Skip header and navigation

Revise Search

336 records – page 1 of 17.

Alfred Angus Murray McPherson collection miscellaneous

http://archives.brandonu.ca/en/permalink/descriptions4536
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
GMD
multiple media
Date Range
1883-1952
Accession Number
21-2006
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
File Number
13.1 - 13.8
Accession Number
21-2006
Other Numbers
Box M
GMD
multiple media
Date Range
1883-1952
Physical Description
25 cm
Scope and Content
Contains the following files: 13.1 Georgina McPherson newspaper clippings 1897-1949 (arranged by Margaret McPherson in 1952) 13.2 Angus McPherson autograph album 1901 13.3 Ella McKay McPherson 1903 13.4 Jessie Sellers autograph album 1883 13.5 Postcard albums [early 1900's] - some are loose 13.6 Souvenir cards and photo album 13.7 Angus and Ethel McPherson photograph album 1909-1915 13.8 Photograph album [turn of the 20th century] - many of the photographs appear to be of Roseland, B.C.
Notes
Part of the Alfred Angus Murray McPherson collection.
Storage Location
Alfred Angus Murray McPherson collection Box 10 (13.1) Box 11 (13.2 - 13.8)
Show Less

Alfred Angus Murray McPherson collection miscellaneous

http://archives.brandonu.ca/en/permalink/descriptions4540
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
GMD
textual records
Date Range
1862 - ca.1970
Accession Number
21-2006
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
File Number
17.1 - 17.30
Accession Number
21-2006
Other Numbers
Box Q
GMD
textual records
Date Range
1862 - ca.1970
Scope and Content
Contains the following files: 17.1 Trail B.C. advertisement 1911 17.2 Angus McPherson beaver license 1900's 17.3 "The Angels of Mons" by Lieutenant Dougald MacEchern 17.4 Brandon General Hospital school graduation invitations 1925 and 1927 17.5 Machinery catalogues [1909-1928] 17.6 Watkins Stock Raisers manual [1920's] 17.7 List and map of Indian Reserves and Metis communties 1959 17.8 Wes Pentland Orange Lodge documents and materials 1862-1940 17.9 Brandon Collegiate reunion ribbon October 9, 1908 17.10 Victory Loan documents 1943-1945 17.11 Boys and Girls Service Clubs exhibit ribbons 1927 17.12 Prize lists for Justice Boys and Girls Clubs 1923-1926 17.13 Voluntary War Aid bulletin #12 [World War One] 17.14 "Canada's War Record" July 1942 17.15 Douglas war memorial unveiling ceremony programme November 17, 1922 17.16 Travel: Waghorns Guide 1898; Manitoba Driver's Guide 1935; southland Chicago-Florida train route and schedule 1916-1917; Manitoba road map 1941-1942; CPR western lines timetables 1918 17.17 Movie programme for "Gone with the Wind" [1939] 17.18 Magazine insert of funeral of Edward VII from Illustrated London News May 24, 1910 17.19 Manitoba Telephone Systems directory with provincial exchanges March 1930 17.20 Brandon Sun articles re: Brandon Hills picnic 1963 17.21 "The Academy Critic" December 1909 17.22 Weldon's Famous Dress catalogue [1920's] 17.23 Alex M. Brown, Pharmacist calendar 1935 17.24 Empire contest from the Winnipeg Free Press (undated) 17.25 Annnie I. Pentland speech re: Barbara Heck 17.26 Electoral division of Landsdowne Municipality map 1949 17.27 Speech on wheat sales (author unknown) 17.28 Site and situation project on Brandon history (author unknown) [1970's] 17.29 Annual report from Protestant Orphans' Home 1937 17.30 Orange Lodge memorabilia (gavel, pin) 1881-1933
Notes
Part of the Alfred Angus Murray McPherson collection.
Storage Location
Margaret McPherson family fonds Box 14 (Files 17.1-17.29) Box 15 (File 17.30 and Orange Lodge ribbons and certificates)
Show Less

Angus and Ethel McPherson; Johnston and Ella McPherson; Hattie McPherson

http://archives.brandonu.ca/en/permalink/descriptions4529
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
GMD
textual records
Date Range
1895-1972
Accession Number
21-2006
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
File Number
6.1 - 6.20
Accession Number
21-2006
Other Numbers
Box F
GMD
textual records
Date Range
1895-1972
History / Biographical
Angus Sellers McPherson, son of Hugh and Margaret (Sellers) McPherson, was born March 1, 1884 in Brandon Hills, MB. He died on September 5, 1953 in Brandon, MB. Angus married Ethel Pentland on July 16, 1913. Together they had three sons: Howard Johnston McPherson (m. Jessie Walsh); Alfred Angus Murray McPherson (m. Margaret Raven); and Kenneth George McPherson (m. Mary Spratt). Ethel (Pentland) McPherson was born May 7, 1890 to Thomas (T.J.) and Annie Isabel (McVety) Pentland. Raised at Justice, MB, Ethel was agraduate of the Winnipeg Normal School; she taught for a number of years at Orange Hall and Brandon Hills. After her husband's death, Ethel remained on the family farm with her sons until she moved to Brandon in 1957. She died on September 20, 1976, in Brandon, MB. Johnston McPherson, son of Hugh and Margaret (Sellers) McPherson, was born February 7, 1879 in Nova Scotia. He died on September 17, 1966 in Brandon, MB (Johnston McPherson was the last of the original party that settled the Brandon Hills). From 1896 until 1914, he farmed at Brandon Hills. Johnston married Ella Harvey McKay on July 26, 1918. They had no children. Ella Harvey McKay, daughter of Simon and Sarah McKay, was born September 5, 1885 at Brandon Hills. Her family moved to Alberta and then British Columbia sometime after her birth. Ella worked in Trail, B.C. for Consolidated Mining and Smelting, before her marriage to Johnston "Jack" McPherson. She died on November 25, 1971 in Brandon, MB. Harriet (Hattie) McPherson Morrison, daughter of Hugh and Margaret (Sellers) McPherson, was born at Watervale, NS in 1877. She attended Brandon Hills and Central School in Brandon before receiving her teacher training; she taught school at Chatfield and Dunrea. Hattie married Robert Morrison at Brandon Hills in 1920 and together they had two children: Robert Morrison Jr. (m. Lila Berdux) and Margaret Morrison (m. George Walton). The family owned a farm at Rounthwaite until 1964, at which point Hattie and Robert moved to Brandon. Hattie died in Brandon, MB in 1965.
Scope and Content
Contains the following files: 6.1 Angus McPherson financial records 1909-1955 6.2 Angus McPherson greeting postcards 6.3 Angus McPherson non-greeting postcards 6.4 Ethel McPherson ration cards [1939-1945] 6.5 Ethel McPherson non-greeting postcards 6.6 Ethel McPherson insurance documents 1959-1968 6.7 Angus McPherson financial documents 1912-1962 6.8 Ethel McPherson correspondence 1914-1972 (some undated) 6.9 Angus McPherson correspondence 1899-1957 (some undated) 6.10 Johnston McPherson correspondence 1895-1970 6.11 Johnston McPherson financial records 1907-1928 6.12 Johnston McPherson non-greeting postcards 6.13 Johnston and Ella McPherson correspondence 1918-1956 6.14 Johnston and Ella McPherson correspondence 1957-1959 (some undated) 6.15 Ella McPherson correspondence 1920-1971 6.16 Hattie McPherson correspondence 1908-1919 6.17 Hattie McPherson/Mrs. Robert Morrison correspondence 1920-1935 6.18 Hattie McPherson greeting postcards 6.19 Ethel McPherson Normal School notebook 6.20 Ethel McPherson diaries
Notes
Part of the Alfred Angus Murray McPherson collection.
Storage Location
Alfred Angus Murray McPherson collection Box 4 (6.1 - 6.12) Box 5 (6.13 - 6.20)
Show Less

Angus McPherson; Murray McPherson; Hugh McPherson; Georgie McPherson; Hattie McPherson Morrison; George Richardson

http://archives.brandonu.ca/en/permalink/descriptions4538
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
GMD
textual records
Date Range
1909-1956
Accession Number
21-2006
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
File Number
15.1 - 15.15
Accession Number
21-2006
Other Numbers
Box O
GMD
textual records
Date Range
1909-1956
Physical Description
17 cm
History / Biographical
For biographical information on Angus McPherson and Hattie McPherson Morrison see the description for Box 6 of the Alfred Angus Murray McPherson collection. For biographical information on Murray McPherson see the fonds level description for the Alfred Angus Murray McPherson collection. For biographical information on Hugh McPherson see the description for Box 5 of the Alfred Angus Murray McPherson collection. For biographical information on Georgie McPherson see the description for Box 4 of the Alfred Angus Murray McPherson collection. There is no biographical information for George Richardson.
Scope and Content
Contains the following files: 15.1 Medical receipts 1945-1950 15.2 Miscellaneous farm receipts 1945-1950 15.3 Cattle and grain papers 1941-1953 15.4 Correspondence 1943-1951 15.5 Insurance 1909-1952 15.6 Angus McPherson wills 1937-1953 15.7 Angus McPherson - income tax forms and papers 1946-1956 (includes Farmers Income Tax Guides and Farm account book) 15.8 Murray McPherson correspondence 1934-1956 15.9 Hugh McPherson - blank form for Fenian Raid Volunteer Bount Act 1912 15.10 Miscellaneous 1929-1950 15.11 Angus McPherson income tax forms and papers 1943-1947 15.12 Income tax forms/papers 1943-1947 for George Richardson (1947), George McPherson and Hattie McPherson 15.13 Angus McPherson - income tax forms 1918 15.14 Receipts 1947 15.15 Receipts 1949
Notes
Part of the Alfred Angus Murray McPherson collection.
Storage Location
Alfred Angus Murray McPherson collection Box 13
Show Less
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
GMD
textual records
Date Range
1938-1952
Accession Number
21-2006
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
File Number
9.1 - 9.18
Accession Number
21-2006
Other Numbers
Box I
GMD
textual records
Date Range
1938-1952
Scope and Content
Contains the following files: 9.1 Class list and lost alumni 1941-1948 9.2 "Spectrum" April 1944 9.3 "The Sickle" 1941-1945 (missing 1944) 9.4 Graduation programmes 1927, 1940-1952 (includes photo of Arts Banquet, Brandon College 1942) 9.5 "The New Era" 1947 9.6 Murray McPherson diary 1942 9.7 The Quill and The Sickle account book [1939-1941] 9.8 Brandon College documentation 1942-1943 9.9 Calendar 1940-1941 9.10 Murray McPherson's notes 1938-1939 (Brandon Collegiate) 9.11 Brandon College notes [1941-1944] (2 files) 9.12 Commencement programme 1944 9.13 Brandon College commencement programmes 1944, 1945, 1952 (also contains 1937-1938 Brandon College calendar and a copy of "S.J. McKee of Brandon College" by Tommy McLeod) 9.14 Physics notes [1942] 9.15 Murray McPherson - math and physics notes 1943 9.16 Murray McPherson - math notes 1944 9.17 Murray McPherson account book 1938-1940 (Brandon Collegiate) 9.18 Miscellaneous pamphlets re: Brandon College and hockey 1909 - ca.1945 (including Student Handbooks 1940-1944 and the 1913 convocation programme, the 1909 Manitoba Amateur Hockey Association constitution, pamphlets from The Boys' Brigade and a pamphlet with etiquette and manner advice for teenagers)
Notes
Part of the Alfred Angus Murray McPherson collection.
Storage Location
Alfred Angus Murray McPherson collection Box 7
Show Less
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
GMD
textual records
Date Range
1882-1944
Accession Number
21-2006
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
File Number
14.1 - 14.8
Accession Number
21-2006
Other Numbers
Box N
GMD
textual records
Date Range
1882-1944
History / Biographical
For biographical information onf Angus McPherson and Mrs. (Ella) Johnston McPherson see the description for Box 6 of the Alfred Angus Murray McPherson collection. For biographical information on Thomas and Annie Pentland see the descrption for Box 10 of the Alfred Angus Murray McPherson collection.
Scope and Content
Contains the following files: 14.1 Account books [1906-1916] 14.2 Farmers pocket ledger [1935] 14.3 Mrs. Johnston McPherson - field book [1921-1944] 14.4 Account day book 1913-1915 14.5 Annie I. Pentland - miscellaneous records and accounts 1916-1934 14.6 Thomas Pentland account book 1917-1932 14.7 Thomas Pentland blacksmith account book 1882-1883 14.8 Angus McPherson account book 1916-1941
Notes
Part of the Alfred Angus Murray McPherson collection.
Storage Location
Alfred Angus Murray McPherson collection Box 12
Show Less
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
GMD
textual records
Date Range
1879-1954
Accession Number
21-2006
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
File Number
16.1 - 16.13
Accession Number
21-2006
Other Numbers
Box P
GMD
textual records
Date Range
1879-1954
Physical Description
13 cm
History / Biographical
For biographical information on Hugh and Margaret McPherson see the description for Box 5 of the Alfred Angus Murray McPherson collection. For biographical information on Johnston and Angus McPherson see the descrption for Box 6 of the Alfred Angus Murray McPherson collection. For biographical information on Murray McPherson see the fonds level description for the Alfred Angus Murray McPherson collection. Howard Johnston McPherson, the oldest son of Angus and Ethel (Pentland) McPherson, was born on July 6, 1920. He graduated from Brandon Collegiate in 1938 and joined his father on the farm. In 1941, he joined the R.C.A.F. and trained as an air engine mechanic. Returning from Europe in 1945, Howard continued to live with his parents until his marriage to Jessie Walsh (b. March 21, 1922) of Sceptre, SK on June 18, 1955. Together they had three children: Muriel Ruth (m. Cody Johnson); Nancy Carol (m. Dennis Mauthe); and Donald Howard (m. Ann). The family farmed in the Brandon Hills district. Howard died on May 2, 2005.
Scope and Content
Contains the following files: 16.1 Hugh and Margaret McPherson account book 1879 16.2 McPherson Farm cash book (Hugh, Johnston, Angus) 1906-1912 16.3 McPherson Farm account book 1890's 16.4 Cash book 1953 16.5 Cash book [1943-1949] 16.6 Angus McPherson - Canadian Wheat Board emergency cheque correspondence 1949 16.7 Angus McPherson - insurance documents 1948-1950 16.8 Murray McPherson - agreement between SC Area #1 and District Association 1951 16.9 Angus McPherson - Canadian Wheat Board permits (8) 1944-1954 16.10 Angus McPherson - cattle inventories 1951-1952 16.11 Howard and Angus McPherson miscellaneous farm correspondence 1950-1953 16.12 Documents re: Angus McPherson estate 1951-1954 16.13 Income tax forms and documents 1945-1953
Notes
Part of the Alfred Angus Murray McPherson collection.
Storage Location
Alfred Angus Murray McPherson collection Box 13
Show Less
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
GMD
textual records
Date Range
1906-1939
Accession Number
21-2006
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
File Number
4.1 - 4.13
Accession Number
21-2006
Other Numbers
Box D
GMD
textual records
Date Range
1906-1939
History / Biographical
Georgina Jane McPherson, daughter of Hugh and Margaret (Sellers) McPherson, was born in 1875 in Nova Scotia. Georgie never married and lived at home most of her life. She was a loyal member and supporter of the Women's Missionary Society, the Busy Bees and Brandon Hills Church. Due to ill health she lived for a time in the 1940s at Ninette Sanatorium. During her last years she resided with her sister Hattie Morrison, at Rounthwaite. Georgie died in Brandon, MB in 1953.
Scope and Content
Contains the following files: 4.1 Chattel mortgage documents 1906-1939 (includes 1906 Land Title and 1919 Agreement for land sale) 4.2 Greeting postcards 4.3 Non-greeting postcards 4.4 Undated correspondence 4.5 Correspondence 1939-1946 4.6 Correspondence 1937 4.7 Correspondence 1936 4.8 Correspondence 1935 4.9 Correspondence 1934 4.10 Correspondence 1933 4.11 Correspondence 1932 4.12 Correspondence 1931 4.13 Correspondence 1918-1930
Notes
Part of the Alfred Angus Murray McPherson collection.
Storage Location
Alfred Angus Murray McPherson collection Box 3 (4.1 - 4.12) Box 4 (4.13)
Show Less

Hugh and Margaret McPherson; Libby Sellars; Kitty and Winnie Prowse

http://archives.brandonu.ca/en/permalink/descriptions4528
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
GMD
textual records
Date Range
1871-1936
Accession Number
21-2006
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
File Number
5.1-5.15
Accession Number
21-2006
Other Numbers
Box E
GMD
textual records
Date Range
1871-1936
History / Biographical
Hugh McPherson was born January 25, 1845 at West River, Nova Scotia. He married Margaret Esther Sellers (b. March 18, 1849 at Six Mile Brook, Nova Scotia) on February 5, 1875 at Six Mile Brook, Nova Scotia. The couple moved to Brandon Hills, MB c. 1880. Together they had four children: Georgina (Georgie) Jane; Harriet (Hattie); Johnston (Jack); and Angus. The couple lived at Watervale, NS until they moved to Manitoba with the Brandon Hills settlers. Hugh travelled to Brandon Hills with the Roddick group in 1879, leaving his wife and three children in Nova Scotia. He selected the N.E. 1/4 of section 10, township 9, range 18 as his homestead. Margaret and the children joined Hugh in 1880. Situated as it was just north of the river and slightly to the east of the end of the hills, the McPherson home became a sopttin house for travellers from the south making their way to and from Grand Valley and later Brandon. The family records show that literally scores of people stayed with the family during the early years. The fee charged for a meal for the driver plus feed for a team was thirty-five cents. Nellie McClung later described the farm and the stopping-house in one of her early books. Hugh McPherson died at Brandon Hills, MB on March 7, 1916. Margaret Esther Sellers McPherson died at Brandon Hills, MB on July 13, 1935. In the fall of 1892, Margaret's brother, Angus Sellers and his family arrived at the McPherson home. Included in this part was Margaret's two sisters Jessie Murray and Libby Sellers. The Sellers family remained with the McPherson's until mid-summer of 1893, when they moved to their new farm at Bunclody. In 1902, after the death of his wife Blanche, Arthur Prowse accepted Margaret McPherson's offer to foster his daughters Winnie and Kitty. The girls stayed with the McPherson's until their marriages; Winnie to Alex Brown and Kitty to Frank Allbright.
Scope and Content
Contains the following files: 5.1 Margaret McPherson correspondence 1903-1926 5.2 Margaret McPherson correspondence 1927-1931 5.3 Margaret McPherson correspondence 1932-1935 5.4 Margaret McPherson correspondence (undated) 5.5 Margaret McPherson burial/marriage notices 1895-1924 5.6 Margaret McPherson greeting postcards 5.7 Mr. and Mrs. H. McPherson non-greeting postcards 5.8 Margaret McPherson non-greeting postcards 5.9 Hugh Mcpherson notebook 1871 5.10 Hugh McPherson financial records 1913-1918 5.11 Hugh McPherson postcards 5.12 Libby Sellers non-greeting postcards 5.13 Libby Sellers greeting postcards 5.14 Libby Sellers correspondence 1882-1936 (some undated) 5.15 Kitty and Winnie Prowse correspondence and postcards 1916-1923
Notes
Part of the Alfred Angus Murray McPherson collection
Storage Location
Alfred Angus Murray McPherson collection Box 4
Show Less

Johnston and Ella McPherson and miscellaneous

http://archives.brandonu.ca/en/permalink/descriptions4524
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
GMD
multiple media
Date Range
1884-1968
Accession Number
21-2006
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
File Number
1.1 - 1.18
Accession Number
21-2006
Other Numbers
Box A
GMD
multiple media
Date Range
1884-1968
Scope and Content
Contains the following files: 1.1 Johnston McPherson's drivers licenses and membership cards 1923-1963 (includes 2 photos) 1.2 Miss Ella McKay/Mrs. Johnston McPherson correspondence 1903-1919 1.3 Mrs. Johnston McPherson miscellaneous [1903-1968] 1.4 Mr. and Mrs. Johnston McPherson correspondence 1960 (includes "Story of the Brandon Hills" and "Fun and Happiness on Treasure Trail" 1.5 Mr. and Mrs. Johnston McPherson correspondence 1961 1.6 Mr. and Mrs. Johnston McPherson correspondence 1962-1963 1.7 (Possibly Johnston McPherson) hay account book 1902; same volume contains a travel diary 1.8 Johston McPherson - Land Title (1910) and correspondence re: land purchase (1909) 1.9 Transcript of History of Justice, Manitoba 1956 1.10 Brandon Hills Busy Bees account book 1927-1934 1.11 Basil McDonald's land patent 1884 1.12 List of electors 1938 1.13 Brandon Hills School teacher's notebook 1927 1.14 List of electors in Glenwood [1915-1941] and Blanchard 1933 1.15 Unidentified correspondence [1902-1929] 1.16 Ella McPherson unsorted correspondence 1915-1952 1.17 Address book with newsclippings ca. 1940 (the bigger of the two address books) 1.18 Ella McPherson address book 1913-1939 (includes 2 photographs; was given to Ella McPherson by Ethel McPherson in 1913; the smaller of the two address books).
Storage Location
Margaret McPherson family fonds Box 1
Show Less

McPherson scrapbooks

http://archives.brandonu.ca/en/permalink/descriptions4535
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
GMD
multiple media
Date Range
1879 - ca.1947
Accession Number
21-2006
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
File Number
12.1 - 12.7
Accession Number
21-2006
Other Numbers
Box L
GMD
multiple media
Date Range
1879 - ca.1947
Physical Description
File 12.6 is very fragile and has some water damage that has warped the pages, but hasn't damaged the clippings.
Physical Condition
12.5 cm
History / Biographical
For biographical information on Angus and Ethel McPherson see the description for Box 6 of the Alfred Angus Murray McPherson collection. For biographical information on Annie I. McVety (Pentland) see the descrption for Box 10 of the Alfred Angus Murray McPherson collection.
Scope and Content
Contains the following files: 12.1 Angus McPherson album (clippings, poems, etc.) - MISSING 12.2 Ethel McPherson scrapbook 1920-1942 12.3 Ethel McPherson scrapbook 1942-1947 12.4 Ethel McPherson scrapbook 1941-1954 (loose entries) 12.5 Ethel McPherson scrapbook (loose entries) 12.6 Annie I. McVitie scrapbook (poems etc. on an old school register) 12.7 Annie I. McVitie poetry 1879
Notes
Part of the Alfred Angus Murray McPherson collection.
Storage Location
Alfred Angus Murray McPherson collection Box 10
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
1929-1969
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
4
GMD
textual records
Date Range
1929-1969
Physical Description
13 cm
Scope and Content
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.
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

336 records – page 1 of 17.