Photograph is looking northeast and shows the Western Canada Flour Mill Co. Ltd. complex (purity flour, oat meal, feed) and a couple of horse drawn carts.
Notes
Corresponds with negative 1-2002.3.9.H4.
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Photograph was given to Fred McGuinness by Linda Bilkoski (nee Lepard) of Lac du Bonnet, MB.
Scope and Content
Photograph shows a group of individuals posing with a Purity Flour, Western Canada Flour Mills Company truck. Two men pose by the drive-side door and another two pose by the tail gate. Standing in the truck's payload are 13 individuals. It is possible that Edith Lepard (nee Harden) third from left and her mother, Catherine "Kate" Harden (nee Chalmers), third from right are standing in the payload.
Notes
The back of the photograph is stamped: Crawford's Drug Store, Brandon
Photograph was given to Fred McGuinness by Linda Bilkoski (nee Lepard) of Lac du Bonnet, MB.
Scope and Content
Photograph shows a group of individuals posing with a Purity Flour, Western Canada Flour Mills Company truck. Two men pose by the drive-side door and another two pose by the tail gate. Standing in the truck's payload are 13 individuals. It is possible that Edith Lepard (nee Harden) third from left and her mother, Catherine "Kate" Harden (nee Chalmers), third from right are standing in the payload.
Notes
The back of the photograph is stamped: Crawford's Drug Store, Brandon
For History/Bio information see the entry for Gregory's Mill on the Manitoba Historical Society website: http://www.mhs.mb.ca/docs/sites/gregorysmill.shtml
Scope and Content
Aerial photograph of Gregory's Mill.
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Maples (Virden) Co-operative Elevator Association Limited Organizational papers: 1928 - 1978 First General meeting, 16 August Memorandum of Association, 15 April 1929 Certificate of Incorporation, 16 April 1929 Meeting re: By-laws 1-7, 24 April 1929 Lease, 1 August 1929 Approval of By-laws no. 1 to 10, no date By-laws 12 and 13, 24 July 1931 Shareholders meeting, 24 July 1931 Directors meeting, 24 July 1931 Agreement between MCE and MPE, 1 August 1931 By-law no. 14, 12 November 1931 Agreement between MCE and MPE, 1 February 1933 Meeting re: By-law no. 15, 7 February 1933 Agreement between MCE and MPE, 15 October 1936 Resolution re: Supplementary agreement, 15 October 1936 By-law no. 16, 25 October 1939 By-law to authorize cancellation, 1 November 1940 By-law nos. 18, 19, 20, and General By-laws, 2 July 1941 By-laws 18, 19, 20, no date By-law no. 21, 28 October 1947 By-law no. 22, 19 September 1949 Agreement between MCE and MPE, 1 August 1951 By-law no. 23, 2 November 1951 Approval of financial statement, no date Agreement between MCE and MPE, 15 December 1966 Letter re: Closure, 13 March 1978 Minutes of Executive Board meetings, volume 1, 1 May 1929 - volume 6, 1 August 1968 Minutes of Shareholders Annual meetings, 1930 - 1968 (24 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (14 reports) Final statements, 1930 - 1948 (16 reports) Auditors' reports, 1930 - 1967 (29 reports) Analysis of Operating Results, 1956 - 1963 (3 reports) Detail of Grain earnings, 1964 - 1965 (1 report) Review of Operating result, 1963 - 1964 Working capital requirement, 17 April 1952 Tenders for purchase of buildings, screenings, etc., 1955 - 1964 Donations, 1963 - 1966 Correspondence, 1928 - 1978 Membership list, 1929 - 1966, 1978 Miscellaneous Directors' attendance lists, 1973 Records of crop improvement club, 1980 Directors' attendance lists, 1943 - 1967 (10 reports) Officers and Directors, 1947 - 1948 Moving permit, 6 June 1966 Hospital map showing location of district and cottage hospitals, no date Manitoba Free Press item - ``Pool delegates accept Bracken plan," 4 July 1931 The Manitoba co-operator, 14 February 1963 Sale notice - co-operator, 27 June 1964 Maples Pool Elevator moved into Virden co-operator, 23 July 1964 Corporate Name: Rural Municipality of Wallace
Photograph was in possession of Mrs. Ruby Miles, who passed the image on to Fred McGuinness. McGuinness makes reference to Mrs. Miles and this photograph in his Sunbeams column (Brandon Sun 14 September 1978).
Scope and Content
Photograph shows the interior of the Hanbury Manufacturing Co. Mill. Men identified in the photograph include: Mr. Tom McKenzie (right), Elden Darrow, and Jack Silliker.
Notes
Writing on the back of the photograph reads: Mrs. R. Miles. Provenience and identifications obtained from Lawrence Stuckey collection.