Skip header and navigation

Revise Search

20 records – page 1 of 1.

MPE B 17 Central Office Financial

http://archives.brandonu.ca/en/permalink/descriptions10436
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1930-1997
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.17
GMD
textual records
Date Range
1930-1997
Physical Description
33 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of financial records of the central office of MPE: 1-7 Audited Financial Statements 1968-1997 8-9 Capital Budgets 1979-1997 10. Annual Returns 11. Miscellaneous Financial 12. General Expenses 1930-1977
Notes
Description by Jillian Sutherland (2010)
Subject Access
financial
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

Correspondence 15-17

http://archives.brandonu.ca/en/permalink/descriptions5980
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
June 1985-May 1986
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1034
GMD
textual records
Date Range
June 1985-May 1986
Physical Description
1 file
Scope and Content
File consists of correspondence organized by date written (ie 15th-17th of a particular month)
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 42
Show Less

W.M.C.A Convocation (1976?) #17

http://archives.brandonu.ca/en/permalink/descriptions339
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1976
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.106
GMD
graphic
Date Range
1976
Physical Description
4" x 5" (b/w)
Scope and Content
W.M.C.A. Convocation '76 Unidentified female student and Lloyd Dulmage.
Show Less

Convocation (Fall 1989) #17

http://archives.brandonu.ca/en/permalink/descriptions507
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.262
GMD
graphic
Date Range
October 1989
Physical Description
5" x 7" (colour)
Scope and Content
Fall Convocation. Dr. Serfaty introduces Professor Sylvia Richardson, who receives an Award for Excellence in Teaching
Show Less

Convocation (Fall 1996) #17

http://archives.brandonu.ca/en/permalink/descriptions536
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 26th, 1996
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.291
GMD
graphic
Date Range
October 26th, 1996
Physical Description
6" x 4" (colour)
Scope and Content
WMCA – Fall Convocation. L to R: Dr. Pat Carrabre, Honorary Degree Recipient Thomson Highway, Chancellor Ron Bell, President Dennis Anderson
Show Less

W.M.C.A. Convocation (Spring 1979) #17

http://archives.brandonu.ca/en/permalink/descriptions261
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 5th, 1979
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.38d
GMD
graphic
Date Range
May 5th, 1979
Physical Description
5" x 3.5" (colour)
Scope and Content
W.M.C.A.Convocation '79. Dinsdale, Cosens, McGill, Dr. Perkins, (standing) Beamish, Longphee, Chancellor of U. of M., ?
Show Less

W.M.C.A Convocation (Fall 1990) #17

http://archives.brandonu.ca/en/permalink/descriptions498
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 27th, 1990
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.253
GMD
graphic
Date Range
October 27th, 1990
Physical Description
5" x 3.5" (colour)
Scope and Content
Fall Convocation. Dr. Eckhardt speaks
Show Less

W.M.C.A Convocation (Fall 1975) #17

http://archives.brandonu.ca/en/permalink/descriptions574
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
Fall 1975
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.328
GMD
graphic
Date Range
Fall 1975
Physical Description
5" x 4" (b/w)
Scope and Content
WMCA – Fall Convocation. President Dulmage addresses the audience.
Show Less

Class of 1930's 50th Anniversary #17

http://archives.brandonu.ca/en/permalink/descriptions212
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
May 3rd, 1980
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
2
File Number
2.1.19
Item Number
2.1.19
Date Range
May 3rd, 1980
Physical Description
colour, 5" x 7"
Scope and Content
Class of 1930’s 50th Anniversary. Features: Stanley Knowles and Adeline Cameron Roberts – Arts Class of 1930
Name Access
Knowles; Cameron Roberts
Subject Access
Class of 1930
Show Less

Manitoba Appointments Update May 17, 1988

http://archives.brandonu.ca/en/permalink/descriptions5734
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1988
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
788
GMD
textual records
Date Range
1988
Physical Description
1 file
Scope and Content
File consists of appointments update
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 30
Show Less

Sarah site 2004 - site record XU 17

http://archives.brandonu.ca/en/permalink/descriptions11868
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
1.3.2.3
File Number
8
Accession Number
1-2010
Physical Description
30 pages
Material Details
PDF
History / Biographical
Record of site excavation unit 17 at the Sarah site 2004.
Scope and Content
Site records of excavation units may include: level summaries, floor plans, feature sheets, wall profiles, unit summaries and any other additional information relating to the unit.
Name Access
Sarah site 2004 - site record XU 17
Subject Access
Archaeology Crepeele locale Sarah site DiMe-28 Sarah site 2004
Documents

1.3.2.3.8_Sarah04_XU 17.pdf

Read PDF Download PDF
Show Less

Lovstrom survey 1986 - site record XU 17

http://archives.brandonu.ca/en/permalink/descriptions12437
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.1.2.3
File Number
8
Accession Number
1-2010
Physical Description
11 pages
Material Details
PDF
History / Biographical
Record of site excavation unit 17 during the 1986 Lovstrom survey.
Scope and Content
Site records of excavation units may include: level summaries, floor plans, feature sheets, wall profiles, unit summaries and any other additional information relating to the unit.
Name Access
Lovstrom survey 1986 - site record XU 17
Subject Access
Archaeology Lovstrom locale Lovstrom survey 1986 Lovstrom survey 1986 - site record XU 17
Documents

3.1.2.3.8_Lov_XU17.pdf

Read PDF Download PDF
Show Less

Thur May 17 Bytown Museum- Retrospective Exhibit

http://archives.brandonu.ca/en/permalink/descriptions5674
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
738
GMD
textual records
Date Range
1990
Physical Description
1 file
Scope and Content
File consists of correspondence, agendas, notes re: speaking engagement/trip
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 27
Show Less

Report on Cargill Grain submission to the Hall Commission in Saskatoon, November 17, 1975

http://archives.brandonu.ca/en/permalink/specialcollections404
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
1975
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Norell, K. C
Description Level
Item
Item Number
Archives 14-22-29
Item Number Range
Archives 14-22-29
Start Date
1975
Date Range
1975
Publication
[S.l. : [s.n.]
Physical Description
7 leaves ; 28 cm
Subject Access
Grain Canada Transportation
Storage Location
Box 22
Storage Range
Box 22
Show Less

June 16/17 1991 Vancouver to give keynote address at Annual Meeting of Air & Waste Management Association

http://archives.brandonu.ca/en/permalink/descriptions5690
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
754
GMD
textual records
Date Range
1991
Physical Description
1 file
Scope and Content
File consists of correspondence, agendas, notes re: speaking engagement/trip
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 28
Show Less

Consumer & Corporate Affairs- General Bill C-17 (Bankruptcy Act), Public Utilities, Weight Measures Act, UFFI

http://archives.brandonu.ca/en/permalink/descriptions5628
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Jan. 1985- Sept. 1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
692
GMD
textual records
Date Range
Jan. 1985- Sept. 1985
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 26
Show Less

The diffusion of Grain-marketing cooperatives in southern Manitoba from 1906 to 1960, with particular emphasis on the periods 1912-17 and 1925-40 / : by Geffrey E. Katz

http://archives.brandonu.ca/en/permalink/specialcollections142
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
1976]
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Katz, Geoffrey E
Description Level
Item
Item Number
Archives 14-3-6
Item Number Range
Archives 14-3-6
Start Date
1976]
Date Range
1976]
Publication
[Ottawa? : Department of Trade and Commerce?
Physical Description
[31] p. : ill., maps ; 28 cm
Notes
"for: Prof C F J Whebell; for: Cultural Geography 230"
Includes bibliographical reference
Subject Access
Grain trade Manitoba
Storage Location
Box 3 - Cooperation 1
Storage Range
Box 3 - Cooperation 1
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

20 records – page 1 of 1.