Skip header and navigation

Revise Search

1623 records – page 1 of 82.

Lottie Currie stenographic diploma

http://archives.brandonu.ca/en/permalink/descriptions7941
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1901
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.1
GMD
textual records
Date Range
1901
Physical Condition
Diploma is quite damaged. All of the wording is legible but there are a number of tears.
Custodial History
Diploma was donated by Jack Hunter, son of Lottie Currie.
Scope and Content
Item is a Brandon College Diploma awarded to Lottie L. Currie upon the completion of her studies in the Stenographic Department on June 29, 1901
Storage Range
Oversize drawer 2
Show Less

Lottie Currie commercial diploma

http://archives.brandonu.ca/en/permalink/descriptions7942
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1902
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.2
GMD
textual records
Date Range
1902
Custodial History
Diploma was donated by Jack Hunter, son of Lottie Currie.
Scope and Content
Item is a Brandon College Diploma awarded to Lottie L. Currie upon the completion of her studies in the Commercial Department on April 25, 1902.
Storage Range
Oversized drawer 2
Show Less

Margaret Trotter stenographic diploma

http://archives.brandonu.ca/en/permalink/descriptions7943
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1901
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.3
GMD
textual records
Date Range
1901
Physical Condition
Diploma has some water spots and two small tears.
Scope and Content
Item is a Brandon College Diploma awarded to Margaret ? Trotter upon the completion of her studies in the Stenographic Department on June 29, 1901.
Storage Range
Oversized drawer 2
Show Less

Leta Marian Fry Bachelor of Arts diploma

http://archives.brandonu.ca/en/permalink/descriptions7945
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1927
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.4
GMD
textual records
Date Range
1927
History / Biographical
Biographical information available in the 1927 Quill commencement issue.
Scope and Content
Item is Leta Marian Fry's Bachelor of Arts degree (1927) from Brandon College (McMaster University).
Notes
Signed by Harris Lachlan MacNeill and Howard Whidden.
Language Note
Diploma is in Latin, although liberties have been taken with the language, particularly in the case of names.
Storage Range
Oversized drawer 2
Show Less

Eva Mabel Gibson Bachelor of Arts diploma

http://archives.brandonu.ca/en/permalink/descriptions7973
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1923
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.5
GMD
textual records
Date Range
1923
Physical Description
56 cm x 43 cm
History / Biographical
Biographical information available in the 1923 Quill commencement issue.
Scope and Content
Item is Eva Mabel Gibson's Bachelor of Arts degree (1923) from Brandon College (McMaster University).
Language Note
Diploma is in Latin, although liberties have been taken with the language, particularly in the case of names.
Storage Range
Oversized drawer 2
Show Less

Agnes Jean Mills Bachelor of Arts diploma

http://archives.brandonu.ca/en/permalink/descriptions7974
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1938
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.6
GMD
textual records
Date Range
1938
Physical Description
56 cm x 43 cm
History / Biographical
Biographical information available in the 1938 Sickle.
Scope and Content
Item is Agnes Jean Mills' Bachelor of Arts degree (1938) from Brandon College (McMaster University).
Language Note
Diploma is in Latin, although liberties have been taken with the language, particularly in the case of names.
Storage Range
Oversized drawer 2
Show Less

William Purdon Cumming Bachelor of Law diploma

http://archives.brandonu.ca/en/permalink/descriptions7975
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1911
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.7
GMD
textual records
Date Range
1911
Physical Description
40 cm x 35 cm
Material Details
Vellum
Scope and Content
Item is William Purdon Cumming's Bachelor of Law degree (1911) from Brandon College
Language Note
Diploma is in Latin, although liberties have been taken with the language, particularly in the case of names.
Storage Range
Oversized drawer 2
Show Less

Duncan Alexander MacGibbon Bachelor of Arts diploma

http://archives.brandonu.ca/en/permalink/descriptions7976
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1908
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.8
GMD
textual records
Date Range
1908
Physical Description
60 cm x 45 cm
Material Details
Vellum?
Physical Condition
Water damage and spotting
History / Biographical
Duncan Alexander MacGibbon, economist, was born in Lochaber Bay, Quebec, on 12 March 1882. He was educated at McMaster University and then went to Brandon College, Manitoba, to teach. He left Brandon to enrol at the University of Chicago where he received his Ph.D. in economics in 1915. He began to teach at McMaster University but his teaching career was halted by World War I. After the war he joined the University of Alberta as professor and head of the Department of Political Economy. He served as Commissioner for the Alberta Government on banking and credit with respect to the industry of agriculture in 1922. He was a member of the Royal Grain Inquiry Commission, Canada, 1923-1924. He left the University of Alberta in 1929 to become a member of the Canadian Board of Grain Commissioners, a post he held until his retirement in 1949. In 1930 he was attached to the Canadian delegation to Imperial Conference, London; in 1932 he served the same role at the imperial Economic Conference in Ottawa in 1932. After his retirement, he returned to McMaster University to teach part-time. Among his many writings, MacGibbon published two definitive books on the grain trade: The Canadian Grain Trade (1932) and The Canadian Grain Trade, 1931-1951 (1952). He died in Hamilton, Ont. on 10 October 1969.
Scope and Content
Item is Duncan Alexander MacGibbon's Bachelor of Arts degree (1908) from McMaster University.
Notes
History/Bio information taken from the Duncan Alexander MacGibbon fonds (McMaster University Archives.)
Language Note
Diploma is in Latin, although liberties have been taken with the language, particularly in the case of names.
Storage Range
Oversized drawer 2
Related Material
Duncan Alexander MacGibbon fonds (McMaster University Archives)
Show Less

Paul DeArmande Bugg Bachelor of Arts diploma

http://archives.brandonu.ca/en/permalink/descriptions7977
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1933
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.9
GMD
textual records
Date Range
1933
Physical Description
56 cm x 43 cm
History / Biographical
Biographical information is available in the 1932 Sickle. (The Sickle says Bugg graduated in 1932, but the diploma is dated 1933).
Scope and Content
Item is Paul DeArmonde Bugg's Bachelor of Arts degree (1933) from Brandon College (McMaster University).
Language Note
Diploma is in Latin, although liberties have been taken with the language, particularly in the case of names.
Storage Range
Oversized drawer 2
Show Less

The Quill-Alumni Award for Outstanding Achievement - Trent Frayne

http://archives.brandonu.ca/en/permalink/descriptions7978
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1990
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.10
GMD
textual records
Date Range
1990
Physical Description
44.5 cm x 31 cm
Scope and Content
Item is The Quill-Alumni Award for Outstanding Achievement given to Trent Gardner Frayne at Homecoming 1990 and in honour of the 80th Anniversary of the Quill.
Storage Range
Oversized drawer 2
Show Less

Alumni Association Distinguished Service Award - Norman Keith McKinnon

http://archives.brandonu.ca/en/permalink/descriptions7979
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1978
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.11
GMD
textual records
Date Range
1978
Physical Description
45.5 cm x 31.5 cm
Scope and Content
Item is a copy of the Alumni Association Distinguished Service Award given to Norman Keith McKinnon.
Storage Range
Oversized drawer 2
Show Less

Alumni Association Award for Excellence in Teaching - Kathleen M. Nichol

http://archives.brandonu.ca/en/permalink/descriptions8190
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1989
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.13
GMD
textual records
Date Range
1989
Physical Description
45.5 cm x 31.5 cm
Scope and Content
Item is a copy of the Alumni Association Award for Excellence in Teaching given to Kathleen M. Nichol.
Storage Range
Oversized drawer 2
Show Less

Alumni Association Distinguished Service Award - Adelene Monica Evans

http://archives.brandonu.ca/en/permalink/descriptions8191
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1989
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.12
GMD
textual records
Date Range
1989
Physical Description
45.5 cm x 31.5 cm
Scope and Content
Item is a copy of the Alumni Association Distinguished Service Award given to Adelene Monica Evans.
Storage Range
Oversized drawer 2
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

1623 records – page 1 of 82.