Skip header and navigation

Revise Search

20 records – page 1 of 1.

Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1924-1998
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.2
GMD
textual records
Date Range
1924-1998
Physical Description
33 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series contains a variety of legal and official documents related to the operation of the Manitoba Wheat Pool and MPE. Records include the following: 1. Agreements, General By-laws, and Contracts 1924-1972 2. General By-laws 3. Incorporations and Dissolutions 4. Operating Agreements, Agreements for Sale 1940-67 5. MPE Complete Legislation 6. Miscellaneous Documents 7. Elevator Policy, Agreements, Incorporation Certificates / Indebtedness 8. Quantitative Appraisal of Wheat Pool Building (left in original binding) 9. 9th Victory Loan Souvenir: A Portfolio of Reproductions of the Documents of Surrender 10a. Federal Agreement 1972 p.1-126 10b. Federal Agreement 1972 11a. Terminal Expansion 1961 – 1963 11b. Terminal Expansion 1961 – 1963 12. By-Laws and Constitutions 13. MPE & Connaught Laboratories Agreements 1964-66 14. MPE & Connaught Laboratories Agreements 1964-66 15. “Pool Pac” Trade Mark 1964, 1971, 1979 16. Patent #501894 Dust Control Apparatus 1954 17. MPE Agreement w/ Daniel Augustus Kane (General Superintendent appointment) 1928, 1933 18. Manitoba Co-operative Wheat Producers Ltd. Agreement w/ Richard M. Mahoney (Manager) 1924, 1925, 1928 19. MPE Acts 20. MPE Acts 21. Party & Supplementary Agreements 1931-1936 22a. Historical Documents of the Manitoba Wheat Pool 1924 - 1927 22b. Historical Documents of the Manitoba Wheat Pool 1927 - 1930 23a. Miscellaneous Documents 1925 -1996 23b. Miscellaneous Documents 1979 -1998 24. Association Documents 1940 - 1966 25. Deed of Trust and Mortage August 2 1928 26. Wheat and Coarse Grains Overpayments 1929-1930
Notes
Description by Jillian Sutherland (2009, 2010)
Name Access
F.W. Ransom
R.M Mahoney
C.H. Burnell
W.J. Parker
P.F. Bredt
D.A. Kane
Manitoba Pool Elevators
Manitoba Wheat Pool
Central Office
Subject Access
Victory Loan
By-laws
Letters Patent
Overpayment
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1981
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.2
GMD
textual records
Date Range
1981
Physical Description
33cm
History / Biographical
Co-enerco was a co-operative energy company that resulted from the Co-operative Resources Project. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of records pertaining to the formation of Co-enerco.
Notes
Description by Jillian Sutherland (2010)
Name Access
Co-enerco
Subject Access
utilities
Co-operatives
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
Show Less

MPE B 9 Correspondence Box 2

http://archives.brandonu.ca/en/permalink/descriptions10053
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1950-1998
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.9.2
File Number
2
GMD
textual records
Date Range
1950-1998
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.9
Custodial History
See custodial history for sub-series B.9
Scope and Content
This box contains correspondence to the secretaries of locals, memorandums, resolutions, questionnaires and general corresponce. The records include the following: 15. General Correspondence Nov 1 1955 – May 28 1980 16. Miscellaneous Memoranda 1950-1969 Responses for the following local associations from 1990-1998: Alexander; Arborg/Riverton; Arden; Austin; Basswood; Beausejour; Binscarth; Boissevain; Bowsman; Brandon; Burnside; Cartwright; Clanwilliam; Cromer; Crystal City; Dauphin; Deloraine; Domain; Dufresne; Dufrost; Dugald; Elgin/Fairfax; Elie-Benard; Elkhorn; Elm Creek; Erikson; Ethelbert; Fisher Branch/Broad Valley; Fork River; Foxwarren; Franklin; Fredensthal; Gilbert Plains; Glenboro; Goodlands; Graysville; Gregg; Harte; Hartney; Headingly; Holland; Homewood; Kenville; Killarney; La Riviere; Letellier; Libau; Lowe Farm; Manitou; McTavish; Mile 10.6; Minitonas; Morden; Neepawa; Nesbitt; Netley; Ninga; Oakner; Oakville; Pilot Mound; Plum Coulee; Reston; Roblin; Rossburn; Rosser; Ste. Agathe; St. Jean; Sanford; Shoal Lake; Sinclair; Smart; Somerset; Souris; Starbuck; Strathclair; Swan River; Tucker; Virden; Westroc Responses for the following Sub-districts from 1990-1998: 101-105; 201-205; 301; 304-305; 401-405; 502-503; 505; 601; 604; 702-705; 801-805 Responses to Sub-district Minutes from 1987-1991 Responses to minutes 1987-1992
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Correspondence
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 6 Circulars and Newsletters Box 2

http://archives.brandonu.ca/en/permalink/descriptions10046
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1931-1937
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.6.2
File Number
2
GMD
textual records
Date Range
1931-1937
Physical Description
13 cm
History / Biographical
See history/bio for sub-series B.6
Custodial History
See custodial history for sub-series B.6
Scope and Content
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
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Circular
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE D 2 Royal Commission on Manitoba Pool Elevators

http://archives.brandonu.ca/en/permalink/descriptions11306
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1931
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE D.2
GMD
textual records
Date Range
1931
Physical Description
33cm
History / Biographical
A commission to inquire into the formation and operation of the Manitoba Pool up until 1931. Charges were brought against the Pool by J.R. Murray, then Assistant General Manager of UGG. The four charges were, briefly: (1) producers had been mislead into forming elevator associations, (2) members are bound by contract to the association, (3) financial statements sent out to associations are inaccurate, (4) Pool members are not getting as good a deal as they would on the free market. The first two charges were deemed provable by the commission, while the last two were not. It was noted by the commissioner that no pool members had come forward with complaints. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series contains volumes 1 - 25 of the Royal Commission on Manitoba Pool Elevators.
Notes
Description by Jillian Sutherland (2010)
Name Access
Royal Commission on Manitoba Pool Elevators
United Grain Growers
Subject Access
Commissions
Storage Location
RG 4 Manitoba Pool Elevator fonds Series D: Commissions, Committees and Inquiries
Show Less

MPE B 1 Central office minute books Box 2

http://archives.brandonu.ca/en/permalink/descriptions10013
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1953-1971
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.1.2
File Number
2
GMD
textual records
Date Range
1953-1971
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.1
Custodial History
See custodial history for sub-series B.1
Scope and Content
Box contains bound volumes of Manitoba Pool Elevators central office meeting minutes. Volumes in this box include: MPE Minute Book Sept 1953 – July 1959 MPE Minute Book Oct 1959 – July 1964 MPE Minute Book Oct 1964 – Oct 1968 MPE Minute Book Oct 1968 – July 1971
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Minutes
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 3 Local Association minutes (microfilm) Box 2

http://archives.brandonu.ca/en/permalink/descriptions10019
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
microfilm
Date Range
1926-1957
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.3.2
File Number
2
GMD
microfilm
Date Range
1926-1957
Physical Description
28 cm
History / Biographical
See history/bio for sub-series B.3
Custodial History
See custodial history for sub-series B.3
Scope and Content
Box contains minutes geenrated by local MPE associations, collected and microfilmed by the central office. Rolls in this box include the following: Roll 13: Oakbank 1940-51; Oakburn 1940-51; Oak Lake 1928-51; Oakland 1928-51; Oakville 1928-51; Osbourne 1927-51; Rapid City 1926-51; Pierson 1928-51; Pilot Mound 1928-51; Pipestone 1929-51; Poplar Point 1947-51; Portage 1927-51; Purves 1928-51 Roll 14: Rapid City 1926-27; Rathwell 1928-51; Regent 1927-51; Reston 1927-51; Rhodes 1928-48; Riverton 1948-51; Sandy Lake 1943-51; Selkirk 1947-51; Roblin 1926-51; Rossburn 1929-51; Roundthwaite 1928-51; Russell 1940-51; Ste Agathe 1946-51; St Jean 1949-51; Sanford 1927-51; Scrick 1944-51 Roll 15: missing Roll 16: Starbuck 1927-40; Stonewall 1939-51; Strathclair 1947-51; Swan Lake 1928-51; Teulon 1940-51; Thorn Hill 1926-51; Tilston 1928-51; Treherne 1928-51; Vista 1940-51; Warren 1947-51; Waskada 1925-51; Wawanesa 1927-51; Wood Bay 1937-51; Wood Bay 1926-37; Wood North 1928-51 Roll 17: Side 1 Alexander to Birdtail Oct 1951 – June 1957; Side 2 Birnie to Cartwright Oct 1951 – June 1957 Roll 18: Side 1 Chillon to Ebor Oct 1951 – June 1957; Side 2 Eden to Fork River Oct 1951 – June 1957 Roll 19: Side 1 Forrest to Hamiota Oct 1951 – June 1957; Side 2 Harding to Kronsgart Oct 1951 – June 1957 Roll 20: Side 1 Landseer to Maples Oct 1951 – June 1957; Side 2 Margaret to Napinka Oct 1951 – June 1957 Roll 21: Side 1 Neelin to Purvis Oct 1951 – June 1957; Side 2 Rapid City to Silverton Oct 1951 – June 1957 Roll 22: Side 1 Sinclair to Warren Oct 1951 – June 1957; Side 2 Waskada to Woodnorth Oct 1951 – June 1957
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Local Association
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 4 Local Association Financial Statements Box 2

http://archives.brandonu.ca/en/permalink/descriptions10029
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1931-1935
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.4.2
File Number
2
GMD
textual records
Date Range
1931-1935
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.4
Custodial History
See custodial history for sub-series B.4
Scope and Content
This box contains bound volumes of audited financial statements for local MPE associations. The records include the following: Local Association Financial Statements 1931-32 McA-Wo; 1932-33 A-Ed; 1932-33 El-Md; 1932-33 McA-Wo; 1933-34 A-Ed; 1933-34 El-Md; 1933-34 McA-Wo; 1934-35 A-Ed; 1934-35 El-Ma; 1934-35 McA-Wo
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
finance
Local Association
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 5 District & Sub-district Minutes Box 2

http://archives.brandonu.ca/en/permalink/descriptions10042
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1992-1999
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.5.2
File Number
2
GMD
textual records
Date Range
1992-1999
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.5
Custodial History
See custodial history for sub-series B.5
Scope and Content
This box contains minutes from meeting of MPE sub-district councils. The records include the following: 14a. Sub-district #304 Oct 8 1996 – June 23 1993 14b. Sub-district #304 August 3 1993 – August 6 1996 15a. Sub-district #305 Oct 2 1996 – April 7 1999 15b. Sub-district #305 August 4 1993 – August 7 1996 16a. Sub-district #401 April 11 1996 – August 10 1999 16b. Sub-district #401 August 10 1993 – Feb 7 1996 17a. Sub-district #402 March 21 1997 – August 16 1999 17b. Sub-district #402 August 4 1993 – Jan 27 1997 18. Sub-district #403 August 3 1993 – August 17 1999 19. Sub-district #404 Nov 2 1993 – April 16 1999 20a. Sub-district #405 Feb 9 1996 – July 12 1999 20b. Sub-district #405 August 5 1993 – Dec 7 1995 21. Sub-district #501 Nov 4 1993 – April 8 1999 22a. Sub-district #502 Nov 16 1995 – Oct 27 1998 22b. Sub-district #502 August 3 1993 – Oct 3 1995 23a. Sub-district #503 April 8 1996 – June 28 1999 23b. Sub-district #503 Nov 24 1992 – Feb 12 1996 24a. Sub-district #504 March 13 1996 – August 18 1999 24b. Sub-district #504 August 11 1993 – Jan 4 1996 25a. Sub-district #505 July 31 1996 – June 29 1999 25b. Sub-district #505 Oct 27 1993 – April 11 1996 26a. Sub-district #601 Oct 28 1996 – July 7 1999 26b. Sub-district #601 August 10 1993 – July 18 1996 27a. Sub-district #602 Oct 24 1996 – Feb 15 1999 27b. Sub-district #602 August 31 1993 – April 3 1996 28. Sub-district #603 August 10 1993 – April 15 1999
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Sub-district
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

BAPC 2: Urban images

http://archives.brandonu.ca/en/permalink/descriptions10085
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Series
Series Number
2
GMD
graphic
History / Biographical
Series is artifically created.
Scope and Content
Photographs in this series fall under the general heading of urban images of the City of Brandon. They include parades, buildings, businesses, natural phenomena such as fires and floods, special events and cityscapes.
Storage Location
Brandon and Area photograph collection photograph drawer (regular and oversize)
Show Less

BUPC 2: Campus buildings

http://archives.brandonu.ca/en/permalink/descriptions7
Part Of
Brandon University Photograph Collection
Description Level
Series
GMD
graphic
Date Range
c.1909 - 2000; predominant 1960s - 1996
Part Of
Brandon University Photograph Collection
Description Level
Series
Series Number
2
GMD
graphic
Date Range
c.1909 - 2000; predominant 1960s - 1996
Physical Description
604 photographs (b/w & colour)
Scope and Content
Series consists of photographs of various buildings found on the Brandon College/University campus.
Subject Access
Buildings
Storage Range
Photograph storage drawers
Arrangement
Series is divided into 13 sub-series, including: (1) Aerials; (2) Brandon College Building & Clark Hall; (3) Citizens' Science Centre & Knowles Douglas Building; (4) Richardson Centre & A.E. McKenzie Building; (5) Healthy Living Centre & Henry Champ Gymnasium; (6) Dining Hall & Residences; (7) Education Building; (8) Original Music Building & the Queen Elizabeth II Music Building; (9) J.R. Brodie Science Centre; (10) Dr. James and Mrs. Lucille Brown Health Studies Complex; (11) Jeff Umphrey Building & Glen P. Sutherland Art Gallery; (12) Physical Plant; (13) H-Huts.
Show Less

BC 2: Office of the principal/president

http://archives.brandonu.ca/en/permalink/descriptions4238
Part Of
RG 1 Brandon College fonds
Description Level
Series
GMD
textual records
Date Range
1899-1967
Part Of
RG 1 Brandon College fonds
Description Level
Series
Series Number
2
GMD
textual records
Date Range
1899-1967
Physical Description
13 m
History / Biographical
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
Show Less

MG 2 Brandon College students

http://archives.brandonu.ca/en/permalink/descriptions4302
Part Of
RG 1 Brandon College fonds
Description Level
Series
GMD
multiple media
Date Range
1901-2006
Part Of
RG 1 Brandon College fonds
Description Level
Series
Series Number
MG 2
GMD
multiple media
Date Range
1901-2006
Physical Description
See individual series for extent.
History / Biographical
The Brandon College Students series is an artificially created collection. It contains the private papers of former Brandon College students.
Scope and Content
The series has been divided into the following sub-series: MG 2 2.1 Kathleen Emily Kenner MG 2 2.2 Gerald R. Brown MG 2 2.3 Saul L. Cohen MG 2 2.4 Paul McKinnon MG 2 2.5 Verda McDonald MG 2 2.6 Frances Percival (nee Fraser) MG 2 2.7 Raymond R. Bailey MG 2 2.8 Harold Arthur Kinniburgh MG 2 2.9 Barbara Cooper MG 2 2.10 Class of 1953 MG 2 2.11 Elizabeth Kovach MG 2 2.12 Carole Paintin-Dence MG 2 2.13 Edward Lloyd Bowler MG 2 2.14 Rev. Einar Egilsson MG 2 2.15 George Thorman MG 2 2.16 Robert Dudley Howland MG 2 2.17 Charles H. Koester MG 2 2.18 Robert Harvey MG 2 2.19 Lawrence Skeoch MG 2 2.20 Edith Laycock MG 2 2.21 Marion Stone MG 2 2.22 Margaret Doran Roberts MG 2 2.23 Georgina (Hill) Matiation MG 2 2.24 Class of 1950 MG 2 2.25 Donald Freeman MG 2 2.26 William Archibald Branton MG 2 2.27 Adelene Monica Bailey MG 2 2.28 Lois and Gordon Daly MG 2 2.29 Marionne Scott MG 2 2.30 Christine Coltart MG 2 2.31 Bertha Leith (nee Clark) MG 2 2.32 Margaret Hawley Speers MG 2 2.33 Ruth and Archie MacLachlan MG 2 2.34 Fran Sallows MG 2 2.35 Clare Coburn MG 2 2.36 Gordon Lindsay
Notes
Description by Christy Henry.
Subject Access
former students
alumni
Storage Location
MG 2 Brandon College Students
Show Less

ARCH 2: North Lauder locale

http://archives.brandonu.ca/en/permalink/descriptions12079
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Series
GMD
multiple media
Date Range
1997 to present
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Series
Series Number
2
Accession Number
1-2010
GMD
multiple media
Date Range
1997 to present
History / Biographical
ARCH 2: North Lauder Locale 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. Environment of the Lauder Sandhills The North Lauder locale is part of the greater Lauder Sandhills area. The glaciers that covered this region began to recede approximately 11,000 years ago leaving a large lake known as glacial Lake Hind. The Souris River, the Lauder Sandhills and the Oak Lake Aquifer are remnants of the environmental and geological forces that shaped the region. The Lauder Sandhills region is characterized by a landscape of sand sheets and stabilized sand dunes interspersed with a variety of wetlands. This complex topographic and hydrological situation favoured the development of an island mosaic of mixed forest, wetland and meadow, surrounded by mixed grass prairie. The result was a large, isolated ecotone which provided a rich variety of subsistence resources for hunter-gatherers. Research in the Lauder Sandhills Archaeologists from Brandon University have been conducting research in the Lauder Sandhills since 1991. Research in the North Lauder locale has focused on the Atkinson site, a 6,500 year old hunter-gatherer site and Flintstone Hill. The Atkinson site The Atkinson site is one of the oldest excavated sites in Manitoba and has been Radiocarbon dated to 6,500 years before present. The Atkinson site is located on the bank of the Souris River and was discovered when a hearth (fire pit) was seen eroding out of the bank. Based on the date of the site and the kind of lithics (stone tools) present it is considered a Gowen occupation. The Atkinson site is evidence that bison hunters were active on the northern plains at a very early date. Similar sites have also been found on the High Plains in the U.S. and are referred to as the Mummy Cave Complex. The Atkinson Site is of great importance as it is the first undisturbed site of this type to be excavated in Manitoba and extends the range of these sites south and east from the type-sites in central Saskatchewan. 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. Flint Stone 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. The North Lauder locale Borden designations of Atkinson site DiMe-27 and Flintstone Hill site DiMe-26. Borden System Archaeological sites in Canada are identified by the Borden system, which is a uniform site designation system. The country is divided into grids based on latitude and longitude in blocks of 10 x 20 minutes. The first 4 letters indicate the block and the following numbers indicate the actual site. For example the area of the Lauder Sandhills in southwestern Manitoba is identified by the letters DM and the North Lauder locale within that area is DiMe. The Atkinson site is DiMe-27 and the Flintstone Hill site DiMe-26. As new sites are discovered they will be numbered sequentially.
Scope and Content
The Series has been divided into two sub-series, including (1) Atkinson site DiMe-27 and Flintstone Hill site DiMe-26.
Name Access
North Lauder locale
Subject Access
Archaeology Atkinson site DiMe-27
Arrangement
Series is arranged by site and by year of field work.
Show Less

McS 2 Office of the president/general manager

http://archives.brandonu.ca/en/permalink/descriptions4316
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
GMD
textual records
Date Range
1910-1975
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
Series Number
McS 2
GMD
textual records
Date Range
1910-1975
Physical Description
2.47 m
History / Biographical
The offices of the President and General Manager were established in 1896 with the creation of A. E. McKenzie Seed Co. Ltd. These positions were held jointly by the one officer of company until 1975, when the Board of Directors of the Company divided the two positions, thereby relieving the President from management of plant operations. Under the General By-Laws of the Company, the President, when present, presided over all Board of Directors meetings. He also signed all documents that may have required his signature and performed any other duties assigned to him by the board. The President exercised general supervision and control over the business of the Company and performed such duties as are usually associated with the office of President of Chief Executive officer of a company. The General Manager had full power and authority to manage and direct the business and affairs of the Company. He was also responsible for employing and discharging agents and employees of the Company. After A.E. McKenzie gifted the majority of his company shares to the Government of Manitoba in 1945, the General Manager remained responsible for all operations of the Company. However, the General Manager found himself accountable to a Board of Directors comprised mainly of government appointees. A. E. McKenzie held the offices of President/General Manager from 1896 until his death in 1964, at which time J. Lasby Lowes succeeded him. Following Lowes' retirement in 1968, A.R. Swanson was appointed by the government to fill the positions. Anthony J. Maruca became President of A.E. McKenzie Co. Ltd. in 1972. In 1975, the Board of Directors appointed William Moore the first individual to hold the position of General Manager without also occupying the President's office. At the same time, Mr. Pat Kelleher was named the new interim President. Following Kelleher's resignation, Moore was appointed President of the company. Keith Guelpa became President around 1984 following Moore's departure from the company to face criminal charges arising from his activities as an officer of the company. Raymond West assumed the position after Guelpa’s departure.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
Series consists almost entirely of records and documents generated by the first two President/General Managers of A.E. McKenzie Seed Co. Ltd. In addition to the records created by A.E. McKenzie and J. Lasby Lowes in their capacity as President/General Manager, records pertaining to the various properties owned by the Company are also included. The series also contains marketing documents, including catalogues and sales literature, as well as a reference library comprised of twenty titles dealing with business and the seed industry and some records dealing with the President/General Managers following Lowes' retirement. The series has been divided into seven sub-series, including: (1) A.E. McKenzie; (2) J. Lasby Lowes; (3) Comptroller; (4) Properites; (5) Marketing; (6) Reference Library; and (7) Miscellaneous Publications/Correspondence.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 2 Office of the President/General Manager
Arrangement
Arrangement: The series is arranged as follows: 2.1 A.E. McKenzie 2.1.1 Secretary 2.1.2 Legal Matters 2.1.3 Correspondence 2.1.4 Patents 2.1.5 By-Law Campaign 1918 2.1.6 Miscellaneous 2.2 J. Lasby Lowes 2.2.1 Correspondence 2.2.2 Historical Topics 2.2.3 Miscellaneous 2.3 Comptroller 2.4 Properties 2.4.1 Toronto 2.4.2 Calgary 2.4.3 Brandon 2.4.4 Miscellaneous 2.4.5 Parkade 2.4.6 Appraisals 2.5 Marketing 2.5.1 Catalogues 2.5.1.1 McKenzie 2.5.1.2 McFayden 2.5.1.3 Suppliers 2.5.1.4 Miscellaneous 2.5.2 Seed Packets 2.5.2.1 Vegetables 2.5.2.2 Flowers 2.5.2.3 Herbs 2.5.3 Miscellaneous Sales Literature Documents 2.5.4 Miscellaneous Marketing Papers/Reports 2.6 Reference Library 2.7 Miscellaneous Publications/Correspondence
Show Less

BU 2: Brandon University Board of Governors

http://archives.brandonu.ca/en/permalink/descriptions72
Part Of
RG 6 Brandon University fonds
Description Level
Series
GMD
multiple media
Date Range
1939-1991; predominant 1967-1987
Part Of
RG 6 Brandon University fonds
Description Level
Series
Series Number
2
GMD
multiple media
Date Range
1939-1991; predominant 1967-1987
Physical Description
3.65 m
History / Biographical
The Board of Governors of Brandon University is a body established by the Brandon University Act (1998), a statute of the Province of Manitoba. The Act vests in the Board the authority for governing Brandon University. The members of the Board of Governors, as trustees, hold the University in trust for the people of the Province of Manitoba. Responsibilities for maintaining this trust include: selection of a president, monitoring his/her performance, providing guidance to the University via its policies, and often delegating authority to the administration. The Board of Governors is a collective representing the entire community (both internal and external of the University). As a collective, the Board of Governors is responsible for ensuring the financial stability of the institution and for seeing that the overall plans of the institution are consistent with the institution’s philosophy, goals, and financial resources.
Scope and Content
Fonds consists of records generated and collected by the Brandon University Board of Governors in the course of perfoming its functions. The fonds is divided into six sub-series, incuding: (1) Documents; (2) Board Executive; (3) General Board agendas, minutes and packages; (4) Correspondence and subject files; (5) Board of Governors' committees; and (6) Board projects.
Notes
The information in the History/Bio field was taken from the Brandon University webpage (http://www.brandonu.ca/Administration/Governors/) on December 2, 2005.
Access Restriction
All files in the series are restricted. Researchers are required to contact the Executive Secretary to the Board of Governors to obtain written permission to access the records. Contact: 204-727-9714 board@brandonu.ca
Storage Location
RG 6 Brandon University fonds
Show Less

North Lauder locale Radiocarbon Report 2

http://archives.brandonu.ca/en/permalink/descriptions12328
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub sub series
GMD
multiple media
Date Range
1997-2000
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub sub series
Series Number
2.5.2
Accession Number
1-2010
GMD
multiple media
Date Range
1997-2000
Physical Description
2 pages
Material Details
Radiocarbon date reports have been scanned in multi-page PDF files.
History / Biographical
North Lauder Radiocarbon Date report by IsoTrace Laboratory for Atkinson site #TO-10640. 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: Atkinson site and Flintstone Hill.
Name Access
North Lauder locale Radiocarbon Report 2
Subject Access
Archaeology North Lauder locale North Lauder locale Radiocarbon Report 2
Documents

2.5.2_Atkinson_RC14_TO-10640.pdf

Read PDF Download PDF
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
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

20 records – page 1 of 1.