Skip header and navigation

Revise Search

20 records – page 1 of 1.

Environment: Low-Level Flights

http://archives.brandonu.ca/en/permalink/descriptions5276
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1989
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
337
GMD
textual records
Date Range
1989
Physical Description
1 file
Scope and Content
File consists of questions and answers, info. re: low level flying in Labrador
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 14
Show Less

MPE C 4 Co-op Farm Implements

http://archives.brandonu.ca/en/permalink/descriptions10526
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1978-1982
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.4
GMD
textual records
Date Range
1978-1982
Physical Description
7cm
History / Biographical
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.
Notes
Description by Jillian Sutherland (2010)
Name Access
Co-op Farm Implements
Subject Access
farm implements
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
Show Less
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1900-1983
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 2 2.2
GMD
textual records
Date Range
1900-1983
Physical Description
56.2 cm
History / Biographical
James Lasby Lowes was born in Brandon on March 12, 1903, and passed away at Brandon General Hospital on August 9, 1986, after a lengthy illness. His wife Jean, his son Lasby Jr., daughter-in-law Carole, and grandsons Kirk and Rick survived him. Lowes also had one sister, Kathleen Conder, of Gross Pointe Mich. Lowes was a dedicated employee of A. E. McKenzie Seed Co. Ltd. for 47 years, beginning February 13, 1924. Throughout his career with the Company, Lowes worked in various departments: he served as manager of the wholesale department, assistant manager in charge of Field Seed purchases, manager of sales for both domestic and export trade, and Field Seed division manager. In 1964, following A. E. McKenzie's death, Lowes became the President and General Manager of A. E. McKenzie Seed Co. Ltd. Although he retired as President and General Manager in 1968, at the request of the Company, Mr. Lowes became Saskatchewan Sales Supervisor. In 1972, he accepted a new role in Public Relations. Here his primary task was to write a corporate history of A. E. McKenzie Seed Co. Ltd. and its subsidiary companies. Lasby Lowes attended Brandon College and was drafted by the Detroit Red Wings. He chose to make his career as a seedsman rather than a hockey player. He served on the Board of Brandon College/University, Brandon General Hospital, the Brandon Chamber of Commerce. Mr. Lowes was a member of the Kinsman Club of Brandon and an elder in First Church United for many years. He enjoyed gardening. When he was not on the road traveling for the Company, visiting the many distributors of McKenzie seeds in Manitoba and Saskatchewan, he spent a great deal of time at the family cottage at Clear Lake.
Custodial History
In the course of preparing notes for a history of the McKenzie Seed Co., Mr. Lowes extracted documentary records from the Company files. Records taken from the Company files by Mr. Lowes remain in the historical accounts he created. See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series contains documents, primarily correspondence dealing with Lowes' years as President/General Manager. The correspondence involves Premier Duff Roblin, the Company lawyer, Wm. Johnson, the Bank of Montreal, and Charles Sharpe & Co. Ltd. Further correspondence relates to trademarks, the sale of the Company, the hiring of Ted Chiswell as Comptroller of McKenzie Seeds, and the change of the Company's name to McKenzie Seeds Ltd. Subsequent to his retirement from the President/General Manager's office, Lowes undertook the task of writing a history of the McKenzie Co. His Historical Topics cover a wide-range of subjects including the history of the Company, Canadian agriculture and the seed industry, the life and times of A. E. McKenzie, and notes on various employees of McKenzie Seeds and McFayden Seeds. The Topics also include information related to various properties and acquisitions of the Company. There is also information pertaining to the McKenzie catalogues. The original order in which these records were acquired has not been disturbed. However, the original order appears to be quite haphazard. To facilitate access for researchers, a summary of the arrangement of Lasby Lowes' Historical Topics and related records has been created. The sub-series is divided into three sub sub series, including: (1) Correspondence; (2) Historical Topics; and (3) Miscellaneous.
Notes
Lasby Lowes: President/General Manager: c. 1960-1968, 11.5 cm Historical Topics: 1900-1983; 44.7 cm For the most part both the handwritten and typed version of each Historical Topic can be found within sub sub series McS 2 2.2.
Finding Aid
A file level inventory of McS 2 2.2 (Historical Topics) is available.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 2 Office of the President/General Manager
Related Material
Additional records related to the Brandon Council of Women are located in the Brandon Council of Women Fonds (34-1998) in the S. J. McKee Archives.
Show Less
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
GMD
textual records
Date Range
1882-1944
Accession Number
21-2006
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
File Number
14.1 - 14.8
Accession Number
21-2006
Other Numbers
Box N
GMD
textual records
Date Range
1882-1944
History / Biographical
For biographical information onf Angus McPherson and Mrs. (Ella) Johnston McPherson see the description for Box 6 of the Alfred Angus Murray McPherson collection. For biographical information on Thomas and Annie Pentland see the descrption for Box 10 of the Alfred Angus Murray McPherson collection.
Scope and Content
Contains the following files: 14.1 Account books [1906-1916] 14.2 Farmers pocket ledger [1935] 14.3 Mrs. Johnston McPherson - field book [1921-1944] 14.4 Account day book 1913-1915 14.5 Annie I. Pentland - miscellaneous records and accounts 1916-1934 14.6 Thomas Pentland account book 1917-1932 14.7 Thomas Pentland blacksmith account book 1882-1883 14.8 Angus McPherson account book 1916-1941
Notes
Part of the Alfred Angus Murray McPherson collection.
Storage Location
Alfred Angus Murray McPherson collection Box 12
Show Less
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
GMD
textual records
Date Range
1879-1954
Accession Number
21-2006
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
File Number
16.1 - 16.13
Accession Number
21-2006
Other Numbers
Box P
GMD
textual records
Date Range
1879-1954
Physical Description
13 cm
History / Biographical
For biographical information on Hugh and Margaret McPherson see the description for Box 5 of the Alfred Angus Murray McPherson collection. For biographical information on Johnston and Angus McPherson see the descrption for Box 6 of the Alfred Angus Murray McPherson collection. For biographical information on Murray McPherson see the fonds level description for the Alfred Angus Murray McPherson collection. Howard Johnston McPherson, the oldest son of Angus and Ethel (Pentland) McPherson, was born on July 6, 1920. He graduated from Brandon Collegiate in 1938 and joined his father on the farm. In 1941, he joined the R.C.A.F. and trained as an air engine mechanic. Returning from Europe in 1945, Howard continued to live with his parents until his marriage to Jessie Walsh (b. March 21, 1922) of Sceptre, SK on June 18, 1955. Together they had three children: Muriel Ruth (m. Cody Johnson); Nancy Carol (m. Dennis Mauthe); and Donald Howard (m. Ann). The family farmed in the Brandon Hills district. Howard died on May 2, 2005.
Scope and Content
Contains the following files: 16.1 Hugh and Margaret McPherson account book 1879 16.2 McPherson Farm cash book (Hugh, Johnston, Angus) 1906-1912 16.3 McPherson Farm account book 1890's 16.4 Cash book 1953 16.5 Cash book [1943-1949] 16.6 Angus McPherson - Canadian Wheat Board emergency cheque correspondence 1949 16.7 Angus McPherson - insurance documents 1948-1950 16.8 Murray McPherson - agreement between SC Area #1 and District Association 1951 16.9 Angus McPherson - Canadian Wheat Board permits (8) 1944-1954 16.10 Angus McPherson - cattle inventories 1951-1952 16.11 Howard and Angus McPherson miscellaneous farm correspondence 1950-1953 16.12 Documents re: Angus McPherson estate 1951-1954 16.13 Income tax forms and documents 1945-1953
Notes
Part of the Alfred Angus Murray McPherson collection.
Storage Location
Alfred Angus Murray McPherson collection Box 13
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1992
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
239
GMD
textual records
Date Range
1992
Physical Description
1 file
Scope and Content
File consists of notes, faxes
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 10
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
July 1983-June 1984
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
445
GMD
textual records
Date Range
July 1983-June 1984
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 18
Show Less

Farm Credit Corporation

http://archives.brandonu.ca/en/permalink/descriptions6245
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Dec. 1992
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1298
GMD
textual records
Date Range
Dec. 1992
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 51
Show Less

Farm Debt Review Board

http://archives.brandonu.ca/en/permalink/descriptions5362
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1988
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
423
GMD
textual records
Date Range
1988
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 17
Show Less

Agriculture- Farm Credit Corporation

http://archives.brandonu.ca/en/permalink/descriptions5610
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Jan. 1985- July 1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
674
GMD
textual records
Date Range
Jan. 1985- July 1985
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 25
Show Less

Farm Debt Review Boards

http://archives.brandonu.ca/en/permalink/descriptions6246
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Aug. 1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1299
GMD
textual records
Date Range
Aug. 1990
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 51
Show Less

Revenue Canada- Customs & Excise- Farm Fuel Rebate

http://archives.brandonu.ca/en/permalink/descriptions5568
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Mar. 1985-Sept. 1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
631
GMD
textual records
Date Range
Mar. 1985-Sept. 1985
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 23
Show Less

Industry, Science & Technology Stats. Can.- Farm Survey '90

http://archives.brandonu.ca/en/permalink/descriptions6166
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1219
GMD
textual records
Date Range
1990
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 50
Show Less

Industry, Science & Technology Stats. Can.- Farm Survey '91

http://archives.brandonu.ca/en/permalink/descriptions6167
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1220
GMD
textual records
Date Range
1991
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 50
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
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-1991
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 6
GMD
textual records
Date Range
1940-1991
Physical Description
20 cm
Scope and Content
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
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-1983
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 7
GMD
textual records
Date Range
1926-1983
Physical Description
26 cm
Scope and Content
Minitonas Co-operative Elevator Association Limited Organizational papers: 1926 - 1953 Minutes of the provisional Directors' meeting, 30 June 1926 Minutes of first permanent Directors' meeting, 30 June 1926 Minutes of first General Shareholders' meeting, 30 June 1926 Lease between MPEL and Minitonas CEAL, 1 August 1928 Shareholders meeting, 21 July 1931 Directors meeting, 21 July 1931 By-laws no. 12 and 13, 21 July 1931 Agreement between Minitonas CEAL, MPEL, Manitoba Wheat Pool and The King, 1 August 1931 Agreement between Minitonas CEAL and MPEL, 1 February 1933 Minutes of special meeting of the Board of Directors, 10 February 1933 Agreement between Minitonas CEAL and MPEL, 15 October 1936 Letter re above, 19 June 1944 Agreement between Minitonas CEAL and MPEL, 1 August 1951 Agreement, 1 August 1953 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 6 August 1926 - volume 5, 15 November 1983 Minutes of Shareholders Annual meetings, 1928 - 1967 (7 reports) Financial records and statistics Statement of surplus, 1946 - 1947 (1 reports) Auditors' reports, 1928 - 1967 (37 reports) Correspondence, 1946 - 1967 Membership list, 1929 - 1966 Miscellaneous Speech - Hon. T.A Crerar Replies, 26 August 192(?) Directors Reports, 1962 - 1966 (3 reports) Minitonas Wheat Pool minutes, 1929 - 1931 Corporate Name: Rural Municipality of Minitonas
Show Less

20 records – page 1 of 1.