Skip header and navigation

Revise Search

10 records – page 1 of 1.

BUSU correspondence

http://archives.brandonu.ca/en/permalink/descriptions193
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
textual records
Date Range
1969-1970, 1974-1977
Accession Number
25-2003
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
14.3
Accession Number
25-2003
GMD
textual records
Date Range
1969-1970, 1974-1977
Physical Description
1 cm
Scope and Content
Sub-series consists of 1 file of correspondence between BUSU and the Board of Governors.
Storage Location
RG 6 Brandon University fonds Series 14: BUSU
Show Less

Fred McGuinness correspondence

http://archives.brandonu.ca/en/permalink/descriptions13657
Part Of
Fred McGuinness collection
Description Level
Sub-series
GMD
textual records
Date Range
c. 1910 - 2010
Accession Number
1-2015
Other Title Info
Title based on the contents of the subseries
Part Of
Fred McGuinness collection
Description Level
Sub-series
Series Number
McG 1.2
Accession Number
1-2015
GMD
textual records
Date Range
c. 1910 - 2010
Physical Description
Approximately 36 cm of textual records
1 artifact
History / Biographical
See collection level description for history/biography information on Frederick George McGuinness.
Custodial History
Accession 1-2015 contains records created and collected over the course of McGuinness’ career as a newspaper journalist and freelance writer. The Estate of Fred McGuinness donated the materials to the SJ McKee Archives circa 2011. The Archives accessioned the records in 2015.
Scope and Content
Subseries consists of records created and collected by Fred McGuinness during his years in the Canadian navy, college, federal government (Unemployment Insurance Commission), Saskatchewan government (Saskatchewan Jubilee), and as a journalist, editor, and freelance writer. The papers and letters include materials from some members of the McGuinness family who assisted McGuinness with his research, as well as reader correspondence and materials from workshop participants. Readers of McGuinness’ columns often reminisced about Brandon’s local history and enclosed newspapers clippings, photographs, and pamphlets with their correspondence. Participants from his memoir writing workshops submitted their personal or family memoirs for McGuinness to review, provide feedback, or add to his collection. Records in the subseries consist of correspondence (letters, e-mail communications, facsimiles, invitations, telegrams), newspaper clippings, programmes, ticket stubs. There is a Medicine Hat News logo patch located within File 10 1955-1965 Medicine Hat News.
Notes
In the file level inventories, square brackets at end of file names reference the original location of the file in the unprocessed Fred McGuinness collection. The original location is also noted on the front of each file folder.
Accruals
Closed
Finding Aid
File level inventory is available
Storage Location
2015 accessions
Related Material
John Everitt collection
Clarence Hopkin collection
Lawrence Stuckey collection
Jack Stothard collection
William Wallace papers
It is possible research and additional correspondence pertaining to McGuinness’ columns and research materials may be found in Personal papers (McG 1.1), Newspaper career (McG 2), Freelance (McG 3), Broadcasts, talks and workshops (McG 6). Photographs were pulled and added to McGuinness photographic collection (McG 9)
Arrangement
Arrangement was artificially created by the Archives. Subseries has been re-arranged according to publication period.
Documents

McG 1_2 Fred McGuinness correspondence inventory.pdf

Read PDF Download PDF
Show Less

Miscellaneous publications/correspondence

http://archives.brandonu.ca/en/permalink/descriptions4323
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
c. 1975-1983
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 2 2.7
GMD
textual records
Date Range
c. 1975-1983
Physical Description
0.3 cm
History / Biographical
This artificially created sub-series consists of records related to the office of the President/General Manager that did not fit into any of the preceding sub-series.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
The sub-series includes photocopies of articles on A.E. McKenzie and Keith Guelpa, Pat Kelleher's resignation as President of McKenzie Seeds (1975), as well as correspondence from Bill Moore's term as President.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 2 Office of the President/General Manager
Show Less

MPE A 12 Linklater

http://archives.brandonu.ca/en/permalink/descriptions8231
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1978
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 12
GMD
textual records
Date Range
1928-1978
Physical Description
26 cm
Scope and Content
Linklater Co-operative Elevator Association Limited Organizational papers: 1928 - 1977 Certificate of incorporation, 17 January 1928 Memo of Association, 17 January 1928 Lease between MPEL and Linklater CEAL, 1 August 1928 Memo re: Agreement between MPEL and Linklater CEAL, 12 November 1929 Directors meeting, 27 July 1931 Shareholders meeting, 27 July 1931 Application for one share of stock, 27 July 1931 By-law nos. 12 and 13, 27 July 1931 By-law no. 14, 16 November 1931 Agreement between Linklater CEAL, MPEL, Manitoba Wheat Pool and The King, 1 August 1931 Agreement between Linklater CEAL and MPEL, 1 February 1933 Special meeeting of Board of Directors re: By-law no. 15, 2 March 1933 Agreement between Linklater CEAL and MPEL, 15 October 1936 By-law no. 16, 8 November 1939 By-law to authorize cancellation of capital, 6 November 1940 Memo re: By-law no. 16, 24 March 1941 Memo re: cancellation of capital, 24 March 1941 General By-laws and By-law nos. 18, 19, and 20, 1 July 1941 Motion for By-laws 18, 19, 20 and General By-laws, no date Letter re: Agreement, 9 June 1944 By-law no. 21, 13 November 1947 Memo re: General By-laws amendment, 6 May 1949 Memo re: General By-laws amendment, 19 May 1949 By-law no. 22, 22 November 1949 Letter re: By-law no. 22, 7 March 1950 Agreement between Linkater CEAL and MPEL, 1 August 1951 General By-laws and covering letter, 8 January 1953 Memo re: By-laws, no date Directors' Resolution, 18 October 1961 Letter re: closure, 7 June 1977 Minutes of Executive Board meetings, volume 1, 8 March 1928 - volume 6, 15 November 1978 Minutes of Shareholders Annual meetings, 1930 - 1958 (19 reports) Financial records and statistics Statement of surplus, 1932 - 1955 (15 reports) Final statements, 1932 - 1952 (20 reports) Auditors' reports, 1959 - 1968 (10 reports) Analysis of Operating Results, 1957 - 1962 (6 reports) Auditors reports, 1929 - 1959 (28 reports) Allocation of surplus, 1946 - 1950 (4 reports) Pool deliveries and non deliveries, 1929 - 1930 (9 pages) Directors' Resolutions, no date (2 reports) Memo re: Working Capital Requirement, 1952 Correspondence, 1929 - 1968 Membership list, 1928 - 1968 Miscellaneous Directors' attendance lists, 1949 - 1950 (1 report) Corporate Name: Rural Municipality of Pipestone
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1925-1988
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.12
GMD
textual records
Date Range
1925-1988
Physical Description
33 cm
History / Biographical
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
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Index
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

Board correspondence and subject files

http://archives.brandonu.ca/en/permalink/descriptions76
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
multiple media
Date Range
1963-1991
Accession Number
1-2004, 6-2005, 7-2005, 8-2005
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
2.4
Accession Number
1-2004, 6-2005, 7-2005, 8-2005
GMD
multiple media
Date Range
1963-1991
Physical Description
2 m
History / Biographical
For administrative history see RG 6 (Brandon University fonds), series 2 (Board of Governors).
Scope and Content
Sub-series consists of correspondence and various other documents, including: financial information, legal documents, agendas, reference materials, minutes, blueprints, drawings, reports, briefs, recommendations, proposals and newsclippings.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.4 Correspondence and subject files
Show Less

MPE B 9 Correspondence

http://archives.brandonu.ca/en/permalink/descriptions9310
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1924-1998
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.9
GMD
textual records
Date Range
1924-1998
Physical Description
66 cm
History / Biographical
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.
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Correspondence
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 14 Acquisitions

http://archives.brandonu.ca/en/permalink/descriptions10059
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1935-1977
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.14
GMD
textual records
Date Range
1935-1977
Physical Description
13 cm
History / Biographical
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
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Acquisition
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE A 14 Snow flake

http://archives.brandonu.ca/en/permalink/descriptions8233
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 14
GMD
textual records
Date Range
1928-1980
Physical Description
32.5 cm
Scope and Content
Snow Flake Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Memo re: General By-laws, 20 March 1928 Minutes of the provisional Directors' meeting, 9 April 1928 Minutes of the permanent Directors' meeting, 9 April 1928 First General Shareholders' meeting, 9 April 1928 By-laws 2-7, Indenture, 9 April 1928 Lease between MPEL and Snow Flake CEAL, 1 August 1928 Directors meeting, 21 July 1931 Shareholders meeting, 21 July 1931 By-law nos. 12 and 13, 21 July 1931 Agreement between Snow Flake CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Letter re: acceptance for share of stock, 14 January 1932 Letter covering five above items, 30 February 1932 Agreement between Snow Flake CEAL and MPEL, 1 February 1933 Special Board of Directors meeting, 22 February 1933 Letter re: agreement, 17 July 1933 Agreement between Snow Flake CEAL and MPEL, 15 October 1936 By-law no. 16, 31 October 1939 By-law to authorize cancellation of share capital, 23 October 1940 Resolutions for local annual meetings, 23 October 1940 By-law nos. 18, 19, 20 and General By-laws, 13 November 1941 Letter re: four above items, 6 August 1942 General By-laws, no date Memo re: agreement, 19 June 1944 Motion sheet, 31 October 1946 By-law no. 21, 30 October 1947 By-law no. 22, 13 November 1949 Agreement between Snow Flake CEAL and MPEL, 1 August 1951 By-law no. 23, 9 November 1951 Letter re: agreement, 19 August 1952 Letter re: General By-laws, 8 November 1954 Memo re: agreement, 8 November 1954 Memo and By-law nos. 1961-148, 149, 150, 151, 12 October 1961 Directors' Resolution, 18 October 1961 Agreement between Snow Flake CEA and MPE, 15 December 1966 By-law no. 26, 21 November 1966 Letter re: two above items, 23 February 1967 General By-laws and covering letter, 19 October 1967 Memo re: arrangement, 5 June 1969 Arrangement, 16 June 1969 Transfer agreement, 31 July 1969 By-law re: members equities, no date Motion sheet for By-law nos. 18, 19, 20 and General By-laws, no date Motion sheet, no date Letter re: closure, 29 October 1980 Minutes of Executive Board meetings, volume 1, 27 April 1928 - volume 11, 12 October 1976 Minutes of Shareholders Annual meetings, 1931 - 1975 (39 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (17 reports) Final statements, 1933 - 1952 (19 reports) Auditors' reports, 1929 - 1952 (39 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1967 (4 reports) Review of Operating Results, 1961 - 1967 (4 reports) Analysis of Operating Results summary, 1951 - 1952 Statement of Granin account and Handle, 24 June 1931 Record of sales and savings, 1 November 1955 Capacities of Elevator, 29 October 1959 Breakdown of renovations, 18 July 1968 Memorandum re: Working Capital Requirement, 1952 Correspondence, 1973, 1975 Membership list, 1959 - 1968 Miscellaneous Directors' attendance lists, 1951 - 1963 (6 reports) Directors reports, 1950 - 1968 (13 reports) Summary of salaries paid, 1947 - 1971 Brief to the Board of Transport Commission, no date Clipping - Snow Flake official opening, no date Miscellaneous Statistical information, no date Corporate Name: Rural Municipality of Pembina
Show Less

Fred McGuinness Ltd. business correspondence

http://archives.brandonu.ca/en/permalink/descriptions13658
Part Of
Fred McGuinness collection
Description Level
Sub-series
GMD
textual records
Date Range
c. 1988 - 2010
Accession Number
1-2015
Other Title Info
Title based on the contents of the subseries
Part Of
Fred McGuinness collection
Description Level
Sub-series
Series Number
McG 1.3
Accession Number
1-2015
GMD
textual records
Date Range
c. 1988 - 2010
Physical Description
Approximately 6 cm of textual records
History / Biographical
See collection level description for history/biography information on Frederick George McGuinness.
Custodial History
Accession 1-2015 contains records created and collected over the course of McGuinness’ career as a newspaper journalist and freelance writer. The Estate of Fred McGuinness donated the materials to the SJ McKee Archives circa 2011. The Archives accessioned the records in 2015.
Scope and Content
Subseries consists of records related to the business workings of Fred McGuinness Ltd. It includes financial statements prepared for Fred McGuinness Ltd. and information on insurance coverage.
Notes
In the file level inventories, square brackets at end of file names reference the original location of the file in the unprocessed Fred McGuinness collection. The original location is also noted on the front of each file folder
Accruals
Closed
Finding Aid
File level inventory is available
Storage Location
2015 accessions
Related Material
Statements on royalty earnings for McGuinness’ monograph Manitoba: The Province & The People are located in the Correspondence subseries (McG 1.2). Invoicing for McGuinness’ work on the Chronicle of Canada is located with that monograph subseries (5.7)
Arrangement
Arrangement was artificially created by the Archives. Subseries has been re-arranged according to publication period.
Documents

McG 1_3 Fred McGuinness Ltd business documents inventory.pdf

Read PDF Download PDF
Show Less

10 records – page 1 of 1.