Skip header and navigation

Revise Search

20 records – page 4 of 1.

Lovstrom Block D 1988 - artifact catalogue

http://archives.brandonu.ca/en/permalink/descriptions12564
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
1988
Accession Number
1-2010
1 10.1 0.00 0.00 Block D Name Lithic Rock FCR/FBR Metamorphic Ind Quartzite 88 1 4 4 88 1 NE 3
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.5.1.4
Accession Number
1-2010
GMD
textual records
Date Range
1988
Physical Description
135 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing records from the excavation units 88, 91, 92, and 94 at Lovstrom Block D. The catalogue contains 719 records.
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
Lovstrom Block D 1988 - artifact catalogue
Subject Access
Archaeology Lovstrom locale Lovstrom Block D
Documents

3.5.2.4_LovCat_D_88.pdf

Read PDF Download PDF
Show Less

BC 4: Office of the registrar

http://archives.brandonu.ca/en/permalink/descriptions4246
Part Of
RG 1 Brandon College fonds
Description Level
Series
GMD
textual records
Date Range
1910-1967
Part Of
RG 1 Brandon College fonds
Description Level
Series
Series Number
4
GMD
textual records
Date Range
1910-1967
Physical Description
2.22 m
History / Biographical
The Office of the Registrar was created in 1910. The person in the Registrar’s position was in charge of many aspects of administration. The Registrar was to be drawn from the united departments of Arts and Theology and had four main functions: 1. To have charge (in conference with the President) of all correspondence with prospective students and with previously registered students of the College, in respect to courses of study. 2. To receive students from the Heads of the several Faculties, these Heads of Faculties having indicated by card the department and to register the student and furnish him with a card to the Bursar of the College indicating the fees called for by the course or courses of study, for which the student is registered. 3. To record the class standings of students from the reports furnished by the instructors. 4. To furnish the President with certified copies of such reports as are called for by the terms of affiliation with McMaster, or as he may otherwise require. Along with these specific functions the Registrar was an officer of the Board of Directors, the Executive, an ex-officia member of the Senate and College Council. The Registrar also acted as the liaison between Brandon College and McMaster University. Following the “Act to Incorporate Brandon College Incorporated” in 1939, the Registrar became Secretary of the Senate and liaison between Brandon College and the University of Manitoba. From the period 1910 to 1967 there was no less than ten Registrars, many of them also taking on the task of Bursar. BRANDON COLLEGE REGISTRARS: S.J. MCKEE (1910-1920) Information on S.J. McKee can be found under the heading MG 1 Brandon College Teaching and Learning. S. EVERTON (1920-1923) No biographical information yet. L.S. JOHNSTON (1923-1924) No biographical information yet. CYRIL F. RICHARDS (1924-1935) Cyril Fuller Richards was born in Dunedin, New Zeland. He came to America in 1905, taking his college prepatory work at the academy of Linfield College, McMinnville, Oregon. Richards spent seven years at Linfield College, four as he earned his B.Sc. and three as an instructor in biology. During that time he also became a naturalized American citizen and married Alice Louise Wood. Together they had one child, Margaret Ruth, who died in 1943. After leaving Linfield College, Richards obtained his Bachelor of Divinity degree from Colgate-Rochester Divinity School. In 1924, he joined the faculty of Brandon College as Registrar and Professor of Psychology and Philosophy. Richards left the Registar position in 1935 to take over as College Dean. During his years at Brandon College, he also received his M.A. from the University of Manitoba (1935). In 1937, Richards accepted the position of Dean of Men at Denison University in Granville, Ohio. Richards held this position until 1945, having been appointed Dean of the College there the preceding year. In 1950-1951, he served as acting President of Denison, becoming Vice-President following the appointment of the new president. Richards recieved an honorary doctor of humane letters degree from Linfield College in 1947. Cyril Fuller Richards died in September 1954 at the age of 59 in Granville, Ohio. M.S. DONOVAN (1935-1936) No biographical information yet. N. KEITH MCKINNON (1936-1938) Information can be found under the heading Office of the Bursar. H. STEWART PERDUE (1938-1948) Information on Dr. Perdue can be found under the heading Office of the College Dean. D.R. MACKAY (1948-1962) D.R. MacKay was born in Weyburn, Saskatchewan. He graduated from Brandon College in 1939. MacKay served in the Canadian Army in Canada and Overseas from 1940 to 1947. He was appointed Registrar/Bursar in 1948. MacKay also served as Comptroller, Public Relations Officer, Director of Development and Secretary to the Board of Governors. He remained as Bursar until after Brandon College became Brandon University. He received the Alumni Award in 1974, and the Distinguished Service Award in 1981. MacKay retired in 1984, then served on the Brandon University Foundation Board of Directors. He died on April 1, 1990. NORMA E. WALMSLEY (1962-1964) Dr. Walmsley served in the Royal Canadian Air Force Women’s Division in World War II. At the time she became Registrar she was an Associate Professor of Political Science. In 1964, Walmsley resigned as Registrar to accept a position on the Research Branch of the Royal Commission on Bilingualism and Biculturalism. L.F. PELTZ (1965-Brandon University) No biographical information yet.
Scope and Content
This series is primarily correspondence between the Registrar of Brandon College and various other people. The letters deal with students, examinations, curriculum, scholarships, and tuition. The Registrar was the liaison between McMaster University and the University of Manitoba when dealing with subject matter during the time that Brandon College was affiliated with these schools. There is a great deal of correspondence between the Brandon College Registrars and the Registrars from these schools. The series also includes correspondence to students from the Registrar regarding room and board at the College. Student and class standings are also included in this collection. Most of the student records are arranged alphabetically by year.
Notes
History/Bio information on C.F. Richards taken from a Brandon Sun article (September 8, 1954).
Storage Location
RG 1 Brandon College fonds Series 4: Office of the Registrar
Related Material
See RG 6, sub series 4.2 (Office of the Vice-President (Administration & Finance), RG 6, series 10 (Office of Development) and MG 3 1.9 Don MacKay for additional records related to D.R. MacKay.
Arrangement
Series has been divided into eleven sub-series, including: (1) S.J. McKee; (2) S. Everton; (3) L.S. Johnston; (4) Cyril F. Richards; (5) M.S. Donovan; (6) N. Keith McKinnon; (7) H. Stewart Perdue; (8) D.R. MacKay; (9) Norma E. Walmsley; (10) L.F. Peltz; and (11) Registration cards.
Show Less

4 year program information

http://archives.brandonu.ca/en/permalink/descriptions4491
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1973-1974
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
15
File Number
88
GMD
textual records
Date Range
1973-1974
Physical Description
1 file
Scope and Content
File consists of notices, memos and information for 4 year programs in Education, Arts, Science and Economics.
Storage Location
RG 6 Brandon University fonds Series XV: BUFA Box 8
Show Less

Flintstone Hill 1997 - D Harkness field journal

http://archives.brandonu.ca/en/permalink/descriptions12287
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1997
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
2.2.1.2.
File Number
3
Accession Number
1-2010
GMD
textual records
Date Range
1997
Physical Description
6 pages
Material Details
PDF
History / Biographical
Harkness field journal
Scope and Content
Brief description of survey on Flintstone Hill 1997.
Name Access
Flintstone Hill 1997 - D Harkness field journal
Subject Access
Archaeology North Lauder locale Flintstone Hill - DiMe-26 Flintstone Hill 1997 - D Harkness field journal
Documents

.2.2.1.2.3_DH_journal.pdf

Read PDF Download PDF
Show Less

McS 4 Seed Marketing Co.

http://archives.brandonu.ca/en/permalink/descriptions4331
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
GMD
textual records
Date Range
1933-1965
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
Series Number
McS 4
GMD
textual records
Date Range
1933-1965
Physical Description
7 cm
History / Biographical
The Seed Marketing Company Ltd. was located at P. O. Drawer 1885, Winnipeg, Manitoba, and, later, at 382 Maryland Street, Winnipeg. Created by the A. E. McKenzie Co. Ltd., this company was incorporated under Dominion Charter by Federal Letters Patent, dated March 18, 1930. As well, the company was registered only in Manitoba under the provisions of the Manitoba Companies Act. A. E. McKenzie made the application for the charter under the name A. E. McKenzie Co. Ltd. and, from 1933, the Board of Directors was made up of employees of A. E. McKenzie Co. Ltd. Although the authorized capital stock of the company was 500 no par value shares, only 50 of these were issued and allotted at a price of $10 per share. According to a letter written by A. E. McKenzie to the Acting Director, Department of the Secretary of State, Companies Division, Ottawa, Ontario, the company was created with a specific purpose in mind. During the years 1930-1933, A. E. McKenzie Co. Ltd. accumulated a large quantity of oats for seeding purposes, at a time when crops were generally poor due to extended drought. These seeds, as well as wheat, barley and flax were supplied to farmers on a signed order in the name of Seed Marketing Co. Ltd. Parties, either individuals or municipalities, took a "Seed Grain Mortgage" from the Seed Marketing Co. as a method of payment. This enabled the farmers, who had little or no money, to plant crops. Presumably following harvest the mortgage was paid off. On the whole the idea of supplying distressed farmers with seed through a Seed Grain Mortgage was fairly successful. In addition to selling the seed directly to the farmers, seed was also sold to rural municipalities, from whom payments were assured. The municipalities, in turn, assumed responsibility for payment from the farmers to whom they had supplied the seed purchased from the Seed Marketing Company. The original Board of Directors was as follows: A. B. Downing, J. L. Lowes, F. B. Roberts, F. C. Thompson, and J.A. Young. Each received 1 share each in the company. H. J. Morden, a former member of the Corporation, held the other 45 shares from Winnipeg. From 1933-1936, J. A. Young was President of the company. Following his death in 1936, the position was given to A. B. Downing, who acted as President of the Seed Marketing Company until illness forced him to step down in 1959. In 1960, J. L. Lowes became President, and the following members of A. E. McKenzie Co. Ltd. became Directors: R. R. West, Miss E. A. Yeo and J. R. McPhail. The Seed Marketing Company had been kept alive under its original charter in case A. E. McKenzie Co. Ltd. might have cause to use it for some other purpose. Eventually, the company was considered in default by the federal government for neglecting to fill Annual Returns for the year 1962. At that time, the company was informed that it was no longer considered a subsisting corporation, and, as such, was no longer entitled to the sole use of its corporate name. That same year, A.E. McKenzie Co. Ltd. relinquished interest in the Seed Marketing Company Ltd., and the remaining Directors resigned their positions. The name "Seed Marketing Co. Ltd." was also used by A. E. McKenzie Co. Ltd. on two other occasions. Around 1948, the name was used in Ontario under authority of an Extra Provincial License from the Province of Ontario, especially in labeling cartons of a Lawn Grass mixture to meet price competition in Quebec, the Maritimes and Towers Discount Department Stores. Prior to 1948 the name was used to in the purchase of Forage Crop Seeds in northern Manitoba, Saskatchewan and Alberta.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This series includes minutes from meetings of the Board of Directors and shareholders of the company. It also includes correspondence between McKenzie, Lowes, Wm. Johnson, the Department of the Secretary of State, W.E. Chiswell - Comptroller for McKenzie Seeds, Robert Steen and various other individuals dealing with the incorporation of the company, its charter and letters of patent. Some of the records deal with the failure of the company to file annual returns for the years 1963 and 1964. The series also contains financial records including annual summaries/reports, corporation income tax returns, and return of information and particulars under the Manitoba Companies Act. Also included within the series is a book (27.5 x 38 x 3 cm) containing the letters of patent incorporating the Seed Marketing Co., the general by-laws of the company, and minutes from meetings of its Board of Directors.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 4 Seed Marketing Co.
Related Material
Information regarding the Seed Marketing Co. is located in Series 2 (Office of the President/GM), sub-series 2 (J. Lasby Lowes), Historical Topics file 23 of the A.E. McKenzie Seed Co. Ltd. fonds.
Show Less

Lovstrom Block D 1987 - Bev Nicholson field journal

http://archives.brandonu.ca/en/permalink/descriptions12543
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1987
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.5.1.2
File Number
1
Accession Number
1-2010
GMD
textual records
Date Range
1987
Physical Description
8 pp.
Material Details
PDF
History / Biographical
Bev Nicholson directed the excavations at the Lovstrom locale in 1987.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by teaching assistant.
Name Access
Lovstrom Block D 1987 - Bev Nicholson field journal
Subject Access
Archaeology Lovstrom locale Lovstrom Block D
Documents

3.5.1.2.1_B_Nicholson.pdf

Read PDF Download PDF
Show Less

Lovstrom Block D 1987 - Peter Filopoulos field journal

http://archives.brandonu.ca/en/permalink/descriptions12546
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1987
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.5.1.2
File Number
4
Accession Number
1-2010
GMD
textual records
Date Range
1987
Physical Description
29 pp.
Material Details
PDF
History / Biographical
Peter Filopoulosexcavated units 87 and 93 in Block D. Pages 19-29 in his journal.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by teaching assistant.
Name Access
Lovstrom Block D 1987 - Peter Filopoulos field journal
Subject Access
Archaeology Lovstrom locale Lovstrom Block D
Documents

3.5.1.2.4_P_Filopoulos.pdf

Read PDF Download PDF
Show Less

Lovstrom Block D 1988 - Ian Kuijt field journal

http://archives.brandonu.ca/en/permalink/descriptions12556
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1988
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.5.2.2
File Number
1
Accession Number
1-2010
GMD
textual records
Date Range
1988
Physical Description
38 pp.
Material Details
PDF
History / Biographical
Ian Kuijt was crew chief at the Lovstrom locale in 1988. Page 14 of his journal relates to Block D.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather and personnel.
Name Access
Lovstrom Block D 1988 - Ian Kuijt field journal
Subject Access
Archaeology Lovstrom locale Lovstrom Block D
Documents

.5.2.2.1_I_Kuijt_bk1.pdf

Read PDF Download PDF
Show Less

Lovstrom Block D 1988 - L MacLean field journal

http://archives.brandonu.ca/en/permalink/descriptions12558
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1988
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.5.2.2
File Number
3
Accession Number
1-2010
GMD
textual records
Date Range
1988
Physical Description
109 pp.
Material Details
PDF
History / Biographical
Laura MacLean worked at the Lovstrom locale in 1988. Journal pages 12-14, 54, 86-88 and 109 relate to Block D.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather and personnel.
Name Access
Lovstrom Block D 1988 - L MacLean field journal
Subject Access
Archaeology Lovstrom locale Lovstrom Block D
Documents

.3.5.2.2.3_L_MacLean.pdf

Read PDF Download PDF
Show Less

Lovstrom Block D 1988 - M MacPherson field journal

http://archives.brandonu.ca/en/permalink/descriptions12560
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1988
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.5.2.2
File Number
4
Accession Number
1-2010
GMD
textual records
Date Range
1988
Physical Description
81 pp.
Material Details
PDF
History / Biographical
Margaret MacPherson worked at the Lovstrom locale in 1988. Journal pages 23-64 relate to Block D.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather and personnel.
Name Access
Lovstrom Block D 1988 - M MacPherson field journal
Subject Access
Archaeology Lovstrom locale Lovstrom Block D
Documents

.3.5.2.2.4_M_MacPherson.pdf

Read PDF Download PDF
Show Less

Special capital project #4: Boiler - summer

http://archives.brandonu.ca/en/permalink/descriptions3559
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1976
Accession Number
8-2005
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.6
File Number
13
Accession Number
8-2005
GMD
textual records
Date Range
1976
Physical Description
1 file
Scope and Content
File consists of a request for approval in principle for financial assistance for special capital project to the Universities Grants Commission.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.6 Board Projects Box 1
Show Less

Lovstrom Block D 1987 - Jane Gibson field journal 2

http://archives.brandonu.ca/en/permalink/descriptions12544
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1987
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.5.1.2
File Number
2
Accession Number
1-2010
GMD
textual records
Date Range
1987
Physical Description
49 pp.
Material Details
PDF
History / Biographical
Jane Gibson was crew chief for the Lovstrom locale in 1987. Her field journals contain information about all Block/sites excavated. This journal related to Block D pages 27 to 49.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by teaching assistant.
Name Access
Lovstrom Block D 1987 - Jane Gibson field journal 2
Subject Access
Archaeology Lovstrom locale Lovstrom Block D
Documents

3.5.1.2.2_J_Gibson_bk2.pdf

Read PDF Download PDF
Show Less

Lovstrom Block D 1987 - Blaine Frenette field journal 2

http://archives.brandonu.ca/en/permalink/descriptions12547
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1987
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.5.1.2
File Number
5
Accession Number
1-2010
GMD
textual records
Date Range
1987
Physical Description
35 pp.
Material Details
PDF
History / Biographical
Blaine Frenette was field assistant for the Lovstrom locale in 1987.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by field assistant.
Name Access
Lovstrom Block D 1987 - Blaine Frenette field journal 2
Subject Access
Archaeology Lovstrom locale Lovstrom Block D
Documents

3.5.1.2.5_B_Frenette_bk2.pdf

Read PDF Download PDF
Show Less

Lovstrom Block D 1988 - Ian Kuijt field journal 2

http://archives.brandonu.ca/en/permalink/descriptions12557
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1988
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.5.2.2
File Number
2
Accession Number
1-2010
GMD
textual records
Date Range
1988
Physical Description
64 pp.
Material Details
PDF
History / Biographical
Ian Kuijt was crew chief at the Lovstrom locale in 1988.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather and personnel.
Name Access
Lovstrom Block D 1988 - Ian Kuijt field journal 2
Subject Access
Archaeology Lovstrom locale Lovstrom Block D
Documents

.3.5.2.2.2_I_Kuijt _bk2.pdf

Read PDF Download PDF
Show Less

Lovstrom Block D 1987 - Jane Gibson field journal 3

http://archives.brandonu.ca/en/permalink/descriptions12572
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1987
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.5.1.2
File Number
3
Accession Number
1-2010
GMD
textual records
Date Range
1987
Physical Description
27 pp.
Material Details
PDF
History / Biographical
Jane Gibson was crew chief for the Lovstrom locale in 1987. Her field journals contain information about all Block/sites excavated.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by teaching assistant.
Name Access
Lovstrom Block D 1987 - Jane Gibson field journal 3
Subject Access
Archaeology Lovstrom locale Lovstrom Block D
Documents

3.5.1.2.3_J_Gibson_bk3.pdf

Read PDF Download PDF
Show Less

Special capital projects #4: Brodie building - greenhouse

http://archives.brandonu.ca/en/permalink/descriptions3569
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1977-1978
Accession Number
8-2005
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.6
File Number
21
Accession Number
8-2005
GMD
textual records
Date Range
1977-1978
Physical Description
1 file
Scope and Content
File consists of requests for financial assistance from the Universities Grants Commission.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.6 Board Projects Box 1
Show Less

Opening of the Institute for research on Environment & Economy University of Ottawa 4 December 1989

http://archives.brandonu.ca/en/permalink/descriptions5666
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1989
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
730
GMD
textual records
Date Range
1989
Physical Description
1 file
Scope and Content
File consists of correspondence, agendas, notes re: speaking engagement/trip
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 27
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 4 of 1.