of surplus, 1953 - 1954 (1 report) Final statement, 1932 - 1952 (5 reports) Auditors report, 1929 - 1954 (25 reports) Analysis of Operating Results summary, 1951 - 1952 (1 report) Repair account, no date Annual financial statement, no date Surplus allocation, 1945 - 1946 Approving of cancellation of share capital, 24 October 1940 Stocks on hand, 1 August 1944 Directors' reduction, 18 October 1961 Membership list, 1942 - 1961 Miscellaneous Agreement to lease, 31 October 1932 Agent's report, 12 December 1962 Correspondence, 1947 - 1953 (2 pieces) Receipt book, no date Corporate Name: Rural Municipality of Minto
Show Less

MPE A 56 Thornhill

http://archives.brandonu.ca/en/permalink/descriptions8313
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-80
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
56
GMD
textual records
Date Range
1926-80
Physical Description
26 cm
Scope and Content
Thornhill Co-operative Elevator Association Limited Organizational papers: 1926 - 1978 Memorandum of Association, 23 February 1926 First General meeting of Shareholders, 4 June 1926 First Permanent Directors meeting, 4 June 1926 By-law nos. 1-8, 4 June 1926 Lease, 1 September 1926 Letter re: Above lease Deed of land - in duplicate, 17 April 1930 Directors meeting, 22 July 1931 Agreement between Thornhill CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 One share certificate, 1 December 1931 Agreement between Thornhill CEA and MPE, 1 February 1933 Minutes of special Board of Directors meeting, 13 February 1933 By-law nos. 18, 19, 20 and General By-laws, 20 October 1941 Agreement between Thornhill CEA and MPE, 1 August 1951 By-law no. 23, 7 November 1951 Agreement between Thornhill CEA and MPE and covering letter, 1 August 1952 Agreement between Thornhill CEA and MPE, 2 March 1960 Memo re: Above agreement, 3 August 1961 Directors' Resolution, 18 October 1961 Agreement between Thornhill CEA and MPE, 15 December 1966 By-law no. 26, 8 March 1967 Arrangement, 30 May 1969 Transfer agreement, 31 July 1969 By-law re: Members equities, no date Letter re: closure and covering letter, 22 August 1977 Letter re: closure, 15 May 1978 Letter re: closure, 17 July 1978 Minutes of Executive Board meetings, volume 1, 4 June 1926 - volume 6, 9 January 1980 Minutes of Shareholders Annual meetings 1930 - 1962 (15 reports) (1930 - 1946 in Minute book volume 1) (1951 - 1962 in file) Financial records and statistics Final statement, 1932 - 1938 (6 reports) Auditors report, 1945 Statement of Grain account and handle, 1929 - 1931 (3 reports) Wheat grade gains and losses, 19 July 1928 Approving of cancellation of share capital, no date Correspondence, 1926 - 1977 Membership list, 1961 - 1968 Miscellaneous Directors Attendance list, 1961 - no date (3 reports) Crop year information, 1977 - 1978 Directors attendance list, 1979 Producers name and address listing, 1977 Corporate Name: Rural Municipality of Stanley
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-65
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
57
GMD
textual records
Date Range
1926-65
Physical Description
26 cm
Scope and Content
Glenboro Co-operative Elevator Association Limited Organizational papers: 1926 - 1961 Memorandum of Association, 17 May 1926 General By-laws, 19 May 1926 Certificate of Incorporation, 19 May 1926 Letter re: Above certificate, 20 May 1926 Lease, 7 October 1927 Directors meeting minutes, 18 July 1931 Shareholders meeting minutes, 18 July 1931 Application for share of stock, 18 July 1931 By-law nos. 8, 9, 10, and 11, no date By-law nos. 12 and 13, 18 July 1931 By-law no. 14 (in duplicate), no date Agreement between Glenboro CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 One share certificate, 1 December 1931 Letter re: Acceptance of share of stock application, 14 January 1932 Letter re: Above application, 30 January 1932 Agreement between Glenboro CEA and MPE, 1 February 1933 Minutes of special Board of Directors meeting (2 copies), 22 February 1933 Letter re: Above agreement, 17 July 1933 Agreement between Glenboro CEA and MPE, 15 Ocotber 1936 By-law no. 16, 1 November 1939 By-law authorizing cancellation of share capital, 28 October 1940 Letter re: Above By-law, 24 March 1941 By-law nos. 18, 19, 20 and General By-laws, 27 October 1941 Memorandum re: repeal By-law no. 19, no date Letter re: Above By-laws, 6 August 1942 Letter re: Agreement, 19 June 1944 Agreement between MPE and Glenboro CEA and Archibald Hunter Witton, 12 December 1947 General By-laws, 27 October 1952 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 14 June 1926 - volume 8, 26 June 1951 Minutes of Shareholders Annual meetings, 1933 - 1958 (12 reports) Financial records and statistics Statement of surplus, 1938 - 1946 (2 reports) Final statement, 1935 - 1946 (6 reports) Auditors report, 1927 - 1965 (15 reports) Statement of Grain account and handle, 1929 - 1930 (2 reports) Surplus repayment, 1935 - 1938 (1 report) Resolution, 1942 - 1943 Surplus, 1945 - 1946 Correspondence, 1926 - 1954 Membership list, 1929 - 1961 Miscellaneous Directors Attendance list, 1949 - 1950 (2 reports) Directors reports, 1950 - 1963 (2 reports) Corporate Name: Rural Municipality of South Cypress
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1948-63
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
58
GMD
textual records
Date Range
1948-63
Physical Description
13 cm
Scope and Content
Smith Co-operative Elevator Association Limited Organizational papers: 1948 - 1961 Agreement between Smith CEA and MPE, 1 August 1948 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 9 June 1948 - volume 3, 7 November 1963 Minutes of Shareholders Annual meetings, 1948 - 1963 (9 reports) Financial records and statistics Auditors report, 1950 (1 report) Correspondence, 1948 - 1957 Membership list, 1950 - 1961 Miscellaneous Directors Attendance list, 1950 - 1955 (2 reports) Corporate Name: Rural Municipality of Morris
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
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1951-82
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
60
GMD
textual records
Date Range
1951-82
Physical Description
19.5 cm
Scope and Content
St. Jean Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Rsolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 31 May 1951 - volume 7, 11 February 1982 Minutes of Shareholders Annual meetings, 1958 - 1962 (12 reports)??? Financial records and statistics Auditors report, 31 July 1962 Correspondence, 1963 - 1968 Miscellaneous Directors Attendance list, 1962 - 1968 (3 reports) Directors reports, 1960 - 1963 (4 reports) Two pads of notes Corporate Name: Rural Municipality of Montcalm
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-81
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
61
GMD
textual records
Date Range
1928-81
Physical Description
26 cm
Custodial History
Domain Co-operative Elevator Association Limited Organizational papers: 1928 - 1961 Memorandum of Association and covering letter, 20 February 1928 Memorandum of Association and covering letter, 29 February 1928 Meeting re: By-law nos. 1-7, 15 March 1928 Indenture, 1 August 1928 By-law nos. 1-10, no date By-law nos. 12 and 13, 17 July 1931 Shareholders meeting re: By-laws 12 and 13, 17 July 1931 Directors meeting re: By-laws 12 and 13, 17 July 1931 Certify By-law no. 14, 1 December 1931 Agreement between Domain CEA and MPE, 1 August 1931 Agreement between Domain CEA and MPE, 2 February 1933 Meeting re: By-law no. 15, 27 February 1933 Meeting re: By-law no. 16, no date Agreement between Domain CEA and MPE, 1 August 1936 Agreement between Domain CEA and MPE, 15 October 1936 By-law no. 16, 8 November 1939 By-law no. 16, authorize share capital, 30 October 1940 Agreement for sale, 30 October 1940 Letter re: agreement for above sale, 14 March 1944 By-law no. 21, 10 November 1947 Meeting of Directors re: By-law no. 21, 10 November 1947 Allocation of surplus, 15 January 1948 By-law no. 22, 24 May 1949 By-law no. 23, 16 November 1951 Agreement between Domain CEA and MPE, 1 August 1951 Agreement between Domain CEA and MPE, 30 June 1956 $Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 1 January 1947 - volume 4, 30 September 1969 Minutes of Shareholders Annual meetings, 1944 - 1968 (26 reports) Financial records and statistics Analysis of Operating Results, 1951 - 1954 (2 reports) Statement of surplus, 1938 - 1954 (11 reports) Final Statement, 1932 - 1952 (16 reports) Auditors report, 1929 - 1968 (18 reports) Statement of Grain account and handle, 1929 - 1931 (3 reports) Deliveries, 1929 - 1930 Surplus allocation, 1945 - 1946 Approving of cancellation of share capital, 30 October 1940 Resolution - Supplementary agreement, no date (2 reports) Comparative statement, no date Correspondence, 1928 - 1981 Membership list, 1929 Miscellaneous Directors Attendance list, 1945 - 1967 (6 reports) Corporate Name: Rural Municipality of MacDonald
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1960-70; 1980-92
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
62
GMD
textual records
Date Range
1960-70; 1980-92
Physical Description
23 cm
Custodial History
Winkler Co-operative Elevator Association Limited Organizational papers: 1960 - 1969 First meeting of Interested Farmers, 3 February 1960 Letter re: Above meeting, 25 March 1960 Minutes of Provisional Board of Directors, 4 March 1960 Letter re: Above meeting, 25 March 1960 Minutes of first General meeting, 7 March 1960 Letter re: Above meeting, 25 March 1960 By-law nos. 1-4, 7 March 1960 Letter re: Above By-laws, 25 March 1960 Application for membership in MPE, 25 March 1960 Letter re: Above application, 29 March 1960 Agreement between Winkler CEA and MPE, 15 December 1960 By-law no. 7, 20 March 1967 Arrangement, 3 June 1969 Transfer agreement, 31 July 1969 Minutes of Executive Board meetings, volume 1, 1 March 1960 - volume 3, 1 December 1969 Minutes of Shareholders Annual meetings, 1960 - 1967 (7 reports) Financial records and statistics Correspondence, 1960 Membership list, 1959 - 1970 Miscellaneous Directors Attendance list, 1964 - 1970 (7 reports) Monthly report to the Board of Directors, no date Tax statement, 1965 One note pad, 1960 Corporate Name: Rural Municipality of Stanley. local Pool Committee minutes June 4 1980 - Dec 7 1989, Feb 15 1990 - Nov 2 1992.
Show Less
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
63
GMD
textual records
Date Range
1928-80
Physical Description
41.5 cm
Custodial History
Brandon Co-operative Elevator Association Limited Organizational papers: 1941 - 1967 By-law nos. 18, 19, 20 and General By-laws, 14 June 1941 Agreement between MPE and Brandon CEA, 30 June 1956 Directors' Resolution, 18 October 1961 Agreement between MPE and Brandon CEA, 15 December 1966 By-law no. 26, 9 March 1967 Minutes of Executive Board meetings, volume 1, 28 March 1928 - volume 9, 23 October 1980. Minutes of Shareholders Annual meetings, 1943 - 1980 (19 reports). Financial records and statistics Statement of surplus, 1949 -1950 Final statement, 1938 - 1939 Statement of Grain account and handle, 22 June 1929 Auditors report, 1950 - 1966 (2 reports) Physical capacities of Elevator, 29 October 1959 Correspondence, 1948 - 1965 Membership list, 1950 - 1965 Farm locations for petitioning patrons, no date Miscellaneous Directors Attendance list, 1947 - 1968 (5 reports) Blueprints for Office and Boardroom, 1951 Data re: Brandon Pool Packers, 1962. Sheet on Manitoba Pool Elevators, Brandon Pool Local, Crop Year Information showing July 31, 1979 and July 31, 1980. Corporate Name: Rural Municipality of Cornwallis
Show Less

282 records – page 4 of 15.