Crystal City Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Petition, 1928 Minutes of the provisional Directors' meeting, 6 March 1928 Minutes of the permanent Directors' meeting, 6 March 1928 Minutes of the Shareholders' meeting, 6 March 1928 By-law nos. 1-7, 6 March 1928 Lease MPEL to Crystal City CEAL, 1 August 1928 Share certificate, 12 January 1929 Memorandum of agreement, 12 November 1929 Letter re: lease, 23 November 1929 Application for share of stock, 25 July 1931 Agreement between Crystal City CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Certification of approval for By-law no. 14, 1 December 1931 Letter re: By-law nos. 12 and 13, 30 January 1932 Letter re: application for stock, 14 January 1932 Letter re: Director and Shareholders meeting, 25 July 1931 Agreement between Crystal City CEAL and MPEL, 1 February 1933 Special meeting of Board of Directors re: By-law no. 15, 24 February 1933 Agreement between Crystal City CEAL and MPEL, 15 October 1936 By-law no. 16, 1 November 1939 By-law authorizing cancellation of share capital, 30 October 1940 By-laws 18, 19, 20, and General By-laws, 10 November 1941 Draft resolutions re: By-laws amending General By-laws, 31 October 1947 By-law no. 21, 31 October 1947 Memo re: By-law no. 21, 27 August 1948 By-law no. 22, 16 November 1929 Memo re: By-law no. 22, 7 March 1950 By-law no. 23, 12 November 1921 Agreement between Crystal City CEAL and MPEL, 1 August 1951 Memo re: above agreement, 13 June 1952 Directors' Resolution, 18 October 1961 Building permit, 8 May 1965 By-law no. 26, 25 April 1967 Building permit, 2 November 1967 General By-laws, 16 April 1969 Arrangement, 18 June 1969 Transfer agreement, no date Memo re: local Elevator Association By-laws, no date Motion for By-laws 18, 19, 20 and General By-laws, no date General By-laws, no date By-law re: members equities, no date Minutes of Executive Board meetings, volume 1, 16 March 1928 - volume 7, 1 October 1984 Minutes of Shareholders Annual meetings, 1929 - 1968 (31 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (15 reports) Final statements, 1930 - 1952 (20 reports) Auditors' reports, 1929 - 1968 (34 reports) Analysis of Operating Results, 1951 - 1963 (9 reports) Detail of grain earnings, 1965 - 1967 (2 reports) Auditors reports, 1929 - 1968 (34 reports) Delivery sheets season, 1929 - 1930 (3 sheets) Growers ledger, 1933 - 1934 (2 sheets) Review of Operating Results, 1965 - 1966 Agents monthly expense accounts, 1928 - 1929 Delivery statistics, 1956 Highlights, 1969 Correspondence, 1928 - 1970 Membership list, 1928 - 1969 Miscellaneous Directors' attendance lists, 1951 - 1969 (15 reports) List of Officers, Directors, and Delegates, 1966 - 1967 Requisition for payment of Director's fees and secretary's honorarium, no date Corporate Name: Rural Municipality of Louise
Justice Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Certificate of incorporation, 9 February 1928 Memo of Association and General By-laws, 9 February 1928 Memo re: Pool Elevator Policy and letter, 27 March 1928 First General Shareholders' meeting By-law nos. 1-7, 30 March 1928 First Provisional Directors' meeting, 30 March 1928 Lease, 1 August 1928 Elevator correction clause, 12 November 1929 Letter re: Lease, 23 November 1929 By-law nos. 8-11 and covering letter, 17 November 1930 By-law nos. 12 and 13, 22 July 1931 Application for stock, 22 July 1931 Shareholders meeting, 22 July 1931 Directors meeting, 22 July 1931 Agreement between Justice CEAL and MPEL, Manitoba Wheat Pool, and The King, 1 August 1931 By-law no. 14, 23 November 1931 One share of stock certificate, 1 December 1931 Agreement between Justice CEAL and MPEL, 1 February 1933 Special meeting of Board of Directors, 25 February 1933 Agreement between Justice CEAL and MPEL, 15 October 1936 By-law no. 16, 28 October 1939 Directors meeting, 28 October 1939 Shareholders meeting, 28 October 1939 By-law to authorize cancellation of share capital, 2 November 1940 Memo re: By-law no. 16, 24 March 1941 General By-laws and By-law nos. 18, 19, and 20, 27 June 1941 Memo on repeal By-law no. 19, no date By-law nos. 18, 19, 20 and General By-laws, no date Memo re: Agreement Justice CEAL and MPEL, 19 June 1944 By-law no. 21, 10 November 1947 Amendment to General By-laws, 6 May 1949 By-law no. 22, 19 May 1949 Agreement between Justice CEA and MPE, 19 February 1960 Letter re: above agreement, 3 August 1961 Directors' Resolution, 18 October 1961 Agreement between Justice CEAL and MPEL, 15 December 1966 By-law no. 26, 29 March 1967 Arrangement between Justice CEAL and members, 27 June 1969 Transfer agreement, no date Minutes of Executive Board meetings, volume 1, 20 April 1928 - volume 6, 7 March 1972 Minutes of Shareholders Annual meetings, 1938 (1 report) Financial records and statistics Statement of surplus, 1938 - 1944 (5 reports) Final statements, 1931 - 1944 (10 reports) Auditors' reports, 1929 - 1968 (40 reports) Detail of grain earnings, 1965 - 1968 (3 reports) Analysis of Operating Results, 1962 - 1967 (3 reports) Annual financial statement, no date Correspondence, 1954 - 1974 Membership list, 1961 Miscellaneous Corporate Name: Rural Municipality of Elton
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of summaries of elevator operations. The records include the following:
Box 1:
Summary of Operations 1925-1968 Alexander-Gretna
Summary of Operations 1925-1968 Hamiota-Morris
Summary of Operations 1925-1968 Napinka-Woodnorth
Box 2:
Association Financial and Debt Repayment Summary 1925-1963
Association Financial and Debt Repayment Summary 1925-1963
Box 3:
Summary of Operations 1964-1968
Summary of Operations 1964-1968
Summary of Operations 1964-1968
Box 4:
Summary of Operations A-K 1925-1996
Summary of Operations L-Z 1925-1996
Elevator Points Closed A-L 1926-1987
Elevator Points Closed M-Z 1926-1987
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
Sub-series MPE B.11 consists of (1) general reports; (2) government related papers; (3) Canadian Wheat Board papers; (4) Manitoba Federation of Agriculture and Co-operatives papers; (5) Co-operative Life Insurance
1.2 m of textual records;
c. 2700 photographs -- Primarily black and white;
c. 42,500 stamps
History / Biographical
Lawrence Adne Stuckey was born in Brandon, Manitoba in 1921 to Adne and Catherine Stuckey, and was the grandson of a Brandon pioneer family, the Gilmours. Stuckey attended both Fleming and Earl Oxford schools, as well as the Brandon Collegiate Institute. In May 1941, he began working for the CPR as a wiper/fireman. In October of the following year he joined the RCAF. During World War II, Stuckey served overseas as a Navigator/Bomb Aimer and was promoted to the rank of Flight Sergeant. He continued his work with the CPR after the war, and was promoted to fireman/engineer in 1950. Stuckey left the CPR in January of 1958 to purchase Clark-Smith Photo Studio in Brandon.
Stuckey and his wife Mavis, whom he married in 1946, ran the studio until their retirement in the mid 1980s. Throughout his life Stuckey pursued a number of interests, such as botany, history, photography and politics and was active in many local, provincial and national organizations. He was a member of the Brandon Stamp Club, the Allied Arts Council, Brandon Horticultural Society, Brandon Model Railroad Club, the Brandon Historical Society, and the Fort Whyte Centre. Stuckey was also the author of four books, as well as numerous articles on horticulture, railways, and Brandon area history. In 1987 he received the Manitoba Order of the Buffalo Hunt and in 1997 he was awarded an honorary Doctorate of Laws Degree from Brandon University. Lawrence Stuckey passed away on June 13, 2001.
Custodial History
The entire collection was housed in Mr. Stuckey's residence at 658 11th St. Brandon, Manitoba, prior to its transfer to the McKee Archives. A portion of the stamp collection was donated to the Archives in August 2001. The balance of the materials were deposited in the Archives following Mr. Stuckey's death.
Scope and Content
Collection consists of a variety of materials, both textual and graphic.
The philately collection is the largest part of the Stuckey Collection and covers a wide geographical and temporal range. The majority of the stamps are from the United States, the British Commonwealth, France and the French Empire. There are also a number of stamps portraying animals, art and flowers.
The slide collection includes approximately 10,000 images of various topics, such as landscapes, flora and fauna of North America and Expo 1967.
The Stuckey photograph collection is perhaps the best collection of Brandon and Southwestern Manitoba photographs in one place. Images include grain elevators and historical buildings of the northern United States and western Canada, railways, the City of Brandon, as well as ships and boats, sporting activities, portraits, animals, flora and fauna, landscapes and farming/homestead photographs. This series also includes a large number of negatives, including glass plate negatives.
The textual materials within the collection include personal journals written by Stuckey covering the years 1935-2001. These journals are autobiographical and act as a key to the rest of the collection in that they provide general time frames and the motivations behind Stuckey's activities. In addition to the journals, the collection consists of copies of Stuckey's four books and a few papers he wrote for the committees and clubs he belonged to. Other textual materials included are a small amount of personal correspondence, and research materials on a number of topics such as the CPR and Brandon area history. There are also three scrapbooks created by Stuckey dealing with his various interests. The collection also contains certificates presented to Stuckey by a number of the organizations he belonged to, as well as his honorary degree from Brandon University and his Order of the Buffalo Hunt award. A number of books, newspapers and articles on various topics, such as stamp collecting and horticulture are included in the collection.
The McKee Archives is the copyright holder for the Stuckey materials.
Finding Aid
A copy of the photograph inventory is in the blue binder on the reference shelf in the reading room.
Related Material
Alf Fowler collection 6-1999 (Brandon photographs) and the BU Art Exhibitions Committee fonds 69-1997 (Georges Cesari).
Arrangement
A description for the photograph collection has been entered as a separate series of the Lawrence Stuckey collection. The collection remains in original order.
Record of site excavation unit 13 at the Sarah site 2004.
Scope and Content
Site records of excavation units may include: level summaries, floor plans, feature sheets, wall profiles, unit summaries and any other additional information relating to the unit.