Skip header and navigation

Revise Search

20 records – page 1 of 1.

Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-85
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
69
GMD
textual records
Date Range
1926-85
Physical Description
42 cm
Custodial History
Basswood Co-operative Elevator Association Limited Organizational papers: 1926 - 1969 By-law re: Members equities, no date Approval of financial statement, no date By-law nos. 1-10, no date By-law nos. 18, 19, 20 and General By-laws, no date Meeting re: By-laws 1-4, 27 May 1926 Memorandum of Association, 27 May 1926 Indenture between MPE and Basswood CEA, 1 September 1926 Meeting re: By-law no. 6, 29 November 1927 By-law nos. 12 and 13, 18 July 1931 Shareholders meeting re: By-laws 12 and 13, 18 July 1931 Directors meeting re: By-laws 12 and 13, 18 July 1931 Agreement between Basswood CEA and MPE, 1 August 1931 Agreement between Basswood CEA and MPE, 1 February 1933 Meeting re: By-law no. 15, 14 February 1933 Agreement between Basswood CEA and MPE, 15 October 1936 By-law no. 14, 11 November 1931 By-law no. 16, 27 October 1939 By-law authorizing cancellation of share capital, 25 October 1940 By-law nos. 18, 19, 20 and General By-laws, 22 July 1941 Agreement for sale, 20 July 1943 Operating agreement, 20 July 1943 Change in charter, 4 August 1944 Tender for annex, 25 January 1946 Tender for annex, 30 Januray 1946 Re: Surplus for 1945 - 1946, 11 November 1946 By-law no. 21, 19 November 1947 Re: Section 39, 15 January 1950 By-law no. 22, 31 May 1949 Allocation of surplus, 15 January 1950 By-law no. 23, 30 October 1951 Agreement between Basswood CEA and MPE, 1 August 1951 Allocation of surplus, 15 January 1952 Manitoba Pool lot, 4 October 1952 Allocation of surplus, 15 January 1953 Directors' Resolution, 31 July 1956 Directors' Resolution, 18 October 1961 Agreement between Basswood CEA and MPE, 15 December 1966 By-law no. 26, 13 March 1967 Transfer agreement, 9 June 1969 Arrangement, 9 June 1969 Minutes of Executive Board meetings, volume 1, 3 June 1926 - volume 9, 22 April 1985 Minutes of Shareholders Annual meetings, 1930 - 1970 (33 reports) Financial records and statistics Analysis of Operating Results, 1954 - 1963 (5 reports) Statement of surplus, 1951 - 1952 (1 report) Final statement, 1931 - 1952 (4 reports) Auditors report, 1927 - 1968 (34 reports) Surplus repayment, 1932 - 1941 (5 reports) Terminal Mortgage payment, 1942 - 1943 Barley advance equalization payment, November 1945 Growers equities and interest payment, 16 January 1945 Terminal Mortgage loan and interest and surplus repayment, 16 December 1946 Surplus payment and working capital retained, 31 July 1947 Terminal Mortgage and interest and payment for the years, 19 December 1947 Oats and Barley equalization payment, 29 June 1948 Statement of deliveries and surplus, 7 March 1949 Correspondence, 1928 - 1967 Membership list, 1929 - 1969 Miscellaneous Directors Attendance list, 1944 - 1962 (8 reports) Directors report, 1928 - 1929 Permits, 1949 -1955 List of areas of concern needing attention in office addition at Basswood Corporate Name: Rural Municipality of Saskatchewan, List of Directors and Agents since formation of Association
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1968-1969
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
116
GMD
textual records
Date Range
1968-1969
Physical Description
1 file
Scope and Content
File consists of correspondence, a joint submission by the Brandon Chamber of Commerce, Brandon Industrial Commission, West-Man Regional Development Inc., City Council of the City of Brandon to Highway Traffic & Motor Transport Board fo the Province of Manitoba regarding "proposed conditions of carriage, rules and regulations, rates and charges, governing the movement of freight by public service vehicles in the province of Manitoba," and news releases regarding the Massey Lectures.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 3
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1970-1971
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
299
GMD
textual records
Date Range
1970-1971
Physical Description
1 file
Scope and Content
File consists of correspondence and the Provisional Senate Committee on Academic Dress: second report.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 7
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Feb.-Aug. 1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1284
GMD
textual records
Date Range
Feb.-Aug. 1993
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 51
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
May 2002
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
6.5.1
File Number
76
GMD
textual records
Date Range
May 2002
Physical Description
1 file
Scope and Content
File consists of Prus' citation.
Storage Location
RG 6 Brandon University fonds Series 6: Senate Office 6.5 Convocation Services, Baccalaureates Services, Banquets
Show Less

Correspondence- Misc. C

http://archives.brandonu.ca/en/permalink/descriptions5114
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Sept.1991- Mar. 1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
192
GMD
textual records
Date Range
Sept.1991- Mar. 1993
Physical Description
1 file
Scope and Content
File consists of correspondence between Lee Clark and constituents (surname beginning with the letter "C")
Notes
File was artificially created by Karyn Taylor, 2006
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 7
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1992
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
505
GMD
textual records
Date Range
1992
Physical Description
1 file
Scope and Content
File consists of correspondence with people with surnames beginning with "C"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 21
Show Less

Correspondence C-E

http://archives.brandonu.ca/en/permalink/descriptions5636
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1983-1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
700
GMD
textual records
Date Range
1983-1985
Physical Description
1 file
Scope and Content
File consists of correspondence from people with surname starting with "C", "D" and "E"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 26
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
811
GMD
textual records
Date Range
1991
Physical Description
1 file
Scope and Content
File consists of correspondence with surname "C"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 32
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Sept. 1987-Dec. 1988
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
863
GMD
textual records
Date Range
Sept. 1987-Dec. 1988
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 35
Show Less

Correspondence C Misc.

http://archives.brandonu.ca/en/permalink/descriptions5999
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990 & prior
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1053
GMD
textual records
Date Range
1990 & prior
Physical Description
1 file
Scope and Content
File consists of correspondence with surname starting with "C"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 44
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1989-1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1456
GMD
textual records
Date Range
1989-1990
Physical Description
1 file
Scope and Content
File consists of correspondence re: language act
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

C. J. Barnes fonds

http://archives.brandonu.ca/en/permalink/descriptions4808
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
textual records
Date Range
ca. 1962
Accession Number
20-1997
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
20-1997
GMD
textual records
Date Range
ca. 1962
Physical Description
2 cm
History / Biographical
C. J. Barnes was born in Brandon, Manitoba in February 1884. His parents were native Nova Scotians who arrived in Brandon in the early 1880s. In 1884, the family settled on a homestead near the present town of Lauder. This homestead was sold in 1899, and the family moved to farm in the district of Medora. C. J. Barnes took over the operation of this farm in the early 1900s. He farmed until 1924. Barnes was educated in schools in the Truro School District and the village of Lauder. He was active in the original Territorial Grain Growers' Association.
Custodial History
This fonds was accessioned by the McKee archives in 1997. Prior custodial history is unknown.
Scope and Content
Fonds contains a pamphlet written and published by C.J. Barnes titled Seventy Years in Southwestern Manitoba. The pamphlet contains an account of life in rural southwestern Manitoba from the 1880s through to the 1940s. The pamphlet is based on a variety of sources including diaries written by Mr. Barnes' father. Fonds also includes some hand-drawn maps not included in the published version of the pamphlet, as well as four letters c.1962, between C.J. Barnes and Rev. Robert Harvey in his capacity as a columnist for the Brandon Sun.
Notes
CAIN No. 202605
Subject Access
Rev. Robert Harvey
Lauder
Medora
Deloraine
Southwestern Manitoba
Agriculture
Boundary Commission Trails
Storage Location
1997 accessions
Storage Range
1997 accessions
Show Less

C-33 Treasury Board

http://archives.brandonu.ca/en/permalink/descriptions4701
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Feb. 1988- June 1988
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
Mg 3 1.14.1
File Number
29
GMD
textual records
Date Range
Feb. 1988- June 1988
Physical Description
1 file
Scope and Content
File consists of correspondence re: Bill C-33, fair indexing forpensions for federal civil servants, mostly from constituents who would be affected, form letters from federal government employees.
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 1
Show Less

C-72 Legislative Committee

http://archives.brandonu.ca/en/permalink/descriptions5205
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1992
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
266
GMD
textual records
Date Range
1992
Physical Description
1 file
Scope and Content
File consists of info.
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 11
Show Less

Guns C-218- Justice

http://archives.brandonu.ca/en/permalink/descriptions5264
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Dec. 1991- Mar. 1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
325
GMD
textual records
Date Range
Dec. 1991- Mar. 1993
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 13
Show Less

Communications- Bill C-20

http://archives.brandonu.ca/en/permalink/descriptions5625
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
May-June 1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
689
GMD
textual records
Date Range
May-June 1985
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 26
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Jan.-July 1988
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
861
GMD
textual records
Date Range
Jan.-July 1988
Physical Description
1 file
Scope and Content
File consists of correspondence, info., briefs, reports
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 35
Show Less

C-22 Cons. & Corp.

http://archives.brandonu.ca/en/permalink/descriptions5819
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Mar. 1987-Jan. 1989
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
873
GMD
textual records
Date Range
Mar. 1987-Jan. 1989
Physical Description
1 file
Scope and Content
File consists of correspondence re: C-22, prescription drug patents & generic drugs
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 35
Show Less

Justice "PORN" C-54

http://archives.brandonu.ca/en/permalink/descriptions5859
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1987-1988
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
913
GMD
textual records
Date Range
1987-1988
Physical Description
1 file
Scope and Content
File consists of correspondence resupport for C-54
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 38
Show Less

20 records – page 1 of 1.