Skip header and navigation

Revise Search

614 records – page 1 of 31.

Leonard Evans collection

http://archives.brandonu.ca/en/permalink/descriptions12705
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
textual records
Date Range
1988-1998
Accession Number
7-2011
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
7-2011
GMD
textual records
Date Range
1988-1998
Physical Description
1.05 m
Physical Condition
Good
History / Biographical
Leonard Salisbury Evans was born on August 19, 1929 in Winnipeg, MB and was educated at the University of Winnipeg, the University of Manitoba, Simon Fraser University and the University of Ottawa. He was employed as an economist and a professor of economics before entering political life. Evans first ran for public office in the Canadian federal election of 1953 as a candidate for the Cooperative Commonwealth Federation in the constituency of St Boniface. Evans was elected to the Manitoba legislature as a New Democrat in the provincial election of 1969 in the constituency of Brandon East. He was appointed Minister of Mines and Natural Resources in the Edward Schreyer government. Later he assumed the position of Minister of Industry and Commerce. He occupied this position until the defeat of the Schreyer government in 1977. Evans was re-elected in the provincial elections of 1973 and 1977. Following the return to government of the New Democratic Party in 1981-1988, Evans held various senior cabinet posts. Evans served as opposition finance critic from 1988 to 1999. Evans retired from active politics with the 1999 provincial election.
Custodial History
These records were created during the 1990s and held in the Brandon East constuency office until they were brought to the S.J. McKee Archives by Drew Caldwell in November 2003. Drew Caldwell succeeded Len Evans as the MLA for Brandon East in the 1999 provincial election.
Scope and Content
Collection consists of correspondence between Evans and various constituents on a wide range of topics - personal and otherwise - and subject files on social, economic and political matters relevant to Brandon East.
Notes
Description by Tom Mitchell.
Access Restriction
Constituency correspondence closed for thirty years from the date of its creation.
Storage Location
2011 accessions
Show Less

Delta Chapter (Brandon) - Delta Kappa Gamma Society International fonds

http://archives.brandonu.ca/en/permalink/descriptions12707
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Fonds
GMD
textual records
Date Range
April 7, 1979
Accession Number
11-2011
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Fonds
Accession Number
11-2011
GMD
textual records
Date Range
April 7, 1979
Physical Description
one document 10"x14"
Physical Condition
Good
History / Biographical
The Delta Kappa Gamma Society International, which was established in 1929, is a professional honorary Society of women educators. The Society promotes professional and personal growth of its members and excellence in education. Membership is by invitation only and considered a prestigious honor with a variety of benefits and privileges.
Custodial History
The document was in the possession of Merle Orth, Chair of the Archives Committee for the chapter prior to its donation to the McKee Archives.
Scope and Content
Fonds consists of the organizational charter of the Brandon chapter of the Delta Kappa Gamma Society International.
Notes
History/Bio information taken from the Delta Kappa Gamma Society International webpage: http://www.dkg.org/site/c.meJMIOOwErH/b.5815955/k.E082/About_DKG.htm [October 5, 2012]. Description by Tom Mitchell.
Storage Location
2011 accessions
Show Less

Westman Recycling Council fonds

http://archives.brandonu.ca/en/permalink/descriptions12346
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Fonds
GMD
textual records
Date Range
November 15, 1989 - March 26, 2009
Accession Number
14-2011
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Fonds
Accession Number
14-2011
GMD
textual records
Date Range
November 15, 1989 - March 26, 2009
Physical Description
90 cm
History / Biographical
The Westman Recycling Council was started by a small group of avid recyclers with financial and volunteer help from the Kiwanis Club of Brandon, among others. Volunteers organized the first outdoor recycling depots in June and October 1989. The first event with recorded minutes was the first annual meeting, November 15, 1989. The organization was incorporated in February 1990, and became a registered charity in 1995. The Mission Statement was: "to support and promote the reduction, re-use, and recycling of material resources for the benefit of Westman's environment and future generations." The major partner in the work of the organization was the City of Brandon. In 2003, Westman Recycling, in partnership with the City, built a Material Recovery Facility (MRF) at the Brandon Landfill; Westman Recycling owned the building on the City-owned land. It was a $4 million structure - financed by federal and provincial grants (about one-quarter of the total) and a mortgage (about three-quarters). Details are in the Board and other Committee minutes and agreements. In late 2005, Westman Recycling faced a severe cash crunch - as a result of poor markets for recyclables, changes in support funding from the Manitoba Product Stewardship Corporation (MPSC), and a drop in public recycling levels. In February 2006, the City decided to sign a contract with another organization to operate the MRF; after that there appeared to be no role for Westman Recycling. A general meeting on September 22, 2008 voted to dissolve the organization. At that meeting, the suggestion was made (agreed to by consensus) that the files of the organization be donated to Brandon University to be made available for researchers. A Board of Directors meeting on the same date voted to donate all remaining funds to a perpetual "Westman Recycling" fund with the Brandon Area Community Foundation. A final wind-up meeting was held on March 26, 2009
Custodial History
The organization was overseen by volunteers / volunteer Board of Directors. The files were first held by volunteers / Board members in their homes. In May 1991, the organization hired David McConkey as Coordinator / General Manager, who was directed by the Board to manage the files on a daily basis from that date forward. The files were kept in the organization's rented office space in the 1300 block of Pacific Avenue from May 1991 to September 1992, and then in the rented space in the Massey building at 6th Street and Pacific Avenue. The files were kept at the new facility at the landfill from April 2003 to February 2006. They were then stored in the basement of the Marquis Project, 912 Rosser Avenue, until August 2011 when they were donated to the S.J. McKee Archives, Brandon University. Some files (e.g. minutes from 1995-96) were found to be missing entirely. Other files were disposed of by recycling and/or shredding as they were judged to be confidential (e.g. personnel), of an ordinary business nature only (e.g. invoices), or not useful for future research (e.g. extra copies, routine correspondence, building and equipment plans and other arrangements).
Scope and Content
Fonds consists of records that document the origin, activities, demise, and legacy of the Westman Recycling Council. Records include minutes, financial summaries, scrapbooks, newsletters, brochures, media clippings, photographs and miscellaneous documents related to the construction in collaboration with the City of Brandon of Brandon's principal recycling facility.
Notes
Administrative history courtesy David McConkey. See additional notes on the organization in the curatorial file. Description by Tom Mitchell.
Storage Location
2011 accessions
Show Less

Earle Forshaw collection

http://archives.brandonu.ca/en/permalink/descriptions13684
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
textual records
Date Range
1900-1918
Accession Number
13-2013
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
13-2013
GMD
textual records
Date Range
1900-1918
Physical Description
2 folios/books
3 photographs
Material Details
photographs are colour reproductions produced circa 2010
History / Biographical
EARLE PHILIP FORSHAW Earle Forshaw was born in Brandon, Manitoba, on 26 September 1927. His mother, Maud Ethel Forshaw née Hicklings/Hickling (b. 07 April 1901 – d. 26 October 1927) died one month after Earle’s birth at the age of 26 years. His father, Arthur Hugh Forshaw, married Gertrude Ethel Fallis two years later and the family would move to Winnipeg in 1932/33. In 1944, Earle Forshaw graduated from Gordon Bell High School in Winnipeg, Manitoba. He worked as a meatpacker with Swift Canada, a subsidiary of Swift Meatpacking Company, Chicago. Earle remained with the company until his retirement in 1984, by which time he was a branch manager of the Swift branch in Ottawa, Ontario. Earle moved back to Manitoba in 1985, first living in Winnipeg before settling in the resort community of Matlock, situated in the southernmost part of the Village of Dunnottar on the southwestern shore of Lake Winnipeg. Earle Forshaw was married three times. He married Elizabeth “Betty” Anne Hamilton on 05 May 1951 in Winnipeg, Manitoba. They had one son, Tom. The Winnipeg Free Press published the couple’s divorce decree on 21 December 1970. Earle married Margaret Clara Veale née Cousins (b. 19 August 1928, Winnipeg – d. 10 September 1998) that same year. They would remain married until Margaret’s cancer-related death in 1998. The following year, Earle married Joyce Wilson née Mutton in Ontario on 28 December 1999. They currently reside in Matlock, Manitoba. Like his father and grandfather, Earle Philip Forshaw is a Free Mason. He received a 33rd degree membership in the Ancient and Accepted Scottish Right (honorary degree), a position he has held for more than 50 years. Earle has received two medals from the Free Mason’s for his half century of service to the society. Earle is also a Shriner and a member of the Royal Order of Scotland. ARTHUR HUGH FORSHAW Arthur Hugh “Hughie” Forshaw (b. 09 July 1899, Lancashire, England – d. 02 June 1976, Winnipeg) enlisted with the Canadian Expeditionary Force Overseas 181st Battalion on 21 March 1916 in Brandon, Manitoba. Although he claimed to be 18 years old at the time of enlistment,* his attestation papers stated he was not to head overseas until he was 19 years of age. *It appears Pte. Forshaw may have lied about his age when he enlisted. According to the Lancashire Anglican Parish Registers (Preston, England), Arthur Hugh Forshaw was born 09 July 1899 in the Skelmersdale Parish in Lancashire, England, not on 02 June 1898 as stated on his attestation papers. At the time of enlistment, Hugh lived with his family in Brandon, Manitoba, residing at 126 – 22nd Street. The 1916 Canadian Census lists his father, John, as a carpenter who had immigrated to Canada in 1905. Arthur and his mother, Sarah Forshaw née Edden, immigrated the following year and the Forshaw’s would have at least three more children, Rohda/Rhoda Elizabeth (b. 27 June 1908), Phylip/Philip Roy (b. 24 January 1911), and Irene Margaret (b. 1916). After the war, Henderson’s Brandon City Directories list Arthur Hugh as a clerk at the Union Bank of Canada in Brandon. By 1925, Hugh was working as a clerk with Imperial Oil. According to his obituary, he would remain with the company for 37 years; he was a supervisor before retiring in 1960. Hugh married Maud Ethel Hickling (b. 07 April 1901 – d. 26 October 1927) in Brandon, Manitoba on 22 November 1922. The couple had two sons, John “Jack” Hugh (b. 05 May 1923, Brandon – d. 17 May 1962, Winnipeg) and Earle Phillip, (b. 26 September 1927, Brandon). A month after Earle’s birth, Maud passed away at the age of 26 and was interred in the Brandon Municipal Cemetery. Hugh remarried on 10 August 1929 to Gertrude Ethel Fallis (b. 14 July 1908, R.M. Glenwood – d. 04 July 1994, Winnipeg) in Glenwood, Manitoba. The family moved to Winnipeg in 1933, where Hugh and his wife settled. Hugh, like his father John, was a member of the Free Mason’s society and became a 32nd degree mason. He was a member of the Capitol Lodge AF and AM GRM No.136 and the Ancient and Accepted Scottish Right of Free Masonry Khartum Shrine Temple. He was also one of the five original members of the Khartum Shrine Orchestra. Arthur “Hughie” Hugh Forshaw passed away on 02 June 1976 in Winnipeg, Manitoba, at the age of 76 years. He is interred alongside his second wife Gertrude in the Thomson in the Park Cemetery, Winnipeg.
Custodial History
Records in this collection were in the possession of Earle and Joyce Forshaw before they were submitted to local historian Jack Stothard. Stothard, in turn, donated the materials to the SJ McKee Archives in 2012. The Archives accessioned the records in 2013.
Scope and Content
The collection consists of two books/folios and three photographs (copies). The two folios/books are pictorial works about early Brandon, Manitoba. One book, The Illustrated Souvenir of Brandon, is published by W.W. Warner (Brandon, Manitoba). The second folio/book, Brandon Manitoba: The Wheat City, is published by Christies Bookstore, [circa 1907]. Photographs in this folio/book include: Rosser Avenue [facing east]; Brandon College and Lorne Avenue; Manitoba Winter Fair Building; the Armoury; Scene on 13th Street Residence Section; Young Men’s Christian Association; Canadian Northern Hotel and Station; Banks of Brandon (The Merchant’s Bank of Canada, Bank of Montreal, The Bank of British North America, Bank of Hamilton with Frank Gowen’s photography studio and Fleming’s Drugs); Assiniboine River; West End Park and Park School; Alexandra School, Collegiate Institute, The Convent [St. Michael’s Academy], Central School, Park School; Brandon Hospital and Nurses’ Home; Residential Brandon Looking West; Residence of W.G.A. Watson, Residence of Robert Kerr, Brandon Club, Residence of William Ferguson, Residence of E.L. Christie; Baptist Church, Methodist Church, St. Paul’s Presbyterian Church, St. Mary’s Church, St. Augustine’s Church; John E. Smith Block, Canadian Bank of Commerce, Cecil Hotel, The Sun, Corner of 10th Street and Rosser Avenue; Rosser Avenue from the Post Office [facing east], Union Bank of Canada; City Hall; Experimental Farm, Brandon [facing north]; Experimental Farm Brandon [facing south]; Fourth Proceeding Threshing Wheat by Electric Power on Farm of G.A. Patterson, Near Brandon; Farm Scenes Near Brandon: First Proceeding in Farming in the Canadian North West – Plowing, Second Proceeding – Sowing Wheat, Third Proceeding – Reaping, Field of Wheat Near Brandon, Ready for Threshing, $5 Bushels to the Acre; and Court House The three colour photocopies are reproductions of photographs of the City of Brandon’s 181st Battalion Band circa 1916 – 1917. Earle Forshaw’s father, Arthur Forshaw (#865277), was a bandsman who played both the violin and trumpet with the 181st Battalion and is pictured in each of the photographs. The photograph (13-2013.1) is of an 11-member chamber group featuring a female cellist and female vocalist. A.H. Forshaw is on the left-hand side of the back row wearing a military uniform with Canadian general service collar badges and holding a violin under his arm. The photograph (13-2013.2) is of the 23-member 181st Battalion band. All the members are in uniform and sporting the 181st Battalion Cap badge. A.H. Forshaw is standing second from the right in the second row and holding a trumpet. The photograph (13-2013.3) is of the 181st Battalion band at the Brandon Exposition in 1916 at the Summer Fair Grounds and grandstand.
Notes
Information in the history/biography was taken from the finding aid course assignment completed by Chris van Mejil for the Brandon University History Department’s 54:437 Historical Methods and Historiography course (2013); Manitoba Vital Statistics Database; Canadian Expeditionary Force Attestation Papers for Arthur Forshaw (#865277); Canada 1916 Census; Henderson’s Brandon City Directories from 1911 to 1933; City of Brandon GIS: Cemetery Map; FindaGrave.com; Lancashire Anglican Parish Registers. Preston, England: Lancashire Archives (ancestry.ca); Winnipeg Free Press (09 May 1951 [Earle]; 18 May 1962, 19 May 1962 [John Hugh Forshaw]; 03 June 1976 [Arthur Hugh Forshaw]; 12 September 1998 [Earle widower]; 15 January 2000 [Earle marriage]) Phylip Forshaw’s birth is registered under “Philip Roy Fershaw” in the Manitoba Vital Statistics Database. Maud Ethel Hicklings [sic.] death is registered in Manitoba Vital Statistics Database but her tombstone in the Brandon Municipal Cemetery reads “Hickling.” Rohda [sic.] Elizabeth Forshaw’s birth is registered in the Manitoba Vital Statistics Database and her name is spelled as such in the 1916 Canadian Census, however, the Winnipeg Free Press obituary (03 June 1976) for Arthur Hugh Forshaw spells her name “Rhoda.” The Brandon Manitoba: The Wheat City, published by Christies Bookstore is assigned a publication date of 1907 based on the construction of the Brandon Collegiate Institute Description by Suyoko Tsukamoto
Accruals
closed
Finding Aid
none
Location Original
Original photographs were retained by Earle Forshaw
Storage Location
New oversize drawer 2 (photos) Brandon, Manitoba: The Wheat City (Rare Books) Illustrated Souvenir of Brandon (Reading Room Library shelves)
Related Material
Gerry Beaubier collection
Alf Fowler collection
Fred McGuinness collection
Rare Books FC3399.B73I5
Show Less
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Fonds
GMD
textual records
Date Range
1971-1972
Accession Number
3-2013
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Fonds
Accession Number
3-2013
GMD
textual records
Date Range
1971-1972
Physical Description
24 cm textual records
Material Details
Photocopies of originals
History / Biographical
The Toal Commission was a Commission of Inquiry conducted by James Toal at the Prince Edward Hotel in Brandon,MB from 1971-1972. The purpose of this inquiry was to investigage a report published by the Brandon Police Department entitled, "Problem Metis Families, City of Brandon," as well as allegations of police harassment in the City of Brandon from January 1, 1970, onward. The report was prepared by the Brandon Police Department following a petition submitted to Mayor Wilton. The petition, signed by approximately thirty residents of Brandon's East End, requested that the city prohibit the sale of homes in their neighborhood to Native families. A copy of the report was obtained by the Brandon Sun, which generated a considerable public response that resulted in the investigation in question.
Custodial History
Records were ordered from the Archives of Manitoba by Brandon University Archivist Tom Mitchell and Brandon University history professor Jim Naylor in 2013.
Scope and Content
Fonds consists of records created over the course of the Toal Commission. It includes copies of verbatim transcripts of the Toal Commission hearings, as well as a commission of inquiry, a report on the commission, and indexes, which list the witnesses and evidence presented for each day of the hearings.
Notes
Description by Jason Dooley (October 2016).
Name Access
James Toal
City of Brandon
Brandon Police Department
Brandon Sun
City of Winnipeg
Prince Edward Hotel
J.S. Walker
K.P. Regier
Chief Constable D.A. McNamee
Inspector L. White
Constable Keith Yorke
John Richard Bell
Alan Ross
John Langston Tyman
Mayor W.H.K. Wilton
R.G. Lagimodiere
Edith May Bryan
C.W. Gordon
Mr. Houle
Archie Joseph Nabess
The Canadian Native Justice League
Manitoba Indian Brotherhood
Andy Moir
Brandon Friendship Center
Indian Affairs Department
Keystone Center
Mr. Meighen
Ronald Stoney
Thomas Stoney
Henry Hunter
Marie Hunter
Sharon Pompana
Edgar Lee Pompana
Howard Clyde Sandy
Sanderson family
Lorna Esther Wright
Dorothy Sarah Watt
Wayne James Clifford Desjarlais
Elizabeth Edith Oudie
Mary Wilma Wasicuna
Beulah Faye Langford
P. Schacter
Donald James McKay
Leo John Wayne Porter
Isobel Grasby
Gladys Pasche
Harold Weitman
George Munroe
Dorothy Betz
Roger Obansawin
Peter Whitecloud
Dr. Adam Cuthand
Kenneth Neil McCaskill
Rene Joseph Houle
Carole Diane Lavalle
Brian Norman Otis
IMPACTE
Indian Metis Project for Careers Through Teacher Education
Walter David Dennehardt
George Melvin Fleury
Frank Elding Price
Dr. Samuel W. Corrigan
Ruth McRae
Eddie Gosnold
William Wolski
Beth Cale
Clarence C. Mitchell
Ragnar B. Nygaard
Mrs. R. Nygaard
Marlene Brichon
Joseph A. Farion
Calvin Gerry
Helen Bell
Kenneth Bell
Angus Spence
J.W. Potter
Donald Pratt
Henry Carroll
Subject Access
Aboriginals
First Nations
Metis
race relations
government commissions
indiginous peoples
Storage Location
2013 accessions
Related Material
Toal Commission Review - F.C. Muldoon Commissioner - Review the Toal Commission's conclusions - review report (handwritten and typed copy), notes on testimonies and correspondence, Library and Archives Canada Inventory no. 6822 Finding aid no. MSS2374
Toal Commission - Archives of Manitoba
John Langston Tyman fonds (70-1997 & 9-2001)
Audrey Silvius collection (21-2000)
Show Less

Western Manitoba Home Econocmic Association fonds

http://archives.brandonu.ca/en/permalink/descriptions14324
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Fonds
GMD
textual records
Date Range
1971-2010
Accession Number
13-2010
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Fonds
Accession Number
13-2010
GMD
textual records
Date Range
1971-2010
History / Biographical
The inaugural meeting of the Western Manitoba Home Economics Association (WMHEA) was held in September 1971, with 48 members. In 1973, the WMHEA members voted to affiliate with the Canadian Home Economics Association (CHEA).
Custodial History
Records were in the possession of Margarite Hughes and other officers of the Western Manitoba Home Economic Association prior to their donation to the SJ McKee Archives on July 17, 2010.
Scope and Content
Fonds includes: minutes (September 1971 - May 2010); lists of executive members; membership lists; financial records; newsletters; scrapbooks; correspondence; records of special events; miscellaneous publications; and organizational banners.
Notes
Description by Tom Mitchell
Storage Location
2010 accessions
Show Less

MPE A Local Association Records

http://archives.brandonu.ca/en/permalink/descriptions8214
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Series
GMD
textual records
Date Range
1924-1998
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Series
Series Number
MPE A
GMD
textual records
Date Range
1924-1998
Physical Description
43 m
Scope and Content
Series A is comprised of the records of the local co-operative elevator association as established in the period 1925 - 1968 under the Co-operative Associations Act. Until 1968 the local associations were the main administrative unit of Manitoba Pool Elevators. Subsequent to 1968 Pool Elevators became a direct membership top down organization. The central office was at the top, and the province was divided into seven administrative districts, which were in turn each divided into six sub-districts. Each sub-district would usually contain approximately five "locals". Please note that local associations were not obliged to become part of the new structure of Manitoba Pool Elevators, and as late as 1975 there were still 29 locals that did not belong to a sub-district. The records of each local within the Series may, but do not necessarily, contain the following: organizational papers, minutes of executive board, minutes of shareholders annual meeting, financial statements, correspondence, membership lists, miscellaneous. Series has been divided into 233 sub-series.
Notes
This series contains records for both local associations and for sub-districts. Item number does not correspond to sub-district number, so an item number and sub-district number may be the same and correspond to two seperate records.
Show Less

MPE B Central Office Records

http://archives.brandonu.ca/en/permalink/descriptions8215
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Series
GMD
textual records
Date Range
1923-2001
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Series
Series Number
MPE B
GMD
textual records
Date Range
1923-2001
Physical Description
16.82 m
History / Biographical
The structure of the Manitoba Pool Elevators from its beginning in 1925 until its restructuring in 1968 placed importance in the principle of democracy. The company was run from the local associations, the central office acting as a hub that facilitated communication between all the locals and between the locals and the selling agencies. The central office was not powerless, but important decisions or by-laws could not be made with out the consent of the majority of the locals. After the restructuring of MPE in 1968 the central office took on more responsibilities. It became the top of the administrative structure and instead of members belonging to their local elevator, they were now direct members of MPE. This administrative structure continued until the 1998 merger with the Alberta Wheat Pool to form Agricore.
Scope and Content
Series B consists of an artificially assembled collection of Central Office records. It has been divided into the following sub-series: (1) Central Office minute books; (2) Documents; (3) Local Association Minutes; (4) Local association finacial statements; (5) District and Sub-district records; (6) Circulars; (7) Annual reports; (8) Speeches & Addresses; (9) Correspondence; (10) Broadcasts; (11) General Reports; (12) Indexes; (13) Summary of Association Operations; (14) Acquisitions; (15) Inter-provincial Committees; (16) Historical Topics.
Name Access
Manitoba Pool Elevators
Manitoba Wheat Pool
Central Office
Accruals
Miscellaneous sub-series has yet to be processed.
Storage Location
RG 4 Manitoba Pool Elevator fonds
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

MPE A 8 Gilbert Plains

http://archives.brandonu.ca/en/permalink/descriptions8227
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1936-1968
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 8
GMD
textual records
Date Range
1936-1968
Physical Description
26 cm
Scope and Content
Gilbert Plains Co-operative Elevator Association Limited Organizational papers: 1936 - 1955 Agreement between Gilbert Plains CEAL and MPEL, 15 October 1936 By-law no. 16, 30 October 1939 By-law no. 16 (signed later), 1 November 1939 By-law to authorize cancellation of capital, 28 October 1940 Agreement for sale between MPEL and Gilbert Plains CEAL Memo re to authorize cancellation of capital, 24 March 1941 General By-laws and By-laws 18, 19, and 20, 4 July 1941 Memo of repeal By-law no. 19, no date Letter re Agreement for sale, 14 March 1944 Letter Agreement, 19 June 1944 Draft resolutions for special meetings (By-law no. 21), 13 November 1947 By-law no. 22, 14 November 1949 Letter re By-law no. 22, 7 March 1950 Agreement between Gilbert CEA and MPE, 1 August 1951 Agreement between Gilbert Plains CEA and MPE, 1 August 1953 Agreement between Gilbert Plains CEA and MPE, 1 August 1955 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 21 August 1926 - volume 5, 3 October 1968 Minutes of Shareholders Annual meetings, 1947 - 1963 (3 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (7 reports) Final statements, 1931 - 1947 (12 reports) Auditors' reports, 1941 - 1957 (10 reports) Analysis of Operating Results, 1953 - 1962 (3 reports) Surplus Repayment, 1933 - 1936 (1 report) Financial Statements, 1952 Correspondence, 1946 - 1957 Membership list, 1946 - 1961 Miscellaneous Building costs - Montgomery House, 1964 Bills from Gilbert Plains Consumers Co-op, 1964 Lumber supply estimates, rough sheets Corporate Name: Rural Municipality of Gilbert Plains
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

MPE A 12 Linklater

http://archives.brandonu.ca/en/permalink/descriptions8231
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1978
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 12
GMD
textual records
Date Range
1928-1978
Physical Description
26 cm
Scope and Content
Linklater Co-operative Elevator Association Limited Organizational papers: 1928 - 1977 Certificate of incorporation, 17 January 1928 Memo of Association, 17 January 1928 Lease between MPEL and Linklater CEAL, 1 August 1928 Memo re: Agreement between MPEL and Linklater CEAL, 12 November 1929 Directors meeting, 27 July 1931 Shareholders meeting, 27 July 1931 Application for one share of stock, 27 July 1931 By-law nos. 12 and 13, 27 July 1931 By-law no. 14, 16 November 1931 Agreement between Linklater CEAL, MPEL, Manitoba Wheat Pool and The King, 1 August 1931 Agreement between Linklater CEAL and MPEL, 1 February 1933 Special meeeting of Board of Directors re: By-law no. 15, 2 March 1933 Agreement between Linklater CEAL and MPEL, 15 October 1936 By-law no. 16, 8 November 1939 By-law to authorize cancellation of capital, 6 November 1940 Memo re: By-law no. 16, 24 March 1941 Memo re: cancellation of capital, 24 March 1941 General By-laws and By-law nos. 18, 19, and 20, 1 July 1941 Motion for By-laws 18, 19, 20 and General By-laws, no date Letter re: Agreement, 9 June 1944 By-law no. 21, 13 November 1947 Memo re: General By-laws amendment, 6 May 1949 Memo re: General By-laws amendment, 19 May 1949 By-law no. 22, 22 November 1949 Letter re: By-law no. 22, 7 March 1950 Agreement between Linkater CEAL and MPEL, 1 August 1951 General By-laws and covering letter, 8 January 1953 Memo re: By-laws, no date Directors' Resolution, 18 October 1961 Letter re: closure, 7 June 1977 Minutes of Executive Board meetings, volume 1, 8 March 1928 - volume 6, 15 November 1978 Minutes of Shareholders Annual meetings, 1930 - 1958 (19 reports) Financial records and statistics Statement of surplus, 1932 - 1955 (15 reports) Final statements, 1932 - 1952 (20 reports) Auditors' reports, 1959 - 1968 (10 reports) Analysis of Operating Results, 1957 - 1962 (6 reports) Auditors reports, 1929 - 1959 (28 reports) Allocation of surplus, 1946 - 1950 (4 reports) Pool deliveries and non deliveries, 1929 - 1930 (9 pages) Directors' Resolutions, no date (2 reports) Memo re: Working Capital Requirement, 1952 Correspondence, 1929 - 1968 Membership list, 1928 - 1968 Miscellaneous Directors' attendance lists, 1949 - 1950 (1 report) Corporate Name: Rural Municipality of Pipestone
Show Less

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

614 records – page 1 of 31.