Photograph was given to Fred McGuinness by Linda Bilkoski (nee Lepard) of Lac du Bonnet, MB.
Scope and Content
Photograph shows a group of individuals posing with a Purity Flour, Western Canada Flour Mills Company truck. Two men pose by the drive-side door and another two pose by the tail gate. Standing in the truck's payload are 13 individuals. It is possible that Edith Lepard (nee Harden) third from left and her mother, Catherine "Kate" Harden (nee Chalmers), third from right are standing in the payload.
Notes
The back of the photograph is stamped: Crawford's Drug Store, Brandon
Photograph was given to Fred McGuinness by Linda Bilkoski (nee Lepard) of Lac du Bonnet, MB.
Scope and Content
Photograph shows a group of individuals posing with a Purity Flour, Western Canada Flour Mills Company truck. Two men pose by the drive-side door and another two pose by the tail gate. Standing in the truck's payload are 13 individuals. It is possible that Edith Lepard (nee Harden) third from left and her mother, Catherine "Kate" Harden (nee Chalmers), third from right are standing in the payload.
Notes
The back of the photograph is stamped: Crawford's Drug Store, Brandon
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
Silver Plains Co-operative Elevator Association Limited Organizational papers: 1928 - 1933 Certificate of Incorporation, 10 March 1928 Memorandum of Association, 10 March 1928 Acknowledgement of certificate and memorandum, 16 March 1928 Minutes of meeting of Provisional Directors, 2 April 1928 Indenture between MPE and Silver Plains CEA, 1 August 1928 Memo re: Agreement between MPE and Silver Plains CEA, 12 November 1929 Minutes of Special Board of Directors meeting, 17 July 1931 Agreement between Silver Plains CEA, MPE, Maintoba Wheat Pool and the Government, 1 August 1931 Agreement between Silver Plains CEA and MPE, 2 February 1933 Minutes of Special Board of Directors meeting re: By-law no. 15, 3 March 1933 Letter re: Enactment of agreement and By-law no. 15, 15 July 1933. Directors Resolution October 18, 1961. Minutes of Executive Board meetings, volume 1, 3 May 1928 - volume 6, September 1969 Minutes of Shareholders Annual meetings, 1929 - 1984 Volume no. 1, 5 December 1929 - 30 October 1968 Volume no. 2, November 1956 - 15 December 1960 Volume no. 3, 23 January 1970 - 17 April 1984 Financial records and statistics Statement of surplus, 1944 - 1945 (1 report) Annual financial statements, 1929 - 1931 (3 reports) Auditors reports, 1933, 1936, 1967 (3 reports) Membership list, no date Miscellaneous Directors Attendance list, no date (1 report) Director's report, 1928 - 1929 Corporate Name: Rural Municipality of Morris
The Canada Seed Company was formed in 1913 by Mr. R. C. (Clark) Steele at Hagersville, Ontario with the intent to process and export farm seeds. However, in later years, the company branched out into the Garden Seed business. Early in the 1930's, R. C. Steele merged his company with the Steele Briggs Seed Co., which was owned by his brother Walter D. Steele. Following the deaths of W. D. Steele and E. F. Crossland, R. C. Steele was elected President of Steele Briggs.
A few years later, Vancouver interests took over the seed companies under Steele Briggs, including the Canada Seed Company. At this time, R. C. Steele retired from the company to form Steele Robertson Co., headquartered in Edmonton. W. D. Dack was appointed President of Steele Briggs. In June 1951, W. D. Dack took control of company operations from the Vancouver interests and, in 1961, the Steele Briggs Seed Co. purchased the Rennie Seed Co.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series contains the resignation of A.J. Maruca as an officer and director of
Canada Seeds Ltd. and a report on operating results for the nine-month period ending
February 28,1967. The remainder of the records in this sub-series are financial
statements prepared by Meyers Norris Penny & Co.
The sub sub series is divided into two sub sub sub series, including: (1) Financial; and (2) Miscellaneous.
Historical information regarding Canada Seeds Ltd. is located in Series 2 (Office of the President/GM), sub-series 2 (J. Lasby Lowes), Historical Topics file 10 (Tape 23) and file 11 (Tape 24) of the A.E. McKenzie Seed Co. Ltd. fonds.
Hanbury Manufacturing Company Ltd. was established in 1881. Its office was located on Assiniboine Avenue and 6th Street North, with its warehouse and mills at 603 Assiniboine Avenue.
Custodial History
See fonds level description of the Alf Fowler collection for custodial history.
Scope and Content
Photo shows the premises of the Hanbury Manufacturing Company. Wording on the building includes: sash doors and mouldings; and wholesale and retail. The photograph also includes a number of residential buildings south of Assiniboine Avenue.
Storage Range
RG 5 Western Manitoba Manuscript collection - photograph storage drawer