Skip header and navigation

Revise Search

20 records – page 2 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

MPE B 13 Summary of Association Operations

http://archives.brandonu.ca/en/permalink/descriptions10058
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1925-1987
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.13
GMD
textual records
Date Range
1925-1987
Physical Description
66 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of summaries of elevator operations. The records include the following: Box 1: Summary of Operations 1925-1968 Alexander-Gretna Summary of Operations 1925-1968 Hamiota-Morris Summary of Operations 1925-1968 Napinka-Woodnorth Box 2: Association Financial and Debt Repayment Summary 1925-1963 Association Financial and Debt Repayment Summary 1925-1963 Box 3: Summary of Operations 1964-1968 Summary of Operations 1964-1968 Summary of Operations 1964-1968 Box 4: Summary of Operations A-K 1925-1996 Summary of Operations L-Z 1925-1996 Elevator Points Closed A-L 1926-1987 Elevator Points Closed M-Z 1926-1987
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Local Association
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 15 Inter-provincial Committees

http://archives.brandonu.ca/en/permalink/descriptions10060
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1924-1993
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.15
GMD
textual records
Date Range
1924-1993
Physical Description
66cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of MPE's involvement in four different inter-provincial committees: Canadian Co-operative Wheat Producers, Inter-provincial Co-operative Ltd, Inter-provincial Pool Board, and Canadian Pool Agencies. The records include the following: Box 1: Canadian Co-operative Wheat Producers Minute Book 1924-1944 Canadian Co-operative Wheat Producers / Prairie Pools Minute Book 1945-1983 1a. Inter-provincial Co-operative Ltd. 1966-1979 1b. Inter-provincial Co-operative Ltd. 1965-1979 1c. Inter-provincial Co-operative Ltd. meeting in Toronto Sept 25 1979 1d. Inter-provincial Co-operative Ltd. By-laws 1960-1963 2a. Inter-provincial Pool Board Minutes 1971-1983 2b. Inter-provincial Pool Board Minutes & By-laws 1971-1983 2c. Inter-provincial Co-operative Limited Board and Annual Meeting Minutes 1980, 1982 3a. Co-operative Union of Manitoba Organizing Documents and Minutes 1953-1964 3b. Co-operative Union of Manitoba Minutes March 31 1959 - June 16 1966 4. POS Pilot Plant 1973 - 1975 Box 2: Inter-provincial Pool Board Minute Book 1945-1984 Canadian Co-operative Wheat Producers Limited / Canadian Pool Agencies Limited Minute Book 1924-1944 Canadian Pool Agencies Limited Minute Book 1945-1980 5. Co-operative Crop Development Group Constitution and Annual Reports 1984-1993 6. Prairie Pools Inc. Directors Reports 1985-1986
Notes
Description by Jillian Sutherland (2009) Documents for the Canadian Co-operative Wheat Producers can be found in MPE B.2
Name Access
Canadian Co-operative Wheat Producers
Manitoba Pool Elevators
Inter-provincial Co-operative Ltd.
Inter-provincial Pool Board
Canadian Pool Agencies
Central Office
Subject Access
Inter-provincial
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
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

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

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 C 8 The Wasagaming Foundation

http://archives.brandonu.ca/en/permalink/descriptions10703
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1965-1985
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.8
GMD
textual records
Date Range
1965-1985
Physical Description
7cm
History / Biographical
The Wasagaming Foundation was founded in 1964 to plan an educational centre at Clear Lake, part of which would become Camp Wannakumbac in 1965. The Foundation was the joint effort of MPE, Federated Co-opertives Limited, Manitoba Farm Bureau, and United Grain Growers. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series consists of two files of the Wasagaming Foundation.
Notes
Description by Jillian Sutherland (2010)
Name Access
The Wasagaming Foundation
Camp Wannakumbac
Clear Lake
Subject Access
agricultural education
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
Show Less

William R. Morrison fonds

http://archives.brandonu.ca/en/permalink/descriptions3996
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
multiple media
Date Range
1881-1991 (predominant 1986-1991)
Accession Number
9-2003
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
MG 3 1.5
Accession Number
9-2003
GMD
multiple media
Date Range
1881-1991 (predominant 1986-1991)
Physical Description
1.5 cm textual records; 25 photographs various sizes; 3 strips of negatives
Physical Condition
Very good
History / Biographical
William Robert Morrison was born January 26, 1942, in Hamilton, Ontario. He graduated from McMaster University with a B.A. (Hons. English and History) in 1963, and an M.A. (History) in 1964. He completed his Ph.D. in Canadian History at the University of Western Ontario in 1973. From 1964-1965, Morrison was a secondary school teacher in London, Ontario and from 1968-1969, he was a historical researcher at the National Historic Sites Service in Ottawa. Morrison began his career at Brandon University in 1969. During his time there he taught in the History Department and was also a member of the Knowles-Douglas Commission (1986-1987), a member of the Brandon University Senate (six years), Chairman of the Scholarship Committee (three years), a member of the Senate Executive Committee (two years), Chairman of the Athletic Directorate (three years), a member of the Board Budget Committee (two years), the originator of the English Proficiency Test for Graduating Students, a member of various Arts Faculty Committees, a member of the BUFA Executive (three years) and Chairman of the Department of History (three years). In addition, Morrison also played in the Brandon University Wind Ensemble, was a member of the Executive of the Western Manitoba Science Fair (four years) and a member of the Executive Committee of the Manitoba Record Society (two years). Morrison resigned from Brandon University in August 1989 to accept a position at Lakehead University. At Lakehead University, Morrison was a professor of history at the Centre of Northern Studies. He left Thunder Bay in 1999 and moved to Prince, George, British Columbia to teach at the University of Northern British Columbia. Throughout his career he has also taught courses at the University of Victoria and Duke University. In addition, Morrison was the founding Dean of Research and Graduate Studies at UNBC. Morrison's research interests include Northern Canadian history, First Nations and Canadian-American relations. He is the author and co-author of twelve books and many book chapters and journal articles, most of them on the history of Northern Canada. In particular, beginning at Brandon University, Morrison has develped and maintained a close academic partnership with Kenneth S. Coates, and together they have published a number of works. Morrison has also served as the co-editor of the "Northern History Newsletter" and as a member of the advisory board of the "Northern Review." William R. Morrison is married, with four children, and as of January 2006, living in Prince George, British Columbia.
Custodial History
Some the the material in this fonds was in the possession of the Brandon University Library prior to its possession by Dr. Morrison for use in the production of My Dear Maggie. The materials created by Dr. Morrison were in his possession until their donation to the McKee Archives in July 2002.
Scope and Content
The Morrison fonds is a result of the research conducted by Morrison in the Shellmouth region of Manitoba between 1986 and 1991 for the production of "My Dear Maggie." The fonds consists primariloy of pictures, homesteading documentation, and personal correspondence. Pictures include memberts of the Wallace family, their homestead and the Shellmouth area. Textual records consist of correspondence between Andrew Wallace and individuals at Brandon College ca. 1941, regarding the donation of the Wallace letters to the Brandon College Library. Photocopies of homesteading information from 1881 to 1905, as well as corresondence between Morrison and residents of the Shellmouth area regarding information about the Wallace family, are also included. Finally, there is extensive correspondence to and from Morrison in connection with the publication of "My Dear Maggie: Letters from a Western Manitoba Pioneer," a production of edited letters from the William Wallace fonds.
Notes
Information in the Location of Originals field, the History/Bio field, the Scope & Content field and the Arrangement field was taken from the William R. Morrison fonds finding aid written by Katie Pollock (2005).
Name Access
William Wallace
William Morrison
Andrew Wallace
Margaret Wallace
Shellmouth
Manitoba
Subject Access
Immigration
British culture
settlement
agriculture
Repro Restriction
Copyright provisions apply.
Location Original
There are photocopies of homsteading documentation, as well as letters to Maggie Wallace from William Wallace once he arrived in Canada. The orignals of the letters to M. Wallace can be found in the William Wallace fonds, while the originals of the homsteading documentation can likely be found in either the William Wallace fonds or through Archives Canada.
Storage Location
MG 3 Brandon University Teaching and Administration 1.5 William R. Morrison
Related Material
Additional records related to William R. Morrison are located in RG 6, series 7, sub sub series 7.1.1 (Dean of Arts). Other records relating to the Wallace family of the Shellmouth region can be found in the William Wallace fonds located in the McKee Archives (47-1997).
Arrangement
The fonds is divided into two files. The first file contains information that Morrison accumulated in his research for "My Dear Maggie," including pictures, as well as correspondence between Morrison and members of the Shellmouth community. The second file also contains correspondence between Morrison and members of the Shellmouth community, but consists primarily of communication between Morrison and a number of publishing companies.
Show Less

Ruth and Archie MacLachlan fonds

http://archives.brandonu.ca/en/permalink/descriptions10093
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
multiple media
Date Range
1930-1934
Accession Number
23-2009
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
MG 2 2.33
Accession Number
23-2009
GMD
multiple media
Date Range
1930-1934
Physical Description
27 cm textual records
13 b/w photographs
Physical Condition
Very good. Some of the letters written in pencil are a little faded.
History / Biographical
Ruth Alverda Wade was born born July 11, 1912 in Brandon, MB to James and Etta Alverda. She had two younger siblings: sister Gwen and brother Sherry. The Wade family resided at 1837 Princess Avenue, Brandon, MB. Ruth graduated from Brandon College with the Class of 1933. During her time at Brandon College Ruth met Archie MacLachlan. Archibald James MacLachlan was born in Sault Ste. Marie, Michigan in 1907. He had four brothers: Howard, Edgar, Bruce, Curly and Stirling. When Archie was quite young the MacLachlan family moved to Alberta. Archie came to Brandon c. 1930 to attend Brandon College. During the summers of his years at Brandon College Archie held pastoral charges in Alberta. The first two summers were spent in the Peace River Country and the second two in Etzikom in Southern Alberta. This is the period during which the letters in the fonds were written. Ruth Wade married Archie MacLachlan on September 19, 1934 in Brandon, MB. Following the wedding the couple moved to Hamilton, ON. Archie graduated from McMaster University with his Bachelor of Divinity degree in 1937. During this period their daughter Joann Ruth was born. After his ordination as a Baptist Minister the family moved to North Bay where Archie was minister for four years. The next six years were spent in Vancouver as Archie worked as minister at Fairview Baptist Church in Vancouver. The couple's sons Archibald James and Lachlan Wade were also born during this period. At the end of the Second World War Archie decided to go back to school. The family travelled to Brandon, where Ruth and the children remained for part of a year while Archie went ahead to Andover Newton to enroll and find a parish that would support him while he went to school. The family was reunited in Penacook, New Hampshire; they lived there for two years while Archie completed his Masters in Sacred Theology. After a brief additional period of study at Harvard University, the MacLachlan family returned to Canada, settling in Toronto while Archie finished his second Masters degree (Psychology) and held positions as interim minister and then assistant minister at York Minster Church. Following the two years in Toronto they moved to Winnipeg. Eventually Archie left the church ministry and became Chaplain at the Hamilton Psychiatric Hospital. He also continuted to train students in Pastoral Education through the courses he had begun at the Divinity College of McMaster University. He remained at the Hospital until his retirement. During their married life Ruth was kept busy raising the couple's children and with her work as a minister's wife, particularly her work in the community. She sat on a number of community boards, including positions as President of the Baptist Convention of Ontario and Quebec and a member of the Board of Governors for McMaster University's Divinity School. Ruth MacLachlan died on October 29, 1983 in Missassauga, ON. Archie married Kathleen Marie (Green) French (b. January 22, 1908, d. June 1, 1998) on June 20, 1987. Archie MacLachlan died in December 1997.
Custodial History
Records were in the possession of Ruth and Archie MacLachlan until their deaths. At that time the records were inherited by their daughter Joann. Joann MacLachlan donated the records to the McKee Archives on October 24, 2009 at a donation event held as part of Homecoming 2009.
Scope and Content
Fonds consists of approximately 197 letters written by Ruth and Archie to each other during the spring and summers of 1932, 1933 and 1934. The letters were written during the courtship of the couple and contain details not only on about their lives in Brandon and Alberta but also more personal information about their relationship, families and future plans. Because Ruth and Archie were students at Brandon College during this period the letters also often reflect on events and personalities related to the College, as well as their own personal studies. Fonds also contains a scrapbook compiled by Ruth during her Brandon College years. It includes photographs, newspaper clippings, graduation cards, event programs, place cards and other ephemera. There are also a few miscellaneous documents - McMaster University examination papers, handwritten sheet music, postcards - that appear to have belonged to Archie. Fonds also contains a graduation photograph of Ruth.
Notes
Description by Christy Henry. History/Bio information taken from Joann MacLachlan's book Ruth and Archie: Brandon and Brandon College 1932-1934.
Name Access
Ruth Wade
Ruth MacLachlan
Archie MacLachlan
Addrene Edwards
Dorreene McGuinness
Brandon
Brandon College
Trochu, Alberta
Etzikom, Alberta
First Baptist Church
Subject Access
land vehicles
Christianity
city life
rural life
convocations
Correspondence
crime
post-secondary education
mountains
pastoral activities
postal service
parsons
religious officials
Radio Broadcasts
tennis
rail transportation
weather
social events
music
clothing
theology
hobbies
liberal arts
horses
road transportation
travels
touring
depression era
Language Note
Some of the letters contain German phrases.
Storage Location
Textual records: 23-2009 Photographs: RG 5 photograph storage drawer
Related Material
Ruth and Archie's daughter Joann edited the letters into a book entitled Ruth and Archie: Brandon and Brandon College 1932-1934. A copy of the book is located in the Rare Book collection of the John E. Robbins Library, Brandon University.
William Ridley Sheridan Wade collection (28-2007)
Arrangement
The letters are arranged in chronological order with all of Archie's letters to Ruth for a particular year grouped together, followed by Ruth's letters to Archie for that same year. For preservation purposes photographs in the scrapbook have been removed and placed in photograph storage, with their corresponding scrapbook page number noted on the back. Because of the fragile condition of the scrapbook a note has been made concerning the original location of many items that have become detached from their original location in the scrapbook. These items remain with the remnants of the scrapbook in one archival housing. Note that Ruth did not place items on every page so the numbering is not sequential for scrapbook items. Some items were loose at the back of the scrapbook and therefore have no corresponding page number.
Show Less

The Manitoba co-operator

http://archives.brandonu.ca/en/permalink/specialcollections409
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1931-1936; 1943-2001
Other Title Info
Formerly The Scoop Shovel
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Manitoba Co-operative Conference
Description Level
Sub-series
Series Number
MPE E 3
GMD
textual records
Date Range
1931-1936; 1943-2001
Publication
Winnipeg : Manitoba Co-operative Conference, ltd
Physical Description
74 v. ; ill.; 5.46 m
Scope and Content
During the independent existence of Manitoba Pool Elevators, the Manitoba Co-operator, published by the Manitoba Co-operative Conference Ltd., was the official organ of the cooperative movement in the province. The sub-series consists of issues of The Manitoba Co-operator from 1931-1936 and 1943-2001.
Notes
Description by Jill Sutherland and Christy Henry.
Subject Access
Agriculture
Cooperative Periodicals
Farm produce Marketing Periodicals
Conservation
microfilm, PDF
Location Original
Archives 14-24-2, Box 24 - Manitoba Pool
Location Copy
Z drive
Arrangement
The Scoop Shovel, Vol. VII No.1-7 is bound with the Manitoba Co-operator, Vol. VII, No. 9-12
Show Less

Lovstrom Block B - summary

http://archives.brandonu.ca/en/permalink/descriptions12479
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub-series
GMD
multiple media
Date Range
1987
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub-series
Series Number
3.3
Accession Number
1-2010
GMD
multiple media
Date Range
1987
History / Biographical
Block B consisted of 20 contiguous 1m2 units excavated to 30 cm below surface. (except unit 58 which was excavated to 35 cm bs to obtain extended soil profile). The block is situated in recent oak and poplar forest at the head of a ravine leading to Jock’s Creek, adjacent to an area cleared for market gardening. As was the case with Block A, the understory is heavily overgrown with hazelnut, chokecherry, saskatoon, and a poison ivy/sarsaparilla ground cover. The soil levels below the sod in Block B consisted of a black, silty, and gritty loam layer from 5 cm to 23 cm below surface, a yellow and sandy clay from 23 cm to 30 cm below surface, and glacial till at 30 cm below surface. As in Block A, limestone cobbles were found throughout the occupation level around the bone. It is evident that bioturbation – primarily tree roots and rodent burrowing – have significantly altered patterns of original deposition of lithics, ceramics and small bone. The faunal layer lay close to the surface, situated entirely in the black loam 5 cm – 23 cm below surface. The 23 cm depth also marked the end of the dark silty loam. At 10 cm below surface, a discernible patterning of the bone appeared. Concentrations of bone in narrow rows ran in an irregular pattern from the northwest to the southeast part of the block. This pattern was most apparent in the north end of the block which is the highest point in the block. In the same 1m2 unit, patches of weathered, very poorly preserved bone would be found lying close to patches of well preserved bone. It is believed that this variability in preservation results from uneven rates of burial due to taphic activities of pocket gophers or other agents of bioturbation. The same pattern of uneven preservation occurs over much of the locale but is most evident in Block B. Diagnostic lithics included eleven projectile points that were predominantly Plains or Prairie Side-notch types, but included two unnotched triangular points. Cord-wrapped impressed rim sherds and body sherds were recovered. The ceramics are variants of the Woodland Blackduck horizon. RC dates: XU49 – 675/80 BP XU 59 – 705/75BP.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position; Field journals are daily records of recoveries, features and activities at the site; Site records include excavation level and unit summaries, feature sheets, profiles; sample records and maps; Artifact catalogues are lists and identifications of all artifacts recovered; Photographs are of excavation units, features, the landscape and personnel.
Name Access
Lovstrom Block B - summary
Subject Access
Archaeology Lovstrom locale Lovstrom Block B
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
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
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
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-1991
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 6
GMD
textual records
Date Range
1940-1991
Physical Description
20 cm
Scope and Content
Stonewall Co-operative Elevator Association Limited Organizational papers: 1940 - 1967 Memorandum of Agreement, 5 August 1940 Application, 5 August 1940 Minutes of the provisional Directors' meeting, 23 November 1940 Minutes of first General meeting, 23 November 1940 Operating Agreement, 23 November 1940 Agreement for sale, 23 November 1940 By-law amending General By-laws, 23 November 1940 By-law authorizing granting of signatory powers, 23 November 1940 By-law to approve and confirm purchase of elevator, 23 November 1940 By-law making application for membership, 23 November 1940 General By-laws, 10 October 1941 By-law no. 5, 3 November 1941 By-law no. 6, 11 November 1947 By-law no. 7, 231 May 1949 General By-laws, 8 January 1953 Agreement, 1 August 1955 By-law no. 8, 14 July 1955 Copies of four By-laws, 12 October 1961 Directors' Resolution, 18 October 1961 Agreement, 15 December 1966 Members' Equity fund, 23 February 1967 By-law no. 11, 12 June 1967 Minutes of Executive Board meetings, volume 1, 1940 - volume 4, December 1964 Minutes of Shareholders Annual meetings, 1941 - 1967 (27 reports) Financial records and statistics Statement of surplus, 1942 - 1955 (12 reports) Final statements, 1941 - 1952 (10 reports) Auditors' reports, 1960 - 1964 (2 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1965 (2 reports) Analysis of Operating Results summary, 1951 - 1952 Revised physical capacities of elevator, 29 October 1959 Correspondence, 1941 - 1974 Membership list, 1943 - 1968 Miscellaneous Corporate Name: Rural Municipality of Rockwood, Pool Local Committee Minute Book Dec 9 1969 - Nov 3 1981, Pool Local Committee Minute Book Nov 18 1981 - April 9 1991
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-1983
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 7
GMD
textual records
Date Range
1926-1983
Physical Description
26 cm
Scope and Content
Minitonas Co-operative Elevator Association Limited Organizational papers: 1926 - 1953 Minutes of the provisional Directors' meeting, 30 June 1926 Minutes of first permanent Directors' meeting, 30 June 1926 Minutes of first General Shareholders' meeting, 30 June 1926 Lease between MPEL and Minitonas CEAL, 1 August 1928 Shareholders meeting, 21 July 1931 Directors meeting, 21 July 1931 By-laws no. 12 and 13, 21 July 1931 Agreement between Minitonas CEAL, MPEL, Manitoba Wheat Pool and The King, 1 August 1931 Agreement between Minitonas CEAL and MPEL, 1 February 1933 Minutes of special meeting of the Board of Directors, 10 February 1933 Agreement between Minitonas CEAL and MPEL, 15 October 1936 Letter re above, 19 June 1944 Agreement between Minitonas CEAL and MPEL, 1 August 1951 Agreement, 1 August 1953 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 6 August 1926 - volume 5, 15 November 1983 Minutes of Shareholders Annual meetings, 1928 - 1967 (7 reports) Financial records and statistics Statement of surplus, 1946 - 1947 (1 reports) Auditors' reports, 1928 - 1967 (37 reports) Correspondence, 1946 - 1967 Membership list, 1929 - 1966 Miscellaneous Speech - Hon. T.A Crerar Replies, 26 August 192(?) Directors Reports, 1962 - 1966 (3 reports) Minitonas Wheat Pool minutes, 1929 - 1931 Corporate Name: Rural Municipality of Minitonas
Show Less

20 records – page 2 of 1.