Skip header and navigation

Revise Search

20 records – page 1 of 1.

A.E. McKenzie Seed Co. Ltd. fonds

http://archives.brandonu.ca/en/permalink/descriptions4309
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Fonds
GMD
multiple media
Date Range
1887-1996; predominantly 1910-1974
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Fonds
GMD
multiple media
Date Range
1887-1996; predominantly 1910-1974
Physical Description
7.47 m of textual records 500 photographs
History / Biographical
The A.E. McKenzie Seed Co. Ltd. originated with the McKenzie family Flour, Grain and Seed business, started by F. B. McKenzie in the early 1880's. When F. B. McKenzie passed away in 1896, his son, Albert Edward McKenzie, assumed control of the company, and renamed it The Brandon Seed House. With its main office and plant in Brandon, Manitoba, the company specialized in the production and sale of field seeds and service exclusively to seed buyers in the prairie provinces and British Columbia. In later years, a complete line of products including garden seeds, lawn grass, and other allied lines was developed for sale across Canada. In 1906, the company underwent a change of name when A. E. delete determined that the growth of the country demanded a larger seed institute than could be managed by one man. As a result, the company was incorporated under provincial statutes and the federal Joint Stock Companies Act as A. E. McKenzie Seed Co. Ltd., and new personnel were hired. Under the Joint Stock Companies Act, A.E. McKenzie Seed Co. Ltd. was required to elect a Board of Directors of not less than three, and not more than nine individuals. Only shareholders of the company were eligible for election, and election was to take place yearly with each shareholder entitled to as many votes as shares owned in the company. The Act also dictated that the directors were, from time to time, to elect from among themselves, a president of the company. They were also able to appoint and remove all other officers of the company and to create company by-laws. The directors were not obliged to pay any dividend on shares if the company should became insolvent. Under the Act, the stock of the company was deemed a personal estate and was only transferable as such. In addition, the company could acquire, hold, and transfer real estate, and was required to submit annual statements. A. E. McKenzie was elected President of the newly constituted company. For the memaninder of his natural life he remained in this position and supervised the operation of the company. S. A. Bradford, who was given responsibility for various company departments, filled the position of General Manager. H. L. Patmore became the Vice-President, overseeing the nursery business, while W. A. McCracken was put in charge of the warehouse stock, and shipping department. McCracken also supervised the mail order department. The Company was intially comprised of three divisions: The Brandon Seed House, Brandon Nurseries, and Brandon Greenhouses. Each division was registered under Dominion Patents. Later, the company was divided into Retail Mail Order, Wholesale and Commission Packet Trade divisions. It also undertook some export business. By registering the divisions of the company under under federal legislation affecting trademarks and industrial designs, McKenzie and the Board,were able to register both the company’s trademarks and to protect the company’s industrial techniques. Thet company could thus patent the methods and processes of its operations so that no other individual or business could duplicate them. Located at 30 9th Street, the head office and plant of A.E. McKenzie Seed Co. Ltd. housed all the facilities and staff of the company, with the exception of the regional sales offices and warehouses. The business of the A. E. McKenzie Co. Ltd. was conducted from a frame warehouse until the current McKenzie building was constructed on the same site after a fire destroyed the original premises. Designed by architect Thomas Sinclair, and built by the Brandon Construction Company, the new building opened in 1911. In time, The A. E. McKenzie Co. Ltd. came to be known as Western Canada's Greatest Seed House. During the 1930's, before a new building was erected in 1945, the A. E. McKenzie Co. occupied space at five different locations in Brandon, including the Massey Harris Building, the International Harvester Building and the Security Building. The last of these premises was destroyed by fire in 1972. As a result of its proximity to the Security Building, the main McKenzie Building also suffered heavy fire and water damage. A. E. McKenzie Co. Ltd. also utilized a warehouse on the north side of Pacific Avenue alongside the Canadian Pacific Railway tracks between 5th and 6th streets. This building and its contents were destroyed by fire (1946). In May of 1949, the company purchased and erected a Quonset structure on the west side of 15th Street between Rosser and Pacific Avenues. In 1908, the first branch of the A. E. McKenzie Seed Co. Ltd. was established at Calgary. In the following sixteen years, additional branches were established in Edmonton and Saskatoon (1923), Moose Jaw, Toronto (1934) and Winnipeg (1935). Both the Edmonton and Saskatoon branches were seasonal, operating for a four-month period, March to June inclusive. Business in the Maritime Provinces of Prince Edward Island, Nova Scotia and New Brunswick further extended the company's operations by the mid 1940's. In 1946, the company purchased property in Gilbert Plains, Manitoba, 120 miles north of Brandon. This purchase enabled the company to handle larger quantities of Sweet Clover, a popular crop that was grown in the surrounding area. Additional offices were opened in Vancouver and Quebec City in rented premises by the early 1960's. In the years 1944-1945, the McKenzie Foundation was created. Through the Foundation, arrangements were put in place to transfer shares of the company to the Manitoba Government for the benefit of higher education, specifically Brandon College. In return for this gift, which included 90% of all capital resources of the company together with all of the income earned each year, except for the amount retained annually to ensure sufficient operating capital, the A.E. McKenzie Co. Ltd. received exemption from paying Corporate Tax. Prior to the establishment of the McKenzie Foundation, in 1945, the National Trust for the benefit of the College held the shares of McKenzie Seeds. On April 7, 1945 the Manitoba Legislature passed legislation whereby A. E. McKenzie retained effective management control of his company, but 1031 shares out of 1145 issued shares were gifted to the Provincial Government. In return, the government agreed that all financial benefits from the shares would go to Brandon College through the A. E. McKenzie Foundation. When Mr. McKenzie passed away in 1964, the primary responsibility of appointing the Board of Directors for McKenzie Seeds passed to the Provincial government. The remaining 114 shares of the Company were turned over to the Crown on July 16, 1975 in accordance with an agreement between Brandon University, A. E. McKenzie Co. Ltd. and the Manitoba government. The same agreement also turned the McKenzie Foundation over to Brandon University. Therefore, since 1975 the crown has held all shares of the McKenzie Co. through the Province of Manitoba. A.E. McKenzie died on September 25, 1964 at the age of 94 and was succeeded as President of the company by J. Lasby Lowes. When Mr. Lowes retired in 1968, A. R. Swanson was appointed by the government to fill the position and was responsible for all operations of the company under a Board of Directors comprised mainly of appointees of the government. It has proven impossible to establish a complete list of those individuals who held the positions of President/General Manager of McKenzie Seeds after 1964. A partial account is as follows: Anthony J. Maruca became President of A. E. McKenzie Co. Ltd. in 1972. In 1975, the Board of Directors appointed William Moore General Manager, creating a new position to relieve the President of the company from management of plant operations. At the same time, Pat Kelleher was named new interim President. Following the resignation of Kelleher, William Moore assumed the role of President as well. Moore left the company in the early 1980s. He was later convicted of criminal misconduct as President of the company. Keith Guelpa became President/General Manager in the mid 1980's; Raymond West was his successor. Beginning in 1969, the A. E. McKenzie Seed Co. Ltd. began phasing out the Field Seed division of their company, including business related to forage crops and cereals. Seed cleaning equipment located in Brandon and and the company’s Calgary and Toronto cleaning plants was sold. The Company concentration its resources on the production and sale of vegetable and flower seeds, and lawn and turf grasses. It acted as a wholesaler and conducted business through chain stores, grocery, hardware and general stores. Late in 1971, A. E. McKenzie Co. Ltd. purchased its largest competition in packaged seeds - Steele Briggs Seed Co. from Maple Leaf Mills Inc. for two million dollars. At the time of the acquisition the company changed its name to A. E. McKenzie Co. - Steele Briggs Seeds, in order to benefit from the favorable reputation held by Steele Briggs Seeds across Canada. In the early 1970s, the acquisition of Brett-Young Seeds Ltd., a Winnipeg company that dealt exclusively in the production and sale of field seed, brought the A. E. McKenzie Co. back into the field seed market. In 1994 the Manitoba Government sold the A.E. McKenzie Seed Co. Ltd. to Regal Greetings and Gifts, Canada's largest non-retail mail-order catalogue company, which is owned by MDC Corporation of Toronto. In 2001, McKenzie Seeds is Canada's leading supplier of packaged seeds and related gardening products. It is divided into a Retail Consumer Products division which features well known seed brands including McKenzie Seeds, Pike Seeds and Thompson & Morgan Seeds from England. As well, this division also carries a complete range of lawn seeds and perishables. It also continues to ship the seed racks invented by A.E. McKenzie to numerous retail stores. The second division, Direct Mail, consists of the McFayden and McConnell catalogues which reach over 500,000 Canadian homes each year.
Custodial History
Following the sale of the A.E. McKenzie Seed Co. Ltd. to Regal Greetings and Gifts, the records of McKenzie Seeds and its subsidiaries were retained in the McKenzie Plant on 9th Street. In April of 1997, the records were transferred to the McKee Archives at Brandon University. Because the company was a crown corporation, the records of McKenzie Seeds belonged to the Province of Manitoba and might have been placed in the Provincial Archives. However, Provincial Archivist Gordon Dodds permitted the retention of the records in Brandon at the S. J. McKee Archives. The minutes of the Board of Directors, previously transferred to the Provincial Archives, remain in Winnipeg. Until 1960 these minutes, by-laws of the Company, and the letters patent of incorporation (April 7, 1906) were in the possession of the Company's lawyers, Johnson, Garson, Forrester, Davidson, & Steen.
Scope and Content
The fonds consists of textual records, photographs and artifacts from A.E. McKenzie Seed Co. Ltd. The textual records include minutes, documents, financial records, administrative records, by-laws, legal records, catalogues, sales literature, seed packets, newspaper clippings, appraisals, publications, scrapbooks and miscellaneous sections. In addition, some of the records within the fonds relate to the operations of McKenzie subsidiaries -- Brett-Young Seeds, Steele-Briggs Seeds, Pike & Co. and McFayden Seeds -- and various properties owned by McKenzie Seeds. Fonds contains approximately 500 photographs. These depict the operations and employees of McKenzie Seeds and the seed industry in general. Artifacts contained in the fonds include blueprints, newspaper clippings, copper printing plates, seed bags and plaques. Fonds also includes an artificially created series of records dealing with Brandon College Inc., the A.E. McKenzie Foundation, the Brandon Allied Arts Council and the Brandon Board of Trade. These records stand outside the provenance of the McKenzie Seed Co. Of particular interest within the textual records are the transcripts of various features of the company's history as dictated, researched and recalled by its second President/General Manager, J. Lasby Lowes. The fonds also contains a collection of company catalogue which is almost complete. Outside of the seed industry, the records dealing with both Brandon College Inc. and the McKenzie Foundation are significant records relating to the history of Brandon College/University and the City of Brandon.
Notes
Description written by Christy Henry (2001).
Name Access
A.E. McKenzie
J. Lasby Lowes
Irene Cullen
Joseph Airey
Alan R. Mundie
Sandy Black
Brett-Young Seeds/Sabetha
McFayden Seeds
Steele-Briggs Seed Co
Pike & Co
Davidson & Gowen
Davidson Studio
Frank Gowen
Dean Photo Service
Jerrett's Photo-Art Studio/Jerrett's Photo Service
Crawford Drug Store
Leech Printing Ltd
Eastman Photographic Materials Ltd
Subject Access
Seed Industry
Seed Catalogues
Brandon Business
Seed Photographs
Brandon Photographs
Seed Packets
Agriculture
Women Workers
Labour Relations
A.E. McKenzie
J. Lasby Lowes
A.R. Swanson
William Moore
Anthony J. Maruca
Pat Kelleher
Keith Guelpa
Raymond West
Brett-Young Seeds
Sabetha
Steele Briggs Seed Co
Pike & Co
McFayden Seeds
Seed Marketing Co
Brandon Board of Trade
Brandon Allied Arts Council
McKenzie Foundation
Regal Greetings and Gifts
Repro Restriction
Because the A.E. McKenzie Seed Co. Ltd. was a crown corporation, the records in the fonds are subject to the Freedom of Information and Protection of Privacy Act (FIPPA).
Storage Location
RG 3 A.E. McKenzie Company fonds
Related Material
Additional records regarding A.E. McKenzie Seed Co. Ltd. are housed at the Provincial Archives of Manitoba. In order to gain access to these records it is necessary to contact the Archives of Manitoba.
Arrangement
RG 3 A.E. McKenzie Seed Co. Ltd. Fonds McS 1 Board of Directors 1.1 Documents 1.2 Minutes/Meetings 1.3 Management Consultant Reports 1.4 Miscellaneous 1.5 Financial Records McS 2 Office of the President/General Manager 2.1 A.E. McKenzie 2.2 J. Lasby Lowes 2.3 Comptroller 2.4 Properties 2.5 Marketing 2.6 Reference Library 2.7 Miscellaneous Publications/Correspondence McS 3 Acquisitions 3.1 Brett-Young Seeds/Sabetha 3.2 Steele-Briggs Seed Co. 3.3 Pike & Co. 3.4 McFayden Seeds McS 4 Seed Marketing Co. McS 5 Photographs 5.1 McKenzie Seed Co. Ltd. Executives 5.2 Construction at McKenzie Seed Co. Brandon (two files) 5.3 Exterior Photographs of the A. E. McKenzie Co. Building 5.4 McKenzie Seed Co. Plant Operations and Workers (2 files) 5.5 McKenzie Seed Co. Equipment and Plant - Head Office 1983 5.6 McKenzie Seed Co. Field Operations and Workers 5.7 McKenzie Seed Co. Strike 1944 5.8 Fires at McKenzie Seed Co. 1910, 1945, 1972 5.9 McKenzie Seed Co. Centennial Exhibition 1996 5.10 Miscellaneous McKenzie Seed Co. Photographs 5.11 People Connected to McKenzie Seed Co. 5.12 Princess Anne's Visit to McKenzie Seed Co. 1982 5.13 Onion Set Production Book 5.14 Irene Cullen Photographs - McKenzie Seeds Employee Photos 5.15 Josiph Airey Photographs - McKenzie Product Photos 5.16 Alan R. Mundie Seed Production Photographs 5.17 Steele Robertson/Steele Briggs Seeds Photographs 5.18 Seed Packet Display Units Photographs 5.19 Product Photographs 5.20 Parade Photographs 5.21 Oversized Photographs 5.21.1 Drawer #1: Executive Photographs 5.21.2 Drawer #2: Office and Equipment/Plant Photographs 5.21.3 Drawer #3: Miscellaneous Oversized Photographs 5.21.4 Drawer #4: Artifacts McS 6 Miscellaneous 6.1 Centennial Exhibition 6.2 Miscellaneous Publications 6.3 Scrapbooks MG 1 A.E. McKenzie Fonds 1.1 Brandon College Inc. 1.2 McKenzie Foundation 1.3 Brandon Allied Arts Council 1.4 Brandon Board of Trade 1.5 Miscellaneous
Show Less

Brandon College fonds

http://archives.brandonu.ca/en/permalink/descriptions4236
Part Of
RG 1 Brandon College fonds
Description Level
Fonds
GMD
multiple media
Date Range
1899-1967
Accession Number
R81-30
Part Of
RG 1 Brandon College fonds
Description Level
Fonds
Accession Number
R81-30
GMD
multiple media
Date Range
1899-1967
Physical Description
25.5 m textual records and photographs
History / Biographical
JOHN CRAWFORD AND PRAIRIE COLLEGE: Although Brandon College was officially created in 1899, its roots go back much further to the late 1870’s and early 1880’s. It was during this time that Reverend John Crawford built Prairie College which was located in Rapid City, Manitoba . Rev. John Crawford was born in Castledawson, Ireland. While he was at boarding school in Belfast he was converted to the Baptist faith. His later education took place at Edinburgh University, Stephany College, and Regent Park Baptist College, all of which are located in Great Britain. He became a pastor in London, England, which is where he met his wife, a prominent and cultured lady. Crawford felt that his calling was in the backwoods of Canada, so he soon moved his wife and family to a farm near Toronto where he continued to preach. He was asked to join the faculty of the Canadian Literary Institute, a Baptist institution located in Toronto. He accepted the position and taught there for several years. The CLI, as it was commonly known, was a Baptist theological college. It was renamed Woodstock College in 1883. In 1879, Crawford saw the need for Baptist preachers in the newly opening territories of Western Canada. He felt that a self-sustaining college was the answer. Young men could work the land and gain religious education to prepare them for the ministry at the same time. He chose Rapid City, Manitoba as the site for his new college, because it was then recognized as an integral hub of the Northwest. It was also on the proposed transcontinental railway route. The students would build the college and cultivate the land. The Ontario Baptist Convention, while shying away from giving him official approval for the proposed college, did allow Crawford the liberty to canvass the Baptist churches in order to raise up to $2000 for the venture. Crawford secured the help of Reverend G.B. Davis, a student at Woodstock and a graduate of Morgan Park College, Chicago, to teach and help train the students. In the summer of 1879, Davis and nine students reached Rapid City. During that summer they cultivated the land and built a two-story college building out of local stone. The following spring, Rev. John Crawford sold his house in Toronto for an estimated $4000 and moved with his family to Rapid City to take up residence at the new college. The newly formed Prairie College opened in the fall of 1880 with 15 missionary students. Rev. Crawford was the Principal, Rev. Davis was the Vice-Principal, while Misses Emily and Fanny Crawford were teachers. Although the school was a success missionarywise, it did not do well financially. In 1883, Prairie College closed, partly due to financial troubles and partly due to the Ontario Baptists deciding that one Baptist Theological College in Canada was enough, and it was located in Toronto. The students at Prairie College were urged to finish their education in Toronto . This college would soon be known as McMaster University. S.J. MCKEE AND RAPID CITY ACADEMY: After the closing of Prairie College, Rev. Crawford left for the United States. However, Rev. Davis still saw a need for education in Rapid City and began to build another school. The Rapid City Academy opened in 1884. Because Davis accepted a pulpit in Moose Jaw soon after, he prevailed upon his brother-in-law, S.J. McKee , to come and take charge of the academy. McKee accepted the position, and the school flourished under his guidance. In 1890, McKee decided that the school would do better and reach more people if it was located in Brandon, Manitoba, where the railway had eventually gone through. He moved the Academy, and it was housed in various buildings in the city, until he found a permanent resting spot on the third floor of the Stewart Block on Rosser Avenue and Ninth Street . BRANDON COLLEGE: During the 1890’s the Baptists began to reconsider their decision of having just one theological college. With the settlement of the West, the Baptists were looking to increase their congregation. It was thought that higher education for potential ministry students would greatly help the Baptist cause. Rev. A. J. Vining, who was the Baptist Superintendent of Missions for Manitoba and the Northwest at the time, strongly advocated a Baptist College in Manitoba. In 1898, Vining interviewed Mr. William Davies, a prominent Baptist, in Toronto. Davies agreed to pledge $3500 a year for five years towards the establishment of a college in the West. His sister, Mrs. Emily Davies agreed to add $1500 to this amount. These pledges encouraged the 1898 meeting of the Manitoba Convention in Winnipeg to begin organization of a Baptist College to be located in Manitoba. A five member committee was chosen to consider the benefits of a Baptist college in Manitoba. Their report was to be read the following summer at the Portage La Prairie Convention. At the 1899 meeting of the Convention, the five member committee recommended: 1. “That we proceed to inaugurate a movement for the establishment of a denominational school at once. 2. “That we extend a call to Dr. A.P. McDiarmid to act as Principal. 3. “That we appoint a committee of twenty-one directors. 4. “That at present the question of the site be left with the President and Board of Directors but that no site be considered permanent till endorsed by this Convention at a regular or special meeting. On July 21st, 1899 it was resolved: 1. That we proceed to establish and develop an educational school at Brandon. 2. That the school be known as “Brandon College”. 3. That the quorum of the Board of Directors be fixed at eleven . Because S.J. McKee already had a thriving academy in Brandon, and he was a staunch Baptist, it was decided to merge Professor McKee’s Academy with the newly formed Brandon College. The classes would take place in the Stewart Block, the site of the Academy. S.J. McKee was hired as professor in Classics, Mental Science and French, while also acting as the unofficial vice-principal. He also had a position on the Board of Directors. Arthur W. Vining, Howard P. Whidden, J.B. Beveridge, and Miss Annie Beveridge rounded out the first faculty of Brandon College. The 1900 Brandon College Calendar states: The College aims at not only the mental culture of its students, but at the development of right character. It recognizes the supreme importance of surrounding the student during the period of college life with positive Christian influences, and to keep before him distinctively Christian ideals. The transcendent worth of character is kept in view in molding the life of the College, while the best possible intellectual training is sought. Though Christian, the College is in no sense sectarian. Students of all denominations will enjoy equal privileges. In every department the professors and teachers must be members of some evangelical church; in the Theological Department alone it will be required that they shall be members of the Baptist denomination. The College in all its departments is open to students of both sexes. The faculty will have watchful regard to the best interests of the students in every respect. Those whose conduct and influence are found to be injurious to the welfare of the College will be dismissed if milder disciplinary methods fail to effect reform . While the school would be run by the Baptists, it was always non-sectarian and co-educational. Students of all denominations were invited to attend Brandon College. The development of a person with the right character was as important as the mental culture of the students. Classes commenced on October 2, 1899. There were 110 students, 81 men and 29 women. Thirteen of these students had plans to enter the ministry. It soon became apparent that the building Brandon College occupied was far too small for its increasing numbers. Plans were drawn up in early 1900 to build a spacious college on the west edge of Brandon. Hugh McCowan was hired as architect and T.M. Harrington of Winnipeg was asked to build the school. A charter creating Brandon College was written. This Act briefly defined the purposes, jurisdiction, and administrative framework of the College. The “Act to Incorporate Brandon College” was approved by the Province of Manitoba and assented to on June 1, 1900. It granted the Baptist Convention authority over all College affairs. This authority included the appointment of the College Directors and professors, the creation of rules and bylaws, as well as control over the school’s curriculum. While the Board of Directors had control over financial matters, all Board decisions had to be approved by the Convention . The cornerstone for the new building was laid on July 13, 1900 by Mrs. William Davies. The College commenced classes in the new building, located at 270-18th street, on October 2, 1901. It cost approximately $44 000 to build. There was residence for 70-80 men as well as a dining room, kitchen, science laboratory, reception room, office, library and nine classrooms. The College consisted of an Academic Department, and Arts Department, a Theological Department, and a Business and Stenographic Department. The Commercial courses were discontinued in 1916 due to financial difficulties during the war. In 1922, the Business Department of Brandon College was discontinued because the College could no longer afford to keep it operating. The Academic Department consisted of Grades 9 through 12. Although it was a large and popular aspect of Brandon College, it began to decrease in size with the advent of secondary schools. Up until the early part of the twentieth century, most public schools stopped at around grade eight. After that, there were Normal schools that students could go to to become a teacher. Many students wishing to attend secondary school came to Brandon College, where a full secondary course was offered. By the 1920’s and 1930’s however, collegiates were becoming more commonplace. Students often didn’t have to travel as far to receive a higher education. By the early 1930’s most of the Academic Department had been discontinued because of lack of need and finances. By 1932, only the Grade Twelve course was still in operation. Although one of the main intents behind building Brandon College had been to prepare students for the Baptist ministry, the Theological Department was always one of the smaller departments. By 1915, the Board of Directors had assumed authority over all College operations. However, the Baptist Union still maintained control over theological education, through the Committee on Ministerial Education created in 1908. In 1916, the department was curtailed considerably because of the war. An Educational Secretary, hired in 1919, managed the teaching of theology at Brandon College. The Educational Secretary also controlled the College Maintenance Fund, which was specifically set aside to ensure the financial health of theological education. The Baptist Union’s residual power over theological education led to the creation of the Brandon College Commission in 1923. This joint commission of the Baptist Union and College Senate examined several instructors, including Harris MacNeill, for alleged improper Biblical interpretations. These claims stemmed from Fundamentalist Baptists, who believed that the theological students at Brandon College were being taught by Modernists. The Commission found little evidence to support these allegations, and the instructors were later exonerated of all charges. Even with this decision, the College had to discontinue the Theological Department in 1927 due to lack of funds. The College’s financial situation was very poor when Dr. Evans assumed control in 1928. The support from the Baptists was shaky, especially since the Fundamentalist-Modernist argument during the early 1920s. The Baptist Union Educational Committee recommended the Arts department be maintained as a significant training course for Christian leadership. The Committee wanted the re-establishment of the Department of Theology. In 1933, in an attempt to regain Baptist support, Rev. Ross C. Eaton was hired as Lecturer in Bible to help bring religious study back to the College. In 1934, John B. McLaurin was hired as Acting Professor in Theology. Dr. F.W. Pattison gave a Practical Theology course, while Dr. Evans made plans to increase the religious department even more. In 1935 Dr. C.B. Lumsden was appointed Professor of Theology, and in 1936, Rev. E.M. Whidden was appointed Head of the Department of Theology. In 1905, plans commenced for the building of a Women’s Residence to adjoin Brandon College. On May 24th, 1906 Mrs. A.P. McDiarmid laid the cornerstone for what was to become known as Clark Hall. The building was named for C.W. Clark, a Winnipeg doctor who gave $30 000 of the $40 000 dollars needed to build the residence. Dr. Clark gave the money to Brandon College because he believed that women should have every chance to receive higher education. On October 18th of the same year, Clark Hall was officially opened, with room for 50 women. With the expansion of the women’s department came programs that were geared towards young women of the era. A Music and Art Department was added to the College as was an Expression and Physical Culture Department. The heads of these departments were Abbie Helmer Vining, H. Hancock, and Gertrude Trotter. Miss Ernestine R. Whiteside was hired as Lady Principal and teacher of German and English. With the rise in immigration during this time came the chance of expansion at Brandon College. There were large numbers of Scandinavian settlements in Manitoba, and it was thought that introducing a Scandinavian Department at the College would entice prospective Swedish missionary students. The students would return to their settlements after being educated by the Baptists, and it was hoped that they would spread the Baptist word among the Scandinavian settlers. Mr. Emil Lundquist was hired in 1907 to head the newly formed Scandinavian Department. Physical fitness was stressed at Brandon College. Students were encouraged and expected to exercise. It was thought that a healthy body helped to create a healthy mind. There was more behind this ideal than simply healthy minds though, at least for the women students. During this period in history, it was often believed that women were not physically capable of learning to a great extent. It was thought that studying created too much of a stress on the female body, often leading to illness or permanent invalids. Before a girl was accepted to Brandon College, she had to furnish a letter from her doctor stating that she was physically able to go to school and study. As well, women were subjected to the “Clark Hall Line”, a daily two mile walk which was mandatory to all women. No matter what the weather was like they would pair up and, in a long line, walk down the streets of Brandon to the edge of the city. This line was often the cause of much amusement for the men of Brandon College. There were plenty of other sports offered at Brandon College for both men and women in an effort to keep the students physically active. This belief in physical fitness led to the development in 1908 of what was to become an annual College Field Day. In 1908, the Baptist Convention of Manitoba and the Northwest Territories became the Baptist Union of Western Canada. This change reflected a restructuring of the Baptist organization. The Union had a meeting every three years that consisted of delegates sent from Baptist churches throughout western Canada. The Baptist Union Board carried on the affairs of the Union and met semi-annually. Each year the Board created a budget based on the needs of the Union, then allocated funds to Provincial and Conference Boards. These other Boards had the responsibility of financing their local institutions and projects. The Baptist Union was not in direct control over these expenditures. If the budget was not raised, the Union had to incur the provincial deficits. This situation of mounting debts continued for several years. Principal McDiarmid’s title was changed to President McDiarmid in 1910. There is no document explaining this change, but it follows a trend in other colleges and universities during that period when the head of the school was known as the president. Up until 1910, the College had been loosely affiliated with the University of Manitoba. The Baptists refused to accept the University of Manitoba model of a higher institution, and they continuously sought to get a separate University charter that would give Brandon College degree-granting privileges. It was because of the Baptists firm belief in the separation of church and state that they could not accept the University of Manitoba model, as it would place the College under state control. The college could not secure a charter of its own, so it was decided in 1910 that Brandon College would affiliate with McMaster University. Brandon College was in debt following the construction of their first two buildings, and it became increasingly clear to the College Board that they could no longer rely solely on funding from the Baptist Union. In order to carry out their financial campaign and increase their administrative efficiency the Board felt it should control the College. In 1911 the Baptist Union was confronted with a proposal from Brandon College stating: ...in our confirmed judgment the work of the College should be under the immediate and unfettered direction of its own Board of Directors and Senate--that its Board of Directors, subject to the expressed general policy of the Baptist Union, control its business administration, and that its Senate should have direction of its education policies and work, viz., the determination of its courses of study, its curricula, its instruction, its examinations, etc. It appears after this date that Brandon College was much more in control of its curricula and courses of study. However, the school still relied almost completely on the Union for financial support. World War One began in 1914 and affected Brandon College greatly. Students were very patriotic to England, reflecting the ideals and propaganda of the time in their thoughts and actions. Classes shrunk as men enlisted, and military drilling in front of the College buildings became a commonplace scene. This was due to the fact that in 1915, a Canadian Officers Training Corps unit was established at Brandon College. A Brandon College platoon was organized as part of the Western Universities Battalion, the 196th. Over thirty Brandon College men were killed during World War One. After the cessation of hostilities in Europe, the students at Brandon College began fundraising to build a memorial gymnasium to honor their classmates who died during the war. Brandon College began to consider expansion in 1920, when an extension fund campaign was started in an effort to raise money to build a science building. Meanwhile, Dr. Whidden was involved in a continuous effort to maintain the College financially. That year, Mr. William Davies died, and in his will he left $100 000 dollars to Brandon College, on the condition that people in the west could match the amount dollar for dollar. Contributions to the College increased substantially with the 1923 arrival of Dr. Sweet, the new College President. He quickly gained the confidence of the Board of Directors, the faculty, the students, the community, and the Baptists. The motto of Brandon College up to this point in time seemed to have been “Speaking the Truth in Love”. But with the arrival of Dr. Sweet the motto appears to have been changed to “Education Crowned by Reverence”. After the Stock Market crash in 1929, the financial situation of the College grew even worse. The Great Depression severely limited charitable contributions for both Brandon College and the Baptist Union during the 1930’s. In 1931, the Baptist Union indicated by resolution that Brandon College would be closed at the end of the 1930-1931 school year unless the College could find a way to pay its own maintenance bills. The final announcement from the Baptist Union Board stated: ‘RESOLVED that the Board of Brandon College be requested to endeavor to continue the College in operation until the close of the current College year, and that in view of the inability of the Baptist Union to make provision for adequate financial support, that the College cease to operate at the end of the current College year .’ It was at this time the businessmen of Brandon, through the Brandon Board of Trade, began to get involved in the College situation. An organization called the Brandon College Citizens Campaign submitted a by-law that would raise $20 000 for the College for at least five years. The by-law had to be accepted by 60% of the ratepayers before it would be instituted. Despite a huge campaign effort, the by-law was rejected, mainly by the large working-class society in the city who did not see the need for higher education and who resented not being hired to do contract work there. After the by-law failed Brandon citizens raised $20 000 on their own to keep the school open for at least another year. By 1937, the College was still financially unstable, and although the Western Baptists supported the institution, they could no longer afford to help with the costs. In 1938 the Baptist Union passed a resolution withdrawing completely from any financial responsibility for Brandon College. BRANDON COLLEGE AS A NON-DENOMINATIONAL SCHOOL: The citizens of Brandon began to look for ways to keep the College open. A delegation of 60 representatives from towns in southwestern Manitoba asked Premier John Bracken and the Minister of Education for assistance to help keep Brandon College open as a Western Manitoba Arts College under the direction of an independent Board and on a non-denominational basis. The Brandon Board of Trade created a Brandon College Committee. Its members looked into ways the College could be saved. A.E. McKenzie was one of the central figures in this fight to save Brandon College . In July, McKenzie put up an offer of a $100 000 endowment for Brandon College. Shortly after that he upped the endowment to $300 000. The provincial government agreed to give the College $15 000 annually on the condition that the city of Brandon raise that amount as well and the $300 000 endowment was accepted. In September, McKenzie increased the endowment to $500 000 dollars, $100 000 of which would be revenue-bearing at 3%, which would raise $3000 a year for twenty years. Brandon was disappointed that the provincial government only offered $15 000, as they had originally asked for quite a bit more. However, they set about on a campaign to raise their share of the funds so that Brandon College could open for the fall term . In September of 1938, Brandon College reopened under the affiliation of the University of Manitoba. A provisional Board of Directors, consisting of Dr. J.R.C. Evans, Mayor F.H. Young, A.E. McKenzie, N.W. Kerr, K.C., E.M. Warren, H.O. McDiarmid, M.D., A.G. Buckingham, K.C., F.R. Longworth, and R.B. Alexander, was responsible for the administering of the affairs of the college. These men were all prominent Brandon citizens who had been involved in the fight to save Brandon College. They tried to complete the campaign to cover financial obligations and assure permanency of the college. The provincial government said that they would raise their support from $15 000 to $22 500 per year if Brandon could pass a by-law guaranteeing support of the college. On April 17, 1939, Bill 104 received assent as an Act of the Provincial Legislature incorporating Brandon College Incorporated. On June 6, a Brandon Bylaw was passed that approved the levying of one mill on the dollar from taxpayers for the next twenty years to help support Brandon College. This Bylaw assured that Brandon taxpayers would raise $5000 during the first year that it was levied, and this amount would increase during subsequent years as Brandon grew and prospered. On June 13, the Board of Directors approved recording of the Bill as the Charter of Corporation. The A.E. McKenzie endowment was authorized by Bylaw #5 of the corporation on December 19. With the outbreak of World War II in 1939 came the resurrection of the C.O.T.C. at Brandon College in 1940. Enrollment went down as young men and women joined the Armed Forces to go overseas. In order to keep the college out of debt, Dr. Evans created the War Emergency Fund in 1941. This fund raised $15 000 from 1941 to 1946. Scholarships were restarted at the college to help boost enrollment. Many of the scholarships were contingent on the recipient being a resident student in order to help raise residence numbers. In 1945, the A.E. McKenzie Trust of 1939 was canceled, and 90% of A.E. McKenzie’s stockholdings were transferred to the control of the Province of Manitoba. The A.E. McKenzie Foundation was established using the annual declared dividends from the 90% of the stock. This foundation was administered by the Minister of Education of Manitoba, the President of Brandon College, and a third person to be decided on by both parties. The annual grant of $10 000 from the foundation would be increased by $4000 if a Social Science Chair was established at the college. In 1946 that Brandon College hired its first Director of Public Relations. This man was Walter G. Dinsdale, a 1937 Brandon College graduate. A Guidance Committee was created in 1948. It was also during this year that Brandon College became an associate member of the National Conference of Canadian Universities. A Social Science Department was added in 1948, and the Biology Department was reorganized. In 1949 a Department of Political Science was created. The Board of Directors passed a resolution in 1949 to create a committee to hire a director for a financial campaign. The campaign went poorly. Brandon College, although not in the same position as it had been a decade earlier, was still not secure financially. The citizens of Brandon, having been through the Depression and the war years, did not have much left to give to the College. In 1951, the Federal Government provided the first of an annual fund of $8 000 000 to be divided between Canada’s universities and colleges based on enrollment figures. During this first year, Brandon College received $18 000 from the government. Education was first offered at Brandon College in 1952 with the co-operation of the Department of Education and the University of Manitoba. In 1953, Brandon College became an associate member of the Association of Universities of the British Commonwealth. The mortgage that had been assumed from the Baptists in 1939 was paid off in 1954. It was also during this year that Brandon College received its first new building since the 1922 Science Building. An “H-Hut” was moved onto the property and placed behind the Science Building. It was redecorated and used for student functions, a library, and a recreation area. The Board of Directors increased from twenty one to thirty six in 1955. The provincial grant of $22 500 was raised to $50 000. In 1957 the Brandon College Faculty Association was formed. This marked the beginning of the end of the ‘family’ structure of the college. A salary schedule was created in 1957 for the Arts and Science Departments. In November of 1958, the Expansion Committee of the Board of Directors was authorized to proceed with all aspects of expansion. By 1959, a new Arts and Library building was being planned. On Thursday, July 23, 1959, Dr. Evans died suddenly while on holiday in Robson, British Columbia. Before he died he had managed to secure funding and plans for the new Arts and Library building and Lecture Theatre. The Manitoba Government granted $500 000 and the Canada Council $102 000 towards the building of a new Arts and Library Building and Lecture Theatre. The new Arts and Library Building and the J.R.C. Evans Lecture Theatre were officially opened on January 6, 1961 by Mrs. John G. Diefenbaker (Olive Freeman, Class of 1923). It was also during 1961, that Brandon College welcomed its first overseas student. As well, J.E. Brodie, the former president of Great West Coal made a $200 000 gift to Brandon College, and gave $50 000 to the Expansion Fund. The next several years were full of expansion for Brandon College. The Men’s Residence, Dining Hall and Heating Plant were opened in 1962. In 1963, a Women’s Residence and the Music Building were opened. A Gymnasium was opened in 1965. The Board of Directors changed dramatically in the early 1960’s, becoming more influenced by the distribution of funds from government sources. Legislation in 1966 revised the Brandon College Act to reduce the number of members on the Board of Directors from thirty-six down to twelve. Seven of these twelve would be appointed by the Lieutenant Governor-in-Council, and three would be appointed by the Brandon College Corporation. One member would be elected by the Alumni Association, and the College President would be a member ex-officio. BRANDON COLLEGE BECOMES BRANDON UNIVERSITY: 1967 was an important year for Brandon College. Not only was a new Education Building opened, but the College ceased to exist. This was because a university charter had been granted to Brandon College. On July 1, 1967, Brandon College became Brandon University. Dr. John E. Robbins was appointed to be its first president. The university would enjoy a certain amount of freedom from the financial hardships it had endured over the past 68 years. As well, the university would no longer have its curriculum dictated to it from other institutions as it had during affiliation with McMaster University and the University of Manitoba.
Custodial History
The records have been located in a number of areas around the University including Clark Hall, the old Science building, the A.E. McKenzie building, and “the trailer”, which was a very old addition to Clark Hall and has now been removed from campus. The records are now in the S.J. McKee Archives located on the Brandon University campus.
Scope and Content
The fond consists of minutes, reports, correspondence, invoices, printed material, clippings and photographs. The collection spans from S.J. McKee’s personal papers from Rapid City Academy in the 1880’s through to the decision to grant university charter to Brandon College in 1967. It is a very interesting source for the history of Western Canada. Several different themes emerge in the fond. A very central theme concerns Baptist higher education in Western Canada, higher education in general, the development of curriculum in Canada, and the Baptist Western Movement. The development of religious higher education, especially Baptist training, is well-documented. Areas such as student associations, student life on campus, and women’s education are detailed in the collection. There is a very detailed look at the social aspects of college life, especially the difference between the genders in the realm of higher education. These themes can be found in the various Clark Hall scrapbooks and “Saturday Books” written by the lady principal. An economic theme is prevalent for much of the early history of Brandon College due to various financial restraints that the College and Western Canada faced. These themes are especially noticed in the Bursar and Registrar records. The administration of the corporation can be followed closely through the minutes and certain correspondence from the Board of Directors. A more in-depth look at the people involved in the running of an institution of higher learning can be found in the various personal papers of the presidents of the College. There are also several military files, dealing with the creation and operation of a C.O.T.C. regiment on campus during both the First and Second World Wars. The fond also provides a glimpse of how the wars affected daily life on campus and their after-effects on the College. The fonds also examines the effects that affiliation with other universities can have on curriculum, regulations and other aspects of College life.
Notes
The RG 1 Brandon College fonds description and finding aid were prepared by Karyn Taylor (nee Riedel) in August 1998.
Name Access
Duff Roblin
Tommy Douglas
Stanley Knowles
Brandon
Manitoba
McMaster University
University of Manitoba
Baptist Union of Western Canada
Subject Access
post-secondary education
Baptist Church
universities
co-educational institutions
Access Restriction
See series level for access restrictions.
Repro Restriction
Copyright provisions apply.
Finding Aid
Available
Storage Location
RG 1 Brandon College fonds
Related Material
McKee Archives: RG 6 Brandon University fonds. The Canadian Baptist Archives at McMaster University contain the following records related to Brandon College: Correspondence (1911-1936); McMaster Chancellor's Correspondence (1895-1926); McMaster Chancellor's Reports; History (1962); Stone & Garnet History (1969); Calendars (1899-1938); Report of Commission 1923 (pamphlet); Fact Concerning 1922 (pamphlet); Jesuit Methods (pamphlet); an incomplete set of the Quill; and exams. They also have The Western Baptist and the Yearbooks of the Baptist Union of Western Canada (1907-1996). (Source: Correspondence between Judith Colwell, Archivist, Canadian Baptist Archives and Thomas H. McLeod. Date: October 8, 1996).
Arrangement
The fonds is divided into fifteen series and two associated fonds.
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

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
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
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1974
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 11
GMD
textual records
Date Range
1928-1974
Physical Description
26 cm
Scope and Content
Justice Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Certificate of incorporation, 9 February 1928 Memo of Association and General By-laws, 9 February 1928 Memo re: Pool Elevator Policy and letter, 27 March 1928 First General Shareholders' meeting By-law nos. 1-7, 30 March 1928 First Provisional Directors' meeting, 30 March 1928 Lease, 1 August 1928 Elevator correction clause, 12 November 1929 Letter re: Lease, 23 November 1929 By-law nos. 8-11 and covering letter, 17 November 1930 By-law nos. 12 and 13, 22 July 1931 Application for stock, 22 July 1931 Shareholders meeting, 22 July 1931 Directors meeting, 22 July 1931 Agreement between Justice CEAL and MPEL, Manitoba Wheat Pool, and The King, 1 August 1931 By-law no. 14, 23 November 1931 One share of stock certificate, 1 December 1931 Agreement between Justice CEAL and MPEL, 1 February 1933 Special meeting of Board of Directors, 25 February 1933 Agreement between Justice CEAL and MPEL, 15 October 1936 By-law no. 16, 28 October 1939 Directors meeting, 28 October 1939 Shareholders meeting, 28 October 1939 By-law to authorize cancellation of share capital, 2 November 1940 Memo re: By-law no. 16, 24 March 1941 General By-laws and By-law nos. 18, 19, and 20, 27 June 1941 Memo on repeal By-law no. 19, no date By-law nos. 18, 19, 20 and General By-laws, no date Memo re: Agreement Justice CEAL and MPEL, 19 June 1944 By-law no. 21, 10 November 1947 Amendment to General By-laws, 6 May 1949 By-law no. 22, 19 May 1949 Agreement between Justice CEA and MPE, 19 February 1960 Letter re: above agreement, 3 August 1961 Directors' Resolution, 18 October 1961 Agreement between Justice CEAL and MPEL, 15 December 1966 By-law no. 26, 29 March 1967 Arrangement between Justice CEAL and members, 27 June 1969 Transfer agreement, no date Minutes of Executive Board meetings, volume 1, 20 April 1928 - volume 6, 7 March 1972 Minutes of Shareholders Annual meetings, 1938 (1 report) Financial records and statistics Statement of surplus, 1938 - 1944 (5 reports) Final statements, 1931 - 1944 (10 reports) Auditors' reports, 1929 - 1968 (40 reports) Detail of grain earnings, 1965 - 1968 (3 reports) Analysis of Operating Results, 1962 - 1967 (3 reports) Annual financial statement, no date Correspondence, 1954 - 1974 Membership list, 1961 Miscellaneous Corporate Name: Rural Municipality of Elton
Show Less

MPE A 12 Linklater

http://archives.brandonu.ca/en/permalink/descriptions8231
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1978
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 12
GMD
textual records
Date Range
1928-1978
Physical Description
26 cm
Scope and Content
Linklater Co-operative Elevator Association Limited Organizational papers: 1928 - 1977 Certificate of incorporation, 17 January 1928 Memo of Association, 17 January 1928 Lease between MPEL and Linklater CEAL, 1 August 1928 Memo re: Agreement between MPEL and Linklater CEAL, 12 November 1929 Directors meeting, 27 July 1931 Shareholders meeting, 27 July 1931 Application for one share of stock, 27 July 1931 By-law nos. 12 and 13, 27 July 1931 By-law no. 14, 16 November 1931 Agreement between Linklater CEAL, MPEL, Manitoba Wheat Pool and The King, 1 August 1931 Agreement between Linklater CEAL and MPEL, 1 February 1933 Special meeeting of Board of Directors re: By-law no. 15, 2 March 1933 Agreement between Linklater CEAL and MPEL, 15 October 1936 By-law no. 16, 8 November 1939 By-law to authorize cancellation of capital, 6 November 1940 Memo re: By-law no. 16, 24 March 1941 Memo re: cancellation of capital, 24 March 1941 General By-laws and By-law nos. 18, 19, and 20, 1 July 1941 Motion for By-laws 18, 19, 20 and General By-laws, no date Letter re: Agreement, 9 June 1944 By-law no. 21, 13 November 1947 Memo re: General By-laws amendment, 6 May 1949 Memo re: General By-laws amendment, 19 May 1949 By-law no. 22, 22 November 1949 Letter re: By-law no. 22, 7 March 1950 Agreement between Linkater CEAL and MPEL, 1 August 1951 General By-laws and covering letter, 8 January 1953 Memo re: By-laws, no date Directors' Resolution, 18 October 1961 Letter re: closure, 7 June 1977 Minutes of Executive Board meetings, volume 1, 8 March 1928 - volume 6, 15 November 1978 Minutes of Shareholders Annual meetings, 1930 - 1958 (19 reports) Financial records and statistics Statement of surplus, 1932 - 1955 (15 reports) Final statements, 1932 - 1952 (20 reports) Auditors' reports, 1959 - 1968 (10 reports) Analysis of Operating Results, 1957 - 1962 (6 reports) Auditors reports, 1929 - 1959 (28 reports) Allocation of surplus, 1946 - 1950 (4 reports) Pool deliveries and non deliveries, 1929 - 1930 (9 pages) Directors' Resolutions, no date (2 reports) Memo re: Working Capital Requirement, 1952 Correspondence, 1929 - 1968 Membership list, 1928 - 1968 Miscellaneous Directors' attendance lists, 1949 - 1950 (1 report) Corporate Name: Rural Municipality of Pipestone
Show Less

MPE A 13 Crystal City

http://archives.brandonu.ca/en/permalink/descriptions8232
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1984
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 13
GMD
textual records
Date Range
1928-1984
Physical Description
41.5 cm
Scope and Content
Crystal City Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Petition, 1928 Minutes of the provisional Directors' meeting, 6 March 1928 Minutes of the permanent Directors' meeting, 6 March 1928 Minutes of the Shareholders' meeting, 6 March 1928 By-law nos. 1-7, 6 March 1928 Lease MPEL to Crystal City CEAL, 1 August 1928 Share certificate, 12 January 1929 Memorandum of agreement, 12 November 1929 Letter re: lease, 23 November 1929 Application for share of stock, 25 July 1931 Agreement between Crystal City CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Certification of approval for By-law no. 14, 1 December 1931 Letter re: By-law nos. 12 and 13, 30 January 1932 Letter re: application for stock, 14 January 1932 Letter re: Director and Shareholders meeting, 25 July 1931 Agreement between Crystal City CEAL and MPEL, 1 February 1933 Special meeting of Board of Directors re: By-law no. 15, 24 February 1933 Agreement between Crystal City CEAL and MPEL, 15 October 1936 By-law no. 16, 1 November 1939 By-law authorizing cancellation of share capital, 30 October 1940 By-laws 18, 19, 20, and General By-laws, 10 November 1941 Draft resolutions re: By-laws amending General By-laws, 31 October 1947 By-law no. 21, 31 October 1947 Memo re: By-law no. 21, 27 August 1948 By-law no. 22, 16 November 1929 Memo re: By-law no. 22, 7 March 1950 By-law no. 23, 12 November 1921 Agreement between Crystal City CEAL and MPEL, 1 August 1951 Memo re: above agreement, 13 June 1952 Directors' Resolution, 18 October 1961 Building permit, 8 May 1965 By-law no. 26, 25 April 1967 Building permit, 2 November 1967 General By-laws, 16 April 1969 Arrangement, 18 June 1969 Transfer agreement, no date Memo re: local Elevator Association By-laws, no date Motion for By-laws 18, 19, 20 and General By-laws, no date General By-laws, no date By-law re: members equities, no date Minutes of Executive Board meetings, volume 1, 16 March 1928 - volume 7, 1 October 1984 Minutes of Shareholders Annual meetings, 1929 - 1968 (31 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (15 reports) Final statements, 1930 - 1952 (20 reports) Auditors' reports, 1929 - 1968 (34 reports) Analysis of Operating Results, 1951 - 1963 (9 reports) Detail of grain earnings, 1965 - 1967 (2 reports) Auditors reports, 1929 - 1968 (34 reports) Delivery sheets season, 1929 - 1930 (3 sheets) Growers ledger, 1933 - 1934 (2 sheets) Review of Operating Results, 1965 - 1966 Agents monthly expense accounts, 1928 - 1929 Delivery statistics, 1956 Highlights, 1969 Correspondence, 1928 - 1970 Membership list, 1928 - 1969 Miscellaneous Directors' attendance lists, 1951 - 1969 (15 reports) List of Officers, Directors, and Delegates, 1966 - 1967 Requisition for payment of Director's fees and secretary's honorarium, no date Corporate Name: Rural Municipality of Louise
Show Less

MPE A 14 Snow flake

http://archives.brandonu.ca/en/permalink/descriptions8233
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 14
GMD
textual records
Date Range
1928-1980
Physical Description
32.5 cm
Scope and Content
Snow Flake Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Memo re: General By-laws, 20 March 1928 Minutes of the provisional Directors' meeting, 9 April 1928 Minutes of the permanent Directors' meeting, 9 April 1928 First General Shareholders' meeting, 9 April 1928 By-laws 2-7, Indenture, 9 April 1928 Lease between MPEL and Snow Flake CEAL, 1 August 1928 Directors meeting, 21 July 1931 Shareholders meeting, 21 July 1931 By-law nos. 12 and 13, 21 July 1931 Agreement between Snow Flake CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Letter re: acceptance for share of stock, 14 January 1932 Letter covering five above items, 30 February 1932 Agreement between Snow Flake CEAL and MPEL, 1 February 1933 Special Board of Directors meeting, 22 February 1933 Letter re: agreement, 17 July 1933 Agreement between Snow Flake CEAL and MPEL, 15 October 1936 By-law no. 16, 31 October 1939 By-law to authorize cancellation of share capital, 23 October 1940 Resolutions for local annual meetings, 23 October 1940 By-law nos. 18, 19, 20 and General By-laws, 13 November 1941 Letter re: four above items, 6 August 1942 General By-laws, no date Memo re: agreement, 19 June 1944 Motion sheet, 31 October 1946 By-law no. 21, 30 October 1947 By-law no. 22, 13 November 1949 Agreement between Snow Flake CEAL and MPEL, 1 August 1951 By-law no. 23, 9 November 1951 Letter re: agreement, 19 August 1952 Letter re: General By-laws, 8 November 1954 Memo re: agreement, 8 November 1954 Memo and By-law nos. 1961-148, 149, 150, 151, 12 October 1961 Directors' Resolution, 18 October 1961 Agreement between Snow Flake CEA and MPE, 15 December 1966 By-law no. 26, 21 November 1966 Letter re: two above items, 23 February 1967 General By-laws and covering letter, 19 October 1967 Memo re: arrangement, 5 June 1969 Arrangement, 16 June 1969 Transfer agreement, 31 July 1969 By-law re: members equities, no date Motion sheet for By-law nos. 18, 19, 20 and General By-laws, no date Motion sheet, no date Letter re: closure, 29 October 1980 Minutes of Executive Board meetings, volume 1, 27 April 1928 - volume 11, 12 October 1976 Minutes of Shareholders Annual meetings, 1931 - 1975 (39 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (17 reports) Final statements, 1933 - 1952 (19 reports) Auditors' reports, 1929 - 1952 (39 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1967 (4 reports) Review of Operating Results, 1961 - 1967 (4 reports) Analysis of Operating Results summary, 1951 - 1952 Statement of Granin account and Handle, 24 June 1931 Record of sales and savings, 1 November 1955 Capacities of Elevator, 29 October 1959 Breakdown of renovations, 18 July 1968 Memorandum re: Working Capital Requirement, 1952 Correspondence, 1973, 1975 Membership list, 1959 - 1968 Miscellaneous Directors' attendance lists, 1951 - 1963 (6 reports) Directors reports, 1950 - 1968 (13 reports) Summary of salaries paid, 1947 - 1971 Brief to the Board of Transport Commission, no date Clipping - Snow Flake official opening, no date Miscellaneous Statistical information, no date Corporate Name: Rural Municipality of Pembina
Show Less

MPE A 15 Fisher Branch

http://archives.brandonu.ca/en/permalink/descriptions8234
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1951-1969
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 15
GMD
textual records
Date Range
1951-1969
Physical Description
26 cm
Scope and Content
Fisher Branch Co-operative Elevator Association Limited Organizational papers: 1951 - 1962 Planning meetings and canvasser's reports, 17 December 1951 Application to Province of Manitoba for Incorporation of Fisher Branch CEA, 18 April 1952 By-law nos. 1, 2, 3, and 4, 13 June 1952 Agreement between Fisher Branch CEA and MPE, 1 August 1952 By-law re: Members equities, 15 November 1966 Letter re: Directors meeting, 15 August 1957 Report on resolutions at Annual meeting, May 1958 Letter re: Board of Directors meeting, 14 October 1958 Directors' Resolution, 18 October 1961 Organizational meeting, 21 November 1962 General By-laws, no date Resolution granted and allocation of surplus, no date Minutes of Executive Board meetings, volume 1, 20 June 1952 - volume 3, 8 October 1969 Minutes of Shareholders Annual meetings, 1952 - 1968 (17 reports) Financial records and statistics Statement of surplus, 1953 - 1955 (3 reports) Final statements, 1951 - 1952 (1 reports) Auditors' reports, 1952 - 1967 (15 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Final statement, 1951 - 1952 (1 report) Details of grain earnings, 1963 - 1967 (4 reports) Review of Operating Results, 1963 - 1965 (2 reports) Capacities of Elevator, 29 October 1959 Auditors' report, 31 July 1968 Calculations re: plumbing, August 1965 Tax statement, 1952 Analysis of expenses, 1961 Statement of Operations, 1961 Correspondence, 1951 - 1969 Membership list, 1952 - 1966 Miscellaneous Directors' attendance lists, 1952- 1962 (6 reports) Officers and Directors lists, 1960 - 1961 Note: Additional information cross reference Arborg Sub division 805 Corporate Name: Local Government District - Fisher
Show Less

MPE A 16 Foxwarren

http://archives.brandonu.ca/en/permalink/descriptions8235
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-1985
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 16
GMD
textual records
Date Range
1926-1985
Physical Description
42 cm
Scope and Content
Foxwarren Co-operative Elevator Association Limited Organizational papers: 1926 - 1969 Shareholders meetings By-laws, 24 June 1926 Directors meetings By-laws, 24 June 1926 By-laws, no date By-law no. 8, 1927 Indenture between MPE and FCE, 1 August 1927 By-laws nos. 1-10 approved, no date By-law nos. 12 and 13, 14 July 1931Shareholders meeting By-laws 12 and 13, 14 July 1931 Directors meeting By-laws 12 and 13, 14 July 1931 Application for one share of stock, 14 July 1931 Agreement between FCE and MPE, 1 August 1931 By-law no. 14, 19 November 1931 Agreement between FCE and MPE, 1 February 1933 Meeting re: By-law no. 15, 16 February 1933 Agreement between FCE and MPE, 15 October 1936 By-law no. 16, 1 November 1939 By-law authorized share capital, 31 October 1941 Approval of cancellation of share capital, 31 October 1941 By-law nos. 18, 19, 20 and General By-laws, 26 July 1941 Agreement for sale, 19 July 1942 Operating agreement, 19 July 1942 Allocation of surplus, 1945 - 1946 By-law no. 21, 30 October 1947 Allocation of surplus, 15 January 1949 By-law no. 22, 6 June 1949 Agreement between FCE and MPE, 1 August 1951 By-law no. 23, 24 November 1951 Allocation of surplus, 15 January 1952 Directors' Resolution, 18 October 1961 Agreement between FCE and MPE, 15 December 1966 By-law no. 26, 8 March 1967 General By-laws, 16 April 1969 Arrangement agreement, 12 June 1969 Transfer agreement, 12 June 1969 Approval of arrangement and transfer agreements, no date By-law re: Members equities, no date Approval of financial statement, no date Transfer of surplus, no date Minutes of Executive Board meetings, volume 1, 1926 - volume 11, 14 November 1985 Minutes of Shareholders Annual meetings, 1927 - 1971 (31 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (16 reports) Final statements, 1933 - 1952 (18 reports) Auditors' reports, 1928 - 1968 (29 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Accounts paid to MPE and charged to Station cash surplus, 1931 - 1945 (4 reports) Detail of grain earnings, 1963 - 1968 (5 reports) Review of Operating Result, 1961 - 1962 Surplus payment, 1943 - 1949 Percentage of handle, 11 December 1928 Statement of grain account and handle, 25 July 1931 Equity statement, 1 May 1932 Statement of surplus for deceased member's accounts, 17 June 1948 Analysis of capital loan, 31 July 1951 Sale price for screenings, 7 December 1961 Sale price for screenings, 25 July 1964 Capital debt, 16 June 1967 Statement of taxes, 1958 Financial statement of Red Cross 1949 campaign, 1949 Correspondence, 1931 - 1969 Membership list, 1935 - 1969 Miscellaneous Directors' attendance lists, 1943 -1944 Directors Reports, 1954 - 1968 Three newspaper articles, 1963 Crop information 1983-1985 Note on discussion concerning expanded fertilizer facilities at this point July 21 no year Note on Toll increases on Water way August 5, 1976 Note on metrification February 26, 1977 Corporate Name: Rural Municipality of Birtle.
Show Less

20 records – page 1 of 1.