Record of site excavation unit 21 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.
Record of site excavation unit 21 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.
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of Bethel Church (1895) on Highways 2 & 21 west of Deleau, Manitoba.
Notes
[Brandon SW includes communities south of Trans-Canada #1 highway and west of PTH #10.] [Images 349a and 349b are images of the exterior of the church, and images 349c-349-e are images of the stained glass windows.]
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of Bethel Church (1895) on Highways 2 & 21 west of Deleau, Manitoba.
Notes
[Brandon SW includes communities south of Trans-Canada #1 highway and west of PTH #10.] [Images 349a and 349b are images of the exterior of the church, and images 349c-349-e are images of the stained glass windows.]
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of Bethel Church (1895) on Highways 2 & 21 west of Deleau, Manitoba.
Notes
[Brandon SW includes communities south of Trans-Canada #1 highway and west of PTH #10.] [Images 349a and 349b are images of the exterior of the church, and images 349c-349-e are images of the stained glass windows.]
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of Bethel Church (1895) on Highways 2 & 21 west of Deleau, Manitoba.
Notes
[Brandon SW includes communities south of Trans-Canada #1 highway and west of PTH #10.] [Images 349a and 349b are images of the exterior of the church, and images 349c-349-e are images of the stained glass windows.]
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of Bethel Church (1895) on Highways 2 & 21 west of Deleau, Manitoba.
Notes
[Brandon SW includes communities south of Trans-Canada #1 highway and west of PTH #10.] [Images 349a and 349b are images of the exterior of the church, and images 349c-349-e are images of the stained glass windows.]
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.