Item consists of portraits of the members of Brandon College's Matriculation Class of 1919 and their motto: Non Sibi Sed Omnibus.
Top Row (L to R): E.A. Bowering; E.A. Luckman; M.J. Fraser; E. Wolverton; E. Moyle; and D.G. McKnight.
Second Row (L to R): K.A. Jones; P.G. Wedin; A.E. Best; and F.L. Ferrier.
Third Row (L to R): R.M. Willmott, Mr. Evans (Principal); Mrs. Wilkins (Lady Principal, Clark Hall); Dr. Whidden (President); and S.C. Kerr.
Fourth Row (L to R): L.F. Spackman; M.H. Smith (Class President); H.M. Gibson (Class Sec. Treas.); and C. Warner.
Fifth Row (L to R): D. Willmott; K.M. Stephens; B. Wright; and Mr.C. Grant.
Sixth Row (L to R): W. Lewis; A. McVeety; L.M. Knowlton; D. Guthrie; and E.J. King.
There is a fold down the middle of the photograph.
Scope and Content
Item consists of portraits of members of the Brandon College Matriculation Class of 1911 and their motto “Via Discipuli Difficilis Est”.
Top Row (L to R): J.D. Brown; C.G. Stone; G. Dexter; and H. Wilson.
Second Row (L to R): M.E. McGregor; J.H. Allen; O. DeMille; and V.Long.
Third Row (L to R): A. Pinder; W.A. Branton; D.L. Durkin, B.A.; Dr. R. H. Mode, M.A.; Alice Masse, B.A.; Dr. H.C. McNeill; Professor G.H. Ruttan; A. Cooper; and H. Higgins.
Fourth Row (L to R): E.G. Cambridge; W.H. Smith; V.L. Dunning; and I. Wright.
Fifth Row (L to R): W. Oliver; R.A. Phillips; E.M. Irwin; R. Wood (Vice Pres.); K.L. Longsworth (Sec.Treas.); R.J. Lang (President); B. Wright; W.Y. Roddick; and J.L. Williams.
Bottom Row (L to R): A.H. Erlandson; G.E. Moffatt; O. Larson; W.G. Maycock; O. Nordine; and I.M. Hodges.
There is significant water damage along the right side of the photograph.
Scope and Content
Brandon College Matriculation Class of 1910 “Fide et Fiducia”
Top Row (L to R): J. B. Nield and Chas. Little (image destroyed by water damage)
Second Row (L to R): E. Vincent; L. Manzer; K. Hollies; A.J. Milton; A.J. Nordlund; D. Kennedy; A. Butchart; G.H. Calhoun; and C.K. Mathewson.
Third Row (L to R): S. Riggs; H.E. Cronquest; Dr Vining, M.A. (Supervisor); Dr. McDiarmid, M.A. (Principal); Dr McKee, B.A.; A.D. Anderson; and J.R. MacKay
Fourth Row (L to R): J. H. McKee (Con. Programme Com.); C. DeMille (Sec.); J.L. Campbell (Pres.); V. McPherson (Vice Pres.); and J.W. Sleight (Con. Debating Com.).
Bottom Row (L to R): H.H. Dennison; I. Hamilton; G.D. Herbert; J.E. Moffat; E.E. Whitman; and G.M. Grant.
Composite portrait of the members of the Brandon College Matriculation Class of 1917 and their class motto "Abeunt In Recors Studia."
Front Row (L to R): C.L. Strachan; H. Coram; N. Bilasz; H.A. Robertson; M. Gibson; and G. Clarke.
Second Row (L to R): C. Molberg; G.B. Craig (C. President); D.R. Wilkie; and K. Moffat.
Third Row (L to R): E. Irwin; J.R. Evans (Principal, B.A.); Dr. Whidden (President, M.A.); and L.M. Coutts.
Fourth Row (L to R): J. Olson; J.S. Peterson; A. Livingstone; and M. Thomson.
Bottom Row (L to R): A.G. Douglas; B. Hall; P. Red; J. Hindorff; E. Maley; and J. Wiklund.
Bottom left corner of the matting is missing. There is discoloration in the top right corner.
Scope and Content
Composite of the members of the Brandon College Matriculation Class of 1917 and their class motto "Abeunt In Recors Studia."
Front Row (L to R): C.L. Strachan; H. Coram; N. Bilasz; H.A. Robertson; M. Gibson; and G. Clarke.
Second Row (L to R): C. Molberg; G.B. Craig (C. President); D.R. Wilkie; and K. Moffat.
Third Row (L to R): E. Irwin; J.R. Evans (Principal, B.A.); Dr. Whidden (President, M.A.); and L.M. Coutts.
Fourth Row (L to R): J. Olson; J.S. Peterson; A. Livingstone; and M. Thomson.
Bottom Row (L to R): A.G. Douglas; B. Hall; P. Red; J. Hindorff; E. Maley; and J. Wiklund.
Item consists of portraits of members of Brandon College's Matriculation Class of 1914-15.
Top Row (L to R): J.B. Rowell; Alf Johnson; J.E. Grant; A. Hargreaves; L.L. Ross; C.A. Allan; and H.N. Blakie.
Seond Row (L to R): E. Carrothers; E.M. Whidden; M. Wallace; F.W. Chambers; N.M. Cameron; M.L. Neads; F.C. Draper; and A.L. Stovel.
Third Row (L to R): F.S. Wilcocks; F.E. Howard; J. Mitchell (Con. Ath. Com); J.M. Wolverton (Class Pres.); M.A. Young (Con Lit Com.); N.R. McDonald (Sec. Treas.); M.C. Cameron (Con. Sec. Functions. Com.); J.S. Milton; and E. Blakeman.
Fourth Row (L to R): E.M. Church; G.M. Yeomans; J. Smith; E.A. Miller; M.A (Principal Academic Dept); H.P. Whidden, D.D. L.L.D. (Principal); E.S. Dixon; W. Dunbar; and J.A. Maley.
Fifth Row (L to R): J. Cloutier; B.E. Ducklow; L.J. Bouck; C.J. Drake; G. Stromgren; and A.V. Quinn.
Book stacks and study carrels. Library and Arts Building, Library Mezzanine floor looking north from south stairway as laid out when building was opened. Anne Lane (Student Library Assistant)
Box contains bound volumes of Manitoba Wheat Pool and Manitoba Pool Elevators central office meeting minutes. Volumes in this box include:
Manitoba Wheat Co-operative Producers, Ltd. July 1923 – May 1929; Manitoba Wheat Pool June 1929 – June 1934
MPE Minute Book May 1925 – July 1937
MPE Minute Book Sept 1953 – July 1959
MPE Minute Book August 1946 – July 1953
The Manitoba Wheat Pool and Manitoba Pool Elevators kept and preserved a chronological record of the meetings of the MPE Board of Directors and annual delegate meetings. The minutes were typed and bound, then placed in the MPE reference library so that employees and members could access them.
Scope and Content
This sub-series consists of minutes of organizational meetings and later meetings held by the Central Office of the Manitoba Wheat Co-operative Producers, Ltd (later known as the Manitoba Wheat Pool) from 1923 until it went under in 1934, and of meetings held by the central office of Manitoba Pool Elevators from 1925 until 1997.
Box contains bound volumes of Manitoba Pool Elevators central office meeting minutes. Volumes in this box include:
MPE Minute Book Sept 1953 – July 1959
MPE Minute Book Oct 1959 – July 1964
MPE Minute Book Oct 1964 – Oct 1968
MPE Minute Book Oct 1968 – July 1971
Box contains unbound Manitoba Pool Elevators central office meeting minutes including MPE Board of Directors minutes January 15-16,1985 to July 17,1996.
Box contains unbound Manitoba Pool Elevators central office meeting minutes. Folders in this box include: unbound minutes of MPE Annual and Special Meetings 1976-98; Prospectus Nov 28 1997; MPE Annual Meeting Minutes 1990 and 1991; MPE Delegates Meetings 1989-1998; MPE Board of Directors Meetings July 16 1997 – May 19 1998; MPE Board of Directors Meetings August 20 1996 - June 18 1997; Agricore / AWP / MPE Board of Directors Meetings June 12 1998 – Oct 30 1998.
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.