Skip header and navigation

Revise Search

20 records – page 5 of 1.

Brandon College hockey club - city league champions

http://archives.brandonu.ca/en/permalink/descriptions12385
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
1911-1912
Accession Number
2-2012
Part Of
Brandon University Photograph Collection
Creator
Photographer: Martels Ltd.
Description Level
Item
Series Number
9
Item Number
BUPC 9.141
Accession Number
2-2012
GMD
graphic
Date Range
1911-1912
Physical Description
10.25" x 13" (b/w)
Material Details
On matting (14" x 16.25")
Custodial History
Photograph was tranfered to the McKee Archives from the Gymnasium in December 2011 during the construction of the Healthy Living Centre.
Scope and Content
Item is a composite team portrait of the 1911-1912 Brandon College hockey team. The team were City League Champions.
Name Access
W. Rathwell
W. Deans
D. Winton
H. Kemp
W.C. Smalley
S. Riggs
R.G. Edwards
O. Larson
A. Rutherford
J.R.C. Evans
D.L. Durkin
F. Storey
Subject Access
Hockey
sports
Storage Range
New oversize drawer 1
Show Less

Wilson family (Crystal City), Coca-Cola winners

http://archives.brandonu.ca/en/permalink/descriptions12755
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
April 9 1965
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Series Number
W
Item Number
11-2010.W62
Accession Number
11-2010
GMD
graphic
Date Range
April 9 1965
Physical Description
2.5" x 2.5" (b/w)
Material Details
Negative
Custodial History
See fonds level of the CKX records for custodial history.
Scope and Content
Image of a family in their living room.
Name Access
CKX
NHL
Subject Access
persons
contests
on location
house interiors
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

Junior Softball Team, Medicine Hat City Champions

http://archives.brandonu.ca/en/permalink/descriptions14138
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
[1960s]
Accession Number
1-2015
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
1-2015.207
Accession Number
1-2015
GMD
graphic
Date Range
[1960s]
Physical Description
7" x 5" (b/w)
Scope and Content
Photograph shows a dozen boys belonging to a junior softball team. One boy is holding a trophy.
Notes
Writing on the back of the photograph reads: Webster Hiblock Junior Soft Ball Team Winners of Medicine Hat City Championship. Left to right are: Top row, Bruce Rae, Brian Heller Allen Browne, Gary Smith, Byron Kohls, Mr. J. Crane?. Bottom row: Douglas Gerber, Clayton Hirsch, Gallagher McGuinness, Billy Holden, Brian Crandell, Milton Klaudt, Kenneth Bix
Name Access
Medicine Hat
Subject Access
team sports
team photos
softball
trophies
children
Repro Restriction
Subject to Canadian Copyright Law
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Arrangement
BR #3 Family photos
Images
Show Less

CPR & city center from brewery on assiniboine avenue

http://archives.brandonu.ca/en/permalink/descriptions8725
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
1937
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
Photographer: George H. Harris
Description Level
Item
Series Number
3.9
Item Number
1-2002.3.9.105
Accession Number
1-2002
GMD
graphic
Date Range
1937
Physical Description
8" x 10" (b/w)
History / Biographical
Stuckey's notes: Collection of George H. Harris, Winnipeg, Man.
Scope and Content
Photograph is looking southeast and shows CPR freight sheds & station; Great Northern station; many core area buildings.
Notes
Corresponds with negative 1-2002.3.9.P31.
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Location Original
1-2002.3.1P31
Storage Location
RG 5 photograph storage drawer
Images
Show Less

Princess Avenue, Including City Hall & Radio Tower

http://archives.brandonu.ca/en/permalink/descriptions9199
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
[between 1928 and 1930]
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
C.J. Smith
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1C11
Accession Number
1-2002
GMD
graphic
Date Range
[between 1928 and 1930]
Physical Description
3 1/2" x 5"
Material Details
Negative
History / Biographical
[The land on which city hall stood in this photo is now known as Princess Park. P.E. 01/06/09]
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Princess Avenue, showing City Hall & CKX radio tower
Notes
[View is from 9th Street looking east. P.E.] "Radio towers of CKX on city hall grounds were 150 feet tall; Studio and transmitter were on the east side of city hall." - Fred McGuinness collection (20-2009).
Name Access
Princess Avenue, Including City Hall & Radio Tower
Subject Access
downtowns
city halls
businesses
Brandon Street Scenes Before 1940
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

City of Brandon's parade float, 1927, Canada's Diamond anniversary

http://archives.brandonu.ca/en/permalink/descriptions13741
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1927
Accession Number
20-2009
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
20-2009.52
Accession Number
20-2009
GMD
graphic
Date Range
1927
Physical Description
5.5" x 3.25" (b/w)
Scope and Content
Photograph shows the City of Brandon parade float pulled by two clydesdale horses. The parade is in honour of the diamond anniversary of Canada's Confederation. The float is decorated with wheat sheaves, the city's coat of arms, and the words "education" and "health" adorn a pergola or arbour in the centre of the float. Seven people are on the float and appear to be in costume. An Aboriginal man is dressed in full regalia, one man appears to be in academic robes, another dressed as a farmer. One woman appears to be dressed like a nurse while another may be wearing a pioneer costume.
Notes
Writing on the back of the photograph reads: Brandon City's foat in 1927, Celebrating 60 years of Confederation, The lady in white is Miss Ann Carnahan who was on the city staff for a number of years and now resides in Victoria. She is my husbands [sic.] sister.
Subject Access
parades
Transportation
parade floats
horses
Confederation
anniversaries
Diamond anniversary
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Images
Show Less

Wheat City Business College March 1911 photo postcard

http://archives.brandonu.ca/en/permalink/descriptions13752
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1911
Accession Number
20-2009
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
20-2009.63
Accession Number
20-2009
GMD
graphic
Date Range
1911
Physical Description
5.5" x 3.25" (b/w)
Material Details
postcard
Physical Condition
Postcard has graphite smudge on the top right corner of image
History / Biographical
Wheat City Business College was established in 1904, when J.W. Beveridge and F.E. Werry resigned from the Commercial Department of Brandon College to establish the Wheat City Business College. It was located originally on the top floor of the Commercial Building at 143-10th Street, owned by Hughes and Co. Wheat City Business College continued to operate until the later 1960s. In 1911, the Henderson's Brandon City Directory lists the following teachers on staff: Mamie J. Macdougall, John B. Sample, John H. Snyder, Nettie M. Werry, and F.A. Wood (principal).
Custodial History
Donated to Fred McGuinness by Allena Strath (nee Coombs).
Scope and Content
Postcard depicts the 1911 class of the Wheat City Business College. Students include: O. Mutrie, E. Mailey, J.W. Belcher, S. Downey, H.R. Dustan, G. Greaves, D. Burden, C.J. Howey, M. Madder, A. Mills, E. Ballantyne, E. Lang, A. Binnie, L. Trent, M. Clark, E. Robertson, T. Ortenburg, A. Barnes, W.B. Grainger, V. Sanderson, H. Smith, E. Horror, M. Deacon, J. Smith, S. Gardiner, C.D. McMillan, N. Barss, E.J. Scott, M. McEwen, A. Scott, W. Naser, J. Cope, M. Trotman, J. Jackson, M. Gurr, P. McChesney, A.H. Andrews, M. Agnew, R.N. Truman, L. Cameron, T.C. Taylor, G. McClement, A. Armour, M. Drake, D. Chambers, M. Bourke, W.M. McGregor, Miss. McIlmoyle, J. Tendeck, G. McChesney, J.B. Stephens, O. Thornborough, A. Connor, H. Teale, E. Karr, P. Borland, J. Middleton, M. McIlmoyle, F.A. Wood, Principal D. Chambers, M.I. McGregor, B. McDougall, M. Maxwell, W. Crane, M. Vandeau, A. Lee, A. Hargreaves, H. Gimby, J. English, A. Coombes, H.J. McAnerin, M.C. Green, A.M. McGuinness, A.E. Shingfield, R. Blanshard, C. Goldstone, R. Heyden, Q. Oliver, N. Sterling, E. Cohen, V.E. Potter, H. Bellamy, Miss Pattison, Miss N. Werry, Miss. McQuarrie, J.H. Snyder, Miss M. MacDougall, Mr. J.S. Sample, Miss Lowry, A. Standal, G. Kennedy, C. Stojanosski, J. Elliott, M. Stnartk, R. Rewand, J. Mcneill, A. Kirchner, E. Green, E. Barnett, C.H. Howey, W. Main, M. Trew, M. Livingstone, B. Donaldson, A. Miller, J. Irwin, P. Brooks, R. Frank, S.A. Brown, B. Isman, M. Spearin, S. Thorsteinson, Miss Watson, J.A. McDonald, E. Zachary,S. Baglole, C. O'Brien, M. Thompson, F. Bockus, J. Hudama, E. Thompson, F. Shanks, M. Morrison, E. Cookman, ?.S. Wedderburn, E. Robinovitch, M. Maskew, C.A. Sharpe, M. Dack, M. Cossar, L. Grassie, I. Porteous, L. Markell, G. Burden, O. Paget, L. Cunningham, H.P. Hilton, F. Neilly, M.C. Feedman, E.F. Dixon
Notes
Back of postcard reads: A HAPPY XMAS./ and A very propersous / NEW YEAR / F.A. Wood [Principal of the Wheat City Business College]. Postcard is addressed to Miss Allena Coombs, Box 628, City, and has a cancelled one cent green King George stamp postmarked December 23, 1911, Brandon, Man.
Name Access
Wheat City Business College
A.M. McGuinness
Subject Access
schools
class portraits
post-secondary education
colleges
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Related Material
BAPC 4.28
Images
Show Less

Brotherhood of Locomotive Firemen and Enginemen, Wheat City Lodge #464

http://archives.brandonu.ca/en/permalink/descriptions9119
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
October 1911
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1AF9
Accession Number
1-2002
GMD
graphic
Date Range
October 1911
Physical Description
3 1/2" x 5"
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Wheat City Lodge #464 BofLF&E 10th Street
Notes
Brotherhood of Locomotive Firemen & Enginemen (CPR); Brandon Roller Rink (Caledonian Rink), east side, 200 block of 10th Street.
Name Access
Brotherhood of Locomotive Firemen and Enginemen, Wheat City Lodge #464
Subject Access
organizations
labour unions
railways
Canadian Pacific Railway
Brandon lodges, associations & musical groups
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

45th Battalion Canadian Expeditionary Force, City of Brandon Band

http://archives.brandonu.ca/en/permalink/descriptions10198
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
1916-1918
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
Series Number
5
Item Number
BAPC 5.4
GMD
graphic
Date Range
1916-1918
Physical Description
27" x 7" (b/w)
Physical Condition
Very poor - extensive water damage.
Scope and Content
Photograph of the 45th Battalion Canadian Expeditionary Force, City of Brandon Band.
Name Access
Canadian Expeditionary Force
Subject Access
armed forces
bands
Images
Show Less

Brandon College hockey club - winners of Brandon city league cup

http://archives.brandonu.ca/en/permalink/descriptions12383
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
1913-1914
Accession Number
2-2012
Part Of
Brandon University Photograph Collection
Creator
Photographer: Martels Ltd.
Description Level
Item
Series Number
9
Item Number
BUPC 9.139
Accession Number
2-2012
GMD
graphic
Date Range
1913-1914
Physical Description
10.25" x 13.25" (b/w)
Material Details
On matting (14" x 16")
Physical Condition
Discoloration in upper left.
Custodial History
Photograph was tranfered to the McKee Archives from the Gymnasium in December 2011 during the construction of the Healthy Living Centre.
Scope and Content
Item is a composite team portrait of the 1913-1914 Brandon College hockey club. The team were winners of the Brandon City League Cup in 1911-1912, 1912-1913, and 1913-1914.
Name Access
D. Winton
D.L. Durkin
H.M. Hughes
A. Radley
W. Deans
W. Rathwell
J. Rathwell
J.R.C. Evans
J.M. Wolverton
J. Cloutier
Subject Access
Hockey
sports
Storage Range
New oversize drawer 1
Show Less

Small Dining Room Presentation of "History of the City of Rome in the Middle Ages"

http://archives.brandonu.ca/en/permalink/descriptions90
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
Late 1960s
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
1
File Number
1.2.4
Item Number
1.2.4
Date Range
Late 1960s
Physical Description
b/w, 18.5 cm x 12.8 cm
Scope and Content
Gregorovius History of the City of Rome in the Middle Ages. Small Dining Room presentation of Gregorovius History of the City of Rome in the Middle Ages. L to R Dr. C.W. Lightbody, History, E.M. McFadden, Library, Dr. J.E. Robbins, President, L.D. Whitehead, Publisher, Brandon Sun, donor
Name Access
Dr. C.W. Lightbody
E.M. McFadden
Dr. J.E. Robbins
L.D. Whitehead
Subject Access
Gregorovius
History of Rome
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
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1910-1981
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 9
GMD
textual records
Date Range
1910-1981
Physical Description
26 cm
Scope and Content
Margaret Co-operative Elevator Association Limited Organizational papers: 1910 - 1981 Transfer of land, 16 November 1910 Certificate of incorporation, 24 November 1927 Memorandum of Association, 24 November 1927 Minutes of the provisional Directors' meeting, 5 January 1928 Minutes of first Shareholders' meeting, 5 January 1928 By-law nos. 1, 2, 3, 4, 5, 6, and 7, 5 January 1928 Certificate of Indebtedness, 5 January 1928 Lease between MPEL and Margaret CEAL, 1 August 1928 Memorandum of Agreement, 12 November 1929 Agreement between Margaret CEAL, MPEL, Manitoba Wheat Pool and His Majesty The King, 1 August 1931 By-law nos. 8, 9, 10, and 11, no date By-law no. 14, 3 November 1931 MPE one share of authorized capital, 1 December 1931 Agreement between Margaret CEAL and MPEL, 1 February 1933 Special Board of Directors meeting, 8 March 1933 By-law no. 16 (not completed), 1939 General By-laws and By-law 18, 19, and 20, 5 July 1941 Agreement, 5 August 1946 By-law no. 21, 5 November 1947 Memo re amendment to General By-laws, 6 May 1949 By-law no. 22, 2 November 1949 By-law no. 23, 19 November 1951 General By-laws, no date Resolution, no date By-law no. 74, no date Directors' Resolution, 18 October 1961 Agreement between Margaret and MPE re: Companies Act, 11 June 1969 Agreement between Margaret and MPE, 31 July 1969 Letter re: closure, 19 December 1977 Letter re: closure, 24 October 1978 Notes from Margaret Annual meeting re: closure, 30 November 1978 Letter re: closure, 23 March 1981 Minutes of Executive Board meetings, volume 1, 6 November 1946 - volume 6, 11 November 1981 Financial records and statistics Statement of surplus, 1939 - 1955 (12 reports) Final statements, 1939 - 1952 (9 reports) Auditors' reports, 1929 - 1962 (10 reports) Analysis of Operating Results, 1951 - 1960 (8 reports) Analysis of Operating Results summary, 1951 - 1952 (1 report) Crop year information, 1976 - 1978 Proposal for office addition, 26 November 1966 Correspondence, 1975 - 1981 Membership list, 1946, 1959, 1968, 1977 Miscellaneous Directors' attendance lists, 1980 Short course in Agriculture and Cooperation, ??? Corporate Name: Rural Municipality of Riverside
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-1981
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 10
GMD
textual records
Date Range
1940-1981
Physical Description
28.5 cm
Scope and Content
Austin Co-operative Elevator Association Limited Organizational papers: 1940 - 1967 Application to Province for members of company, 23 July 1940 Memorandum of Agreement, August 1940 First General meeting of members - rough draft and typed copy, 18 November 1940 Provisional Board of Directors meeting - rough draft and typed copy, 18 November 1940 Agreement between Austin CEA and MPE, 15 December 1966 By-law no. 11, 27 March 1967 Minutes of Executive Board meetings, volume 1, November 1942 - volume 4, 20 October 1967 Minutes of Shareholders Annual meetings, 1941 - 1966 (39 reports) Financial records and statistics Statement of surplus, 1941 - 1943, 1952 - 1957 Final statements, 1940 - 1943, 1945 - 1952 (10 reports) Auditors' reports, 1953 - 1955 (2 reports) Analysis of Operating Results, 1952 - 1957 (5 reports) Allocation of Surplus, 1951 - 1952 (2 reports) Detail of grain earnings, 1964 - 1966 (2 reports) Capital Expenditure, 31 July 1951 Analysis of Operating Results summary, 1951 - 1952 (1 report) Correspondence, 1940 - 1962 Membership list, 1944 - 1950, 1954, 1961 Miscellaneous Directors' attendance lists, 1946 - 1965 (7 reports) Officers and Directors list, 1951 - 1952 Officers and Directors list, 1952 - 1953 Officers and Directors list, 1955 - 1956 Corporate Name: Rural Municipality of North Norfolk; local Pool Committee mintues November 13, 1967 - January 19, 1981.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1974
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 11
GMD
textual records
Date Range
1928-1974
Physical Description
26 cm
Scope and Content
Justice Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Certificate of incorporation, 9 February 1928 Memo of Association and General By-laws, 9 February 1928 Memo re: Pool Elevator Policy and letter, 27 March 1928 First General Shareholders' meeting By-law nos. 1-7, 30 March 1928 First Provisional Directors' meeting, 30 March 1928 Lease, 1 August 1928 Elevator correction clause, 12 November 1929 Letter re: Lease, 23 November 1929 By-law nos. 8-11 and covering letter, 17 November 1930 By-law nos. 12 and 13, 22 July 1931 Application for stock, 22 July 1931 Shareholders meeting, 22 July 1931 Directors meeting, 22 July 1931 Agreement between Justice CEAL and MPEL, Manitoba Wheat Pool, and The King, 1 August 1931 By-law no. 14, 23 November 1931 One share of stock certificate, 1 December 1931 Agreement between Justice CEAL and MPEL, 1 February 1933 Special meeting of Board of Directors, 25 February 1933 Agreement between Justice CEAL and MPEL, 15 October 1936 By-law no. 16, 28 October 1939 Directors meeting, 28 October 1939 Shareholders meeting, 28 October 1939 By-law to authorize cancellation of share capital, 2 November 1940 Memo re: By-law no. 16, 24 March 1941 General By-laws and By-law nos. 18, 19, and 20, 27 June 1941 Memo on repeal By-law no. 19, no date By-law nos. 18, 19, 20 and General By-laws, no date Memo re: Agreement Justice CEAL and MPEL, 19 June 1944 By-law no. 21, 10 November 1947 Amendment to General By-laws, 6 May 1949 By-law no. 22, 19 May 1949 Agreement between Justice CEA and MPE, 19 February 1960 Letter re: above agreement, 3 August 1961 Directors' Resolution, 18 October 1961 Agreement between Justice CEAL and MPEL, 15 December 1966 By-law no. 26, 29 March 1967 Arrangement between Justice CEAL and members, 27 June 1969 Transfer agreement, no date Minutes of Executive Board meetings, volume 1, 20 April 1928 - volume 6, 7 March 1972 Minutes of Shareholders Annual meetings, 1938 (1 report) Financial records and statistics Statement of surplus, 1938 - 1944 (5 reports) Final statements, 1931 - 1944 (10 reports) Auditors' reports, 1929 - 1968 (40 reports) Detail of grain earnings, 1965 - 1968 (3 reports) Analysis of Operating Results, 1962 - 1967 (3 reports) Annual financial statement, no date Correspondence, 1954 - 1974 Membership list, 1961 Miscellaneous Corporate Name: Rural Municipality of Elton
Show Less

20 records – page 5 of 1.