Métis fiction writer Beatrice Culleton Mosionier was born in the St. Boniface area of Winnipeg, Manitoba, in 1949 and after some time in Toronto, she moved back to Winnipeg. She attended George Brown College, 1970, and Banff School of Fine Arts, 1983. Aside from writing, Beatrice worked for a number of years at Pemmican Publications, a Manitoba publishing house. She has written works of fiction aimed at both adults and children.
Custodial History
Both drafts were sent to Sam Corrigan, Native Studies Department, Brandon University, by Greg Young-Ing, Managing Editor of Theytus Books in August 2001 for deposit in the Archives.
Scope and Content
Fonds consists of the first draft (galley draft) and the final edit of "In the Shadow of Evil" by Beatrice Culleton Mosionier. It also includes a press release from Theytus Books Ltd. regarding the publication of the novel.
Notes
History/Bio information taken from the Manitoba Author Publication index at http://www.mbwriter.mb.ca/mapindex/m_profiles/mosionier_b_c.html (February 2007) and the Native American Authors Project at http://www.ipl.org/div/natam/bin/browse.pl/A34 (February 2007).
Dufrost Co-operative Elevator Association Limited Organizational papers: 1928 - 1961 Certificate of Incorporation, 7 April 1928 Memorandum of Association, 7 April 1928 General By-laws, 7 April 1928 Letter re: Above By-laws, 13 April 1928 Lease, 1 August 1928 Memorandum of agreement, 22 November 1929 By-law nos. 18, 19, 20 and General By-laws, no date Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 9 June 1928 - volume 3, 25 April 1969 Minutes of Shareholders Annual meetings, 1941 - 1945 (5 reports) Financial records and statistics Statement of surplus, 1944 - 1952 (3 reports) Final statements, 1944 - 1952 (3 reports) Auditors report, 1946 - 1951 (2 reports) Analysis of Operating Results summary, 1951 - 1952 (1 report) Annual financial statement, no date Correspondence, 1941 - 1959 Membership list, 1943 - 1969 Miscellaneous Directors Attendance list, 1946 - 1947 (1 report) Corporate Name: Rural Municipality of De Salaberry. Sub-district Council minutes March 24 1980 - April 1 1986.
Niverville Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 6 July 1960 - 24 July 1968 Minutes of Shareholders Annual meetings, 1967 (1 report) Financial records and statistics Analysis of Operating Results, 1965 - 1966 (1 report) Correspondence, 1960 Membership list, 1967 Miscellaneous Directors Attendance list, 1960 - 1961 (1 report) Application for membership list, 11 May 1960 Corporate Name: Rural Municipality of Richot. Niverville Local Pool Board of Directors meeting minutes Sept 5 1968 - Feb 1 1977. Sub-district Council meeting minutes Jan 1970 - Feb 13 1984.
Sub-district #603 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 15 August 1969 - volume 2, 21 June 1980 Financial records and statistics Financial standing, 31 July 1971 Financial standing, 31 July 1972 Financial standing, 31 July 1975 Requisition for payment of councilors fees and Honorariums, 1970 - 1971 Correspondence, Letter dated August 24, 1982. Miscellaneous, Notes on Council meeting held August 18, 1982.
Sub-district #505 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 14 August 1969 - volume 6, 27 June 1990 Financial records and statistics Payment of Councilors fees and Honorariums, 1975 Requisition for committees fees and secretary's honorarium, 10 January 1976 Miscellaneous Record of attendance, 1975; local Pool Committee mintues September 26, 1990 - June 20, 1991.
Sub-district #203 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 15 August 1967 - volume 3, 30 July 1986; local Pool Committee minutes September 24, 1986 - June 18, 1991.
Sub-district #605 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 12 August1969 - volume 2, 8 January 1980; local Pool Committee mintues March 31, 1980 - June 13, 1991.
Sub-district #506 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 13 August 1969 - volume 3, 26 March 1980 Correspondence, Letters dated January 7, 1972 & August 11, 1976. Membership, Membership list prior to July 31, 1931.
Sub-district #204 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 20 August 1969 - volume 4, 22 March 1988 Correspondence, 1978. Sub-district council minutes July 1988 - June 11 1991.
Sub-district #205 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 29 September 1969 - volume 2, 21 January 1980
Sub-district #404 Co-operative Elevator Association Limited Minutes of Executive Board meetings, Volume 1, 12 February 1976 - Volume 2, 24 July 1985; Sub-district Council minutes February 11, 1986 - October 21, 1992. Elgin & Fairfax Pool Local meeting minutes Oct 20 1982 - Nov 28 1990.
Sub-district #106 Co-operative Elevator Association Limited Organizational papers: 1980 Reorganization meeting, 8 April 1980 Minutes of Executive Board meetings, volume 1, 20 August 1969 - 9 April 1980 Minutes of Shareholders Annual meetings, 29 November 1979 (see above vol. 1) Correspondence, 18 February 1980 - 23 June 1980
Sub-district #704-705 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 1 February 1977 - 2 August 1984; sub-district #705 (Rorketon) local Pool Committee mintues June 5, 1983 - July 27, 1991.
Sub-district #401 Co-operative Association: Minute Book October 12 1976 - June 12 1984; Minute Book Oct 15 1984 - June 11 1991; Minutes April 10 1973, April 2 1994 - April 1999; Attendance 1982 - 1999; Ledger Vol 1 1981 - 1990; Ledger Vol 2 (photocopy) 1990; Expenses Nov 1986 - Feb 1994
Altona Co-operative Elevator Association Limited Minutes of Executive Board Meetings, Volume 1, 19 January 1980 - 24 July 1990; local Pool Committee mintues July 26, 1988 - June 11, 1991.
Sub-district #501 Foxwarren Pool Committee Minutes of Executive Board meetings, volume 1, 5 December 1969 - 14 November 1985 Minutes of Shareholders Annual meetings, 10 December 1969 Correspondence, Foxwarren 62830 re: expanded fertilizer facilities toll increases on the St. Lawrence Seaway, August 1976 Melreficates, 26 February 1977 Miscellaneous, handle, cars loade, space, percent of business, 1984 - 1985.
Sub-district #402 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 8 August 1973 - 14 February 1980; local Pool Committee minutes October 5, 1987 - April 30, 1990.