See sub sub series level (RG 6, 8.4.1) for history/bio information.
Custodial History
See sub sub series level (RG 6, 8.4.1) for custodial history.
Scope and Content
File consists of thank you messages from the writers/performers and participants of the Festival. Some of the messages were copied from emails into one document.
Storage Location
RG 6 Brandon University fonds
Series 8: Library Services
8.4 Library special events
8.4.1 Brandon Aboriginal Literary Festival
File consists of correspondence, certificates of guarantee, tender/financial information and a construction contract between Brandon College and Warner Construction Limited.
Storage Location
RG 6 Brandon University fonds
Series 4: Office of the Vice-President
4.2 Office of the Vice-President (Administration & Finance)
Box 3
File consists of correspondence, financial information, reports, and lists of attendees regarding the Canadian Association of University Business Officers.
Storage Location
RG 6 Brandon University fonds
Series 4: Office of the Vice-President
4.2 Office of the Vice-President (Administration & Finance)
Box 3
Files consist of an orientation speech by John Robbins, as well as other orientation materials, BUSU financial statements, a proposal for a University Student Center, a student union building initial report, the preliminary report on the Students' Union Building Committee to the Executive Committee, a BUSU needs survey, a BUSU directory, news releases, BUSU president's month end reports, minutes and correspondence.
Storage Location
RG 6 Brandon University fonds
Series 4: Office of the Vice-President
4.2 Office of the Vice-President (Administration & Finance)
Box 4
File consists of correspondence, newsclippings, a list of officers and committee members, equipment lists, awards information, programs and notices for the Brandon Schools Orchestral Band Association.
Storage Location
RG 6 Brandon University fonds
Series 4: Office of the Vice-President
4.2 Office of the Vice-President (Administration & Finance)
Box 6
Woodnorth Co-operative Elevator Association Limited Organizational papers: 1928 - 1967 Minutes of the provisional Directors' meeting, 29 February 1928 First general Shareholders' meeting, 29 February 1928 Minutes of the permanent Directors' meeting, 29 February 1928 By-law nos. 1-7, 29 February 1928 Motion sheet, By-laws 1-10 approved, no date By-law nos. 8-11, no date Agreement between Woodnorth CEA and MPE, 15 October 1936 By-law to authorize cancellation of share capital, 30 October 1940 Letter re: above By-law, 24 March 1941 Motion sheet, By-laws 18, 19, 20 and General By-laws, no date Memorandum on repeal By-law no. 19, no date Letter re: Agreement, 19 June 1944 By-law no. 21, 27 October 1947 Memo re: By-law no. 21, 27 August 1948 Directors' Resolution, 18 October 1961 Agreement between Woodnorth CEA and MPE, 15 December 1966 By-law no. 26, 27 March 1967 Memorandum re: By-laws, no date Letter re: closure, 31 July 1980 Minutes of Executive Board meetings, volume 1, 6 March 1928 - volume 5, 27 March 1967 Minutes of Shareholders Annual meetings, 1932 - 1960 (22 reports) Financial records and statistics Statement of surplus, 1940 - 1950 (9 reports) Final statements, 1940 - 1950 (7 reports) Auditors' reports, 1959 - 1960 (2 reports) Analysis of Operating Results, 1957 - 1959 (1 report) Review of Operating Results, 1959 - 1961 (2 reports) Monthly report to Board of Directors, 1965 - 1967 (14 reports) Allocation of Surplus, 15 January 1948 Annual financial report, no date Correspondence, 1938 - 1980 Membership list, 1946 - 1964 Miscellaneous Directors' attendance lists, 1946 -1961 (8 reports) Officers and Directors, 1947 - 1948 Corporate Name: Rural Municipality of Pipestone
Lavinia Co-operative Elevator Association Limited Organizational papers: 1940 - 1969 Operating agreement, 19 November 1940 Agreement for sale, 19 November 1940 Notice of meeting re: agreement, 5 May 1969 Arrangement, 24 June 1969 Transfer agreement, 31 July 1969 By-law re: members equities, no date Minutes of Executive Board meetings, volume 1, 2 August 1940 - volume 5, 6 March 1975 Minutes of Shareholders Annual meetings, 1953 - 1965 (13 reports) Financial records and statistics Statement of surplus, 1940 - 1941 (1 report) Final statements, 1940 - 1941 (1 report) Auditors' reports, 1958 (1 report) Detail of grain earnings, 1965 - 1966 (1 report) Membership list, 1940 - 1968 Miscellaneous Directors' attendance lists, 1956 - 1969 (4 reports) Presidents Report at Annual meeting, 1954 Directors Report, 1965 Requisition for payment of Director's and Secretary's honorarium, 22 November 1966 Three pieces of correspondence, 1941 - 1975 Corporate Name: Rural Municipality of Hamiota
This artificially created sub-series consists of records related to the office of the President/General Manager that did not fit into any of the preceding sub-series.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
The sub-series includes photocopies of articles on A.E. McKenzie and Keith Guelpa, Pat Kelleher's resignation as President of McKenzie Seeds (1975), as well as correspondence from Bill Moore's term as President.
Storage Location
RG 3 A.E. McKenzie Company fonds
McS 2 Office of the President/General Manager
File consists of correspondence and a copy of "Statement by the President on problems relating to the financial situation at Brandon University for submission to the UGC" by A.L. Dulmage.
Notes
Original file folder had note "To: Archives (May 8, 1980)"
Storage Location
RG 6 Brandon University fonds
Series XV: BUFA
Box 3