Bertha Miriam Clark was born on Prince Edward Island but attended public and high school in Brandon, MB. She was a member of the Class of 1929 and served as Lady Stick in her final year at Brandon College.
Clark married J. Scott Leith, Brandon College Class of 1928. Scott and Bertha Leith's son James Clark Leith is in the Canadian Who's Who.
Custodial History
Album was sent to Pat Britton, Brandon University Director of Alumni Relations, by Bertha Leith in April 1991. Britton then transferred it to the McKee Archives.
Scope and Content
Fonds consists of a small accordian style photograph album (7 x 10.5 x 3.5 cm) created by Bertha Clark during her years at Brandon College. The photographs, which measure 4" x 2.75", depict numerous people and events.
Notes
History/Bio information taken from the 1928-1929 Sickle.
Photograph shows the City of Brandon parade float pulled by two clydesdale horses. The parade is in honour of the diamond anniversary of Canada's Confederation. The float is decorated with wheat sheaves, the city's coat of arms, and the words "education" and "health" adorn a pergola or arbour in the centre of the float. Seven people are on the float and appear to be in costume. An Aboriginal man is dressed in full regalia, one man appears to be in academic robes, another dressed as a farmer. One woman appears to be dressed like a nurse while another may be wearing a pioneer costume.
Notes
Writing on the back of the photograph reads: Brandon City's foat in 1927, Celebrating 60 years of Confederation, The lady in white is Miss Ann Carnahan who was on the city staff for a number of years and now resides in Victoria. She is my husbands [sic.] sister.
Photograph shows the Mental Hospital parade float pulled by two clydesdale horses. The parade is in honour of the diamond anniversary of Canada's Confederation. The side of the float is decorated with Canada's coat of arms and the words "Sixty Years." In the centre of the float is a three-tiered birthday cake with a Union Jack affixed to its top. Four women are draped in toga-like gowns and each are holding provincial (small) coat of arms for New Brunswick, British Columbia, Nova Scotia, and Ontario. Two men can be seen wearing top hats and coats.
Notes
Writing on the back of the photograph reads: Mental Hospital foat in 1927.
Snow Flake Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Memo re: General By-laws, 20 March 1928 Minutes of the provisional Directors' meeting, 9 April 1928 Minutes of the permanent Directors' meeting, 9 April 1928 First General Shareholders' meeting, 9 April 1928 By-laws 2-7, Indenture, 9 April 1928 Lease between MPEL and Snow Flake CEAL, 1 August 1928 Directors meeting, 21 July 1931 Shareholders meeting, 21 July 1931 By-law nos. 12 and 13, 21 July 1931 Agreement between Snow Flake CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Letter re: acceptance for share of stock, 14 January 1932 Letter covering five above items, 30 February 1932 Agreement between Snow Flake CEAL and MPEL, 1 February 1933 Special Board of Directors meeting, 22 February 1933 Letter re: agreement, 17 July 1933 Agreement between Snow Flake CEAL and MPEL, 15 October 1936 By-law no. 16, 31 October 1939 By-law to authorize cancellation of share capital, 23 October 1940 Resolutions for local annual meetings, 23 October 1940 By-law nos. 18, 19, 20 and General By-laws, 13 November 1941 Letter re: four above items, 6 August 1942 General By-laws, no date Memo re: agreement, 19 June 1944 Motion sheet, 31 October 1946 By-law no. 21, 30 October 1947 By-law no. 22, 13 November 1949 Agreement between Snow Flake CEAL and MPEL, 1 August 1951 By-law no. 23, 9 November 1951 Letter re: agreement, 19 August 1952 Letter re: General By-laws, 8 November 1954 Memo re: agreement, 8 November 1954 Memo and By-law nos. 1961-148, 149, 150, 151, 12 October 1961 Directors' Resolution, 18 October 1961 Agreement between Snow Flake CEA and MPE, 15 December 1966 By-law no. 26, 21 November 1966 Letter re: two above items, 23 February 1967 General By-laws and covering letter, 19 October 1967 Memo re: arrangement, 5 June 1969 Arrangement, 16 June 1969 Transfer agreement, 31 July 1969 By-law re: members equities, no date Motion sheet for By-law nos. 18, 19, 20 and General By-laws, no date Motion sheet, no date Letter re: closure, 29 October 1980 Minutes of Executive Board meetings, volume 1, 27 April 1928 - volume 11, 12 October 1976 Minutes of Shareholders Annual meetings, 1931 - 1975 (39 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (17 reports) Final statements, 1933 - 1952 (19 reports) Auditors' reports, 1929 - 1952 (39 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1967 (4 reports) Review of Operating Results, 1961 - 1967 (4 reports) Analysis of Operating Results summary, 1951 - 1952 Statement of Granin account and Handle, 24 June 1931 Record of sales and savings, 1 November 1955 Capacities of Elevator, 29 October 1959 Breakdown of renovations, 18 July 1968 Memorandum re: Working Capital Requirement, 1952 Correspondence, 1973, 1975 Membership list, 1959 - 1968 Miscellaneous Directors' attendance lists, 1951 - 1963 (6 reports) Directors reports, 1950 - 1968 (13 reports) Summary of salaries paid, 1947 - 1971 Brief to the Board of Transport Commission, no date Clipping - Snow Flake official opening, no date Miscellaneous Statistical information, no date Corporate Name: Rural Municipality of Pembina
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series consists of documents and correspondence pertaining to MPE's acquisition of private companies. The records include the following:
1. Kenmore Industries 1959-1977
2. Seed Plant 1945-1971
3. Northern Canadian Seed Sales Ltd. 1947-1971
4. Fairway Milling and Grain Co. 1970-1971
5. Terminal #2 – Horne Elevator 1937-1977
6. Douglas Depot 1968-1972
7. Ogilvie – Lake of the Woods Purchase 1955-1961
8. Western Canada Elevators 1940
9. Northern Canadian Seed Sales Ltd. 1965-1970
10. Westland Elevators Limited
11. Kenmore Industries Share Certificates 1959-1975
12. Gillespie Grain Company Ltd. 1935-1944
Kenmore Industries Minute Book 1959-1975
13. Burns Foods Ltd. (Pool Packers Ltd. Purchase) 1969-1971
Photograph shows the Timothy Eaton Company's parade float pulled by two clydesdale horses. The parade is in honour of the diamond anniversary of Canada's Confederation. The side of the float reads: Canada's Power in the Affairs of the World. A large globe is strapped to the back of the float and the provincial coat of arms for Prince Edward Island, British Columbia, Nova Scotia, New Brunswick, Quebec, and the Dominion of Canada line the side. The Canadian Red Ensign is mounted at the front of the float.
Notes
Writing on the back of the photograph reads: T. Eaton Co. float, 1927, 60th Anniversary of, Confederation.
Main Dining Room (B.U.) Honorary Degree Recipient Dinner fall 1975. L-R: Mrs. Gretir Leo Johannson(?), honorary degree recipient Grettir Leo Johannson, Stanley Knowles.