Skip header and navigation

Revise Search

20 records – page 1 of 1.

MPE C 3 CSP Foods Ltd.

http://archives.brandonu.ca/en/permalink/descriptions10516
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1949-1989
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.3
GMD
textual records
Date Range
1949-1989
Physical Description
13cm
History / Biographical
CSP Foods Ltd resulted from an amalgamtion of Co-op Vegetable Oils Ltd with MPE in 1975. The company operated crushing plants in Altona, Manitoba and in Saskatchewan, and was overseen by members of MPE and the Sask Wheat Pool. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of minutes, correspondence, reports, and promotional materials.
Notes
Description by Jillian Sutherland (2010) History taken from F.W. Hamilton's "Service at Cost"
Name Access
Altona
CSP Foods Ltd
Subject Access
canola oil
sunflower seed oil
Co-operatives
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
Show Less

Lovstrom Block C - Jane Gibson field journal 3

http://archives.brandonu.ca/en/permalink/descriptions12520
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
3.4.1.2
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 C - Jane Gibson field journal 3
Subject Access
Archaeology Lovstrom locale Lovstrom Block C
Documents

3.4.1.2.3_Gibson_bk3.pdf

Read PDF Download PDF
Show Less

Lovstrom Block C - Miggs Greene field journal 3

http://archives.brandonu.ca/en/permalink/descriptions12524
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
3.4.1.2
File Number
6
Accession Number
1-2010
GMD
textual records
Date Range
1987
Physical Description
5 pp.
Material Details
PDF
History / Biographical
Miggs Green was field assistant for the Lovstrom locale in 1987. Journal 3 summarizes Block A and C.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by field assistant.
Name Access
Lovstrom Block C - Miggs Greene field journal 3
Subject Access
Archaeology Lovstrom locale Lovstrom Block C
Documents

3.4.1.2.6_Greene_Bk3.pdf

Read PDF Download PDF
Show Less

Opening of Regional Centre for Central & Eastern Europe Budapest Sept. 3-7/1990

http://archives.brandonu.ca/en/permalink/descriptions5680
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
744
GMD
textual records
Date Range
1990
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 28
Show Less

Sq. C. Winnipeg, Man. 1st hammer #3 time mark 14 January 1897

http://archives.brandonu.ca/en/permalink/descriptions14804
Part Of
Jory collection
Description Level
Item
GMD
textual records
Date Range
1897
Other Title Info
Jory collection of postal covers for Manitoba - v.1 - squared circle postal stamps: Winnipeg, 1892-1898
Part Of
Jory collection
Description Level
Item
Item Number
Jory006
GMD
textual records
Date Range
1897
History / Biographical
See collection level description for History/bio.
Custodial History
See collection level description for Custodial History.
Scope and Content
Item consists of: Sq. C. Winnipeg, Man. 1st hammer #3 time mark 14 January 1897.
Notes
Description by Christy Henry.
Images
Show Less

Sq. C. Winnipeg, Man. 1st hammer #3 time mark 18 February 1897

http://archives.brandonu.ca/en/permalink/descriptions14805
Part Of
Jory collection
Description Level
Item
GMD
textual records
Date Range
1897
Other Title Info
Jory collection of postal covers for Manitoba - v.1 - squared circle postal stamps: Winnipeg, 1892-1898
Part Of
Jory collection
Description Level
Item
Item Number
Jory007
GMD
textual records
Date Range
1897
History / Biographical
See collection level description for History/bio.
Custodial History
See collection level description for Custodial History.
Scope and Content
Item consists of: Sq. C. Winnipeg, Man. 1st hammer #3 time mark 18 February 1897. Not called for.
Notes
Description by Christy Henry.
Images
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1040
GMD
textual records
Date Range
1990
Physical Description
1 file
Scope and Content
File consists of agenda
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 42
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1987-1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
608
GMD
textual records
Date Range
1987-1990
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 22
Show Less

Municipal 1988-1990

http://archives.brandonu.ca/en/permalink/descriptions5546
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1988-1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
609
GMD
textual records
Date Range
1988-1990
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 22
Show Less

1990 Office Expenses

http://archives.brandonu.ca/en/permalink/descriptions5988
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1042
GMD
textual records
Date Range
1990
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 43
Show Less

1990 Provincial Manitoba

http://archives.brandonu.ca/en/permalink/descriptions6266
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Nov. 1990-Feb. 1992
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1319
GMD
textual records
Date Range
Nov. 1990-Feb. 1992
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 52
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1464
GMD
textual records
Date Range
1990
Physical Description
1 file
Scope and Content
File consists of date book
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 61
Show Less

Casework 1990 & Prior A Misc.

http://archives.brandonu.ca/en/permalink/descriptions5996
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1050
GMD
textual records
Date Range
1990
Physical Description
1 file
Scope and Content
File consists of correspondence with surname starting with "A"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 43
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

McS 3 Acquisitions

http://archives.brandonu.ca/en/permalink/descriptions4324
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
GMD
textual records
Date Range
1883, 1931-1979
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
Series Number
McS 3
GMD
textual records
Date Range
1883, 1931-1979
Physical Description
44 cm
History / Biographical
This is an artificially created body of records dealing with four firms acquired by A.E. McKenzie Seed Co. Ltd. An administrative history for each company can be found below.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
Included within the sub-series are financial records, correspondence, merger documents, miscellaneous documents and records. Not all of the companies contain the same categories of information. This series is sub divided into each of the major companies acquired by McKenzie Seeds throughout its years of operation. The sub-series include: (1) Brett-Young/Sabetha Seed Companies; (2) Steele Briggs Seed Company; (3) Pike and Co.; and (4) McFayden Seends.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 3 Acquisitions
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

Convocation services, baccalaureate services, and banquets

http://archives.brandonu.ca/en/permalink/descriptions150
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
textual records
Date Range
1910-2009
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
6.5
GMD
textual records
Date Range
1910-2009
Physical Description
36 cm
Scope and Content
Sub-series consits of programs and related documents from Brandon College and Brandon University convocation services, baccalaureate services, banquets, building openings/dedications, award ceremonies, installations and anniversaries. Box 1 contains records for the years 1910 to 1967. Box 2 contains records for the years 1969-2009, as well as the 1975 and 1977 "Convocation Chronicle." Sub-series also includes one sub sub series: (1) Honorary Degree Recipients
Notes
The files for 1923, 1924 and 1925 contain annual class lists stipulating degrees confirmed from McMaster University. These lists include Brandon College students under the heading of Brandon College. The Brandon College listing appears as the last section of the class list.
Storage Location
RG 6 Brandon University fonds Series 6: Senate Office
Arrangement
Arranged chronologically.
Show Less

Correspondence (1988- Feb. 1990)- Immigration

http://archives.brandonu.ca/en/permalink/descriptions5009
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1988-1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
97
GMD
textual records
Date Range
1988-1990
Physical Description
1 file
Scope and Content
File consists of correspondence re: Immigration
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 4
Show Less

Correspondence- Environment 1989-March 1990

http://archives.brandonu.ca/en/permalink/descriptions5290
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
July 1998- Mar. 1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
351, 351b
GMD
textual records
Date Range
July 1998- Mar. 1990
Physical Description
2 files
Scope and Content
File consists of correspondence
Notes
File divided by Karyn Taylor Nov. 2006
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 14
Show Less

Casework 1990 & Prior B Misc.

http://archives.brandonu.ca/en/permalink/descriptions5997
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1051
GMD
textual records
Date Range
1990
Physical Description
1 file
Scope and Content
File consists of correspondence with surname starting with "B"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 43
Show Less

20 records – page 1 of 1.