Skip header and navigation

Revise Search

20 records – page 1 of 1.

Mrs. Osmond and family (Harding, MB)

http://archives.brandonu.ca/en/permalink/descriptions14166
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1974
Accession Number
1-2015
Part Of
Fred McGuinness collection
Creator
Photographer: Burton Strange
Description Level
Item
Series Number
McG 9
Item Number
1-2015.235
Accession Number
1-2015
GMD
graphic
Date Range
1974
Physical Description
4.25" x 3.25" (b/w)
Physical Condition
Photograph is stained
History / Biographical
Mrs. Hilda Rosa Osmond (nee Bridgeman) was born in Hampshire, England in 1888 to parents Edwin Samuel Bridgeman (b.16 Jul 1852; d. 19 June 1922, Brandon) and Rosa Holkham (b. 26 Mar 1859; d. 27 May 1927, Brandon). Edwin was a sailor and Rosa was a dressmaker. Following the death of her brother Edwin Frederick Bridgeman (1886-1890), the family immigrated to Canada in 1891. The Bridgeman's took the train to Griswold, Manitoba, and settled near Edwin's brother, Albert Bridgeman, and together they farmed the N 1/2 of 36-12-23. The Bridgeman's had three more children, Ellen Grace (b. 27 Jan 1893; d. 22 Feb 1893), Harry Volantine/Valentine (b. 14 Feb 1894), and Charlie Cuthbert (b. 03 Aug 1896; d. 25 Aug 1901). Mr. and Mrs. Edwin Bridgeman retired in 1913 and moved to Brandon where they lived until their respective deaths. The couple are interred in the Brandon Municipal Cemetery. Hilda married William Arthur Osmond (b. 1867; d. 26 Oct 1943) of Baisingstoke, England, on 31 Jan 1913. They had a daughter Nellie who later married Glen Mossey. The family continued to farm the property on section 36. Hilda Rosa Osmond passed away in 1980 at the age of 91. She is interred in the Greenwood Cemetery near Harding, Manitoba, where her husband and siblings also rest. (Sources: England, Births and Christenings, 1538-1975. Salt Lake City, Utah: FamilySearch, 2013 [online]; Findagrave.com; Harding History Committee, Home to Harding 1879-1981 (Brandon: Leech Printing, 1981; Manitoba Vital Statistics Database)
Custodial History
Photograph given to Fred McGuinness by Burton Strange of Kenton, 25 Nov 1974
Scope and Content
Photograph shows Mrs. Osmond, her daughter Nellie, and her daughter's husband Glen Mossey standing before a vehicle in a farm yard.
Notes
Label accompanying photograph reads: from the right Mrs. Osmond daughter & son in law Glen Mossey & wife
Name Access
Hilda Rosa Osmond
Hilda Osmond
Glen Mossey
Nellie Mossey
Harding, Manitoba
Subject Access
farms
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Arrangement
McG 4.1 File 49
Images
Show Less

Bridgeman-Osmond homestead - Harding, Manitoba

http://archives.brandonu.ca/en/permalink/descriptions14168
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
c.1901
Accession Number
1-2015
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
1-2015.237
Accession Number
1-2015
GMD
graphic
Date Range
c.1901
Physical Description
6.25" x 4" (b/w)
History / Biographical
Mrs. Hilda Rosa Osmond (nee Bridgeman) was born in Hampshire, England in 1888 to parents Edwin Samuel Bridgeman (b.16 Jul 1852; d. 19 June 1922, Brandon) and Rosa Holkham (b. 26 Mar 1859; d. 27 May 1927, Brandon). Edwin was a sailor and Rosa was a dressmaker. Following the death of her brother Edwin Frederick Bridgeman (1886-1890), the family immigrated to Canada in 1891. The Bridgeman's took the train to Griswold, Manitoba, and settled near Edwin's brother, Albert Bridgeman, and together they farmed the N 1/2 of 36-12-23. The Bridgeman's had three more children, Ellen Grace (b. 27 Jan 1893; d. 22 Feb 1893), Harry Volantine/Valentine (b. 14 Feb 1894), and Charlie Cuthbert (b. 03 Aug 1896; d. 25 Aug 1901). Mr. and Mrs. Edwin Bridgeman retired in 1913 and moved to Brandon where they lived until their respective deaths. The couple are interred in the Brandon Municipal Cemetery. Hilda married William Arthur Osmond (b. 1867; d. 26 Oct 1943) of Baisingstoke, England, on 31 Jan 1913. They had a daughter Nellie who later married Glen Mossey. The family continued to farm the property on section 36. Hilda Rosa Osmond passed away in 1980 at the age of 91. She is interred in the Greenwood Cemetery near Harding, Manitoba, where her husband and siblings also rest. (Sources: England, Births and Christenings, 1538-1975. Salt Lake City, Utah: FamilySearch, 2013 [online]; Findagrave.com; Harding History Committee, Home to Harding 1879-1981 (Brandon: Leech Printing, 1981); Manitoba Vital Statistics Database)
Custodial History
Photograph given to Fred McGuinness by Burton Strange of Kenton, 25 Nov 1974
Scope and Content
Photograph shows a field stone house builty in 1901 by Edwin and Rosa Bridgeman near Harding, Manitoba. Edwin and Rosa Bridgeman are pictured on the right with Harry and Charlie, shortly before Charlie's death. Hilda sits atop the horse. Albert Bridgeman is pictured on the right with a horse team.
Notes
Photograph was published in the community history by Harding History Committee, Home to Harding 1879-1981 (Brandon: Leech Printing, 1981), 50
Name Access
Hilda Rosa Osmond
Hilda Osmond
Harding, Manitoba
Subject Access
Pioneers
homesteads
farming
residences
horses
families
children
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Arrangement
McG 4.1 File 49
Images
Show Less

Mrs. Osmond (of Harding, MB) in her kitchen

http://archives.brandonu.ca/en/permalink/descriptions14164
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1974
Accession Number
1-2015
Part Of
Fred McGuinness collection
Creator
Photographer: Burton Strange
Description Level
Item
Series Number
McG 9
Item Number
1-2015.233
Accession Number
1-2015
GMD
graphic
Date Range
1974
Physical Description
3.25" x 4.5" (b/w)
Physical Condition
Photograph is stained
History / Biographical
Mrs. Hilda Rosa Osmond (nee Bridgeman) was born in Hampshire, England in 1888 to parents Edwin Samuel Bridgeman (b.16 Jul 1852; d. 19 June 1922, Brandon) and Rosa Holkham (b. 26 Mar 1859; d. 27 May 1927, Brandon). Edwin was a sailor and Rosa was a dressmaker. Following the death of her brother Edwin Frederick Bridgeman (1886-1890), the family immigrated to Canada in 1891. The Bridgeman's took the train to Griswold, Manitoba, and settled near Edwin's brother, Albert Bridgeman, and together they farmed the N 1/2 of 36-12-23. The Bridgeman's had three more children, Ellen Grace (b. 27 Jan 1893; d. 22 Feb 1893), Harry Volantine/Valentine (b. 14 Feb 1894), and Charlie Cuthbert (b. 03 Aug 1896; d. 25 Aug 1901). Mr. and Mrs. Edwin Bridgeman retired in 1913 and moved to Brandon where they lived until their respective deaths. The couple are interred in the Brandon Municipal Cemetery. Hilda married William Arthur Osmond (b. 1867; d. 26 Oct 1943) of Baisingstoke, England, on 31 Jan 1913. They had a daughter Nellie who later married Glen Mossey. The family continued to farm the property on section 36. Hilda Rosa Osmond passed away in 1980 at the age of 91. She is interred in the Greenwood Cemetery near Harding, Manitoba, where her husband and siblings also rest. (Sources: England, Births and Christenings, 1538-1975. Salt Lake City, Utah: FamilySearch, 2013 [online]; Findagrave.com; Harding History Committee, Home to Harding 1879-1981 (Brandon: Leech Printing, 1981; Manitoba Vital Statistics Database)
Custodial History
Photograph given to Fred McGuinness by Burton Strange of Kenton, 25 Nov 1974
Scope and Content
Photograph shows Mrs. Osmond sitting at a kitchen table with a cup of coffee before her.
Notes
Label accompanying photograph reads: Mrs. Osmond, a resume of the good days over a cup of coffee
Name Access
Hilda Rosa Osmond
Hilda Osmond
Harding, Manitoba
Subject Access
kitchens
building interiors
Pioneers
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Arrangement
McG 4.1 File 49
Images
Show Less

Mrs. Osmond (of Harding, MB) with dog and tractor

http://archives.brandonu.ca/en/permalink/descriptions14165
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1974
Accession Number
1-2015
Part Of
Fred McGuinness collection
Creator
Photographer: Burton Strange
Description Level
Item
Series Number
McG 9
Item Number
1-2015.234
Accession Number
1-2015
GMD
graphic
Date Range
1974
Physical Description
3.25" x 4.5" (b/w)
Physical Condition
Photograph is stained
History / Biographical
Mrs. Hilda Rosa Osmond (nee Bridgeman) was born in Hampshire, England in 1888 to parents Edwin Samuel Bridgeman (b.16 Jul 1852; d. 19 June 1922, Brandon) and Rosa Holkham (b. 26 Mar 1859; d. 27 May 1927, Brandon). Edwin was a sailor and Rosa was a dressmaker. Following the death of her brother Edwin Frederick Bridgeman (1886-1890), the family immigrated to Canada in 1891. The Bridgeman's took the train to Griswold, Manitoba, and settled near Edwin's brother, Albert Bridgeman, and together they farmed the N 1/2 of 36-12-23. The Bridgeman's had three more children, Ellen Grace (b. 27 Jan 1893; d. 22 Feb 1893), Harry Volantine/Valentine (b. 14 Feb 1894), and Charlie Cuthbert (b. 03 Aug 1896; d. 25 Aug 1901). Mr. and Mrs. Edwin Bridgeman retired in 1913 and moved to Brandon where they lived until their respective deaths. The couple are interred in the Brandon Municipal Cemetery. Hilda married William Arthur Osmond (b. 1867; d. 26 Oct 1943) of Baisingstoke, England, on 31 Jan 1913. They had a daughter Nellie who later married Glen Mossey. The family continued to farm the property on section 36. Hilda Rosa Osmond passed away in 1980 at the age of 91. She is interred in the Greenwood Cemetery near Harding, Manitoba, where her husband and siblings also rest. (Sources: England, Births and Christenings, 1538-1975. Salt Lake City, Utah: FamilySearch, 2013 [online]; Findagrave.com; Harding History Committee, Home to Harding 1879-1981 (Brandon: Leech Printing, 1981; Manitoba Vital Statistics Database)
Custodial History
Photograph given to Fred McGuinness by Burton Strange of Kenton, 25 Nov 1974
Scope and Content
Photograph shows Mrs. Osmond and her dog in front of her tractor that she purchased in 1947.
Notes
Label accompanying photograph reads: Mrs. Osmond tractor & dog
Name Access
Hilda Rosa Osmond
Hilda Osmond
Harding, Manitoba
Subject Access
dogs
Tractors
farming
Pioneers
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Arrangement
McG 4.1 File 49
Images
Show Less

Crepeele site 2008 - site record XU 50

http://archives.brandonu.ca/en/permalink/descriptions11814
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
1.2.5.3
File Number
1
Accession Number
1-2010
Physical Description
16 pages
Material Details
PDF
History / Biographical
Record of site excavation unit 50 at the Crepeele site 2008.
Scope and Content
Site records of excavation units may include: level summaries, floor plans, feature sheets, wall profiles, unit summaries and any other additional information relating to the unit.
Name Access
Crepeele site 2008 - site record XU 50
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2008
Documents

1.2.5.3.1_C08_XU50.pdf

Read PDF Download PDF
Show Less

Crepeele site 2008 - XU 50 projectile point

http://archives.brandonu.ca/en/permalink/descriptions11819
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
GMD
graphic
Date Range
2008
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
Series Number
1.2.5.5
Item Number
1.2.5.5.2
Accession Number
1-2010
GMD
graphic
Date Range
2008
Physical Description
1500 x 1000 (203KB )
Material Details
JPEG
History / Biographical
Photograph taken during 2008 Brandon University Archaeology excavations at Crepeele site.
Scope and Content
Excavation unit XU 50 level 5 projectile point in situ.
Name Access
Crepeele site 2008 - XU 50 projectile point
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2008 Crepeele site 2008 - photographs
Images
Show Less

Crepeele site 2008 - XU 50 vertical rib

http://archives.brandonu.ca/en/permalink/descriptions11822
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
GMD
graphic
Date Range
2008
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
Series Number
1.2.5.5
Item Number
1.2.5.5.5
Accession Number
1-2010
GMD
graphic
Date Range
2008
Physical Description
1500 x 1125 (345 KB )
Material Details
JPEG
History / Biographical
Photograph taken during 2008 Brandon University Archaeology excavations at Crepeele site.
Scope and Content
XU 50 nw quad vertical rib in situ.
Name Access
Crepeele site 2008 - XU 50 vertical rib
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2008 Crepeele site 2008 - photographs
Images
Show Less

Lovstrom Block B - site record XU 50

http://archives.brandonu.ca/en/permalink/descriptions12496
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.3.1.3
File Number
6
Accession Number
1-2010
Physical Description
8 pages
Material Details
PDF
History / Biographical
Record of site excavation unit 50 at Lovstrom Block B.
Scope and Content
Site records of excavation units may include: level summaries, floor plans, feature sheets, wall profiles, unit summaries and any other additional information relating to the unit.
Name Access
Lovstrom Block B - site record XU 50
Subject Access
Archaeology Lovstrom locale Lovstrom Block B
Documents

3.3.1.3.6_Lov_XU50.pdf

Read PDF Download PDF
Show Less

Canadian Hard of Hearing Assoc., Westman Branch H&W

http://archives.brandonu.ca/en/permalink/descriptions5928
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
982
GMD
textual records
Date Range
1991
Physical Description
1 file
Scope and Content
File consists of grants & correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 40
Show Less

50 petits solfeges pour le medium de la voix

http://archives.brandonu.ca/en/permalink/descriptions8986
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Item
GMD
textual records
Date Range
1930
Accession Number
9-2009
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Item
Series Number
3-1997.2
Item Number
11
Accession Number
9-2009
GMD
textual records
Date Range
1930
Publication
New York: G. Ricordi & Co.
Physical Description
20 cm x 27 cm
Material Details
63 pages
Physical Condition
Missing front cover
Scope and Content
Copy of the first book of 50 Petits Solfeges pour le medium de la voix by F. Paolo Tosti in 2 books.
Notes
Hand written and dated notations. Copyright 1982 by Enoch & Sons.
Storage Location
2009 accessions
Storage Range
2009 accessions
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1981
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 228
GMD
textual records
Date Range
1928-1981
Physical Description
33 cm
Scope and Content
Edwin Association Minutes 1928-1981; Sub-district #101 Minutes Oct 6 1969-July 18 1978; Agent's Letters Dec 24 1928-July 15 1947; Cirrculars Spet 19 1969-August 15 1978; Correspondence Nov 7 1960-Sept 8 1978; Memo of Association and By-laws 1928-1953; Member Certificates 1947-1953; Newsletters Jan 1976-August 1978; Attendance records 1946-1962; Financial 1929-1983; Miscellaneous (correspondance, Grain Handling Commission, Crop Development and Seed Clubs, publications) 1951-1978; Membership Lists 1955-1978
Notes
Description by Jill Sutherland (2010) The records for Edwin Association are unique in that more that just minute books were sent to the McKee archives
Name Access
Edwin Boak
Subject Access
MPE Local Association
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1991
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 229
GMD
textual records
Date Range
1927-1991
Physical Description
33 cm
Scope and Content
Forrest Association Minutes 1927-1991; Circulars April 21 1965-Oct 19 1981; Correspondance May 22 1927-May 25 1981; Documents Feb 11 1927-July 31 1969; Financial 1928-1968; Membership 1948-1969; Miscellaneous 1952-1980
Notes
Description by Jill Sutherland (2010) The records for Forrest Association are unique in that more that just minute books were sent to the McKee archives
Name Access
Forrest
Subject Access
MPE Local Association
Show Less

MPE A 231 Carnegie

http://archives.brandonu.ca/en/permalink/descriptions10244
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1959-63
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 231
GMD
textual records
Date Range
1959-63
Physical Description
6 cm
Scope and Content
Carnegie Co-operative Elevator Association Minutes Oct 23 1959 - Jan 29 1963
Notes
Description by Jill Sutherland (2010)
Name Access
Carnegie
Subject Access
MPE Co-operative Local Association
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

20 records – page 1 of 1.