Mark Cousins was born on January 28, 1894 in Sneighton Heights, Yorkshire, England. In 1905, at the urging of an uncle who was already there, the family moved to Canada. They landed at Halifax before travelling to Elkhorn, MB. Mark's schooling began in England but continued at the school in Elkhorn. Mark farmed with his parents at a few locations before settling in the Mossgiel district. Mark married Pauline "Polly" Wouchuk (1910-?) in 1928 and they continuted farming the home farm until 1964, when they retired and moved to Elkhorn. Together the couple raised four children: Douglas, Mildred, William and Betty. In 1967, Mark was presented with an honorary life membership from the Elkhorn Agricultural Society. He was also an honorary life member of the Progressive Conservative Party. Mark Cousins died on May 25, 1987 in Elkhorn, MB. He is buried at Elkhorn Cemetery.
Custodial History
As part of the Westman Oral History Collection, this collection was accessioned by the McKee Archives in 1998. The original tapes from the Westman Oral History project were deposited in the Brandon Public Library. Copies of these originals were made by Margaret Pollex of the Brandon University Language Lab at the request of Eileen McFadden, University Archivist in the early 1990s. These copies compose the collection held in the McKee Archives.
Scope and Content
Item is an audiocassette tape containing an interview with Mark Cousins about his life. Interviewer is Ron Heritage.
Notes
History/bio information from the records, the Elkhorn local histories "Mossgiel Memories" and "Steel and Grass Roots," and Cousins' obituary. Description by Christy Henry.
Audio Tracks
Media missing or recording not available.
An unexpected error occurred.
Update Required
To play the media you will need to update your
browser to a recent version, or update your Flash plugin.
Item is a mini-chapbook entitled "Resolutions" by Mark Holmgren. It is series 4, number 10 in the Dollarpoems series. The series was published by DOLLARPOEMS with the aid of a grant from The Manitoba Arts Council.
Stuckey's notes: Built 1909, pedestrian sidewalk added 1929. a. Junction Assiniboine Ave. ramp & CPR Yard Office. b. Section over river (north end). c. CPR employees stairway. d. south approach & Empire Brewery. e. distant view from Pacific Ave.
Scope and Content
Photograph is looking north northeast and shows the south approach and the former Empire Brewery building (sign on the building in the photo says Lindenburg B?) at 1st Street and Pacific Avenue.
Notes
Corresponds with negative 1-2002.3.9.BA2(d).
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Stuckey's notes: Built 1909, pedestrian sidewalk added 1929. a. Junction Assiniboine Ave. ramp & CPR Yard Office. b. Section over river (north end). c. CPR employees stairway. d. south approach & Empire Brewery. e. distant view from Pacific Ave.
Scope and Content
Photograph is looking east northeast and shows the bridge in the distance from Pacific Avenue.
Notes
Corresponds with negative 1-2002.3.9.BA2(e).
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series consists of documents and correspondence pertaining to MPE's acquisition of private companies. The records include the following:
1. Kenmore Industries 1959-1977
2. Seed Plant 1945-1971
3. Northern Canadian Seed Sales Ltd. 1947-1971
4. Fairway Milling and Grain Co. 1970-1971
5. Terminal #2 – Horne Elevator 1937-1977
6. Douglas Depot 1968-1972
7. Ogilvie – Lake of the Woods Purchase 1955-1961
8. Western Canada Elevators 1940
9. Northern Canadian Seed Sales Ltd. 1965-1970
10. Westland Elevators Limited
11. Kenmore Industries Share Certificates 1959-1975
12. Gillespie Grain Company Ltd. 1935-1944
Kenmore Industries Minute Book 1959-1975
13. Burns Foods Ltd. (Pool Packers Ltd. Purchase) 1969-1971
Item is a mini-chapbook entitled "On a Winnipeg Bus" by Anne Fairley. It is series 2, number 5 in the Dollarpoems series. The series was publiched by Pierian Press, Brandon University with the aid of a grant from The Manitoba Arts Council.
Snow Flake Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Memo re: General By-laws, 20 March 1928 Minutes of the provisional Directors' meeting, 9 April 1928 Minutes of the permanent Directors' meeting, 9 April 1928 First General Shareholders' meeting, 9 April 1928 By-laws 2-7, Indenture, 9 April 1928 Lease between MPEL and Snow Flake CEAL, 1 August 1928 Directors meeting, 21 July 1931 Shareholders meeting, 21 July 1931 By-law nos. 12 and 13, 21 July 1931 Agreement between Snow Flake CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Letter re: acceptance for share of stock, 14 January 1932 Letter covering five above items, 30 February 1932 Agreement between Snow Flake CEAL and MPEL, 1 February 1933 Special Board of Directors meeting, 22 February 1933 Letter re: agreement, 17 July 1933 Agreement between Snow Flake CEAL and MPEL, 15 October 1936 By-law no. 16, 31 October 1939 By-law to authorize cancellation of share capital, 23 October 1940 Resolutions for local annual meetings, 23 October 1940 By-law nos. 18, 19, 20 and General By-laws, 13 November 1941 Letter re: four above items, 6 August 1942 General By-laws, no date Memo re: agreement, 19 June 1944 Motion sheet, 31 October 1946 By-law no. 21, 30 October 1947 By-law no. 22, 13 November 1949 Agreement between Snow Flake CEAL and MPEL, 1 August 1951 By-law no. 23, 9 November 1951 Letter re: agreement, 19 August 1952 Letter re: General By-laws, 8 November 1954 Memo re: agreement, 8 November 1954 Memo and By-law nos. 1961-148, 149, 150, 151, 12 October 1961 Directors' Resolution, 18 October 1961 Agreement between Snow Flake CEA and MPE, 15 December 1966 By-law no. 26, 21 November 1966 Letter re: two above items, 23 February 1967 General By-laws and covering letter, 19 October 1967 Memo re: arrangement, 5 June 1969 Arrangement, 16 June 1969 Transfer agreement, 31 July 1969 By-law re: members equities, no date Motion sheet for By-law nos. 18, 19, 20 and General By-laws, no date Motion sheet, no date Letter re: closure, 29 October 1980 Minutes of Executive Board meetings, volume 1, 27 April 1928 - volume 11, 12 October 1976 Minutes of Shareholders Annual meetings, 1931 - 1975 (39 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (17 reports) Final statements, 1933 - 1952 (19 reports) Auditors' reports, 1929 - 1952 (39 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1967 (4 reports) Review of Operating Results, 1961 - 1967 (4 reports) Analysis of Operating Results summary, 1951 - 1952 Statement of Granin account and Handle, 24 June 1931 Record of sales and savings, 1 November 1955 Capacities of Elevator, 29 October 1959 Breakdown of renovations, 18 July 1968 Memorandum re: Working Capital Requirement, 1952 Correspondence, 1973, 1975 Membership list, 1959 - 1968 Miscellaneous Directors' attendance lists, 1951 - 1963 (6 reports) Directors reports, 1950 - 1968 (13 reports) Summary of salaries paid, 1947 - 1971 Brief to the Board of Transport Commission, no date Clipping - Snow Flake official opening, no date Miscellaneous Statistical information, no date Corporate Name: Rural Municipality of Pembina