Skip header and navigation

Revise Search

20 records – page 1 of 1.

Crepeele site 2003 - Sarah Graham field journal 1 of 2

http://archives.brandonu.ca/en/permalink/descriptions11721
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
2003
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
1.2.1.2
File Number
2
Accession Number
1-2010
GMD
textual records
Date Range
2003
Physical Description
40-73 pp.
Material Details
PDF
Scope and Content
Field journal 1 of 2 by crew member Sarah Graham. Record of excavation methods, items recovered, features, local environment and weather.
Name Access
Crepeele site 2003 - Sarah Graham
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2003
field journal
Documents

1.2.1.2.2_ C03_SG_1of2.pdf

Read PDF Download PDF
Show Less

Crepeele site 2004 - Tomasin Playford field journal Book 1 of 2

http://archives.brandonu.ca/en/permalink/descriptions11731
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
2004
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
1.2.2.2
File Number
1
Accession Number
1-2010
GMD
textual records
Date Range
2004
Physical Description
Book 1, 20-23 pp.
Material Details
PDF
History / Biographical
Record of excavations from Crepeele 2004.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by crew chief.
Name Access
Crepeele site 2004 - Tomasin Playford field journal Book 1 of 2
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2004
Documents

1.2.2.2.1_C04_Playford_Bk1.pdf

Read PDF Download PDF
Show Less

Lovstrom Block B - artifact catalogue 1

http://archives.brandonu.ca/en/permalink/descriptions12513
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
1987
Accession Number
1-2010
Debitage Flake Ind debitage form Ind flake type Ind termination No Metamorphic Ind Quartzite 45 1 5
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.3.1.4
File Number
1
Accession Number
1-2010
GMD
textual records
Date Range
1987
Physical Description
489 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing records from the excavation units 45 to 55 at Lovstrom Block B.
Scope and Content
Spreadsheet containing information about the artifacts recovered, including: unit, level, artifact number, catalogue number, depth, co-ordinates, entry date, date recovered,count, weight, UTM co-ordinates, notes(excavators initials and comments) and artifact identification.
Name Access
Lovstrom Block B - artifact catalogue 1
Subject Access
Archaeology Lovstrom locale Lovstrom Block B
Documents

3.3.1.4.1_LovCat_B1_XU45-55.pdf

Read PDF Download PDF
Show Less

Lovstrom Block B - Jane Gibson field journal 1

http://archives.brandonu.ca/en/permalink/descriptions12519
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1987
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.3.1.2
File Number
2
Accession Number
1-2010
GMD
textual records
Date Range
1987
Physical Description
49 pp.
Material Details
PDF
History / Biographical
Jane Gibson was crew chief at the Lovstrom locale in 1987.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by teaching assistant.
Name Access
Lovstrom Block B - Jane Gibson field journal 1
Subject Access
Archaeology Lovstrom locale Lovstrom Block B
Documents

3.3.1.2.2_Gibson_bk1.pdf

Read PDF Download PDF
Show Less

Lovstrom Block C - Miggs Greene field journal 1

http://archives.brandonu.ca/en/permalink/descriptions12522
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1987
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.4.1.2
File Number
4
Accession Number
1-2010
GMD
textual records
Date Range
1987
Physical Description
33 pp.
Material Details
PDF
History / Biographical
Miggs Green was field assistant for the Lovstrom locale in 1987. Journal 1 pages 11-33 relate to Block C.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by field assistant.
Name Access
Lovstrom Block C - Miggs Greene field journal 1
Subject Access
Archaeology Lovstrom locale Lovstrom Block C
Documents

3.4.1.2.4_Greene_Bk1.pdf

Read PDF Download PDF
Show Less

Flintstone Hill 1998 to 2000 - Tomasin Playford field journal 1 of 2

http://archives.brandonu.ca/en/permalink/descriptions12292
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1998 to 2000
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
2.2.2.2.
File Number
2
Accession Number
1-2010
GMD
textual records
Date Range
1998 to 2000
Physical Description
page 103
Material Details
PDF
History / Biographical
Tomasin Playford field journa 1 of 2.
Scope and Content
Record of survey and testing.
Name Access
Flintstone Hill 1998 to 2000 - Tomasin Playford field journal
Subject Access
Archaeology North Lauder locale Flintstone Hill - DiMe-26 Flintstone Hill 1998 to 2000 - Tomasin Playford field journal
Documents

2.2.2.2.2_TPlayford_journal_1of2.pdf

Read PDF Download PDF
Show Less

Lovstrom Block A - Jane Gibson field journal 1

http://archives.brandonu.ca/en/permalink/descriptions12455
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1987
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.2.1.2
File Number
2
Accession Number
1-2010
GMD
textual records
Date Range
1987
Physical Description
49 pp.
Material Details
PDF
History / Biographical
Jane Gibson was crew chief for the Lovstrom locale in 1987. Her field journals contain information about all Block/sites excavated.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by teaching assistant.
Name Access
Lovstrom Block A - Jane Gibson field journal 1
Subject Access
Archaeology Lovstrom locale Lovstrom Block A
Documents

3.2.1.2.2_Gibson_bk1.pdf

Read PDF Download PDF
Show Less

Lovstrom Block A - Miggs Greene field journal 1

http://archives.brandonu.ca/en/permalink/descriptions12457
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1987
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.2.1.2
File Number
4
Accession Number
1-2010
GMD
textual records
Date Range
1987
Physical Description
33 pp.
Material Details
PDF
History / Biographical
Miggs Green was field assistant for the Lovstrom locale in 1987. Journal 1 pages 1-10 relate to Block A.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by field assistant.
Name Access
Lovstrom Block A - Miggs Greene field journal 1
Subject Access
Archaeology Lovstrom locale Lovstrom Block A
Documents

3.2.1.2.4_Greene_Bk1.pdf

Read PDF Download PDF
Show Less

Sarah site 2003 - Sarah Graham field journal 1

http://archives.brandonu.ca/en/permalink/descriptions11843
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
2003
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
1.3.1.2
File Number
2
Accession Number
1-2010
GMD
textual records
Date Range
2003
Physical Description
40-73 pp.
Material Details
PDF
History / Biographical
In 2003 Units 1 to 9 were excavated at the Sarah site by supervisor James Graham and crew of Sarah Graham, Mike Evans, Todd Kristensen, Shayne Kolesar, Lisa Sonnenburg and Emily Ansell. Excavations took place in 2003 at Crepeele West (Units 1-5) and Crepeele East (Units 6-9). The site was subsequently renamed the Sarah site DiMe-28. Sarah Graham's field journal contains notes on the Casselman survey and Crepeele 2003 as well as the Sarah site 2003.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by teaching assistant.
Name Access
Sarah site 2003 - Sarah Graham field journal 1
Subject Access
Archaeology Crepeele locale Sarah site DiMe-28 Sarah site 2003 Sarah site 2003 - field journals
Documents

1.3.1.2.2_Sarah03_SGraham_Bk1.pdf

Read PDF Download PDF
Show Less

Lovstrom Block E 1988 - Ian Kuijt field journal 1

http://archives.brandonu.ca/en/permalink/descriptions12592
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1988
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.6.2.2
File Number
1
Accession Number
1-2010
GMD
textual records
Date Range
1988
Physical Description
64 pp.
Material Details
PDF
History / Biographical
Ian Kuijt was crew chief at the Lovstrom locale excavations in 1988.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by teaching assistant.
Name Access
Lovstrom Block E 1988 - Ian Kuijt field journal 1
Subject Access
Archaeology Lovstrom locale Lovstrom Block E
Documents

3.6.2.2.2_I_Kuijt_bk1.pdf

Read PDF Download PDF
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
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

Author correspondence

http://archives.brandonu.ca/en/permalink/descriptions8872
Part Of
Brandon Aboriginal Literary Festival
Description Level
File
GMD
textual records
Date Range
2007
Accession Number
1-2009
Part Of
Brandon Aboriginal Literary Festival
Description Level
File
Series Number
8.4.1
File Number
5
Accession Number
1-2009
GMD
textual records
Date Range
2007
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
File consists of thank you messages from the writers/performers and participants of the Festival. Some of the messages were copied from emails into one document.
Storage Location
RG 6 Brandon University fonds Series 8: Library Services 8.4 Library special events 8.4.1 Brandon Aboriginal Literary Festival
Show Less

Joseph H. Hughes collection - Hughes & Co. business correspondence

http://archives.brandonu.ca/en/permalink/descriptions8975
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Series
GMD
textual records
Date Range
1882-1920
Accession Number
21-2008, 6-2009
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Series
Series Number
3-1997.3
Accession Number
21-2008, 6-2009
GMD
textual records
Date Range
1882-1920
History / Biographical
See collection level description of the Joseph H. Hughes collection for biographical information.
Custodial History
See collection level description of the Joseph H. Hughes collection for custodial history.
Scope and Content
Accession 1-2008 (32 cm textual records and 1 map; 1906-1916; predominant 1909-1915). As mayor, city Alderman and prominent city businessman, J.H. Hughes came into possession of many city government, civic, and business records during the first decade and a half of the twentieth century. The accession consists of city records, information on contemporary city utility services and companies including tenders for the construction of the Brandon street railway, documents concerning grain elevators, lumber production, newspaper clippings, as well as personal and city correspondence - including a proposal from the Canadian Northern Railway to construct the Prince Edward Hotel. Accession 6-2009 (2.26 m textual records; 1882-1920). Records in the accession deal with the business affairs of Hughes & Company. Accession also contains records related to the personal affairs of J.H. Hughes. Records from 1882-1889; predominant 1882 include: business corresondence. Much of the correspondence is between Hughes and his business associates T.T. Atkinson and Mr. Kennedy at Rat Portage in Ontario. Mr. Bambridge, who ran the Souris Yard is also mentioned frequently. There is also corresopndence related to the Reid Farm, Hughes' first commercial faming venture. Various documents are concerned with J.H. Ashtown Hardware, the Manitoba Government Immigration and Intellegence Office, Butler Paper & Co., Canadian Pacific Rail, Boston and Maine Rail, Keewatin Mills, Charmichael Clothing, The Hudson's Bay Company and the City of Brandon Records from 1889-1893 include: financial records including debts owed to or by J.H. Hughes & Company; correspondence between the company and partners and employees regarding the running of the lumber company in Brandon, Souris, Rat Portage and Rainy River (shipping of goods, camp supplies, maintenance of mills, ordering of goods, trade with other lumber companies); legal records pertaining to litigation regarding debts; correspondence with the Department of the Interior, the Department of Crown Lands, and the Department of Indian Affairs; correspondence regarding real estate in Brandon and land sales in the various regions of the lumber and grain company's operation; correspondence between J.H. Hughes and his borthers A.J. Hughes, Charles B. Hughes, his cousin J.R. Hughes and his father J.C. Hughes regarding both business and personal matters. Also includes telegraphs, postcards, magazine subscriptions, and Masonic brochures. Records from 1893-1895 include: business correspondence between Hughes & Atkinson Co. and lumber supliers in Ontario and the midwestern United States. The records deal with the activities of the company, including payment of accounts, ordering and shipping of lumber and lumber related goods. Records from 1897-1901 include: business letters, postcards, telegrams and memorandum of the Hughes and Long Lumber Company. Records from 1907, 1913-1915; predominant 1914 include: business correspondence, product information and legal correspondence generated and/or recieved during business activities. There are also a series of miscellaneous files containing material related to Brandon municipal politics. Records from 1915 include: business and personal correspondence to Hughes & Company pertaining to the J.H. Hughes Lumber Co. and farming ventures in Saskatchewan. Records from 1911-1920; predominant 1919 include: business receipts and correspondence of Hughes & Company under the management of Willard C. Hughes, as well as family correspondence that is both personal and business-related. Business activities are largely related to the company's rental property in Brandon and farms in south eastern Saskatchewan, including Storybooks, ASK. It also includes some correspondence related to the Brandon Board of Trade and Civics (Willed Hughes was Chairman of the Power Committee). Records also include correspondence urging the province to construct an electrical transmission line to Brandon from Winnipeg, the possibility of a detachment of the Royal North West Mounted Police re-locating to Brandon, the operation of the Soldiers Re-Settlement Board, and the vacating of the Winter Fair building, which had been used to house interned World War I prisoners starting in the spring of 1915. References to the Winnipeg General Strike of 1919 and the Teamsters Strike in Brandon of 1919 also occur in the correspondence.
Notes
Accession 21-2008 was processed and described as part of a Historiography class assignment in September and October 2008. The fonds was broken down into smaller components (1-3 boxes of records) spanning a few years and each student was assigned all the records in a particular time frame. Description by Christy Henry, Tom Mitchell, Andrew Dagley, Jill Sutherland, Laurel Neustaedter, Kylie Staslia, Tim Banman, Christine Shumay, Aimee Brown and Erica Smith.
Finding Aid
Inventory for Accession 1-2008.
Storage Location
2008 accessions
Show Less

MPE B 1 Central office minute books

http://archives.brandonu.ca/en/permalink/descriptions9105
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1923 - 1997
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.1
GMD
textual records
Date Range
1923 - 1997
Physical Description
1.65 m
History / Biographical
The Manitoba Wheat Pool and Manitoba Pool Elevators kept and preserved a chronological record of the meetings of the MPE Board of Directors and annual delegate meetings. The minutes were typed and bound, then placed in the MPE reference library so that employees and members could access them.
Scope and Content
This sub-series consists of minutes of organizational meetings and later meetings held by the Central Office of the Manitoba Wheat Co-operative Producers, Ltd (later known as the Manitoba Wheat Pool) from 1923 until it went under in 1934, and of meetings held by the central office of Manitoba Pool Elevators from 1925 until 1997.
Notes
Description by Jillian Sutherland (2009)
Name Access
C.H. Burnell
W.J. Parker
P.F. Bredt
Manitoba Pool Elevators
Manitoba Wheat Pool
Central Office
Subject Access
Minutes
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 5 Central Office District and Sub-district Reports

http://archives.brandonu.ca/en/permalink/descriptions9108
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1992-2001
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.5
GMD
textual records
Date Range
1992-2001
Physical Description
1.32 m
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
Sub-series MPE B.5 consists of district and sub-districts reports. See Box level entries for B.5 for detailed contents of records.
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Sub-district
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 9 Correspondence

http://archives.brandonu.ca/en/permalink/descriptions9310
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1924-1998
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.9
GMD
textual records
Date Range
1924-1998
Physical Description
66 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series MPE B.9 consists of memos, letters to secretaries of locals, questionnaires, general correspondence, and responses. See Box level entries for B.9 for detailed contents of records.
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Correspondence
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 1 Central office minute books Box 1

http://archives.brandonu.ca/en/permalink/descriptions10012
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1923 - 1953
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.1.1
File Number
1
GMD
textual records
Date Range
1923 - 1953
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.1
Custodial History
See custodial history for sub-series B.1
Scope and Content
Box contains bound volumes of Manitoba Wheat Pool and Manitoba Pool Elevators central office meeting minutes. Volumes in this box include: Manitoba Wheat Co-operative Producers, Ltd. July 1923 – May 1929; Manitoba Wheat Pool June 1929 – June 1934 MPE Minute Book May 1925 – July 1937 MPE Minute Book Sept 1953 – July 1959 MPE Minute Book August 1946 – July 1953
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Minutes
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 1 Central office minute books Box 2

http://archives.brandonu.ca/en/permalink/descriptions10013
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1953-1971
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.1.2
File Number
2
GMD
textual records
Date Range
1953-1971
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.1
Custodial History
See custodial history for sub-series B.1
Scope and Content
Box contains bound volumes of Manitoba Pool Elevators central office meeting minutes. Volumes in this box include: MPE Minute Book Sept 1953 – July 1959 MPE Minute Book Oct 1959 – July 1964 MPE Minute Book Oct 1964 – Oct 1968 MPE Minute Book Oct 1968 – July 1971
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Minutes
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 1 Central office minute books Box 3

http://archives.brandonu.ca/en/permalink/descriptions10014
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1971-1981
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.1.3
File Number
3
GMD
textual records
Date Range
1971-1981
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.1
Custodial History
See custodial history for sub-series B.1
Scope and Content
Box contains unbound Manitoba Pool Elevators central office meeting minutes for the period August 10, 1971 to December 18-20,th 1984.
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Minutes
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

20 records – page 1 of 1.