Skip header and navigation

Revise Search

531 records – page 2 of 27.

Lovstrom Block E 1987 - artifact catalogue

http://archives.brandonu.ca/en/permalink/descriptions12582
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
1987
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.6.1.4
Accession Number
1-2010
GMD
textual records
Date Range
1987
Physical Description
278 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing records from the excavation at Lovstrom Block E 1987. The catalogue contains 1347 records.
Scope and Content
Spreadsheet containing information about the artifacts recovered, including: unit, level, artifact number, catalogue number, depth, co-ordinates, entry date, date recovered,count, weight, UTM co-ordinates, notes(excavators initials and comments) and artifact identification.
Name Access
Lovstrom Block E 1987 - artifact catalogue
Subject Access
Archaeology Lovstrom locale Lovstrom Block E
Documents

3.6.1.4_LovCat_E_87.pdf

Read PDF Download PDF
Show Less

Lovstrom Block E 1988 - artifact catalogue

http://archives.brandonu.ca/en/permalink/descriptions12616
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
1988
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.6.2.4
Accession Number
1-2010
GMD
textual records
Date Range
1988
Physical Description
390 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing records from the excavation at Lovstrom Block E 1988. The catalogue contains 1921 records.
Scope and Content
Spreadsheet containing information about the artifacts recovered, including: unit, level, artifact number, catalogue number, depth, co-ordinates, entry date, date recovered,count, weight, UTM co-ordinates, notes(excavators initials and comments) and artifact identification.
Name Access
Lovstrom Block E 1988 - artifact catalogue
Subject Access
Archaeology Lovstrom locale Lovstrom Block E
Documents

3.6.2.4_LovCat_E_88.pdf

Read PDF Download PDF
Show Less

Lovstrom Block F - artifact catalogue

http://archives.brandonu.ca/en/permalink/descriptions12627
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
1988
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.7.1.4
Accession Number
1-2010
GMD
textual records
Date Range
1988
Physical Description
52 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing records from the excavation at Lovstrom Block F.
Scope and Content
Spreadsheet containing information about the artifacts recovered, including: unit, level, artifact number, catalogue number, depth, co-ordinates, entry date, date recovered,count, weight, UTM co-ordinates, notes(excavators initials and comments) and artifact identification.
Name Access
Lovstrom Block F - artifact catalogue
Subject Access
Archaeology Lovstrom locale Lovstrom Block F
Documents

3.7.1.4_LovCat_F_88.pdf

Read PDF Download PDF
Show Less

Lovstrom Block G 1988 - artifact catalogue

http://archives.brandonu.ca/en/permalink/descriptions12633
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
1988
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.8.1.4
Accession Number
1-2010
GMD
textual records
Date Range
1988
Physical Description
81 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing records from the excavation at Lovstrom Block G.
Scope and Content
Spreadsheet containing information about the artifacts recovered, including: unit, level, artifact number, catalogue number, depth, co-ordinates, entry date, date recovered,count, weight, UTM co-ordinates, notes(excavators initials and comments) and artifact identification.
Name Access
Lovstrom Block G 1988 - artifact catalogue
Subject Access
Archaeology Lovstrom locale Lovstrom Block G
Documents

3.8.1.4_LovCat_G_88.pdf

Read PDF Download PDF
Show Less

Lovstrom Block H 1988 - artifact catalogue

http://archives.brandonu.ca/en/permalink/descriptions12654
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
1988
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.9.1.4
Accession Number
1-2010
GMD
textual records
Date Range
1988
Physical Description
167 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing records from the excavation at Lovstrom Block H.
Scope and Content
Spreadsheet containing information about the artifacts recovered, including: unit, level, artifact number, catalogue number, depth, co-ordinates, entry date, date recovered,count, weight, UTM co-ordinates, notes(excavators initials and comments) and artifact identification.
Name Access
Lovstrom Block H 1988 - artifact catalogue
Subject Access
Archaeology Lovstrom locale Lovstrom Block H
Documents

3.9.1.4_LovCat_H_88.pdf

Read PDF Download PDF
Show Less

Atkinson site 2004 - artifact catalogue

http://archives.brandonu.ca/en/permalink/descriptions12205
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
2004
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
2.1.2.4
Accession Number
1-2010
GMD
textual records
Date Range
2004
Physical Description
100 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing 556 records from Atkinson site 2004.
Scope and Content
Spreadsheet containing information about the artifacts recovered, including: unit, level, artifact number, catalogue number, depth, co-ordinates, entry date, date recovered,count, weight, UTM co-ordinates, notes(excavators initials and comments) and artifact identification.
Name Access
Atkinson site 2004 - artifact catalogue
Subject Access
Archaeology North Lauder locale Atkinson site DiMe-29 Atkinson site 2004 - artifact catalogue
Documents

2.1.2.4_AtkinI_Artcat04.pdf

Read PDF Download PDF
Show Less

Atkinson II site 2004 - artifact catalogue

http://archives.brandonu.ca/en/permalink/descriptions12240
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
2004
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
2.1.3.4
Accession Number
1-2010
GMD
textual records
Date Range
2004
Physical Description
68 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing 455 records from Atkinson II site 2004.
Scope and Content
Spreadsheet containing information about the artifacts recovered, including: unit, level, artifact number, catalogue number, depth, co-ordinates, entry date, date recovered,count, weight, UTM co-ordinates, notes(excavators initials and comments) and artifact identification.
Name Access
Atkinson II site 2004 - artifact catalogue
Subject Access
Archaeology North Lauder locale Atkinson site DiMe-29 Atkinson II site 2004 - artifact catalogue
Documents

2.1.3.4_AtkinII_artcat.pdf

Read PDF Download PDF
Show Less

Atkinson site 2006 - artifact catalogue

http://archives.brandonu.ca/en/permalink/descriptions12265
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
2006
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
2.1.4.4
Accession Number
1-2010
GMD
textual records
Date Range
2006
Physical Description
47 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing 343 records from Atkinson site 2006.
Scope and Content
Spreadsheet containing information about the artifacts recovered, including: unit, level, artifact number, catalogue number, depth, co-ordinates, entry date, date recovered,count, weight, UTM co-ordinates, notes(excavators initials and comments) and artifact identification.
Name Access
Atkinson site 2006 - artifact catalogue
Subject Access
Archaeology North Lauder locale Atkinson site DiMe-29 Atkinson site 2006 - artifact catalogue
Documents

2.1.4.4_Atkin_ArtCat06.pdf

Read PDF Download PDF
Show Less

Flintstone Hill 1997 - artifact catalogue

http://archives.brandonu.ca/en/permalink/descriptions12289
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
1997
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
2.2.1.4
Accession Number
1-2010
GMD
textual records
Date Range
1997
Physical Description
1 pages
Material Details
PDF
History / Biographical
Artifact catalogue 21 records.
Scope and Content
Spreadsheet containing information about the artifacts recovered
Name Access
Flintstone Hill 1997 - artifact catalogue
Subject Access
Archaeology North Lauder locale Flintstone Hill DiMe -26 Flintstone Hill 1997 - artifact catalogue
Documents

2.2.1.4_FSH97_artcat_cutbank.pdf

Read PDF Download PDF
Show Less

Flintstone Hill 1998-2000 - Test Units artifact catalogue

http://archives.brandonu.ca/en/permalink/descriptions12296
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
1998-2000
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
2.2.2.4
File Number
1
Accession Number
1-2010
GMD
textual records
Date Range
1998-2000
Physical Description
17 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing 116 records from five test units.
Scope and Content
Spreadsheet containing information about the artifacts recovered from test units.
Name Access
Flintstone Hill 1998-2000 - Test Units artifact catalogue
Subject Access
Archaeology North Lauder locale Flintstone Hill DiMe -26 Flintstone Hill 1998-2000 - Test Units artifact catalogue
Documents

2.2.2.4.1_FSH_TestUnits_1to5.pdf

Read PDF Download PDF
Show Less

Flintstone Hill 1998-2000 - artifact catalogue

http://archives.brandonu.ca/en/permalink/descriptions12297
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
1998-2000
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
2.2.2.4
File Number
2
Accession Number
1-2010
GMD
textual records
Date Range
1998-2000
Physical Description
1 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing 42 records from the survey.
Scope and Content
Spreadsheet containing information about the artifacts recovered from the survey.
Name Access
Flintstone Hill 1998-2000 - artifact catalogue
Subject Access
Archaeology North Lauder locale Flintstone Hill DiMe -26 Flintstone Hill 1998-2000 - artifact catalogue
Documents

2.2.2.4.2_FSH_artcat_98.xls.pdf

Read PDF Download PDF
Show Less

North Lauder locale Radiocarbon Dates

http://archives.brandonu.ca/en/permalink/descriptions12326
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub-series
GMD
textual records
Date Range
1997-2000
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub-series
Series Number
2.5
Accession Number
1-2010
GMD
textual records
Date Range
1997-2000
Material Details
Radiocarbon date reports have been scanned in multi-page PDF files.
History / Biographical
The North Lauder locale has a long archaeological and geological history that is important for understanding the forces that shaped the region. Archaeological research in the locale shows that the area has been occupied by humans for at least the past 6,500 years. Environmental forces provided an area of diverse resources that attracted early peoples. Archaeologists from Brandon University have been conducting research in the North Lauder locale that has focused on the Atkinson site, a 6,500 year old hunter-gatherer site and Flintstone Hill. The geomorphology of the glacial Lake Hind Basin over the past 11,000 years is known primarily through the study of a cut bank along the Souris River. Flintstone Hill contains the most complete stratigraphic record for the post-glacial period on the northern plains. The site has been extensively studied by geoarchaeologists, geologists and paleoenvironmentalists over many years and their findings have contributed to our understanding of the region. Radiocarbon dates were obtained from the Atkinson site and Flintstone Hill. Radiocarbon dating The technique of radiocarbon dating was developed by Willard Libby and his colleagues at the University of Chicago in 1949. Radiocarbon dating is used to estimate the age of organic remains from archaeological sites. Organic matter has a radioactive form of carbon (C14) that begins to decay upon death. C14 decays at a steady, known rate of a half life of 5,730 years. The technique is useful for material up to 50,000 years. Fluctuations of C14 in the atmosphere can affect results so dates are calibrated against dendrochronology. Radiocarbon dates are calibrated to calendar years. Dates are reported in radiocarbon years or Before Present. Before Present refers to dates before 1950. The introduction of massive amounts of C14, due to atomic bomb and surface testing of atomic weapons, has widely increased the standard deviation on all dates after A.D. 1700 causing these dates to be unreliable. Accelerated mass spectrometry can more accurately measure C14 with smaller samples and can date materials to 80,000 years.
Scope and Content
Sub sub series contains radiocarbon dates from: the Atkinson site and Flintstone Hill.
Name Access
North Lauder locale Radiocarbon Dates
Subject Access
Archaeology North Lauder locale North Lauder locale Radiocarbon Dates
Show Less

Lawrence Jones collection

http://archives.brandonu.ca/en/permalink/descriptions12333
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
textual records
Date Range
1957-1959, 1976-1992
Accession Number
9-2011
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
MG 3 1.24
Accession Number
9-2011
GMD
textual records
Date Range
1957-1959, 1976-1992
Physical Description
30 cm
History / Biographical
See RG 6 Brandon University fonds, 7.4.1 Dean of Music for biographical information.
Custodial History
The records were collected during the course of Jones' career as a member of the School of Music and as Dean of the School of Music. They remained in his possession until their donation to the McKee Archives on June 29, 2011.
Scope and Content
Collection consists of records created and collected during the course of Lawrence Jones' teaching career in the School of Music and during his tenure as Dean of the School of Music at Brandon University. Records include: dean's log books; recital programs and related materials; personal documents; academic papers; planning documents; contracts; administration documents; workshop documents; teaching documents; proposals; reviews; evaluations; violin concerto by S.C. Eckhardt-Gramatte, piano score, edited by Lawrence Jones. Topics include: planning for the School of Music; Master's degree program; award winners; the music building expansion; adjudicating; the New Brandon University Trio; and the National Music Festival.
Name Access
Lawrence Jones
Brandon University Trio
Shane Levesque
National Music Festival
Peggy Sharpe
Deidre Irons
Kenneth Drake
School of Music
Subject Access
Education
music
administration
performing arts
performing artists
Storage Location
MG 3 Brandon University Teaching and Administration 1.24 Lawrence Jones
Show Less

Adelene Monica Bailey fonds

http://archives.brandonu.ca/en/permalink/descriptions7944
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1911, 1924
Accession Number
31-2007
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
MG 2 2.27
Accession Number
31-2007
GMD
textual records
Date Range
1911, 1924
Physical Description
2 diplomas
History / Biographical
Adelene Monica Bailey was the wife of J.R.C. Evans, president of Brandon College (1928-1959).
Custodial History
Records were donated by Keith Evans, Adelene Bailey's son.
Scope and Content
Fonds consists of Bailey's diploma awarded by Victoria Avenue Methodist Sunday School (1911), and her diploma certifying her completion of the post-graduate course of study prescribed in the Pianoforte department of Brandon College (1924)
Notes
The Brandon College diploma is signed by Franklin Sweet. Description by Christy Henry.
Storage Range
Reading room oversized drawer with Brandon University Photograph collection series 11: Documents, diplomas and certificates.
Show Less

May Yoh collection

http://archives.brandonu.ca/en/permalink/descriptions8073
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
textual records
Date Range
1982-1998
Accession Number
34-2007
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
MG 3 1.19
Accession Number
34-2007
GMD
textual records
Date Range
1982-1998
Physical Description
36 cm
History / Biographical
May Yoh was born in Shanghai and raised in Hong Kong. She left for London, England in 1963 after finishing an honors B.A. Yoh completed a M.A. in Philosophy and History of Science at the University of London (London School of Economics) in 1965. From there, she moved to Baltimore, Maryland where she obtained another M.A. at Johns Hopkins University. While teaching at Brandon University she obtained her Ph.D. from York University in 1980. Yoh was awarded the Brandon University Alumni Association's Excellent in Teaching Award in October 1997. The Manitoba Intercultural Council (MIC) was established to advise the Manitoba government on multicultural issues. The standing committees of MIC raised oncerns, developed policy proposals and so on. May Yoh was the Executive Treasurer of MIC (1983-1985) and a member of the Standing Committee on Immigrant Settlement. As an Executive she received minutes of all standing committees' minutes.
Custodial History
Records were collected by May Yoh during the course of her involvement with the Manitoba Multicultural Resources Centre (MMRC) and the Manitoba Intercultural Council (MIC). They remained in her possession until she transfered them to the Archives in 2007.
Scope and Content
Collection consists of records produced by and related to the Manitoba Multicultural Resources Centre (MMRC) and the Manitoba Intercultural Council (MIC).
Notes
May Yoh history/bio information from the Fall 1997 issue of Alumni News.
Storage Location
MG 3 Brandon University Teaching and Administration MG 3 1.19 May Yoh
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

531 records – page 2 of 27.