Skip header and navigation

Revise Search

394 records – page 1 of 20.

The MacNeill teaching controversy

http://archives.brandonu.ca/en/permalink/descriptions12736
Part Of
RG 1 Brandon College fonds
Description Level
File
GMD
textual records
Date Range
1921-1922
Part Of
RG 1 Brandon College fonds
Description Level
File
Series Number
6.1
File Number
2
Other Numbers
RG 81-30, Series 1, Subseries 4B, 1921-1925, Box 2, File 2
GMD
textual records
Date Range
1921-1922
Physical Description
1 file
History / Biographical
Dr. MacNeill was the central figure in the scandal involving Brandon College in the early 1920’s. The Fundamentalist Baptists accused Brandon College, and Dr. MacNeill especially, of teaching Modernist views. He was absolved of any charges at the 1924 Baptist Convention in Chicago. For history/bio information for H.L. MacNeill, see RG 1 Brandon College fonds, BC 6: Office of the college dean.
Scope and Content
File consists of correponsdence to Howard Whidden, President of Brandon College, and various regarding Dr. MacNeill and his teachings (October 1921 - January 1922). It also contains a copy of "An Abstract of the Report of the Brandon College Commission" prepared by Rev. H.H. Bingham regarding Dr. MacNeill and his teachings.
Name Access
H.L. MacNeill
Subject Access
fundamentalist/modernist debate
religious education
Storage Location
RG 1 Brandon College fonds Series 6: Office of the College Dean 6.1 MacNeill Box 1
Documents

MacNeill Box 1 File 2.pdf

Read PDF Download PDF
Show Less

Robert Troy Blair fonds

http://archives.brandonu.ca/en/permalink/descriptions13300
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
multiple media
Date Range
September 1950 - June 1954
Accession Number
18-2013
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Accession Number
18-2013
GMD
multiple media
Date Range
September 1950 - June 1954
Physical Description
2 scrapbooks (7.5 cm)
Physical Condition
Excellent
History / Biographical
Robert (Bob) Troy Blair was born on March 11, 1930 in Brandon, MB. His first six years were spent in Alexander, MB, where his father and uncle operated a grocery store. In 1936, his family moved to Souris, MB, where his father ran a grocery store. Blair received his primary and high school education, with the exception of Grade 12, in Souris. Blair remembers his school years in Souris as mainly happy years. He was involved with both piano and organ music lessons. he was never interested in physical sports with the exception of golf. World War II broke out in September of 1939. Souris became the site of #17 SFTS and home base for the British Commonwealth Air Training Plan. Many of the service men came from England, Australia and New Zealand. Blair's mother always entertained at least two for dinner every Sunday. Rationing of sugar, tea and coffee, butter and meat became a way of life. Blair had the job every Saturday of pasting the ration coupons into booklets. It was also when he was in Grade 6, that Blair realized he was more attracted to boys than to girls. Perhaps it was because so many attractive airmen surrounded him! In November of 1947, the Blair family relocated to Alexander where Bob Blair finished his Grade 11. This was not a good year due to bullying. In September of 1948, Blair moved to Winnipeg to attend United College for his Grade 12. Upon completion of Grade 12, Blair remained in Winnipeg until June 1950. he worked at a number of businesses - Gestetner, Eaton's Mail Order shoe department, Maple Leaf Milling, and the drug store in the Medical Arts Building. In September 1950, he entered Brandon College. Blair was very active in extra-curricular affairs while at Brandon College; particularly drama. Following his B.A. he enrolled in the Education Faculty, having decided to become a teacher. Blair's teaching career spanned 34 years. All but one year was spent in the Brandon School Division. On his first day of teaching in the Division he met the man with whom he would spend the next 46 years. He was primarily a teacher of English and Music. A highlight of his career was exchange teaching in Sacramento, California in 1961. Orientation for exchange took place in August in Washington, D.C., where Blair had the opportunity to meet President J.F. Kennedy. He vividly recals the morning that JFK was assassinated on November 22, 1963. In September 1965, Blair assumed the principalship of Park School and in September of 1969, the same position at George Fitton School where re remained until his retirement in 1989. He was a member of the Brandon Picnipals' Association, the National Association of Elementary School Principals, and servedas President of the Brandon Teachers' Association. Among his major accomplishments during his time as principal were the introduction of a centralized school library in both Park and George Fitton Schools and the integration of special needs students into regular classroom situations wherever possible. He was made a Life Member of the Manitoba Teachers' Society (Brandon) in June 1990. Following his retirement Blair worked as a Library Automation Consultant (1989-1993). Blair also had numerous community involvements during his time in Brandon. he was active in the Brandon Little Theatre (Best Actor Award, Manitoba Drama Festival for One Act Plays in 1963), the Brandon Festival of the Arts, the Eckhardt-Gramatte National Music Competition, and Arm Industries to name a few. Following the death of his partner in 2001, Blair moved to Saskatoon to live with a younger gay couple. He has been active in volunteerism: as an Ambassador for the Saskatoon Airport Authority, assistant with the Saskatoon Health Region's Immunization Clinics, information clerk for the Festival of Trees, data entry clerk for the Saskatoon Music Festival, on the Board of the Saskatoon Jazz Society, and Hospitality Coordinator for the Saskatoon Jazz Festival. Robert Troy Blair died on July 2, 2024 in Saskatoon, SK. He is buried in Brandon, MB.
Custodial History
Records were in Blair's possession until he donated them to the Mckee Archives on Homecoming weekend October 2013.
Scope and Content
Fonds consists of two scrapbooks containing 145 photographs and ephemera (play and graduation programs, tickets, pins, newspaper clippings) documenting Bob Blair's days at Brandon College. Social events and extra-curricular activities are heavily featured in the two scrapbooks. Also included are graduation portraits for the Classes of 1951, 1952 and 1953. Of the 145 photographs all are black and white except for two photos of the Class of '53 reconvocation (May 1993), and one from the Class of '53 reunion (2003).
Notes
History/Bio provided by Bob Blair (October 2013).
Name Access
Brandon College
Angus Jackson
Pat Magnacca
Freshie Week
Senior Stick
Lady Stick
Harvest Cabaret
Sigma Mu
Glee Club
Bob Blair
Jack Yeomans
Walter Dinsdale
Don Cronk
Bob McPherson
Lorne Watson
Marg Sanderson
Hazel Turnbull
Claudia Dickey
Gordon Bradley
Terry Prysiazniuk
Diane Lissaman
Joan Garnett
Doris Penstock
Dianne Macdonald
Ivey Graham
Joyce Pickard
Cathy Crawford
Roberta Wilkie
Marie Kullberg
Isabel Lyon
Shirley Pryce
J.R.C. Evans
Marjorie Kyles
Jo Thordarson
Ross George
Edward Perry
Ernest Birkinshaw
Barney Thordarson
Fall Formal
Variety Night
Installation Night
Paul McKinnon
The Saga of Brandon
Bill White
Ron Bell
Jerry Jerret
Rosa Ziolkowski
Murray Smith
Class of 1951
Harold Moffat
Bill Sutherland
Murray Coulthard
Frank Adamski
John McLean
Jack Medd
Jack Muir
Bill Fraser
Ken Morrison
Clifford Kitson
Ray Brown
Mike Doig
Ernie Shaw
Jack Scott
Doreen Dennison
Lois Kennedy
Lorna Prokaska
Ferne Henderson
Doreen Fedoruk
Marg Leckie
Freshie Parade
Helen Batho
Fred Calverly
Jim Crawford
Verda Peden
Olga Evasko
Betty Finch
Fred Schwarok
Jim Struthers
Muriel Bedford
John Brown
Freshie Royalty
Booster Night
Mary Jane Sexton
Marilyn Rust
Mildred McMurray
Mary-Jane MacLachlan
George Leask
George Jakubowski
Jack Purvis
My Sister Eileen
Edith Laycock
Ivey Robbins
Ken Campbell
Mac Andrews
Marion Simmons
Arnold Minish
Madeline Irving
Ernie Criddle
Don Dillistone
Gordon Hunter
Cathy Nelson
Jim Kelleher
Anne Kelleher
Neil McKellar
Ron Doupe
Bruce Watson
Neil MacKay
Peter Prokaska
Roger Ramsden
Bill Bridgett
Graham Hunt
John Muirhead
David Brodie
Murray MacDonald
Dr. Kidd
Cam Finlay
Blair MacRae
Donna McPhail
Louise Hoey
Agnes Nicholson
Jean Allan
Joan Urie
Royce Richardson
Don Rousell
Bill Black
Ken McNeeley
Rosalie Prokopchuk
Jean Morrison
Jacice Forrest
Fuzz Fedoruk
Brian Davison
Joan MacLachlan
First International Relations Club Conference
Minot Teachers' College
International Peace Gardens
Bruce McIlroy
Jean Shingfield
Campaign Week
Sigma Mu Dance
Arnold Wawruch
Jack Meyers
Jack Hilton
Bev Francis
Bert Gogol
Dick McDonald
Frank McKinnon
Stuart Craig
John Blackwood
Norman Hedison
Bob Hilton
John Minions
Kay Oliver
Mary Jane MacLachlan
Ben Ward
Ken Gunning
Trevor McNeely
Hilton Stewart
Jerry Graham
Bette Mitchell
Joan Curlock
Faye Myers
Jean Hannah
Mary Babuick
Mr. College Spirit
John Augustus McGee
Don Dillstone
Flora Johnson
Del Gusdal
Color Night
Don Burrows
Jim Casey Trophy
Marj Kyles
Prince Edward Hotel
Class Day
Dahl Harvey
Shirley Mitchell
Al Burton
Irving Bateman
Joyce Marie Thordarson
Eileen McFadden
Patricia Pope
Louise Astle
Ariel Genik
Western Canada Student Teacher Conference
Brandon College Glee Club
Be Your Age
Ike Prokaska
Joan Hilton
Fred Lynch
Garth Kidd
Ivy Robbins
Joyce Dunham
Shirley Popple
Grand March
Westley Wong
Stewart Perdue
H.V. Kidd
J.E.M. Young
Adelene Bailey
Mrs. Evans
Dennis Anderson
Stanley Knowles
Edward Schreyer
Lou Visentin
Subject Access
Student government
initiations
student activities
dances
basketball
talent shows
drama productions
major productions
Hockey
graduations
programs
parades
dorm rooms
student housing
literary "B's"
college letters
class flags
banquets
Storage Location
2013 accessions
Show Less

MPE A 41 Clanwilliam

http://archives.brandonu.ca/en/permalink/descriptions8261
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-1978
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
41
GMD
textual records
Date Range
1926-1978
Physical Description
26 cm
Scope and Content
Clanwilliam Co-operative Elevator Association Limited Organizational papers: 1926 - 1967 By-law nos. 18, 19, 20 and General By-laws, no date By-law re: members equities, no date Memorandum of Association, 3 July 1926 Provisional Directors meeting, 25 January 1928 By-law nos. 1-7, 25 January 1928 Indenture between MPE and CEA, 1 August 1928 By-law nos. 8 and 9, 3 December 1929 Minutes of Shareholders meeting, 3 December 1929 By-law nos. 12 and 13, 31 July 1931 Meeting re: By-law no. 13, 31 July 1931 Agreement between CEA and MPE, 1 August 1931 By-law no. 14, 14 November 1931 Agreement between CEA and MPE, 1 February 1933 Resolution re: supplementary agreement, 15 October 1936 Agreement for sale, 4 November 1940 Approving of cancellation of share capital, no date Approving purchase of elevator, no date By-law no. 16, 24 March 1941 Re: sale of elevator `B', 16 December 1946 Draft resolutions, 7 November 1947 By-law no. 21, 7 November 1947 By-law to amend General By-laws, 27 August 1948 By-law no. 22, 9 June 1949 Agreement between CEA and MPE, 1 August 1951 By-law no. 23, 14 November 1951 Directors' Resolution, 18 October 1961 Agreement between CEA and MPE, 15 December 1966 By-law no. 26, 14 March 1967 Minutes of Executive Board meetings, volume 1, 21 February 1928 - volume 5, 22 November 1967 Minutes of Shareholders Annual meetings, 1932 - 1966 (25 reports) Financial records and statistics Statement of surplus, 1938 - 1954 (15 reports) Final statements, 1933 - 1951 (12 reports) Auditors' reports, 1929 - 1967 (19 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Review of Operating Results, 1960 - 1967 (2 reports) Detail of grain earnings, 1963 - 1968 (5 reports) Capital assistance - Special reserve payment, 1932 - 1938 Flax adjustment payment, 1947 - 1948 Final oats and barley equalization payments, 1947 - 1948 Statement of grain account and handle, 27 July 1931 Statement of patronage dividend and capital stock, 31 December 1946 Capital loan statement, 31 July 1951 Livestock department, 22 November 1965 Clanwilliam repairs, June 1962 Barley advance equalization payments, 1945 Correspondence, 1926 - 1978 Membership list, 1929 -1973 Miscellaneous Directors' attendance lists, 1946 - 1965 (19 reports) Directors reports, 1928 - 1946 (10 reports) Requisition for payment of Director's and Secretaries honorarium, 1965 - 1967 (3 reports) Delegates report - 42nd annual convention, 1968 Newspaper clipping - elevator on the move, no date Corporate Name: Rural Municipality of Minto.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1971
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
42
GMD
textual records
Date Range
1927-1971
Physical Description
26 cm
Scope and Content
Lenore Co-operative Elevator Association Limited Organizational papers: 1927 - 1967 Memorandum of Association, 25 April 1927 General By-laws, 25 April 1927 Certificate of Incorporation, 28 April 1927 Meeting of Provisional Directors, 27 May 1927 First Shareholders meeting, 27 May 1927 By-law nos. 1-7, 27 May 1927 Supplementary report of Provisional Board, 27 May 1927 Agreement between Lenore CEa, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Certificate for one share of stock, 1 December 1931 Agreement between Lenore CEA and MPE, 1 February 1933 Agreement between Lenore CEA and MPE, 15 October 1936 By-law no. 16, 30 October 1939 By-law to authorize cancellation of capital, 31 October 1940 Memo re: By-law no. 16, 24 March 1941 By-law nos. 18, 19, 20 and General By-laws, 17 June 1941 Letter re: agreement, 19 June 1944 By-law no. 21, 3 November 1947 Amendment to general memo re: By-laws, 6 May 1949 By-law no. 22, 7 November 1949 Memo re: By-law no. 22, 7 March 1950 By-law no. 23, 14 November 1951 Agreement between Lenore CEA and MPE, 1 August 1951 Agreement between Lenore CEA and MPE, 1 August 1953 MPE By-laws 1961-148, 1961-149, 1961-150, 1961-151, 12 October 1961 By-law no. 26, 20 March 1967 Adjustment between Lenore CEA and MPE, 15 December 1966 Minutes of Executive Board meetings, volume 1, 28 February 1947 - volume 6, 22 November 1971 Minutes of Shareholders Annual meetings, 1939 - 1965 (26 reports) Financial records and statistics Allocation of surplus, 1950 - 1958 (4 reports) Auditors' reports, 1951 - 1963 (5 reports) Analysis of Operating Results, 1960 - 1962 (1 report) Detail of grain earnings, 1965 - 1966 (1 report) Monthly report to Board of Directors, 1965 (40 reports) Physical capacities of elevators, 29 October 1959 Correspondence, 1949 - 1968 Membership list, 1951 - 1968 Miscellaneous Directors' attendance lists, 1962 - 1963 Directors report, 1958 Corporate Name: Rural Municipality of Woodworth
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1991
Accession Number
10-2013
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
43
Accession Number
10-2013
GMD
textual records
Date Range
1927-1991
Physical Description
18 cm
History / Biographical
The Franklin Cooperative Elevator Association Ltd was located in Franklin, Manitoba. The association was formed and incorporated on May 19, 1927 under certificate # 68 of the Cooperative Association Act. The first provisional meeting was held on June 27, 1927 with R.A Storey as Chairman and O. Douglas as Secretary. There was a meeting held after the incorporation meeting and the first board of directors was elected on June 28, 1927 with R. A Storey as Chairman and E.A White as Secretary. The cooperative was run by an elected board of directors. The Franklin Cooperative Elevator Association was a part of the Manitoba Pool Elevators Ltd which was a subsidiary elevator company of the Manitoba Wheat Pool. Manitoba Pool Elevators was incorporated on April 9,1925 with 1,000 000 capitol stocks being sold for $1.00 per share. Manitoba Pool elevators ran on the principal of local ownership through the cooperatives. The Franklin Cooperative Elevator Association was involved in issues on a local and provincial scale. An example of local concerns was that in October 1948, it is on record that it was a bad crop year with a delayed harvest because of inclement weather. The elevators become plugged up and as a result grain had to be shipped to oppositional elevators. In 1952 the Franklin Cooperative Elevator Association built a forty five thousand bushel annex building and later that year issues arose over cost overages in its construction. The cooperative was also concerned about provincial matters such as on Sept 18, 1952 a strike was arranged by the workers of Manitoba Pool. It was averted when a settlement was reached in Winnipeg.
Custodial History
Records in accession 10-2013, were delivered to the Archives of Manitoba on March 20, 1970 by Bob Douglas, son of Oliver Douglas. Those records were deaccessioned by the Archives of Manitoba in January 2012 and transferred to the McKee Archives later that year. All other records were donated to the McKee Archives by Manitoba Pool Elevators.
Scope and Content
Fonds consists of ledger books containing minutes of monthly meetings as well as annual general meetings for the Franklin Co-operative Elevator Association. The first meeting had thirty members in attendance. From incorporation the cooperative had a list of objectives they wanted to accomplish including building or acquiring, and payment of a grain elevator and building documentation. They also needed to be licensed under the Canadian Grain Act. The ledger books also contains a list of bylaws. Records also included membership rosters and contract numbers for shipping grain. Auditor's year-end financial records are also included in the fonds. Attendance records from 1958 to 1963 have been recorded. Franklin Co-operative Elevator Association Limited Organizational papers: 1929 - 1961 Certificate of indebtedness, 31 July 1929 Memo re: association, By-laws 8-11, no date Application for share of stock, 31 July 1931 Minutes of Directors meeting, 31 July 1931 Minutes of Shareholders meeting, 31 July 1931 By-law nos. 12 and 13, 31 July 1931 Agreement between Franklin CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 By-law no. 14, 12 November 1931 Certificate for one share of stock, 1 December 1931 Letter re: stock acceptance, 14 January 1932 Agreement between Franklin CEA and MPE, 1 February 1933 Special Board of Directors meeting re: By-law no. 15, 16 February 1933 Letter re: By-law no. 14, 18 February 1938 Agreement between MPE and Fraklin CEA, 30 November 1948 Agreement between MPE and Franklin CEA, 1 August 1951 Memo re: above agreement, 13 June 1952 By-law no. 23, 2 November 1951 MPE By-laws 1961-148, 1961-149, 1961-150, 1961-151, 12 October 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, 1 August 1969 - 10 December 1982 Minutes of Shareholders Annual meetings, 1929 - 1967 (13 reports) Financial records and statistics Statement of surplus, 1937 - 1955 (15 reports) Final statements, 1934 - 1952 (16 reports) Auditors' reports, 1928 - 1968 (33 reports) Analysis of Operating Results, 1951 - 1963 (9 reports) Review of Operating Results, 1960 - 1966 (5 reports) Detail of grain earnings, 1963 - 1968 (4 reports) Analysis of Operating Results, 1951 - 1952 (5 reports) Statement of grain account and handle, 15 June 1931 Annual financial statement, no date Correspondence, 1927 - 1962 Membership list, 1935 - 1962 Miscellaneous Directors' attendance lists, 1945 - 1959 (8 reports) Directors' attendance lists, 1980 Corporate Name: Rural Municipality of Rosedale; local Pool Committee minutes February 21, 1983 - July 4, 1991.
Notes
Administrative history taken from the records. Description by Jill Sutherland (2010) and Barb Manko (October 2013).
Subject Access
Grain elevators
Storage Location
RG 4 Manitoba Pool Elevator fonds
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928 - 1976
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
44
GMD
textual records
Date Range
1928 - 1976
Physical Description
26 cm
Scope and Content
Lauder Co-operative Elevator Association Limited Organizational papers: 1928 - 1952 Certificate of Incorporation, April 28, 1928 Memorandum of Association and general bylaws, April 28, 1928 Minutes of provisional directors, May 14, 1928 First general meeting of shareholders, bylaws 1 - 7, May 14, 1928 Covering letter for above, May 30, 1928 Lease and covering letter (November 23, 1929), August 1, 1928 Memorandum of Agreement, November 12, 1929 Application for share of stock, July 24, 1931 Minutes of Directors meeting, July 24, 1931 Minutes of shareholders meeting, July 24, 1931 Bylaw no. 12, July 24, 1931 Bylaw no. 13, July 24, 1931 Agreement between Lauder CEA/MPE/MWP/HMTK, August 1, 1931 Bylaw no. 14, November 17, 1931 Letter re acceptance of application, January 14, 1932 For stock, Jauary 14, 1932 Agreement between Lauder CEA/MPE, February 1, 1933 Agreement between Lauder CEA/MPE and, October 15, 1936 And covering memo(June 19, 1944), October 15, 1936 Agreement between Lauder CEA/MPE, June 19, 1939 Bylaw no. 16 and covering memo (March 24, 1941), November 2, 1939 Bylaw authorizing cancellation of capital, October 31, 1946 And covering memo (March 24, 1941), October 31, 1946 Bylaw no. 18 and covering memo (August 6, 1941), November 5, 1941 Bylaw no. 19, November 5, 1941 Bylaw no. 20, November 5, 1941 General bylaws, November 6, 1947 Bylaw no. 21, November 6, 1947 General bylaws, October 27, 1952 Minutes of Executive Board meetings, volume 1, October 17, 1931 - volume 3, March 28, 1975 Minutes of Shareholders Annual meetings, 1929 - 1969 (15 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (16 reports) Final statements, 1932 - 1952 (21 reports) Auditors' reports, 1929 - 1947 (5 reports) Analysis of Operating Results, 1932 - 1962 (8 reports) Statement of Grain Account and Handle, 1929 - 1931 (4 reports) Repairs at Lauder, no date Deliveries, 1929 - 1930 Allocation of Surplus, 1945 - 1946 Allocation of Surplus, January 15, 1948 Resolutions, 1940 - 1947 (3 reports) Statement of Operating Expenses, July 31, 1932 (1 record) Analysis of Gross Earnings, July 31, 1953 (1 record) General Expenses, 1960 - 1964 (2 records) Annual Financial Statements and Reports, 1929 - 1931 (3 records) Detail of Grain Earnings, 1963 - 1964 Correspondence, 1928 - 1976 Membership list, 1929 - 1976 Miscellaneous Directors' attendance lists, 1943 - 1964, 1973 Director's report, no date Corporate Name: Rural Municipality of Cameron
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928 - 1976
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
45
GMD
textual records
Date Range
1928 - 1976
Physical Description
26 cm
Scope and Content
Medora Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 First Provisional Directors meeting, 27 March 1928 First Shareholders meeting, 27 March 1928 First Permanent Directors meeting, 27 March 1928 By-law nos. 1-7, 27 March 1928 By-law to authorize cancellation of share capital, 30 October 1939 By-law nos. 18, 19, 20 and General By-laws, 31 October 1941 Memo re: above By-laws, 6 August 1942 By-law no. 21, 5 November 1947 Letter re: above By-law, 27 August 1948 By-law no. 22, 21 October 1949 Agreement between Medora CEA and MPE, 1 August 1951 By-law no. 23, 2 November 1951 General By-laws, 27 October 1952 Agreement between MPE and Medora CEA, 1 August 1953 Directors' Resolution, 18 October 1961 Agreement between MPE and Medora CEA, 15 December 1966 General By-laws, 16 November 1969 By-law re: members equities Minutes of Executive Board meetings, volume 1, 1 May 1928 - volume 5, 17 July 1969 Minutes of Shareholders Annual meetings, 1929 - 1970 (20 reports) Financial records and statistics Analysis of Operating Results, 1951 - 1963 (10 reports) Statement of surplus, 1940 - 1955 (11 reports) Final statement, 1940 - 1952 (11 reports) Auditors reports, 1955 - 1967 (2 reports) Review of Operating Results, 1960 - 1966 (4 reports) Detail of grain earnings, 1962 - 1967 (4 reports) Resolutions, 1941 - 1961 (4 reports) Money paid for repair, 20 October 1942 Surplus, 1946 - 1947 Surplus - Deceased members, 18 August 1948 Physical capacities of elevators, 29 October 1959 Correspondence, 1928 - 1967 Membership list, 1961 - 1972 Miscellaneous Directors attendance list, 1943 - 1969 (21 reports) Sub-district council meeting, 7 April 1976 Sub-district council meeting, 1 December 1976 Corporate Name: Rural Municipality of Brenda
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1970
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
46
GMD
textual records
Date Range
1927-1970
Physical Description
26 cm
Scope and Content
Graham Co-operative Elevator Association Limited Organizational papers: 1927 - 1967 Certificate of Incorporation, 30 April 1927 Minutes of Provisional Directors meeting, 26 May 1927 First General Shareholders meeting, 26 May 1927 By-law nos. 1-7, 26 May 1927 Memo re: local elevators association By-laws 8-11, no date Shareholders meeting, 24 July 1931 Directors meeting, 24 July 1931 By-law nos. 12 and 13, 24 July 1931 Agreement between Graham CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Agreement between Graham CEA and MPE, 1 February 1933 Special Board of Directors meeting, 7 February 1933 Agreement between Graham CEA and MPE, 15 October 1936 By-law no. 16, 6 November 1939 By-law authorizing cancellation of share capital, 28 October 1940 Approving of cancellation of share capital, 28 October 1940 Memo re: By-law no. 16, 24 March 1941 By-law nos. 18, 19, 20 and General By-laws, 29 July 1941 By-law no. 22, 4 November 1949 General By-laws, 27 October 1952 Agreement between Graham CEA and MPE, 15 December 1966 By-law no. 26, 16 May 1967 Letter re: By-law no. 26, 20 June 1967 Minutes of Executive Board meetings, volume 1, 6 June 1927 - volume 5, 1 December 1970 Minutes of Shareholders Annual meetings, 1929 - 1968 (27 reports) Financial records and statistics Analysis of Operating Results, 1954 - 1963 (5 reports) Statement of surplus, 1952 - 1953 (1 report) Final statement, 1934 - 1935 (2 reports) Auditors report, 1928 - 1963 (8 reports) Detail of grain earnings, 1966 - 1967 (1 report) Monthly report to the Board of Directors, 1967 (5 reports) Annual financial statement, no date Correspondence, 1942 - 1962 Membership list, 1942 - 1968 Miscellaneous Directors Attendance list, 1945 - 1969 (14 reports) Directors report, 1928 - 1929 Directors meeting, 9 June 1944 Corporate Name: Rural Municipality of Roland
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1969
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
47
GMD
textual records
Date Range
1927-1969
Physical Description
13 cm
Scope and Content
Barnsley Co-operative Elevator Association Limited Organizational papers: 1949 By-law no. 22, 9 November 1949 Minutes of Executive Board meetings, volume 1, 8 November 1927 - volume 5, 17 July 1969 Financial records and statistics Auditors report, 1929 - 1931 (3 reports) Correspondence, 1936 - 1964 Membership list, 1928 - 1966 Corporate Name: Rural Municipality of Dufferin
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1946-1973
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
48
GMD
textual records
Date Range
1946-1973
Physical Description
26 cm
Scope and Content
Miami Co-operative Elevator Association Limited Organizational papers: 1946 - 1973 By-law nos. 1, 2, 3 and 4, 20 April 1946 Provisional Directors Board meeting, 20 April 1946 Agreement between MPE and Miami CEA, 1 August 1946 Agreement between Miami CEA and MPE, 1 August 1946 Draft of operating agreement, 1951 Agreement between Miami CEA and MPE, 1 August 1955 Agreement between Miami CEA and MPE, 15 December 1966 Agreement between Miami CEA and MPE, 1 August 1972 Letter re: above agreement, 26 April 1973 Arrangement of operations, 14 June 1973 Minutes of Executive Board meetings, volume 1, 19 March 1946 - volume 6, 7 December 1970 Minutes of Shareholders Annual meetings, 1946 - 1970 (5 reports) Financial records and statistics Monthly report to the Board of Directors, 1967 - 1969 (3 reports) Funds for purchase of elevator, 25 June 1945 Manitoba Bridge and Iron Works Ltd. shipping list, 4 July 1946 Manitoba Bridge and Iron Works Ltd. Memorandum, 4 July 1946 Membership list, 1946 - 1949 Corporate Name: Rural Municipality of ThompsonBarnsley Co-operative Elevator Association Limited Organizational papers: 1949 By-law no. 22, 9 November 1949 Minutes of Executive Board meetings, volume 1, 8 November 1927 - volume 5, 17 July 1969 Financial records and statistics Auditors report, 1929 - 1931 (3 reports) Correspondence, 1936 - 1964 Membership list, 1928 - 1966 Corporate Name: Rural Municipality of Dufferin
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1961
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 49
GMD
textual records
Date Range
1928-1961
Physical Description
13 cm
Scope and Content
Manson Co-operative Elevator Association Limited Organizational papers: 1928 Certificate of Incorporation, 5 May 1928 Minutes of Executive Board meetings, volume 1, November 1932 - volume 7, 8 November 1955 Minutes of Shareholders Annual meetings, 1930 - 1951 (21 reports) Financial records and statistics Statement of grain accounts and handle, 1929 - 1951 (2 reports) Auditors report, 1929 (1 report) Correspondence, 1943 - 1961 Membership list, 1929 - 1950 Corporate Name: Rural Municipality of Archie MPE A 50 Harding 13 cm 1929 - 1969 Harding Co-operative Elevator Association Limited Organizational papers: 1929 - 1967 Minutes of Provisional Directors meeting, 16 April 1929 By-laws 1-7, 16 April 1929 Minutes of Special Board of Directors meeting, 22 February 1933 Agreement between Harding CEA and MPE, 15 December 1966 By-law no. 26, 15 March 1967 Minutes of Executive Board meetings, volume 1, 30 April 1929 - volume 3, 30 September 1969 Minutes of Shareholders Annual meetings, 1932 - 1947 (16 reports) Financial records and statistics Statement of surplus, 1941 - 1942 Final statement, 1941 - 1942 Allocation of surplus, 15 January 1958 Approving purchase of elevator, no date Membership list, 1951 Miscellaneous Meeting of Pool Elevator Board, 20 November 1940 Directors meeting, 17 November 1969 Corporate Name: Rural Municipality of Woodworth
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1975
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
51
GMD
textual records
Date Range
1928-1975
Physical Description
26 cm
Scope and Content
Chillon Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Certificate of Incorporation, 24 February 1928 Memorandum of Association, 24 February 1928 Lease, 1 August 1928 Memo re: lease, 13 November 1929 By-law nos. 8-11, no date Minutes of Directors meeting, 18 July 1931 Minutes of Shareholders meeting, 18 July 1931 Application for share of stock, 18 July 1931 By-law nos. 12 and 13, 18 July 1931 Agreement between Chillon CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 By-law no. 14, 18 November 1931 Agreement between Chillon CEA and MPE, 1 February 1933 Special Board of Directors meeting, 3 March 1933 Special General meeting, 3 March 1933 Agreement between Chillon CEA and MPE, 15 October 1936 By-law no. 16, 3 November 1939 By-law to authorize cancellation of share capital, 1 November 1940 By-law nos. 18, 19, 20 and General By-laws, 25 July 1941 Motion sheet for By-laws 18, 19, 20 and General By-laws, no date By-law no. 21, 28 October 1947 Memo re: amendment to General By-law, 6 May 1949 By-law no. 22, 7 November 1949 Agreement between Chillon CEA and MPE, 1 August 1951 By-law no. 23, 4 April 1952 General By-laws, 27 October 1952 Agreement between Chillon CEA and MPE, 1 August 1953 Agreement between MPE and Chillon CEA, 15 December 1966 By-law no. 26, 16 June 1967 Arrangement, 11 June 1969 Arrangement (duplicate), 11 June 1969 Transfer agreement, 31 July 1969 By-law no. 74, no date By-law re: members equities Minutes of Executive Board meetings, volume 1, 17 April 1928 - volume 5, 5 April 1971 Minutes of Shareholders Annual meetings, 1930 - 1970 (16 reports) Financial records and statistics Auditors report, 1929 - 1931 (3 reports) Revised physical capacities of the elevator, 29 October 1959 Directors' Resolution, no date Correspondence, 1928 - 1971 Membership list, 1928 - 1974 Miscellaneous Directors Attendance list, 1964 - 1969 (4 reports) 50th Anniversary speech, 1975 Directors Report, no date Chillon Pool Committee meeting, 22 September 1969 Corporate Name: Rural Municipality of Ellice
Show Less

MPE A 52 Bradwardine

http://archives.brandonu.ca/en/permalink/descriptions8309
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1976
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
52
GMD
textual records
Date Range
1927-1976
Physical Description
39 cm
Scope and Content
Bradwardine Co-operative Elevator Association Limited Organizational papers: 1927 - 1972 Certificate of Incorporation, 6 April 1927 Memorandum of Association, 6 April 1927 Directors and Shareholders meeting, 5 May 1927 By-law nos. 1-7, 5 May 1927 Lease, 1 August 1927 By-law nos. 12 and 13, 24 July 1931 Directors meeting re: By-laws 12 and 13, 24 July 1931 Shareholders meeting re: By-laws 12 and 13, 24 July 1931 Application for share of stock, 24 July 1931 Agreement between Bradwardine CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 By-law no. 14, 16 November 1931 Agreement between Bradwardine CEA and MPE, 1 February 1933 Directors and Shareholders meeting re: By-law no. 15, 21 February 1933 Agreement between Bradwardine CEA and MPE, 15 October 1936 By-law no. 16, 7 November 1939 By-law authorizing cancellation of share capital, 29 October 1940 Letter re: above By-law, 24 March 1941 By-law nos. 18, 19, 20 and General By-laws, 26 June 1941 Motion sheet for By-law nos. 18, 19, 20 and General By-laws, no date Agreement for sale, 16 March 1942 Memo re: agreement, 19 June 1944 By-law no. 21, 4 November 1947 By-law no. 22, 8 November 1949 Agreement between Bradwardine CEA and MPE, 1 August 1951 By-law no. 23, 15 November 1951 Memo re: agreement, 4 July 1952 General By-laws, 27 October 1952 Memo re: above By-law, 8 January 1953 Order of the Board no. 86899, 7 September 1955 Letter re: arrangement, 7 September 1955 Allocation and surplus, 15 January 1957 By-laws 148, 149, 150 and 151, 12 October 1961 Memo re: above By-laws, 12 October 1961 Directors' Resolution, 18 October 1961 Agreement between Bradwardine CEA and MPE, 15 December 1966 By-law no. 26, 23 March 1967 General By-laws, 16 April 1969 Arragement agreement, 23 June 1969 Directors' Resolution re: Arrangement and Transfer, no date Agreement between Bradwardine CEA and MPE, 1 August 1972 By-law no. 74, no date Letter re: agreement, 26 April 1973 Minutes of Executive Board meetings, volume 1, 2 June 1927 - volume 9, 19 November 1972 Minutes of Shareholders Annual meetings, 1954 - 1967 (11 reports) Financial records and statistics Analysis of Operating Results, 1951 - 1959 (7 reports) Statement of surplus, 1939 - 1955 (14 reports) Final statement, 1939 - 1952 (13 reports) Auditors report, 1931 - 1961 (29 reports) Receipts, 1959 - 1962 (5 receipts) Statement and demand for business taxes, 1973 - 1976 (3 records) Assessment of notice, 1976 Revised physical capacities of elevator, 26 October 1959 Detail of grain earnings, 1964 - 1965 Review of Operating Results, 1960 - 1962 (2 reports) Analysis of Operating Results summary, 1951 - 1952 Capital loan statement, 31 July 1951 Annual financial statement, no date Statement of surplus, 5 November 1946 Surplus payment, 1954 - 1957 (2 reports) Sale of surplus, wood, etc., 31 May 1946 Price on Pool house, no date Correspondence, 1947 - 1974 Membership list, 1927 - 1961 Miscellaneous Directors Attendance list, 1953 - 1961 (10 reports) Notice of resignation, 9 June 1975 Corporate Name: Rural Municipality of Daly .
Show Less

MPE A 53 Lowe Farm

http://archives.brandonu.ca/en/permalink/descriptions8310
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1937-1967
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
53
GMD
textual records
Date Range
1937-1967
Physical Description
26 cm
Scope and Content
l26 cm 1937 - 1967 Lowe Farm Co-operative Elevator Association Limited Organizational papers: 1937 - 1967 By-law nos. 5, 6 and General By-laws, no date Operating agreement, 21 July 1937 Agreement for sale, 21 July 1937 Agreement for sale, 6 November 1940 General By-laws, 6 November 1941 By-law no. 8, 31 May 1949 Directors' Resolution, 18 October 1961 Agreements between Lowe Farm CEA and MPE, 15 December 1966 By-law no. 11, 8 March 1967 Memorandum of agreement, no date Minutes of Executive Board meetings, volume 1, 27 September 1937 - volume 7, 2 November 1967 Minutes of Shareholders Annual meetings, 1938 - 1962 (18 reports) Financial records and statistics Statement of surplus, 1947 - 1948 (1 report) Final statement, 1946 - 1948 (3 reports) Auditors report, 1940 - 1961 (18 reports) Correspondence, 1938 - 1948 (3 reports) Membership list, 1937 - 1962 Miscellaneous Director's report, 1957 Corporate Name: Rural Municipality of Morris
Show Less

MPE A 54 Fannystelle

http://archives.brandonu.ca/en/permalink/descriptions8311
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-73
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
54
GMD
textual records
Date Range
1928-73
Physical Description
26 cm
Scope and Content
Fannystelle Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Certificate of Incorporation, 20 January 1928 Memorandum of Association, 20 January 1928 General By-laws, 20 January 1928 Provisional Directors meeting, 14 February 1928 First Shareholders meeting, 14 February 1928 By-law nos. 1-7, 14 February 1928 Lease, 1 August 1929 By-law nos. 18, 19, 20 and General By-laws, 18 July 1941 By-law nos. 18, 19, 20 and General By-laws, no date By-law no. 21, 30 October 1947 Memorandum re: amendment to General By-laws, 6 May 1949 Memorandum re: amendment to General By-laws, 19 May 1949 Agreement between Fannystelle CEA and MPE, 1 August 1951 By-law no. 23, 7 November 1951 General By-laws, 27 October 1952 Directors' Resolution, 18 October 1961 General By-laws, 16 April 1969 Arrangement, 5 May 1969 Arrangement, 11 July 1969 Transfer agreement, 31 July 1969 Minutes of Executive Board meetings, volume 1, 15 Novmeber 1943 - volume 5, 11 July 1969 Financial records and statistics Statement of surplus, 1945 - 1946 Analysis of Operating Results summary, 1951 - 1952 Annual financial statement, no date Directors' Resolution, 18 October 1961 Correspondence, 1932 - 1973 Membership list, 1946 - 1961 Miscellaneous Directors Attendance list, 1943 - 1972 Joint Annual meeting, 6 December 1971 Council meetings, 15 February 1972 - 13 August 1973 (9 reports) Corporate Name: Rural Municipality of Grey
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-72
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
55
GMD
textual records
Date Range
1928-72
Physical Description
26 cm
Scope and Content
Bethany Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Minutes of first Permanent Directors meeting, 19 July 1928 Shareholders meeting, 21 July 1931 Lease between MPE, Bethany CEA and Bethany Farmers Elevator Co. Ltd. 2 August 1932 By-law no. 22, 2 November 1949 Arrangements, 3 June 1969 Transfer agreement, 31 July 1969 By-law re: Members equities Minutes of Executive Board meetings, volume 1, 22 September 1928 - volume 6, 9 March 1972 Minutes of Shareholders Annual meetings, 1929 - 1968 (26 reports) Financial records and statistics Analysis of Operating Results, 1951 - 1953 (1 report) Statement of surplus, 1953 - 1954 (1 report) Final statement, 1932 - 1952 (5 reports) Auditors report, 1929 - 1954 (25 reports) Analysis of Operating Results summary, 1951 - 1952 (1 report) Repair account, no date Annual financial statement, no date Surplus allocation, 1945 - 1946 Approving of cancellation of share capital, 24 October 1940 Stocks on hand, 1 August 1944 Directors' reduction, 18 October 1961 Membership list, 1942 - 1961 Miscellaneous Agreement to lease, 31 October 1932 Agent's report, 12 December 1962 Correspondence, 1947 - 1953 (2 pieces) Receipt book, no date Corporate Name: Rural Municipality of Minto
Show Less

MPE A 56 Thornhill

http://archives.brandonu.ca/en/permalink/descriptions8313
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-80
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
56
GMD
textual records
Date Range
1926-80
Physical Description
26 cm
Scope and Content
Thornhill Co-operative Elevator Association Limited Organizational papers: 1926 - 1978 Memorandum of Association, 23 February 1926 First General meeting of Shareholders, 4 June 1926 First Permanent Directors meeting, 4 June 1926 By-law nos. 1-8, 4 June 1926 Lease, 1 September 1926 Letter re: Above lease Deed of land - in duplicate, 17 April 1930 Directors meeting, 22 July 1931 Agreement between Thornhill CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 One share certificate, 1 December 1931 Agreement between Thornhill CEA and MPE, 1 February 1933 Minutes of special Board of Directors meeting, 13 February 1933 By-law nos. 18, 19, 20 and General By-laws, 20 October 1941 Agreement between Thornhill CEA and MPE, 1 August 1951 By-law no. 23, 7 November 1951 Agreement between Thornhill CEA and MPE and covering letter, 1 August 1952 Agreement between Thornhill CEA and MPE, 2 March 1960 Memo re: Above agreement, 3 August 1961 Directors' Resolution, 18 October 1961 Agreement between Thornhill CEA and MPE, 15 December 1966 By-law no. 26, 8 March 1967 Arrangement, 30 May 1969 Transfer agreement, 31 July 1969 By-law re: Members equities, no date Letter re: closure and covering letter, 22 August 1977 Letter re: closure, 15 May 1978 Letter re: closure, 17 July 1978 Minutes of Executive Board meetings, volume 1, 4 June 1926 - volume 6, 9 January 1980 Minutes of Shareholders Annual meetings 1930 - 1962 (15 reports) (1930 - 1946 in Minute book volume 1) (1951 - 1962 in file) Financial records and statistics Final statement, 1932 - 1938 (6 reports) Auditors report, 1945 Statement of Grain account and handle, 1929 - 1931 (3 reports) Wheat grade gains and losses, 19 July 1928 Approving of cancellation of share capital, no date Correspondence, 1926 - 1977 Membership list, 1961 - 1968 Miscellaneous Directors Attendance list, 1961 - no date (3 reports) Crop year information, 1977 - 1978 Directors attendance list, 1979 Producers name and address listing, 1977 Corporate Name: Rural Municipality of Stanley
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-65
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
57
GMD
textual records
Date Range
1926-65
Physical Description
26 cm
Scope and Content
Glenboro Co-operative Elevator Association Limited Organizational papers: 1926 - 1961 Memorandum of Association, 17 May 1926 General By-laws, 19 May 1926 Certificate of Incorporation, 19 May 1926 Letter re: Above certificate, 20 May 1926 Lease, 7 October 1927 Directors meeting minutes, 18 July 1931 Shareholders meeting minutes, 18 July 1931 Application for share of stock, 18 July 1931 By-law nos. 8, 9, 10, and 11, no date By-law nos. 12 and 13, 18 July 1931 By-law no. 14 (in duplicate), no date Agreement between Glenboro CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 One share certificate, 1 December 1931 Letter re: Acceptance of share of stock application, 14 January 1932 Letter re: Above application, 30 January 1932 Agreement between Glenboro CEA and MPE, 1 February 1933 Minutes of special Board of Directors meeting (2 copies), 22 February 1933 Letter re: Above agreement, 17 July 1933 Agreement between Glenboro CEA and MPE, 15 Ocotber 1936 By-law no. 16, 1 November 1939 By-law authorizing cancellation of share capital, 28 October 1940 Letter re: Above By-law, 24 March 1941 By-law nos. 18, 19, 20 and General By-laws, 27 October 1941 Memorandum re: repeal By-law no. 19, no date Letter re: Above By-laws, 6 August 1942 Letter re: Agreement, 19 June 1944 Agreement between MPE and Glenboro CEA and Archibald Hunter Witton, 12 December 1947 General By-laws, 27 October 1952 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 14 June 1926 - volume 8, 26 June 1951 Minutes of Shareholders Annual meetings, 1933 - 1958 (12 reports) Financial records and statistics Statement of surplus, 1938 - 1946 (2 reports) Final statement, 1935 - 1946 (6 reports) Auditors report, 1927 - 1965 (15 reports) Statement of Grain account and handle, 1929 - 1930 (2 reports) Surplus repayment, 1935 - 1938 (1 report) Resolution, 1942 - 1943 Surplus, 1945 - 1946 Correspondence, 1926 - 1954 Membership list, 1929 - 1961 Miscellaneous Directors Attendance list, 1949 - 1950 (2 reports) Directors reports, 1950 - 1963 (2 reports) Corporate Name: Rural Municipality of South Cypress
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1948-63
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
58
GMD
textual records
Date Range
1948-63
Physical Description
13 cm
Scope and Content
Smith Co-operative Elevator Association Limited Organizational papers: 1948 - 1961 Agreement between Smith CEA and MPE, 1 August 1948 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 9 June 1948 - volume 3, 7 November 1963 Minutes of Shareholders Annual meetings, 1948 - 1963 (9 reports) Financial records and statistics Auditors report, 1950 (1 report) Correspondence, 1948 - 1957 Membership list, 1950 - 1961 Miscellaneous Directors Attendance list, 1950 - 1955 (2 reports) Corporate Name: Rural Municipality of Morris
Show Less

MPE A 59 Dufrost (Local & Sub-District)

http://archives.brandonu.ca/en/permalink/descriptions8317
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-86
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
59
GMD
textual records
Date Range
1928-86
Physical Description
18 cm
Scope and Content
Dufrost Co-operative Elevator Association Limited Organizational papers: 1928 - 1961 Certificate of Incorporation, 7 April 1928 Memorandum of Association, 7 April 1928 General By-laws, 7 April 1928 Letter re: Above By-laws, 13 April 1928 Lease, 1 August 1928 Memorandum of agreement, 22 November 1929 By-law nos. 18, 19, 20 and General By-laws, no date Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 9 June 1928 - volume 3, 25 April 1969 Minutes of Shareholders Annual meetings, 1941 - 1945 (5 reports) Financial records and statistics Statement of surplus, 1944 - 1952 (3 reports) Final statements, 1944 - 1952 (3 reports) Auditors report, 1946 - 1951 (2 reports) Analysis of Operating Results summary, 1951 - 1952 (1 report) Annual financial statement, no date Correspondence, 1941 - 1959 Membership list, 1943 - 1969 Miscellaneous Directors Attendance list, 1946 - 1947 (1 report) Corporate Name: Rural Municipality of De Salaberry. Sub-district Council minutes March 24 1980 - April 1 1986.
Show Less

394 records – page 1 of 20.