Skip header and navigation

Revise Search

20 records – page 2 of 1.

Graham site 2006 - Bone bed in XU 15

http://archives.brandonu.ca/en/permalink/descriptions11935
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
GMD
graphic
Date Range
2006
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
Series Number
1.4.3.5
Item Number
3
Accession Number
1-2010
GMD
graphic
Date Range
2006
Physical Description
792 x 594 (237 KB )
Material Details
JPEG
Scope and Content
Butchered bone in XU 15 level 4 at Graham 2006
Name Access
Graham site 2006 - Bone bed in XU 15
Subject Access
Archaeology Crepeele locale Graham site 2006 Graham site 2006 - photographs
Images
Show Less

Crepeele site 2005 - site record XU 15

http://archives.brandonu.ca/en/permalink/descriptions11757
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
1.2.3.3
File Number
6
Accession Number
1-2010
Physical Description
51 pages
Material Details
PDF
History / Biographical
Record of site excavation unit 15 at the Crepeele site 2005.
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.
Name Access
Crepeele site 2005 - site record XU15
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2005
Documents

1.2.3.3.6_C05_XU_15.pdf

Read PDF Download PDF
Show Less

Lovstrom survey 1986 - site record XU 15

http://archives.brandonu.ca/en/permalink/descriptions12435
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.1.2.3
File Number
6
Accession Number
1-2010
Physical Description
12 pages
Material Details
PDF
History / Biographical
Record of site excavation unit 15 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.
Name Access
Lovstrom survey 1986 - site record XU 15
Subject Access
Archaeology Lovstrom locale Lovstrom survey 1986 Lovstrom survey 1986 - site record XU 15
Documents

3.1.2.3.6_Lov_XU15.pdf

Read PDF Download PDF
Show Less

Ecole du mecanism: 15 etudes, op. 120

http://archives.brandonu.ca/en/permalink/descriptions8998
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Item
GMD
textual records
Date Range
[n.d.]
Accession Number
9-2009
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Item
Series Number
3-1997.2
Item Number
23
Accession Number
9-2009
GMD
textual records
Date Range
[n.d.]
Publication
London: Edwin Ashdown (Limited)
Publisher Series
Ashdown Edition of Standard Pianoforte Music No. 99.
Physical Description
25 cm x 32 cm
Material Details
29 pages
Physical Condition
Spine damage
Scope and Content
Copy of Sir William Sterndale Bennett's Edition, revised and fingered by Wilhelm Ganz, of Ecole du Mecanism: 15 Etudes pour Piano by J.B. Duvernoy.
Notes
Title page stamped with "J.A. Bairstow, A.R.C.O., Teacher of Music, Cliftonville, Galashiels."
Storage Location
2009 accessions
Storage Range
2009 accessions
Show Less

BU 15: Brandon University Faculty Association (BUFA)

http://archives.brandonu.ca/en/permalink/descriptions4048
Part Of
RG 6 Brandon University fonds
Description Level
Series
GMD
textual records
Date Range
1957-1995
Accession Number
25-2003 (files 1-105)
Part Of
RG 6 Brandon University fonds
Description Level
Series
Series Number
15
Accession Number
25-2003 (files 1-105)
GMD
textual records
Date Range
1957-1995
Physical Description
1.25 m
History / Biographical
BUFA was formed in 1957 as an academic organization with its primary aim the entrenchment and protection of academic freedom. In subsequent years, BUFA became more involved in promoting the economic, social and general interests of tis members. This process culminated in 1971 when BUFA obtained voluntary recognition as bargaining agent for its members from the University. The relationships between the Faculty and the university were governed by the "Faculty-Administration Brief" (the precursor to the present Collective Agreement). A dispute arose between BUFA and the University in 1976, when BUFA requested that Instructional Associates be included in the bargaining unit and that the University deduct union dues. The University rejected BUFA's request. BUFA applied to the Manitoba Labour Board for resolution of the dispute. A Board hearing was held in Brandon on May 31, 1977. At this hearing theLabour Board determined that, since the University had rejected BUFA's contention that it was a union, it would first have to answer the question: Is BUFA a union? In a decision dated June 16, 1977, the Board ruled "that BUFA is not a union; that following therefrom the faculty administration brief is not a collective agreement." Following this ruling, BUFA launched a certification drive in September 1977. Application for certification was filed with the Labour Board October 17, 1977. In anticipation of a favorable certification ruling, Dennis Olson and Gerald Neufeld collected existing collective agreements from other universiities across Canada. They attempted to incorporate the best features from the old Faculty-Administration Brief and these other agreements into the first draft of the proposed collective agreement. Certification was confirmed January 1978. The bargaining unit defined in the Certificate included: all full-time and part-time members of the academic, instructional and related staff at Brandon University kncluding laoratory insturctors, cartographers, counsellors, professional ibrarians, continuing education specialists and all other staff directly related to the teaching process. It also included sessional instructors. Since certification in 1978, BUFA has attempted to function as a principled and effective union. These effors have included: establishing links with other unions and progressive organizations in the community; participating in the Manitoba Organization of Faculty Associations; vigorously pursuing member and union grievancess through to arbitration; advancing the rights and interests of members at the bargaining table; and promoting and protecting academic freedom. The most recent chapter in BUFA's history was a successful strike in 1998, which started November 9th and ended at midnight November 11th. The general objectives of BUFA are the advancement of higher education through the protection of the freedom that is necessary to it, and the improvement of the standards of the profession of University teaching. Its members include all full and part-time instructional staff of Brandon University and professional librarians. Officers of BUFA include the: President, Past President, Vice-President, Secretary and Treasurer. Elected by the General Body at the annual meeting in March. Associate members are not eligible to serve as officers. Executive - officers and four members elected by the General Body to represent the Faculties of Arts, Science, Education and Music. Four elected at annual meeting. Acts as liasion between BUFA and the University Administration. May appoint committees chosen from the General Body to carry on routine affairs and to act in areas of special interest as directed by the General Body of by the Executive. The Standing Committee of BUFA is the Salary and Faculty-Administration Relations Committee - its duties are to represent the interests of BUFA in negotiating the salary schedule and other benefits and the Faculty-Administration Brief with the Board of Governors or its represntatives. The Vice-President of BUFA is to be the Chairman.
Scope and Content
Series contains minutes, collective agreements, reports, recommendations, correspondence, memos, newsletters, reference materials and various other documents.
Notes
BUFA is a separate corporate entity, but for administration purposes it has been incorporated into RG 6 Brandon University fonds. History/Bio information taken from BUFA promotional materials (File 37) and provided by Bruce Forrest (BUFA Executive) with the return of the signed donation form. Files 106-116 were extracted from the BUFA records and are in the possession of Ms. Eileen McFadden.
Storage Location
RG 6 Brandon University fonds
Show Less

Atkinson II site 2004 - site record XU 15

http://archives.brandonu.ca/en/permalink/descriptions12238
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Date Range
2004
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
2.1.3.3
File Number
7
Accession Number
1-2010
Date Range
2004
Physical Description
22 pages
Material Details
PDF
History / Biographical
Record of excavation unit 15 at the Atkinson II site 2004.
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.
Name Access
Atkinson II site 2004 - site record XU 15
Subject Access
Archaeology North Lauder locale
Atkinson site DiMe-29 Atkinson II site 2004 - site record
Documents

2.1.3.3.7_XU15.pdf

Read PDF Download PDF
Show Less

Bill McKnight, Min. of Nat. Defence May 15/90

http://archives.brandonu.ca/en/permalink/descriptions5535
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
598
GMD
textual records
Date Range
1990
Physical Description
1 file
Scope and Content
File consists of agenda, faxes re: McKnight's visit
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

Socialist educational classes : syllabus, second session 1914-15

http://archives.brandonu.ca/en/permalink/specialcollections492
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Description Level
Item
Date Range
[1914-15]
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Collection
Robert Dudley Howland Fabian Society Collection
Creator
Joint Committee of the Independent Labour Party and the Fabian Society
Independent Labour Party (Great Britain)
Fabian Society (Great Britain)
Description Level
Item
Item Number
Archives 15-3-83
Item Number Range
Archives 15-3-83
Start Date
[1914-15]
Date Range
[1914-15]
Publication
London : The Committee
Physical Description
23 p. ; 21 cm
Subject Access
Socialism Great Britain
Documents
Show Less

Rail rationalization background data : branch lines 1 to 7, 53-59, Brandon area

http://archives.brandonu.ca/en/permalink/specialcollections370
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
1970-1971
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Canadian Transport Commission. Railway Transport Committee
Description Level
Item
Item Number
Archives 14-20-2
Item Number Range
Archives 14-20-2
Responsibility
Railway Transport Committee
Start Date
1970-1971
Date Range
1970-1971
Publication
Ottawa : Railway Transport Committee, Canadian Transport Commission
Publisher Series
Brandon Area Study ; no. 1-4
Physical Description
4 v. : ill., map ; 23 x 36 cm
Subject Access
Railroads Canada
Storage Location
Box 20 - Brandon Area Study & Snavely Hearings (vol. 1-5)
Storage Range
Box 20 - Brandon Area Study & Snavely Hearings (vol. 1-5)
Show Less

Western branch lines : submissions under Section 256 and 258 of the Railway Act : 1971 summary of traffic

http://archives.brandonu.ca/en/permalink/specialcollections374
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
1973
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Description Level
Item
Item Number
Archives 14-20-6
Item Number Range
Archives 14-20-6
Responsibility
Railway Transport Committee. Traffic, revenue, costs and actual loss, 1971
Start Date
1973
Date Range
1973
Publication
[Ottawa ] : Railway Transport Committee
Publisher Series
Brandon Area Study ; no. 10
Physical Description
1 v. : ill., map ; 23 x 36 cm
Subject Access
Railroads Canada
Storage Location
Box 20 - Brandon Area Study & Snavely Hearings (vol. 1-5)
Storage Range
Box 20 - Brandon Area Study & Snavely Hearings (vol. 1-5)
Show Less

Economic impact of rail branch-line abandonment : research procedures employed in a South-Central Nebraska case study

http://archives.brandonu.ca/en/permalink/specialcollections326
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
1976
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Berglund, Mary
Anderson, Dale G
Description Level
Item
Item Number
Archives 14-19-8
Item Number Range
Archives 14-19-8
Responsibility
by Mary Berglund, Dale Anderson
Start Date
1976
Date Range
1976
Publication
[Lincoln] : Agricultural Experiment Station, Institute of Agriculture and Natural Resources, University of Nebraska
Publisher Series
Report - Department of Agricultural Economics ; no. 71
Physical Description
iv, 43 leaves : ill. ; 29 cm. + a booklet (26 p. ; 22 cm.)
Notes
Cover title
Bibliography: p. 23
Subject Access
Grain Transportation Nebraska Case studies
Railroads Abandonment Nebraska Case studies
Nebraska Economic conditions
Storage Location
Box 19 - Transportation II
Storage Range
Box 19 - Transportation II
Show Less

End of track, CN Rapid City Subdivision (Beulah Branch), Beulah, Manitoba [Mr. Stuckey consistently spelt it "Buelah"]

http://archives.brandonu.ca/en/permalink/descriptions10548
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
February 28, 1979
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.3
Item Number
1-2002.3.3.CNR[203a]
Accession Number
1-2002
GMD
graphic
Date Range
February 28, 1979
Physical Description
2.25" x 2.25" (b/w)
Material Details
Negative
History / Biographical
Stuckey's notes: Last operation 1977.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of the end of the track, at the CN Rapid City subdivision (Beulah Branch), Beulah, Manitoba [Mr. Stuckey consistently spelt it "Buelah"].
Name Access
CNR
Beulah, Manitoba
Subject Access
railways
railway stations
train stations
Grain elevators
Repro Restriction
The McKee Archives is the copyright holder of the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Arrangement
[Mr. Stuckey put three negatives in same envelope. We have separated them and numbered them (203a) to (203c)].
Images
Show Less

End of track, CN Rapid City Subdivision (Beulah Branch), Beulah, Manitoba [Mr. Stuckey consistently spelt it "Buelah"]

http://archives.brandonu.ca/en/permalink/descriptions10549
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
February 28, 1979
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.3
Item Number
1-2002.3.3.CNR[203b]
Accession Number
1-2002
GMD
graphic
Date Range
February 28, 1979
Physical Description
2.25" x 2.25" (b/w)
Material Details
Negative
History / Biographical
Stuckey's notes: Last operation 1977.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of the end of the track, at the CN Rapid City subdivision (Beulah Branch), Beulah, Manitoba [Mr. Stuckey consistently spelt it "Buelah"].
Name Access
CNR
Beulah, Manitoba
Subject Access
railways
railway stations
train stations
Grain elevators
Repro Restriction
The McKee Archives is the copyright holder of the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Arrangement
[Mr. Stuckey put three negatives in same envelope. We have separated them and numbered them (203a) to (203c)].
Images
Show Less

End of track, CN Rapid City Subdivision (Beulah Branch), Beulah, Manitoba [Mr. Stuckey consistently spelt it "Buelah"]

http://archives.brandonu.ca/en/permalink/descriptions10550
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
February 28, 1979
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.3
Item Number
1-2002.3.3.CNR[203c]
Accession Number
1-2002
GMD
graphic
Date Range
February 28, 1979
Physical Description
2.25" x 2.25" (b/w)
Material Details
Negative
History / Biographical
Stuckey's notes: Last operation 1977.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of the end of the track, at the CN Rapid City subdivision (Beulah Branch), Beulah, Manitoba [Mr. Stuckey consistently spelt it "Buelah"].
Name Access
CNR
Beulah, Manitoba
Subject Access
railways
railway stations
train stations
Grain elevators
Repro Restriction
The McKee Archives is the copyright holder of the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Arrangement
[Mr. Stuckey put three negatives in same envelope. We have separated them and numbered them (203a) to (203c)].
Images
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
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
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-1977
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 5
GMD
textual records
Date Range
1926-1977
Physical Description
26 cm
Scope and Content
Kenton Co-operative Elevator Association Limited Organizational papers: 1926 - 1967 Supplementary statement on elevator policy, 1926 Memo re Pool Elevator policy and agreements, 1926 Memo for information of incorporation, 1926 Questions and Answers re Policy, 1926 Certificate of incorporation, 6 June 1927 Memorandum of Association, 4 June 1927 Letter re two above, 8 June 1927 Minutes of the provisional Directors' meeting, 22 June 1927 Minutes of first permanent Directors' meeting, 22 June 1927 Minutes of first General Shareholders' meeting, 22 June 1927 Indenture between MPEL and Kenton CEAL, 1 August 1927 Memorandum re Pool Elevator Policy, 1928 Comparative statement, 31 July 1932 Agreement between Kenton CEA and MPEL, 15 October 1936 By-law no.16 and covering letter, 31 October 1939 By-law authorizing cancellation of capital, 30 October 1940 General By-laws and By-laws 18 and 20, 25 June 1941 By-law no. 22, 17 May 1949 Letter re By-law no. 22, 7 March 1950 Agreement between Kenton CEA and MPE, 1 August 1951 Agreement between MPE and Kenton Co-op, 23 March 1960 Directors' Resolution, 18 October 1961 Agreement between Kenton CEA and MPE, 15 December 1966 By-law no. 26, 22 November 1967 Minutes of Executive Board meetings, volume 1, 13 September 1927 - volume 4, 9 October 1969 Minutes of Shareholders Annual meetings, 1929 - 1955 (17 reports) Financial records and statistics Statement of surplus, 1954 - 1955 (1 reports) Final statements, 1930 - 1931 (2 reports) Auditors' reports, 1928 - 1956 (9 reports) Analysis of Operating Results, 1953 - 1956 (2 reports) Correspondence, 1927 - 1977 Membership list, 1927 - 1955 Miscellaneous Directors' attendance lists, 1944 - 1956 (5 reports) Corporate Name: Rural Municipality of Woodworth
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-1991
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 6
GMD
textual records
Date Range
1940-1991
Physical Description
20 cm
Scope and Content
Stonewall Co-operative Elevator Association Limited Organizational papers: 1940 - 1967 Memorandum of Agreement, 5 August 1940 Application, 5 August 1940 Minutes of the provisional Directors' meeting, 23 November 1940 Minutes of first General meeting, 23 November 1940 Operating Agreement, 23 November 1940 Agreement for sale, 23 November 1940 By-law amending General By-laws, 23 November 1940 By-law authorizing granting of signatory powers, 23 November 1940 By-law to approve and confirm purchase of elevator, 23 November 1940 By-law making application for membership, 23 November 1940 General By-laws, 10 October 1941 By-law no. 5, 3 November 1941 By-law no. 6, 11 November 1947 By-law no. 7, 231 May 1949 General By-laws, 8 January 1953 Agreement, 1 August 1955 By-law no. 8, 14 July 1955 Copies of four By-laws, 12 October 1961 Directors' Resolution, 18 October 1961 Agreement, 15 December 1966 Members' Equity fund, 23 February 1967 By-law no. 11, 12 June 1967 Minutes of Executive Board meetings, volume 1, 1940 - volume 4, December 1964 Minutes of Shareholders Annual meetings, 1941 - 1967 (27 reports) Financial records and statistics Statement of surplus, 1942 - 1955 (12 reports) Final statements, 1941 - 1952 (10 reports) Auditors' reports, 1960 - 1964 (2 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1965 (2 reports) Analysis of Operating Results summary, 1951 - 1952 Revised physical capacities of elevator, 29 October 1959 Correspondence, 1941 - 1974 Membership list, 1943 - 1968 Miscellaneous Corporate Name: Rural Municipality of Rockwood, Pool Local Committee Minute Book Dec 9 1969 - Nov 3 1981, Pool Local Committee Minute Book Nov 18 1981 - April 9 1991
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-1983
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 7
GMD
textual records
Date Range
1926-1983
Physical Description
26 cm
Scope and Content
Minitonas Co-operative Elevator Association Limited Organizational papers: 1926 - 1953 Minutes of the provisional Directors' meeting, 30 June 1926 Minutes of first permanent Directors' meeting, 30 June 1926 Minutes of first General Shareholders' meeting, 30 June 1926 Lease between MPEL and Minitonas CEAL, 1 August 1928 Shareholders meeting, 21 July 1931 Directors meeting, 21 July 1931 By-laws no. 12 and 13, 21 July 1931 Agreement between Minitonas CEAL, MPEL, Manitoba Wheat Pool and The King, 1 August 1931 Agreement between Minitonas CEAL and MPEL, 1 February 1933 Minutes of special meeting of the Board of Directors, 10 February 1933 Agreement between Minitonas CEAL and MPEL, 15 October 1936 Letter re above, 19 June 1944 Agreement between Minitonas CEAL and MPEL, 1 August 1951 Agreement, 1 August 1953 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 6 August 1926 - volume 5, 15 November 1983 Minutes of Shareholders Annual meetings, 1928 - 1967 (7 reports) Financial records and statistics Statement of surplus, 1946 - 1947 (1 reports) Auditors' reports, 1928 - 1967 (37 reports) Correspondence, 1946 - 1967 Membership list, 1929 - 1966 Miscellaneous Speech - Hon. T.A Crerar Replies, 26 August 192(?) Directors Reports, 1962 - 1966 (3 reports) Minitonas Wheat Pool minutes, 1929 - 1931 Corporate Name: Rural Municipality of Minitonas
Show Less

20 records – page 2 of 1.