Skip header and navigation

Revise Search

20 records – page 1 of 1.

MPE B 1 Central office minute books

http://archives.brandonu.ca/en/permalink/descriptions9105
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1923 - 1997
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.1
GMD
textual records
Date Range
1923 - 1997
Physical Description
1.65 m
History / Biographical
The Manitoba Wheat Pool and Manitoba Pool Elevators kept and preserved a chronological record of the meetings of the MPE Board of Directors and annual delegate meetings. The minutes were typed and bound, then placed in the MPE reference library so that employees and members could access them.
Scope and Content
This sub-series consists of minutes of organizational meetings and later meetings held by the Central Office of the Manitoba Wheat Co-operative Producers, Ltd (later known as the Manitoba Wheat Pool) from 1923 until it went under in 1934, and of meetings held by the central office of Manitoba Pool Elevators from 1925 until 1997.
Notes
Description by Jillian Sutherland (2009)
Name Access
C.H. Burnell
W.J. Parker
P.F. Bredt
Manitoba Pool Elevators
Manitoba Wheat Pool
Central Office
Subject Access
Minutes
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 3 Central Office Local Association Minutes

http://archives.brandonu.ca/en/permalink/descriptions9107
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1925-1993
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.3
GMD
textual records
Date Range
1925-1993
Physical Description
3.13 m
History / Biographical
A copy of a Local Associations (later the Local Pool Committees) would be sent to the Central Office, where it was stored until a microfilm copy could be made. Records were only transferred to microfilm until 1957.
Custodial History
Local Association records recieved by the Central Office dating from 1925 to 1957 are on microfilm. Records subsequent to 1957 are hardcopies.
Scope and Content
Sub-series MPE B.3 consists of Local Association records from the formation of the association until 1993 or said association's closure. See Box level entries for B.3 for detailed contents of records.
Notes
Description by Jillian Sutherland (2009). Records contained in Series B.3 on microfilm or in hardcopy may also be contained in Series A.
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Local Association
elevator
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 5 Central Office District and Sub-district Reports

http://archives.brandonu.ca/en/permalink/descriptions9108
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1992-2001
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.5
GMD
textual records
Date Range
1992-2001
Physical Description
1.32 m
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
Sub-series MPE B.5 consists of district and sub-districts reports. See Box level entries for B.5 for detailed contents of records.
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Sub-district
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 4 Local Association Financial Statements

http://archives.brandonu.ca/en/permalink/descriptions9238
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1925-1968
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.4
GMD
textual records
Date Range
1925-1968
Physical Description
4.35 m
History / Biographical
See fonds level description of RG 4 for history/bio of MPE.
Scope and Content
Sub-series MPE B.4 consists of local association financial statements.The statements are bound in uniform hardcover volumes. The statements is organized chronologically, and alphabetically by local association name within each individual year. The records for each individual local's fiscal year consists of: 1) letter of certification from the auditors; 2) summary of income and expenses of said local association.
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
finance
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1969-1971
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
15
File Number
51
GMD
textual records
Date Range
1969-1971
Physical Description
1 file
Scope and Content
File consists of financial statements, membership lists and minutes.
Notes
Receipts, bank books, invoices, and bills culled. (CMH)
Storage Location
RG 6 Brandon University fonds Series XV: BUFA Box 5
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1995
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 17
GMD
textual records
Date Range
1928-1995
Physical Description
32 cm
Scope and Content
McAuley Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Memorandum of Association, 17 May 1928 Memorandum of agreement and application for membership in company, no date Certificate of incorporation and 2 section township-range maps, 21 May 1928 Minutes of the provisional Directors' meeting, 4 June 1928 First permanent Directors' meeting, 4 June 1928 Minutes of the Shareholders' meeting, 4 June 1928 By-laws 1-7, 4 June 1928 Lease between MPE and McAulay CEA, 1 Aug 1928 Memorandum of agreement between MPE and McAulay CEA, 12 November 1929 Memorandum re: Lease 13 November 1929 Letter re: agreement, 27 November 1929 Directors meeting, 24 July 1931 Shareholders meeting, 24 July 1931 Application for share of stock, 24 July 1931 Agreement between McAulay CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 By-laws 8, 9, 10, and 11, no date By-law nos. 12 and 13, 24 July 1931 By-law no. 14, 8 November 1931 Resolution re: supplementary agreement, 26 October 1936 By-law no. 16, 24 October 1939 Directors meeting, 24 October 1939 By-law to authorize cancellation of share capital, 5 November 1940 Cancellation of share capital approved, 5 November 1940 By-law nos. 18, 19, 20, and General By-laws, 12 June 1941 Motion sheets for By-laws 18, 19, 20, and General By-laws, 30 October 1941 By-law no. 22 and covering letter, 2 November 1949 Agreement between MPE and McAulay CEA, 1 August 1951 General By-laws, 7 March 1953 Agreement between McAulay CEA and MPE, 1 August 1957 Letter re: above agreement, 23 April 1959 Agreement between McAulay CEA and MPE, 28 March 1960 Memo re: above agreement, 3 August 1961 Memorandum and By-laws 1961-148, 1961-149, 1961-150, 1961-151, 12 October 1961 Directors' Resolution, 18 October 1961 Agreement between McAulay CEA and MPE, 15 December 1966 By-law no. 26, 28 March 1967 Letter re: above By-law, 3 April 1967 Arrangement, 4 June 1969 Transfer agreement, 31 July 1969 Minutes of Executive Board meetings, volume 1, 20 November 1928 - volume 4, 25 September 1969 Minutes of Shareholders Annual meetings, 1929 - 1968 (35 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (16 reports) Final statements, 1929 - 1952 (21 reports) Auditors' reports, 1929 - 1968 (31 reports) Analysis of Operating Reports, 1951 - 1963 (8 reports) Detail of grain earnings, 1963 - 1968 (4 reports) Review of Operating Results, 1966 - 1967 Directors' Resolution, 31 July 1956 Annual financial statement, no date Correspondence, 1951 - 1966 Membership list, 1946 - 1966 Miscellaneous Directors' attendance lists, 1946 - 1969 (13 reports) Corporate Name: Rural Municipality of Archie. McAuley Pool Local Board of Directors meeting minutes Oct 13 1943 - Sept 26 1946, Sept 25 1969 - Nov 14 1977, Feb 23 1978 - Nov 30 - 1988, March 6 1989 - March 5 - 1991, Sept 26 1991 - Nov 2 1995, Membership Lists 1928 -1989, Weed Control Meeting and Movie Night Attendance 1973
Notes
Files processed prior to 2010 and after differ in numbering scemes. This will be corrected in the furture.
Arrangement
Updated by Jill Sutherland (2010)
Show Less
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1910-1969
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
13.2
GMD
textual records
Date Range
1910-1969
Scope and Content
1. Comptroller’s Office Financial Reports, 1910-1959 2. Comptroller’s Office Financial Reports, 1960-1969
Storage Location
RG 1 Brandon College fonds Series 13: Brandon College Ledger and Minute books
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1972-1973
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
15
File Number
68
GMD
textual records
Date Range
1972-1973
Physical Description
1 file
Scope and Content
File consists a report on BUFA activities in the current situation, a memo, and the policy on curtailing University activities for financial reasons.
Storage Location
RG 6 Brandon University fonds Series XV: BUFA Box 7
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1971-1974
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
15
File Number
70
GMD
textual records
Date Range
1971-1974
Physical Description
1 file
Storage Location
RG 6 Brandon University fonds Series XV: BUFA Box 7
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1973-1976
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
15
File Number
105
GMD
textual records
Date Range
1973-1976
Physical Description
1 file
Scope and Content
File consists of entrance scholarship fund financial statements and a ledger book.
Storage Location
RG 6 Brandon University fonds Series XV: BUFA Box 9
Show Less

Special projects - financial

http://archives.brandonu.ca/en/permalink/descriptions3474
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1975-1976
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.4
File Number
127
GMD
textual records
Date Range
1975-1976
Physical Description
1 file
Scope and Content
File consists of correspondence and financial information.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.4 Correspondence and subject files Box 6
Show Less

Financial information - miscellaneous

http://archives.brandonu.ca/en/permalink/descriptions4470
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1966, 1972
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
15
File Number
69
GMD
textual records
Date Range
1966, 1972
Physical Description
1 file
Scope and Content
File consists of the Brandon College Faculty Association treasurer's annual report for 1966/67, and a brief to the Manitoba Government with respect to problems at Brandon University.
Notes
Invoices and reciepts culled (CMH).
Storage Location
RG 6 Brandon University fonds Series XV: BUFA Box 7
Show Less

The Financial situation at Brandon University

http://archives.brandonu.ca/en/permalink/descriptions3418
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1972
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.4
File Number
73
GMD
textual records
Date Range
1972
Physical Description
1 file
Scope and Content
File consists of a copy of "The Financial Situation at Brandon University - a request for additional support" submitted by the President of Brandon University on behalf of the Board of Governors to the Minister of Colleges and University Affairs.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.4 Correspondence and subject files Box 5
Show Less

Board of directors - financial records

http://archives.brandonu.ca/en/permalink/descriptions4315
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1900-1986
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 1 1.5
GMD
textual records
Date Range
1900-1986
Physical Description
1.56 m
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series includes financial statements of various kinds for McKenzie Seeds and combined financial statements for McKenzie Seeds and its subsidiaries, particularly McFayden Seeds. Chartered Accountants used for this purpose include: Marwick, Mitchell & Co., Webb, Read, Hegan, Callingham & Co./Webb, Read & Co., George A. Touche & Co., Oscar Hudson & Co., Morden, Sprague & Co./Laird, Sprague & Co., Edwards, Morgan, Halliday & Co., Welch, Hinton and Welch, McDonald, Currie & Co./Cooper Brothers & Co., Meyers Dickens Norris Penny & Co./Meyers, Norris, Penny & Co. and the Comptroller-General for the Province of Manitoba. This sub-series also includes a number of purchase offers made to A.E. McKenzie Seed Co. Ltd as well as proposed plans to sell the company. Offers were received from United Grain Growers, Maple Leaf Mills, McKenzie Seeds Staff, Manitoba, Saskatchewan and Alberta Wheat Pools, and the Ferry Morse Seed Co. Twelve ledgers, including branch order, mail order and cash registers, general ledgers, current ledgers, payroll sheets and branch daily cash reports, are also part of the sub-series. Other miscellaneous financial records and statements include information on McKenzie Seeds' proposal to the Manitoba Government for re-financing in the early to mid 1980's.
Notes
Additional dates for the records in the financial sub-series are as follows: 1. Prepared Financial Statements: 1907-1918, 1920-1923, 1926-1938, and 1942-1979. 2. Purchase Offers: U.G.G. (1959, 1966), Wheat Pools (1961), McKenzie Staff (1963), Maple Leaf Mills (c. 1965), Ferry Morse Seed Co. (c. 1969-1970). The extent of the ledgers in sub-series McS 1 1.5 (Financial Records) separate from the other financial records in the sub-series is 95.9 cm. The financial records without the ledgers measure 60 cm.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 1 Board of Directors
Related Material
Financial statements and records for the individual companies acquired by McKenzie Seeds are located in Series III. Information regarding the sale of McKenzie Seeds is located in Series II (Office of the President/GM), sub-series I (A.E. McKenzie), in the file entitled A.E. correspondence with W.A. Johnson. Some of these records are connected to the purchase offers received by McKenzie Seeds.
Show Less

Agriculture- Financial- Tax Issues

http://archives.brandonu.ca/en/permalink/descriptions5611
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Jan.- June 1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
675
GMD
textual records
Date Range
Jan.- June 1985
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 25
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Mar. 1987
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1030
GMD
textual records
Date Range
Mar. 1987
Physical Description
1 file
Scope and Content
File consists of correspondence re: Home Delivery, Ninga Post Office, Oak Lake, Sourise, Virden, Carroll, Hartney, Highland Park Mobile Home
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 42
Show Less

Constituency Office

http://archives.brandonu.ca/en/permalink/descriptions6331
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Jan. 1983-Dec. 1984
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1384
GMD
textual records
Date Range
Jan. 1983-Dec. 1984
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 56
Show Less

Registrar's office

http://archives.brandonu.ca/en/permalink/descriptions3806
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1969
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
223
GMD
textual records
Date Range
1969
Physical Description
1 file
Scope and Content
File consists of correspondence, memos and a transcript for James Douglas Wheeler.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 6
Show Less

Office administration

http://archives.brandonu.ca/en/permalink/descriptions3946
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1967-1971, 1977
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
358
GMD
textual records
Date Range
1967-1971, 1977
Physical Description
1 file
Scope and Content
File consists of correspondence, policies, copies of agreements, by-laws, memos and notices.
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

Registrar's office

http://archives.brandonu.ca/en/permalink/descriptions3958
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
370
GMD
textual records
Date Range
1970
Physical Description
1 file
Scope and Content
File consists of memos, a news release and a document entitled "Areas of Concern within the Registrar's Office."
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

20 records – page 1 of 1.