Skip header and navigation

Revise Search

20 records – page 1 of 1.

A.E. McKenzie Seed Co. Ltd. - miscellaneous publications

http://archives.brandonu.ca/en/permalink/descriptions4335
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1963, 1978, 1984-1985
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 6 6.2
GMD
textual records
Date Range
1963, 1978, 1984-1985
Physical Description
6 titles; 6 cm
History / Biographical
This sub-series consists of publications that did not fit into any of the preceding series or sub-series.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series includes one copy each of Manitoba Business Top 100 (June 1985), Trade and Commerce Supplement, Brandon (c. 1963) and Manitoba Business (November 1985). It also includes a Christmas Song book, the book "By Gossip and Myth" by Prof. George MacDowell and a document entitled "Background Information re A.E. McKenzie Seed Co. Ltd." The following newspaper clippings have been located in the map case drawer #4 located in the archives reading room: 1. $175,000 Gift Set for College from City Man 2. McKenzie Will Leaves House to Arts Centre 3. The Old Alma Mater is Down on Her Knees 4. How to Help the Alma Mater 5. Good Things are "growing" on at McKenzie Seeds (ad) 6. Fire fails to halt work at McKenzie Seeds 7. McKenzie Seeds: new facilities are first in North America 8. A full-page advertisment for McKenzie Seeds from "The Brandon Sun" (September 24, 1971)
Storage Location
RG 3 A.E. McKenzie Company fonds McS 6 Miscellaneous
Show Less

A.E. McKenzie Seed Co. Ltd. - scrapbooks

http://archives.brandonu.ca/en/permalink/descriptions4336
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
c.1903 - c.1940
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 6 6.3
GMD
textual records
Date Range
c.1903 - c.1940
Physical Description
27.5 cm
Physical Condition
The scrapbooks in this sub-series are fragile, particularly the product book. They must be handled with great care.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series consists of three scrapbooks. Two of the three contain copies of advertisements for a number of businesses, including McKenzie Seeds, Steele Briggs, Patmore's, Rennie's, and McFayden Seeds. Clippings dealing with a variety of other companies in the seed industry are also included. The third scrapbook contains pictures of various flowers, vegetable, herbs and other seed products in alphabetical order. An inventory is available for the third scrapbook.
Notes
Date(s) of creation, including distribution, publication, etc.: a) [No title] ad book - 1906-1911 b) "Scrap Book" ad book - 1917-1926 c) [No title] product book - c.1903 - c.1940
Storage Location
RG 3 A.E. McKenzie Company fonds McS 6 Miscellaneous
Show Less

C. J. Barnes fonds

http://archives.brandonu.ca/en/permalink/descriptions4808
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
textual records
Date Range
ca. 1962
Accession Number
20-1997
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
20-1997
GMD
textual records
Date Range
ca. 1962
Physical Description
2 cm
History / Biographical
C. J. Barnes was born in Brandon, Manitoba in February 1884. His parents were native Nova Scotians who arrived in Brandon in the early 1880s. In 1884, the family settled on a homestead near the present town of Lauder. This homestead was sold in 1899, and the family moved to farm in the district of Medora. C. J. Barnes took over the operation of this farm in the early 1900s. He farmed until 1924. Barnes was educated in schools in the Truro School District and the village of Lauder. He was active in the original Territorial Grain Growers' Association.
Custodial History
This fonds was accessioned by the McKee archives in 1997. Prior custodial history is unknown.
Scope and Content
Fonds contains a pamphlet written and published by C.J. Barnes titled Seventy Years in Southwestern Manitoba. The pamphlet contains an account of life in rural southwestern Manitoba from the 1880s through to the 1940s. The pamphlet is based on a variety of sources including diaries written by Mr. Barnes' father. Fonds also includes some hand-drawn maps not included in the published version of the pamphlet, as well as four letters c.1962, between C.J. Barnes and Rev. Robert Harvey in his capacity as a columnist for the Brandon Sun.
Notes
CAIN No. 202605
Subject Access
Rev. Robert Harvey
Lauder
Medora
Deloraine
Southwestern Manitoba
Agriculture
Boundary Commission Trails
Storage Location
1997 accessions
Storage Range
1997 accessions
Show Less
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1936-1945
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
8.13
GMD
textual records
Date Range
1936-1945
Scope and Content
Minutes from the meetings of the Co-Ed Association, a club formed by members of Clark Hall.
Storage Location
RG 1 Brandon College fonds Series 8: Brandon College Students Association
Show Less

Jack Stothard collection

http://archives.brandonu.ca/en/permalink/descriptions4231
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
multiple media
Date Range
ca. 1900s, 2001-2003, 2007, 2008, 2016
Accession Number
1-2003, 12-2006, 8-2007, 8-2008, 18-2008, 11-2009, 4-2012, 4-2013, 8-2016
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
1-2003, 12-2006, 8-2007, 8-2008, 18-2008, 11-2009, 4-2012, 4-2013, 8-2016
GMD
multiple media
Date Range
ca. 1900s, 2001-2003, 2007, 2008, 2016
Physical Description
30 cm textual records
9 b/w photograph
Physical Condition
Good
History / Biographical
Jack Stothard was born on February 16, 1932 in Brandon, MB. He attended public schools in the city (Central School, Park School, and Earl Oxford) and graduated from Brandon Collegiate Institute (BCI). Stothard married Velma Pollock in 1957 and together they had two daughters: Debra and Kimberly. Stothard was employed in the plumbing and heating business until 1960, when he joined Manitoba Hydro. In the course of his employment with Manitoba Hydro, he became Station Superintendent of the Brandon Generating Station. Stothard retired in 1995. Stothard was a member of the Canadian Numismatic Association, the Canadian Association of Token Collectors and the Toronto Postcard Club. Jack Stothard died on November 3, 2021 in Brandon, MB.
Custodial History
Accession 1-2003 was in the possession of Stothard until donated to the McKee Archives in 2003. Accession 12-2006 was acquired by Lawrence Stuckey at some point after the photograph was taken. Stuckey later sold a copy of the photograph. This copy was later acquired by Jack Stothard in the course of his collecting of Brandon postcards. Stothard donated the image to the McKee Archives in 2004. Accession 8-2007 was prepared by Jack Stothard in the course of 2007. He provided a copy to the Archives upon its completion. Accession 8-2008 was in the possession of Fred McGuinness until he gave jit to Jack Stothard in February 2008. Stothard donated the records to the McKee Archives on February 12, 2008. Accession 18-2008 was donated to the McKee Archives by Stothard on August 18, 2008. Accession 11-2009 was donated to the McKee Archives by Stothard on February 20, 2009. Accession 4-2012 was donated to the McKee Archives by Stothard on August 24, 2011. Accession 4-2013 was donated to the McKee Archives by Stothard in March 2013. Accession 8-2016 was donated to the McKee Archives by Stothard on January 21, 2015.
Scope and Content
Accession 1-2003 contains brief research reports prepared by Stothard on various topics concerning historical Brandon. These include: a listing of hotels, inns and motels that have operated in Brandon since the 1880s; reports dealing with the Café Aagard, Central United Church, the 1913 Dominion Exhibition, Brandon, the Empire Hotel, Brandon’s Central Steam Heating System, the Post Office and the Clement Block. It also contains one booklet: Facts About Brandon: An Industrial Survey of the City of Brandon. Winnipeg: Department of Industry and Commerce [n.d.] Accession 12-2006 consists of one photograph of the Great Northern Engine 208, built by Rogers Locomotive Company 1887. Cylinders 18 x 24, Drivers 63". G.N. line Church's Ferry, N.D. to Brandon, Manitoba. Opened 1906, Closed 1936. Accession 8-2007 consists of a brief typed report entitled "The Day the Lights Went Out in Brandon - Strike of 1919" by Jack Stothard. Document provides an account of the sources and delivery of hydro electric power to Brandon beginning in the early 1900s and the brief power outage at the beginning of the Brandon General Strike May 25, 1919. Accession 8-2008 consists of "The Brandon Sun Challenge Cup" ledger, which contains two b/w photographs, newspaper clippings and information on the history and first race (1908) of the cup; 3 additional b/w photographs of different races; and the Brandon Old Timers Association record book (c. 1900). Accession 18-2008 consists of a copy of Stothard's Brandon Postcards index. The index is divided into various sub-headings and consists of colored reproductions of postcards in Stothard's collection. The index contains pages that were discarded by Stothard as he updated his inventory, therefore the index is only up to date as of August 18, 2008. Accession 11-2009 consists of a typed research report entitled "Brandon Police Department Stations and Locations" by Jack Stothard. The report outlines the location of the Brandon Police Department from 1882 - 2008, and also includes a section on "What the Future Holds." Accession 4-2012 consists of pages for Stothard's Brandon Postcards index (18-2008) and a photocopy of a Brandon Municipal Railway ticket. Accession 4-2013 consits of eight binders of handwritten notes/facts about Brandon compiled by Jack Stothard. The notes are a collection of names, places, things, events and items related mostly to the first 100 years of Brandon (1882-1982), although the notes continue into the 2000's. Some notes centre on the late 1930's to early 1950's during the period of Stothard's youth. The information in the binders was taken from a variety of publications, while some notes are Stothard's own comments. A list of sources, as well as a cross reference index for all eight binders, can be found in Book No. 1. The accession includes: Book No. 1 - Notes of Brandon (A to B); Book No. 2 - Notes of Brandon (C to F); Book No. 3 - Notes of Brandon (G to O); Book No. 4 - Notes of Brandon (P to Z); Book No. 5 - Notes of Brandon: Churches, Hostpitals, Hotels; Book No. 6 - Notes of Brandon: Police Department, Fire Department; Book No. 7 - Notes of Brandon: Brandon City Council, City of Brandon etc.; Book No. 8 - Notes of Brandon: Brandon College/University, Brandon Schools, ACC, Brandon School Board. Accession also includes pages from Stothard's Brandon Postcards index (18-2008). Accession 6-2016 consists of local history books, pamphlets, bakery tokens, local magazines, one binder containing handwritten notes/facts about Brandon compiled from the Brandon Sun's "Looking Back" column, and an accordian file box containing newspaper clippings about Brandon. The accession includes the following local history books: Betty Watson's "One Day in Brandon Manitoba 9/9/99" (Brandon, Manitoba: Bart Art Books, 1999); P.N. Breton's "Popular Illustrated Guide to Canadian Coins, Medals, &. &.," (Winnipeg: Canadian Numismatic Publishing Institute, 1963 [reprint]); "Facts About Brandon: An Industrial Survey of the City of Brandon," (Province of Manitoba: Department of Industry and Commerce, [1946]); The Polish Gymnastic Association Sokol's "75th Anniversary: From the Past to the Future!" ([Brandon, Manitoba: Polish Gymnastic Association Sokol, 1988]); and Brandon Kinsmen Club's "'Together...Once Again': A History of the Kinsmen Club of Brandon, Manitoba, 1925-1975 (Brandon, Manitoba: The Historical Committee of the Kinsmen Club of Brandon, 1975). Pamplets and magazines include: Brandon Generating Station (1957) and (1969), The Brandon Quota Club presents...A Century in Revue (1982), Canadian Rail No. 168/July-August 1965 [featuring Brandon Municipal Railway], Prairie City Issue No. 3/1994, and Prairion May/June 1997. The binder is titled Book No. 9 - "Year by year: miscellaneous items from 1969 to 2000"; an asterik (*) indicates notes have been made on each subject or item in the other Books. Each section is housed in The files in the accordian file box have been rehoused and include the following topics: banks, Brandon 125 beer, Behlen Industries, breweries, Brandon Shoppers' Mall, calendars, Canadian Motors Ltd., Canexus/Nexen, Canada Games - Summer and Winter, Canadian Tire, CKX Radio & TV/CKLQ, Corral Centre, flour mills, hospitals, Keystone, Maple Leaf, Fred McGuinness, miscellaneous, A.E. McKenzie, people, railways, Simplot, Westman Recycling (new facility), weather-storms-floods, and extra copies of postcards.
Notes
Description by Christy Henry. Accession 4-2013: Book No. 1 contains a photocopied photograph of Aagaard's Cafe, photographs of the Dominion Bank and Barney's Drive Inn and a photo reproduction of the Bass Building. Book No. 2 contains a photograph of the Provincial Goal. Book No. 3 contains photographs of T. Eaton Company (4 construction photos) and a photo reproduction of tents on the Exhibition grounds (c. 1940). Book No. 4 contains photoraphs of the Oak Theatre and Western Motors. There are also photopied photographs of The Fun Shop.
Name Access
Jack Stothard
Cafe Aagard
Great Northern Railway
Aagaard's Cafe
Lunch Counter
A-4 Military Camp
Alcoholism Foundation of Manitoba
Amberwood Village
Anglo Canadian Oils Ltd.
Applebee's Neighbourhood Grill & Bar
The Brandon Armoury
Army & Navy Store
Art Gallery of Southwestern Manitoba
Assiniboine River
Atom-Jet Industries Ltd.
Aub's B.A. Service Station
Frederickson's B.A. Service Station
A&W Restaurant
A&W Drive-In
Ayerst Organics Ltd.
Bank of British North America
Bank of Hamilton
Bank of Montreal
Bank of Nova Scotia
Canadian Bank of Commerce
Canadian Imperical Bank of Commerce (CIBC)
Dominion Bank
Imperial Bank of Canada
Merchants' Bank of Canada
The Northern Bank
Royal Bank of Canada
Toronto Dominion Bank (TD Bank)
Union Bank of Canada
Barney's Drive Inn
Barney's Shoe Shine
Bass Building
Bass families
Beacon Lunch
Behlen Industries/Behlen-Wickes Co. Ltd.
Belair Chinese Restaurant
Belvedere Apartments
Beresford Lumber Co.
Bertrands Block
Bertrand & Company
Beverage Services Limited
Coca-Cola Bottling Company
Dr. Wilfred Bigelow
Bing Juckes Drive Inn
Binkley Motors
Donald "Tiny" Bird
Blackwood's Ltd.
Blackwood Beverages Ltd.
Borbridge Block
Boreham Park Apartments
Bower's Esso Service
The Brandon Bowl
Recreation Bowling Alleys and Billiard Room
Thunderbird Bowl
Marsh Varcoe
Woodbine Alleys Ltd.
Box Brothers Ltd.
Braecrest Estates
Brandon Airport
Brandon Aero Club
Brandon Flying Club
Brandon Allied Arts Centre
Brandon Automobiles (1959) Limited
Brandon Binder Twine Company
Brandon Brewing Co.
Brandon Business College
Brandon Chamber of Commerce
Brandon Clinic
First Street Plaza
The Brandon Club
Brandon Consumer Co-operative Ltd. (Co-op)
Brandon Construction Company Ltd.
Brandon Correctional Institute
Brandon Jail
Brandon Creamery & Supply Co. Ltd.
Brandon Creamery & Supply Co.
Brandon Curling Club
Brandon Eagles Gymnatics Centre
Brandon Electric Light Company
Manitoba Power Company
Brandon Felt Works
Brandon Fire Engine Co.
The Brandon Fruit & Procude Co. Ltd.
Brandon Gallery Shopping Centre
Town Centre
Brandon Golf & Country Club
Brandon Hardware Co. Ltd.
Ashdown's hardware
Stylrite Hardware
Brandon Heating and Plumbing
Brandon Houseing Co-operative Ltd.
Aspen Woods
Brandon Humane Society
Brandon Machine Works
Brandon Municipal Street Railway
Brandon Museum Inc.
Daly House Museum
Brandon Musical Supply Company
Brandon Packers Ltd.
Brandon Scrap Iron & Metal Recycling Ltd.
Brandon Ski Club
Mt. Glenorky Ski Club
Brandon Stock Car Club
Brandon Sun
The Sun Printing Co.
Brandon Tennis Club
Brandon Tourist Camp
Brandon Transit Ltd.
Brandon Transit System
Handi Transit
Brandon Woolen Mills
Metev Woolen Mills
Bliss Building
Brazzell Motors
Brentwood Village Moble Home Court
Breslauer & Warren Jewelers
First Street Bridge
1st Street Bridge
Eighteenth Street Bridge
18th Street Bridge
Daly Overpass
Thompson Bridge
Eighteenth Street Overpass
18th Street Overpass
8th Street Bridge
9th Street Bridge
Eighth Street Bridge
Pedestrian Bridge
British Commonwealth Air Training plan
British Commonwealth Air Training Plan Museum
Bockie-Donovan
Roy Brown
La Plant Block
Fraser Block
Syndicate Block
Laplont Block
Johnson & Company Hardware
Zink Block
Yukon Block
Burchill & Howey
Burns Foods Ltd.
Burns Meats Ltd.
Bus Depot
Greyhound Bus Lines
Grey Goose Bus Lines
MacArthur & Son Ltd.
CDC Home & Leisure Centre
Campbell & Campbell Building
Campbell & Ferguson Building
Canada Safeway Ltd.
Canada Summer Games
Canada Winter Games
Canadian Brown Steel Tank
Canadian Steel Tank Ltd.
Canadian Mental Health Association
Canadian Motors Ltd.
Canadian National Railway (CNR)
Canadian Order of Foresters
Canadian Pacific Railway (CPR)
Canadian Phoenix Insurance Co.
Canadian Stover Gasoline Engine Co.
Canadian Tire Store
Cancade Co. Ltd.
Cancade Bros.
Cancade Bros. Ltd.
Cancade Company
Cando Contracting Ltd.
Cargill Grain Company
Central Community Centre
Central Park Lodge
Valleyview Care Centre
Central Sheet Metal Works
Child & Family Services of Western Manitoba
The Children's Aid Society
Chrest's Dry Cleaners
Chrest family
Christie's Bookstore
Christie's School Supply
Christie Grant Store
Sir Winston Churchill Park
Circle Eight Drive Inn
City Cafe
City Golf Course
CKLQ
CKX
Clark Leatherdale Funeral Home
Clement Block
Cockshutt Plow Co.
Codville & Co.
Commodore Bakery Ltd.
Trent's Bakery
Coldwell Block
Coronation Park
Jubilee Park
Corral Centre
The Country Kitchen Restaurant
Aunt Sarah's Family Restaurant
Country Style Donuts
Court House
Crane Limited
Crane Steel Structures Ltd.
Crang's Grocery & Confectionery
Dairyworld Foods
Creelman's Shoe Store
Cumming & Dobbie
Curran Park
Curtis Block
Yaeger Block
Daymin Court
Bell Block
De Bruyn & Verhoef Woodworks Ltd.
De Fehr Furniture
Denis Prefab Ltd.
Diamond Waterworks
Dinsdale Cartage & Storage (1968) Ltd.
Dinsdale Park
Doig & Robertson
Rankin & Co.
Doig, Rankin & Robertson
Doig's Store Ltd.
Double Bar S Burger & Dairy Ranch
The Drewry's Ltd.
Alexander Brown
Brown's Drug Store
Dufresne Furniture & Appliances
Dutch Mill Bakery
East End Community Centre
Eastern Access Route (Highway 110)
Eaton's of Canada
T. Eaton Company
Edrans Brandon Pressed Brick Co.
Eleanor Kidd Park
Eleanor Kidd Gardens
W.A. Elliott
T.E. Elviss Company
Empire Brewing Co. Ltd.
Bell Bottling Co.
Esquire Dance Hall
Connaught Hall
Evans, Matheson & Associates
Experimental Farm
Brandon Research Station
Fairview Personal Care Home
Feed Rite Mills Ltd.
Federal Pioneer Ltd. (FPE)
Federated Co-operatives Ltd.
Fedoruk Groceteria
Flash Barber Shop and Beauty Salon
Alexander Fleming
Fleming's Drug Store
Fleming Block
Fleming's Well
Fort Brandon Museum
A.C. Fraser & Co.
Fraser & Ross
Fred's Dry Cleaners
Frost & Wood
Brockie Funeral Home
Campbell & Campbell
Vincent & Macpherson
Galaxy Computer Systems
George's Food Bar
George Jimas
Gidding's Store
Gillis & Warren Ltd.
Golden Gate Cafe
Gooden's Men's Wear
Grand Stand
Grand Valley Place
The Great West Coal Copmany Ltd.
Great Western Outerwear & Sportswear Ltd.
Green Acres Community Centre
Green Acres Lodge
Green Acres subdivision
Habitat for Humanity
B.J. Hales Natural History Museum
Hamilton and Jones Ltd.
Hanbury Manufacturing Co.
Hanbury House
T.M. Harrington
Harry's Ukrainian Kitchen & Steak House
Hedges Trucking
Heise Block
Heritage Co-op 1997 Ltd.
Highland Park Mobile Home Estate Ltd.
Hillcrest Place Personal Care Home
Hillside Town Houses
Manitoba Infrastructure & Transportation
Highways Deparment
Hobbs Manor
Home Development Co. Ltd.
Home Estates Ltd.
Home Hardware
Hopkins Bakery
Horner's Busy Corners
Hornor's Busy Corners
Paterson House
Matheson House
Villa Louise
Row House
Hudson House
Casa Maley
Hughes & Long
Hughes & Co.
Husky Oil & Refining Ltd.
Husky Travelcentre
Husky House
Locomart
North Hill IGA
West End IGA
Sobey's
Immigration Hall
Imperial Square
Indian and Metis Friendship Centre
International Harvester Co. of Canada Ltd.
Inventronics Ltd.
Jacobson and Greiner Ltd.
J&G
The Jo-Ann Accessory Shop
John Deere Plow Company
Johnson's Cafe
Johnson's Hardware Store
Kam Lung Restaurant & Cocktail Lounge
Martin Kavanagh
Keg Steakhouse & Bar
Kelly Block
Kelly & Co.
P.A. Kennedy Co. Ltd.
Keystone Centre
Kinsmen Club
Kinsmen Kiddies Korner
Kinsmen Centennial Swimming Pool
Kinsmen Outdoor Skating Rink
Kinsmen Memorial Stadium
Kinsmen Little League Stadium
Kin Village
Kinsmen Zoo
Kip's Service Station
Brigadier General James Kirkcaldy
Kirkcaldy Heights (North Hill) sub-division
Kiwanis Club
Kiwanis Swimming Pool/Paddling Pool
Kmart
Knowlton's Boot Shop
S.S. Kresge Co. Ltd.
Kullberg's Furniture Store
Lake Brandon
Land Titles Office
Lark Hill sub-division
Larry's Studio
Lawson Lodge
Prairie Oasis
Frank Lawson & Sons
Leech Printing
Lee's Implements Ltd.
Brandon Public Library
Centennial Library - Arts Centre
Western Manitoba Regional Library
Lindenberg Brothers Limited
Linden Lanes
Lions Club
Lion's Manor
Westman Lion's Manor Inc.
Linden Lanes Shopping Centre
Red & White Store
Lyceyn Tea Room
MacArthur Transportation Co.
Soo-Security Motorways Ltd.
M.F. MacDonald
Macey Foods Ltd.
G.C. (Curly) MacKay
MacLeods Store
Magnacca Enterprises
Manitoba Centennial 1970
Manco
Manitoba Cooperative Dairies Ltd.
Manitoba Dairy and Poultry Cooperative Ltd.
The Manitoba Hardware & Lumber Co. Ltd.
Manitoba Emergency Services College
Manitoba Engines Ltd.
Manitoba Felt & Yarn Works - Brandon
Manitoba Government Building
Manitoba Housing & Renewal Corporation
Manitoba Housing Authority
Manitoba Motor Transit Ltd.
Manitoba Pool Elevators
Agricore
Manitoba Public Insurance Coproration
Autopac
MPI
The Manitoba Windmill & Pump Co. Ltd.
Brandon Gas & Power Co. Ltd.
Maple Leaf Flour Mills
Maple Leaf Pork
Maple Leaf Meats
Maple Leaf Foods
The Maples
Mark's Work Wearhouse
D. Marshall
Massey-Harris Co. Ltd.
Massey-Feguson Building
Massin Furs
Frank Massin & Son Hide & Furs
Masonic Temple
Dr. J. Murray Matheson
McCallum Jewellers
McCallum Nursing Home
McCall Frontenac
Texaco
McDiarmid & Clark
McDonald & Foreman
John A. McDonald & Son
McDowell & Doke Tinsmiths'
McGregor's Livery Sale & Boarding Stable
J.D. McGregor
Malcolm McAdam McGregor
Fred McGuinness
A.E. McKenzie Seed Co. Ltd.
A.E. McKenzie House
Meadowlark Campground
Memories Chapel and Pre-planning Centre
Metropolitan Cafe
Metropolitan Store
Meyers Norris Penny
Miladi's - The House of Ladies' Quality Apparel
Mitrou Cafe & Candy Company
Modern Dairies
Monterey Estates
Sunridge Homes Ltd.
Morgon Motors
Moxie's
Blue Hills restaurant
Perkin's Restaurant
William Muir General Grocer
Murray Chev Olds-Cadillac Ltd.
Mutter Brothers
Nation & Shewan
National Store
Neale, Stothard & Chapman
The Newmount Medical Clinic
Nexen Chemicals Inc.
Canexus Ltd.
New System Store
North End Community Centre
Northside Mazda
Oddfellows Corner
Ogilvie Co.
Old Men's Home
Charlton Lodge
Olympia Cafe
Orange Hall
Grand Orange Lodge
Orchard Hardware Co.
Oshkosh Filter and Softener Co.
Pacific 66 Service Station
Palladium Dance Hall
Park Community Centre
Parker's Restaurant
Charlie Coyote's
Park View Apartments
George A. Paterson
Patmore's
Paul's Hauling Ltd.
A.E. McKenzie
Jack Hawson
Christopher David Mitrou
A. Reginald McDiarmid
Tony Macialek
Alex Mowat
David Weiss
Joseph Whitehead
Steward Shultz
Harry Cater
Charles Pilling
Robert Coombs
William Henderson
Arthur Johnson
George W. Noble
T.J. Beaubier
Harry Brown
Frank Massin
H.L. Patmore
Jack MacArthur
Flora Cowan
P.A. Kennedy
George Fitton
William Ferguson
Jack Coleman
A.E. Smith
J.C.P. Mitchell
Joseph Boyarski
W.T. "Bud" Higgins
Colonel Charles Whillier
Benjamin Hales
Fred Young
Wilfred Bigelow
Gabriel Charles (Barney) Mollot
E.J. Tyler
Pierre Cancade
George Sykes
G.R. Rowe
George Bass
Ritchie (Bob) Macpherson
Leslie Alexander McKay
Herbert Samuel Sharpe
Tom Ryles
Harold George Dinsdale
Paul Leon Regis Cancade
Eleanor Kidd
Cecil Webb
Edmond Fotheringham
Roy B. Hunter
Jack Donnelly
Ian M. Brown
Charles Goucher
Lenton James Rust
Harold B. Smith
Milton Tinline
Keith Hurst
Ernest Jerrett
Pearl Treleaven
Hugh Rice
Cec Leech
William Gooden
William Samuel Gooden
Sam Wong
George Mason Henderson Bain
William Webster Fotheringham
Alex McPhail
Richard Patmore
Sandy Patterson
J.R.C. Evans
John Shurb
Joseph Frederick
Ronald Relf
William Speakman
David Norris
Myheer Crystal
Mrs. Joseph Whitehead
Gus Hendzel
Stuart Craig
Krug Crawford
Walter Hutchings
Lorne Duncan McDonald
Max Szturm
Henry Perdue
Samuel Harris
Charles Lightbody
Boom Cristal
Russell Fedoruk
James Creighton
Jack Kullberg
D.R. MacKay
W. Norman Hargreaves-Mawdsley
Reg Poole
Stephen William Bass
A.B. Downing
Ernestine Whiteside
Albert St. Clair Rumball
Alfred Veale
Clive Porteous
G.T. McNeil
J. Stuart Thompson
William Bertrand
Stephen Magnacca
Charles Unicume
Franklin Williamson
P.J. Harwood
Donn Mitchell
David Brownridge
George Mutter
J.E. Matthews
Mary Waddell
Alfred James Eamer
Herbert Stuart
Curly MacKay
Betty Gibson
Louisa Eagle
Ewart Murray
Marion Doig
Arthur Gordon Buckingham
Ernest Christie Whitehead
Daniel Cristall
Gordon Sefton
Robert Brockway
H.O. McDiarmid
Glen Fowler
Arthur Augustus Harris
James Munro
Thomas Stark
Howard B. Smith
Reginald Edward Unicume
Elwood Gorrie
James "Skip" McFarlane Mitchell
Turk Broda
Henry Neudorf
John Boyd Craig
Walter Dinsdale
A.B. Knowlton
John R. Brodie
Walter Shillinglaw
Zena Hurst
H. Vincent Kidd
People's Market Place
Perkins Family Restaurant
Pizza Hut
Pizza Place
Planet KIA
Ponderosa Steak House
Pool Packers
The Porteous Manufacturing Company
Princess Auto Ltd.
Princess Park Apartments
Princess Towers Apartments
Provincial Building
Federal Building
Pue's Interior Furnishings Ltd.
Quality Groceteria
Queen's Court
Queen Elizabeth Park
Ravenscourt Apartments
R.C.A.F. No. 2 Manning Depot
R.C.A.F. No. 12 Service Flying Training School
Brandon Rec Centre
Red Cross Drug Store
Rehab Industries of Western Manitoba
Reliance Machine and Motor Company
Rendering Plant
Ressor's Jewellery Store
Richmond Gardens Apartments Ltd.
Richmond Shoe Store
Ricki's Ladies' Ready to Wear Store
The Ricksha Restaurant
Rideau Park
Rideau Park Personal Care Home
Ritz Cafe
Riverbank Discovery Centre
Riverheights Terrace
Riverview Curling Club
Robins Donuts
Rosenman's Furniture
Royal Canadian Legion Brandon Branch No. 3
Royal Canadian Legion Wheat City Branch No. 247
RCMP
Safety Service Station
Don Gamble
Sander's Drug Store
Wellman's Drug Store
Scotia Towers
Scott Fruit Company
Security Building
Seniors for Seniors
Tony's Shamrock Lunch
Vic Sharpe
Shaver's Furs Ltd.
Simpson Sears/Sears Canada
Shoppers Mall Brandon
Brandon and Distric Shriner's Club
Shur-Gro Farm Services Ltd.
Simplot Canada Ltd.
Koch Fertilizer Canada
Thomas Sinclair
Sixteenth Street Beach
John E. Smith Block
Smith & Burton
Smith Carter Searle Associates
Smith's Lumber Ltd.
Smith's Tobacco Shop
Smitty's Restaurant
Snye Bridge/Snye River
Sokol Hall
Sokol Manor
Somerville & Co.
Soo's Chop Suey House
South End Community Centre
Spin Well Woolen Mills Co. Ltd.
Sportsplex
Harold Spratling
The Spruce Woods Housing Cooperative Ltd.
Stanley Park
West End Park
Stan's IGA/Stan's Fine Foods
Staples Business Depot
O. Stark & Son
Steel Store
Strand Theatre
Strathcona Apartments
Isaiah Strome
Stuarts News & Cigar Store
Lawrence Stuckey
Suburban Restaurant
Sun Cafe
The Sun Printing Company
Superstore
Super Thrifty Drugs
Sykes Slide
Ted Hill's Meat Market
MTS
Texaco-Lone Star Service Station
Allen Theatre
Bijou Theatre
Capital Theatre
Landmark Cinema
Empire Theatre
Green Acres Drive-In Theatre
Lucky Star Drive-In Theatre
Oak Theatre
Orpheum Theatre
Palace Theatre
Princess Theatre
Sherman Theatre
Starland Theatre
Town Cinema
Willis Theatre
The Avenue Groceteria
The Fun Shop
Thomas Mall
Thompson Grocery
Train Drive-In & Dairy Bar
Trans-Canada Highway
Travellers Day Parade
Trotter & Trotter
Tuberculosis Act
United Commercial Travellers of America
UCT
United Grill
United Cafe
United Pacific Company Ltd.
United Services Recreation Centre
Upton Apartments
Valleyview Subdivision
Velvet Dip
Venice House Restaurant
Victoria Curling Club
Victoria Rink
Victory Cafe
The Vogue
Waddell's Children's Store
Wade & Sons Ltd.
Wally Byam Caravan Club International
Watt's Men's Wear
Welder Supplies Ltd.
Wendy's Restaurant
West End Community Centre
Westbran Stadium
Neil Andrews Field
Western cooperative Fertilizers Ltd.
Western Concrete Products Ltd.
Western Grocers Ltd.
Western Manitoba Centennial Auditorium
Western Medical Clinic
Western Motors Ltd.
Westman Communications Group
Westman Media Cooperative
Westman Kiwanis Courts
Westoba Credit Union
Wheat City Arena
Winter Fair Building
Wheat City Business College
Wheat City Curling Club
Wheat City Motors
Whyte's Pantry Grocery
White Rose Service Station
Willingdon Apartments
Willson Stationery Company
Wilton Motors Ltd.
Winnipeg House
F.W. Woolworth Store
Wright & Wightman
Yaeger's Furs
YMCA
YWCA
Zenith Paving Ltd.
Zeller's
Zink's Grocery
First Baptist Church
Bethel Temple
Pentecostal Tabernacle
Bethel Christian Assembly
McDiarmid Drive Alliance Church
Calvary Temple
St. Paul's Presbyterian Church
St. Paul's United Church
Central United Church
First Church of Christ Scientist
Church of the Nazarene
First Christian Reformed Church
First Church United
First Methodist Church
Methodist Church
First Presbyterian Church
Full Gospel Church
Four Square Gospel Church
Grace Lutheran Church
Grace Mennonite Church
Grand Valley Community Church
Jewish Synagogue
Kingdom Hall of Jehovah Witnesses
Knox United Church
Knox Presbyterian Church
First Lutheran Church
Lutheran Redeemer Church
Madison Crescent Baptist Church
Mennonite Mission Church
Mevlana Canadian Heritage Islam Society
Richmond Park Mennonite Brethren Church
Saint Andrews Presbyterian Church
St. Augustine's Church
St. George's Anglican Church
St. Hedwig's Catholic Church
St. Joseph's Polish National Catholic Church
St. Mary's Ukrainian Catholic Church
St. Matthew's Cathedral
The Salvation Army
Brandon Citadel Corps
Eventide Home
Bullock-Booth Home
Dinsdale Personal Care Home
St. Mary's Anglican Church
Southminster Presbyterian Church
Trinity United Church
Ukrainian Orthodox Church of Holy Ghost
Victoria Avenue Methodist Church
Brandon General Hospital
Assiniboine Hospital
Brandon Regional Health Centre
Brandon Regional Health Authority
A4 Military Training Camp
Fort Brandon Barracks
Brandon Mental Health Centre (BMHC)
Child & Adolescent Treatment Centre
Albion Hotel
American House
Arlington Hotel
Barney's Motel
Beaubier House
Beaubier Hotel
Mr. Bee's Inn
Best Western Brandon Inn
Brandon Hotel
Brandon House
Brunswick House
Canad Inns
Canadian Inn
Knights Inn
Casa Blanca Motel
Cecil Hotel
Chalet Inn Motel
Central Hotel
Chester House
City Hotel
Coachman Inn Motel
City Centre Hotel
Colonial Inn
Comfort Inn Motel
Journey's End Motel
Crystal Hotel
Crystal's Grand View Hotel
Days Inn
Douglas House
Empire Hotel
Edie House
Grand Central Hotel
Grand Union Hotel
Harris House
Highland Park Motor Lodge
Hillcrest Motel
Imperial Hotel
Kelly House
King Edward Hotel
Keystone Motor Inn
Lakeview Inn & Suites
Lamp Lighter Motor Lodge
Lambton House
Langham Hotel
Little Chalet Inn Motel
Merchant's Hotel
Midway Motel
Motel Rambler
Motel 6
New Pacific Hotel
Nite Rest Cabins
North Hill Motel
Ottawa Hotel
Ontario House
One & Ten Motel
Pacific Hotel
Palace Hotel
Prince Edward Hotel
Queens Hotel
Ramada Inn
Red Oak Inn
Redwood Inn
Redwood Motor Inn
Redwood Travelodge
Reno Hotel
Rodeway Inn Motel
Roseland Hotel
Royal Arms Hotel
Royal George Hotel
Royal Hotel
Royal Oak Inn
The Scotsman Motel
Shore House
Star & Garter Hotel
Sunset Motel
Starlight Motel
Super 6 Motel
Super 8 Motel
Trails West Motor Inn
Transit House
Travelodge
Twin Pines Motel
Victorial Hotel
Victoria Inn
Western Motel
Wheat City Hotel
Windsor Hotel
G.W. Alexander
E.G. Wiswell
John Richards
Thomas Hudson
John Melhuish
Alexander Mowat
George Bain
Jack Carey
Edward Polnick
Gary Winters
Rick Gregoire
Brent Dane
Archibald McMillan
Peter Duncan
Jack Foster
Watson Boyd
E.G. Berry
Joseph Robert Hardy
Charlie Goucher
Harry Bernard Everett
John Little
Harry Collister
Roger Hines
David McNamee
Ken Elliott
Keith Buizer
Brian Scott
Dick Scott
Richard Bruce
Harley Bryson
Keith Atkinson
Ian Grant
City Hall
Brandon City Council
City of Brandon
Brandon Cemetery
Brandon School Board
Brandon School Division
Alexandra School
Assiniboine Community College
Assiniboine School
Betty Gibson School
Brandon Collegiate Institute (BCI)
Central School
Crocus Plains Regional Secondary School
David Livingstone School
Earl Haig School
Earl Oxford School
East Ward School
Fleming School
George Fitton School
Green Acres School
Harrison High School
Harrison Middle School
Christian Heritage School
Indian Industrial School
Indian Residential School
King George School
Kirkcaldy Heights School
Linden Lanes School
Lions School
McLaren School
Meadows Elementary School
Neelin High School
New Era School
Brandon Normal School
Brandon Agricultural & Homemaking School
Agricultural Extension Centre
North Ward School
Park School
J.R. Reid School
Riverheights School
Riverview Elementary School
Sacred Heart School
St. Augustine's School
St. Joseph's Academy
St. Michael's Convent
St. Michael's Academy
Technical School
Valleyview Centennial School
Vincent Massey High School
Waverly School
West Ward School
Brandon College
Brandon University
Brandon Generating Station
Brandon Quota Club
Polish Gymnastic Association Sokol
Sokol
Subject Access
Dominion Exhibition Brandon (1913)
armouries
bakeries
bowling alleys
breweries
bricks
brickyards
bridges
Buildings
bus transportation
Canada's centennial
circuses
creameries
dairies
druggists
drug stores
Grain elevators
fairs
exhibitions
Flour mills
funeral homes
funeral chapels
gasoline
garbage dumps
landfills
recycling
Transportation
houses
ice houses
ice wagons
IGA stores
grocery stores
infantile paralysis
polio
laundries
manufactured gas
street names
natural gas
newspapers
public utilities
Brandon General Strike
hydro
police department
parking
parking meters
population
post offices
prohibition
alcohol regulations
rationing
roller rinks
skate board parks
floods
telephone services
theatres
highways
Housing
waterworks
sewers
weather
snowstorms
churches
hospitals
military hospitals
hotels
fire chiefs
fire department
police chiefs
judicial system
city boundaries
salaries
mayors
city engineers
city managers
Brandon's 75th Anniversary
Brandon's centennial
tokens
Storage Location
2003 accessions 4-2013 with 2013 accessions
Storage Range
2003 accessions, 2013 accessions; loose photographs from the 8-2008 accession are located in the RG 5 photograph storage drawer.
Show Less

Lovstrom Block C - summary

http://archives.brandonu.ca/en/permalink/descriptions12517
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
3.4
Accession Number
1-2010
GMD
multiple media
Date Range
1987
History / Biographical
Block C was situated in sparse oak forest with an understory of saskatoon, hazelnut and a thick ground cover of poison ivy and sarsaparilla. The block measured 3m and 3m and contained nine excavation units. All units were excavated to 35cm below surface. The soil horizons were much like the other blocks, except for a rusty brown stain in the first level, giving the upper black loam a mottled appearance. The brown patches were clay mixed with loam and were harder than the surrounding matrix. No definitive interpretation of these phenomena was attempted but this effect may be the result of natural brush or forest fires. Under the 5cm so d/humus (Ah) layer, the loam horizon extended approximately 5cm – 25 cm below surface, and averaged 20 cm thick. Bone was concentrated within this horizon between 10 cm – 20 cm below surface. Block C was notable for its concentrations of articulated bison bone. Most noteworthy was an articulated unit composed of lumbar vertebrae, pelvis, and sacrum. Several thoracic vertebra/proximal rib end concentrations were also recovered. There were more vertebrae and rib sections recovered in the units in proportion to other bones. A few sherds, some debitage and a single Prairie Side-Notched point fragment were among the recoveries. Based on the quantity of bone, the density of the bone layer, and the articulated butchering units the area has been interpreted as a bone midden. Faunal material was analysed by Jessica MacKenzie for her Honours Thesis: "A reconstruction of butchering processes in Block C from the Lovstrom site DjLx-1 in Southwestern Manitoba." Radiocarbon date: 850/115BP XU 79.
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 C - summary
Subject Access
Archaeology Lovstrom locale Lovstrom Block C
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

20 records – page 1 of 1.