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

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

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

BUPC 9: Oversize photographs

http://archives.brandonu.ca/en/permalink/descriptions2882
Part Of
Brandon University Photograph Collection
Description Level
Series
GMD
multiple media
Date Range
1892-1999
Part Of
Brandon University Photograph Collection
Description Level
Series
Series Number
9
GMD
multiple media
Date Range
1892-1999
Physical Description
143 photographs (b/w & colour)
History / Biographical
An oversized photograph is any photograph that exceeds 8" x 11". In some cases the photograph itself is of regular size but the matting makes it oversize.
Scope and Content
Series consists of the oversize photographs in the Brandon University photograph collection. Many of the oversize pictures are class photos from the early years of Brandon College (1900-1930). The series also includes oversize portraits of important figures in the history of Brandon College and University, such as John R. Brodie, A.E. McKenzie, and J.R.C. Evans.
Storage Range
Oversize drawers and envelope storage
Show Less

BU 9: Department of extension

http://archives.brandonu.ca/en/permalink/descriptions175
Part Of
RG 6 Brandon University fonds
Description Level
Series
GMD
multiple media
Date Range
1960-1973, 1989; predominant 1967-1972
Part Of
RG 6 Brandon University fonds
Description Level
Series
Series Number
9
GMD
multiple media
Date Range
1960-1973, 1989; predominant 1967-1972
Physical Description
1.58 m
History / Biographical
In 1970, the Department of Extension was divided into the Department of Extension (Non-Credit) and the Department of Extension (Credit). In 1974, the two departments were amalgamated into the Department of Extension (Credit and Non-Credit). The department's name was changed again in 1977, when it became the Department of Continuing Education (Credit and Non-Credit). In 1986, the Office of Continuing Education and Summer Session was renamed the Office of Extension with responsibility for non-credit offerings, distance eduation and off-campus credit courses. From 1999 to the 2001-2003 calendar, Kathleen Matheos, the last Director of Extension, is listed as the Director of the Education Technology Unit. After the 2001-2003 calendar, the Department of Extension became part of Campus Manitoba. DIRECTORS OF EXTENSION: R.B. INCH - Extension (1967-1969) and Extension (Non-Credit) (1970-1971) George Robert Boyer Inch, more commonly known as R.B. Inch, was born in 1903 in Oak Point, New Brunswick. His father, James Nathaniel Inch, was a local shopkeeper and served as town postmaster. James Inch married Phoebe Elizabeth Inch (nee Boyer), a native of Hartland, New Brunswick. While working in Ontario between 1939 and 1939, R.B. Inch met and married Elizabeth Gowling of Ottawa. The couple had two children; a son named George and a daughter named Jeanne. Elizabeth Inch (nee Gowling) passed away in 1956. R.B. Inch was educated first at Mount Allison Academy in Sackville, New Brunswick. He later went on to study at Mount Allison University, where he earned a Bachelor of Arts degree in 1924. After graduating, Inch traveled to western Canada looking for employment in his chosen field of journalism. From 1924-1926 Inch was unable to find a job in the newspapers so he subsisted by teaching classes at Mount Royal College in Calgary and attending lessons at the Calgary Normal School. In June 1926, the Calgary Herald, then known as the Calgary Albertan, hired Inch as a regular journalist. He stayed in that position in Calgary for two years. Inch later accepted a job with the Winnipeg Free Press, where he worked from 1928-1929. In 1929, Inch accepted a position with the National Research Council in Ottawa as Secretary to the President and information officer. Between 1929 and 1933 he also volunteered as editor of the magazine "Interdependence," the official publication of the League of Nations Society in Canada. In 1935, Inch resigned his post at the National Research Council to become the National Secretary of the League of Nations Society in Canada. There he served until the collapse of the League at the outbreak of World War II in 1939. In 1942, Inch was commissioned by the Canadian Broadcasting Corporation (CBC) to prepare a series of programs entitled "Of Things to Come - Inquiry on the Post-War World." In 1943, Inch joined the Royal Canadian Army Service Corps, but never saw action in Europe. After the war, Inch was hired by his alma mater, Mount Allison University, to serve as Director of Alumni and Public Relations. He remained in Sackville from July 1945 through to 1967. In July 1967, Inch was hired by Brandon University as the Director of Extension and as a political science lecturer. After retiring in 1972, Inch was active in the formation of the Canadian branch of Amnesty International. He would later become National Director Emeritus of the organization. R.B. Inch died in Brandon, Manitoba on January 7, 1983. H.S. PERDUE - Extension (Credit) (1970-1971) Dr. Henry Stewart Perdue was born in 1904 near Souris, Manitoba. He graduated from Souris Collegiate in 1920. After working several odd jobs, Perdue entered Brandon College in 1924. He graduated with his B.A. in 1928. After graduation, Perdue was hired as a teacher in the Academic Department. He received his M.A. in 1930, and went on to receive his Ph.D. in Geology from the University of Chicago. In 1930, Perdue became the Director of the Matriculation Department, as well as an Instructor in Geology. In 1931, he took over the position of Resident Master. In 1937, he married Ella May Higgens, who was the Resident Nurse. From 1938 until 1948, Perdue acted as Registrar of Brandon College. In 1947, Perdue accepted the position on College Dean. This position ran until 1952, when it was changed to the position of Dean of Arts and Science. Perdue also held this position until 1962, when the office separated into the Dean of Arts and the Dean of Science. Perdue continued in the position of Dean of Science until 1967. After Dr. Evans' death in July of 1959, Perdue became acting President. He held this position from August 1959 until August 1960, when Dr. Robbins was appointed President. Perdue held the position of Director of Extension (Credit) from 1970-1971. He retired from teaching Geology in 1973. Dr. Perdue died on December 22, 1979 at the age of 75. EVAN H. PEPPER - Extension (Credit) (1972-1974) Evan H. Pepper was born in Windsor, Ontario. He received his BSc in Biology and Chemistry from the University of Detroit and his MSc and PhD from Michigan State University in the same fields. Pepper also attended the Henry Ford Trade School, the United States Brewer's Academy (Brewing Technology) and the Ryerson Institute (Instrictional Technology). In 1945-1946 he served in the U.S. Merchant Marine, and from 1954-1956, in the U.S. Army. From 1960-1962, Pepper was a technical coordinator for Ladish Malting Co. He began his academic career in 1962 as an Assistant Professor in the Department of Plant Pathology at North Dakota State University, leaving that position in 1967. From 1967-1988, he was an Associate Professor, and later a Professor (1971-1988) in the Department of Botany at Brandon University. While at Brandon University, Pepper served on the Brandon University Senate, the Senate Executive Committee, the Extension Committee, the University Act Committee and the Senate By-Laws Revision Committee. He was also assigned as a liaison to Inter-Universities North (IUN) and helped to design the RN/RPN program (1970). Pepper's administrative duties included Director of Credit Extension, Director and designer of the FOCUS program and Chair of the Botany Department. In addition, he also taught, designed and developed several courses for the Biology and Botany Departments at Brandon University. Evan Pepper retired in 1988. He died on March 27, 2013. R. BRUCE MCFARLANE - Extension (Non-Credit) (1972-1973); Extension (Credit and Non-Credit) (1974-1976); Continuing Education (Credit and Non-Credit) (1977-1986); and Extension - acting (1990) No biographical information yet. B. WESTFALL - Extension (1987-1989) Beth Westfall was born in Birmingham, England. Her undergraduate degree in European Studies was obtained from the University of Sussex; she recieved her Master's Degree in German from the University of British Columbia and her Ed.D. in adult education from Nova University. Westfall came to Brandon University in January 1987, as the Director of Extension. Prior to that time she a director on a regional campus on the College of New Caledonia in British Columbia. She also had extensive experience in teaching basic adult education and English as a second language, and in facilitating women's support groups and communication skills workshops. In September 1989, Westfall became Brandon University's Dean of Student Services. See RG 6, series 12 (Student Services) for additional biographical information. K. MATHEOS (1990 - 1997/1998) Kathleen Matheos was appointed Director of the Office of Extension for a five year term effective September 1, 1990. Prior to coming to Brandon University, she was the Agricultural Distance Education Coordinator/Community Programs Division at Assiniboine Community College. In 1999, Matheos' title was changed to Director of the Education Technology Unit and ca. 2003 the Office of Extension was absorbed into Campus Manitoba. Matheos left Brandon University some time thereafter, and currently (January 2006) works for the Department of Extension at the University of Saskatchewan.
Scope and Content
The series is divided into four sub series, including: (1) General files; (2) FOCUS; (3) Brandon University Art Exhibition Committee; and (4) Publications.
Notes
History/Bio information was taken from Brandon University calendars and an article in "The Quill" (January 9, 1986). Biographical information on R.B. Inch was taken from the finding aid for the R.B. Inch collection written by Matthew Palmer (2003). Biographical information on H.S. Perdue was taken from the "Brandon College finding aid" prepared by Karyn Riedel for McKee Archives in 1998. Biographical information for Evan H. Pepper was taken from his resume (given to the Archives in 2006). History/Bio information for Kathleen Matheos was taken from Campus News - July/August 1990.
Storage Location
RG 6 Brandon University fonds
Related Material
Additional material on R.B. Inch is located in MG 3 1.8 R.B. Inch collection.
Show Less

BC 9: Clark Hall women's residence

http://archives.brandonu.ca/en/permalink/descriptions4276
Part Of
RG 1 Brandon College fonds
Description Level
Series
GMD
textual records
Date Range
1906-1953
Part Of
RG 1 Brandon College fonds
Description Level
Series
Series Number
9
GMD
textual records
Date Range
1906-1953
Physical Description
51.5 cm
History / Biographical
Clark Hall was built in 1906 as a women’s residence. The name comes from Dr. C.W. Clark, a physician who believed that women should be as highly educated as possible. To that end, he donated $30 000 of the $40 000 dollars needed to construct the building. The residence opened on October 18, 1906 with Miss Ernestine R. Whiteside presiding as Lady Principal. With the building of Clark Hall came new departments geared towards young women. A Music and Arts department was started, as was a Physical Culture and Expression department. The residence was soon full, and in 1911 the first Clark Hall Annex was created to house 25 women who could not get into Clark Hall proper. This annex was located at 1335 Lorne Ave., and it is still in existence today. The second Clark Hall Annex, that replaced the first, was located on Louise Ave. It is also still standing, and is now an apartment building. LADY PRINCIPALS/DEAN OF WOMEN: ERNESTINE ROBERTA WHITESIDE (1906-1918) Miss Whiteside was born in 1876. She graduated from McMaster University in 1898. In 1906 she was hired as the first Lady Principal of Clark Hall. She served this post capably and was greatly admired by all who met her. In 1918 she resigned as Lady Principal to assume headship of Moulton College in Toronto. She resigned from Moulton in 1930 due to uncertain health. Miss Whiteside was a Board Member of the Women’s Baptist Missionary Society, as well as being editor of “The Link and Visitor”. She was the corresponding secretary for the Women’s Inter-Church Council of Canada from 1939 to 1949. Miss Whiteside resigned the editorship of “The Link and Visitor” in 1956. On June 14, 1960, she died in Toronto. OLIVE A.C. WILKINS (1919-1925) Olive Agnes Cross was born on June 17, 1891 in Newton Centre, Massachusetts. She received her B.A. from McMaster in 1912. She married Thomas Russell Wilkins on June 17, 1913. Mrs. Wilkins accepted the position of Lady Principal of Clark Hall in 1919. She also was retained as an English Teacher. Mrs. Wilkins resigned in 1925. On May 13, 1937, she died rather suddenly. Mrs. Wilkins personal files are located in the Brandon College Teaching and Administration series. JANE (JENNIE) TURNBULL (1926-1927) Jennie Turnbull was born c.1896. She was educated at Brandon Central School and the Brandon Collegiate Institute. Miss Turnbull entered Brandon College in 1911. She graduated with her B.A. in 1915, and followed this with her M.A. in 1916. After taking a Normal Course in Regina, Miss Turnbull returned to join the Brandon College faculty as instructor in French in 1918. She studied at La Sorbonne in Paris during the years 1921 and 1922. Miss Turnbull spent parts of 1919, 1920, 1926, and all of 1927 and 1928 at the University of Chicago, where she secured her Ph.D. During the school year 1926-1927, Miss Turnbull served as Dean of Women (formerly known as Lady Principal). She was a very well-travelled individual, and she was the author of Essential Traits of French-Canadian Poetry. In 1963 Miss Turnbull moved to British Columbia, where she died on December 30, 1966. During the time that Miss Turnbull taught at Brandon College, she was an integral part of the college community. She was responsible for the formation of a French Club, and served on various committees and boards with great skill. ANNIE (EVANS) WRIGHT (1927-1934) Miss Annie Evans was born on December 29, 1881 in Derbyshire, England. She moved with her family to Canada around 1889. She taught school before entering the Brandon College Business Training Department in 1908. In 1909, Miss Evans was given a position in the Business and Academic Department of the College. In 1915, she married the music professor, Dr. William L. Wright. In 1926, Mrs. Wright received her B.A. degree from Brandon College. She followed that with her M.A. from the University of Chicago in 1927. From 1927 until 1934, Mrs. Wright served as the Dean of Women. From 1927 until 1945, she was employed as a professor of English. She moved to Robson, B.C. with her husband, where she lived until her death in 1959. She was the older sister of Dr. J.R.C. Evans. DOROTHY WERTHENBACH (1934-1935) Miss Werthenbach received her early education in Minnesota and Saskatchewan and graduated from the University of Alberta with Honours in History. She took up the profession of teaching. She was an instructor at the Indian Residential School before she accepted the position of Dean of Women in the fall of 1934. She also taught grade 12 History at the College. Miss Werthenbach left Brandon College in 1935, after having spent one year as the Dean of Women. From 1931-1934 she served on the Executive of the Brandon Art Club, including a year as President (1933-1934). At some point after leaving Brandon, Miss Werthenbach married C.G. Nelson and relocated to Calgary. She and her husband had three, possibly four children. Mrs. Nelson died in a plane crash at Moose Jaw. MARJORIE B. MCKENZIE (1935-1936) Miss McKenzie was born in Brandon and was a graduate of Brandon Collegiate and Brandon College. She received her B.E. degree from the Columbia College of Expression in Chicago, and her M.Sc. in speech from Northwestern University at Evanston, Illinois. From 1927 to 1930 she was Instructor in Dramatic Art at Brandon College. She resigned to do post-graduate work. In 1935, Miss McKenzie returned as Instructor of Public Speaking in the Theological Department and Dean of Women in Clark Hall. Miss McKenzie resigned as Dean of Women after one year at the post. SARAH PERSIS DARRACH (1936-1953) Miss Persis Johnson was born in Rosscarberry, Ireland on February 8, 1886. She was educated in both Ireland and Canada, graduating from the Brandon General Hospital nurses program in 1911. She did her postgraduate work in Chicago. Miss Johnson was the assistant matron at Brandon General Hospital when she left for overseas in 1914 to serve in the war. Miss Johnson enlisted in the Canadian Over-seas Expeditionary Force on May 12, 1915 in London, England. She was overseas until 1918, stationed in both England and France. While there, Miss Johnson was awarded the Royal Red Cross, 2nd class, and the Royal Red Cross, 1st class, the latter of which was awarded to her in 1919 by the Prince of Wales during his visit to Brandon. She became the fourth superintendent of nurses at Brandon General Hospital. Sometime during the 1920’s, Miss Johnson married Robert Darrach, who was on the Brandon College Board of Directors. In 1934, she was named a member of the Order of the British Empire (Civilian) for her tireless effort doing charity work. In 1936 she accepted the position of Dean of Women at Brandon College. She served in this post until 1953. In 1971, Brandon College awarded her an honourary L.L.D. Darrach Hall, the Men’s Residence on the Brandon University campus, was named for her. Mrs. Darrach died on September 25, 1974. FLORA COWAN (1953-1967) Mrs. Flora Cowan was born on July 15, 1902 in Edinburgh, Scotland. She was the daughter of Adam and Helen Cruickshank. She married E.C. Cowan, and they had two children, Franklin and Ruth. From 1953 until Brandon College became Brandon University, she served as the Dean of Women. In 1966 she received the good Citizenship Award of the Golden Boys of Manitoba. She was a member of the I.O.D.E. and a life-member of the International Peace Garden, and the Provincial Council of Women. From 1954 to 1970 Mrs. Cowan served as a member of the Brandon City Council. She was also the Chairman of the Board for Fairview Home, Inc. In 1967, Mrs. Cowan received the Trillium Business and Professional Club Woman of the Year Award. She was also a member of several other community committees. The women’s residence at Brandon University, Flora Cowan, is named for her. In December 1980, Mrs. Cowan finally retired from her many positions. She died in Brandon on September 25, 1986 at the age of 84.
Scope and Content
The records from this series are mainly concentrated in the early years of Clark Hall. Miss Whiteside kept several journals that depict a very in-depth look at college life for young women in the early twentieth century. These records include: a Commonplace book, in which Miss Whiteside kept detailed accounts of the resident women and what was happening in Clark Hall; a “Saturday” book, which describes what she discussed at the meeting she held with the resident women every Saturday; Scrapbooks, which have programs and pictures detailing the everyday life of a College woman. These records are an invaluable source of information on the education of young women at the turn of the century. As well, Mrs. Wilkins files located in the Brandon College Teaching and Learning files give an excellent account of life at Clark Hall. The series also contains copies of Clark Hall calendars for 1909-1925. There is also one undated calendar, which may be from 1911-1912.
Notes
The original accession number for the Clark Hall calendars is RP80-45. A copy of the program for the memorial service held at First Baptist Church October 1974 for Sarah Persis Darrach is located in her biography file in the Reading Room.
Storage Location
RG 1 Brandon College fonds Series 9: Clark Hall Women's Residence
Related Material
MG 1 1.9 Sarah Persis Darrach fonds
Maureen Johnson collection (10-2009)
Accession 0104 Brandon University Art Collection, portrait of C.W. Clark M.D. painted by Henrietta Hancock. The portrait currently hangs in the McKee Archives. A brief biographical note concerning Clark appears with the portrait.
Arrangement
Series has been divided into four sub-series, including: (1) Clark Hall commonplace book, saturday book and chronicle; (2) Clark Hall scrapbooks 1907-1953; (3) Clark Hall calendars 1909 -1925; and (4) Clark Hall student council minutes 1928-1935
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
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-1977
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 5
GMD
textual records
Date Range
1926-1977
Physical Description
26 cm
Scope and Content
Kenton Co-operative Elevator Association Limited Organizational papers: 1926 - 1967 Supplementary statement on elevator policy, 1926 Memo re Pool Elevator policy and agreements, 1926 Memo for information of incorporation, 1926 Questions and Answers re Policy, 1926 Certificate of incorporation, 6 June 1927 Memorandum of Association, 4 June 1927 Letter re two above, 8 June 1927 Minutes of the provisional Directors' meeting, 22 June 1927 Minutes of first permanent Directors' meeting, 22 June 1927 Minutes of first General Shareholders' meeting, 22 June 1927 Indenture between MPEL and Kenton CEAL, 1 August 1927 Memorandum re Pool Elevator Policy, 1928 Comparative statement, 31 July 1932 Agreement between Kenton CEA and MPEL, 15 October 1936 By-law no.16 and covering letter, 31 October 1939 By-law authorizing cancellation of capital, 30 October 1940 General By-laws and By-laws 18 and 20, 25 June 1941 By-law no. 22, 17 May 1949 Letter re By-law no. 22, 7 March 1950 Agreement between Kenton CEA and MPE, 1 August 1951 Agreement between MPE and Kenton Co-op, 23 March 1960 Directors' Resolution, 18 October 1961 Agreement between Kenton CEA and MPE, 15 December 1966 By-law no. 26, 22 November 1967 Minutes of Executive Board meetings, volume 1, 13 September 1927 - volume 4, 9 October 1969 Minutes of Shareholders Annual meetings, 1929 - 1955 (17 reports) Financial records and statistics Statement of surplus, 1954 - 1955 (1 reports) Final statements, 1930 - 1931 (2 reports) Auditors' reports, 1928 - 1956 (9 reports) Analysis of Operating Results, 1953 - 1956 (2 reports) Correspondence, 1927 - 1977 Membership list, 1927 - 1955 Miscellaneous Directors' attendance lists, 1944 - 1956 (5 reports) 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
1940-1991
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 6
GMD
textual records
Date Range
1940-1991
Physical Description
20 cm
Scope and Content
Stonewall Co-operative Elevator Association Limited Organizational papers: 1940 - 1967 Memorandum of Agreement, 5 August 1940 Application, 5 August 1940 Minutes of the provisional Directors' meeting, 23 November 1940 Minutes of first General meeting, 23 November 1940 Operating Agreement, 23 November 1940 Agreement for sale, 23 November 1940 By-law amending General By-laws, 23 November 1940 By-law authorizing granting of signatory powers, 23 November 1940 By-law to approve and confirm purchase of elevator, 23 November 1940 By-law making application for membership, 23 November 1940 General By-laws, 10 October 1941 By-law no. 5, 3 November 1941 By-law no. 6, 11 November 1947 By-law no. 7, 231 May 1949 General By-laws, 8 January 1953 Agreement, 1 August 1955 By-law no. 8, 14 July 1955 Copies of four By-laws, 12 October 1961 Directors' Resolution, 18 October 1961 Agreement, 15 December 1966 Members' Equity fund, 23 February 1967 By-law no. 11, 12 June 1967 Minutes of Executive Board meetings, volume 1, 1940 - volume 4, December 1964 Minutes of Shareholders Annual meetings, 1941 - 1967 (27 reports) Financial records and statistics Statement of surplus, 1942 - 1955 (12 reports) Final statements, 1941 - 1952 (10 reports) Auditors' reports, 1960 - 1964 (2 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1965 (2 reports) Analysis of Operating Results summary, 1951 - 1952 Revised physical capacities of elevator, 29 October 1959 Correspondence, 1941 - 1974 Membership list, 1943 - 1968 Miscellaneous Corporate Name: Rural Municipality of Rockwood, Pool Local Committee Minute Book Dec 9 1969 - Nov 3 1981, Pool Local Committee Minute Book Nov 18 1981 - April 9 1991
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-1983
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 7
GMD
textual records
Date Range
1926-1983
Physical Description
26 cm
Scope and Content
Minitonas Co-operative Elevator Association Limited Organizational papers: 1926 - 1953 Minutes of the provisional Directors' meeting, 30 June 1926 Minutes of first permanent Directors' meeting, 30 June 1926 Minutes of first General Shareholders' meeting, 30 June 1926 Lease between MPEL and Minitonas CEAL, 1 August 1928 Shareholders meeting, 21 July 1931 Directors meeting, 21 July 1931 By-laws no. 12 and 13, 21 July 1931 Agreement between Minitonas CEAL, MPEL, Manitoba Wheat Pool and The King, 1 August 1931 Agreement between Minitonas CEAL and MPEL, 1 February 1933 Minutes of special meeting of the Board of Directors, 10 February 1933 Agreement between Minitonas CEAL and MPEL, 15 October 1936 Letter re above, 19 June 1944 Agreement between Minitonas CEAL and MPEL, 1 August 1951 Agreement, 1 August 1953 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 6 August 1926 - volume 5, 15 November 1983 Minutes of Shareholders Annual meetings, 1928 - 1967 (7 reports) Financial records and statistics Statement of surplus, 1946 - 1947 (1 reports) Auditors' reports, 1928 - 1967 (37 reports) Correspondence, 1946 - 1967 Membership list, 1929 - 1966 Miscellaneous Speech - Hon. T.A Crerar Replies, 26 August 192(?) Directors Reports, 1962 - 1966 (3 reports) Minitonas Wheat Pool minutes, 1929 - 1931 Corporate Name: Rural Municipality of Minitonas
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-1981
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 10
GMD
textual records
Date Range
1940-1981
Physical Description
28.5 cm
Scope and Content
Austin Co-operative Elevator Association Limited Organizational papers: 1940 - 1967 Application to Province for members of company, 23 July 1940 Memorandum of Agreement, August 1940 First General meeting of members - rough draft and typed copy, 18 November 1940 Provisional Board of Directors meeting - rough draft and typed copy, 18 November 1940 Agreement between Austin CEA and MPE, 15 December 1966 By-law no. 11, 27 March 1967 Minutes of Executive Board meetings, volume 1, November 1942 - volume 4, 20 October 1967 Minutes of Shareholders Annual meetings, 1941 - 1966 (39 reports) Financial records and statistics Statement of surplus, 1941 - 1943, 1952 - 1957 Final statements, 1940 - 1943, 1945 - 1952 (10 reports) Auditors' reports, 1953 - 1955 (2 reports) Analysis of Operating Results, 1952 - 1957 (5 reports) Allocation of Surplus, 1951 - 1952 (2 reports) Detail of grain earnings, 1964 - 1966 (2 reports) Capital Expenditure, 31 July 1951 Analysis of Operating Results summary, 1951 - 1952 (1 report) Correspondence, 1940 - 1962 Membership list, 1944 - 1950, 1954, 1961 Miscellaneous Directors' attendance lists, 1946 - 1965 (7 reports) Officers and Directors list, 1951 - 1952 Officers and Directors list, 1952 - 1953 Officers and Directors list, 1955 - 1956 Corporate Name: Rural Municipality of North Norfolk; local Pool Committee mintues November 13, 1967 - January 19, 1981.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1974
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 11
GMD
textual records
Date Range
1928-1974
Physical Description
26 cm
Scope and Content
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
Show Less

MPE A 12 Linklater

http://archives.brandonu.ca/en/permalink/descriptions8231
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1978
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 12
GMD
textual records
Date Range
1928-1978
Physical Description
26 cm
Scope and Content
Linklater Co-operative Elevator Association Limited Organizational papers: 1928 - 1977 Certificate of incorporation, 17 January 1928 Memo of Association, 17 January 1928 Lease between MPEL and Linklater CEAL, 1 August 1928 Memo re: Agreement between MPEL and Linklater CEAL, 12 November 1929 Directors meeting, 27 July 1931 Shareholders meeting, 27 July 1931 Application for one share of stock, 27 July 1931 By-law nos. 12 and 13, 27 July 1931 By-law no. 14, 16 November 1931 Agreement between Linklater CEAL, MPEL, Manitoba Wheat Pool and The King, 1 August 1931 Agreement between Linklater CEAL and MPEL, 1 February 1933 Special meeeting of Board of Directors re: By-law no. 15, 2 March 1933 Agreement between Linklater CEAL and MPEL, 15 October 1936 By-law no. 16, 8 November 1939 By-law to authorize cancellation of capital, 6 November 1940 Memo re: By-law no. 16, 24 March 1941 Memo re: cancellation of capital, 24 March 1941 General By-laws and By-law nos. 18, 19, and 20, 1 July 1941 Motion for By-laws 18, 19, 20 and General By-laws, no date Letter re: Agreement, 9 June 1944 By-law no. 21, 13 November 1947 Memo re: General By-laws amendment, 6 May 1949 Memo re: General By-laws amendment, 19 May 1949 By-law no. 22, 22 November 1949 Letter re: By-law no. 22, 7 March 1950 Agreement between Linkater CEAL and MPEL, 1 August 1951 General By-laws and covering letter, 8 January 1953 Memo re: By-laws, no date Directors' Resolution, 18 October 1961 Letter re: closure, 7 June 1977 Minutes of Executive Board meetings, volume 1, 8 March 1928 - volume 6, 15 November 1978 Minutes of Shareholders Annual meetings, 1930 - 1958 (19 reports) Financial records and statistics Statement of surplus, 1932 - 1955 (15 reports) Final statements, 1932 - 1952 (20 reports) Auditors' reports, 1959 - 1968 (10 reports) Analysis of Operating Results, 1957 - 1962 (6 reports) Auditors reports, 1929 - 1959 (28 reports) Allocation of surplus, 1946 - 1950 (4 reports) Pool deliveries and non deliveries, 1929 - 1930 (9 pages) Directors' Resolutions, no date (2 reports) Memo re: Working Capital Requirement, 1952 Correspondence, 1929 - 1968 Membership list, 1928 - 1968 Miscellaneous Directors' attendance lists, 1949 - 1950 (1 report) Corporate Name: Rural Municipality of Pipestone
Show Less

MPE A 16 Foxwarren

http://archives.brandonu.ca/en/permalink/descriptions8235
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-1985
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 16
GMD
textual records
Date Range
1926-1985
Physical Description
42 cm
Scope and Content
Foxwarren Co-operative Elevator Association Limited Organizational papers: 1926 - 1969 Shareholders meetings By-laws, 24 June 1926 Directors meetings By-laws, 24 June 1926 By-laws, no date By-law no. 8, 1927 Indenture between MPE and FCE, 1 August 1927 By-laws nos. 1-10 approved, no date By-law nos. 12 and 13, 14 July 1931Shareholders meeting By-laws 12 and 13, 14 July 1931 Directors meeting By-laws 12 and 13, 14 July 1931 Application for one share of stock, 14 July 1931 Agreement between FCE and MPE, 1 August 1931 By-law no. 14, 19 November 1931 Agreement between FCE and MPE, 1 February 1933 Meeting re: By-law no. 15, 16 February 1933 Agreement between FCE and MPE, 15 October 1936 By-law no. 16, 1 November 1939 By-law authorized share capital, 31 October 1941 Approval of cancellation of share capital, 31 October 1941 By-law nos. 18, 19, 20 and General By-laws, 26 July 1941 Agreement for sale, 19 July 1942 Operating agreement, 19 July 1942 Allocation of surplus, 1945 - 1946 By-law no. 21, 30 October 1947 Allocation of surplus, 15 January 1949 By-law no. 22, 6 June 1949 Agreement between FCE and MPE, 1 August 1951 By-law no. 23, 24 November 1951 Allocation of surplus, 15 January 1952 Directors' Resolution, 18 October 1961 Agreement between FCE and MPE, 15 December 1966 By-law no. 26, 8 March 1967 General By-laws, 16 April 1969 Arrangement agreement, 12 June 1969 Transfer agreement, 12 June 1969 Approval of arrangement and transfer agreements, no date By-law re: Members equities, no date Approval of financial statement, no date Transfer of surplus, no date Minutes of Executive Board meetings, volume 1, 1926 - volume 11, 14 November 1985 Minutes of Shareholders Annual meetings, 1927 - 1971 (31 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (16 reports) Final statements, 1933 - 1952 (18 reports) Auditors' reports, 1928 - 1968 (29 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Accounts paid to MPE and charged to Station cash surplus, 1931 - 1945 (4 reports) Detail of grain earnings, 1963 - 1968 (5 reports) Review of Operating Result, 1961 - 1962 Surplus payment, 1943 - 1949 Percentage of handle, 11 December 1928 Statement of grain account and handle, 25 July 1931 Equity statement, 1 May 1932 Statement of surplus for deceased member's accounts, 17 June 1948 Analysis of capital loan, 31 July 1951 Sale price for screenings, 7 December 1961 Sale price for screenings, 25 July 1964 Capital debt, 16 June 1967 Statement of taxes, 1958 Financial statement of Red Cross 1949 campaign, 1949 Correspondence, 1931 - 1969 Membership list, 1935 - 1969 Miscellaneous Directors' attendance lists, 1943 -1944 Directors Reports, 1954 - 1968 Three newspaper articles, 1963 Crop information 1983-1985 Note on discussion concerning expanded fertilizer facilities at this point July 21 no year Note on Toll increases on Water way August 5, 1976 Note on metrification February 26, 1977 Corporate Name: Rural Municipality of Birtle.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1995
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 17
GMD
textual records
Date Range
1928-1995
Physical Description
32 cm
Scope and Content
McAuley Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Memorandum of Association, 17 May 1928 Memorandum of agreement and application for membership in company, no date Certificate of incorporation and 2 section township-range maps, 21 May 1928 Minutes of the provisional Directors' meeting, 4 June 1928 First permanent Directors' meeting, 4 June 1928 Minutes of the Shareholders' meeting, 4 June 1928 By-laws 1-7, 4 June 1928 Lease between MPE and McAulay CEA, 1 Aug 1928 Memorandum of agreement between MPE and McAulay CEA, 12 November 1929 Memorandum re: Lease 13 November 1929 Letter re: agreement, 27 November 1929 Directors meeting, 24 July 1931 Shareholders meeting, 24 July 1931 Application for share of stock, 24 July 1931 Agreement between McAulay CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 By-laws 8, 9, 10, and 11, no date By-law nos. 12 and 13, 24 July 1931 By-law no. 14, 8 November 1931 Resolution re: supplementary agreement, 26 October 1936 By-law no. 16, 24 October 1939 Directors meeting, 24 October 1939 By-law to authorize cancellation of share capital, 5 November 1940 Cancellation of share capital approved, 5 November 1940 By-law nos. 18, 19, 20, and General By-laws, 12 June 1941 Motion sheets for By-laws 18, 19, 20, and General By-laws, 30 October 1941 By-law no. 22 and covering letter, 2 November 1949 Agreement between MPE and McAulay CEA, 1 August 1951 General By-laws, 7 March 1953 Agreement between McAulay CEA and MPE, 1 August 1957 Letter re: above agreement, 23 April 1959 Agreement between McAulay CEA and MPE, 28 March 1960 Memo re: above agreement, 3 August 1961 Memorandum and By-laws 1961-148, 1961-149, 1961-150, 1961-151, 12 October 1961 Directors' Resolution, 18 October 1961 Agreement between McAulay CEA and MPE, 15 December 1966 By-law no. 26, 28 March 1967 Letter re: above By-law, 3 April 1967 Arrangement, 4 June 1969 Transfer agreement, 31 July 1969 Minutes of Executive Board meetings, volume 1, 20 November 1928 - volume 4, 25 September 1969 Minutes of Shareholders Annual meetings, 1929 - 1968 (35 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (16 reports) Final statements, 1929 - 1952 (21 reports) Auditors' reports, 1929 - 1968 (31 reports) Analysis of Operating Reports, 1951 - 1963 (8 reports) Detail of grain earnings, 1963 - 1968 (4 reports) Review of Operating Results, 1966 - 1967 Directors' Resolution, 31 July 1956 Annual financial statement, no date Correspondence, 1951 - 1966 Membership list, 1946 - 1966 Miscellaneous Directors' attendance lists, 1946 - 1969 (13 reports) Corporate Name: Rural Municipality of Archie. McAuley Pool Local Board of Directors meeting minutes Oct 13 1943 - Sept 26 1946, Sept 25 1969 - Nov 14 1977, Feb 23 1978 - Nov 30 - 1988, March 6 1989 - March 5 - 1991, Sept 26 1991 - Nov 2 1995, Membership Lists 1928 -1989, Weed Control Meeting and Movie Night Attendance 1973
Notes
Files processed prior to 2010 and after differ in numbering scemes. This will be corrected in the furture.
Arrangement
Updated by Jill Sutherland (2010)
Show Less

MPE A 18 Woodnorth

http://archives.brandonu.ca/en/permalink/descriptions8237
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 18
GMD
textual records
Date Range
1928-1980
Physical Description
19.5 cm
Scope and Content
Woodnorth Co-operative Elevator Association Limited Organizational papers: 1928 - 1967 Minutes of the provisional Directors' meeting, 29 February 1928 First general Shareholders' meeting, 29 February 1928 Minutes of the permanent Directors' meeting, 29 February 1928 By-law nos. 1-7, 29 February 1928 Motion sheet, By-laws 1-10 approved, no date By-law nos. 8-11, no date Agreement between Woodnorth CEA and MPE, 15 October 1936 By-law to authorize cancellation of share capital, 30 October 1940 Letter re: above By-law, 24 March 1941 Motion sheet, By-laws 18, 19, 20 and General By-laws, no date Memorandum on repeal By-law no. 19, no date Letter re: Agreement, 19 June 1944 By-law no. 21, 27 October 1947 Memo re: By-law no. 21, 27 August 1948 Directors' Resolution, 18 October 1961 Agreement between Woodnorth CEA and MPE, 15 December 1966 By-law no. 26, 27 March 1967 Memorandum re: By-laws, no date Letter re: closure, 31 July 1980 Minutes of Executive Board meetings, volume 1, 6 March 1928 - volume 5, 27 March 1967 Minutes of Shareholders Annual meetings, 1932 - 1960 (22 reports) Financial records and statistics Statement of surplus, 1940 - 1950 (9 reports) Final statements, 1940 - 1950 (7 reports) Auditors' reports, 1959 - 1960 (2 reports) Analysis of Operating Results, 1957 - 1959 (1 report) Review of Operating Results, 1959 - 1961 (2 reports) Monthly report to Board of Directors, 1965 - 1967 (14 reports) Allocation of Surplus, 15 January 1948 Annual financial report, no date Correspondence, 1938 - 1980 Membership list, 1946 - 1964 Miscellaneous Directors' attendance lists, 1946 -1961 (8 reports) Officers and Directors, 1947 - 1948 Corporate Name: Rural Municipality of Pipestone
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-1975
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 19
GMD
textual records
Date Range
1940-1975
Physical Description
19.5 cm
Scope and Content
Lavinia Co-operative Elevator Association Limited Organizational papers: 1940 - 1969 Operating agreement, 19 November 1940 Agreement for sale, 19 November 1940 Notice of meeting re: agreement, 5 May 1969 Arrangement, 24 June 1969 Transfer agreement, 31 July 1969 By-law re: members equities, no date Minutes of Executive Board meetings, volume 1, 2 August 1940 - volume 5, 6 March 1975 Minutes of Shareholders Annual meetings, 1953 - 1965 (13 reports) Financial records and statistics Statement of surplus, 1940 - 1941 (1 report) Final statements, 1940 - 1941 (1 report) Auditors' reports, 1958 (1 report) Detail of grain earnings, 1965 - 1966 (1 report) Membership list, 1940 - 1968 Miscellaneous Directors' attendance lists, 1956 - 1969 (4 reports) Presidents Report at Annual meeting, 1954 Directors Report, 1965 Requisition for payment of Director's and Secretary's honorarium, 22 November 1966 Three pieces of correspondence, 1941 - 1975 Corporate Name: Rural Municipality of Hamiota
Show Less

20 records – page 1 of 1.