Skip header and navigation

Revise Search

20 records – page 1 of 1.

MPE B 20 Clubs and Departments

http://archives.brandonu.ca/en/permalink/descriptions10468
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1966-1994
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.20
GMD
textual records
Date Range
1966-1994
Physical Description
7 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of records from various clubs and departments of MPE: 1 Minto Canola Club 1986 2 4-H Careers 3 Pool Co-operative Seed Association 1966-1967 4a Field Pea and Oat Variety Development Annual Reports 1988-1990 4b. Field Pea and Oat Variety Development Annual Reports 1991, 1992, 1994
Notes
Description by Jillian Sutherland (2010)
Name Access
Minto Canola Club
4-H
Seed Association
Subject Access
seeds
grains
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

CNR Sprague subdivision - Ste Anne station

http://archives.brandonu.ca/en/permalink/descriptions14378
Part Of
Hilt Friesen fonds
Description Level
Item
GMD
graphic
Date Range
September 1973
Accession Number
1-2019
Part Of
Hilt Friesen fonds
Creator
Hilt Friesen
Description Level
Item
Item Number
HF0005
Accession Number
1-2019
GMD
graphic
Date Range
September 1973
Physical Description
2" x 2" (colour)
Material Details
Kodachrome slide
Scope and Content
Image of the Ste Anne CNR station. Tracks are visible.
Subject Access
railway stations
Images
Show Less

CNR Sprague subdivision - Ste Anne station

http://archives.brandonu.ca/en/permalink/descriptions14379
Part Of
Hilt Friesen fonds
Description Level
Item
GMD
graphic
Date Range
September 1973
Accession Number
1-2019
Part Of
Hilt Friesen fonds
Creator
Hilt Friesen
Description Level
Item
Item Number
HF0006
Accession Number
1-2019
GMD
graphic
Date Range
September 1973
Physical Description
2" x 2" (colour)
Material Details
Kodachrome slide
Scope and Content
Image of the Ste Anne CNR station. View is looking down the tracks with the station, platform and a railway stop light on the left.
Subject Access
railway stations
Images
Show Less

CNR Sprague subdivision - Ste Anne station

http://archives.brandonu.ca/en/permalink/descriptions14380
Part Of
Hilt Friesen fonds
Description Level
Item
GMD
graphic
Date Range
September 1973
Accession Number
1-2019
Part Of
Hilt Friesen fonds
Creator
Hilt Friesen
Description Level
Item
Item Number
HF0007
Accession Number
1-2019
GMD
graphic
Date Range
September 1973
Physical Description
2" x 2" (colour)
Material Details
Kodachrome slide
Scope and Content
Image of the Ste Anne CNR station.
Subject Access
railway stations
Images
Show Less

Correspondence 15-20

http://archives.brandonu.ca/en/permalink/descriptions5972
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Mar.-May 1987
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1026
GMD
textual records
Date Range
Mar.-May 1987
Physical Description
1 file
Scope and Content
File consists of correspondence organized by date it was written (ie. 15th-20th 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

Correspondence 20-21

http://archives.brandonu.ca/en/permalink/descriptions5982
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Sept. 1985-Mar. 1986
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1036
GMD
textual records
Date Range
Sept. 1985-Mar. 1986
Physical Description
1 file
Scope and Content
File consists of correspondence organized by date written (ie 20th-21st 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 43
Show Less

Communications- Bill C-20

http://archives.brandonu.ca/en/permalink/descriptions5625
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
May-June 1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
689
GMD
textual records
Date Range
May-June 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

Convocation (Fall 1989) #20

http://archives.brandonu.ca/en/permalink/descriptions518
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
1.1.273
GMD
graphic
Date Range
October 1989
Physical Description
7" x 5" (colour)
Scope and Content
Fall Convocation. Lewis Whitehead receives his honorary degree. President Mallea in the background, Larry Dawson standing behind Mallea, and Dr. Hordern facing away from the camera
Show Less

Convocation (Fall 1996) #20

http://archives.brandonu.ca/en/permalink/descriptions539
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
1.1.294
GMD
graphic
Date Range
October 26th, 1996
Physical Description
4" x 6" (colour)
Scope and Content
WMCA – Fall Convocation. Karly Amatr and Glen Nowell ‘96
Show Less

W.M.C.A. Convocation (Spring 1979) #20

http://archives.brandonu.ca/en/permalink/descriptions264
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
1.1.38g
GMD
graphic
Date Range
May 5th, 1979
Physical Description
5" x 3.5" (colour)
Scope and Content
W.M.C.A.Convocation '79. Students - arts & ed; some audience
Show Less

W.M.C.A Convocation (Fall 1990) #20

http://archives.brandonu.ca/en/permalink/descriptions508
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
1.1.263
GMD
graphic
Date Range
October 27th, 1990
Physical Description
7" x 5" (colour)
Scope and Content
Fall Convocation. L to R: Dr. Curly Tyler, Chancellor Stanley Knowles, President Dennis Anderson
Show Less

Class of 1930's 50th Anniversary #20

http://archives.brandonu.ca/en/permalink/descriptions215
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
2.1.22
Item Number
2.1.22
Date Range
May 3rd, 1980
Physical Description
colour, 8" x 10"
Scope and Content
Class of 1930’s 50th Anniversary. Back Row-L to R: Lorne McFarland, John Peter Odin, Gordon Brown, Campbell McNeill, Duncan Wilkie, Stanley Knowles, Robert Clement, Carl Wicklund, Wilbert Stevens, Murray Brooks. Front Row-L to R: Thelma Patterson, Sydney Pechet, Ruth Bingham Alexander, Mary Anne (Mickey) Maltman, Tommy Douglas, Mary Duncan Little, Jean Chase, Louise Peebles Harrison, Laura Shanks (?), Adeline Cameron Roberts
Name Access
McFarland
Odin
Brown
McNeill
Wilkie
Knowles
Clement
Wicklund
Stevens
Brooks
Patterson
Pechet
Bingham Alexander
Maltman
Douglas
Little
Chase
Peebles Harrison
Shanks
Cameron Roberts
Subject Access
Class of 1930
Show Less

Lovstrom survey 1986 - site record XU 20

http://archives.brandonu.ca/en/permalink/descriptions12440
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
11
Accession Number
1-2010
Physical Description
8 pages
Material Details
PDF
History / Biographical
Record of site excavation unit 20 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 20
Subject Access
Archaeology Lovstrom locale Lovstrom survey 1986
Documents

3.1.2.3.11_Lov_XU20.pdf

Read PDF Download PDF
Show Less

Crepeele site 2005 - site record XU 20

http://archives.brandonu.ca/en/permalink/descriptions11759
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
1.2.3.3
File Number
8
Accession Number
1-2010
Physical Description
14 pages
Material Details
PDF
History / Biographical
Record of site excavation unit 20 at the Crepeele site 2005.
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
Crepeele site 2005 - site record XU 20
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2005
Documents

1.2.3.3.8_C05_XU20.pdf

Read PDF Download PDF
Show Less

First annual C.C.F. convention, Regina, July 19, 20, 21, 1933

http://archives.brandonu.ca/en/permalink/specialcollections515
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Description Level
Item
Date Range
1933
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Collection
Robert Dudley Howland Fabian Society Collection
Creator
Saskatchewan C.C.F. Research Bureau
Description Level
Item
Item Number
Archives 15-3-105
Item Number Range
Archives 15-3-105
Start Date
1933
Date Range
1933
Publication
Regina, Sask. : Saskatchewan C.C.F. Research Bureau
Physical Description
22 p. ; 23 cm
Notes
Saskatchewan C.C.F. Research Bureau monthly publication, vol.1, no. 2, Aug. 1933
Subject Access
Socialism Saskatchewan
Saskatchewan Politics and government
Documents
Show Less

Phonographiana : collected from the phonetic literature issued during the first 20 years of the writing reform

http://archives.brandonu.ca/en/permalink/specialcollections758
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
1861
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Description Level
Item
Item Number
Archives 11-999-1-21
Item Number Range
Archives 11-999-1-21
Start Date
1861
Date Range
1861
Publication
[S.l.] : The Phonographic Guild
Physical Description
vii, 144 p. ; 18 cm
Subject Access
Shorthand Readers
Storage Location
Box 1 - Business Education
Storage Range
Box 1 - Business Education
Show Less

Caesar, bellum britannicum : being book IV. chap. 20-38 and book V. chap. 1-23 of the bellum gallicum

http://archives.brandonu.ca/en/permalink/specialcollections1182
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
1895
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Robertson, J. C. (John Charles), 1864-1956
Description Level
Item
Item Number
Archives 11-999-21-569
Item Number Range
Archives 11-999-21-569
Responsibility
by J. C. Robertson
Start Date
1895
Date Range
1895
Publication
Toronot : W. J. Gage Company
Publisher Series
Gage & Co.'s educational series
Physical Description
139 p. : map ; 17 cm
Notes
"With introduction, notes, maps and illustrations, appendices with hints and exercises on translation at sight and on re-translation into Latin, and a complete vacabulary to Caesar"
Text in Latin and English
Subject Access
Latin Language Readers
Latin language Composition and exercises
Storage Location
Box 21 - Latin
Storage Range
Box 21 - Latin
Show Less

MPE A 41 Clanwilliam

http://archives.brandonu.ca/en/permalink/descriptions8261
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-1978
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
41
GMD
textual records
Date Range
1926-1978
Physical Description
26 cm
Scope and Content
Clanwilliam Co-operative Elevator Association Limited Organizational papers: 1926 - 1967 By-law nos. 18, 19, 20 and General By-laws, no date By-law re: members equities, no date Memorandum of Association, 3 July 1926 Provisional Directors meeting, 25 January 1928 By-law nos. 1-7, 25 January 1928 Indenture between MPE and CEA, 1 August 1928 By-law nos. 8 and 9, 3 December 1929 Minutes of Shareholders meeting, 3 December 1929 By-law nos. 12 and 13, 31 July 1931 Meeting re: By-law no. 13, 31 July 1931 Agreement between CEA and MPE, 1 August 1931 By-law no. 14, 14 November 1931 Agreement between CEA and MPE, 1 February 1933 Resolution re: supplementary agreement, 15 October 1936 Agreement for sale, 4 November 1940 Approving of cancellation of share capital, no date Approving purchase of elevator, no date By-law no. 16, 24 March 1941 Re: sale of elevator `B', 16 December 1946 Draft resolutions, 7 November 1947 By-law no. 21, 7 November 1947 By-law to amend General By-laws, 27 August 1948 By-law no. 22, 9 June 1949 Agreement between CEA and MPE, 1 August 1951 By-law no. 23, 14 November 1951 Directors' Resolution, 18 October 1961 Agreement between CEA and MPE, 15 December 1966 By-law no. 26, 14 March 1967 Minutes of Executive Board meetings, volume 1, 21 February 1928 - volume 5, 22 November 1967 Minutes of Shareholders Annual meetings, 1932 - 1966 (25 reports) Financial records and statistics Statement of surplus, 1938 - 1954 (15 reports) Final statements, 1933 - 1951 (12 reports) Auditors' reports, 1929 - 1967 (19 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Review of Operating Results, 1960 - 1967 (2 reports) Detail of grain earnings, 1963 - 1968 (5 reports) Capital assistance - Special reserve payment, 1932 - 1938 Flax adjustment payment, 1947 - 1948 Final oats and barley equalization payments, 1947 - 1948 Statement of grain account and handle, 27 July 1931 Statement of patronage dividend and capital stock, 31 December 1946 Capital loan statement, 31 July 1951 Livestock department, 22 November 1965 Clanwilliam repairs, June 1962 Barley advance equalization payments, 1945 Correspondence, 1926 - 1978 Membership list, 1929 -1973 Miscellaneous Directors' attendance lists, 1946 - 1965 (19 reports) Directors reports, 1928 - 1946 (10 reports) Requisition for payment of Director's and Secretaries honorarium, 1965 - 1967 (3 reports) Delegates report - 42nd annual convention, 1968 Newspaper clipping - elevator on the move, no date Corporate Name: Rural Municipality of Minto.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1971
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
42
GMD
textual records
Date Range
1927-1971
Physical Description
26 cm
Scope and Content
Lenore Co-operative Elevator Association Limited Organizational papers: 1927 - 1967 Memorandum of Association, 25 April 1927 General By-laws, 25 April 1927 Certificate of Incorporation, 28 April 1927 Meeting of Provisional Directors, 27 May 1927 First Shareholders meeting, 27 May 1927 By-law nos. 1-7, 27 May 1927 Supplementary report of Provisional Board, 27 May 1927 Agreement between Lenore CEa, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Certificate for one share of stock, 1 December 1931 Agreement between Lenore CEA and MPE, 1 February 1933 Agreement between Lenore CEA and MPE, 15 October 1936 By-law no. 16, 30 October 1939 By-law to authorize cancellation of capital, 31 October 1940 Memo re: By-law no. 16, 24 March 1941 By-law nos. 18, 19, 20 and General By-laws, 17 June 1941 Letter re: agreement, 19 June 1944 By-law no. 21, 3 November 1947 Amendment to general memo re: By-laws, 6 May 1949 By-law no. 22, 7 November 1949 Memo re: By-law no. 22, 7 March 1950 By-law no. 23, 14 November 1951 Agreement between Lenore CEA and MPE, 1 August 1951 Agreement between Lenore CEA and MPE, 1 August 1953 MPE By-laws 1961-148, 1961-149, 1961-150, 1961-151, 12 October 1961 By-law no. 26, 20 March 1967 Adjustment between Lenore CEA and MPE, 15 December 1966 Minutes of Executive Board meetings, volume 1, 28 February 1947 - volume 6, 22 November 1971 Minutes of Shareholders Annual meetings, 1939 - 1965 (26 reports) Financial records and statistics Allocation of surplus, 1950 - 1958 (4 reports) Auditors' reports, 1951 - 1963 (5 reports) Analysis of Operating Results, 1960 - 1962 (1 report) Detail of grain earnings, 1965 - 1966 (1 report) Monthly report to Board of Directors, 1965 (40 reports) Physical capacities of elevators, 29 October 1959 Correspondence, 1949 - 1968 Membership list, 1951 - 1968 Miscellaneous Directors' attendance lists, 1962 - 1963 Directors report, 1958 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
1927-1991
Accession Number
10-2013
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
43
Accession Number
10-2013
GMD
textual records
Date Range
1927-1991
Physical Description
18 cm
History / Biographical
The Franklin Cooperative Elevator Association Ltd was located in Franklin, Manitoba. The association was formed and incorporated on May 19, 1927 under certificate # 68 of the Cooperative Association Act. The first provisional meeting was held on June 27, 1927 with R.A Storey as Chairman and O. Douglas as Secretary. There was a meeting held after the incorporation meeting and the first board of directors was elected on June 28, 1927 with R. A Storey as Chairman and E.A White as Secretary. The cooperative was run by an elected board of directors. The Franklin Cooperative Elevator Association was a part of the Manitoba Pool Elevators Ltd which was a subsidiary elevator company of the Manitoba Wheat Pool. Manitoba Pool Elevators was incorporated on April 9,1925 with 1,000 000 capitol stocks being sold for $1.00 per share. Manitoba Pool elevators ran on the principal of local ownership through the cooperatives. The Franklin Cooperative Elevator Association was involved in issues on a local and provincial scale. An example of local concerns was that in October 1948, it is on record that it was a bad crop year with a delayed harvest because of inclement weather. The elevators become plugged up and as a result grain had to be shipped to oppositional elevators. In 1952 the Franklin Cooperative Elevator Association built a forty five thousand bushel annex building and later that year issues arose over cost overages in its construction. The cooperative was also concerned about provincial matters such as on Sept 18, 1952 a strike was arranged by the workers of Manitoba Pool. It was averted when a settlement was reached in Winnipeg.
Custodial History
Records in accession 10-2013, were delivered to the Archives of Manitoba on March 20, 1970 by Bob Douglas, son of Oliver Douglas. Those records were deaccessioned by the Archives of Manitoba in January 2012 and transferred to the McKee Archives later that year. All other records were donated to the McKee Archives by Manitoba Pool Elevators.
Scope and Content
Fonds consists of ledger books containing minutes of monthly meetings as well as annual general meetings for the Franklin Co-operative Elevator Association. The first meeting had thirty members in attendance. From incorporation the cooperative had a list of objectives they wanted to accomplish including building or acquiring, and payment of a grain elevator and building documentation. They also needed to be licensed under the Canadian Grain Act. The ledger books also contains a list of bylaws. Records also included membership rosters and contract numbers for shipping grain. Auditor's year-end financial records are also included in the fonds. Attendance records from 1958 to 1963 have been recorded. Franklin Co-operative Elevator Association Limited Organizational papers: 1929 - 1961 Certificate of indebtedness, 31 July 1929 Memo re: association, By-laws 8-11, no date Application for share of stock, 31 July 1931 Minutes of Directors meeting, 31 July 1931 Minutes of Shareholders meeting, 31 July 1931 By-law nos. 12 and 13, 31 July 1931 Agreement between Franklin CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 By-law no. 14, 12 November 1931 Certificate for one share of stock, 1 December 1931 Letter re: stock acceptance, 14 January 1932 Agreement between Franklin CEA and MPE, 1 February 1933 Special Board of Directors meeting re: By-law no. 15, 16 February 1933 Letter re: By-law no. 14, 18 February 1938 Agreement between MPE and Fraklin CEA, 30 November 1948 Agreement between MPE and Franklin CEA, 1 August 1951 Memo re: above agreement, 13 June 1952 By-law no. 23, 2 November 1951 MPE By-laws 1961-148, 1961-149, 1961-150, 1961-151, 12 October 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, 1 August 1969 - 10 December 1982 Minutes of Shareholders Annual meetings, 1929 - 1967 (13 reports) Financial records and statistics Statement of surplus, 1937 - 1955 (15 reports) Final statements, 1934 - 1952 (16 reports) Auditors' reports, 1928 - 1968 (33 reports) Analysis of Operating Results, 1951 - 1963 (9 reports) Review of Operating Results, 1960 - 1966 (5 reports) Detail of grain earnings, 1963 - 1968 (4 reports) Analysis of Operating Results, 1951 - 1952 (5 reports) Statement of grain account and handle, 15 June 1931 Annual financial statement, no date Correspondence, 1927 - 1962 Membership list, 1935 - 1962 Miscellaneous Directors' attendance lists, 1945 - 1959 (8 reports) Directors' attendance lists, 1980 Corporate Name: Rural Municipality of Rosedale; local Pool Committee minutes February 21, 1983 - July 4, 1991.
Notes
Administrative history taken from the records. Description by Jill Sutherland (2010) and Barb Manko (October 2013).
Subject Access
Grain elevators
Storage Location
RG 4 Manitoba Pool Elevator fonds
Show Less

20 records – page 1 of 1.