Skip header and navigation

Revise Search

20 records – page 1 of 1.

MPE B 16 Historical Topics

http://archives.brandonu.ca/en/permalink/descriptions10070
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1925-1996
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.16
GMD
textual records
Date Range
1925-1996
Physical Description
33 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of historical topics created by MPE: 1. P.F. Bredt Invovement with MPE and death 1935-1940 2. MPE history 1941-1973 3a. Manitoba Wheat Pool and MPE history 1930-1939 3b. Manitoba Wheat Pool and MPE history 1925-1929 4. Manitoba Wheat Pool history 1924-1971 5a. On to Ottawa and Manitoba Delegation Committee 1958-1960 5b. MPE Miscellaneous history 1934-1959 6. Manitoba Wheat Pool history 1925-1929 7. Manitoba Wheat Pool 1925-1931 8. Pool Grain Marketing after 1929 Overpayment 1928-1936 9. Historical Review of Grain Trade and MPE 10. MPE Library 1948-1952 11. Coarse Grain Handling 1948-1953 12. Canadian Wheat Board 1935-1960 13. Saskatchewan Wheat Pool 1949 14. 1929 Overpayment and Williams/Stamp Commission Newspaper Clippings 1929-1931 15. Leonard Harman 1972 16. Historical Publications 1995-1996; no dates 17. Miscellaneous Historical 18. Western Agricultural Conference and Farm Bureau 1963-1965 19. Canadian Co-operatives 1961-1969 20. Miscellaneous Historical Topics 1930 21. Miscellaneous Historical Topics 1934-1936 22. International Wheat Agreement 1941-1948 23. World War Two 1939, 1944 24. Canadian National Railway System 25. Overpayment Aftermath 1932-1938 26. Miscellaneous Pool History 1925-1931 27. Miscellaneous History 28a. MPE History (Acquisitions, Philosophy) up to 1979 1931-1979 28b. MPE History (Acquisitions, Philosophy) up to 1979 1931-1979
Notes
Description by Jillian Sutherland (2009-2010)
Name Access
P.F. Bredt
W.J. Parker
J.T. Hull
C.H. Burnell
Manitoba Wheat Pool
Manitoba Pool Elevators
On to Ottawa
Central Office
Willaims Commission
Stamp Commission
Subject Access
Agriculture
Protest
Delegation
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

Grain elevators, Foxwarren, Manitoba.

http://archives.brandonu.ca/en/permalink/descriptions10773
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
September 29, 1985
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.3
Item Number
1-2002.3.3.CPR[130]
Accession Number
1-2002
GMD
graphic
Date Range
September 29, 1985
Physical Description
2.5" x 2.5" (b/w)
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of grain elevators, Foxwarren, Manitoba. Image was taken along the CPR Minnedosa & Bredenbury subdivision (ex. Manitoba & N.W. Railway).
Name Access
CPR
Foxwarren, Manitoba
United Grain Growers Elevator
Subject Access
Grain elevators
trains
Repro Restriction
The McKee Archives is the copyright holder of the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

CPR 2040 4-6-0 on local passenger, Foxwarren, Manitoba.

http://archives.brandonu.ca/en/permalink/descriptions10771
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
1925
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
George Harris
Description Level
Item
Series Number
3.3
Item Number
1-2002.3.3.CPR[129]
Accession Number
1-2002
GMD
graphic
Date Range
1925
Physical Description
5" x 3.5" (b/w)
Material Details
Negative
History / Biographical
Mr. Stuckey's notes: Copy: LAS. From print in Geo[rge] Harris collection.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of CPR 2040 4-6-0 on local passenger train, Foxwarren, Manitoba. Image was taken along the CPR Minnedosa & Bredenbury subdivision (ex. Manitoba & N.W. Railway).
Notes
[Shows a Victoria Elevator Co. Ltd. elevator].
Name Access
CPR
Foxwarren, Manitoba
Victoria Elevator Co. Ltd.
Subject Access
passenger trains
engines
Grain elevators
Repro Restriction
The McKee Archives is the copyright holder of the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Duthie site DiMe-16

http://archives.brandonu.ca/en/permalink/descriptions10216
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub-series
GMD
multiple media
Date Range
1992-2002
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub-series
Series Number
4.1
Accession Number
1-2010
GMD
multiple media
Date Range
1992-2002
History / Biographical
The Duthie site is the first site identified in the Makotchi-Ded Dontipi locale. It was reported to Dr. Bev Nicholson by Doug Jackson, a local collector who had observed archaeological materials that had been exposed during the construction of Maple Hill Road northwest of Lauder. The site is named after the landowner, Randy Duthie. The initial inspection of the exposed materials indicated that the eastern half of the site had been severely impacted by raising a road grade using an elevating grader. However, an undetermined amount of the site remained to the west, flanked by a low sand dune. Testing and preliminary excavations were conducted in 1992-93. In 1994 a field school added to the excavated sample. The undisturbed portion of the site, west of Maple Hill Road was situated at the base of a low sand dune and had an aspen and willow forest cover. The water table was approximately one meter below surface at the time of excavation. A rising water table has since prevented further excavations. Two dates on bone collagen were obtained during excavations. These were 880+/-80 B.P. (Beta 62705) and 970+/-40 B.P. cal. 1030 A.D. (TO 13366). These dates are consistent with an Initial Middle Missouri cultural assignment. The site occupation is identified by the distinctive ceramics found there. Ceramics at the Duthie Site are tool impressed with incising and lip modeling with fabric impressions on most vessels. Jill Taylor analysed the ceramics from the site for a Specialist thesis, Brandon University (1994) and a Masters of Arts degree from the University of Saskatchewan. (Taylor 1995). Analysis of residue from Duthie site pottery by Matthew Boyd recovered corn (Zea mays) phytoliths and bean (Phaseolus sp.) starch grains indicating consumption of these domesticates at the Duthie site. (Boyd 2006) The occupation of this site indicates a migration of people from the south who were well acquainted with horticultural farming. These people had previously migrated to South Dakota following river valleys into the central plains from the eastern woodlands during late Hopewell times. It appears that they later migrated well to the north into southern Manitoba but there is no evidence that they remained there for more than a single year. Boyd, M., C. Surette and B.A. Nicholson. 2006 Archaeobotanical Evidence of Prehistoric Maize (Zea mays) Consumption at the Northern Edge of the Great Plains. Journal of Archaeological Science 33: 1129-1140. Taylor, J. 1994 An analysis of the ceramics recovered during 1992 and 1993 at the Precontact Duthie Site (DiMe-16). Specialist thesis, Brandon University.
Scope and Content
The Series has been divided into seven sub-series, including (1) Duthie site (2) Jackson site (3) Twin Fawns site (4) Vera site (5) Schuddemat site (6) Bradshaw site (7) Hollow B site.
Name Access
Duthie site DiMe-16
Subject Access
Archaeology Makotchi-Ded Dontipi locale Duthie site DiMe-16
Show Less

W.M.C.A Convocation (1976?) #16

http://archives.brandonu.ca/en/permalink/descriptions338
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1976
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.105
GMD
graphic
Date Range
1976
Physical Description
4" x 5" (b/w)
Scope and Content
W.M.C.A. Convocation 1976? Unidentified female student and Lloyd Dulmage
Show Less

Convocation (Fall 1989) #16

http://archives.brandonu.ca/en/permalink/descriptions506
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.261
GMD
graphic
Date Range
October 1989
Physical Description
7" x 5" (colour)
Scope and Content
Fall Convocation. President John Mallea presents Professor Sylvia Richardson with an Award for Excellence in Teaching
Show Less

Convocation (Fall 1996) #16

http://archives.brandonu.ca/en/permalink/descriptions535
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 26th, 1996
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.290
GMD
graphic
Date Range
October 26th, 1996
Physical Description
6" x 4" (colour)
Scope and Content
WMCA – Fall Convocation. Thomson Highway, Honorary Degree Recipient, speaks
Show Less

W.M.C.A. Convocation (Spring 1979) #16

http://archives.brandonu.ca/en/permalink/descriptions259
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 5th, 1979
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.38c
GMD
graphic
Date Range
May 5th, 1979
Physical Description
5" x 3.5" (colour)
Scope and Content
W.M.C.A.Convocation '79. Alan Ehnes (cond.), Nancy Harrison (2nd from left), some graduates, some audience
Show Less

W.M.C.A Convocation (Fall 1990) #16

http://archives.brandonu.ca/en/permalink/descriptions497
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 27th, 1990
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.252
GMD
graphic
Date Range
October 27th, 1990
Physical Description
7" x 5" (colour)
Scope and Content
Fall Convocation. Dr. Eckhardt receiving an honourary degree from Brandon University
Show Less

W.M.C.A Convocation (Fall 1975) #16

http://archives.brandonu.ca/en/permalink/descriptions573
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
Fall 1975
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.327
GMD
graphic
Date Range
Fall 1975
Physical Description
5" x 4" (b/w)
Scope and Content
WMCA – Fall Convocation. Len Evans addresses the audience.
Show Less

Crepeele site 2005 - XU 16 feature

http://archives.brandonu.ca/en/permalink/descriptions11763
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
GMD
graphic
Date Range
2005
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
Series Number
1.2.3.5
Item Number
1.2.3.5.1
Accession Number
1-2010
GMD
graphic
Date Range
2005
Physical Description
2750 x 2063(1481KB )
Material Details
JPEG
Scope and Content
XU 16 level 2 NW quad feature 1, fire cracked rock
Name Access
Crepeele site 2005 - XU 16 feature
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2005 Crepeele site 2005 - photographs
Images
Show Less

Class of 1930's 50th Anniversary #16

http://archives.brandonu.ca/en/permalink/descriptions211
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
May 3rd, 1980
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
2
File Number
2.1.18
Item Number
2.1.18
Date Range
May 3rd, 1980
Physical Description
colour, 5" x 7"
Scope and Content
Class of 1930’s 50th Anniversary. Features: Stanley Knowles and Thelma Patterson Stoodley – Arts Class of 1930
Name Access
Knowles; Patterson Stoodley
Subject Access
Class of 1930
Show Less

Crepeele site 2007 - XU 30 level 16

http://archives.brandonu.ca/en/permalink/descriptions11800
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
GMD
graphic
Date Range
2007
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
Series Number
1.2.4.5
Item Number
1.2.4.5.5
Accession Number
1-2010
GMD
graphic
Date Range
2007
Physical Description
1600 x 1200 (1363 KB )
Material Details
JPEG
History / Biographical
Photograph taken during 2007 Brandon University Archaeology Field School
Scope and Content
Excavation unit XU 30 level 16.
Name Access
Crepeele site 2007 - XU 30
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2007 Crepeele site 2007 - photographs
Images
Show Less

Graham site 2006 - South wall profile XU 16

http://archives.brandonu.ca/en/permalink/descriptions11937
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
GMD
graphic
Date Range
2006
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
Series Number
1.4.3.5
Item Number
5
Accession Number
1-2010
GMD
graphic
Date Range
2006
Physical Description
792 x 594 (250 KB )
Material Details
JPEG
Scope and Content
South wall profile (0-40 cm) XU 16 at Graham 2006
Name Access
Graham site 2006 - South wall profile XU 16
Subject Access
Archaeology Crepeele locale Graham site 2006 Graham site 2006 - photographs
Images
Show Less

Barn with open front cow shelter, east of Neepawa PTH 16, Manitoba

http://archives.brandonu.ca/en/permalink/descriptions10844
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
October 30,1979
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.3
Item Number
1-2002.3.3.BNE[299]
Accession Number
1-2002
GMD
graphic
Date Range
October 30,1979
Physical Description
2.25" x 2.25" (b/w)
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of barn with open front cow shelter, east of Neepawa PTH 16, Manitoba.
Notes
[Brandon NE includes communities north of Trans-Canada #1 highway and east of PTH #10.]
Name Access
Neepawa, Manitoba
Subject Access
barns
agricultural buildings
Repro Restriction
The McKee Archives is the copyright holder of the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Beautiful Plains Baptist Church on PTH 16 near Arden Ridge Road, Manitoba

http://archives.brandonu.ca/en/permalink/descriptions10845
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
October 30,1979
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.3
Item Number
1-2002.3.3.BNE[300]
Accession Number
1-2002
GMD
graphic
Date Range
October 30,1979
Physical Description
2.25" x 2.25" (b/w)
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of Beautiful Plains Baptist Church on PTH 16 near Arden Ridge Road, Manitoba.
Notes
[Brandon NE includes communities north of Trans-Canada #1 highway and east of PTH #10.]
Name Access
Beautiful Plains Baptist Church
Subject Access
Church buildings/Churches
Repro Restriction
The McKee Archives is the copyright holder of the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Report of the Second World Food Congress, The Hague, Netherlands, 16-30 June 1970

http://archives.brandonu.ca/en/permalink/specialcollections111
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
1970
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Food and Agriculture Organization of the United Nations
Description Level
Item
Item Number
Archives 14-1-16
Item Number Range
Archives 14-1-16
Start Date
1970
Date Range
1970
Publication
Rome : Food and Agriculture Organization ; London : H.M.S.O
Physical Description
2 v. : ill. , ports. ; 23 cm
Subject Access
Food supply Congresses
Nutrition Congresses
Storage Location
Library has v. 2 only
Box 1-Agriculture I
Storage Range
Library has v. 2 only
Box 1-Agriculture I
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

20 records – page 1 of 1.