Skip header and navigation

Revise Search

20 records – page 1 of 1.

Report of the Second World Food Congress, The Hague, Netherlands, 16-30 June 1970

http://archives.brandonu.ca/en/permalink/specialcollections111
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
1970
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Food and Agriculture Organization of the United Nations
Description Level
Item
Item Number
Archives 14-1-16
Item Number Range
Archives 14-1-16
Start Date
1970
Date Range
1970
Publication
Rome : Food and Agriculture Organization ; London : H.M.S.O
Physical Description
2 v. : ill. , ports. ; 23 cm
Subject Access
Food supply Congresses
Nutrition Congresses
Storage Location
Library has v. 2 only
Box 1-Agriculture I
Storage Range
Library has v. 2 only
Box 1-Agriculture I
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1947-1968
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
30
GMD
textual records
Date Range
1947-1968
Physical Description
13 cm
Scope and Content
Teulon Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 27 March 1947 - volume 3, 17 October 1968 Corporate Name: Rural Municipality of Rockwood MPE A 31 Dominion City 13 cm 1960 - 1969 Dominion City Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 2 May 1960 - volume 2, 29 September 1969 Correspondence, 1960 (1 letter) Corporate Name: Rural Municipality of Franklin
Show Less

MPE A 16 Foxwarren

http://archives.brandonu.ca/en/permalink/descriptions8235
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-1985
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 16
GMD
textual records
Date Range
1926-1985
Physical Description
42 cm
Scope and Content
Foxwarren Co-operative Elevator Association Limited Organizational papers: 1926 - 1969 Shareholders meetings By-laws, 24 June 1926 Directors meetings By-laws, 24 June 1926 By-laws, no date By-law no. 8, 1927 Indenture between MPE and FCE, 1 August 1927 By-laws nos. 1-10 approved, no date By-law nos. 12 and 13, 14 July 1931Shareholders meeting By-laws 12 and 13, 14 July 1931 Directors meeting By-laws 12 and 13, 14 July 1931 Application for one share of stock, 14 July 1931 Agreement between FCE and MPE, 1 August 1931 By-law no. 14, 19 November 1931 Agreement between FCE and MPE, 1 February 1933 Meeting re: By-law no. 15, 16 February 1933 Agreement between FCE and MPE, 15 October 1936 By-law no. 16, 1 November 1939 By-law authorized share capital, 31 October 1941 Approval of cancellation of share capital, 31 October 1941 By-law nos. 18, 19, 20 and General By-laws, 26 July 1941 Agreement for sale, 19 July 1942 Operating agreement, 19 July 1942 Allocation of surplus, 1945 - 1946 By-law no. 21, 30 October 1947 Allocation of surplus, 15 January 1949 By-law no. 22, 6 June 1949 Agreement between FCE and MPE, 1 August 1951 By-law no. 23, 24 November 1951 Allocation of surplus, 15 January 1952 Directors' Resolution, 18 October 1961 Agreement between FCE and MPE, 15 December 1966 By-law no. 26, 8 March 1967 General By-laws, 16 April 1969 Arrangement agreement, 12 June 1969 Transfer agreement, 12 June 1969 Approval of arrangement and transfer agreements, no date By-law re: Members equities, no date Approval of financial statement, no date Transfer of surplus, no date Minutes of Executive Board meetings, volume 1, 1926 - volume 11, 14 November 1985 Minutes of Shareholders Annual meetings, 1927 - 1971 (31 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (16 reports) Final statements, 1933 - 1952 (18 reports) Auditors' reports, 1928 - 1968 (29 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Accounts paid to MPE and charged to Station cash surplus, 1931 - 1945 (4 reports) Detail of grain earnings, 1963 - 1968 (5 reports) Review of Operating Result, 1961 - 1962 Surplus payment, 1943 - 1949 Percentage of handle, 11 December 1928 Statement of grain account and handle, 25 July 1931 Equity statement, 1 May 1932 Statement of surplus for deceased member's accounts, 17 June 1948 Analysis of capital loan, 31 July 1951 Sale price for screenings, 7 December 1961 Sale price for screenings, 25 July 1964 Capital debt, 16 June 1967 Statement of taxes, 1958 Financial statement of Red Cross 1949 campaign, 1949 Correspondence, 1931 - 1969 Membership list, 1935 - 1969 Miscellaneous Directors' attendance lists, 1943 -1944 Directors Reports, 1954 - 1968 Three newspaper articles, 1963 Crop information 1983-1985 Note on discussion concerning expanded fertilizer facilities at this point July 21 no year Note on Toll increases on Water way August 5, 1976 Note on metrification February 26, 1977 Corporate Name: Rural Municipality of Birtle.
Show Less

MPE B 16 Historical Topics

http://archives.brandonu.ca/en/permalink/descriptions10070
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1925-1996
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.16
GMD
textual records
Date Range
1925-1996
Physical Description
33 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of historical topics created by MPE: 1. P.F. Bredt Invovement with MPE and death 1935-1940 2. MPE history 1941-1973 3a. Manitoba Wheat Pool and MPE history 1930-1939 3b. Manitoba Wheat Pool and MPE history 1925-1929 4. Manitoba Wheat Pool history 1924-1971 5a. On to Ottawa and Manitoba Delegation Committee 1958-1960 5b. MPE Miscellaneous history 1934-1959 6. Manitoba Wheat Pool history 1925-1929 7. Manitoba Wheat Pool 1925-1931 8. Pool Grain Marketing after 1929 Overpayment 1928-1936 9. Historical Review of Grain Trade and MPE 10. MPE Library 1948-1952 11. Coarse Grain Handling 1948-1953 12. Canadian Wheat Board 1935-1960 13. Saskatchewan Wheat Pool 1949 14. 1929 Overpayment and Williams/Stamp Commission Newspaper Clippings 1929-1931 15. Leonard Harman 1972 16. Historical Publications 1995-1996; no dates 17. Miscellaneous Historical 18. Western Agricultural Conference and Farm Bureau 1963-1965 19. Canadian Co-operatives 1961-1969 20. Miscellaneous Historical Topics 1930 21. Miscellaneous Historical Topics 1934-1936 22. International Wheat Agreement 1941-1948 23. World War Two 1939, 1944 24. Canadian National Railway System 25. Overpayment Aftermath 1932-1938 26. Miscellaneous Pool History 1925-1931 27. Miscellaneous History 28a. MPE History (Acquisitions, Philosophy) up to 1979 1931-1979 28b. MPE History (Acquisitions, Philosophy) up to 1979 1931-1979
Notes
Description by Jillian Sutherland (2009-2010)
Name Access
P.F. Bredt
W.J. Parker
J.T. Hull
C.H. Burnell
Manitoba Wheat Pool
Manitoba Pool Elevators
On to Ottawa
Central Office
Willaims Commission
Stamp Commission
Subject Access
Agriculture
Protest
Delegation
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

Proceedings of the Thirteenth International Conference of Agricultural Economists, held at the University of Sydney, Sydney, New South Wales, Australia, 21-30 August 1967 : The economist and farm people in a rapidly changing world

http://archives.brandonu.ca/en/permalink/specialcollections202
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
1969
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
International Association of Agricultural Economists
Description Level
Item
Item Number
Archives 14-5-10
Item Number Range
Archives 14-5-10
Start Date
1969
Date Range
1969
Publication
London : Oxford University Press
Physical Description
xiii, 542 p. : plate, 1 illus., ports. ; 24 cm
Notes
Sponsored by the International Association of Agricultural Economists
Includes bibliographical references and index
Subject Access
Agriculture Economic aspects Congresses
Storage Location
Box 5 - Historical II
Storage Range
Box 5 - Historical II
Show Less

Proceedings of the public hearings : proposal for a national chicken marketing plan : November 10, 1976-Edmonton, Alberta, November 12, 1976-Moncton, New Brunswick, November 15-16, 1976-Ottawa, Ontario

http://archives.brandonu.ca/en/permalink/specialcollections112
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
c1977
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
National Farm Products Marketing Council (Canada)
Description Level
Item
Item Number
Archives 14-1-17
Item Number Range
Archives 14-1-17
Responsibility
National Farm Products Marketing Council
Start Date
c1977
Date Range
c1977
Publication
[Ottawa] : National Farm Products Marketing Council
Physical Description
2 v. ; 23 cm
Notes
v.1. Edmonton, Moncton -- v.2. Ottawa
Subject Access
Poultry Canada Marketing Congresses
Chicken industry Canada Congresses
Storage Location
Box 1-Agriculture I
Storage Range
Box 1-Agriculture I
Show Less

A.E. McKenzie Seed Co. Ltd. fonds

http://archives.brandonu.ca/en/permalink/descriptions4309
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Fonds
GMD
multiple media
Date Range
1887-1996; predominantly 1910-1974
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Fonds
GMD
multiple media
Date Range
1887-1996; predominantly 1910-1974
Physical Description
7.47 m of textual records 500 photographs
History / Biographical
The A.E. McKenzie Seed Co. Ltd. originated with the McKenzie family Flour, Grain and Seed business, started by F. B. McKenzie in the early 1880's. When F. B. McKenzie passed away in 1896, his son, Albert Edward McKenzie, assumed control of the company, and renamed it The Brandon Seed House. With its main office and plant in Brandon, Manitoba, the company specialized in the production and sale of field seeds and service exclusively to seed buyers in the prairie provinces and British Columbia. In later years, a complete line of products including garden seeds, lawn grass, and other allied lines was developed for sale across Canada. In 1906, the company underwent a change of name when A. E. delete determined that the growth of the country demanded a larger seed institute than could be managed by one man. As a result, the company was incorporated under provincial statutes and the federal Joint Stock Companies Act as A. E. McKenzie Seed Co. Ltd., and new personnel were hired. Under the Joint Stock Companies Act, A.E. McKenzie Seed Co. Ltd. was required to elect a Board of Directors of not less than three, and not more than nine individuals. Only shareholders of the company were eligible for election, and election was to take place yearly with each shareholder entitled to as many votes as shares owned in the company. The Act also dictated that the directors were, from time to time, to elect from among themselves, a president of the company. They were also able to appoint and remove all other officers of the company and to create company by-laws. The directors were not obliged to pay any dividend on shares if the company should became insolvent. Under the Act, the stock of the company was deemed a personal estate and was only transferable as such. In addition, the company could acquire, hold, and transfer real estate, and was required to submit annual statements. A. E. McKenzie was elected President of the newly constituted company. For the memaninder of his natural life he remained in this position and supervised the operation of the company. S. A. Bradford, who was given responsibility for various company departments, filled the position of General Manager. H. L. Patmore became the Vice-President, overseeing the nursery business, while W. A. McCracken was put in charge of the warehouse stock, and shipping department. McCracken also supervised the mail order department. The Company was intially comprised of three divisions: The Brandon Seed House, Brandon Nurseries, and Brandon Greenhouses. Each division was registered under Dominion Patents. Later, the company was divided into Retail Mail Order, Wholesale and Commission Packet Trade divisions. It also undertook some export business. By registering the divisions of the company under under federal legislation affecting trademarks and industrial designs, McKenzie and the Board,were able to register both the company’s trademarks and to protect the company’s industrial techniques. Thet company could thus patent the methods and processes of its operations so that no other individual or business could duplicate them. Located at 30 9th Street, the head office and plant of A.E. McKenzie Seed Co. Ltd. housed all the facilities and staff of the company, with the exception of the regional sales offices and warehouses. The business of the A. E. McKenzie Co. Ltd. was conducted from a frame warehouse until the current McKenzie building was constructed on the same site after a fire destroyed the original premises. Designed by architect Thomas Sinclair, and built by the Brandon Construction Company, the new building opened in 1911. In time, The A. E. McKenzie Co. Ltd. came to be known as Western Canada's Greatest Seed House. During the 1930's, before a new building was erected in 1945, the A. E. McKenzie Co. occupied space at five different locations in Brandon, including the Massey Harris Building, the International Harvester Building and the Security Building. The last of these premises was destroyed by fire in 1972. As a result of its proximity to the Security Building, the main McKenzie Building also suffered heavy fire and water damage. A. E. McKenzie Co. Ltd. also utilized a warehouse on the north side of Pacific Avenue alongside the Canadian Pacific Railway tracks between 5th and 6th streets. This building and its contents were destroyed by fire (1946). In May of 1949, the company purchased and erected a Quonset structure on the west side of 15th Street between Rosser and Pacific Avenues. In 1908, the first branch of the A. E. McKenzie Seed Co. Ltd. was established at Calgary. In the following sixteen years, additional branches were established in Edmonton and Saskatoon (1923), Moose Jaw, Toronto (1934) and Winnipeg (1935). Both the Edmonton and Saskatoon branches were seasonal, operating for a four-month period, March to June inclusive. Business in the Maritime Provinces of Prince Edward Island, Nova Scotia and New Brunswick further extended the company's operations by the mid 1940's. In 1946, the company purchased property in Gilbert Plains, Manitoba, 120 miles north of Brandon. This purchase enabled the company to handle larger quantities of Sweet Clover, a popular crop that was grown in the surrounding area. Additional offices were opened in Vancouver and Quebec City in rented premises by the early 1960's. In the years 1944-1945, the McKenzie Foundation was created. Through the Foundation, arrangements were put in place to transfer shares of the company to the Manitoba Government for the benefit of higher education, specifically Brandon College. In return for this gift, which included 90% of all capital resources of the company together with all of the income earned each year, except for the amount retained annually to ensure sufficient operating capital, the A.E. McKenzie Co. Ltd. received exemption from paying Corporate Tax. Prior to the establishment of the McKenzie Foundation, in 1945, the National Trust for the benefit of the College held the shares of McKenzie Seeds. On April 7, 1945 the Manitoba Legislature passed legislation whereby A. E. McKenzie retained effective management control of his company, but 1031 shares out of 1145 issued shares were gifted to the Provincial Government. In return, the government agreed that all financial benefits from the shares would go to Brandon College through the A. E. McKenzie Foundation. When Mr. McKenzie passed away in 1964, the primary responsibility of appointing the Board of Directors for McKenzie Seeds passed to the Provincial government. The remaining 114 shares of the Company were turned over to the Crown on July 16, 1975 in accordance with an agreement between Brandon University, A. E. McKenzie Co. Ltd. and the Manitoba government. The same agreement also turned the McKenzie Foundation over to Brandon University. Therefore, since 1975 the crown has held all shares of the McKenzie Co. through the Province of Manitoba. A.E. McKenzie died on September 25, 1964 at the age of 94 and was succeeded as President of the company by J. Lasby Lowes. When Mr. Lowes retired in 1968, A. R. Swanson was appointed by the government to fill the position and was responsible for all operations of the company under a Board of Directors comprised mainly of appointees of the government. It has proven impossible to establish a complete list of those individuals who held the positions of President/General Manager of McKenzie Seeds after 1964. A partial account is as follows: Anthony J. Maruca became President of A. E. McKenzie Co. Ltd. in 1972. In 1975, the Board of Directors appointed William Moore General Manager, creating a new position to relieve the President of the company from management of plant operations. At the same time, Pat Kelleher was named new interim President. Following the resignation of Kelleher, William Moore assumed the role of President as well. Moore left the company in the early 1980s. He was later convicted of criminal misconduct as President of the company. Keith Guelpa became President/General Manager in the mid 1980's; Raymond West was his successor. Beginning in 1969, the A. E. McKenzie Seed Co. Ltd. began phasing out the Field Seed division of their company, including business related to forage crops and cereals. Seed cleaning equipment located in Brandon and and the company’s Calgary and Toronto cleaning plants was sold. The Company concentration its resources on the production and sale of vegetable and flower seeds, and lawn and turf grasses. It acted as a wholesaler and conducted business through chain stores, grocery, hardware and general stores. Late in 1971, A. E. McKenzie Co. Ltd. purchased its largest competition in packaged seeds - Steele Briggs Seed Co. from Maple Leaf Mills Inc. for two million dollars. At the time of the acquisition the company changed its name to A. E. McKenzie Co. - Steele Briggs Seeds, in order to benefit from the favorable reputation held by Steele Briggs Seeds across Canada. In the early 1970s, the acquisition of Brett-Young Seeds Ltd., a Winnipeg company that dealt exclusively in the production and sale of field seed, brought the A. E. McKenzie Co. back into the field seed market. In 1994 the Manitoba Government sold the A.E. McKenzie Seed Co. Ltd. to Regal Greetings and Gifts, Canada's largest non-retail mail-order catalogue company, which is owned by MDC Corporation of Toronto. In 2001, McKenzie Seeds is Canada's leading supplier of packaged seeds and related gardening products. It is divided into a Retail Consumer Products division which features well known seed brands including McKenzie Seeds, Pike Seeds and Thompson & Morgan Seeds from England. As well, this division also carries a complete range of lawn seeds and perishables. It also continues to ship the seed racks invented by A.E. McKenzie to numerous retail stores. The second division, Direct Mail, consists of the McFayden and McConnell catalogues which reach over 500,000 Canadian homes each year.
Custodial History
Following the sale of the A.E. McKenzie Seed Co. Ltd. to Regal Greetings and Gifts, the records of McKenzie Seeds and its subsidiaries were retained in the McKenzie Plant on 9th Street. In April of 1997, the records were transferred to the McKee Archives at Brandon University. Because the company was a crown corporation, the records of McKenzie Seeds belonged to the Province of Manitoba and might have been placed in the Provincial Archives. However, Provincial Archivist Gordon Dodds permitted the retention of the records in Brandon at the S. J. McKee Archives. The minutes of the Board of Directors, previously transferred to the Provincial Archives, remain in Winnipeg. Until 1960 these minutes, by-laws of the Company, and the letters patent of incorporation (April 7, 1906) were in the possession of the Company's lawyers, Johnson, Garson, Forrester, Davidson, & Steen.
Scope and Content
The fonds consists of textual records, photographs and artifacts from A.E. McKenzie Seed Co. Ltd. The textual records include minutes, documents, financial records, administrative records, by-laws, legal records, catalogues, sales literature, seed packets, newspaper clippings, appraisals, publications, scrapbooks and miscellaneous sections. In addition, some of the records within the fonds relate to the operations of McKenzie subsidiaries -- Brett-Young Seeds, Steele-Briggs Seeds, Pike & Co. and McFayden Seeds -- and various properties owned by McKenzie Seeds. Fonds contains approximately 500 photographs. These depict the operations and employees of McKenzie Seeds and the seed industry in general. Artifacts contained in the fonds include blueprints, newspaper clippings, copper printing plates, seed bags and plaques. Fonds also includes an artificially created series of records dealing with Brandon College Inc., the A.E. McKenzie Foundation, the Brandon Allied Arts Council and the Brandon Board of Trade. These records stand outside the provenance of the McKenzie Seed Co. Of particular interest within the textual records are the transcripts of various features of the company's history as dictated, researched and recalled by its second President/General Manager, J. Lasby Lowes. The fonds also contains a collection of company catalogue which is almost complete. Outside of the seed industry, the records dealing with both Brandon College Inc. and the McKenzie Foundation are significant records relating to the history of Brandon College/University and the City of Brandon.
Notes
Description written by Christy Henry (2001).
Name Access
A.E. McKenzie
J. Lasby Lowes
Irene Cullen
Joseph Airey
Alan R. Mundie
Sandy Black
Brett-Young Seeds/Sabetha
McFayden Seeds
Steele-Briggs Seed Co
Pike & Co
Davidson & Gowen
Davidson Studio
Frank Gowen
Dean Photo Service
Jerrett's Photo-Art Studio/Jerrett's Photo Service
Crawford Drug Store
Leech Printing Ltd
Eastman Photographic Materials Ltd
Subject Access
Seed Industry
Seed Catalogues
Brandon Business
Seed Photographs
Brandon Photographs
Seed Packets
Agriculture
Women Workers
Labour Relations
A.E. McKenzie
J. Lasby Lowes
A.R. Swanson
William Moore
Anthony J. Maruca
Pat Kelleher
Keith Guelpa
Raymond West
Brett-Young Seeds
Sabetha
Steele Briggs Seed Co
Pike & Co
McFayden Seeds
Seed Marketing Co
Brandon Board of Trade
Brandon Allied Arts Council
McKenzie Foundation
Regal Greetings and Gifts
Repro Restriction
Because the A.E. McKenzie Seed Co. Ltd. was a crown corporation, the records in the fonds are subject to the Freedom of Information and Protection of Privacy Act (FIPPA).
Storage Location
RG 3 A.E. McKenzie Company fonds
Related Material
Additional records regarding A.E. McKenzie Seed Co. Ltd. are housed at the Provincial Archives of Manitoba. In order to gain access to these records it is necessary to contact the Archives of Manitoba.
Arrangement
RG 3 A.E. McKenzie Seed Co. Ltd. Fonds McS 1 Board of Directors 1.1 Documents 1.2 Minutes/Meetings 1.3 Management Consultant Reports 1.4 Miscellaneous 1.5 Financial Records McS 2 Office of the President/General Manager 2.1 A.E. McKenzie 2.2 J. Lasby Lowes 2.3 Comptroller 2.4 Properties 2.5 Marketing 2.6 Reference Library 2.7 Miscellaneous Publications/Correspondence McS 3 Acquisitions 3.1 Brett-Young Seeds/Sabetha 3.2 Steele-Briggs Seed Co. 3.3 Pike & Co. 3.4 McFayden Seeds McS 4 Seed Marketing Co. McS 5 Photographs 5.1 McKenzie Seed Co. Ltd. Executives 5.2 Construction at McKenzie Seed Co. Brandon (two files) 5.3 Exterior Photographs of the A. E. McKenzie Co. Building 5.4 McKenzie Seed Co. Plant Operations and Workers (2 files) 5.5 McKenzie Seed Co. Equipment and Plant - Head Office 1983 5.6 McKenzie Seed Co. Field Operations and Workers 5.7 McKenzie Seed Co. Strike 1944 5.8 Fires at McKenzie Seed Co. 1910, 1945, 1972 5.9 McKenzie Seed Co. Centennial Exhibition 1996 5.10 Miscellaneous McKenzie Seed Co. Photographs 5.11 People Connected to McKenzie Seed Co. 5.12 Princess Anne's Visit to McKenzie Seed Co. 1982 5.13 Onion Set Production Book 5.14 Irene Cullen Photographs - McKenzie Seeds Employee Photos 5.15 Josiph Airey Photographs - McKenzie Product Photos 5.16 Alan R. Mundie Seed Production Photographs 5.17 Steele Robertson/Steele Briggs Seeds Photographs 5.18 Seed Packet Display Units Photographs 5.19 Product Photographs 5.20 Parade Photographs 5.21 Oversized Photographs 5.21.1 Drawer #1: Executive Photographs 5.21.2 Drawer #2: Office and Equipment/Plant Photographs 5.21.3 Drawer #3: Miscellaneous Oversized Photographs 5.21.4 Drawer #4: Artifacts McS 6 Miscellaneous 6.1 Centennial Exhibition 6.2 Miscellaneous Publications 6.3 Scrapbooks MG 1 A.E. McKenzie Fonds 1.1 Brandon College Inc. 1.2 McKenzie Foundation 1.3 Brandon Allied Arts Council 1.4 Brandon Board of Trade 1.5 Miscellaneous
Show Less

MPE B 3 Local Association minutes (microfilm) Box 1

http://archives.brandonu.ca/en/permalink/descriptions10018
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
microfilm
Date Range
1927-1951
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.3.1
File Number
1
GMD
microfilm
Date Range
1927-1951
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.3
Custodial History
See custodial history for sub-series B.3
Scope and Content
Box contains minutes generated by local MPE associations, collected and microfilmed by the central office. Rolls in this box include the following: Roll 1: Alexander 1927-51; Altona 1949-51; Arborg 1939-51; Austin 1940-51; Baldur 1927-51; Barnsley 1928-51; Basswood 1927-51; Bellview 1940-51; Belmont 1928-51; Benito 1928-51; Beresford 1940-51; Bethany 1928-51; Beild 1934-51 Roll 2: Beild 1928-34; Binscarth 1928-51; Birdtail 1929-51; Birnie 1927-51; Birtle 1927-51; Boissevain 1928-51; Bowsman 1925-51; Bradwardine 1927-51; Brandon 1928-51; Brookdale 1929-51; Brunkild 1942-51; Broomhill 1928-51 Roll 3: Brunkild 1928-42; Cardale 1928-51; Carey 1928-51; Carman 1928-51; Cartwright 1927-51; Chillon 1928-51; Clanwilliam 1928-51; Clearwater 1928-51; Coulter 1928-51; Cracknell 1947-51; Crandall 1928-51; Croll 1926-51; Cromer 1946-51 Roll 4: Cromer 1926-45; Crystal City 1928-1951; Curtis 1947-51; Cypress River 1928-51; Dalny 1925-51; Dand 1928-51; Darlingford 1948-51; Dauphin 1927-51; Decker 1928-51; Deepdale 1926-29; Deepdale 1930-31; Deloraine 1928-51; Domain 1928-51; Dropmore 1927-51; Deleau 1928-29; Dufresne 1948-51; Dufrost 1932-51 Roll 5: Dufrost 1928-32; Dunrea 1928-51; Durban 1926-51; Ebor 1929-51; Eden 1928-51; Erikson 1947-51; Edwin 1928-51; Elgin 1926-51; Elie 1928-51; Elkhorn 1928-51; Elm Creek 1928-51; Elphinstone 1928-51 Roll 6: Erikson 1926-48; Ewart 1926-51; Fairfax 1928-51; Fallison 1928-51; Fannystelle 1928-51; Gilbert Plains 1931-51; Giroux 1940-43; Fork River 1949-51; Forrest 1927-51; Fortier 1927-51; Foxwarren 1930-51; Franklin 1930-51 Roll 7: Glenboro 1926-42; Glenella 1941-51; Glenora 1927-51; Glossop 1947-51; Goodlands 1928-51; Gordon 1928-51; Graham 1928-51; Grandview 1925-51; Graysalle 1928-51; Gretna 1949-51; Hamiota 1927-51; Harding 1928-51; Hargrave 1938-51 Roll 8: Hargrave 1928-39; Hartney 1929-51; Hathaway 1928-51; Headingly 1940-51; Heenan 1927-28; Helston 1940-51; High Bluff 1947-51; Holland 1927-51; Homewood 1927-51; Inglis 1947-51; Ispwich 1928-51; Isabella 1940-51; Jordan 1928-51; Justice 1928-51; Kaleida 1926-51; Katrime 1940-51; Kelwood 1940-51; Kenton 1937-51 Roll 9: Kenton 1927-38; Kemnay 1927-38; Kenville 1926-51; Killarney 1928-51; Kronsgart 1946-51; Landseer 1928-51; Langruth 1946-51; Largs 1943-51; La Riviere 1928-51; Lauder 1928-51; Lavinia 1940-51; Leighton 1928-51; Lena 1928-51; Lenore 1938-51 Roll 10: Lenore 1928-39; Letellier 1928-51; Linklater 1928-51; Longburn 1947-51; Lowe Farm 1936-51; Lyleton 1928-51; MacDonald 1947-51; MacGregor 1927-51; Makaroff 1927-51; Makinak 1941-51; Manson 1928-51; Maples (Virdern) 1929-51; Margaret 1930-51 Roll 11: Margaret 1928-30; Mather 1926-51; McAuley 1928-51; McConnell 1928-51; McTavish 1936-51; Medora 1927-51; Menteith 1927-51; Mentmore 1927-51; Miami 1946-51; Millwood 1929-51; Minitonas 1926-51; Minnedosa 1938-51 Roll 12: Minnedosa 1928-38; Minto 1928-51; Moline 1928-51; Moore Park 1928-51; Morden 1947-51; Morris 1928-51; Napinka 1928-51; Neelin 1940-51; Nesbitt 1929-51; Netley 1947-51; Newdale 1947-51; Ninette 1928-51; Ninga 1927-51; Notre Dame de Lourdes 1928-51; Oakbank 1941-51
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 3 Local Association minutes (microfilm) Box 2

http://archives.brandonu.ca/en/permalink/descriptions10019
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
microfilm
Date Range
1926-1957
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.3.2
File Number
2
GMD
microfilm
Date Range
1926-1957
Physical Description
28 cm
History / Biographical
See history/bio for sub-series B.3
Custodial History
See custodial history for sub-series B.3
Scope and Content
Box contains minutes geenrated by local MPE associations, collected and microfilmed by the central office. Rolls in this box include the following: Roll 13: Oakbank 1940-51; Oakburn 1940-51; Oak Lake 1928-51; Oakland 1928-51; Oakville 1928-51; Osbourne 1927-51; Rapid City 1926-51; Pierson 1928-51; Pilot Mound 1928-51; Pipestone 1929-51; Poplar Point 1947-51; Portage 1927-51; Purves 1928-51 Roll 14: Rapid City 1926-27; Rathwell 1928-51; Regent 1927-51; Reston 1927-51; Rhodes 1928-48; Riverton 1948-51; Sandy Lake 1943-51; Selkirk 1947-51; Roblin 1926-51; Rossburn 1929-51; Roundthwaite 1928-51; Russell 1940-51; Ste Agathe 1946-51; St Jean 1949-51; Sanford 1927-51; Scrick 1944-51 Roll 15: missing Roll 16: Starbuck 1927-40; Stonewall 1939-51; Strathclair 1947-51; Swan Lake 1928-51; Teulon 1940-51; Thorn Hill 1926-51; Tilston 1928-51; Treherne 1928-51; Vista 1940-51; Warren 1947-51; Waskada 1925-51; Wawanesa 1927-51; Wood Bay 1937-51; Wood Bay 1926-37; Wood North 1928-51 Roll 17: Side 1 Alexander to Birdtail Oct 1951 – June 1957; Side 2 Birnie to Cartwright Oct 1951 – June 1957 Roll 18: Side 1 Chillon to Ebor Oct 1951 – June 1957; Side 2 Eden to Fork River Oct 1951 – June 1957 Roll 19: Side 1 Forrest to Hamiota Oct 1951 – June 1957; Side 2 Harding to Kronsgart Oct 1951 – June 1957 Roll 20: Side 1 Landseer to Maples Oct 1951 – June 1957; Side 2 Margaret to Napinka Oct 1951 – June 1957 Roll 21: Side 1 Neelin to Purvis Oct 1951 – June 1957; Side 2 Rapid City to Silverton Oct 1951 – June 1957 Roll 22: Side 1 Sinclair to Warren Oct 1951 – June 1957; Side 2 Waskada to Woodnorth Oct 1951 – June 1957
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 3 Local Association minutes Box 3

http://archives.brandonu.ca/en/permalink/descriptions10020
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1957-1964
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.3.3
File Number
3
GMD
textual records
Date Range
1957-1964
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.3
Custodial History
See custodial history for sub-series B.3
Scope and Content
This box contains minutes generated by local MPE associations, collected by the central office. Records include the following: 1. Alexander 1957-1964 2. Beresford 1957-1964 3. Beulah 1957-1964 4. Bradwardine 1957-1964 5a. Brunkild 1960-1964 5b. Brunkild 1957-1960 6a. Cardale 1961-1964 6b. Cardale 1957-1961 7a. Cromer 1961-1964 7b. Cromer 1957-1961 8a. Dauphin 1961-1964 8b. Dauphin 1957-1961 9. Dunrea 1957-1964 10. Edwin 1957-1964 11a. Gladstone 1961-1964 11b. Gladstone 1957-1964
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 3 Local Association minutes Box 4

http://archives.brandonu.ca/en/permalink/descriptions10021
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1957-1964
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.3.4
File Number
4
GMD
textual records
Date Range
1957-1964
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.3
Custodial History
See custodial history for sub-series B.3
Scope and Content
This box contains minutes generated by local MPE associations, collected by the central office. Records include the following: 12. Isabella 1957-1964 13a. Jordan 1960-1964 13b. Jordan 1957-1960 14. Kaleida 1957-1964 15. Lauder 1957-1964 16. La Riviere 1957-1964 17. Lyleton 1957-1964 18a. Moore Park 1960-1964 18b. Moore Park 1957-1960 19a. Napinka 1960-1964 19b. Napinka 1957-1960 20a. Nesbitt 1961-1964 20b. Nesbitt 1957-1961 21a. Ninga 1961-1964 21b. Ninga 1957-1964 22a. Pierson 1961-1964 22b. Pierson 1957-1961 23. Souris 1957-1964 24a. Sperling 1961-1964 24b. Sperling 1957-1961 25. Tilston 1957-1964 26. Waskada 1957-1964
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 3 Local Association minutes Box 5

http://archives.brandonu.ca/en/permalink/descriptions10022
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1964-1968
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.3.5
File Number
5
GMD
textual records
Date Range
1964-1968
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.3
Custodial History
See custodial history for sub-series B.3
Scope and Content
This box contains minutes generated by local MPE associations, collected by the central office. Records include the following: 27. Alexander 1964-1968 28. Beresford 1964-1968 29. Beulah 1964-1968 30. Bradwardine 1964-1968 31. Cardale 1964-1968 32. Cromer 1964-1968 33. Dauphin 1964-1968 34. Dunrea 1964-1968 35. Edwin 1964-1968 36. Gladstone 1964-1968 37. Isabella 1964-1968 38. Jordan 1964-1968 39. Lauder 1964-1968 40. Lyleton 1964-1968 41. Moore Park 1964-1968 42. Napinka 1964-1968 43. Nesbitt 1964-1968 44. Ninga 1964-1968 45. Pierson 1964-1968 46. Souris 1964-1968 47. Sperling 1964-1968 48. Tilston 1964-1968 49. Waskada 1964-1968
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 3 Local Association minutes Box 6

http://archives.brandonu.ca/en/permalink/descriptions10023
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1968-1976
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.3.6
File Number
6
GMD
textual records
Date Range
1968-1976
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.3
Custodial History
See custodial history for sub-series B.3
Scope and Content
This box contains minutes generated by local MPE associations, collected by the central office. Records include the following: 50a. Alexander 1972-1976 50b. Alexander 1968-1972 51a. Beresford 1972-1976 51b. Beresford 1968-1972 52a. Beulah 1973-1977 52b. Beulah 1968-1973 53a. Bradwardine 1972-1976 53b. Bradwardine 1968-1972 54a. Brunkild 1966-1968 54b. Brunkild 1964-1966 55a. Cardale 1975-1976 55b. Cardale 1972-1974 55c. Cardale 1968-1972 56a. Cromer 1974-1976 56b. Cromer 1972-1974 56c. Cromer 1968-1971 57a. Dauphin 1972-1976 57b. Dauphin 1968-1972 58a. Dunrea 1973-1976 58b. Dunrea 1968-1973 59a. Edwin 1973-1976 59b. Edwin 1968-1972 60a. Gladstone 1973-1976 60b. Gladstone 1968-1972 61. Glenella 1968-1972 62. Glenora 1968-1976
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 3 Local Association minutes Box 8

http://archives.brandonu.ca/en/permalink/descriptions10024
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1977-1989
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.3.8
File Number
8
GMD
textual records
Date Range
1977-1989
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.3
Custodial History
See custodial history for sub-series B.3
Scope and Content
This box contains minutes generated by local MPE associations, collected by the central office. Records include the following: 79a. Cromer 1978-1980 79b. Cromer 1977-1978 80a. Dauphin 1977-1978 80b. Dunrea 1977-1980 81a. Gladstone March 1 1979 – Nov 24 1980 81b. Gladstone Feb 2 1977 – Jan 17 1979 82. Edwin Jan 10 1977 – March 3 1981 83a. Isabella Feb 4 1977 – August 28 1980 83b. Lauder April 20 1979 – Nov 13 1980 84. Lyleton Dec 13 1977 – Nov 24 1978 85a. Jordan April 2 1979 – Dec 11 1980 85b. Jordan Jan 31 1977 – Feb 26 1979 86. Moore Park Jan 4 1977 – April 11 1979 87a. Napinka Jan 17 1977 – Nov 14 1980 87b. Nesbitt Feb 8 1979 – Nov 27 1980 87c. Nesbitt Jan 6 1977 – Dec 18 1978 87d. Ninga Feb 16 1977 – July 28 1980 88a. Pierson Dec 20 1978 – Nov 26 1980 88b. Pierson Jan 20 1977 – Dec 20 1978 89a. Souris Jan 10 1975 – Nov 30 1976 89b. Sperling May 8 1978 – Dec 10 1980 89c. Sperling March 21 1977 – Jan 31 1979 90. Tilston June 9 1977 – Nov 16 1978 91. Waskada Jan 10 1977 – Dec 12 1980 92. Bradwardine Feb 11 1981 – Nov 16 1981 93. Cromer Jan 13 1981 – Nov 27 1981 94a. Dunrea Sept 23 1985 – Nov 27 1989 94b. Dunrea March 24 1981 – Feb 14 1985 95a. Beresford July 31 1986 – Nov 14 1986 95b. Beresford Jan 13 1981 – April 3 1986 96a. Gladstone Nov 19 1986 – Nov 28 1989 96b. Gladstone Nov 3 1983 – Oct 11 1986 96c. Gladstone Jan 23 1981 – Jan 4 1984
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 3 Local Association minutes Box 9

http://archives.brandonu.ca/en/permalink/descriptions10025
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1975-1989
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.3.9
File Number
9
GMD
textual records
Date Range
1975-1989
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.3
Custodial History
See custodial history for sub-series B.3
Scope and Content
This box contains minutes generated by local MPE associations, collected by the central office. Records include the following: 97. Isabella Jan 28 1981 – July 21 1981 98a. Jordan Oct 23 1984 – Oct 6 1989 98b. Jordan Nov 8 1982 – Oct 3 1984 98c. Jordan Jan 15 1981 – Sept 27 1982 99. Lauder April 21 1981 – March 28 1983 100. Napinka Jan 12 1981 – Oct 28 1985 101. Nesbitt Jan 5 1981 – Nov 24 1982 102a. Pierson Sept 21 1987 – Dec 20 1989 102b. Pierson Sept 21 1983 – April 16 1987 102c. Pierson Jan 9 1981 – June 23 1983 103a. Sperling Jan 8 1987 – Nov 20 1989 103b. Sperling Dec 8 1983 – Jan 8 1987 103c. Sperling Feb 4 1981 – Dec 8 1983 104a. Waskada Sept 12 1984 – Nov 29 1989 104b. Waskada Jan 5 1981 – July 24 1984 105. Dominion City Oct 28 1987 – July 30 1990 106. Fannystelle March 5 1987 – Feb 19 1990 107. Minto Feb 17 1987 – Feb 27 1989 108. Poplar Point Jan 22 1987 – Jan 9 1991 109. Rathwell Feb 5 1987 – March 6 1990 110. Riverton August 5 1983 – Oct 29 1990 111. Silverton Nov 10 1987 – Jan 1990 112a. Brunkild Feb 5 1992 – Nov 29 1993 112b. Brunkild Jan 8 1990 – Jan 8 1992 113a. Brunkild Oct 6 1986 – Dec 11 1989 113b. Brunkild May 18 1984 – Sept 2 1986 113c. Brunkild Jan 5 1981 – Feb 6 1984 114a. Brunkild Dec 4 1978 – Dec 8 1980 114b. Brunkild Jan 4 1977 – Nov 29 1978 114c. Brunkild Jan 6 1975 – Dec 5 1976
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 3 Local Association minutes Box 10

http://archives.brandonu.ca/en/permalink/descriptions10026
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1968-1998
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.3.10
File Number
10
GMD
textual records
Date Range
1968-1998
Physical Description
13 cm
History / Biographical
See history/bio for sub-series B.3
Custodial History
See custodial history for sub-series B.3
Scope and Content
This box contains minutes generated by local MPE associations, collected by the central office. Records include the following: 115a. Brunkild Nov 28 1972 – Dec 2 1974 115b. Brunkild Oct 29 1970 – Nov 8 1972 115c. Brunkild Nov 14 1968 – Nov 9 1970 116a. Beresford Feb 19 1992 – May 13 1998 116b. Beresford August 17 1992 – Dec 14 1991 117. Dunrea Jan 12 1990 – May 31 1993 118a. Jordan Feb 11 1994 – May 27 1996 118b. Jordan Nov 21 1989 – Nov 25 1993
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 3 Local Association minutes Box 11

http://archives.brandonu.ca/en/permalink/descriptions10027
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1968-1998
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.3.11
File Number
11
GMD
textual records
Date Range
1968-1998
Physical Description
13 cm
History / Biographical
See history/bio for sub-series B.3
Custodial History
See custodial history for sub-series B.3
Scope and Content
This box contains minutes generated by local MPE associations, collected by the central office. Records include the following: 119a. Sperling April 24 1995 – July 17 1997 119b. Sperling April 13 1994 – March 31 1995 119c. Sperling Jan 16 1992 – March 21 1994 119d. Sperling Jan 15 1990 – Dec 17 1991 120. Gladstone April 5 1990 – May 31 1993 121. Waskada March 12 1990 – May 26 1993 122. Pierson Feb 15 1990 – March 23 1993 123. Durban Oct 29 1993 – Nov 19 1995 124. Erikson Oct 29 1993 – Dec 15 1994 125. McAuley Nov 18 1993 – Nov 2 1995 126. Morris Dec 1 1993 – Nov 14 1995
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 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 3 Local Association minutes Box 7

http://archives.brandonu.ca/en/permalink/descriptions10061
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1968-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.3.7
File Number
7
GMD
textual records
Date Range
1968-1980
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.3
Custodial History
See custodial history for sub-series B.3
Scope and Content
This box contains minutes generated by local MPE associations, collected by the central office. Records include the following: 63. Hargrave 1968-72; 1975-76 64. Isabella 1968-1976 65a. Jordan 1972-1976 65b. Jordan 1968-1972 66a. Lauder 1972-1976 66b. Lauder 1968-1972 67a. Lyleton 1972-1976 67b. Lyleton 1968-1972 68a. Moore Park 1974-1976 68b. Moore Park 1971-1974 68c. Moore Park 1968-1971 69a. Napinka 1972-1976 69b. Napinka 1968-1972 70. Nesbitt 1973-1976 71. Ninga 1973-1976 72. Pierson 1973-1976 73. Sperling 1973-1976 74. Tilston 1973-1976 75. Waskada 1973-1976 76a. Alexander Jan 24 1977 – June 1978 76b. Beresford April 4 1977 – Nov 27 1980 76c. Bradwardine Feb 21 1977 – Nov 18 1980 77. Beulah 1977 – 1980 78a. Cardale 1978-1980 78b. Cardale 1977-1978
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 3 Local Association minutes Box 12

http://archives.brandonu.ca/en/permalink/descriptions10245
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1995-1999
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.3.12
File Number
12
GMD
textual records
Date Range
1995-1999
Physical Description
13 cm
History / Biographical
See history/bio for sub-series B.3
Custodial History
See custodial history for sub-series B.3
Scope and Content
This box contains minutes generated by local MPE associations, collected by the central office. Records include the following: 127. SD #405 (Alexander, Beresford, Souris) June 27 1996 - July 12 1999 128. SD #404 (Hartney, Elgin/Fairfax) April 19 1996 - July 2 1999 129. SD #403 (Waskada, Deloraine, Goodlands/Medora) Dec 14 1995 - August 17 1999 130. SD #402 (Melita, Pierson) Nov 23 1995 - Oct 12 1999 131. SD #401 (Erikson, Cromer, Sinclair) 132. SD #503 (Elkhorn, Virden, Kirkella, McAuley) Dec 1 1995 - June 28 1999 133. SD #504 (Oakner, Quadra) July 31 1997 - April 14 1999 134. SD #301 (Killarney, Ninga, Dunrea, Boissevain) August 14 1996 - August 9 1999 135. SD and Local Miscellaneous
Notes
Description by Jillian Sutherland (2010)
Name Access
Manitoba Pool Elevators
Central Office
Alexander
Beresford
Souris
Hartney
Waskada
Deloraine
Melita
Pierson
Cromer
Sinclair
Reston
Elkhorn
Virden
Kirkella
McAuley
Oakner
Killarney
Ninga
Dunrea
Boissevain
Subject Access
Local Association
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

20 records – page 1 of 1.