Skip header and navigation

Revise Search

20 records – page 1 of 1.

Storytime with Miss B

http://archives.brandonu.ca/en/permalink/descriptions13286
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
after 1954
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Series Number
S
Item Number
11-2010.S8c
Accession Number
11-2010
GMD
graphic
Date Range
after 1954
Physical Description
5" x 4" (b/w)
Material Details
Negative
Custodial History
See fonds level of the CKX records for custodial history.
Scope and Content
Image of Storytime with Miss B.
Name Access
CKX
Subject Access
on set
broadcasting equipment
ckx staff
television segments
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

Storytime with Miss B

http://archives.brandonu.ca/en/permalink/descriptions13287
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
after 1954
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Series Number
S
Item Number
11-2010.S8b
Accession Number
11-2010
GMD
graphic
Date Range
after 1954
Physical Description
5" x 4" (b/w)
Material Details
Negative
Custodial History
See fonds level of the CKX records for custodial history.
Scope and Content
Image of Storytime with Miss B advertisement.
Name Access
CKX
Subject Access
television segments
advertising
television broadcasting
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

Storytime with Miss B

http://archives.brandonu.ca/en/permalink/descriptions13288
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
after 1954
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Series Number
S
Item Number
11-2010.S8a
Accession Number
11-2010
GMD
graphic
Date Range
after 1954
Physical Description
5" x 4" (b/w)
Material Details
Negative
Custodial History
See fonds level of the CKX records for custodial history.
Scope and Content
Image of Storytime with Miss B.
Name Access
CKX
Subject Access
television segments
on set
ckx staff
children
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

Fred McGuinness correspondence

http://archives.brandonu.ca/en/permalink/descriptions13657
Part Of
Fred McGuinness collection
Description Level
Sub-series
GMD
textual records
Date Range
c. 1910 - 2010
Accession Number
1-2015
Other Title Info
Title based on the contents of the subseries
Part Of
Fred McGuinness collection
Description Level
Sub-series
Series Number
McG 1.2
Accession Number
1-2015
GMD
textual records
Date Range
c. 1910 - 2010
Physical Description
Approximately 36 cm of textual records
1 artifact
History / Biographical
See collection level description for history/biography information on Frederick George McGuinness.
Custodial History
Accession 1-2015 contains records created and collected over the course of McGuinness’ career as a newspaper journalist and freelance writer. The Estate of Fred McGuinness donated the materials to the SJ McKee Archives circa 2011. The Archives accessioned the records in 2015.
Scope and Content
Subseries consists of records created and collected by Fred McGuinness during his years in the Canadian navy, college, federal government (Unemployment Insurance Commission), Saskatchewan government (Saskatchewan Jubilee), and as a journalist, editor, and freelance writer. The papers and letters include materials from some members of the McGuinness family who assisted McGuinness with his research, as well as reader correspondence and materials from workshop participants. Readers of McGuinness’ columns often reminisced about Brandon’s local history and enclosed newspapers clippings, photographs, and pamphlets with their correspondence. Participants from his memoir writing workshops submitted their personal or family memoirs for McGuinness to review, provide feedback, or add to his collection. Records in the subseries consist of correspondence (letters, e-mail communications, facsimiles, invitations, telegrams), newspaper clippings, programmes, ticket stubs. There is a Medicine Hat News logo patch located within File 10 1955-1965 Medicine Hat News.
Notes
In the file level inventories, square brackets at end of file names reference the original location of the file in the unprocessed Fred McGuinness collection. The original location is also noted on the front of each file folder.
Accruals
Closed
Finding Aid
File level inventory is available
Storage Location
2015 accessions
Related Material
John Everitt collection
Clarence Hopkin collection
Lawrence Stuckey collection
Jack Stothard collection
William Wallace papers
It is possible research and additional correspondence pertaining to McGuinness’ columns and research materials may be found in Personal papers (McG 1.1), Newspaper career (McG 2), Freelance (McG 3), Broadcasts, talks and workshops (McG 6). Photographs were pulled and added to McGuinness photographic collection (McG 9)
Arrangement
Arrangement was artificially created by the Archives. Subseries has been re-arranged according to publication period.
Documents

McG 1_2 Fred McGuinness correspondence inventory.pdf

Read PDF Download PDF
Show Less

Fred McGuinness Ltd. business correspondence

http://archives.brandonu.ca/en/permalink/descriptions13658
Part Of
Fred McGuinness collection
Description Level
Sub-series
GMD
textual records
Date Range
c. 1988 - 2010
Accession Number
1-2015
Other Title Info
Title based on the contents of the subseries
Part Of
Fred McGuinness collection
Description Level
Sub-series
Series Number
McG 1.3
Accession Number
1-2015
GMD
textual records
Date Range
c. 1988 - 2010
Physical Description
Approximately 6 cm of textual records
History / Biographical
See collection level description for history/biography information on Frederick George McGuinness.
Custodial History
Accession 1-2015 contains records created and collected over the course of McGuinness’ career as a newspaper journalist and freelance writer. The Estate of Fred McGuinness donated the materials to the SJ McKee Archives circa 2011. The Archives accessioned the records in 2015.
Scope and Content
Subseries consists of records related to the business workings of Fred McGuinness Ltd. It includes financial statements prepared for Fred McGuinness Ltd. and information on insurance coverage.
Notes
In the file level inventories, square brackets at end of file names reference the original location of the file in the unprocessed Fred McGuinness collection. The original location is also noted on the front of each file folder
Accruals
Closed
Finding Aid
File level inventory is available
Storage Location
2015 accessions
Related Material
Statements on royalty earnings for McGuinness’ monograph Manitoba: The Province & The People are located in the Correspondence subseries (McG 1.2). Invoicing for McGuinness’ work on the Chronicle of Canada is located with that monograph subseries (5.7)
Arrangement
Arrangement was artificially created by the Archives. Subseries has been re-arranged according to publication period.
Documents

McG 1_3 Fred McGuinness Ltd business documents inventory.pdf

Read PDF Download PDF
Show Less

Grade 9 class Park School

http://archives.brandonu.ca/en/permalink/descriptions13977
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
[1936]
Accession Number
1-2015
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
1-2015.48
Accession Number
1-2015
GMD
graphic
Date Range
[1936]
Physical Description
4.5" x 2.75" (b/w)
Custodial History
Photograph sent to Fred McGuinness from Leila McDiarmid Leck of Mission, BC, on 08 Feb 1983 in response to his Park School column (see F.A. Rosser, “Sunbeams – Park School reminiscences from a far away friends, Brandon Sun 25 Jan 1983)
Scope and Content
Photograph shows a group of co-ed students standing on a sidwalk between two railings. Students have been identified as: Glen Speers, Clifford Kitson, Rae McKenzie, Ellis McLaren, Shirley Lane, Beth (Babs) Kingston, Helen Tackaberry, Mina Collins, Mary Watson, Thelma Brownell, Jean Muirhead [dark head], Mary McDonald, Lorna Lawrence, Leila McDiarmid, Eleanor Wyre [head], Eleanor Sellers, Beth Crawford [head], Margaret Robinson, Florence Roberts, Eileen Muirhead? [head], Beulah Cristal, Marjorie Carruthers, Josephine Hamm [dark head], Dorothy Tinline?, Mary Wgner, Clayton Copp, Bob Epton, Howard Bell, and Anna Roberts in front.
Notes
Signatures of the students are on the back of the photograph. Names of obtained from correspondence dated 08 Feb 1983 to Fred McGuinness from Leia McDiarmid Leck.
Name Access
Leila McDiarmid
Park School
Subject Access
children
class portraits
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Arrangement
McG RR #1 "diary" (see McG 1.2 File 29)
Images
Show Less

Medicine Hat Exhibition and Stampede - Parade Day 9

http://archives.brandonu.ca/en/permalink/descriptions14150
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1962
Accession Number
1-2015
Part Of
Fred McGuinness collection
Creator
Photographer: Howard Heid, Medicine Hat News
Description Level
Item
Series Number
McG 9
Item Number
1-2015.219
Accession Number
1-2015
GMD
graphic
Date Range
1962
Physical Description
10" x 8" (b/w)
History / Biographical
The Medicine Hat Exhibition and Stampede Parade Day was held on Thursday, July 19, 1962, at 9:30 a.m. The local newspaper reported that approximately 24,000 people were in attendance to see parade marshall Rod Ashburner leading 175 entries consisting of 90 floats, 75 horses, and 10 bands. There were 19 parade categories eligible for $12,000 in prize money and included: junior and senior cowboys and cowgirls; fancy and Shetland ponies; sulky class open; comic, commercial, industrial and organizational floats; decorated cars; special ranch class; 4-H Clubs; and a non-competitive class. The parade route started at Second St. and Allowance Ave., from Second St. to Ash Ave., north on Ash to First St. SE., from First St. S.E. to Fourth Ave., south to Second St. to South Railway St., south on South Railway St. to Third St., with a finish at McLeod Trail. A route map was published in the Medicine Hat News the day before the parade. Aerial photographs of the parade were taken by Medicine Hat News photographer Howard Heid (1930-2005) from the private helicopter of John Bourn. Bourn was a pilot from Woodville, Wisconsin, who chartered his four-seater helicopter for sight-seers at exhibitions and stampedes across the county. (Sources: Pat Currie, "Let 'Er Go!," Medicine Hat News, 19 July 1962,1; Harald Gunderson, "'Eye in the Sky' Best Parade View," Medicine Hat News, 19 July 1962,1; "Parade Starts at 9:30 Sharp," 18 July 1962)
Scope and Content
Photograph shows an aerial view of the Medicine Hat Exhibition and Stampede Parade route with a focus on the First Street SE and Ash Street. A residential area showing homes with extensive backyard gardens can be seen.
Notes
This photograph shows the neighbourhood before rezoning and commercial development.
Name Access
Medicine Hat
South Saskatchewan River
Subject Access
parades
floats
aerial photography
aerial views
street scenes
gardens
Repro Restriction
Subject to Canadian Copyright Law
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Arrangement
BR #3 Family photos
Images
Show Less

Clarence B. Spurr interview

http://archives.brandonu.ca/en/permalink/descriptions14453
Part Of
Westman Oral History collection
Description Level
Item
GMD
sound recordings
Date Range
October 28, 1981
Accession Number
35-1998
the edge of the big tree, cutting off one heavy limb [of SPURR, Clarence B.G. 1981-10-28 Page 9 of 27
  1 audio     1 document  
Part Of
Westman Oral History collection
Description Level
Item
Item Number
OH053.Spu
Accession Number
35-1998
GMD
sound recordings
Date Range
October 28, 1981
Physical Description
1 audio cassette [00:59:55]
History / Biographical
Clarence Benjamin Graham? Spurr, was born in on February 13, 1891 in Bancroft, Ontario. Spurr began working for the Canadian Pacific Railway in 1914 as a station agent at Rocanville, SK and spent many years as an agent in various communities in Saskatchewan and Manitoba before retiring in 1955. In 1923, he married Elizabeth Wallace Lindsay (1893-1979) and they raised three children, sons Ewart and Delbert and adopted niece Verna Spurr. Clarence and Elizabeth moved to Brandon, MB following his retirement. Spurr joined the Canadian military in 1915, and was initially sent to Camp Hughes. A signaler and runner, he spent 1916-1918 overseas. Clarence Spurr died on December 21, 1982 in Brandon, MB. He is buried at Brandon Municipal Cemetery.
Custodial History
As part of the Westman Oral History Collection, this collection was accessioned by the McKee Archives in 1998. The original tapes from the Westman Oral History project were deposited in the Brandon Public Library. Copies of these originals were made by Margaret Pollex of the Brandon University Language Lab at the request of Eileen McFadden, University Archivist in the early 1990s. These copies compose the collection held in the McKee Archives.
Scope and Content
Item is an audiocassette tape containing an interview with Clarence B.G. Spurr about his experiences during World War I. Spurr discusses and reminisces about details of the Great War and some of the major turning points within it from Vimy Ridge, Lamont, Mons, Neuville-Saint-Vaast and the Armistice that ended the war on the eleventh hour of the eleventh day in November from the perspective of a Canadian soldier. Interviewer is Delbert Spurr.
Notes
History/bio information from the records and Spurr's obituary. Transcript by Whitney Hodgins (2017). Description by Christy Henry.
Access Restriction
Content Warning: Some of the material discussed in the interview is sensitive in nature, dealing with the war and some of the gruesome acts that go with it. Listener discretion is advised.
Language Note
English
Audio Tracks
Documents

OH053_Spurr_transcript.pdf

Read PDF Download PDF
Show Less

Eric B. Gowler and Hugh Broadfoot interview

http://archives.brandonu.ca/en/permalink/descriptions14572
Part Of
Westman Oral History collection
Description Level
Item
GMD
sound recordings
Date Range
November 10, 1982
June 23, 1983
Accession Number
35-1998
Part Of
Westman Oral History collection
Description Level
Item
Item Number
OH313.Gow
Accession Number
35-1998
GMD
sound recordings
Date Range
November 10, 1982
June 23, 1983
Physical Description
1 audio cassette [00:55:00]
History / Biographical
Eric Bamford Gowler was born on September 2, 1901 in Toronto, ON. His family moved to Grenfell, SK in 1904, and that is where he received his schooling. From 1920-1926, Eric worked as a bank clerk for Dominion Bank in Grenfell, Regina and Boissevain, moving to the latter in 1923. In 1926, Eric resigned from the bank and formed a partnership with George McDonald in an implement business. The partnership was dissolved in 1935. Subsequently, Eric took on an International Harvester dealership for tractors and machines. In 1946, his dealership was the first International Harvester dealer outside of the United States to be modernized. A significant portion of the business' success, was the publication of the adversising bulletin, "The Waggin' Tongue," which ran for twenty-two years. Eric retired in 1961, selling the business, but not the building, to John McDonald, Hugh Broadfoot and R. Nicholson. Eric married Mildred Welch (1900-1971) in 1927 and together they had two sons: Douglas and James. Eric Gowler died in 1990. Hugh Gibson Broadfoot was born on July 2, 1935. When Gowler retired from the impliment business, Hugh bought into the company along with John McDonald and R. Nicholson. Hugh married Judith Elaine Smith (1939-2022) on May 26, 1962 and together they had four children: Devron, Jason, Susan and Shirley. Hugh Broadfoot died on April 4, 2015 in Boissevain, MB. He is buried at Boissevain and Morton Cemetery.
Custodial History
As part of the Westman Oral History Collection, this collection was accessioned by the McKee Archives in 1998. The original tapes from the Westman Oral History project were deposited in the Brandon Public Library. Copies of these originals were made by Margaret Pollex of the Brandon University Language Lab at the request of Eileen McFadden, University Archivist in the early 1990s. These copies compose the collection held in the McKee Archives.
Scope and Content
Item is an audiocassette tape containing an interview with Eric Gowler and Hugh Broadfoot about their implement business in Boissevain, MB. Interviewer is Bernice Pettypiece.
Notes
History/bio information from the records, the Boissevain-Morton local history "Beckoning Hills Revisted," FamilySearch.org and obituaries for Hugh and Judy Broadfoot. Description by Christy Henry.
Language Note
English
Audio Tracks
Show Less

MPE A Local Association Records

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

MPE B Central Office Records

http://archives.brandonu.ca/en/permalink/descriptions8215
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Series
GMD
textual records
Date Range
1923-2001
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Series
Series Number
MPE B
GMD
textual records
Date Range
1923-2001
Physical Description
16.82 m
History / Biographical
The structure of the Manitoba Pool Elevators from its beginning in 1925 until its restructuring in 1968 placed importance in the principle of democracy. The company was run from the local associations, the central office acting as a hub that facilitated communication between all the locals and between the locals and the selling agencies. The central office was not powerless, but important decisions or by-laws could not be made with out the consent of the majority of the locals. After the restructuring of MPE in 1968 the central office took on more responsibilities. It became the top of the administrative structure and instead of members belonging to their local elevator, they were now direct members of MPE. This administrative structure continued until the 1998 merger with the Alberta Wheat Pool to form Agricore.
Scope and Content
Series B consists of an artificially assembled collection of Central Office records. It has been divided into the following sub-series: (1) Central Office minute books; (2) Documents; (3) Local Association Minutes; (4) Local association finacial statements; (5) District and Sub-district records; (6) Circulars; (7) Annual reports; (8) Speeches & Addresses; (9) Correspondence; (10) Broadcasts; (11) General Reports; (12) Indexes; (13) Summary of Association Operations; (14) Acquisitions; (15) Inter-provincial Committees; (16) Historical Topics.
Name Access
Manitoba Pool Elevators
Manitoba Wheat Pool
Central Office
Accruals
Miscellaneous sub-series has yet to be processed.
Storage Location
RG 4 Manitoba Pool Elevator fonds
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 1
GMD
textual records
Date Range
1927-1980
Physical Description
52 cm
Scope and Content
MPE Holland Co-operative Elevator Association Limited Organizational papers: 1927 - 1967 Petition, 1927 Certificate of incorporation, 1927 Memorandum of Association, 1927 Minutes of the Provisional Directors' meeting, 26 May 1927 Minutes of the Permanent Directors' meeting, 26 May 1927 Minutes of the Shareholders' meeting, 26 May 1927 First elevator lease, 1 August 1927 Letter, 30 January 1930 By-law authorizing new lease, 30 January 1930 Lease for new elevator, 30 January 1930 Letter, 14 July 1931 Application for share, 24 July 1931 Shareholder's meeting, 24 July 1931 Draft Director's minutes, 24 July 1931 By-law nos. 12 and 13, 24 July 1931 Agenda - shareholder's meeting, 24 July 1931 Agreement between Government, Manitoba Wheat Pool, MPE and CEA, 24 July 1931 Memorandum re: elevator membership and agreement, 24 July 1931 Memorandum re: Platform shippers questions and answers at conference, 24 July 1931 Department of Education and Publicity, Memorandum re: terminals credential forms, 24 July 1931 Agreement between Holland CEA and MPE, 1 August 1931 By-law no. 14, 4 November 1931 One share, 1 December 1931 Confirmation of share allotment, 14 January 1932 Supplementary agreement between Holland CEA and MPE and covering letter, 1 February 1933 Amending supplementary agreement and covering letter, 15 October 1936 By-law no. 16, 31 October 1939 By-law cancelling share capital, 29 October 1940 By-law nos. 18, 19, 20 and General By-laws, 29 October 1941 Letter re: General By-laws and By-laws 18, 19 and 20, 6 August 1942 1945-46 Officers and Directors, November 1945 Agreement between Holland CEA and MPE, 1 August 1951 Directors' Resolution, 18 October 1961 Agreement between Holland CEA and MPE, 15 December 1966 By-law no. 26, 3 April 1967 Minutes of Executive Board meetings, volume 1, 4 June 1927 - volume 8, 24 November 1969 Minutes of Shareholders Annual meetings, 1929 - 1969 (22 reports) Financial records and statistics Statement of surplus, 1938 - 1944 (6 reports) Final statements, 1930 - 1952 (20 reports) Auditors' reports, 1928 - 1968 (25 reports) Correspondence, 1927 - 1980 Membership list, 1927 - 1969 Miscellaneous Directors' attendance lists, no date (2 reports) Blueprint for elevator and area, no date. Group Meetings of Local elevator Associations, Boards and Agents notebook March 29, no year. Corporate Name: Rural Municipality of Victoria.
Show Less

MPE A 2 Elphinstone

http://archives.brandonu.ca/en/permalink/descriptions8221
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 2
GMD
textual records
Date Range
1927-1980
Physical Description
26 cm
Scope and Content
Elphinstone Co-operative Elevator Association Limited Organizational papers: 1927 - 1978 Memorandum of Association and General By-laws, 11 August 1927 Certificate of incorporation, 17 August 1927 Minutes of first general meeting of shareholders, 18 January 1928 Minutes of first permanent Directors' meeting, 18 January 1928 Memorandum of Agreement, By-laws 8, 9, 10 and 11, 12 November 1929 Minutes of the Shareholders' meeting, 25 July 1931 Directors meeting minutes, 25 July 1931 ECEAL By-law no. 12 \& 13, 25 July 1931 Agreement between Elphinstone CEAL and MPEL, 1 August 1931 Letter re Supplementary Agreement, 16 November 1933 Agreement between Elphinstone CEAL and MPEL, 2 February 1933 Letter, 28 June 1944 Agreement between Elphinstone CEAL and MPEL, 1 August 1937 Ageement between Elphinstone CEAL and MPEL, 1 November 1937 ECEAL By-law no. 16, 4 November 1939 Letter re By-law no. 16, 24 March 1941 ECEAL By-law to authorize cancellation of share capital, 2 November 1940 Letter, 24 March 1941 ECEAL By-laws 18, 19, 20 and General By-laws, 15 July 1941 MPE General By-laws, 23 October 1941 ECEAL By-law no. 21, 7 November 1947 Letter re By-law no.21, 27 August 1948 Letter re amendment to General By-laws, 6 May 1949 ECEAL By-law no. 22, 20 June 1949 MPEL By-law amending the general By-laws of the Co., 7 March 1950 Agreement between ECEAL and MPEL, 1 August 1951 ECEAL By-law no. 23, 21 November 1921 MPEL By-law no. 1961-148, 12 October 1961 Directors' resolution, 18 October 1961 Agreement between MPEL and ECEAL, 15 December 1966 ECEAL By-law no. 26, 4 April 1967 Letter re Pioneer Grain Co., 23 February 1978 Minutes of Executive Board meetings, volume 1, 4 February 1928 - volume 7, 13 November 1980 Minutes of Shareholders Annual meetings, 1929 - 1968 (37 reports) Financial records and statistics Statement of surplus, 1937 - 1955 (18 reports) Final statements, 1931 - 1952 (24 reports) Auditors' reports, 1929 - 1967 (26 reports) Analysis of operating results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1967 (4 reports) Capital loan summary, 31 July 1951 Correspondence, 1929 - 1969 Membership list, 1929 - 1930, 1978 Corporate Name: Rural Municipality of Strathclair
Notes
File numbering is not congruous between sub-series arranged prior to 2009 and sub-series arranged or added to after 2009. This will be corrected in the future
Arrangement
Updated (Box 3) by Jill Sutherland 2010
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-1978
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 3
GMD
textual records
Date Range
1940-1978
Physical Description
26 cm
Scope and Content
Neelin Co-operative Elevator Association Limited Organizational papers: 1940 - 1969 Organizational meeting, 1 July 1940 Companies Act - membership incompanies agreement, 6 August 1940 Memorandum of Agreement, 6 August 1940 Letter re Memorandum of Agreement, 26 September 1940 Agreement for sale, 18 November 1940 Minutes of the provisional Directors' meeting, 18 November 1940 Minutes of first general meeting of members, 18 November 1940 By-law to approve and confirm purchase of elevator, 18 November 1940 By-law authorizing granting of signatory powers, 18 November 1940 By-law amending general By-laws, 18 November 1940 Letter re 3 above By-laws, 24 March 1941 By-law no. 5, 3 November 1941 Operating agreement, 13 March 1944 By-law no. 6, 15 July 1947 By-law no. 7, 13 June 1949 General By-laws and letter, 8 January 1953 By-law no. 8, 16 October 1956 Agreement between Neelin CEA and MPE schedule A, 1 August 1957 Agreement between MPE and Neelin CEA, 1 May 1958 Letter re Operating and Sale agreements, 23 April 1959 By-law no. 1961-148, 1961-149, 1961-150, 1961-151, 12 October 1961 Directors' resolution, 18 October 1961 Transfer agreement, 17 June 1969 By-law no. 74, no date Letter re closure, 26 September 1978 Minutes of Executive Board meetings, volume 1, 8 October 1940 - volume 5, 28 June 1978 Minutes of Shareholders Annual meetings, 1943 - 1965 (11 reports) Financial records and statistics Statement of surplus, 1940 - 1955 (15 reports) Final statements, 1941 - 1952 (11 reports) Auditors' reports, 1941 - 1968 (25 reports) Analysis of Operating results, 1951 - 1963 (11 reports) Detail of grain earnings, 1964 - 1968 (4 reports) Monthly reports to Board of Directors, 1965 - 1978 (49 reports) Analysis of Operating results summary, 1951 - 1952 Correspondence, 1940 - 1977 (originals and copies) Membership list, 1946 - 1976 Miscellaneous Directors' attendance lists, 1946 - 1978 (21 reports) Annual meetings, 1972 - 1977 (4 reports) Retention of Snowflake line, no date Corporate Name: Rural Municipality of Argyle
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-1977
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 5
GMD
textual records
Date Range
1926-1977
Physical Description
26 cm
Scope and Content
Kenton Co-operative Elevator Association Limited Organizational papers: 1926 - 1967 Supplementary statement on elevator policy, 1926 Memo re Pool Elevator policy and agreements, 1926 Memo for information of incorporation, 1926 Questions and Answers re Policy, 1926 Certificate of incorporation, 6 June 1927 Memorandum of Association, 4 June 1927 Letter re two above, 8 June 1927 Minutes of the provisional Directors' meeting, 22 June 1927 Minutes of first permanent Directors' meeting, 22 June 1927 Minutes of first General Shareholders' meeting, 22 June 1927 Indenture between MPEL and Kenton CEAL, 1 August 1927 Memorandum re Pool Elevator Policy, 1928 Comparative statement, 31 July 1932 Agreement between Kenton CEA and MPEL, 15 October 1936 By-law no.16 and covering letter, 31 October 1939 By-law authorizing cancellation of capital, 30 October 1940 General By-laws and By-laws 18 and 20, 25 June 1941 By-law no. 22, 17 May 1949 Letter re By-law no. 22, 7 March 1950 Agreement between Kenton CEA and MPE, 1 August 1951 Agreement between MPE and Kenton Co-op, 23 March 1960 Directors' Resolution, 18 October 1961 Agreement between Kenton CEA and MPE, 15 December 1966 By-law no. 26, 22 November 1967 Minutes of Executive Board meetings, volume 1, 13 September 1927 - volume 4, 9 October 1969 Minutes of Shareholders Annual meetings, 1929 - 1955 (17 reports) Financial records and statistics Statement of surplus, 1954 - 1955 (1 reports) Final statements, 1930 - 1931 (2 reports) Auditors' reports, 1928 - 1956 (9 reports) Analysis of Operating Results, 1953 - 1956 (2 reports) Correspondence, 1927 - 1977 Membership list, 1927 - 1955 Miscellaneous Directors' attendance lists, 1944 - 1956 (5 reports) Corporate Name: Rural Municipality of Woodworth
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-1991
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 6
GMD
textual records
Date Range
1940-1991
Physical Description
20 cm
Scope and Content
Stonewall Co-operative Elevator Association Limited Organizational papers: 1940 - 1967 Memorandum of Agreement, 5 August 1940 Application, 5 August 1940 Minutes of the provisional Directors' meeting, 23 November 1940 Minutes of first General meeting, 23 November 1940 Operating Agreement, 23 November 1940 Agreement for sale, 23 November 1940 By-law amending General By-laws, 23 November 1940 By-law authorizing granting of signatory powers, 23 November 1940 By-law to approve and confirm purchase of elevator, 23 November 1940 By-law making application for membership, 23 November 1940 General By-laws, 10 October 1941 By-law no. 5, 3 November 1941 By-law no. 6, 11 November 1947 By-law no. 7, 231 May 1949 General By-laws, 8 January 1953 Agreement, 1 August 1955 By-law no. 8, 14 July 1955 Copies of four By-laws, 12 October 1961 Directors' Resolution, 18 October 1961 Agreement, 15 December 1966 Members' Equity fund, 23 February 1967 By-law no. 11, 12 June 1967 Minutes of Executive Board meetings, volume 1, 1940 - volume 4, December 1964 Minutes of Shareholders Annual meetings, 1941 - 1967 (27 reports) Financial records and statistics Statement of surplus, 1942 - 1955 (12 reports) Final statements, 1941 - 1952 (10 reports) Auditors' reports, 1960 - 1964 (2 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1965 (2 reports) Analysis of Operating Results summary, 1951 - 1952 Revised physical capacities of elevator, 29 October 1959 Correspondence, 1941 - 1974 Membership list, 1943 - 1968 Miscellaneous Corporate Name: Rural Municipality of Rockwood, Pool Local Committee Minute Book Dec 9 1969 - Nov 3 1981, Pool Local Committee Minute Book Nov 18 1981 - April 9 1991
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-1983
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 7
GMD
textual records
Date Range
1926-1983
Physical Description
26 cm
Scope and Content
Minitonas Co-operative Elevator Association Limited Organizational papers: 1926 - 1953 Minutes of the provisional Directors' meeting, 30 June 1926 Minutes of first permanent Directors' meeting, 30 June 1926 Minutes of first General Shareholders' meeting, 30 June 1926 Lease between MPEL and Minitonas CEAL, 1 August 1928 Shareholders meeting, 21 July 1931 Directors meeting, 21 July 1931 By-laws no. 12 and 13, 21 July 1931 Agreement between Minitonas CEAL, MPEL, Manitoba Wheat Pool and The King, 1 August 1931 Agreement between Minitonas CEAL and MPEL, 1 February 1933 Minutes of special meeting of the Board of Directors, 10 February 1933 Agreement between Minitonas CEAL and MPEL, 15 October 1936 Letter re above, 19 June 1944 Agreement between Minitonas CEAL and MPEL, 1 August 1951 Agreement, 1 August 1953 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 6 August 1926 - volume 5, 15 November 1983 Minutes of Shareholders Annual meetings, 1928 - 1967 (7 reports) Financial records and statistics Statement of surplus, 1946 - 1947 (1 reports) Auditors' reports, 1928 - 1967 (37 reports) Correspondence, 1946 - 1967 Membership list, 1929 - 1966 Miscellaneous Speech - Hon. T.A Crerar Replies, 26 August 192(?) Directors Reports, 1962 - 1966 (3 reports) Minitonas Wheat Pool minutes, 1929 - 1931 Corporate Name: Rural Municipality of Minitonas
Show Less

MPE A 8 Gilbert Plains

http://archives.brandonu.ca/en/permalink/descriptions8227
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1936-1968
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 8
GMD
textual records
Date Range
1936-1968
Physical Description
26 cm
Scope and Content
Gilbert Plains Co-operative Elevator Association Limited Organizational papers: 1936 - 1955 Agreement between Gilbert Plains CEAL and MPEL, 15 October 1936 By-law no. 16, 30 October 1939 By-law no. 16 (signed later), 1 November 1939 By-law to authorize cancellation of capital, 28 October 1940 Agreement for sale between MPEL and Gilbert Plains CEAL Memo re to authorize cancellation of capital, 24 March 1941 General By-laws and By-laws 18, 19, and 20, 4 July 1941 Memo of repeal By-law no. 19, no date Letter re Agreement for sale, 14 March 1944 Letter Agreement, 19 June 1944 Draft resolutions for special meetings (By-law no. 21), 13 November 1947 By-law no. 22, 14 November 1949 Letter re By-law no. 22, 7 March 1950 Agreement between Gilbert CEA and MPE, 1 August 1951 Agreement between Gilbert Plains CEA and MPE, 1 August 1953 Agreement between Gilbert Plains CEA and MPE, 1 August 1955 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 21 August 1926 - volume 5, 3 October 1968 Minutes of Shareholders Annual meetings, 1947 - 1963 (3 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (7 reports) Final statements, 1931 - 1947 (12 reports) Auditors' reports, 1941 - 1957 (10 reports) Analysis of Operating Results, 1953 - 1962 (3 reports) Surplus Repayment, 1933 - 1936 (1 report) Financial Statements, 1952 Correspondence, 1946 - 1957 Membership list, 1946 - 1961 Miscellaneous Building costs - Montgomery House, 1964 Bills from Gilbert Plains Consumers Co-op, 1964 Lumber supply estimates, rough sheets Corporate Name: Rural Municipality of Gilbert Plains
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1910-1981
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 9
GMD
textual records
Date Range
1910-1981
Physical Description
26 cm
Scope and Content
Margaret Co-operative Elevator Association Limited Organizational papers: 1910 - 1981 Transfer of land, 16 November 1910 Certificate of incorporation, 24 November 1927 Memorandum of Association, 24 November 1927 Minutes of the provisional Directors' meeting, 5 January 1928 Minutes of first Shareholders' meeting, 5 January 1928 By-law nos. 1, 2, 3, 4, 5, 6, and 7, 5 January 1928 Certificate of Indebtedness, 5 January 1928 Lease between MPEL and Margaret CEAL, 1 August 1928 Memorandum of Agreement, 12 November 1929 Agreement between Margaret CEAL, MPEL, Manitoba Wheat Pool and His Majesty The King, 1 August 1931 By-law nos. 8, 9, 10, and 11, no date By-law no. 14, 3 November 1931 MPE one share of authorized capital, 1 December 1931 Agreement between Margaret CEAL and MPEL, 1 February 1933 Special Board of Directors meeting, 8 March 1933 By-law no. 16 (not completed), 1939 General By-laws and By-law 18, 19, and 20, 5 July 1941 Agreement, 5 August 1946 By-law no. 21, 5 November 1947 Memo re amendment to General By-laws, 6 May 1949 By-law no. 22, 2 November 1949 By-law no. 23, 19 November 1951 General By-laws, no date Resolution, no date By-law no. 74, no date Directors' Resolution, 18 October 1961 Agreement between Margaret and MPE re: Companies Act, 11 June 1969 Agreement between Margaret and MPE, 31 July 1969 Letter re: closure, 19 December 1977 Letter re: closure, 24 October 1978 Notes from Margaret Annual meeting re: closure, 30 November 1978 Letter re: closure, 23 March 1981 Minutes of Executive Board meetings, volume 1, 6 November 1946 - volume 6, 11 November 1981 Financial records and statistics Statement of surplus, 1939 - 1955 (12 reports) Final statements, 1939 - 1952 (9 reports) Auditors' reports, 1929 - 1962 (10 reports) Analysis of Operating Results, 1951 - 1960 (8 reports) Analysis of Operating Results summary, 1951 - 1952 (1 report) Crop year information, 1976 - 1978 Proposal for office addition, 26 November 1966 Correspondence, 1975 - 1981 Membership list, 1946, 1959, 1968, 1977 Miscellaneous Directors' attendance lists, 1980 Short course in Agriculture and Cooperation, ??? Corporate Name: Rural Municipality of Riverside
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-1981
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 10
GMD
textual records
Date Range
1940-1981
Physical Description
28.5 cm
Scope and Content
Austin Co-operative Elevator Association Limited Organizational papers: 1940 - 1967 Application to Province for members of company, 23 July 1940 Memorandum of Agreement, August 1940 First General meeting of members - rough draft and typed copy, 18 November 1940 Provisional Board of Directors meeting - rough draft and typed copy, 18 November 1940 Agreement between Austin CEA and MPE, 15 December 1966 By-law no. 11, 27 March 1967 Minutes of Executive Board meetings, volume 1, November 1942 - volume 4, 20 October 1967 Minutes of Shareholders Annual meetings, 1941 - 1966 (39 reports) Financial records and statistics Statement of surplus, 1941 - 1943, 1952 - 1957 Final statements, 1940 - 1943, 1945 - 1952 (10 reports) Auditors' reports, 1953 - 1955 (2 reports) Analysis of Operating Results, 1952 - 1957 (5 reports) Allocation of Surplus, 1951 - 1952 (2 reports) Detail of grain earnings, 1964 - 1966 (2 reports) Capital Expenditure, 31 July 1951 Analysis of Operating Results summary, 1951 - 1952 (1 report) Correspondence, 1940 - 1962 Membership list, 1944 - 1950, 1954, 1961 Miscellaneous Directors' attendance lists, 1946 - 1965 (7 reports) Officers and Directors list, 1951 - 1952 Officers and Directors list, 1952 - 1953 Officers and Directors list, 1955 - 1956 Corporate Name: Rural Municipality of North Norfolk; local Pool Committee mintues November 13, 1967 - January 19, 1981.
Show Less

20 records – page 1 of 1.