Skip header and navigation

Revise Search

20 records – page 1 of 1.

MPE A 13 Crystal City

http://archives.brandonu.ca/en/permalink/descriptions8232
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1984
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 13
GMD
textual records
Date Range
1928-1984
Physical Description
41.5 cm
Scope and Content
Crystal City Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Petition, 1928 Minutes of the provisional Directors' meeting, 6 March 1928 Minutes of the permanent Directors' meeting, 6 March 1928 Minutes of the Shareholders' meeting, 6 March 1928 By-law nos. 1-7, 6 March 1928 Lease MPEL to Crystal City CEAL, 1 August 1928 Share certificate, 12 January 1929 Memorandum of agreement, 12 November 1929 Letter re: lease, 23 November 1929 Application for share of stock, 25 July 1931 Agreement between Crystal City CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Certification of approval for By-law no. 14, 1 December 1931 Letter re: By-law nos. 12 and 13, 30 January 1932 Letter re: application for stock, 14 January 1932 Letter re: Director and Shareholders meeting, 25 July 1931 Agreement between Crystal City CEAL and MPEL, 1 February 1933 Special meeting of Board of Directors re: By-law no. 15, 24 February 1933 Agreement between Crystal City CEAL and MPEL, 15 October 1936 By-law no. 16, 1 November 1939 By-law authorizing cancellation of share capital, 30 October 1940 By-laws 18, 19, 20, and General By-laws, 10 November 1941 Draft resolutions re: By-laws amending General By-laws, 31 October 1947 By-law no. 21, 31 October 1947 Memo re: By-law no. 21, 27 August 1948 By-law no. 22, 16 November 1929 Memo re: By-law no. 22, 7 March 1950 By-law no. 23, 12 November 1921 Agreement between Crystal City CEAL and MPEL, 1 August 1951 Memo re: above agreement, 13 June 1952 Directors' Resolution, 18 October 1961 Building permit, 8 May 1965 By-law no. 26, 25 April 1967 Building permit, 2 November 1967 General By-laws, 16 April 1969 Arrangement, 18 June 1969 Transfer agreement, no date Memo re: local Elevator Association By-laws, no date Motion for By-laws 18, 19, 20 and General By-laws, no date General By-laws, no date By-law re: members equities, no date Minutes of Executive Board meetings, volume 1, 16 March 1928 - volume 7, 1 October 1984 Minutes of Shareholders Annual meetings, 1929 - 1968 (31 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (15 reports) Final statements, 1930 - 1952 (20 reports) Auditors' reports, 1929 - 1968 (34 reports) Analysis of Operating Results, 1951 - 1963 (9 reports) Detail of grain earnings, 1965 - 1967 (2 reports) Auditors reports, 1929 - 1968 (34 reports) Delivery sheets season, 1929 - 1930 (3 sheets) Growers ledger, 1933 - 1934 (2 sheets) Review of Operating Results, 1965 - 1966 Agents monthly expense accounts, 1928 - 1929 Delivery statistics, 1956 Highlights, 1969 Correspondence, 1928 - 1970 Membership list, 1928 - 1969 Miscellaneous Directors' attendance lists, 1951 - 1969 (15 reports) List of Officers, Directors, and Delegates, 1966 - 1967 Requisition for payment of Director's fees and secretary's honorarium, no date Corporate Name: Rural Municipality of Louise
Show Less

MPE A 79 Rapid City

http://archives.brandonu.ca/en/permalink/descriptions8339
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-81
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
79
GMD
textual records
Date Range
1926-81
Physical Description
26 cm
Custodial History
Rapid City Co-operative Elevator Association Limited Organizational papers: 1931 - 1980 By-law nos. 8, 9, 10 and 11, no date Agreement between Rapid City CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Agreement between Rapid City CEA and MPE, 15 October 1939 By-law no. 16, 27 October 1939 By-law authorizing cancellation of share capital, 6 November 1940 By-law nos. 18, 19 and 20, 2 August 1941 Memo re: Repeal By-law no. 19, no date Memo re: cancellation of share capital, 24 March 1941 Motion sheet re: By-laws 18, 19, 20 and General By-laws, no date Memo re: Share certificate, 26 November 1941 Memo re: Agreement, 19 July 1944 Agreement between Rapid City CEA and MPE, 1 August 1951 By-law no. 23, 14 November 1951 By-law no. 74, no date Directors' Resolution, 18 October 1961 Agreement between Rapid City CEA and MPE, 15 December 1966 By-law no. 26, 15 March 1967 MPE - Act of Incorporation, 15 May 1969 Agreement re: The Campanies Act, 10 June 1969 Letter re: Closure, 29 October 1980 Minutes of Executive Board meetings, volume 1, 6 August 1926 - volume 8, 15 December 1981 Minutes of Shareholders Annual meetings, 1929 - 1964 (24 reports) Financial records and statistics Analysis of Operating Results, 1951 - 1956 (2 reports) Statement of surplus, 1940 - 1955 Final statement, 1930 - 1952 Auditors reports, 1928 - 1945 (13 reports) Auditors report, 1968 Correspondence, 1941 - 1964, 1964 - 1970 Membership list, 1938 - 1961, 1963, 1970 Miscellaneous Directors Attendance list, 1943 - 1963 (16 reports) Directors Attendance list, 1981 Corporate Name: Rural Municipality of Saskatchewan
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
1958
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Manitoba. Dept. of Industry and Commerce
Description Level
Item
Item Number
FC 3396.4.M3
Archives 14-18-5
Item Number Range
FC 3396.4.M3
Archives 14-18-5
Standard number
System Control Number 76254711
Responsibility
illustrations by Wilhelm Kaufmann
Start Date
1958
Date Range
1958
Publication
Winnipeg : Bureau of Travel and Publicity, Dept. of Industry and Commerce
Physical Description
55 p. : ill. ; 27 cm
Subject Access
Frontier and pioneer life Manitoba
Winnipeg (Manitoba) History
Storage Location
Box 18 - Royal Commissions I & Manitoba II
Storage Range
Box 18 - Royal Commissions I & Manitoba II
Show Less

Wheat City Business College

http://archives.brandonu.ca/en/permalink/descriptions13653
Part Of
Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
1920
Accession Number
3-2015
Part Of
Brandon and Area Photograph Collection
Creator
Photographer: Clark J. Smith
Description Level
Item
Series Number
4
Item Number
BAPC 4.36
Accession Number
3-2015
GMD
graphic
Date Range
1920
Physical Description
12.5" x 9.5" (b/w)
Physical Condition
Some warping.
Scope and Content
Composite portrait of the Wheat City Business College class, 1920. F.A. Wood, Principal, Instructors: Mr. D.S. Forsyth; Miss. J. H. Snider; Miss. M.D. Cowan; Miss. I.E. McKewer.
Notes
Part of the Chapman Museum collection.
Name Access
Wheat City Business College
C.C. Stewart
C. Young
N. Tompkins
M. Mansfield
L. Bray
M. Atchison
E. Braybrook
M. Forsythe
W. Dunbar
E. Plaice
R.B. Dunsire
E. Sararas
W. Barr
E. Doughty
A.W. Meadows
L.S. Ling
H. Hallatt
E. Robinson
A. Dalglish
B. Cane
H. Scott
J. Machen
C.A. Stewart
A. Rogerson
W.A. Dodd
E. McMunn
N. McDonald
J. Dubbin
M. Bennett
F.W. Woodley
H. Wren
A. Chesley
A. boyd
E.A. Howell
G. Murgatroyd
E. Wallace
J. Paterson
E.E. Sararas
V. Sharp
J.S. Wood
R. Cristall
M. McAuley
J. Day
J. Scott
K.W. Beck
J. Aberdeen
M. McConnell
M. Winteringhaus
H.A. O'Neil
D.S. Forsyth
J. H. Snider
F.A. Wood
M.D. Cowan
I.E. McKewer
W. Harrison
M. Coates
H.E. Hotham
G. Gooden
R.E. Grames
K. Calladon
F.P. Burton
H. Foote
D. Wilson
N. Morris
T.A. Quigley
S. Gerry
E. Speers
E. Beatty
R. Murkle
D.H. Hunn
H. Griffith
L. Gulthorpe
E. Pugh
S. Chester
A.B. Dobbyn
L. Vaccari
Z. Bosman
P.C. Gilsthorpe
N. Goodwin
C.S. Hanford
R. Harris
C. Freedman
E. Graham
B. Campbell
R.W. Cowie
G. Roddick
E. Stone
N. Barager
P. Maxfield
M. Denise
A.B. Olive
L.G. Minions
I. Lawrence
R.H. Deans
L. Crawford
H. Hossack
R. Schwartz
B. Pottinger
M. Mains
T.C. Cunningham
M. Mattron
J.P. Connolly
D. Dixon
C. Smith
M. Buchanan
R. Hoey
E. Potter
E. Minions
D.G. Cooke
C. Timmons
A.E. Williams
E. Johns
S.C. McLeod
L. Kennedy
W.T. Lee
M. Roddick
E. Connell
B. Philip
E.E. Simmons
F. Anderson
L. Turner
B.K. Stratford
E. Hawkins
L. Simpson
A. Beatty
H.C. Edanthy
Subject Access
Education
class portraits
secondary education
Storage Location
BAPC oversize storage drawer 2
Show Less

City of Brandon parade float

http://archives.brandonu.ca/en/permalink/descriptions10118
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
October 1980
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
Series Number
2
Item Number
BAPC 2.5
GMD
graphic
Date Range
October 1980
Physical Description
3.5" x 4.5" (color)
Scope and Content
Photograph of the City of Brandon float advertising Brandon's Centennial in 1982.
Name Access
City of Brandon
Subject Access
centennials
parades
floats
public ceremonies
Storage Location
BAPC photograph drawer
Images
Show Less

Wheat City Business College

http://archives.brandonu.ca/en/permalink/descriptions10189
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
1908-1909
Accession Number
9-2007
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
Series Number
4
Item Number
BAPC 4.27
Accession Number
9-2007
GMD
graphic
Date Range
1908-1909
Physical Description
14" x 9" (b/w)
Material Details
On matting
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 in the Commercial Building on 10th Street, owned by Hughes and Co. Wheat City Business College continued to operate until the later 1960s.
Custodial History
The photograph was donated to the Archives in February 2007 by Robert McDonald, who is the nephew of Catherine McDonald, who is pictured in the photograph. Robert McDonald inherited the photograph from his aunt after her death.
Scope and Content
Portraits of the students and staff of the 1908-1909 class at the Wheat City Business College.
Name Access
W.W. Winteringham
H. Thompson
R. Cosh
L. Bremner
N.T. Whitelaw
Subject Access
Education
class portraits
post-secondary education
Storage Location
BAPC oversize storage drawer 2
Show Less

Wheat City Business College

http://archives.brandonu.ca/en/permalink/descriptions10212
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
March 1911
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
Series Number
4
Item Number
BAPC 4.28
GMD
graphic
Date Range
March 1911
Physical Description
13 x 8.5 (b/w)
Material Details
On matting
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 in the Commercial Building on 10th Street, owned by Hughes and Co. Wheat City Business College continued to operate until the later 1960s.
Custodial History
The photograph as donated to the McKee Archives by alumni of the Wheat City Business College sometime before 1997.
Scope and Content
Portraits of the students and staff of the Wheat City Business College.
Name Access
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
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
Subject Access
Education
class portraits
post-secondary education
Storage Location
BAPC oversize storage drawer 2
Show Less

Wheat City Business College

http://archives.brandonu.ca/en/permalink/descriptions10213
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
1917
Accession Number
10-2007
Part Of
RG 12 Brandon and Area Photograph Collection
Creator
Photographer: Clark J. Smith
Description Level
Item
Series Number
4
Item Number
BAPC 4.29
Accession Number
10-2007
GMD
graphic
Date Range
1917
Physical Description
14 x 11 (b/w)
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 in the Commercial Building on 10th Street, owned by Hughes and Co. Wheat City Business College continued to operate until the later 1960s.
Custodial History
The photograph as donated to the McKee Archives by alumni of the Wheat City Business College sometime before 1997.
Scope and Content
Portraits of the students and staff of the Wheat City Business College.
Name Access
R. Watt
Mrs. G. Patton
P. Frusler
M. Birin
Mrs. C. Hargraves
L. Muller
E.G. Grant
G. Elkins
E. Neilly
W. Hamilton
C. Walker
C.R. Kennedy
L. Skelding
R. Beaudoin
M. McIntosh
?.C. Prince
G. Knight
M. Fallows
H.F. Harvey
A. Courtice
M. Hamilton
R. Muller
N.A. Phaw
M. Ross
R. McNabb
B. Myles
R. McKenzie
L. Allen
M. Grant
J. Croy
M. Stinson
G. Moore
B. Evans
M. Linklater
?. Tennant
W. Caporn
L. Smith
M. Hedges
L. Corbin
O. Durnin
B. Ferguson
V. Sales
E. McLaren
W.I. Neilly
S. Little
V. Wood
N.S. Shuttleworth
Mrs. L.B. Athey
Mrs. J.H. Snyder
F.A. Wood, Principal
M.J. Macdougall
J.S. Wood
A. Hughes
A. Cunningham
W.H. McTavish
V. Clark
E. MacDonald
W. Ayton
I. Gall
M. Barrett
M. Peppard
I. Ryder
V. Thompson
J. Fraser
M. Stoughton
E. Watkins
E. Clark
D. Duce
P.W. Moore
A. Bellamy
M. Osborne
S. Ross
M.G. Jones
A. Elkins
J. Cristall
Pte. J.R. Thomas
Pte. W. Hill
Pte. J.W. Jenkins
Pte. T. Brenton
Pte. R. Lawrence
Pte. C. Brenton
E. Thompson
K. Hartley
W.E. Fleming
E. Kelly
M. Coffee
W. Hayward
H. Meadows
A. Dilly
J. Lawson
B. Wankling
M. Smith
E. Fullard
M. Nolan
I. Johnston
F. Shingfield
M. Allen
N.A. Murray
K. Scott
M. McFadden
W. Hogsland
J. Gabriel
M. Williamson
G. McIntyre
H. Bonfield
J. Bryant
I.J. Burton
M. McKay
W. Traill
J.M. Patterson
E. Spearin
R. Arthur
G. Little
H. Pottinger
W. Doherty
L. Olson
Subject Access
Education
class portraits
post-secondary education
Storage Location
BAPC oversize storage drawer 2
Show Less

Wheat City Business College

http://archives.brandonu.ca/en/permalink/descriptions10214
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
March 1913
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
Series Number
4
Item Number
BAPC 4.30
GMD
graphic
Date Range
March 1913
Physical Description
7 x 13.25 (b/w)
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 in the Commercial Building on 10th Street, owned by Hughes and Co. Wheat City Business College continued to operate until the later 1960s.
Custodial History
The photograph as donated to the McKee Archives by alumni of the Wheat City Business College sometime before 1997.
Scope and Content
Portraits of the students and staff of the Wheat City Business College.
Name Access
G. Drennan
J. Thomas
H. Reid
L. Bottomly
C. Gaskell
R. Reid
N. Greenstone
R. McLeod
A. White
I. Moss
R. Durston
E. Clench
F. Wood
T. McKay
M. Lermer
P. Kilfoyle
D. Isman
I. Hayes
R. Abell
M. Clegg
A. Petrick
E. Robinovitch
E. Munroe
J. Shinski
E. Buie
C. Miburn
W. Orchard
A. Robertson
T. Ransom
J. Hughes
E. Muirhead
D. Murrell
M. Gray
C. Magnusson
O. Black
H. Smith
A. Collier
A. Linton
A. Davis
C. Blackwell
M. Winter
M. James
E. Partridge
A. McLeod
J. Bricknell
A. Maxwell
N. McKay
A. Henderson
H. Fardoe
L. Durston
H. Hill
R. Barber
M. Sodomsky
E. Jackson
J. Merrin
O. Berge
M. Wright
E. Lane
I. Daniel
J. Paddock
P. Sharman
J. Hardy
L. Jones
A. McLatchie
A. Michie
R. Rook
P. Barker
M. Lloyd
A. Wood
J.H. Snyder
Mrs. J.H. Snyder
F.A. Wood, Principal
W. Daykin
M. Macdougall
M. Modland
R. Johnstone
L. Kerstake
L. Deacon
A. McCamis
R. Wood
A. Robins
A. Cheetham
A. Sproat
R. Brady
S. Reid
A. Nixon
L. Wilson
A. Ruller
H. Dobson
F. Thompson
Q. Spearin
A. Hughes
M. Wood
R. Smith
H. Young
A. Dobbins
L. Anderson
F. Jory
R. Mackin
L. Power
F. Higgins
M. Chambers
F. Williamson
M. McLean
R. Fry
N. Hughes
G. Butler
M. Bell
P. Rife
J. McDonald
A. George
H. Cox
I. Dinbar
P. Thompson
A. McLarchie
C. Woodcock
E. Humeston
E. Sparman
J. Lyman
E. Loabe
C. McKenzie
J. Fardoe
M. Sutton
O. Muirhead
M. Lang
C. Mackin
G. Gunn
M. Benson
H. Dustan
G. Grieve
M. Smith
M. Clumus
N. Sodomsky
W. Slone
Subject Access
Education
class portraits
post-secondary education
Storage Location
BAPC oversize storage drawer 2
Show Less

The city man's guide to the farm problem

http://archives.brandonu.ca/en/permalink/specialcollections134
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
1966
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Cochrane, Willard Wesley, 1914
Description Level
Item
Item Number
Archives 14-4-2
Item Number Range
Archives 14-4-2
Responsibility
[by] Willard W. Cochrane
Start Date
1966
Date Range
1966
Publication
New York ; Toronto : McGraw-Hill Book Company
Physical Description
242 p. ; 20 cm
Notes
Bibliographical footnotes
Subject Access
Agriculture Economic aspects United States
United States Rural conditions
Storage Location
Box 4-Historical I
Storage Range
Box 4-Historical I
Show Less

City of Brandon "See you in '82" float

http://archives.brandonu.ca/en/permalink/descriptions14318
Part Of
Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
c. 1980
Part Of
Brandon and Area Photograph Collection
Description Level
Item
Series Number
2
Item Number
BAPC 2.44
GMD
graphic
Date Range
c. 1980
Physical Description
5" x 8" (b/w)
Scope and Content
Item is a photograph of the City of Brandon's "See you in '82" float advertising Brandon's upcoming Centennial in 1982. The float is a steamboat and features a number of posters.
Name Access
City of Brandon
Subject Access
parades
floats
centennials
celebrations
Storage Location
BAPC photograph drawer
Images
Show Less

Wheat City Business College hockey team

http://archives.brandonu.ca/en/permalink/descriptions14339
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
1920
Part Of
RG 12 Brandon and Area Photograph Collection
Creator
Photographer: Davidson Studio
Description Level
Item
Series Number
7
Item Number
BAPC 7.3
GMD
graphic
Date Range
1920
Physical Description
19" x 15.5" (b/w)
Material Details
On board
Physical Condition
Backing board is warped and has two large tears on the back. There is foxing on the image and board on the front
Custodial History
Image was donated to the McKee Archives in 2020 by Don Smith, Associate Curator/Manager of the Cornwall Community Museum/SD&G Historical Society and a volunteer with the City of Cornwall's Heritage Cornwall Committee. Smith was asked by a local used bookstore owner to find a home for a box of items they had acquired from the new owner of a Lancaster, ON are antique/collectibles operation.
Scope and Content
Composite portrait of the players, manager and president of the Wheat City Business College hockey team. The name and position/role of each man is written in the bottom right corner of their portrait.
Name Access
Wheat City Business College
C. Stewart
C.A. Stewart
B. Bailey
L. Crawford
F. Wood
W.J. Lee
W.A. Dodd
Subject Access
sports
Hockey
Storage Location
BAPC oversize storage drawer
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

Dominion-provincial youth training : text for students attending agricultural courses

http://archives.brandonu.ca/en/permalink/specialcollections320
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
1938-1939
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Department of Agricultural Extension, University of Saskatchewan
Description Level
Item
Item Number
Archives 14-16-12
Item Number Range
Archives 14-16-12
Responsibility
compiled by the Department of Agricultural Extension University of Saskatchewan
Start Date
1938-1939
Date Range
1938-1939
Publication
Saskatchewan : Department of Agricultural Extension, University of Saskatchewan
Publisher Series
Agricultural extension ; no. 86
Physical Description
1 v. (various pagings) : ill. ; 23 cm
Notes
Includes bibliographical references
Subject Access
Agricultural extension work Saskatchewan
Storage Location
Box 16 - Historical V
Storage Range
Box 16 - Historical V
Show Less

Memoirs of the Right Honourable Sir John Alexander Macdonald : first prime minister of the Dominion of Canada

http://archives.brandonu.ca/en/permalink/specialcollections8
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
[1894]
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Pope, Joseph, Sir, 1854-1926
Description Level
Item
Item Number
FC 521.M14P6
Archives 14-8-7
Item Number Range
FC 521.M14P6
Archives 14-8-7
Standard number
System Control Number 76212160
Responsibility
by Joseph Pope
Start Date
[1894]
Date Range
[1894]
Publication
Ottawa : J. Durie & Son
Physical Description
2 v. : facsims., ports. ; 22 cm
Notes
Includes bibliographical reference and index
Name Access
Macdonald
John Alexander
Sir
1815-1891
Subject Access
Canada Politics and government 1867-1914
Storage Location
Box 8 - Historical IV & Cooperation II (Archives copy)
Storage Range
Box 8 - Historical IV & Cooperation II (Archives copy)
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

20 records – page 1 of 1.