Skip header and navigation

Revise Search

322 records – page 1 of 17.

Rev. Elijah Daniel Pound collection

http://archives.brandonu.ca/en/permalink/descriptions13685
Part Of
MG 2 Brandon College students
Description Level
Collection
GMD
multiple media
Date Range
ca. 1914 – 1931; predominantly 1920s
Accession Number
7-2014
Part Of
MG 2 Brandon College students
Description Level
Collection
Accession Number
7-2014
GMD
multiple media
Date Range
ca. 1914 – 1931; predominantly 1920s
Physical Description
approximately 31 digital images (b/w)
textual records
Material Details
All records are reproductions. Photographs are digital scans.
History / Biographical
Reverend Elijah Daniel Pound (1881 – 1931) was a Brandon College alumnus and pioneer Baptist missionary tasked with opening the largest and most northern Baptist mission fields at Swan River and Bowsman, Manitoba. Elijah D. Pound was born August 16, 1881, in Bayham Elgin County, Ontario, the second son of John and Rhoda Pound. Both Elijah and his brother, Orlo Lydia (b. February 12, 1880 – d. September 11,1916), were trained in cabinetmaking but Elijah left the trade to enter the ministry, first at Woodstock Baptist College and then at Brandon College. Pound was a student and boarder at Brandon College from 1910 to 1916 and again in the 1918-19 academic year. Brandon College registration cards identify Pound as an Arts student in 1912-13 and as a Theology student from 1913 onwards. On his Canadian Expeditionary Force (CEF) attestation papers, Pound identified the Brandon College COTC as his prior military experience. Pound’s name was listed in a Brandon Daily Sun article (26 April 1916) about five college students - Wallace Donogh, Norman McDonald, Frank Noble, James Rowell, and Herbert Staines – who withdrew from Brandon College examinations to head to Winnipeg to enlist with the 11th Field Ambulance Corps. Pound was reported to be joining them four days later. In the interim, Pound married Bessie Lavinia Tolton (b. November 26, 1893 – d. August 11, 1987) on April 27, 1916, at her family home in Oak Lake, Manitoba. They would later have four children: John Henry Pound, Alberta Pound (Stevenson), Norman Elijah Pound, and Ernestine Pound. Pound’s best man was Brandon College’s COTC officer Sergeant Frederick Julian. Pound and his wife entrained to Winnipeg for a short honeymoon before he departed for service overseas. He formerly enlisted (regimental # 531794) with the 11th Field Ambulance Division in St. Vital, Manitoba, on May 1, 1916. During the war, Pound’s field ambulance cohort remained in contact while overseas and would often submit updates about each other to the Brandon College Quill; it was in The Quill that Pound was reported wounded and later invalided home. Pound was discharged from the CEF in May of 1918 after being deemed medically unfit. After being invalided home, Elijah Pound was eligible to have his college expenses covered through the Department of Soldiers’ Civil Re-Establishment Invalided Soldiers’ Commission. He returned to Brandon College to complete his theology degree. Prior to the war, Pound worked as a student Baptist preacher in the summers between College terms. In 1912, he preached in the district around Emmaville, northwest of North Battleford, Saskatchewan. After graduation, Pound became a travelling Baptist minister and lived in the Bowsman River (now Bowsman, Manitoba) parsonage with his family in the 1920s. He preached in the communities of Swan River, Bowsman River, Birch River, Lady Hubble, and Lenswood and was reported to have four other appointments in the Swan Valley. He also did missionary work north of Boswman with the fishermen, lumbermen, and Aboriginals. This territory was considered the largest and most northern Baptist mission field in Manitoba. Rev. Elijah D. Pound passed away on February 11, 1931, at Deer Lodge Hospital in Winnipeg following a kidney cancer diagnosis (hypernephroma). The Winnipeg Free Press (14 February 1931) reported his funeral service would be held at the Broadway Baptist Church on February 14th followed by an interment at Brookside Cemetery (Plot D2-0661-0). Another Brandon College alumnus, Reverend Evan McDonald Whidden, was in attendance at Pound’s funeral as part of the contingent of Winnipeg Baptist ministers. After his death, the Pound Memorial Baptist Church was opened in Bowsman, Manitoba. The formal dedication was held on November 8, 1931, with Rev. Dr. Litch, superintendent of the Manitoba Baptist mission, and the Rev. and Mrs. Smith among the 200 participants in attendance. At the opening, Pound’s widow gifted the Memorial Church with its communion table.
Custodial History
The collection of digital images are from the Rev. E.D. Pound’s family photo album titled, “1920 to 1930; Rev. E.D. Pound and Family; Bowsman River, Manitoba; Pictures of Family, Local Church Members & Friends, Lumbering, Fishing, & Travel.” The photographs are in the possession Rev. E.D. Pound’s granddaughter, Patricia Ann Pound Holl of Winnipeg, Manitoba, who is the daughter of Pound’s third child Norman Elijah Pound. The records were passed down to her through the family. Ann Pound Holl visited Brandon on September 9, 2014, to see the exhibition “Brandon College and the Great War” (September 1, 2014 to December 23, 2014) on display in the Tommy McLeod Curve Gallery at Brandon University’s John E. Robbins Library. The photographs in this collection were digitized that day. Ann’s grandfather, E.D. Pound, was referenced in a letter on display from the Department of Soldiers’ Civil Re-Establishment Invalided Soldiers’ Commission (dated February 17th, 1919) [RG1 Series 11 Military Training Box 1 File 14] as well as listed in the College’s new nominal roll. She brought with her her grandfather’s photo album, copies of E.D. Pound’s papers, and the Tolton Family self-publication “The Two Who Made Us Tell” written by Lillian Tolton Smith.
Scope and Content
The collection consist of copies of Rev. E.D. Pound’s marriage, enlistment, and death records; copies of newspaper clippings pertaining to Pound’s marriage and death; and digital copies of photographs originally taken while Rev. Pound worked as a traveling Baptist missionary in the Swan Valley mission field. DIGITAL IMAGES The digital images were selected from the Rev. E.D. Pound’s family photo album titled, “1920 to 1930; Rev. E.D. Pound and Family; Bowsman River, Manitoba; Pictures of Family, Local Church Members & Friends, Lumbering, Fishing, & Travel” and pertain to Rev. Pound’s marriage in 1916 before serving overseas with the field ambulance division and his life after the war in northern Manitoba as a travelling Baptist minister in the 1920s. Northern Manitoba images consist of scanned photographs depicting the Bowsman River parsonage and congregation, the Lenswood School congregation, the Birch River Pioneer Store, winter logging and fishing activities, Rev. Pound performing baptisms and open air services, and the Pound Memorial Baptist Church. TEXTUAL RECORDS The textual records in the collection pertain to Rev. Pound’s marriage in 1916, enlistment in the Great War, and death in 1931. Marriage records include copies of Pound-Tolton’s 1916 marriage certificate, wedding photographs, and newspaper clippings announcing the marriage. Military records include 1916 attestation and 1918 discharge papers from the Canadian Expeditionary Force. Death records include copies of Pound’s Manitoba Death Certificate and non-sourced newspaper clippings about Pound’s death.
Copy of Pound-Tolton Marriage Certificate (dated April 27, 1916)
Copy of photograph of married couple Elijah Daniel Pound in military uniform with Bessie Lavinia Tolton
Copy of photograph of married couple Elijah Daniel Pound in suit with Bessie Lavinia Tolton and newspaper clippings “Emmaville News (1912)” and “Wedding Bells Pound-Tolton (April 27, 1916)”
Copy of Pound’s Canadian Overseas Expeditionary Force No. XI Overseas Field Ambulance Attestation Paper (dated May 1, 1916)
Copy of Pound’s Canadian Overseas Expeditionary Force Discharge Certificate (dated May 25, 1918)
Copy of Pound’s Province of Manitoba Medical Certificate of Death (dated March 1, 1931)
Copies of non-sourced newspaper obituaries and articles about Pound’s death: o “Rev. E.D. Pound, Baptist Minister, Dies in Hospital” [from The Manitoba Free Press (16 February 1931, p. 4)] o “The Pound Memorial Church” o “Missionary on Frontier to be Buried Today” o “Bowsman News” o “Our Honored Dead” [from The East Elgin Tribune (Aylmer Sun) for 12 October 1916] o “Obituaraies – Pound” o “In Loving Memory” o “Rev E.D. Pound Dies in Winnipeg” o “Lavender News”
Copies of photograph of Rev. E.D. Pound from vanity publication of Tolton family history, “The Two Who Made Us Tell” (Lillian Tolton Smith)
Notes
Description by Suyoko Tsukamoto
Accruals
open
Finding Aid
none
Location Original
Original materials were retained by Anne Hall
Storage Location
2014 accessions (textual records) Shared 02 web photos (photos)
Related Material
RG1 Series 11 Military Training Box 1 File 14
The Quill
Arrangement
DIGITAL IMAGES 7-2014.1.1 Elijah Pound wedding photo in uniform 7-2014.1.2 Elijah Pound wedding photo folder 7-2014.1.3 Elijah Pound and Lavinia Tolton Fairview Farm May 4, 1914 7-2014.1.4 Kenton Baptist Church Post Card photo printed by Gowen’s Studio, Brandon, Man. (Photo album notes Elijah Pound and Lavinia Tolton married in Kenton Baptist Church in 1916.) 7-2014.1.5 Boswman River Parsonage 1921 7-2014.1.6 Boswman River Baptist congregation in front of parsonage (Elijah Pound on right holding child) 7-2014.1.7 Boswman River Baptist congregation in front of parsonage (Elijah Pound top centre) 7-2014.1.8 Lenswood School congregation 7-2014.1.9 Wedding (set-up in Lenswood School?) 7-2014.1.10 Lumbering 1920s 7-2014.1.11 Lumbering 1920s 7-2014.1.12 Lumbering 1920s (logs being hauled on 8 foot lunks to saw mill) 7-2014.1.13 Lumbering 1920s 7-2014.1.14 Lumbering 1920s 7-2014.1.15 Lumbering 1920s 7-2014.1.16 Pound and fishing nets (1920s) 7-2014.1.17 Fishing nets on lake (1920s) 7-2014.1.18 Pound and fishing nets in background (1920s) 7-2014.1.19 Boxes of frozen fish ready to ship (1920s) 7-2014.1.20 Birch River Pioneer Store 7-2014.1.21 Pound with Anglican Minister 7-2014.1.22 Pound performing baptism (walking into creek) 7-2014.1.23 Pound performing baptism (submerged to waist) 7-2014.1.24 Pound performing baptism (pants wet) 7-2014.1.25 Pound (middle), Mr. Blackwell and baptism candidate 7-2014.1.26 Annual get together open air service 7-2014.1.27 Pound Memorial Church 7-2014.1.28 Pound Memorial Church dedication 7-2014.1.29 Rev and Mrs. Smith, Dr. Hitch at Pound Memorial Church 7-2014.1.30 Rev and Mrs. Smith, Dr. Hitch at Pound Memorial Church 7-2014.1.31 Rev. E.J. Pound from Tolton Family history book, “The Two Who Made Us Tell” (Lillian Tolton Smith 19??, p.45).
Show Less

Dilys Collier collection

http://archives.brandonu.ca/en/permalink/descriptions14286
Part Of
MG 2 Brandon College students
Description Level
Collection
GMD
multiple media
Date Range
1954-1959, 1983
Accession Number
14-2016
Part Of
MG 2 Brandon College students
Description Level
Collection
Accession Number
14-2016
GMD
multiple media
Date Range
1954-1959, 1983
Physical Description
14 cm textual records
1 artifact
Physical Condition
Some pages in the scrapbooks have fallen out and some of the glued pieces are no longer attached to pages
History / Biographical
Dilys Collier (nee Pearce) was born 4 December 1937, in the Rural Municipality of Daly near Rivers, MB. Before studying at Brandon College, Collier was educated in Bradwardine, MB. Collier graduated from Brandon College with a Bachelor of Arts and Bachelor of Pedagogy in 1958 and 1959 respectively. In 1961, Collier married a Brandon College classmate, Clare Coburn. She spent much of the next two decades working as a homemaker and mother to her three children. After she and her husband separated in 1979, Collier decided to go back to school. In the next ten years, Collier completed a Bachelor of Education degree (1980), a Bachelor of Social Work from the University of Regina (1982) and a Master of Education degree from the University of Saskatchewan (1987). Across her working career, Collier held many posistions including public school teacher, adult educator, social worker, researcher and personal counselor. Along with her work, Collier volunteered extensively with the Knox United Church and the Brandon Cooperative Nursing School. Through the years, she worked for a variety of organizations, including The Saskatoon Family Service Bureau and the REgina John Howard Society. Collier has lived and worked in Manitoba, Saskatchewan, Alberta, British Columbia and Swansea, Wales. Currently (January 2017), Collier is retired and lives in Mission, BC with her husband of thirty-four years, Kenneth Collier.
Custodial History
The records were created and collected by Dilys Collier during her years as a student and alumna of Brandon College/University. The records were stored in her home huntil they were donated to the McKee Archives in 2013.
Scope and Content
Collection consists of records created and collected by Dilys Collier as a means to document her life as a Brandon College student in the 1950s. Included are three scrapbooks and two folders containing: newspapers and newspaper clippings from The Brandon Sun and The Quill, dealing primarily with Brandon College students, faculty and events; Brandon College administrative records such as the Clark Hall Rules, Collier's proof of registration records, her Brandon College acceptance letter, class schedules and exam timetables; photographs and programmes that cover events such as Freshie Week, dances and other student functions on campus; records documenting campus student activities, including the words to Hail Our College and various College Yells performed after student dances and other functions; decorations from fall proms and Valentine's Day dances, as well as Convocation (1958); programmes from various College convocation ceremonies; various cards Collier received, including those for her birthday and Valentine's Day; election advertisements, primarily for those students running for Student Administration "Stick" positions. The collection also contains a green taffeta, net and rhinestone gown purchased by Collier to wear to some of the formal dances held at Brandon's Prince Edward Hotel.
Notes
History/Bio information was provided by the donor in late 2016/early 2017. Information on the green gown can be found on prairiehistory.ca. Description by Brian Erixon (October 2016) and Christy Henry.
Name Access
Dilys Collier
Dilys Pearce
The Quill
Brandon Student fund
Hail Our College
Subject Access
student life
college athletics
student productions
college music
student activities
student elections
Storage Location
2016 accessions
Related Material
Verda McDonald collection (16-2016)
Bob Blair collection (18-2013)
Clare Coburn collection (6-2010 & 5-2014)
Arrangement
One scrapbook for each academic year
Show Less

Verda McDonald collection

http://archives.brandonu.ca/en/permalink/descriptions14293
Part Of
MG 2 Brandon College students
Description Level
Collection
GMD
multiple media
Date Range
1951-2005
Accession Number
16-2016
Part Of
MG 2 Brandon College students
Description Level
Collection
Accession Number
16-2016
GMD
multiple media
Date Range
1951-2005
Physical Description
10.5 cm textual records
18 loose photographs
Physical Condition
Some of the pages and photographs in the scrapbooks have become loose
History / Biographical
Verda Joan McDonald (nee Peden) was born in Brandon, MB on May 2, 1934. She was the middle daughter of Bill, a school principal, and Phyllis Peden. McDonald attended school at King George, Alexandra (now Betty Gibson), Earl Oxford and Brandon Collegiate Institute. In 1951, McDonald enrolled in the Bachelor of Arts program at Brandon College. A fellowship program from the local YMCA enabled her to teach gym and swim programs after school and on Saturday for a small salary, which enabled her and some other students to finance their education. She graduated in 1955 with a Bachelor of Arts degree. During her graduating year, McDonald served as Lady Stick for Brandon College; the title of Lady Stick was an elected position and an honour, and gave McDonald and the person elected Senior Stick, Frank McKinnon, the responsibility of leading the student council for that year. In 1956, McDonald obtained her Bachelor of Pedagogy degree, also from Brandon College, which allowed her to teach grades 1 to 12 in Manitoba. Verda married her college sweetheart, Dick McDonald, on August 25, 1956, and the couple moved to Dauphin to teach at the Dauphin Collegiate and Technical Institute for two years. They returned to Brandon in September 1958, and Verda proceeded to teach at Brandon Collegiate, Neelin High School and Vincent Massey until December 1960. When Dick finished his degree at Brandon College and started teaching, Verda stayed at home to raise their three sons, Rick, Paul and Daren. During this time she began her many years of volunteering within the community. She served seven years on each of the following three boards: The Brandon Schools Instrumental Music Association; The Brandon University Alumni Board; and The Board of Fairview Nursing Home. She became President of each board during her term. McDonald supported her husband throughouet his teaching and financial career, as well as his strong involvement in the Artillery Reserve Army with the 26th Field Regiment where he served as Commander and later Honorary Colonel. Both McDonald and her husband maintained strong ties with Brandon University and have contributed generously to funding campaign and scholarships. The Sports Wall of Fame in the Health Living Centre on the Brandon University campus is named in their honour. In addition to their involvement with Brandon University, the McDonald's were members of the Kinsmen, K40 service club, gold and bridge clubs and enjoyed many years together in Brandon. They enjoyed going on cruise ship holidays and visited many countries together. Since Dick's death in September 2015, Verda has tried to maintain her involvment in university activities. She continues to reside in Brandon, MB.
Custodial History
Records were created and collected by Verda McDonald during her years as a student and alumna of Brandon College/Brandon University. The records were stored in her home until their donation to the McKee Archives in 2015.
Scope and Content
Collection consists of records dealing with Verda McDonald's experiences as a student and alumna at Brandon College/University. The majority of the collection contains records from the early 1950s during McDonald's college years (1951-1955). These records, which cover the social and athletic aspects of Brandon College in the 1950s, provide a detailed look at college student life during this time period. The collection also contains a small number of records (1955-2005), documenting McDonald's experiences as an alumna of Brandon College/University. The collection consists of four scrapbooks, which contain photographs, newspaper clippings, graduation cards, lyrics for class songs, and programs for graduation banquets, school dances, graduation ceremonies and drama productions. The scrapbooks also contain ephemera such as sports emblems, table decorations, election paraphernalia. It also includes McDonald's oath of office from when she was sworn in as Lady Stick, as well as her acceptance speech from the same ceremony. The three file folders in the collection include: a list written by Frank McKinnon, a classmate of McDonald's, outlining his reasons for coming to Brandon College and his recollections of being a student at Brandon College; the rules of Clark Hall residence hall; and pamphlets for various celebrations and events at Brandon University (Homecoming 2009, Homecoming 2006, Reunion Weekend 2005, Reunion Weekend 2004, Homecoming 1995 and 1995 Reconovocation program, Homecoming 1980, 1975 Open House). Finally, the collection contains 18 loose photographs. A number of the photos document important reunions for the Class of 1955 (40th Anniversary in 1995, 50th Anniversary in 2005), while others were taken at alumni events over the years (1988-1997). There is one postcard of Brandon University buildings (Original Building and Clark Hall, McMaster Hall and the Queen Elizabeth II School of Music building). Some of the 1995 reunion photos include images of the Brandon College Building and Clark Hall under renovation. Also included are a composite portrait of the Class of 1955 and class portraits Arts and Science for the Class of 1960.
Notes
History/Bio information provided by Verda McDonald. Description by Emily Bate (October 2016) and Christy Henry.
Name Access
Verda McDonald
Dick McDonald
Brandon University Alumni Association
Henry Champ
Joan Garnett
Eileen McFadden
Norma Walmsley
Ernie Criddle
Jean Wilkie
Jean Brown
Frank McKinnon
Hilt Stewart
Lou Visentin
Edward Schreyer
Doug Adams
Carla Eisler
Shawna English
Cindy Yacyshen
Jim Minions
Walter Huculak
Ben Ward
Elaine Cameron
Elaine McCrorie
Barrie McLeod
Gord Williams
Harvey Young
George Strang
Gerald Graham
Helen Batho
Helen Mitchell
Allan Hattie
Trevor McNeely
Russ Roney
Harold Woods
George Gooden
Harold Stewart
Jack Meyers
Ron McMurray
Ken Adams
Bill Keller
Lorne Day
Don Dillistone
Subject Access
student life
student activities
graduations
convocations
homecomings
reunions
chancellors
student productions
residences
college athletics
college initiation
Student government
Lady stick
Storage Location
2016 accessions
Related Material
Dilys Collier collection
Bob Blair collection
Brandon College fonds
Brandon University fonds
Arrangement
Two of the scrapbooks are in chronological order. The third scrapbook contains miscellaneous materials from the 1950s until 2005.
Show Less

RG 4 Manitoba Pool Elevator fonds

http://archives.brandonu.ca/en/permalink/descriptions4344
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Fonds
GMD
multiple media
Date Range
1874-2001, predominant 1930-1970
Accession Number
16-1998, 28-1998, 16-2002
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Fonds
Accession Number
16-1998, 28-1998, 16-2002
GMD
multiple media
Date Range
1874-2001, predominant 1930-1970
Physical Description
64.69 m textual records
photographs
slides
audiovisual materials
History / Biographical
The forerunner of Manitoba Pool Elevators (MPE), the Manitoba Wheat Pool was created in 1924 as a mechanism to allow for the co-operative marketing of wheat by Manitoba producers by the United Farmers of Manitoba. The Manitoba Wheat Pool was initially intended to be a provisional organization until the establishment of an interprovincial Pool, but when Alberta and Saskatchewan established their own permanent Pools the United Farmers decided to do the same. The Manitoba Pool was different from the SK and AB Pools in that the municipality was the primary unit of organization; members belonged to their municipal Pool associations first, rather than having direct membership with the central Manitoba Wheat Pool. Manitoba Pool Elevators was established in 1925 as a subsidiary of the Pool in response to local members complaints about the unfair business practices of privately owned elevators. The private elevators also slowed up the shipment of grain to the Central Selling Agency employed by the Wheat Pool, acting as a barrier between the local Pools and the Manitoba Wheat Pool. Once established MPE quickly began to build new elevators and aquire privately owned elevators. MPE's approach to marketing grain promised to stabilize the market price of grain and ensure a fair market price to producers. Initially the Manitoba Wheat Pool was very successful. However, in 1930, the Manitoba Wheat Pool found itself burdened with an unsold surplus from the preceding year that had been bought from the farmers at a price that was significantly higher than any possible return during the Depression. As a result, in 1931 the Manitoba Wheat Pool's Central Selling Agency defaulted on its bank loans. Despite attempts to save the organization, it was forced to declare bankruptcy in November 1932. The financial difficulties of the Wheat Pool had little to no effect on the Pool Elevators, and so this former subsidiary organization became the main Manitoba Pool organization. This change meant MPE had to reorganize, which they were able to do with funds from the provincial government. The company was successful enough in subsequent years that it was able to finish repaying the Manitoba government a full year early in 1949. MPE did not limit itself to grain handling; they wished to enrich the lives of rural families through education and to provide economic stability through diversification. MPE established a lending reference library for members and a traveling library for rural families in 1926. With the passing of the Public Libraries Act in 1948, the province took over responsibility for providing rural families with books. MPE decided that since their traveling library would no longer be needed when rural libraries were established, the best course of action was to donate their library to the Provincial government. They also established and supported programs that educated young people about agriculture and ag business. Subsidiary companies that dealt with course grains, livestock, packing and fertilizer were established by MPE to streamline and stabilize business for its members. 1961 marked the high water mark for the number of local associations within Manitoba Pool Elevators with 225 local associations. After this date the associations began to amalgamate and consolidate. Improvements in rural roads and rail systems and increases in the size of farms and mechanization of farm labour meant that fewer elevators were needed to service all members and regions. These changes led to an organizational restructuring of Manitoba Pool Elevators in 1968. Membership became direct, and the main unit of organization became the central office. The central office administrated the Pool through districts, which were further subdivided into sub-districts. The locals which were formally the main organizational unit came under the immediate direction of the sub-district they were located in. Local association could opt out of this system if they wished, but by 1975 all but 29 associations had become part of the new structure. In 1998 Manitoba Pool Elevators merged with the Alberta Wheat Pool to form Agricore Co-operative, Ltd. In 2001 this organization merged with the United Grain Growers to become Agricore United, and in 2007 AU was taken over by the Saskatchewan Wheat Pool; the new company is currently known as Viterra.
Custodial History
The bulk of this fonds was accessioned in 1975, when the forerunner to the McKee Archives at Brandon University, the Rural Resource Center, was founded. The original mandate of the Rural Resource Center was to house the records of the Manitoba Pool Elevators. Previous to this, most of the fonds was stored at MPE's head office in Winnipeg. Many accruals to this collection have since taken place, with some of the larger ones being received in 1997, 2001, and 2002.
Scope and Content
Fonds contains records dealing with every aspect of the Manitoba Pool Elevators organization, from the events leading to its formation in the 1920's, to its amalgamation as part of Agricore beginning in the late 1990's. Fonds includes records of the local co-operative elevator associations established in the period 1925 - 1968 under the Co-operative Associations Act including: organizational papers; minutes of executive boards; minutes of shareholders annual meetings; financial statements; correspondence; membership lists; and miscellaneous documents. Also to be found are: documents related to the Royal Commission re the Manitoba Pool Elevators Limited ca. 1931; miscellaneous reports and submissions documents (1925 -1952); central office papers consisting of annual reports, circulars to local co-operative elevator associations and documents related to various other activities of the Manitoba Pool Elevators organization. Fonds also contains documents pertaining to the Manitoba Co-operative Poultry Marketing Association Limited and its successor, the Manitoba Dairy and Poultry Co-operative Limited, and related agencies. Other items in the fonds (dating from the 1890's to 2001) include: books acquired for the Manitoba Pool Elevator Library, including a complete run of both the Scoop Shovel (MPE's first newspaper)and the Manitoba Cooperator; photographs; slides; audiotapes; and reel-to-reel videos. Finally, the fonds contains a small number of miscellaneous items such as banners, and company issued briefcases. This fonds is organized into four series, (A) Local Association records, (B) Central Office Records, (C) Subsidiary Companies and Co-operatives, (D) Commissions, Committees and Inquiries
Notes
Description by Mike White (2002), revised and enlarged by Jillian Sutherland (2009-2010).
History/Bio taken from F.W. Hamilton, "Service at Cost: A History of the Manitoba Pool Elevators 1925-1975" (Saskatoon: Modern Press) and from records within the fonds.
Preparation of this description made possible in part by a generous grant from the Brandon University Student's Union Work Study Program 2009.
Name Access
F.W. Hamilton
Paul F. Bredt
Colin H. Burnell
John I. McFarland
A.J. McPhail
J.R. Murray
W.J. Parker
Henry W. Wood
Subject Access
Manitoba Co-operator
Canadian Agriculture
Cooperative Unions
Grain Trade
The Scoop Shovel
Winnipeg Grain Exchange
Agricore
United Grain Growers
Manitoba Wheat Pool
Canadian Cooperative Wheat Producers Ltd
Canadian Wheat Board
Alberta Wheat Pool
Border Fertilizer Ltd
Canadian Council of Agriculture
Saskatchewan Cooperative Elevator Company
Saskatchewan Wheat Pool
United Farmers of Manitoba
United Farmers of Alberta
Repro Restriction
Researchers are responsible for observing Canadian copyright restrictions.
Finding Aid
File level inventory available for some boxes. The Pool Elevator library and publications are available online through the Brandon University Library catalogue.
Storage Location
RG 4 Manitoba Pool Elevator fonds
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

MPE A 14 Snow flake

http://archives.brandonu.ca/en/permalink/descriptions8233
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 14
GMD
textual records
Date Range
1928-1980
Physical Description
32.5 cm
Scope and Content
Snow Flake Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Memo re: General By-laws, 20 March 1928 Minutes of the provisional Directors' meeting, 9 April 1928 Minutes of the permanent Directors' meeting, 9 April 1928 First General Shareholders' meeting, 9 April 1928 By-laws 2-7, Indenture, 9 April 1928 Lease between MPEL and Snow Flake CEAL, 1 August 1928 Directors meeting, 21 July 1931 Shareholders meeting, 21 July 1931 By-law nos. 12 and 13, 21 July 1931 Agreement between Snow Flake CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Letter re: acceptance for share of stock, 14 January 1932 Letter covering five above items, 30 February 1932 Agreement between Snow Flake CEAL and MPEL, 1 February 1933 Special Board of Directors meeting, 22 February 1933 Letter re: agreement, 17 July 1933 Agreement between Snow Flake CEAL and MPEL, 15 October 1936 By-law no. 16, 31 October 1939 By-law to authorize cancellation of share capital, 23 October 1940 Resolutions for local annual meetings, 23 October 1940 By-law nos. 18, 19, 20 and General By-laws, 13 November 1941 Letter re: four above items, 6 August 1942 General By-laws, no date Memo re: agreement, 19 June 1944 Motion sheet, 31 October 1946 By-law no. 21, 30 October 1947 By-law no. 22, 13 November 1949 Agreement between Snow Flake CEAL and MPEL, 1 August 1951 By-law no. 23, 9 November 1951 Letter re: agreement, 19 August 1952 Letter re: General By-laws, 8 November 1954 Memo re: agreement, 8 November 1954 Memo and By-law nos. 1961-148, 149, 150, 151, 12 October 1961 Directors' Resolution, 18 October 1961 Agreement between Snow Flake CEA and MPE, 15 December 1966 By-law no. 26, 21 November 1966 Letter re: two above items, 23 February 1967 General By-laws and covering letter, 19 October 1967 Memo re: arrangement, 5 June 1969 Arrangement, 16 June 1969 Transfer agreement, 31 July 1969 By-law re: members equities, no date Motion sheet for By-law nos. 18, 19, 20 and General By-laws, no date Motion sheet, no date Letter re: closure, 29 October 1980 Minutes of Executive Board meetings, volume 1, 27 April 1928 - volume 11, 12 October 1976 Minutes of Shareholders Annual meetings, 1931 - 1975 (39 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (17 reports) Final statements, 1933 - 1952 (19 reports) Auditors' reports, 1929 - 1952 (39 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1967 (4 reports) Review of Operating Results, 1961 - 1967 (4 reports) Analysis of Operating Results summary, 1951 - 1952 Statement of Granin account and Handle, 24 June 1931 Record of sales and savings, 1 November 1955 Capacities of Elevator, 29 October 1959 Breakdown of renovations, 18 July 1968 Memorandum re: Working Capital Requirement, 1952 Correspondence, 1973, 1975 Membership list, 1959 - 1968 Miscellaneous Directors' attendance lists, 1951 - 1963 (6 reports) Directors reports, 1950 - 1968 (13 reports) Summary of salaries paid, 1947 - 1971 Brief to the Board of Transport Commission, no date Clipping - Snow Flake official opening, no date Miscellaneous Statistical information, no date Corporate Name: Rural Municipality of Pembina
Show Less

MPE A 15 Fisher Branch

http://archives.brandonu.ca/en/permalink/descriptions8234
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1951-1969
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 15
GMD
textual records
Date Range
1951-1969
Physical Description
26 cm
Scope and Content
Fisher Branch Co-operative Elevator Association Limited Organizational papers: 1951 - 1962 Planning meetings and canvasser's reports, 17 December 1951 Application to Province of Manitoba for Incorporation of Fisher Branch CEA, 18 April 1952 By-law nos. 1, 2, 3, and 4, 13 June 1952 Agreement between Fisher Branch CEA and MPE, 1 August 1952 By-law re: Members equities, 15 November 1966 Letter re: Directors meeting, 15 August 1957 Report on resolutions at Annual meeting, May 1958 Letter re: Board of Directors meeting, 14 October 1958 Directors' Resolution, 18 October 1961 Organizational meeting, 21 November 1962 General By-laws, no date Resolution granted and allocation of surplus, no date Minutes of Executive Board meetings, volume 1, 20 June 1952 - volume 3, 8 October 1969 Minutes of Shareholders Annual meetings, 1952 - 1968 (17 reports) Financial records and statistics Statement of surplus, 1953 - 1955 (3 reports) Final statements, 1951 - 1952 (1 reports) Auditors' reports, 1952 - 1967 (15 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Final statement, 1951 - 1952 (1 report) Details of grain earnings, 1963 - 1967 (4 reports) Review of Operating Results, 1963 - 1965 (2 reports) Capacities of Elevator, 29 October 1959 Auditors' report, 31 July 1968 Calculations re: plumbing, August 1965 Tax statement, 1952 Analysis of expenses, 1961 Statement of Operations, 1961 Correspondence, 1951 - 1969 Membership list, 1952 - 1966 Miscellaneous Directors' attendance lists, 1952- 1962 (6 reports) Officers and Directors lists, 1960 - 1961 Note: Additional information cross reference Arborg Sub division 805 Corporate Name: Local Government District - Fisher
Show Less

322 records – page 1 of 17.