Postcard shows a street scene of Donald Street looking south from the Portage Avenue Intersection.
Notes
Writing on the back of the postcard reads: Aug 9, Dear ruth, Aunt Eva, Aunt Annie and Fred were over to the bowlnig greens tonight. Every one fine. Doddy. Postcard is addressed to Ruth McGuinness, 337-17th St., Brandon, Man. Postmarked: Winnipeg 12 PM Aug 10 1927 Man.
Yellow stain in TR corner of mat. Light yellow discoloration running down the complete left edge of the picture, alongside the mat edge. Very light discoloration (apparent graphite mark) along top horizontal register.
Photograph was given to Fred McGuinness by Linda Bilkoski of Lac du Bonnet, MB.
Scope and Content
Photograph shows a studio portrait of moustached wearing a three-piece suit, seated with six girls. The girls are wearing dresses, ribbons in their hair, and several have broaches pinned at their necks.
Probably the peak of the sawmilling industry in Brandon was "The Big Drive" in 1910, when 125 drivers brought 5 million board feet of timber down the Assiniboine to Hanbury's Mill
Most of these logs were cut in the Riding Mountains in winter and floated down the Little Saskatchewan and Birdtail Rivers to the Assiniboine.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Logs, destined for Hanbury Manufacturing Co., in the Assiniboine River
Notes
View from First Street North
Courtesy of the family of E.C. Higgins (Mrs. Millen Dunbar nee May Higgins).
Post-convocation. Outside the front doors of the Western Manitoba Centennial Auditorium (W.M.C.A.), looking south (campus buildings in the background).
Pipestone Co-operative Elevator Association Limited Organizational papers: 1929 - 1967 By-law no. 4, no date Certificate of incorporation, 2 February 1929 Memorandum of Association and general By-laws, 1 February 1929 Minutes of first general meeting of shareholder s, 22 February 1929 Lease -MPEL to Pipestone CEAL, 1 August 1929 Application for share in stock, 18 July 1931 By-law no. 12 and 13, 18 July 1931 Agreement between Pipestone CEAL and MPEL, 1 August 1931 By-law no. 14, 16 November 1931 General By-laws and By-laws 18, 19, and 20, 16 June 1941 General By-laws, 23 October 1941 By-law no. 21, 10 November 1947 Letter re By-law no. 21, 27 August 1948 Agreement between Pipestone CEA and MPE, 1 August 1951 By-law no.23, 5 November 1951 Agreement, 15 December 1966 By-law no. 26, 17 March 1967 Minutes of Executive Board meetings, volume 1, 10 April 1929 - volume 4, 22 September 1969 Minutes of Shareholders Annual meetings, 1930 - 1968 (16 reports) Financial records and statistics Statement of surplus, 1941 - 1955 (12 reports) Final statements, 1930 - 1952 (13 reports) Auditors' reports, 1930 - 1950 (13 reports) Analysis of Operating results, 1951 - 1955 (3 reports)Correspondence, 1929 - 1969 Membership list, 1930 - 1969 Miscellaneous Corporate Name: Rural Municipality of Pipestone.