Skip header and navigation

Revise Search

689 records – page 1 of 35.

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

Lawrence Jones collection

http://archives.brandonu.ca/en/permalink/descriptions12333
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
textual records
Date Range
1957-1959, 1976-1992
Accession Number
9-2011
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
MG 3 1.24
Accession Number
9-2011
GMD
textual records
Date Range
1957-1959, 1976-1992
Physical Description
30 cm
History / Biographical
See RG 6 Brandon University fonds, 7.4.1 Dean of Music for biographical information.
Custodial History
The records were collected during the course of Jones' career as a member of the School of Music and as Dean of the School of Music. They remained in his possession until their donation to the McKee Archives on June 29, 2011.
Scope and Content
Collection consists of records created and collected during the course of Lawrence Jones' teaching career in the School of Music and during his tenure as Dean of the School of Music at Brandon University. Records include: dean's log books; recital programs and related materials; personal documents; academic papers; planning documents; contracts; administration documents; workshop documents; teaching documents; proposals; reviews; evaluations; violin concerto by S.C. Eckhardt-Gramatte, piano score, edited by Lawrence Jones. Topics include: planning for the School of Music; Master's degree program; award winners; the music building expansion; adjudicating; the New Brandon University Trio; and the National Music Festival.
Name Access
Lawrence Jones
Brandon University Trio
Shane Levesque
National Music Festival
Peggy Sharpe
Deidre Irons
Kenneth Drake
School of Music
Subject Access
Education
music
administration
performing arts
performing artists
Storage Location
MG 3 Brandon University Teaching and Administration 1.24 Lawrence Jones
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

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

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

Adelene Monica Bailey fonds

http://archives.brandonu.ca/en/permalink/descriptions7944
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1911, 1924
Accession Number
31-2007
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
MG 2 2.27
Accession Number
31-2007
GMD
textual records
Date Range
1911, 1924
Physical Description
2 diplomas
History / Biographical
Adelene Monica Bailey was the wife of J.R.C. Evans, president of Brandon College (1928-1959).
Custodial History
Records were donated by Keith Evans, Adelene Bailey's son.
Scope and Content
Fonds consists of Bailey's diploma awarded by Victoria Avenue Methodist Sunday School (1911), and her diploma certifying her completion of the post-graduate course of study prescribed in the Pianoforte department of Brandon College (1924)
Notes
The Brandon College diploma is signed by Franklin Sweet. Description by Christy Henry.
Storage Range
Reading room oversized drawer with Brandon University Photograph collection series 11: Documents, diplomas and certificates.
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

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

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

William Purdon Cumming Bachelor of Law diploma

http://archives.brandonu.ca/en/permalink/descriptions7975
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1911
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.7
GMD
textual records
Date Range
1911
Physical Description
40 cm x 35 cm
Material Details
Vellum
Scope and Content
Item is William Purdon Cumming's Bachelor of Law degree (1911) from Brandon College
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

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

Paul DeArmande Bugg Bachelor of Arts diploma

http://archives.brandonu.ca/en/permalink/descriptions7977
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1933
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.9
GMD
textual records
Date Range
1933
Physical Description
56 cm x 43 cm
History / Biographical
Biographical information is available in the 1932 Sickle. (The Sickle says Bugg graduated in 1932, but the diploma is dated 1933).
Scope and Content
Item is Paul DeArmonde Bugg's Bachelor of Arts degree (1933) 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

The Quill-Alumni Award for Outstanding Achievement - Trent Frayne

http://archives.brandonu.ca/en/permalink/descriptions7978
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1990
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.10
GMD
textual records
Date Range
1990
Physical Description
44.5 cm x 31 cm
Scope and Content
Item is The Quill-Alumni Award for Outstanding Achievement given to Trent Gardner Frayne at Homecoming 1990 and in honour of the 80th Anniversary of the Quill.
Storage Range
Oversized drawer 2
Show Less

Alumni Association Distinguished Service Award - Norman Keith McKinnon

http://archives.brandonu.ca/en/permalink/descriptions7979
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1978
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.11
GMD
textual records
Date Range
1978
Physical Description
45.5 cm x 31.5 cm
Scope and Content
Item is a copy of the Alumni Association Distinguished Service Award given to Norman Keith McKinnon.
Storage Range
Oversized drawer 2
Show Less

May Yoh collection

http://archives.brandonu.ca/en/permalink/descriptions8073
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
textual records
Date Range
1982-1998
Accession Number
34-2007
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
MG 3 1.19
Accession Number
34-2007
GMD
textual records
Date Range
1982-1998
Physical Description
36 cm
History / Biographical
May Yoh was born in Shanghai and raised in Hong Kong. She left for London, England in 1963 after finishing an honors B.A. Yoh completed a M.A. in Philosophy and History of Science at the University of London (London School of Economics) in 1965. From there, she moved to Baltimore, Maryland where she obtained another M.A. at Johns Hopkins University. While teaching at Brandon University she obtained her Ph.D. from York University in 1980. Yoh was awarded the Brandon University Alumni Association's Excellent in Teaching Award in October 1997. The Manitoba Intercultural Council (MIC) was established to advise the Manitoba government on multicultural issues. The standing committees of MIC raised oncerns, developed policy proposals and so on. May Yoh was the Executive Treasurer of MIC (1983-1985) and a member of the Standing Committee on Immigrant Settlement. As an Executive she received minutes of all standing committees' minutes.
Custodial History
Records were collected by May Yoh during the course of her involvement with the Manitoba Multicultural Resources Centre (MMRC) and the Manitoba Intercultural Council (MIC). They remained in her possession until she transfered them to the Archives in 2007.
Scope and Content
Collection consists of records produced by and related to the Manitoba Multicultural Resources Centre (MMRC) and the Manitoba Intercultural Council (MIC).
Notes
May Yoh history/bio information from the Fall 1997 issue of Alumni News.
Storage Location
MG 3 Brandon University Teaching and Administration MG 3 1.19 May Yoh
Show Less

Alumni Association Award for Excellence in Teaching - Kathleen M. Nichol

http://archives.brandonu.ca/en/permalink/descriptions8190
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1989
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.13
GMD
textual records
Date Range
1989
Physical Description
45.5 cm x 31.5 cm
Scope and Content
Item is a copy of the Alumni Association Award for Excellence in Teaching given to Kathleen M. Nichol.
Storage Range
Oversized drawer 2
Show Less

Alumni Association Distinguished Service Award - Adelene Monica Evans

http://archives.brandonu.ca/en/permalink/descriptions8191
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1989
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.12
GMD
textual records
Date Range
1989
Physical Description
45.5 cm x 31.5 cm
Scope and Content
Item is a copy of the Alumni Association Distinguished Service Award given to Adelene Monica Evans.
Storage Range
Oversized drawer 2
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

689 records – page 1 of 35.