Linklater Co-operative Elevator Association Limited Organizational papers: 1928 - 1977 Certificate of incorporation, 17 January 1928 Memo of Association, 17 January 1928 Lease between MPEL and Linklater CEAL, 1 August 1928 Memo re: Agreement between MPEL and Linklater CEAL, 12 November 1929 Directors meeting, 27 July 1931 Shareholders meeting, 27 July 1931 Application for one share of stock, 27 July 1931 By-law nos. 12 and 13, 27 July 1931 By-law no. 14, 16 November 1931 Agreement between Linklater CEAL, MPEL, Manitoba Wheat Pool and The King, 1 August 1931 Agreement between Linklater CEAL and MPEL, 1 February 1933 Special meeeting of Board of Directors re: By-law no. 15, 2 March 1933 Agreement between Linklater CEAL and MPEL, 15 October 1936 By-law no. 16, 8 November 1939 By-law to authorize cancellation of capital, 6 November 1940 Memo re: By-law no. 16, 24 March 1941 Memo re: cancellation of capital, 24 March 1941 General By-laws and By-law nos. 18, 19, and 20, 1 July 1941 Motion for By-laws 18, 19, 20 and General By-laws, no date Letter re: Agreement, 9 June 1944 By-law no. 21, 13 November 1947 Memo re: General By-laws amendment, 6 May 1949 Memo re: General By-laws amendment, 19 May 1949 By-law no. 22, 22 November 1949 Letter re: By-law no. 22, 7 March 1950 Agreement between Linkater CEAL and MPEL, 1 August 1951 General By-laws and covering letter, 8 January 1953 Memo re: By-laws, no date Directors' Resolution, 18 October 1961 Letter re: closure, 7 June 1977 Minutes of Executive Board meetings, volume 1, 8 March 1928 - volume 6, 15 November 1978 Minutes of Shareholders Annual meetings, 1930 - 1958 (19 reports) Financial records and statistics Statement of surplus, 1932 - 1955 (15 reports) Final statements, 1932 - 1952 (20 reports) Auditors' reports, 1959 - 1968 (10 reports) Analysis of Operating Results, 1957 - 1962 (6 reports) Auditors reports, 1929 - 1959 (28 reports) Allocation of surplus, 1946 - 1950 (4 reports) Pool deliveries and non deliveries, 1929 - 1930 (9 pages) Directors' Resolutions, no date (2 reports) Memo re: Working Capital Requirement, 1952 Correspondence, 1929 - 1968 Membership list, 1928 - 1968 Miscellaneous Directors' attendance lists, 1949 - 1950 (1 report) Corporate Name: Rural Municipality of Pipestone
Foxwarren Co-operative Elevator Association Limited Organizational papers: 1926 - 1969 Shareholders meetings By-laws, 24 June 1926 Directors meetings By-laws, 24 June 1926 By-laws, no date By-law no. 8, 1927 Indenture between MPE and FCE, 1 August 1927 By-laws nos. 1-10 approved, no date By-law nos. 12 and 13, 14 July 1931Shareholders meeting By-laws 12 and 13, 14 July 1931 Directors meeting By-laws 12 and 13, 14 July 1931 Application for one share of stock, 14 July 1931 Agreement between FCE and MPE, 1 August 1931 By-law no. 14, 19 November 1931 Agreement between FCE and MPE, 1 February 1933 Meeting re: By-law no. 15, 16 February 1933 Agreement between FCE and MPE, 15 October 1936 By-law no. 16, 1 November 1939 By-law authorized share capital, 31 October 1941 Approval of cancellation of share capital, 31 October 1941 By-law nos. 18, 19, 20 and General By-laws, 26 July 1941 Agreement for sale, 19 July 1942 Operating agreement, 19 July 1942 Allocation of surplus, 1945 - 1946 By-law no. 21, 30 October 1947 Allocation of surplus, 15 January 1949 By-law no. 22, 6 June 1949 Agreement between FCE and MPE, 1 August 1951 By-law no. 23, 24 November 1951 Allocation of surplus, 15 January 1952 Directors' Resolution, 18 October 1961 Agreement between FCE and MPE, 15 December 1966 By-law no. 26, 8 March 1967 General By-laws, 16 April 1969 Arrangement agreement, 12 June 1969 Transfer agreement, 12 June 1969 Approval of arrangement and transfer agreements, no date By-law re: Members equities, no date Approval of financial statement, no date Transfer of surplus, no date Minutes of Executive Board meetings, volume 1, 1926 - volume 11, 14 November 1985 Minutes of Shareholders Annual meetings, 1927 - 1971 (31 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (16 reports) Final statements, 1933 - 1952 (18 reports) Auditors' reports, 1928 - 1968 (29 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Accounts paid to MPE and charged to Station cash surplus, 1931 - 1945 (4 reports) Detail of grain earnings, 1963 - 1968 (5 reports) Review of Operating Result, 1961 - 1962 Surplus payment, 1943 - 1949 Percentage of handle, 11 December 1928 Statement of grain account and handle, 25 July 1931 Equity statement, 1 May 1932 Statement of surplus for deceased member's accounts, 17 June 1948 Analysis of capital loan, 31 July 1951 Sale price for screenings, 7 December 1961 Sale price for screenings, 25 July 1964 Capital debt, 16 June 1967 Statement of taxes, 1958 Financial statement of Red Cross 1949 campaign, 1949 Correspondence, 1931 - 1969 Membership list, 1935 - 1969 Miscellaneous Directors' attendance lists, 1943 -1944 Directors Reports, 1954 - 1968 Three newspaper articles, 1963 Crop information 1983-1985 Note on discussion concerning expanded fertilizer facilities at this point July 21 no year Note on Toll increases on Water way August 5, 1976 Note on metrification February 26, 1977 Corporate Name: Rural Municipality of Birtle.
Fisher Branch Co-operative Elevator Association Limited Organizational papers: 1951 - 1962 Planning meetings and canvasser's reports, 17 December 1951 Application to Province of Manitoba for Incorporation of Fisher Branch CEA, 18 April 1952 By-law nos. 1, 2, 3, and 4, 13 June 1952 Agreement between Fisher Branch CEA and MPE, 1 August 1952 By-law re: Members equities, 15 November 1966 Letter re: Directors meeting, 15 August 1957 Report on resolutions at Annual meeting, May 1958 Letter re: Board of Directors meeting, 14 October 1958 Directors' Resolution, 18 October 1961 Organizational meeting, 21 November 1962 General By-laws, no date Resolution granted and allocation of surplus, no date Minutes of Executive Board meetings, volume 1, 20 June 1952 - volume 3, 8 October 1969 Minutes of Shareholders Annual meetings, 1952 - 1968 (17 reports) Financial records and statistics Statement of surplus, 1953 - 1955 (3 reports) Final statements, 1951 - 1952 (1 reports) Auditors' reports, 1952 - 1967 (15 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Final statement, 1951 - 1952 (1 report) Details of grain earnings, 1963 - 1967 (4 reports) Review of Operating Results, 1963 - 1965 (2 reports) Capacities of Elevator, 29 October 1959 Auditors' report, 31 July 1968 Calculations re: plumbing, August 1965 Tax statement, 1952 Analysis of expenses, 1961 Statement of Operations, 1961 Correspondence, 1951 - 1969 Membership list, 1952 - 1966 Miscellaneous Directors' attendance lists, 1952- 1962 (6 reports) Officers and Directors lists, 1960 - 1961 Note: Additional information cross reference Arborg Sub division 805 Corporate Name: Local Government District - Fisher
The department of Student Services was established in 1968 under the name Student Personnel Office. In 1968, it was renamed Student Affairs. The name was changed to Student Services in 1984 or 1985. In 1999, the position of Dean of Student Services was amalgamated with the University Registrar, becoming Dean of Students/University Registrar. The Dean of Students position was separated from that of University Registrar in August 2008.
Student Services is presently located in Room 115 of the A.E. McKenzie Building. Its purpose is to assist students in their intellectual, vocational, personal and social development. Various services such as counselling and learning skills are made available to students requiring assistance.
Scope and Content
Series has been divided into two sub-series, including: (1) Director's files - correspondence/minutes; and (2) Impacte/Core.
Notes
Administrative information in the History/Bio field was taken from Brandon University Calendars (1967-2006) and the Student Services webpage at http://www.brandonu.ca/studentsvc/#Top (December 2005).
WMCA – Spring Convocation. Presentation from University of Manitoba for BU Centennial. L to R: Dr. Emoke Szathmary (President, U of M.), Dr. Kevin Kavanagh, Dr. Dennis Anderson
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series consists of indexes to bodies of MPE records created by MPE itself. The records include the following:
Pool Packers Ltd. Record of Indexing 1947-1968
MPE Record of Indexing A-C 1925-1986(created 1986)
MPE Record of Indexing D-L 1925-1986(created 1986)
MPE Record of Indexing M-Z 1925-1986(created 1986)
Transfer Index Sheets A-K 1925-1980s
Transfer Index Sheets L-Z 1925-1980s
MPE Minute Book Index
Annual Meeting Index 1932-1994
MPE Miscellaneous Index
1. MPE Legal File Index 1925-1986
2. Index to the Scoop Shovel Vol. 3 1931
3. Documents Index 1981-1988
The Duthie site is the first site identified in the Makotchi-Ded Dontipi locale. It was reported to Dr. Bev Nicholson by Doug Jackson, a local collector who had observed archaeological materials that had been exposed during the construction of Maple Hill Road northwest of Lauder. The site is named after the landowner, Randy Duthie.
The initial inspection of the exposed materials indicated that the eastern half of the site had been severely impacted by raising a road grade using an elevating grader. However, an undetermined amount of the site remained to the west, flanked by a low sand dune. Testing and preliminary excavations were conducted in 1992-93. In 1994 a field school added to the excavated sample. The undisturbed portion of the site, west of Maple Hill Road was situated at the base of a low sand dune and had an aspen and willow forest cover. The water table was approximately one meter below surface at the time of excavation. A rising water table has since prevented further excavations.
Two dates on bone collagen were obtained during excavations. These were 880+/-80 B.P. (Beta 62705) and 970+/-40 B.P. cal. 1030 A.D. (TO 13366). These dates are consistent with an Initial Middle Missouri cultural assignment. The site occupation is identified by the distinctive ceramics found there. Ceramics at the Duthie Site are tool impressed with incising and lip modeling with fabric impressions on most vessels. Jill Taylor analysed the ceramics from the site for a Specialist thesis, Brandon University (1994) and a Masters of Arts degree from the University of Saskatchewan. (Taylor 1995).
Analysis of residue from Duthie site pottery by Matthew Boyd recovered corn (Zea mays) phytoliths and bean (Phaseolus sp.) starch grains indicating consumption of these domesticates at the Duthie site. (Boyd 2006)
The occupation of this site indicates a migration of people from the south who were well acquainted with horticultural farming. These people had previously migrated to South Dakota following river valleys into the central plains from the eastern woodlands during late Hopewell times. It appears that they later migrated well to the north into southern Manitoba but there is no evidence that they remained there for more than a single year.
Boyd, M., C. Surette and B.A. Nicholson. 2006 Archaeobotanical Evidence of Prehistoric Maize (Zea mays) Consumption at the Northern Edge of the Great Plains. Journal of Archaeological Science 33: 1129-1140.
Taylor, J. 1994 An analysis of the ceramics recovered during 1992 and 1993 at the Precontact Duthie Site (DiMe-16). Specialist thesis, Brandon University.
Scope and Content
The Series has been divided into seven sub-series, including (1) Duthie site (2) Jackson site (3) Twin Fawns site (4) Vera site (5) Schuddemat site (6) Bradshaw site (7) Hollow B site.