Skip header and navigation

Revise Search

20 records – page 1 of 1.

Dot Sinclair and Paul DePasquale

http://archives.brandonu.ca/en/permalink/descriptions8931
Part Of
Brandon Aboriginal Literary Festival
Description Level
Item
GMD
graphic
Date Range
October 2007
Accession Number
5-2009
Part Of
Brandon Aboriginal Literary Festival
Description Level
Item
Series Number
8.4.1
Item Number
5-2009.33
Accession Number
5-2009
GMD
graphic
Date Range
October 2007
Physical Description
Digital
Material Details
1200px x 900px (190KB)
History / Biographical
See sub sub series level (RG 6, 8.4.1) for history/bio information.
Custodial History
See sub sub series level (RG 6, 8.4.1) for custodial history.
Scope and Content
Photograph of Dot Sinclair and Paul DePasquale in the lobby of the George T. Richardson Centre.
Storage Location
RG 6 Brandon University fonds Series 8: Library Services 8.4 Library special events 8.4.1 Brandon Aboriginal Literary Festival
Images
Show Less

Correspondence 27-31

http://archives.brandonu.ca/en/permalink/descriptions5975
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Mar.-May 1987
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1029
GMD
textual records
Date Range
Mar.-May 1987
Physical Description
1 file
Scope and Content
File consists of correspondence organized by date it was written (ie. 27th-31st 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

Correspondence 27-31

http://archives.brandonu.ca/en/permalink/descriptions5985
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Sept. 1985-Mar. 1986
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1039
GMD
textual records
Date Range
Sept. 1985-Mar. 1986
Physical Description
1 file
Scope and Content
File consists of correspondence organized by date written (ie 27th-31st 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 43
Show Less

Immigration- Applicant- OAG, Henry Sinclair

http://archives.brandonu.ca/en/permalink/descriptions5057
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
145
GMD
textual records
Date Range
1985
Physical Description
1 file
Scope and Content
File consists of correspondence
Notes
Confidential, please consult archivist
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 5
Show Less

Convocation (Fall 1996) #27

http://archives.brandonu.ca/en/permalink/descriptions556
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
1.1.311
GMD
graphic
Date Range
October 26th, 1996
Physical Description
4" x 6" (colour)
Scope and Content
WMCA – Fall Convocation. Laurie Graham
Show Less

Atkinson site - DiMe-27

http://archives.brandonu.ca/en/permalink/descriptions12080
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub-series
GMD
multiple media
Date Range
2003-2006
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub-series
Series Number
2.1
Accession Number
1-2010
GMD
multiple media
Date Range
2003-2006
History / Biographical
The Atkinson site was named for the landowners Ken and Karen Atkinson who were very helpful to the archaeology and geoarchaeology crews that worked at the site. Their support made the project possible. The Atkinson site story begins with the discovery of a charcoal lens eroding from the north bank of the Souris River in the summer of 2002. Study of Cultural Adaptations on the Prairie Ecozone (SCAPE) project geoarchaeologist Dr. Garry Running was exploring the stratigraphic layering in the bank when he noted the lens and reported it to Dr. Bev Nicholson. Upon closer examination, a tiny pressure flake was observed on the lens exposure and it was decided to collect a charcoal sample for radiocarbon dating. The resulting date of 5250B.P cal. 4225 B.C. placed the site in the early Archaic period. A second date on bone collagen of 5580B.P. cal. 4500 B.C. confirmed the earlier date and gave an averaged date of circa 4400 B.C or 6,500 years ago. The Atkinson site is one of the oldest excavated sites in Manitoba. Based on the date of the site and the kind of lithics (stone tools) present it is considered a Gowen occupation. The Atkinson site is evidence that bison hunters were active on the northern plains at a very early date. Similar sites have also been found on the High Plains in the U.S. and are referred to as the Mummy Cave Complex. The Atkinson Site is of great importance as it is the first undisturbed site of this type to be excavated in Manitoba and extends the range of these sites south and east from the type-sites in central Saskatchewan. Based on the date and sample evidence further excavations were conducted by Dr. Nicholson's team. in 2003, 2004 and 2006.
Scope and Content
Sub series has been divided into three sub sub series including: (1) Atkinson 2003, (2) Atkinson 2004; (3) Atkinson 2006
Name Access
Atkinson site DiMe-27
Subject Access
Archaeology North Lauder locale Atkinson site DiMe-27
Show Less

Louise Halfe, Daniel David Moses and Dot Sinclair

http://archives.brandonu.ca/en/permalink/descriptions8935
Part Of
Brandon Aboriginal Literary Festival
Description Level
Item
GMD
graphic
Date Range
October 2007
Accession Number
5-2009
Part Of
Brandon Aboriginal Literary Festival
Description Level
Item
Series Number
8.4.1
Item Number
5-2009.37
Accession Number
5-2009
GMD
graphic
Date Range
October 2007
Physical Description
Digital
Material Details
1200px x 900px (190KB)
History / Biographical
See sub sub series level (RG 6, 8.4.1) for history/bio information.
Custodial History
See sub sub series level (RG 6, 8.4.1) for custodial history.
Scope and Content
Photograph of (L-R): Louise Halfe, Daniel David Moses and Dot Sinclair in the lobby of the George T. Richardson Centre.
Storage Location
RG 6 Brandon University fonds Series 8: Library Services 8.4 Library special events 8.4.1 Brandon Aboriginal Literary Festival
Images
Show Less

Atkinson site DiMe-27 2003

http://archives.brandonu.ca/en/permalink/descriptions12081
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub sub series
GMD
multiple media
Date Range
2003
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub sub series
Series Number
2.1.1
Accession Number
1-2010
GMD
multiple media
Date Range
2003
Material Details
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
Based on the results of the testing in 2002 and the radiocarbon date of 6,500 years before present, further excavation was warranted at the Atkinson site. In 2003 Field Chief Holly Alston and crew Shayne Kolesar and Andrea Richards opened a 42m test excavation (units 1 - 4) that included the hearth area. The site area was covered with a huge sand dune that was slowly sliding into the river as the supporting bank eroded away. As the dune was removed a late woodland camp was found at the dune interface and a large chunk of charcoal dated this occupation to 440+/-60 B.P. cal.1440A.D. This indicated that the dune was a relatively late incursion over the site. This occupation is likely connected to subsequent testing to the east in 2005 that came to be known as Atkinson II. Methodology: The crew began shovel shaving the upper strata with the intention of establishing an arbitrary datum when artifacts were encountered or when a level 25cm above the hearth was reached. At 25cm above the hearth an arbitrary surface datum was established and excavation in 5cm levels began. The overbank deposited matrix was a dense, compacted silt clay and it was necessary to soak the excavated materials in buckets and then water screen the material with a high pressure pump over ¼ inch hardware cloth. Lithic flakes were found at 10cm below datum, above the hearth level. In the next level, large bone, a broken projectile point and additional flakes were found. Increasing amounts of bone and lithic flakes were found as the excavation continued through levels 3 to 5. The top of the hearth was identified at 28cm below datum, below a 2cm layer of well-sorted sand. This sand layer was confined to a small area directly overlying the hearth. It was considered to be a deliberate quenching of the hearth. After the conclusion of excavating level 6 the hearth was profiled and photographed. The charcoal and ash layer of the hearth was shown to be directly below the sand layer. Levels 6 and 7 revealed a bison bone bed that was consistent with primary and secondary butchering including elements from the vertebral column and appendicular skeleton. Two additional Gowen (Mummy Cave Series) projectile points were also recovered adjacent to the hearth. Level 8 continued to produce larger amounts of bone and many lithic flakes. Level 9 produced a few bone fragments and a small number of lithic flakes. At the conclusion of the excavations, the crew shoveled sand down from the dune to protect the site over winter and through any subsequent spring flooding.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position; Field journals are daily records of recoveries, features and activities at the site; Site records include excavation level and unit summaries, feature sheets, profiles; sample records and maps; Artifact catalogues are lists and identifications of all artifacts recovered; Photographs are of excavation units, features, the landscape and personnel.
Name Access
Atkinson site 2003
Subject Access
Archaeology North Lauder locale Atkinson site DiMe-27 Atkinson site 2003
Show Less

Atkinson site DiMe-27 2004

http://archives.brandonu.ca/en/permalink/descriptions12190
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub sub series
GMD
multiple media
Date Range
2004
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub sub series
Series Number
2.1.2
Accession Number
1-2010
GMD
multiple media
Date Range
2004
Material Details
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
In 2004 Tomasin Playford and her crew of Andrea Richards, Sarah Graham and Shane Kolesar cleared sand cover from over the 2003 excavations and extended sand clearing back from the north edge of the 2003 units to permit implementation of four additional units. During this sand clearing a hearth was identified together with small numbers of lithics and pottery body sherds. This occupation had been noted during sand clearing in 2003 and a charcoal sample was collected and radiocarbon dated to 1440 A.D. This hearth was assigned to Atkinson II, a later occupation. Four units (5, 6, 7, & 8) were surveyed in adjacent to the 2003 units. Excavation proceeded by means of shovel shaving until the datum pegs from the previous year were located. The new units were then given datum pegs and string boundaries and the high pressure pump was set up for water screening of silt/clay matrix. Continued to shovel shave levels 1 - 4 and recovered small burned and unburned bone fragments. Level 5 produced a projectile point, an end scraper and a large heat-treated Swan River Chert (SRC) flake. Other SRC flakes were also recovered. Levels 6 and 7 yielded large numbers of flake debitage. The matrix in levels 5-7 contained a scatter of small, bright red ochre particles. The river began to rise on the ninth of June and the site was sandbagged on June 11th, temporarily bringing an end to excavation for Atkinson 1. Tomasin and her crew were relocated to the Crepeele site, west of Lauder. On July 20th, Tomasin and her crew returned to the Atkinson site and commenced cleaning up the earlier excavation following the flooding. Following the clean up, excavations were resumed on the units that had been opened. An additional Gowen point was recovered from level 8 as well as some poorly preserved bison bone. A lot flakes and small amounts of bone were recovered on west side of block and larger bone and flakes in bone bed along the east side in levels 8 - 10. Two bifaces were recovered in level 11 and a third in level 13. The excavations were terminated at level 18 when water started coming up through the unit floors.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position; Field journals are daily records of recoveries, features and activities at the site; Site records include excavation level and unit summaries, feature sheets, profiles; sample records and maps; Artifact catalogues are lists and identifications of all artifacts recovered; Photographs are of excavation units, features, the landscape and personnel.
Name Access
Atkinson site 2004
Subject Access
Archaeology North Lauder locale Atkinson site DiMe-27 Atkinson site 2004
Show Less

Atkinson site DiMe-27 2006

http://archives.brandonu.ca/en/permalink/descriptions12258
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub sub series
GMD
multiple media
Date Range
2006
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub sub series
Series Number
2.1.4
Accession Number
1-2010
GMD
multiple media
Date Range
2006
Material Details
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
The Atkinson site had been flooded in 2005 and there was concern about the amount of damage that might have occurred. A small crew of Tomasin Playford, Michelle Drysdale and Jessica McKenzie returned to the Atkinson site with the goals of obtaining a detailed profile of the stratigraphy at the north end of the occupation and to determine if the site extended contiguously towards the east. Two test pits were planned as well as the investigation of a couple of hearths found eroding from the riverbank Work commenced July 4th and finished July 21st. To the north of XU 8 (Gowen occupation) an excavation unit 18 was opened and shovel shaved to a depth of 200cm. At 195cm below surface a point bar deposit was identified indicating that any lower occupations would likely have been eroded by an earlier channel cutting event prior to formation of this point bar depositional event. Golf tees were inserted into the edge of the profile to indicate the 5cm levels superimposed on a digital photo of the section. Lithic flakes and bone fragments were scattered thoughout the stratigraphic column. A radiocarbon date of 440 B.P. was obtained from the unit, indicating a much later occupation than Gowen. Unit 19 was excavated but only yielded a small Besant component containing a small hearth (H#3) In level 9, a point tip and a small biface as well as a few undecorated pot sherds were recovered. These two units defined the extent of the Atkinson I site. An unknowable area of the site has been eroded away by the encroaching Souris River. The two small exposed hearths were excavated but only yielded a small amount of material. Hearth 4, at the western edge of the Atkinson block yielded only a small amount of charcoal , mixed with burnt bone and a few small lithic flakes. Hearth 5, located in the high cut bank west of the main site yielded a small amount of bone from a small ungulate, a muskrat and a bird as well as a percussion cap. This latter recovery indicated that this was an early historic period site.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position; Field journals are daily records of recoveries, features and activities at the site; Site records include excavation level and unit summaries, feature sheets, profiles; sample records and maps; Artifact catalogues are lists and identifications of all artifacts recovered; Photographs are of excavation units, features, the landscape and personnel.
Name Access
Atkinson site 2006
Subject Access
Archaeology North Lauder locale Atkinson site DiMe-27 Atkinson site 2006
Show Less

Marina Debryne, Cheyenne Spence, Di Brandt and Dot Sinclair

http://archives.brandonu.ca/en/permalink/descriptions8907
Part Of
Brandon Aboriginal Literary Festival
Description Level
Item
GMD
graphic
Date Range
October 2007
Accession Number
5-2009
Part Of
Brandon Aboriginal Literary Festival
Description Level
Item
Series Number
8.4.1
Item Number
5-2009.10
Accession Number
5-2009
GMD
graphic
Date Range
October 2007
Physical Description
Digital
Material Details
1200px x 900px (190KB)
History / Biographical
See sub sub series level (RG 6, 8.4.1) for history/bio information.
Custodial History
See sub sub series level (RG 6, 8.4.1) for custodial history.
Scope and Content
Photograph of (L-R): Marina Debryne, Cheyenne Spence, Di Brandt and Dot Sinclair in lobby of the George T. Richardson Centre.
Storage Location
RG 6 Brandon University fonds Series 8: Library Services 8.4 Library special events 8.4.1 Brandon Aboriginal Literary Festival
Images
Show Less

Atkinson II site DiMe-27 2004

http://archives.brandonu.ca/en/permalink/descriptions12223
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub sub series
GMD
multiple media
Date Range
2004
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub sub series
Series Number
2.1.3
Accession Number
1-2010
GMD
multiple media
Date Range
2004
Material Details
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
After the flooding of the Souris River in 2004 receded, Tomasin Playford and her crew of Andrea Richards, Sarah Graham and Shane Kolesar returned to the Atkinson site and commenced cleaning up the earlier excavation of Atkinson. An area east of the Atkinson excavations was also opened for testing in 2004. This area was designated as Atkinson II. In some of the field notes it is referred to as Atkinson East. A test block was opened and fenced off from the cattle with snow fence. A 4m2 block was surveyed in (units 13 - 16) and two partial units that were truncated by the riverbank (units 11 &12) were also placed to the south of the 4m2 block. Three of the students who had completed the recent field school were hired as crew. Jessica McKenzie, Evie Fevez and Emily Ansell joined the crew at the Atkinson II site. Recoveries from XU 13 - 16: Large bison bone was recovered from units 11 and 12 and a metal tobacco box seal was recovered from unit 12. More small pieces of metal found in levels 2 and three together with small bone fragments. A bone fragment with butchering marks from a metal tool was recovered from level 6 and pottery was found in level 9. A few lithic flakes were found in level 13 and in a trench at the bottom of unit 13 above a calcite cemented layer. Recoveries from these tests were sparse and diminished as the excavation series became more distant from the river. It is likely that the remains that were recovered represent the northern edge of these occupations. The upper occupation at Atkinson II appears to be an early historic occupation with a sparse scatter of bone and a few pieces of metal. The lower layers, below level 7 are likely precontact. Units 9 and 10 were dug as test pits and produced very little in the way of cultural materials.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position; Field journals are daily records of recoveries, features and activities at the site; Site records include excavation level and unit summaries, feature sheets, profiles; sample records and maps; Artifact catalogues are lists and identifications of all artifacts recovered; Photographs are of excavation units, features, the landscape and personnel.
Name Access
Atkinson II site DiMe-27 2004
Subject Access
Archaeology North Lauder locale Atkinson site DiMe-27 Atkinson II site 2004
Show Less

Lovstrom Block A - site record XU 27

http://archives.brandonu.ca/en/permalink/descriptions12462
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
3.2.1.3
File Number
3
Accession Number
1-2010
Physical Description
10 pages
Material Details
PDF
History / Biographical
Record of site excavation unit 27 at Lovstrom Block A.
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 Block A - site record XU 27
Subject Access
Archaeology Lovstrom locale Lovstrom Block A
Documents

3.2.1.3.3_Lov_XU27.pdf

Read PDF Download PDF
Show Less

Crepeele site 2007 - Annique Jones-Doyle, Jessica Rand and Jacinda Sinclair

http://archives.brandonu.ca/en/permalink/descriptions11796
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
GMD
graphic
Date Range
2007
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
Series Number
1.2.4.5
Item Number
1.2.4.5.1
Accession Number
1-2010
GMD
graphic
Date Range
2007
Physical Description
1600 x 1200 (1329 KB )
Material Details
JPEG
History / Biographical
Photograph taken during 2007 Brandon University Archaeology Field School
Scope and Content
Field school students Annique Jones-Doyle, Jessica Rand and Jacinda Sinclair at the site
Name Access
Crepeele site 2007 -Annique Jones-Doyle, Jessica Rand and Jacinda Sinclair
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2007 Crepeele site 2007 - photographs
Images
Show Less

Bambridge, Mayer, Fairgreaves, Clark Sept. 27/91 or GRIP

http://archives.brandonu.ca/en/permalink/descriptions5533
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
596
GMD
textual records
Date Range
1991
Physical Description
1 file
Scope and Content
File consists of correspondence re: GRIP
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
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

20 records – page 1 of 1.