Skip header and navigation

Revise Search

15 records – page 1 of 1.

McS 3 Acquisitions

http://archives.brandonu.ca/en/permalink/descriptions4324
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
GMD
textual records
Date Range
1883, 1931-1979
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
Series Number
McS 3
GMD
textual records
Date Range
1883, 1931-1979
Physical Description
44 cm
History / Biographical
This is an artificially created body of records dealing with four firms acquired by A.E. McKenzie Seed Co. Ltd. An administrative history for each company can be found below.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
Included within the sub-series are financial records, correspondence, merger documents, miscellaneous documents and records. Not all of the companies contain the same categories of information. This series is sub divided into each of the major companies acquired by McKenzie Seeds throughout its years of operation. The sub-series include: (1) Brett-Young/Sabetha Seed Companies; (2) Steele Briggs Seed Company; (3) Pike and Co.; and (4) McFayden Seends.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 3 Acquisitions
Show Less

McS 6 Miscellaneous

http://archives.brandonu.ca/en/permalink/descriptions4333
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
GMD
textual records
Date Range
1896-1996
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
Series Number
McS 6
GMD
textual records
Date Range
1896-1996
Physical Description
40 cm
History / Biographical
This artifically created series consists of records and items that did not fit into any of the preceeding series.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This series consists of materials used for the Centennial Exhibit of McKenzie Seeds and miscellaneous publications. It has been divided into three sub-series, including: (1) Centennial Exhibit; (2) Miscllaneous; and (3) Scrapbooks.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 6 Miscellaneous
Show Less

McS 4 Seed Marketing Co.

http://archives.brandonu.ca/en/permalink/descriptions4331
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
GMD
textual records
Date Range
1933-1965
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
Series Number
McS 4
GMD
textual records
Date Range
1933-1965
Physical Description
7 cm
History / Biographical
The Seed Marketing Company Ltd. was located at P. O. Drawer 1885, Winnipeg, Manitoba, and, later, at 382 Maryland Street, Winnipeg. Created by the A. E. McKenzie Co. Ltd., this company was incorporated under Dominion Charter by Federal Letters Patent, dated March 18, 1930. As well, the company was registered only in Manitoba under the provisions of the Manitoba Companies Act. A. E. McKenzie made the application for the charter under the name A. E. McKenzie Co. Ltd. and, from 1933, the Board of Directors was made up of employees of A. E. McKenzie Co. Ltd. Although the authorized capital stock of the company was 500 no par value shares, only 50 of these were issued and allotted at a price of $10 per share. According to a letter written by A. E. McKenzie to the Acting Director, Department of the Secretary of State, Companies Division, Ottawa, Ontario, the company was created with a specific purpose in mind. During the years 1930-1933, A. E. McKenzie Co. Ltd. accumulated a large quantity of oats for seeding purposes, at a time when crops were generally poor due to extended drought. These seeds, as well as wheat, barley and flax were supplied to farmers on a signed order in the name of Seed Marketing Co. Ltd. Parties, either individuals or municipalities, took a "Seed Grain Mortgage" from the Seed Marketing Co. as a method of payment. This enabled the farmers, who had little or no money, to plant crops. Presumably following harvest the mortgage was paid off. On the whole the idea of supplying distressed farmers with seed through a Seed Grain Mortgage was fairly successful. In addition to selling the seed directly to the farmers, seed was also sold to rural municipalities, from whom payments were assured. The municipalities, in turn, assumed responsibility for payment from the farmers to whom they had supplied the seed purchased from the Seed Marketing Company. The original Board of Directors was as follows: A. B. Downing, J. L. Lowes, F. B. Roberts, F. C. Thompson, and J.A. Young. Each received 1 share each in the company. H. J. Morden, a former member of the Corporation, held the other 45 shares from Winnipeg. From 1933-1936, J. A. Young was President of the company. Following his death in 1936, the position was given to A. B. Downing, who acted as President of the Seed Marketing Company until illness forced him to step down in 1959. In 1960, J. L. Lowes became President, and the following members of A. E. McKenzie Co. Ltd. became Directors: R. R. West, Miss E. A. Yeo and J. R. McPhail. The Seed Marketing Company had been kept alive under its original charter in case A. E. McKenzie Co. Ltd. might have cause to use it for some other purpose. Eventually, the company was considered in default by the federal government for neglecting to fill Annual Returns for the year 1962. At that time, the company was informed that it was no longer considered a subsisting corporation, and, as such, was no longer entitled to the sole use of its corporate name. That same year, A.E. McKenzie Co. Ltd. relinquished interest in the Seed Marketing Company Ltd., and the remaining Directors resigned their positions. The name "Seed Marketing Co. Ltd." was also used by A. E. McKenzie Co. Ltd. on two other occasions. Around 1948, the name was used in Ontario under authority of an Extra Provincial License from the Province of Ontario, especially in labeling cartons of a Lawn Grass mixture to meet price competition in Quebec, the Maritimes and Towers Discount Department Stores. Prior to 1948 the name was used to in the purchase of Forage Crop Seeds in northern Manitoba, Saskatchewan and Alberta.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This series includes minutes from meetings of the Board of Directors and shareholders of the company. It also includes correspondence between McKenzie, Lowes, Wm. Johnson, the Department of the Secretary of State, W.E. Chiswell - Comptroller for McKenzie Seeds, Robert Steen and various other individuals dealing with the incorporation of the company, its charter and letters of patent. Some of the records deal with the failure of the company to file annual returns for the years 1963 and 1964. The series also contains financial records including annual summaries/reports, corporation income tax returns, and return of information and particulars under the Manitoba Companies Act. Also included within the series is a book (27.5 x 38 x 3 cm) containing the letters of patent incorporating the Seed Marketing Co., the general by-laws of the company, and minutes from meetings of its Board of Directors.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 4 Seed Marketing Co.
Related Material
Information regarding the Seed Marketing Co. is located in Series 2 (Office of the President/GM), sub-series 2 (J. Lasby Lowes), Historical Topics file 23 of the A.E. McKenzie Seed Co. Ltd. fonds.
Show Less

McS 2 Office of the president/general manager

http://archives.brandonu.ca/en/permalink/descriptions4316
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
GMD
textual records
Date Range
1910-1975
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
Series Number
McS 2
GMD
textual records
Date Range
1910-1975
Physical Description
2.47 m
History / Biographical
The offices of the President and General Manager were established in 1896 with the creation of A. E. McKenzie Seed Co. Ltd. These positions were held jointly by the one officer of company until 1975, when the Board of Directors of the Company divided the two positions, thereby relieving the President from management of plant operations. Under the General By-Laws of the Company, the President, when present, presided over all Board of Directors meetings. He also signed all documents that may have required his signature and performed any other duties assigned to him by the board. The President exercised general supervision and control over the business of the Company and performed such duties as are usually associated with the office of President of Chief Executive officer of a company. The General Manager had full power and authority to manage and direct the business and affairs of the Company. He was also responsible for employing and discharging agents and employees of the Company. After A.E. McKenzie gifted the majority of his company shares to the Government of Manitoba in 1945, the General Manager remained responsible for all operations of the Company. However, the General Manager found himself accountable to a Board of Directors comprised mainly of government appointees. A. E. McKenzie held the offices of President/General Manager from 1896 until his death in 1964, at which time J. Lasby Lowes succeeded him. Following Lowes' retirement in 1968, A.R. Swanson was appointed by the government to fill the positions. Anthony J. Maruca became President of A.E. McKenzie Co. Ltd. in 1972. In 1975, the Board of Directors appointed William Moore the first individual to hold the position of General Manager without also occupying the President's office. At the same time, Mr. Pat Kelleher was named the new interim President. Following Kelleher's resignation, Moore was appointed President of the company. Keith Guelpa became President around 1984 following Moore's departure from the company to face criminal charges arising from his activities as an officer of the company. Raymond West assumed the position after Guelpa’s departure.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
Series consists almost entirely of records and documents generated by the first two President/General Managers of A.E. McKenzie Seed Co. Ltd. In addition to the records created by A.E. McKenzie and J. Lasby Lowes in their capacity as President/General Manager, records pertaining to the various properties owned by the Company are also included. The series also contains marketing documents, including catalogues and sales literature, as well as a reference library comprised of twenty titles dealing with business and the seed industry and some records dealing with the President/General Managers following Lowes' retirement. The series has been divided into seven sub-series, including: (1) A.E. McKenzie; (2) J. Lasby Lowes; (3) Comptroller; (4) Properites; (5) Marketing; (6) Reference Library; and (7) Miscellaneous Publications/Correspondence.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 2 Office of the President/General Manager
Arrangement
Arrangement: The series is arranged as follows: 2.1 A.E. McKenzie 2.1.1 Secretary 2.1.2 Legal Matters 2.1.3 Correspondence 2.1.4 Patents 2.1.5 By-Law Campaign 1918 2.1.6 Miscellaneous 2.2 J. Lasby Lowes 2.2.1 Correspondence 2.2.2 Historical Topics 2.2.3 Miscellaneous 2.3 Comptroller 2.4 Properties 2.4.1 Toronto 2.4.2 Calgary 2.4.3 Brandon 2.4.4 Miscellaneous 2.4.5 Parkade 2.4.6 Appraisals 2.5 Marketing 2.5.1 Catalogues 2.5.1.1 McKenzie 2.5.1.2 McFayden 2.5.1.3 Suppliers 2.5.1.4 Miscellaneous 2.5.2 Seed Packets 2.5.2.1 Vegetables 2.5.2.2 Flowers 2.5.2.3 Herbs 2.5.3 Miscellaneous Sales Literature Documents 2.5.4 Miscellaneous Marketing Papers/Reports 2.6 Reference Library 2.7 Miscellaneous Publications/Correspondence
Show Less

McS 5 A.E. McKenzie Seed Co. Ltd. photographs

http://archives.brandonu.ca/en/permalink/descriptions4332
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
GMD
graphic
Date Range
1906-1996
Part Of
RG 3 A.E. McKenzie Company fonds
Creator
Known creators of the records include: PHOTOGRAPHERS AND PHOTO SERVICES: Alan R. Mundie Britain Photo Davidson & Gowen - Brandon, Manitoba Davidson Studio - Brandon, Manitoba Dean Photo Service - Grand Junction, Colorado Frank Gowen - Brandon, Manitoba Gibson Photos - Saskatoon, Saskatchewan H.H. Allen - Brandon, Manitoba Hi-Art Artists Illustration Boards Irene Cullen J.H. MacDonald-Partners Ltd. Jerrett's Photo-Art Studio/Jerrett's Photo Service - Brandon, Manitoba Josiph Airey Lorne Burkell - Calgary, Alberta O.K.W.D.W. R.M. Coleman - Brandon, Manitoba Sandy Black - Brandon, Manitoba Seattle Filmworks Smith Carter Partners, Architects, Engineers, Planners Sun Roska Photo The Topley Studio - Ottawa, Ontario W.B. & I. Winsor & Newton's Illustration Boards PRINTING SERVICES: Crawford Drug Store - Brandon, Manitoba Eastman Photographic Materials Ltd. - Winnipeg, Manitoba Leech Printing Ltd. - Brandon, Manitoba
Description Level
Series
Series Number
McS 4
GMD
graphic
Date Range
1906-1996
Physical Description
497 photographs 2 negatives 1 slide
History / Biographical
Customers and employees of A.E. McKenzie Seed Co. Ltd. donated some of the records in this series. Others were taken for insurance purposes, while some of the records involve McKenzie subsidiaries. Some of the records may have been taken as advertisements or for promotional reasons. Most of the records were generated by the company itself and deal exclusively with McKenzie Seeds and its business operations or the seed industry.
Custodial History
Photographs in sub-series 5.14, 5.15, 5.16 were donated to McKenzie Seeds by Irene Cullen, Josiph Airey, and Alan R. Mundie respectively. See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
Series consists primarily of black and white photographs pertaining to A.E. McKenzie Seed Co. Ltd and the seed industry. Included are photographs of the McKenzie Building, plant and field workers and equipment, executives, particular events at McKenzie Seeds and product photographs. A complete list of categories can be found below. The series is arranged as follows: 5.1 McKenzie Seed Co. Ltd. Executives 5.2 Construction at McKenzie Seed Co. Brandon (two files) 5.3 Exterior Photographs of the A. E. McKenzie Co. Building 5.4 McKenzie Seed Co. Plant Operations and Workers (two files) 5.5 McKenzie Seed Co. Equipment and Plant - Head Office 1983 5.6 McKenzie Seed Co. Field Operations and Workers 5.7 McKenzie Seed Co. Strike 1944 5.8 Fires at McKenzie Seed Co. 1910, 1945, 1972 5.9 McKenzie Seed Co. Centennial Exhibition 1996 5.10 Miscellaneous McKenzie Seed Co. Photographs 5.11 People Connected to McKenzie Seed Co. 5.12 Princess Anne's Visit to McKenzie Seed Co. 1982 5.13 Onion Set Production Book 5.14 Irene Cullen Photographs - McKenzie Seeds Employee Photos 5.15 Josiph Airey Photographs - McKenzie Product Photos 5.16 Alan R. Mundie Seed Production Photographs 5.17 Steele Robertson/Steele Briggs Seeds Photographs 5.18 Seed Packet Display Units Photographs 5.19 Product Photographs 5.20 Parade Photographs *5.21 Oversized Photographs 5.21.1 Drawer #1: Executive Photographs 5.21.2 Drawer #2: Office and Equipment/Plant Photographs 5.21.3 Drawer #3: Miscellaneous Oversized Photographs 5.21.4 Drawer #4: Artifacts
Notes
* The term "drawer" in the Scope and Content Filed for sub-series 5.21, referes to the oversized map drawers in the McKee Archives reading room. Errol Black's article on the strike at McKenzie Seeds (sub-series 5.7) titled “25c an hour; 48 hours a week; more toilets; less cats: the labour struggles of the "girls" at the A.E. McKenzie Company in Brandon,” was published in Prairie Forum, spring 1992 vol 17 no 1 pp. 33-59.
Finding Aid
An inventory is available for the artifacts, as well as each of the photograph sub-series.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 5 Photographs
Related Material
MG 1 (A.E. McKenzie Fonds), sub-series 1 (Brandon College Inc.) of the A.E. McKenzie Seed Co. Ltd. fonds contains photographs relating to the History of Brandon College Inc. booklet. Series 1 (Board of Directors), sub-series 5 (Financial), of the A.E. McKenzie Seed Co. Ltd. fonds contains some photographs in the file entitled Steele Briggs Spring Campaign for Edmonton. The pictures are part of a sales booklet. Steele Briggs related photographs are located in the scrapbook in Series 3 (Acquisitions), sub-series 2 (Steele Briggs) of the A.E. McKenzie Seed Co. Ltd. fonds.
Show Less

MPE B 1 Central office minute books Box 1

http://archives.brandonu.ca/en/permalink/descriptions10012
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1923 - 1953
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.1.1
File Number
1
GMD
textual records
Date Range
1923 - 1953
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.1
Custodial History
See custodial history for sub-series B.1
Scope and Content
Box contains bound volumes of Manitoba Wheat Pool and Manitoba Pool Elevators central office meeting minutes. Volumes in this box include: Manitoba Wheat Co-operative Producers, Ltd. July 1923 – May 1929; Manitoba Wheat Pool June 1929 – June 1934 MPE Minute Book May 1925 – July 1937 MPE Minute Book Sept 1953 – July 1959 MPE Minute Book August 1946 – July 1953
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Minutes
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 9 Correspondence Box 1

http://archives.brandonu.ca/en/permalink/descriptions10052
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1924-79
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.9.1
File Number
1
GMD
textual records
Date Range
1924-79
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.9
Custodial History
See custodial history for sub-series B.9
Scope and Content
This box contains correspondence to the secretaries of locals, memorandums, resolutions, questionnaires and general corresponce. The records include the following: 1. Correspondence to Secretaries of Locals June 30 1924 – July 16 1929 2. Correspondence to Secretaries of Locals July 19 1929 – Sept 28 1931 3a. Correspondence to Secretaries of Locals Oct 16 1931 – Jan 26 1940 3b. Correspondence to Secretaries of Locals Jan 29 1940 – Nov 26 1942 4. Correspondence to Secretaries of Locals Jan 7 1943 – Nov 3 1948 5. Correspondence to Secretaries of Locals Dec 1948 – August 4 1953 6. Correspondence to Secretaries of Locals Sept 21 1953 – Oct 21 1959 7a. Correspondence to Secretaries of Locals Jan 6 1960 – March 2 1964 7b. Correspondence to Secretaries of Locals March 11 1964 – Nov 12 1968 8a. Correspondence to Secretaries of Locals Sept 23 1968 – Dec 3 1970 9a. Correspondence to Secretaries of Locals June 22 1973 – July 11 1975 9b. Correspondence to Secretaries of Locals July 25 1975 – Dec 1979 10. Memorandums 1926 – 1974 11. Resolutions 1927 – 1956 12. Resolutions 1957 – 1974 13. Questionnaires 1941; 1949; 1954; 1963; 1967 14a. General Correspondence Feb 14 1925 – May 7 1931 14b. General Correspondence July 3 1931 – Dec 1954
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 B 6 Circulars and Newsletters Box 1

http://archives.brandonu.ca/en/permalink/descriptions10045
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1926-1931
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.6.1
File Number
1
GMD
textual records
Date Range
1926-1931
Physical Description
13 cm
History / Biographical
See history/bio for sub-series B.6
Custodial History
See custodial history for sub-series B.6
Scope and Content
This box contains general circulars sent out by the MPE central office to the local ssociations. The records include the following: 1. General Circulars 1926-27 2a. General Circulars 1928 2b. General Circulars 1928 3a. General Circulars 1929 3b. General Circulars 1929 4a. General Circulars 1930 4b. General Circulars 1930 5a. General Circulars 1931
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Circular
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 1 Central office minute books Box 2

http://archives.brandonu.ca/en/permalink/descriptions10013
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1953-1971
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.1.2
File Number
2
GMD
textual records
Date Range
1953-1971
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.1
Custodial History
See custodial history for sub-series B.1
Scope and Content
Box contains bound volumes of Manitoba Pool Elevators central office meeting minutes. Volumes in this box include: MPE Minute Book Sept 1953 – July 1959 MPE Minute Book Oct 1959 – July 1964 MPE Minute Book Oct 1964 – Oct 1968 MPE Minute Book Oct 1968 – July 1971
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Minutes
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 1 Central office minute books Box 3

http://archives.brandonu.ca/en/permalink/descriptions10014
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1971-1981
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.1.3
File Number
3
GMD
textual records
Date Range
1971-1981
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.1
Custodial History
See custodial history for sub-series B.1
Scope and Content
Box contains unbound Manitoba Pool Elevators central office meeting minutes for the period August 10, 1971 to December 18-20,th 1984.
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Minutes
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 1 Central office minute books Box 4

http://archives.brandonu.ca/en/permalink/descriptions10015
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1981-1988
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.1.4
File Number
4
GMD
textual records
Date Range
1981-1988
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.1
Custodial History
See custodial history for sub-series B.1
Scope and Content
Box contains unbound Manitoba Pool Elevators central office meeting minutes including MPE Board of Directors minutes January 15-16,1985 to July 17,1996.
Notes
Description by Jillian Sutherland (2009).
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Minutes
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 1 Central office minute books Box 5

http://archives.brandonu.ca/en/permalink/descriptions10016
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1989-1995
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.1.5
File Number
5
GMD
textual records
Date Range
1989-1995
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.1
Custodial History
See custodial history for sub-series B.1
Scope and Content
Box contains unbound Manitoba Pool Elevators central office meeting minutes. Folders in this box include: unbound minutes of MPE Annual and Special Meetings 1976-98; Prospectus Nov 28 1997; MPE Annual Meeting Minutes 1990 and 1991; MPE Delegates Meetings 1989-1998; MPE Board of Directors Meetings July 16 1997 – May 19 1998; MPE Board of Directors Meetings August 20 1996 - June 18 1997; Agricore / AWP / MPE Board of Directors Meetings June 12 1998 – Oct 30 1998.
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Minutes
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 3 Local Association minutes (microfilm) Box 1

http://archives.brandonu.ca/en/permalink/descriptions10018
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
microfilm
Date Range
1927-1951
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.3.1
File Number
1
GMD
microfilm
Date Range
1927-1951
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.3
Custodial History
See custodial history for sub-series B.3
Scope and Content
Box contains minutes generated by local MPE associations, collected and microfilmed by the central office. Rolls in this box include the following: Roll 1: Alexander 1927-51; Altona 1949-51; Arborg 1939-51; Austin 1940-51; Baldur 1927-51; Barnsley 1928-51; Basswood 1927-51; Bellview 1940-51; Belmont 1928-51; Benito 1928-51; Beresford 1940-51; Bethany 1928-51; Beild 1934-51 Roll 2: Beild 1928-34; Binscarth 1928-51; Birdtail 1929-51; Birnie 1927-51; Birtle 1927-51; Boissevain 1928-51; Bowsman 1925-51; Bradwardine 1927-51; Brandon 1928-51; Brookdale 1929-51; Brunkild 1942-51; Broomhill 1928-51 Roll 3: Brunkild 1928-42; Cardale 1928-51; Carey 1928-51; Carman 1928-51; Cartwright 1927-51; Chillon 1928-51; Clanwilliam 1928-51; Clearwater 1928-51; Coulter 1928-51; Cracknell 1947-51; Crandall 1928-51; Croll 1926-51; Cromer 1946-51 Roll 4: Cromer 1926-45; Crystal City 1928-1951; Curtis 1947-51; Cypress River 1928-51; Dalny 1925-51; Dand 1928-51; Darlingford 1948-51; Dauphin 1927-51; Decker 1928-51; Deepdale 1926-29; Deepdale 1930-31; Deloraine 1928-51; Domain 1928-51; Dropmore 1927-51; Deleau 1928-29; Dufresne 1948-51; Dufrost 1932-51 Roll 5: Dufrost 1928-32; Dunrea 1928-51; Durban 1926-51; Ebor 1929-51; Eden 1928-51; Erikson 1947-51; Edwin 1928-51; Elgin 1926-51; Elie 1928-51; Elkhorn 1928-51; Elm Creek 1928-51; Elphinstone 1928-51 Roll 6: Erikson 1926-48; Ewart 1926-51; Fairfax 1928-51; Fallison 1928-51; Fannystelle 1928-51; Gilbert Plains 1931-51; Giroux 1940-43; Fork River 1949-51; Forrest 1927-51; Fortier 1927-51; Foxwarren 1930-51; Franklin 1930-51 Roll 7: Glenboro 1926-42; Glenella 1941-51; Glenora 1927-51; Glossop 1947-51; Goodlands 1928-51; Gordon 1928-51; Graham 1928-51; Grandview 1925-51; Graysalle 1928-51; Gretna 1949-51; Hamiota 1927-51; Harding 1928-51; Hargrave 1938-51 Roll 8: Hargrave 1928-39; Hartney 1929-51; Hathaway 1928-51; Headingly 1940-51; Heenan 1927-28; Helston 1940-51; High Bluff 1947-51; Holland 1927-51; Homewood 1927-51; Inglis 1947-51; Ispwich 1928-51; Isabella 1940-51; Jordan 1928-51; Justice 1928-51; Kaleida 1926-51; Katrime 1940-51; Kelwood 1940-51; Kenton 1937-51 Roll 9: Kenton 1927-38; Kemnay 1927-38; Kenville 1926-51; Killarney 1928-51; Kronsgart 1946-51; Landseer 1928-51; Langruth 1946-51; Largs 1943-51; La Riviere 1928-51; Lauder 1928-51; Lavinia 1940-51; Leighton 1928-51; Lena 1928-51; Lenore 1938-51 Roll 10: Lenore 1928-39; Letellier 1928-51; Linklater 1928-51; Longburn 1947-51; Lowe Farm 1936-51; Lyleton 1928-51; MacDonald 1947-51; MacGregor 1927-51; Makaroff 1927-51; Makinak 1941-51; Manson 1928-51; Maples (Virdern) 1929-51; Margaret 1930-51 Roll 11: Margaret 1928-30; Mather 1926-51; McAuley 1928-51; McConnell 1928-51; McTavish 1936-51; Medora 1927-51; Menteith 1927-51; Mentmore 1927-51; Miami 1946-51; Millwood 1929-51; Minitonas 1926-51; Minnedosa 1938-51 Roll 12: Minnedosa 1928-38; Minto 1928-51; Moline 1928-51; Moore Park 1928-51; Morden 1947-51; Morris 1928-51; Napinka 1928-51; Neelin 1940-51; Nesbitt 1929-51; Netley 1947-51; Newdale 1947-51; Ninette 1928-51; Ninga 1927-51; Notre Dame de Lourdes 1928-51; Oakbank 1941-51
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Local Association
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 4 Local Association Financial Statements Box 1

http://archives.brandonu.ca/en/permalink/descriptions10028
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1925-1932
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.4.1
File Number
1
GMD
textual records
Date Range
1925-1932
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.4
Custodial History
See custodial history for sub-series B.4
Scope and Content
This box contains bound volumes of audited financial statements for local MPE associations. The records include the following: Local Assoctiation Financial Statements 1925-26; 1926-27; 1927-28; 1928-29 A-H; 1928-29 I-W; 1929-30 A-H; 1929-30 I-W; 1930-31 A-H; 1930-31 I-W; 1931-32 A-Ed; 1931-32 El-Md
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
finance
Local Association
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 5 District & Sub-district Minutes Box 1

http://archives.brandonu.ca/en/permalink/descriptions10041
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1993-1999
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.5.1
File Number
1
GMD
textual records
Date Range
1993-1999
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.5
Custodial History
See custodial history for sub-series B.5
Scope and Content
This box contains minutes from meeting of MPE sub-district councils. The records include the following: 1a. Sub-district #101 Oct 22 1997 – June 15 1999 1b. Sub-district #101 August 5 1993 – August 12 1997 2. Sub-district #102 August 3 1993 – Dec 9 1997 3a. Sub-district #103 Jan 27 1997 – April 14 1999 3b. Sub-district #103 August 4 1993 – Nov 25 1996 4. Sub-district #104 August 4 1993 – April 20 1999 5a. Sub-district #105 Oct 30 1996 – June 29 1999 5b. Sub-district #105 Oct 28 1993 – July 2 1996 6a. Sub-district #201 Nov 4 1996 – July 30 1999 6b. Sub-district #201 Sept 29 1993 – Oct 2 1996 7a. Sub-district #202 Oct 21 1996 – July 8 1999 7b. Sub-district #202 Nov 3 1993 – August 1 1996 8a. Sub-district #203 July 25 1996 – June 28 1999 8b. Sub-district #203 May 31 1993 – April 3 1996 9a. Sub-district #204 Nov 20 1996 – June 24 1999 9b. Sub-district #204 Oct 14 1993 – Oct 31 1996 10a. Sub-district #205 April 1 1996 – July 30 1999 10b. Sub-district #205 August 4 1993 – Nov 27 1995 11a. Sub-district #301 July 5 1996 – August 9 1999 11b. Sub-district #301 July 26 1993 – March 11 1996 12a. Sub-district #302 Jan 9 1996 – June 28 1999 12b. Sub-district #302 Oct 12 1993 – Oct 25 1995 13a. Sub-district #303 Jan 3 1996 – June 29 1998 13b. Sub-district #303 Oct 13 1993 – Oct 24 1995
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Sub-district
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

15 records – page 1 of 1.