This box contains correspondence to the secretaries of locals, memorandums, resolutions, questionnaires and general corresponce. The records include the following:
1. Correspondence to Secretaries of Locals June 30 1924 – July 16 1929
2. Correspondence to Secretaries of Locals July 19 1929 – Sept 28 1931
3a. Correspondence to Secretaries of Locals Oct 16 1931 – Jan 26 1940
3b. Correspondence to Secretaries of Locals Jan 29 1940 – Nov 26 1942
4. Correspondence to Secretaries of Locals Jan 7 1943 – Nov 3 1948
5. Correspondence to Secretaries of Locals Dec 1948 – August 4 1953
6. Correspondence to Secretaries of Locals Sept 21 1953 – Oct 21 1959
7a. Correspondence to Secretaries of Locals Jan 6 1960 – March 2 1964
7b. Correspondence to Secretaries of Locals March 11 1964 – Nov 12 1968
8a. Correspondence to Secretaries of Locals Sept 23 1968 – Dec 3 1970
9a. Correspondence to Secretaries of Locals June 22 1973 – July 11 1975
9b. Correspondence to Secretaries of Locals July 25 1975 – Dec 1979
10. Memorandums 1926 – 1974
11. Resolutions 1927 – 1956
12. Resolutions 1957 – 1974
13. Questionnaires 1941; 1949; 1954; 1963; 1967
14a. General Correspondence Feb 14 1925 – May 7 1931
14b. General Correspondence July 3 1931 – Dec 1954
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of summaries of elevator operations. The records include the following:
Box 1:
Summary of Operations 1925-1968 Alexander-Gretna
Summary of Operations 1925-1968 Hamiota-Morris
Summary of Operations 1925-1968 Napinka-Woodnorth
Box 2:
Association Financial and Debt Repayment Summary 1925-1963
Association Financial and Debt Repayment Summary 1925-1963
Box 3:
Summary of Operations 1964-1968
Summary of Operations 1964-1968
Summary of Operations 1964-1968
Box 4:
Summary of Operations A-K 1925-1996
Summary of Operations L-Z 1925-1996
Elevator Points Closed A-L 1926-1987
Elevator Points Closed M-Z 1926-1987
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of MPE's involvement in four different inter-provincial committees: Canadian Co-operative Wheat Producers, Inter-provincial Co-operative Ltd, Inter-provincial Pool Board, and Canadian Pool Agencies. The records include the following:
Box 1:
Canadian Co-operative Wheat Producers Minute Book 1924-1944
Canadian Co-operative Wheat Producers / Prairie Pools Minute Book 1945-1983
1a. Inter-provincial Co-operative Ltd. 1966-1979
1b. Inter-provincial Co-operative Ltd. 1965-1979
1c. Inter-provincial Co-operative Ltd. meeting in Toronto Sept 25 1979
1d. Inter-provincial Co-operative Ltd. By-laws 1960-1963
2a. Inter-provincial Pool Board Minutes 1971-1983
2b. Inter-provincial Pool Board Minutes & By-laws 1971-1983
2c. Inter-provincial Co-operative Limited Board and Annual Meeting Minutes 1980, 1982
3a. Co-operative Union of Manitoba Organizing Documents and Minutes 1953-1964
3b. Co-operative Union of Manitoba Minutes March 31 1959 - June 16 1966
4. POS Pilot Plant 1973 - 1975
Box 2:
Inter-provincial Pool Board Minute Book 1945-1984
Canadian Co-operative Wheat Producers Limited / Canadian Pool Agencies Limited Minute Book 1924-1944
Canadian Pool Agencies Limited Minute Book 1945-1980
5. Co-operative Crop Development Group Constitution and Annual Reports 1984-1993
6. Prairie Pools Inc. Directors Reports 1985-1986
Notes
Description by Jillian Sutherland (2009)
Documents for the Canadian Co-operative Wheat Producers can be found in MPE B.2
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of records concerning the organization, democratic structure and various policies of MPE:
1 Branch Line Abandonment March 1970
2 Rail Line Abandonment 1978-1979
3 Grain Transportation 1969-1975
4 Elevator Statistics by Rail Line 1971-1973
5-7b Democratic Structure Review
8 Amalgamation 1988
See fonds level description of RG 4 for history/bio of MPE.
Scope and Content
Sub-series MPE B.4 consists of local association financial statements.The statements are bound in uniform hardcover volumes. The statements is organized chronologically, and alphabetically by local association name within each individual year.
The records for each individual local's fiscal year consists of: 1) letter of certification from the auditors; 2) summary of income and expenses of said local association.
This box contains general circulars sent out by the MPE central office to the local ssociations. The records include the following:
1. General Circulars 1926-27
2a. General Circulars 1928
2b. General Circulars 1928
3a. General Circulars 1929
3b. General Circulars 1929
4a. General Circulars 1930
4b. General Circulars 1930
5a. General Circulars 1931
This box contains general circulars sent out by the MPE central office to the local ssociations. The records include the following:
5b. General Circulars 1931
6a. General Circulars 1932
6b. General Circulars 1932
7. General Circulars 1933
8. General Circulars 1934
9. General Circulars 1935
10. General Circulars 1936
11a. General Circulars 1937
11b. General Circulars 1937
This box contains general circulars sent out by the MPE central office to the local ssociations. The records include the following:
12a. General Circulars 1938
12b. General Circulars 1938
13. General Circulars 1939
14a. General Circulars 1940
14b. General Circulars 1940
15a. General Circulars 1941
15b. General Circulars 1941
16. General Circulars 1942
17a. General Circulars 1943
17b. General Circulars 1943
This box contains general circulars sent out by the MPE central office to the local ssociations. The records include the following:
18. General Circulars 1944
19. General Circulars 1945
20. General Circulars 1946
21. General Circulars 1947
22. General Circulars 1948
23. General Circulars 1949
24. General Circulars 1950
25. General Circulars 1951
26. General Circulars 1952
27. General Circulars 1953
28. General Circulars 1954
29. General Circulars 1955
30. General Circulars 1956
31. General Circulars 1957
This box contains general and special circulars sent out by the MPE central office to the local ssociations. The records include the following:
39. General Circulars 1965
40. General Circulars 1966
41. General Circulars 1967
42. General Circulars 1968
43. General Circulars 1969
44. General Circulars 1970-1979
45. Special Circulars 1926-1939
46. Special Circulars 1940-1949
47a. Special Circulars 1950-1952
47b. Special Circulars 1952-1959
48a. Special Circulars 1960-1969
48b. Special Circulars 1960-1969
This box contains special and farm supply circulars sent out by the MPE central office to the local ssociations. The records include the following:
48c. Special Circulars 1960-1969
48d. Special Circulars 1960-1969
48e. Special Circulars 1960-1969
48f. Special Circulars 1960-1969
49a. Special Circulars 1970-1976
49b. Special Circulars 1970-1976
50. Special Circulars 1973-1974
51a. Farm Supply Circulars 1963-1969
51b. Farm Supply Circulars 1963-1969
See RG 6, sub-series 4.1 Vice-President (Academic and Research) and 4.2 Vice-President (Administration and Finance) for history/bio information.
Scope and Content
Series consists of records generated and collected by the Office of the Vice-President in the course of performing its functions. The fonds has been divided into two sub-series, including: (1) Vice-President (Academic and Research); and (2) Vice-President (Administration and Finance).
Notes
A portion (2.3 m) of the records in this series are unprocessed.
The Office of the President of Brandon College was established in 1899 under the title of Principal. The Principal was the head of the Academic Department and the Administrative body. In 1910, the position of Principal was changed to the position of President. There is no documented reason given for this change, but it was consistent with other universities and colleges at the time. When the institution was first organized in 1899, the role of the Principal was quite varied. It was the Principal who acted as both Registrar and Bursar, in addition to his duties as head of administration. The Principal also acted as a professor. It was the Principal who kept the college in contact with the Baptist Union. The Principal also acted as the liaison between the Board of Directors and the Senate, being an ex-officio member of both. In 1910, the roles of Registrar and Bursar were no longer the responsibility of the President. In the 1920’s the President became increasingly involved with fundraising and traveled extensively in search of financial support.
In 1938, following the “Act to Incorporate Brandon College Incorporated,” the Board of Directors, under by-law #1, assigned the President with “the internal management of the business of the Corporation insofar as it relates to the students, teaching and office staff shall be under the direct supervision of the President, subject to the order of the Board.” In 1965 the President’s Office was created, consisting of the President, Executive Assistant to the President (later Deputy to the President), and Secretary to the President who was also the Public Relations Assistant. From 1899 until 1967 the Office of the President was administered by six different men.
Scope and Content
Series consists of records generated and collected by various presidents. The series has been divided into six sub-series, including: (1) Dr. Archibald P. McDiarmid; (2) Dr. Howard Primrose Whidden; (3) Dr. Franklin W. Sweet; (4) Dr. David Bovington; (5) Dr. John Robert Charles Evans; and (6) Dr. John E. Robbins.
Storage Location
RG 1 Brandon College fonds
Series 2: Office of the Principal/President