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.
File consists of information on equipment schedule - supplies and expenses - academic for the Universities Grants Commission submission for 1969-1970 (events of 1968-1969).
Storage Location
RG 6 Brandon University fonds
Series 4: Office of the Vice-President
4.2 Office of the Vice-President (Administration & Finance)
Box 3
Contains the following files:
17.1 Trail B.C. advertisement 1911
17.2 Angus McPherson beaver license 1900's
17.3 "The Angels of Mons" by Lieutenant Dougald MacEchern
17.4 Brandon General Hospital school graduation invitations 1925 and 1927
17.5 Machinery catalogues [1909-1928]
17.6 Watkins Stock Raisers manual [1920's]
17.7 List and map of Indian Reserves and Metis communties 1959
17.8 Wes Pentland Orange Lodge documents and materials 1862-1940
17.9 Brandon Collegiate reunion ribbon October 9, 1908
17.10 Victory Loan documents 1943-1945
17.11 Boys and Girls Service Clubs exhibit ribbons 1927
17.12 Prize lists for Justice Boys and Girls Clubs 1923-1926
17.13 Voluntary War Aid bulletin #12 [World War One]
17.14 "Canada's War Record" July 1942
17.15 Douglas war memorial unveiling ceremony programme November 17, 1922
17.16 Travel: Waghorns Guide 1898; Manitoba Driver's Guide 1935; southland Chicago-Florida train route and schedule 1916-1917; Manitoba road map 1941-1942; CPR western lines timetables 1918
17.17 Movie programme for "Gone with the Wind" [1939]
17.18 Magazine insert of funeral of Edward VII from Illustrated London News May 24, 1910
17.19 Manitoba Telephone Systems directory with provincial exchanges March 1930
17.20 Brandon Sun articles re: Brandon Hills picnic 1963
17.21 "The Academy Critic" December 1909
17.22 Weldon's Famous Dress catalogue [1920's]
17.23 Alex M. Brown, Pharmacist calendar 1935
17.24 Empire contest from the Winnipeg Free Press (undated)
17.25 Annnie I. Pentland speech re: Barbara Heck
17.26 Electoral division of Landsdowne Municipality map 1949
17.27 Speech on wheat sales (author unknown)
17.28 Site and situation project on Brandon history (author unknown) [1970's]
17.29 Annual report from Protestant Orphans' Home 1937
17.30 Orange Lodge memorabilia (gavel, pin) 1881-1933
Notes
Part of the Alfred Angus Murray McPherson collection.
Storage Location
Margaret McPherson family fonds
Box 14 (Files 17.1-17.29)
Box 15 (File 17.30 and Orange Lodge ribbons and certificates)
Souris Co-operative Elevator Association Limited Organizational papers: 1927 - 1976 Certificate of Incorporation, 28 June 1927 Memorandum of Association (includes By-laws), 27 June 1927 Agreement between SCE and MPE, 1 February 1933 By-law no. 15, 1933 Agreement between SCE and MPEk, 1 August 1951 By-law no. 23, 6 November 1951 Letter re: 1951 Operating agreement (By-law no. 23), 22 May 1952 MPE General By-laws, 27 October 1952 Agreement for sale, 1 August 1959 Agreement for sale, 11 March 1960 Letter re: Agreement for sale, 3 August 1961 Directors' Resolution, 18 October 1961 Agreement between MPE and SCE, 1 August 1967 By-law no. 26, 23 March 1967 Agreement between SCE and MPE, 1 August 1972 Letter re: 29 continuing elevator associations, 22 October 1975 Letter, 14 January 1976 Letter, 16 March 1976 Transfer agreement re: Direct membership, 16 March 1976 Letter re: Above agreement, 23 March 1976 Special Directors meeting, 15 April 1976 Minutes of Executive Board meetings, volume 1, 5 March 1947 - volume 6, 4 December 1978 Minutes of Shareholders Annual meetings, 1951 - 1973, 1947, 1949 Financial records and statistics Statement of surplus, 1939 - 1952 Final statements, 1931 - 1938, 1942 Auditors' reports, 1929 - 1976 Comparative financial statements, 1953 - 1973, 1978 Correspondence, 1956 - 1980 Membership list Inactive list, November 1961 Advisement of New members, no date Miscellaneous Buildings re: Dollar value, mill rate, 1961 - 1962 Rough note re: Roll values, land and building etc, 1967 - 1968 Rough copy re: Annual meeting minutes, 2 December 1969 Statement and demand for taxes, 1973 Statement and demand for taxes, 1974 Receipts for grand opening, November 1977 Letter re: MPE Donation to event, 17 November 1977 Rough agenda, 1977 Organizational meeting - rough, 15 January 1979 Rough - SCEA, 15 January 1979 Rough notes, 1979 Rough copy re: Annual meeting minutes, 29 October 1968 Letter re: Demand for taxes, 4 December 1974 Rough note re: Sales service data, no date Resolution re: Fuel costs and cheap food policy, no date Rough copy re: Annual meeting, no date Corporate Name: Rural Municipality of Glenwood; local Pool Committee minutes November 18, 1985 - November 18, 1991.