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
Four certificates (Congratulations on Brandon University's centennial from the University of Manitoba and McMaster University; congratulations on the 25th Anniversary of Brandon University's charter from the University of Winnipeg; and the centennial organization certificate from the Manitoba Historical Society) were transfered to the McKee Archvies from the President's Office on July 31, 2007.
Scope and Content
Sub-series consists of invitations, reply cards, some correspondence, and a salary schedule. It also includes agreements, briefs, orders-in-council, bills, memorandums and by-laws dealing with the legislative basis, legal structure and operations of Brandon College Incorporated, Brandon University and BUSU. Sub-series also includes a number of certificates.
Notes
Some of the files in the sub-series pre-date Brandon University. They have been retained in this sub-series to maintain original order.
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series is comprised of various documents, agreements and contracts generated by A. E. McKenzie Seed Co. Ltd. Among the documents are by-laws, letters of patents, land deeds, leases, transfers of property, grants of probate, trademark documents, certificates of title, incorporation documents, bills of sale, assets and liabilities, licenses to do business, loan documents, tax statements/certificates, insurance documents, memorandums, declarations, estate documents, releases, settlements, mortgages, and bill 87.
Storage Location
RG 3 A.E. McKenzie Company fonds
McS 1 Board of Directors
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
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
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
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
This is an artificially created series consisting of blueprints generated by architects in the course of the construction of the principal structures on the campus of Brandon University.
Custodial History
These records were in the possession of the Vice-president Administration and the Physical Plant Office prior to their transfer to the archives.
Scope and Content
This series consisting of blueprints generated by architects in the course of the construction of the principal structures on the Brandon College campus (1899-1967) and the Brandon University campus since 1967. The blueprints are from three construction eras on the campus the records: 1900-1922; 1960-1972 and 1980 to1996.
Notes
Nine blueprints created by the Kewaunee Manufacturing Company, Wisconsin containing plans for various laboratories and domestic science facilities were culled from the collection of blueprints. There is no specific reference to Brandon College on the blueprints. No evidence exists in the administrative records of Brandon College that laboratory equipment or furniture was acquired from this company.
Storage Location
RG 6 Brandon University fonds
Series 2: Board of Governors
2.1 Documents
These documents were created between 1910 and 1972 by the administration of the Provincial Exhibition of Manitoba.
Custodial History
See sous-fonds RG2SF1 for custodial history.
Scope and Content
This series includes various contracts and agreements between the Provincial Exhibition of Manitoba and companies hired for the fair. These companies include musicians, entertainment, stage hands, concessions and more. The series also includes inventories, by laws, the 1920 Act of Incorporation. Most of the documents are from 1957 to 1962.
Notes
Inventory of documents in the series is available in the printed finding aid.
Storage Location
RG 2 Provincial Exhibition of Manitoba Association fonds
RG2SF1 Provincial Exhibition of Manitoba
The documents were created by members of the Board of Directors, and others involved with the management of the winter fair.
Custodial History
See sous-fonds RG2SF2 for custodial history.
Scope and Content
The series includes several copies of the MWF Constitution, a 1908 constitution, 1909 MWFFSA shares belonging to John Bradley, a 1968 agreement for the non-military use of property, and several agreements between the MWF and several other companies spanning the dates 1934 to 1963.
Notes
Part of RG2SF2. Inventory of the documents in the series is available in the printed finding aid.
Storage Location
RG 2 Provincial Exhibition of Manitoba Association fonds
RG2SF2 Manitoba Winter Fair
Elphinstone Co-operative Elevator Association Limited Organizational papers: 1927 - 1978 Memorandum of Association and General By-laws, 11 August 1927 Certificate of incorporation, 17 August 1927 Minutes of first general meeting of shareholders, 18 January 1928 Minutes of first permanent Directors' meeting, 18 January 1928 Memorandum of Agreement, By-laws 8, 9, 10 and 11, 12 November 1929 Minutes of the Shareholders' meeting, 25 July 1931 Directors meeting minutes, 25 July 1931 ECEAL By-law no. 12 \& 13, 25 July 1931 Agreement between Elphinstone CEAL and MPEL, 1 August 1931 Letter re Supplementary Agreement, 16 November 1933 Agreement between Elphinstone CEAL and MPEL, 2 February 1933 Letter, 28 June 1944 Agreement between Elphinstone CEAL and MPEL, 1 August 1937 Ageement between Elphinstone CEAL and MPEL, 1 November 1937 ECEAL By-law no. 16, 4 November 1939 Letter re By-law no. 16, 24 March 1941 ECEAL By-law to authorize cancellation of share capital, 2 November 1940 Letter, 24 March 1941 ECEAL By-laws 18, 19, 20 and General By-laws, 15 July 1941 MPE General By-laws, 23 October 1941 ECEAL By-law no. 21, 7 November 1947 Letter re By-law no.21, 27 August 1948 Letter re amendment to General By-laws, 6 May 1949 ECEAL By-law no. 22, 20 June 1949 MPEL By-law amending the general By-laws of the Co., 7 March 1950 Agreement between ECEAL and MPEL, 1 August 1951 ECEAL By-law no. 23, 21 November 1921 MPEL By-law no. 1961-148, 12 October 1961 Directors' resolution, 18 October 1961 Agreement between MPEL and ECEAL, 15 December 1966 ECEAL By-law no. 26, 4 April 1967 Letter re Pioneer Grain Co., 23 February 1978 Minutes of Executive Board meetings, volume 1, 4 February 1928 - volume 7, 13 November 1980 Minutes of Shareholders Annual meetings, 1929 - 1968 (37 reports) Financial records and statistics Statement of surplus, 1937 - 1955 (18 reports) Final statements, 1931 - 1952 (24 reports) Auditors' reports, 1929 - 1967 (26 reports) Analysis of operating results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1967 (4 reports) Capital loan summary, 31 July 1951 Correspondence, 1929 - 1969 Membership list, 1929 - 1930, 1978 Corporate Name: Rural Municipality of Strathclair
Notes
File numbering is not congruous between sub-series arranged prior to 2009 and sub-series arranged or added to after 2009. This will be corrected in the future
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.
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
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
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of miscellaneous MPE records:
Box 1:
1a-5. Miscellaneous files March 5 1925-Nov 19 1973
Box 2:
6. Membership Lists
7. Training and Development
8. Member Complaints
9. MPE Employee Handbook
10. Plebiscite Nov 24 1951
11. Quiz Programs 1940, 1948
Canadian Wheat Pool Visitors Book 1930-1956
12. Delivery Ledger 1967-1968
13. Information re: Wheat Export Shipments 1924-1930
14. Important Issues by Association June 2 1944
15. Grain Booklets
Artifact catalogue containing records from the excavation units 56 to 65 at Lovstrom Block B.
Scope and Content
Spreadsheet containing information about the artifacts recovered, including: unit, level, artifact number, catalogue number, depth, co-ordinates, entry date, date recovered,count, weight, UTM co-ordinates, notes(excavators initials and comments) and artifact identification.