Skip header and navigation

Revise Search

364 records – page 2 of 19.

Marion Stone collection

http://archives.brandonu.ca/en/permalink/descriptions4897
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1881-1987; predominant 1900-1945
Accession Number
2-2004
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
MG 2 2.21
Accession Number
2-2004
GMD
textual records
Date Range
1881-1987; predominant 1900-1945
Physical Description
64 books
Physical Condition
The condition of the books varies from very good to poor. Physical condition notes have been made on the inventory.
History / Biographical
Florence Marion Stone was born of Swedish parents, Freda and Ernest Peterson, in Saskatchewan in 1921 and adopted by Dr. and Mrs. Stone when her birth parents died early in her life. Marion graduated from high school when she was fifteen and she went on to obtain a B. A. degree from Brandon College in 1940. She served with the Royal Canadian Air Force Women's Division in England during the Second World War. Following the war, Marion achieved her teacher training certificate and then spent most of her long career teaching English at Sir Winston Churchill Secondary School in Vancouver, BC. Throughout her life, Marion was very active in the Anglican Church. She also associated with the Swedish community, attending the Lucia pageant every year. Marion Stone passed away at the Vancouver General Hospital on December 1, 2003 at the age of 82.
Custodial History
The books in this collection were donated to the McKee Archives in September 2003 by Marion Stone. Prior to this time, the books had been a part of her private collection in Vancouver.
Scope and Content
Collection consists of 64 books, mainly works of fiction and literature. The following is an inventory of the titles in the collection: Armstrong, Anthony. The Naughty Princess. London: MacDonald & Co. Ltd., [no date]. (TORN COVER) Ashford, Daisy. Daisy Ashford: Her Book. New York: George H. Doran Company, 1920. Ashford, Daisy. The Young Visiters or, Mr. Salteena’s Plan. New York: George H. Doran Company, 1919. (BINDING TORN) Bryant, William Cullen. The Iliad of Homer. Boston: Houghton, Mifflin and Company, 1898. Buchan, John. The Path of the King. London: Thomas Nelson & Sons, Ltd., 1925. Buchan, John. Prester John. London: Thomas Nelson & Sons, Ltd., 1925. Chambers, Edmund K. ed. The Arden Shakespeare: The Tragedy of Coriolanus. Boston: D.C. Heath and Company, [no date]. Chambers, Sir Edmund K. ed. The Warwick Shakespeare: The Tragedy of Coriolanus. London: Blackie & Son Limited, [no date]. Cofer, David Brooks ed. Noble English Fifth Volume: Nineteenth Century Essays from Coleridge to Pater. New York: Thomas Nelson & Sons, 1929. Compton, J., ed. The Dickens Book: Scenes from the Works of Charles Dickens. Toronto: Clarke, Irwin & Company Limited, 1938. de Walden, Howard and Acton Bond, ed. As You Like It. London: Farmer & Sons, [no date]. de Walden, Howard and Acton Bond, ed. Hamlet. London: George Routledge & Sons, Limited, 1913. (FRAGLIE) de Walden, Howard and Acton Bond, ed. The Merchant of Venice. London: George Routledge & Sons, Limited, 1913. de Walden, Howard and Acton Bond, ed. Twelfth Night or What You Will. London: George Routledge & Sons, Limited, 1914. de Walden, Howard and Acton Bond, ed. The Winter’s Tale. London: Farmer & Sons, [no date]. Dowden, Edward. Shakspere. London: Macmillan and Co, 1895. (FRAGILE) Erskine, John, ed. Selections From Spenser’s The Faerie Queene. New York: Longmans, Green and Co., 1906. Frazer, Sir James George. The Golden Bough: A Study in Magic and Religion. London: Macmillan and Co., Limited, 1925. Gallico, Paul. The Snow Goose. London: Michael Joseph Ltd., 1945. Garnett, David ed. The Letters of T.E. Lawrence. London: Jonathan Cape, 1938. Gollancz, Israel, ed. Shakespeare’s Comedy of a Midsummer Night’s Dream. London: J.M. Dent and Co., 1902. Hardy, Thomas. Far From the Madding Crowd. London: Macmillan and Co., Limited, 1940. Hubbard, Elbert. Little Journeys to the Homes of Great Americans. New York: The Roycrofters Vol. 27, March 1911, No. 3. Abraham Lincoln Vol. 27, February 1911, No. 2. Robert G. Ingersoll Vol. 25, January 1910, No. 1. Parnell Vol. 25, December 1909, No. 6. James J. Hill Vol. 25, August 1909, No. 2. Andrew Carnegie Vol. 25, July 1909, No. 1. Peter Cooper Vol. 24, May 1909, No. 5. Philip Armour Vol. 24, April 1909, No. 4. Mayer A. Rothschild Hudson, Rev. Henry N. Shakespeare’s As You Like It. Boston: Ginn & Company, 1895. (FRAGILE) Jerome, Jerome K. The Idle Thoughts of an Idle Fellow. Philadellphia: Henry Altemus Company, 1890. Johnson, William Savage ed. Sartor Resartus: The Life and Opinions of Herr Teufelsdrockh by Thomas Carlyle. Boston: Houghton Mifflin Company and Cambridge: The Riverside Press, 1924. Johnson, William Savage, ed. Selections from the Prose Works of Matthew Arnold. Boston: Houghton Mifflin Company, 1913. Kittredge, George Lyman. The Tragedy of Othello the Moor of Venice by William Shakespeare. Boston: The Athenaum Press, Ginn and Company, 1941. Knight, Charles, ed. The Works of Shakspere with Notes. Imperial Edition. Vol. I. New York: Virtue & Yorston, [c. 1886]. Knight, Charles, ed. The Works of Shakspere with Notes. Imperial Edition. Vol. II. New York: Virtue & Yorston, [c. 1886]. Lamb, Charles. Tales from Shakespeare: Designed for the Use of Young People. London: Blackie & Son Limited, [no date]. Leeper, Janet. English Ballet. London: Penguin Books Limited, 1944. MacGillivray, Duncan, ed. Blackie’s Pocket Dictionary. London: Blackie & Son Limited, [no date]. McLeod, Thomas H. and Ian McLeod. Tommy Douglas: The Road to Jerusalem. Edmonton: Hurtig Publishers Ltd., 1987. Neilson, William Allan and Ashley Horace Thorndike. The Facts About Shakespeare. New York: The Macmillan Company, 1947. Palgrave, Francis Turner, ed. The Golden Treasury of the Best Songs and Lyrical Poems in the English Language. London: Macmillan and Co., 1888. (FRAGILE) Pope, Alexander. The Rape of the Lock: An Essay on Man and Epistle to Dr. Arbuthnot. Boston: Houghton, Mifflin & Company, 1901. Quiller-Couch, Sir Arthur T. The Age of Chaucer. London: J.M. Dent and Sons Ltd., 1939. Reynolds, Francis J. and Adam Ward, ed. The New World Atlas and Gazetteer. New York: P.F. Collier & Son Company, 1925. (FRAGILE) Ridley, M.R. ed. and Eric Gill. The New Temple Shakespeare: Cymbeline. Edinburgh: Turnbull & Spears and London: J.M. Dent & Sons, Ltd., 1935. Robertson, William, ed. Selected Poems of S.T. Coleridge. London: George G. Harrap & Co. Ltd, [no date]. Rostand, Edmond. Cyrano de Bergerac. New York: Random House, 1923. Scott, Sir Walter. The Lady of the Lake. New York: Hurst & Company Publishers, [no date]. (FRAGILE) Scott, Sir Walter. Peveril of the Peak. London: J.M. Dent & Co., [no date] Shakespeare, William. Othello: The Moor of Venice. London, Cassell and Company, Limited, 1902. Smith, G.C. Moore ed. The Warwick Shakespeare: The Life of Henry the Fifth. London: Blackie and Son Limited, [no date]. St. Pierre, Paul. Breaking Smith’s Quarter Horse. Toronto: The Ryerson Press, 1966. Stevenson, O. J. ed. Shakespeare’s The Taming of the Shrew. Toronto: The Copp Clark Company, Limited, 1933. Tennyson. In Memoriam. New York: H.M. Caldwell Co., [no date]. (BROKEN BINDING) Thackeray, W.M., ed. The History of Henry Esmond, ESQ. London: Thomas Nelson and Sons, 1906. (A FEW LOOSE PAGES) Tinker, Harold L. ed. Essays: Yesterday and Today. London: Macmillan and Company, 1934. Wallace, Malcolm W. Milton’s Prose: A Selection. London: Humphrey Milford Oxford University Press, 1942. (TORN COVER) Complete Lectures of Col. R.G. Ingersoll. Published for the Trade, [no date]. The New Testament of our Lord and Saviour Jesus Christ. Oxford: Oxford University Press, 1881. (BROKEN BINDING) The Poetical Works of Oliver Wendell Holmes. London: George Routledge and Sons, 1883. (BINDING BROKEN) The Works of William Shakespeare, Volume I. London: Methuen & Co., 1905. (BROKEN BINDING) Young England: An Illustrated Magazine for Recreation and Instruction. Vol. XI. London: William Rider & Son, 1890?
Notes
History/Bio information was provided by the Brandon University Alumni Association (Carla Eisler) in March 2007. An appraisal of the Marion Stone collection was performed by Richard Spafford. The file containing this appraisal is in the donation file held by Donna Lowe, the Library Assistant responsible for donation to the John E. Robbins Library. Description by Christy Henry.
Storage Location
MG 2 Brandon College Students 2.21 Marion Stone
Show Less

Class of 1950 fonds

http://archives.brandonu.ca/en/permalink/descriptions4922
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
multiple media
Date Range
1950
Accession Number
7-2016
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
MG 2 2.24
Accession Number
7-2016
GMD
multiple media
Date Range
1950
Physical Description
1 plaque
Physical Condition
Somewhat scratched and tarnished
History / Biographical
Arthur Hayward Foster was born in Picton Landing, Nova Scotia in 1872. Foster taught at Brandon College from 1931-1948. He died in Brandon on May 27, 1948.
Custodial History
Accessioned in 2007 by the McKee Archives. Prior custodial history unknown.
Scope and Content
Fonds consists of a brass plaque on wood that reads "In Memory of Arthur H. Foster, Professor of Classics and Religious Studies, Died May 27, 1948. Erected by Class '50."
Notes
Plaque measures 17.5 x 12.5 cm. Wood measures 20 x 15 x 2.5 cm. Description by Christy Henry.
Storage Location
2016 accessions
Show Less

Donald Freeman collection

http://archives.brandonu.ca/en/permalink/descriptions4923
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
multiple media
Date Range
1921, 1926-1927
Accession Number
5-2016
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
MG 2 2.25
Accession Number
5-2016
GMD
multiple media
Date Range
1921, 1926-1927
Physical Description
1.5 cm textual records; 5 photographs (b/w)
Physical Condition
The banquet programs are a little worn.
Custodial History
Accessioned in 2007 by the McKee Archives. Prior custodial history unknown.
Scope and Content
Collection consists of the Brandon College Annual Graduating Banquet programs for 1926 and 1927. The 1926 program contains the autographs of the graduating class members. The 1927 program contains a letter to Freeman from Gertrude Godley (Class of 1927). The collection also includes a Souvenir Class of 1926 book made by Freeman. It contains the College yell; a drawing of the Class of 1926 badge; the Class of 1926 colours, motto and yell; the Class song; Brandon College student and faculty autographs (including Annie Wright, Harris MacNeill and J.R.C. Evans); the Class lit programme; and a list of winter parties. The sourvenir book also contains five black and white photographs: one of Clark Hall and the Original Building, and four of what is probably various Class of 1926 members (one is labelled "Roland Christian"). Finally the book contains Donald Freeman's examination marks in Part 2 Matriculation for Arts from the University of Manitoba (1921).
Notes
Description by Christy Henry.
Storage Location
2016 accessions
Show Less

Martin Johns fonds

http://archives.brandonu.ca/en/permalink/descriptions5087
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
multiple media
Date Range
1939-1944
Accession Number
17-2007, 8-2009
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
MG 1 1.11
Accession Number
17-2007, 8-2009
GMD
multiple media
Date Range
1939-1944
Physical Description
0.5 cm textual records
21 b/w photographs
History / Biographical
Martin Wesley Johns was born to missionary parents Alfred and Myrtle Johns in Chengtu, West China on March 23, 1913. The family returned to Canada in 1925. Johns attended high schools in Tacoma, Washington; Vancouver, BC; Brandon, Manitoba; and Exeter, Ontario. He studied at Brandon College from 1928-1931 before obtaining his B.A. (1932) and M.A. (1934) from McMaster University and his Ph.D. From the University of Toronto (1938). From 1937-1946, he taught physics at Brandon College. In 1972, Brandon University awarded him an honorary Doctor of Science degree. Johns served in the Canadian Officers Training Corps (C.O.T.C.) in 1940-1941 doing research concerned with neutron physics at Chalk River. In 1947, he joined the Physics Department at McMaster University, where he remained for the remainder of his career. Johns married Margaret Mary Hilborn on July 15, 1939. Together they have four children: Robert, Elizabeth, Kenneth and Kathryn. Following Margaret's death c. 1979, Johns was married to Elsie North for twenty years. At the age of 90, Johns fell in love with his sweetheart Marian Thompson. Martin Wesley Johns died on September 18, 2008 at McMaster Hospital.
Custodial History
The notebooks in accession 17-2007 were in the possession of Wesley Wong, former member of the Physics Department at Brandon College, who mailed them to Martin Johns in 2002. Wong suggested Johns donate them to the McKee Archives, which he did on January 28, 2004. The photographs in accession 8-2009 were sent to Carla Eisler, Alumni Relations Officer, Brandon University by Ken Johns (Martin Johns' son) following Martin's death. Eisler transfered them to the Archives in February 2009.
Scope and Content
Accession 17-2007 contains two lab record notebooks used by Martin Johns while he was a member of Brandon College's Department of Physics. The notebooks record class lists, grades, absences, and seating charts for courses Johns taught, as well as regulations for lab reports and major assignments. Accession 8-2009 contains twenty-one black and white photographs dealing with Brandon College students, faculty and buildings. There a a few photographs of Brandon, as well as one of the Queen Mother from her visit to Brandon in 1939.
Notes
History/Bio information taken from the Martin W. Johns bio file in the Archives reading room.
Subject Access
Brandon College
faculty
freshman initiation
freshies
Assiniboine bridge
student elections
Second World War
C.O.T.C.
classroom activities
Storage Location
MG 1 Brandon College Teaching and Administration 1.11 Martin Johns Photographs: MG photograph storage drawer
Show Less

The Brandon College Gazette

http://archives.brandonu.ca/en/permalink/descriptions5088
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1937-1938
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
12.7
GMD
textual records
Date Range
1937-1938
Physical Description
1 file
Scope and Content
Sub-series consists of copies of The Brandon College Gazette, including: Vol. 1, No. 4 (May 11, 1937); Vol. 2, Nos. 1-4 (May 2, May 5, May 9, and May 11, 1938). It also includes a document entitled "Hand 'Bill' The Stick." This document is an endorsement of Bill Potoroka as a nominee for the position of Senior Stick.
Storage Location
RG 1 Brandon College fonds Series 12: Brandon College publications
Show Less

William Archibald Branton collection

http://archives.brandonu.ca/en/permalink/descriptions5089
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
ca. 1910
Accession Number
20-2007
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
MG 2 2.26
Accession Number
20-2007
GMD
textual records
Date Range
ca. 1910
Physical Description
1 book
History / Biographical
William Archibald Branton was from High River, Alberta. He attended Brandon College, graduating in 1910. Following graduation he returned to Alberta where he became Building Superintendent and Chief Architect for the Calgray Public School Board (1911-1957).
Custodial History
Records were donated to the McKee Archives by Mary Richmond, the daughter of William Branton, in 2006.
Scope and Content
Collection consists of a copy of "Selections in Poetical and Prose Literature for Third Class Teachers' Examination" edited by John C. Saul and W.A. McIntyre.
Notes
The book is signed "William A. Branton, Brandon College, Man." and was bought at Christie's Bookstore Brandon (stamped). Description by Christy Henry.
Storage Location
MG 2 Brandon College Students 2.26 William Archibald Branton
Related Material
Class of 1910 photographs and Brandon College Registration cards.
Show Less

Adelene Monica Bailey fonds

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

Convocation, scholarships and awards

http://archives.brandonu.ca/en/permalink/descriptions7988
Part Of
BUPC 1 Convocation
Description Level
Sub-series
GMD
graphic
Date Range
1965-1999
Part Of
BUPC 1 Convocation
Description Level
Sub-series
Series Number
1.1
GMD
graphic
Date Range
1965-1999
Physical Description
437 photographs
History / Biographical
This is an artifically created sub-series.
Custodial History
Photographs in the sub-series were transfered to the Archives from the Public Communications office on various dates.
Scope and Content
Sub-series consists photographs of students and faculty at convocation, as well as honorary degree and award recipients.
Repro Restriction
Brandon University holds copyright for these images. Permission from the University is required before the reproduction of any of the photographs in the sub-series.
Storage Location
Brandon University Photograph Collection Series 1: Convocation, scholarships and awards
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

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

364 records – page 2 of 19.