Skip header and navigation

Revise Search

588 records – page 5 of 30.

Inventory of Archival Material in Western Manitoba project fonds

http://archives.brandonu.ca/en/permalink/descriptions4884
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
textual records
Date Range
1987-1991
Accession Number
29-2006
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
29-2006
GMD
textual records
Date Range
1987-1991
Physical Description
6 cm
History / Biographical
In the summer of 1986, faculty members at Brandon University developed a project aimed at identifying the archival records that existed in public and private collections throughout western Manitoba. A grant was secured from the Manitoba Heritage Federation, and reseachers were employed to travel throughout the region to identify and record the wide variety of records. The results of their work was a four volume set of inventories.
Custodial History
W.R. Morrison left the university in 1991. At the time he gave Tom Mitchell copies of volumes 1-3. In 2006, John Everitt provided the archives with a copy of volume 4.
Scope and Content
Fonds consists of four volumes: 1987, 1988, 1989 and 1991. The inventories were generated through extensive research at various centres throughout western Manitoba. Each inventory contains a record of archival materials held by individuals, organizations and/or municipalities throughout the region.
Notes
Description by Christy Henry and Tom Mitchell.
Storage Location
2006 accessions
Storage Range
2006 accessions
Show Less

Birtle Indian Residential School fonds

http://archives.brandonu.ca/en/permalink/descriptions4889
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
textual records
Date Range
1888-1898
Accession Number
10-1997
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
10-1997
GMD
textual records
Date Range
1888-1898
Physical Description
2 cm (one volume)
History / Biographical
The Birtle Indian Residential School was opened by the Presbyterian Mission on December 3, 1888. Prior to that date, there had been a school allocated within the Birtle district for the Bird-Tail Sioux within Treaty 4. The new boarding school was located within the town limits of Birtle along the Bird-Tail River. The school was made of stone, was three stories high (not counting the basement), and was designed to accommodate fifty students. Connected to the school was thirty acres of land. The main building consisted of the school room, refectory, kitchen, and boys and girls dormitory. Besides the main school building, there was a barn that could accommodate fifteen head of cattle, a root-house and a small shed in which the parents would keep their ponies in the winter when they would come to visit the children. In the front of the residence there was a square piece of ground fenced off which consisted of a lawn and flower garden. The back of the residence was graveled for twenty yards. A garden of four acres was also connected with the school where vegetables were grown for use at the school. Upon the opening of the school, there was considerable opposition on behalf of the parents as to the children being lodged and boarded such a substantial distance away from the greater Native population. This dissipated as the school gained acceptance within the Native community and attendance gradually increased as a result. The headmaster at the original Bird-Tail school at the time of its assimilation into the Birtle Indian Residential School was J.D. Burgess. The first principle of the Birtle Indian Residential School was Rev. G.G. McLaren. He held the position from 1888 until November 1894, when he was replaced by Neil Gilmour. William J. Small became principle in 1896, and remained in that position until 1901. The principal studies at the school were reading, writing, arithmetic, spelling and drawing. Although there were no trades associated with the school, the students were instructed in basic industries. The students also received moral training at the boarding schools. Girls were instructed in the branches of housework (washing, ironing, scrubbing , baking, cooking, sewing, knitting, tailoring, dressmaking, milking and butter-making). Boys were instructed in gardening, caring for stock, sawing, chopping and splitting wood, and were expected to help with the carpentry needs around the building. Special attention was also given to ethics and speaking English in class. There was also extensive religious training. Students were expected to attend church at least once each Sabbath in addition to their morning and evening worship and the study of the Bible and catechism in class. During the summer the students participated in an abundance of outdoor exercise and recreation. The boys played a variety of sports, including baseball and soccer. The girls were allowed to go on long walks in the country or were given free time outdoors to take part in whatever they desired. Certain students exhibited a musical flare by playing instruments such as the madolin or the harmonica. One student, Hugh McKay, even worked part time at the local printing press during his tenure at the school. In the winter, students participated in ice-skating twice a week and the boys were allowed to play football for an hour a day. The girls could go on their walks and two or three times a week were taken for a drive a few miles into the country. There were two large playrooms within the main building for use during bad weather or when it was too cold outside for recreation during the winter.
Custodial History
Fonds was accessioned by the McKee Archives in 1997. Prior custodial history is unknown.
Scope and Content
Fonds consists of one attendance register from the Birtle Indian Residential School for the years 1888-1898. The total number of students within the register is 133. The attendance record covers the student's name, the date of their admission , their age, "full or half blood" Native status, tribe (ie. Sioux), band (ie. Bird-Tail Sioux), parents' names and father's rank, whether the parents were living or dead, parents' religion, places and periods of previous education and educational level of the student at the time of their registration. The average annual attendance at the school was forty-five students. Students include (listed in the order in which they appear in the register): Elizabeth Benjamin; Arthur Johnston; Hagar Bunntec; Susan Hunter; Julia Eastman; Dayar David; Charlie Hanchia; Louis Eastman; Andrew Ben; Irad Bunn; Cilas Bohha; Ellen Benjamin; Carolyn Simpson; Joseph Charles; Esau Thunder; Odes Thunder; Maggie Ben; Angus Bone; Duncan Burgess; Nobaire Bone; Susan Gambler; Hugh McKay; George Bird; Mary Boyer; Alice Matheson; William Bone; Jeremiah Bone; Thomas Blackbird; Ellen Bone; Dwight Gambler; Joseph Ben; Smauel Benjamin; Charlie Cote; James Cote; Elizabeth Bone; Peter Ondie Burgess; Gilbert Walker; Frances Enoch; Isabel McKay; Norman Brandon; Jessie Brandon; Rosie Morrisau; Alex Tanner; Francis Tanner; Charlie Tanner; Jane Bone; Willis Boyer; Joseph Tanner; Gilbert Boyer; Mary Jane Tanner; Archy McDonald; Katie Brown; Bessie Brown; Tina Siaton; John Hunter; Nora Best; Lexy Smith; Nannie Jandrew; Eva Hunter; Anne Ben; Marisha Thunder; Ralph Kerr; Maggie Cook; Frank Sealton; Louis Chisholm; Lydia Nakaloo; Agnes Minnie; John Assinnewasis; Lizzie Sunguish; Hattie Sunguish; Jim Takakowewewe; Horace Takakowewewe; Nillie Yellowbird; Elizabeth Nakatoo; Alexander Brandon; Fred Brandon; Susan Blackbird; Jacob Blackbird; Harry Menlick Manshuse; Ellen McKay; George Hunter; Herbert Menlick Oliver; Flora Bird; Lucy Takakowewewe; Amos Hui Naste; Younge Singus; Susette Blackbird; Nellie Bunn; Daisy Bunn; Victoria Brandon; Janet Ashlakeesie; Mary Nubris; Bertha Hanshnu; Laura Bone; John Desparles; Okerta Desparles; Emma Assissipenace; Maggie Bearbull; Lucy Eosisamuswa; Robert Bluebird; Willie Seaton; Cahrlie Singoosh; Seclonia Mekis; Fanny Singoosh; Birtha McWeg?; Jen Eescanigah; Ethel Messegnot; Patrick Bone; Joseph Mekas; Magie Kalropunace; Augris Mekas; Sarah Wawapenace; Walter Longelaw; Eva ShaManilo Wigwam; Elsie Blackbird; Jen Ercock; Alesi Flett; Fred Longclaws; Marie Macheantie; Annie Clare; Flossie Longclaws; Andrew Pewapucolenu; David Bunn; Elizabeth Penapeccolimee; and Peter Rattlesnake.
Notes
Description by Cory Anderson (1999). A copy of his finding aid and the essay he wrote on the Birtle Indian Residential School are located in the Birtle Industrial School fonds file (Finding aid drawer in the McKee Reading Room). The Sioux people who attended the Birtle Indian Industrial School originated in Minnesota and came to Canada following the Minnesota Sioux War of 1862. The history of the Dakota people in the Canadian Northwest is described in "The Dakota of the Canadian Northwest: Lessons for Survival" by Peter Douglas Elias (1988).
Storage Location
1997 accessions
Storage Range
1997 accessions
Related Material
Archival records RG10 from the Dept. of Indian Affairs / [microform] Issued by the Public Archives of Canada, Reference E78. C2P81 provides a link to records held in Library and Archives Canada for which microfilm copies exist in the John E. Robbins Library. The administrative records of the Birtle Indian Residential School may be found in this collection.
Show Less

Manitoba Elevator Company fonds

http://archives.brandonu.ca/en/permalink/descriptions4901
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
textual records
Date Range
1890-1895
Accession Number
26-1998
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
26-1998
GMD
textual records
Date Range
1890-1895
Physical Description
12 cm
Physical Condition
Some water stains and dirt around the edges (the writing hasn't been affected). The second page of the Cash book has a program from the 1936 annual sale of pure bred bulls and females at the Winter Fair (Brandon, MB) glued to it.
History / Biographical
Administrative history for the Manitoba Elevator Company is currently unavailable.
Custodial History
Fonds was accessioned by the McKee Archives in 1998. Prior custodial history is unknown.
Scope and Content
Fonds consists of a Cash book (April 1890-November 1895) and an Accounts Receivable/Grain Deliveries book (April 1890-December 1895).
Notes
Description by Christy Henry.
Storage Location
1998 accessions
Storage Range
1998 accessions
Show Less

Tully McKenzie collection

http://archives.brandonu.ca/en/permalink/descriptions4921
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
textual records
Date Range
1973-1978
Accession Number
14-2007
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
14-2007
GMD
textual records
Date Range
1973-1978
Physical Description
20 cm
Physical Condition
Books - excellent; Manuscript - good; Correspondence/Mintues - very good
History / Biographical
The book was a product of an organization called the Tremaine Activity Group that was formed specifically for the purpose of compiling a history of the Tremaine-Hunterville district.
Custodial History
The collection was deposited in the McKee Archives by Tully McKenzie in 1981.
Scope and Content
Collection consists of the manuscript for, and two hardback printed copies of "It's Time to Remember 1875-1975: A Hundred Years of Progress, Tremaine-Hunterville area" written by Tully McKenzie. The book covers a region north of Brandon that overlaps the western side of the Rural Municipality of Odanah and the eastern side of the Rural Municipality of Saskatchewan. Also includes miscellaneous correspondence, Tremaine Activity Group minutes (1973-1978), and a record of sales for the book.
Notes
Expenses, receipts and bank statements of Tully McKenzie and the Tremaine Activity Group were culled. Description by Christy Henry.
Name Access
Frederick Philip Grove
Minnedosa
Rapid City
Storage Location
2007 accessions. Second copy of "It's Time to Remember" is on the reference shelves in the Reading Room.
Storage Range
2007 accessions.
Arrangement
Manuscript is in Box 1, the book and miscellaneous textual records are in Box 2.
Show Less

Basswood School District fonds

http://archives.brandonu.ca/en/permalink/descriptions4924
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
textual records
Date Range
1916-1938
Accession Number
15-2007
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
15-2007
GMD
textual records
Date Range
1916-1938
Physical Description
24 cm
Physical Condition
Excellent
History / Biographical
Administrative history for the Basswood School District is currently unavailable.
Custodial History
Accessioned in 2007 by the McKee Archives. Prior custodial history is unknown.
Scope and Content
Fonds consists of van driver contracts (1916-33), income tax forms (1919-38), school inspector's reports (1922-29), high school examination results (1926-34), correspondence with Western Seating Co. (1922), school censuses (1919-38), bus route plans (1916-34), caretaker agreemtns (1918-33), transportation expenditure forms (1917-38), equalizaton of taxes forms (1916-34), annual meeting reports (1924, 1927), Department of Education reports (1921-38), secondary school taxes notice to council forms (1926-33), Manitoba income tax employers' returns (1923-32), library reports (1929-34), requisitions for library books (1916-30), assessments (1919-34), teacher's annual reports (1937-38) and a miscellaneous file including records related to pupil promotions, teacher's retirement fund, religious teaching, a hectograph recipe, by-laws and insurance (1922-38).
Notes
Receipts from 1938-1939 were culled. Description by Christy Henry.
Storage Location
2007 accessions
Storage Range
2007 accessions
Show Less

Bankburn School District fonds

http://archives.brandonu.ca/en/permalink/descriptions5135
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
textual records
Date Range
1906-1907
Accession Number
24-2007
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
24-2007
GMD
textual records
Date Range
1906-1907
Physical Description
5 mm
Physical Condition
Fair
History / Biographical
Bankburn School was located 1/2 mile west and about three miles north of Oak River, Manitoba. The Bankburn School Literary Society was formed in 1906.
Custodial History
Records were donated to the McKee Archives by Anne Pettapieces in March 1978.
Scope and Content
Fonds consists of the minutes of the Literary Society of the Bankburn School (1906-1907) and a copy of Vol.1, No.1 of The Bankburn Star, which includes some information on and two photos of the school.
Notes
Description by Christy Henry.
Storage Location
2007 accessions
Storage Range
2007 accessions
Show Less

John Crawford fonds

http://archives.brandonu.ca/en/permalink/descriptions5136
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
textual records
Date Range
1882-1883
Accession Number
25-2007
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
25-2007
GMD
textual records
Date Range
1882-1883
Physical Description
50.5 x 38.5 cm
Physical Condition
Generally good. Some small holes along the centre fold line.
History / Biographical
Reverend John Crawford, faculty member at Woodstock College (Baptist institution), Woodstock, Ontario took the initiative in 1879, to come west to Rapid City, Manitoba to establish a Baptist seminary to train Baptist ministers for service in Western Canada. He established Prairie College for this purpose. Students at the College would homestead in the area, farming in the summer and studying in the winter. Prairie College only lasted a few years and consumed most of Crawford's limited private wealth. Prairie College closed in 1881.
Custodial History
This document is a copy found in the Neepawa Land Titles Office. It was donated to the McKee Archives when the Office was culling historical records.
Scope and Content
Fonds consists of the Dominion Lands grant to the Reverend John Crawford situated in the Province of Manitoba, Township 13, Range 19, Section south 1/2 of 32, dated December 16, 1882.
Notes
Description by Christy Henry and Tom Mitchell.
Storage Location
Reading Room display case.
Storage Range
Reading Room display case.
Show Less

MPE A Local Association Records

http://archives.brandonu.ca/en/permalink/descriptions8214
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Series
GMD
textual records
Date Range
1924-1998
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Series
Series Number
MPE A
GMD
textual records
Date Range
1924-1998
Physical Description
43 m
Scope and Content
Series A is comprised of the records of the local co-operative elevator association as established in the period 1925 - 1968 under the Co-operative Associations Act. Until 1968 the local associations were the main administrative unit of Manitoba Pool Elevators. Subsequent to 1968 Pool Elevators became a direct membership top down organization. The central office was at the top, and the province was divided into seven administrative districts, which were in turn each divided into six sub-districts. Each sub-district would usually contain approximately five "locals". Please note that local associations were not obliged to become part of the new structure of Manitoba Pool Elevators, and as late as 1975 there were still 29 locals that did not belong to a sub-district. The records of each local within the Series may, but do not necessarily, contain the following: organizational papers, minutes of executive board, minutes of shareholders annual meeting, financial statements, correspondence, membership lists, miscellaneous. Series has been divided into 233 sub-series.
Notes
This series contains records for both local associations and for sub-districts. Item number does not correspond to sub-district number, so an item number and sub-district number may be the same and correspond to two seperate records.
Show Less

MPE B Central Office Records

http://archives.brandonu.ca/en/permalink/descriptions8215
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Series
GMD
textual records
Date Range
1923-2001
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Series
Series Number
MPE B
GMD
textual records
Date Range
1923-2001
Physical Description
16.82 m
History / Biographical
The structure of the Manitoba Pool Elevators from its beginning in 1925 until its restructuring in 1968 placed importance in the principle of democracy. The company was run from the local associations, the central office acting as a hub that facilitated communication between all the locals and between the locals and the selling agencies. The central office was not powerless, but important decisions or by-laws could not be made with out the consent of the majority of the locals. After the restructuring of MPE in 1968 the central office took on more responsibilities. It became the top of the administrative structure and instead of members belonging to their local elevator, they were now direct members of MPE. This administrative structure continued until the 1998 merger with the Alberta Wheat Pool to form Agricore.
Scope and Content
Series B consists of an artificially assembled collection of Central Office records. It has been divided into the following sub-series: (1) Central Office minute books; (2) Documents; (3) Local Association Minutes; (4) Local association finacial statements; (5) District and Sub-district records; (6) Circulars; (7) Annual reports; (8) Speeches & Addresses; (9) Correspondence; (10) Broadcasts; (11) General Reports; (12) Indexes; (13) Summary of Association Operations; (14) Acquisitions; (15) Inter-provincial Committees; (16) Historical Topics.
Name Access
Manitoba Pool Elevators
Manitoba Wheat Pool
Central Office
Accruals
Miscellaneous sub-series has yet to be processed.
Storage Location
RG 4 Manitoba Pool Elevator fonds
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
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

588 records – page 5 of 30.