Report to the Secretary of State, Canada and the Council of Ministers of Education, Canada on the National Forum on Post-Secondary Education, Saskatoon, October, 1987
Linklater Co-operative Elevator Association Limited Organizational papers: 1928 - 1977 Certificate of incorporation, 17 January 1928 Memo of Association, 17 January 1928 Lease between MPEL and Linklater CEAL, 1 August 1928 Memo re: Agreement between MPEL and Linklater CEAL, 12 November 1929 Directors meeting, 27 July 1931 Shareholders meeting, 27 July 1931 Application for one share of stock, 27 July 1931 By-law nos. 12 and 13, 27 July 1931 By-law no. 14, 16 November 1931 Agreement between Linklater CEAL, MPEL, Manitoba Wheat Pool and The King, 1 August 1931 Agreement between Linklater CEAL and MPEL, 1 February 1933 Special meeeting of Board of Directors re: By-law no. 15, 2 March 1933 Agreement between Linklater CEAL and MPEL, 15 October 1936 By-law no. 16, 8 November 1939 By-law to authorize cancellation of capital, 6 November 1940 Memo re: By-law no. 16, 24 March 1941 Memo re: cancellation of capital, 24 March 1941 General By-laws and By-law nos. 18, 19, and 20, 1 July 1941 Motion for By-laws 18, 19, 20 and General By-laws, no date Letter re: Agreement, 9 June 1944 By-law no. 21, 13 November 1947 Memo re: General By-laws amendment, 6 May 1949 Memo re: General By-laws amendment, 19 May 1949 By-law no. 22, 22 November 1949 Letter re: By-law no. 22, 7 March 1950 Agreement between Linkater CEAL and MPEL, 1 August 1951 General By-laws and covering letter, 8 January 1953 Memo re: By-laws, no date Directors' Resolution, 18 October 1961 Letter re: closure, 7 June 1977 Minutes of Executive Board meetings, volume 1, 8 March 1928 - volume 6, 15 November 1978 Minutes of Shareholders Annual meetings, 1930 - 1958 (19 reports) Financial records and statistics Statement of surplus, 1932 - 1955 (15 reports) Final statements, 1932 - 1952 (20 reports) Auditors' reports, 1959 - 1968 (10 reports) Analysis of Operating Results, 1957 - 1962 (6 reports) Auditors reports, 1929 - 1959 (28 reports) Allocation of surplus, 1946 - 1950 (4 reports) Pool deliveries and non deliveries, 1929 - 1930 (9 pages) Directors' Resolutions, no date (2 reports) Memo re: Working Capital Requirement, 1952 Correspondence, 1929 - 1968 Membership list, 1928 - 1968 Miscellaneous Directors' attendance lists, 1949 - 1950 (1 report) Corporate Name: Rural Municipality of Pipestone
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
Field journals have been scanned in multi-page PDF files.
History / Biographical
In 2008 Brandon University Archaeology returned to the Crepeele locale to conduct further testing at the Graham and Crepeele sites. Four units (XU 47-49 & 53) were excavated at Graham 2008 in order to collect samples and add further data to previous excavations. The usual excavation methology was employed.
The small crew was directed by Bev Nicholson with Crew of Bill Foy, Andrew Lints & Kim Harrison
Recoveries included faunal (mostly bison), lithics and ceramics.
The field journals contain information about both the Crepeele and Graham sites 2008.
Scope and Content
Record of daily observations at the site including: excavation methods, items recovered, features, local environment and weather.
Field journals have been scanned in multi-page PDF files.
History / Biographical
The Crepeele site was identified from the results of the Casselman survey and excavated in 2003, 2004, 2005 and 2007.
In 2008 a small crew under the direction of Bev Nicholson returned to the site to gather further samples and verify profiles. Three units (XU 50, 51 and 52) were excavated. As well the Graham site 2008 was also excavated.
The field journals contain information about both the Crepeele and Graham sites 2008.
Scope and Content
Record of daily observations at the site including: excavation methods, items recovered, features, local environment and weather.
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series consists of indexes to bodies of MPE records created by MPE itself. The records include the following:
Pool Packers Ltd. Record of Indexing 1947-1968
MPE Record of Indexing A-C 1925-1986(created 1986)
MPE Record of Indexing D-L 1925-1986(created 1986)
MPE Record of Indexing M-Z 1925-1986(created 1986)
Transfer Index Sheets A-K 1925-1980s
Transfer Index Sheets L-Z 1925-1980s
MPE Minute Book Index
Annual Meeting Index 1932-1994
MPE Miscellaneous Index
1. MPE Legal File Index 1925-1986
2. Index to the Scoop Shovel Vol. 3 1931
3. Documents Index 1981-1988
The department of Student Services was established in 1968 under the name Student Personnel Office. In 1968, it was renamed Student Affairs. The name was changed to Student Services in 1984 or 1985. In 1999, the position of Dean of Student Services was amalgamated with the University Registrar, becoming Dean of Students/University Registrar. The Dean of Students position was separated from that of University Registrar in August 2008.
Student Services is presently located in Room 115 of the A.E. McKenzie Building. Its purpose is to assist students in their intellectual, vocational, personal and social development. Various services such as counselling and learning skills are made available to students requiring assistance.
Scope and Content
Series has been divided into two sub-series, including: (1) Director's files - correspondence/minutes; and (2) Impacte/Core.
Notes
Administrative information in the History/Bio field was taken from Brandon University Calendars (1967-2006) and the Student Services webpage at http://www.brandonu.ca/studentsvc/#Top (December 2005).