Skip header and navigation

Revise Search

1813 records – page 1 of 91.

Leonard Muirhead collection

http://archives.brandonu.ca/en/permalink/descriptions12725
Part Of
RG 1 Brandon College fonds
Description Level
Collection
GMD
textual records
Date Range
1937-1938
Accession Number
12-2012
Part Of
RG 1 Brandon College fonds
Description Level
Collection
Accession Number
12-2012
GMD
textual records
Date Range
1937-1938
Physical Description
1 file
History / Biographical
Leonard Andrew Muirhead (1918–2008) was the only child of Andrew and Isabella Muirhead. He grew up on the farm homestead in the Summerville District near Carberry, Manitoba. He graduated from Carberry Collegiate when he was sixteen. He helped out on the farm for two yeas after graduation then attended United College, Winnipeg, and then Brandon College. Muirhead then worked in the Financial Department at Canada Packers in Saint Boniface until 1942. In 1942 he returned home and helped his father with the farm operation. Leonard married Verle Sinclair, a local schoolteacher, on October 12, 1951. They had three daughters: Iris, Gwen, and Arla. In 1965, health reasons made him give up active farming and he began an income tax preparation business as well as selling investments for Trust Companies. Leonard Muirhead attended Brandon College for the 1937-1938 school year. This was the last year that Brandon College was associated with McMaster University as it then became affiliated with the University of Manitoba.
Custodial History
The papers remained with Leonard Muirhead’s papers until his daughter, Iris Muirhead, donated the papers to the S.J. McKee Archives in 2011.
Scope and Content
Collection consists primarily of 1938 examination papers from Brandon College, when it was affiliated with McMaster University. It also contains an exam schedule and a course outline. It contains examination papers from spring 1938 for the courses of 2nd and 3rd Years Physics 2y, 3w, Bible 2k, Psychology 2a, Mathematics 2x, Mathematics 1e, a syllabus for second term English 1g2a, and an examination timetable for spring 1938 for Brandon College.
Notes
History/Bio information taken from conversation with Leonard Muirhead's daughter, Iris Muirhead in October 2012 and from obituary http://passages.winnipegfreepress.com/passage-details/id-136216/(accessed October 24, 2012). Description by Jennifer Sylvester (October 2012).
Name Access
Leonard Muirhead
Brandon College
McMaster University
Subject Access
post-secondary education
Arts
Mathematics
theology
examinations
Storage Location
2012 accessions
Related Material
Brandon College fonds
The Sickle 1937-1938
The Leonard Muirhead collection is available at the Carberry Plains Archives. Leonard Muirhead also donated records related to Montrose School and Carberry 4-H Combines to the Carberry Plains Archives.
Show Less

The MacNeill teaching controversy

http://archives.brandonu.ca/en/permalink/descriptions12736
Part Of
RG 1 Brandon College fonds
Description Level
File
GMD
textual records
Date Range
1921-1922
Part Of
RG 1 Brandon College fonds
Description Level
File
Series Number
6.1
File Number
2
Other Numbers
RG 81-30, Series 1, Subseries 4B, 1921-1925, Box 2, File 2
GMD
textual records
Date Range
1921-1922
Physical Description
1 file
History / Biographical
Dr. MacNeill was the central figure in the scandal involving Brandon College in the early 1920’s. The Fundamentalist Baptists accused Brandon College, and Dr. MacNeill especially, of teaching Modernist views. He was absolved of any charges at the 1924 Baptist Convention in Chicago. For history/bio information for H.L. MacNeill, see RG 1 Brandon College fonds, BC 6: Office of the college dean.
Scope and Content
File consists of correponsdence to Howard Whidden, President of Brandon College, and various regarding Dr. MacNeill and his teachings (October 1921 - January 1922). It also contains a copy of "An Abstract of the Report of the Brandon College Commission" prepared by Rev. H.H. Bingham regarding Dr. MacNeill and his teachings.
Name Access
H.L. MacNeill
Subject Access
fundamentalist/modernist debate
religious education
Storage Location
RG 1 Brandon College fonds Series 6: Office of the College Dean 6.1 MacNeill Box 1
Documents

MacNeill Box 1 File 2.pdf

Read PDF Download PDF
Show Less

Clark Hall scrapbooks

http://archives.brandonu.ca/en/permalink/descriptions11878
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
multiple media
Date Range
1907-1953
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
9.2
GMD
multiple media
Date Range
1907-1953
Scope and Content
Sub-series consists of four scrapbooks detailing life at Clark Hall and Brandon College. They include newspaper clippings, photographs, cards, various programs and ephemera.
Storage Location
RG 1 Brandon College fonds Series 9: Clark Hall Women's Residence
Show Less

Clark Hall scrapbook 1907-1913

http://archives.brandonu.ca/en/permalink/descriptions11879
Part Of
RG 1 Brandon College fonds
Description Level
Item
GMD
multiple media
Date Range
1907-1913
Part Of
RG 1 Brandon College fonds
Description Level
Item
Series Number
9.2
Item Number
1
GMD
multiple media
Date Range
1907-1913
Scope and Content
Item is a scrapbook created by Ernestine Whiteside during her years as Lady Principal of Clark Hall, the women's residence at Brandon College. Scrapbook contains photographs, cards, programs, newspaper clippings and ephemera that document the lives and activities of Brandon College students.
Storage Location
RG 1 Brandon College fonds Series 9: Clark Hall Women's Residence
Documents
Show Less

Clark Hall scrapbook 1913-1918

http://archives.brandonu.ca/en/permalink/descriptions11880
Part Of
RG 1 Brandon College fonds
Description Level
Item
GMD
multiple media
Date Range
1913-1918
Part Of
RG 1 Brandon College fonds
Description Level
Item
Series Number
9.2
Item Number
2
GMD
multiple media
Date Range
1913-1918
Scope and Content
Item is a scrapbook created by Ernestine Whiteside during her years as Lady Principal of Clark Hall, the women's residence at Brandon College. Scrapbook contains photographs, cards, programs, newspaper clippings and ephemera that document the lives and activities of Brandon College students.
Storage Location
RG 1 Brandon College fonds Series 9: Clark Hall Women's Residence
Documents
Show Less

Clark Hall scrapbook 1918-1929

http://archives.brandonu.ca/en/permalink/descriptions11881
Part Of
RG 1 Brandon College fonds
Description Level
Item
GMD
multiple media
Date Range
1918-1929
Part Of
RG 1 Brandon College fonds
Description Level
Item
Series Number
9.2
Item Number
3
GMD
multiple media
Date Range
1918-1929
Scope and Content
Item is a scrapbook begun by Ernestine Whiteside during her years as Lady Principal of Clark Hall, the women's residence at Brandon College, and continued by successive Deans of Women Olive Wilkins (1919-1925), Jane (Jennie) Turnbull (1926-1927) and Annie (Evans) Wright (1927-1934). Scrapbook contains photographs, cards, programs, newspaper clippings and ephemera that document the lives and activities of Brandon College students.
Storage Location
RG 1 Brandon College fonds Series 9: Clark Hall Women's Residence
Show Less

Clark Hall scrapbook 1929-1937

http://archives.brandonu.ca/en/permalink/descriptions11882
Part Of
RG 1 Brandon College fonds
Description Level
Item
GMD
multiple media
Date Range
1929-1937
Part Of
RG 1 Brandon College fonds
Description Level
Item
Series Number
9.2
Item Number
4
GMD
multiple media
Date Range
1929-1937
Scope and Content
Item is a scrapbook begun by Annie (Evans) Wright during her years as Dean of Women at Brandon College (1927-1934) and continued by her successors D. Werthenbach (1934-1935), Marjorie McKenzie (1935-1936) and Sarah Persis Darrach (1937-1953). Scrapbook contains photographs, cards, programs, newspaper clippings and ephemera that document the lives and activities of Brandon College students.
Storage Location
RG 1 Brandon College fonds Series 9: Clark Hall Women's Residence
Show Less

Clark Hall scrapbook 1937-1938

http://archives.brandonu.ca/en/permalink/descriptions11883
Part Of
RG 1 Brandon College fonds
Description Level
Item
GMD
multiple media
Date Range
1937-1938
Part Of
RG 1 Brandon College fonds
Description Level
Item
Series Number
9.2
Item Number
5
GMD
multiple media
Date Range
1937-1938
Scope and Content
Item is a scrapbook created by Sarah Persis Darrach during her years as Dean of Women at Brandon College. Scrapbook contains photographs, cards, programs, newspaper clippings and ephemera that document the lives and activities of Brandon College students.
Storage Location
RG 1 Brandon College fonds Series 9: Clark Hall Women's Residence
Show Less

Clark Hall scrapbook 1938-1939

http://archives.brandonu.ca/en/permalink/descriptions11884
Part Of
RG 1 Brandon College fonds
Description Level
Item
GMD
multiple media
Date Range
1938-1939
Part Of
RG 1 Brandon College fonds
Description Level
Item
Series Number
9.2
Item Number
6
GMD
multiple media
Date Range
1938-1939
Scope and Content
Item is a scrapbook created by Sarah Persis Darrach during her years as Dean of Women at Brandon College. Scrapbook contains photographs, cards, programs, newspaper clippings and ephemera that document the lives and activities of Brandon College students.
Storage Location
RG 1 Brandon College fonds Series 9: Clark Hall Women's Residence
Show Less

Clark Hall scrapbook 1940-1953

http://archives.brandonu.ca/en/permalink/descriptions11885
Part Of
RG 1 Brandon College fonds
Description Level
Item
GMD
multiple media
Date Range
1940-1953
Part Of
RG 1 Brandon College fonds
Description Level
Item
Series Number
9.2
Item Number
7
GMD
multiple media
Date Range
1940-1953
Scope and Content
Item is a scrapbook created by Sarah Persis Darrach during her years as Dean of Women at Brandon College. Scrapbook contains photographs, cards, programs, newspaper clippings and ephemera that document the lives and activities of Brandon College students.
Storage Location
RG 1 Brandon College fonds Series 9: Clark Hall Women's Residence
Show Less

Phillip Isotalo at the Science Fair

http://archives.brandonu.ca/en/permalink/descriptions7934
Part Of
Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
[198?]
Part Of
Brandon and Area Photograph Collection
Description Level
Item
Series Number
4
Item Number
BAPC 4.32
GMD
graphic
Date Range
[198?]
Physical Description
5" x 7" (b/w)
Scope and Content
Photograph shows Phillip Isotalo with his project Lepidoptera at the Science Fair.
Storage Location
Brandon and Area photograph collection
Images
Show Less

Adelene Monica Bailey fonds

http://archives.brandonu.ca/en/permalink/descriptions7944
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1911, 1924
Accession Number
31-2007
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
MG 2 2.27
Accession Number
31-2007
GMD
textual records
Date Range
1911, 1924
Physical Description
2 diplomas
History / Biographical
Adelene Monica Bailey was the wife of J.R.C. Evans, president of Brandon College (1928-1959).
Custodial History
Records were donated by Keith Evans, Adelene Bailey's son.
Scope and Content
Fonds consists of Bailey's diploma awarded by Victoria Avenue Methodist Sunday School (1911), and her diploma certifying her completion of the post-graduate course of study prescribed in the Pianoforte department of Brandon College (1924)
Notes
The Brandon College diploma is signed by Franklin Sweet. Description by Christy Henry.
Storage Range
Reading room oversized drawer with Brandon University Photograph collection series 11: Documents, diplomas and certificates.
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

1813 records – page 1 of 91.