Skip header and navigation

Revise Search

20 records – page 1 of 1.

MPE B 19 Organization, Structure and Policy

http://archives.brandonu.ca/en/permalink/descriptions10452
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1969-1991
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.19
GMD
textual records
Date Range
1969-1991
Physical Description
13 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of records concerning the organization, democratic structure and various policies of MPE: 1 Branch Line Abandonment March 1970 2 Rail Line Abandonment 1978-1979 3 Grain Transportation 1969-1975 4 Elevator Statistics by Rail Line 1971-1973 5-7b Democratic Structure Review 8 Amalgamation 1988
Notes
Description by Jillian Sutherland (2010)
Subject Access
mergers
line abandonment
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

Slaughter house as used by beef rings, Lavinia, Manitoba

http://archives.brandonu.ca/en/permalink/descriptions10561
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
February 28, 1979
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.3
Item Number
1-2002.3.3.CNR[211]
Accession Number
1-2002
GMD
graphic
Date Range
February 28, 1979
Physical Description
2" x 2" (b/w)
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of a slaughter house as used by beef rings, Lavinia, Manitoba, taken along the CNR line, Rapid City substation.
Name Access
CNR
Lavinia, Manitoba
Subject Access
railways
slaughterhouses
Repro Restriction
The McKee Archives is the copyright holder of the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Old hand pump, public well by road, Lavinia, Manitoba

http://archives.brandonu.ca/en/permalink/descriptions10545
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
February 28, 1979
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.3
Item Number
1-2002.3.3.CNR[200]
Accession Number
1-2002
GMD
graphic
Date Range
February 28, 1979
Physical Description
2.25" x 2.25" (b/w)
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of an old hand pump, public well by road, at Lavinia, Manitoba, taken along the CNR line, Rapid City substation.
Name Access
CNR
Lavinia, Manitoba
Subject Access
railways
water
Repro Restriction
The McKee Archives is the copyright holder of the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

W.M.C.A Convocation (1976?) #19

http://archives.brandonu.ca/en/permalink/descriptions341
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
1.1.108
GMD
graphic
Date Range
1976
Physical Description
4" x 5" (b/w)
Scope and Content
W.M.C.A. Convocation '76? Two unidentified male students and Lloyd Dulmage.
Show Less

Convocation (Fall 1989) #19

http://archives.brandonu.ca/en/permalink/descriptions516
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
1.1.271
GMD
graphic
Date Range
October 1989
Physical Description
7" x 5" (colour)
Scope and Content
Dr. Jack Lam receives a Senate Award for Excellence in Research from President Mallea
Show Less

Convocation (Fall 1996) #19

http://archives.brandonu.ca/en/permalink/descriptions538
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
1.1.293
GMD
graphic
Date Range
October 26th, 1996
Physical Description
4" x 6" (colour)
Scope and Content
WMCA – Fall Convocation. George and Tannis Manby.
Show Less

W.M.C.A. Convocation (Spring 1979) #19

http://archives.brandonu.ca/en/permalink/descriptions263
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
1.1.38f
GMD
graphic
Date Range
May 5th, 1979
Physical Description
5" x 3.5" (colour)
Scope and Content
W.M.C.A.Convocation '79 (ceremony still in progress, graduates entering on left). A. Ehnes (conducting), Nancy Harrison (2nd from right)
Show Less

W.M.C.A Convocation (Fall 1990) #19

http://archives.brandonu.ca/en/permalink/descriptions500
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
1.1.255
GMD
graphic
Date Range
October 27th, 1990
Physical Description
7" x 5" (colour)
Scope and Content
Fall Convocation. President Anderson, Dr. Ferdinand Eckhardt, Dr. Nina Colwill
Show Less

Brandon Lodge No. 19 AF and AM

http://archives.brandonu.ca/en/permalink/descriptions4786
Part Of
Brandon University Photograph Collection
Creator
Irwin Photographers Brandon - W.H. Irwin, Photographer
Description Level
Item
Series Number
5
File Number
5.7
Item Number
5.7
Start Date
1890
Physical Description
114"x 17" black and white photograph
Scope and Content
Photograph includes members of the Lodge including (listed on reverse of photograph) Joe Irwin, Bob Hastings, Dr. Dickson, Johnny Montgomery, Joe Robinson, John A. MacDonald, P.C. Duncan, A.B. Mcleod, Baptist Minister?[sic], Dr. McDiarmid, Lisle Christie, Rev. Flewelling, Mr.[sic] Burns.
Show Less

Class of 1930's 50th Anniversary #19

http://archives.brandonu.ca/en/permalink/descriptions214
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
May 3rd, 1980
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
2
File Number
2.1.21
Item Number
2.1.21
Date Range
May 3rd, 1980
Physical Description
colour, 5" x 7"
Scope and Content
Class of 1930’s 50th Anniversary. Features: Stanley Knowles and Louise Peebles Harrison – Arts Class of 1930
Name Access
Knowles; Peebles Harrison
Subject Access
Class of 1930
Show Less

Atkinson site 2006 - XU 19 level 5

http://archives.brandonu.ca/en/permalink/descriptions12272
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
GMD
graphic
Date Range
2006
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
Series Number
2.1.4.5
Item Number
2.1.4.5.6
Accession Number
1-2010
GMD
graphic
Date Range
2006
Physical Description
808 x757 (364)
Material Details
JPEG
History / Biographical
Photograph taken during 2006 Brandon University Archaeology excavations at Atkinson site.
Scope and Content
Excavation unit 19 level 5.
Name Access
Atkinson site 2006 - XU 19 level 5
Subject Access
Archaeology North lauder locale Atkinson site DiMe-27 Atkinson site 2006 photographs
Images
Show Less

Brandon Lodge No. 19: Ancient Free and Accepted Masons

http://archives.brandonu.ca/en/permalink/descriptions10196
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
1890
Accession Number
44-1997
Part Of
RG 12 Brandon and Area Photograph Collection
Creator
Photographer: Irwin
Description Level
Item
Series Number
6
Item Number
BAPC 6.2
Accession Number
44-1997
GMD
graphic
Date Range
1890
Physical Description
12.5" x 16.25" (b/w)
Material Details
On matting
Scope and Content
Photograph of the members of Brandon Lodge No.19: Ancient Free and Accepted Masons.
Name Access
Joe Irwin
Dr. Dickson
Bob Hastings
Johnny Montgomery
Joe Robinson
John A. MacDonald
P.C. Duncan
A.B. McLeod
Dr. McDiarmid
Lisle Christie
Rev. Flewelling
Mr. Burns
Subject Access
fraternities
clubs
Associations
Storage Location
BAPC oversize storage drawer
Show Less

First annual C.C.F. convention, Regina, July 19, 20, 21, 1933

http://archives.brandonu.ca/en/permalink/specialcollections515
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Description Level
Item
Date Range
1933
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Collection
Robert Dudley Howland Fabian Society Collection
Creator
Saskatchewan C.C.F. Research Bureau
Description Level
Item
Item Number
Archives 15-3-105
Item Number Range
Archives 15-3-105
Start Date
1933
Date Range
1933
Publication
Regina, Sask. : Saskatchewan C.C.F. Research Bureau
Physical Description
22 p. ; 23 cm
Notes
Saskatchewan C.C.F. Research Bureau monthly publication, vol.1, no. 2, Aug. 1933
Subject Access
Socialism Saskatchewan
Saskatchewan Politics and government
Documents
Show Less

Submission to the Commission on the costs of transporting grain by rail on behalf of Canadian National and CP Rail, April 19, 1976, Winnipeg, Manitoba

http://archives.brandonu.ca/en/permalink/specialcollections376
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
1976
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Saunders, W. B
Canadian National
Canadian Pacific Limited
Description Level
Item
Item Number
Archives 14-22-1
Item Number Range
Archives 14-22-1
Responsibility
by W.B. Saunders
Start Date
1976
Date Range
1976
Publication
Winnipeg : Canadian National
Physical Description
69 p. ; 36 cm
Notes
"Summary statement of the Railways, Canadian National [and] CP Rail"
"April 19, 1976"
Subject Access
Grain trade Canada
Grain Canada Transportation Costs
Storage Location
Box 22
Storage Range
Box 22
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1981
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 228
GMD
textual records
Date Range
1928-1981
Physical Description
33 cm
Scope and Content
Edwin Association Minutes 1928-1981; Sub-district #101 Minutes Oct 6 1969-July 18 1978; Agent's Letters Dec 24 1928-July 15 1947; Cirrculars Spet 19 1969-August 15 1978; Correspondence Nov 7 1960-Sept 8 1978; Memo of Association and By-laws 1928-1953; Member Certificates 1947-1953; Newsletters Jan 1976-August 1978; Attendance records 1946-1962; Financial 1929-1983; Miscellaneous (correspondance, Grain Handling Commission, Crop Development and Seed Clubs, publications) 1951-1978; Membership Lists 1955-1978
Notes
Description by Jill Sutherland (2010) The records for Edwin Association are unique in that more that just minute books were sent to the McKee archives
Name Access
Edwin Boak
Subject Access
MPE Local Association
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1991
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 229
GMD
textual records
Date Range
1927-1991
Physical Description
33 cm
Scope and Content
Forrest Association Minutes 1927-1991; Circulars April 21 1965-Oct 19 1981; Correspondance May 22 1927-May 25 1981; Documents Feb 11 1927-July 31 1969; Financial 1928-1968; Membership 1948-1969; Miscellaneous 1952-1980
Notes
Description by Jill Sutherland (2010) The records for Forrest Association are unique in that more that just minute books were sent to the McKee archives
Name Access
Forrest
Subject Access
MPE Local Association
Show Less

MPE A 231 Carnegie

http://archives.brandonu.ca/en/permalink/descriptions10244
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1959-63
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 231
GMD
textual records
Date Range
1959-63
Physical Description
6 cm
Scope and Content
Carnegie Co-operative Elevator Association Minutes Oct 23 1959 - Jan 29 1963
Notes
Description by Jill Sutherland (2010)
Name Access
Carnegie
Subject Access
MPE Co-operative Local Association
Show Less
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 1
GMD
textual records
Date Range
1927-1980
Physical Description
52 cm
Scope and Content
MPE Holland Co-operative Elevator Association Limited Organizational papers: 1927 - 1967 Petition, 1927 Certificate of incorporation, 1927 Memorandum of Association, 1927 Minutes of the Provisional Directors' meeting, 26 May 1927 Minutes of the Permanent Directors' meeting, 26 May 1927 Minutes of the Shareholders' meeting, 26 May 1927 First elevator lease, 1 August 1927 Letter, 30 January 1930 By-law authorizing new lease, 30 January 1930 Lease for new elevator, 30 January 1930 Letter, 14 July 1931 Application for share, 24 July 1931 Shareholder's meeting, 24 July 1931 Draft Director's minutes, 24 July 1931 By-law nos. 12 and 13, 24 July 1931 Agenda - shareholder's meeting, 24 July 1931 Agreement between Government, Manitoba Wheat Pool, MPE and CEA, 24 July 1931 Memorandum re: elevator membership and agreement, 24 July 1931 Memorandum re: Platform shippers questions and answers at conference, 24 July 1931 Department of Education and Publicity, Memorandum re: terminals credential forms, 24 July 1931 Agreement between Holland CEA and MPE, 1 August 1931 By-law no. 14, 4 November 1931 One share, 1 December 1931 Confirmation of share allotment, 14 January 1932 Supplementary agreement between Holland CEA and MPE and covering letter, 1 February 1933 Amending supplementary agreement and covering letter, 15 October 1936 By-law no. 16, 31 October 1939 By-law cancelling share capital, 29 October 1940 By-law nos. 18, 19, 20 and General By-laws, 29 October 1941 Letter re: General By-laws and By-laws 18, 19 and 20, 6 August 1942 1945-46 Officers and Directors, November 1945 Agreement between Holland CEA and MPE, 1 August 1951 Directors' Resolution, 18 October 1961 Agreement between Holland CEA and MPE, 15 December 1966 By-law no. 26, 3 April 1967 Minutes of Executive Board meetings, volume 1, 4 June 1927 - volume 8, 24 November 1969 Minutes of Shareholders Annual meetings, 1929 - 1969 (22 reports) Financial records and statistics Statement of surplus, 1938 - 1944 (6 reports) Final statements, 1930 - 1952 (20 reports) Auditors' reports, 1928 - 1968 (25 reports) Correspondence, 1927 - 1980 Membership list, 1927 - 1969 Miscellaneous Directors' attendance lists, no date (2 reports) Blueprint for elevator and area, no date. Group Meetings of Local elevator Associations, Boards and Agents notebook March 29, no year. Corporate Name: Rural Municipality of Victoria.
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

20 records – page 1 of 1.