Skip header and navigation

Revise Search

18 records – page 1 of 1.

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
1926-1983
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

MPE A 79 Rapid City

http://archives.brandonu.ca/en/permalink/descriptions8339
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-81
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
79
GMD
textual records
Date Range
1926-81
Physical Description
26 cm
Custodial History
Rapid City Co-operative Elevator Association Limited Organizational papers: 1931 - 1980 By-law nos. 8, 9, 10 and 11, no date Agreement between Rapid City CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Agreement between Rapid City CEA and MPE, 15 October 1939 By-law no. 16, 27 October 1939 By-law authorizing cancellation of share capital, 6 November 1940 By-law nos. 18, 19 and 20, 2 August 1941 Memo re: Repeal By-law no. 19, no date Memo re: cancellation of share capital, 24 March 1941 Motion sheet re: By-laws 18, 19, 20 and General By-laws, no date Memo re: Share certificate, 26 November 1941 Memo re: Agreement, 19 July 1944 Agreement between Rapid City CEA and MPE, 1 August 1951 By-law no. 23, 14 November 1951 By-law no. 74, no date Directors' Resolution, 18 October 1961 Agreement between Rapid City CEA and MPE, 15 December 1966 By-law no. 26, 15 March 1967 MPE - Act of Incorporation, 15 May 1969 Agreement re: The Campanies Act, 10 June 1969 Letter re: Closure, 29 October 1980 Minutes of Executive Board meetings, volume 1, 6 August 1926 - volume 8, 15 December 1981 Minutes of Shareholders Annual meetings, 1929 - 1964 (24 reports) Financial records and statistics Analysis of Operating Results, 1951 - 1956 (2 reports) Statement of surplus, 1940 - 1955 Final statement, 1930 - 1952 Auditors reports, 1928 - 1945 (13 reports) Auditors report, 1968 Correspondence, 1941 - 1964, 1964 - 1970 Membership list, 1938 - 1961, 1963, 1970 Miscellaneous Directors Attendance list, 1943 - 1963 (16 reports) Directors Attendance list, 1981 Corporate Name: Rural Municipality of Saskatchewan
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
1927-1970
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

MPE A 75 Binscarth

http://archives.brandonu.ca/en/permalink/descriptions8335
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-69
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
75
GMD
textual records
Date Range
1928-69
Physical Description
26 cm
Custodial History
Binscarth Co-operative Elevator Association Limited Organizational papers: 1928 - 1961 Certificate of Incorporation, 17 February 1928 Memorandum of Association, 17 February 1928 General By-laws, 17 February 1928 Minutes of Provisional Directors meeting, 28 March 1928 First General meeting of Shareholders, 28 March 1928 By-law nos. 1-7, 28 March 1928 Lease, 1 August 1928 Memorandum of agreement (2), 12 November 1929 Letter re: Lease, 23 November 1929 By-law nos. 8, 9, 10 and 11, no date Shareholders meeting, 23 July 1931 Directors meeting, 23 July 1931 By-law nos. 12 and 13, 23 July 1931 Agreement between Binscarth CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 By-law no. 14, 17 November 1931 One share stock certificate, 1 December 1931 Application for stock acceptance, 14 January 1932 Letter re: Above application, 30 January 1932 Agreement between Binscarth CEA and MPE, 1 February 1933 Minutes of Special Board of Directors meeting, 7 March 1933 Letter re: Agreement, 17 July 1933 Agreement between Binscarth CEA and MPE, 15 October 1936 By-law nos. 18, 19, 20 and General By-laws, 25 July 1941 Memorandum re: Agreement, 19 June 1944 By-law no. 22, 7 November 1949 Agreement between Binscarth CEA and MPE, 1 August 1951 By-law no. 23, 4 April 1952 General By-laws, 27 October 1952 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 1928 - volume 4, 1 December 1969 Minutes of Shareholders Annual meetings, 1929 - 1969 (20 reports) Financial records and statistics Analysis of Operating Results, 1960 - 1962 (1 report) Statement of surplus, 1939 - 1955 (9 reports) Final statement, 1931 - 1952 (5 reports) Auditors reports, 1929 - 1966 (9 reports) Detail of Grain earnings, 1964 - 1967 (3 reports) Resolution, no date Resolution, no date Correspondence, 1929 Membership list, no date - 1950 Miscellaneous Directors Attendance list, 1963 - 1968 (5 reports) Director's report, 1962 Corporate Name: Rural Municipality of Russell
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1910-1981
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 9
GMD
textual records
Date Range
1910-1981
Physical Description
26 cm
Scope and Content
Margaret Co-operative Elevator Association Limited Organizational papers: 1910 - 1981 Transfer of land, 16 November 1910 Certificate of incorporation, 24 November 1927 Memorandum of Association, 24 November 1927 Minutes of the provisional Directors' meeting, 5 January 1928 Minutes of first Shareholders' meeting, 5 January 1928 By-law nos. 1, 2, 3, 4, 5, 6, and 7, 5 January 1928 Certificate of Indebtedness, 5 January 1928 Lease between MPEL and Margaret CEAL, 1 August 1928 Memorandum of Agreement, 12 November 1929 Agreement between Margaret CEAL, MPEL, Manitoba Wheat Pool and His Majesty The King, 1 August 1931 By-law nos. 8, 9, 10, and 11, no date By-law no. 14, 3 November 1931 MPE one share of authorized capital, 1 December 1931 Agreement between Margaret CEAL and MPEL, 1 February 1933 Special Board of Directors meeting, 8 March 1933 By-law no. 16 (not completed), 1939 General By-laws and By-law 18, 19, and 20, 5 July 1941 Agreement, 5 August 1946 By-law no. 21, 5 November 1947 Memo re amendment to General By-laws, 6 May 1949 By-law no. 22, 2 November 1949 By-law no. 23, 19 November 1951 General By-laws, no date Resolution, no date By-law no. 74, no date Directors' Resolution, 18 October 1961 Agreement between Margaret and MPE re: Companies Act, 11 June 1969 Agreement between Margaret and MPE, 31 July 1969 Letter re: closure, 19 December 1977 Letter re: closure, 24 October 1978 Notes from Margaret Annual meeting re: closure, 30 November 1978 Letter re: closure, 23 March 1981 Minutes of Executive Board meetings, volume 1, 6 November 1946 - volume 6, 11 November 1981 Financial records and statistics Statement of surplus, 1939 - 1955 (12 reports) Final statements, 1939 - 1952 (9 reports) Auditors' reports, 1929 - 1962 (10 reports) Analysis of Operating Results, 1951 - 1960 (8 reports) Analysis of Operating Results summary, 1951 - 1952 (1 report) Crop year information, 1976 - 1978 Proposal for office addition, 26 November 1966 Correspondence, 1975 - 1981 Membership list, 1946, 1959, 1968, 1977 Miscellaneous Directors' attendance lists, 1980 Short course in Agriculture and Cooperation, ??? Corporate Name: Rural Municipality of Riverside
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
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
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 13 Crystal City

http://archives.brandonu.ca/en/permalink/descriptions8232
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1984
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 13
GMD
textual records
Date Range
1928-1984
Physical Description
41.5 cm
Scope and Content
Crystal City Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Petition, 1928 Minutes of the provisional Directors' meeting, 6 March 1928 Minutes of the permanent Directors' meeting, 6 March 1928 Minutes of the Shareholders' meeting, 6 March 1928 By-law nos. 1-7, 6 March 1928 Lease MPEL to Crystal City CEAL, 1 August 1928 Share certificate, 12 January 1929 Memorandum of agreement, 12 November 1929 Letter re: lease, 23 November 1929 Application for share of stock, 25 July 1931 Agreement between Crystal City CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Certification of approval for By-law no. 14, 1 December 1931 Letter re: By-law nos. 12 and 13, 30 January 1932 Letter re: application for stock, 14 January 1932 Letter re: Director and Shareholders meeting, 25 July 1931 Agreement between Crystal City CEAL and MPEL, 1 February 1933 Special meeting of Board of Directors re: By-law no. 15, 24 February 1933 Agreement between Crystal City CEAL and MPEL, 15 October 1936 By-law no. 16, 1 November 1939 By-law authorizing cancellation of share capital, 30 October 1940 By-laws 18, 19, 20, and General By-laws, 10 November 1941 Draft resolutions re: By-laws amending General By-laws, 31 October 1947 By-law no. 21, 31 October 1947 Memo re: By-law no. 21, 27 August 1948 By-law no. 22, 16 November 1929 Memo re: By-law no. 22, 7 March 1950 By-law no. 23, 12 November 1921 Agreement between Crystal City CEAL and MPEL, 1 August 1951 Memo re: above agreement, 13 June 1952 Directors' Resolution, 18 October 1961 Building permit, 8 May 1965 By-law no. 26, 25 April 1967 Building permit, 2 November 1967 General By-laws, 16 April 1969 Arrangement, 18 June 1969 Transfer agreement, no date Memo re: local Elevator Association By-laws, no date Motion for By-laws 18, 19, 20 and General By-laws, no date General By-laws, no date By-law re: members equities, no date Minutes of Executive Board meetings, volume 1, 16 March 1928 - volume 7, 1 October 1984 Minutes of Shareholders Annual meetings, 1929 - 1968 (31 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (15 reports) Final statements, 1930 - 1952 (20 reports) Auditors' reports, 1929 - 1968 (34 reports) Analysis of Operating Results, 1951 - 1963 (9 reports) Detail of grain earnings, 1965 - 1967 (2 reports) Auditors reports, 1929 - 1968 (34 reports) Delivery sheets season, 1929 - 1930 (3 sheets) Growers ledger, 1933 - 1934 (2 sheets) Review of Operating Results, 1965 - 1966 Agents monthly expense accounts, 1928 - 1929 Delivery statistics, 1956 Highlights, 1969 Correspondence, 1928 - 1970 Membership list, 1928 - 1969 Miscellaneous Directors' attendance lists, 1951 - 1969 (15 reports) List of Officers, Directors, and Delegates, 1966 - 1967 Requisition for payment of Director's fees and secretary's honorarium, no date Corporate Name: Rural Municipality of Louise
Show Less

Steele Briggs Seed Co. Ltd.

http://archives.brandonu.ca/en/permalink/descriptions4327
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1893, 1931-1979
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 3 3.2
GMD
textual records
Date Range
1893, 1931-1979
Physical Description
25.7 cm
History / Biographical
On November 11, 1971, A. E. McKenzie Co. Ltd. acquired Steele Briggs Seed Co. Ltd., Rennie Seeds, and the Canada Seed Co. from Maple Leaf Mills Limited of Toronto, Ontario. The purchase included the packet seed business and most of the brand names and trademarks of the above companies as well as the Steele Briggs properties in Winnipeg and Regina, and all of the equipment in their Toronto location. This same location was leased by A. E. McKenzie Co. for a number of years. As a result of the acquisition of Steele Briggs, the name of A. E. McKenzie Co. was modified to A.E. McKenzie Co. Ltd. - Steele Briggs Ltd; each company continued to operate under its respective trade names in the marketing of Garden Seeds, Lawn Grass and other product lines across Canada. The Steele Briggs Seed Co. was founded in 1873 in Toronto, although at the time of its inception, the company, which was a small retail seed store, was known as Steele Brothers and Company. Two of the company's founders, Mr. R. C. Steele and Mr. S. E. Briggs, were already involved in a grocery and produce business in Oshawa, Ontario together. From the first store at 23 East Market Street, Toronto, Steele Briggs moved into a new warehouse at the Southeast corner of Front and Jarvis Streets in 1887. However, by 1888, new premises were required due to the rapid growth of the company, and a warehouse was leased at 107 Front Street East. Five years later, a separate store was opened to manage the local retail and mail order sections of the business at 132 King Street East. The annual increase in trade, however, made the construction of a new five-story building necessary in 1911-1912. By 1902, the volume of business the company was receiving from Western Canada led to the establishment of a branch house in Winnipeg. Further expansion occurred in 1922, when Steele Briggs purchased a large warehouse and Seed Cleaning elevator at Regina in order to more adequately deal with the demands of the Western Provinces of Alberta and Saskatchewan. In 1933, a branch house was opened in Edmonton, and in 1956 one was established in Vancouver. In its formative years, prior to the 1930's, the management group was comprised of a number of well-known businessmen. These included: Mr. J.S. Steele, Mr. E. F. Crossland, second Vice-President and General Manager, Mr. W. D. Steele, first Vice-President and Manager of the List Seeds Department, Mr. C. J. Turnbull, General Manager of the Western houses and Seed Grain supplies, Mr. R. S. Ferguson, Assistant Manager of the Catalogue and Wholesale trade located in Winnipeg, and L. B. Robinson, Assistant Manager and Accountant at Regina. Sometime between 1944-1948, Mr. W. D. Dack was appointed President of Steele Briggs, and, in 1951, he announced new executive appointments to the company. Mr. George F. Boyd was appointed Manager of Steele Briggs' Regina branch and later supervisor of all Western branches as Vice-President in charge of Western Canada Operations. Mr. C. S. Beattie was appointed Secretary Treasurer of the company. In June of 1964, D. H. MacKay, E. R. Seede of Regina and Tom Gray of Edmonton, were named to the Company's Board of Directors. For many years Steele Briggs published and distributed a retail catalogue, the first was published in 1875. Rennie Seeds Ltd. was founded by William Rennie in 1870 and incorporated in 1905. It was located in a small store at Adelaide and Jarvis Streets in Toronto. Following the death of Mr. Rennie, the business carried on under the leadership of his son Thomas Rennie, and subsequently under Thomas Rennie's son-in-law K. J. Harrison. Steele Briggs acquired Rennie Seeds in 1961. The Ferry Seed Company, which operated primarily in Eastern Canada, was bought by the Steele Briggs Seed Co. in 1926, effectively ceasing all operations under the Ferry name.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
Sub-series consists of financial records, miscellaneous documents, including some correspondence and files relating to the merger of Steele Briggs Seeds and McKenzie Seeds. Information regarding the Canada Seed Company can also be found in the sub-series. The sub-series also contains a scrapbook (500 pages; 24 x 28 x 6 cm) dealing with Steele Briggs Seeds and the seed industry. Items in the scrapbook include newspaper/magazine clippings dealing with executives of the company (including the death of prominent members), commentaries on the seed industry and seed varieties and a number of general interest columns. A copy of the painting "A Gateway to Canada's Granary, Winnipeg 1872" by J.D. Kelly is also included. Photographs, magazine advertisements, correspondence and writings on seed varieties are also located in the sub-series. A page level inventory of the types of seeds included is available for the scrapbook. A copy of the 1893 Steele Briggs catalogue is also contained within the sub-series. Special attention should be paid to the color covers included near the beginning of the book. The sub-series is divided into five sub sub series, including: (1) Merger; (2) Financial; (3) Miscellaneous; (4) Canada Seeds; and (5) Scrapbook.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 3 Acquisitions
Related Material
Historical information relating to Steele Briggs Seeds is located in the A.E. McKenzie Seed Co. Ltd. fonds, Series 2 (Office of the President/GM), sub-series 2 (J. Lasby Lowes), Historical Topics, file 10 (tape 23) and file 11 (tape 24). Sales literature and seed packets for Steele Briggs Seeds are located in the A.E. McKenzie Seed Co. Ltd. fonds Series 2 (Office of the President/GM), sub-series 4 (Marketing). One photograph of Steele Briggs Seeds can be found in Series 5 (Photographs) in the sub-series 5.17, Steele Robertson/Steele Briggs of the A.E. McKenzie Seed Co. Ltd. fonds. There is also a Steele Briggs poster located in oversized drawer # 4. In Series 6 (Miscellaneous) of the A.E. McKenzie Seed Co. Ltd. fonds, under the Centennial Exhibition, there is a folder for Steele Briggs containing various records/documents for the company that were used in the display.
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 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 14 Snow flake

http://archives.brandonu.ca/en/permalink/descriptions8233
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 14
GMD
textual records
Date Range
1928-1980
Physical Description
32.5 cm
Scope and Content
Snow Flake Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Memo re: General By-laws, 20 March 1928 Minutes of the provisional Directors' meeting, 9 April 1928 Minutes of the permanent Directors' meeting, 9 April 1928 First General Shareholders' meeting, 9 April 1928 By-laws 2-7, Indenture, 9 April 1928 Lease between MPEL and Snow Flake CEAL, 1 August 1928 Directors meeting, 21 July 1931 Shareholders meeting, 21 July 1931 By-law nos. 12 and 13, 21 July 1931 Agreement between Snow Flake CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Letter re: acceptance for share of stock, 14 January 1932 Letter covering five above items, 30 February 1932 Agreement between Snow Flake CEAL and MPEL, 1 February 1933 Special Board of Directors meeting, 22 February 1933 Letter re: agreement, 17 July 1933 Agreement between Snow Flake CEAL and MPEL, 15 October 1936 By-law no. 16, 31 October 1939 By-law to authorize cancellation of share capital, 23 October 1940 Resolutions for local annual meetings, 23 October 1940 By-law nos. 18, 19, 20 and General By-laws, 13 November 1941 Letter re: four above items, 6 August 1942 General By-laws, no date Memo re: agreement, 19 June 1944 Motion sheet, 31 October 1946 By-law no. 21, 30 October 1947 By-law no. 22, 13 November 1949 Agreement between Snow Flake CEAL and MPEL, 1 August 1951 By-law no. 23, 9 November 1951 Letter re: agreement, 19 August 1952 Letter re: General By-laws, 8 November 1954 Memo re: agreement, 8 November 1954 Memo and By-law nos. 1961-148, 149, 150, 151, 12 October 1961 Directors' Resolution, 18 October 1961 Agreement between Snow Flake CEA and MPE, 15 December 1966 By-law no. 26, 21 November 1966 Letter re: two above items, 23 February 1967 General By-laws and covering letter, 19 October 1967 Memo re: arrangement, 5 June 1969 Arrangement, 16 June 1969 Transfer agreement, 31 July 1969 By-law re: members equities, no date Motion sheet for By-law nos. 18, 19, 20 and General By-laws, no date Motion sheet, no date Letter re: closure, 29 October 1980 Minutes of Executive Board meetings, volume 1, 27 April 1928 - volume 11, 12 October 1976 Minutes of Shareholders Annual meetings, 1931 - 1975 (39 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (17 reports) Final statements, 1933 - 1952 (19 reports) Auditors' reports, 1929 - 1952 (39 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1967 (4 reports) Review of Operating Results, 1961 - 1967 (4 reports) Analysis of Operating Results summary, 1951 - 1952 Statement of Granin account and Handle, 24 June 1931 Record of sales and savings, 1 November 1955 Capacities of Elevator, 29 October 1959 Breakdown of renovations, 18 July 1968 Memorandum re: Working Capital Requirement, 1952 Correspondence, 1973, 1975 Membership list, 1959 - 1968 Miscellaneous Directors' attendance lists, 1951 - 1963 (6 reports) Directors reports, 1950 - 1968 (13 reports) Summary of salaries paid, 1947 - 1971 Brief to the Board of Transport Commission, no date Clipping - Snow Flake official opening, no date Miscellaneous Statistical information, no date Corporate Name: Rural Municipality of Pembina
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

Western Manitoba Philharmonic Choir fonds

http://archives.brandonu.ca/en/permalink/descriptions14288
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Fonds
GMD
multiple media
Date Range
1965-1980, predominant 25 May 1965 - 30 September 1976
Accession Number
8-2001, 13-2016
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Fonds
Accession Number
8-2001, 13-2016
GMD
multiple media
Date Range
1965-1980, predominant 25 May 1965 - 30 September 1976
Physical Description
12 cm textual records
6 b/w photographs (loose)
1 artefact
Physical Condition
Some of the items in the scrapbook have come loose from their pages, some documents are stained from a liquid, likely coffee
History / Biographical
In 1965, Chris Verhoef, member of the Overture Concert Association, Allied Arts Centre, and Brandon Citizens' Commitee for the Performing Arts, called for a meeting of Western manitoba citizens interested in the prospect of a Philharmonic Choir for the region. The meeting took place on 26 May 1965; the steering committee that gathered, led by Margaret Goodman, undertook the formation of the Choir. The Choir would have an Executive consistign of at least four members, and a committee consisting of a minimum seven members. Each executive member would be elected on an annual basis. The Choir's executive, in collaboration with the conductor, would determine the choir's repertoire for the year. The establishment of the Western Manitoba PHilharmonic Choir (WMPC) sought to encourage amateurs to sing for enjoyment, provide the opportunity for a choir to perform choral compositions in collaboration with a symphony orchestra and promote and sponsor the musical arts in the Western Manitoba region. Membership to the choir would be open to all citizens of the region, and members would be accepted based on the discretion of the conductor. The first meeting of prospective members took place on 27 September 1965 in St. Matthews Cathedral parish Hall where more than 90 people gathered and registered to become a member of the WMPC. Chris Verhoef led the Western Manitoba Philharmonic Choir into its first season as President of the choir's Executive Committee. For the organization's first season, the WMPC hired two members of the Brandon College School of Music: Lucien Needham for the position of conductor and Louise Chapman for the position of accompanist. Brandon College, as well as other donors sponsored the choir for its first season. The Choir held its debut performance in collaboration with the Winnipeg Sympnay Orchestra (WSO) on 12 March 1966, and the Choir's performance of Vivaldi's Gloria and Handel's Dettingen te Deum attracted an audience of more than 1400 people. The performance was well received by the public. The debut performance's asuccess earned the CHoir a rcommendation for a grant from the Manitoba Centennial Corporation that would sponsor a special concert during the centennial year. Furthermore, the Canada Council supported the Winnipeg Symphony Orchestra, by the means of special funds, to make the Symphony's appearance witht he Philharmonic Choir possible. For the WMPC's second season, membership rose to 111 amateur singers. Verhoef remained as President of the Executive, while the Brandon Citizens' Committee for the Performing Arts provided sponsorship. Following the Choir's performance of Schubert's Mass in Eb Major on 17 November 1966, the membership increased to 132 singers. On 20 January 1967, the WMPC's first taped broadcast was released over CBC and CKX. The broadcast's success resulted in an offer from CBC to record another broadcast for a similar release. The Kiwanis Club of Rivers invited the Choir to perform in Rivers on 25 january 1967. On 7 April 1967, the Choir performed Haydn's oratorio, The Creation, in the Brandon College Gymnasium. The choir elected Murray Ames as President to lead it through its thrid and fourth seasons. In its third season, the WMPC, conducted by Leonard Mayoh, performed Handel's Messiah on 22 November 1967 in the Brandon University Gymnasium. The Choir's spring concert, name the "Chris Verhoef Memorial Concert," in honour of Chris Verhoef who had passed away December 1967, featured works by Bach, Brahms and Perry. Held on 9 March 1968, in the Brandon University Gymansium, the concert featured Brandon university student James Stewart as soloist and was received with great praise. In addition to the memorial concert, the WMPC also established a $500 scholarship for a Brandon University music student to honour Verhoef's substantial contribution to the community. The first concert of the Western Manitoba Philharmonic Choir's fourth season was held on 10 December 1968, in the J.R.C. Evans Lecture Theatre at Brandon University and featured selections from Handel's Messiah. A piano trio comprised of Francis Chaplin (violin), Malcom Tait (cello) and Gordon Macpherson (piano), as well as a brass trio, also performed at the chori's winter concert. In its fourth season, the WMPC performed two concerts in the second half of its season. On 15 FEbrurary 1969, in cooperation with CKX Radio and Television, the choir performed works by Mozart, Hindemith, and Mahler in collaboration with the Winnipeg Sympony Orchestra conducted by George Cleve. Later in the season, the choir performed Brahms' Requiem Mass, once again in collaboration with the Winnipeg Symphony Orchestra. Dr. R. Parker filled the position of President of the Executive for the duration of the Choir's fifth, sixth and seventh seasons. The fifth season saw the WMPC performing four concerts. Conducted by Leonard Mayoh, it opened its season on 11 october 1969 with a performance at the Grand Finale of the Grand Opening of the Western manitoba Centennial Auditorium, performing theoverture to Mozart's The Magic Flute and Beethoven's Symphony No. 9. Their Christmas concert, also conduceted by Mayoh, took place on 10 December 1969. The Choir's third concert of its fifth season was held on 31 january 1970, in cooperation with CKX RAdio and Television, and featured works by Mendelssohn, Ravel, and Schubert, in collaboration with the WSO under the direction of conductor George Cleve. The season concluded with another concert in collaboration with the WSO on 7 March 1970, conducted by Leonard Mayoh. This concert featured works by Vaughn Williams, Handel and Poulenc. Seasons six and seven consisted of two concerts each. The Choir held its fifth annual Christmas Concert on 5 December 1970. Led by Leonard Mayoh, it performed its spring concert on 10 April 1971 in collaboration with members from the Winnipeg Symphony, featuring selections by Bach and Mozart in the Western manitoba Centennial Auditorium. Into its seventh season, the Choir performed Bach's Christmas Oratorio on 4 December 1971 in the Central United Church. For its final concert of the year, the WMPC revisited a piece that had been the main focus of its second season: Haydn's oratorio, The Creation. The Choir performed this Haydn masterwork on 8 April 1972 under the direction of Piero Gamba. Helen Riesberry led the choir through its eigth and ninth seasons as President of the Executive. In its eigth season, the WMPC held its annual Christmas concert on 12 December 1972 in collaboration with the Winnipeg Symphony Orchestra in the style of a sing-along led by Mitch Miller. The choir's spring concert featured another masterwork, Beethoven's Missa Solemnis, conducted by Piero Gamba. The WMPC and members of the WSO performed the Requiem Mass on 28 April 1973 at the Western Manitoba Centennial Auditorium. Despite the lack of attendance at rehearsals since the Christmas concert, the WMPC presented an overall effective performance of the challenging Requiem Mass. In its ninth season, Derek Morphy took over the position of conductor from Leonard Mayoh. Morphy had his debut performance as conductor with the WMPC at the annual Christmas concert on 17 December 1973. In March 1974, in collaboration with members from the WSO, Morphy led the Choir in its performance of Mendelssohn's oratorio, Elijah, in the Western Manitoba Centennial Auditorium. later in the season, the choir performed a concert entitled "Reflections," a choral programme for Lent and Easter, accompanied by organist Arthur Bower. Nearing the end of its ninth season, the Philharmonic Choir encountered severe financial challenges. The Choir released a notice in the newspaper that the anticipated $3000 grant from the Manitoba Arts Council had been cut to $1000, leaving the Choir $3100 in debt. The notice explained that the Choir needed funds in order to enable operation and continue hiring the WSO for concerts. The WMPC executive and committee held a Leonard Mayoh Night in an attempt to gain funds and donations. Although the Manitoba Arts Council raised thegrant to $2000 and the City of Brandon contributed $500, the Choir's financial situation remained in a dire state as its ninth season came to a close. The Choir elected Edith Hayden to lead it through its tenth and eleventh seasons as President of the Executive. The opening of the tenth season challenged the WMPC. In addition to its financial woes, the Choir's Executive struggled to overcome the lack of attendance at rehearsals and the shortage of male voices. The WMPC had experienced membership issues in earlier seasons as well. In its third season, despite a membership of 130 individuals, the choir had struggled to create a balanced sound due to a lack of male membership and therefore a lack of lower voices. In its sixth season, the Choir opened their concert year with an appeal for members. In an effort to improve the choir's financial affairs, the Choir Executive and conductor decided against hiring the Winnipeg Symphony Orchestra for the time being. In an attempt to improve the situation, Derek Morphy wrote a letter to the members of the Choir outlining his concern that he may not be meeting their expectations as a conductor but hoped to generate positive and hopeful prospects for the future of music-making together. The Choir's annual Christmas concert featured a collaboration with the Brandon School Division Music Department and Brandon School Orchestra and Band Association, as well as dancers choreographed by Barbra Enhes. The WMPC performed Haydn's Mass in D minor at its spring concert on 27 April 1975, accompanied by Arthur Bower. By the end of the season, the Western Manitoba Philharmonic Choir's financial situation had begun to improve. The WMPC hired conductor peter Allen to lead the Chori through its final season of operation. The Choir held its annual Christmas concert in the Central United Church on 7 December 1975, and featured Vivaldi's Glora, accompanied by pianist Barry Anderson. The choir perfomed Deller's Psalm 148, Teleman's Cantata for the Fourth Sunday after the Feast of the Three Kings, and Dvorak's Stabat Mater at its spring concert held at the Central United Church on 25 April 1976. Despite its best efforts, the Western Manitoba Philharmonic Choir's first rehearsal of its twelfth season saw just 26 members in attendance. As a result of lack of membership, the Choir Executive decided to disband the WMPC for its 1976/1977 season, with plans to reassess the situation in September of 1977 for the prospect of a 1977/1978 season. Matters were further complicated by financial considerations; by June 1977 the choir's financial situation had worsened as a result of the administrative fees that the WMPC covered for the duration of its unexpected inactive 1976/1977 season. Unlike past years, there were not any ticket sales to cover such expenses. Following its year off, membership interest in the Western Manitoba Philharmonic Choir did not increase and the decision was made not to return for another season. In 1980, the WMPC revoked its registration as an organization and officially ceased to exist.
Custodial History
Records in the 8-2001 accession were donated to the McKee Archives in 2001, by three representatives of the Philharmonic Choir: Dr. Bill Paton, Botany Department, Brandon University; Mrs. Edith Hayden, WMPC President; and Mary Davidson WMPC Archives Committee. Records in accession 13-2016 were given to Terry Stamper in the School of Music by Marilyn Hayden and then transferred to the McKee Archives on September 21, 2015.
Scope and Content
Fonds consists of records that document the origin, activities, and ultimate disbandment of the Western Manitoba Philharmonic Choir. These records were created and accumulated during the eleven year existence of the WMPC. Records include: the organization's constitution and history from 1965-1968; financial records, which include grants received from the Manitoba Arts Council, Canada Council, and City of Brandon, as well as materials documenting the organization's financeial struggles from 1974-1976; minutes from executive and committee meetings from 18 June 1973 to 24 June 1974; correspondence in the form of letters between the president of the executive and the choir members, and between the conductor of the choir and its members; membership lists from each season of the WMPC; and concert programmes from every major Christmas and Spring concert that the organization performed. Fonds also contains mewspaper notices, advertisements and reviews of various performances, as well as posters advertising perfomrances of the WMPC in the 1967/68, 1970/71, 1971/72 and 1973/74 seasons; the posters advertise the choir, collaborators, patrons and featured works. Also included in the fonds is a scrapbook detailing the choir's history. Each page of the scrapbook is decorated with hand painted images of plants native to the southwestern Manitoba region. The scrapbook includes concert programs and photographs of the choir from all years of the organization's operation. The scrapbook also contains an assorment of informal photographs from various WMPC events. There are also six black and white group photos of the WMPC from various seasons. Finally, the fonds contains one artifact, a leather bag/zippered file folder with "WMPC" printed on it.
Notes
History/Bio information was provided by representatives of the Western Manitoba Philharmonic Choir. Copies of the history can be found in the fonds. Description by Jessi Gilchrist (October 2016).
Name Access
Chris Verhoef
Margaret Goodman
St. Matthews Cathedral
Lucien Needham
Louise Chapman
Manitoba Centennial Corporation
Canada Council
Winnipeg Symphony Orchestra
Brandon College
Kiwanis Club
CKX
Helen Reisberry
Mary Donovan
Tom Inglis
Humphrey Davies
Muriel Bain
H.V. Kidd
Eileen Christ
Brandon College Auditorium
CBC Radio
J.M. Donovan
Murray Ames
Dr. R. Parker
Henry Stein
Ernie Pearn
Gerry Streuber
Dorothy McLean
Mayme Tucker
Margaret George
Bob Blair
Bud Keenan
Marilyn Johnston
Sister Mary Rose
Lou Brown
Jeanine Baker
Muriel Patmore
Leonard Mayoh
Jim Cory
Eric Davies
Phil Ricou
Elaine Dechka
Lester Spinaze
Archie Miller
High Rest
Lorna hamilton
Ruth Cutforth
Ollie Timkiw
Thelma Findogasson
A. Bayne
Dick Vanderveen
Lee Donnelly
M. Rogosin
Ken Nichols
Manitoba Arts Council
Piero Gamba
Mary Graham
Reuben Gurevich
Leonard Stone
Brandon Area Foundation
Arthur Bower
Derek Murphy
Judy Pringle
Irma Peters
John Martens
Robert Publow
Brandon Citizens' Committee for the Performing Arts
Brandon Musical Supply
P.A. Kennedy
Bond Books
Brandon Public Library
Phylis Thomson
Hilda Miller
Arthur Janzen
Walter Deller
Nora Needham
Jean Dorian
Margaret hammond
Eileen Blain
Brian Bailey
Brandon College Gymnasium
Brandon University School of Music
G.R. Rowe
Sylvia Richardson
Peter Koslowsky
Nelson Lohnes
James Stewart
Francis Chaplin
Malcolm Tait
Gordon Macpherson
J.R.C. Evans Lecture Theatre
Lorne Watson
Donald Henry
Lawrence Jones
Alice Hekster
Walter Hekster
Hilda Dridger
Elizabeth Grant
Dorothy Froese
Robert Ford
James Mendenhall
Colin Cooper
Allison Ryles
Joy Crawford
Audrey Farnell
Maxine Miller
Smith Miller
Brandon Sun
Barbra Ehnes
Brandon School Division Music Department
Brandon School Orchestra and Band Association
Barbra Landry
Kiwanis Club of Rivers
Subject Access
philharmonic choirs
amateur choirs
amateur musicians
symphony orchestra
philharmonic
classical music performance ensemble
cultural organizations
music
community organizations
Storage Location
2001 accessions
Related Material
School of Music records
Lorne Watson collection
Lawrence Jones collection
Brandon Women's Musical Club fonds
Francis Chaplin collection
Brandon Festival of the Arts fonds
Fred McGuinness collection
CKX fonds
Music and the Brandon Community collection
Show Less

18 records – page 1 of 1.