Skip header and navigation

Revise Search

1726 records – page 1 of 87.

Leonard Evans collection

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

Henry Hlady collection

http://archives.brandonu.ca/en/permalink/descriptions12706
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
multiple media
Date Range
1916 - 2010; predominant 1930 -1942
Accession Number
13-2011
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
13-2011
GMD
multiple media
Date Range
1916 - 2010; predominant 1930 -1942
Physical Description
0.5 cm textual records
9 photographs (b&w)
2 negatives
Physical Condition
Good
History / Biographical
Henry Hlady was born in Brandon, Manitoba on October 30, 1916, the son of Philip and Katherine Hlady, both natives of Austria. He was educated in public schools in Brandon. During the Great Depression, Hlady spent time - October 1933 to May 1934 - in work camps for the single unemployed in Riding Mountain cutting down tress and clearing bush. He sought to join the Canadian Army in 1942 but was rejected for medical reasons. Hlady apprenticed as a carpenter with Sprattling and spent many years with Magnacca Construction before becoming a private builder. He retired in 1984 from the Manitoba Housing and Renewal Corporation where he was employed as a building inspector. Hlady was a life-long Liberal in politics and an active trapshooter. In 200 he was honoured by the Brandon Gun Club and made a Life Member of the American Trapshooters' Association for his dedication to the sport. Hlady was also active with the West End Community Centre and a member of the Westoba Credit Union Board of Directors. Hlady married Mary Plowman in 1943 or 1944. Together they had three children: Ronald, Judith and Lynda. Henry Hlady died on April 8, 2010 in Brandon, MB.
Custodial History
Records were in Henry Hlady's possession until his death when they passed to his wife Mary Hlady who donated them to the McKee Archives. Two photographs were in the possession of Hlady's daughter Judith Grievson prior to their donation to the Archives.
Scope and Content
Collection consists of various personal documents concerning Henry Hlady including a birth certificate (copy) and certificate of baptism (copy), communion certificate, public school records, certificate of medical rejection for service in the Canadian Army, newspaper clippings, obituary, and funeral program. Collection also includes documents and photographs concerning Hlady's time spent - October 1933 to May 1934 - in federal government work camps for single unemployed men in Riding Mountain, including a handwritten letter to E.S. Stozek (dated February 2008) about Hlady's memories of his time at Camp Seven and the other relief camps in the area.
Notes
Description by Tom Mitchell and Christy Henry.
Name Access
Riding Mountain
Camp Seven
Subject Access
Great Depression
work camps
Storage Location
2011 accessions
Show Less

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

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

Herbert Goodland collection

http://archives.brandonu.ca/en/permalink/descriptions12709
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
graphic
Date Range
1913-1915
Accession Number
17-2011
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
17-2011
GMD
graphic
Date Range
1913-1915
Physical Description
32 b/w photographs
History / Biographical
Herbert (Bert) Goodland was born in Birkenhead, England in 1877 and moved to Canada with his parents James and Hannah in the late 1800's. James Goodland died in 1920 and is buried in Brandon, MB. In 1900, Bert Goodland became Farm Manager at the Brandon Indian Residential School. He also taught Agriculture; a position he held until 1922. Goodland married Marjory Broughton in 1903, and they had one daughter, Dorothy, in 1908. In 1922, the family moved to Alberta, where Goodland took on a similar job at an Indian Residential School near Edmonton. After his retirement in the 1940's, he and Marjory moved to Chilliwack, BC, where Marjory died in 1955. Herbert Goodland's last years were spent in Ontario and he died there in 1970.
Custodial History
Photographs were created/collected by Herbert Goodland during the period he taught at the Brandon Indian Residential School. The photographs passed from Goodland's wife Marjory to their daughter Dorothy and then to Dorothy's daughter Doreen Oke. Oke donated them to the McKee Archives in November 2011.
Scope and Content
Collection consists of 32 b/w photographs (some loose, some as part of album pages) of the Brandon Indian Residential School. Subjects include school grounds, buildings and students. There are also a few photographs of Brandon and one reproduced image of the Goodland family.
Notes
History/Bio provided by Doreen Oke. Description by Christy Henry.
Subject Access
residential schools
Indigenous Peoples
assimilation
colonialism
Show Less

Dorothy Cox collection

http://archives.brandonu.ca/en/permalink/descriptions12724
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
multiple media
Date Range
1878-1970
Accession Number
11-2012
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
11-2012
GMD
multiple media
Date Range
1878-1970
Physical Description
17 cm textual records
4 color photographs
Physical Condition
Cover of Young School minute book is moderately damaged, but pages are in good condition with only minor water damage and a few ripped pages.
History / Biographical
Dorothy Cox (nee Frost) moved from Elm Creek to Justice in 1946 to work as a schoolteacher. In 1948, she married Laval Cox and together they had four children: Larry, Herd, Rosalie and Heather. In 1949, Dorothy and Laval purchased Gibb Gillespie's PSV business and began hauling grain, cattle and agricultural equipment. Dorothy went back to teaching in 1959, first at Justice and then Elton Collegiate. After retiring from teaching in 1978, Dorothy started a greenhouse, which operated for 21 years. All six members of the Cox family were active in community events and organizations. Dorothy was involved in establishing the baby band in 1951; her sons Larry and Herb were members. Along with Laval, Dorothy was a leader of the Cubs in 1955-1956 and again in 1958-1959. Laval was the leader of the local hockey club in 1958, and of a bible study group in 1960. Larry, Herb and Rosalie were avid skaters in 1960-64. Heather and Rosalie were enrolled in senior grades of Sunday school in 1970.
Custodial History
Records were collected by Dorothy Cox, a resident of Justice, over a number of years. She donated them to the McKee Archives on April 4, 2012.
Scope and Content
Collection consists of records related to the history of the Justice district. It includes a history of the Justice Church (1910-1970); minute and expense books for the Justice Hockey Club (1949-1966); a minute and expense book for Young Protestant School (1884-1898); a copy of the Justice 100th Anniversary community history (2009); and four color photographs of Justice Church.
Notes
History/Bio information taken from the content of the collection. Description by James Heaman (2012).
Name Access
Justice, MB
Subject Access
churches
local histories
Hockey
Repro Restriction
Church photos taken in 1970 are subject to Canadian copyright restrictions, which researchers are required to comply with.
Related Material
Lawrence Stuckey fonds 1-2002 (photographs of Justice school, church, elevator and houses)
Show Less

Eckhardt-Gramatté National Music Competition for the Performance of Contemporary Music collection

http://archives.brandonu.ca/en/permalink/descriptions12726
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
multiple media
Date Range
1976-2011
Accession Number
16-2012
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
16-2012
GMD
multiple media
Date Range
1976-2011
Physical Description
25 cm textual records
43 posters
34 event programs
approximately 9 photographs
History / Biographical
The Eckhardt-Gramatté National Music Competition (commonly called the E-Gré Competition) is the most important annual contemporary music competition for exceptional emerging Canadian performing artists in piano, voice, and strings. Since 1976, the E-Gré has promoted the performance of Canadian and contemporary music of the 20th and 21st centuries and has commissioned 31 new works by leading Canadian composers. The S.C. Eckhardt-Gramatté Competition received its letters patent in 1974 and its legal incorporation in 1979. The inaugural competition was held in 1976 and continues to be held annually at Brandon University. The competition has undergone a few name changes since its inception. For the 8th annual event of the competition the name changed to the Eckhardt-Gramatté National Music Competition for the Performance of Canadian music. Prior to the 27th competition, the event listed both contemporary music as well as Canadian music. The competition is administered by a board and artistic director.
Custodial History
The records were held by the Eckhardt-Gramatté competition until their donation to the McKee Archives in the summer of 2010 by Pat Carrabré, President of the Eckhardt-Gramatté Competition Board.
Scope and Content
Collection consists of records created and collected by the Eckhardt-Gramatté committee in the course of holding the competition each year. The records are related to the promotion and administration of the event and the annual award winners. Items include: legal documentation, including the Certificate of Revival and the incorporation documents for the Eckhardt-Gramatté Competition; press files (1976-1979, 1980-1983, 1984-1987), which include newspaper clippings and photocopies of newspaper coverage, press releases on performance orders/show times, and promotional materials for individual performer; 30 award winners' files containing promotional materials and press clippings related to the award winner; event programs; and promotional posters for every year (except 1979).
Notes
History/Bio information taken from the E-Gré national music website available at: http://e-gre.ca. (Date accessed October 26, 2012). Description by Steve Dueck (October 2012).
Name Access
Brandon Univeristy School of Music
Westman Centennial Auditorium
S.C. Eckhardt-Gramatté
Ferdinand Eckhardt
David Swan
Gwen Hoebig
Jackie Parker
Nancy Herbison
Louise Bessette
Annalee Patipatanakoon
Debra Parker
Jamie Parker
Joanne Opgenorth
Ingrid Attrot
Lesley Robertson
Janaice Girard
Jane Leibel
Krista Buckland
Audrey Andrist
Elizabeth Pomes
Bridget Hunt
Bang Lang Do
Heather Pawsey
Jasper Wood
Krystyna Tucka-Gaweda
Vilma Vitols
Elissa Lee
Heather Schmidt
Nikki Einfeld
Kerry DuWors
Lana Henchell
Su Jeon
Kristin Mueller-Heaslip
Subject Access
music
performing arts
performing artists
music competitions
music festivals
Repro Restriction
Photographs in the collection are covered by Canadian copyright law. Researchers are responsible to honour appropriate legislation.
Language Note
Some posters contain French.
Storage Location
2012 accessions
Related Material
Media Kit for the 10th annual competition can be found in the Dr. J.R.C. Evans collection at the S.J McKee Archives (accession number: 7-2004). All listings below can also be found at S.J. McKee Archives at Brandon University: Francis Chaplin collection: Dean of Music: School of Music: Eckhardt-Gramatté: trio for violin, violoncello and piano (accession number: 13-2008): Ferdinand Eckhardt: W.M.C.A Convocation (Fall 1990), Sophie Carmen Eckhardt-Grammatté: W.M.C.A Convocation (Fall 1990) #14: W.M.C.A Convocation (Fall 1990) #15: W.M.C.A Convocation (Fall 1990) #16: W.M.C.A Convocation (Fall 1990) #17: Convocation (c. 1990): W.M.C.A Convocation (Fall 1990) # 19: W.M.C.A Convocation (Fall 1990) #12: W.M.C.A Convocation (Fall 1990) #18: W.M.C.A Convocation (Fall 1990) #13: Lawrence Jones Collection (accession number: 9-2011). Information regarding Sophie-Carmen Eckhardt-Gramatté (née Fridman) Sonia Eckhardt and Dr Ferdinand Anton Ludwig Eckhardt can be found at the University of Manitoba Archives & Special Collections, the University of Calgary Library, Special Collections, the National Library of Canada and the Winnipeg National Art Gallery Archives.
Arrangement
Records are organized chronologically within each type of record.
Show Less

Westman Recycling Council fonds

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

Hubert Weidenhamer collection

http://archives.brandonu.ca/en/permalink/descriptions12347
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
multiple media
Date Range
April 11, 1943 - July 4, 1945
Accession Number
6-2011
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
6-2011
GMD
multiple media
Date Range
April 11, 1943 - July 4, 1945
Physical Description
4 cm textual records (48 letters)
2 photographs
press clippings and several facimiles
Physical Condition
Good
History / Biographical
Hubert Clayton Weidenhamer was born near Dand, Manitoba in 1926. He was raised in Dand and attended school in the Dand Consolidated School District. Weidenhamer enlisted in the Canadian Army in 1943. He became a member of the Priness Patricia's Canadian Light Infantry. Following training in Canada and England Weidenhamer was sent to Italy. He was badly wounded in battle in mid-September and died of his injuries in November 1944 at age 21. He was buried in the Ancona Military Cemetery, Ancona Italy.
Custodial History
These records were in the possession of Bea Chapin (née Weidenhamer) following their creation in the 1940s until they were donated to the S. J. McKee Archives in January 2011.
Scope and Content
Collection consists of correspondence from Hubert Clayton Weidenhamer to his sister Bea. The letters begin in the spring of 1943. Weidenhamer had enlisted in the Canadian Army in January 1943. His letters detail his induction into miltary life in Fort Garry, Winnipeg and his training experience in Canada, principally at Camp Ipperwash, Lambton County, Ontario. He relates his experience of travels on leave to Detriot. Weidenhamer left Canada from Halifax in late 1943 and arrived in Great Britain in December for additional military training. In England, maintaining his morale, waiting for deployment, and coming to terms with British currency were challenges. Transferred to the Princess Patricia's Canadian Light Infantry, Weidenhamer was deployed to Italy in March 1944. The letters dating from March 1944 to September relate in oblique fashion his's experience of military life on the Italian frontier as the Canadian Army fought its way north - "hard fighting" - and the impact of the war on Italian cities and the countryside. He was "proud" of his conduct in action. Weidenhamer's last letter is dated September 11, 1944. Collection also includes correspondence on Weidenhamer's behalf from his military Chaplin; two press clippings dealing with his military career, and several facimiles of telegrams and correspondence from the Canadian government officials related to Weidenhamer's death and burial in Italy.
Notes
Description by Tom Mitchell.
Name Access
Princess Patricia's Canadian Light Infantry
Camp Ipperwash
Princess Pat's
Subject Access
World War II
Second World War
military service
military personnel
Italian theatre
Storage Location
2011 accessions
Show Less

Brandon Sno-Goers Snowmobile Club fonds

http://archives.brandonu.ca/en/permalink/descriptions7972
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
multiple media
Date Range
1970-1999
Accession Number
35-2007
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
35-2007
GMD
multiple media
Date Range
1970-1999
Physical Description
30 cm textual records; artifacts
Physical Condition
Good.
History / Biographical
The Brandon Sno-Goers Snowmobile Club was created in approximately 1970 and was disbanded in approximately 2002. During its lifetime, the Sno-Goers were an organization dedicated to the promotion of recreational snowmobiling. They were also a community service group, which raised funds for local charities, held many winter events and worked with E.M.O. services in the southwestern area of Manitoba. They were members of the provincial organization Sno-Man Inc (Snowmobilers of Manitoba Inc.).
Custodial History
Records were donated to the McKee Archives on September 9, 2005 by Lloyd Shortridge, former president and Sno-Goers member from 1986-2002. The records were in Shortridge's residence prior to their donation.
Scope and Content
Fonds consists of minutes (annual meetings, general meetings, director's meetings, club meetings etc.), newsletters, financial records, member lists, correspondence, records related to various club activities, events, and charity fundraising. It also includes the Manitoba snowmobile operator's training manual, exam and answer key, information on snow trails and trail grooming and records for the 1989 Sno-Man convention and sled show hosted by the Brandon Sno-Goers. Fonds contains a number of artifacts, including: 3 pins, 2 badges and the Sno-Goers' flag. Fundraising included: Heart & Stroke Foundation (Heart Fund Ride), Multiple Sclerosis Society of Canada (Poker Derby), Canadian Liver Foundation, Ability Fund March of Dimes, City of Brandon, Canadian Cancer Society, Dreams for Kids.
Notes
Description by Christy Henry. All records related to Snopasses (except a few annual reports) were culled, as were recipets and duplicates, Sno-Man newsletters and Sno-Man meeting minutes.
Storage Location
2007 accessions
Storage Range
2007 accessions
Arrangement
There are some financial records mixed in with the minutes in 1983-1985. There are some minutes for 1980 in the correspondence file.
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

The Order of United Commercial Travelers of America (UCT) fonds

http://archives.brandonu.ca/en/permalink/descriptions8224
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
multiple media
Date Range
1908-2006
Accession Number
5-2008
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
5-2008
GMD
multiple media
Date Range
1908-2006
Physical Description
2 m textual records
9 b/w photographs
History / Biographical
The Order of United Commercial Travelers of America (UCT) is a fraternal benefits society. It was founded in Columbus, Ohio on January 16, 1888 by eight traveling salesmen (commercial travelers) for the purpose of providing accident insurance for traveling salesmen, protecting the rights of its members and aiding those dependent upon them. UCT came to Canada in 1898 with the creation of Winnipeg Council No. 154. The organization gradually spread westward with Councils established in Regina, Saskatoon, Calgary and Brandon. Brandon Council No. 448 was granted a charter on December 12, 1908. Brandon Council No. 448 incorporated in 1984. Soon after they purchased and renovated the UCT Hall (now East Port Hall) at 530 Richmond Avenue East. The goals of Brandon Council No. 448 are "to improve our community, meet new friends, improve fellowship, to discover the best in ourselves and others, and to derive satisfaction from helping others." UCT Brandon Council No. 448 supports a number of organiztions and programs in Brandon; to raise money, the Council holds a weekly bingo (first held on May 9, 1963) and a canteen at bingos. As well, they participate in an anuual ticket raffle within Manitoba. The governing body of UCT in the United States and Canada is the Supreme Council, which is located in Columbus, Ohio. States or groups of states and provinces are divided into Grand Jurisdictions; Manitoba, Saskatchewan and Alberta make up a Grand Jurisdiction, of which Brandon Council forms a part. The Grand charter was granted on June 10, 1911. Prior to 1911, Manitoba, Saskatchewan, and Alberta formed part of the Grand Jurisdiction of Minnesota and North Dakota.
Custodial History
The UCT Brandon Council #448 decided to donate their records to the McKee Archives after selling their meeting hall (UCT Hall - now East Port Hall). Records were stored in East Port Hall on Richmond Avenue East until their donation in January 2008.
Scope and Content
Fonds consists of: Brandon UCT Council scrapbooks (1974-1999, 1997-2006); Brandon Council minutes (1990-1996); unidentified attendance registers (probably Brandon); Minutes of the Grand Council of Manitoba, Saskatchewan and Alberta (1911-17, 1919); Proceedings of the Grand Council of Manitoba, Saskatchewan and Alberta (1914-15, 1917-19,1922-35, 1937-62, 1964, 1966-75, 1977, 1981-83, 1988-89); Minutes and Correspondence of the Grand Council of Manitoba, Saskatchewan and Alberta (1958-59); Annual Reports to the Grand Council Manitoba, Saskatchewan and Alberta from various councils (1948, 1949, 1950, 1952); Grand Council of Manitoba, Saskatchewan and Alberta documents including Cash Book (1911-1948) and Ledger (1911-1948); Proceedings of the Supreme Council (1964-68); Proceedings of the Grand Council of Illinois (1956-57); Proceedings of the Grand Council of Minnesota and North Dakota (1931, 1949); Swift Current Council, minutes (1939-45, 1959-71), membership and financial records (1937-63); Lethbridge, attendance register (1914-1930, 1933-55); Regina, membership [nd]; Miscellaneous documents: Constitution and Bylaws UCT of America, 1962; The UCT Story 1888-1988, compiled by William C. Shortt; and 9 b/w photographs, various sizes.
Notes
History/Bio information taken from the UCT webstie available at: http://www.uct.org/History.html (February 2008), from "The UCT Story: Do you Know It?" by James B. Chrisp, and published in the May 18, 1986 edition of the Sunday Sunday, and the Brandon Council #448 pamphlet. Description by Christy Henry and Tom Mitchell.
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

1726 records – page 1 of 87.