Skip header and navigation

Revise Search

20 records – page 1 of 1.

MPE C 1 Border Fertilizer

http://archives.brandonu.ca/en/permalink/descriptions10506
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1963-1970
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.1
GMD
textual records
Date Range
1963-1970
Physical Description
33cm
History / Biographical
Border Fertilizers Ltd was a parnership agreement between the Pool and M.G. Smerchanski to provide better fertilizer services to Pool members. MPE entered the agreement in 1963 but sold their shares in 1969 due to heavy losses. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of legal documents, financial statements, proposals and reports.
Notes
Description by Jillian Sutherland (2010)
Name Access
Border Fertilizers Ltd
Western Co-operative Fertilizers Ltd.
Subject Access
fertilizers
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
Show Less

MPE D 1 Royal Commission on Co-operatives

http://archives.brandonu.ca/en/permalink/descriptions11274
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1945
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE D.1
GMD
textual records
Date Range
1945
Physical Description
1m
History / Biographical
This commission was appointed in late 1944 and made it's reports and recommendations in late 1945. The commission's tasks were the following: (1) give a legal opinion on existing taxation legislation affecting co-operatives, (2) reccomend taxation legislation in respect to co-operatives, with due regard to current tax burdens on privately owned busniess, (3) provide a picture of the actual structure of co-operative enterprise in Canada, its growth, and the effects of taxation upon it. The commission's findings were, briefly: (1) Section 4, paragraph (p) of the Income War Tax Act is so ambiguous as to justify its repeal, (2) commission reccomended legislation permitting both co-operative and joint stock companies to deduct patronage dividends in computing taxes, whether paid out or available on demand, (3) appendicies of research staff findings that provide statistical and historical information on the origin, growth and distribution of co-operatives in Canada. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series contains volumes 1 - 31 of the Royal Commission on Co-operatives, the brief and report on the Commission, an outline of argument on behalf of certain co-operative organizations.
Notes
Description by Jillian Sutherland (2010)
Name Access
Royal Commission on Co-operatives
Subject Access
Commissions
Storage Location
RG 4 Manitoba Pool Elevator fonds Series D: Commissions, Committees and Inquiries
Show Less

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

Correspondence 1-5

http://archives.brandonu.ca/en/permalink/descriptions5969
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Mar.-May 1987
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1023
GMD
textual records
Date Range
Mar.-May 1987
Physical Description
1 file
Scope and Content
File consists of correspondence organized by date it was written (ie. 1st-5th of a particular month)
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 41
Show Less

Correspondence 1-6

http://archives.brandonu.ca/en/permalink/descriptions5977
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Sept. 1985-Mar. 1986
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1031
GMD
textual records
Date Range
Sept. 1985-Mar. 1986
Physical Description
1 file
Scope and Content
File consists of correspondence organized by date written (ie 1st-6th of a particular month)
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

Brandon University Foundation bill and By-law no. 1

http://archives.brandonu.ca/en/permalink/descriptions3210
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1980
Accession Number
07-2005
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.1
File Number
16
Accession Number
07-2005
GMD
textual records
Date Range
1980
Physical Description
1 file
Scope and Content
File consists of a copy of the bill establishing the Brandon University Foundation, as well as a copy of by-law number 1 for the Foundation.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.1 Documents Box 1
Show Less

Special capital project #1: Park School

http://archives.brandonu.ca/en/permalink/descriptions3562
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1976
Accession Number
8-2005
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.6
File Number
15
Accession Number
8-2005
GMD
textual records
Date Range
1976
Physical Description
1 file
Scope and Content
File consists of a request for approval in principle for financial assistance for special capital project to the Universities Grants Commission, correspondence, and a cost estimate.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.6 Board Projects Box 1
Show Less

Special capital projects #1: Roofing repairs

http://archives.brandonu.ca/en/permalink/descriptions3565
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1977-1978
Accession Number
8-2005
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.6
File Number
18
Accession Number
8-2005
GMD
textual records
Date Range
1977-1978
Physical Description
1 file
Scope and Content
File consists of correspondence and requests for financial assistance from the Universities Grants Commission.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.6 Board Projects Box 1
Show Less

Central Mortgage and Housing Corporation (file 1)

http://archives.brandonu.ca/en/permalink/descriptions3875
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1969-1970
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
288
GMD
textual records
Date Range
1969-1970
Physical Description
1 file
Scope and Content
File consists of correspondence, newsclippings, and reference materials on housing.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 7
Show Less

Lovstrom Block A - Jane Gibson field journal 1

http://archives.brandonu.ca/en/permalink/descriptions12455
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1987
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.2.1.2
File Number
2
Accession Number
1-2010
GMD
textual records
Date Range
1987
Physical Description
49 pp.
Material Details
PDF
History / Biographical
Jane Gibson was crew chief for the Lovstrom locale in 1987. Her field journals contain information about all Block/sites excavated.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by teaching assistant.
Name Access
Lovstrom Block A - Jane Gibson field journal 1
Subject Access
Archaeology Lovstrom locale Lovstrom Block A
Documents

3.2.1.2.2_Gibson_bk1.pdf

Read PDF Download PDF
Show Less

Lovstrom Block A - Miggs Greene field journal 1

http://archives.brandonu.ca/en/permalink/descriptions12457
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1987
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.2.1.2
File Number
4
Accession Number
1-2010
GMD
textual records
Date Range
1987
Physical Description
33 pp.
Material Details
PDF
History / Biographical
Miggs Green was field assistant for the Lovstrom locale in 1987. Journal 1 pages 1-10 relate to Block A.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by field assistant.
Name Access
Lovstrom Block A - Miggs Greene field journal 1
Subject Access
Archaeology Lovstrom locale Lovstrom Block A
Documents

3.2.1.2.4_Greene_Bk1.pdf

Read PDF Download PDF
Show Less

Rev. Can. Casework & Correspondence 91 1 of 2

http://archives.brandonu.ca/en/permalink/descriptions5760
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
814
GMD
textual records
Date Range
1991
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 32
Show Less

Lovstrom Block B - Jane Gibson field journal 1

http://archives.brandonu.ca/en/permalink/descriptions12519
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1987
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.3.1.2
File Number
2
Accession Number
1-2010
GMD
textual records
Date Range
1987
Physical Description
49 pp.
Material Details
PDF
History / Biographical
Jane Gibson was crew chief at the Lovstrom locale in 1987.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by teaching assistant.
Name Access
Lovstrom Block B - Jane Gibson field journal 1
Subject Access
Archaeology Lovstrom locale Lovstrom Block B
Documents

3.3.1.2.2_Gibson_bk1.pdf

Read PDF Download PDF
Show Less

Lovstrom Block C - Miggs Greene field journal 1

http://archives.brandonu.ca/en/permalink/descriptions12522
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1987
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.4.1.2
File Number
4
Accession Number
1-2010
GMD
textual records
Date Range
1987
Physical Description
33 pp.
Material Details
PDF
History / Biographical
Miggs Green was field assistant for the Lovstrom locale in 1987. Journal 1 pages 11-33 relate to Block C.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by field assistant.
Name Access
Lovstrom Block C - Miggs Greene field journal 1
Subject Access
Archaeology Lovstrom locale Lovstrom Block C
Documents

3.4.1.2.4_Greene_Bk1.pdf

Read PDF Download PDF
Show Less

Sarah site 2003 - Sarah Graham field journal 1

http://archives.brandonu.ca/en/permalink/descriptions11843
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
2003
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
1.3.1.2
File Number
2
Accession Number
1-2010
GMD
textual records
Date Range
2003
Physical Description
40-73 pp.
Material Details
PDF
History / Biographical
In 2003 Units 1 to 9 were excavated at the Sarah site by supervisor James Graham and crew of Sarah Graham, Mike Evans, Todd Kristensen, Shayne Kolesar, Lisa Sonnenburg and Emily Ansell. Excavations took place in 2003 at Crepeele West (Units 1-5) and Crepeele East (Units 6-9). The site was subsequently renamed the Sarah site DiMe-28. Sarah Graham's field journal contains notes on the Casselman survey and Crepeele 2003 as well as the Sarah site 2003.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by teaching assistant.
Name Access
Sarah site 2003 - Sarah Graham field journal 1
Subject Access
Archaeology Crepeele locale Sarah site DiMe-28 Sarah site 2003 Sarah site 2003 - field journals
Documents

1.3.1.2.2_Sarah03_SGraham_Bk1.pdf

Read PDF Download PDF
Show Less

Crepeele site 2003 - Sarah Graham field journal 1 of 2

http://archives.brandonu.ca/en/permalink/descriptions11721
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
2003
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
1.2.1.2
File Number
2
Accession Number
1-2010
GMD
textual records
Date Range
2003
Physical Description
40-73 pp.
Material Details
PDF
Scope and Content
Field journal 1 of 2 by crew member Sarah Graham. Record of excavation methods, items recovered, features, local environment and weather.
Name Access
Crepeele site 2003 - Sarah Graham
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2003
field journal
Documents

1.2.1.2.2_ C03_SG_1of2.pdf

Read PDF Download PDF
Show Less

Lovstrom Block E 1988 - Ian Kuijt field journal 1

http://archives.brandonu.ca/en/permalink/descriptions12592
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1988
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.6.2.2
File Number
1
Accession Number
1-2010
GMD
textual records
Date Range
1988
Physical Description
64 pp.
Material Details
PDF
History / Biographical
Ian Kuijt was crew chief at the Lovstrom locale excavations in 1988.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by teaching assistant.
Name Access
Lovstrom Block E 1988 - Ian Kuijt field journal 1
Subject Access
Archaeology Lovstrom locale Lovstrom Block E
Documents

3.6.2.2.2_I_Kuijt_bk1.pdf

Read PDF Download PDF
Show Less

MPE A 2 Elphinstone

http://archives.brandonu.ca/en/permalink/descriptions8221
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 2
GMD
textual records
Date Range
1927-1980
Physical Description
26 cm
Scope and Content
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
Arrangement
Updated (Box 3) by Jill Sutherland 2010
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-1978
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 3
GMD
textual records
Date Range
1940-1978
Physical Description
26 cm
Scope and Content
Neelin Co-operative Elevator Association Limited Organizational papers: 1940 - 1969 Organizational meeting, 1 July 1940 Companies Act - membership incompanies agreement, 6 August 1940 Memorandum of Agreement, 6 August 1940 Letter re Memorandum of Agreement, 26 September 1940 Agreement for sale, 18 November 1940 Minutes of the provisional Directors' meeting, 18 November 1940 Minutes of first general meeting of members, 18 November 1940 By-law to approve and confirm purchase of elevator, 18 November 1940 By-law authorizing granting of signatory powers, 18 November 1940 By-law amending general By-laws, 18 November 1940 Letter re 3 above By-laws, 24 March 1941 By-law no. 5, 3 November 1941 Operating agreement, 13 March 1944 By-law no. 6, 15 July 1947 By-law no. 7, 13 June 1949 General By-laws and letter, 8 January 1953 By-law no. 8, 16 October 1956 Agreement between Neelin CEA and MPE schedule A, 1 August 1957 Agreement between MPE and Neelin CEA, 1 May 1958 Letter re Operating and Sale agreements, 23 April 1959 By-law no. 1961-148, 1961-149, 1961-150, 1961-151, 12 October 1961 Directors' resolution, 18 October 1961 Transfer agreement, 17 June 1969 By-law no. 74, no date Letter re closure, 26 September 1978 Minutes of Executive Board meetings, volume 1, 8 October 1940 - volume 5, 28 June 1978 Minutes of Shareholders Annual meetings, 1943 - 1965 (11 reports) Financial records and statistics Statement of surplus, 1940 - 1955 (15 reports) Final statements, 1941 - 1952 (11 reports) Auditors' reports, 1941 - 1968 (25 reports) Analysis of Operating results, 1951 - 1963 (11 reports) Detail of grain earnings, 1964 - 1968 (4 reports) Monthly reports to Board of Directors, 1965 - 1978 (49 reports) Analysis of Operating results summary, 1951 - 1952 Correspondence, 1940 - 1977 (originals and copies) Membership list, 1946 - 1976 Miscellaneous Directors' attendance lists, 1946 - 1978 (21 reports) Annual meetings, 1972 - 1977 (4 reports) Retention of Snowflake line, no date Corporate Name: Rural Municipality of Argyle
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-1977
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 5
GMD
textual records
Date Range
1926-1977
Physical Description
26 cm
Scope and Content
Kenton Co-operative Elevator Association Limited Organizational papers: 1926 - 1967 Supplementary statement on elevator policy, 1926 Memo re Pool Elevator policy and agreements, 1926 Memo for information of incorporation, 1926 Questions and Answers re Policy, 1926 Certificate of incorporation, 6 June 1927 Memorandum of Association, 4 June 1927 Letter re two above, 8 June 1927 Minutes of the provisional Directors' meeting, 22 June 1927 Minutes of first permanent Directors' meeting, 22 June 1927 Minutes of first General Shareholders' meeting, 22 June 1927 Indenture between MPEL and Kenton CEAL, 1 August 1927 Memorandum re Pool Elevator Policy, 1928 Comparative statement, 31 July 1932 Agreement between Kenton CEA and MPEL, 15 October 1936 By-law no.16 and covering letter, 31 October 1939 By-law authorizing cancellation of capital, 30 October 1940 General By-laws and By-laws 18 and 20, 25 June 1941 By-law no. 22, 17 May 1949 Letter re By-law no. 22, 7 March 1950 Agreement between Kenton CEA and MPE, 1 August 1951 Agreement between MPE and Kenton Co-op, 23 March 1960 Directors' Resolution, 18 October 1961 Agreement between Kenton CEA and MPE, 15 December 1966 By-law no. 26, 22 November 1967 Minutes of Executive Board meetings, volume 1, 13 September 1927 - volume 4, 9 October 1969 Minutes of Shareholders Annual meetings, 1929 - 1955 (17 reports) Financial records and statistics Statement of surplus, 1954 - 1955 (1 reports) Final statements, 1930 - 1931 (2 reports) Auditors' reports, 1928 - 1956 (9 reports) Analysis of Operating Results, 1953 - 1956 (2 reports) Correspondence, 1927 - 1977 Membership list, 1927 - 1955 Miscellaneous Directors' attendance lists, 1944 - 1956 (5 reports) Corporate Name: Rural Municipality of Woodworth
Show Less

20 records – page 1 of 1.