Skip header and navigation

Revise Search

20 records – page 1 of 1.

BC 9: Clark Hall women's residence

http://archives.brandonu.ca/en/permalink/descriptions4276
Part Of
RG 1 Brandon College fonds
Description Level
Series
GMD
textual records
Date Range
1906-1953
Part Of
RG 1 Brandon College fonds
Description Level
Series
Series Number
9
GMD
textual records
Date Range
1906-1953
Physical Description
51.5 cm
History / Biographical
Clark Hall was built in 1906 as a women’s residence. The name comes from Dr. C.W. Clark, a physician who believed that women should be as highly educated as possible. To that end, he donated $30 000 of the $40 000 dollars needed to construct the building. The residence opened on October 18, 1906 with Miss Ernestine R. Whiteside presiding as Lady Principal. With the building of Clark Hall came new departments geared towards young women. A Music and Arts department was started, as was a Physical Culture and Expression department. The residence was soon full, and in 1911 the first Clark Hall Annex was created to house 25 women who could not get into Clark Hall proper. This annex was located at 1335 Lorne Ave., and it is still in existence today. The second Clark Hall Annex, that replaced the first, was located on Louise Ave. It is also still standing, and is now an apartment building. LADY PRINCIPALS/DEAN OF WOMEN: ERNESTINE ROBERTA WHITESIDE (1906-1918) Miss Whiteside was born in 1876. She graduated from McMaster University in 1898. In 1906 she was hired as the first Lady Principal of Clark Hall. She served this post capably and was greatly admired by all who met her. In 1918 she resigned as Lady Principal to assume headship of Moulton College in Toronto. She resigned from Moulton in 1930 due to uncertain health. Miss Whiteside was a Board Member of the Women’s Baptist Missionary Society, as well as being editor of “The Link and Visitor”. She was the corresponding secretary for the Women’s Inter-Church Council of Canada from 1939 to 1949. Miss Whiteside resigned the editorship of “The Link and Visitor” in 1956. On June 14, 1960, she died in Toronto. OLIVE A.C. WILKINS (1919-1925) Olive Agnes Cross was born on June 17, 1891 in Newton Centre, Massachusetts. She received her B.A. from McMaster in 1912. She married Thomas Russell Wilkins on June 17, 1913. Mrs. Wilkins accepted the position of Lady Principal of Clark Hall in 1919. She also was retained as an English Teacher. Mrs. Wilkins resigned in 1925. On May 13, 1937, she died rather suddenly. Mrs. Wilkins personal files are located in the Brandon College Teaching and Administration series. JANE (JENNIE) TURNBULL (1926-1927) Jennie Turnbull was born c.1896. She was educated at Brandon Central School and the Brandon Collegiate Institute. Miss Turnbull entered Brandon College in 1911. She graduated with her B.A. in 1915, and followed this with her M.A. in 1916. After taking a Normal Course in Regina, Miss Turnbull returned to join the Brandon College faculty as instructor in French in 1918. She studied at La Sorbonne in Paris during the years 1921 and 1922. Miss Turnbull spent parts of 1919, 1920, 1926, and all of 1927 and 1928 at the University of Chicago, where she secured her Ph.D. During the school year 1926-1927, Miss Turnbull served as Dean of Women (formerly known as Lady Principal). She was a very well-travelled individual, and she was the author of Essential Traits of French-Canadian Poetry. In 1963 Miss Turnbull moved to British Columbia, where she died on December 30, 1966. During the time that Miss Turnbull taught at Brandon College, she was an integral part of the college community. She was responsible for the formation of a French Club, and served on various committees and boards with great skill. ANNIE (EVANS) WRIGHT (1927-1934) Miss Annie Evans was born on December 29, 1881 in Derbyshire, England. She moved with her family to Canada around 1889. She taught school before entering the Brandon College Business Training Department in 1908. In 1909, Miss Evans was given a position in the Business and Academic Department of the College. In 1915, she married the music professor, Dr. William L. Wright. In 1926, Mrs. Wright received her B.A. degree from Brandon College. She followed that with her M.A. from the University of Chicago in 1927. From 1927 until 1934, Mrs. Wright served as the Dean of Women. From 1927 until 1945, she was employed as a professor of English. She moved to Robson, B.C. with her husband, where she lived until her death in 1959. She was the older sister of Dr. J.R.C. Evans. DOROTHY WERTHENBACH (1934-1935) Miss Werthenbach received her early education in Minnesota and Saskatchewan and graduated from the University of Alberta with Honours in History. She took up the profession of teaching. She was an instructor at the Indian Residential School before she accepted the position of Dean of Women in the fall of 1934. She also taught grade 12 History at the College. Miss Werthenbach left Brandon College in 1935, after having spent one year as the Dean of Women. From 1931-1934 she served on the Executive of the Brandon Art Club, including a year as President (1933-1934). At some point after leaving Brandon, Miss Werthenbach married C.G. Nelson and relocated to Calgary. She and her husband had three, possibly four children. Mrs. Nelson died in a plane crash at Moose Jaw. MARJORIE B. MCKENZIE (1935-1936) Miss McKenzie was born in Brandon and was a graduate of Brandon Collegiate and Brandon College. She received her B.E. degree from the Columbia College of Expression in Chicago, and her M.Sc. in speech from Northwestern University at Evanston, Illinois. From 1927 to 1930 she was Instructor in Dramatic Art at Brandon College. She resigned to do post-graduate work. In 1935, Miss McKenzie returned as Instructor of Public Speaking in the Theological Department and Dean of Women in Clark Hall. Miss McKenzie resigned as Dean of Women after one year at the post. SARAH PERSIS DARRACH (1936-1953) Miss Persis Johnson was born in Rosscarberry, Ireland on February 8, 1886. She was educated in both Ireland and Canada, graduating from the Brandon General Hospital nurses program in 1911. She did her postgraduate work in Chicago. Miss Johnson was the assistant matron at Brandon General Hospital when she left for overseas in 1914 to serve in the war. Miss Johnson enlisted in the Canadian Over-seas Expeditionary Force on May 12, 1915 in London, England. She was overseas until 1918, stationed in both England and France. While there, Miss Johnson was awarded the Royal Red Cross, 2nd class, and the Royal Red Cross, 1st class, the latter of which was awarded to her in 1919 by the Prince of Wales during his visit to Brandon. She became the fourth superintendent of nurses at Brandon General Hospital. Sometime during the 1920’s, Miss Johnson married Robert Darrach, who was on the Brandon College Board of Directors. In 1934, she was named a member of the Order of the British Empire (Civilian) for her tireless effort doing charity work. In 1936 she accepted the position of Dean of Women at Brandon College. She served in this post until 1953. In 1971, Brandon College awarded her an honourary L.L.D. Darrach Hall, the Men’s Residence on the Brandon University campus, was named for her. Mrs. Darrach died on September 25, 1974. FLORA COWAN (1953-1967) Mrs. Flora Cowan was born on July 15, 1902 in Edinburgh, Scotland. She was the daughter of Adam and Helen Cruickshank. She married E.C. Cowan, and they had two children, Franklin and Ruth. From 1953 until Brandon College became Brandon University, she served as the Dean of Women. In 1966 she received the good Citizenship Award of the Golden Boys of Manitoba. She was a member of the I.O.D.E. and a life-member of the International Peace Garden, and the Provincial Council of Women. From 1954 to 1970 Mrs. Cowan served as a member of the Brandon City Council. She was also the Chairman of the Board for Fairview Home, Inc. In 1967, Mrs. Cowan received the Trillium Business and Professional Club Woman of the Year Award. She was also a member of several other community committees. The women’s residence at Brandon University, Flora Cowan, is named for her. In December 1980, Mrs. Cowan finally retired from her many positions. She died in Brandon on September 25, 1986 at the age of 84.
Scope and Content
The records from this series are mainly concentrated in the early years of Clark Hall. Miss Whiteside kept several journals that depict a very in-depth look at college life for young women in the early twentieth century. These records include: a Commonplace book, in which Miss Whiteside kept detailed accounts of the resident women and what was happening in Clark Hall; a “Saturday” book, which describes what she discussed at the meeting she held with the resident women every Saturday; Scrapbooks, which have programs and pictures detailing the everyday life of a College woman. These records are an invaluable source of information on the education of young women at the turn of the century. As well, Mrs. Wilkins files located in the Brandon College Teaching and Learning files give an excellent account of life at Clark Hall. The series also contains copies of Clark Hall calendars for 1909-1925. There is also one undated calendar, which may be from 1911-1912.
Notes
The original accession number for the Clark Hall calendars is RP80-45. A copy of the program for the memorial service held at First Baptist Church October 1974 for Sarah Persis Darrach is located in her biography file in the Reading Room.
Storage Location
RG 1 Brandon College fonds Series 9: Clark Hall Women's Residence
Related Material
MG 1 1.9 Sarah Persis Darrach fonds
Maureen Johnson collection (10-2009)
Accession 0104 Brandon University Art Collection, portrait of C.W. Clark M.D. painted by Henrietta Hancock. The portrait currently hangs in the McKee Archives. A brief biographical note concerning Clark appears with the portrait.
Arrangement
Series has been divided into four sub-series, including: (1) Clark Hall commonplace book, saturday book and chronicle; (2) Clark Hall scrapbooks 1907-1953; (3) Clark Hall calendars 1909 -1925; and (4) Clark Hall student council minutes 1928-1935
Show Less

Board correspondence and subject files

http://archives.brandonu.ca/en/permalink/descriptions76
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
multiple media
Date Range
1963-1991
Accession Number
1-2004, 6-2005, 7-2005, 8-2005
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
2.4
Accession Number
1-2004, 6-2005, 7-2005, 8-2005
GMD
multiple media
Date Range
1963-1991
Physical Description
2 m
History / Biographical
For administrative history see RG 6 (Brandon University fonds), series 2 (Board of Governors).
Scope and Content
Sub-series consists of correspondence and various other documents, including: financial information, legal documents, agendas, reference materials, minutes, blueprints, drawings, reports, briefs, recommendations, proposals and newsclippings.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.4 Correspondence and subject files
Show Less

BU 9: Department of extension

http://archives.brandonu.ca/en/permalink/descriptions175
Part Of
RG 6 Brandon University fonds
Description Level
Series
GMD
multiple media
Date Range
1960-1973, 1989; predominant 1967-1972
Part Of
RG 6 Brandon University fonds
Description Level
Series
Series Number
9
GMD
multiple media
Date Range
1960-1973, 1989; predominant 1967-1972
Physical Description
1.58 m
History / Biographical
In 1970, the Department of Extension was divided into the Department of Extension (Non-Credit) and the Department of Extension (Credit). In 1974, the two departments were amalgamated into the Department of Extension (Credit and Non-Credit). The department's name was changed again in 1977, when it became the Department of Continuing Education (Credit and Non-Credit). In 1986, the Office of Continuing Education and Summer Session was renamed the Office of Extension with responsibility for non-credit offerings, distance eduation and off-campus credit courses. From 1999 to the 2001-2003 calendar, Kathleen Matheos, the last Director of Extension, is listed as the Director of the Education Technology Unit. After the 2001-2003 calendar, the Department of Extension became part of Campus Manitoba. DIRECTORS OF EXTENSION: R.B. INCH - Extension (1967-1969) and Extension (Non-Credit) (1970-1971) George Robert Boyer Inch, more commonly known as R.B. Inch, was born in 1903 in Oak Point, New Brunswick. His father, James Nathaniel Inch, was a local shopkeeper and served as town postmaster. James Inch married Phoebe Elizabeth Inch (nee Boyer), a native of Hartland, New Brunswick. While working in Ontario between 1939 and 1939, R.B. Inch met and married Elizabeth Gowling of Ottawa. The couple had two children; a son named George and a daughter named Jeanne. Elizabeth Inch (nee Gowling) passed away in 1956. R.B. Inch was educated first at Mount Allison Academy in Sackville, New Brunswick. He later went on to study at Mount Allison University, where he earned a Bachelor of Arts degree in 1924. After graduating, Inch traveled to western Canada looking for employment in his chosen field of journalism. From 1924-1926 Inch was unable to find a job in the newspapers so he subsisted by teaching classes at Mount Royal College in Calgary and attending lessons at the Calgary Normal School. In June 1926, the Calgary Herald, then known as the Calgary Albertan, hired Inch as a regular journalist. He stayed in that position in Calgary for two years. Inch later accepted a job with the Winnipeg Free Press, where he worked from 1928-1929. In 1929, Inch accepted a position with the National Research Council in Ottawa as Secretary to the President and information officer. Between 1929 and 1933 he also volunteered as editor of the magazine "Interdependence," the official publication of the League of Nations Society in Canada. In 1935, Inch resigned his post at the National Research Council to become the National Secretary of the League of Nations Society in Canada. There he served until the collapse of the League at the outbreak of World War II in 1939. In 1942, Inch was commissioned by the Canadian Broadcasting Corporation (CBC) to prepare a series of programs entitled "Of Things to Come - Inquiry on the Post-War World." In 1943, Inch joined the Royal Canadian Army Service Corps, but never saw action in Europe. After the war, Inch was hired by his alma mater, Mount Allison University, to serve as Director of Alumni and Public Relations. He remained in Sackville from July 1945 through to 1967. In July 1967, Inch was hired by Brandon University as the Director of Extension and as a political science lecturer. After retiring in 1972, Inch was active in the formation of the Canadian branch of Amnesty International. He would later become National Director Emeritus of the organization. R.B. Inch died in Brandon, Manitoba on January 7, 1983. H.S. PERDUE - Extension (Credit) (1970-1971) Dr. Henry Stewart Perdue was born in 1904 near Souris, Manitoba. He graduated from Souris Collegiate in 1920. After working several odd jobs, Perdue entered Brandon College in 1924. He graduated with his B.A. in 1928. After graduation, Perdue was hired as a teacher in the Academic Department. He received his M.A. in 1930, and went on to receive his Ph.D. in Geology from the University of Chicago. In 1930, Perdue became the Director of the Matriculation Department, as well as an Instructor in Geology. In 1931, he took over the position of Resident Master. In 1937, he married Ella May Higgens, who was the Resident Nurse. From 1938 until 1948, Perdue acted as Registrar of Brandon College. In 1947, Perdue accepted the position on College Dean. This position ran until 1952, when it was changed to the position of Dean of Arts and Science. Perdue also held this position until 1962, when the office separated into the Dean of Arts and the Dean of Science. Perdue continued in the position of Dean of Science until 1967. After Dr. Evans' death in July of 1959, Perdue became acting President. He held this position from August 1959 until August 1960, when Dr. Robbins was appointed President. Perdue held the position of Director of Extension (Credit) from 1970-1971. He retired from teaching Geology in 1973. Dr. Perdue died on December 22, 1979 at the age of 75. EVAN H. PEPPER - Extension (Credit) (1972-1974) Evan H. Pepper was born in Windsor, Ontario. He received his BSc in Biology and Chemistry from the University of Detroit and his MSc and PhD from Michigan State University in the same fields. Pepper also attended the Henry Ford Trade School, the United States Brewer's Academy (Brewing Technology) and the Ryerson Institute (Instrictional Technology). In 1945-1946 he served in the U.S. Merchant Marine, and from 1954-1956, in the U.S. Army. From 1960-1962, Pepper was a technical coordinator for Ladish Malting Co. He began his academic career in 1962 as an Assistant Professor in the Department of Plant Pathology at North Dakota State University, leaving that position in 1967. From 1967-1988, he was an Associate Professor, and later a Professor (1971-1988) in the Department of Botany at Brandon University. While at Brandon University, Pepper served on the Brandon University Senate, the Senate Executive Committee, the Extension Committee, the University Act Committee and the Senate By-Laws Revision Committee. He was also assigned as a liaison to Inter-Universities North (IUN) and helped to design the RN/RPN program (1970). Pepper's administrative duties included Director of Credit Extension, Director and designer of the FOCUS program and Chair of the Botany Department. In addition, he also taught, designed and developed several courses for the Biology and Botany Departments at Brandon University. Evan Pepper retired in 1988. He died on March 27, 2013. R. BRUCE MCFARLANE - Extension (Non-Credit) (1972-1973); Extension (Credit and Non-Credit) (1974-1976); Continuing Education (Credit and Non-Credit) (1977-1986); and Extension - acting (1990) No biographical information yet. B. WESTFALL - Extension (1987-1989) Beth Westfall was born in Birmingham, England. Her undergraduate degree in European Studies was obtained from the University of Sussex; she recieved her Master's Degree in German from the University of British Columbia and her Ed.D. in adult education from Nova University. Westfall came to Brandon University in January 1987, as the Director of Extension. Prior to that time she a director on a regional campus on the College of New Caledonia in British Columbia. She also had extensive experience in teaching basic adult education and English as a second language, and in facilitating women's support groups and communication skills workshops. In September 1989, Westfall became Brandon University's Dean of Student Services. See RG 6, series 12 (Student Services) for additional biographical information. K. MATHEOS (1990 - 1997/1998) Kathleen Matheos was appointed Director of the Office of Extension for a five year term effective September 1, 1990. Prior to coming to Brandon University, she was the Agricultural Distance Education Coordinator/Community Programs Division at Assiniboine Community College. In 1999, Matheos' title was changed to Director of the Education Technology Unit and ca. 2003 the Office of Extension was absorbed into Campus Manitoba. Matheos left Brandon University some time thereafter, and currently (January 2006) works for the Department of Extension at the University of Saskatchewan.
Scope and Content
The series is divided into four sub series, including: (1) General files; (2) FOCUS; (3) Brandon University Art Exhibition Committee; and (4) Publications.
Notes
History/Bio information was taken from Brandon University calendars and an article in "The Quill" (January 9, 1986). Biographical information on R.B. Inch was taken from the finding aid for the R.B. Inch collection written by Matthew Palmer (2003). Biographical information on H.S. Perdue was taken from the "Brandon College finding aid" prepared by Karyn Riedel for McKee Archives in 1998. Biographical information for Evan H. Pepper was taken from his resume (given to the Archives in 2006). History/Bio information for Kathleen Matheos was taken from Campus News - July/August 1990.
Storage Location
RG 6 Brandon University fonds
Related Material
Additional material on R.B. Inch is located in MG 3 1.8 R.B. Inch collection.
Show Less

BUPC 9: Oversize photographs

http://archives.brandonu.ca/en/permalink/descriptions2882
Part Of
Brandon University Photograph Collection
Description Level
Series
GMD
multiple media
Date Range
1892-1999
Part Of
Brandon University Photograph Collection
Description Level
Series
Series Number
9
GMD
multiple media
Date Range
1892-1999
Physical Description
143 photographs (b/w & colour)
History / Biographical
An oversized photograph is any photograph that exceeds 8" x 11". In some cases the photograph itself is of regular size but the matting makes it oversize.
Scope and Content
Series consists of the oversize photographs in the Brandon University photograph collection. Many of the oversize pictures are class photos from the early years of Brandon College (1900-1930). The series also includes oversize portraits of important figures in the history of Brandon College and University, such as John R. Brodie, A.E. McKenzie, and J.R.C. Evans.
Storage Range
Oversize drawers and envelope storage
Show Less

BUSU correspondence

http://archives.brandonu.ca/en/permalink/descriptions193
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
textual records
Date Range
1969-1970, 1974-1977
Accession Number
25-2003
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
14.3
Accession Number
25-2003
GMD
textual records
Date Range
1969-1970, 1974-1977
Physical Description
1 cm
Scope and Content
Sub-series consists of 1 file of correspondence between BUSU and the Board of Governors.
Storage Location
RG 6 Brandon University fonds Series 14: BUSU
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

Joseph H. Hughes collection - Hughes & Co. business correspondence

http://archives.brandonu.ca/en/permalink/descriptions8975
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Series
GMD
textual records
Date Range
1882-1920
Accession Number
21-2008, 6-2009
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Series
Series Number
3-1997.3
Accession Number
21-2008, 6-2009
GMD
textual records
Date Range
1882-1920
History / Biographical
See collection level description of the Joseph H. Hughes collection for biographical information.
Custodial History
See collection level description of the Joseph H. Hughes collection for custodial history.
Scope and Content
Accession 1-2008 (32 cm textual records and 1 map; 1906-1916; predominant 1909-1915). As mayor, city Alderman and prominent city businessman, J.H. Hughes came into possession of many city government, civic, and business records during the first decade and a half of the twentieth century. The accession consists of city records, information on contemporary city utility services and companies including tenders for the construction of the Brandon street railway, documents concerning grain elevators, lumber production, newspaper clippings, as well as personal and city correspondence - including a proposal from the Canadian Northern Railway to construct the Prince Edward Hotel. Accession 6-2009 (2.26 m textual records; 1882-1920). Records in the accession deal with the business affairs of Hughes & Company. Accession also contains records related to the personal affairs of J.H. Hughes. Records from 1882-1889; predominant 1882 include: business corresondence. Much of the correspondence is between Hughes and his business associates T.T. Atkinson and Mr. Kennedy at Rat Portage in Ontario. Mr. Bambridge, who ran the Souris Yard is also mentioned frequently. There is also corresopndence related to the Reid Farm, Hughes' first commercial faming venture. Various documents are concerned with J.H. Ashtown Hardware, the Manitoba Government Immigration and Intellegence Office, Butler Paper & Co., Canadian Pacific Rail, Boston and Maine Rail, Keewatin Mills, Charmichael Clothing, The Hudson's Bay Company and the City of Brandon Records from 1889-1893 include: financial records including debts owed to or by J.H. Hughes & Company; correspondence between the company and partners and employees regarding the running of the lumber company in Brandon, Souris, Rat Portage and Rainy River (shipping of goods, camp supplies, maintenance of mills, ordering of goods, trade with other lumber companies); legal records pertaining to litigation regarding debts; correspondence with the Department of the Interior, the Department of Crown Lands, and the Department of Indian Affairs; correspondence regarding real estate in Brandon and land sales in the various regions of the lumber and grain company's operation; correspondence between J.H. Hughes and his borthers A.J. Hughes, Charles B. Hughes, his cousin J.R. Hughes and his father J.C. Hughes regarding both business and personal matters. Also includes telegraphs, postcards, magazine subscriptions, and Masonic brochures. Records from 1893-1895 include: business correspondence between Hughes & Atkinson Co. and lumber supliers in Ontario and the midwestern United States. The records deal with the activities of the company, including payment of accounts, ordering and shipping of lumber and lumber related goods. Records from 1897-1901 include: business letters, postcards, telegrams and memorandum of the Hughes and Long Lumber Company. Records from 1907, 1913-1915; predominant 1914 include: business correspondence, product information and legal correspondence generated and/or recieved during business activities. There are also a series of miscellaneous files containing material related to Brandon municipal politics. Records from 1915 include: business and personal correspondence to Hughes & Company pertaining to the J.H. Hughes Lumber Co. and farming ventures in Saskatchewan. Records from 1911-1920; predominant 1919 include: business receipts and correspondence of Hughes & Company under the management of Willard C. Hughes, as well as family correspondence that is both personal and business-related. Business activities are largely related to the company's rental property in Brandon and farms in south eastern Saskatchewan, including Storybooks, ASK. It also includes some correspondence related to the Brandon Board of Trade and Civics (Willed Hughes was Chairman of the Power Committee). Records also include correspondence urging the province to construct an electrical transmission line to Brandon from Winnipeg, the possibility of a detachment of the Royal North West Mounted Police re-locating to Brandon, the operation of the Soldiers Re-Settlement Board, and the vacating of the Winter Fair building, which had been used to house interned World War I prisoners starting in the spring of 1915. References to the Winnipeg General Strike of 1919 and the Teamsters Strike in Brandon of 1919 also occur in the correspondence.
Notes
Accession 21-2008 was processed and described as part of a Historiography class assignment in September and October 2008. The fonds was broken down into smaller components (1-3 boxes of records) spanning a few years and each student was assigned all the records in a particular time frame. Description by Christy Henry, Tom Mitchell, Andrew Dagley, Jill Sutherland, Laurel Neustaedter, Kylie Staslia, Tim Banman, Christine Shumay, Aimee Brown and Erica Smith.
Finding Aid
Inventory for Accession 1-2008.
Storage Location
2008 accessions
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

Miscellaneous publications/correspondence

http://archives.brandonu.ca/en/permalink/descriptions4323
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
c. 1975-1983
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 2 2.7
GMD
textual records
Date Range
c. 1975-1983
Physical Description
0.3 cm
History / Biographical
This artificially created sub-series consists of records related to the office of the President/General Manager that did not fit into any of the preceding sub-series.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
The sub-series includes photocopies of articles on A.E. McKenzie and Keith Guelpa, Pat Kelleher's resignation as President of McKenzie Seeds (1975), as well as correspondence from Bill Moore's term as President.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 2 Office of the President/General Manager
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
1929-1969
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
4
GMD
textual records
Date Range
1929-1969
Physical Description
13 cm
Scope and Content
Pipestone Co-operative Elevator Association Limited Organizational papers: 1929 - 1967 By-law no. 4, no date Certificate of incorporation, 2 February 1929 Memorandum of Association and general By-laws, 1 February 1929 Minutes of first general meeting of shareholder s, 22 February 1929 Lease -MPEL to Pipestone CEAL, 1 August 1929 Application for share in stock, 18 July 1931 By-law no. 12 and 13, 18 July 1931 Agreement between Pipestone CEAL and MPEL, 1 August 1931 By-law no. 14, 16 November 1931 General By-laws and By-laws 18, 19, and 20, 16 June 1941 General By-laws, 23 October 1941 By-law no. 21, 10 November 1947 Letter re By-law no. 21, 27 August 1948 Agreement between Pipestone CEA and MPE, 1 August 1951 By-law no.23, 5 November 1951 Agreement, 15 December 1966 By-law no. 26, 17 March 1967 Minutes of Executive Board meetings, volume 1, 10 April 1929 - volume 4, 22 September 1969 Minutes of Shareholders Annual meetings, 1930 - 1968 (16 reports) Financial records and statistics Statement of surplus, 1941 - 1955 (12 reports) Final statements, 1930 - 1952 (13 reports) Auditors' reports, 1930 - 1950 (13 reports) Analysis of Operating results, 1951 - 1955 (3 reports)Correspondence, 1929 - 1969 Membership list, 1930 - 1969 Miscellaneous Corporate Name: Rural Municipality of Pipestone.
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.