Skip header and navigation

Revise Search

8 records – page 1 of 1.

Ruth and Archie MacLachlan fonds

http://archives.brandonu.ca/en/permalink/descriptions10093
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
multiple media
Date Range
1930-1934
Accession Number
23-2009
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
MG 2 2.33
Accession Number
23-2009
GMD
multiple media
Date Range
1930-1934
Physical Description
27 cm textual records
13 b/w photographs
Physical Condition
Very good. Some of the letters written in pencil are a little faded.
History / Biographical
Ruth Alverda Wade was born born July 11, 1912 in Brandon, MB to James and Etta Alverda. She had two younger siblings: sister Gwen and brother Sherry. The Wade family resided at 1837 Princess Avenue, Brandon, MB. Ruth graduated from Brandon College with the Class of 1933. During her time at Brandon College Ruth met Archie MacLachlan. Archibald James MacLachlan was born in Sault Ste. Marie, Michigan in 1907. He had four brothers: Howard, Edgar, Bruce, Curly and Stirling. When Archie was quite young the MacLachlan family moved to Alberta. Archie came to Brandon c. 1930 to attend Brandon College. During the summers of his years at Brandon College Archie held pastoral charges in Alberta. The first two summers were spent in the Peace River Country and the second two in Etzikom in Southern Alberta. This is the period during which the letters in the fonds were written. Ruth Wade married Archie MacLachlan on September 19, 1934 in Brandon, MB. Following the wedding the couple moved to Hamilton, ON. Archie graduated from McMaster University with his Bachelor of Divinity degree in 1937. During this period their daughter Joann Ruth was born. After his ordination as a Baptist Minister the family moved to North Bay where Archie was minister for four years. The next six years were spent in Vancouver as Archie worked as minister at Fairview Baptist Church in Vancouver. The couple's sons Archibald James and Lachlan Wade were also born during this period. At the end of the Second World War Archie decided to go back to school. The family travelled to Brandon, where Ruth and the children remained for part of a year while Archie went ahead to Andover Newton to enroll and find a parish that would support him while he went to school. The family was reunited in Penacook, New Hampshire; they lived there for two years while Archie completed his Masters in Sacred Theology. After a brief additional period of study at Harvard University, the MacLachlan family returned to Canada, settling in Toronto while Archie finished his second Masters degree (Psychology) and held positions as interim minister and then assistant minister at York Minster Church. Following the two years in Toronto they moved to Winnipeg. Eventually Archie left the church ministry and became Chaplain at the Hamilton Psychiatric Hospital. He also continuted to train students in Pastoral Education through the courses he had begun at the Divinity College of McMaster University. He remained at the Hospital until his retirement. During their married life Ruth was kept busy raising the couple's children and with her work as a minister's wife, particularly her work in the community. She sat on a number of community boards, including positions as President of the Baptist Convention of Ontario and Quebec and a member of the Board of Governors for McMaster University's Divinity School. Ruth MacLachlan died on October 29, 1983 in Missassauga, ON. Archie married Kathleen Marie (Green) French (b. January 22, 1908, d. June 1, 1998) on June 20, 1987. Archie MacLachlan died in December 1997.
Custodial History
Records were in the possession of Ruth and Archie MacLachlan until their deaths. At that time the records were inherited by their daughter Joann. Joann MacLachlan donated the records to the McKee Archives on October 24, 2009 at a donation event held as part of Homecoming 2009.
Scope and Content
Fonds consists of approximately 197 letters written by Ruth and Archie to each other during the spring and summers of 1932, 1933 and 1934. The letters were written during the courtship of the couple and contain details not only on about their lives in Brandon and Alberta but also more personal information about their relationship, families and future plans. Because Ruth and Archie were students at Brandon College during this period the letters also often reflect on events and personalities related to the College, as well as their own personal studies. Fonds also contains a scrapbook compiled by Ruth during her Brandon College years. It includes photographs, newspaper clippings, graduation cards, event programs, place cards and other ephemera. There are also a few miscellaneous documents - McMaster University examination papers, handwritten sheet music, postcards - that appear to have belonged to Archie. Fonds also contains a graduation photograph of Ruth.
Notes
Description by Christy Henry. History/Bio information taken from Joann MacLachlan's book Ruth and Archie: Brandon and Brandon College 1932-1934.
Name Access
Ruth Wade
Ruth MacLachlan
Archie MacLachlan
Addrene Edwards
Dorreene McGuinness
Brandon
Brandon College
Trochu, Alberta
Etzikom, Alberta
First Baptist Church
Subject Access
land vehicles
Christianity
city life
rural life
convocations
Correspondence
crime
post-secondary education
mountains
pastoral activities
postal service
parsons
religious officials
Radio Broadcasts
tennis
rail transportation
weather
social events
music
clothing
theology
hobbies
liberal arts
horses
road transportation
travels
touring
depression era
Language Note
Some of the letters contain German phrases.
Storage Location
Textual records: 23-2009 Photographs: RG 5 photograph storage drawer
Related Material
Ruth and Archie's daughter Joann edited the letters into a book entitled Ruth and Archie: Brandon and Brandon College 1932-1934. A copy of the book is located in the Rare Book collection of the John E. Robbins Library, Brandon University.
William Ridley Sheridan Wade collection (28-2007)
Arrangement
The letters are arranged in chronological order with all of Archie's letters to Ruth for a particular year grouped together, followed by Ruth's letters to Archie for that same year. For preservation purposes photographs in the scrapbook have been removed and placed in photograph storage, with their corresponding scrapbook page number noted on the back. Because of the fragile condition of the scrapbook a note has been made concerning the original location of many items that have become detached from their original location in the scrapbook. These items remain with the remnants of the scrapbook in one archival housing. Note that Ruth did not place items on every page so the numbering is not sequential for scrapbook items. Some items were loose at the back of the scrapbook and therefore have no corresponding page number.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1981
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.2
GMD
textual records
Date Range
1981
Physical Description
33cm
History / Biographical
Co-enerco was a co-operative energy company that resulted from the Co-operative Resources Project. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of records pertaining to the formation of Co-enerco.
Notes
Description by Jillian Sutherland (2010)
Name Access
Co-enerco
Subject Access
utilities
Co-operatives
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
Show Less

MPE C 4 Co-op Farm Implements

http://archives.brandonu.ca/en/permalink/descriptions10526
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1978-1982
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.4
GMD
textual records
Date Range
1978-1982
Physical Description
7cm
History / Biographical
Co-op Farm Implements was a subsidiary company designed to serve Pool members in Manitoba and Saskatchewan. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of general documents and photographs.
Notes
Description by Jillian Sutherland (2010)
Name Access
Co-op Farm Implements
Subject Access
farm implements
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
Show Less

Harold Arthur Kinniburgh fonds

http://archives.brandonu.ca/en/permalink/descriptions4230
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
multiple media
Date Range
1904-1906
Accession Number
11-2006
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
MG 2 2.8
Accession Number
11-2006
GMD
multiple media
Date Range
1904-1906
Physical Description
2 mm textual records 1 b&w photograph (8x10)
Physical Condition
Excellent
History / Biographical
Harold Arthur Kinniburgh was born in New Zealand in 1883. He spent two years in Brandon working at the Experimental Farm during the summer and studying at Brandon College during the winter. After his years at Brandon College he worked in Canada in the dairy industry from two years and then returned to New Zealand for the balance of his life. He devoted his time to developing a dairy farm in New Zealand. Harold Kinniburgh died in 1953.
Scope and Content
Fonds consists of copies of correspondence written by Kinniburgh to his mother in New Zealand while he was attending Brandon College. The photograph is a copy of the 1905 First Year Academic class at Brandon College.
Notes
Description by Christy Henry.
Name Access
Harold Kinniburgh
Subject Access
Brandon College 1905
Brandon College men's residence
Location Original
Kinniburgh's family in New Zealand contact: Jeanette Johnston 10 Hampton Place Hamilton, New Zealand
Storage Location
MG 2 Brandon College Students 2.8 Harold Arthur Kinniburgh
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

MPE A 53 Lowe Farm

http://archives.brandonu.ca/en/permalink/descriptions8310
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1937-1967
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
53
GMD
textual records
Date Range
1937-1967
Physical Description
26 cm
Scope and Content
l26 cm 1937 - 1967 Lowe Farm Co-operative Elevator Association Limited Organizational papers: 1937 - 1967 By-law nos. 5, 6 and General By-laws, no date Operating agreement, 21 July 1937 Agreement for sale, 21 July 1937 Agreement for sale, 6 November 1940 General By-laws, 6 November 1941 By-law no. 8, 31 May 1949 Directors' Resolution, 18 October 1961 Agreements between Lowe Farm CEA and MPE, 15 December 1966 By-law no. 11, 8 March 1967 Memorandum of agreement, no date Minutes of Executive Board meetings, volume 1, 27 September 1937 - volume 7, 2 November 1967 Minutes of Shareholders Annual meetings, 1938 - 1962 (18 reports) Financial records and statistics Statement of surplus, 1947 - 1948 (1 report) Final statement, 1946 - 1948 (3 reports) Auditors report, 1940 - 1961 (18 reports) Correspondence, 1938 - 1948 (3 reports) Membership list, 1937 - 1962 Miscellaneous Director's report, 1957 Corporate Name: Rural Municipality of Morris
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1924-1998
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.2
GMD
textual records
Date Range
1924-1998
Physical Description
33 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series contains a variety of legal and official documents related to the operation of the Manitoba Wheat Pool and MPE. Records include the following: 1. Agreements, General By-laws, and Contracts 1924-1972 2. General By-laws 3. Incorporations and Dissolutions 4. Operating Agreements, Agreements for Sale 1940-67 5. MPE Complete Legislation 6. Miscellaneous Documents 7. Elevator Policy, Agreements, Incorporation Certificates / Indebtedness 8. Quantitative Appraisal of Wheat Pool Building (left in original binding) 9. 9th Victory Loan Souvenir: A Portfolio of Reproductions of the Documents of Surrender 10a. Federal Agreement 1972 p.1-126 10b. Federal Agreement 1972 11a. Terminal Expansion 1961 – 1963 11b. Terminal Expansion 1961 – 1963 12. By-Laws and Constitutions 13. MPE & Connaught Laboratories Agreements 1964-66 14. MPE & Connaught Laboratories Agreements 1964-66 15. “Pool Pac” Trade Mark 1964, 1971, 1979 16. Patent #501894 Dust Control Apparatus 1954 17. MPE Agreement w/ Daniel Augustus Kane (General Superintendent appointment) 1928, 1933 18. Manitoba Co-operative Wheat Producers Ltd. Agreement w/ Richard M. Mahoney (Manager) 1924, 1925, 1928 19. MPE Acts 20. MPE Acts 21. Party & Supplementary Agreements 1931-1936 22a. Historical Documents of the Manitoba Wheat Pool 1924 - 1927 22b. Historical Documents of the Manitoba Wheat Pool 1927 - 1930 23a. Miscellaneous Documents 1925 -1996 23b. Miscellaneous Documents 1979 -1998 24. Association Documents 1940 - 1966 25. Deed of Trust and Mortage August 2 1928 26. Wheat and Coarse Grains Overpayments 1929-1930
Notes
Description by Jillian Sutherland (2009, 2010)
Name Access
F.W. Ransom
R.M Mahoney
C.H. Burnell
W.J. Parker
P.F. Bredt
D.A. Kane
Manitoba Pool Elevators
Manitoba Wheat Pool
Central Office
Subject Access
Victory Loan
By-laws
Letters Patent
Overpayment
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE D 2 Royal Commission on Manitoba Pool Elevators

http://archives.brandonu.ca/en/permalink/descriptions11306
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1931
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE D.2
GMD
textual records
Date Range
1931
Physical Description
33cm
History / Biographical
A commission to inquire into the formation and operation of the Manitoba Pool up until 1931. Charges were brought against the Pool by J.R. Murray, then Assistant General Manager of UGG. The four charges were, briefly: (1) producers had been mislead into forming elevator associations, (2) members are bound by contract to the association, (3) financial statements sent out to associations are inaccurate, (4) Pool members are not getting as good a deal as they would on the free market. The first two charges were deemed provable by the commission, while the last two were not. It was noted by the commissioner that no pool members had come forward with complaints. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series contains volumes 1 - 25 of the Royal Commission on Manitoba Pool Elevators.
Notes
Description by Jillian Sutherland (2010)
Name Access
Royal Commission on Manitoba Pool Elevators
United Grain Growers
Subject Access
Commissions
Storage Location
RG 4 Manitoba Pool Elevator fonds Series D: Commissions, Committees and Inquiries
Show Less

8 records – page 1 of 1.