Skip header and navigation

Revise Search

20 records – page 1 of 1.

MPE B 10 Radio Broadcasts

http://archives.brandonu.ca/en/permalink/descriptions9311
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1930-1971
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.10
GMD
textual records
Date Range
1930-1971
Physical Description
6 cm
History / Biographical
Manitoba Pool Elevators was quick to realize the usefulness of the radio medium as a educational and promotional tool. It was also often used to defend the Pool and the co-operative movement in general on programs such as Farm Radio Forum. See fonds level description of RG 4 for complete history/bio of MPE.
Scope and Content
Sub-series MPE B.10 consists of textual radio broadcast transcriptions. The records include transcriptions from 1930 until 1971. Radio broadcasts are on a wide variety of topics, including argicultural science, the grain market and general economy of Canada and the world, government acts and legislation that affected the producer, co-operatives and the co-operative movement, rural life, young people, WWII, Manitoba, and the Manitoba Pool Elevators.
Notes
Description by Jillian Sutherland (2009)
Name Access
F.W. Ransom
C.H. Burnell
J.T. Hull
John Braken
W.J. Parker
D.W. Richmond
E.S. Russenholt
Manitoba Pool Elevators
Central Office
Subject Access
Co-operatives
Agriculture
Radio Broadcasts
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

Austin Threshermen's Reunion

http://archives.brandonu.ca/en/permalink/descriptions14172
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1985
Accession Number
1-2015
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
1-2015.241
Accession Number
1-2015
GMD
graphic
Date Range
1985
Physical Description
10" x 8" (b/w)
Physical Condition
Emulsive side of image has residue and mock-up lines. A typed label has been taped to the back of the photograph. Back of photograph has yellowed. No other degredation observed. ST/2016
Custodial History
Photograph sent to Fred McGuinness from the Winnipeg Free Press Photo Department
Scope and Content
Photograph shows a steam tractor on display at the Austin, Manitoba's Threshermen's Reunion.
Notes
Photograph was collected during the research phase of the monograph "Manitoba: The Province & The People" (1987) written by Fred McGuinness and Ken Coates. Writing on the back of the photograph reads: Kevin Milne and Makinak and Gordon Down of Winnipeg chugging up a storm at Austin Thursday. Dirk Aberson for Greg McComb. 1985
Name Access
Manitoba Threshermen's Reunion & Stampede
Subject Access
Tractors
parades
Repro Restriction
Photograph may be subject to Canadian Copy Right Laws.
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Arrangement
McG 5.4 File 2
Images
Show Less

Austin Threshermen's Reunion

http://archives.brandonu.ca/en/permalink/descriptions14173
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1979
Accession Number
1-2015
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
1-2015.242
Accession Number
1-2015
GMD
graphic
Date Range
1979
Physical Description
10" x 8" (b/w)
Physical Condition
Emulsive side of image has mock-up lines.
Custodial History
Photograph sent to Fred McGuinness from the Winnipeg Free Press Photo Department
Scope and Content
Photograph shows historic tractors on display at the Austin, Manitoba's Threshermen's Reunion. The tractors are parading on an outdoor track before a packed grandstand.
Notes
Photograph was collected during the research phase of the monograph "Manitoba: The Province & The People" (1987) written by Fred McGuinness and Ken Coates. Writing on the front of the photograph reads: Austin Parade Thursday, July 27/79
Name Access
Manitoba Threshermen's Reunion & Stampede
Subject Access
Tractors
parades
Repro Restriction
Photograph may be subject to Canadian Copy Right Laws.
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Arrangement
McG 5.4 File 2
Images
Show Less

Austin Threshermen's Reunion

http://archives.brandonu.ca/en/permalink/descriptions14174
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1982
Accession Number
1-2015
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
1-2015.243
Accession Number
1-2015
GMD
graphic
Date Range
1982
Physical Description
8" x 10" (b/w)
Physical Condition
Emulsive side of image has mock-up lines.
Custodial History
Photograph sent to Fred McGuinness from the Winnipeg Free Press Photo Department
Scope and Content
Photograph shows a small steam engine to which a tug of rope is affixed. Seven young boys are pulling counter to the engine as an engine operator makes adjustment. Bemused spectators look on.
Notes
Photograph was collected during the research phase of the monograph "Manitoba: The Province & The People" (1987) written by Fred McGuinness and Ken Coates. Writing on the label filed with the photograph reads: A miniature case steam engine gets an unexpected load as a group of boys try to haul it to a stop during the Thursday afternoon parade. dirk. 19/82
Name Access
Manitoba Threshermen's Reunion & Stampede
Subject Access
Tractors
parades
entertainment
Repro Restriction
Photograph may be subject to Canadian Copy Right Laws.
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Arrangement
McG 5.4 File 2
Images
Show Less

MPE B 3 Local Association minutes Box 10

http://archives.brandonu.ca/en/permalink/descriptions10026
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.3.10
File Number
10
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: 115a. Brunkild Nov 28 1972 – Dec 2 1974 115b. Brunkild Oct 29 1970 – Nov 8 1972 115c. Brunkild Nov 14 1968 – Nov 9 1970 116a. Beresford Feb 19 1992 – May 13 1998 116b. Beresford August 17 1992 – Dec 14 1991 117. Dunrea Jan 12 1990 – May 31 1993 118a. Jordan Feb 11 1994 – May 27 1996 118b. Jordan Nov 21 1989 – Nov 25 1993
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

MPE B 4 Local Association Financial Statements Box 10

http://archives.brandonu.ca/en/permalink/descriptions10037
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1955-1958
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.4.10
File Number
10
GMD
textual records
Date Range
1955-1958
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.4
Custodial History
See custodial history for sub-series B.4
Scope and Content
This box contains bound volumes of audited financial statements for local MPE associations. The records include the following: Local Association Financial Statements 1955-56 A-Dro; 1955-56 Duf-Kat; 1955-56 Kel-Oak; 1955-56 Oak-Woo; 1956-57 A-Fan; 1956-57 Fis-Men; 1956-57 Mia-Woo; 1957-58 A-Fan; 1957-58 Fis-Men; 1957-58 Mia-Woo
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
finance
Local Association
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

10 to 10 : Canadian credit unions, from 10 cents to 10 billion dollars in 75 years

http://archives.brandonu.ca/en/permalink/specialcollections32
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
c1976
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
McGuinness, Fred
Young, Sandra
National Association of Canadian Credit Unions
Description Level
Item
Item Number
HG 2039.C2M3
Archives 14-3-21
Item Number Range
HG 2039.C2M3
Archives 14-3-21
Standard number
System Control Number 87037030
Responsibility
author Fred McGuinness ; research assistant Sandra Young
Start Date
c1976
Date Range
c1976
Publication
Toronot : National Association of Canadian Credit Unions
Physical Description
viii, 90 p. : ill., ports. ; 21 cm
Subject Access
Banks and banking
Cooperative Canada History
Banques coop©ratives Canada Histoire
Storage Location
Box 3 - Cooperation 1
Storage Range
Box 3 - Cooperation 1
Show Less
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1900-1924
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
20-2009.26
GMD
graphic
Date Range
1900-1924
Physical Description
4.25" x 2.5" (b/w)
History / Biographical
Situated in the R.M. of Whitehead on the Little Saskatchewan River, the 10 Mile Dam was a 14 kilometer transmission line that supplied the city of Brandon with power. The Brandon Electric Light Company built the dam in 1900 and it is considered Manitoba's first hydroelectic power generating station. The dam spanned approximately 80 meters and was constructed from timber and reinforced with clay and stone. The station was decommissioned in 1924.
Scope and Content
Photograph shows 10 Mile Dam, also known as the Brandon Dam or Minnedosa River Hydro Plant.
Notes
Writing on the back of the photograph reads: "10 mile dam". Biographical information obtained from Manitoba Historical Society.
Name Access
10 Mile Dam
Ten Mile Dam
Brandon Dam
Minnedosa River Hydro Plant
Brandon Electric Light Company
Little Saskatchewan River
Subject Access
dams
Rivers
hydroelectric dams
hydroelectric generation
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Images
Show Less
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1900-1924
Accession Number
20-2009
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
20-2009.95
Accession Number
20-2009
GMD
graphic
Date Range
1900-1924
Physical Description
4.25" x 2.5" (b/w)
History / Biographical
Situated in the R.M. of Whitehead on the Little Saskatchewan River, the 10 Mile Dam was a 14 kilometer transmission line that supplied the city of Brandon with power. The Brandon Electric Light Company built the dam in 1900 and it is considered Manitoba's first hydroelectic power generating station. The dam spanned approximately 80 meters and was constructed from timber and reinforced with clay and stone. The station was decommissioned in 1924.
Scope and Content
Photograph shows 10 Mile Dam, also known as the Brandon Dam or Minnedosa River Hydro Plant. The dam's timber construction is quite evident in the picture.
Notes
Writing on the back of the photograph reads: McGuinness (Manitoba Hydro), on Little Saskatchewan.
Name Access
10 Mile Dam
Ten Mile Dam
Brandon Dam
Minnedosa River Hydro Plant
Brandon Electric Light Company
Little Saskatchewan River
Subject Access
dams
Rivers
hydroelectric dams
hydroelectric generation
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Related Material
Lawrence Stuckey collection 1-2002.3.1J1
Images
Show Less

Fishing at 10 Mile Dam

http://archives.brandonu.ca/en/permalink/descriptions13731
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1906?
Accession Number
20-2009
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
20-2009.41
Accession Number
20-2009
GMD
graphic
Date Range
1906?
Physical Description
6.5" x 4.75" (b/w)
Material Details
reproduction
History / Biographical
Situated in the R.M. of Whitehead on the Little Saskatchewan River, the 10 Mile Dam was a 14 kilometer transmission line that supplied the city of Brandon with power. The Brandon Electric Light Company built the dam in 1900 and it is considered Manitoba's first hydroelectic power generating station. The dam spanned approximately 80 meters and was constructed from timber and reinforced with clay and stone. The station was decommissioned in 1924. Alonzo Archibald Rowe (b. 1862, London, ON; d. 22 Oct 1951, Brandon). The Rowes were considered Brandon area pioneers. Alonzo’s father, Alonzo L. Rowe, came to Brandon with his family in 1881, where the family had a furniture and undertaker business on the west side of 10th Street between Rosser and Princess Avenues. In 1885, the family began farming west of Brandon and Alonzo Archibald served as a councilor and then a reeve in the R.M. of Whitehead. He returned to Brandon in 1907 and served with the Brandon Police Department until 1910, when he returned to farming, this time in Arrow River. A.A. Rowe returned to Brandon in 1915 to work as a Provincial Licenses Inspector, a position he held until 1938. (Source: Obituary, Brandon Daily Sun 22 Oct 1951)
Custodial History
Photograph was in possession of Mrs. Ruby Miles, who passed the image on to Fred McGuinness. McGuinness makes reference to Mrs. Miles and this photograph in his Sunbeams column (Source: F.A. Rosser, "Another interesting chat with a daughter of the plains," Brandon Sun 18 Aug 1981).
Scope and Content
Photograph shows four fishermen at 10 Mile Dam, also known as the Brandon Dam or Minnedosa River Hydro Plant. The fishermen in the photo are identified as George H. Rowe and his father A.A. Rowe, Dr. Wilfred Bigelow, and Al Collins.
Notes
Writing on the back of the photograph reads: at Brandon Dam, [right to left] son and father - George H. ROWE, Mr. A.A. ROWE, Dr. BIGELOW, Al COLLINS (dam?, 1906?, George born March 1897); Jerrett's Photo-Services, May 7 1938.
Name Access
10 Mile Dam
Ten Mile Dam
Brandon Dam
Minnedosa River Hydro Plant
Brandon Electric Light Company
Little Saskatchewan River
George H. Rowe
A.A. Rowe
Dr. Bigelow
Al Collins
Subject Access
dams
Rivers
fishing
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Related Material
Ruby Miles collection 14-2003
Images
Show Less

Medicine Hat Exhibition and Stampede - Parade Day 10

http://archives.brandonu.ca/en/permalink/descriptions14151
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1962
Accession Number
1-2015
Part Of
Fred McGuinness collection
Creator
Photographer: Howard Heid, Medicine Hat News
Description Level
Item
Series Number
McG 9
Item Number
1-2015.220
Accession Number
1-2015
GMD
graphic
Date Range
1962
Physical Description
10" x 8" (b/w)
History / Biographical
The Medicine Hat Exhibition and Stampede Parade Day was held on Thursday, July 19, 1962, at 9:30 a.m. The local newspaper reported that approximately 24,000 people were in attendance to see parade marshall Rod Ashburner leading 175 entries consisting of 90 floats, 75 horses, and 10 bands. There were 19 parade categories eligible for $12,000 in prize money and included: junior and senior cowboys and cowgirls; fancy and Shetland ponies; sulky class open; comic, commercial, industrial and organizational floats; decorated cars; special ranch class; 4-H Clubs; and a non-competitive class. The parade route started at Second St. and Allowance Ave., from Second St. to Ash Ave., north on Ash to First St. SE., from First St. S.E. to Fourth Ave., south to Second St. to South Railway St., south on South Railway St. to Third St., with a finish at McLeod Trail. A route map was published in the Medicine Hat News the day before the parade. Aerial photographs of the parade were taken by Medicine Hat News photographer Howard Heid (1930-2005) from the private helicopter of John Bourn. Bourn was a pilot from Woodville, Wisconsin, who chartered his four-seater helicopter for sight-seers at exhibitions and stampedes across the county. (Sources: Pat Currie, "Let 'Er Go!," Medicine Hat News, 19 July 1962,1; Harald Gunderson, "'Eye in the Sky' Best Parade View," Medicine Hat News, 19 July 1962,1; "Parade Starts at 9:30 Sharp," 18 July 1962)
Scope and Content
Photograph shows an aerial view of the Medicine Hat Exhibition and Stampede Parade route with a focus west of the railway allowance, showing First Street SE, Second Street SE, and Third Street SE.
Notes
This photograph shows the neighbourhood before rezoning and commercial development.
Name Access
Medicine Hat
South Saskatchewan River
Subject Access
parades
floats
aerial photography
aerial views
street scenes
gardens
Repro Restriction
Subject to Canadian Copyright Law
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Arrangement
BR #3 Family photos
Images
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
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
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

MPE A 12 Linklater

http://archives.brandonu.ca/en/permalink/descriptions8231
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1978
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 12
GMD
textual records
Date Range
1928-1978
Physical Description
26 cm
Scope and Content
Linklater Co-operative Elevator Association Limited Organizational papers: 1928 - 1977 Certificate of incorporation, 17 January 1928 Memo of Association, 17 January 1928 Lease between MPEL and Linklater CEAL, 1 August 1928 Memo re: Agreement between MPEL and Linklater CEAL, 12 November 1929 Directors meeting, 27 July 1931 Shareholders meeting, 27 July 1931 Application for one share of stock, 27 July 1931 By-law nos. 12 and 13, 27 July 1931 By-law no. 14, 16 November 1931 Agreement between Linklater CEAL, MPEL, Manitoba Wheat Pool and The King, 1 August 1931 Agreement between Linklater CEAL and MPEL, 1 February 1933 Special meeeting of Board of Directors re: By-law no. 15, 2 March 1933 Agreement between Linklater CEAL and MPEL, 15 October 1936 By-law no. 16, 8 November 1939 By-law to authorize cancellation of capital, 6 November 1940 Memo re: By-law no. 16, 24 March 1941 Memo re: cancellation of capital, 24 March 1941 General By-laws and By-law nos. 18, 19, and 20, 1 July 1941 Motion for By-laws 18, 19, 20 and General By-laws, no date Letter re: Agreement, 9 June 1944 By-law no. 21, 13 November 1947 Memo re: General By-laws amendment, 6 May 1949 Memo re: General By-laws amendment, 19 May 1949 By-law no. 22, 22 November 1949 Letter re: By-law no. 22, 7 March 1950 Agreement between Linkater CEAL and MPEL, 1 August 1951 General By-laws and covering letter, 8 January 1953 Memo re: By-laws, no date Directors' Resolution, 18 October 1961 Letter re: closure, 7 June 1977 Minutes of Executive Board meetings, volume 1, 8 March 1928 - volume 6, 15 November 1978 Minutes of Shareholders Annual meetings, 1930 - 1958 (19 reports) Financial records and statistics Statement of surplus, 1932 - 1955 (15 reports) Final statements, 1932 - 1952 (20 reports) Auditors' reports, 1959 - 1968 (10 reports) Analysis of Operating Results, 1957 - 1962 (6 reports) Auditors reports, 1929 - 1959 (28 reports) Allocation of surplus, 1946 - 1950 (4 reports) Pool deliveries and non deliveries, 1929 - 1930 (9 pages) Directors' Resolutions, no date (2 reports) Memo re: Working Capital Requirement, 1952 Correspondence, 1929 - 1968 Membership list, 1928 - 1968 Miscellaneous Directors' attendance lists, 1949 - 1950 (1 report) Corporate Name: Rural Municipality of Pipestone
Show Less

20 records – page 1 of 1.