Skip header and navigation

Revise Search

9 records – page 1 of 1.

Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1929-69
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
50
GMD
textual records
Date Range
1929-69
Physical Description
13 cm
Scope and Content
Harding Co-operative Elevator Association Limited Organizational papers: 1929 - 1967 Minutes of Provisional Directors meeting, 16 April 1929 By-laws 1-7, 16 April 1929 Minutes of Special Board of Directors meeting, 22 February 1933 Agreement between Harding CEA and MPE, 15 December 1966 By-law no. 26, 15 March 1967 Minutes of Executive Board meetings, volume 1, 30 April 1929 - volume 3, 30 September 1969 Minutes of Shareholders Annual meetings, 1932 - 1947 (16 reports) Financial records and statistics Statement of surplus, 1941 - 1942 Final statement, 1941 - 1942 Allocation of surplus, 15 January 1958 Approving purchase of elevator, no date Membership list, 1951 Miscellaneous Meeting of Pool Elevator Board, 20 November 1940 Directors meeting, 17 November 1969 Corporate Name: Rural Municipality of Woodworth
Show Less

Lovstrom Block B - site record XU 50

http://archives.brandonu.ca/en/permalink/descriptions12496
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
3.3.1.3
File Number
6
Accession Number
1-2010
Physical Description
8 pages
Material Details
PDF
History / Biographical
Record of site excavation unit 50 at Lovstrom Block B.
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 B - site record XU 50
Subject Access
Archaeology Lovstrom locale Lovstrom Block B
Documents

3.3.1.3.6_Lov_XU50.pdf

Read PDF Download PDF
Show Less

Crepeele site 2008 - site record XU 50

http://archives.brandonu.ca/en/permalink/descriptions11814
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
1.2.5.3
File Number
1
Accession Number
1-2010
Physical Description
16 pages
Material Details
PDF
History / Biographical
Record of site excavation unit 50 at the Crepeele site 2008.
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 2008 - site record XU 50
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2008
Documents

1.2.5.3.1_C08_XU50.pdf

Read PDF Download PDF
Show Less

C.N.R. Pensioners' Petition

http://archives.brandonu.ca/en/permalink/descriptions5581
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Aug. 1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
644
GMD
textual records
Date Range
Aug. 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 24
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Jan. 1985- June 1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
53
GMD
textual records
Date Range
Jan. 1985- June 1985
Physical Description
1 file
Scope and Content
File consists of correspondence Jan. 1985- June 1985 re: Old Age Security
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 2
Show Less

MPE A 166 La Riviere

http://archives.brandonu.ca/en/permalink/descriptions8502
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1961-1987
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
166
GMD
textual records
Date Range
1961-1987
Physical Description
3.1 cm
Scope and Content
La Riviere Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961. Minutes of Executive Board meetings, volume 1 - 23 March 1970 - 30 June 1987. Minutes: Shareholders Annual meetings 1970-1986 (15 meetings). Correspondence, 3 April 1979. Miscellaneous: Delegate nomination papers July 24, 1978. Corporate Name: Rural Municipality of Pembina.
Show Less

De-Indexing Entered on Micom

http://archives.brandonu.ca/en/permalink/descriptions5332
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
393
GMD
textual records
Date Range
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 16
Show Less

Environment Margarita Marino de Botero

http://archives.brandonu.ca/en/permalink/descriptions6422
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1475
GMD
textual records
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 61
Show Less

MPE A 106 Notre Dame De Lourdes

http://archives.brandonu.ca/en/permalink/descriptions8440
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-76
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
106
GMD
textual records
Date Range
1928-76
Physical Description
13 cm
Scope and Content
Co-operative Elevator Association Limited Organizational papers: 1928 - 1976 Certificate of Incorporation, May 10, 1928 Memorandum of Association, May 10, 1928 Meeting re Bylaws No. 1 - 7, June 13, 1928 Indenture, August 1, 1928 Correction re Lease, November 13, 1929 Approving of Cancellation of Shares, October 24, 1940 General Bylaws, July 25, 1941 Bylaws No. 18, 19, 20 and General, No date Resolution re: Surplus, 1941 - 1942 Resolution re: Surplus, 1942 - 1943 Agreement between NDDLCE - MPE, August 1, 1951 Bylaw No. 23, April 15, 1952 Agreement between NDDLCE - MPE, August 1, 1953 Directors' Resolution, October 18, 1961 Agreement between NDDLCE - MPE, December 15, 1966 Bylaw No. 26, April 24, 1967 Arrangement of Transfer Agreement, June 2, 1969 Approval of Annual Statement and Surplus, no date Minutes of Public Meeting, June 21, 1976 Minutes of Executive Board meetings, Volume No. 1 - June 18, 1928 Volume No. 6 - June 10, 1969 Minutes of Shareholders Annual Meetings, 1 report, 1930 Financial records and statistics Auditors Reports (8 reports), 1929 - 1950 Working Capital Requirement, April 17, 1952 Membership list, 1942 Miscellaneous Directors Attendance List (2 reports), 1945 - 1950 Officers and Directors List, 1942 - 1943 Officers and Directors List, 1945 - 1946 Officers and Directors List, 1948 - 1949 .
Show Less

9 records – page 1 of 1.