Skip header and navigation

Revise Search

20 records – page 1 of 1.

Crepeele locale Radiocarbon Dates

http://archives.brandonu.ca/en/permalink/descriptions11966
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub-series
GMD
textual records
Date Range
2003-2008
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub-series
Series Number
1.5
Accession Number
1-2010
GMD
textual records
Date Range
2003-2008
Material Details
Radiocarbon date reports have been scanned in multi-page PDF files.
History / Biographical
The Crepeele locale is located within the larger Lauder Sandhills area, located in southwestern Manitoba. The area is a complex region of high biodiversity made up of stabilized sand dunes and wetlands that encourage the development of mixed forest and grass prairie. This area provided a variety of subsistence resources for pre-European hunter-gatherers. At the present time the grass prairie is now farm land but the areas of vegetated sand dunes have not been cultivated and have revealed numerous pre-contact archaeological sites. Archaeological surveying was conducted in 2003. The results of the 2003 Casselman survey showed over 300 test uints contained cultural material and indicated several areas for further examination including the Crepeele site DiMe-29, Sarah site DiMe-28 and Graham sites DiMe-30. From 2003 to 2008 field work took place at the locale with 75 - 1m x1m units excavated. The Crepeele locale is a complex region of high biodiversity made up of stabilized sand dunes and wetlands that encourage the development of mixed forest and grass prairie. This area provided a variety of subsistence resources for pre-European hunter-gatherers. At the present time the grass prairie is now farm land but the areas of vegetated sand dunes have not been cultivated and have revealed numerous pre-contact archaeological sites. To help establish the cultural sequence at the locale Radiocarbon dates were obtained from the three sites in the Crepeele locale. Radiocarbon dating The technique of radiocarbon dating was developed by Willard Libby and his colleagues at the University of Chicago in 1949. Radiocarbon dating is used to estimate the age of organic remains from archaeological sites. Organic matter has a radioactive form of carbon (C14) that begins to decay upon death. C14 decays at a steady, known rate of a half life of 5,730 years. The technique is useful for material up to 50,000 years. Fluctuations of C14 in the atmosphere can affect results so dates are calibrated against dendrochronology. Radiocarbon dates are calibrated to calendar years. Dates are reported in radiocarbon years or Before Present. Before Present refers to dates before 1950. The introduction of massive amounts of C14, due to atomic bomb and surface testing of atomic weapons, has widely increased the standard deviation on all dates after A.D. 1700 causing these dates to be unreliable. Accelerated mass spectrometry can more accurately measure C14 with smaller samples and can date materials to 80,000 years.
Scope and Content
Sub sub series contains radiocarbon dates from: Crepeele, Sarah and Graham sites.
Name Access
Crepeele locale Radiocarbon Dates
Subject Access
Archaeology Crepeele locale Crepeele locale Radiocarbon Dates
Show Less

North Lauder locale Radiocarbon Dates

http://archives.brandonu.ca/en/permalink/descriptions12326
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub-series
GMD
textual records
Date Range
1997-2000
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub-series
Series Number
2.5
Accession Number
1-2010
GMD
textual records
Date Range
1997-2000
Material Details
Radiocarbon date reports have been scanned in multi-page PDF files.
History / Biographical
The North Lauder locale has a long archaeological and geological history that is important for understanding the forces that shaped the region. Archaeological research in the locale shows that the area has been occupied by humans for at least the past 6,500 years. Environmental forces provided an area of diverse resources that attracted early peoples. Archaeologists from Brandon University have been conducting research in the North Lauder locale that has focused on the Atkinson site, a 6,500 year old hunter-gatherer site and Flintstone Hill. The geomorphology of the glacial Lake Hind Basin over the past 11,000 years is known primarily through the study of a cut bank along the Souris River. Flintstone Hill contains the most complete stratigraphic record for the post-glacial period on the northern plains. The site has been extensively studied by geoarchaeologists, geologists and paleoenvironmentalists over many years and their findings have contributed to our understanding of the region. Radiocarbon dates were obtained from the Atkinson site and Flintstone Hill. Radiocarbon dating The technique of radiocarbon dating was developed by Willard Libby and his colleagues at the University of Chicago in 1949. Radiocarbon dating is used to estimate the age of organic remains from archaeological sites. Organic matter has a radioactive form of carbon (C14) that begins to decay upon death. C14 decays at a steady, known rate of a half life of 5,730 years. The technique is useful for material up to 50,000 years. Fluctuations of C14 in the atmosphere can affect results so dates are calibrated against dendrochronology. Radiocarbon dates are calibrated to calendar years. Dates are reported in radiocarbon years or Before Present. Before Present refers to dates before 1950. The introduction of massive amounts of C14, due to atomic bomb and surface testing of atomic weapons, has widely increased the standard deviation on all dates after A.D. 1700 causing these dates to be unreliable. Accelerated mass spectrometry can more accurately measure C14 with smaller samples and can date materials to 80,000 years.
Scope and Content
Sub sub series contains radiocarbon dates from: the Atkinson site and Flintstone Hill.
Name Access
North Lauder locale Radiocarbon Dates
Subject Access
Archaeology North Lauder locale North Lauder locale Radiocarbon Dates
Show Less

Local history research

http://archives.brandonu.ca/en/permalink/descriptions13668
Part Of
Fred McGuinness collection
Description Level
Sub-series
GMD
textual records
Date Range
c. 1881 - 2010
Accession Number
1-2015
Other Title Info
Title based on the contents of the subseries
Part Of
Fred McGuinness collection
Description Level
Sub-series
Series Number
McG 4.1
Accession Number
1-2015
GMD
textual records
Date Range
c. 1881 - 2010
Physical Description
Approximately 42 cm of textual records
History / Biographical
During the Great Depression, Fred McGuinness launched his career with the Brandon Sun as a paper career beginning in 1933. His route had him delivering papers in Brandon’s downtown core, to many of the city’s, now, historic or demolished buildings. Four years later he was employed in the city working for CPR telegraphs as a messenger and then as an operator. These early Brandon experiences weaved their way into McGuinness’ newspaper columns, his broadcasts, and his books. In turn, McGuinness’ readers shared with him their own memories about Brandon and its local history. McGuinness was passionate about the social history of regional communities and the province as a whole. In the 1970s, McGuinness was instrumental in helping to establish the Rural Resource Centre, the predecessor to Brandon University’s SJ McKee Archives. He co-authored several monographs about Manitoba’s social history with Brandon University Professor Ken Coates and published a pictorial history about Brandon. He was also a community booster and was consulted to serve on, promote and write about local, provincial and rural development initiatives. In his obituary, the last piece he would publish in the Brandon Sun, McGuinness wrote that he had a “deep and continuing interest in anniversaries.” In its editorial piece on the passing of Fred McGuinness, the Brandon Sun commented that McGuinness had a “genuine interest in the stories and memories that are part of every Canadian’s experience…He loved driving through small Westman towns and communities, stopping at the local coffee shop to strike up conversations with the locals.” He continued writing his Diary column for the Brandon Sun and mentoring aspiring writers in his memoir writing workshops until his death in 2011.
Custodial History
Accession 1-2015 contains records created and collected over the course of McGuinness’ career as a newspaper journalist and freelance writer. The Estate of Fred McGuinness donated the materials to the SJ McKee Archives circa 2011. The Archives accessioned the records in 2015.
Scope and Content
The subseries consists of records created and collected by Fred McGuinness during his time as a journalist, editor, and freelance writer. As part of his research and writing process, McGuinness kept numerous files on various subjects and continued to add to them throughout his career. He accumulated his local history materials by personally collecting newspapers and clippings, books, and magazine articles; by readers’ forwarding materials for his interest; and from workshop participants submitting memoirs and personal narratives for his interest, review and feedback. Local history materials consist of newspaper clippings, correspondence, biographical documents and memoirs, obituaries, and manuscript drafts on Brandon (Manitoba) topics including:
the City of Brandon’s origins, anniversaries (75th, centennial), reunions (Victoria 1969, Toronto 1977)
historic buildings and streets (Brandon’s Central Heating System, Brandon’s Fire Department, Brandon Gun ClubBrandon water power plant)
businesses (Assiniboine River ice harvest; Brandon woolen mills, skating arenas; Snellie brothers (Russell, MB); Meighen, Haddad, & Co., Prince Edward Hotel)
citizens and early pioneer/families (Armitage family, Beaubier family, Thomas Black, J.A. Brock, Henry Carroll, Q.C., Chalmer-Harden families, Clement family, Flora Cowan, Eliza Durston, William A. Elliott, Dr. Fleming, Hall family, Eleanor Kidd, Jack Lane, William Langdon, Lindenberg family, A.E. McKenzie, Margaret Muir, William Muir, W.S. Orchard, Mrs. Osmond (Griswold), General Thomas Lafayette Rosser, Harry Spafford, Allena Strath, George Treherne, Wallace family)
institutions (ACC, Brandon Research Station)
military units (181st Battalion)
museums (Commonwealth Air Training Plan Museum)
local newspapers
politicians (R.O. Lissaman, Sir Clifford Sifton)
railways (1916 Brandon trainwreck)
religious organizations (Sisters, Faithful Companions of Jesus, Beresford Church) McGuinness also maintain files on the local history of surrounding communities, including: Birtle, Beresford, Camp Hughes, Hartney, Kemnay, Russell, and Souris.
Notes
Information in the history/biography was taken from “We’re Going to Miss You, Fred,” Brandon Sun, March 24, 2011, A8 Items dating to the 1880s are photocopies and transcripts of original materials In the file level inventories, square brackets at end of file names reference the original location of the file in the unprocessed Fred McGuinness collection. The original location is also noted on the front of each file folder
Accruals
Closed
Finding Aid
A file level inventory is available
Storage Location
2015 accessions
Related Material
John Everitt collection
Clarence Hopkin collection
Provincial Exhibition Association of Manitoba fonds
Lawrence Stuckey collection
Jack Stothard collection
William Wallace papers
Fred McGuinness would write/publish about a topic in a number of forums. Therefore, it is possible work and correspondence pertaining to his research materials may be found in the Fred McGuinness collection Monograph series (McG 5) and subseries: Correspondence (McG 1.2), Brandon Sun (McG 2.2), Neighborly News (McG 2.3), Miscellaneous freelance (McG 3.2), Talks and workshops (McG 6.3). McGuinness also “filed” many clippings between the pages of his books in his personal library (see McG 8 Library series)
Arrangement
Arrangement was artificially created by the Archives. Subseries has been re-arranged according to publication period
Documents

McG 4_1 Local history research inventory.pdf

Read PDF Download PDF
Show Less
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1919-1967, 1948-1965
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
8.3
GMD
textual records
Date Range
1919-1967, 1948-1965
Physical Description
9 cm
Scope and Content
These are the minutes of meetings of the Literary Board.
Subject Access
literary board
Storage Location
RG 1 Brandon College fonds Series 8: Brandon College Students Association
Show Less

Main Executive Committee

http://archives.brandonu.ca/en/permalink/descriptions4257
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1931-1945, 1957-1967
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
8.7
GMD
textual records
Date Range
1931-1945, 1957-1967
Physical Description
8.5 cm
Scope and Content
These are the minutes from the meetings of the Main Executive of the Student Association.
Subject Access
Student Association
Storage Location
RG 1 Brandon College fonds Series 8: Brandon College Students Association
Show Less

Brandon College Student Association records

http://archives.brandonu.ca/en/permalink/descriptions4262
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1948-1957
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
8.12
GMD
textual records
Date Range
1948-1957
Physical Description
1.5 cm
Scope and Content
Consists of the BCSA constitution, electoral procedure documents, nomination forms, the Brandon College Crests and Awards Board constitution, the Brandon College Finance Board constitution, the Brandon College Athletic Board/Athletic Council constitution, the Brandon College Board of Publications constitution, the Brandon College Literary Board constitution, the Sigma Mu constitution, and BCSA statistical summary of Committee meetings.
Subject Access
club constitutions
Storage Location
RG 1 Brandon College fonds Series 8: Brandon College Students Association
Show Less
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1936-1945
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
8.13
GMD
textual records
Date Range
1936-1945
Scope and Content
Minutes from the meetings of the Co-Ed Association, a club formed by members of Clark Hall.
Storage Location
RG 1 Brandon College fonds Series 8: Brandon College Students Association
Show Less

Brandon College Ministerial Association

http://archives.brandonu.ca/en/permalink/descriptions4268
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1919-1921
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
8.17
GMD
textual records
Date Range
1919-1921
Physical Description
1 cm
Scope and Content
This book contains the minutes from meetings of the students’ ministerial association.
Storage Location
RG 1 Brandon College fonds Series 8: Brandon College Students Association
Show Less

Miscellaneous ledgers and minute books

http://archives.brandonu.ca/en/permalink/descriptions4289
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1898-1951
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
13.6
GMD
textual records
Date Range
1898-1951
Scope and Content
1. Sadie Northam Expenses (Dining Room?), 1898-1906 2. Endowment Income Accounts, 1903-1910 3. Sustaining Fund, 1904-1905 4. Mortgage and Agreement Register and Ledger, 1905-1921 5. Refunds Committee Minutes, 1914-1923 6. COTC Day Sheets, March-April 1915? 7. Record of Bond Issue, 1917-1919 8. Staff Salaries, 1918-1921 9. Endowment and Scholarships Accounts, 1923-1941 10. Salary Book, 1926-1928 11. Athletic Board Finance, 1951-1959 12. Brandon College Institute, Session 08, no year
Storage Location
RG 1 Brandon College fonds Series 13: Brandon College Ledger and Minute books
Show Less

Brandon College library - minutes

http://archives.brandonu.ca/en/permalink/descriptions4292
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1912-1967
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
15.1
GMD
textual records
Date Range
1912-1967
Physical Description
14 cm
Scope and Content
The sub-series contains the minutes from Library Committee meetings. There are also minutes from the meetings of various sub-committees such as the Open Shelf Sub-Committee and the Sub-Committee on Apportionment of Library Funds. Includes minute books and files.
Storage Location
RG 1 Brandon College fonds Series 14: Brandon College Library
Show Less

Board of directors - minutes/meetings

http://archives.brandonu.ca/en/permalink/descriptions4312
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1958-1981
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 1 1.2
GMD
textual records
Date Range
1958-1981
Physical Description
1.8 cm
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series includes minutes of the Board of Directors of McKenzie Seeds, extracts from minutes of the Board of Directors, information on shareholders of the company, notices of Board meetings, suggested meeting agendas, the President's annual report for 1967, and memos regarding Board meetings/business.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 1 Board of Directors
Related Material
Additional minutes for the meetings of the Board of Directors of McKenzie Seeds, dating from the mid 1930's, are held in the Provincial Archives of Manitoba. Minute excerpts for the Board of Directors are located in the Document sub-series in the file titled By-Laws for 1940-1985.
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
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-1983
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 7
GMD
textual records
Date Range
1926-1983
Physical Description
26 cm
Scope and Content
Minitonas Co-operative Elevator Association Limited Organizational papers: 1926 - 1953 Minutes of the provisional Directors' meeting, 30 June 1926 Minutes of first permanent Directors' meeting, 30 June 1926 Minutes of first General Shareholders' meeting, 30 June 1926 Lease between MPEL and Minitonas CEAL, 1 August 1928 Shareholders meeting, 21 July 1931 Directors meeting, 21 July 1931 By-laws no. 12 and 13, 21 July 1931 Agreement between Minitonas CEAL, MPEL, Manitoba Wheat Pool and The King, 1 August 1931 Agreement between Minitonas CEAL and MPEL, 1 February 1933 Minutes of special meeting of the Board of Directors, 10 February 1933 Agreement between Minitonas CEAL and MPEL, 15 October 1936 Letter re above, 19 June 1944 Agreement between Minitonas CEAL and MPEL, 1 August 1951 Agreement, 1 August 1953 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 6 August 1926 - volume 5, 15 November 1983 Minutes of Shareholders Annual meetings, 1928 - 1967 (7 reports) Financial records and statistics Statement of surplus, 1946 - 1947 (1 reports) Auditors' reports, 1928 - 1967 (37 reports) Correspondence, 1946 - 1967 Membership list, 1929 - 1966 Miscellaneous Speech - Hon. T.A Crerar Replies, 26 August 192(?) Directors Reports, 1962 - 1966 (3 reports) Minitonas Wheat Pool minutes, 1929 - 1931 Corporate Name: Rural Municipality of Minitonas
Show Less

MPE A 8 Gilbert Plains

http://archives.brandonu.ca/en/permalink/descriptions8227
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1936-1968
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 8
GMD
textual records
Date Range
1936-1968
Physical Description
26 cm
Scope and Content
Gilbert Plains Co-operative Elevator Association Limited Organizational papers: 1936 - 1955 Agreement between Gilbert Plains CEAL and MPEL, 15 October 1936 By-law no. 16, 30 October 1939 By-law no. 16 (signed later), 1 November 1939 By-law to authorize cancellation of capital, 28 October 1940 Agreement for sale between MPEL and Gilbert Plains CEAL Memo re to authorize cancellation of capital, 24 March 1941 General By-laws and By-laws 18, 19, and 20, 4 July 1941 Memo of repeal By-law no. 19, no date Letter re Agreement for sale, 14 March 1944 Letter Agreement, 19 June 1944 Draft resolutions for special meetings (By-law no. 21), 13 November 1947 By-law no. 22, 14 November 1949 Letter re By-law no. 22, 7 March 1950 Agreement between Gilbert CEA and MPE, 1 August 1951 Agreement between Gilbert Plains CEA and MPE, 1 August 1953 Agreement between Gilbert Plains CEA and MPE, 1 August 1955 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 21 August 1926 - volume 5, 3 October 1968 Minutes of Shareholders Annual meetings, 1947 - 1963 (3 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (7 reports) Final statements, 1931 - 1947 (12 reports) Auditors' reports, 1941 - 1957 (10 reports) Analysis of Operating Results, 1953 - 1962 (3 reports) Surplus Repayment, 1933 - 1936 (1 report) Financial Statements, 1952 Correspondence, 1946 - 1957 Membership list, 1946 - 1961 Miscellaneous Building costs - Montgomery House, 1964 Bills from Gilbert Plains Consumers Co-op, 1964 Lumber supply estimates, rough sheets Corporate Name: Rural Municipality of Gilbert Plains
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1910-1981
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 9
GMD
textual records
Date Range
1910-1981
Physical Description
26 cm
Scope and Content
Margaret Co-operative Elevator Association Limited Organizational papers: 1910 - 1981 Transfer of land, 16 November 1910 Certificate of incorporation, 24 November 1927 Memorandum of Association, 24 November 1927 Minutes of the provisional Directors' meeting, 5 January 1928 Minutes of first Shareholders' meeting, 5 January 1928 By-law nos. 1, 2, 3, 4, 5, 6, and 7, 5 January 1928 Certificate of Indebtedness, 5 January 1928 Lease between MPEL and Margaret CEAL, 1 August 1928 Memorandum of Agreement, 12 November 1929 Agreement between Margaret CEAL, MPEL, Manitoba Wheat Pool and His Majesty The King, 1 August 1931 By-law nos. 8, 9, 10, and 11, no date By-law no. 14, 3 November 1931 MPE one share of authorized capital, 1 December 1931 Agreement between Margaret CEAL and MPEL, 1 February 1933 Special Board of Directors meeting, 8 March 1933 By-law no. 16 (not completed), 1939 General By-laws and By-law 18, 19, and 20, 5 July 1941 Agreement, 5 August 1946 By-law no. 21, 5 November 1947 Memo re amendment to General By-laws, 6 May 1949 By-law no. 22, 2 November 1949 By-law no. 23, 19 November 1951 General By-laws, no date Resolution, no date By-law no. 74, no date Directors' Resolution, 18 October 1961 Agreement between Margaret and MPE re: Companies Act, 11 June 1969 Agreement between Margaret and MPE, 31 July 1969 Letter re: closure, 19 December 1977 Letter re: closure, 24 October 1978 Notes from Margaret Annual meeting re: closure, 30 November 1978 Letter re: closure, 23 March 1981 Minutes of Executive Board meetings, volume 1, 6 November 1946 - volume 6, 11 November 1981 Financial records and statistics Statement of surplus, 1939 - 1955 (12 reports) Final statements, 1939 - 1952 (9 reports) Auditors' reports, 1929 - 1962 (10 reports) Analysis of Operating Results, 1951 - 1960 (8 reports) Analysis of Operating Results summary, 1951 - 1952 (1 report) Crop year information, 1976 - 1978 Proposal for office addition, 26 November 1966 Correspondence, 1975 - 1981 Membership list, 1946, 1959, 1968, 1977 Miscellaneous Directors' attendance lists, 1980 Short course in Agriculture and Cooperation, ??? Corporate Name: Rural Municipality of Riverside
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-1981
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 10
GMD
textual records
Date Range
1940-1981
Physical Description
28.5 cm
Scope and Content
Austin Co-operative Elevator Association Limited Organizational papers: 1940 - 1967 Application to Province for members of company, 23 July 1940 Memorandum of Agreement, August 1940 First General meeting of members - rough draft and typed copy, 18 November 1940 Provisional Board of Directors meeting - rough draft and typed copy, 18 November 1940 Agreement between Austin CEA and MPE, 15 December 1966 By-law no. 11, 27 March 1967 Minutes of Executive Board meetings, volume 1, November 1942 - volume 4, 20 October 1967 Minutes of Shareholders Annual meetings, 1941 - 1966 (39 reports) Financial records and statistics Statement of surplus, 1941 - 1943, 1952 - 1957 Final statements, 1940 - 1943, 1945 - 1952 (10 reports) Auditors' reports, 1953 - 1955 (2 reports) Analysis of Operating Results, 1952 - 1957 (5 reports) Allocation of Surplus, 1951 - 1952 (2 reports) Detail of grain earnings, 1964 - 1966 (2 reports) Capital Expenditure, 31 July 1951 Analysis of Operating Results summary, 1951 - 1952 (1 report) Correspondence, 1940 - 1962 Membership list, 1944 - 1950, 1954, 1961 Miscellaneous Directors' attendance lists, 1946 - 1965 (7 reports) Officers and Directors list, 1951 - 1952 Officers and Directors list, 1952 - 1953 Officers and Directors list, 1955 - 1956 Corporate Name: Rural Municipality of North Norfolk; local Pool Committee mintues November 13, 1967 - January 19, 1981.
Show Less

20 records – page 1 of 1.