Skip header and navigation

Revise Search

20 records – page 3 of 1.

Buckley's promotion - Smith's Drug Store

http://archives.brandonu.ca/en/permalink/descriptions11520
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
after 1954
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Item Number
11-2010.B87b
Accession Number
11-2010
GMD
graphic
Date Range
after 1954
Physical Description
5" x 4" (b/w)
Material Details
Negative
Custodial History
See fonds level of the CKX records for custodial history.
Scope and Content
Image of a display of Buckley's cough and cold medicine at Smith's Drug Store.
Name Access
CKX
Smith's Drug Store
Subject Access
store interiors
drug stores
advertising
displays
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

Jack Smith (H&S), radio sales

http://archives.brandonu.ca/en/permalink/descriptions13214
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
1967
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Series Number
S
Item Number
11-2010.S50
Accession Number
11-2010
GMD
graphic
Date Range
1967
Physical Description
1.5" x 1.5" (b/w)
Material Details
Negative
Custodial History
See fonds level of the CKX records for custodial history.
Scope and Content
Portrait of Jack Smith.
Name Access
CKX
Subject Access
persons
Portrait
ckx staff
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

Ty Smith, manager Bank of Nova Scotia

http://archives.brandonu.ca/en/permalink/descriptions13216
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
after 1954
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Series Number
S
Item Number
11-2010.S48
Accession Number
11-2010
GMD
graphic
Date Range
after 1954
Physical Description
5" x 4" (b/w)
Material Details
Negative
Custodial History
See fonds level of the CKX records for custodial history.
Scope and Content
Image of Ty Smith.
Name Access
CKX
Subject Access
business and professional people
office interiors
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

David Stewart-Smith, British Trade Commissioner

http://archives.brandonu.ca/en/permalink/descriptions13222
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
after 1954
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Series Number
S
Item Number
11-2010.S42
Accession Number
11-2010
GMD
graphic
Date Range
after 1954
Physical Description
5" x 4" (b/w)
Material Details
Negative
Custodial History
See fonds level of the CKX records for custodial history.
Scope and Content
Portrait of David Stewart-Smith.
Name Access
CKX
Subject Access
persons
portraits
business and professional people
Storage Location
CKX fonds - 2010 accessions
Images
Show Less
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
after 1954
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Item Number
11-2010.B68c
Accession Number
11-2010
GMD
graphic
Date Range
after 1954
Physical Description
5" x 4" (b/w)
Material Details
Negative
Custodial History
See fonds level of the CKX records for custodial history.
Scope and Content
Image of the interior of Smiths Drugs.
Notes
In envelope labelled Brandon Theatre.
Name Access
CKX Television
Smiths Drugs
Subject Access
drug stores
Storage Location
CKX fonds - 2010 accessions
Images
Show Less
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
after 1954
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Item Number
11-2010.B68d
Accession Number
11-2010
GMD
graphic
Date Range
after 1954
Physical Description
5" x 4" (b/w)
Material Details
Negative
Custodial History
See fonds level of the CKX records for custodial history.
Scope and Content
Image of the exterior of Smiths Drugs. Also visible are the storefronts for Sobie's tailored undgergarments and (partially) Vogue clothing store.
Notes
In envelope labelled Brandon Theatre.
Name Access
CKX Television
Smiths Drugs
Sobie's
Subject Access
drug stores
businesses
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

John E. Smith Block Fire - The Morning After

http://archives.brandonu.ca/en/permalink/descriptions9617
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
November 22, 1970
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1FA7a
Accession Number
1-2002
GMD
graphic
Date Range
November 22, 1970
Physical Description
2 1/2" x 2 1/2"
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
John E. Smith Block Fire - The Morning After
Notes
The John E. Smith Block was built in 1907.
Because of the fire, the building was badly gutted and the front wall bulged outward. As a result, the structure was condemned.
The Canadian Bank of Commerce had moved to the Canadian Imperial Bank of Commerce building at the corner of 8th Street & Rosser Avenue in mid-1960's, and their old building adjacent to Smith Block had since sat vacant. As a result, the stage was now set to clear the area where both buildings had stood for the construction of Scotia Tower. LAS.
[Mr. Stuckey put two negatives in same envelope, numbering them FA7 and FA7a. We have separated them.]
Name Access
John E. Smith Block Fire
Subject Access
fires
Brandon Fires
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

New analytic geometry / : by Percey F. Smith and Arthur Sullivan Gale

http://archives.brandonu.ca/en/permalink/specialcollections1269
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
c1904
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Smith, Percey Franklyn, 1867
Gale, Arthur Sullivan, 1877
Description Level
Item
Item Number
Archives 11-999-25-660
Item Number Range
Archives 11-999-25-660
Start Date
c1904
Date Range
c1904
Publication
Boston : Ginn and Company
Physical Description
x, 342 p. : ill.v ; 19 cm
Subject Access
Geometry
Analytical
Storage Location
Box 25 - Geometry
Storage Range
Box 25 - Geometry
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1981
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 228
GMD
textual records
Date Range
1928-1981
Physical Description
33 cm
Scope and Content
Edwin Association Minutes 1928-1981; Sub-district #101 Minutes Oct 6 1969-July 18 1978; Agent's Letters Dec 24 1928-July 15 1947; Cirrculars Spet 19 1969-August 15 1978; Correspondence Nov 7 1960-Sept 8 1978; Memo of Association and By-laws 1928-1953; Member Certificates 1947-1953; Newsletters Jan 1976-August 1978; Attendance records 1946-1962; Financial 1929-1983; Miscellaneous (correspondance, Grain Handling Commission, Crop Development and Seed Clubs, publications) 1951-1978; Membership Lists 1955-1978
Notes
Description by Jill Sutherland (2010) The records for Edwin Association are unique in that more that just minute books were sent to the McKee archives
Name Access
Edwin Boak
Subject Access
MPE Local Association
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1991
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 229
GMD
textual records
Date Range
1927-1991
Physical Description
33 cm
Scope and Content
Forrest Association Minutes 1927-1991; Circulars April 21 1965-Oct 19 1981; Correspondance May 22 1927-May 25 1981; Documents Feb 11 1927-July 31 1969; Financial 1928-1968; Membership 1948-1969; Miscellaneous 1952-1980
Notes
Description by Jill Sutherland (2010) The records for Forrest Association are unique in that more that just minute books were sent to the McKee archives
Name Access
Forrest
Subject Access
MPE Local Association
Show Less

MPE A 231 Carnegie

http://archives.brandonu.ca/en/permalink/descriptions10244
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1959-63
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 231
GMD
textual records
Date Range
1959-63
Physical Description
6 cm
Scope and Content
Carnegie Co-operative Elevator Association Minutes Oct 23 1959 - Jan 29 1963
Notes
Description by Jill Sutherland (2010)
Name Access
Carnegie
Subject Access
MPE Co-operative Local Association
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 1
GMD
textual records
Date Range
1927-1980
Physical Description
52 cm
Scope and Content
MPE Holland Co-operative Elevator Association Limited Organizational papers: 1927 - 1967 Petition, 1927 Certificate of incorporation, 1927 Memorandum of Association, 1927 Minutes of the Provisional Directors' meeting, 26 May 1927 Minutes of the Permanent Directors' meeting, 26 May 1927 Minutes of the Shareholders' meeting, 26 May 1927 First elevator lease, 1 August 1927 Letter, 30 January 1930 By-law authorizing new lease, 30 January 1930 Lease for new elevator, 30 January 1930 Letter, 14 July 1931 Application for share, 24 July 1931 Shareholder's meeting, 24 July 1931 Draft Director's minutes, 24 July 1931 By-law nos. 12 and 13, 24 July 1931 Agenda - shareholder's meeting, 24 July 1931 Agreement between Government, Manitoba Wheat Pool, MPE and CEA, 24 July 1931 Memorandum re: elevator membership and agreement, 24 July 1931 Memorandum re: Platform shippers questions and answers at conference, 24 July 1931 Department of Education and Publicity, Memorandum re: terminals credential forms, 24 July 1931 Agreement between Holland CEA and MPE, 1 August 1931 By-law no. 14, 4 November 1931 One share, 1 December 1931 Confirmation of share allotment, 14 January 1932 Supplementary agreement between Holland CEA and MPE and covering letter, 1 February 1933 Amending supplementary agreement and covering letter, 15 October 1936 By-law no. 16, 31 October 1939 By-law cancelling share capital, 29 October 1940 By-law nos. 18, 19, 20 and General By-laws, 29 October 1941 Letter re: General By-laws and By-laws 18, 19 and 20, 6 August 1942 1945-46 Officers and Directors, November 1945 Agreement between Holland CEA and MPE, 1 August 1951 Directors' Resolution, 18 October 1961 Agreement between Holland CEA and MPE, 15 December 1966 By-law no. 26, 3 April 1967 Minutes of Executive Board meetings, volume 1, 4 June 1927 - volume 8, 24 November 1969 Minutes of Shareholders Annual meetings, 1929 - 1969 (22 reports) Financial records and statistics Statement of surplus, 1938 - 1944 (6 reports) Final statements, 1930 - 1952 (20 reports) Auditors' reports, 1928 - 1968 (25 reports) Correspondence, 1927 - 1980 Membership list, 1927 - 1969 Miscellaneous Directors' attendance lists, no date (2 reports) Blueprint for elevator and area, no date. Group Meetings of Local elevator Associations, Boards and Agents notebook March 29, no year. Corporate Name: Rural Municipality of Victoria.
Show Less

MPE A 2 Elphinstone

http://archives.brandonu.ca/en/permalink/descriptions8221
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 2
GMD
textual records
Date Range
1927-1980
Physical Description
26 cm
Scope and Content
Elphinstone Co-operative Elevator Association Limited Organizational papers: 1927 - 1978 Memorandum of Association and General By-laws, 11 August 1927 Certificate of incorporation, 17 August 1927 Minutes of first general meeting of shareholders, 18 January 1928 Minutes of first permanent Directors' meeting, 18 January 1928 Memorandum of Agreement, By-laws 8, 9, 10 and 11, 12 November 1929 Minutes of the Shareholders' meeting, 25 July 1931 Directors meeting minutes, 25 July 1931 ECEAL By-law no. 12 \& 13, 25 July 1931 Agreement between Elphinstone CEAL and MPEL, 1 August 1931 Letter re Supplementary Agreement, 16 November 1933 Agreement between Elphinstone CEAL and MPEL, 2 February 1933 Letter, 28 June 1944 Agreement between Elphinstone CEAL and MPEL, 1 August 1937 Ageement between Elphinstone CEAL and MPEL, 1 November 1937 ECEAL By-law no. 16, 4 November 1939 Letter re By-law no. 16, 24 March 1941 ECEAL By-law to authorize cancellation of share capital, 2 November 1940 Letter, 24 March 1941 ECEAL By-laws 18, 19, 20 and General By-laws, 15 July 1941 MPE General By-laws, 23 October 1941 ECEAL By-law no. 21, 7 November 1947 Letter re By-law no.21, 27 August 1948 Letter re amendment to General By-laws, 6 May 1949 ECEAL By-law no. 22, 20 June 1949 MPEL By-law amending the general By-laws of the Co., 7 March 1950 Agreement between ECEAL and MPEL, 1 August 1951 ECEAL By-law no. 23, 21 November 1921 MPEL By-law no. 1961-148, 12 October 1961 Directors' resolution, 18 October 1961 Agreement between MPEL and ECEAL, 15 December 1966 ECEAL By-law no. 26, 4 April 1967 Letter re Pioneer Grain Co., 23 February 1978 Minutes of Executive Board meetings, volume 1, 4 February 1928 - volume 7, 13 November 1980 Minutes of Shareholders Annual meetings, 1929 - 1968 (37 reports) Financial records and statistics Statement of surplus, 1937 - 1955 (18 reports) Final statements, 1931 - 1952 (24 reports) Auditors' reports, 1929 - 1967 (26 reports) Analysis of operating results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1967 (4 reports) Capital loan summary, 31 July 1951 Correspondence, 1929 - 1969 Membership list, 1929 - 1930, 1978 Corporate Name: Rural Municipality of Strathclair
Notes
File numbering is not congruous between sub-series arranged prior to 2009 and sub-series arranged or added to after 2009. This will be corrected in the future
Arrangement
Updated (Box 3) by Jill Sutherland 2010
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-1978
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 3
GMD
textual records
Date Range
1940-1978
Physical Description
26 cm
Scope and Content
Neelin Co-operative Elevator Association Limited Organizational papers: 1940 - 1969 Organizational meeting, 1 July 1940 Companies Act - membership incompanies agreement, 6 August 1940 Memorandum of Agreement, 6 August 1940 Letter re Memorandum of Agreement, 26 September 1940 Agreement for sale, 18 November 1940 Minutes of the provisional Directors' meeting, 18 November 1940 Minutes of first general meeting of members, 18 November 1940 By-law to approve and confirm purchase of elevator, 18 November 1940 By-law authorizing granting of signatory powers, 18 November 1940 By-law amending general By-laws, 18 November 1940 Letter re 3 above By-laws, 24 March 1941 By-law no. 5, 3 November 1941 Operating agreement, 13 March 1944 By-law no. 6, 15 July 1947 By-law no. 7, 13 June 1949 General By-laws and letter, 8 January 1953 By-law no. 8, 16 October 1956 Agreement between Neelin CEA and MPE schedule A, 1 August 1957 Agreement between MPE and Neelin CEA, 1 May 1958 Letter re Operating and Sale agreements, 23 April 1959 By-law no. 1961-148, 1961-149, 1961-150, 1961-151, 12 October 1961 Directors' resolution, 18 October 1961 Transfer agreement, 17 June 1969 By-law no. 74, no date Letter re closure, 26 September 1978 Minutes of Executive Board meetings, volume 1, 8 October 1940 - volume 5, 28 June 1978 Minutes of Shareholders Annual meetings, 1943 - 1965 (11 reports) Financial records and statistics Statement of surplus, 1940 - 1955 (15 reports) Final statements, 1941 - 1952 (11 reports) Auditors' reports, 1941 - 1968 (25 reports) Analysis of Operating results, 1951 - 1963 (11 reports) Detail of grain earnings, 1964 - 1968 (4 reports) Monthly reports to Board of Directors, 1965 - 1978 (49 reports) Analysis of Operating results summary, 1951 - 1952 Correspondence, 1940 - 1977 (originals and copies) Membership list, 1946 - 1976 Miscellaneous Directors' attendance lists, 1946 - 1978 (21 reports) Annual meetings, 1972 - 1977 (4 reports) Retention of Snowflake line, no date Corporate Name: Rural Municipality of Argyle
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-1977
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 5
GMD
textual records
Date Range
1926-1977
Physical Description
26 cm
Scope and Content
Kenton Co-operative Elevator Association Limited Organizational papers: 1926 - 1967 Supplementary statement on elevator policy, 1926 Memo re Pool Elevator policy and agreements, 1926 Memo for information of incorporation, 1926 Questions and Answers re Policy, 1926 Certificate of incorporation, 6 June 1927 Memorandum of Association, 4 June 1927 Letter re two above, 8 June 1927 Minutes of the provisional Directors' meeting, 22 June 1927 Minutes of first permanent Directors' meeting, 22 June 1927 Minutes of first General Shareholders' meeting, 22 June 1927 Indenture between MPEL and Kenton CEAL, 1 August 1927 Memorandum re Pool Elevator Policy, 1928 Comparative statement, 31 July 1932 Agreement between Kenton CEA and MPEL, 15 October 1936 By-law no.16 and covering letter, 31 October 1939 By-law authorizing cancellation of capital, 30 October 1940 General By-laws and By-laws 18 and 20, 25 June 1941 By-law no. 22, 17 May 1949 Letter re By-law no. 22, 7 March 1950 Agreement between Kenton CEA and MPE, 1 August 1951 Agreement between MPE and Kenton Co-op, 23 March 1960 Directors' Resolution, 18 October 1961 Agreement between Kenton CEA and MPE, 15 December 1966 By-law no. 26, 22 November 1967 Minutes of Executive Board meetings, volume 1, 13 September 1927 - volume 4, 9 October 1969 Minutes of Shareholders Annual meetings, 1929 - 1955 (17 reports) Financial records and statistics Statement of surplus, 1954 - 1955 (1 reports) Final statements, 1930 - 1931 (2 reports) Auditors' reports, 1928 - 1956 (9 reports) Analysis of Operating Results, 1953 - 1956 (2 reports) Correspondence, 1927 - 1977 Membership list, 1927 - 1955 Miscellaneous Directors' attendance lists, 1944 - 1956 (5 reports) Corporate Name: Rural Municipality of Woodworth
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-1991
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 6
GMD
textual records
Date Range
1940-1991
Physical Description
20 cm
Scope and Content
Stonewall Co-operative Elevator Association Limited Organizational papers: 1940 - 1967 Memorandum of Agreement, 5 August 1940 Application, 5 August 1940 Minutes of the provisional Directors' meeting, 23 November 1940 Minutes of first General meeting, 23 November 1940 Operating Agreement, 23 November 1940 Agreement for sale, 23 November 1940 By-law amending General By-laws, 23 November 1940 By-law authorizing granting of signatory powers, 23 November 1940 By-law to approve and confirm purchase of elevator, 23 November 1940 By-law making application for membership, 23 November 1940 General By-laws, 10 October 1941 By-law no. 5, 3 November 1941 By-law no. 6, 11 November 1947 By-law no. 7, 231 May 1949 General By-laws, 8 January 1953 Agreement, 1 August 1955 By-law no. 8, 14 July 1955 Copies of four By-laws, 12 October 1961 Directors' Resolution, 18 October 1961 Agreement, 15 December 1966 Members' Equity fund, 23 February 1967 By-law no. 11, 12 June 1967 Minutes of Executive Board meetings, volume 1, 1940 - volume 4, December 1964 Minutes of Shareholders Annual meetings, 1941 - 1967 (27 reports) Financial records and statistics Statement of surplus, 1942 - 1955 (12 reports) Final statements, 1941 - 1952 (10 reports) Auditors' reports, 1960 - 1964 (2 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1965 (2 reports) Analysis of Operating Results summary, 1951 - 1952 Revised physical capacities of elevator, 29 October 1959 Correspondence, 1941 - 1974 Membership list, 1943 - 1968 Miscellaneous Corporate Name: Rural Municipality of Rockwood, Pool Local Committee Minute Book Dec 9 1969 - Nov 3 1981, Pool Local Committee Minute Book Nov 18 1981 - April 9 1991
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-1983
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 7
GMD
textual records
Date Range
1926-1983
Physical Description
26 cm
Scope and Content
Minitonas Co-operative Elevator Association Limited Organizational papers: 1926 - 1953 Minutes of the provisional Directors' meeting, 30 June 1926 Minutes of first permanent Directors' meeting, 30 June 1926 Minutes of first General Shareholders' meeting, 30 June 1926 Lease between MPEL and Minitonas CEAL, 1 August 1928 Shareholders meeting, 21 July 1931 Directors meeting, 21 July 1931 By-laws no. 12 and 13, 21 July 1931 Agreement between Minitonas CEAL, MPEL, Manitoba Wheat Pool and The King, 1 August 1931 Agreement between Minitonas CEAL and MPEL, 1 February 1933 Minutes of special meeting of the Board of Directors, 10 February 1933 Agreement between Minitonas CEAL and MPEL, 15 October 1936 Letter re above, 19 June 1944 Agreement between Minitonas CEAL and MPEL, 1 August 1951 Agreement, 1 August 1953 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 6 August 1926 - volume 5, 15 November 1983 Minutes of Shareholders Annual meetings, 1928 - 1967 (7 reports) Financial records and statistics Statement of surplus, 1946 - 1947 (1 reports) Auditors' reports, 1928 - 1967 (37 reports) Correspondence, 1946 - 1967 Membership list, 1929 - 1966 Miscellaneous Speech - Hon. T.A Crerar Replies, 26 August 192(?) Directors Reports, 1962 - 1966 (3 reports) Minitonas Wheat Pool minutes, 1929 - 1931 Corporate Name: Rural Municipality of Minitonas
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1910-1981
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 9
GMD
textual records
Date Range
1910-1981
Physical Description
26 cm
Scope and Content
Margaret Co-operative Elevator Association Limited Organizational papers: 1910 - 1981 Transfer of land, 16 November 1910 Certificate of incorporation, 24 November 1927 Memorandum of Association, 24 November 1927 Minutes of the provisional Directors' meeting, 5 January 1928 Minutes of first Shareholders' meeting, 5 January 1928 By-law nos. 1, 2, 3, 4, 5, 6, and 7, 5 January 1928 Certificate of Indebtedness, 5 January 1928 Lease between MPEL and Margaret CEAL, 1 August 1928 Memorandum of Agreement, 12 November 1929 Agreement between Margaret CEAL, MPEL, Manitoba Wheat Pool and His Majesty The King, 1 August 1931 By-law nos. 8, 9, 10, and 11, no date By-law no. 14, 3 November 1931 MPE one share of authorized capital, 1 December 1931 Agreement between Margaret CEAL and MPEL, 1 February 1933 Special Board of Directors meeting, 8 March 1933 By-law no. 16 (not completed), 1939 General By-laws and By-law 18, 19, and 20, 5 July 1941 Agreement, 5 August 1946 By-law no. 21, 5 November 1947 Memo re amendment to General By-laws, 6 May 1949 By-law no. 22, 2 November 1949 By-law no. 23, 19 November 1951 General By-laws, no date Resolution, no date By-law no. 74, no date Directors' Resolution, 18 October 1961 Agreement between Margaret and MPE re: Companies Act, 11 June 1969 Agreement between Margaret and MPE, 31 July 1969 Letter re: closure, 19 December 1977 Letter re: closure, 24 October 1978 Notes from Margaret Annual meeting re: closure, 30 November 1978 Letter re: closure, 23 March 1981 Minutes of Executive Board meetings, volume 1, 6 November 1946 - volume 6, 11 November 1981 Financial records and statistics Statement of surplus, 1939 - 1955 (12 reports) Final statements, 1939 - 1952 (9 reports) Auditors' reports, 1929 - 1962 (10 reports) Analysis of Operating Results, 1951 - 1960 (8 reports) Analysis of Operating Results summary, 1951 - 1952 (1 report) Crop year information, 1976 - 1978 Proposal for office addition, 26 November 1966 Correspondence, 1975 - 1981 Membership list, 1946, 1959, 1968, 1977 Miscellaneous Directors' attendance lists, 1980 Short course in Agriculture and Cooperation, ??? Corporate Name: Rural Municipality of Riverside
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
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

20 records – page 3 of 1.