Skip header and navigation

Revise Search

20 records – page 1 of 1.

Boissevain- Accepted

http://archives.brandonu.ca/en/permalink/descriptions4681
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1992
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
Mg 3 1.14.1
File Number
9
GMD
textual records
Date Range
1992
Physical Description
1 file
Scope and Content
File consists of lists of Voyageur '92 participants, itineraries
Access Restriction
confidential, please consult archivist
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 1
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
June 1986
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1084
GMD
textual records
Date Range
June 1986
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 45
Show Less

MPE A 66 Boissevain

http://archives.brandonu.ca/en/permalink/descriptions8324
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1969; 1980-1991
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
66
GMD
textual records
Date Range
1928-1969; 1980-1991
Physical Description
26 cm
Custodial History
Boissevain Co-operative Elevator Association Limited Organizational papers: 1928 - 1961 Meeting re: By-law nos. 1-11, no date Certificate of Incorporation, 14 March 1928 Memorandum of Association, 14 March 1928 Meeting By-law nos. 1-7, 5 April 1928 Agreement between Boissevain CEA and MPE, 1 August 1931 Acceptance of share on allotment, 14 August 1931 By-law nos. 12 and 13, 14 August 1931 Shareholders meeting re: By-laws 12 and 13, 14 August 1931 Directors meeting re: By-laws 12 and 13, 14 August 1931 By-law no. 14, 7 November 1931 Directors' Resolution, 18 October 1961 Letter re: Draft by-laws of the New Co-operative Union of Manitoba, October 20, 1958 Resolutions re Financial Statements Elevator Associations Annual Meetings Resolution to be used by those Associations which have granted a bonus to Agent or other payments since the statements were drawn By-law 26 November 7, 1966 Minutes of Executive Board meetings, volume 1, 21 July 1928 - volume 5, 4 December 1969 Minutes of Shareholders Annual meetings, 1946 - 1964 (7 reports) Financial records and statistics Auditors report, July 31, 1955, July 31, 1958 Cost of Elevator and equipment, 29 January 1929 Analysis of Operating Results 1953 - 1960 Statement of surplus by years 1953 - 1955 General Expenses 1955 - 1956 Correspondence, 1929 - 1960 Membership list Membership list, March 1943 - 3 May 1946 Membership certificates, 1951 - 1957 Changes in Membership, 26 November 1956 Memberships of new members July 5, 1960 Miscellaneous, Membership Card to Co-operative Association Ltd. Newspaper clipping for advertisement for Boissevain Co-operative Seeds Department Letter to the Editor no date Various notes for minutes no dates Attendance of Directors at meetings 1953 - 1961 Directors Reports 1954 - 1967 (13 reports) Corporate Name: Rural Municipality of Morton; local Pool Committee mintues November 27, 1980 - June 6, 1991.
Show Less

Boissevain & Morton Arts Council

http://archives.brandonu.ca/en/permalink/descriptions5890
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
944
GMD
textual records
Date Range
1990
Physical Description
1 file
Scope and Content
File consists of grants & correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 40
Show Less

Retail Outlet- Boissevain Canada Post

http://archives.brandonu.ca/en/permalink/descriptions5153
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Nov. 1990- Mar. 1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
215
GMD
textual records
Date Range
Nov. 1990- Mar. 1991
Physical Description
1 file
Scope and Content
File consists of correspondence re: Postal service in Boissevain
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 8
Show Less

Boissevain Greenhouse Project E&I

http://archives.brandonu.ca/en/permalink/descriptions5891
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
945
GMD
textual records
Date Range
1990
Physical Description
1 file
Scope and Content
File consists of grants & correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 40
Show Less

Boissevain Assoc. for the Handicapped E&I

http://archives.brandonu.ca/en/permalink/descriptions5892
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
946
GMD
textual records
Date Range
1991
Physical Description
1 file
Scope and Content
File consists of grants & correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 40
Show Less

Boissevain Seniors Bowling Assoc. New Horizons

http://archives.brandonu.ca/en/permalink/descriptions5888
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
942
GMD
textual records
Date Range
1991
Physical Description
1 file
Scope and Content
File consists of grants & correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 40
Show Less

Boissevain Recycling Group Enviro Partner's Fund

http://archives.brandonu.ca/en/permalink/descriptions5889
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
943
GMD
textual records
Date Range
1993
Physical Description
1 file
Scope and Content
File consists of grants & correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 40
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1969-1970
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
161
GMD
textual records
Date Range
1969-1970
Physical Description
1 file
Scope and Content
File consists of correspondence and the Order of Service for use at the Baccalaureate Service of Brandon University (March 15, 1970).
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 5
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1970
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
269
GMD
textual records
Date Range
1970
Physical Description
1 file
Scope and Content
File consists of 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 7
Show Less

Correspondence A-B

http://archives.brandonu.ca/en/permalink/descriptions5635
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1983-1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
699
GMD
textual records
Date Range
1983-1985
Physical Description
1 file
Scope and Content
File consists of correspondence from people with surname starting with "A" and "B"
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
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Jan.1992-Aug. 1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1287
GMD
textual records
Date Range
Jan.1992-Aug. 1993
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 51
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Jan.-July 1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1289
GMD
textual records
Date Range
Jan.-July 1993
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 51
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
October 1975
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
6.5.1
File Number
35
GMD
textual records
Date Range
October 1975
Physical Description
1 file
Scope and Content
File consists of a draft parchment and Hawthorn's citation.
Storage Location
RG 6 Brandon University fonds Series 6: Senate Office 6.5 Convocation Services, Baccalaureates Services, Banquets
Show Less

Correspondence- Misc. B

http://archives.brandonu.ca/en/permalink/descriptions5113
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Sept.1991- Mar. 1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
191
GMD
textual records
Date Range
Sept.1991- Mar. 1993
Physical Description
1 file
Scope and Content
File consists of correspondence between Lee Clark and constituents (surname beginning with the letter "B")
Notes
File was artificially created by Karyn Taylor, 2006
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 7
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1992
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
504
GMD
textual records
Date Range
1992
Physical Description
1 file
Scope and Content
File consists of correspondence with people with surnames beginning with "B"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 21
Show Less
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

MPE B 9 Correspondence

http://archives.brandonu.ca/en/permalink/descriptions9310
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.9
GMD
textual records
Date Range
1924-1998
Physical Description
66 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series MPE B.9 consists of memos, letters to secretaries of locals, questionnaires, general correspondence, and responses. See Box level entries for B.9 for detailed contents of records.
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
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1925-1988
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.12
GMD
textual records
Date Range
1925-1988
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 consists of indexes to bodies of MPE records created by MPE itself. The records include the following: Pool Packers Ltd. Record of Indexing 1947-1968 MPE Record of Indexing A-C 1925-1986(created 1986) MPE Record of Indexing D-L 1925-1986(created 1986) MPE Record of Indexing M-Z 1925-1986(created 1986) Transfer Index Sheets A-K 1925-1980s Transfer Index Sheets L-Z 1925-1980s MPE Minute Book Index Annual Meeting Index 1932-1994 MPE Miscellaneous Index 1. MPE Legal File Index 1925-1986 2. Index to the Scoop Shovel Vol. 3 1931 3. Documents Index 1981-1988
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Index
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

20 records – page 1 of 1.