Lorne Proudfoot fonds

Series 1 | Biographical and historical information. — 1949-1976. — 3 cm of textual records. — This series consists of autobiographical information written or compiled by Lorne Proudfoot, and his written works on the history of the community of Chinook, Alberta, with related correspondence. |
M-9288-1 | Autobiographical notes. — 1964-1976. |
M-9288-2 | Biographical information. — [ca. 1970]. — Consists of biographical details, and references to news stories from the Scrapbook Hansard reporting on Proudfoot’s speeches and major achievements as an M.L.A. |
M-4311 | Proudfoot family history. — 1963. — Consists of a history of the family in Ontario and Alberta. |
M-9288-3 | Glenbow Foundation : interview for United Farmers of Alberta Oral History Project. — 1965. — The original interview was recorded in 1962 and is located in the Glenbow Archives at RCT-22-(1-2). This transcript was commissioned by Proudfoot. |
M-9288-4 | Early History of the Village of Chinook. — 1963-1964. — Draft, distribution list, related correspondence. Includes photocopies of original incorporation documents of the Village of Chinook (1913). — Photographs from this file have been transferred to PA-180-(4-22). |
M-4698 | Published history of Chinook. — 1963. — Consists of a short manuscript about the early history of the village. |
M-1011-8 | General autobiographical and historical writings. — 1949-1959. — Includes a script for a broadcast at the opening of CHDV Radio Station in 1959, describing the village of Chinook. |
M-9288-5 | Early Settlers of the Chinook Rural Area. — 1964-1966. — Draft, completed pamphlet, distribution list, related correspondence. |
Series 2 | Personal and farm records. — 1917-2008. — 1.3 m of textual records. — 10 photographs. — This series predominantly consists of Lorne Proudfoot’s personal correspondence with family and friends. Also includes business correspondence related to his farming operations, insurance agency, other ventures, and community organizations. Includes records of his estate following his death. Files have been arranged alphabetically, by names of correspondents or by subjects. |
M-9288-6 | Acadia School Division No. 8 : Harry Chiliak Dedication Night. — 1969. |
M-9288-7 | Aitken, George and Ingeburg. — 1959-1966. — Former neighbors. Includes newsclippings. |
M-9288-8 | Alberta. Agricultural Extension Service. — 1959-1965. — Concerning seeding methods. |
M-9288-9 | Alberta. Department of Agriculture. Field Crops Branch. — 1934. — Concerning feed grain. |
M-9288-10 | Alberta. Department of Municipal Affairs. — 1934-1936. — Concerning fodder relief. |
M-9288-11 | Alberta. Department of Municipal Affairs. — 1963-1964. — Concerning survey of crop yields. |
M-9288-12 | Alberta. Legislature : portraits of UFA premiers and speakers. — 1946-1968. — Correspondence. |
M-9288-13 | Alberta. Office of the Brand Inspector. — 1968. — Receipt for renewal of registration of horse brand. |
M-9288-14 | Alberta. Office of the Superintendent of Insurance. — 1949-1950. — Application for Insurance Agent license. |
M-9288-15 | Alberta. Provincial Savings Office. — 1926-1935. — Statements and correspondence concerning Hilda Proudfoot’s savings certificates. |
M-9288-16 | Alberta. Water Resources Office. — 1964. — License to divert water for domestic use, correspondence, mechanical drawing. |
M-9288-17 | Alberta Government Telephones. — 1935-1965. — Concerning accounts. |
M-9288-18 | Alberta Hail Insurance Board. — 1943-1965. — Concerning hail insurance taxes, accounts. |
M-9288-19 | Alberta Livestock Co-operative Ltd. — 1964-1972. — Concerning marketing of sheep. |
M-9288-20 | Alberta Sheep Breeders’ Association. — 1927-1928. — Correspondence, receipts, invoices. |
M-9288-21 | Alberta Wheat Pool. — 1930-1934. — Concerning account. |
M-9288-22 | Alberta Wheat Pool : publications, plaque. — 1965-1975. — Includes Committeemen’s Handbook, leather plaque honoring Proudfoot as a Founding Member. |
M-9288-23 | Anderson, Carl J. — 1961. — Concerning sheep feeding. |
M-9288-24 | Arsenault, Alice. — 1959. — Wedding invitation. |
M-9288-25 | Barr, Shirley and Réal. — 1961. — Former neighbors. |
M-9288-26 | Berry, Parley E. — 1970. — Former neighbor. |
M-9288-27 | Bingeman, Kathleen and Grant. — 1963-1965. — Kathleen was Lorne’s daughter. |
M-9288-28 | Bjorsbik, Muriel and Bertin. — 1965-1970. — Muriel was Hilda Proudfoot’s sister. |
M-9288-29 | Blair, Robert. — 1960-1963. — Concerning rules of procedure at F.U.A. meetings. |
M-9288-30 | Bochatey, Alphonse. — 1948-1955. — Sheep herder who worked on the farm. |
M-9288-31 | Bradford, Hansen. — 1917-1970. — Former neighbor. — Includes 6 photographs. |
M-9288-32 | Brodine, A. V. — 1936. — Concerning settlement of a debt. |
M-9288-33 | Brownlee, John. — 1953-1956. — Legal advice. |
M-9288-34 | Brucellosis. — 1953-1969. — Records of vaccination of cattle. |
M-9288-35 | Burke, John. — 1963. — Concerning suspected theft of sheep dog Patsy by hired man. |
M-9288-36 | Burkinshaw, Eileen and Bob. — 1958-1968. — Eileen was Lorne’s daughter. |
M-9288-37 | Canada. Prairie Farm Assistance Branch. — 1956. — Concerning compensation for crop failure. |
M-9288-38 | Canada Packers Ltd. — 1966. — Receipts for shipments of lamb carcasses. |
M-9288-39 | Canadian Co-operative Wool Growers. — 1928-1967. — Correspondence, receipts for wool. Includes First Prize card awarded to Proudfoot in 1928 for exhibit at Royal Winter Fair in Toronto. |
M-9288-40 | Canadian Co-operative Wool Growers : publications. — 1946-1967. — Magazines, annual reports. Includes annual Reports (1951, 1952, 1954). |
M-9288-41 | Canadian Utilities Ltd. — 1964. — Concerning electrical service. |
M-9288-42 | Cereal Agricultural and Industrial Association. — [ca. 1940]. — Results of garden club competition. |
M-9288-43 | Cereal Agricultural Improvement Association. — 1937. — Instructions on seeding crested wheat grass. |
M-9288-44 | Cereal Auction Mart. — 1961-1963. — Concerning livestock sales. |
M-9288-45 | Cereal Bull Sale. — 1963-1965. — List of bulls, sellers, buyers, and prices; letter. |
M-9288-46 | Cereal Jubilee Association. — 1965-1967. — Correspondence. |
M-9288-47 | Chapman, Martin L. — 1951. — Former neighbor. |
M-9288-48 | Chautauqua Committee. — 1930. — Correspondence. |
M-9288-49 | Cheque books. — 1953-1966. — Samples of cheque books used by Proudfoot. |
M-9288-50 | Cheques (cancelled). — 1928-1969. — Samples of cheques issued by Proudfoot, one from each year. |
M-9288-51 | Chinook-Cereal Gathering, Prince’s Island, Calgary. — 1973. — Notes for a speech. |
M-9288-52 | Chinook Chamber of Commerce. — [1932?]. — Sample of letterhead stationery. |
M-9288-53 | Chinook Credit Union. — 1936-1945. — Correspondence, minutes, financial records, leaflets on credit unions. The credit union had its organizational meeting on September 19, 1944 and Proudfoot was Acting Secretary-Treasurer until January 1945. Apparently the credit union never became operational. |
M-9288-54 | Chinook Motors (Aitken Bros.). — 1958-1963. — Invoices, correspondence. |
M-9288-55 | Coal shed on CNR property. — 1944-1947. — Concerning sale or removal of the building. |
M-9288-56 | Cook, Ernie. — 1965-1969. — Concerning history of the U.F.A. government and Alberta Assessors’ Association. |
M-9288-57 | Dam on NW-11-28-7-W4. — 1958-1959. — Plan, correspondence, permit for repair of dam. |
M-9288-58 | Damsgard, J. F. — 1948. — Concerning hail insurance taxes. |
M-9288-59 | Damsgard, Martin. — 1958-1959. — Concerning proof-of-age documents. |
M-9288-60 | Davis, Ed. — 1942-1966. — Concerning fencing, etc., of adjoining property. |
M-9288-61 | Debts. — 1932-1935. — Budget estimates for settlement of debts to banks, farm equipment companies, and lumber company; newsclippings. |
M-9288-62 | Debts : Canadian Bank of Commerce, Delia, Alta. — 1932-1933. — Correspondence, financial documents. |
M-9288-63 | Debts : Imperial Building Supplies Ltd. — 1933. — Correspondence, financial documents. |
M-9288-64 | Debts : Imperial Oil Ltd. — 1931-1933. — Correspondence, financial documents. |
M-9288-65 | Debts : International Harvester Co. — 1928-1941. — Correspondence, financial documents. |
M-9288-66 | Debts : Massey-Harris Co. Ltd. — 1932-1942. — Correspondence, financial documents. |
M-9288-67 | Debts : Royal Bank of Canada, Cereal, Alta. — 1930-1933. — Correspondence, financial documents. |
M-9288-68 | Dumanowski, Ed. — 1960-[1966]. — Concerning livestock killed by Dumanowski in auto accidents; auction sale poster. |
M-9288-69 | Eastern Alberta Wool Growers Association. — 1929-1950. — Correspondence, receipts for shipments of wool, invoices for supplies. |
M-9288-70 | Election, 1965. — 1965. — Deputy returning officer’s report for Chinook polling station, federal election. |
M-9288-71 | Election, 1967. — 1964-1967. — Newsclipping about Hand Hills-Acadia Independent Political Association, letters from Bill Cross, Progressive Conservative candidate. |
M-9288-72 | Elsdon, Jack. — 1957-1963. — Concerning purchases of lumber. |
M-9288-73 | “Emily”. — 1968. — Emily’s father was a friend of Proudfoot when he was young. |
M-9288-74 | Esler Hospital Society. — 1953-1970. — Includes financial statements, notices of general meetings, speaking notes for meeting. The society operated the community hospital in Cereal. Proudfoot was a member and at times acted as the Auditor for the society. — See also M-9288-239. |
M-9288-75 | Family farms. — 1947-1962. — Pamphlets, leaflets, notes on succession planning for farmers. |
M-9288-76 | Farm accounts. — 1961-1965. — Receipts, invoices. |
M-9288-77 | Farm accounts. — 1968-1969. — Receipts, invoices. |
M-9288-78 | Farm correspondence (miscellaneous). — 1928-1933. — Receipts, plan for beef production barn. |
M-9288-79 | Farm correspondence (miscellaneous). 1935-1941. — Receipts, invoices, letters. |
M-9288-80 | Farm help. — 1928-1934. — Correspondence, etc. |
M-9288-81 | Farm help. — 1936-1946. — Correspondence, etc. |
M-9288-82 | Farm help. — 1947-1952. — Correspondence, etc. |
M-9288-83 | Farm help. — 1951-1953. — Correspondence, etc. |
M-9288-84 | Farm help. — 1954-1957. — Correspondence, etc. |
M-9288-85 | Farm help. — 1958-1959. — Correspondence, etc. |
M-9288-86 | Farm help. — 1959-1962. — Correspondence, etc. |
M-9288-87 | Farm help. — 1963-1967. — Correspondence, etc. |
M-9288-88 | Farm help in the past : the two Frenchmen. — 1974. — A reminiscence. |
M-9288-89 | Farm maintenance notes. — 1946-1951. — “To do” list of farm improvements needed. |
M-9288-90 | Farm maintenance notes. — [ca. 1963]-1968. — Notes on farm maintenance and improvements; pamphlet for pre-fabricated farm buildings; instructions for use of sheep dipping baths; notebook containing “to do” lists and travel diary of trip to British Columbia; notes on crop planning and bank accounts. |
M-9288-91 | Farming : pamphlets and newsclippings. — [ca. 1941-ca. 1951]. |
M-9288-92 | Fencing and fireguarding. — 1953-1961. — Sketches of fencing plans of properties. |
M-9288-93 | Finances. — 1958-1959. — Notes on farm operation costs. |
M-9288-94 | Finances. — 1962-1963. — Analysis of personal finances. |
M-9288-95 | Garnett, Bill and Barbara. — 1963-1965. — Friends who were in financial need. |
M-9288-96 | Glenbow Foundation. — 1959-1963. — Concerning interviews, archival donations. |
M-9288-97 | Gospel Chapel of Youngstown. — 1962-1969. — Proudfoot was volunteer auditor for the church and possibly a member. |
M-9288-98 | Gray, E. L. — 1937-1938. — Gray was manager of the Eastern Irrigation District, a sheep farmer, and leader of the Liberal Party. Correspondence includes discussion of cooperation to defeat the Social Credit government. |
M-9288-99 | Grazing rentals, tax statements, and receipts. — 1961-1969. |
M-9288-100 | Greeting cards. — [ca. 1947-ca. 1965]. — From friends and associates. Includes outgoing Christmas card list, 1965. Includes 1 photograph. |
M-9288-101 | Hallett, Jack. — 1970. — Concerning a gathering of friends in honour of George Johnston, former independent candidate for the Alberta Legislature. |
M-9288-102 | Handhills Hutterian Brethren. — 1964. — Concerning purchase of sheep dogs. |
M-9288-103 | Hanna Herald. — 1964. — Concerning congratulatory editorial. |
M-9288-104 | Hanna Hospital. — 1953. — Notes on hospital staff. |
M-9288-105 | Horsemen’s Hall of Fame. — 1969. — Concerning permission to display horse brand in museum. |
M-9288-106 | Hosegood, Hilda. — 1964-1965. — Hilda was Hilda Proudfoot’s cousin. |
M-9288-107 | Hughes, Dr. R. R. — 1930-1932. — Concerning treatment of Mrs. Proudfoot. |
M-9288-108 | Jensen, Lee. — 1930-1931. — Concerning purchase of sheep dog. |
M-9288-109 | John Deere Plow Co. — 1962. — Concerning repairs to manure spreader. |
M-9288-110 | Johnston, Russell. — 1969-1970. — Johnston was a friend and former political colleague. |
M-9288-111 | Kastner, Joe. — 1949-1950. — Kastner was a refugee and former employee. |
M-9288-112 | Kennedy, Fred. — 1971. — Kennedy was a journalist interested in the Social Credit regime. |
M-9288-113 | Land holdings. — [ca. 1962]. — Maps. |
M-9288-114 | Laughlin, Delbert. — 1964. — Concerning roads in the Special Areas. |
M-9288-115 | Lawrence, W. A. and J. E. Morris. — 1944-1947. — Concerning transfer of land. |
M-9288-116 | Liverpool, London & Globe Insurance Co. — 1952-1970. — Proudfoot operated the Chinook agency for this company. Customers included Proudfoot himself, his family members, his neighbors, and the village of Chinook. Consists of correspondence, insurance policies, and financial statements. |
M-9288-117 | Liverpool, London & Globe Insurance Co. — 1970-1972. |
M-9288-118 | Liverpool, London & Globe Insurance Co. : sale of the agency. — 1971-1972. |
M-9288-119 | Lloyd, Mrs. Harry, R. J. Marr, and Anna Demaere. — 1942-1945. — Concerning transfer of land. |
M-9288-120 | Lloyd, Owen. — 1964-1965. — Concerning purchase of sheep dog. |
M-9288-121 | Longman, O. S. — 1955. — Longman was the retired Deputy Minister of Agriculture. He and Proudfoot corresponded about the Special Areas and Chinook Consolidated School District. |
M-9288-122 | Love (J. E.) & Sons. — 1962. — Concerning sale of hides. |
M-9288-123 | Lymburn, J. F. — 1952-1970. — Lymburn was Proudfoot’s attorney. Correspondence concerns Proudfoot’s will and sale of farm to his son Jim. Includes will and deed of sale. |
M-9288-124 | Lynn, Bob and Esther. — 1965. — Thanks for contribution to building fund. |
M-9288-125 | Machell, J. A. — 1942-1943. — Concerning transfer of land. |
M-9288-126 | Machell, Sam. — 1942-1947. — Concerning transfer of land. |
M-9288-127 | Machell, Tom. — 1961-1964. — Neighbor. |
M-9288-128 | Manning, Ernest. — 1964. — Concerning literature taught in university. |
M-9288-129 | Marcy, Fay. — 1964. — Former neighbor. |
M-9288-130 | Marr, R. J. — 1943-1945. — Concerning transfer of land. |
M-9288-131 | Master Farm Family program. — 1956-1958. — Concerning the Master Farm Family award. |
M-9288-132 | Mawdsley Farm. — [ca. 1955]. — Notes on potential purchase of the farm. |
M-9288-133 | McDiarmid, William. — 1944-1945. — Concerning payment of debt. |
M-9288-134 | McLaughlin, W. A. — 1936. — Former neighbor. |
M-9288-135 | McLean, A. V. — 1950-1959. — Concerning settlement of 1930s debt. |
M-9288-136 | McNeill, Mrs. Grace L. — 1939. — Widow of former farm hand. — Includes 2 photographs. |
M-9288-137 | Milvain, J. V. H. — 1959. — Congratulations on appointment to Supreme Court. |
M-9288-138 | Miscellaneous correspondence. — 1962-1973. — Circulars, catalogues, brochures, covering letters, requests for prescription drugs, notes to and from neighbors, ex-neighbors, and ex-employees. |
M-9288-139 | Mowers, Cleo. — 1959. — Letter of appreciation to newspaper editor |
M-9288-140 | Mundle, Jessie. — 1965. — Letter of reference. |
M-9288-141 | Municipal District of Collholme No. 243. — 1925-1936. — Taxation notices and receipts. |
M-9288-142 | News items. — 1955-1973. — Mostly historical news features. |
M-9288-143 | Newsclippings. — 1926-1975. — Mostly concerning agricultural practices, Special Areas, politicians. |
M-9288-144 | Notebook. — 1960-1961. — Notes on F.U.A. conventions and meetings, travel, relations with neighbors. |
M-9288-145 | O’Malley, Oswald. — 1944-1966. — Concerning hail insurance tax, stray cattle. |
M-9288-146 | Orrison, Jacob B., estate. — 1946-1952. — Concerning transfer of land. |
M-9288-147 | Otterloo Electric & Refrigeration. — 1960-1963. — Concerning repairs to appliances. |
M-9288-148 | Oyen & District Chamber of Commerce. — [ca. 1964]. — Community calendar. |
M-9288-149 | Parry, Betty. — 1969. — Thank-you letters from Grade 7 students at Calgary Hebrew School. |
M-9288-150 | Peyton, Jim. — 1958. — Concerning sale of properties in Chinook. |
M-9288-151 | Pioneer Grain Co. Ltd. — 1965. — Receipts for storage of grain. |
M-9288-152 | Poems. — [ca. 1945]. — Written by Proudfoot. |
M-9288-153 | Poultry. — [ca. 1931]-1970. — Includes correspondence about outbreak of avian tuberculosis, requests for chicks. |
M-9288-154 | Progressive Conservative Association of Crowfoot. — [ca. 1965]-1967. — Membership card, circulars from Jack Horner. |
M-9288-155 | Proudfoot, Bill. — 1947-1950. — Bill was Lorne’s son. |
M-9288-156 | Proudfoot, Bob and Norma. — 1937-1979. — Bob was Lorne’s son. Includes school diploma and newsclippings. |
M-9288-157 | Proudfoot, Floss. — 1965-1970. — Floss was Lorne’s sister. Includes 1 photograph. |
M-9288-158 | Proudfoot, George. — 1964-1969. — George was Lorne’s brother. |
M-9288-159 | Proudfoot, Hilda : estate. — 1972-1976. — Correspondence. |
M-9288-160 | Proudfoot, James. — 1947-1950. — James was Lorne’s brother. |
M-9288-161 | Proudfoot, Jim and Mabel. — 1954-1976. — Jim was Lorne’s son. |
M-9288-162 | Proudfoot, Lawrence O. — 1965. — Lawrence was Lorne’s nephew. Consists of the U.F.A. Co-operator with an article (p. 2) about his appointment to a managerial position. |
M-9288-163 | Proudfoot, Lorne : estate : correspondence. — 1977-1978. |
M-9288-164 | Proudfoot, Lorne : estate : correspondence. — 1979. |
M-9288-165 | Proudfoot, Lorne : estate : correspondence : lot in hamlet of Chinook. — 1966-1996. — Also includes notes on Village of Chinook council meetings (1966); attempts to sell Union Bank building to the Village (1966). — See also File M-9288-202. |
M-9288-166 | Proudfoot, Lorne : estate : probate. — 1978. |
M-9288-167 | Proudfoot, Lorne : estate : tax return. — 1978. |
M-9288-168 | Proudfoot, Lorne : re farm. — 1971-1972. — Correspondence, notes concerning transfer of ownership of farm to son Jim and grandson Lorne Jr. |
M-9288-169 | Proudfoot, Lorne : re farm. — 1973. |
M-9288-170 | Proudfoot, Lorne : re farm. — 1974-1975. |
M-9288-171 | Proudfoot, Lorne : re farm : Robert Proudfoot’s note. — 2008. |
M-9288-172 | Proudfoot, Lorne and Hilda. — 1958. — Correspondence between Lorne and Hilda. |
M-9288-173 | Proudfoot, Lorne and Hilda : 50th anniversary. — 1967. |
M-9288-174 | Proudfoot, Lorne and Hilda : marriage certificate. — 1917. |
M-9288-175 | Proudfoot, Lorne and Hilda : wills. — 1965-1976. — Including related correspondence. |
M-9288-176 | Proudfoot, Lorne and Stephany. — 1966. — Lorne was Lorne’s nephew. |
M-9288-177 | Proudfoot, Ruby. — 1967. — Ruby was Lorne’s niece. |
M-9288-178 | Richmond, Jock. — 1964-1966. — Richmond was a fellow sheep farmer in New Zealand. |
M-9288-179 | Roberts, A. E. — [ca. 1950]. — Evangelical tract distributed by Roberts, a resident of Chinook, Alberta. |
M-9288-180 | Rodgers, R. W. — 1964. — Rodgers was a friend. |
M-9288-181 | Scots Ancestry Research Society. — 1963-1965. — Results of genealogical research requests. |
M-9288-182 | Royal Bank of Canada. — 1947-1961. — Concerning bank accounts. |
M-9288-183 | Royal Bank of Canada. — 1962-1975. — Concerning bank accounts. Records of routine transactions were not retained in this file. |
M-9288-184 | Setterington, L., estate. — 1937-1962. — Concerning acquisition of land. |
M-9288-185 | Sheep. — 1932-1967. — Notes, correspondence concerning sheep husbandry and acquisition of breeding stock. |
M-9288-186 | Sheep : publications. — 1942-1956. |
M-9288-187 | Shield, W. H. — 1936-1939. — Former U.F.A. colleague in the Legislature. |
M-9288-188 | Shields, John. — 1970-1972. — Cattle auctioneer. |
M-9288-189 | Siwy, Wincenty. — 1956-1964. — Concerning efforts to arrange for immigration of Siwy’s fiancée from Poland. |
M-9288-190 | Smith, Dorothy and George. — [ca. 1960]. — Dorothy was Lorne’s niece. |
M-9288-191 | Smith, Kenneth. — 1955-1956. — Concerning pay advance to hired man. |
M-9288-192 | Snell, William. — 1961. — Concerning shipment of bull. |
M-9288-193 | Southern Alberta Sheep Breeders. — 1951-1968. — Annual financial statement (1958), correspondence, receipts for shipments of wool, invoices and statements for supplies. |
M-9288-194 | Special Areas. — 1945-1970. — Concerning roads, municipal services, etc. |
M-9288-195 | Special Areas : taxes, crop shares, lease rentals. — 1964-1970. |
M-9288-196 | Speeches, jokes, etc. — [ca. 1930]-1965. |
M-9288-197 | Stewart, N. D. — 1965. — Former neighbor. |
M-9288-198 | Tisdale, W. J. H. — 1964-1965. — Concerning shipments of sheep. |
M-9288-199 | Travel. — 1952-1964. — Tickets, itineraries, insurance for vacations. |
M-9288-200 | Trees. — 1947-1964. — Acquisition of trees for shelterbelts. |
M-9288-201 | Turnbull, Mason. — 1954. — Concerning growing of barley. |
M-9288-202 | Union Bank building. — 1958-1972. — Concerning attempts to sell or lease commercial building in Chinook. — See also File M-9288-165. |
M-9288-203 | Union Bank of Canada : loan. — 1921. — Statement of assets and liabilities. |
M-9288-204 | United Farmers of Alberta. — 1919. — Resolution of U.F.A. to engage in political activity. |
M-9288-205 | United Farmers of Alberta Co-operative Ltd. — 1943-1969. — Share certificates, correspondence concerning operation of store and service station at Chinook. |
M-9288-206 | United Grain Growers. — 1961. — Concerning sale of shares. |
M-9288-207 | Vaselnak, John. — 1965-1966. — Concerning injuries to family in auto accident. |
M-9288-208 | Vehicle registration. — 1953-1961. |
M-9288-209 | Village of Chinook. — 1949-1968. — Correspondence and documents concerning taxes on properties owned in the Village, the Union Bank building, and the Community Hall, Curling Rink, and other projects. |
M-9288-210 | Westerlund, Leonard. — 1964. — Concerning sale of bulls. |
M-9288-211 | Western Producer. — 1951-1953. — Concerning removal of dark varnish from woodwork. |
M-9288-212 | Western Stock Growers’ Association. — 1960-1968. — Correspondence, convention notice, newsletter. |
M-9288-213 | Western Stove Repairs Co. — 1958-1959. — Concerning repairs to appliances. |
M-9288-214 | Westwater, Mrs. — 1936. — Concerning her son, a hired hand on the farm. |
M-9288-215 | Wiltshire estate. — 1950-1952. — Concerning transfer of land. |
M-9288-216 | Younggren, L. S. — [ca. 1929]. — Brochure for cultivating and seeding attachment for seed drill. Includes photo of Proudfoot and his testimonial. |
M-9288-217 | Youngstown Agricultural Society. — [1923?]-1944. — Receipt for donation. |
Series 3 | Village of Chinook. — 1913-1968. — 66 cm of textual records. — The Village of Chinook was incorporated on October 21, 1913. It was disincorporated 1977 and thereafter its municipal services were provided by the Special Areas. Lorne Proudfoot was appointed Secretary-Treasurer of the Village in 1943 and retired in 1968. — This series consists of Council minutes (drafts, incomplete), by-laws (incomplete), correspondence, annual reports, census records, financial records, etc., retained by Proudfoot in his official capacity. Includes assessment roll of Peyton School District No. 2855. — Arranged alphabetically by subject or correspondent. — The Assessment and Tax Rolls of the Village of Chinook, 1915-1940, are in the John C. Charyk fonds at the Provincial Archives of Alberta in Edmonton. |
M-9288-218 | Acadia Hotel. — 1946-1955. — Correspondence, Council resolution concerning the ownership and management of the hotel and payment of taxes. It was also known as the Chinook Hotel. |
M-9288-219 | Acadia School Division. — 1952-1963. — Concerning taxation, transfers of land, etc. |
M-9288-220 | Acadia School Division. — 1955 -1958. — Record of school taxes paid by Chinook Consolidated School District to Acadia School Division, 1946-1958. |
M-9288-221 | Acadia U.F.A. Co-operative Association Ltd. — [1949]. — Financial statements for 1948. |
M-9288-222 | Alberta. Department of Municipal Affairs. — 1935-1963. — Correspondence, reports, lists of residents for census purposes. |
M-9288-223 | Alberta : government : miscellaneous. — 1964. |
M-9288-224 | Alberta : government : re Buffalo Bridge and north-south highway. — 1947-1961. — Correspondence, brief concerning proposed Highway 41. |
M-9288-225 | Alberta : Municipal Inspector’s reports. — 1943-1962. |
M-9288-226 | Annual meetings. — [1946-1951]. — Notes on attendance at annual village meetings, 1932-1951. |
M-9288-227 | Auditor. — 1949-1962. — Auditor’s reports and correspondence concerning appointment of auditors. |
M-9288-228 | Big Country Health Unit. — 1959-1964. — Correspondence, financial statement. |
M-9288-229 | Bills, etc. — 1949-1957. |
M-9288-230 | Bills, etc. — 1959. |
M-9288-231 | Bills, etc. — 1960-1961. |
M-9288-232 | Bills, etc. — 1962-1964. |
M-9288-233 | By-laws. — [ca. 1930]-1962. — By-laws No. 1 to No. 22, No. 141 amendment, No. 145. |
M-9288-234 | CNR Station. — 1963-1966. — Correspondence concerning the closing of the Canadian National Railways station. |
M-9288-235 | Cemetery. — 1916-1936. — Bills, correspondence. |
M-9288-236 | Cemetery. — 1948-1967. — Correspondence, reports, licenses. |
M-9288-237 | Cemetery : burial permits. — 1921-1963. — Includes some medical certificates, invoices for sale of plots. |
M-9288-238 | Centennial grants. — 1964-1965. — Correspondence. |
M-9288-239 | Cereal Hospital. — 1943-1967. — Correspondence, public notice, financial statements. See also M-9288-74. |
M-9288-240 | Chinook Restaurant. — 1958-1964. — Correspondence with Alice Arsenault and John Selski concerning the restaurant and the Chinook Hotel property. |
M-9288-241 | Collections. — 1943-1948. — Correspondence concerning collection of debts (other than property taxes). |
M-9288-242 | Community Hall, Curling Rink, and Skating Rink. — 1946-1962. — Correspondence, licenses, bills. Includes some records of Chinook Community Club. |
M-9288-243 | Correspondence (general). — 1944-1957. — Subjects include R. V. Lawrence proof of age, insurance, Chinook Motors licensing and signage, garbage dumping, contracting, collection of debts, Imperial Oil bulk plant, Department of Highways rights-of-way, Canadian National Railways station grounds, John E. Cooley distress warrant, lease of livery barn. |
M-9288-244 | Correspondence (general). — 1913, 1955-1959. — Subjects include contracting, Canadian National Railways property assessment and dam, cemetery surveying, insurance, borrowing, teacherage, gravel, provincial grants, Acadia School Division No. 8, S. W. Warren estate, senior citizens’ residences, Alberta Wheat Pool property assessment, tax recovery, transfer of vacant lots to Village, animals at large, Joseph Gilbertson estate, hospital bills, business prospects for storekeepers in Chinook, street lighting. — Includes assessment roll of Peyton School District No. 2855 (1913). |
M-9288-245 | Correspondence (general). — 1960-1963. — Subjects include government grants, grants to social service agencies, municipal police, Daniel E. Bell estate, transfer of land to the Village, payment of accounts, Acadia School Division, hospitalization of Chinook residents, nomination of Janes Aitken for councilor, tax assessment, naming of Big Country Health Unit, water analysis, oaths of office of councilors, Village of Chinook dugout, filling of cellar holes, street lights, cemetery, water well, Chinook Hotel fire, Canadian National Railways service, café, automobile safety legislation, street paving and sidewalks. |
M-9288-246 | Council elections. — 1957-1964. — Nomination notices, nomination papers, results. |
M-9288-247 | Council minutes. — 1957-1964. — Rough drafts, incomplete. |
M-9288-248 | Financial statements and estimates. — 1945-1954. — Mostly rough drafts. |
M-9288-249 | Fire Department. — 1961-1964. — Correspondence. |
M-9288-250 | Gilbertson, James H. — 1966-1968. — Concerning collection of rents and taxes on properties owned by Gilbertson. |
M-9288-251 | Hanna Municipal Hospital. — 1949-1950. — Financial statements. |
M-9288-252 | Hotel for Chinook. — 1958-1959. — Correspondence concerning the possibility of moving a hotel building to Chinook to replace the Chinook Hotel (Acadia Hotel) that was destroyed by fire. |
M-9288-253 | Land titles : correspondence with the Land Titles Office. — 1943-1956. |
M-9288-254 | Land titles : correspondence with the Land Titles Office. — 1957-1966. |
M-9288-255 | Land titles : deeds : Martin Dansgard. — 1963. |
M-9288-256 | Land titles : deeds : Village of Chinook : Township 7. — 1951-1955. |
M-9288-257 | Land titles : deeds : Village of Chinook : Plan 2231 BA. — 1919-1953. |
M-9288-258 | Land titles : deeds : Village of Chinook : Plan 5563 CL. — 1925-1958. |
M-9288-259 | Land titles : sketch showing ownership of block on Main Street. — [ca. 1950]. |
M-9288-260 | Licensing Department. — 1946-1953. — Correspondence attesting to the character of applicants for business licenses. |
M-9288-261 | Lights : Canadian Utilities. — 1949-1963. — Correspondence, results of plebiscite on by-law to permit electrical service (1949). |
M-9288-262 | Mah Bros. — 1930-1931. — Licences to operate a restaurant. |
M-9288-263 | Nicholson, A. S. — 1950-1959. — Correspondence concerning transfer of land. |
M-9288-264 | Nuisance grounds. — 1933-1959. — Correspondence, site plan, title deed, regulations for operation of waste disposal grounds. |
M-9288-265 | Oaths of office. — 1963-1964. — Oaths sworn by councilors and Assessor. |
M-9288-266 | Old age pensions. — 1946-1953. — Correspondence, mostly for verification of residence of pension applicants. |
M-9288-267 | Public health officer. — 1950. — Inquiry with the Department of Public Health. |
M-9288-268 | Public welfare. — 1942-1953. — Correspondence concerning Chinook residents’ needs for social assistance. |
M-9288-269 | Ratepayers. — 1941-1956. — Correspondence concerning tax assessments, payment of taxes, transfers of land, etc. |
M-9288-270 | Social service taxes. — 1943-1946. — Correspondence and receipts concerning tax paid by Village of Chinook to Alberta government. |
M-9288-271 | Tax payments. — 1962-1967. — Invoices, correspondence. |
M-9288-272 | Tax receipts. — 1942. |
M-9288-273 | Tax receipts. — 1945-1946. |
M-9288-274 | Tax receipts. — 1954. |
M-9288-275 | Tax receipts. — 1959-1960. |
M-9288-276 | Tax receipts. — 1962-1963. |
M-9288-277 | Tax recovery. — [ca. 1942]-1958. — Properties acquired from delinquent taxpayers under the Tax Recovery Act. |
M-9288-278 | Union of Alberta Municipalities. — 1964. — Convention information and resolutions. |
M-9288-279 | United Farmers of Alberta Co-operative Ltd. — 1945-1965. Concerning transfer of Co-op shares to the Village, transfer of land. |
M-9288-280 | Voters’ list. — 1949. |
M-9288-281 | Workmen’s Compensation. — 1945-1967. — Assessment statements, receipts, correspondence. |
Series 4 | Chinook Consolidated School District No. 16. — 1910-1961. — 1.7 m of textual records. — 1 photograph. — 7 maps. — The Chinook Consolidated School District No. 16 was formed in 1916 from the amalgamation of Bison, Popular, Buffalo Plains, Crocus, and Carpathia school districts. The District operated a four-room brick school in the village of Chinook, with a system of vans and sleighs to transport students. The District was amalgamated into the Acadia School Division No. 8 in 1950, but its Board continued to exist in an advisory capacity until it was dissolved in 1961. In 1957-1958 the District unsuccessfully sued to withdraw from the Acadia School Division over the issue of the closure of high school classes in Chinook. Lorne Proudfoot was Secretary-Treasurer of the District during the entire period of its existence. He served on the Board of the Acadia School Division for one year, 1951. John C. Charyk was Principal of Chinook Consolidated School, 1938-1954. — This series consists of minutes, assessment and tax rolls, cash books, correspondence, and records of the dispute with Acadia School Division. The Correspondence sub-series includes inspectors’ reports on teachers, contracts with teachers, and students’ matriculation exam results. — Arranged alphabetically by subject, correspondent, or record type. — Includes records of Buffalo Plains and Popular school districts. |
M-9288-282 | Acadia School Division : Annual Meeting. — 1950-1953. — Agenda, related correspondence and reports. |
M-9288-283 | Acadia School Division : arguments for retention of Chinook School. — 1955-1957. |
M-9288-284 | Acadia School Division : Board. — 1950-1951. — Agendas, correspondence, reports, bulletins. |
M-9288-285 | Acadia School Division : conveyance in Chinook Consolidated School District. — 1951-1954. — Text of a speech, correspondence, notes, map concerning transportation of pupils. |
M-9288-286 | Acadia School Division : financial statements. — 1949-1962. |
M-9288-287 | Acadia School Division : inclusion of Chinook Consolidated School District. — 1946-1958. — Correspondence, announcement, amendment to agreement. |
M-9288-288 | Acadia School Division : teaching staff. — 1954-1957. — Names listed in a bulletin and newsclippings. |
M-9288-289 | Acadia School Division lawsuit : correspondence. — 1956-1959. |
M-9288-290 | Acadia School Division lawsuit : correspondence with lawyers. — 1957-1959. |
M-9288-291 | Acadia School Division lawsuit : exhibits. — 1950-1958. — Includes minutes and Agreement for inclusion with Acadia School Division (1950). |
M-9288-292 | Acadia School Division lawsuit : information gathered by Lorne Proudfoot. — 1949-1958. — Includes correspondence, commentaries. |
M-9288-293 | Acadia School Division lawsuit : legal documents. — 1957-1958. — Statement of Claim; Order; Statement of Defence, Affidavits of Lorne Proudfoot, and C. G. Peterson; Examinations for Discovery of Lorne Proudfoot, C. G. Peterson, Olive Sutherland, Charles R. Wilson, Guy Everett Wheaton, and Harry Chiliak; Plaintiff’s and Defendants’ Arguments; Reply to Defendants’ Argument; Reasons for Judgment. |
M-9288-294 | Acadia School Division lawsuit : newsclippings. — 1958. |
M-9288-295 | Acadia School Division lawsuit : notes. — 1957-1958. — Notes by Proudfoot. |
M-9288-296 | Alberta. Department of Education : re Chinook School inclusion. — 1948-1958. — Annual returns of Chinook Consolidated School District, correspondence (including correspondence with Lee Sims, M.L.A. and John Brownlee). — Includes photograph possibly of Proudfoot and Brownlee at Chinook School. |
M-9288-297 | Annual meetings. — 1943-1957. — Agendas, meeting notes, Principal’s reports, related correspondence. |
M-9288-298 | Assessment roll. — [ca. 1916]. |
M-9288-299 | Assessment and tax roll. — 1916. |
M-9288-300 | Assessment and tax roll. — 1917, 1919. |
M-9288-301 | Assessment and tax roll. — 1918, 1920. |
M-9288-302 | Assessment and tax roll. — 1921, 1923. |
M-9288-303 | Assessment and tax roll. — 1922, 1933. |
M-9288-304 | Assessment and tax roll. — 1925, 1927. |
M-9288-305 | Assessment and tax roll. — 1926, 1928. |
M-9288-306 | Assessment and tax roll. — 1930, 1932. |
M-9288-307 | Assessment and tax roll. — 1934, 1936. |
M-9288-308 | Assessment and tax roll. — 1935, 1937. |
M-9288-309 | Assessment and tax roll. — 1938, 1940. |
M-9288-310 | Assessment and tax roll. — 1939, 1941 |
M-9288-311 | Assessment and tax roll. — 1942, 1944. |
M-9288-312 | Assessment and tax roll. — 1943, 1945. |
M-9288-313 | Assessment and tax roll. — 1947, 1949. |
M-9288-314 | Assessment and tax roll. — 1950. |
M-9288-315 | Budgets. — 1947-1950. — Budget reports to the Department of Education. |
M-9288-316 | Cash book (Popular School District No. 2631). — 1912-1916. |
M-9288-317 | Cash book. — 1916-1922. |
M-9288-318 | Cash book. — 1927-1931. |
M-9288-319 | Cash book. — 1938-1945. |
M-9288-320 | Cereal School. — 1951-1964. — Correspondence, meeting notes, petition. |
M-9288-321 | Chinook-Cereal high school dispute. — 1954-1957. — Correspondence, report. |
M-9288-322 | Chinook School : correspondence with Hon. Edgar Gerhart and Lee Sims, M.L.A. — 1955-1959. |
M-9288-323 | Chinook School Fair. — 1932-1937. — Minutes of the organizing committee. |
M-9288-324 | Chinook School repairs. — 1946-1956. — Correspondence, assessment certificates, requisition forms, petitions. |
M-2001-1 | Correspondence (Popular School District No. 2631). — 1911-1916. |
M-2001-2 | Correspondence. — 1916. |
M-2001-3 | Correspondence. — 1917-1918. |
M-2001-4 | Correspondence. — 1919. |
M-2001-5 | Correspondence. — 1920. |
M-2001-6 | Correspondence. — 1921. |
M-2001-7 | Correspondence. — 1922. |
M-2001-8 | Correspondence. — 1923. |
M-2001-9 | Correspondence. — 1924. |
M-2001-10 | Correspondence. — 1925. |
M-2001-11 | Correspondence. — 1926. |
M-2001-12 | Correspondence. — 1927. |
M-2001-13 | Correspondence. — 1928-1929. |
M-2001-14 | Correspondence. — 1930. |
M-2001-15 | Correspondence. — 1931. |
M-2001-16 | Correspondence. — 1932. |
M-2001-17 | Correspondence. — 1933. |
M-2001-18 | Correspondence. — 1934. |
M-2001-19 | Correspondence. — 1935. |
M-2001-20 | Correspondence. — 1936. |
M-2001-21 | Correspondence. — 1937. |
M-2001-22 | Correspondence. — 1938. |
M-2001-23 | Correspondence. — 1939. |
M-2001-24 | Correspondence. — 1940. |
M-2001-25 | Correspondence. — 1941. |
M-2001-26 | Correspondence. — 1942. |
M-2001-27 | Correspondence. — 1943. |
M-2001-28 | Correspondence. — 1944. |
M-2001-29 | Correspondence. — 1945. |
M-2001-30 | Correspondence. — 1946. |
M-2001-31 | Correspondence. — 1947. |
M-2001-32 | Correspondence. — 1948. |
M-2001-33 | Correspondence. — 1949. |
M-2001-34 | Correspondence. — 1949-1950. |
M-9288-325 | Correspondence. — 1950-1952. — Includes Acadia School Division handbook. |
M-9288-326 | Correspondence and general information. — 1944-1954. |
M-9288-327 | Correspondence. — 1955-1958. |
M-2001-35 | Correspondence. — 1958. — Brief presented to the Royal Commission on Education and other interested parties concerning closure of high school classes in Chinook. |
M-2001-36 | Correspondence. — 1959. — Draft of a letter to Premier Manning (not sent) concerning closure of high school classes in Chinook. |
M-9288-328 | Co-terminous Boundary Commission. — 1953-1956. — Correspondence with commission appointed to revise boundaries of school divisions. |
M-9288-329 | Crop share taxation. — 1943-1947. |
M-9288-330 | Dissolution of the School District. — 1961. |
M-9288-331 | Financial statements. — 1945-1950. |
M-9288-332 | Graduates. — 1956-1968. — Lists of graduates of Chinook School and comments on their achievements; newsclippings about John Charyk’s book The Little White School House. |
M-9288-333 | High school classes in Chinook. — 1944-1947. — Notes, minutes of meeting. |
M-9288-334 | Imperial Building Supplies Ltd. — 1942-1958. — Concerning transfer of land. |
M-9288-335 | Map. — [ca. 1916]. — Map shows the boundaries of the five school districts that comprised Chinook Consolidated School District. |
M-9288-os | [Map] : Youngstown-Cereal Rural Electrification Association. — [ca. 1957]. — Map shows power lines and names and locations of rural households served south of Youngstown, Chinook, and Cereal. |
M-9288-os | [Map] : Chinook district. — [ca. 1957]. — Map shows names of households tributary to the village of Chinook. |
M-9288-os | Maps. — [Ca. 1930]-1956. — Maps of Acadia School Division. |
M-9288-336 | Mill rate. — 1955-1956. — Concerning taxation for school purposes in the Village of Chinook. |
M-9288-337 | Minutes : formation of Chinook Consolidated School District. — 1916. |
M-2018-vol.1 | Minutes : Buffalo Plains School District No. 2316. — 1910-1916. |
M-2018-vol.2 | Minutes. — 1916-1920. |
M-2018-vol.3 | Minutes. — 1920-1932. |
M-2018-vol.4 | Minutes. — 1932-1943. |
M-2018-vol.5 | Minutes. — 1943-1955. |
M-9288-338 | Ratepayers. — 1949. — Tax notices and related correspondence. |
M-9288-339 | Record of teachers and School Board chairs, 1916-1949. — 1949. |
M-9288-340 | Royal Commission on Education. — 1958. — Draft of brief to the Commission, distribution list, correspondence from recipients. |
M-9288-341 | School census. — [1916?]-1964. — Consists of school census records (1916?-1949) and correspondence concerning proof-of-age documents (1953-1964). |
M-9288-342 | School population and representation. — 1950-1958. — Correspondence, notes, map, demonstrating arguments for retention of high school classes in Chinook. |
M-9288-343 | School vans and sleighs. — 1961. — Report on disposal of the last van. |
M-9288-344 | Taxation. — 1947-1949. — Notes on possible cost of amalgamation with Acadia School Division. |
Series 5 | Chinook Consolidated Snow Plow Club. — 1953-1970. — 2 cm of textual records. — The Chinook Consolidated Snow Plow Club was incorporated in 1956. Its purpose was to maintain roads in the Chinook district in winter. It became inactive around 1965 when the Special Areas Administration began operating its own winter road maintenance equipment, and was dissolved in 1970. Lorne Proudfoot was Secretary-Treasurer of the Club throughout its existence. — This series consists of by-laws, minutes, and financial records. |
M-9288-345 | Records of Chinook Consolidated Snow Plow Club. — 1953-1970. — Consists of by-laws, minutes, correspondence, invoices, and bank statements. |
Series 6 | Chinook Mutual Telephone Company. — 1935-1970. — 8 cm of textual records. — 7 maps. — The Chinook Mutual Telephone Company was incorporated in 1935 for the purpose of providing telephone service to residents of the rural area surrounding and south of the village of Chinook. It became inactive in 1966 when Alberta Government Telephones revoked its service agreement and began providing telephone service directly to residents. Lorne Proudfoot was President of the Company from around the 1950s until 1970, when he purchased its remaining assets from the other two remaining shareholders. — This series consists of minutes, correspondence, financial records, and maps. |
M-9288-346 | Incorporation documents. — 1935. |
M-9288-347 | Minutes and accounts. — 1935-1970. |
M-9288-348 | Correspondence. — 1941-1970. |
M-9288-349 | Maps. — [ca. 1965]. |
M-9288-os | Maps. — 1937-1967. |
M-9288-350 | Accounts. — [ca. 1937-ca. 1959]. |
M-9288-351 | Receipt book. — 1948-1956. |
Series 7 | Farmers’ Union of Alberta. Chinook F.U.A. No. 1107. — 1919-1970. — 10 cm of textual records. — 1 map. — The Chinook Local No. 611 of the United Farmers of Alberta (U.F.A.) was formed in 1919. In 1949 the U.F.A. merged with the Alberta Farmers’ Union to become the Farmers’ Union of Alberta. At that time, Chinook Local No. 611 became Chinook F.U.A. No. 1107. It was a part of Sub-District 4 of District 11 of the F.U.A. In 1970 the F.U.A. merged with the Alberta Federation of Agriculture to form a new organization known as Unifarm. The local organization in Chinook apparently ceased to function at that time. Lorne Proudfoot was either President, Secretary, or Delegate for Chinook throughout its history. — This series consists of minutes and correspondence. |
M-1011-5a | United Farmers of Alberta. Chinook Local No. 611 minutes. — May 17, 1919-December 30, 1921. — Lorne Proudfoot was president of the local. The minutes have been scanned. View now. |
M-1011-5b | United Farmers of Alberta. Chinook Local No. 611 minute book. — December 9, 1922-August 20, 1949. — Lorne Proudfoot was president of the local. The minutes have been scanned. |
M-1011-6 | United Farmers of Alberta : General papers. — 1921-1935. — Consists of UFA Declaration of Principles (1921), convention reports, newspaper clippings, and poster advertising public meeting at which Proudfoot was a speaker. |
M-9288-352 | Cereal Hospital. — 1955. — Correspondence concerning possible relocation of the hospital. |
M-9288-os | Cereal Hospital District. — [1955]. — Map of the Special Areas annotated to show Cereal Hospital District. |
M-9288-353 | Chinook F.U.A. No. 1107. — 1954-1970. — Correspondence and newsletters from the central U.F.A. office, much of it concerning membership drives. |
M-9288-354 | Constitution and By-laws of the F.U.A. — 1960. |
M-9288-355 | District 11. — 1963. — Newsletter, circulars, map. |
M-9288-356 | District 11 conventions. — 1959-1961. — Correspondence, meeting notes, financial statement, lists of delegates. |
M-9288-357 | District 11 convention. — 1965. — Letter, delegates’ package. |
M-9288-358 | District 11 convention. — 1967. — Circular, minutes. |
M-9288-359 | District 11 convention. — 1968. — Correspondence, minutes. |
M-9288-360 | District 11, Sub-District 4. — 1957-1968. — Correspondence, meeting notes, map of the sub-district and its locals. |
M-9288-361 | J. K. Sutherland Memorial Scholarship. — 1961-1970. — Correspondence with the University of Alberta and with scholarship recipients. J. K. Sutherland was an active member of District 11. |
Series 8 | Goose Lake Livestock Co-operative Ltd. — 1941-1955. — 20 cm of textual records. — 1 photograph. — The Goose Lake Livestock Co-op was incorporated in 1941 and became inactive in 1955. The district along Highway 9 from Hanna to the Saskatchewan border was locally known as the Goose Lake Line. The Co-op was organized to market cattle, hogs, and sheep and was affiliated with the Alberta Livestock Co-operative Ltd. Lorne Proudfoot served as its Manager. — This series consists of by-laws, minutes, correspondence, and financial records. |
M-9288-362 | Alberta Livestock Co-operative Ltd. : annual meetings. — 1950-1954. — Includes programs, speeches, minutes, and related correspondence. |
M-9288-363 | Articles of association, etc. — 1941-1953. — Includes articles of association and by-laws of Alberta Livestock Co-operative Ltd., and related correspondence. |
M-9288-364 | Correspondence (general). — 1944-1953. |
M-9288-365 | Correspondence : Alberta Livestock Co-op. — 1945-1951. — Includes photograph of Lorne Proudfoot being presented with an award in appreciation of his participation on the Co-op’s Board. |
M-9288-366 | Correspondence : annual meetings. — 1945-1955. |
M-9288-367 | Correspondence : auditor, etc. — 1946-1951. |
M-9288-368 | Correspondence : Federated Co-op Services. — 1945-1954. |
M-9288-369 | Correspondence : Hanna Co-op, George German. — 1943-1952. — Goose Lake Co-op had an agreement with Hanna Co-op for assembling and shipping livestock from the Hanna Stock Yards. |
M-9288-370 | Correspondence : income tax. — 1946-1953. |
M-9288-371 | Correspondence : members and patrons. — 1944-1950. |
M-9288-372 | Financial records. — 1945-1955. |
M-9288-373 | Financial statements. — 1945-1955. |
M-9288-374 | Meetings. — 1949-1952. — Minutes, meeting notes, agendas, delegate registrations, and related correspondence of Annual Meetings and Board meetings. |
Series 9 | Handhills-Acadia Independent Political Association. — 1962-1970. — 13 cm of textual records. — 2 posters. — The Handhills-Acadia Independent Political Association grew out of local farmers’ and ranchers’ dissatisfaction over taxes and grazing fees charged by the Special Areas Administration. It nominated a candidate for the 1963 provincial election, Lyall Curry. In spite of tacit support for his candidacy from the Progressive Conservative, Liberal, and New Democratic parties, the campaign was unsuccessful. Lorne Proudfoot was Secretary of the Association. — This series consists of correspondence, minutes, financial records, newsclippings, posters, and lists of electors for the Hand Hills-Acadia constituency. |
M-9288-375 | Correspondence. — 1962-1963. |
M-9288-376 | Curry, Lyall. — 1970. — Correspondence concerning dispersal of small amount of funds remaining in Association’s bank account. |
M-9288-377 | Election, 1963 : proclamation. — 1963. — Poster including list of polls. |
M-9288-378 | Election, 1963 : list of electors, Hand Hills-Acadia : polls 2-10. — 1963. — Electors in Vandyne, Gold Spring, Howbe, Steveville, Cessford, Pandora, Buffield, Pollockville, Cando. |
M-9288-379 | Election, 1963 : list of electors, Hand Hills-Acadia : polls 11-19. — 1963. — Electors in Dawson, Hills, Chilmark, Acadia Valley, Sibbald, Benton, Oyen, Excel, Cereal. |
M-9288-380 | Election, 1963 : list of electors, Hand Hills-Acadia : polls 21-25, 28-29. — 1963. — Electors in Reinbouth, Sunnynook, Rose Lynn, Fowler, Dorothy, Hand Hills Lake, Sheerness. |
M-9288-381 | Election, 1963 : list of electors, Hand Hills-Acadia : polls 31-35, 37-38. — 1963. — Electors in Michichi, Delia, Craigmyle, Hanna, Stanmore, Scotfield. |
M-9288-382 | Election, 1963 : list of electors, Hand Hills-Acadia : polls 41-46, 49. — 1963. — Electors in New Brigden, Sedalia, Naco, Little Gem, Hemaruka, West Wingham, Hudson Bay. |
M-9288-383 | Election, 1963 : list of electors, Hand Hills-Acadia : polls 50-54, 58. — 1963. — Electors in Victor, Farrell Lake, Rumsey, Rowley, Lloyd George, Morrin. |
M-9288-384 | Financial records. — 1963. |
M-9288-385 | Meetings. — 1962-1963. — Minutes, related correspondence, resolutions, nomination proceedings. |
M-9288-386 | Newsclippings. — 1962-1963. |
M-9288-387 | Poster. — 1962. |
Series 10 | Independent Electors of the Acadia-Coronation Constituency. — 1940-1945. — 1 cm of textual records. — The Independent Electors of the Acadia-Coronation Constituency was part of a movement to defeat the Social Credit government by nominating independent or coalition candidates supported jointly by the Conservative, Liberal, and social democratic parties. George N. Johnston was the unsuccessful candidate for this organization in 1940 and 1944. Lorne Proudfoot was Secretary of the organization. — This series consists of correspondence and a financial statement. |
M-1011-7 | Correspondence. — 1944-1945. |
M-9288-388 | Financial statement. — 1940. |
Series 11 | Non-Partisan League / Independent Political Association. — 1916-1919. — 4 cm of textual records. — This series consists of materials on Lorne Proudfoot’s early political career, as the secretary of the Independent Political Association, Constituency of Acadia; and as a candidate of the affiliated Nonpartisan Political League of Canada, Alberta Branch during the 1917 provincial election. |
M-1011-1a | Independent Political Association – 1917 election. — 1916-1917. — Consists of records related to the 1917 election campaign, including minutes of meetings, circular letters to constituents, Proudfoot’s correspondence about the campaign, election results, and a statement of election expenses. |
M-1011-1b | Non-Partisan League correspondence – 1919. — Consists of Proudfoot’s correspondence with J.H. Ford, secretary of the Alberta Non-Partisan League, and the United Farmers of Alberta, about the farmers’ movement and his hopes of running independent farmer candidates in future elections. |
M-1011-2 | Independent Political Association campaign literature. — 1916-1917. — Consists of the “Platform of the Independent Electors of the Constituency of Acadia” (near Chinook, Alberta), and invitations to the general public to attend nomination meetings to choose an independent farmer candidate to run in the 1917 provincial election. Lorne Proudfoot was the instigator and secretary of the association, and was subsequently chosen as the candidate. |
M-1011-3 | Election expenses. — 1917. — Consists of receipts for Proudfoot’s expenses during the 1917 election. |
M-1011-4 | Non-Partisan League program and newspaper clippings. — 1917. –Consists of newspaper clippings about the inauguration of the organization (“First Born Child of New Canadian Political World”), and a statement of its political and economic program. |
Series 12 | Special Areas. — 1946-1966. — 21 cm of textual records. — 5 maps. — The Special Areas are a region of southeastern Alberta which, due to poor agricultural conditions, became depopulated in the 1920s and 1930s. Municipal government services in the region were taken over by the Special Areas Board, appointed by the Minister of Agriculture (later, Minister of Municipal Affairs). The region was divided into Areas and Subdivisions. Ratepayers of each Subdivision met annually to elect a Roads Committee and a delegate to the Special Areas Board Advisory Committee. Lorne Proudfoot was the delegate from Special Area No. 3, Subdivision No. 5 (the Chinook-Cereal district) from 1939 or earlier until 1954. — This series consists of minutes and related resolutions, correspondence and reports of the Special Area No. 3, Subdivision No. 5 ratepayers’ meetings and Road Committee, and of the Special Areas Board Advisory Committee. |
M-9288-389 | Financial reports. — 1949-1954. |
M-9288-390 | [Map] : Sounding Creek Community Pasture. — [ca. 1955]. |
M-9288-os | Map showing Special Districts : indicating sub-divisions and names & residences of members of Advisory Committee to the Special Areas Board. — 1939-1940. |
M-9288-os | Map showing Special Areas. — [ca. 1950]. |
M-9288-os | Map showing Special Areas. — [annotated 1957]. — Annotations indicate population of each section, names of members from each subdivision. |
M-9288-os | [Map] : Berry Creek-Sullivan Lake-Sounding Creek-Neutral Hills. — [ca. 1960]. — Map of the Special Areas showing types of roads. |
M-9288-391 | Special Area No. 3, Subdivision No. 5 : ratepayers’ meetings. — 1948-1949. |
M-9288-392 | Special Area No. 3, Subdivision No. 5 : ratepayers’ meetings. — 1950-1952. |
M-9288-393 | Special Area No. 3, Subdivision No. 5 : ratepayers’ meetings. — 1953-1955. |
M-9288-394 | Special Area No. 3, Subdivision No. 5 : ratepayers’ meetings. — 1956-1958. |
M-9288-395 | Special Area No. 3, Subdivision No. 5 : ratepayers’ meetings. — 1961. |
M-9288-396 | Special Area No. 3, Subdivision No. 5. Road Committee. — 1946-1949. |
M-9288-397 | Special Area No. 3, Subdivision No. 5. Road Committee. — 1950-1952. |
M-9288-398 | Special Area No. 3, Subdivision No. 5. Road Committee. — 1953-1955. |
M-9288-399 | Special Area No. 3, Subdivision No. 5. Road Committee. — 1956. |
M-9288-400 | Special Areas Act regulations. — 1939-1950. |
M-9288-401 | Special Areas Board Advisory Committee. — 1948-1949. |
M-9288-402 | Special Areas Board Advisory Committee. — 1950-1952. |
M-9288-403 | Special Areas Board Advisory Committee. — 1952-1953. |
M-9288-404 | Special Areas Board Advisory Committee. — 1954-1955. |
M-9288-405 | Special Areas Advisory Committee. — 1958-1966. — Correspondence. |
M-9288-406 | Welfare Officer. — 1951. — Correspondence about a welfare case. |
Series 13 | Special Areas Lease Rental and Economic Committee. — 1935-1963. — 10 cm of textual records. — The Special Areas Lease Rental and Economic Committee was organized in 1960 to protest increases in property taxes and grazing lease rentals. Lorne Proudfoot acted as its secretary, treasurer, and organizer. It became the nucleus of the Handhills-Acadia Independent Political Association. — This series consists of a minutes and resolutions of meetings, correspondence, and financial records, as well as some of Lorne Proudfoot’s own records of taxes and rentals paid (1935-1962). |
M-9288-407 | Brief. — 1960. — Three drafts of a brief to the Special Areas Investigation Committee concerning taxation and grazing rentals. |
M-4616 | Brief to the Special Areas Investigation Committee. — 1961. |
M-9288-408 | Correspondence. — 1935-1961. — Includes Lorne Proudfoot’s records of his personal tax assessment, taxation, and grazing leases. |
M-9288-409 | Correspondence. — 1961-1963. |
M-9288-410 | Correspondence : Western Stock Growers’ Association. — 1962. |
M-9288-411 | Financial records. — 1960-1963. — Cash book, receipt book, invoices. Includes financial records of Handhills-Acadia Independent Political Association. |
M-9288-412 | Legislation. — 1940-1962. — Office consolidations of The Special Areas Act, 1939 and The Municipalities Assessment and Equalization Act. |
M-9288-413 | Meetings. — 1960-1963. — Agendas, resolutions, calls to meetings, related correspondence. |
M-9288-414 | Minute books. — 1960-1963. |
Series 14 | United Farmers of Alberta Cooperative Ltd. Douglas U.F.A. Co-op Local. — 1932-1970. — 27 cm of textual records. — In 1932 the U.F.A. Central Co-operative Association Ltd., informally known as U.F.A. Co-op, was established to provide wholesaling and other services to local units of the United Farmers of Alberta which wished to develop consumer co-ops. By that year members of Chinook Local No. 611 of the United Farmers of Alberta began participating in the Chinook Agency of the Acadia U.F.A Co-operative Association Ltd. It initially sold bulk goods such as coal, firewood, fence posts, and twine to its members. In 1943 Chinook members purchased the Banner Hardware store, selling hardware and groceries. In 1948 the U.F.A. Central Co-operative Association Ltd. was renamed United Farmers of Alberta Co-operative Ltd. In 1950 the Acadia U.F.A. Co-op was dissolved and the Chinook store became the Chinook U.F.A. Co-op Local. The store closed in the 1950s, and in 1963 the Chinook U.F.A. Co-op Local was renamed Douglas U.F.A. Co-op Local. Lorne Proudfoot was active in his local co-op from the beginning and served as a delegate at annual meetings of the U.F.A. Co-op until his retirement in 1966. — This series consists of minutes, correspondence, and financial records of Douglas U.F.A. Co-op and its predecessors, and some records of U.F.A. Co-op annual meetings. — Arranged alphabetically by type of record. |
M-9288-415 | Acadia U.F.A. Co-op. — 1950. — Report, minutes. |
M-9288-416 | Cash book, minutes. — 1950-1968. — Includes minutes, 1968. |
M-9288-417 | Chinook community spirit : donations towards community projects. — 1946-1965. — Records of members’ contributions to the Chinook Community Hall, Chinook Curling Rink, and Chinook Skating Rink. |
M-9288-418 | Coal accounts. — 1934-1937. |
M-9288-419 | Coal accounts. — 1937-1939. |
M-9288-420 | Coal accounts. — 1939-1941. |
M-9288-421 | Coal accounts. — 1941-1943. |
M-9288-422 | Coal accounts. — 1943-1945. |
M-9288-423 | Co-op store, Chinook. — 1943-1945. — Correspondence, title deed, tax arrears agreement, insurance policy. |
M-9288-424 | Co-op store, Chinook : fuel sales reports. — 1945-1946. |
M-9288-425 | Co-op store, Chinook : sales, assets, and liabilities. — 1945-1947. |
M-9288-426 | Correspondence, financial records. — 1936-1941. |
M-9288-427 | Correspondence : E. O. Hocart estate. — 1938-1941. — Concerning a claim on the estate. |
M-9288-428 | Correspondence, financial records. — 1942-1946. |
M-9288-429 | Correspondence. — 1947-1963. |
M-9288-430 | Correspondence. — 1963-1965. |
M-9288-431 | Correspondence. — 1965-1970. |
M-9288-432 | Dividends issued. — 1932-1943. |
M-9288-433 | Dividends issued. — 1943-1945. |
M-9288-434 | Financial records. — 1947-1965. — Bank statements, invoices, annual summaries. |
M-9288-435 | Members’ invoices and statements. — 1963-1965. |
M-9288-436 | Minutes. — 1944-1953. |
M-9288-437 | Minutes. — 1966-1968. — See also minutes recorded in cash book, M-9288-416. |
M-9288-438 | Newsclipping, – [ca. 1966]. |
M-9288-439 | U.F.A. Co-op : annual meeting. — 1954. — Minutes. |
M-9288-440 | U.F.A. Co-op : annual meeting. — 1961. — Delegate’s kit, including annual report. |
M-9288-441 | U.F.A. Co-op : annual meeting. — 1964. — Correspondence, list of delegates. |
M-9288-442 | U.F.A. Co-op : annual meeting. — 1965. — Minutes. |
NOTE: | U.F.A. Co-op : annual meeting : photographs. — [ca. 1958-ca. 1965]. — See PB-958-(2-6). |
M-9288-443 | U.F.A. Co-op : by-laws. — 1958, 1961. |
M-9288-444 | U.F.A. Co-op : share certificates. — 18948-1964. — Certificates issued to Lorne Proudfoot and related correspondence. |
M-9288-445 | U.F.A. Co-op : Speakers’ Guide. — 1962-1963. — Handbook. |
M-9288-446 | U.F.A. Co-op. Sub-district C-12. — [ca. 1961], 1967. — List of locals, minutes of meeting. |
Series 15 | United Farmers of Alberta : political papers. — 1921-1935. — 4 cm of textual records. — 3 posters. — The United Farmers of Alberta was formed in 1909 from the merger of the Canadian Society of Equity and the Alberta Farmers’ Association. It promoted the betterment of farmers’ situation through the principles of cooperation and political advocacy. In 1919 it endorsed political action through the electoral process, and from 1921 to 1935 formed the government of Alberta. In 1939 it withdrew from direct political action. Lorne Proudfoot was an M.L.A. (Member of the Legislative Assembly) in the U.F.A. government from 1921 to 1935. — This series consists of election materials, files on legislation, notes from caucus meetings, and financial records of the Members’ Trust Fund. — Other political records of the U.F.A. are at M-1011, files 1b, 5a, 5b, and 6. |
M-9288-447 | Alberta. Legislature. Agricultural Committee. — 1932. — Summaries of evidence presented by economists on Canadian finance. |
M-9288-448 | Berry Creek Area Act. — 1932. — Deputy Minister of Agriculture’s report, bill, and Proudfoot’s amendment for legislation establishing the Berry Creek Area. It became known as Special Area No. 2. |
M-9288-449 | Caucus meeting notes. — 1934-1935. — Incomplete. |
M-9288-450 | Election, 1921. — 1921. — Correspondence, poster (of opponent), speech notes, broadside, declaration of U.F.A. principles. |
M-9288-451 | Election, 1930. — 1931. — Receipt for contribution to election fund. |
M-9288-452 | Election, 1935. — 1935. — Posters, circular letter to supporters. |
M-9288-453 | Members’ Trust Fund. — 1928-1935. — Bank book, receipt book, cash book, correspondence, lists of contributors. The Members’ Trust Fund was an election preparedness fund. |
M-9288-454 | Members’ Trust Fund. — 1929-1935. — Correspondence, financial statements. |
Series 16 | United Grain Growers Ltd. Cereal Local. — 1914-1947. — 2 cm of textual records. — The Alberta Farmers’ Co-operative Elevator Company Ltd. was formed in 1913 to market grain on a cooperative basis. Cereal Local No. 53 was organized on July 25, 1914. In 1917 the company merged with the Grain Growers’ Grain Company to form United Grain Growers Ltd. In the 2000s United Grain Growers was involved in a series of mergers and was succeeded by Agricore United and then by Viterra. — This series consists of one minute book. |
M-9288-455 | Minute book. — 1914-1947. — Contains list of shareholders, minutes of shareholders’ meetings and directors’ meetings. |
Series 17 | Estates of neighbours. — 1913 -1965. — 62 cm of textual records. — 1 photograph. — Lorne Proudfoot, because of his knowledge of legal and financial matters, was sometimes called upon to act as executor, trustee, or administrator of the estates of residents of the Chinook district. — This series consists of legal and financial documents, correspondence, and personal papers of the deceased. — Arranged alphabetically by name of deceased. |
M-9288-456 | Carscallen, Martin S., estate. — 1913-1941. — Proudfoot managed the property of the Carscallen estate in the Chinook district on behalf of his sister, heir and executrix, Mrs. A. C. George. Carscallen died in 1914. — Consists of correspondence and legal documents. |
M-9288-457 | Cooley, John E., estate. — 1957-1965. — Proudfoot was appointed administrator of Cooley’s estate in 1951 when he was committed to a mental institution, and again upon his death in 1956. — Consists of narrative description of events and correspondence log, and correspondence with Cooley’s family. |
M-9288-458 | Cooley, John E., estate : Service Garage : account book. — 1941-1950. — Includes accounts of most vehicle owners in the Chinook district. |
M-9288-459 | McDonald, George A., estate. — 1944-1952. — Proudfoot was administrator of this estate. McDonald died in 1943. |
M-9288-460 | McDonald, George A., estate : administration, succession duties. — 1944-1951. |
M-9288-461 | McDonald, George A., estate : claims against the estate, compromises. — 1945-1948. |
M-9288-462 | McDonald, George A., estate : dam. — 1940-1949. |
M-9288-463 | McDonald, George A., estate : leasing of land. — 1944-1951. |
M-9288-464 | McDonald, George A., estate : K. K. McDonald. — 1943-1954. |
M-9288-465 | McDonald, George A., estate : miscellaneous. — 1928-1950. |
M-9288-466 | McDonald, George A., estate : Northern Trusts transfer of land. — 1942. |
M-9288-467 | McDonald, George A., estate : receipts, payments, vouchers. — 1941-1951. |
M-9288-468 | McDonald, George A., estate : Special Areas. — 1943-1951. |
M-9288-469 | McDonald, George A., estate : Wheat Board. — 1938-1948. |
M-9288-470 | McTavish, Malcolm A., estate. — 1931-1960. — Proudfoot assumed responsibility for disposal of stocks remaining in McTavish’s estate on behalf of the Village of Chinook. McTavish died in 1934. — Includes some of his personal papers. |
M-9288-471 | Middleton, Theodor, estate. — 1931-1960. — Proudfoot was executor of the estate of Middleton, who died in 1954. — Includes narrative description of events and financial statement, releases signed by the beneficiaries, affidavit, other legal and financial documents, correspondence. |
M-9288-472 | Middleton, Theodor, estate : accounts. — 1931-1956. |
M-9288-473 | Middleton, Theodor, estate : goats. — 1953-1954. — Middleton’s correspondence. |
M-9288-474 | Middleton, Theodor, estate : land. — 1931-1955. |
M-9288-475 | Middleton, Theodor, estate : leases of land. — 1942-1954. |
M-9288-476 | Middleton, Theodor, estate : miscellaneous. — 1937-1954. — Includes unexecuted will, correspondence concerning debts, certificate of horse brand. |
M-9288-477 | Middleton, Theodor, estate : photograph. — [ca. 1920]. — Portrait of Middleton as a young man. |
M-9288-478 | Middleton, Theodor, estate : relatives, etc. — 1924-1944. — Correspondence. |
M-9288-479 | Middleton, Theodor, estate : taxes. — 1944-1955. |
M-9288-480 | Middleton, Theodor, estate : Wheat Pool, U.G.G., etc. — 1941-1953. |
Series 18 | Photographs. — 1911-[ca. 1965]. — 30 photographs. — This series consists of photographs that are not specifically part of another series.Some of the photographs have been scanned. View now. |
PA-180-1 | Lorne Proudfoot. — 1917. — 1 photoprint : b&w ; 12 x 9 cm. — Head-and-shoulders portrait. |
PA-180-2 | Homestead of Lorne Proudfoot. — 1955. — 1 photoprint : b&w ; 13 x 18 cm. — Aerial view. |
PA-180-3 | Chinook Consolidated School. — 1950. — 1 photoprint : b&w ; 25 x 30 cm. |
PA-180-(4-8) | Views of Chinook, Alberta. — 1912-[ca. 1930]. — 5 photoprints : b&w : 10 x 15 cm or smaller. — Street scenes, bird’s eye view, public event. |
PA-180-(9-19) | Cooley Bros. Garage, Chinook, Alberta. — [ca. 1920-ca. 1940]. — 11 photoprints : b&w : 11 x 16 cm or smaller. — Includes one image possibly showing the Cooley family posing. |
PA-180-(20-22) | Unidentified family. — [ca. 1940]. — 3 photoprints : b&w ; 9 x 15 cm. |
PA-180-23 | Laughlin School, Alta. — [ca. 1920]. — 1 photoprint : b&w ; 6 x 8 cm. — Students and teacher posing at entrance of school. |
NA-562-1 | Homestead shack of Lorne Proudfoot, Chinook. — 1911. — 1 photonegative : b&w ; 5 x 7 cm. |
PB-958-1 | Sixty-fifth annual convention, Western Stock Growers’ Association, Lethbridge, Alberta, January 29-31, 1961 / A.E. Cross Studio. — 1961. — 1 photoprint : b&w ; 26 x 36 cm. — Group portrait. |
PB-958-(2-6) | Annual meetings, U.F.A.Co-op / Central Photo Studio, R. A. Bird, prop., Calgary. — [ca. 1958-ca. 1965]. — 5 photoprints : b&w ; 30 x 36 cm. — Group portraits. — An identification sheet for the 1961 meeting is included. |