Approximately 4 subjects negatives in four 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 four envelopes of negatives of students who graduated in 1989. Each envelope is labelled with the name of the student and the date the negatives were taken. The students are: Tom Ardon, Kathy Baxter, Dorothy Bezo and Dayna Borgjford.
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 1
Approximately 96 (subjects) negatives in eight 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 eight envelopes of negatives for the October 1989 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 1
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 forty one envelopes of negatives of students who graduated in 1989. Each envelope is labelled with the name of the student and the date the negatives were taken. The students are: Chris Phillips, Mark Phillips, Gloria Poitras, Darren Pretula, Heather Matheson, Maureen Martin, Connie Monkman, Sherryl Melnyk, Cornell Mueller, Lynne Huson, Judy Ingleson, Terry Josephson, Barry Komar, Vince Zalusky, Jennifer Zilkey, Jackie Westward, Rebbecca Warren, Irene Watson, Kandy McCorrister, Linda Malcolm, Annie Head, Grace Haynes, Cirus Haynes, Michelle Todd, Vicky Swaith, Julie Thorarinson, Carla Thorkelson, Mark Roberts, Heather Rourke, Scott Pedlow, Patrick Cerneskii, John Casavant, Nancy Chon, Florine Cronk, Vicki Curtis, Gordon Dalling, Betty Dlamini, Nellie Fulton, Don Guillemin, Pamela Gibbs, and Pat Gibson.
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 1
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