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
Donkersloot began working at Brandon University in 1970/1971 as the Clerk of Works. From 1973 until his retirement, he was the Director of Physical Plant.
The Site Services building was built in 1971.
Custodial History
Photograph was taken by Tom Donkersloot during construction and stored in albums in the Physical Plant H-Hut until they were transfered to the McKee Archives by Doug Duncalf in May 2008.
Scope and Content
Photograph shows construction of Brandon University's Site Services Building located on Louise Avenue at the corner of 20th Street. Also visible are McMaster Hall, Flora Cowan Women's Residence and the John R. Brodie Science Centre. Photograph is looking east/northeast from approximately 21st Street.
Notes
Donkersloot recorded the date and time each photograph was taken on the back of the photos.
Donkersloot began working at Brandon University in 1970/1971 as the Clerk of Works. From 1973 until his retirement, he was the Director of Physical Plant.
The Site Services Building was built in 1971.
Custodial History
Photograph was taken by Tom Donkersloot during construction and stored in albums in the Physical Plant H-Hut until they were transfered to the McKee Archives by Doug Duncalf in May 2008.
Scope and Content
Photograph shows construction of Brandon University's Site Services Building located on Louise Avenue at the corner of 20th Street. Also visible are McMaster Hall and part of Darrach Hall. Photograph is looking northeast.
Notes
Donkersloot recorded the date and time each photograph was taken on the back of the photos.
Donkersloot began working at Brandon University in 1970/1971 as the Clerk of Works. From 1973 until his retirement, he was the Director of Physical Plant.
The Site Services Building was built in 1971.
Custodial History
Photograph was taken by Tom Donkersloot during construction and stored in albums in the Physical Plant H-Hut until they were transfered to the McKee Archives by Doug Duncalf in May 2008.
Scope and Content
Photograph shows construction of Brandon University's Site Services Building located on Louise Avenue at the corner of 20th Street. Photograph is looking northwest.
Notes
Donkersloot recorded the date and time each photograph was taken on the back of the photos.
Photograph shows members of the Brandon University Foundation during a tour of the construction site. Members include: Scott Stewart, Doug Adams, Sheri Decter-Hirst.
Box contains minutes geenrated by local MPE associations, collected and microfilmed by the central office. Rolls in this box include the following:
Roll 13: Oakbank 1940-51; Oakburn 1940-51; Oak Lake 1928-51; Oakland 1928-51; Oakville 1928-51; Osbourne 1927-51; Rapid City 1926-51; Pierson 1928-51; Pilot Mound 1928-51; Pipestone 1929-51; Poplar Point 1947-51; Portage 1927-51; Purves 1928-51
Roll 14: Rapid City 1926-27; Rathwell 1928-51; Regent 1927-51; Reston 1927-51; Rhodes 1928-48; Riverton 1948-51; Sandy Lake 1943-51; Selkirk 1947-51; Roblin 1926-51; Rossburn 1929-51; Roundthwaite 1928-51; Russell 1940-51; Ste Agathe 1946-51; St Jean 1949-51; Sanford 1927-51; Scrick 1944-51
Roll 15: missing
Roll 16: Starbuck 1927-40; Stonewall 1939-51; Strathclair 1947-51; Swan Lake 1928-51; Teulon 1940-51; Thorn Hill 1926-51; Tilston 1928-51; Treherne 1928-51; Vista 1940-51; Warren 1947-51; Waskada 1925-51; Wawanesa 1927-51; Wood Bay 1937-51; Wood Bay 1926-37; Wood North 1928-51
Roll 17: Side 1 Alexander to Birdtail Oct 1951 – June 1957; Side 2 Birnie to Cartwright Oct 1951 – June 1957
Roll 18: Side 1 Chillon to Ebor Oct 1951 – June 1957; Side 2 Eden to Fork River Oct 1951 – June 1957
Roll 19: Side 1 Forrest to Hamiota Oct 1951 – June 1957; Side 2 Harding to Kronsgart Oct 1951 – June 1957
Roll 20: Side 1 Landseer to Maples Oct 1951 – June 1957; Side 2 Margaret to Napinka Oct 1951 – June 1957
Roll 21: Side 1 Neelin to Purvis Oct 1951 – June 1957; Side 2 Rapid City to Silverton Oct 1951 – June 1957
Roll 22: Side 1 Sinclair to Warren Oct 1951 – June 1957; Side 2 Waskada to Woodnorth Oct 1951 – June 1957