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
File consists of a booklet on Leonard Hall (University of North Dakota), a b/w 3.5" x 4.25" photograph of an unidentified (residence?) tower, documents prepared for Brandon University by Green Blankstein Russell Associates, Architects and Engineers for: proposed new library building planning criteria; Interim report III on campus site development; Master development plan; Master development plan III draft of preliminary study, as well as correspondence and minutes.
Storage Location
RG 6 Brandon University fonds
Series 4: Office of the Vice-President
4.2 Office of the Vice-President (Administration & Finance)
Box 8
The department of Student Services was established in 1968 under the name Student Personnel Office. In 1968, it was renamed Student Affairs. The name was changed to Student Services in 1984 or 1985. In 1999, the position of Dean of Student Services was amalgamated with the University Registrar, becoming Dean of Students/University Registrar. The Dean of Students position was separated from that of University Registrar in August 2008.
Student Services is presently located in Room 115 of the A.E. McKenzie Building. Its purpose is to assist students in their intellectual, vocational, personal and social development. Various services such as counselling and learning skills are made available to students requiring assistance.
Scope and Content
Series has been divided into two sub-series, including: (1) Director's files - correspondence/minutes; and (2) Impacte/Core.
Notes
Administrative information in the History/Bio field was taken from Brandon University Calendars (1967-2006) and the Student Services webpage at http://www.brandonu.ca/studentsvc/#Top (December 2005).
Snow Flake Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Memo re: General By-laws, 20 March 1928 Minutes of the provisional Directors' meeting, 9 April 1928 Minutes of the permanent Directors' meeting, 9 April 1928 First General Shareholders' meeting, 9 April 1928 By-laws 2-7, Indenture, 9 April 1928 Lease between MPEL and Snow Flake CEAL, 1 August 1928 Directors meeting, 21 July 1931 Shareholders meeting, 21 July 1931 By-law nos. 12 and 13, 21 July 1931 Agreement between Snow Flake CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Letter re: acceptance for share of stock, 14 January 1932 Letter covering five above items, 30 February 1932 Agreement between Snow Flake CEAL and MPEL, 1 February 1933 Special Board of Directors meeting, 22 February 1933 Letter re: agreement, 17 July 1933 Agreement between Snow Flake CEAL and MPEL, 15 October 1936 By-law no. 16, 31 October 1939 By-law to authorize cancellation of share capital, 23 October 1940 Resolutions for local annual meetings, 23 October 1940 By-law nos. 18, 19, 20 and General By-laws, 13 November 1941 Letter re: four above items, 6 August 1942 General By-laws, no date Memo re: agreement, 19 June 1944 Motion sheet, 31 October 1946 By-law no. 21, 30 October 1947 By-law no. 22, 13 November 1949 Agreement between Snow Flake CEAL and MPEL, 1 August 1951 By-law no. 23, 9 November 1951 Letter re: agreement, 19 August 1952 Letter re: General By-laws, 8 November 1954 Memo re: agreement, 8 November 1954 Memo and By-law nos. 1961-148, 149, 150, 151, 12 October 1961 Directors' Resolution, 18 October 1961 Agreement between Snow Flake CEA and MPE, 15 December 1966 By-law no. 26, 21 November 1966 Letter re: two above items, 23 February 1967 General By-laws and covering letter, 19 October 1967 Memo re: arrangement, 5 June 1969 Arrangement, 16 June 1969 Transfer agreement, 31 July 1969 By-law re: members equities, no date Motion sheet for By-law nos. 18, 19, 20 and General By-laws, no date Motion sheet, no date Letter re: closure, 29 October 1980 Minutes of Executive Board meetings, volume 1, 27 April 1928 - volume 11, 12 October 1976 Minutes of Shareholders Annual meetings, 1931 - 1975 (39 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (17 reports) Final statements, 1933 - 1952 (19 reports) Auditors' reports, 1929 - 1952 (39 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1967 (4 reports) Review of Operating Results, 1961 - 1967 (4 reports) Analysis of Operating Results summary, 1951 - 1952 Statement of Granin account and Handle, 24 June 1931 Record of sales and savings, 1 November 1955 Capacities of Elevator, 29 October 1959 Breakdown of renovations, 18 July 1968 Memorandum re: Working Capital Requirement, 1952 Correspondence, 1973, 1975 Membership list, 1959 - 1968 Miscellaneous Directors' attendance lists, 1951 - 1963 (6 reports) Directors reports, 1950 - 1968 (13 reports) Summary of salaries paid, 1947 - 1971 Brief to the Board of Transport Commission, no date Clipping - Snow Flake official opening, no date Miscellaneous Statistical information, no date Corporate Name: Rural Municipality of Pembina
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series consists of documents and correspondence pertaining to MPE's acquisition of private companies. The records include the following:
1. Kenmore Industries 1959-1977
2. Seed Plant 1945-1971
3. Northern Canadian Seed Sales Ltd. 1947-1971
4. Fairway Milling and Grain Co. 1970-1971
5. Terminal #2 – Horne Elevator 1937-1977
6. Douglas Depot 1968-1972
7. Ogilvie – Lake of the Woods Purchase 1955-1961
8. Western Canada Elevators 1940
9. Northern Canadian Seed Sales Ltd. 1965-1970
10. Westland Elevators Limited
11. Kenmore Industries Share Certificates 1959-1975
12. Gillespie Grain Company Ltd. 1935-1944
Kenmore Industries Minute Book 1959-1975
13. Burns Foods Ltd. (Pool Packers Ltd. Purchase) 1969-1971
File consists of a blueprint, correspondence, and a copy of a presentation to Brandon College Incorporated re proposed extension of services for a further phase of campus growth.
Storage Location
RG 6 Brandon University fonds
Series 4: Office of the Vice-President
4.2 Office of the Vice-President (Administration & Finance)
Box 8
File consists of a building inventory by date of completion, name of building and architect, as well as a blank standard form of agreement between client and architect.
Storage Location
RG 6 Brandon University fonds
Series 4: Office of the Vice-President
4.2 Office of the Vice-President (Administration & Finance)
Box 8