Skip header and navigation

Revise Search

8 records – page 1 of 1.

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 8 The Wasagaming Foundation

http://archives.brandonu.ca/en/permalink/descriptions10703
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1965-1985
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.8
GMD
textual records
Date Range
1965-1985
Physical Description
7cm
History / Biographical
The Wasagaming Foundation was founded in 1964 to plan an educational centre at Clear Lake, part of which would become Camp Wannakumbac in 1965. The Foundation was the joint effort of MPE, Federated Co-opertives Limited, Manitoba Farm Bureau, and United Grain Growers. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series consists of two files of the Wasagaming Foundation.
Notes
Description by Jillian Sutherland (2010)
Name Access
The Wasagaming Foundation
Camp Wannakumbac
Clear Lake
Subject Access
agricultural education
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
Show Less
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
GMD
textual records
Date Range
1882-1944
Accession Number
21-2006
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
File Number
14.1 - 14.8
Accession Number
21-2006
Other Numbers
Box N
GMD
textual records
Date Range
1882-1944
History / Biographical
For biographical information onf Angus McPherson and Mrs. (Ella) Johnston McPherson see the description for Box 6 of the Alfred Angus Murray McPherson collection. For biographical information on Thomas and Annie Pentland see the descrption for Box 10 of the Alfred Angus Murray McPherson collection.
Scope and Content
Contains the following files: 14.1 Account books [1906-1916] 14.2 Farmers pocket ledger [1935] 14.3 Mrs. Johnston McPherson - field book [1921-1944] 14.4 Account day book 1913-1915 14.5 Annie I. Pentland - miscellaneous records and accounts 1916-1934 14.6 Thomas Pentland account book 1917-1932 14.7 Thomas Pentland blacksmith account book 1882-1883 14.8 Angus McPherson account book 1916-1941
Notes
Part of the Alfred Angus Murray McPherson collection.
Storage Location
Alfred Angus Murray McPherson collection Box 12
Show Less
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
GMD
textual records
Date Range
1879-1954
Accession Number
21-2006
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
File Number
16.1 - 16.13
Accession Number
21-2006
Other Numbers
Box P
GMD
textual records
Date Range
1879-1954
Physical Description
13 cm
History / Biographical
For biographical information on Hugh and Margaret McPherson see the description for Box 5 of the Alfred Angus Murray McPherson collection. For biographical information on Johnston and Angus McPherson see the descrption for Box 6 of the Alfred Angus Murray McPherson collection. For biographical information on Murray McPherson see the fonds level description for the Alfred Angus Murray McPherson collection. Howard Johnston McPherson, the oldest son of Angus and Ethel (Pentland) McPherson, was born on July 6, 1920. He graduated from Brandon Collegiate in 1938 and joined his father on the farm. In 1941, he joined the R.C.A.F. and trained as an air engine mechanic. Returning from Europe in 1945, Howard continued to live with his parents until his marriage to Jessie Walsh (b. March 21, 1922) of Sceptre, SK on June 18, 1955. Together they had three children: Muriel Ruth (m. Cody Johnson); Nancy Carol (m. Dennis Mauthe); and Donald Howard (m. Ann). The family farmed in the Brandon Hills district. Howard died on May 2, 2005.
Scope and Content
Contains the following files: 16.1 Hugh and Margaret McPherson account book 1879 16.2 McPherson Farm cash book (Hugh, Johnston, Angus) 1906-1912 16.3 McPherson Farm account book 1890's 16.4 Cash book 1953 16.5 Cash book [1943-1949] 16.6 Angus McPherson - Canadian Wheat Board emergency cheque correspondence 1949 16.7 Angus McPherson - insurance documents 1948-1950 16.8 Murray McPherson - agreement between SC Area #1 and District Association 1951 16.9 Angus McPherson - Canadian Wheat Board permits (8) 1944-1954 16.10 Angus McPherson - cattle inventories 1951-1952 16.11 Howard and Angus McPherson miscellaneous farm correspondence 1950-1953 16.12 Documents re: Angus McPherson estate 1951-1954 16.13 Income tax forms and documents 1945-1953
Notes
Part of the Alfred Angus Murray McPherson collection.
Storage Location
Alfred Angus Murray McPherson collection Box 13
Show Less

MPE A 53 Lowe Farm

http://archives.brandonu.ca/en/permalink/descriptions8310
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1937-1967
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
53
GMD
textual records
Date Range
1937-1967
Physical Description
26 cm
Scope and Content
l26 cm 1937 - 1967 Lowe Farm Co-operative Elevator Association Limited Organizational papers: 1937 - 1967 By-law nos. 5, 6 and General By-laws, no date Operating agreement, 21 July 1937 Agreement for sale, 21 July 1937 Agreement for sale, 6 November 1940 General By-laws, 6 November 1941 By-law no. 8, 31 May 1949 Directors' Resolution, 18 October 1961 Agreements between Lowe Farm CEA and MPE, 15 December 1966 By-law no. 11, 8 March 1967 Memorandum of agreement, no date Minutes of Executive Board meetings, volume 1, 27 September 1937 - volume 7, 2 November 1967 Minutes of Shareholders Annual meetings, 1938 - 1962 (18 reports) Financial records and statistics Statement of surplus, 1947 - 1948 (1 report) Final statement, 1946 - 1948 (3 reports) Auditors report, 1940 - 1961 (18 reports) Correspondence, 1938 - 1948 (3 reports) Membership list, 1937 - 1962 Miscellaneous Director's report, 1957 Corporate Name: Rural Municipality of Morris
Show Less

Wes Pentland; Elton municipality; reeve; school board

http://archives.brandonu.ca/en/permalink/descriptions4526
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
GMD
multiple media
Date Range
[19--] - 1980
Accession Number
21-2006
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
File Number
3.1 - 3.24
Accession Number
21-2006
Other Numbers
Box C
GMD
multiple media
Date Range
[19--] - 1980
History / Biographical
For biographical information on Wes Pentland, see the description for Box 2 of the Alfred Angus Murray McPherson collection.
Scope and Content
Contains the following files: 3.1 Permit books 1951-1978 (missing 1971-1973) 3.2 Tax bills 1971-1980 (missing 1973) 3.3 House material costs 3.4 Carberry town planning 1961 3.5 Boundary hearing 1967 3.6 Manitoba Pool Elevators 1955-1962 3.7 Brandon General Hospital 1978-1979 3.8 Elton School - financial records 1960-1967 3.9 Elton schools 1961-1963 3.10 Pictures of Justice (located at the back of the box) 3.11 Hutterites 1957 3.12 Talks and debates ca.1923 - ca.1933 3.13 Elton-Cornwallis Joint Planning Commission 1968 3.14 Elton planning schemes 1970-1971 3.15 Manitoba Hospital Commission 1969 3.16 Farm expenses 1952, 1978-1979 3.17 School plans for Fraserwood and a Winnipeg school (blueprints) 3.18 Elton larger school area information 1959-1969 3.19 Elton (municipal records?) 1938-1964 3.20 Elton agricultural records 1924-1955 3.21 Wes Pentland photographs [n.d. (ca. 1970s?)] 3.22 Wes Pentland miscellaneous (lease, land analysis, Elton history) 1966, 1979 3.23 Letter from Clare Pentland re: hutterites 1957 3.24 Income tax 1940-1950 (2 files)
Notes
Part of the Alfred Angus Murray McPherson collection.
Storage Location
Alfred Angus Murray McPherson collection Box 2
Show Less
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
GMD
textual records
Date Range
1938-1952
Accession Number
21-2006
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
File Number
9.1 - 9.18
Accession Number
21-2006
Other Numbers
Box I
GMD
textual records
Date Range
1938-1952
Scope and Content
Contains the following files: 9.1 Class list and lost alumni 1941-1948 9.2 "Spectrum" April 1944 9.3 "The Sickle" 1941-1945 (missing 1944) 9.4 Graduation programmes 1927, 1940-1952 (includes photo of Arts Banquet, Brandon College 1942) 9.5 "The New Era" 1947 9.6 Murray McPherson diary 1942 9.7 The Quill and The Sickle account book [1939-1941] 9.8 Brandon College documentation 1942-1943 9.9 Calendar 1940-1941 9.10 Murray McPherson's notes 1938-1939 (Brandon Collegiate) 9.11 Brandon College notes [1941-1944] (2 files) 9.12 Commencement programme 1944 9.13 Brandon College commencement programmes 1944, 1945, 1952 (also contains 1937-1938 Brandon College calendar and a copy of "S.J. McKee of Brandon College" by Tommy McLeod) 9.14 Physics notes [1942] 9.15 Murray McPherson - math and physics notes 1943 9.16 Murray McPherson - math notes 1944 9.17 Murray McPherson account book 1938-1940 (Brandon Collegiate) 9.18 Miscellaneous pamphlets re: Brandon College and hockey 1909 - ca.1945 (including Student Handbooks 1940-1944 and the 1913 convocation programme, the 1909 Manitoba Amateur Hockey Association constitution, pamphlets from The Boys' Brigade and a pamphlet with etiquette and manner advice for teenagers)
Notes
Part of the Alfred Angus Murray McPherson collection.
Storage Location
Alfred Angus Murray McPherson collection Box 7
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-80
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
63
GMD
textual records
Date Range
1928-80
Physical Description
41.5 cm
Custodial History
Brandon Co-operative Elevator Association Limited Organizational papers: 1941 - 1967 By-law nos. 18, 19, 20 and General By-laws, 14 June 1941 Agreement between MPE and Brandon CEA, 30 June 1956 Directors' Resolution, 18 October 1961 Agreement between MPE and Brandon CEA, 15 December 1966 By-law no. 26, 9 March 1967 Minutes of Executive Board meetings, volume 1, 28 March 1928 - volume 9, 23 October 1980. Minutes of Shareholders Annual meetings, 1943 - 1980 (19 reports). Financial records and statistics Statement of surplus, 1949 -1950 Final statement, 1938 - 1939 Statement of Grain account and handle, 22 June 1929 Auditors report, 1950 - 1966 (2 reports) Physical capacities of Elevator, 29 October 1959 Correspondence, 1948 - 1965 Membership list, 1950 - 1965 Farm locations for petitioning patrons, no date Miscellaneous Directors Attendance list, 1947 - 1968 (5 reports) Blueprints for Office and Boardroom, 1951 Data re: Brandon Pool Packers, 1962. Sheet on Manitoba Pool Elevators, Brandon Pool Local, Crop Year Information showing July 31, 1979 and July 31, 1980. Corporate Name: Rural Municipality of Cornwallis
Show Less

8 records – page 1 of 1.