Skip header and navigation

Revise Search

20 records – page 1 of 1.

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

Super song folio no. 2 standard vocal gems with accompaniments for piano or organ by favorite composers

http://archives.brandonu.ca/en/permalink/descriptions8988
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
13
Accession Number
9-2009
GMD
textual records
Date Range
[n.d.]
Physical Description
24 cm x 30 cm
Material Details
177 pages
Physical Condition
Spine damage, loose back and front covers
Scope and Content
Copy of Super Song Folio No. 2 Standard Vocal Gems with Accompaniments for Piano or Organ by Favorite Composers.
Notes
Jean C. Scott is written on the front cover.
Storage Location
2009 accessions
Storage Range
2009 accessions
Show Less
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.2
GMD
textual records
Date Range
1924-1998
Physical Description
33 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series contains a variety of legal and official documents related to the operation of the Manitoba Wheat Pool and MPE. Records include the following: 1. Agreements, General By-laws, and Contracts 1924-1972 2. General By-laws 3. Incorporations and Dissolutions 4. Operating Agreements, Agreements for Sale 1940-67 5. MPE Complete Legislation 6. Miscellaneous Documents 7. Elevator Policy, Agreements, Incorporation Certificates / Indebtedness 8. Quantitative Appraisal of Wheat Pool Building (left in original binding) 9. 9th Victory Loan Souvenir: A Portfolio of Reproductions of the Documents of Surrender 10a. Federal Agreement 1972 p.1-126 10b. Federal Agreement 1972 11a. Terminal Expansion 1961 – 1963 11b. Terminal Expansion 1961 – 1963 12. By-Laws and Constitutions 13. MPE & Connaught Laboratories Agreements 1964-66 14. MPE & Connaught Laboratories Agreements 1964-66 15. “Pool Pac” Trade Mark 1964, 1971, 1979 16. Patent #501894 Dust Control Apparatus 1954 17. MPE Agreement w/ Daniel Augustus Kane (General Superintendent appointment) 1928, 1933 18. Manitoba Co-operative Wheat Producers Ltd. Agreement w/ Richard M. Mahoney (Manager) 1924, 1925, 1928 19. MPE Acts 20. MPE Acts 21. Party & Supplementary Agreements 1931-1936 22a. Historical Documents of the Manitoba Wheat Pool 1924 - 1927 22b. Historical Documents of the Manitoba Wheat Pool 1927 - 1930 23a. Miscellaneous Documents 1925 -1996 23b. Miscellaneous Documents 1979 -1998 24. Association Documents 1940 - 1966 25. Deed of Trust and Mortage August 2 1928 26. Wheat and Coarse Grains Overpayments 1929-1930
Notes
Description by Jillian Sutherland (2009, 2010)
Name Access
F.W. Ransom
R.M Mahoney
C.H. Burnell
W.J. Parker
P.F. Bredt
D.A. Kane
Manitoba Pool Elevators
Manitoba Wheat Pool
Central Office
Subject Access
Victory Loan
By-laws
Letters Patent
Overpayment
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 4 Local Association Financial Statements Box 2

http://archives.brandonu.ca/en/permalink/descriptions10029
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1931-1935
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.4.2
File Number
2
GMD
textual records
Date Range
1931-1935
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.4
Custodial History
See custodial history for sub-series B.4
Scope and Content
This box contains bound volumes of audited financial statements for local MPE associations. The records include the following: Local Association Financial Statements 1931-32 McA-Wo; 1932-33 A-Ed; 1932-33 El-Md; 1932-33 McA-Wo; 1933-34 A-Ed; 1933-34 El-Md; 1933-34 McA-Wo; 1934-35 A-Ed; 1934-35 El-Ma; 1934-35 McA-Wo
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
finance
Local Association
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 5 District & Sub-district Minutes Box 2

http://archives.brandonu.ca/en/permalink/descriptions10042
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1992-1999
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.5.2
File Number
2
GMD
textual records
Date Range
1992-1999
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.5
Custodial History
See custodial history for sub-series B.5
Scope and Content
This box contains minutes from meeting of MPE sub-district councils. The records include the following: 14a. Sub-district #304 Oct 8 1996 – June 23 1993 14b. Sub-district #304 August 3 1993 – August 6 1996 15a. Sub-district #305 Oct 2 1996 – April 7 1999 15b. Sub-district #305 August 4 1993 – August 7 1996 16a. Sub-district #401 April 11 1996 – August 10 1999 16b. Sub-district #401 August 10 1993 – Feb 7 1996 17a. Sub-district #402 March 21 1997 – August 16 1999 17b. Sub-district #402 August 4 1993 – Jan 27 1997 18. Sub-district #403 August 3 1993 – August 17 1999 19. Sub-district #404 Nov 2 1993 – April 16 1999 20a. Sub-district #405 Feb 9 1996 – July 12 1999 20b. Sub-district #405 August 5 1993 – Dec 7 1995 21. Sub-district #501 Nov 4 1993 – April 8 1999 22a. Sub-district #502 Nov 16 1995 – Oct 27 1998 22b. Sub-district #502 August 3 1993 – Oct 3 1995 23a. Sub-district #503 April 8 1996 – June 28 1999 23b. Sub-district #503 Nov 24 1992 – Feb 12 1996 24a. Sub-district #504 March 13 1996 – August 18 1999 24b. Sub-district #504 August 11 1993 – Jan 4 1996 25a. Sub-district #505 July 31 1996 – June 29 1999 25b. Sub-district #505 Oct 27 1993 – April 11 1996 26a. Sub-district #601 Oct 28 1996 – July 7 1999 26b. Sub-district #601 August 10 1993 – July 18 1996 27a. Sub-district #602 Oct 24 1996 – Feb 15 1999 27b. Sub-district #602 August 31 1993 – April 3 1996 28. Sub-district #603 August 10 1993 – April 15 1999
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 6 Circulars and Newsletters Box 2

http://archives.brandonu.ca/en/permalink/descriptions10046
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1931-1937
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.6.2
File Number
2
GMD
textual records
Date Range
1931-1937
Physical Description
13 cm
History / Biographical
See history/bio for sub-series B.6
Custodial History
See custodial history for sub-series B.6
Scope and Content
This box contains general circulars sent out by the MPE central office to the local ssociations. The records include the following: 5b. General Circulars 1931 6a. General Circulars 1932 6b. General Circulars 1932 7. General Circulars 1933 8. General Circulars 1934 9. General Circulars 1935 10. General Circulars 1936 11a. General Circulars 1937 11b. General Circulars 1937
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Circular
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 9 Correspondence Box 2

http://archives.brandonu.ca/en/permalink/descriptions10053
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1950-1998
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.9.2
File Number
2
GMD
textual records
Date Range
1950-1998
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.9
Custodial History
See custodial history for sub-series B.9
Scope and Content
This box contains correspondence to the secretaries of locals, memorandums, resolutions, questionnaires and general corresponce. The records include the following: 15. General Correspondence Nov 1 1955 – May 28 1980 16. Miscellaneous Memoranda 1950-1969 Responses for the following local associations from 1990-1998: Alexander; Arborg/Riverton; Arden; Austin; Basswood; Beausejour; Binscarth; Boissevain; Bowsman; Brandon; Burnside; Cartwright; Clanwilliam; Cromer; Crystal City; Dauphin; Deloraine; Domain; Dufresne; Dufrost; Dugald; Elgin/Fairfax; Elie-Benard; Elkhorn; Elm Creek; Erikson; Ethelbert; Fisher Branch/Broad Valley; Fork River; Foxwarren; Franklin; Fredensthal; Gilbert Plains; Glenboro; Goodlands; Graysville; Gregg; Harte; Hartney; Headingly; Holland; Homewood; Kenville; Killarney; La Riviere; Letellier; Libau; Lowe Farm; Manitou; McTavish; Mile 10.6; Minitonas; Morden; Neepawa; Nesbitt; Netley; Ninga; Oakner; Oakville; Pilot Mound; Plum Coulee; Reston; Roblin; Rossburn; Rosser; Ste. Agathe; St. Jean; Sanford; Shoal Lake; Sinclair; Smart; Somerset; Souris; Starbuck; Strathclair; Swan River; Tucker; Virden; Westroc Responses for the following Sub-districts from 1990-1998: 101-105; 201-205; 301; 304-305; 401-405; 502-503; 505; 601; 604; 702-705; 801-805 Responses to Sub-district Minutes from 1987-1991 Responses to minutes 1987-1992
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
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1981
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.2
GMD
textual records
Date Range
1981
Physical Description
33cm
History / Biographical
Co-enerco was a co-operative energy company that resulted from the Co-operative Resources Project. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of records pertaining to the formation of Co-enerco.
Notes
Description by Jillian Sutherland (2010)
Name Access
Co-enerco
Subject Access
utilities
Co-operatives
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
Show Less

Special capital projects #2: Original building - exteriors and windows

http://archives.brandonu.ca/en/permalink/descriptions3573
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1977-1978
Accession Number
8-2005
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.6
File Number
22
Accession Number
8-2005
GMD
textual records
Date Range
1977-1978
Physical Description
1 file
Scope and Content
File consists of requests for financial assistance from the Universities Grants Commission, correspondence and additiona financial information.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.6 Board Projects Box 1
Show Less

BC 2: Office of the principal/president

http://archives.brandonu.ca/en/permalink/descriptions4238
Part Of
RG 1 Brandon College fonds
Description Level
Series
GMD
textual records
Date Range
1899-1967
Part Of
RG 1 Brandon College fonds
Description Level
Series
Series Number
2
GMD
textual records
Date Range
1899-1967
Physical Description
13 m
History / Biographical
The Office of the President of Brandon College was established in 1899 under the title of Principal. The Principal was the head of the Academic Department and the Administrative body. In 1910, the position of Principal was changed to the position of President. There is no documented reason given for this change, but it was consistent with other universities and colleges at the time. When the institution was first organized in 1899, the role of the Principal was quite varied. It was the Principal who acted as both Registrar and Bursar, in addition to his duties as head of administration. The Principal also acted as a professor. It was the Principal who kept the college in contact with the Baptist Union. The Principal also acted as the liaison between the Board of Directors and the Senate, being an ex-officio member of both. In 1910, the roles of Registrar and Bursar were no longer the responsibility of the President. In the 1920’s the President became increasingly involved with fundraising and traveled extensively in search of financial support. In 1938, following the “Act to Incorporate Brandon College Incorporated,” the Board of Directors, under by-law #1, assigned the President with “the internal management of the business of the Corporation insofar as it relates to the students, teaching and office staff shall be under the direct supervision of the President, subject to the order of the Board.” In 1965 the President’s Office was created, consisting of the President, Executive Assistant to the President (later Deputy to the President), and Secretary to the President who was also the Public Relations Assistant. From 1899 until 1967 the Office of the President was administered by six different men.
Scope and Content
Series consists of records generated and collected by various presidents. The series has been divided into six sub-series, including: (1) Dr. Archibald P. McDiarmid; (2) Dr. Howard Primrose Whidden; (3) Dr. Franklin W. Sweet; (4) Dr. David Bovington; (5) Dr. John Robert Charles Evans; and (6) Dr. John E. Robbins.
Storage Location
RG 1 Brandon College fonds Series 2: Office of the Principal/President
Show Less

McS 2 Office of the president/general manager

http://archives.brandonu.ca/en/permalink/descriptions4316
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
GMD
textual records
Date Range
1910-1975
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
Series Number
McS 2
GMD
textual records
Date Range
1910-1975
Physical Description
2.47 m
History / Biographical
The offices of the President and General Manager were established in 1896 with the creation of A. E. McKenzie Seed Co. Ltd. These positions were held jointly by the one officer of company until 1975, when the Board of Directors of the Company divided the two positions, thereby relieving the President from management of plant operations. Under the General By-Laws of the Company, the President, when present, presided over all Board of Directors meetings. He also signed all documents that may have required his signature and performed any other duties assigned to him by the board. The President exercised general supervision and control over the business of the Company and performed such duties as are usually associated with the office of President of Chief Executive officer of a company. The General Manager had full power and authority to manage and direct the business and affairs of the Company. He was also responsible for employing and discharging agents and employees of the Company. After A.E. McKenzie gifted the majority of his company shares to the Government of Manitoba in 1945, the General Manager remained responsible for all operations of the Company. However, the General Manager found himself accountable to a Board of Directors comprised mainly of government appointees. A. E. McKenzie held the offices of President/General Manager from 1896 until his death in 1964, at which time J. Lasby Lowes succeeded him. Following Lowes' retirement in 1968, A.R. Swanson was appointed by the government to fill the positions. Anthony J. Maruca became President of A.E. McKenzie Co. Ltd. in 1972. In 1975, the Board of Directors appointed William Moore the first individual to hold the position of General Manager without also occupying the President's office. At the same time, Mr. Pat Kelleher was named the new interim President. Following Kelleher's resignation, Moore was appointed President of the company. Keith Guelpa became President around 1984 following Moore's departure from the company to face criminal charges arising from his activities as an officer of the company. Raymond West assumed the position after Guelpa’s departure.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
Series consists almost entirely of records and documents generated by the first two President/General Managers of A.E. McKenzie Seed Co. Ltd. In addition to the records created by A.E. McKenzie and J. Lasby Lowes in their capacity as President/General Manager, records pertaining to the various properties owned by the Company are also included. The series also contains marketing documents, including catalogues and sales literature, as well as a reference library comprised of twenty titles dealing with business and the seed industry and some records dealing with the President/General Managers following Lowes' retirement. The series has been divided into seven sub-series, including: (1) A.E. McKenzie; (2) J. Lasby Lowes; (3) Comptroller; (4) Properites; (5) Marketing; (6) Reference Library; and (7) Miscellaneous Publications/Correspondence.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 2 Office of the President/General Manager
Arrangement
Arrangement: The series is arranged as follows: 2.1 A.E. McKenzie 2.1.1 Secretary 2.1.2 Legal Matters 2.1.3 Correspondence 2.1.4 Patents 2.1.5 By-Law Campaign 1918 2.1.6 Miscellaneous 2.2 J. Lasby Lowes 2.2.1 Correspondence 2.2.2 Historical Topics 2.2.3 Miscellaneous 2.3 Comptroller 2.4 Properties 2.4.1 Toronto 2.4.2 Calgary 2.4.3 Brandon 2.4.4 Miscellaneous 2.4.5 Parkade 2.4.6 Appraisals 2.5 Marketing 2.5.1 Catalogues 2.5.1.1 McKenzie 2.5.1.2 McFayden 2.5.1.3 Suppliers 2.5.1.4 Miscellaneous 2.5.2 Seed Packets 2.5.2.1 Vegetables 2.5.2.2 Flowers 2.5.2.3 Herbs 2.5.3 Miscellaneous Sales Literature Documents 2.5.4 Miscellaneous Marketing Papers/Reports 2.6 Reference Library 2.7 Miscellaneous Publications/Correspondence
Show Less

File 2- Speeches Wheat

http://archives.brandonu.ca/en/permalink/descriptions5075
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1983-1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
163
GMD
textual records
Date Range
1983-1985
Physical Description
1 file
Scope and Content
File consists of copies of speeches by Lee Clark
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

Opening George Brown House Toronto Mon. Oct. 2/89

http://archives.brandonu.ca/en/permalink/descriptions5657
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1989
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
721
GMD
textual records
Date Range
1989
Physical Description
1 file
Scope and Content
File consists of correspondence, agendas, notes re: speaking engagement/trip
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 27
Show Less

Monday, April 2, 1990 To Oldman River Dam, Alberta

http://archives.brandonu.ca/en/permalink/descriptions5671
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
735
GMD
textual records
Date Range
1990
Physical Description
1 file
Scope and Content
File consists of correspondence, agendas, notes re: speaking engagement/trip
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 27
Show Less

Rev. Can. Casework & Correspondence 91 1 of 2

http://archives.brandonu.ca/en/permalink/descriptions5760
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
814
GMD
textual records
Date Range
1991
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 32
Show Less

Rev. Can. Casework & Correspondence 91 2 of 2

http://archives.brandonu.ca/en/permalink/descriptions5761
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
815
GMD
textual records
Date Range
1991
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 32
Show Less

MPE D 2 Royal Commission on Manitoba Pool Elevators

http://archives.brandonu.ca/en/permalink/descriptions11306
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1931
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE D.2
GMD
textual records
Date Range
1931
Physical Description
33cm
History / Biographical
A commission to inquire into the formation and operation of the Manitoba Pool up until 1931. Charges were brought against the Pool by J.R. Murray, then Assistant General Manager of UGG. The four charges were, briefly: (1) producers had been mislead into forming elevator associations, (2) members are bound by contract to the association, (3) financial statements sent out to associations are inaccurate, (4) Pool members are not getting as good a deal as they would on the free market. The first two charges were deemed provable by the commission, while the last two were not. It was noted by the commissioner that no pool members had come forward with complaints. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series contains volumes 1 - 25 of the Royal Commission on Manitoba Pool Elevators.
Notes
Description by Jillian Sutherland (2010)
Name Access
Royal Commission on Manitoba Pool Elevators
United Grain Growers
Subject Access
Commissions
Storage Location
RG 4 Manitoba Pool Elevator fonds Series D: Commissions, Committees and Inquiries
Show Less

Crepeele site 2003 - Sarah Graham field journal 2 of 2

http://archives.brandonu.ca/en/permalink/descriptions11709
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
3
Accession Number
1-2010
GMD
textual records
Date Range
2003
Physical Description
21 pp.
Material Details
PDF
Scope and Content
Field journal 2 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
Documents

1.2.1.2.3_C03_SG_2of2.pdf

Read PDF Download PDF
Show Less

Lovstrom Block E 1987 - Jane Gibson field journal 2

http://archives.brandonu.ca/en/permalink/descriptions12571
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
3.6.1.2
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 E 1987 - Jane Gibson field journal 2
Subject Access
Archaeology Lovstrom locale Lovstrom Block E
Documents

3.6.1.2.2_J_Gibson_bk2.pdf

Read PDF Download PDF
Show Less

20 records – page 1 of 1.