Skip header and navigation

Revise Search

31 records – page 1 of 2.

Naming of Library & Opening of Lightbody Reading Area

http://archives.brandonu.ca/en/permalink/descriptions106
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
October, 1974
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
1
File Number
1.2.19
Item Number
1.2.19
Date Range
October, 1974
Physical Description
colour, 12.5 cm x 8.8 cm
Scope and Content
Two works of art from the University Collection, south end Library Reading Room, McKenzie Building. Naming of the Robbins Library and opening of the Lightbody Reading area. L to R (numbered as on back of picture) 1) Dorothy Luchansky, 2) Lillian Phillips, 3) Prof. Marion Crowhurst ?, 4) Elsie Paterson (Stewart), 5) Stella Tolmie, 6) Shirley Gillespie, 7) Alice Gregory (Orr) (back), 8) Dr. Robert Brockway, 9) Dr. D.N.Wheeler (back), 10) Dr. R.F.B. King (part), 11) Marg. McKinnon Nos. 1-10 University Staff; 11-Mental Health Centre
Name Access
Luchansky
Phillips
Crowhurst
Paterson (Stewart)
Tolmie
Gillespie
Gregory (Orr)
Brockway
Wheeler
King
McKinnon
Subject Access
Library
Naming Ceremony
Lightbody Reading Room
Show Less

Jack Stothard collection

http://archives.brandonu.ca/en/permalink/descriptions4231
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
multiple media
Date Range
ca. 1900s, 2001-2003, 2007, 2008, 2016
Accession Number
1-2003, 12-2006, 8-2007, 8-2008, 18-2008, 11-2009, 4-2012, 4-2013, 8-2016
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
1-2003, 12-2006, 8-2007, 8-2008, 18-2008, 11-2009, 4-2012, 4-2013, 8-2016
GMD
multiple media
Date Range
ca. 1900s, 2001-2003, 2007, 2008, 2016
Physical Description
30 cm textual records
9 b/w photograph
Physical Condition
Good
History / Biographical
Jack Stothard was born on February 16, 1932 in Brandon, MB. He attended public schools in the city (Central School, Park School, and Earl Oxford) and graduated from Brandon Collegiate Institute (BCI). Stothard married Velma Pollock in 1957 and together they had two daughters: Debra and Kimberly. Stothard was employed in the plumbing and heating business until 1960, when he joined Manitoba Hydro. In the course of his employment with Manitoba Hydro, he became Station Superintendent of the Brandon Generating Station. Stothard retired in 1995. Stothard was a member of the Canadian Numismatic Association, the Canadian Association of Token Collectors and the Toronto Postcard Club. Jack Stothard died on November 3, 2021 in Brandon, MB.
Custodial History
Accession 1-2003 was in the possession of Stothard until donated to the McKee Archives in 2003. Accession 12-2006 was acquired by Lawrence Stuckey at some point after the photograph was taken. Stuckey later sold a copy of the photograph. This copy was later acquired by Jack Stothard in the course of his collecting of Brandon postcards. Stothard donated the image to the McKee Archives in 2004. Accession 8-2007 was prepared by Jack Stothard in the course of 2007. He provided a copy to the Archives upon its completion. Accession 8-2008 was in the possession of Fred McGuinness until he gave jit to Jack Stothard in February 2008. Stothard donated the records to the McKee Archives on February 12, 2008. Accession 18-2008 was donated to the McKee Archives by Stothard on August 18, 2008. Accession 11-2009 was donated to the McKee Archives by Stothard on February 20, 2009. Accession 4-2012 was donated to the McKee Archives by Stothard on August 24, 2011. Accession 4-2013 was donated to the McKee Archives by Stothard in March 2013. Accession 8-2016 was donated to the McKee Archives by Stothard on January 21, 2015.
Scope and Content
Accession 1-2003 contains brief research reports prepared by Stothard on various topics concerning historical Brandon. These include: a listing of hotels, inns and motels that have operated in Brandon since the 1880s; reports dealing with the Café Aagard, Central United Church, the 1913 Dominion Exhibition, Brandon, the Empire Hotel, Brandon’s Central Steam Heating System, the Post Office and the Clement Block. It also contains one booklet: Facts About Brandon: An Industrial Survey of the City of Brandon. Winnipeg: Department of Industry and Commerce [n.d.] Accession 12-2006 consists of one photograph of the Great Northern Engine 208, built by Rogers Locomotive Company 1887. Cylinders 18 x 24, Drivers 63". G.N. line Church's Ferry, N.D. to Brandon, Manitoba. Opened 1906, Closed 1936. Accession 8-2007 consists of a brief typed report entitled "The Day the Lights Went Out in Brandon - Strike of 1919" by Jack Stothard. Document provides an account of the sources and delivery of hydro electric power to Brandon beginning in the early 1900s and the brief power outage at the beginning of the Brandon General Strike May 25, 1919. Accession 8-2008 consists of "The Brandon Sun Challenge Cup" ledger, which contains two b/w photographs, newspaper clippings and information on the history and first race (1908) of the cup; 3 additional b/w photographs of different races; and the Brandon Old Timers Association record book (c. 1900). Accession 18-2008 consists of a copy of Stothard's Brandon Postcards index. The index is divided into various sub-headings and consists of colored reproductions of postcards in Stothard's collection. The index contains pages that were discarded by Stothard as he updated his inventory, therefore the index is only up to date as of August 18, 2008. Accession 11-2009 consists of a typed research report entitled "Brandon Police Department Stations and Locations" by Jack Stothard. The report outlines the location of the Brandon Police Department from 1882 - 2008, and also includes a section on "What the Future Holds." Accession 4-2012 consists of pages for Stothard's Brandon Postcards index (18-2008) and a photocopy of a Brandon Municipal Railway ticket. Accession 4-2013 consits of eight binders of handwritten notes/facts about Brandon compiled by Jack Stothard. The notes are a collection of names, places, things, events and items related mostly to the first 100 years of Brandon (1882-1982), although the notes continue into the 2000's. Some notes centre on the late 1930's to early 1950's during the period of Stothard's youth. The information in the binders was taken from a variety of publications, while some notes are Stothard's own comments. A list of sources, as well as a cross reference index for all eight binders, can be found in Book No. 1. The accession includes: Book No. 1 - Notes of Brandon (A to B); Book No. 2 - Notes of Brandon (C to F); Book No. 3 - Notes of Brandon (G to O); Book No. 4 - Notes of Brandon (P to Z); Book No. 5 - Notes of Brandon: Churches, Hostpitals, Hotels; Book No. 6 - Notes of Brandon: Police Department, Fire Department; Book No. 7 - Notes of Brandon: Brandon City Council, City of Brandon etc.; Book No. 8 - Notes of Brandon: Brandon College/University, Brandon Schools, ACC, Brandon School Board. Accession also includes pages from Stothard's Brandon Postcards index (18-2008). Accession 6-2016 consists of local history books, pamphlets, bakery tokens, local magazines, one binder containing handwritten notes/facts about Brandon compiled from the Brandon Sun's "Looking Back" column, and an accordian file box containing newspaper clippings about Brandon. The accession includes the following local history books: Betty Watson's "One Day in Brandon Manitoba 9/9/99" (Brandon, Manitoba: Bart Art Books, 1999); P.N. Breton's "Popular Illustrated Guide to Canadian Coins, Medals, &. &.," (Winnipeg: Canadian Numismatic Publishing Institute, 1963 [reprint]); "Facts About Brandon: An Industrial Survey of the City of Brandon," (Province of Manitoba: Department of Industry and Commerce, [1946]); The Polish Gymnastic Association Sokol's "75th Anniversary: From the Past to the Future!" ([Brandon, Manitoba: Polish Gymnastic Association Sokol, 1988]); and Brandon Kinsmen Club's "'Together...Once Again': A History of the Kinsmen Club of Brandon, Manitoba, 1925-1975 (Brandon, Manitoba: The Historical Committee of the Kinsmen Club of Brandon, 1975). Pamplets and magazines include: Brandon Generating Station (1957) and (1969), The Brandon Quota Club presents...A Century in Revue (1982), Canadian Rail No. 168/July-August 1965 [featuring Brandon Municipal Railway], Prairie City Issue No. 3/1994, and Prairion May/June 1997. The binder is titled Book No. 9 - "Year by year: miscellaneous items from 1969 to 2000"; an asterik (*) indicates notes have been made on each subject or item in the other Books. Each section is housed in The files in the accordian file box have been rehoused and include the following topics: banks, Brandon 125 beer, Behlen Industries, breweries, Brandon Shoppers' Mall, calendars, Canadian Motors Ltd., Canexus/Nexen, Canada Games - Summer and Winter, Canadian Tire, CKX Radio & TV/CKLQ, Corral Centre, flour mills, hospitals, Keystone, Maple Leaf, Fred McGuinness, miscellaneous, A.E. McKenzie, people, railways, Simplot, Westman Recycling (new facility), weather-storms-floods, and extra copies of postcards.
Notes
Description by Christy Henry. Accession 4-2013: Book No. 1 contains a photocopied photograph of Aagaard's Cafe, photographs of the Dominion Bank and Barney's Drive Inn and a photo reproduction of the Bass Building. Book No. 2 contains a photograph of the Provincial Goal. Book No. 3 contains photographs of T. Eaton Company (4 construction photos) and a photo reproduction of tents on the Exhibition grounds (c. 1940). Book No. 4 contains photoraphs of the Oak Theatre and Western Motors. There are also photopied photographs of The Fun Shop.
Name Access
Jack Stothard
Cafe Aagard
Great Northern Railway
Aagaard's Cafe
Lunch Counter
A-4 Military Camp
Alcoholism Foundation of Manitoba
Amberwood Village
Anglo Canadian Oils Ltd.
Applebee's Neighbourhood Grill & Bar
The Brandon Armoury
Army & Navy Store
Art Gallery of Southwestern Manitoba
Assiniboine River
Atom-Jet Industries Ltd.
Aub's B.A. Service Station
Frederickson's B.A. Service Station
A&W Restaurant
A&W Drive-In
Ayerst Organics Ltd.
Bank of British North America
Bank of Hamilton
Bank of Montreal
Bank of Nova Scotia
Canadian Bank of Commerce
Canadian Imperical Bank of Commerce (CIBC)
Dominion Bank
Imperial Bank of Canada
Merchants' Bank of Canada
The Northern Bank
Royal Bank of Canada
Toronto Dominion Bank (TD Bank)
Union Bank of Canada
Barney's Drive Inn
Barney's Shoe Shine
Bass Building
Bass families
Beacon Lunch
Behlen Industries/Behlen-Wickes Co. Ltd.
Belair Chinese Restaurant
Belvedere Apartments
Beresford Lumber Co.
Bertrands Block
Bertrand & Company
Beverage Services Limited
Coca-Cola Bottling Company
Dr. Wilfred Bigelow
Bing Juckes Drive Inn
Binkley Motors
Donald "Tiny" Bird
Blackwood's Ltd.
Blackwood Beverages Ltd.
Borbridge Block
Boreham Park Apartments
Bower's Esso Service
The Brandon Bowl
Recreation Bowling Alleys and Billiard Room
Thunderbird Bowl
Marsh Varcoe
Woodbine Alleys Ltd.
Box Brothers Ltd.
Braecrest Estates
Brandon Airport
Brandon Aero Club
Brandon Flying Club
Brandon Allied Arts Centre
Brandon Automobiles (1959) Limited
Brandon Binder Twine Company
Brandon Brewing Co.
Brandon Business College
Brandon Chamber of Commerce
Brandon Clinic
First Street Plaza
The Brandon Club
Brandon Consumer Co-operative Ltd. (Co-op)
Brandon Construction Company Ltd.
Brandon Correctional Institute
Brandon Jail
Brandon Creamery & Supply Co. Ltd.
Brandon Creamery & Supply Co.
Brandon Curling Club
Brandon Eagles Gymnatics Centre
Brandon Electric Light Company
Manitoba Power Company
Brandon Felt Works
Brandon Fire Engine Co.
The Brandon Fruit & Procude Co. Ltd.
Brandon Gallery Shopping Centre
Town Centre
Brandon Golf & Country Club
Brandon Hardware Co. Ltd.
Ashdown's hardware
Stylrite Hardware
Brandon Heating and Plumbing
Brandon Houseing Co-operative Ltd.
Aspen Woods
Brandon Humane Society
Brandon Machine Works
Brandon Municipal Street Railway
Brandon Museum Inc.
Daly House Museum
Brandon Musical Supply Company
Brandon Packers Ltd.
Brandon Scrap Iron & Metal Recycling Ltd.
Brandon Ski Club
Mt. Glenorky Ski Club
Brandon Stock Car Club
Brandon Sun
The Sun Printing Co.
Brandon Tennis Club
Brandon Tourist Camp
Brandon Transit Ltd.
Brandon Transit System
Handi Transit
Brandon Woolen Mills
Metev Woolen Mills
Bliss Building
Brazzell Motors
Brentwood Village Moble Home Court
Breslauer & Warren Jewelers
First Street Bridge
1st Street Bridge
Eighteenth Street Bridge
18th Street Bridge
Daly Overpass
Thompson Bridge
Eighteenth Street Overpass
18th Street Overpass
8th Street Bridge
9th Street Bridge
Eighth Street Bridge
Pedestrian Bridge
British Commonwealth Air Training plan
British Commonwealth Air Training Plan Museum
Bockie-Donovan
Roy Brown
La Plant Block
Fraser Block
Syndicate Block
Laplont Block
Johnson & Company Hardware
Zink Block
Yukon Block
Burchill & Howey
Burns Foods Ltd.
Burns Meats Ltd.
Bus Depot
Greyhound Bus Lines
Grey Goose Bus Lines
MacArthur & Son Ltd.
CDC Home & Leisure Centre
Campbell & Campbell Building
Campbell & Ferguson Building
Canada Safeway Ltd.
Canada Summer Games
Canada Winter Games
Canadian Brown Steel Tank
Canadian Steel Tank Ltd.
Canadian Mental Health Association
Canadian Motors Ltd.
Canadian National Railway (CNR)
Canadian Order of Foresters
Canadian Pacific Railway (CPR)
Canadian Phoenix Insurance Co.
Canadian Stover Gasoline Engine Co.
Canadian Tire Store
Cancade Co. Ltd.
Cancade Bros.
Cancade Bros. Ltd.
Cancade Company
Cando Contracting Ltd.
Cargill Grain Company
Central Community Centre
Central Park Lodge
Valleyview Care Centre
Central Sheet Metal Works
Child & Family Services of Western Manitoba
The Children's Aid Society
Chrest's Dry Cleaners
Chrest family
Christie's Bookstore
Christie's School Supply
Christie Grant Store
Sir Winston Churchill Park
Circle Eight Drive Inn
City Cafe
City Golf Course
CKLQ
CKX
Clark Leatherdale Funeral Home
Clement Block
Cockshutt Plow Co.
Codville & Co.
Commodore Bakery Ltd.
Trent's Bakery
Coldwell Block
Coronation Park
Jubilee Park
Corral Centre
The Country Kitchen Restaurant
Aunt Sarah's Family Restaurant
Country Style Donuts
Court House
Crane Limited
Crane Steel Structures Ltd.
Crang's Grocery & Confectionery
Dairyworld Foods
Creelman's Shoe Store
Cumming & Dobbie
Curran Park
Curtis Block
Yaeger Block
Daymin Court
Bell Block
De Bruyn & Verhoef Woodworks Ltd.
De Fehr Furniture
Denis Prefab Ltd.
Diamond Waterworks
Dinsdale Cartage & Storage (1968) Ltd.
Dinsdale Park
Doig & Robertson
Rankin & Co.
Doig, Rankin & Robertson
Doig's Store Ltd.
Double Bar S Burger & Dairy Ranch
The Drewry's Ltd.
Alexander Brown
Brown's Drug Store
Dufresne Furniture & Appliances
Dutch Mill Bakery
East End Community Centre
Eastern Access Route (Highway 110)
Eaton's of Canada
T. Eaton Company
Edrans Brandon Pressed Brick Co.
Eleanor Kidd Park
Eleanor Kidd Gardens
W.A. Elliott
T.E. Elviss Company
Empire Brewing Co. Ltd.
Bell Bottling Co.
Esquire Dance Hall
Connaught Hall
Evans, Matheson & Associates
Experimental Farm
Brandon Research Station
Fairview Personal Care Home
Feed Rite Mills Ltd.
Federal Pioneer Ltd. (FPE)
Federated Co-operatives Ltd.
Fedoruk Groceteria
Flash Barber Shop and Beauty Salon
Alexander Fleming
Fleming's Drug Store
Fleming Block
Fleming's Well
Fort Brandon Museum
A.C. Fraser & Co.
Fraser & Ross
Fred's Dry Cleaners
Frost & Wood
Brockie Funeral Home
Campbell & Campbell
Vincent & Macpherson
Galaxy Computer Systems
George's Food Bar
George Jimas
Gidding's Store
Gillis & Warren Ltd.
Golden Gate Cafe
Gooden's Men's Wear
Grand Stand
Grand Valley Place
The Great West Coal Copmany Ltd.
Great Western Outerwear & Sportswear Ltd.
Green Acres Community Centre
Green Acres Lodge
Green Acres subdivision
Habitat for Humanity
B.J. Hales Natural History Museum
Hamilton and Jones Ltd.
Hanbury Manufacturing Co.
Hanbury House
T.M. Harrington
Harry's Ukrainian Kitchen & Steak House
Hedges Trucking
Heise Block
Heritage Co-op 1997 Ltd.
Highland Park Mobile Home Estate Ltd.
Hillcrest Place Personal Care Home
Hillside Town Houses
Manitoba Infrastructure & Transportation
Highways Deparment
Hobbs Manor
Home Development Co. Ltd.
Home Estates Ltd.
Home Hardware
Hopkins Bakery
Horner's Busy Corners
Hornor's Busy Corners
Paterson House
Matheson House
Villa Louise
Row House
Hudson House
Casa Maley
Hughes & Long
Hughes & Co.
Husky Oil & Refining Ltd.
Husky Travelcentre
Husky House
Locomart
North Hill IGA
West End IGA
Sobey's
Immigration Hall
Imperial Square
Indian and Metis Friendship Centre
International Harvester Co. of Canada Ltd.
Inventronics Ltd.
Jacobson and Greiner Ltd.
J&G
The Jo-Ann Accessory Shop
John Deere Plow Company
Johnson's Cafe
Johnson's Hardware Store
Kam Lung Restaurant & Cocktail Lounge
Martin Kavanagh
Keg Steakhouse & Bar
Kelly Block
Kelly & Co.
P.A. Kennedy Co. Ltd.
Keystone Centre
Kinsmen Club
Kinsmen Kiddies Korner
Kinsmen Centennial Swimming Pool
Kinsmen Outdoor Skating Rink
Kinsmen Memorial Stadium
Kinsmen Little League Stadium
Kin Village
Kinsmen Zoo
Kip's Service Station
Brigadier General James Kirkcaldy
Kirkcaldy Heights (North Hill) sub-division
Kiwanis Club
Kiwanis Swimming Pool/Paddling Pool
Kmart
Knowlton's Boot Shop
S.S. Kresge Co. Ltd.
Kullberg's Furniture Store
Lake Brandon
Land Titles Office
Lark Hill sub-division
Larry's Studio
Lawson Lodge
Prairie Oasis
Frank Lawson & Sons
Leech Printing
Lee's Implements Ltd.
Brandon Public Library
Centennial Library - Arts Centre
Western Manitoba Regional Library
Lindenberg Brothers Limited
Linden Lanes
Lions Club
Lion's Manor
Westman Lion's Manor Inc.
Linden Lanes Shopping Centre
Red & White Store
Lyceyn Tea Room
MacArthur Transportation Co.
Soo-Security Motorways Ltd.
M.F. MacDonald
Macey Foods Ltd.
G.C. (Curly) MacKay
MacLeods Store
Magnacca Enterprises
Manitoba Centennial 1970
Manco
Manitoba Cooperative Dairies Ltd.
Manitoba Dairy and Poultry Cooperative Ltd.
The Manitoba Hardware & Lumber Co. Ltd.
Manitoba Emergency Services College
Manitoba Engines Ltd.
Manitoba Felt & Yarn Works - Brandon
Manitoba Government Building
Manitoba Housing & Renewal Corporation
Manitoba Housing Authority
Manitoba Motor Transit Ltd.
Manitoba Pool Elevators
Agricore
Manitoba Public Insurance Coproration
Autopac
MPI
The Manitoba Windmill & Pump Co. Ltd.
Brandon Gas & Power Co. Ltd.
Maple Leaf Flour Mills
Maple Leaf Pork
Maple Leaf Meats
Maple Leaf Foods
The Maples
Mark's Work Wearhouse
D. Marshall
Massey-Harris Co. Ltd.
Massey-Feguson Building
Massin Furs
Frank Massin & Son Hide & Furs
Masonic Temple
Dr. J. Murray Matheson
McCallum Jewellers
McCallum Nursing Home
McCall Frontenac
Texaco
McDiarmid & Clark
McDonald & Foreman
John A. McDonald & Son
McDowell & Doke Tinsmiths'
McGregor's Livery Sale & Boarding Stable
J.D. McGregor
Malcolm McAdam McGregor
Fred McGuinness
A.E. McKenzie Seed Co. Ltd.
A.E. McKenzie House
Meadowlark Campground
Memories Chapel and Pre-planning Centre
Metropolitan Cafe
Metropolitan Store
Meyers Norris Penny
Miladi's - The House of Ladies' Quality Apparel
Mitrou Cafe & Candy Company
Modern Dairies
Monterey Estates
Sunridge Homes Ltd.
Morgon Motors
Moxie's
Blue Hills restaurant
Perkin's Restaurant
William Muir General Grocer
Murray Chev Olds-Cadillac Ltd.
Mutter Brothers
Nation & Shewan
National Store
Neale, Stothard & Chapman
The Newmount Medical Clinic
Nexen Chemicals Inc.
Canexus Ltd.
New System Store
North End Community Centre
Northside Mazda
Oddfellows Corner
Ogilvie Co.
Old Men's Home
Charlton Lodge
Olympia Cafe
Orange Hall
Grand Orange Lodge
Orchard Hardware Co.
Oshkosh Filter and Softener Co.
Pacific 66 Service Station
Palladium Dance Hall
Park Community Centre
Parker's Restaurant
Charlie Coyote's
Park View Apartments
George A. Paterson
Patmore's
Paul's Hauling Ltd.
A.E. McKenzie
Jack Hawson
Christopher David Mitrou
A. Reginald McDiarmid
Tony Macialek
Alex Mowat
David Weiss
Joseph Whitehead
Steward Shultz
Harry Cater
Charles Pilling
Robert Coombs
William Henderson
Arthur Johnson
George W. Noble
T.J. Beaubier
Harry Brown
Frank Massin
H.L. Patmore
Jack MacArthur
Flora Cowan
P.A. Kennedy
George Fitton
William Ferguson
Jack Coleman
A.E. Smith
J.C.P. Mitchell
Joseph Boyarski
W.T. "Bud" Higgins
Colonel Charles Whillier
Benjamin Hales
Fred Young
Wilfred Bigelow
Gabriel Charles (Barney) Mollot
E.J. Tyler
Pierre Cancade
George Sykes
G.R. Rowe
George Bass
Ritchie (Bob) Macpherson
Leslie Alexander McKay
Herbert Samuel Sharpe
Tom Ryles
Harold George Dinsdale
Paul Leon Regis Cancade
Eleanor Kidd
Cecil Webb
Edmond Fotheringham
Roy B. Hunter
Jack Donnelly
Ian M. Brown
Charles Goucher
Lenton James Rust
Harold B. Smith
Milton Tinline
Keith Hurst
Ernest Jerrett
Pearl Treleaven
Hugh Rice
Cec Leech
William Gooden
William Samuel Gooden
Sam Wong
George Mason Henderson Bain
William Webster Fotheringham
Alex McPhail
Richard Patmore
Sandy Patterson
J.R.C. Evans
John Shurb
Joseph Frederick
Ronald Relf
William Speakman
David Norris
Myheer Crystal
Mrs. Joseph Whitehead
Gus Hendzel
Stuart Craig
Krug Crawford
Walter Hutchings
Lorne Duncan McDonald
Max Szturm
Henry Perdue
Samuel Harris
Charles Lightbody
Boom Cristal
Russell Fedoruk
James Creighton
Jack Kullberg
D.R. MacKay
W. Norman Hargreaves-Mawdsley
Reg Poole
Stephen William Bass
A.B. Downing
Ernestine Whiteside
Albert St. Clair Rumball
Alfred Veale
Clive Porteous
G.T. McNeil
J. Stuart Thompson
William Bertrand
Stephen Magnacca
Charles Unicume
Franklin Williamson
P.J. Harwood
Donn Mitchell
David Brownridge
George Mutter
J.E. Matthews
Mary Waddell
Alfred James Eamer
Herbert Stuart
Curly MacKay
Betty Gibson
Louisa Eagle
Ewart Murray
Marion Doig
Arthur Gordon Buckingham
Ernest Christie Whitehead
Daniel Cristall
Gordon Sefton
Robert Brockway
H.O. McDiarmid
Glen Fowler
Arthur Augustus Harris
James Munro
Thomas Stark
Howard B. Smith
Reginald Edward Unicume
Elwood Gorrie
James "Skip" McFarlane Mitchell
Turk Broda
Henry Neudorf
John Boyd Craig
Walter Dinsdale
A.B. Knowlton
John R. Brodie
Walter Shillinglaw
Zena Hurst
H. Vincent Kidd
People's Market Place
Perkins Family Restaurant
Pizza Hut
Pizza Place
Planet KIA
Ponderosa Steak House
Pool Packers
The Porteous Manufacturing Company
Princess Auto Ltd.
Princess Park Apartments
Princess Towers Apartments
Provincial Building
Federal Building
Pue's Interior Furnishings Ltd.
Quality Groceteria
Queen's Court
Queen Elizabeth Park
Ravenscourt Apartments
R.C.A.F. No. 2 Manning Depot
R.C.A.F. No. 12 Service Flying Training School
Brandon Rec Centre
Red Cross Drug Store
Rehab Industries of Western Manitoba
Reliance Machine and Motor Company
Rendering Plant
Ressor's Jewellery Store
Richmond Gardens Apartments Ltd.
Richmond Shoe Store
Ricki's Ladies' Ready to Wear Store
The Ricksha Restaurant
Rideau Park
Rideau Park Personal Care Home
Ritz Cafe
Riverbank Discovery Centre
Riverheights Terrace
Riverview Curling Club
Robins Donuts
Rosenman's Furniture
Royal Canadian Legion Brandon Branch No. 3
Royal Canadian Legion Wheat City Branch No. 247
RCMP
Safety Service Station
Don Gamble
Sander's Drug Store
Wellman's Drug Store
Scotia Towers
Scott Fruit Company
Security Building
Seniors for Seniors
Tony's Shamrock Lunch
Vic Sharpe
Shaver's Furs Ltd.
Simpson Sears/Sears Canada
Shoppers Mall Brandon
Brandon and Distric Shriner's Club
Shur-Gro Farm Services Ltd.
Simplot Canada Ltd.
Koch Fertilizer Canada
Thomas Sinclair
Sixteenth Street Beach
John E. Smith Block
Smith & Burton
Smith Carter Searle Associates
Smith's Lumber Ltd.
Smith's Tobacco Shop
Smitty's Restaurant
Snye Bridge/Snye River
Sokol Hall
Sokol Manor
Somerville & Co.
Soo's Chop Suey House
South End Community Centre
Spin Well Woolen Mills Co. Ltd.
Sportsplex
Harold Spratling
The Spruce Woods Housing Cooperative Ltd.
Stanley Park
West End Park
Stan's IGA/Stan's Fine Foods
Staples Business Depot
O. Stark & Son
Steel Store
Strand Theatre
Strathcona Apartments
Isaiah Strome
Stuarts News & Cigar Store
Lawrence Stuckey
Suburban Restaurant
Sun Cafe
The Sun Printing Company
Superstore
Super Thrifty Drugs
Sykes Slide
Ted Hill's Meat Market
MTS
Texaco-Lone Star Service Station
Allen Theatre
Bijou Theatre
Capital Theatre
Landmark Cinema
Empire Theatre
Green Acres Drive-In Theatre
Lucky Star Drive-In Theatre
Oak Theatre
Orpheum Theatre
Palace Theatre
Princess Theatre
Sherman Theatre
Starland Theatre
Town Cinema
Willis Theatre
The Avenue Groceteria
The Fun Shop
Thomas Mall
Thompson Grocery
Train Drive-In & Dairy Bar
Trans-Canada Highway
Travellers Day Parade
Trotter & Trotter
Tuberculosis Act
United Commercial Travellers of America
UCT
United Grill
United Cafe
United Pacific Company Ltd.
United Services Recreation Centre
Upton Apartments
Valleyview Subdivision
Velvet Dip
Venice House Restaurant
Victoria Curling Club
Victoria Rink
Victory Cafe
The Vogue
Waddell's Children's Store
Wade & Sons Ltd.
Wally Byam Caravan Club International
Watt's Men's Wear
Welder Supplies Ltd.
Wendy's Restaurant
West End Community Centre
Westbran Stadium
Neil Andrews Field
Western cooperative Fertilizers Ltd.
Western Concrete Products Ltd.
Western Grocers Ltd.
Western Manitoba Centennial Auditorium
Western Medical Clinic
Western Motors Ltd.
Westman Communications Group
Westman Media Cooperative
Westman Kiwanis Courts
Westoba Credit Union
Wheat City Arena
Winter Fair Building
Wheat City Business College
Wheat City Curling Club
Wheat City Motors
Whyte's Pantry Grocery
White Rose Service Station
Willingdon Apartments
Willson Stationery Company
Wilton Motors Ltd.
Winnipeg House
F.W. Woolworth Store
Wright & Wightman
Yaeger's Furs
YMCA
YWCA
Zenith Paving Ltd.
Zeller's
Zink's Grocery
First Baptist Church
Bethel Temple
Pentecostal Tabernacle
Bethel Christian Assembly
McDiarmid Drive Alliance Church
Calvary Temple
St. Paul's Presbyterian Church
St. Paul's United Church
Central United Church
First Church of Christ Scientist
Church of the Nazarene
First Christian Reformed Church
First Church United
First Methodist Church
Methodist Church
First Presbyterian Church
Full Gospel Church
Four Square Gospel Church
Grace Lutheran Church
Grace Mennonite Church
Grand Valley Community Church
Jewish Synagogue
Kingdom Hall of Jehovah Witnesses
Knox United Church
Knox Presbyterian Church
First Lutheran Church
Lutheran Redeemer Church
Madison Crescent Baptist Church
Mennonite Mission Church
Mevlana Canadian Heritage Islam Society
Richmond Park Mennonite Brethren Church
Saint Andrews Presbyterian Church
St. Augustine's Church
St. George's Anglican Church
St. Hedwig's Catholic Church
St. Joseph's Polish National Catholic Church
St. Mary's Ukrainian Catholic Church
St. Matthew's Cathedral
The Salvation Army
Brandon Citadel Corps
Eventide Home
Bullock-Booth Home
Dinsdale Personal Care Home
St. Mary's Anglican Church
Southminster Presbyterian Church
Trinity United Church
Ukrainian Orthodox Church of Holy Ghost
Victoria Avenue Methodist Church
Brandon General Hospital
Assiniboine Hospital
Brandon Regional Health Centre
Brandon Regional Health Authority
A4 Military Training Camp
Fort Brandon Barracks
Brandon Mental Health Centre (BMHC)
Child & Adolescent Treatment Centre
Albion Hotel
American House
Arlington Hotel
Barney's Motel
Beaubier House
Beaubier Hotel
Mr. Bee's Inn
Best Western Brandon Inn
Brandon Hotel
Brandon House
Brunswick House
Canad Inns
Canadian Inn
Knights Inn
Casa Blanca Motel
Cecil Hotel
Chalet Inn Motel
Central Hotel
Chester House
City Hotel
Coachman Inn Motel
City Centre Hotel
Colonial Inn
Comfort Inn Motel
Journey's End Motel
Crystal Hotel
Crystal's Grand View Hotel
Days Inn
Douglas House
Empire Hotel
Edie House
Grand Central Hotel
Grand Union Hotel
Harris House
Highland Park Motor Lodge
Hillcrest Motel
Imperial Hotel
Kelly House
King Edward Hotel
Keystone Motor Inn
Lakeview Inn & Suites
Lamp Lighter Motor Lodge
Lambton House
Langham Hotel
Little Chalet Inn Motel
Merchant's Hotel
Midway Motel
Motel Rambler
Motel 6
New Pacific Hotel
Nite Rest Cabins
North Hill Motel
Ottawa Hotel
Ontario House
One & Ten Motel
Pacific Hotel
Palace Hotel
Prince Edward Hotel
Queens Hotel
Ramada Inn
Red Oak Inn
Redwood Inn
Redwood Motor Inn
Redwood Travelodge
Reno Hotel
Rodeway Inn Motel
Roseland Hotel
Royal Arms Hotel
Royal George Hotel
Royal Hotel
Royal Oak Inn
The Scotsman Motel
Shore House
Star & Garter Hotel
Sunset Motel
Starlight Motel
Super 6 Motel
Super 8 Motel
Trails West Motor Inn
Transit House
Travelodge
Twin Pines Motel
Victorial Hotel
Victoria Inn
Western Motel
Wheat City Hotel
Windsor Hotel
G.W. Alexander
E.G. Wiswell
John Richards
Thomas Hudson
John Melhuish
Alexander Mowat
George Bain
Jack Carey
Edward Polnick
Gary Winters
Rick Gregoire
Brent Dane
Archibald McMillan
Peter Duncan
Jack Foster
Watson Boyd
E.G. Berry
Joseph Robert Hardy
Charlie Goucher
Harry Bernard Everett
John Little
Harry Collister
Roger Hines
David McNamee
Ken Elliott
Keith Buizer
Brian Scott
Dick Scott
Richard Bruce
Harley Bryson
Keith Atkinson
Ian Grant
City Hall
Brandon City Council
City of Brandon
Brandon Cemetery
Brandon School Board
Brandon School Division
Alexandra School
Assiniboine Community College
Assiniboine School
Betty Gibson School
Brandon Collegiate Institute (BCI)
Central School
Crocus Plains Regional Secondary School
David Livingstone School
Earl Haig School
Earl Oxford School
East Ward School
Fleming School
George Fitton School
Green Acres School
Harrison High School
Harrison Middle School
Christian Heritage School
Indian Industrial School
Indian Residential School
King George School
Kirkcaldy Heights School
Linden Lanes School
Lions School
McLaren School
Meadows Elementary School
Neelin High School
New Era School
Brandon Normal School
Brandon Agricultural & Homemaking School
Agricultural Extension Centre
North Ward School
Park School
J.R. Reid School
Riverheights School
Riverview Elementary School
Sacred Heart School
St. Augustine's School
St. Joseph's Academy
St. Michael's Convent
St. Michael's Academy
Technical School
Valleyview Centennial School
Vincent Massey High School
Waverly School
West Ward School
Brandon College
Brandon University
Brandon Generating Station
Brandon Quota Club
Polish Gymnastic Association Sokol
Sokol
Subject Access
Dominion Exhibition Brandon (1913)
armouries
bakeries
bowling alleys
breweries
bricks
brickyards
bridges
Buildings
bus transportation
Canada's centennial
circuses
creameries
dairies
druggists
drug stores
Grain elevators
fairs
exhibitions
Flour mills
funeral homes
funeral chapels
gasoline
garbage dumps
landfills
recycling
Transportation
houses
ice houses
ice wagons
IGA stores
grocery stores
infantile paralysis
polio
laundries
manufactured gas
street names
natural gas
newspapers
public utilities
Brandon General Strike
hydro
police department
parking
parking meters
population
post offices
prohibition
alcohol regulations
rationing
roller rinks
skate board parks
floods
telephone services
theatres
highways
Housing
waterworks
sewers
weather
snowstorms
churches
hospitals
military hospitals
hotels
fire chiefs
fire department
police chiefs
judicial system
city boundaries
salaries
mayors
city engineers
city managers
Brandon's 75th Anniversary
Brandon's centennial
tokens
Storage Location
2003 accessions 4-2013 with 2013 accessions
Storage Range
2003 accessions, 2013 accessions; loose photographs from the 8-2008 accession are located in the RG 5 photograph storage drawer.
Show Less

Pierian Spring (Winter 1976)

http://archives.brandonu.ca/en/permalink/descriptions303
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
multiple media
Date Range
1976
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
7.1.3
Item Number
2
GMD
multiple media
Responsibility
Edited by R.W. Brockway
Edition
Volume One, Number One
Date Range
1976
Physical Description
iii, 69 p.
History / Biographical
Pierian Spring was intended to be a literary quarterly publishing poetry, short stories, creative prose and art work. Submissions were accepted from anyone anywhere on any theme and in any style. The name Pierian Spring was originally suggested by Mr. John Moyle, a former English teacher at Harrison High School, Brandon. The Pierian spring in Thrace was the home of the Muses, daughters of Zeus and Titaness Mnemosyne (Memory). The quarterly was published by Brandon University Press.
Scope and Content
Pierian Spring (Winter 1976) Volume One, Number One contains poetry, short stories, creative prose and art work by various contributors.
Name Access
R.W. Brockway
Robert Hanna
P.T. Peterson
M. Fewster
Barbara Farough
C. Shoultz
Dave Cameron
Trevor Fahey
Anne Le Dressay
Catherine Brockway
Alfred Wood
J.M. King
Turi Hordern
R. Rounds
R. Jones
George Armstrong
Hanne Armstrong
Diana
Storage Location
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1.2 Faculty of Arts publications Box 1
Show Less

MPE A 56 Thornhill

http://archives.brandonu.ca/en/permalink/descriptions8313
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-80
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
56
GMD
textual records
Date Range
1926-80
Physical Description
26 cm
Scope and Content
Thornhill Co-operative Elevator Association Limited Organizational papers: 1926 - 1978 Memorandum of Association, 23 February 1926 First General meeting of Shareholders, 4 June 1926 First Permanent Directors meeting, 4 June 1926 By-law nos. 1-8, 4 June 1926 Lease, 1 September 1926 Letter re: Above lease Deed of land - in duplicate, 17 April 1930 Directors meeting, 22 July 1931 Agreement between Thornhill CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 One share certificate, 1 December 1931 Agreement between Thornhill CEA and MPE, 1 February 1933 Minutes of special Board of Directors meeting, 13 February 1933 By-law nos. 18, 19, 20 and General By-laws, 20 October 1941 Agreement between Thornhill CEA and MPE, 1 August 1951 By-law no. 23, 7 November 1951 Agreement between Thornhill CEA and MPE and covering letter, 1 August 1952 Agreement between Thornhill CEA and MPE, 2 March 1960 Memo re: Above agreement, 3 August 1961 Directors' Resolution, 18 October 1961 Agreement between Thornhill CEA and MPE, 15 December 1966 By-law no. 26, 8 March 1967 Arrangement, 30 May 1969 Transfer agreement, 31 July 1969 By-law re: Members equities, no date Letter re: closure and covering letter, 22 August 1977 Letter re: closure, 15 May 1978 Letter re: closure, 17 July 1978 Minutes of Executive Board meetings, volume 1, 4 June 1926 - volume 6, 9 January 1980 Minutes of Shareholders Annual meetings 1930 - 1962 (15 reports) (1930 - 1946 in Minute book volume 1) (1951 - 1962 in file) Financial records and statistics Final statement, 1932 - 1938 (6 reports) Auditors report, 1945 Statement of Grain account and handle, 1929 - 1931 (3 reports) Wheat grade gains and losses, 19 July 1928 Approving of cancellation of share capital, no date Correspondence, 1926 - 1977 Membership list, 1961 - 1968 Miscellaneous Directors Attendance list, 1961 - no date (3 reports) Crop year information, 1977 - 1978 Directors attendance list, 1979 Producers name and address listing, 1977 Corporate Name: Rural Municipality of Stanley
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 79 Rapid City

http://archives.brandonu.ca/en/permalink/descriptions8339
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-81
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
79
GMD
textual records
Date Range
1926-81
Physical Description
26 cm
Custodial History
Rapid City Co-operative Elevator Association Limited Organizational papers: 1931 - 1980 By-law nos. 8, 9, 10 and 11, no date Agreement between Rapid City CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Agreement between Rapid City CEA and MPE, 15 October 1939 By-law no. 16, 27 October 1939 By-law authorizing cancellation of share capital, 6 November 1940 By-law nos. 18, 19 and 20, 2 August 1941 Memo re: Repeal By-law no. 19, no date Memo re: cancellation of share capital, 24 March 1941 Motion sheet re: By-laws 18, 19, 20 and General By-laws, no date Memo re: Share certificate, 26 November 1941 Memo re: Agreement, 19 July 1944 Agreement between Rapid City CEA and MPE, 1 August 1951 By-law no. 23, 14 November 1951 By-law no. 74, no date Directors' Resolution, 18 October 1961 Agreement between Rapid City CEA and MPE, 15 December 1966 By-law no. 26, 15 March 1967 MPE - Act of Incorporation, 15 May 1969 Agreement re: The Campanies Act, 10 June 1969 Letter re: Closure, 29 October 1980 Minutes of Executive Board meetings, volume 1, 6 August 1926 - volume 8, 15 December 1981 Minutes of Shareholders Annual meetings, 1929 - 1964 (24 reports) Financial records and statistics Analysis of Operating Results, 1951 - 1956 (2 reports) Statement of surplus, 1940 - 1955 Final statement, 1930 - 1952 Auditors reports, 1928 - 1945 (13 reports) Auditors report, 1968 Correspondence, 1941 - 1964, 1964 - 1970 Membership list, 1938 - 1961, 1963, 1970 Miscellaneous Directors Attendance list, 1943 - 1963 (16 reports) Directors Attendance list, 1981 Corporate Name: Rural Municipality of Saskatchewan
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1971
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
42
GMD
textual records
Date Range
1927-1971
Physical Description
26 cm
Scope and Content
Lenore Co-operative Elevator Association Limited Organizational papers: 1927 - 1967 Memorandum of Association, 25 April 1927 General By-laws, 25 April 1927 Certificate of Incorporation, 28 April 1927 Meeting of Provisional Directors, 27 May 1927 First Shareholders meeting, 27 May 1927 By-law nos. 1-7, 27 May 1927 Supplementary report of Provisional Board, 27 May 1927 Agreement between Lenore CEa, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Certificate for one share of stock, 1 December 1931 Agreement between Lenore CEA and MPE, 1 February 1933 Agreement between Lenore CEA and MPE, 15 October 1936 By-law no. 16, 30 October 1939 By-law to authorize cancellation of capital, 31 October 1940 Memo re: By-law no. 16, 24 March 1941 By-law nos. 18, 19, 20 and General By-laws, 17 June 1941 Letter re: agreement, 19 June 1944 By-law no. 21, 3 November 1947 Amendment to general memo re: By-laws, 6 May 1949 By-law no. 22, 7 November 1949 Memo re: By-law no. 22, 7 March 1950 By-law no. 23, 14 November 1951 Agreement between Lenore CEA and MPE, 1 August 1951 Agreement between Lenore CEA and MPE, 1 August 1953 MPE By-laws 1961-148, 1961-149, 1961-150, 1961-151, 12 October 1961 By-law no. 26, 20 March 1967 Adjustment between Lenore CEA and MPE, 15 December 1966 Minutes of Executive Board meetings, volume 1, 28 February 1947 - volume 6, 22 November 1971 Minutes of Shareholders Annual meetings, 1939 - 1965 (26 reports) Financial records and statistics Allocation of surplus, 1950 - 1958 (4 reports) Auditors' reports, 1951 - 1963 (5 reports) Analysis of Operating Results, 1960 - 1962 (1 report) Detail of grain earnings, 1965 - 1966 (1 report) Monthly report to Board of Directors, 1965 (40 reports) Physical capacities of elevators, 29 October 1959 Correspondence, 1949 - 1968 Membership list, 1951 - 1968 Miscellaneous Directors' attendance lists, 1962 - 1963 Directors report, 1958 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
1927-1970
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
46
GMD
textual records
Date Range
1927-1970
Physical Description
26 cm
Scope and Content
Graham Co-operative Elevator Association Limited Organizational papers: 1927 - 1967 Certificate of Incorporation, 30 April 1927 Minutes of Provisional Directors meeting, 26 May 1927 First General Shareholders meeting, 26 May 1927 By-law nos. 1-7, 26 May 1927 Memo re: local elevators association By-laws 8-11, no date Shareholders meeting, 24 July 1931 Directors meeting, 24 July 1931 By-law nos. 12 and 13, 24 July 1931 Agreement between Graham CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Agreement between Graham CEA and MPE, 1 February 1933 Special Board of Directors meeting, 7 February 1933 Agreement between Graham CEA and MPE, 15 October 1936 By-law no. 16, 6 November 1939 By-law authorizing cancellation of share capital, 28 October 1940 Approving of cancellation of share capital, 28 October 1940 Memo re: By-law no. 16, 24 March 1941 By-law nos. 18, 19, 20 and General By-laws, 29 July 1941 By-law no. 22, 4 November 1949 General By-laws, 27 October 1952 Agreement between Graham CEA and MPE, 15 December 1966 By-law no. 26, 16 May 1967 Letter re: By-law no. 26, 20 June 1967 Minutes of Executive Board meetings, volume 1, 6 June 1927 - volume 5, 1 December 1970 Minutes of Shareholders Annual meetings, 1929 - 1968 (27 reports) Financial records and statistics Analysis of Operating Results, 1954 - 1963 (5 reports) Statement of surplus, 1952 - 1953 (1 report) Final statement, 1934 - 1935 (2 reports) Auditors report, 1928 - 1963 (8 reports) Detail of grain earnings, 1966 - 1967 (1 report) Monthly report to the Board of Directors, 1967 (5 reports) Annual financial statement, no date Correspondence, 1942 - 1962 Membership list, 1942 - 1968 Miscellaneous Directors Attendance list, 1945 - 1969 (14 reports) Directors report, 1928 - 1929 Directors meeting, 9 June 1944 Corporate Name: Rural Municipality of Roland
Show Less

MPE A 75 Binscarth

http://archives.brandonu.ca/en/permalink/descriptions8335
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-69
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
75
GMD
textual records
Date Range
1928-69
Physical Description
26 cm
Custodial History
Binscarth Co-operative Elevator Association Limited Organizational papers: 1928 - 1961 Certificate of Incorporation, 17 February 1928 Memorandum of Association, 17 February 1928 General By-laws, 17 February 1928 Minutes of Provisional Directors meeting, 28 March 1928 First General meeting of Shareholders, 28 March 1928 By-law nos. 1-7, 28 March 1928 Lease, 1 August 1928 Memorandum of agreement (2), 12 November 1929 Letter re: Lease, 23 November 1929 By-law nos. 8, 9, 10 and 11, no date Shareholders meeting, 23 July 1931 Directors meeting, 23 July 1931 By-law nos. 12 and 13, 23 July 1931 Agreement between Binscarth CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 By-law no. 14, 17 November 1931 One share stock certificate, 1 December 1931 Application for stock acceptance, 14 January 1932 Letter re: Above application, 30 January 1932 Agreement between Binscarth CEA and MPE, 1 February 1933 Minutes of Special Board of Directors meeting, 7 March 1933 Letter re: Agreement, 17 July 1933 Agreement between Binscarth CEA and MPE, 15 October 1936 By-law nos. 18, 19, 20 and General By-laws, 25 July 1941 Memorandum re: Agreement, 19 June 1944 By-law no. 22, 7 November 1949 Agreement between Binscarth CEA and MPE, 1 August 1951 By-law no. 23, 4 April 1952 General By-laws, 27 October 1952 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 1928 - volume 4, 1 December 1969 Minutes of Shareholders Annual meetings, 1929 - 1969 (20 reports) Financial records and statistics Analysis of Operating Results, 1960 - 1962 (1 report) Statement of surplus, 1939 - 1955 (9 reports) Final statement, 1931 - 1952 (5 reports) Auditors reports, 1929 - 1966 (9 reports) Detail of Grain earnings, 1964 - 1967 (3 reports) Resolution, no date Resolution, no date Correspondence, 1929 Membership list, no date - 1950 Miscellaneous Directors Attendance list, 1963 - 1968 (5 reports) Director's report, 1962 Corporate Name: Rural Municipality of Russell
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
1928-1975
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
51
GMD
textual records
Date Range
1928-1975
Physical Description
26 cm
Scope and Content
Chillon Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Certificate of Incorporation, 24 February 1928 Memorandum of Association, 24 February 1928 Lease, 1 August 1928 Memo re: lease, 13 November 1929 By-law nos. 8-11, no date Minutes of Directors meeting, 18 July 1931 Minutes of Shareholders meeting, 18 July 1931 Application for share of stock, 18 July 1931 By-law nos. 12 and 13, 18 July 1931 Agreement between Chillon CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 By-law no. 14, 18 November 1931 Agreement between Chillon CEA and MPE, 1 February 1933 Special Board of Directors meeting, 3 March 1933 Special General meeting, 3 March 1933 Agreement between Chillon CEA and MPE, 15 October 1936 By-law no. 16, 3 November 1939 By-law to authorize cancellation of share capital, 1 November 1940 By-law nos. 18, 19, 20 and General By-laws, 25 July 1941 Motion sheet for By-laws 18, 19, 20 and General By-laws, no date By-law no. 21, 28 October 1947 Memo re: amendment to General By-law, 6 May 1949 By-law no. 22, 7 November 1949 Agreement between Chillon CEA and MPE, 1 August 1951 By-law no. 23, 4 April 1952 General By-laws, 27 October 1952 Agreement between Chillon CEA and MPE, 1 August 1953 Agreement between MPE and Chillon CEA, 15 December 1966 By-law no. 26, 16 June 1967 Arrangement, 11 June 1969 Arrangement (duplicate), 11 June 1969 Transfer agreement, 31 July 1969 By-law no. 74, no date By-law re: members equities Minutes of Executive Board meetings, volume 1, 17 April 1928 - volume 5, 5 April 1971 Minutes of Shareholders Annual meetings, 1930 - 1970 (16 reports) Financial records and statistics Auditors report, 1929 - 1931 (3 reports) Revised physical capacities of the elevator, 29 October 1959 Directors' Resolution, no date Correspondence, 1928 - 1971 Membership list, 1928 - 1974 Miscellaneous Directors Attendance list, 1964 - 1969 (4 reports) 50th Anniversary speech, 1975 Directors Report, no date Chillon Pool Committee meeting, 22 September 1969 Corporate Name: Rural Municipality of Ellice
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-65
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
57
GMD
textual records
Date Range
1926-65
Physical Description
26 cm
Scope and Content
Glenboro Co-operative Elevator Association Limited Organizational papers: 1926 - 1961 Memorandum of Association, 17 May 1926 General By-laws, 19 May 1926 Certificate of Incorporation, 19 May 1926 Letter re: Above certificate, 20 May 1926 Lease, 7 October 1927 Directors meeting minutes, 18 July 1931 Shareholders meeting minutes, 18 July 1931 Application for share of stock, 18 July 1931 By-law nos. 8, 9, 10, and 11, no date By-law nos. 12 and 13, 18 July 1931 By-law no. 14 (in duplicate), no date Agreement between Glenboro CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 One share certificate, 1 December 1931 Letter re: Acceptance of share of stock application, 14 January 1932 Letter re: Above application, 30 January 1932 Agreement between Glenboro CEA and MPE, 1 February 1933 Minutes of special Board of Directors meeting (2 copies), 22 February 1933 Letter re: Above agreement, 17 July 1933 Agreement between Glenboro CEA and MPE, 15 Ocotber 1936 By-law no. 16, 1 November 1939 By-law authorizing cancellation of share capital, 28 October 1940 Letter re: Above By-law, 24 March 1941 By-law nos. 18, 19, 20 and General By-laws, 27 October 1941 Memorandum re: repeal By-law no. 19, no date Letter re: Above By-laws, 6 August 1942 Letter re: Agreement, 19 June 1944 Agreement between MPE and Glenboro CEA and Archibald Hunter Witton, 12 December 1947 General By-laws, 27 October 1952 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 14 June 1926 - volume 8, 26 June 1951 Minutes of Shareholders Annual meetings, 1933 - 1958 (12 reports) Financial records and statistics Statement of surplus, 1938 - 1946 (2 reports) Final statement, 1935 - 1946 (6 reports) Auditors report, 1927 - 1965 (15 reports) Statement of Grain account and handle, 1929 - 1930 (2 reports) Surplus repayment, 1935 - 1938 (1 report) Resolution, 1942 - 1943 Surplus, 1945 - 1946 Correspondence, 1926 - 1954 Membership list, 1929 - 1961 Miscellaneous Directors Attendance list, 1949 - 1950 (2 reports) Directors reports, 1950 - 1963 (2 reports) Corporate Name: Rural Municipality of South Cypress
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

MPE A 13 Crystal City

http://archives.brandonu.ca/en/permalink/descriptions8232
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1984
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 13
GMD
textual records
Date Range
1928-1984
Physical Description
41.5 cm
Scope and Content
Crystal City Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Petition, 1928 Minutes of the provisional Directors' meeting, 6 March 1928 Minutes of the permanent Directors' meeting, 6 March 1928 Minutes of the Shareholders' meeting, 6 March 1928 By-law nos. 1-7, 6 March 1928 Lease MPEL to Crystal City CEAL, 1 August 1928 Share certificate, 12 January 1929 Memorandum of agreement, 12 November 1929 Letter re: lease, 23 November 1929 Application for share of stock, 25 July 1931 Agreement between Crystal City CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Certification of approval for By-law no. 14, 1 December 1931 Letter re: By-law nos. 12 and 13, 30 January 1932 Letter re: application for stock, 14 January 1932 Letter re: Director and Shareholders meeting, 25 July 1931 Agreement between Crystal City CEAL and MPEL, 1 February 1933 Special meeting of Board of Directors re: By-law no. 15, 24 February 1933 Agreement between Crystal City CEAL and MPEL, 15 October 1936 By-law no. 16, 1 November 1939 By-law authorizing cancellation of share capital, 30 October 1940 By-laws 18, 19, 20, and General By-laws, 10 November 1941 Draft resolutions re: By-laws amending General By-laws, 31 October 1947 By-law no. 21, 31 October 1947 Memo re: By-law no. 21, 27 August 1948 By-law no. 22, 16 November 1929 Memo re: By-law no. 22, 7 March 1950 By-law no. 23, 12 November 1921 Agreement between Crystal City CEAL and MPEL, 1 August 1951 Memo re: above agreement, 13 June 1952 Directors' Resolution, 18 October 1961 Building permit, 8 May 1965 By-law no. 26, 25 April 1967 Building permit, 2 November 1967 General By-laws, 16 April 1969 Arrangement, 18 June 1969 Transfer agreement, no date Memo re: local Elevator Association By-laws, no date Motion for By-laws 18, 19, 20 and General By-laws, no date General By-laws, no date By-law re: members equities, no date Minutes of Executive Board meetings, volume 1, 16 March 1928 - volume 7, 1 October 1984 Minutes of Shareholders Annual meetings, 1929 - 1968 (31 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (15 reports) Final statements, 1930 - 1952 (20 reports) Auditors' reports, 1929 - 1968 (34 reports) Analysis of Operating Results, 1951 - 1963 (9 reports) Detail of grain earnings, 1965 - 1967 (2 reports) Auditors reports, 1929 - 1968 (34 reports) Delivery sheets season, 1929 - 1930 (3 sheets) Growers ledger, 1933 - 1934 (2 sheets) Review of Operating Results, 1965 - 1966 Agents monthly expense accounts, 1928 - 1929 Delivery statistics, 1956 Highlights, 1969 Correspondence, 1928 - 1970 Membership list, 1928 - 1969 Miscellaneous Directors' attendance lists, 1951 - 1969 (15 reports) List of Officers, Directors, and Delegates, 1966 - 1967 Requisition for payment of Director's fees and secretary's honorarium, no date Corporate Name: Rural Municipality of Louise
Show Less

Steele Briggs Seed Co. Ltd.

http://archives.brandonu.ca/en/permalink/descriptions4327
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1893, 1931-1979
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 3 3.2
GMD
textual records
Date Range
1893, 1931-1979
Physical Description
25.7 cm
History / Biographical
On November 11, 1971, A. E. McKenzie Co. Ltd. acquired Steele Briggs Seed Co. Ltd., Rennie Seeds, and the Canada Seed Co. from Maple Leaf Mills Limited of Toronto, Ontario. The purchase included the packet seed business and most of the brand names and trademarks of the above companies as well as the Steele Briggs properties in Winnipeg and Regina, and all of the equipment in their Toronto location. This same location was leased by A. E. McKenzie Co. for a number of years. As a result of the acquisition of Steele Briggs, the name of A. E. McKenzie Co. was modified to A.E. McKenzie Co. Ltd. - Steele Briggs Ltd; each company continued to operate under its respective trade names in the marketing of Garden Seeds, Lawn Grass and other product lines across Canada. The Steele Briggs Seed Co. was founded in 1873 in Toronto, although at the time of its inception, the company, which was a small retail seed store, was known as Steele Brothers and Company. Two of the company's founders, Mr. R. C. Steele and Mr. S. E. Briggs, were already involved in a grocery and produce business in Oshawa, Ontario together. From the first store at 23 East Market Street, Toronto, Steele Briggs moved into a new warehouse at the Southeast corner of Front and Jarvis Streets in 1887. However, by 1888, new premises were required due to the rapid growth of the company, and a warehouse was leased at 107 Front Street East. Five years later, a separate store was opened to manage the local retail and mail order sections of the business at 132 King Street East. The annual increase in trade, however, made the construction of a new five-story building necessary in 1911-1912. By 1902, the volume of business the company was receiving from Western Canada led to the establishment of a branch house in Winnipeg. Further expansion occurred in 1922, when Steele Briggs purchased a large warehouse and Seed Cleaning elevator at Regina in order to more adequately deal with the demands of the Western Provinces of Alberta and Saskatchewan. In 1933, a branch house was opened in Edmonton, and in 1956 one was established in Vancouver. In its formative years, prior to the 1930's, the management group was comprised of a number of well-known businessmen. These included: Mr. J.S. Steele, Mr. E. F. Crossland, second Vice-President and General Manager, Mr. W. D. Steele, first Vice-President and Manager of the List Seeds Department, Mr. C. J. Turnbull, General Manager of the Western houses and Seed Grain supplies, Mr. R. S. Ferguson, Assistant Manager of the Catalogue and Wholesale trade located in Winnipeg, and L. B. Robinson, Assistant Manager and Accountant at Regina. Sometime between 1944-1948, Mr. W. D. Dack was appointed President of Steele Briggs, and, in 1951, he announced new executive appointments to the company. Mr. George F. Boyd was appointed Manager of Steele Briggs' Regina branch and later supervisor of all Western branches as Vice-President in charge of Western Canada Operations. Mr. C. S. Beattie was appointed Secretary Treasurer of the company. In June of 1964, D. H. MacKay, E. R. Seede of Regina and Tom Gray of Edmonton, were named to the Company's Board of Directors. For many years Steele Briggs published and distributed a retail catalogue, the first was published in 1875. Rennie Seeds Ltd. was founded by William Rennie in 1870 and incorporated in 1905. It was located in a small store at Adelaide and Jarvis Streets in Toronto. Following the death of Mr. Rennie, the business carried on under the leadership of his son Thomas Rennie, and subsequently under Thomas Rennie's son-in-law K. J. Harrison. Steele Briggs acquired Rennie Seeds in 1961. The Ferry Seed Company, which operated primarily in Eastern Canada, was bought by the Steele Briggs Seed Co. in 1926, effectively ceasing all operations under the Ferry name.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
Sub-series consists of financial records, miscellaneous documents, including some correspondence and files relating to the merger of Steele Briggs Seeds and McKenzie Seeds. Information regarding the Canada Seed Company can also be found in the sub-series. The sub-series also contains a scrapbook (500 pages; 24 x 28 x 6 cm) dealing with Steele Briggs Seeds and the seed industry. Items in the scrapbook include newspaper/magazine clippings dealing with executives of the company (including the death of prominent members), commentaries on the seed industry and seed varieties and a number of general interest columns. A copy of the painting "A Gateway to Canada's Granary, Winnipeg 1872" by J.D. Kelly is also included. Photographs, magazine advertisements, correspondence and writings on seed varieties are also located in the sub-series. A page level inventory of the types of seeds included is available for the scrapbook. A copy of the 1893 Steele Briggs catalogue is also contained within the sub-series. Special attention should be paid to the color covers included near the beginning of the book. The sub-series is divided into five sub sub series, including: (1) Merger; (2) Financial; (3) Miscellaneous; (4) Canada Seeds; and (5) Scrapbook.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 3 Acquisitions
Related Material
Historical information relating to Steele Briggs Seeds is located in the A.E. McKenzie Seed Co. Ltd. fonds, Series 2 (Office of the President/GM), sub-series 2 (J. Lasby Lowes), Historical Topics, file 10 (tape 23) and file 11 (tape 24). Sales literature and seed packets for Steele Briggs Seeds are located in the A.E. McKenzie Seed Co. Ltd. fonds Series 2 (Office of the President/GM), sub-series 4 (Marketing). One photograph of Steele Briggs Seeds can be found in Series 5 (Photographs) in the sub-series 5.17, Steele Robertson/Steele Briggs of the A.E. McKenzie Seed Co. Ltd. fonds. There is also a Steele Briggs poster located in oversized drawer # 4. In Series 6 (Miscellaneous) of the A.E. McKenzie Seed Co. Ltd. fonds, under the Centennial Exhibition, there is a folder for Steele Briggs containing various records/documents for the company that were used in the display.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1995
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 17
GMD
textual records
Date Range
1928-1995
Physical Description
32 cm
Scope and Content
McAuley Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Memorandum of Association, 17 May 1928 Memorandum of agreement and application for membership in company, no date Certificate of incorporation and 2 section township-range maps, 21 May 1928 Minutes of the provisional Directors' meeting, 4 June 1928 First permanent Directors' meeting, 4 June 1928 Minutes of the Shareholders' meeting, 4 June 1928 By-laws 1-7, 4 June 1928 Lease between MPE and McAulay CEA, 1 Aug 1928 Memorandum of agreement between MPE and McAulay CEA, 12 November 1929 Memorandum re: Lease 13 November 1929 Letter re: agreement, 27 November 1929 Directors meeting, 24 July 1931 Shareholders meeting, 24 July 1931 Application for share of stock, 24 July 1931 Agreement between McAulay CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 By-laws 8, 9, 10, and 11, no date By-law nos. 12 and 13, 24 July 1931 By-law no. 14, 8 November 1931 Resolution re: supplementary agreement, 26 October 1936 By-law no. 16, 24 October 1939 Directors meeting, 24 October 1939 By-law to authorize cancellation of share capital, 5 November 1940 Cancellation of share capital approved, 5 November 1940 By-law nos. 18, 19, 20, and General By-laws, 12 June 1941 Motion sheets for By-laws 18, 19, 20, and General By-laws, 30 October 1941 By-law no. 22 and covering letter, 2 November 1949 Agreement between MPE and McAulay CEA, 1 August 1951 General By-laws, 7 March 1953 Agreement between McAulay CEA and MPE, 1 August 1957 Letter re: above agreement, 23 April 1959 Agreement between McAulay CEA and MPE, 28 March 1960 Memo re: above agreement, 3 August 1961 Memorandum and By-laws 1961-148, 1961-149, 1961-150, 1961-151, 12 October 1961 Directors' Resolution, 18 October 1961 Agreement between McAulay CEA and MPE, 15 December 1966 By-law no. 26, 28 March 1967 Letter re: above By-law, 3 April 1967 Arrangement, 4 June 1969 Transfer agreement, 31 July 1969 Minutes of Executive Board meetings, volume 1, 20 November 1928 - volume 4, 25 September 1969 Minutes of Shareholders Annual meetings, 1929 - 1968 (35 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (16 reports) Final statements, 1929 - 1952 (21 reports) Auditors' reports, 1929 - 1968 (31 reports) Analysis of Operating Reports, 1951 - 1963 (8 reports) Detail of grain earnings, 1963 - 1968 (4 reports) Review of Operating Results, 1966 - 1967 Directors' Resolution, 31 July 1956 Annual financial statement, no date Correspondence, 1951 - 1966 Membership list, 1946 - 1966 Miscellaneous Directors' attendance lists, 1946 - 1969 (13 reports) Corporate Name: Rural Municipality of Archie. McAuley Pool Local Board of Directors meeting minutes Oct 13 1943 - Sept 26 1946, Sept 25 1969 - Nov 14 1977, Feb 23 1978 - Nov 30 - 1988, March 6 1989 - March 5 - 1991, Sept 26 1991 - Nov 2 1995, Membership Lists 1928 -1989, Weed Control Meeting and Movie Night Attendance 1973
Notes
Files processed prior to 2010 and after differ in numbering scemes. This will be corrected in the furture.
Arrangement
Updated by Jill Sutherland (2010)
Show Less

MPE A 52 Bradwardine

http://archives.brandonu.ca/en/permalink/descriptions8309
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1976
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
52
GMD
textual records
Date Range
1927-1976
Physical Description
39 cm
Scope and Content
Bradwardine Co-operative Elevator Association Limited Organizational papers: 1927 - 1972 Certificate of Incorporation, 6 April 1927 Memorandum of Association, 6 April 1927 Directors and Shareholders meeting, 5 May 1927 By-law nos. 1-7, 5 May 1927 Lease, 1 August 1927 By-law nos. 12 and 13, 24 July 1931 Directors meeting re: By-laws 12 and 13, 24 July 1931 Shareholders meeting re: By-laws 12 and 13, 24 July 1931 Application for share of stock, 24 July 1931 Agreement between Bradwardine CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 By-law no. 14, 16 November 1931 Agreement between Bradwardine CEA and MPE, 1 February 1933 Directors and Shareholders meeting re: By-law no. 15, 21 February 1933 Agreement between Bradwardine CEA and MPE, 15 October 1936 By-law no. 16, 7 November 1939 By-law authorizing cancellation of share capital, 29 October 1940 Letter re: above By-law, 24 March 1941 By-law nos. 18, 19, 20 and General By-laws, 26 June 1941 Motion sheet for By-law nos. 18, 19, 20 and General By-laws, no date Agreement for sale, 16 March 1942 Memo re: agreement, 19 June 1944 By-law no. 21, 4 November 1947 By-law no. 22, 8 November 1949 Agreement between Bradwardine CEA and MPE, 1 August 1951 By-law no. 23, 15 November 1951 Memo re: agreement, 4 July 1952 General By-laws, 27 October 1952 Memo re: above By-law, 8 January 1953 Order of the Board no. 86899, 7 September 1955 Letter re: arrangement, 7 September 1955 Allocation and surplus, 15 January 1957 By-laws 148, 149, 150 and 151, 12 October 1961 Memo re: above By-laws, 12 October 1961 Directors' Resolution, 18 October 1961 Agreement between Bradwardine CEA and MPE, 15 December 1966 By-law no. 26, 23 March 1967 General By-laws, 16 April 1969 Arragement agreement, 23 June 1969 Directors' Resolution re: Arrangement and Transfer, no date Agreement between Bradwardine CEA and MPE, 1 August 1972 By-law no. 74, no date Letter re: agreement, 26 April 1973 Minutes of Executive Board meetings, volume 1, 2 June 1927 - volume 9, 19 November 1972 Minutes of Shareholders Annual meetings, 1954 - 1967 (11 reports) Financial records and statistics Analysis of Operating Results, 1951 - 1959 (7 reports) Statement of surplus, 1939 - 1955 (14 reports) Final statement, 1939 - 1952 (13 reports) Auditors report, 1931 - 1961 (29 reports) Receipts, 1959 - 1962 (5 receipts) Statement and demand for business taxes, 1973 - 1976 (3 records) Assessment of notice, 1976 Revised physical capacities of elevator, 26 October 1959 Detail of grain earnings, 1964 - 1965 Review of Operating Results, 1960 - 1962 (2 reports) Analysis of Operating Results summary, 1951 - 1952 Capital loan statement, 31 July 1951 Annual financial statement, no date Statement of surplus, 5 November 1946 Surplus payment, 1954 - 1957 (2 reports) Sale of surplus, wood, etc., 31 May 1946 Price on Pool house, no date Correspondence, 1947 - 1974 Membership list, 1927 - 1961 Miscellaneous Directors Attendance list, 1953 - 1961 (10 reports) Notice of resignation, 9 June 1975 Corporate Name: Rural Municipality of Daly .
Show Less

MPE A 14 Snow flake

http://archives.brandonu.ca/en/permalink/descriptions8233
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 14
GMD
textual records
Date Range
1928-1980
Physical Description
32.5 cm
Scope and Content
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
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1991
Accession Number
10-2013
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
43
Accession Number
10-2013
GMD
textual records
Date Range
1927-1991
Physical Description
18 cm
History / Biographical
The Franklin Cooperative Elevator Association Ltd was located in Franklin, Manitoba. The association was formed and incorporated on May 19, 1927 under certificate # 68 of the Cooperative Association Act. The first provisional meeting was held on June 27, 1927 with R.A Storey as Chairman and O. Douglas as Secretary. There was a meeting held after the incorporation meeting and the first board of directors was elected on June 28, 1927 with R. A Storey as Chairman and E.A White as Secretary. The cooperative was run by an elected board of directors. The Franklin Cooperative Elevator Association was a part of the Manitoba Pool Elevators Ltd which was a subsidiary elevator company of the Manitoba Wheat Pool. Manitoba Pool Elevators was incorporated on April 9,1925 with 1,000 000 capitol stocks being sold for $1.00 per share. Manitoba Pool elevators ran on the principal of local ownership through the cooperatives. The Franklin Cooperative Elevator Association was involved in issues on a local and provincial scale. An example of local concerns was that in October 1948, it is on record that it was a bad crop year with a delayed harvest because of inclement weather. The elevators become plugged up and as a result grain had to be shipped to oppositional elevators. In 1952 the Franklin Cooperative Elevator Association built a forty five thousand bushel annex building and later that year issues arose over cost overages in its construction. The cooperative was also concerned about provincial matters such as on Sept 18, 1952 a strike was arranged by the workers of Manitoba Pool. It was averted when a settlement was reached in Winnipeg.
Custodial History
Records in accession 10-2013, were delivered to the Archives of Manitoba on March 20, 1970 by Bob Douglas, son of Oliver Douglas. Those records were deaccessioned by the Archives of Manitoba in January 2012 and transferred to the McKee Archives later that year. All other records were donated to the McKee Archives by Manitoba Pool Elevators.
Scope and Content
Fonds consists of ledger books containing minutes of monthly meetings as well as annual general meetings for the Franklin Co-operative Elevator Association. The first meeting had thirty members in attendance. From incorporation the cooperative had a list of objectives they wanted to accomplish including building or acquiring, and payment of a grain elevator and building documentation. They also needed to be licensed under the Canadian Grain Act. The ledger books also contains a list of bylaws. Records also included membership rosters and contract numbers for shipping grain. Auditor's year-end financial records are also included in the fonds. Attendance records from 1958 to 1963 have been recorded. Franklin Co-operative Elevator Association Limited Organizational papers: 1929 - 1961 Certificate of indebtedness, 31 July 1929 Memo re: association, By-laws 8-11, no date Application for share of stock, 31 July 1931 Minutes of Directors meeting, 31 July 1931 Minutes of Shareholders meeting, 31 July 1931 By-law nos. 12 and 13, 31 July 1931 Agreement between Franklin CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 By-law no. 14, 12 November 1931 Certificate for one share of stock, 1 December 1931 Letter re: stock acceptance, 14 January 1932 Agreement between Franklin CEA and MPE, 1 February 1933 Special Board of Directors meeting re: By-law no. 15, 16 February 1933 Letter re: By-law no. 14, 18 February 1938 Agreement between MPE and Fraklin CEA, 30 November 1948 Agreement between MPE and Franklin CEA, 1 August 1951 Memo re: above agreement, 13 June 1952 By-law no. 23, 2 November 1951 MPE By-laws 1961-148, 1961-149, 1961-150, 1961-151, 12 October 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, 1 August 1969 - 10 December 1982 Minutes of Shareholders Annual meetings, 1929 - 1967 (13 reports) Financial records and statistics Statement of surplus, 1937 - 1955 (15 reports) Final statements, 1934 - 1952 (16 reports) Auditors' reports, 1928 - 1968 (33 reports) Analysis of Operating Results, 1951 - 1963 (9 reports) Review of Operating Results, 1960 - 1966 (5 reports) Detail of grain earnings, 1963 - 1968 (4 reports) Analysis of Operating Results, 1951 - 1952 (5 reports) Statement of grain account and handle, 15 June 1931 Annual financial statement, no date Correspondence, 1927 - 1962 Membership list, 1935 - 1962 Miscellaneous Directors' attendance lists, 1945 - 1959 (8 reports) Directors' attendance lists, 1980 Corporate Name: Rural Municipality of Rosedale; local Pool Committee minutes February 21, 1983 - July 4, 1991.
Notes
Administrative history taken from the records. Description by Jill Sutherland (2010) and Barb Manko (October 2013).
Subject Access
Grain elevators
Storage Location
RG 4 Manitoba Pool Elevator fonds
Show Less

31 records – page 1 of 2.