Skip header and navigation

Revise Search

20 records – page 1 of 1.

Elm Creek/Wingham Branch United Farmers of Manitoba fonds

http://archives.brandonu.ca/en/permalink/descriptions4803
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
textual records
Date Range
1921-1940
Accession Number
39-1997
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
39-1997
GMD
textual records
Date Range
1921-1940
Physical Description
12 cm
History / Biographical
The United Farmers of Manitoba was founded in 1920. It was an inclusive farmers' organization established to replace the Manitoba Grain Growers' Association. The UFM supported farmer candidates in the 1920 provincial election. In 1922, it helped elect the UFM government of John Bracken (1922-42). The UFM also participated in federal politics, supporting twelve successful candidates in the 1921 federal election. The UFM was financed by its members. Its membership varied from 15,700 in 1923, to 3700 in 1931. In 1939, the UFM became the Manitoba Federation of Agriculture.
Custodial History
This fonds was accessioned by the McKee Archives in 1997. Prior custodial history is unknown.
Scope and Content
Fonds includes documents relating to the membership, both male and female, of the Wingham branch of the United Farmers of Manitoba and the United Farm Women of Manitoba. Documents dealing with the position of the branch on prohibition c. 1922, discussion within the branch of the "wheat pool" movement, annual reports for the organization, newsletters, correspondence on matters political and agrarian, and records relating to the activities of the branch as a cooperative buying agency are also included. Fonds also contains minutes of the provincial convention of the UFM and correspondence from the central office of the UFM.
Notes
CAIN No. 202633
Subject Access
S.P. Graham
rural women's movement
agrarian politics
social reform
Storage Location
1997 accessions
Storage Range
1997 accessions
Show Less

C-33 Treasury Board

http://archives.brandonu.ca/en/permalink/descriptions4701
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Feb. 1988- June 1988
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
Mg 3 1.14.1
File Number
29
GMD
textual records
Date Range
Feb. 1988- June 1988
Physical Description
1 file
Scope and Content
File consists of correspondence re: Bill C-33, fair indexing forpensions for federal civil servants, mostly from constituents who would be affected, form letters from federal government employees.
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 1
Show Less

Convocation (Fall 1996) #33

http://archives.brandonu.ca/en/permalink/descriptions563
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 26th, 1996
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.317
GMD
graphic
Date Range
October 26th, 1996
Physical Description
4" x 6" (colour)
Scope and Content
WMCA – Fall Convocation. A graduate and her family after the ceremony
Show Less

Lovstrom Block A - site record XU 33

http://archives.brandonu.ca/en/permalink/descriptions12466
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
3.2.1.3
File Number
7
Accession Number
1-2010
Physical Description
8 pages
Material Details
PDF
History / Biographical
Record of site excavation unit 33 at Lovstrom Block A.
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 Block A - site record XU 33
Subject Access
Archaeology Lovstrom locale Lovstrom Block A
Documents

3.2.1.3.7_Lov_XU33.pdf

Read PDF Download PDF
Show Less

Willow Creek Bridge

http://archives.brandonu.ca/en/permalink/descriptions9916
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
August 18, 1947
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1OB2
Accession Number
1-2002
GMD
graphic
Date Range
August 18, 1947
Physical Description
2 1/2" x 4"
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Willow Creek Bridge
Notes
Old concrete bridge on Valley Road [Provincial Road 457]
Built ca. 1921, replaced in 1970s.
Name Access
Willow Creek Bridge
Subject Access
manmade geographic features
bridges
Brandon Area Bridges
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Crepeele site 2007 - site record XU 33

http://archives.brandonu.ca/en/permalink/descriptions11782
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
1.2.4.3
File Number
4
Accession Number
1-2010
Physical Description
28 pages
Material Details
PDF
History / Biographical
Record of site excavation unit 33 at the Crepeele site 2007.
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
Crepeele site 2007 - site record XU 33
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2007
Documents

1.2.4.3.4_C07_XU_33.pdf

Read PDF Download PDF
Show Less

Mr. Fowler and his dogs on Baldur Creek

http://archives.brandonu.ca/en/permalink/descriptions14419
Part Of
James Wall collection
Description Level
Item
GMD
graphic
Date Range
[1900-1904]
Accession Number
12-2004
Part Of
James Wall collection
Description Level
Item
Series Number
Box 2
Item Number
12-2004.27
Accession Number
12-2004
GMD
graphic
Date Range
[1900-1904]
Physical Description
4.6" x 3.5" (b/w)
Material Details
On matting (6.25" x 5.5")
Physical Condition
good
Custodial History
See collection level description for the James Douglas Wall collection.
Scope and Content
Image of Alex Fowler and his dogs in a canoe on Baldur Creek.
Subject Access
rural images
Storage Location
2004 accessions
Images
Show Less

Mr. Fowler and his dogs on Baldur Creek

http://archives.brandonu.ca/en/permalink/descriptions14420
Part Of
James Wall collection
Description Level
Item
GMD
graphic
Date Range
[1900-1904]
Accession Number
12-2004
Part Of
James Wall collection
Description Level
Item
Series Number
Box 1
Item Number
12-2004.28
Accession Number
12-2004
GMD
graphic
Date Range
[1900-1904]
Physical Description
6.75" x 4.75" (b/w)
Material Details
On matting (9" x 7")
Physical Condition
good
Custodial History
See collection level description for the James Douglas Wall collection.
Scope and Content
Image of Alex Fowler and his dogs in a canoe on Baldur Creek. Photo was taken from a treed shore and shows fields in the background.
Subject Access
rural images
Storage Location
2004 accessions
Images
Show Less

New Plum Creek bridge under construction. Souris, Manitoba.

http://archives.brandonu.ca/en/permalink/descriptions10288
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
Mach 10, 1985
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.CPR[64]
Accession Number
1-2002
GMD
graphic
Date Range
Mach 10, 1985
Physical Description
2.5" x 2.5" (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 the new Plum Creek bridge under construction, Souris, Manitoba. Image was taken along the CPR lines south of the mainline.
Name Access
Souris
CPR
Plum Creek
Subject Access
railways
bridges
Repro Restriction
The McKee Archives is the copyright holder of the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Old Vanstone house on Antler Creek, north of Carnduff, Saskatchewan.

http://archives.brandonu.ca/en/permalink/descriptions10877
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
Aug 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.BSW[346a]
Accession Number
1-2002
GMD
graphic
Date Range
Aug 26, 1979
Physical Description
2.5" 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 old Vanstone house on Antler Creek, north of Carnduff, Saskatchewan.
Notes
[Brandon SW includes communities south of Trans-Canada #1 highway and west of PTH #10.]
Name Access
Antler Creek, Saskatchewan
Carnduff, Saskatchewan
Subject Access
houses
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 the same envelope. We have separated them and numbered them (346a) and (346b)].
Images
Show Less

Old Vanstone house on Antler Creek, north of Carnduff, Saskatchewan.

http://archives.brandonu.ca/en/permalink/descriptions10879
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
Aug 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.BSW[346b]
Accession Number
1-2002
GMD
graphic
Date Range
Aug 26, 1979
Physical Description
2.5" 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 old Vanstone house on Antler Creek, north of Carnduff, Saskatchewan.
Notes
[Brandon SW includes communities south of Trans-Canada #1 highway and west of PTH #10.]
Name Access
Antler Creek, Saskatchewan
Carnduff, Saskatchewan
Subject Access
houses
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 the same envelope. We have separated them and numbered them (346a) and (346b)].
Images
Show Less

Mavis and Fred Vanstone by Antler Creek, north of Carnduff, Saskatchewan.

http://archives.brandonu.ca/en/permalink/descriptions10881
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
Aug 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.BSW[347]
Accession Number
1-2002
GMD
graphic
Date Range
Aug 26, 1979
Physical Description
2.5" x 2.5" (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 Mavis and Fred Vanstone by Antler Creek, north of Carnduff, Saskatchewan.
Notes
[Brandon SW includes communities south of Trans-Canada #1 highway and west of PTH #10.]
Name Access
Antler Creek, Saskatchewan
Carnduff, Saskatchewan
Mavis Vanstone
Fred Vanstone
Repro Restriction
The McKee Archives is the copyright holder of the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Temporary bridge over Plum Creek under construction. Souris, Man.

http://archives.brandonu.ca/en/permalink/descriptions10286
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
October 21, 1984
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.CPR[63]
Accession Number
1-2002
GMD
graphic
Date Range
October 21, 1984
Physical Description
2.5" x 2.5" (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 a temporary bridge over Plum Creek under construction, Souris, Manitoba. Image was taken along the CPR lines south of the mainline.
Name Access
Souris
CPR
Plum Creek
Subject Access
railways
bridges
Repro Restriction
The McKee Archives is the copyright holder of the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

CPR XE 3107-3012 to LaRiviere on Plum Creek bridge. Souris, Manitoba

http://archives.brandonu.ca/en/permalink/descriptions10289
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
September 4, 1988
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.CPR[65a]
Accession Number
1-2002
GMD
graphic
Date Range
September 4, 1988
Physical Description
2.5" x 2.5" (b/w)
Material Details
Negative
History / Biographical
Mr. Stuckey's notes: Head end and tail end.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of CPR XE 3107-3012 to LaRiviere on Plum Creek bridge. Souris, Manitoba.
Name Access
Souris
CPR
Plum Creek
Subject Access
railways
bridges
trains
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 the same envelope. We have separated them and numbered them (65a) and (65b)].
Images
Show Less

CPR XE 3107-3012 to LaRiviere on Plum Creek bridge. Souris, Manitoba

http://archives.brandonu.ca/en/permalink/descriptions11177
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
September 4, 1988
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.CPR[65b]
Accession Number
1-2002
GMD
graphic
Date Range
September 4, 1988
Physical Description
2.5" x 2.5" (b/w)
Material Details
Negative
History / Biographical
Mr. Stuckey's notes: Head end and tail end.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of CPR XE 3107-3012 to LaRiviere on Plum Creek bridge. Souris, Manitoba.
Name Access
Souris
CPR
Plum Creek
Subject Access
railways
bridges
trains
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 the same envelope. We have separated them and numbered them (65a) and (65b)].
Images
Show Less

CP XW 6015-5701-5929-5747-QNS&L 215-6037 on Silver Creek Fill, Binscarth, Manitoba.

http://archives.brandonu.ca/en/permalink/descriptions10780
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
April 21, 1984
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.CPR[132.0]
Accession Number
1-2002
GMD
graphic
Date Range
April 21, 1984
Physical Description
2. 5" x 2.5" (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 CP XW 6015-5701-5929-5747-QNS&L 215-6037 on Silver Creek Fill, Binscarth, Manitoba. Image was taken along the CPR Minnedosa & Bredenbury subdivision (ex. Manitoba & N.W. Railway).
Name Access
CPR
Binscarth, Manitoba
Subject Access
trains
engines
Repro Restriction
The McKee Archives is the copyright holder of the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less
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 1
GMD
textual records
Date Range
1927-1980
Physical Description
52 cm
Scope and Content
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.
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 1 of 1.