Skip header and navigation

Revise Search

20 records – page 2 of 1.

Graham site 2004- artifact catalogue

http://archives.brandonu.ca/en/permalink/descriptions11892
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
2004
Accession Number
1-2010
00000703.52 21-Apr-05 14-Jul-04 1 88.37999725 TP Graham DiMe-30 2004 Unit Level Artifact Catalogue Num
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
1.4.1.4
Accession Number
1-2010
GMD
textual records
Date Range
2004
Physical Description
81 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing 522 records from Graham site 2004.
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.
Name Access
Graham site 2004 - artifact catalogue
Subject Access
Archaeology Crepeele locale Graham site DiMe-30 Graham site 2004
Documents

1.4.1.4_Graham04_artcat.pdf

Read PDF Download PDF
Show Less

Graham site 2005- artifact catalogue

http://archives.brandonu.ca/en/permalink/descriptions11909
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
2005
Accession Number
1-2010
EntryDate CollectionDate Count Weight Note Artifact 1 2 1 NE 10 1 Di Me 30 00000559.00 00000702.00 12-Aug
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
1.4.3.4
Accession Number
1-2010
GMD
textual records
Date Range
2005
Physical Description
415 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing 2284 records from Graham site 2005.
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.
Name Access
Graham site 2005 - artifact catalogue
Subject Access
Archaeology Crepeele locale Graham site DiMe-30 Graham site 2005
Documents

1.4.2.4_Graham05_artcat.pdf

Read PDF Download PDF
Show Less

Graham site 2006- artifact catalogue

http://archives.brandonu.ca/en/permalink/descriptions11927
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
2006
Accession Number
1-2010
EntryDate CollectionDate Count WeightNote Artifact 7 2 1 NE 10 2300 DiMe-30 00000550.38 00000748.05 25-Jul
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
1.4.3.4
Accession Number
1-2010
GMD
textual records
Date Range
2006
Physical Description
91 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing 694 records from Graham site 2006.
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.
Name Access
Graham site 2006 - artifact catalogue
Subject Access
Archaeology Crepeele locale Graham site DiMe-30 Graham site 2006
Documents

1.4.3.4_Graham06_artcat.pdf

Read PDF Download PDF
Show Less

Graham site 2008- artifact catalogue

http://archives.brandonu.ca/en/permalink/descriptions11956
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
2008
Accession Number
1-2010
{add= DiMe-30 Graham 2008 XU 47, 48, 49, 53 Unit Level Artifact Quad Depth BS Catalogue
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
1.4.4.4
Accession Number
1-2010
GMD
textual records
Date Range
2008
Physical Description
107 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing 628 records from Graham site 2008.
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.
Name Access
Graham site 2008 - artifact catalogue
Subject Access
Archaeology Crepeele locale Graham site DiMe-30 Graham site 2008
Documents

1.4.4.4_Graham08_artcat.pdf

Read PDF Download PDF

1.4.4.4_Graham08_artcat.pdf

Read PDF Download PDF
Show Less

Crepeele site 2004 - artifact catalogue

http://archives.brandonu.ca/en/permalink/descriptions11729
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
2004
Accession Number
1-2010
CollectionDate Count Weight Note Artifact 1 2 1 136 SE 10 00000454.82 00000673.18 25-Feb-05 14-Jun-04 1 7.78 AR
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
1.2.2.4
Accession Number
1-2010
GMD
textual records
Date Range
2004
Physical Description
229 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing 1258 records from Crepeele site 2004.
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.
Name Access
Crepeele site 2004 - artifact catalogue
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2004
Documents

1.2.2.4_C04_artcat.pdf

Read PDF Download PDF
Show Less

Crepeele site 2003 - artifact catalogue

http://archives.brandonu.ca/en/permalink/descriptions10220
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
2003
Accession Number
1-2010
-30cmdbs; fr. 110-6-1 DiMe - 29 Crepeele 2003 Units 110 to 113 Unit Level Artifact Quad Depth BS Cat
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
1.2.1.4
Accession Number
1-2010
GMD
textual records
Date Range
2003
Physical Description
127 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing 636 records from Crepeele site 2003.
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.
Name Access
Crepeele site 2003 - artifact catalogue
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2003
Documents

1.2.1.4_C03_artcat.pdf

Read PDF Download PDF
Show Less

Atkinson site 2003 - artifact catalogue

http://archives.brandonu.ca/en/permalink/descriptions12170
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
2003
Accession Number
1-2010
Artifact Quad Cat Num Depth Y X EntryDate CollectionDate Count WeightUTM North UTM East Note Left 1 8 32
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
2.1.1.4
Accession Number
1-2010
GMD
textual records
Date Range
2003
Physical Description
145 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing 646 records from Atkinson site 2003.
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.
Name Access
Atkinson site 2003 - artifact catalogue
Subject Access
Archaeology North Lauder locale Atkinson site DiMe-29 Atkinson site 2003
Documents

2.1.1.4_AtkI_arcat.pdf

Read PDF Download PDF
Show Less

Atkinson site 2004 - artifact catalogue

http://archives.brandonu.ca/en/permalink/descriptions12205
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
2004
Accession Number
1-2010
bag (2-13-1) Name Atkinson DiMe-27 2004 XU 5 - 8 XU 17 Unit Level Artifact Cat Num Quad Depth Y X
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
2.1.2.4
Accession Number
1-2010
GMD
textual records
Date Range
2004
Physical Description
100 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing 556 records from Atkinson site 2004.
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.
Name Access
Atkinson site 2004 - artifact catalogue
Subject Access
Archaeology North Lauder locale Atkinson site DiMe-29 Atkinson site 2004 - artifact catalogue
Documents

2.1.2.4_AtkinI_Artcat04.pdf

Read PDF Download PDF
Show Less

Atkinson site 2006 - artifact catalogue

http://archives.brandonu.ca/en/permalink/descriptions12265
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
2006
Accession Number
1-2010
5 and Unit 19 1 A B C D E F G H I J K L M N O P Q Unit Level Artifact Cat Num Quad Depth Y X
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
2.1.4.4
Accession Number
1-2010
GMD
textual records
Date Range
2006
Physical Description
47 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing 343 records from Atkinson site 2006.
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.
Name Access
Atkinson site 2006 - artifact catalogue
Subject Access
Archaeology North Lauder locale Atkinson site DiMe-29 Atkinson site 2006 - artifact catalogue
Documents

2.1.4.4_Atkin_ArtCat06.pdf

Read PDF Download PDF
Show Less

Flintstone Hill 1997 - artifact catalogue

http://archives.brandonu.ca/en/permalink/descriptions12289
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
1997
Accession Number
1-2010
7 0 0 1 0 Rock/SampleFBR Sandstone 97-FSH-7; SEPT 25/97; FROM CONTACT B/W EVAPORITE & PALEOSOL ASS W
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
2.2.1.4
Accession Number
1-2010
GMD
textual records
Date Range
1997
Physical Description
1 pages
Material Details
PDF
History / Biographical
Artifact catalogue 21 records.
Scope and Content
Spreadsheet containing information about the artifacts recovered
Name Access
Flintstone Hill 1997 - artifact catalogue
Subject Access
Archaeology North Lauder locale Flintstone Hill DiMe -26 Flintstone Hill 1997 - artifact catalogue
Documents

2.2.1.4_FSH97_artcat_cutbank.pdf

Read PDF Download PDF
Show Less

Atkinson II site 2004 - artifact catalogue

http://archives.brandonu.ca/en/permalink/descriptions12240
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
2004
Accession Number
1-2010
9 - 16 1 A B C D E F G H I J K L M N O P Q R S T Unit Level Artifact Cat Num Quad Depth Y X
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
2.1.3.4
Accession Number
1-2010
GMD
textual records
Date Range
2004
Physical Description
68 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing 455 records from Atkinson II site 2004.
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.
Name Access
Atkinson II site 2004 - artifact catalogue
Subject Access
Archaeology North Lauder locale Atkinson site DiMe-29 Atkinson II site 2004 - artifact catalogue
Documents

2.1.3.4_AtkinII_artcat.pdf

Read PDF Download PDF
Show Less

Flintstone Hill 1998-2000 - artifact catalogue

http://archives.brandonu.ca/en/permalink/descriptions12297
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
1998-2000
Accession Number
1-2010
{add= Flintstone Hill 1998 Cat Num South West Count Weight C 1 C 2 C 3 C 4 C 5 C 6 C 7 1 0 0 4
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
2.2.2.4
File Number
2
Accession Number
1-2010
GMD
textual records
Date Range
1998-2000
Physical Description
1 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing 42 records from the survey.
Scope and Content
Spreadsheet containing information about the artifacts recovered from the survey.
Name Access
Flintstone Hill 1998-2000 - artifact catalogue
Subject Access
Archaeology North Lauder locale Flintstone Hill DiMe -26 Flintstone Hill 1998-2000 - artifact catalogue
Documents

2.2.2.4.2_FSH_artcat_98.xls.pdf

Read PDF Download PDF
Show Less

Flintstone Hill 1998-2000 - Test Units artifact catalogue

http://archives.brandonu.ca/en/permalink/descriptions12296
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
1998-2000
Accession Number
1-2010
{add= Flintstone Hill DiMe-26 1998 Test Units 1-5 Cat Num South West Count Weight C 1 C 2 C 3 C 4
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
2.2.2.4
File Number
1
Accession Number
1-2010
GMD
textual records
Date Range
1998-2000
Physical Description
17 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing 116 records from five test units.
Scope and Content
Spreadsheet containing information about the artifacts recovered from test units.
Name Access
Flintstone Hill 1998-2000 - Test Units artifact catalogue
Subject Access
Archaeology North Lauder locale Flintstone Hill DiMe -26 Flintstone Hill 1998-2000 - Test Units artifact catalogue
Documents

2.2.2.4.1_FSH_TestUnits_1to5.pdf

Read PDF Download PDF
Show Less

McS 1 Board of directors

http://archives.brandonu.ca/en/permalink/descriptions4310
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
GMD
textual records
Date Range
1900-1986
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
Series Number
McS 1
GMD
textual records
Date Range
1900-1986
Physical Description
1.87 m
History / Biographical
The A. E. McKenzie Seed Co. Ltd. has had a Board of Directors since its incorporation in 1906. The first Board consisted of A. E. McKenzie, S. A. Bedford, the director of the Experimental Farm, H. L. Patmore and W. A. McCracken. Following A.E. McKenzie’s death, the government of Manitoba appointed the members of the Board under the arrangements made with the establishment of the A.E. Mckenzie Foundation. According to the general by-laws (c. 1960) of A. E. McKenzie Seed Co. Ltd., the Board of Directors annually, or more often if required, elected from among themselves a President, a Vice-President and a General Manager. They were also responsible for appointing an Assistant General Manager, and a Secretary and a Treasurer. If needed, they would also appoint an Assistant Secretary and an Assistant Treasurer. A majority vote of the Board was required for the election or appointment of the above officers. Those individuals elected or appointed to their offices by the Board could be removed at the pleasure of the Board. The Board also had the power to fix the salaries of all of the officers of the Company. By resolution, it could pass this responsibility to the General Manager.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This series consists of Board minutes/meetings, management consultant reports, financial records, documents and miscellaneous records. It has been divided into five sub-series, including: (1) Documents; (2) Minutes/Meetings; (3) Management Consultant Reports; (4) Miscellaneous; and (5) Financial Records.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 1 Board of Directors
Show Less

BC 1: Brandon College Board of Directors

http://archives.brandonu.ca/en/permalink/descriptions4237
Part Of
RG 1 Brandon College fonds
Description Level
Series
GMD
textual records
Date Range
1899-1967
Part Of
RG 1 Brandon College fonds
Description Level
Series
Series Number
1
GMD
textual records
Date Range
1899-1967
Physical Description
78.5 cm
History / Biographical
The “Act to Incorporate Brandon College” was assented to on June 1, 1900 and specified that the Board of Directors would consist of 21 members. The Board was to control all financial matters of the College, though all decisions had to meet the approval of the Baptist Convention. The first officers of the Board were a Chairman, a Treasurer and a Secretary. The minutes also refer to a “President,” separate from the Principal, but does not define the President’s duties. The Principal was a member ex-officio of the Board. The first duty of the Board was to create an executive consisting of all Brandon members of the Board. The main function of the executive was the operation of the College and transaction of all business arising between Board meetings. In pursuit of a separate university charter, the Board reorganized its affairs in 1910, appointing an investment committee, a Bursar and a Registrar. The Principal was renamed “President,” and was appointed Chairman of the Executive. The university charter was denied, leading the Board to seek affiliation with McMaster University. The Board of Directors during this time was forced to take a more active role in directing college affairs. In November 1910, the Board moved: ...that the officers of the Board be authorized to make such application for such amendments to the Charter as seem necessary and advisable. This decision led the Board to draw up the Act to Amend An Act to Incorporate Brandon College which, by 1915, granted the Board authority over all College affairs, following the stated direction of the Baptist Convention. On May 5, 1916 a nominating committee was struck to name the persons and mandate of all new committees. During the existence of the Board prior to 1967 the following committees were created: EXECUTIVE COMMITTEE In 1918, the Board defined the functions of the Executive Committee as: The Board of Brandon College shall at its organization meeting each year appoint from among its members an Executive of not less than seven in number. The Executive shall be responsible to the Board and shall exercise all the powers usually incidental to an Executive other than those delegated to the Finance Committee and Endowment Fund Committee, which two Committees shall also be responsible to the Board direct. FINANCE COMMITTEE, 1918-1926 The Finance Committee was to consist of no fewer than seven members which: ...shall be responsible to the Board and shall under the Board have the general oversight and control of the financial policy of the College insofar as the raising of funds is concerned. The Finance Committee shall not have the power to make any expenditures except such as it may deem necessary to incur in connection with its efforts in raising funds. The Finance Committee shall report to the Board of the College at each meeting of the Board and for the purpose of keeping the Executive in close touch with its activities and of enabling the two committees to work in closest cooperation shall transmit to the Executive a copy of the minutes of each of its meetings to be read at the regular meetings of the Executive and shall give account of the progress made by the Finance Committee and generally of its plans for the future. Members of the Finance Committee shall not all necessarily be members of the Board. ENDOWMENT FUND COMMITTEE, 1918-1926 The Endowment Fund Committee was created by the following resolution: The Board of Brandon College shall at its Organization Meeting each year appoint an Endowment Fund Committee which shall under the Board manage the Endowment Fund and direct the re-investment of its principal. The Endowment Fund Committee shall consist of not less than three members who shall not all necessarily be members of the Board. The creation of the latter two committees was significant because it was the first time that Brandon citizens, not necessarily Baptists, were brought into the administration. HOUSE AND GROUNDS COMMITTEE, 1923-1926 NEW INSTRUCTORS COMMITTEE, 1923-1936 ADVERTISING COMMITTEE, 1923-1936 BUSINESS ADMINISTRATION AND ENDOWMENT COMMITTEE, 1926-1936 TEACHERS COMMITTEE, 1929-1936 GENERAL PUBLICITY COMMITTEE, 1930-1936 By 1936, however, all Committees were abandoned as Brandon College struggled for its financial survival. After the Baptist Convention withdrew all of its support in 1938, a Provisional Board was established through the Brandon Board of Trade to negotiate with the government for the transfer of Brandon College to the Government of Manitoba. The provisional board succeeded in gathering the needed support for government intervention, and resurrected the College under “An Act to Incorporate Brandon College Incorporated.” The new Board of Directors was appointed October 11, 1939 during a general shareholders meeting. The officers of the Board were a Chairman, a Secretary and a Treasurer. There were also six new standing committees appointed, with mandates listed under clause 16 of by-law 1: FINANCE COMMITTEE, 1939-1967 ... whose duty it shall be to oversee the finances of the Corporation and make recommendations to the Board as to investments of Monies received for endowment or scholarship purposes, and to prepare and submit the annual budget. PROPERTY COMMITTEE, 1939-1967 ... who shall have general supervision of the real and personal property of the Corporation. ENROLLMENT COMMITTEE, 1939-1967 ... whose duty shall be to obtain a student body for the College, to co-operate with the President and Faculty for such purpose and report to the Board as may be required from time to time. FACULTY COMMITTEE, 1939-1967 ... whose duty shall be to make preliminary arrangements for the engagement of teachers and who shall make recommendations to the Board for consideration in the engagement of such teachers. MEMBERSHIP COMMITTEE, 1939-1967 ... whose duty shall be to maintain the membership of the Corporation and see that proper records of the same are maintained. ENDOWMENT COMMITTEE, 1939-1967 ... whose duty shall be to obtain endowments for the future operation of the College and to obtain gifts for scholarship purposes. In 1942 the Public Relations and Progress Committee was established and a Public Relations Officer was hired. A Consultant Committee was appointed in 1948 with the sole purpose of overseeing the transfer of McKenzie Seeds to the provincial government for financial support through the McKenzie Foundation.
Scope and Content
Series consists mainly of minutes of meetings and correspondence between various Board members and the College. It is a very detailed and descriptive compilation of the decision-making processes at a higher education institution. There are copies of minutes from the Executive Committee in amongst the general Board Minutes. Series also contains a copy of an appraisment of Brandon College Inc. by the General Appraisal Company Ltd. (Vancouver) completed in 1957.
Storage Location
RG 1 Brandon College fonds Series 1: Board of Directors
Arrangement
Series has been divided into one sub-series: (1) Minutes of General Board Meetings.
Show Less

MPE B Central Office Records

http://archives.brandonu.ca/en/permalink/descriptions8215
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Series
GMD
textual records
Date Range
1923-2001
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Series
Series Number
MPE B
GMD
textual records
Date Range
1923-2001
Physical Description
16.82 m
History / Biographical
The structure of the Manitoba Pool Elevators from its beginning in 1925 until its restructuring in 1968 placed importance in the principle of democracy. The company was run from the local associations, the central office acting as a hub that facilitated communication between all the locals and between the locals and the selling agencies. The central office was not powerless, but important decisions or by-laws could not be made with out the consent of the majority of the locals. After the restructuring of MPE in 1968 the central office took on more responsibilities. It became the top of the administrative structure and instead of members belonging to their local elevator, they were now direct members of MPE. This administrative structure continued until the 1998 merger with the Alberta Wheat Pool to form Agricore.
Scope and Content
Series B consists of an artificially assembled collection of Central Office records. It has been divided into the following sub-series: (1) Central Office minute books; (2) Documents; (3) Local Association Minutes; (4) Local association finacial statements; (5) District and Sub-district records; (6) Circulars; (7) Annual reports; (8) Speeches & Addresses; (9) Correspondence; (10) Broadcasts; (11) General Reports; (12) Indexes; (13) Summary of Association Operations; (14) Acquisitions; (15) Inter-provincial Committees; (16) Historical Topics.
Name Access
Manitoba Pool Elevators
Manitoba Wheat Pool
Central Office
Accruals
Miscellaneous sub-series has yet to be processed.
Storage Location
RG 4 Manitoba Pool Elevator fonds
Show Less

20 records – page 2 of 1.