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
1925-1988
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.12
GMD
textual records
Date Range
1925-1988
Physical Description
33 cm
History / Biographical
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
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Index
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 3 Local Association minutes Box 12

http://archives.brandonu.ca/en/permalink/descriptions10245
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1995-1999
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.3.12
File Number
12
GMD
textual records
Date Range
1995-1999
Physical Description
13 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: 127. SD #405 (Alexander, Beresford, Souris) June 27 1996 - July 12 1999 128. SD #404 (Hartney, Elgin/Fairfax) April 19 1996 - July 2 1999 129. SD #403 (Waskada, Deloraine, Goodlands/Medora) Dec 14 1995 - August 17 1999 130. SD #402 (Melita, Pierson) Nov 23 1995 - Oct 12 1999 131. SD #401 (Erikson, Cromer, Sinclair) 132. SD #503 (Elkhorn, Virden, Kirkella, McAuley) Dec 1 1995 - June 28 1999 133. SD #504 (Oakner, Quadra) July 31 1997 - April 14 1999 134. SD #301 (Killarney, Ninga, Dunrea, Boissevain) August 14 1996 - August 9 1999 135. SD and Local Miscellaneous
Notes
Description by Jillian Sutherland (2010)
Name Access
Manitoba Pool Elevators
Central Office
Alexander
Beresford
Souris
Hartney
Waskada
Deloraine
Melita
Pierson
Cromer
Sinclair
Reston
Elkhorn
Virden
Kirkella
McAuley
Oakner
Killarney
Ninga
Dunrea
Boissevain
Subject Access
Local Association
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 4 Local Association Financial Statements Box 12

http://archives.brandonu.ca/en/permalink/descriptions10039
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1961-1964
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.4.12
File Number
12
GMD
textual records
Date Range
1961-1964
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.4
Custodial History
See custodial history for sub-series B.4
Scope and Content
This box contains bound volumes of audited financial statements for local MPE associations. The records include the following: Local Association Financial Statements 1961-62 A-Fre; 1961-62 Gil-Mor; 1961-62 Nap-Woo; 1962-63 A-Fre; 1962-63 Gil-Mor; 1962-63 Nap-Woo; 1963-64 A-Fre; 1963-64 Gil-Mor; 1963-64 Nap-Woo
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
finance
Local Association
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

Correspondence 12-14

http://archives.brandonu.ca/en/permalink/descriptions5979
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Nov. 1985-Feb. 1986
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1033
GMD
textual records
Date Range
Nov. 1985-Feb. 1986
Physical Description
1 file
Scope and Content
File consists of correspondence organized by date written (ie 12th-14th of a particular month)
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

BU 12: Student services

http://archives.brandonu.ca/en/permalink/descriptions183
Part Of
RG 6 Brandon University fonds
Description Level
Series
GMD
textual records
Part Of
RG 6 Brandon University fonds
Description Level
Series
Series Number
12
GMD
textual records
Physical Description
4.6 m
History / Biographical
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).
Storage Location
RG 6 Brandon University fonds
Show Less

W.M.C.A Convocation (1976?) #12

http://archives.brandonu.ca/en/permalink/descriptions332
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1976
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.99
GMD
graphic
Date Range
1976
Physical Description
4" x 5" (b/w)
Scope and Content
W.M.C.A.Convocation 76? M. Blanar, R.F.B. King, L. Dulmage, ? (student), H. W. Burmeister
Show Less

Convocation (Fall 1989) #12

http://archives.brandonu.ca/en/permalink/descriptions502
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.257
GMD
graphic
Date Range
October 1989
Physical Description
5" x 3.5" (colour)
Scope and Content
Fall Convocation. Dr. Serfaty introduces Dr. Jack Lam, who receives an Award for Excellence in Research
Show Less

Convocation (Fall 1996) #12

http://archives.brandonu.ca/en/permalink/descriptions531
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 26th, 1996
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.286
GMD
graphic
Date Range
October 26th, 1996
Physical Description
4" x 6" (colour)
Scope and Content
WMCA – Fall Convocation. BU Chancellor Kevin Kavanagh
Show Less

Convocation (Spring 1999) #12

http://archives.brandonu.ca/en/permalink/descriptions589
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 29th, 1999
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.343
GMD
graphic
Date Range
May 29th, 1999
Physical Description
5" x 5" (colour)
Scope and Content
WMCA – Spring Convocation. Presentation from University of Manitoba for BU Centennial. L to R: Dr. Emoke Szathmary (President, U of M.), Dr. Kevin Kavanagh, Dr. Dennis Anderson
Show Less

BC 12: Brandon College publications

http://archives.brandonu.ca/en/permalink/descriptions4279
Part Of
RG 1 Brandon College fonds
Description Level
Series
GMD
textual records
Date Range
1910-1967
Part Of
RG 1 Brandon College fonds
Description Level
Series
Series Number
12
GMD
textual records
Date Range
1910-1967
Physical Description
6 cm (excluding The Quill, The Sickle, Student Handbooks and The Spectrum)
History / Biographical
See sub-series descriptions for History/Bio information on: The Quill (RG 6 Brandon University fonds, series 14 (BUSU), sub-series 14.5 (publications), 14.5.3 (The Quill)) The Sickle (RG 6 Brandon University fonds, series 14 (BUSU), sub-series 14.5 (publications), 14.5.1 (The Sickle)) Student Handbooks (RG 6 Brandon University fonds, series 14 (BUSU), sub-series 14.5 (publications), 14.5.2 (Student Handbooks)) Brandon College Bulletin (RG 1 Brandon College fonds, series 12 (Brandon College publications), 12.4) Brandon Reflections (RG 1 Brandon College fonds, series 12 (Brandon College publications), 12.5) The Spectrum (RG 6 Brandon University fonds, series 14 (BUSU), sub-series 14.5 (publications), 14.5.1.3 (The Spectrum))
Scope and Content
Series consists of magazines, newspapers, yearbooks, bulletins and directories published by Brandon College. It has been divided into seven sub-series, including: (1) The Quill; (2) The Sickle; (3) Brandon College Student Handbook; (4) Brandon College Bulletin; (5) Brandon Reflections; (6) Miscellaneous Brandon College publications; (7) The Brandon College Gazzette; and (8) The Spectrum.
Notes
Although many of the records in this series are part of RG 1 Brandon College fonds, it was decided administratively, because of the continuity with Brandon University and the ongoing character of the records, to locate the Quill, the Sickle (and the Spectrum) and the Student Handbooks within RG 6 Brandon University fonds as part of series 14 (BUSU), sub series 14.5 (BUSU publications).
Storage Location
RG 6 Brandon University fonds Series 14: BUSU 14.5 BUSU publications RG 1 Brandon College fonds Series 12: Brandon College publications
Related Material
RG 6 (Brandon University fonds), series 14 (BUSU), sub series (BUSU publications).
Arrangement
Due to the relocation of the Quill, the Sickle, the Student Handbooks and the Spectrum within RG 6 Brandon University fonds, sub-series' 12.1, 12.2, 12.3 and 12.8 do not exist within the arrangement of RG 1 Brandon College fonds.
Show Less

W.M.C.A Convocation (Spring 1979) #12

http://archives.brandonu.ca/en/permalink/descriptions255
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 5th, 1979
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.36
GMD
graphic
Date Range
May 5th, 1979
Physical Description
5" x 3.5" (colour)
Scope and Content
W.M.C.A.Convocation (spring '79). Bill Moore (Bd of Gov), ?, Willard Condo (Chairman, Un. Grants Com.), Ken Burgess (Mayor of Brandon), Walter Dinsdale MP, Keith Cousens (Min. of Ed.), Ed McGill (Min. resp. Man. Tele. Sys.), ?,?,?, Robert Beamish, alumnus, Geo. Longphee, alumnus, The Chancellor, U. of M.
Show Less

W.M.C.A Convocation (Fall 1975) #12

http://archives.brandonu.ca/en/permalink/descriptions285
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 25th, 1975
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.54
GMD
graphic
Date Range
October 25th, 1975
Physical Description
8" x 10" (b/w)
Scope and Content
W.M.C.A Convocation 75. Prof. S. Corrigan, Mayor Gorrie, Stanley Knowles with an unidentified student.
Show Less

W.M.C.A Convocation (c. 1993) #12

http://archives.brandonu.ca/en/permalink/descriptions410
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
c. 1993
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.177
GMD
graphic
Date Range
c. 1993
Physical Description
4" x 6" (colour)
Scope and Content
W.M.C.A – Convocation. Chancellor R.D.Bell speaks with a graduate on the stage.
Show Less

W.M.C.A Convocation (Fall 1990) #12

http://archives.brandonu.ca/en/permalink/descriptions493
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 27th, 1990
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.248
GMD
graphic
Date Range
October 27th, 1990
Physical Description
5" x 3.5" (colour)
Scope and Content
Fall Convocation. L to R: Dr. Lawrence Jones, Dr. Ferdinand Eckhardt (Honourary Degree Recipient), President Anderson
Show Less

Crepeele site 2005 - XU 12 projectile point

http://archives.brandonu.ca/en/permalink/descriptions11765
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
GMD
graphic
Date Range
2005
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
Series Number
1.2.3.5
Item Number
1.2.3.5.3
Accession Number
1-2010
GMD
graphic
Date Range
2005
Physical Description
2750 x 2063 (1,143 KB )
Material Details
JPEG
Scope and Content
XU 12 level 5 chalcedony projectile point
Name Access
Crepeele site 2005 - XU 12 projectile point
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2005 Crepeele site 2005 - photographs
Images
Show Less

Atkinson II site 2004 - cutbank on edge of XU11 & 12

http://archives.brandonu.ca/en/permalink/descriptions12251
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
GMD
graphic
Date Range
2004
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
Series Number
2.1.3.5
Item Number
2.1.3.5.11
Accession Number
1-2010
GMD
graphic
Date Range
2004
Physical Description
1024 x 768 (395)
Material Details
JPEG
History / Biographical
Photograph taken during 2004 Brandon University Archaeology excavations at Atkinson II site.
Scope and Content
Cutbank on edge of excavations 11 and 12 at the Atkinson II site 2004.
Name Access
Atkinson II site 2004 - Cutbank on edge of XU11 & 12
Subject Access
Archaeology North lauder locale Atkinson site DiMe-27 Atkinson II site 2004 photographs
Images
Show Less

June 12-14/90 Green Plan Consultation Mtg.- Iqaluit

http://archives.brandonu.ca/en/permalink/descriptions5676
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
740
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 27
Show Less

Oct. 10-12 Heritage Ministers Conference St. Andrews By The Sea N.B.

http://archives.brandonu.ca/en/permalink/descriptions5683
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
747
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
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 1
GMD
textual records
Date Range
1927-1980
Physical Description
52 cm
Scope and Content
MPE Holland Co-operative Elevator Association Limited Organizational papers: 1927 - 1967 Petition, 1927 Certificate of incorporation, 1927 Memorandum of Association, 1927 Minutes of the Provisional Directors' meeting, 26 May 1927 Minutes of the Permanent Directors' meeting, 26 May 1927 Minutes of the Shareholders' meeting, 26 May 1927 First elevator lease, 1 August 1927 Letter, 30 January 1930 By-law authorizing new lease, 30 January 1930 Lease for new elevator, 30 January 1930 Letter, 14 July 1931 Application for share, 24 July 1931 Shareholder's meeting, 24 July 1931 Draft Director's minutes, 24 July 1931 By-law nos. 12 and 13, 24 July 1931 Agenda - shareholder's meeting, 24 July 1931 Agreement between Government, Manitoba Wheat Pool, MPE and CEA, 24 July 1931 Memorandum re: elevator membership and agreement, 24 July 1931 Memorandum re: Platform shippers questions and answers at conference, 24 July 1931 Department of Education and Publicity, Memorandum re: terminals credential forms, 24 July 1931 Agreement between Holland CEA and MPE, 1 August 1931 By-law no. 14, 4 November 1931 One share, 1 December 1931 Confirmation of share allotment, 14 January 1932 Supplementary agreement between Holland CEA and MPE and covering letter, 1 February 1933 Amending supplementary agreement and covering letter, 15 October 1936 By-law no. 16, 31 October 1939 By-law cancelling share capital, 29 October 1940 By-law nos. 18, 19, 20 and General By-laws, 29 October 1941 Letter re: General By-laws and By-laws 18, 19 and 20, 6 August 1942 1945-46 Officers and Directors, November 1945 Agreement between Holland CEA and MPE, 1 August 1951 Directors' Resolution, 18 October 1961 Agreement between Holland CEA and MPE, 15 December 1966 By-law no. 26, 3 April 1967 Minutes of Executive Board meetings, volume 1, 4 June 1927 - volume 8, 24 November 1969 Minutes of Shareholders Annual meetings, 1929 - 1969 (22 reports) Financial records and statistics Statement of surplus, 1938 - 1944 (6 reports) Final statements, 1930 - 1952 (20 reports) Auditors' reports, 1928 - 1968 (25 reports) Correspondence, 1927 - 1980 Membership list, 1927 - 1969 Miscellaneous Directors' attendance lists, no date (2 reports) Blueprint for elevator and area, no date. Group Meetings of Local elevator Associations, Boards and Agents notebook March 29, no year. Corporate Name: Rural Municipality of Victoria.
Show Less

MPE A 2 Elphinstone

http://archives.brandonu.ca/en/permalink/descriptions8221
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 2
GMD
textual records
Date Range
1927-1980
Physical Description
26 cm
Scope and Content
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
Arrangement
Updated (Box 3) by Jill Sutherland 2010
Show Less

20 records – page 1 of 1.