Approximately 156 (subjects) negatives in twelve envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of twelve envelopes of negatives for the May 1992 Convocation. Each envelope is labelled with the names of the students/faculty & staff/award recipients and the number assigned to each of their negatives.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection
Series 1: Convocations
1.3 Morris Predinchuck fonds
Box 2
Approximately 74 (subjects) negatives and 16 colour prints in six envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of six envelopes of negatives and colour prints for the November 1992 Convocation. Each envelope (except the prints) is labelled with the names of the students/faculty & staff/award recipients and the number assigned to each of their negatives.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection
Series 1: Convocations
1.3 Morris Predinchuck fonds
Box 2
Woodnorth Co-operative Elevator Association Limited Organizational papers: 1928 - 1967 Minutes of the provisional Directors' meeting, 29 February 1928 First general Shareholders' meeting, 29 February 1928 Minutes of the permanent Directors' meeting, 29 February 1928 By-law nos. 1-7, 29 February 1928 Motion sheet, By-laws 1-10 approved, no date By-law nos. 8-11, no date Agreement between Woodnorth CEA and MPE, 15 October 1936 By-law to authorize cancellation of share capital, 30 October 1940 Letter re: above By-law, 24 March 1941 Motion sheet, By-laws 18, 19, 20 and General By-laws, no date Memorandum on repeal By-law no. 19, no date Letter re: Agreement, 19 June 1944 By-law no. 21, 27 October 1947 Memo re: By-law no. 21, 27 August 1948 Directors' Resolution, 18 October 1961 Agreement between Woodnorth CEA and MPE, 15 December 1966 By-law no. 26, 27 March 1967 Memorandum re: By-laws, no date Letter re: closure, 31 July 1980 Minutes of Executive Board meetings, volume 1, 6 March 1928 - volume 5, 27 March 1967 Minutes of Shareholders Annual meetings, 1932 - 1960 (22 reports) Financial records and statistics Statement of surplus, 1940 - 1950 (9 reports) Final statements, 1940 - 1950 (7 reports) Auditors' reports, 1959 - 1960 (2 reports) Analysis of Operating Results, 1957 - 1959 (1 report) Review of Operating Results, 1959 - 1961 (2 reports) Monthly report to Board of Directors, 1965 - 1967 (14 reports) Allocation of Surplus, 15 January 1948 Annual financial report, no date Correspondence, 1938 - 1980 Membership list, 1946 - 1964 Miscellaneous Directors' attendance lists, 1946 -1961 (8 reports) Officers and Directors, 1947 - 1948 Corporate Name: Rural Municipality of Pipestone