Skip header and navigation

Revise Search

20 records – page 1 of 1.

Agnes Jean Mills Bachelor of Arts diploma

http://archives.brandonu.ca/en/permalink/descriptions7974
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1938
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.6
GMD
textual records
Date Range
1938
Physical Description
56 cm x 43 cm
History / Biographical
Biographical information available in the 1938 Sickle.
Scope and Content
Item is Agnes Jean Mills' Bachelor of Arts degree (1938) from Brandon College (McMaster University).
Language Note
Diploma is in Latin, although liberties have been taken with the language, particularly in the case of names.
Storage Range
Oversized drawer 2
Show Less

BC 11: Brandon College military training programs

http://archives.brandonu.ca/en/permalink/descriptions4278
Part Of
RG 1 Brandon College fonds
Description Level
Series
GMD
textual records
Date Range
1915-1960
Part Of
RG 1 Brandon College fonds
Description Level
Series
Series Number
11
GMD
textual records
Date Range
1915-1960
Physical Description
45 cm
History / Biographical
In 1914 World War I broke out in Europe. As soon as Britain became involved in the war, Canada, as part of the British Empire, was involved. As soon as Canada became involved in the war, Brandon College became involved. In keeping with the patriotism of the time, Brandon College organized a Canadian Officers Training Corps in 1915. It was soon a common sight to see students drilling several times a week in every type of weather. Often the women of the college would offer food and drink after the more grueling experiences. In 1916, a Brandon College platoon was organized under J.R.C. Evans. When he was declared medically unfit to go overseas, the command went to Lieutenant William Carey McKee. Carey was the son of S.J. McKee. He had graduated from Brandon College in 1914, and secured his M.A. in 1915. The Brandon College platoon joined up with the Western Universities Battalion, the 196th. The men went overseas in 1916, most remained there until after the war. Sadly, their admired leader, Carey McKee, was killed on August 26th, 1918 at Arras, just months before the end of the war. Over thirty other Brandon College men failed to return home from the war. Remaining students immediately began planning for a memorial gymnasium to honour their fallen friends. They eventually raised over $20 000 towards the gym, but the money was given as a gift to the administration during the late 1920’s and early 1930’s when the College was in dire need of money. Although the Students’ Memorial Gymnasium Fund went on for several years, due to lack of money and rising building costs, the memorial gymnasium was never built. The C.O.T.C. remained on the campus, but it was not as integral a part of daily routine until the late 1930s. Once again, hostilities broke out in Europe. This time, however, Canada did not automatically become involved in the war when Britain did. In an attempt to show the world its independence, Canada waited five days before officaially declaring war. By 1940, the C.O.T.C. was in full swing again. As well, part of Brandon College was given to the Royal Canadian Air Force for use as classrooms and accomodations. After the cessation of World War II, the C.O.T.C. remained on campus. The S.J. McKee Archives has records of the organization up until 1960. The 1951 Brandon College Calendar decribes the University of Manitoba contingent of the C.O.T.C., so at some point the two organizations were amalgamated. The 1954 Brandon College Calendar decribes the R.C.A.F. (Reserve) University of Manitoba Squadron that students can apply for. Finally, the 1957 Brandon College Calendar contains a description on the Regular Officers Training Plan, which students could apply for. All of these programs were still in effect when the College was granted its University Charter in 1967.
Scope and Content
The first member of Brandon College to join up was a professor, Philippe Louys. He happened to be visiting his father in France when hostilities broke out. He joined the French Army, and was almost immediately taken prisoner. For several years he tried to escape, finally being successful on his fourth try. Louys immediately began retraining in the French Army, but as soon as he was ready to fight again, the war ended. Philippe Louys’ story is not uncommon in the history of Brandon College. The professors and students felt it was their duty to join the ranks and fight along with the rest of the British Empire. Most of them left the halls of the College, and many never returned. The records consist mainly of correspondence having to do with the Canadian Officers Training Corps. There are also letters refering to Brandon College students who served in the World Wars. As well, there are lists of Unit Orders and Syllabii for the instructors of the C.O.T.C. There are also files regarding the War Maintenance Fund from 1918 and 1919. These records are a good source of material for studying how Brandon College viewed the outbreak of hostilities in Europe, and how the College responded to the crisis. Also, they show how attitudes changed about war and the college’s role in it from the period of 1915 to 1960. The Presidents’ files also have information on the role the military played at Brandon College. Finally, the series contains attestation and application for military training forms (1941-1943).
Storage Location
RG 1 Brandon College fonds Series 11: Brandon College Military Training Programs
Show Less

Board of directors - documents

http://archives.brandonu.ca/en/permalink/descriptions4311
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1904-1971
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 1 1.1
GMD
textual records
Date Range
1904-1971
Physical Description
24.5 cm
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series is comprised of various documents, agreements and contracts generated by A. E. McKenzie Seed Co. Ltd. Among the documents are by-laws, letters of patents, land deeds, leases, transfers of property, grants of probate, trademark documents, certificates of title, incorporation documents, bills of sale, assets and liabilities, licenses to do business, loan documents, tax statements/certificates, insurance documents, memorandums, declarations, estate documents, releases, settlements, mortgages, and bill 87.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 1 Board of Directors
Show Less

Board of Governors - documents

http://archives.brandonu.ca/en/permalink/descriptions73
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
textual records
Date Range
1939-2004; predominant 1967-1980
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
2.1
GMD
textual records
Date Range
1939-2004; predominant 1967-1980
Physical Description
19.5 cm
History / Biographical
This is an artificially created series.
Custodial History
Four certificates (Congratulations on Brandon University's centennial from the University of Manitoba and McMaster University; congratulations on the 25th Anniversary of Brandon University's charter from the University of Winnipeg; and the centennial organization certificate from the Manitoba Historical Society) were transfered to the McKee Archvies from the President's Office on July 31, 2007.
Scope and Content
Sub-series consists of invitations, reply cards, some correspondence, and a salary schedule. It also includes agreements, briefs, orders-in-council, bills, memorandums and by-laws dealing with the legislative basis, legal structure and operations of Brandon College Incorporated, Brandon University and BUSU. Sub-series also includes a number of certificates.
Notes
Some of the files in the sub-series pre-date Brandon University. They have been retained in this sub-series to maintain original order.
Name Access
Brandon College Incorporated
Brandon University
BUSU
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.1 Documents
Show Less

Brandon College - New Science Building - Documentation for Tenders

http://archives.brandonu.ca/en/permalink/descriptions8307
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
c. 1922
Part Of
RG 6 Brandon University fonds
Creator
Architect: Sproatt and Rolph (Toronto)
Description Level
File
Series Number
2.1.
File Number
21
GMD
textual records
Date Range
c. 1922
Physical Description
pages 26-34 and an Addendum setting out tender terms for construction of proposed new Science Building.
Physical Condition
Generally good.
Scope and Content
Document sets out requirements - materials and methods and conditions of construction - for the proposed new science building at Brandon College. Documentation includes electrical fixtures, heating and plumbing.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.1 Documents
Show Less

BU 11: Brandon University Foundation

http://archives.brandonu.ca/en/permalink/descriptions182
Part Of
RG 6 Brandon University fonds
Description Level
Series
GMD
textual records
Part Of
RG 6 Brandon University fonds
Description Level
Series
Series Number
11
GMD
textual records
Physical Description
12 cm
History / Biographical
The Brandon University Foundation was incorporated by an act of the Legislature in 1981, with the express purpose of promoting education in the Brandon area. The Foundation is limited to 21 Directors. There Foundation also has a Liaison Committee, formed as a communications link between the Board of Governors and the Foundation, composed of three members from each group.
Scope and Content
Series consists of the following files: preliminary investigation; Annual Giving Committee; BUFund (establishment) Committee; general; Student Assistant Fund; Student Christmas Fund; Blair Fraser Memorial Fund; Friends of Brandon College Inc. (USA); and Brandon University Association (1967-72).
Notes
History/Bio information taken from Campus News - September/October 1986.
Storage Location
RG 6 Brandon University fonds
Show Less

Correspondence 7-11

http://archives.brandonu.ca/en/permalink/descriptions5978
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Aug. 1985-Feb. 1986
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1032
GMD
textual records
Date Range
Aug. 1985-Feb. 1986
Physical Description
1 file
Scope and Content
File consists of correspondence organized by date written (ie 7th-11th 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

Duncan Alexander MacGibbon Bachelor of Arts diploma

http://archives.brandonu.ca/en/permalink/descriptions7976
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1908
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.8
GMD
textual records
Date Range
1908
Physical Description
60 cm x 45 cm
Material Details
Vellum?
Physical Condition
Water damage and spotting
History / Biographical
Duncan Alexander MacGibbon, economist, was born in Lochaber Bay, Quebec, on 12 March 1882. He was educated at McMaster University and then went to Brandon College, Manitoba, to teach. He left Brandon to enrol at the University of Chicago where he received his Ph.D. in economics in 1915. He began to teach at McMaster University but his teaching career was halted by World War I. After the war he joined the University of Alberta as professor and head of the Department of Political Economy. He served as Commissioner for the Alberta Government on banking and credit with respect to the industry of agriculture in 1922. He was a member of the Royal Grain Inquiry Commission, Canada, 1923-1924. He left the University of Alberta in 1929 to become a member of the Canadian Board of Grain Commissioners, a post he held until his retirement in 1949. In 1930 he was attached to the Canadian delegation to Imperial Conference, London; in 1932 he served the same role at the imperial Economic Conference in Ottawa in 1932. After his retirement, he returned to McMaster University to teach part-time. Among his many writings, MacGibbon published two definitive books on the grain trade: The Canadian Grain Trade (1932) and The Canadian Grain Trade, 1931-1951 (1952). He died in Hamilton, Ont. on 10 October 1969.
Scope and Content
Item is Duncan Alexander MacGibbon's Bachelor of Arts degree (1908) from McMaster University.
Notes
History/Bio information taken from the Duncan Alexander MacGibbon fonds (McMaster University Archives.)
Language Note
Diploma is in Latin, although liberties have been taken with the language, particularly in the case of names.
Storage Range
Oversized drawer 2
Related Material
Duncan Alexander MacGibbon fonds (McMaster University Archives)
Show Less

Eva Mabel Gibson Bachelor of Arts diploma

http://archives.brandonu.ca/en/permalink/descriptions7973
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1923
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.5
GMD
textual records
Date Range
1923
Physical Description
56 cm x 43 cm
History / Biographical
Biographical information available in the 1923 Quill commencement issue.
Scope and Content
Item is Eva Mabel Gibson's Bachelor of Arts degree (1923) from Brandon College (McMaster University).
Language Note
Diploma is in Latin, although liberties have been taken with the language, particularly in the case of names.
Storage Range
Oversized drawer 2
Show Less

George Thorman Bachelor of Arts diploma

http://archives.brandonu.ca/en/permalink/descriptions10249
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.17
GMD
textual records
Physical Description
56 cm x 43 cm
History / Biographical
See MG 2 Brandon College Students, 2.15 George Thorman for biographical information.
Scope and Content
Item is George Thorman's Bachelor of Arts degree (1934) from Brandon College (McMaster University).
Language Note
Diploma is in Latin, although liberties have been taken with the language, particularly in the case of names.
Storage Range
Oversized drawer 2
Show Less

Jasper Jan. 11-13, 1991

http://archives.brandonu.ca/en/permalink/descriptions5686
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
750
GMD
textual records
Date Range
1991
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 28
Show Less

Leta Marian Fry Bachelor of Arts diploma

http://archives.brandonu.ca/en/permalink/descriptions7945
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1927
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.4
GMD
textual records
Date Range
1927
History / Biographical
Biographical information available in the 1927 Quill commencement issue.
Scope and Content
Item is Leta Marian Fry's Bachelor of Arts degree (1927) from Brandon College (McMaster University).
Notes
Signed by Harris Lachlan MacNeill and Howard Whidden.
Language Note
Diploma is in Latin, although liberties have been taken with the language, particularly in the case of names.
Storage Range
Oversized drawer 2
Show Less

Lottie Currie commercial diploma

http://archives.brandonu.ca/en/permalink/descriptions7942
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1902
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.2
GMD
textual records
Date Range
1902
Custodial History
Diploma was donated by Jack Hunter, son of Lottie Currie.
Scope and Content
Item is a Brandon College Diploma awarded to Lottie L. Currie upon the completion of her studies in the Commercial Department on April 25, 1902.
Storage Range
Oversized drawer 2
Show Less

Lottie Currie stenographic diploma

http://archives.brandonu.ca/en/permalink/descriptions7941
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1901
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.1
GMD
textual records
Date Range
1901
Physical Condition
Diploma is quite damaged. All of the wording is legible but there are a number of tears.
Custodial History
Diploma was donated by Jack Hunter, son of Lottie Currie.
Scope and Content
Item is a Brandon College Diploma awarded to Lottie L. Currie upon the completion of her studies in the Stenographic Department on June 29, 1901
Storage Range
Oversize drawer 2
Show Less

Manitoba winter fair documents

http://archives.brandonu.ca/en/permalink/descriptions4365
Part Of
RG 2 Provincial Exhibition of Manitoba Association fonds
Description Level
Series
GMD
textual records
Date Range
1908-1968
Part Of
RG 2 Provincial Exhibition of Manitoba Association fonds
Description Level
Series
Fonds Number
RG2SF2
Series Number
2.1
GMD
textual records
Date Range
1908-1968
Physical Description
6.5 cm
History / Biographical
The documents were created by members of the Board of Directors, and others involved with the management of the winter fair.
Custodial History
See sous-fonds RG2SF2 for custodial history.
Scope and Content
The series includes several copies of the MWF Constitution, a 1908 constitution, 1909 MWFFSA shares belonging to John Bradley, a 1968 agreement for the non-military use of property, and several agreements between the MWF and several other companies spanning the dates 1934 to 1963.
Notes
Part of RG2SF2. Inventory of the documents in the series is available in the printed finding aid.
Storage Location
RG 2 Provincial Exhibition of Manitoba Association fonds RG2SF2 Manitoba Winter Fair
Show Less

Margaret Trotter stenographic diploma

http://archives.brandonu.ca/en/permalink/descriptions7943
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1901
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.3
GMD
textual records
Date Range
1901
Physical Condition
Diploma has some water spots and two small tears.
Scope and Content
Item is a Brandon College Diploma awarded to Margaret ? Trotter upon the completion of her studies in the Stenographic Department on June 29, 1901.
Storage Range
Oversized drawer 2
Show Less

Miscellaneous documents

http://archives.brandonu.ca/en/permalink/descriptions4383
Part Of
RG 2 Provincial Exhibition of Manitoba Association fonds
Description Level
Series
GMD
textual records
Date Range
1964-1984
Part Of
RG 2 Provincial Exhibition of Manitoba Association fonds
Description Level
Series
Fonds Number
RG2SF4
Series Number
4.1
GMD
textual records
Date Range
1964-1984
Physical Description
6.5 cm
History / Biographical
See Administrative History for RG2SF4 Provincial Exhibition of Manitoba Association.
Custodial History
The records were housed with the PEM and the MEA until c1986 when they were transferred to the S.J. McKee Archives located at Brandon University.
Scope and Content
The series consists of documents that deal primarily with the proposal and subsequent development of the Keystone Centre Complex in Brandon, Manitoba.
Notes
Inventory of documents in the series is available in the printed finding aid.
Storage Location
RG 2 Provincial Exhibition of Manitoba Association fonds RG2SF4 Miscellaneous
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1974
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 11
GMD
textual records
Date Range
1928-1974
Physical Description
26 cm
Scope and Content
Justice Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Certificate of incorporation, 9 February 1928 Memo of Association and General By-laws, 9 February 1928 Memo re: Pool Elevator Policy and letter, 27 March 1928 First General Shareholders' meeting By-law nos. 1-7, 30 March 1928 First Provisional Directors' meeting, 30 March 1928 Lease, 1 August 1928 Elevator correction clause, 12 November 1929 Letter re: Lease, 23 November 1929 By-law nos. 8-11 and covering letter, 17 November 1930 By-law nos. 12 and 13, 22 July 1931 Application for stock, 22 July 1931 Shareholders meeting, 22 July 1931 Directors meeting, 22 July 1931 Agreement between Justice CEAL and MPEL, Manitoba Wheat Pool, and The King, 1 August 1931 By-law no. 14, 23 November 1931 One share of stock certificate, 1 December 1931 Agreement between Justice CEAL and MPEL, 1 February 1933 Special meeting of Board of Directors, 25 February 1933 Agreement between Justice CEAL and MPEL, 15 October 1936 By-law no. 16, 28 October 1939 Directors meeting, 28 October 1939 Shareholders meeting, 28 October 1939 By-law to authorize cancellation of share capital, 2 November 1940 Memo re: By-law no. 16, 24 March 1941 General By-laws and By-law nos. 18, 19, and 20, 27 June 1941 Memo on repeal By-law no. 19, no date By-law nos. 18, 19, 20 and General By-laws, no date Memo re: Agreement Justice CEAL and MPEL, 19 June 1944 By-law no. 21, 10 November 1947 Amendment to General By-laws, 6 May 1949 By-law no. 22, 19 May 1949 Agreement between Justice CEA and MPE, 19 February 1960 Letter re: above agreement, 3 August 1961 Directors' Resolution, 18 October 1961 Agreement between Justice CEAL and MPEL, 15 December 1966 By-law no. 26, 29 March 1967 Arrangement between Justice CEAL and members, 27 June 1969 Transfer agreement, no date Minutes of Executive Board meetings, volume 1, 20 April 1928 - volume 6, 7 March 1972 Minutes of Shareholders Annual meetings, 1938 (1 report) Financial records and statistics Statement of surplus, 1938 - 1944 (5 reports) Final statements, 1931 - 1944 (10 reports) Auditors' reports, 1929 - 1968 (40 reports) Detail of grain earnings, 1965 - 1968 (3 reports) Analysis of Operating Results, 1962 - 1967 (3 reports) Annual financial statement, no date Correspondence, 1954 - 1974 Membership list, 1961 Miscellaneous Corporate Name: Rural Municipality of Elton
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 3 Local Association minutes Box 11

http://archives.brandonu.ca/en/permalink/descriptions10027
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1968-1998
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.3.11
File Number
11
GMD
textual records
Date Range
1968-1998
Physical Description
13 cm
History / Biographical
See history/bio for sub-series B.3
Custodial History
See custodial history for sub-series B.3
Scope and Content
This box contains minutes generated by local MPE associations, collected by the central office. Records include the following: 119a. Sperling April 24 1995 – July 17 1997 119b. Sperling April 13 1994 – March 31 1995 119c. Sperling Jan 16 1992 – March 21 1994 119d. Sperling Jan 15 1990 – Dec 17 1991 120. Gladstone April 5 1990 – May 31 1993 121. Waskada March 12 1990 – May 26 1993 122. Pierson Feb 15 1990 – March 23 1993 123. Durban Oct 29 1993 – Nov 19 1995 124. Erikson Oct 29 1993 – Dec 15 1994 125. McAuley Nov 18 1993 – Nov 2 1995 126. Morris Dec 1 1993 – Nov 14 1995
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Local Association
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

20 records – page 1 of 1.