Lavinia Co-operative Elevator Association Limited Organizational papers: 1940 - 1969 Operating agreement, 19 November 1940 Agreement for sale, 19 November 1940 Notice of meeting re: agreement, 5 May 1969 Arrangement, 24 June 1969 Transfer agreement, 31 July 1969 By-law re: members equities, no date Minutes of Executive Board meetings, volume 1, 2 August 1940 - volume 5, 6 March 1975 Minutes of Shareholders Annual meetings, 1953 - 1965 (13 reports) Financial records and statistics Statement of surplus, 1940 - 1941 (1 report) Final statements, 1940 - 1941 (1 report) Auditors' reports, 1958 (1 report) Detail of grain earnings, 1965 - 1966 (1 report) Membership list, 1940 - 1968 Miscellaneous Directors' attendance lists, 1956 - 1969 (4 reports) Presidents Report at Annual meeting, 1954 Directors Report, 1965 Requisition for payment of Director's and Secretary's honorarium, 22 November 1966 Three pieces of correspondence, 1941 - 1975 Corporate Name: Rural Municipality of Hamiota
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of records concerning the organization, democratic structure and various policies of MPE:
1 Branch Line Abandonment March 1970
2 Rail Line Abandonment 1978-1979
3 Grain Transportation 1969-1975
4 Elevator Statistics by Rail Line 1971-1973
5-7b Democratic Structure Review
8 Amalgamation 1988
Record of excavation unit 19 at the Atkinson site 2006.
Scope and Content
Site excavation records of excavation units may include: level summaries, floor plans, feature sheets, wall profiles, unit summaries and any other additional information relating to the unit.
Record of site excavation unit 19 during the 1986 Lovstrom survey.
Scope and Content
Site records of excavation units may include: level summaries, floor plans, feature sheets, wall profiles, unit summaries and any other additional information relating to the unit.
Contains the following files:
9.1 Class list and lost alumni 1941-1948
9.2 "Spectrum" April 1944
9.3 "The Sickle" 1941-1945 (missing 1944)
9.4 Graduation programmes 1927, 1940-1952 (includes photo of Arts Banquet, Brandon College 1942)
9.5 "The New Era" 1947
9.6 Murray McPherson diary 1942
9.7 The Quill and The Sickle account book [1939-1941]
9.8 Brandon College documentation 1942-1943
9.9 Calendar 1940-1941
9.10 Murray McPherson's notes 1938-1939 (Brandon Collegiate)
9.11 Brandon College notes [1941-1944] (2 files)
9.12 Commencement programme 1944
9.13 Brandon College commencement programmes 1944, 1945, 1952 (also contains 1937-1938 Brandon College calendar and a copy of "S.J. McKee of Brandon College" by Tommy McLeod)
9.14 Physics notes [1942]
9.15 Murray McPherson - math and physics notes 1943
9.16 Murray McPherson - math notes 1944
9.17 Murray McPherson account book 1938-1940 (Brandon Collegiate)
9.18 Miscellaneous pamphlets re: Brandon College and hockey 1909 - ca.1945 (including Student Handbooks 1940-1944 and the 1913 convocation programme, the 1909 Manitoba Amateur Hockey Association constitution, pamphlets from The Boys' Brigade and a pamphlet with etiquette and manner advice for teenagers)
Notes
Part of the Alfred Angus Murray McPherson collection.
File consists of correspondence from C.W. Kennedy, BU Registrar re: bursary for "Charlie", various correspondence 1983-1985 between Clark and BU employees, 1985 BU COnvocation, correspondence re: Nigeria, "Brandon University An Economic Impact Study"
Storage Location
RG 6 Brandon University fonds
MG 3 Brandon University Teaching and Administration
1.14.1 W. Leland Clark - political career
Box 5