Skip header and navigation

Revise Search

20 records – page 1 of 1.

William R. Morrison fonds

http://archives.brandonu.ca/en/permalink/descriptions3996
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
multiple media
Date Range
1881-1991 (predominant 1986-1991)
Accession Number
9-2003
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
MG 3 1.5
Accession Number
9-2003
GMD
multiple media
Date Range
1881-1991 (predominant 1986-1991)
Physical Description
1.5 cm textual records; 25 photographs various sizes; 3 strips of negatives
Physical Condition
Very good
History / Biographical
William Robert Morrison was born January 26, 1942, in Hamilton, Ontario. He graduated from McMaster University with a B.A. (Hons. English and History) in 1963, and an M.A. (History) in 1964. He completed his Ph.D. in Canadian History at the University of Western Ontario in 1973. From 1964-1965, Morrison was a secondary school teacher in London, Ontario and from 1968-1969, he was a historical researcher at the National Historic Sites Service in Ottawa. Morrison began his career at Brandon University in 1969. During his time there he taught in the History Department and was also a member of the Knowles-Douglas Commission (1986-1987), a member of the Brandon University Senate (six years), Chairman of the Scholarship Committee (three years), a member of the Senate Executive Committee (two years), Chairman of the Athletic Directorate (three years), a member of the Board Budget Committee (two years), the originator of the English Proficiency Test for Graduating Students, a member of various Arts Faculty Committees, a member of the BUFA Executive (three years) and Chairman of the Department of History (three years). In addition, Morrison also played in the Brandon University Wind Ensemble, was a member of the Executive of the Western Manitoba Science Fair (four years) and a member of the Executive Committee of the Manitoba Record Society (two years). Morrison resigned from Brandon University in August 1989 to accept a position at Lakehead University. At Lakehead University, Morrison was a professor of history at the Centre of Northern Studies. He left Thunder Bay in 1999 and moved to Prince, George, British Columbia to teach at the University of Northern British Columbia. Throughout his career he has also taught courses at the University of Victoria and Duke University. In addition, Morrison was the founding Dean of Research and Graduate Studies at UNBC. Morrison's research interests include Northern Canadian history, First Nations and Canadian-American relations. He is the author and co-author of twelve books and many book chapters and journal articles, most of them on the history of Northern Canada. In particular, beginning at Brandon University, Morrison has develped and maintained a close academic partnership with Kenneth S. Coates, and together they have published a number of works. Morrison has also served as the co-editor of the "Northern History Newsletter" and as a member of the advisory board of the "Northern Review." William R. Morrison is married, with four children, and as of January 2006, living in Prince George, British Columbia.
Custodial History
Some the the material in this fonds was in the possession of the Brandon University Library prior to its possession by Dr. Morrison for use in the production of My Dear Maggie. The materials created by Dr. Morrison were in his possession until their donation to the McKee Archives in July 2002.
Scope and Content
The Morrison fonds is a result of the research conducted by Morrison in the Shellmouth region of Manitoba between 1986 and 1991 for the production of "My Dear Maggie." The fonds consists primariloy of pictures, homesteading documentation, and personal correspondence. Pictures include memberts of the Wallace family, their homestead and the Shellmouth area. Textual records consist of correspondence between Andrew Wallace and individuals at Brandon College ca. 1941, regarding the donation of the Wallace letters to the Brandon College Library. Photocopies of homesteading information from 1881 to 1905, as well as corresondence between Morrison and residents of the Shellmouth area regarding information about the Wallace family, are also included. Finally, there is extensive correspondence to and from Morrison in connection with the publication of "My Dear Maggie: Letters from a Western Manitoba Pioneer," a production of edited letters from the William Wallace fonds.
Notes
Information in the Location of Originals field, the History/Bio field, the Scope & Content field and the Arrangement field was taken from the William R. Morrison fonds finding aid written by Katie Pollock (2005).
Name Access
William Wallace
William Morrison
Andrew Wallace
Margaret Wallace
Shellmouth
Manitoba
Subject Access
Immigration
British culture
settlement
agriculture
Repro Restriction
Copyright provisions apply.
Location Original
There are photocopies of homsteading documentation, as well as letters to Maggie Wallace from William Wallace once he arrived in Canada. The orignals of the letters to M. Wallace can be found in the William Wallace fonds, while the originals of the homsteading documentation can likely be found in either the William Wallace fonds or through Archives Canada.
Storage Location
MG 3 Brandon University Teaching and Administration 1.5 William R. Morrison
Related Material
Additional records related to William R. Morrison are located in RG 6, series 7, sub sub series 7.1.1 (Dean of Arts). Other records relating to the Wallace family of the Shellmouth region can be found in the William Wallace fonds located in the McKee Archives (47-1997).
Arrangement
The fonds is divided into two files. The first file contains information that Morrison accumulated in his research for "My Dear Maggie," including pictures, as well as correspondence between Morrison and members of the Shellmouth community. The second file also contains correspondence between Morrison and members of the Shellmouth community, but consists primarily of communication between Morrison and a number of publishing companies.
Show Less

Radio broadcast scripts

http://archives.brandonu.ca/en/permalink/descriptions13679
Part Of
Fred McGuinness collection
Description Level
Sub-series
GMD
textual records
Date Range
c. 1951? - 1987
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 6.1
Accession Number
1-2015
GMD
textual records
Date Range
c. 1951? - 1987
Physical Description
Approximately 24 cm of textual records
History / Biographical
Fred McGuinness’ broadcasting career began when he enrolled at St. Paul’s College, an affiliate of the University of Manitoba. In 1945, he became chairman of the Radio Subcommittee working as the Director of the University Radio Series where he was responsible (i.e., writing, casting, directing) for a half-hour Saturday afternoon radio programme. McGuinness sold his first manuscript to the CBC in 1947, recording a 14-minute broadcast titled the “Class A Circuit” about the Royal American tour. The script was based on work McGuinness had done as a Director of Publicity and Exploitation (1947 to 1952) for the Royal American Shows while the show toured with the fairs on the Canadian prairies. McGuinness began developing broadcast scripts in earnest for the CBC when he returned to Manitoba in 1966. By the 1970s, McGuinness was writing copy for CBC’s Radio Noon and Information Radio, as well as producing Ashgrove Farm, a CBC radio drama. By 1980, McGuinness was hosting the CBC Radio broadcast Neighborly News from the Prairies. The radio program was cancelled by the CBC in 1983 after much outcry, but was resurrected with Altona broadcaster CFAM later that year with McGuinness at the helm. The radio show concluded its run in the summer of 1987. In 1985, McGuinness returned to broadcast with the CBC and is popularly known for his “Manitoba Reports” that he delivered on CBC Radio’s Morningside with Peter Gzowski. He held his position as the prairie correspondent for 12 years. In the final three to four years of the Morningside show, McGuinness was asked to write non-political essays for broadcast. These “Letters Assignments” would be later published in 1999 by Great Plains Publishing as Letters from Section 17: A Collection of Morningside Essays.
Custodial History
Accession 1-2015 contains records created and collected over the course of McGuinness’ career as a radio broadcaster, 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
Fred McGuinness was involved in a number of radio broadcasts in his life. The records in this subseries are the result of that work. The subseries contains drafts of possible broadcast scripts dating to the 1950s and early 1960s, drafts of CBC broadcast scripts for CBC’s Radio Noon, Information Radio, Ashgrove Farms radio drama, and Neighborly News from the Prairies. McGuinness appears to have annotated his scripts to reflect breathing, pauses, and other factors that could impact the delivery of his script on air. The S.J. McKee Archives does not appear to have broadcast scripts pertaining to McGuinness’ CBC Morningside years.
Notes
Information for the history/biography was obtained from documents in the Radio broadcast script subseries (McG 6.1), McGuinness’ book Letters from Section 17 (published by Great Plains Publications in 1999), and his column “A Mourning Sigh for National Institution, “ Brandon Sun, May 29, 1997
Accruals
Closed
Finding Aid
A file level inventory is available
Storage Location
2015 accessions
Related Material
Fred McGuinness would write/publish about a topic in a number of forums. Therefore, it is possible materials pertaining to his broadcast career may be found in other series of the Fred McGuinness collection. McGuinness’ UofM student radio club certificates can be found in his scrapbook (McG 1.4). A sound recording of one of McGuinness’ UofM broadcasts can be found in McG 7
CBC Radio Archives - Morningside
Trent University, Peter Gzowski fonds (99-015)
Arrangement
Arrangement was artificially created by the Archives. Subseries has been re-arranged according to publication period
Documents

McG 6_1 Radio broadcast scripts inventory.pdf

Read PDF Download PDF
Show Less

The Manitoba co-operator

http://archives.brandonu.ca/en/permalink/specialcollections409
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1931-1936; 1943-2001
Other Title Info
Formerly The Scoop Shovel
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Manitoba Co-operative Conference
Description Level
Sub-series
Series Number
MPE E 3
GMD
textual records
Date Range
1931-1936; 1943-2001
Publication
Winnipeg : Manitoba Co-operative Conference, ltd
Physical Description
74 v. ; ill.; 5.46 m
Scope and Content
During the independent existence of Manitoba Pool Elevators, the Manitoba Co-operator, published by the Manitoba Co-operative Conference Ltd., was the official organ of the cooperative movement in the province. The sub-series consists of issues of The Manitoba Co-operator from 1931-1936 and 1943-2001.
Notes
Description by Jill Sutherland and Christy Henry.
Subject Access
Agriculture
Cooperative Periodicals
Farm produce Marketing Periodicals
Conservation
microfilm, PDF
Location Original
Archives 14-24-2, Box 24 - Manitoba Pool
Location Copy
Z drive
Arrangement
The Scoop Shovel, Vol. VII No.1-7 is bound with the Manitoba Co-operator, Vol. VII, No. 9-12
Show Less

MPE D 1 Royal Commission on Co-operatives

http://archives.brandonu.ca/en/permalink/descriptions11274
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1945
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE D.1
GMD
textual records
Date Range
1945
Physical Description
1m
History / Biographical
This commission was appointed in late 1944 and made it's reports and recommendations in late 1945. The commission's tasks were the following: (1) give a legal opinion on existing taxation legislation affecting co-operatives, (2) reccomend taxation legislation in respect to co-operatives, with due regard to current tax burdens on privately owned busniess, (3) provide a picture of the actual structure of co-operative enterprise in Canada, its growth, and the effects of taxation upon it. The commission's findings were, briefly: (1) Section 4, paragraph (p) of the Income War Tax Act is so ambiguous as to justify its repeal, (2) commission reccomended legislation permitting both co-operative and joint stock companies to deduct patronage dividends in computing taxes, whether paid out or available on demand, (3) appendicies of research staff findings that provide statistical and historical information on the origin, growth and distribution of co-operatives in Canada. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series contains volumes 1 - 31 of the Royal Commission on Co-operatives, the brief and report on the Commission, an outline of argument on behalf of certain co-operative organizations.
Notes
Description by Jillian Sutherland (2010)
Name Access
Royal Commission on Co-operatives
Subject Access
Commissions
Storage Location
RG 4 Manitoba Pool Elevator fonds Series D: Commissions, Committees and Inquiries
Show Less

MPE D 2 Royal Commission on Manitoba Pool Elevators

http://archives.brandonu.ca/en/permalink/descriptions11306
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1931
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE D.2
GMD
textual records
Date Range
1931
Physical Description
33cm
History / Biographical
A commission to inquire into the formation and operation of the Manitoba Pool up until 1931. Charges were brought against the Pool by J.R. Murray, then Assistant General Manager of UGG. The four charges were, briefly: (1) producers had been mislead into forming elevator associations, (2) members are bound by contract to the association, (3) financial statements sent out to associations are inaccurate, (4) Pool members are not getting as good a deal as they would on the free market. The first two charges were deemed provable by the commission, while the last two were not. It was noted by the commissioner that no pool members had come forward with complaints. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series contains volumes 1 - 25 of the Royal Commission on Manitoba Pool Elevators.
Notes
Description by Jillian Sutherland (2010)
Name Access
Royal Commission on Manitoba Pool Elevators
United Grain Growers
Subject Access
Commissions
Storage Location
RG 4 Manitoba Pool Elevator fonds Series D: Commissions, Committees and Inquiries
Show Less

MPE D 3 Transportation Commissions and Inquiries

http://archives.brandonu.ca/en/permalink/descriptions11319
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1931-1985
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE D.3
GMD
textual records
Date Range
1931-1985
Physical Description
46cm
History / Biographical
Commissions dealing with transportation by rail and by sea were important to Manitoba Pool Elevators, as the cost and effiecincy of transport affected the cost of service to its members. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series contains the following: Box 1: 1. St. Lawrence Seaway 1961-1971 2. Royal Commission on Transportation - excerpt from the evidence of Sir Henry Thornton 1931-1932 3. Royal Commission on Transportation 1949-1950 4. Report of the Royal Commission on Transportation February 9, 1951 5. The Royal Commission on Transportation 1960 6. The Royal Commission on Transportation 1960-1967 7. The Canadian Transport Commission 1985 Box 2: 8. The Grain Handling and Transportation Commission 1975-1976 9a. Submissions to the Grain Handling and Transportation Commission 1975-1977 9b. Submissions to the Grain Handling and Transportation Commission 1975-1977 10. Submissions to the Grain Handling and Transportation Commission 1976 11. Grain Handling and Transportation Commission 1976 12. Submissions to the Grain Handling and Transportation Commission 1976 13. Submissions to the Grain Handling and Transportation Commission 1976 14. Appendix to Final Submission of CN Railways to GH&TC 1976 15. Submission by the Province of Manitoba to the GH&TC 1976 16. Grain Handling and Transportation Commission 1975-1976 17. Grain Handling and Transportation Commission 1974-1976 18a. Grain Handling and Transportation Commission 1976-1977 18b. Grain Handling and Transportation Commission 1976 19. Grain Handling and Transportation Commission Public Hearings 1976 20. Grain Handling and Transportation Commission 1976 21. Grain Handling and Transportation Commission 1976 22. MPE Submission to the Grain Handling and Transportation Commission 1975
Notes
Description by Jillian Sutherland (2010)
Name Access
Grain Handling and Transportation Commission
Subject Access
railways
Grain
Storage Location
RG 4 Manitoba Pool Elevator fonds Series D: Commissions, Committees and Inquiries
Show Less

MPE D 4 Box Car Inquiry

http://archives.brandonu.ca/en/permalink/descriptions11327
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1958
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE D.4
GMD
textual records
Date Range
1958
Physical Description
26cm
History / Biographical
This was a commission by the Bracken government into the distribution of box cars. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series contains submissions to the Box Car Inquiry, procedings of the Inquiry, and reports of the Inquiry.
Notes
Description by Jillian Sutherland (2010)
Name Access
Box Car Inquiry
Bracken
Subject Access
railways
Storage Location
RG 4 Manitoba Pool Elevator fonds Series D: Commissions, Committees and Inquiries
Show Less

MPE D 5 Grain Commissions and Inquiries

http://archives.brandonu.ca/en/permalink/descriptions11331
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1936-1978
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE D.5
GMD
textual records
Date Range
1936-1978
Physical Description
13cm
History / Biographical
See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series contains the following: 1. Grain Inquiry 1936 2. Grain Inquiry Commission 1936-1937 3. Newspaper clippings concerning Grain Inquiry 1937 4. Canadian Royal Grain Inquiry Commission 1937 5. Report of the Royal Grain Inquiry Commission 1937 6. Canadian Grain Trade 1953-1966 7. Canadian Grain Trade 1970 8. Canadian Grain Trade 1972-1978
Notes
Description by Jillian Sutherland (2010)
Name Access
Royal Grain Inquiry Commission
Subject Access
Grain
Storage Location
RG 4 Manitoba Pool Elevator fonds Series D: Commissions, Committees and Inquiries
Show Less

MPE D 6 Agricultural Commissions and Policy

http://archives.brandonu.ca/en/permalink/descriptions11336
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1967-1975
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE D.6
GMD
textual records
Date Range
1967-1975
Physical Description
26cm
History / Biographical
See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series contains the following: Box 1: 1. Canadian Agricultural Miscellaneous 1967-1972 2. Canadian Agricultural Miscellaneous 1973-1975 3. Canadian Agricultural Miscellaneous 1970-1975 4. Bill C-175 An act respecting grain 5. Bill C-196 Canada Grain Act 1970 Box 2: 6a. Canadian Agricultural Miscellaneous 1971 6b. Canadian Agricultural Miscellaneous 1971 7a. Bill C-41 The Western Grain Stabilization Act 1975 7b. Bill C-41 The Western Grain Stabilization Act 1975 8. General Agricultural Policy 9. Manitoba Agriculture 1936
Notes
Description by Jillian Sutherland (2010)
Name Access
Canada Grain Act
The Western Grain Stabilization Act
Subject Access
Grain
Storage Location
RG 4 Manitoba Pool Elevator fonds Series D: Commissions, Committees and Inquiries
Show Less

MPE D 7 Miscellaneous Committees, Commissions and Inquiries

http://archives.brandonu.ca/en/permalink/descriptions11340
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1931-1995
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE D.7
GMD
textual records
Date Range
1931-1995
Physical Description
39cm
History / Biographical
See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series contains the following: Box 1: 1. Farm Implement Prices 1937, 1939, 1961 2a. Trading in Grain Futures 1931 2b. Trading in Grain Futures 1931 3. Manitoba/Canada's Economic Development 1955-1973 4. Food and Consumer Prices 1958-1973 5. Farm Organizations and Local Governments Box 2: 6. Livestock 1961-1975 7. Bryce Commission August 1976 8. Terminal Grain Elevators at Thunder Bay 1973 9a. Taxation 1945 9b. Taxation 1963-1967 9c. Taxation 1967-1970 Box 3: Manash Statistical Submissions to Turgeon Commission 1936 10a. Western Grain Transport Act 1985-1995 10b. Western Grain Transport Act 1985-1995
Notes
Description by Jillian Sutherland (2010)
Name Access
Canada Grain Act
The Western Grain Stabilization Act
Western Grain Transport Act
Subject Access
Grain
Storage Location
RG 4 Manitoba Pool Elevator fonds Series D: Commissions, Committees and Inquiries
Show Less

Lovstrom Block B - summary

http://archives.brandonu.ca/en/permalink/descriptions12479
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub-series
GMD
multiple media
Date Range
1987
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub-series
Series Number
3.3
Accession Number
1-2010
GMD
multiple media
Date Range
1987
History / Biographical
Block B consisted of 20 contiguous 1m2 units excavated to 30 cm below surface. (except unit 58 which was excavated to 35 cm bs to obtain extended soil profile). The block is situated in recent oak and poplar forest at the head of a ravine leading to Jock’s Creek, adjacent to an area cleared for market gardening. As was the case with Block A, the understory is heavily overgrown with hazelnut, chokecherry, saskatoon, and a poison ivy/sarsaparilla ground cover. The soil levels below the sod in Block B consisted of a black, silty, and gritty loam layer from 5 cm to 23 cm below surface, a yellow and sandy clay from 23 cm to 30 cm below surface, and glacial till at 30 cm below surface. As in Block A, limestone cobbles were found throughout the occupation level around the bone. It is evident that bioturbation – primarily tree roots and rodent burrowing – have significantly altered patterns of original deposition of lithics, ceramics and small bone. The faunal layer lay close to the surface, situated entirely in the black loam 5 cm – 23 cm below surface. The 23 cm depth also marked the end of the dark silty loam. At 10 cm below surface, a discernible patterning of the bone appeared. Concentrations of bone in narrow rows ran in an irregular pattern from the northwest to the southeast part of the block. This pattern was most apparent in the north end of the block which is the highest point in the block. In the same 1m2 unit, patches of weathered, very poorly preserved bone would be found lying close to patches of well preserved bone. It is believed that this variability in preservation results from uneven rates of burial due to taphic activities of pocket gophers or other agents of bioturbation. The same pattern of uneven preservation occurs over much of the locale but is most evident in Block B. Diagnostic lithics included eleven projectile points that were predominantly Plains or Prairie Side-notch types, but included two unnotched triangular points. Cord-wrapped impressed rim sherds and body sherds were recovered. The ceramics are variants of the Woodland Blackduck horizon. RC dates: XU49 – 675/80 BP XU 59 – 705/75BP.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position; Field journals are daily records of recoveries, features and activities at the site; Site records include excavation level and unit summaries, feature sheets, profiles; sample records and maps; Artifact catalogues are lists and identifications of all artifacts recovered; Photographs are of excavation units, features, the landscape and personnel.
Name Access
Lovstrom Block B - summary
Subject Access
Archaeology Lovstrom locale Lovstrom Block B
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.