Skip header and navigation

Revise Search

20 records – page 1 of 1.

MPE B 9 Correspondence

http://archives.brandonu.ca/en/permalink/descriptions9310
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1924-1998
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.9
GMD
textual records
Date Range
1924-1998
Physical Description
66 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series MPE B.9 consists of memos, letters to secretaries of locals, questionnaires, general correspondence, and responses. See Box level entries for B.9 for detailed contents of records.
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 C 9 North Cypress - Langford Weed Control District

http://archives.brandonu.ca/en/permalink/descriptions10707
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1962-1975
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.9
GMD
textual records
Date Range
1962-1975
Physical Description
13cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series consists of financial statements, reports and minutes.
Notes
Description by Jillian Sutherland (2010)
Name Access
North Cypress
Langford
Subject Access
weed control
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
89
GMD
textual records
Date Range
1993
Physical Description
1 file
Scope and Content
File consists of correspondence May-Sept. 1993, briefs on various issues 1993
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 4
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
May 1975
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
6.5.1
File Number
31
GMD
textual records
Date Range
May 1975
Physical Description
1 file
Scope and Content
File consists of a draft parchment and Laurence's citation.
Storage Location
RG 6 Brandon University fonds Series 6: Senate Office 6.5 Convocation Services, Baccalaureates Services, Banquets
Show Less

Betty Margaret Gibson

http://archives.brandonu.ca/en/permalink/descriptions4103
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
May 1977
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
6.5.1
File Number
41
GMD
textual records
Date Range
May 1977
Physical Description
1 file
Scope and Content
File consists of a draft parchment and Gibson's citation.
Storage Location
RG 6 Brandon University fonds Series 6: Senate Office 6.5 Convocation Services, Baccalaureates Services, Banquets
Show Less

Margaret Doran Roberts collection

http://archives.brandonu.ca/en/permalink/descriptions4876
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
multiple media
Date Range
1901, 1915, 1924, 1932-1997; predominant 1936-1960
Accession Number
18-2003, 27-2003
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
MG 2 2.22
Accession Number
18-2003, 27-2003
GMD
multiple media
Date Range
1901, 1915, 1924, 1932-1997; predominant 1936-1960
Physical Description
24 cm textual records ca. 95 photographs memorabilia
History / Biographical
Margaret (Peggy) Doran was born on May 27, 1919 in Brandon, Manitoba to parents Sol and Margaret (Honan) Roberts. Doran grew up in Brandon and was very active in theatre during her high school and college years. Her first theatrical success came at age 20, when she directed Brandon Little Theatre's production of "Send Her Victorious," which received top honours in the Manitoba Drama Festival. Following her graduation from Brandon College in 1941, she trained as a nurse at Montreal's Royal Victoria Hospital during the Second World War and worked at Vancouver General Hospital for almost a year. On August 25, 1945, Peg married Dennis Roberts, whom she had met in high school. Dennis, a music graduate from the University of Manitoba in Winnipeg, became interested in psychology after serving overseas with the Royal Canadian Air Force, so the couple moved to Toronto so that he could pursue a psychology degree at the University of Toronto. After Dennis graduated in 1950, the family moved to Sudbury, where Dennis and Peg became actively involved with the education and cultural life of the city. Peg was especially involved with the Sudbury Little Theatre Guild (SLTG), which was founded in 1948. Between 1950 and 1956, Peg directed or acted in five plays. Her directorial works included: Blithe Spirit, The Importance of Being Earnest, The Glass Menagerie and Antigone. Peg was recognized for her directing of Antigone when she won the Edgar Stone Trophy for Directing in the Dominion Drama Festival in 1955. For the 1956-1957 season, Peg assumed the role of President of the SLTG. During this time, she successfully petitioned the Dominion Drama Festival to create a new region and thus in 1957, the Quebec-Ontario Theatre Association (QUONTA) was founded and Peg acted as its first regional chairperson. Peg's further accomplishments included co-founding and serving on the board of directors of the Sudbury Theatre Centre, as well as acting as drama consultant for the Sudbury Secondary School Board. Peg was diagnosed with breast cancer in 1997 and, shortly after, in 1998, she moved back to Toronto. She died there on April 2, 2003. Peg and Dennis had three children: Judith Marion (b. June 23, 1946), Steven John (b. September 8, 1950), and Patricia May (b. April 5, 1955).
Custodial History
After Peg's death in April 2003, materials in the collection were gathered and donated to the S.J. Mckee Archives by her children Judith, Steven and Patricia Roberts on July 19, 2003.
Scope and Content
Collection consists of textual records, photographs and other material that belonged to Margaret Doran Roberts. The textual materials include various personal letters, yearbooks, newspaper articles, journals, graduation diplomas, playbills and other miscellaneous records. The collection also includes approximately 95 photographs, mostly personal photographs of weddings and family, but also professionally taken group photos of the play casts. Other materials in the collection include various artefacts kept by Peg throughout her life.
Notes
Description and inventory by Ayn Lewandoski (2003).
Storage Location
MG 2 Brandon College students 2.22 Margaret Doran Roberts
Related Material
Additional archival material pertaining to Peg and Dennis Roberts is located in the archives at Laurentian University in Sudbury, Ontario.
Arrangement
Inventory of the collection: Pack of matches from Mona's Dress Shop Cigar that belonged to Sol Doran Water colour picture, in frame, of St. Paul's Cathedral by Ev Lindsay Hunt from Brandon (1930s) Earl Haig Graduation bracelet and Grade IX notebook belonging to Peg Doran Nursing diploma and various other memorabilia from Royal Victoria Hospital, Montreal Unidentified pictures of war squadron, World War II RCAF Christmas card from Sergeant William S. Day Possible home economic project of Peg Doran filled with cake recipes Photograph: Gordon Savage and Edith Laycock, plus Royal Winnipeg Rifles locket given by Gordon Savage to Peg Doran (with pictures of Gordon and Peg inside) Francis Bernard Roberts' (Dennis' father) materials: correspondence with Mayo Clinic, photographs and negatives of Indian Chief etc. Shares belonging to F.B. Roberts Unidentified photos of children from Brandon (2) "Willa Cather and the West," essay by Dennis Roberts Various letters and memborabilia in letter case including: - personal letters - Brandon College Annual Arts Banquet programme 1941 - Brandon College Annual Commencement programme 1941 - Brandon College Alumni Dinner program 1941 - Season ticket Manitoba Drama League Provincial Finals Festival 1939 - Manitoba Medical College 4th Annual Ball dance card 1902 - Postcard to Peggy - University of Manitoba Arts Building 1939 - Various report cards from Brandon Collegiate - Brandon Little Theatre 1936 production "Hay Fever" programme - Shares from the Brandon Golf and Country Club 1968 - Margaret Doran's United Church of Canada Member's certificate 1933 Blue scribbler from Expression class, filled with various poems, stories, plays etc. belonging to Peg Doran Miscellaneous newspaper clippings ranging from 1940-1979 (when dated) Brandon Sun 75th Anniversary edition Saturday January 19, 1957 Sol Doran's daily journal - 1963 (the year of his death) Picture of Bessie Scott, housekeeper to Sol and Margaret Doran Wedding photographs, Peg Doran and Dennis Roberts - one in glass frame "Through the Gateway to Yesteryear" written by Eric Wells and Gordon Tucker and Friends, with inside inscription from Una Johnston Sheet music (11) of F.B. Roberts, father-in-law of Peg Doran Sheet music (8) of May Roberts, mother-in-law of Peg Doran Sheet music (4) of Peg (Doran) Roberts Unidentified school project, possibly a rough copy of a play, maybe Peg Doran's handwriting Photo of cast of play "Out to Sea" 1940 Tube containing various graduation diplomas of Dennis Francis Roberts Peg Doran's graduation diploma, Brandon College 1941; letter and certificate recognizing the change from Brandon College to Brandon University; recognition certificate of attendance to 50th Reunion (1991) as well as photographs from the event attended by Peg and one of her Brandon friends, Jean Downing Identification bracelet, probably belonging to May Roberts from hospital in London when Dennis Roberts was born Small glass from Smith Drug Store Two teaspoons, with initials G.E.B.- George Edward Bennest - uncle of Doh (Doran) Bennest Hammond, lawyer in Winnipeg (Doh's mother, Nell Doran, married Fred Bennest) Sterling silver child's cup (Peggy) and baby spoon, both belonging to Peg Doran Various photographs Dennis Roberts RCAF memorabilia including a hat, epaulettes, brass buttons etc. Dennis Roberts' Men's Handicap Singles tennis trophy 1932 L.W.G.A. trophy 1933-34, believed to be awarded to Margaret [Mrs. Sol] Doran, an avid golfer Several pages of photographs of family holidays - 1958 - to Cornwall, Ontario to look for Doran relatives before St. Lawrence Seaway flooded low-lying graveyards - 1959 - when family rented a cottage in Clear Lake Two framed photos of Peg Roberts: as a baby and as a toddler Wedding announcement of Peg Doran and Dennis Roberts Dauphin Musical Society photograph 1924 Playbills: Othello (1943); Wonderful Town; and The King & I Winnipeg Blue Bombers Annual Blue & Gold Football Game program 1959 Play scripts: "Symphony in Illusion;" "Buddy Speaks a Piece;" "At the Photographer's;" and "At the Matinee" YMCA Winnipeg song sheet The New Era: 1937 & 1938 The Sickle: 1939, 1940 & 1941 The Quill: Vol. XXIX No. 4 (Oct. 26/38); Vol. XXIX No. 5 (Nov. 4/38); Vol. XXIX No. 6 (Nov. 9/38); Vol. XXXI Nox. 8 (Dec. 12/40)
Show Less

1991 Agenda- Margaret's Book

http://archives.brandonu.ca/en/permalink/descriptions5423
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
486
GMD
textual records
Date Range
1991
Physical Description
1 file
Scope and Content
File consists of agenda
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 20
Show Less

Margaret Hawley Speers collection

http://archives.brandonu.ca/en/permalink/descriptions9831
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
multiple media
Date Range
1925, 1928
Accession Number
19-2009
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
MG 2 2.32
Accession Number
19-2009
GMD
multiple media
Date Range
1925, 1928
Physical Description
1 photograph
1mm texutal records
History / Biographical
Margaret Hawley Speers was born on February 18, 1908 in Alexander, MB. She attended Alexander School, Brandon College (Class of 1928), the University of Saskatchewan and the University of Manitoba receiving Bachelor of Arts and Bachelor of Educaton degrees. Speers had a lengthy teaching career, first as Principal of schools in Saskatchewan at Ravenscrag and Scotsguard, then in Manitoba at Basswood, Newdale and Miniota. In Winnipeg, she taught at Rupertsland Girls' School, and then in Winnipeg School Distric No. 1 at Cecil Rhodes, River Heights and Kelvin High School. Following her retirement Speers enjoyed travelling and various forms of volunteer work, including that at the Manitoba Museum of Man and Nature and the Winnipeg Art Gallery. She was also a member of St. Andrew's River Heights United Church. Margaret Hawley Speers died September 26, 2008 at St. Boniface Hosptial.
Custodial History
Items came from the estate of Margaret Hawley Speers. They were donated to the McKee Archives by her cousin David Speers in July 2009.
Scope and Content
Collection consists of a copy of the 1927-1928 Sickle and a photograph of the Brandon College Arts Class of 1928 taken in 1925.
Notes
Description by Christy Henry. History/Bio information taken from Speers' obituary which appeared in the September 29, 2008 edition of the Winnipeg Free Press.
Storage Location
Photograph: Oversize drawer 5 BUPC 9.102 Sickle: RG 6 Brandon University fonds Series 14: BUSU 14.5 BUSU publications 14.5.1 The Sickle 14.5.1.2 The Sickle - archival copies
Show Less

Correspondence 6-9

http://archives.brandonu.ca/en/permalink/descriptions5970
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Jan.-May 1987
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1024
GMD
textual records
Date Range
Jan.-May 1987
Physical Description
1 file
Scope and Content
File consists of correspondence organized by date it was written (ie. 6th-9th of a particular month)
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 41
Show Less

Lovstrom Block F - Margaret MacPherson field journal

http://archives.brandonu.ca/en/permalink/descriptions12621
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1988
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.7.1.2
File Number
3
Accession Number
1-2010
GMD
textual records
Date Range
1988
Physical Description
81 pp.
Material Details
PDF
History / Biographical
Margaret MacPherson was with the crew at the Lovstrom locale excavations in 1988. Pages 77-81 relate to Block F.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by teaching assistant.
Name Access
Lovstrom Block F - Margaret MacPherson field journal
Subject Access
Archaeology Lovstrom locale Lovstrom Block F
Documents

3.7.1.2.3_M_MacPherson.pdf

Read PDF Download PDF
Show Less

Youth Conference on the Environment May 9, 1990

http://archives.brandonu.ca/en/permalink/descriptions5673
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
737
GMD
textual records
Date Range
1990
Physical Description
1 file
Scope and Content
File consists of correspondence, agendas, notes re: speaking engagement/trip
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 27
Show Less

Sarah site 2003 - site record XU 9

http://archives.brandonu.ca/en/permalink/descriptions11842
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
1.31.3
File Number
9
Accession Number
1-2010
Physical Description
47 pages
Material Details
PDF
History / Biographical
Record of site excavation unit 9 at the Sarah site 2003.
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.
Name Access
Sarah site 2003 - site record XU 9
Subject Access
Archaeology Crepeele locale Sarah site DiMe-28 Sarah site 2003
Documents

1.3.1.3.9_Sarah03_XU9.pdf

Read PDF Download PDF
Show Less

Graham site 2004 - site record XU 9

http://archives.brandonu.ca/en/permalink/descriptions11895
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
1.4.1.3
File Number
1
Accession Number
1-2010
Physical Description
50 pages
Material Details
PDF
History / Biographical
Record of site excavation unit 9 at Graham 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.
Name Access
Graham site 2004 - site record XU 9
Subject Access
Archaeology Crepeele locale Graham site 2004 Graham site 2004 - site records
Documents

1.4.1.3.1_Graham04_XU_9.pdf

Read PDF Download PDF
Show Less

Lovstrom survey 1985 - site record XU 9

http://archives.brandonu.ca/en/permalink/descriptions12426
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.1.1.3
File Number
9
Accession Number
1-2010
Physical Description
7 pages
Material Details
PDF
History / Biographical
Record of site excavation test unit 9 at the Lovstrom survey 1985.
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.
Name Access
Lovstrom survey 1985 - site record XU 9
Subject Access
Archaeology Lovstrom locale Lovstrom survey 1985 Lovstrom survey 1985 - site record XU 9
Documents

3.1.1.3.9_Lov_TU9.pdf

Read PDF Download PDF
Show Less

Atkinson II site 2004 - site record XU 9

http://archives.brandonu.ca/en/permalink/descriptions12232
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Date Range
2004
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
2.1.3.3
File Number
1
Accession Number
1-2010
Date Range
2004
Physical Description
16 pages
Material Details
PDF
History / Biographical
Record of excavation unit 9 at the Atkinson II site 2004.
Scope and Content
Site excavation 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.
Name Access
Atkinson II site 2004 - site record XU 9
Subject Access
Archaeology North Lauder locale
Atkinson site DiMe-29 Atkinson II site 2004 - site record
Documents
Show Less

Lovstrom survey 1985 - site profile XU 1-9

http://archives.brandonu.ca/en/permalink/descriptions12427
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.1.1.3
File Number
10
Accession Number
1-2010
Physical Description
9 pages
Material Details
PDF
History / Biographical
Record of profile for test units 1 to 9 at the Lovstrom survey 1985.
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.
Name Access
Lovstrom survey 1985 - site profile XU 1-9
Subject Access
Archaeology Lovstrom locale Lovstrom survey 1985 Lovstrom survey 1985 - site profile XU 1-9
Documents

3.1.1.3.10_Lov_TU_1-9_profile.pdf

Read PDF Download PDF
Show Less

To Attend 2nd Western Hemisphere Conference of Parliamentarians on Population and Development Quito, Ecuador March 6-9, 1990

http://archives.brandonu.ca/en/permalink/descriptions5670
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
734
GMD
textual records
Date Range
1990
Physical Description
1 file
Scope and Content
File consists of correspondence, agendas, notes re: speaking engagement/trip
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 27
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.