Skip header and navigation

Revise Search

20 records – page 4 of 1.

Wilfred Whyte McCutcheon permanent high school diploma

http://archives.brandonu.ca/en/permalink/descriptions8881
Part Of
RG 1 Brandon College fonds
Description Level
Item
GMD
textual records
Date Range
1950
Accession Number
12-2008
Part Of
RG 1 Brandon College fonds
Description Level
Item
Series Number
MG 1 1.12
Item Number
5
Accession Number
12-2008
GMD
textual records
Date Range
1950
Physical Description
35 x 25 cm
Physical Condition
Good
History / Biographical
See sub-series level description for MG 1 1.12 Wilfred Whyte McCutcheon fonds for biographical information.
Custodial History
See sub-series level description for MG 1 1.12 Wilfred Whyte McCutcheon fonds for custodial history.
Scope and Content
Item is McCutcheon's Permanent High School Diploma, Science Division issued by the Department of Education, Province of Quebec.
Storage Location
MG 1 oversize storage drawer
Show Less

Shakespeare's Julius Caesar : for use in public and high school

http://archives.brandonu.ca/en/permalink/specialcollections810
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
c1915
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Shakespeare, William, 1564-1616
Description Level
Item
Item Number
Archives 11-999-4-118
Item Number Range
Archives 11-999-4-118
Responsibility
with annotations by O. J. Stevenson ; illustrations by Hilda Hechle
Start Date
c1915
Date Range
c1915
Publication
Toronto : Copp Clark Co
Publisher Series
The Copp Clark literature series ; no. 2
Physical Description
xxiii, 130, 6 p. : ill. ; 18 cm
Notes
Canada School Shakespeare
Name Access
Caesar
Julius Drama
Subject Access
Rome History 53-44 B.C. Drama
Storage Location
Box 4 - Plays
Storage Range
Box 4 - Plays
Show Less

The high school French grammar with exercises, vocabularies, and index

http://archives.brandonu.ca/en/permalink/specialcollections1114
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
c1891
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Fraser, W. H. (William Henry), 1853-1916
Squair, John, 1850-1928
Ontario. Dept. of Education
Description Level
Item
Item Number
Archives 11-999-18-490
Item Number Range
Archives 11-999-18-490
Responsibility
by W.H. Fraser and J. Squair
Start Date
c1891
Date Range
c1891
Publication
Toronto : G. M. Rose
Physical Description
ix, [1], 409 p. : ill. ; 18 cm
Subject Access
French language Grammar
French language Readers
French language Textbooks
Storage Location
Box 18 - Languages - French
Storage Range
Box 18 - Languages - French
Show Less

Teaching composition and literature : in junior and senior high school

http://archives.brandonu.ca/en/permalink/specialcollections1308
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
1943
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Mirrieless, Lucia Bush, 1886
Description Level
Item
Item Number
Archives 11-999-28-731
Item Number Range
Archives 11-999-28-731
Responsibility
Lucia B. Mirrieless
Start Date
1943
Date Range
1943
Publication
New York : Harcourt, Brace
Physical Description
ix, 691 p. ; 21 cm
Notes
Originally published 1931 under title: Teaching composition in high school
Includes bibliographical reference and index
Subject Access
English language Study and teaching (Secondary)
Literature Study and teaching (Secondary) United States
Storage Location
Box 28 - Research, methods and manuals
Storage Range
Box 28 - Research, methods and manuals
Show Less

Ontario high school chemistry : pupils' text-book

http://archives.brandonu.ca/en/permalink/specialcollections1339
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
1909
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Ontario. Dept. of Education
Description Level
Item
Item Number
Archives 11-999-31-797
Item Number Range
Archives 11-999-31-797
Start Date
1909
Date Range
1909
Publication
Toronto : Macmillan
Physical Description
191 p. : ill. ; 19 cm
Notes
Includes index
"Authorized by the Minister of Education for Ontario"
Subject Access
Chemistry Study and teaching (Secondary) Ontario
Storage Location
Box 31 - Chemistry
Storage Range
Box 31 - Chemistry
Show Less

High Arctic Trip July 30-Aug 3/90

http://archives.brandonu.ca/en/permalink/descriptions5679
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
743
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 28
Show Less

A history of the world for high schools. book 1, Ancient history

http://archives.brandonu.ca/en/permalink/specialcollections1004
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
1918
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Botsford, George Willis, 1862-1917
Botsford, Jay Barrett, 1893
Description Level
Item
Item Number
Archives 11-999-13-366
Item Number Range
Archives 11-999-13-366
Responsibility
by George Willis Botsford and Jay Barrett Botsford
Start Date
1918
Date Range
1918
Publication
Toronto, Ont. : The Macmillan company
Physical Description
iv, 518 p. : ill., maps ; 20 cm
Notes
"Authorized by the Advisory Board of the Department of Education for use in Manitoba."
Includes bibliographical references and index
Subject Access
World history
Europe History
Storage Location
Box 13 - History
Storage Range
Box 13 - History
Show Less

Selections in English literature : suitable for use in the lower forms of the high schools

http://archives.brandonu.ca/en/permalink/specialcollections796
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
1929
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Description Level
Item
Item Number
Archives 11-999-4-104
Item Number Range
Archives 11-999-4-104
Start Date
1929
Date Range
1929
Publication
Toronto : The Copp Clartk Co., Limited
Physical Description
131 p. ; 19 cm
Subject Access
English literature
Storage Location
Box 4 - Literature
Storage Range
Box 4 - Literature
Show Less

Composition and rhetoric by practice : with exercises adapted for use in high schools and colleges

http://archives.brandonu.ca/en/permalink/specialcollections802
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
1891
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Williams, William
Description Level
Item
Item Number
Archives 11-999-3-81
Item Number Range
Archives 11-999-3-81
Responsibility
by William Williams
Start Date
1891
Date Range
1891
Publication
Boston : D.C. Heath & Co
Physical Description
vi, 329 p. ; 19 cm
Subject Access
English language 19th century Rhetoric
Storage Location
Box 3 - English
Storage Range
Box 3 - English
Show Less

Composition and practical English : with exercises adapted for use in high schools and colleges

http://archives.brandonu.ca/en/permalink/specialcollections803
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
1887
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Williams, William
Description Level
Item
Item Number
Archives 11-999-3-82
Item Number Range
Archives 11-999-3-82
Responsibility
by William Williams
Start Date
1887
Date Range
1887
Publication
Toronto : Canada Pub. Co
Physical Description
238 p. ; 19 cm
Subject Access
English language Composition and exercises
Storage Location
Box 3 - English
Storage Range
Box 3 - English
Show Less

New Canadian geography : specially adapted for use in public and high schools

http://archives.brandonu.ca/en/permalink/specialcollections981
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
c1899
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Description Level
Item
Item Number
Archives 11-999-12-342
Item Number Range
Archives 11-999-12-342
Start Date
c1899
Date Range
c1899
Publication
Toronto : W.J. Gage
Physical Description
vii, 201 p. : ill., maps ; 26 cm
Notes
"Prescribed by the Board of Education for use in the Schools of New Brunswick, Quebec, Manitoba, North-West Territories."
Subject Access
geography
Storage Location
Box 12 - Geography
Storage Range
Box 12 - Geography
Show Less

Ray's algebra, part second : an analytical treatise, designed for high schools and colleges

http://archives.brandonu.ca/en/permalink/specialcollections1203
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
c1852
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Ray, Joseph, 1807-1855
Description Level
Item
Item Number
Archives 11-999-22-587
Item Number Range
Archives 11-999-22-587
Standard number
System Control Number (DLC) 04001209
Responsibility
by Joseph Ray
Start Date
c1852
Date Range
c1852
Publication
Cincinnati : W. B. Smith & Co
Physical Description
x, [11]-396 p. : ill. ; 19 cm
Subject Access
Algebra
Storage Location
Box 22 - Algebra
Storage Range
Box 22 - Algebra
Show Less

Elements of mental philosophy : abridged and designed as a text-book for academies and high schools

http://archives.brandonu.ca/en/permalink/specialcollections1290
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
1858
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Upham, Thomas Cogswell, 1799-1872
Description Level
Item
Item Number
Archives 11-999-26-696
Item Number Range
Archives 11-999-26-696
Responsibility
by Thomas C. Upham
Start Date
1858
Date Range
1858
Publication
New York : Harper
Physical Description
xvii, 480 p. ; 19 cm
Subject Access
Philosophy
Intellect
Storage Location
Box 26 - Philosophy and logic
Storage Range
Box 26 - Philosophy and logic
Show Less

The student's guide to procedure in the King's Bench Division of the High Court : and to the law of evidence

http://archives.brandonu.ca/en/permalink/specialcollections1301
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
1909
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Thwaites, Charles
Description Level
Item
Item Number
Archives 11-999-26-701
Item Number Range
Archives 11-999-26-701
Responsibility
by Charles Thwaites
Start Date
1909
Date Range
1909
Publication
London : G. Barber
Physical Description
145 p. ; 22 cm
Notes
Includes index
Subject Access
Civil procedure Great Britain
Evidence (Law) Great Britain
Criminal procedure Great Britain Examinations
questions
etc
Storage Location
Box 26 - Psychology
Storage Range
Box 26 - Psychology
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 1
GMD
textual records
Date Range
1927-1980
Physical Description
52 cm
Scope and Content
MPE Holland Co-operative Elevator Association Limited Organizational papers: 1927 - 1967 Petition, 1927 Certificate of incorporation, 1927 Memorandum of Association, 1927 Minutes of the Provisional Directors' meeting, 26 May 1927 Minutes of the Permanent Directors' meeting, 26 May 1927 Minutes of the Shareholders' meeting, 26 May 1927 First elevator lease, 1 August 1927 Letter, 30 January 1930 By-law authorizing new lease, 30 January 1930 Lease for new elevator, 30 January 1930 Letter, 14 July 1931 Application for share, 24 July 1931 Shareholder's meeting, 24 July 1931 Draft Director's minutes, 24 July 1931 By-law nos. 12 and 13, 24 July 1931 Agenda - shareholder's meeting, 24 July 1931 Agreement between Government, Manitoba Wheat Pool, MPE and CEA, 24 July 1931 Memorandum re: elevator membership and agreement, 24 July 1931 Memorandum re: Platform shippers questions and answers at conference, 24 July 1931 Department of Education and Publicity, Memorandum re: terminals credential forms, 24 July 1931 Agreement between Holland CEA and MPE, 1 August 1931 By-law no. 14, 4 November 1931 One share, 1 December 1931 Confirmation of share allotment, 14 January 1932 Supplementary agreement between Holland CEA and MPE and covering letter, 1 February 1933 Amending supplementary agreement and covering letter, 15 October 1936 By-law no. 16, 31 October 1939 By-law cancelling share capital, 29 October 1940 By-law nos. 18, 19, 20 and General By-laws, 29 October 1941 Letter re: General By-laws and By-laws 18, 19 and 20, 6 August 1942 1945-46 Officers and Directors, November 1945 Agreement between Holland CEA and MPE, 1 August 1951 Directors' Resolution, 18 October 1961 Agreement between Holland CEA and MPE, 15 December 1966 By-law no. 26, 3 April 1967 Minutes of Executive Board meetings, volume 1, 4 June 1927 - volume 8, 24 November 1969 Minutes of Shareholders Annual meetings, 1929 - 1969 (22 reports) Financial records and statistics Statement of surplus, 1938 - 1944 (6 reports) Final statements, 1930 - 1952 (20 reports) Auditors' reports, 1928 - 1968 (25 reports) Correspondence, 1927 - 1980 Membership list, 1927 - 1969 Miscellaneous Directors' attendance lists, no date (2 reports) Blueprint for elevator and area, no date. Group Meetings of Local elevator Associations, Boards and Agents notebook March 29, no year. Corporate Name: Rural Municipality of Victoria.
Show Less

MPE A 2 Elphinstone

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

20 records – page 4 of 1.