Skip header and navigation

Revise Search

2826 records – page 1 of 142.

A.E. McKenzie Seeds

http://archives.brandonu.ca/en/permalink/descriptions12405
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
[between 1911 and 1913]
Accession Number
3-2012
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
Series Number
2
Item Number
BAPC 2.35
Accession Number
3-2012
GMD
graphic
Date Range
[between 1911 and 1913]
Physical Description
3.5" x 5.5" (b/w)
Material Details
Postcard
Physical Condition
Some water damage and staining.
Custodial History
Postcard was donated to the McKee Archives by Allen Drysdale, archivist at Beautiful Plains Archives in October 2011. Drysdale received the postcard as part of a larger donation to his archives.
Scope and Content
Item is a colour postcard of the A.E. McKenzie Seed Company in Brandon, MB. The postcard was sent to John Dorset, Elphinstone, MB from his brother Sid (?).
Name Access
A.E. McKenzie Co., Limited
A.E. McKenzie Seed Company
9th Street
Subject Access
commercial buildings
businesses
downtown
Storage Location
BAPC photograph drawer
Images
Show Less
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
[19--]
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
Series Number
3.9
Item Number
1-2002.3.9.175
Accession Number
1-2002
GMD
graphic
Date Range
[19--]
Physical Description
7" x 5" (b/w)
Material Details
Reproduction print
History / Biographical
For History/Bio information see the entry for Gregory's Mill on the Manitoba Historical Society website: http://www.mhs.mb.ca/docs/sites/gregorysmill.shtml
Scope and Content
Aerial photograph of Gregory's Mill.
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
RG 5 photograph storage drawer
Images
Show Less

Brandon Hardware interior

http://archives.brandonu.ca/en/permalink/descriptions14308
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
[193-]
Accession Number
7-2017
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
Series Number
2
Item Number
BAPC 2.38
Accession Number
7-2017
GMD
graphic
Date Range
[193-]
Physical Description
9.5" x 7.5" (b/w)
Material Details
On matting (14" x 12")
History / Biographical
Brandon Hardware Co. Ltd. founded in 1882, making it one of Brandon's earliest mercantiles. It was incorporated in 1902, and their location on Rosser Avenue at the corner of 7th Street was constructed in 1903. For a number of years, J.B. Curran was the managing director. The building was destroyed by fire in 1983.
Custodial History
Katy Singleton was given this photo in her role as Heritage Coordinator for the City of Brandon. She transferred it to the McKee Archives in 2013.
Scope and Content
Item is a photograph of of the interior of the Brandon Hardware Co. Ltd. looking towards the front of the store from the back.
Name Access
Brandon Hardware Co. Ltd.
Subject Access
commercial buildings
businesses
downtown
Storage Location
BAPC oversize photograph drawer
Images
Show Less

Brandon Hardware interior

http://archives.brandonu.ca/en/permalink/descriptions14309
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
[193-]
Accession Number
7-2017
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
Series Number
2
Item Number
BAPC 2.39
Accession Number
7-2017
GMD
graphic
Date Range
[193-]
Physical Description
9.5" x 7.5" (b/w)
Material Details
On matting (14" x 12")
History / Biographical
Brandon Hardware Co. Ltd. founded in 1882, making it one of Brandon's earliest mercantiles. It was incorporated in 1902, and their location on Rosser Avenue at the corner of 7th Street was constructed in 1903. For a number of years, J.B. Curran was the managing director. The building was destroyed by fire in 1983.
Custodial History
Katy Singleton was given this photo in her role as Heritage Coordinator for the City of Brandon. She transferred it to the McKee Archives in 2013.
Scope and Content
Item is a photograph of of the interior of the Brandon Hardware Co. Ltd. looking towards the back of the store from the front.
Name Access
Brandon Hardware Co. Ltd.
Subject Access
commercial buildings
businesses
downtown
Storage Location
BAPC oversize photograph drawer
Images
Show Less

Hanbury Manufacturing Company

http://archives.brandonu.ca/en/permalink/descriptions14310
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
c. 1900
Accession Number
4-2017
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
Series Number
2
Item Number
BAPC 2.36
Accession Number
4-2017
GMD
graphic
Date Range
c. 1900
Physical Description
8.25" x 6.25" (b/w)
Material Details
On matting (12" x 10")
History / Biographical
John Hanbury came to Brandon in January 1882. For the next decade he operated a contracting business, constructing several Brandon buildings including the post office, the Merchants Block, and the General Hospital. In 1892, Hanbury founded the Hanbury Manufacturing Company. The most important industry in Brandon from 1900-1914, Hanbury’s employed over 150 men in logging, lumbering and the manufacturing of doors, windows, furniture and other house fixtures. With offices, a warehouse and lumber mill on either side of Assiniboine Avenue at 6th Street North, Hanbury’s relied on timber from northern forests that was moved, raft-like, down river by drivers. Cabinets, furniture and other millwork was sold out of the Hanbury Hardware Co. building on 7th Street and Pacific Avenue. John Hanbury left Brandon in 1910, although his son continued to operate the business until World War I. Residential buildings were constructed on the company lands on Assiniboine Avenue west of 6th Street North in the late 1920s; the building east of 6th Street was used first as the Christie’s School Supplies warehouse (1929-1939) and then by successive woollen mills (1941-1991). A portion of what appears to be the original building currently stands vacant on the site. The hardware building on Pacific Avenue has been primarily used by the Government Liquor Control Commission (1929-1971) and Christie’s School Supplies, now Christie’s Office Plus (early 1940s – present).
Custodial History
Photos belonged to Jim Lanigan's family. He donated them to the McKee Archives in January 2017.
Scope and Content
Item is a photograph of the Hanbury Mfg Co. buildings on Assinboine Avenue - photo is looking northeast
Notes
Jim Lanigan and his siblings beleived that Hanbury Manufacturing Company is where their paternal grandfather James Joseph Lanigan worked and learned the glazing trade. James Joseph's father James and brother Albert Daniel may have also worked there. Both Joe and Bert went to work for the CPR in Brandon in 1898. Jim Lanigan could not identify any family members in the group portrait.
Name Access
Hanbury Manufacturing Company
Subject Access
manufacturing
businesses
downtown
Storage Location
BAPC oversize photograph drawer
Images
Show Less

Hanbury Manufacturing Company employees

http://archives.brandonu.ca/en/permalink/descriptions14311
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
c. 1900
Accession Number
4-2017
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
Series Number
2
Item Number
BAPC 2.37
Accession Number
4-2017
GMD
graphic
Date Range
c. 1900
Physical Description
8.25" x 6.25" (b/w)
Material Details
On matting (12" x 10")
History / Biographical
John Hanbury came to Brandon in January 1882. For the next decade he operated a contracting business, constructing several Brandon buildings including the post office, the Merchants Block, and the General Hospital. In 1892, Hanbury founded the Hanbury Manufacturing Company. The most important industry in Brandon from 1900-1914, Hanbury’s employed over 150 men in logging, lumbering and the manufacturing of doors, windows, furniture and other house fixtures. With offices, a warehouse and lumber mill on either side of Assiniboine Avenue at 6th Street North, Hanbury’s relied on timber from northern forests that was moved, raft-like, down river by drivers. Cabinets, furniture and other millwork was sold out of the Hanbury Hardware Co. building on 7th Street and Pacific Avenue. John Hanbury left Brandon in 1910, although his son continued to operate the business until World War I. Residential buildings were constructed on the company lands on Assiniboine Avenue west of 6th Street North in the late 1920s; the building east of 6th Street was used first as the Christie’s School Supplies warehouse (1929-1939) and then by successive woollen mills (1941-1991). A portion of what appears to be the original building currently stands vacant on the site. The hardware building on Pacific Avenue has been primarily used by the Government Liquor Control Commission (1929-1971) and Christie’s School Supplies, now Christie’s Office Plus (early 1940s – present).
Custodial History
Photos belonged to Jim Lanigan's family. He donated them to the McKee Archives in January 2017.
Scope and Content
Item is a group portrait of Hanbury Manufacturing Company employees.
Notes
Jim Lanigan and his siblings beleived that Hanbury Manufacturing Company is where their paternal grandfather James Joseph Lanigan worked and learned the glazing trade. James Joseph's father James and brother Albert Daniel may have also worked there. Both Joe and Bert went to work for the CPR in Brandon in 1898. Jim Lanigan could not identify any family members in the group portrait.
Name Access
Hanbury Manufacturing Company
Subject Access
manufacturing
businesses
downtown
Storage Location
BAPC oversize photograph drawer
Images
Show Less

Raven's Glen lacrosse team

http://archives.brandonu.ca/en/permalink/descriptions14312
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
1905
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
Series Number
7
Item Number
BAPC 7.9
GMD
graphic
Date Range
1905
Physical Description
9.5" x 7.5" (b/w)
Material Details
On matting (13.75" x 11.75")
Physical Condition
Poor. Upper left corner of matting is missing. Edge wear, some stains, scratches. Large water stain on the back of the matting.
Scope and Content
Photograph of a Brandon boy's (school?) hockey team, consisting of ten players (including Glen Sutherland and Kevin Kavanaugh) and one coach.
Notes
Writing on the bottom of the photo reads "Newdale Lacrosse Team." Writing on the back reads "J.H. Cautts" and "O. McTavish."
Name Access
Raven's Glen
Newdale
Subject Access
sports
lacrosse
portraits
Storage Location
BAPC oversize photograph drawer 1
Images
Show Less
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
c. 1960
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
Series Number
2
Item Number
BAPC 2.40
GMD
graphic
Date Range
c. 1960
Physical Description
8" x 10" (b/w)
Material Details
On matting (12" x 10")
History / Biographical
Curran Park is located at 4100 Grand Valley Rd, Brandon, MB. Originally called Suburban Park, it underwent a formal name change in 1934, in honour of J.P. Curran, a lawyer, civil servant and judge, who died in 1928. The City of Brandon first set aside $6000 for the acquisition of a new park in 1911, but the acquisition of appropriate land stalled for a number of years. Finally in 1919, the city was able to acquire a parcel of Crown land the Brandon Industrial School was located on, to establish the park; the land was acquired through a 99-year lease. Suburban Park officialy opened in 1921. The development of the park was gradual. Some of the work was completed as part of the Brandon Parks Board's unemployment relief planning; from 1931-1936, relief workers cleared underbrush, thinned trees, constructed a road and built latrines. In 1933 a refreshment stand was approved and a large cook stove was donated. The City of Brandon and the Department of Agriculture (in right of the Crown) agreed to terminate the original park lease in March 1965, with the city purchasing the land outright. Curran Park was sold to Gretna businessman Gerald Voth in 2001, and renamed Turtle Crossing.
Scope and Content
Item is a photograph of the pool at Curran Park, Brandon, MB.
Notes
History/Bio information was taken from A Cup of Cold Water: Alfred Kirkness and the Brandon Residential School Cemeteries by Anne Lindsay, Clare Cook, and David Cuthbert (Manitoba History journal, Number 78, Summer 2015).
Name Access
Curran Park
Subject Access
swimming
recreation facilities
swimming pools
leisure activities
Storage Location
BAPC photograph drawer
Images
Show Less

Wheat City Business College hockey team

http://archives.brandonu.ca/en/permalink/descriptions14339
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
1920
Part Of
RG 12 Brandon and Area Photograph Collection
Creator
Photographer: Davidson Studio
Description Level
Item
Series Number
7
Item Number
BAPC 7.3
GMD
graphic
Date Range
1920
Physical Description
19" x 15.5" (b/w)
Material Details
On board
Physical Condition
Backing board is warped and has two large tears on the back. There is foxing on the image and board on the front
Custodial History
Image was donated to the McKee Archives in 2020 by Don Smith, Associate Curator/Manager of the Cornwall Community Museum/SD&G Historical Society and a volunteer with the City of Cornwall's Heritage Cornwall Committee. Smith was asked by a local used bookstore owner to find a home for a box of items they had acquired from the new owner of a Lancaster, ON are antique/collectibles operation.
Scope and Content
Composite portrait of the players, manager and president of the Wheat City Business College hockey team. The name and position/role of each man is written in the bottom right corner of their portrait.
Name Access
Wheat City Business College
C. Stewart
C.A. Stewart
B. Bailey
L. Crawford
F. Wood
W.J. Lee
W.A. Dodd
Subject Access
sports
Hockey
Storage Location
BAPC oversize storage drawer
Images
Show Less

Alexandra School class

http://archives.brandonu.ca/en/permalink/descriptions7935
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
1939
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
Series Number
4
Item Number
BAPC 4.33
GMD
graphic
Date Range
1939
Physical Description
5.5" x 4" (b/w)
Scope and Content
Photograph shows the students of grades 4 and 5 sitting on the front steps of Alexandra School.
Storage Location
BAPC photograph drawer
Images
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

2826 records – page 1 of 142.