Skip header and navigation

Revise Search

20 records – page 4 of 1.

Sarah site 2003 - Sarah Graham field journal 1

http://archives.brandonu.ca/en/permalink/descriptions11843
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
2003
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
1.3.1.2
File Number
2
Accession Number
1-2010
GMD
textual records
Date Range
2003
Physical Description
40-73 pp.
Material Details
PDF
History / Biographical
In 2003 Units 1 to 9 were excavated at the Sarah site by supervisor James Graham and crew of Sarah Graham, Mike Evans, Todd Kristensen, Shayne Kolesar, Lisa Sonnenburg and Emily Ansell. Excavations took place in 2003 at Crepeele West (Units 1-5) and Crepeele East (Units 6-9). The site was subsequently renamed the Sarah site DiMe-28. Sarah Graham's field journal contains notes on the Casselman survey and Crepeele 2003 as well as the Sarah site 2003.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by teaching assistant.
Name Access
Sarah site 2003 - Sarah Graham field journal 1
Subject Access
Archaeology Crepeele locale Sarah site DiMe-28 Sarah site 2003 Sarah site 2003 - field journals
Documents

1.3.1.2.2_Sarah03_SGraham_Bk1.pdf

Read PDF Download PDF
Show Less

Lovstrom survey 1985 - site profile XU 1-9

http://archives.brandonu.ca/en/permalink/descriptions12427
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.1.1.3
File Number
10
Accession Number
1-2010
Physical Description
9 pages
Material Details
PDF
History / Biographical
Record of profile for test units 1 to 9 at the Lovstrom survey 1985.
Scope and Content
Site records of excavation units may include: level summaries, floor plans, feature sheets, wall profiles, unit summaries and any other additional information relating to the unit.
Name Access
Lovstrom survey 1985 - site profile XU 1-9
Subject Access
Archaeology Lovstrom locale Lovstrom survey 1985 Lovstrom survey 1985 - site profile XU 1-9
Documents

3.1.1.3.10_Lov_TU_1-9_profile.pdf

Read PDF Download PDF
Show Less

Lovstrom Block E 1988 - Ian Kuijt field journal 1

http://archives.brandonu.ca/en/permalink/descriptions12592
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1988
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.6.2.2
File Number
1
Accession Number
1-2010
GMD
textual records
Date Range
1988
Physical Description
64 pp.
Material Details
PDF
History / Biographical
Ian Kuijt was crew chief at the Lovstrom locale excavations in 1988.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by teaching assistant.
Name Access
Lovstrom Block E 1988 - Ian Kuijt field journal 1
Subject Access
Archaeology Lovstrom locale Lovstrom Block E
Documents

3.6.2.2.2_I_Kuijt_bk1.pdf

Read PDF Download PDF
Show Less

Graham site 2005 - Bone bed XU 1, 2 & 3

http://archives.brandonu.ca/en/permalink/descriptions11921
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
GMD
graphic
Date Range
2005
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
Series Number
1.4.2.5
Item Number
5
Accession Number
1-2010
GMD
graphic
Date Range
2005
Physical Description
2,750 x 2,063 (1,261 KB )
Material Details
JPEG
Scope and Content
Bone bed from excavation units 1, 2 & 3 level 8
Name Access
Graham site 2005 - Bone bed XU 1, 2 & 3
Subject Access
Archaeology Crepeele locale Graham site 2005 Graham site 2005 - photographs
Images
Show Less

Atkinson site 2003 - site record north wall XU 1

http://archives.brandonu.ca/en/permalink/descriptions12169
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
2.1.1.3
File Number
5
Accession Number
1-2010
Physical Description
one page
Material Details
PDF
History / Biographical
Record of excavation unit 1 north wall profile at the Atkinson site 2003.
Scope and Content
Site excavation records of excavation units may include: level summaries, floor plans, feature sheets, wall profiles, unit summaries and any other additional information relating to the unit.
Name Access
Atkinson site 2003 - site record north wall XU 1
Subject Access
Archaeology North Lauder locale
Atkinson site DiMe-29 Atkinson site 2003
Documents

2.1.1.3.5__N_Wall_XU1.pdf

Read PDF Download PDF
Show Less

Flintstone Hill 1998-2000 - Test Unit 1 east profile

http://archives.brandonu.ca/en/permalink/descriptions12316
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
GMD
graphic
Date Range
1998-2000
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
Series Number
2.2.2.5
Item Number
2.2.2.5.3
Accession Number
1-2010
GMD
graphic
Date Range
1998-2000
Physical Description
549 x 775(226)
Material Details
JPEG
History / Biographical
Photograph taken during 1998-2000 Brandon University Archaeology survey at Flintstone Hill.
Scope and Content
Test Unit 1 east profile.
Name Access
Flintstone Hill 1998-2000 - Test Unit 1 east profile
Subject Access
Archaeology North lauder locale Flintstone Hill DiMe-26 Flintstone Hill 1998-2000 - Test Unit 1 east profile
Images
Show Less

Crepeele site 2003 - Sarah Graham field journal 1 of 2

http://archives.brandonu.ca/en/permalink/descriptions11721
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
2003
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
1.2.1.2
File Number
2
Accession Number
1-2010
GMD
textual records
Date Range
2003
Physical Description
40-73 pp.
Material Details
PDF
Scope and Content
Field journal 1 of 2 by crew member Sarah Graham. Record of excavation methods, items recovered, features, local environment and weather.
Name Access
Crepeele site 2003 - Sarah Graham
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2003
field journal
Documents

1.2.1.2.2_ C03_SG_1of2.pdf

Read PDF Download PDF
Show Less

Christmas Tree Farm negative set 1, frames 0 to 26

http://archives.brandonu.ca/en/permalink/descriptions14180
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
[1980s-1990s]
Accession Number
1-2015
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
1-2015.249
Accession Number
1-2015
GMD
graphic
Date Range
[1980s-1990s]
Physical Description
1.5" x 1.5" (b/w)
Material Details
negatives
History / Biographical
Fred McGuinness is popularly known for his work as the prairie essayist for CBC Radio’s Morningside with Peter Gzowski, a position he held for 17 years. Many of McGuinness’ Morningside essays were autobiographical in nature. He often reported about life on Christmas Tree Farm, a section of land where he and his wife, Christine, built their dream home in the late 1970s. The couple planted a Christmas tree farm on the property and Christine maintained an extensive kitchen garden, while Fred tended honey bees. Life on the farm made its way into radiobroadcasts, Neighborly News columns, and the book "Letters from Section 17: A Collection of Morningside Essays" (Winnipeg: Great Plains Publishing, 1999).
Scope and Content
Set consists of 27 negatives showing different views of the McGuinness property, Christmas Tree Farm, Section 17
Name Access
Christmas Tree Farm
Section 17
Subject Access
residences
farms
trees
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Arrangement
RR #8 photos
Images
Show Less

Church, Smart, Manitoba (2 miles north, 1 mile east of)

http://archives.brandonu.ca/en/permalink/descriptions10454
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
December 19, 1978; August 4, 1979
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.3
Item Number
1-2002.3.3.CNR[149a]
Accession Number
1-2002
GMD
graphic
Date Range
December 19, 1978; August 4, 1979
Physical Description
2.25" x 2.25" (b/w)
Material Details
Negative
History / Biographical
Stuckey's notes: St. George's, Elton district, built 1901.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of a church at Smart, Manitoba (2 miles north, 1 mile east), taken along the CNR mainline, Rivers substation.
Name Access
CNR
Smart, Manitoba
Subject Access
railways
Church buildings/Churches
Repro Restriction
The McKee Archives is the copyright holder of the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Arrangement
[Mr. Stuckey put three negatives in same envelope. We have separated them and numbered them (149a) to (149c)].
Images
Show Less

Church, Smart, Manitoba (2 miles north, 1 mile east of)

http://archives.brandonu.ca/en/permalink/descriptions10455
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
December 19, 1978; August 4, 1979
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.3
Item Number
1-2002.3.3.CNR[149c]
Accession Number
1-2002
GMD
graphic
Date Range
December 19, 1978; August 4, 1979
Physical Description
2.25" x 2.25" (b/w)
Material Details
Negative
History / Biographical
Stuckey's notes: St. George's, Elton district, built 1901.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of a church at Smart, Manitoba (2 miles north, 1 mile east), taken along the CNR mainline, Rivers substation.
Name Access
CNR
Smart, Manitoba
Subject Access
railways
Church buildings/Churches
Repro Restriction
The McKee Archives is the copyright holder of the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Arrangement
[Mr. Stuckey put three negatives in same envelope. We have separated them and numbered them (149a) to (149c)].
Images
Show Less

Old barn and windmill stand, 1 mile east of Newdale, Manitoba

http://archives.brandonu.ca/en/permalink/descriptions10740
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
June 26, 1979
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.3
Item Number
1-2002.3.3.BNW[275.0a]
Accession Number
1-2002
GMD
graphic
Date Range
June 26, 1979
Physical Description
2.25" x 2.25" (b/w)
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of an old barn and windmill stand, 1 mile east of Newdale, Manitoba.
Notes
[Brandon NW includes communities north of Trans-Canada #1 highway and west of PTH #10.]
Name Access
Newdale, Manitoba
Subject Access
barns
manmade geographic features
Repro Restriction
The McKee Archives is the copyright holder of the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Arrangement
[Mr. Stuckey put two negatives in same envelope. We have separated them and numbered them (275.0a) to (275.0b)].
Images
Show Less

Old barn and windmill stand, 1 mile east of Newdale, Manitoba

http://archives.brandonu.ca/en/permalink/descriptions10742
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
June 26, 1979
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.3
Item Number
1-2002.3.3.BNW[275.0b]
Accession Number
1-2002
GMD
graphic
Date Range
June 26, 1979
Physical Description
2.25" x 2.25" (b/w)
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of an old barn and windmill stand, 1 mile east of Newdale, Manitoba.
Notes
[Brandon NW includes communities north of Trans-Canada #1 highway and west of PTH #10.]
Name Access
Newdale, Manitoba
Subject Access
barns
manmade geographic features
Repro Restriction
The McKee Archives is the copyright holder of the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Arrangement
[Mr. Stuckey put two negatives in same envelope. We have separated them and numbered them (275.0a) to (275.0b)].
Images
Show Less

Northeast corner 10th Street and Princess Avenue, Brandon, Manitoba (1)

http://archives.brandonu.ca/en/permalink/descriptions8372
Part Of
Joseph H. Hughes collection
Description Level
Item
GMD
graphic
Date Range
1962
Accession Number
3-1997
Part Of
Joseph H. Hughes collection
Description Level
Item
Series Number
3-1997.1
Item Number
3-1997.1.3
Accession Number
3-1997
GMD
graphic
Date Range
1962
Physical Description
8" x 10" (b/w)
Physical Condition
good
Scope and Content
Photograph of an northeast corner 10th Street and Princess Avenue and the rear of buildings facing 200 block on 9th Street. The business in foreground is Thunderbird Bowl. The rear of the Brandon Inn is in the background.
Notes
Photograph dated from "Tara's Bulba," the movie playing at the Strand Theatre and similiar vehicles captured in the photograph.
Name Access
Thunderbird Bowl
10th Street
Subject Access
Brandon business buildings & facilities after 1940
bowling
Storage Location
RG 5 photograph storage drawer
Images
Show Less

Church, Smart, Manitoba (2 miles north, 1 mile east of)

http://archives.brandonu.ca/en/permalink/descriptions11412
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
December 19, 1978; August 4, 1979
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.3
Item Number
1-2002.3.3.CNR[149b]
Accession Number
1-2002
GMD
graphic
Date Range
December 19, 1978; August 4, 1979
Physical Description
2.25" x 2.25" (b/w)
Material Details
Negative
History / Biographical
Stuckey's notes: St. George's, Elton district, built 1901.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of a church at Smart, Manitoba (2 miles north, 1 mile east), taken along the CNR mainline, Rivers substation.
Name Access
CNR
Smart, Manitoba
Subject Access
railways
Church buildings/Churches
Repro Restriction
The McKee Archives is the copyright holder of the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Arrangement
[Mr. Stuckey put three negatives in same envelope. We have separated them and numbered them (149a) to (149c)].
Images
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1981
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 228
GMD
textual records
Date Range
1928-1981
Physical Description
33 cm
Scope and Content
Edwin Association Minutes 1928-1981; Sub-district #101 Minutes Oct 6 1969-July 18 1978; Agent's Letters Dec 24 1928-July 15 1947; Cirrculars Spet 19 1969-August 15 1978; Correspondence Nov 7 1960-Sept 8 1978; Memo of Association and By-laws 1928-1953; Member Certificates 1947-1953; Newsletters Jan 1976-August 1978; Attendance records 1946-1962; Financial 1929-1983; Miscellaneous (correspondance, Grain Handling Commission, Crop Development and Seed Clubs, publications) 1951-1978; Membership Lists 1955-1978
Notes
Description by Jill Sutherland (2010) The records for Edwin Association are unique in that more that just minute books were sent to the McKee archives
Name Access
Edwin Boak
Subject Access
MPE Local Association
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1991
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 229
GMD
textual records
Date Range
1927-1991
Physical Description
33 cm
Scope and Content
Forrest Association Minutes 1927-1991; Circulars April 21 1965-Oct 19 1981; Correspondance May 22 1927-May 25 1981; Documents Feb 11 1927-July 31 1969; Financial 1928-1968; Membership 1948-1969; Miscellaneous 1952-1980
Notes
Description by Jill Sutherland (2010) The records for Forrest Association are unique in that more that just minute books were sent to the McKee archives
Name Access
Forrest
Subject Access
MPE Local Association
Show Less

MPE A 231 Carnegie

http://archives.brandonu.ca/en/permalink/descriptions10244
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1959-63
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 231
GMD
textual records
Date Range
1959-63
Physical Description
6 cm
Scope and Content
Carnegie Co-operative Elevator Association Minutes Oct 23 1959 - Jan 29 1963
Notes
Description by Jill Sutherland (2010)
Name Access
Carnegie
Subject Access
MPE Co-operative Local Association
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
1940-1978
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 3
GMD
textual records
Date Range
1940-1978
Physical Description
26 cm
Scope and Content
Neelin Co-operative Elevator Association Limited Organizational papers: 1940 - 1969 Organizational meeting, 1 July 1940 Companies Act - membership incompanies agreement, 6 August 1940 Memorandum of Agreement, 6 August 1940 Letter re Memorandum of Agreement, 26 September 1940 Agreement for sale, 18 November 1940 Minutes of the provisional Directors' meeting, 18 November 1940 Minutes of first general meeting of members, 18 November 1940 By-law to approve and confirm purchase of elevator, 18 November 1940 By-law authorizing granting of signatory powers, 18 November 1940 By-law amending general By-laws, 18 November 1940 Letter re 3 above By-laws, 24 March 1941 By-law no. 5, 3 November 1941 Operating agreement, 13 March 1944 By-law no. 6, 15 July 1947 By-law no. 7, 13 June 1949 General By-laws and letter, 8 January 1953 By-law no. 8, 16 October 1956 Agreement between Neelin CEA and MPE schedule A, 1 August 1957 Agreement between MPE and Neelin CEA, 1 May 1958 Letter re Operating and Sale agreements, 23 April 1959 By-law no. 1961-148, 1961-149, 1961-150, 1961-151, 12 October 1961 Directors' resolution, 18 October 1961 Transfer agreement, 17 June 1969 By-law no. 74, no date Letter re closure, 26 September 1978 Minutes of Executive Board meetings, volume 1, 8 October 1940 - volume 5, 28 June 1978 Minutes of Shareholders Annual meetings, 1943 - 1965 (11 reports) Financial records and statistics Statement of surplus, 1940 - 1955 (15 reports) Final statements, 1941 - 1952 (11 reports) Auditors' reports, 1941 - 1968 (25 reports) Analysis of Operating results, 1951 - 1963 (11 reports) Detail of grain earnings, 1964 - 1968 (4 reports) Monthly reports to Board of Directors, 1965 - 1978 (49 reports) Analysis of Operating results summary, 1951 - 1952 Correspondence, 1940 - 1977 (originals and copies) Membership list, 1946 - 1976 Miscellaneous Directors' attendance lists, 1946 - 1978 (21 reports) Annual meetings, 1972 - 1977 (4 reports) Retention of Snowflake line, no date Corporate Name: Rural Municipality of Argyle
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-1977
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 5
GMD
textual records
Date Range
1926-1977
Physical Description
26 cm
Scope and Content
Kenton Co-operative Elevator Association Limited Organizational papers: 1926 - 1967 Supplementary statement on elevator policy, 1926 Memo re Pool Elevator policy and agreements, 1926 Memo for information of incorporation, 1926 Questions and Answers re Policy, 1926 Certificate of incorporation, 6 June 1927 Memorandum of Association, 4 June 1927 Letter re two above, 8 June 1927 Minutes of the provisional Directors' meeting, 22 June 1927 Minutes of first permanent Directors' meeting, 22 June 1927 Minutes of first General Shareholders' meeting, 22 June 1927 Indenture between MPEL and Kenton CEAL, 1 August 1927 Memorandum re Pool Elevator Policy, 1928 Comparative statement, 31 July 1932 Agreement between Kenton CEA and MPEL, 15 October 1936 By-law no.16 and covering letter, 31 October 1939 By-law authorizing cancellation of capital, 30 October 1940 General By-laws and By-laws 18 and 20, 25 June 1941 By-law no. 22, 17 May 1949 Letter re By-law no. 22, 7 March 1950 Agreement between Kenton CEA and MPE, 1 August 1951 Agreement between MPE and Kenton Co-op, 23 March 1960 Directors' Resolution, 18 October 1961 Agreement between Kenton CEA and MPE, 15 December 1966 By-law no. 26, 22 November 1967 Minutes of Executive Board meetings, volume 1, 13 September 1927 - volume 4, 9 October 1969 Minutes of Shareholders Annual meetings, 1929 - 1955 (17 reports) Financial records and statistics Statement of surplus, 1954 - 1955 (1 reports) Final statements, 1930 - 1931 (2 reports) Auditors' reports, 1928 - 1956 (9 reports) Analysis of Operating Results, 1953 - 1956 (2 reports) Correspondence, 1927 - 1977 Membership list, 1927 - 1955 Miscellaneous Directors' attendance lists, 1944 - 1956 (5 reports) Corporate Name: Rural Municipality of Woodworth
Show Less

20 records – page 4 of 1.