See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series MPE B.9 consists of memos, letters to secretaries of locals, questionnaires, general correspondence, and responses. See Box level entries for B.9 for detailed contents of records.
This box contains correspondence to the secretaries of locals, memorandums, resolutions, questionnaires and general corresponce. The records include the following:
1. Correspondence to Secretaries of Locals June 30 1924 – July 16 1929
2. Correspondence to Secretaries of Locals July 19 1929 – Sept 28 1931
3a. Correspondence to Secretaries of Locals Oct 16 1931 – Jan 26 1940
3b. Correspondence to Secretaries of Locals Jan 29 1940 – Nov 26 1942
4. Correspondence to Secretaries of Locals Jan 7 1943 – Nov 3 1948
5. Correspondence to Secretaries of Locals Dec 1948 – August 4 1953
6. Correspondence to Secretaries of Locals Sept 21 1953 – Oct 21 1959
7a. Correspondence to Secretaries of Locals Jan 6 1960 – March 2 1964
7b. Correspondence to Secretaries of Locals March 11 1964 – Nov 12 1968
8a. Correspondence to Secretaries of Locals Sept 23 1968 – Dec 3 1970
9a. Correspondence to Secretaries of Locals June 22 1973 – July 11 1975
9b. Correspondence to Secretaries of Locals July 25 1975 – Dec 1979
10. Memorandums 1926 – 1974
11. Resolutions 1927 – 1956
12. Resolutions 1957 – 1974
13. Questionnaires 1941; 1949; 1954; 1963; 1967
14a. General Correspondence Feb 14 1925 – May 7 1931
14b. General Correspondence July 3 1931 – Dec 1954
This box contains minutes generated by local MPE associations, collected by the central office. Records include the following:
97. Isabella Jan 28 1981 – July 21 1981
98a. Jordan Oct 23 1984 – Oct 6 1989
98b. Jordan Nov 8 1982 – Oct 3 1984
98c. Jordan Jan 15 1981 – Sept 27 1982
99. Lauder April 21 1981 – March 28 1983
100. Napinka Jan 12 1981 – Oct 28 1985
101. Nesbitt Jan 5 1981 – Nov 24 1982
102a. Pierson Sept 21 1987 – Dec 20 1989
102b. Pierson Sept 21 1983 – April 16 1987
102c. Pierson Jan 9 1981 – June 23 1983
103a. Sperling Jan 8 1987 – Nov 20 1989
103b. Sperling Dec 8 1983 – Jan 8 1987
103c. Sperling Feb 4 1981 – Dec 8 1983
104a. Waskada Sept 12 1984 – Nov 29 1989
104b. Waskada Jan 5 1981 – July 24 1984
105. Dominion City Oct 28 1987 – July 30 1990
106. Fannystelle March 5 1987 – Feb 19 1990
107. Minto Feb 17 1987 – Feb 27 1989
108. Poplar Point Jan 22 1987 – Jan 9 1991
109. Rathwell Feb 5 1987 – March 6 1990
110. Riverton August 5 1983 – Oct 29 1990
111. Silverton Nov 10 1987 – Jan 1990
112a. Brunkild Feb 5 1992 – Nov 29 1993
112b. Brunkild Jan 8 1990 – Jan 8 1992
113a. Brunkild Oct 6 1986 – Dec 11 1989
113b. Brunkild May 18 1984 – Sept 2 1986
113c. Brunkild Jan 5 1981 – Feb 6 1984
114a. Brunkild Dec 4 1978 – Dec 8 1980
114b. Brunkild Jan 4 1977 – Nov 29 1978
114c. Brunkild Jan 6 1975 – Dec 5 1976
This box contains bound volumes of audited financial statements for local MPE associations. The records include the following:
Local Association Financial Statements 1952-53 A-Fan; 1952-53 Fis-Men; 1952-53 Mia-Woo; 1953-54 A-Fan; 1953-54 Fis-Men; 1953-54 Mia-Woo; 1954-55 A-Fan; 1954-55 Fis-Men; 1954-55 Mia-Woo
MacDonald tied for the Gold Medal in General Proficiency and won the silver medals in Mathematics and Zoology. She also studied music while attending Brandon College.
Scope and Content
Graduation portrait of Margaret Ann MacDonald, class of 1959.
An oversized photograph is any photograph that exceeds 8" x 11". In some cases the photograph itself is of regular size but the matting makes it oversize.
Scope and Content
Series consists of the oversize photographs in the Brandon University photograph collection. Many of the oversize pictures are class photos from the early years of Brandon College (1900-1930). The series also includes oversize portraits of important figures in the history of Brandon College and University, such as John R. Brodie, A.E. McKenzie, and J.R.C. Evans.
Hugh McPherson was born January 25, 1845 at West River, Nova Scotia. He married Margaret Esther Sellers (b. March 18, 1849 at Six Mile Brook, Nova Scotia) on February 5, 1875 at Six Mile Brook, Nova Scotia. The couple moved to Brandon Hills, MB c. 1880. Together they had four children: Georgina (Georgie) Jane; Harriet (Hattie); Johnston (Jack); and Angus.
The couple lived at Watervale, NS until they moved to Manitoba with the Brandon Hills settlers. Hugh travelled to Brandon Hills with the Roddick group in 1879, leaving his wife and three children in Nova Scotia. He selected the N.E. 1/4 of section 10, township 9, range 18 as his homestead. Margaret and the children joined Hugh in 1880.
Situated as it was just north of the river and slightly to the east of the end of the hills, the McPherson home became a sopttin house for travellers from the south making their way to and from Grand Valley and later Brandon. The family records show that literally scores of people stayed with the family during the early years. The fee charged for a meal for the driver plus feed for a team was thirty-five cents. Nellie McClung later described the farm and the stopping-house in one of her early books.
Hugh McPherson died at Brandon Hills, MB on March 7, 1916. Margaret Esther Sellers McPherson died at Brandon Hills, MB on July 13, 1935.
In the fall of 1892, Margaret's brother, Angus Sellers and his family arrived at the McPherson home. Included in this part was Margaret's two sisters Jessie Murray and Libby Sellers. The Sellers family remained with the McPherson's until mid-summer of 1893, when they moved to their new farm at Bunclody.
In 1902, after the death of his wife Blanche, Arthur Prowse accepted Margaret McPherson's offer to foster his daughters Winnie and Kitty. The girls stayed with the McPherson's until their marriages; Winnie to Alex Brown and Kitty to Frank Allbright.
Scope and Content
Contains the following files:
5.1 Margaret McPherson correspondence 1903-1926
5.2 Margaret McPherson correspondence 1927-1931
5.3 Margaret McPherson correspondence 1932-1935
5.4 Margaret McPherson correspondence (undated)
5.5 Margaret McPherson burial/marriage notices 1895-1924
5.6 Margaret McPherson greeting postcards
5.7 Mr. and Mrs. H. McPherson non-greeting postcards
5.8 Margaret McPherson non-greeting postcards
5.9 Hugh Mcpherson notebook 1871
5.10 Hugh McPherson financial records 1913-1918
5.11 Hugh McPherson postcards
5.12 Libby Sellers non-greeting postcards
5.13 Libby Sellers greeting postcards
5.14 Libby Sellers correspondence 1882-1936 (some undated)
5.15 Kitty and Winnie Prowse correspondence and postcards 1916-1923
Notes
Part of the Alfred Angus Murray McPherson collection
MPE Holland Co-operative Elevator Association Limited Organizational papers: 1927 - 1967 Petition, 1927 Certificate of incorporation, 1927 Memorandum of Association, 1927 Minutes of the Provisional Directors' meeting, 26 May 1927 Minutes of the Permanent Directors' meeting, 26 May 1927 Minutes of the Shareholders' meeting, 26 May 1927 First elevator lease, 1 August 1927 Letter, 30 January 1930 By-law authorizing new lease, 30 January 1930 Lease for new elevator, 30 January 1930 Letter, 14 July 1931 Application for share, 24 July 1931 Shareholder's meeting, 24 July 1931 Draft Director's minutes, 24 July 1931 By-law nos. 12 and 13, 24 July 1931 Agenda - shareholder's meeting, 24 July 1931 Agreement between Government, Manitoba Wheat Pool, MPE and CEA, 24 July 1931 Memorandum re: elevator membership and agreement, 24 July 1931 Memorandum re: Platform shippers questions and answers at conference, 24 July 1931 Department of Education and Publicity, Memorandum re: terminals credential forms, 24 July 1931 Agreement between Holland CEA and MPE, 1 August 1931 By-law no. 14, 4 November 1931 One share, 1 December 1931 Confirmation of share allotment, 14 January 1932 Supplementary agreement between Holland CEA and MPE and covering letter, 1 February 1933 Amending supplementary agreement and covering letter, 15 October 1936 By-law no. 16, 31 October 1939 By-law cancelling share capital, 29 October 1940 By-law nos. 18, 19, 20 and General By-laws, 29 October 1941 Letter re: General By-laws and By-laws 18, 19 and 20, 6 August 1942 1945-46 Officers and Directors, November 1945 Agreement between Holland CEA and MPE, 1 August 1951 Directors' Resolution, 18 October 1961 Agreement between Holland CEA and MPE, 15 December 1966 By-law no. 26, 3 April 1967 Minutes of Executive Board meetings, volume 1, 4 June 1927 - volume 8, 24 November 1969 Minutes of Shareholders Annual meetings, 1929 - 1969 (22 reports) Financial records and statistics Statement of surplus, 1938 - 1944 (6 reports) Final statements, 1930 - 1952 (20 reports) Auditors' reports, 1928 - 1968 (25 reports) Correspondence, 1927 - 1980 Membership list, 1927 - 1969 Miscellaneous Directors' attendance lists, no date (2 reports) Blueprint for elevator and area, no date. Group Meetings of Local elevator Associations, Boards and Agents notebook March 29, no year. Corporate Name: Rural Municipality of Victoria.
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
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
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
Stonewall Co-operative Elevator Association Limited Organizational papers: 1940 - 1967 Memorandum of Agreement, 5 August 1940 Application, 5 August 1940 Minutes of the provisional Directors' meeting, 23 November 1940 Minutes of first General meeting, 23 November 1940 Operating Agreement, 23 November 1940 Agreement for sale, 23 November 1940 By-law amending General By-laws, 23 November 1940 By-law authorizing granting of signatory powers, 23 November 1940 By-law to approve and confirm purchase of elevator, 23 November 1940 By-law making application for membership, 23 November 1940 General By-laws, 10 October 1941 By-law no. 5, 3 November 1941 By-law no. 6, 11 November 1947 By-law no. 7, 231 May 1949 General By-laws, 8 January 1953 Agreement, 1 August 1955 By-law no. 8, 14 July 1955 Copies of four By-laws, 12 October 1961 Directors' Resolution, 18 October 1961 Agreement, 15 December 1966 Members' Equity fund, 23 February 1967 By-law no. 11, 12 June 1967 Minutes of Executive Board meetings, volume 1, 1940 - volume 4, December 1964 Minutes of Shareholders Annual meetings, 1941 - 1967 (27 reports) Financial records and statistics Statement of surplus, 1942 - 1955 (12 reports) Final statements, 1941 - 1952 (10 reports) Auditors' reports, 1960 - 1964 (2 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1965 (2 reports) Analysis of Operating Results summary, 1951 - 1952 Revised physical capacities of elevator, 29 October 1959 Correspondence, 1941 - 1974 Membership list, 1943 - 1968 Miscellaneous Corporate Name: Rural Municipality of Rockwood, Pool Local Committee Minute Book Dec 9 1969 - Nov 3 1981, Pool Local Committee Minute Book Nov 18 1981 - April 9 1991