Skip header and navigation

Revise Search

20 records – page 1 of 1.

MPE A 8 Gilbert Plains

http://archives.brandonu.ca/en/permalink/descriptions8227
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1936-1968
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 8
GMD
textual records
Date Range
1936-1968
Physical Description
26 cm
Scope and Content
Gilbert Plains Co-operative Elevator Association Limited Organizational papers: 1936 - 1955 Agreement between Gilbert Plains CEAL and MPEL, 15 October 1936 By-law no. 16, 30 October 1939 By-law no. 16 (signed later), 1 November 1939 By-law to authorize cancellation of capital, 28 October 1940 Agreement for sale between MPEL and Gilbert Plains CEAL Memo re to authorize cancellation of capital, 24 March 1941 General By-laws and By-laws 18, 19, and 20, 4 July 1941 Memo of repeal By-law no. 19, no date Letter re Agreement for sale, 14 March 1944 Letter Agreement, 19 June 1944 Draft resolutions for special meetings (By-law no. 21), 13 November 1947 By-law no. 22, 14 November 1949 Letter re By-law no. 22, 7 March 1950 Agreement between Gilbert CEA and MPE, 1 August 1951 Agreement between Gilbert Plains CEA and MPE, 1 August 1953 Agreement between Gilbert Plains CEA and MPE, 1 August 1955 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 21 August 1926 - volume 5, 3 October 1968 Minutes of Shareholders Annual meetings, 1947 - 1963 (3 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (7 reports) Final statements, 1931 - 1947 (12 reports) Auditors' reports, 1941 - 1957 (10 reports) Analysis of Operating Results, 1953 - 1962 (3 reports) Surplus Repayment, 1933 - 1936 (1 report) Financial Statements, 1952 Correspondence, 1946 - 1957 Membership list, 1946 - 1961 Miscellaneous Building costs - Montgomery House, 1964 Bills from Gilbert Plains Consumers Co-op, 1964 Lumber supply estimates, rough sheets Corporate Name: Rural Municipality of Gilbert Plains
Show Less

MPE B 8 Speeches & Addresses

http://archives.brandonu.ca/en/permalink/descriptions9299
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1930-1979
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.8
GMD
textual records
Date Range
1930-1979
Physical Description
33 cm
History / Biographical
Speeches and addresses given by executives of the Manitoba Wheat Pool and MPE as well as argricultural experts and supporters of the co-operative movement helped to spread and solidify support for the Pools. They also served to educate rural members on a variety of topics. See fonds level description of RG 4 for complete history/bio of MPE.
Scope and Content
Sub-series MPE B.8 consists of speeches made by various important members and executives of Manitoba Pool Elevators. Records include the following: 1a. Addresses 1930 -1946 1b. Addresses 1946 -1954 2. Addresses 1954 -1960 3. Addresses 1969 -1975 4a. Addresses 1972 -1979 4b. Addresses 1972 -1979 5a. F.W. Hamilton Speeches 1967 -1973 5b. F.W. Hamilton Speeches 1962 -1966 5c. F.W. Hamilton Speeches 1960 -1962 5d. F.W. Hamilton Speeches 1949 -1960 6a. W.J. Parker Speeches 1945 6b. W.J. Parker Speeches 1940 -1944 7a. W.J. Parker Speeches 1948 -1950 7b. W.J. Parker Speeches 1946 -1948 8a. W.J. Parker Speeches 1954 -1958 8b. W.J. Parker Speeches 1951 -1954 9a. W.J. Parker Speeches 1968 -1970 9b. W.J. Parker Speeches 1960 -1967 10. F.W. Ransom Addresses 1942 - 1948 11. Miscellaneous Addresses 1948 - 1955; no dates 12. Miscellaneous Addresses 1960; no dates 13. E.S. Russenholt Addresses 14. V. Martens " The Implications of Including Protein in Segregrating Canadian Wheat"
Notes
Description by Jillian Sutherland (2009-10)
Name Access
F.W. Hamilton
W.J. Parker
F.W. Ransom
D.W. Richmond
Manitoba Pool Elevators
Central Office
F.F. Hamilton
Vincent Poloway
Graham Spry
J.K. Friesen
E. S. Russenholt
V. Martens
Subject Access
Co-operative movement
Speeches
Addresses
Board of Grain Commissioners for Canada
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1947-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.5
GMD
textual records
Date Range
1947-1980
Physical Description
13cm
History / Biographical
Pool Insurance Limited was created in 1939 and re-incorporated at Pool Insurance Company in 1940. It was designed to internalize some of the insurance risk of MPE, which had previously been carried by an extenal company. Co-operative Life Insurance Company was formed in 1945 to offer pool members affordable life insurance tailored to their lives as producers. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of documents and minutes.
Notes
Description by Jillian Sutherland (2010)
Name Access
Pool Insurance Ltd
Co-operative Life Insurance Company
Subject Access
Co-operatives
Insurance
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
Show Less

MPE C 1 Border Fertilizer

http://archives.brandonu.ca/en/permalink/descriptions10506
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1963-1970
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.1
GMD
textual records
Date Range
1963-1970
Physical Description
33cm
History / Biographical
Border Fertilizers Ltd was a parnership agreement between the Pool and M.G. Smerchanski to provide better fertilizer services to Pool members. MPE entered the agreement in 1963 but sold their shares in 1969 due to heavy losses. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of legal documents, financial statements, proposals and reports.
Notes
Description by Jillian Sutherland (2010)
Name Access
Border Fertilizers Ltd
Western Co-operative Fertilizers Ltd.
Subject Access
fertilizers
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1981
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.2
GMD
textual records
Date Range
1981
Physical Description
33cm
History / Biographical
Co-enerco was a co-operative energy company that resulted from the Co-operative Resources Project. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of records pertaining to the formation of Co-enerco.
Notes
Description by Jillian Sutherland (2010)
Name Access
Co-enerco
Subject Access
utilities
Co-operatives
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
Show Less

MPE C 7 Co-operatives

http://archives.brandonu.ca/en/permalink/descriptions10588
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1922-1995
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.7
GMD
textual records
Date Range
1922-1995
Physical Description
59cm
History / Biographical
Manitoba Pool Elevators was a part of and associated with many other producer co-operatives in Manitoba. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series consists of records from the following co-operative organizations: Canadian Poultry Pool Ltd, Canadian Poutry Sales, Manitoba Co-operative Poultry Marketing Association, Manitoba Dairy and Poultry Co-operative Ltd, The Co-operative Promotion Board, Manitoba Fish Products, Pool Co-operative Seed Association, XCAN Grain Pool Records for the above organizations may include but do not necessarily include the following: financial records, minutes, correpondence, reports, addresses, and memoranda.
Notes
Description by Jillian Sutherland (2010) Original order in this sub-series was rearranged by Eileen McFadden. The order established by her has been left intact.
Name Access
Pool Co-operative Seed Association
XCAN
Canadian Poultry Pool Ltd.
Canadian Poultry Sales
Manitoba Co-operative Poultry Marketing Association
Manitoba Dairy and Poultry Co-operative Ltd
The Co-operative Promotion Board
Manitoba Co-operative Conference
Manitoba Fish Products
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
Show Less

Thomas Hector McLeod

http://archives.brandonu.ca/en/permalink/descriptions4300
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1995
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
MG 1 1.6
GMD
textual records
Date Range
1995
Physical Description
0.5 cm
History / Biographical
Thomas Hector MacDonald McLeod (Tommy) was born in Weyburn, Saskatchewan in August 1918. During his youth in Weyburn, McLeod was a member of Tommy Douglas' Baptist congretation; it was Douglas who encouraged McLeod to attend Brandon College. McLeod attended Brandon College from 1937 to 1940. While there, he received scholarships in Bible, Economics, and General Efficiency, as well as receiving the Medal in Sociology during his final year. Following graduation in 1940, McLeod studied economics at the University of Indiana, receiving his M.A. in 1941. Later that year he returned to Brandon College to teach economics and sociology. From 1941 until 1944, he also acted as the Resident Master. He remained at Brandon College for three years. McLeod married Beryl (Pentland) Thompson c. 1943 and together they had five children: Beth, Ellen, Ian, Brian and Morna. Following the election of Tommy Douglas as Premier of Saskatchewan, McLeod was employed in a variety of senior positions in the Saskatchewan civil service. In 1952, McLeod was named the Dean of Commerce at the University of Saskatchewan, Regina Campus. In 1961, he served as the Chief Consultant (Ford Foundation) to the Turkish Government. In 1962, McLeod was the supervisor of an eight man team advising the Iranian government on Economic Planning Activities. He has also served as a Special Advisor in Public Administration and Higher Education for the Canadian Development Agency. In 1963, he became the chairman of the Saskatchewan Royal Commission on Taxation. McLeod accepted the position of Dean of the College of Arts and Science, Regina Campus at the University of Saskatchewan on May 15, 1964. In May 1965, he became Vice-Principal of the University of Saskatchewan, Regina Campus. McLeod had a Ph.D. in Government and Economics from Harvard. As well, he was a past recipient of the Vanier Medal (1971) for outstanding contribution to public administration in Canada. In 1987, McLeod wrote a book entitled "Tommy Douglas: the Road to Jerusalem." Also in 1987, McLeod was awarded an honorary degree from Brandon University. In 2003, McLeod was awarded the Order of Canada. Thomas Hector MacDonald McLeod died on January 1, 2008 in Victoria, BC.
Custodial History
McLeod donated a copy of the paper, subsequently published in Manitoba History, to the McKee Archives c. 1995.
Scope and Content
Thomas McLeod’s records consist of a paper written in 1995, entitled "S.J. McKee of Brandon College: A Biographical Note on a Man and an Institution." This paper is a brief history of Brandon College and S.J. McKee’s role in the formation of it. Beginning with the foundation of the short-lived Canada Baptist College, as well as the foundation of the Canadian Literary Institute, McLeod traces the history of Baptists and higher education. The paper is a fairly good guide to researchers wanting to know a bit of the background behind Brandon College. The bibliography in the back also gives researchers several ideas on where to look for additional information.
Notes
Obituary is in the January 5, 2008 Globe and Mail. H. Clare Pentland and Tommy McLeod studied economics together at Brandon College under W.T. Easterbrook, who later taught at the University of Toronto.
Name Access
Tommy McLeod
Brandon College
S.J. McKee
Subject Access
Baptist education
educational history
Storage Location
MG 1 Brandon College Teaching and Administration 1.6 Thomas Hector McLeod
Related Material
W. T. Easterbrook, “Clare Pentland-Brandon College, 1937-1940,” Canadian Journal of Political and Social Theory, vol. 3, no. 2 (Spring-Summer 1979), p. 101.
Show Less

MPE C 3 CSP Foods Ltd.

http://archives.brandonu.ca/en/permalink/descriptions10516
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1949-1989
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.3
GMD
textual records
Date Range
1949-1989
Physical Description
13cm
History / Biographical
CSP Foods Ltd resulted from an amalgamtion of Co-op Vegetable Oils Ltd with MPE in 1975. The company operated crushing plants in Altona, Manitoba and in Saskatchewan, and was overseen by members of MPE and the Sask Wheat Pool. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of minutes, correspondence, reports, and promotional materials.
Notes
Description by Jillian Sutherland (2010) History taken from F.W. Hamilton's "Service at Cost"
Name Access
Altona
CSP Foods Ltd
Subject Access
canola oil
sunflower seed oil
Co-operatives
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
Show Less

MPE C 4 Co-op Farm Implements

http://archives.brandonu.ca/en/permalink/descriptions10526
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1978-1982
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.4
GMD
textual records
Date Range
1978-1982
Physical Description
7cm
History / Biographical
Co-op Farm Implements was a subsidiary company designed to serve Pool members in Manitoba and Saskatchewan. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of general documents and photographs.
Notes
Description by Jillian Sutherland (2010)
Name Access
Co-op Farm Implements
Subject Access
farm implements
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
Show Less

MPE C 6 Livestock Co-operative Division

http://archives.brandonu.ca/en/permalink/descriptions10553
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-1991
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.6
GMD
textual records
Date Range
1926-1991
Physical Description
26cm
History / Biographical
The Pool livestock advisory boards and livestock markets were organized under the MPE when MPE merger with the Manitoba Co-operative Livestock Producers Ltd in 1948. The livestock pools operated in much the same way the grain pools did. The MPE Livestock Division was overseen by the Canadian Livestock Co-operative (Western) Limited (known as the C.L.C.). Local shipping associations shipped livestock to a central selling agency in St. Boniface, although this changed with the development of the rural highway system in Manitoba and the founding of Pool Packers. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of Livestock Division records, Virden Auction Market records, Brandon Livestock Advisory Committee records, Elkhorn Co-operative Livestock records, and Swan River Livestock Association Ltd.
Notes
Description by Jillian Sutherland (2010)
Name Access
Livestock Division
Elkhorn
Brandon
Virden
Swan River
Subject Access
Livestock
Marketing
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
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

William Whyte McCutcheon fonds

http://archives.brandonu.ca/en/permalink/descriptions8559
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
multiple media
Date Range
1942-2007; predominant 1950-80.
Accession Number
12-2008
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
MG 1 1.12
Accession Number
12-2008
GMD
multiple media
Date Range
1942-2007; predominant 1950-80.
Physical Description
12 cm textual records
30 photographs
Physical Condition
Good
History / Biographical
Wilfred Whyte McCutcheon was born 20 April 1919 in Leeds Village, Quebec. McCutcheon attended Macdonald College at McGill University, graduating with a Bachelor of Agriculture in 1942. He completed a Bachelor of Science in 1943 at Concordia, a Bachelor of Arts in 1944, and a Bachelor of Education at Acadia in 1946. McCutcheon gained a Master's Degree in Economics from the University of Toronto in 1948 and completed his Doctoral studes at Cornell University in 1951. McCutcheon spent 1951-52 at the London Institute of Education engaged in postdoctoral studies. McCutcheon was appointed the Dean of the Faculty of Education at Brandon College in 1955. He was the first Dean of Education at Brandon University. McCutcheon served as Dean until 1967. With Ms. Joan Garnett, Co-ordinator of the Office of BU Alumni Relations, McCutcheon helped to to establish many awards. With the collaboration of "Tommy" Douglas, Mrs. J.G. Diefenbaker, and Mr. D.L. Campbell, he assisted in the creation of the JRC Evans Student Loan Fund as a memorial tribute to Dr J.R.C. Evans, President of Brandon College 1928-1959. From 1967 to 1974, McCutcheon taught at the Ottawa Teachers' College, later integrated into the Faculty of Education at the University of Ottawa. McCutcheon authored over fifty academic articles. He was awarded a honorary Doctor of Education by Brandon University in 1989 and an honorary Doctor of Laws from Concordia University in 1996. Wilfred Whyte McCutcheon died 31 March 2008. He was predeceased by his wife Phyllis Bishop in 2003.
Custodial History
These records were in Dr. McCutcheon's possession until his death. They were donated to the S.J. McKee Archives by his estate executors and delivered to the archives by Mr. Gerald Brown on their behalf.
Scope and Content
Fonds contains correspondence, pamphlets, publications, photographs, dilpomas and certificates of standing, newspaper clippings, a report prepared by Dr. McCutcheon for the Canadian Governor General's Office concerning the Canadian honours system, a copy of Dr. McCutcheon's doctoral thesis - Cornell University, 1951- and miscellaneous materials related to Dr. McCutcheon's long and distinguished career in Canadian post secondary education and public service.
Name Access
John E. Robbins
Subject Access
Brandon College 1950s Faculty of Education
Storage Location
MG 1 Brandon College Teaching and Administration 1.12 William Whyte McCutcheoon
Show Less

MPE B 16 Historical Topics

http://archives.brandonu.ca/en/permalink/descriptions10070
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1925-1996
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.16
GMD
textual records
Date Range
1925-1996
Physical Description
33 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of historical topics created by MPE: 1. P.F. Bredt Invovement with MPE and death 1935-1940 2. MPE history 1941-1973 3a. Manitoba Wheat Pool and MPE history 1930-1939 3b. Manitoba Wheat Pool and MPE history 1925-1929 4. Manitoba Wheat Pool history 1924-1971 5a. On to Ottawa and Manitoba Delegation Committee 1958-1960 5b. MPE Miscellaneous history 1934-1959 6. Manitoba Wheat Pool history 1925-1929 7. Manitoba Wheat Pool 1925-1931 8. Pool Grain Marketing after 1929 Overpayment 1928-1936 9. Historical Review of Grain Trade and MPE 10. MPE Library 1948-1952 11. Coarse Grain Handling 1948-1953 12. Canadian Wheat Board 1935-1960 13. Saskatchewan Wheat Pool 1949 14. 1929 Overpayment and Williams/Stamp Commission Newspaper Clippings 1929-1931 15. Leonard Harman 1972 16. Historical Publications 1995-1996; no dates 17. Miscellaneous Historical 18. Western Agricultural Conference and Farm Bureau 1963-1965 19. Canadian Co-operatives 1961-1969 20. Miscellaneous Historical Topics 1930 21. Miscellaneous Historical Topics 1934-1936 22. International Wheat Agreement 1941-1948 23. World War Two 1939, 1944 24. Canadian National Railway System 25. Overpayment Aftermath 1932-1938 26. Miscellaneous Pool History 1925-1931 27. Miscellaneous History 28a. MPE History (Acquisitions, Philosophy) up to 1979 1931-1979 28b. MPE History (Acquisitions, Philosophy) up to 1979 1931-1979
Notes
Description by Jillian Sutherland (2009-2010)
Name Access
P.F. Bredt
W.J. Parker
J.T. Hull
C.H. Burnell
Manitoba Wheat Pool
Manitoba Pool Elevators
On to Ottawa
Central Office
Willaims Commission
Stamp Commission
Subject Access
Agriculture
Protest
Delegation
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 10 Radio Broadcasts

http://archives.brandonu.ca/en/permalink/descriptions9311
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1930-1971
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.10
GMD
textual records
Date Range
1930-1971
Physical Description
6 cm
History / Biographical
Manitoba Pool Elevators was quick to realize the usefulness of the radio medium as a educational and promotional tool. It was also often used to defend the Pool and the co-operative movement in general on programs such as Farm Radio Forum. See fonds level description of RG 4 for complete history/bio of MPE.
Scope and Content
Sub-series MPE B.10 consists of textual radio broadcast transcriptions. The records include transcriptions from 1930 until 1971. Radio broadcasts are on a wide variety of topics, including argicultural science, the grain market and general economy of Canada and the world, government acts and legislation that affected the producer, co-operatives and the co-operative movement, rural life, young people, WWII, Manitoba, and the Manitoba Pool Elevators.
Notes
Description by Jillian Sutherland (2009)
Name Access
F.W. Ransom
C.H. Burnell
J.T. Hull
John Braken
W.J. Parker
D.W. Richmond
E.S. Russenholt
Manitoba Pool Elevators
Central Office
Subject Access
Co-operatives
Agriculture
Radio Broadcasts
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

Marionne Scott fonds

http://archives.brandonu.ca/en/permalink/descriptions8854
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
multiple media
Date Range
1926-1934; 1941
Accession Number
23-2008, 3-2009
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
MG 2 2.29
Accession Number
23-2008, 3-2009
GMD
multiple media
Date Range
1926-1934; 1941
Physical Description
1 photograph album
1 graduate's book
Physical Condition
Very good
History / Biographical
Marion (Marionne) Louise Scott was born January 13, 1913 at Ste. S, Parkview Block, Brandon, MB to Annie Louisa Lawson and David Henry (Harry) Scott. She attended St. Michael's Academy and Brandon College (Arts, Class of 1933), graduating with a teching certificate. At some point following her graduation she moved to Toronto, living with her Aunt and Uncle Olive and Keith Murphy, while working for Massey Harris. Eventually Marionne became Private Secretary to the president James Duncan. She also worked with E.P. Taylor and Colonel Phillips during her duration with the company. Marionne met her husband Robert (Roy) Warden Jamieson through friends at the Parkdale Canoe Club, which is now the Boulevard Club on Lakeshore Avenue in Toronto. They were married on December 26, 1944. Following their retirement, Marionne and Roy spent their winters in Florida. Marionne Scott Jamieson died on July 20, 1990 in Mississauga Ontario. Both she and her husband are buried in Park Lawn Cemetery at Bloor Street and Prince Edward Drive in west Toronto. A number of the individuals identified in the photographs are members of Marionne's extended family or friends. Basic biographical information for both side of her family are below. Additional biographical information on the Lawson and Scott families is available at the McKee Archives. Maternal relatives: William Lawson was born c. 1849 in Markham Township, Ontario where his parents had settled from England. In September 1875 he married Alice Brunskill (born c. 1854) in Buttonville, Ontario. The couple settled on a farm at Aurora, Ontario before come west in 1892. Lawson and his family settled in the Hayfield district south of Brandon where he farmed until c. 1916. During his farming years, Lawson made a number of trips to Scotland and Ireland for the Manitoba government to secure immigrants. After retiring from farming, Lawson became an agent for the Manufaturers' Life Insurance Company. Lawson's brother, Reverend Thomas Lawson, organized the first Methodist congregation in Brandon. William Lawson and Alice Brunskill had seven children: William Ernest (married Maragret Louise Conling 23/11/1904 in Souris, MB) Clarkson Brunskill (married Florence?) Annie Louisa (married David Henry (Harry) Scott 29/06/1910 in Brandon, MB) Alice May (married Arthur Ferrier Valens 27/06/1912 in Winnipeg, MB) Fred J. (married Lottie C. Gibb 18/04/1906 in Selkirk, MB) Frank Hill (married Cora Ethel Cunningham 11/03/1914 in Oakland) Olive Gertrude (married William Keith Murphy 25/12/1923 in Brandon, MB) Paternal relatives: David Hunter Scott was born in 1851 in Brampton, Ontario. After completing his education he became a telegraph operator and then deputy postmaster for his hometown. In 1873, he moved to Manitoba, settling at Meadow Lea, where he took up a homestead. After fifteen years engaged in farming, Scott moved on to become a representitve for an implement manufacturing company. In 1892, he moved to Brandon to become manager of the Brandon Times newspaper. Four years later he founded D.H. Scott and Son, a real estate and insurance business he operated with his son David Henry until his death in September 1943. David Hunter Scott married Anne Jane Lipsett (born 1854) of Meadow Lea, MB on May 24, 1876. Together they had ten children: John Frederick Robert Wesley David Henry (Harry) (married Annie Louise Lawson 26/06/1910 in Brandon, MB) William James Caroline (married Christopher Russell Heise) Annie Louise (married Alexander Ferguson (died 1927), married Nettleton Whitby Kerr) Mary Emaline (married David Gordon Bawtinheimer) Lillian Georgina (died August 9, 1931) Josiah Aikens (died during World War I) Reginald Jacob (married Norma May Hughes 16/08/1915 (Reginald died during World War I))
Custodial History
The photograph album and graduate's book were sent to Alumni Relations by Ruth L. Murphy on March 31, 2004. Both items had been in the possession of Marionne Scott, passing to her husband Robert Jamieson upon her death. When Jamieson died the items came into the possession of Ruth Murphy, whose husband was Marionne's first cousin. Carla Eisler, Alumni Relations, transfered the photograph album to the Archives on January 15, 2008, and the graduate book on January 8, 2009.
Scope and Content
Fonds consists of a photograph album created by Marionne Scott. The majority of the photographs cover the period 1926-1933, and are of family members, friends, and classmates at both St. Michael's Academy and Brandon College. They were taken in Brandon and at a number of other locations that Marionne visited. There are three loose photographs, taken by R.M. Coleman, that were taken at the wedding of Vivian Eva? and Reginald Stanley Stark, June 7th, 1941 at St. Matthews Cathedral and the Prince Edward Hotel. The graduate's book consists of notes, signatures, newsclippings, photographs, programs, convocation documents, graduation cards, reunion descriptions and the 1932 general information booklet for Brandon College.
Notes
History/Bio information taken from the Brandon Daily Sun, the 1901 and 1911 Canadian Census, the Manitoba Vital Statistics website, and the Brandon Cemetery website. Additional biographical information provided by Ruth Murphy. Description by Christy Henry.
Name Access
Esther Magdalene Moore
Brandon College
St. Michael's Academy
Windsor Golf course
Eleanor Wrye
Katherine Harvey
Marg Harvey
Betty Harvey
Helen Jamieson
Marionne Scott
Dot McArdle
Teddy McArdle
Parkview Steps
Leta Valens
David Henry (Harry) Scott
Brandon CNR depot
Genevieve Carey
Vivian Muldoon
Olive Murphy
Brandon College tennis courts
Winnipeg Beach
Lake Clementi
G. Finnegan
Barbara Yeagar
Boundary Park
Noxage
Gimili Beach
Gimili boats
Gimili lighthouse
Fred Lawson
Keith Murphy
Evelyn Lawson?
Marg Paterson
Madeleine Donaldson
Kentucky Home
Sister Raymond
Reverend Mother Sister Madeleine
Sister Louise
Doug Hughes
Curly Ross
Charles Wilcox
Bill Fletcher
Dud Crawford
George MacGregor
Gordon MacDougal
Amy Gainer
Charles Campbell
Lake Percy
Ruth Bingham
Marie Evans
Jean Hitchings
Mary Anne Maltman (Mickey)
Thelma Stoodley
Lois Gainer
Helen Isobel Duncan?
Kay Underwood
Monte Gilchrist
Ethel Rolston
Jack Ellis
Gordon Watson
Bob Rolston
Ruth Tully
Alberta Griggs
Tom Dunlop
Mary Coutts
Elleda Levitt
Aud Rolston
Mitchell fence
Marg Buchanan
Margaret Draper
Brandon College rink
Sydney Pechet
George Duncan Wilkie
John Odin
Erik Runehjelm?
Robert McNeil
Lonesome Little Dolls
Alys Hunter
Marg Sutton
Alixe Ferguson
Annie Louise Scott
Hugh Kennedy
Cecil Ryder
Dot Pritchard
Alma Cadieux
Watrous
Helen Hilton
Pearl Gainer
Manitou beach
Anne Bacon
Anne Lunam
Norma James
Edna Graham
Peggy Bunting
Gil Watson
Nan Wilkinson
Waldo Wheten
Anne Sunam?
Marion Champlin
Bob Wheten
Kermit Jones
Bea Nicholson
Lake Minnedosa
Ev Ross
Jean Bennest
(Cordelia) Del Dunkin
Lucille Mann
Kay Fitzpatrick
Ken Hall
Jean Sutherland
Archie McLachlan
Herbert Watson McDowell (Waddie)
Guelph memorial building
Cayuga
Brocks monument
Laura Secord monument
Burrell Hecock monument
Clarke Lawson
Dundern Castle
William Lawson
Luva Lewis' cottage
Indianola beach
McMaster University campus
Wasaga beach
Fred Murphy
York Downs Golf Club
Ruth Thornton
Mayme Matthews
Kay Robertson
Amy Edwards
Gigolettes
Grace Armstrong
Grace Hopkins
Dorreene McGuinness
Eleanor McKinnon
Viola Olmstead
Florence Simpson
Ruth Wade
Charles Vernon Myers
Christina Molberg
Paul Bugg
Vivian Stark
Reginald Stanley Stark
Cappy Ricks
Subject Access
Education
elephant walk
nuns
dance revue costumes
student activities
class of 1933
Class of 1930
lit chorus
y steps
Storage Location
MG 2 Brandon College Students 2.29 Marionne Scott
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

20 records – page 1 of 1.