Skip header and navigation

Revise Search

18 records – page 1 of 1.

BUSU correspondence

http://archives.brandonu.ca/en/permalink/descriptions193
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
textual records
Date Range
1969-1970, 1974-1977
Accession Number
25-2003
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
14.3
Accession Number
25-2003
GMD
textual records
Date Range
1969-1970, 1974-1977
Physical Description
1 cm
Scope and Content
Sub-series consists of 1 file of correspondence between BUSU and the Board of Governors.
Storage Location
RG 6 Brandon University fonds Series 14: BUSU
Show Less

Rev. Einar Egilsson fonds

http://archives.brandonu.ca/en/permalink/descriptions4732
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1934-1937
Accession Number
25-2006
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
MG 2 2.14
Accession Number
25-2006
GMD
textual records
Date Range
1934-1937
Physical Description
3.5 cm
Physical Condition
Good. Some tearing.
History / Biographical
Einar Egilsson graduated from Brandon College with a BA in 1937 and was ordained a United Church minister in 1940. After serving as an Air Force Padre for two years, he returned home and married Anne Campbell in 1944; the couple had three children. Egilsson retired from the Ministry in 1980 after 52 years of service. Einar Egilsson died on April 21, 2010.
Custodial History
Materials were in the possession of Einar Egilsson since his departure from Brandon College in 1937 until their donation to the Archives in 2006.
Scope and Content
Consists of copies of The Sickle from 1934 through 1937. There is also a letter to the members of the Class of '37 from the class secretary Helen Welliver and an invitation to the Flag Tea (1937).
Notes
History/Bio information taken from the "Alumni Grandstand" column of the Fall 1992 edition of Alumni News and the "In Memoriam" column of the Spring/Summer 2010 Alumni News. Description by Christy Henry.
Storage Location
MG 2 Brandon College Students 2.14 Rev. Einar Egilsson
Show Less

Fred McGuinness correspondence

http://archives.brandonu.ca/en/permalink/descriptions13657
Part Of
Fred McGuinness collection
Description Level
Sub-series
GMD
textual records
Date Range
c. 1910 - 2010
Accession Number
1-2015
Other Title Info
Title based on the contents of the subseries
Part Of
Fred McGuinness collection
Description Level
Sub-series
Series Number
McG 1.2
Accession Number
1-2015
GMD
textual records
Date Range
c. 1910 - 2010
Physical Description
Approximately 36 cm of textual records
1 artifact
History / Biographical
See collection level description for history/biography information on Frederick George McGuinness.
Custodial History
Accession 1-2015 contains records created and collected over the course of McGuinness’ career as a newspaper journalist and freelance writer. The Estate of Fred McGuinness donated the materials to the SJ McKee Archives circa 2011. The Archives accessioned the records in 2015.
Scope and Content
Subseries consists of records created and collected by Fred McGuinness during his years in the Canadian navy, college, federal government (Unemployment Insurance Commission), Saskatchewan government (Saskatchewan Jubilee), and as a journalist, editor, and freelance writer. The papers and letters include materials from some members of the McGuinness family who assisted McGuinness with his research, as well as reader correspondence and materials from workshop participants. Readers of McGuinness’ columns often reminisced about Brandon’s local history and enclosed newspapers clippings, photographs, and pamphlets with their correspondence. Participants from his memoir writing workshops submitted their personal or family memoirs for McGuinness to review, provide feedback, or add to his collection. Records in the subseries consist of correspondence (letters, e-mail communications, facsimiles, invitations, telegrams), newspaper clippings, programmes, ticket stubs. There is a Medicine Hat News logo patch located within File 10 1955-1965 Medicine Hat News.
Notes
In the file level inventories, square brackets at end of file names reference the original location of the file in the unprocessed Fred McGuinness collection. The original location is also noted on the front of each file folder.
Accruals
Closed
Finding Aid
File level inventory is available
Storage Location
2015 accessions
Related Material
John Everitt collection
Clarence Hopkin collection
Lawrence Stuckey collection
Jack Stothard collection
William Wallace papers
It is possible research and additional correspondence pertaining to McGuinness’ columns and research materials may be found in Personal papers (McG 1.1), Newspaper career (McG 2), Freelance (McG 3), Broadcasts, talks and workshops (McG 6). Photographs were pulled and added to McGuinness photographic collection (McG 9)
Arrangement
Arrangement was artificially created by the Archives. Subseries has been re-arranged according to publication period.
Documents

McG 1_2 Fred McGuinness correspondence inventory.pdf

Read PDF Download PDF
Show Less

Miscellaneous publications/correspondence

http://archives.brandonu.ca/en/permalink/descriptions4323
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
c. 1975-1983
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 2 2.7
GMD
textual records
Date Range
c. 1975-1983
Physical Description
0.3 cm
History / Biographical
This artificially created sub-series consists of records related to the office of the President/General Manager that did not fit into any of the preceding sub-series.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
The sub-series includes photocopies of articles on A.E. McKenzie and Keith Guelpa, Pat Kelleher's resignation as President of McKenzie Seeds (1975), as well as correspondence from Bill Moore's term as President.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 2 Office of the President/General Manager
Show Less

Rev. Dr. Samuel James McKee

http://archives.brandonu.ca/en/permalink/descriptions4296
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1882-1937?
Accession Number
1-1997
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Accession Number
1-1997
Other Numbers
MG 1 1.1
GMD
textual records
Date Range
1882-1937?
Physical Description
27.5 cm
History / Biographical
Samuel James McKee was born near Wellesley, Ontario on July 17, 1849. By 1872, he had graduated from Toronto University. That same year he accepted a position at the Canadian Literary Institute in Woodstock, Ontario. Although he accepted this post with reservation, McKee soon found himself converted to the Baptist faith and was a true believer. In 1881, his doctor advised him to move West because of his poor health. He and his wife Laura moved to Rapid City, Manitoba and established a farm there. His brother-in-law, Rev. Davis was busy establishing the Rapid City Academy during this time, and when Davis had the chance to move to Moose Jaw, he prevailed upon McKee to take over the Academy. Under McKee's guidance the Academy flourished. By 1890, he decided that he could reach more people if he relocated the school Brandon, Manitoba, which was located on the C.P.R. line. The S.J. McKee Academy did quite well in Brandon, although it had trouble finding a permanent home. By 1899, the school was located in the Stewart Block on Ninth Street and Rosser Avenue. McKee's wife taught music, and there were always potential ministry students in his classes. In 1899, the Baptists finally decided that they wanted a College in Manitoba that would help preapre students for potential ministry service. It was decided to locate the school in Brandon, as McKee, a staunch Baptist, already had a flourishing Academy there. The Baptists and McKee amalgamated and Brandon College was created. When the school opened in October 1899, McKee was on the Board of Directors as well as teaching Classics, Mental Science and French. He also acted as the unofficial Vice-principal of the school. McKee taught several different subjects during the next few years, and in 1910 accepted the newly created post of Registrar. He retained this position for the next decade. As well, McKee acted as the Bursar in 1911-1913, 1914-1915, and 1919-1920. He retired in 1920 and moved to Vancouver. McKee was given the title Professor Emeritus in Philosophy. He was made an honorary member of the Board of Directors in 1925. McKee and his wife had five daughters and three sons. Three daughters that died soon after the move from Rapid City due to a typhoid epidemic. His son, George Eugene, graduated from Brandon College in 1902. A son, John Harris McKee, became the Bursar of Brandon College in 1915 after obtaining his B.A. in 1914. Another son, William Carey McKee, graduated from Brandon College in 1914, and received his M.A. in 1915. He was studying Law in Calgary when he enlisted with the Army. Carey McKee was killed in action on August 26, 1918. A fourth son, Robert Allan also attended Brandon College. He enlisted when Carey did, but he was declared medically unfit for service in Winnipeg in 1917. He eventually returned to Brandon, but was sick for a very long time. He died on Febrary 13, 1919, from a growth on his brain that had weakened him greatly. McKee's daughter Mildred also attended Brandon College. After her husband was killed in action in November of 1918, she returned home to her parents. Eventually she obtained a degree in Household Science. There is another daughter mentioned, Lydia. McKee also states in a tax return form that he has a permanently epileptic child in a home. It is not known if this child was Lydia or not. S.J. McKee died in September 1937 at the age of 88.
Custodial History
To commemorate the move of the McKee Acadamy to Brandon, Manitoba in 1890, Brandon University renamed the Brandon University Archives the S.J. McKee Archives in the fall of 1990. At that time, the McKee family was represented by S.J. McKee's grandson William, who donated the S.J. McKee papers to the Archives. Up until 1990, the records had been in his custody, having passed from S.J. at the time of his death to William's father.
Scope and Content
S.J. McKee's files are very unique. He has records detailing many aspects from Rapid City Academy and the desire for educating the West. He has a lengthy document entitled "The Beginning of our Educational Work in the West" in his records. It details the creation of Prairie College, its demise, and the building of the Rapid City Academy. There is a lot of correspondence, not just to and from S.J. McKee, but to and from his children as well. There are Land Titles papers, Mortgages, Last Will and Testaments, and various other legal documents dealing with the McKee family. There is a ninety page paper that his son, Carey, wrote in 1915 entitled "Immigrants and Their Assimilation." There are several files dealing with Carey McKee, and also with the death of Midred's husband, Robert Alexander Cunningham. The Minute Book of the Brandon College Literary Society from 1903-1905 is located in the McKee files. McKee also kept various newsclippings and certain issues of "The Western Baptist," "The Northwest Baptist" and "The Sunday School Times." As well, there are some used account and receipt books. His records are extremely interesting in that McKee was really one of the founding fathers of Brandon College. The documentation that still exists with regard to Rapid City Academy is quite astounding, down to the legal agreement he and G.B. Davis made with Duncan L. McLaren regarding using some of his land to build the school on. His recollections on the beginnings of education in the west are clear and concise. As well, the sense of family and devotion to God are evident in almost all of the letters between family members.
Name Access
S.J. McKee
Carey McKee
Rapid City Academy
Prairie College
Brandon College
The Western Baptist
The Northwest Baptist
The Sunday School Times
Subject Access
literary society
Finding Aid
File level inventory available
Storage Location
1997 accessions
Show Less

Rev. Dr. Franklin W. Sweet

http://archives.brandonu.ca/en/permalink/descriptions4297
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1923?-1924?
Accession Number
2-1997
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Accession Number
2-1997
Other Numbers
MG 1 1.2
GMD
textual records
Date Range
1923?-1924?
Physical Description
20.5 cm
History / Biographical
Biographical information for Franklin W. Sweet can be found under RG 1 Brandon College fonds, BC 2 Office of the President.
Custodial History
It is suspected that Sweet's papers were left at Brandon College at the time of his death. They were transfered to the Archives with the Brandon College records in 1980, at the time of the creation of the Archives.
Scope and Content
The personal records of Dr. Sweet include sermon notes, newspaper clippings, and church bulletins. The collection, although small, is remarkable. Researchers wanting to study religion during the early Twentieth century will have no trouble finding out what the Baptist doctrine of the day was. The beliefs that Dr. Sweet held are evident in his sermons, as well as in the clippings that he kept. There are approximately fifty sermons that Dr. Sweet wrote, including the dates and places that he delivered them. These records are an excellent source of information regarding religion, faith, devotion and mankind in the 1920’s.
Name Access
Franklin Sweet
Subject Access
religion
devotion
faith
sermons
Storage Location
1997 accessions
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1936-75
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
91
GMD
textual records
Date Range
1936-75
Physical Description
19.5 cm
Custodial History
Fortier Co-operative Elevator Association Limited Organizational papers: 1936 - 1961 Agreement between Fortier CEA and MPE, 15 October 1936 Allocation of surplus, 1 November 1946 By-law no. 21, 31 October 1947 Meeting re: By-law no. 21, 31 October 1947 Allocation of surplus, 15 January 1948 By-law no. 22, 15 August 1949 Surplus payment, 10 December 1949 Agreement between Fortier CEA and MPE, 1 August 1951 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 17 January 1947 - volume 2, 12 November 1965 Financial records and statistics Analysis of Operating Results, 1951 - 1953 (1 report) Statement of surplus, 1938 - 1953 (14 reports) Final statements, 1936 - 1952 (13 reports) Capital loan statement, 31 July 1951 Analysis of Operating Results, 1951 - 1952 Twine purchases, 1941 - 1942 Outstanding accounts, 1943 - 1959 (7 reports) Advance equalization payment--adjustments on settlement, 30 September 1943 Statement of Deliveries and Surplus, 1949 - 1959 Deliveries, 1958 - 1962 Deliveries and Dividends, July 1964 Oats and Barley equalization payment, January 1944 Final Oats equalization payment, 25 June 1945 Barley advance equalization payment, 1 November 1945 Adjustment payment on Barley, 21 July 1947 Terminal Mortgage and Interest at 5 PC, 19 December 1947 Final equalization payment, 25 May 1948 Oats and Barley equalization payment, 29 June 1948 Payment for the years 1943 - 1944, 18 December 1948 Final equalization payment, 4 March 1949 Final Oats ad Barley equalization payment, 29 April 1949 Payment for the years 1944 - 1945 and 1945 - 1946, 15 December 1949 Capital assisstance and Special reserve payment, 31 July 1952 Payment for the year 1951 - 1952, December 1954 Buckwheat payment, December 1954 Buckwheat payment 1955 - 1956, December 1955 Payment for the year 1959 - 1960, December 1960 Flax payment, 31 July 1964 Elevator surplus payment, December 1938 Surplus repayment; 1936 - 1937, December 1939 Surplus repayment; 1937 - 1938, December 1942 Surplus repayment; 1937 - 1938, 1938 - 1939, December 1943 Advance equalization payment adjustment of settlements, 1943 1942 - 1943 Terminal Mortgage payment, December 1944 2nd Terminal Mortgage loan, 17 December 1945 3rd Terminal Mortgage payment, 16 December 1946 Surplus payment 1946 - 1947 and 1947 - 1948, 15 December 1950 Surplus payment and working capital retained, 31 July 1947 Surplus payments for part 1947 - 1948 and 1948 - 1951, 15 December 1952 Surplus payment for 1953 - 1958, March, 1959 1959 - 1960 Surplus payment, March 1963 Correspondence, 1943 - 1959 Membership list, 1946 - 1961 Miscellaneous Suggested floor plan for remodeling Office, May 1957 (1) Map of CNR-CP Rail Network, 1 January 1975 Corporate Name: Rural Municipality of Portage La Prairie
Show Less

MPE B 9 Correspondence

http://archives.brandonu.ca/en/permalink/descriptions9310
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1924-1998
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.9
GMD
textual records
Date Range
1924-1998
Physical Description
66 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series MPE B.9 consists of memos, letters to secretaries of locals, questionnaires, general correspondence, and responses. See Box level entries for B.9 for detailed contents of records.
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Correspondence
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

Board correspondence and subject files

http://archives.brandonu.ca/en/permalink/descriptions76
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
multiple media
Date Range
1963-1991
Accession Number
1-2004, 6-2005, 7-2005, 8-2005
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
2.4
Accession Number
1-2004, 6-2005, 7-2005, 8-2005
GMD
multiple media
Date Range
1963-1991
Physical Description
2 m
History / Biographical
For administrative history see RG 6 (Brandon University fonds), series 2 (Board of Governors).
Scope and Content
Sub-series consists of correspondence and various other documents, including: financial information, legal documents, agendas, reference materials, minutes, blueprints, drawings, reports, briefs, recommendations, proposals and newsclippings.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.4 Correspondence and subject files
Show Less

Fred McGuinness Ltd. business correspondence

http://archives.brandonu.ca/en/permalink/descriptions13658
Part Of
Fred McGuinness collection
Description Level
Sub-series
GMD
textual records
Date Range
c. 1988 - 2010
Accession Number
1-2015
Other Title Info
Title based on the contents of the subseries
Part Of
Fred McGuinness collection
Description Level
Sub-series
Series Number
McG 1.3
Accession Number
1-2015
GMD
textual records
Date Range
c. 1988 - 2010
Physical Description
Approximately 6 cm of textual records
History / Biographical
See collection level description for history/biography information on Frederick George McGuinness.
Custodial History
Accession 1-2015 contains records created and collected over the course of McGuinness’ career as a newspaper journalist and freelance writer. The Estate of Fred McGuinness donated the materials to the SJ McKee Archives circa 2011. The Archives accessioned the records in 2015.
Scope and Content
Subseries consists of records related to the business workings of Fred McGuinness Ltd. It includes financial statements prepared for Fred McGuinness Ltd. and information on insurance coverage.
Notes
In the file level inventories, square brackets at end of file names reference the original location of the file in the unprocessed Fred McGuinness collection. The original location is also noted on the front of each file folder
Accruals
Closed
Finding Aid
File level inventory is available
Storage Location
2015 accessions
Related Material
Statements on royalty earnings for McGuinness’ monograph Manitoba: The Province & The People are located in the Correspondence subseries (McG 1.2). Invoicing for McGuinness’ work on the Chronicle of Canada is located with that monograph subseries (5.7)
Arrangement
Arrangement was artificially created by the Archives. Subseries has been re-arranged according to publication period.
Documents

McG 1_3 Fred McGuinness Ltd business documents inventory.pdf

Read PDF Download PDF
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 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

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
1924-1998
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.2
GMD
textual records
Date Range
1924-1998
Physical Description
33 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series contains a variety of legal and official documents related to the operation of the Manitoba Wheat Pool and MPE. Records include the following: 1. Agreements, General By-laws, and Contracts 1924-1972 2. General By-laws 3. Incorporations and Dissolutions 4. Operating Agreements, Agreements for Sale 1940-67 5. MPE Complete Legislation 6. Miscellaneous Documents 7. Elevator Policy, Agreements, Incorporation Certificates / Indebtedness 8. Quantitative Appraisal of Wheat Pool Building (left in original binding) 9. 9th Victory Loan Souvenir: A Portfolio of Reproductions of the Documents of Surrender 10a. Federal Agreement 1972 p.1-126 10b. Federal Agreement 1972 11a. Terminal Expansion 1961 – 1963 11b. Terminal Expansion 1961 – 1963 12. By-Laws and Constitutions 13. MPE & Connaught Laboratories Agreements 1964-66 14. MPE & Connaught Laboratories Agreements 1964-66 15. “Pool Pac” Trade Mark 1964, 1971, 1979 16. Patent #501894 Dust Control Apparatus 1954 17. MPE Agreement w/ Daniel Augustus Kane (General Superintendent appointment) 1928, 1933 18. Manitoba Co-operative Wheat Producers Ltd. Agreement w/ Richard M. Mahoney (Manager) 1924, 1925, 1928 19. MPE Acts 20. MPE Acts 21. Party & Supplementary Agreements 1931-1936 22a. Historical Documents of the Manitoba Wheat Pool 1924 - 1927 22b. Historical Documents of the Manitoba Wheat Pool 1927 - 1930 23a. Miscellaneous Documents 1925 -1996 23b. Miscellaneous Documents 1979 -1998 24. Association Documents 1940 - 1966 25. Deed of Trust and Mortage August 2 1928 26. Wheat and Coarse Grains Overpayments 1929-1930
Notes
Description by Jillian Sutherland (2009, 2010)
Name Access
F.W. Ransom
R.M Mahoney
C.H. Burnell
W.J. Parker
P.F. Bredt
D.A. Kane
Manitoba Pool Elevators
Manitoba Wheat Pool
Central Office
Subject Access
Victory Loan
By-laws
Letters Patent
Overpayment
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 1 Central office minute books

http://archives.brandonu.ca/en/permalink/descriptions9105
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1923 - 1997
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.1
GMD
textual records
Date Range
1923 - 1997
Physical Description
1.65 m
History / Biographical
The Manitoba Wheat Pool and Manitoba Pool Elevators kept and preserved a chronological record of the meetings of the MPE Board of Directors and annual delegate meetings. The minutes were typed and bound, then placed in the MPE reference library so that employees and members could access them.
Scope and Content
This sub-series consists of minutes of organizational meetings and later meetings held by the Central Office of the Manitoba Wheat Co-operative Producers, Ltd (later known as the Manitoba Wheat Pool) from 1923 until it went under in 1934, and of meetings held by the central office of Manitoba Pool Elevators from 1925 until 1997.
Notes
Description by Jillian Sutherland (2009)
Name Access
C.H. Burnell
W.J. Parker
P.F. Bredt
Manitoba Pool Elevators
Manitoba Wheat Pool
Central Office
Subject Access
Minutes
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE D 1 Royal Commission on Co-operatives

http://archives.brandonu.ca/en/permalink/descriptions11274
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1945
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE D.1
GMD
textual records
Date Range
1945
Physical Description
1m
History / Biographical
This commission was appointed in late 1944 and made it's reports and recommendations in late 1945. The commission's tasks were the following: (1) give a legal opinion on existing taxation legislation affecting co-operatives, (2) reccomend taxation legislation in respect to co-operatives, with due regard to current tax burdens on privately owned busniess, (3) provide a picture of the actual structure of co-operative enterprise in Canada, its growth, and the effects of taxation upon it. The commission's findings were, briefly: (1) Section 4, paragraph (p) of the Income War Tax Act is so ambiguous as to justify its repeal, (2) commission reccomended legislation permitting both co-operative and joint stock companies to deduct patronage dividends in computing taxes, whether paid out or available on demand, (3) appendicies of research staff findings that provide statistical and historical information on the origin, growth and distribution of co-operatives in Canada. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series contains volumes 1 - 31 of the Royal Commission on Co-operatives, the brief and report on the Commission, an outline of argument on behalf of certain co-operative organizations.
Notes
Description by Jillian Sutherland (2010)
Name Access
Royal Commission on Co-operatives
Subject Access
Commissions
Storage Location
RG 4 Manitoba Pool Elevator fonds Series D: Commissions, Committees and Inquiries
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 D 2 Royal Commission on Manitoba Pool Elevators

http://archives.brandonu.ca/en/permalink/descriptions11306
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1931
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE D.2
GMD
textual records
Date Range
1931
Physical Description
33cm
History / Biographical
A commission to inquire into the formation and operation of the Manitoba Pool up until 1931. Charges were brought against the Pool by J.R. Murray, then Assistant General Manager of UGG. The four charges were, briefly: (1) producers had been mislead into forming elevator associations, (2) members are bound by contract to the association, (3) financial statements sent out to associations are inaccurate, (4) Pool members are not getting as good a deal as they would on the free market. The first two charges were deemed provable by the commission, while the last two were not. It was noted by the commissioner that no pool members had come forward with complaints. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series contains volumes 1 - 25 of the Royal Commission on Manitoba Pool Elevators.
Notes
Description by Jillian Sutherland (2010)
Name Access
Royal Commission on Manitoba Pool Elevators
United Grain Growers
Subject Access
Commissions
Storage Location
RG 4 Manitoba Pool Elevator fonds Series D: Commissions, Committees and Inquiries
Show Less

18 records – page 1 of 1.