Skip header and navigation

Revise Search

328 records – page 1 of 17.

A.E. McKenzie Building and George T. Richardson Centre

http://archives.brandonu.ca/en/permalink/descriptions949
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
GMD
graphic
Date Range
c. 1959 - 1995
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
Series Number
2.4
GMD
graphic
Date Range
c. 1959 - 1995
Physical Description
43 photographs
History / Biographical
The J.R.C. Evans Lecture Theatre and the A.E. McKenzie Building were both completed in 1960. The Evans Theatre is named for John Robert Charles Evans, who served as president of Brandon College from 1928 to 1959. The A.E. McKenzie Building was originally the Library and Arts building, and was named for A.E. McKenzie, a local businessman and supporter of the College. The George T. Richardson Centre, which includes the Evans Theatre and the John E. Robbins Library, was completed in 1993.
Scope and Content
Sub-series consists of photographs of the A.E. McKenzie Building, the George T. Richardson Centre, the J.R.C. Evans Lecture Theatre, the John E. Robbins Library and the link between the Evans Theatre and the McKenzie Building.
Show Less

Aerial views and campus photographs

http://archives.brandonu.ca/en/permalink/descriptions6
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
GMD
graphic
Date Range
c.1920s; c.1950s - c.2000
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
Series Number
2.1
GMD
graphic
Date Range
c.1920s; c.1950s - c.2000
Physical Description
146 photographs
History / Biographical
Aerial photographs of the campus were generally commissioned by the College/University to record important milestones, such as centennials, changes in status, and building projects. The general campus photographs were placed in this sub-series because the composition of the images made it difficult to place them with individual buildings.
Scope and Content
Sub-series consists of photographs of the Brandon College and Brandon University campus.
Name Access
Flora Cowan Residence
Subject Access
Aerial views Brandon College
Show Less

Brandon College Building and Clark Hall

http://archives.brandonu.ca/en/permalink/descriptions8273
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
GMD
graphic
Date Range
c.1909 - 1996; predominant 1960s - 1996
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
Series Number
2.2
GMD
graphic
Date Range
c.1909 - 1996; predominant 1960s - 1996
Physical Description
116 photographs
History / Biographical
BRANDON COLLEGE BUILDING The construction of the Brandon College Building, also known as the Original Building, was primarily financed by Mr. and Mrs. William Davies, a Toronto based Baptist meat packer, and his sister Mrs. Emily Davies, also of Toronto, who pledged $5,000 a year for five years to the new Baptist College. Four city blocks between 18th and 20th streets were purchased for the College campus and the tender of Messrs. T.M. Harrington of Winnipeg was accepted in the spring of 1900; Mr. Hugh McCowan of Winnipeg appointed as architect. Mrs. Davies laid the cornerstone for the Brandon College Building on July 13, 1900. The Brandon College Building was conceived as a substantial five story brick structure with a stone basement. The Tyndall Manitoba quarries, located thrity miles northeast of Winnipeg, supplied the stone and presented the College with the stone steps at the main entrance. The basement contained the dining room, kitchen, laundry, furnace room, a science laboratory, and maids' rooms. The first floor housed the reception room, office, library, four classrooms and the teachers' cloak rooms. The second floor had five classrooms, a reading room, five rooms for resident students and a resident teacher. Teachers' rooms and seventeen rooms for students comprised the third floor; and additional thirteen rooms for residents took up the fourth floor. The residence was to house 70 men. The total cost of the building and furnishings was $44,000. The Brandon College Building was ready for occupancy by October 1, 1901. CLARK HALL The cornerstone of Clark Hall was laid by Mrs. A.P. McDiarmid, wife of the Principal of Brandon College, on May 24, 1906. The residence was officially opened on Thanksgiving Day, October 18, of the same year. The construction of the building grew our of a demand for a ladies' college. A canvass made in Eastern Canada had resulted in subscriptions totaling $10,000. When Dr. McDiarmid reported the results of the canvass to the Chairman of the Board, Dr. C.W. Clark of Winnipeg, Clark proposed that he and his wife be allowed to provided the balance of the funds, some $30,000. While presenting the building at the opening ceremony, Clark stated that the reason for his donation was his belief in the power of cultured womanhood - he believed "that refined and Christian mothers were the strength of a nation and that he wished to see in Brandon a chool of learning for women in which every Christian virtue and grace might be illustrated." Clark Hall was built immediately north of the Brandon College Building and was connected to it by classrooms and the iron door with its door bell, which was rung by gentlemen before being admitted. It is a five story brick building, with fittings of imported Georgia pine. In the basement was the gymnasium, studios and maids' rooms. On the main floor was a spacious reception room furnished by the Honorable A.C. Rutherford, the Premier of Alberta and the Lady Principal's suite, furnished by Mrs. N. Wolverston, wife of the treaurer of the College Board. Music studios and the offices of the resident matron were also on the main floor. The second and third floors were dormitories. The fourth floor was meant to be art studios, but due to registration demands, it was divided into students' rooms. The residence was designed to house fifty students and seven teachers. Piano practice areas were also designated on the west side of the building and on the groundlevel half way between the basement and the first floor. BRANDON COLLEGE BUILDING AND CLARK HALL RESTORATION PROJECT By the early 1990s, it was clear that major reconstruction work on the Brandon College Building and Clark Hall was necessary if the buildings were to remain in use. The alternative was to demolish both buildings and construct a new central administrative structure for the campus. Because of the historic character of the two original campus buildings, the decision was taken to mount a complete restoration of the structures that involved a complete removal of everything except for the surrounding brick fascade and the construction of new buildings within the old external walls. This project was financed by the Provincial government of Manitoba, who granted the University approximatley 10 million dollars. The Chief Architect for the restoration was George Cibinal. Work began in 1996 and was completed by the fall of 1997. In addition to the restoration of the Brandon College Building and Clark Hall, a new entrance was built on the west side of the buildings, as well as an addition to Clark Hall, which included a skywalk connecting it to the A.E. McKenzie Building.
Scope and Content
Sub-series consists of photographs of the Brandon College Building and Clark Hall.
Notes
History/Bio information was taken from Brandon College: A History, 1899-1967 by C.G. Stone and F. Joan Garnett (Brandon, Manitoba: Brandon University, 1969), chapters 2 and 3. Tom Mitchell provided history/bio information on the restoration project.
Images
Show Less

Citizens' Science Building and Knowles-Douglas buildings

http://archives.brandonu.ca/en/permalink/descriptions8274
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
GMD
graphic
Date Range
c.1980s - c.1990s
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
Series Number
2.3
GMD
graphic
Date Range
c.1980s - c.1990s
Physical Description
5 photographs
History / Biographical
The Citizens' Science Building was built in 1922 and financed by Brandon citizens. It was renamed the Knowles-Douglas Student Union Centre c. 1984 in honour of Brandon College graduates Stanley Knowles and Tommy Douglas, both of the Class of 1930. The Knowles-Douglas Addition was completed in 1987.
Scope and Content
Sub-series consists of photographs of the Citizens' Science Building and the Knowles-Douglas buildings, which include the Knowles-Douglas Student Union Centre and the Knowles-Douglas Addition.
Show Less

Education Building

http://archives.brandonu.ca/en/permalink/descriptions8277
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
GMD
graphic
Date Range
1967-1978
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
Series Number
2.7
GMD
graphic
Date Range
1967-1978
Physical Description
10 photographs
History / Biographical
The Education Building was completed in 1966. It is located between Clark Hall and the Health Studies Complex.
Scope and Content
Sub-series consists of photographs of the Education Building.
Show Less
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
GMD
graphic
Date Range
c. 1971
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
Series Number
2.5
GMD
graphic
Date Range
c. 1971
Physical Description
1 photograph
History / Biographical
The Gymnasium is located on the southside of Louise Avenue at the corner of 20th Street. It was completed in 1965 and houses the Athletic programme, which includes both intercollegiate sports and intermural sports and recreation. In the 1960s, it was also the venue for student dances and performers, including Gordon Lightfoot, the Mitchell Trio, the Guess Who and others. Convocation was also held in the Gym for a number of years. In 2007, a financial campaign was launched to raise money for extensive rennovations to the Gym.
Scope and Content
Sub-series consists of photographs of the Gymnasium.
Show Less
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
GMD
graphic
Date Range
c.1975 - 1981
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
Series Number
2.13
GMD
graphic
Date Range
c.1975 - 1981
Physical Description
4 photographs
History / Biographical
H-Huts refer to structures built to house military personnel at the Commonwealth Air Training Program just north of Brandon during World War II. The name H-Hut derives from the layout of the structures, which were built in an "H" formation. The original H-Huts were moved onto the Brandon College campus in 1956 to house the library and arts classrooms.. Additional H-Huts have been located in various places and used for various departments and services on campus including Student Services, Continuing Education, and the carpenter's workshop. Only the Physical Plant H-Huts, located to the west of the Knowles-Douglas Student Union Centre, remain on campus in 2007.
Scope and Content
Sub-series consists of photographs of various H-Huts on campus.
Show Less

Jeff Umphrey Memorial Centre

http://archives.brandonu.ca/en/permalink/descriptions8280
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
GMD
graphic
Date Range
1970
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
Series Number
2.11
GMD
graphic
Date Range
1970
Physical Description
9 photographs
History / Biographical
The Jeff Umphrey Memorial Centre was completed in 1970 and is located on the north side of Victoria Avenue and 20th Street. Campus Books was located in the basement of the Umphrey Centre from 1970 to 1978. Once Campus Books moved to the lower McMaster Concourse, the University Archives occupied the basement from 1981 to 1997. A branch of the Bank of Montreal was located on the west side of the building until c. 2006 when the Department of Fine Arts moved into the Umphrey Centre and the Glen P. Sutherland Gallery was constructed on the main floor.
Scope and Content
Sub-series consists of photographs of the Jeff Umphrey Memorial Centre and the various University organizations that have operated out of the Centre.
Show Less

John R. Brodie Science Centre

http://archives.brandonu.ca/en/permalink/descriptions8279
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
GMD
graphic
Date Range
1950s-1982; predominant 1970s
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
Series Number
2.9
GMD
graphic
Date Range
1950s-1982; predominant 1970s
Physical Description
20 photographs
History / Biographical
The John R. Brodie Science Centre was completed in 1971, with the official opening on May 7, 1972. It is located in the southeast corner of the campus and houses the Faculty of Science. The Brodie Building was named for John R. Brodie, a Brandon man who donated $250,000 to Brandon College in 1963 with the stipulation that the money be used for a Science Centre.
Scope and Content
Sub-series consists of photographs of the John R. Brodie Science Centre.
Notes
Additional biographical information on John R. Brodie is available in his bio file in the Reading Room.
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

328 records – page 1 of 17.