Series is divided into 13 sub-series, including: (1) Aerials; (2) Brandon College Building & Clark Hall; (3) Citizens' Science Centre & Knowles Douglas Building; (4) Richardson Centre & A.E. McKenzie Building; (5) Healthy Living Centre & Henry Champ Gymnasium; (6) Dining Hall & Residences; (7) Education Building; (8) Original Music Building & the Queen Elizabeth II Music Building; (9) J.R. Brodie Science Centre; (10) Dr. James and Mrs. Lucille Brown Health Studies Complex; (11) Jeff Umphrey Building & Glen P. Sutherland Art Gallery; (12) Physical Plant; (13) H-Huts.
The 1960s campus expansion necessitated a large, updated heat source so a central steam plant fueled by coal was built north of the campus adjacent to the CPR rail lines on Pacific Avenue. A 25-year agreement was made between the University and John R. Brodie of the Great West Coal Company, which guaranteed BU lower coal prices tendered by the Canadian National and Canadian Pacific Railways on an annual basis. Brandon College Engineer John Kasiurak officially opened the Heating Plant on 24 January 1962. An extension and/or upgrade of the steam plant appears to have occurred in 1970.
Until the 1990s, heat was piped underground to the campus from the Pacific Avenue Heating Plant but inspection standards were outpacing the maintenance and repairs required to keep the plant operating smoothly. Consequently, a new steam plant was built immediately adjacent to the University to the west of Darrach Hall on 20th Street. This building was essential to handling additional loads from the proposed library expansion. The original steam plant was subsequently sold.
Scope and Content
Photograph is looking east and shows the exterior of Brandon University's steam generating plant located at 20th Street and Pacific Avenue beside the railroad tracks. McKenzie Seeds is visible in the background.
A $3.9M, 13,600 square-foot physical plant was opened on 07 April 2010. Located south of the steam plant on 20th Street by Darrach Hall, the building replaced the old Physical Plant occupying the World War II H-Huts. The new building serves as the hub for many campus operations, providing services from security and technical support, to building maintenance, deliveries, grounds keeping, cleaning, and capital project management.
Custodial History
Photograph is part of a series of campus images commissioned by the McKee Archives and Communications in the lead up to Brandon University's 50th Anniversary celebration.
Scope and Content
Photograph shows the new Physical Plant building located on the west side of 20th Street, just north of Louise Avenue. The photograph is looking southwest and shows the exterior of the building, as well as part of the parking lot.
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
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series contains a variety of legal and official documents related to the operation of the Manitoba Wheat Pool and MPE. Records include the following:
1. Agreements, General By-laws, and Contracts 1924-1972
2. General By-laws
3. Incorporations and Dissolutions
4. Operating Agreements, Agreements for Sale 1940-67
5. MPE Complete Legislation
6. Miscellaneous Documents
7. Elevator Policy, Agreements, Incorporation Certificates / Indebtedness
8. Quantitative Appraisal of Wheat Pool Building (left in original binding)
9. 9th Victory Loan Souvenir: A Portfolio of Reproductions of the Documents of Surrender
10a. Federal Agreement 1972 p.1-126
10b. Federal Agreement 1972
11a. Terminal Expansion 1961 – 1963
11b. Terminal Expansion 1961 – 1963
12. By-Laws and Constitutions
13. MPE & Connaught Laboratories Agreements 1964-66
14. MPE & Connaught Laboratories Agreements 1964-66
15. “Pool Pac” Trade Mark 1964, 1971, 1979
16. Patent #501894 Dust Control Apparatus 1954
17. MPE Agreement w/ Daniel Augustus Kane (General Superintendent appointment) 1928, 1933
18. Manitoba Co-operative Wheat Producers Ltd. Agreement w/ Richard M. Mahoney (Manager) 1924, 1925, 1928
19. MPE Acts
20. MPE Acts
21. Party & Supplementary Agreements 1931-1936
22a. Historical Documents of the Manitoba Wheat Pool 1924 - 1927
22b. Historical Documents of the Manitoba Wheat Pool 1927 - 1930
23a. Miscellaneous Documents 1925 -1996
23b. Miscellaneous Documents 1979 -1998
24. Association Documents 1940 - 1966
25. Deed of Trust and Mortage August 2 1928
26. Wheat and Coarse Grains Overpayments 1929-1930
Original office furnishings of College Librarian's Office. L. to R. Barbara Ritchie (library staff), Ray Hegion (Library Staff), Professor Norma E. Walmsley (poli. sci., Chairman, Faculty Library Committee), Eileen McFadden (College Librarian), Lee Finch (Library Staff)
faculty activity-science presentation of cheque for wildlife station. L to R- D. R. MacKay, H. S. Perdue, J. A. McLeod, W. G. Wong, Ray Bryk, (curling Breweries district manager), Bill McCreath -local curling rep.