Skip header and navigation

Revise Search

5 records – page 1 of 1.

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

MPE B 9 Correspondence

http://archives.brandonu.ca/en/permalink/descriptions9310
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1924-1998
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.9
GMD
textual records
Date Range
1924-1998
Physical Description
66 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series MPE B.9 consists of memos, letters to secretaries of locals, questionnaires, general correspondence, and responses. See Box level entries for B.9 for detailed contents of records.
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Correspondence
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE C 9 North Cypress - Langford Weed Control District

http://archives.brandonu.ca/en/permalink/descriptions10707
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1962-1975
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.9
GMD
textual records
Date Range
1962-1975
Physical Description
13cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series consists of financial statements, reports and minutes.
Notes
Description by Jillian Sutherland (2010)
Name Access
North Cypress
Langford
Subject Access
weed control
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
Show Less

Class of 1953 fonds

http://archives.brandonu.ca/en/permalink/descriptions4728
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
ca. 1953
Accession Number
09-1999
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
MG 2 2.10
Accession Number
09-1999
GMD
textual records
Date Range
ca. 1953
Physical Description
1 King James version Bible
Physical Condition
good, although the spine is cracking
Scope and Content
Fonds consists of a large print King James version Bible presented to Brandon College by graduating class of 1953.
Notes
Description by Christy Henry.
Storage Location
MG 2 Brandon College Students 2.10 Class of 1953
Show Less

Bertha Leith (nee Clark) fonds

http://archives.brandonu.ca/en/permalink/descriptions3613
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
graphic
Date Range
1925-1929
Accession Number
7-2009
Part Of
RG 1 Brandon College fonds
Creator
Bertha Clark
Description Level
Sub-series
Series Number
MG 2 2.31
Accession Number
7-2009
GMD
graphic
Date Range
1925-1929
Physical Description
24 photographs (b/w)
History / Biographical
Bertha Miriam Clark was born on Prince Edward Island but attended public and high school in Brandon, MB. She was a member of the Class of 1929 and served as Lady Stick in her final year at Brandon College. Clark married J. Scott Leith, Brandon College Class of 1928. Scott and Bertha Leith's son James Clark Leith is in the Canadian Who's Who.
Custodial History
Album was sent to Pat Britton, Brandon University Director of Alumni Relations, by Bertha Leith in April 1991. Britton then transferred it to the McKee Archives.
Scope and Content
Fonds consists of a small accordian style photograph album (7 x 10.5 x 3.5 cm) created by Bertha Clark during her years at Brandon College. The photographs, which measure 4" x 2.75", depict numerous people and events.
Notes
History/Bio information taken from the 1928-1929 Sickle.
Name Access
Bertha Clark
Ruth Bingham
Professor Richards
Lil Bullman
Clark Hall
Brandon College Building
Jean Hitchings
Lloyd Bowler
Kay Underwood
Scott Leith
Denis Phillpots
Donald Ritchie
Harold Cairns
Andrew Clark
Isabel Hitchings
A. Foster
Rundle McLachlan
Carl Wickland
Doris Bingham
Doris Dowling
Ella Whitmore
Meta Mischpeter
Vera Ulinder
Josh Thompson
Doris Cochrane
Frank Kerr
Cyril Richards
Thomas Russell Wilkins
Flo Turnbull
Esther Magoon
Hilda Harrison
Doris Ireton
Mrs. Richards
W.L. Wright
Annie Evans Wright
Miss Hatch
Jennie Turnbull
Mrs. MacNeill
Mrs. C.G. Stone
Helen Duncan
Constance Lamontagne
Marian Bulloch
Mabel Craig
Subject Access
Class of 29'
Sports Day 1925
English Club
Graduation
Lake Percy
Arts 1929
CPR depot
Brandon College boys 1925-1927
al(l)-bums
"cat-chers"
Sykes
18th Street Hill
Class of 1928
Class of 1929
Class of 1930
Class of 1931
arts faculty outing
Storage Location
MG 2 Brandon College Students 2.31 Bertha Leith (nee Clark)
Related Material
Edward Lloyd Bowler collection (36-1999)
Show Less