Skip header and navigation

Revise Search

20 records – page 3 of 1.

MPE A 14 Snow flake

http://archives.brandonu.ca/en/permalink/descriptions8233
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 14
GMD
textual records
Date Range
1928-1980
Physical Description
32.5 cm
Scope and Content
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
Show Less

MPE B 14 Acquisitions

http://archives.brandonu.ca/en/permalink/descriptions10059
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1935-1977
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.14
GMD
textual records
Date Range
1935-1977
Physical Description
13 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 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
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Acquisition
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

W.M.C.A Convocation (1976?) #14

http://archives.brandonu.ca/en/permalink/descriptions334
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1976
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.101
GMD
graphic
Date Range
1976
Physical Description
5" x 4" (b/w)
Scope and Content
W.M.C.A. Convocation 76 Grad?, Chris Kennedy
Show Less

Convocation (Fall 1989) #14

http://archives.brandonu.ca/en/permalink/descriptions504
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.259
GMD
graphic
Date Range
October 1989
Physical Description
7" x 5" (colour)
Scope and Content
Fall Convocation. Dr. Jack Lam receives an Award for Excellence on Research from President Mallea
Show Less

Convocation (Fall 1996) #14

http://archives.brandonu.ca/en/permalink/descriptions533
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 26th, 1996
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.288
GMD
graphic
Date Range
October 26th, 1996
Physical Description
4" x 6" (colour)
Scope and Content
WMCA – Fall Convocation. BU Honourary Degree Recipient Thomson Highway
Show Less

C.E.C. Jan.-June 1987 (Henderson)

http://archives.brandonu.ca/en/permalink/descriptions5377
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Jan.-June 1987
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
438
GMD
textual records
Date Range
Jan.-June 1987
Physical Description
1 file
Scope and Content
File consists of correspondence re: Canada Employment Centre
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 18
Show Less

Provincial Man. Jan.-June 1989

http://archives.brandonu.ca/en/permalink/descriptions5547
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1989-1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
610
GMD
textual records
Date Range
1989-1990
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 22
Show Less

Provincial Manitoba June-December 1989

http://archives.brandonu.ca/en/permalink/descriptions5548
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1989-1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
611
GMD
textual records
Date Range
1989-1990
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 22
Show Less

Health & Welfare, Indian Affairs Casework 90

http://archives.brandonu.ca/en/permalink/descriptions5993
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
1047
GMD
textual records
Date Range
1990
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 43
Show Less

Green, Blankstein, Russell Associates - corresopndence

http://archives.brandonu.ca/en/permalink/descriptions3909
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
multiple media
Date Range
1970-1971
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
321
GMD
multiple media
Date Range
1970-1971
Physical Description
1 file
Scope and Content
File consists of correspondence, blueprints and a newsclipping.
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
Show Less

Green, Blankstein, Russell Associates - statements

http://archives.brandonu.ca/en/permalink/descriptions3911
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
multiple media
Date Range
1964-1969
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
323
GMD
multiple media
Date Range
1964-1969
Physical Description
1 file
Scope and Content
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
Show Less

Green Blankstein Russell & Associates - miscellaneous

http://archives.brandonu.ca/en/permalink/descriptions3914
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1967
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
326
GMD
textual records
Date Range
1967
Physical Description
1 file
Scope and Content
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
Show Less

Green Blankstein Russell & Associates - correspondence

http://archives.brandonu.ca/en/permalink/descriptions3915
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
multiple media
Date Range
1969-1970
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
327
GMD
multiple media
Date Range
1969-1970
Physical Description
1 file
Scope and Content
File consists of correspondence, notes, and information on architectural firms gathered for the purpose of choosing a firm.
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
Show Less

Green Blankstein Russell & Associates - correspondence

http://archives.brandonu.ca/en/permalink/descriptions3918
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
multiple media
Date Range
1968-1969
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
328
GMD
multiple media
Date Range
1968-1969
Physical Description
1 file
Scope and Content
File consists of blueprints, correspondence, memos and reports.
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
Show Less

BC 12: Brandon College publications

http://archives.brandonu.ca/en/permalink/descriptions4279
Part Of
RG 1 Brandon College fonds
Description Level
Series
GMD
textual records
Date Range
1910-1967
Part Of
RG 1 Brandon College fonds
Description Level
Series
Series Number
12
GMD
textual records
Date Range
1910-1967
Physical Description
6 cm (excluding The Quill, The Sickle, Student Handbooks and The Spectrum)
History / Biographical
See sub-series descriptions for History/Bio information on: The Quill (RG 6 Brandon University fonds, series 14 (BUSU), sub-series 14.5 (publications), 14.5.3 (The Quill)) The Sickle (RG 6 Brandon University fonds, series 14 (BUSU), sub-series 14.5 (publications), 14.5.1 (The Sickle)) Student Handbooks (RG 6 Brandon University fonds, series 14 (BUSU), sub-series 14.5 (publications), 14.5.2 (Student Handbooks)) Brandon College Bulletin (RG 1 Brandon College fonds, series 12 (Brandon College publications), 12.4) Brandon Reflections (RG 1 Brandon College fonds, series 12 (Brandon College publications), 12.5) The Spectrum (RG 6 Brandon University fonds, series 14 (BUSU), sub-series 14.5 (publications), 14.5.1.3 (The Spectrum))
Scope and Content
Series consists of magazines, newspapers, yearbooks, bulletins and directories published by Brandon College. It has been divided into seven sub-series, including: (1) The Quill; (2) The Sickle; (3) Brandon College Student Handbook; (4) Brandon College Bulletin; (5) Brandon Reflections; (6) Miscellaneous Brandon College publications; (7) The Brandon College Gazzette; and (8) The Spectrum.
Notes
Although many of the records in this series are part of RG 1 Brandon College fonds, it was decided administratively, because of the continuity with Brandon University and the ongoing character of the records, to locate the Quill, the Sickle (and the Spectrum) and the Student Handbooks within RG 6 Brandon University fonds as part of series 14 (BUSU), sub series 14.5 (BUSU publications).
Storage Location
RG 6 Brandon University fonds Series 14: BUSU 14.5 BUSU publications RG 1 Brandon College fonds Series 12: Brandon College publications
Related Material
RG 6 (Brandon University fonds), series 14 (BUSU), sub series (BUSU publications).
Arrangement
Due to the relocation of the Quill, the Sickle, the Student Handbooks and the Spectrum within RG 6 Brandon University fonds, sub-series' 12.1, 12.2, 12.3 and 12.8 do not exist within the arrangement of RG 1 Brandon College fonds.
Show Less

W.M.C.A Convocation (Spring 1979) #12

http://archives.brandonu.ca/en/permalink/descriptions255
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 5th, 1979
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.36
GMD
graphic
Date Range
May 5th, 1979
Physical Description
5" x 3.5" (colour)
Scope and Content
W.M.C.A.Convocation (spring '79). Bill Moore (Bd of Gov), ?, Willard Condo (Chairman, Un. Grants Com.), Ken Burgess (Mayor of Brandon), Walter Dinsdale MP, Keith Cousens (Min. of Ed.), Ed McGill (Min. resp. Man. Tele. Sys.), ?,?,?, Robert Beamish, alumnus, Geo. Longphee, alumnus, The Chancellor, U. of M.
Show Less

W.M.C.A Convocation (Fall 1975) #12

http://archives.brandonu.ca/en/permalink/descriptions285
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 25th, 1975
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.54
GMD
graphic
Date Range
October 25th, 1975
Physical Description
8" x 10" (b/w)
Scope and Content
W.M.C.A Convocation 75. Prof. S. Corrigan, Mayor Gorrie, Stanley Knowles with an unidentified student.
Show Less

W.M.C.A Convocation (c. 1993) #12

http://archives.brandonu.ca/en/permalink/descriptions410
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
c. 1993
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.177
GMD
graphic
Date Range
c. 1993
Physical Description
4" x 6" (colour)
Scope and Content
W.M.C.A – Convocation. Chancellor R.D.Bell speaks with a graduate on the stage.
Show Less

W.M.C.A Convocation (Fall 1990) #12

http://archives.brandonu.ca/en/permalink/descriptions493
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 27th, 1990
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.248
GMD
graphic
Date Range
October 27th, 1990
Physical Description
5" x 3.5" (colour)
Scope and Content
Fall Convocation. L to R: Dr. Lawrence Jones, Dr. Ferdinand Eckhardt (Honourary Degree Recipient), President Anderson
Show Less

W.M.C.A. Convocation (Spring 1979) #14

http://archives.brandonu.ca/en/permalink/descriptions257
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 5th, 1979
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.38a
GMD
graphic
Date Range
May 5th, 1979
Physical Description
5" x 3.5" (colour)
Scope and Content
W.M.C.A.Convocation (spring 1979). Willard Condo, Chairman U.G.C.
Show Less

20 records – page 3 of 1.