Skip header and navigation

Revise Search

3 records – page 1 of 1.

MPE B 20 Clubs and Departments

http://archives.brandonu.ca/en/permalink/descriptions10468
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1966-1994
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.20
GMD
textual records
Date Range
1966-1994
Physical Description
7 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of records from various clubs and departments of MPE: 1 Minto Canola Club 1986 2 4-H Careers 3 Pool Co-operative Seed Association 1966-1967 4a Field Pea and Oat Variety Development Annual Reports 1988-1990 4b. Field Pea and Oat Variety Development Annual Reports 1991, 1992, 1994
Notes
Description by Jillian Sutherland (2010)
Name Access
Minto Canola Club
4-H
Seed Association
Subject Access
seeds
grains
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
GMD
textual records
Date Range
1938-1952
Accession Number
21-2006
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
File Number
9.1 - 9.18
Accession Number
21-2006
Other Numbers
Box I
GMD
textual records
Date Range
1938-1952
Scope and Content
Contains the following files: 9.1 Class list and lost alumni 1941-1948 9.2 "Spectrum" April 1944 9.3 "The Sickle" 1941-1945 (missing 1944) 9.4 Graduation programmes 1927, 1940-1952 (includes photo of Arts Banquet, Brandon College 1942) 9.5 "The New Era" 1947 9.6 Murray McPherson diary 1942 9.7 The Quill and The Sickle account book [1939-1941] 9.8 Brandon College documentation 1942-1943 9.9 Calendar 1940-1941 9.10 Murray McPherson's notes 1938-1939 (Brandon Collegiate) 9.11 Brandon College notes [1941-1944] (2 files) 9.12 Commencement programme 1944 9.13 Brandon College commencement programmes 1944, 1945, 1952 (also contains 1937-1938 Brandon College calendar and a copy of "S.J. McKee of Brandon College" by Tommy McLeod) 9.14 Physics notes [1942] 9.15 Murray McPherson - math and physics notes 1943 9.16 Murray McPherson - math notes 1944 9.17 Murray McPherson account book 1938-1940 (Brandon Collegiate) 9.18 Miscellaneous pamphlets re: Brandon College and hockey 1909 - ca.1945 (including Student Handbooks 1940-1944 and the 1913 convocation programme, the 1909 Manitoba Amateur Hockey Association constitution, pamphlets from The Boys' Brigade and a pamphlet with etiquette and manner advice for teenagers)
Notes
Part of the Alfred Angus Murray McPherson collection.
Storage Location
Alfred Angus Murray McPherson collection Box 7
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-80
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
63
GMD
textual records
Date Range
1928-80
Physical Description
41.5 cm
Custodial History
Brandon Co-operative Elevator Association Limited Organizational papers: 1941 - 1967 By-law nos. 18, 19, 20 and General By-laws, 14 June 1941 Agreement between MPE and Brandon CEA, 30 June 1956 Directors' Resolution, 18 October 1961 Agreement between MPE and Brandon CEA, 15 December 1966 By-law no. 26, 9 March 1967 Minutes of Executive Board meetings, volume 1, 28 March 1928 - volume 9, 23 October 1980. Minutes of Shareholders Annual meetings, 1943 - 1980 (19 reports). Financial records and statistics Statement of surplus, 1949 -1950 Final statement, 1938 - 1939 Statement of Grain account and handle, 22 June 1929 Auditors report, 1950 - 1966 (2 reports) Physical capacities of Elevator, 29 October 1959 Correspondence, 1948 - 1965 Membership list, 1950 - 1965 Farm locations for petitioning patrons, no date Miscellaneous Directors Attendance list, 1947 - 1968 (5 reports) Blueprints for Office and Boardroom, 1951 Data re: Brandon Pool Packers, 1962. Sheet on Manitoba Pool Elevators, Brandon Pool Local, Crop Year Information showing July 31, 1979 and July 31, 1980. Corporate Name: Rural Municipality of Cornwallis
Show Less