Skip header and navigation

Revise Search

270 records – page 5 of 14.

Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-69
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
84
GMD
textual records
Date Range
1927-69
Physical Description
13 cm
Custodial History
Baldur Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 7 July 1927 - volume 5, 24 June 1969 Minutes of Shareholders Annual meetings, 1934 - 1943 (5 reports) Financial records and statistics Statement of surplus, 1938 - 1952, (13 reports) Final statement, 1934 - 1952 (16 reports) Miscellaneous Directors Attendance list, 1943 - 1944 (1 report) Directors report, 1927 - 1947 (9 reports) Note regarding conventions, 1953 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
1928-80
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
81
GMD
textual records
Date Range
1928-80
Physical Description
26 cm
Custodial History
Oakland Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Memorandum of Association, 17 January 1928 Agreement between Oakland CEA and MPE, 18 January 1928 Minutes - By-law no. 1, 15 February 1928 Memorandum re: Pool Elevator Policy, March 1928 Indenture between Oakland CEA and MPE, 1 August 1928 Memorandum re: New contract, 1928 Memorandum of agreement Oakland CEA and MPE, 12 November 1929 Memorandum of agreement, correction of lease, 13 November 1929 By-law nos. 8, 9, 10 and 11, no date By-law no. 12, 22 July 1931 Special meeting of Board of Directors re: By-law no. 12, 22 July 1931 Special meeting of Shareholders re: By-law no. 12, 22 July 1931 By-law no. 13, 22 July 1931 Agreement between Oakland CEA and MPE, 1 August 1931 By-law no. 14, 13 November 1931 Agreement between Oakland CEA and MPE, 1 February 1933 Special meeting of Board of Directors re: By-law no. 15, 24 February 1933 Resolution re: Supplementary agreement, October 1936 By-law no. 16, 2 November 1939 Special meeting of Board of Directors re: By-law no. 16, 2 November 1939 By-law authorizing cancellation of share capital, 31 October 1940 By-law nos. 18, 19, 20 and General By-laws, 28 July 1941 By-law no. 23, 20 November 1951 Directors' Resolution, 18 October 1961 Agreement between Oakland CEA and MPE, 15 December 1966 By-law no. 26, 21 March 1967 Arrangement between Oakland CEA and MPE - Companies Act, 19 June 1969 Transfer agreement between Oakland CEA and MPE, 31 July 1969 Minutes of Executive Board meetings, volume 1, 24 February 1934 - volume 12, 19 February 1980 Minutes of Shareholders Annual meetings, 1929 - 1968 (23 reports) Financial records and statistics Analysis of Operating Results, 1951 - 1963 (11 reports) Statement of surplus, 1938 - 1955 (16 reports) Final statement, 1929 - 1952 (26 reports) Auditors report, 1929 - 1963 (24 reports) Review of Operating Results, 1960 - 1967 (3 reports) Monthly reports to Board of Directors, 1965 - 1967 (3 reports) Detail of Grain earnings, 1964 - 1968 (4 reports) Grain and Screenings sales report, 6 July 1938 Overpayment of grain, 6 December 1939 Receipt, 27 July 1946 Loan summary, 31 July 1951 Surplus account, 30 May 1952 Working capital requirement, 1952 Correspondence, 1928 - 1969 Membership list, 1928 - 1967 Miscellaneous Directors Attendance list, 1943 -1963 (15 reports) Directors report, 1927 - 1932 (6 reports) Brief to Mr. John Bracken, no date Corporate Name: Rural Municipality of Portage La Prairie.
Show Less

MPE A 85 Killarney

http://archives.brandonu.ca/en/permalink/descriptions8350
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1947-63
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
85
GMD
textual records
Date Range
1947-63
Physical Description
13 cm
Custodial History
Killarney Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 27 February 1947 - volume 3, 3 October 1963 Financial records and statistics Receipts, 9 October 1958 (1) Corporate Name: Rural Municipality of Turtle Mountain
Show Less

MPE A 86 Niverville Sub-district # 104

http://archives.brandonu.ca/en/permalink/descriptions8351
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1960-84
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
86
GMD
textual records
Date Range
1960-84
Physical Description
18 cm
Custodial History
Niverville Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 6 July 1960 - 24 July 1968 Minutes of Shareholders Annual meetings, 1967 (1 report) Financial records and statistics Analysis of Operating Results, 1965 - 1966 (1 report) Correspondence, 1960 Membership list, 1967 Miscellaneous Directors Attendance list, 1960 - 1961 (1 report) Application for membership list, 11 May 1960 Corporate Name: Rural Municipality of Richot. Niverville Local Pool Board of Directors meeting minutes Sept 5 1968 - Feb 1 1977. Sub-district Council meeting minutes Jan 1970 - Feb 13 1984.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1951-81
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
90
GMD
textual records
Date Range
1951-81
Physical Description
13 cm
Custodial History
Crandall Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 5 June 1957 - volume 3, 26 January 1981 Financial records and statistics Request for funds from sub-district 504, no date Correspondence, 1964 - 1967 Miscellaneous Directors Attendance list, 1978, 1981 Corporate Name: Rural Municipality of Miniota
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1942-70
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 88
GMD
textual records
Date Range
1942-70
Physical Description
13 cm
Custodial History
Gordon Co-operative Elevator Association Limited Organizational papers: 1960 - 1969 Agreement between MPE and Gordon CEA (7), 6 August 1960 Directors' Resolution, 18 October 1961 Arrangement (1), 23 June 1969 Transfer agreement between MPE and Gordon CEA (2), 23 June 1969 Minutes of Executive Board meetings, volume 1, 12 October 1942 - volume 2, 12 April 1970 Membership list, 1961 - 1966 Note: Gordon Co-operative joined with Bergen elevator in 1987. Rosser Elevator replaced the Bergen-Gordon Elevator, cross reference with Bergen and Rosser. Minutes from meetings for Bergen-Gordon are in the MPE A 200 Rosser file. Corporate Name: Rural Municipality of Rosser
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-62
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
89
GMD
textual records
Date Range
1927-62
Physical Description
13 cm
Custodial History
Fallison Co-operative Elevator Association Limited Organizational papers: 1927 - 1962 Certificate Co-operative Life, no date memorandum of Association, 10 January 1927 Certificate of Incorporation, 13 January 1928 Meeting re: By-law nos. 1-7, 1 February 1928 Indenture, 1 August 1928 Memorandum of agreement, 12 November 1929 Agreement between MPE and Fallison CEA, 1 August 1931 By-law no. 12, 21 July 1931 Directors meeting re: By-laws 12 and 13, 21 July 1931 Shareholders meeting re: By-laws 12 and 13, 21 July 1931 By-law no. 13, 21 July 1931 By-law no. 14, 1 December 1931 Agreement between MPE and Fallison CEA, 1 February 1933 Meeting re: By-law no. 15, 23 February 1933 Agreement between Fallison CEA and MPE, 15 October 1936 By-law no. 16, 31 October 1939 By-law authorizing cancellation of share capital, 22 October 1940 By-law nos. 18, 19, 20 and General By-laws, 12 November 1941 By-law no. 21, 28 October 1947 By-law no. 22, 6 June 1949 Agreement between Fallison CEA and MPE, 1 August 1951 By-law no. 23, 14 November 1951 Directors' Resolution, 18 October 1961 Cancellation of membership, November 1961 Memorandum re: Fallison Association, 29 January 1962 Minutes of Executive Board meetings, volume 1, 3 March 1947 - volume 2, 9 November 1962 Financial records and statistics Analysis of Operating Results, 1951 - 1962 (10 reports) Statement of surplus, 1940 - 1955 (15 reports) Final statement, 1929 - 1952 (17 reports) Auditors report, 1929 - 1962 (20 reports) Cut off statement--Recapitulation, 24 June 1931 Loan statement, 31 July 1951 Analysis of Operating Result, 1951 - 1952 Review of Operating Result, 1961 - 1962 Summary, 4 May 1962 Correspondence, 1932 - 1962 Membership list, 1955 - 1961 Miscellaneous Directors Attendance list, 1961 - 1962 (1 report) Brief of Fallison Elevator, no date Physical capacities of elevator, 29 October 1959 Corporate Name: Rural Municipality of Louise
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1943-62
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
90
GMD
textual records
Date Range
1943-62
Physical Description
13 cm
Custodial History
Largs Co-operative Elevator Association Limited Organizational papers: 1943 - 1961 Incorporation, 10 July 1943 Operating agreement, 27 July 1943 Agreement for sale, 27 July 1943 By-law nos. 1-4, 27 July 1943 By-law no. 6, 19 November 1947 By-law no. 7, 19 May 1949 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 12 August 1943 - volume 5, 29 November 1962 Minutes of Shareholders Annual meetings, 1943 - 1962 (6 reports) Financial records and statistics Analysis of Operating Results, 1956 - 1962 (4 reports) Auditors report, 1954 - 1955 (2 reports) Membership list, 1954 - 1961 Miscellaneous MPE Crop Improvement Clubs, 1949 - 1961 Corporate Name: Rural Municipality of Minto
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1936-75
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
91
GMD
textual records
Date Range
1936-75
Physical Description
19.5 cm
Custodial History
Fortier Co-operative Elevator Association Limited Organizational papers: 1936 - 1961 Agreement between Fortier CEA and MPE, 15 October 1936 Allocation of surplus, 1 November 1946 By-law no. 21, 31 October 1947 Meeting re: By-law no. 21, 31 October 1947 Allocation of surplus, 15 January 1948 By-law no. 22, 15 August 1949 Surplus payment, 10 December 1949 Agreement between Fortier CEA and MPE, 1 August 1951 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 17 January 1947 - volume 2, 12 November 1965 Financial records and statistics Analysis of Operating Results, 1951 - 1953 (1 report) Statement of surplus, 1938 - 1953 (14 reports) Final statements, 1936 - 1952 (13 reports) Capital loan statement, 31 July 1951 Analysis of Operating Results, 1951 - 1952 Twine purchases, 1941 - 1942 Outstanding accounts, 1943 - 1959 (7 reports) Advance equalization payment--adjustments on settlement, 30 September 1943 Statement of Deliveries and Surplus, 1949 - 1959 Deliveries, 1958 - 1962 Deliveries and Dividends, July 1964 Oats and Barley equalization payment, January 1944 Final Oats equalization payment, 25 June 1945 Barley advance equalization payment, 1 November 1945 Adjustment payment on Barley, 21 July 1947 Terminal Mortgage and Interest at 5 PC, 19 December 1947 Final equalization payment, 25 May 1948 Oats and Barley equalization payment, 29 June 1948 Payment for the years 1943 - 1944, 18 December 1948 Final equalization payment, 4 March 1949 Final Oats ad Barley equalization payment, 29 April 1949 Payment for the years 1944 - 1945 and 1945 - 1946, 15 December 1949 Capital assisstance and Special reserve payment, 31 July 1952 Payment for the year 1951 - 1952, December 1954 Buckwheat payment, December 1954 Buckwheat payment 1955 - 1956, December 1955 Payment for the year 1959 - 1960, December 1960 Flax payment, 31 July 1964 Elevator surplus payment, December 1938 Surplus repayment; 1936 - 1937, December 1939 Surplus repayment; 1937 - 1938, December 1942 Surplus repayment; 1937 - 1938, 1938 - 1939, December 1943 Advance equalization payment adjustment of settlements, 1943 1942 - 1943 Terminal Mortgage payment, December 1944 2nd Terminal Mortgage loan, 17 December 1945 3rd Terminal Mortgage payment, 16 December 1946 Surplus payment 1946 - 1947 and 1947 - 1948, 15 December 1950 Surplus payment and working capital retained, 31 July 1947 Surplus payments for part 1947 - 1948 and 1948 - 1951, 15 December 1952 Surplus payment for 1953 - 1958, March, 1959 1959 - 1960 Surplus payment, March 1963 Correspondence, 1943 - 1959 Membership list, 1946 - 1961 Miscellaneous Suggested floor plan for remodeling Office, May 1957 (1) Map of CNR-CP Rail Network, 1 January 1975 Corporate Name: Rural Municipality of Portage La Prairie
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1942-61
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
92
GMD
textual records
Date Range
1942-61
Physical Description
13 cm
Custodial History
Ebor Co-operative Elevator Association Limited Organizational papers: 1951 - 1961 Agreement between ECE and MPE, 1 August 1951 Agreement between ECE and MPE, 1 August 1954 Patronage between ECE and MPE, 4 November 1959 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 19 October 1942 - volume 5, 4 November 1961 Financial records and statistics Auditors' reports, 1952 - 1961 (7 reports) Membership list, 1950 - 1956 Corporate Name: Rural Municipality of Pipestone
Show Less

MPE A 93 Headingly

http://archives.brandonu.ca/en/permalink/descriptions8360
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1947-91
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
93
GMD
textual records
Date Range
1947-91
Physical Description
15.5 cm
Custodial History
Headingley Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 28 April 1947 - 19 October 1959 Corporate Name: Rural Municipality of Francois Xavier. Sub-District Council minutes April 7 1986 - June 4 1991.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1961-69
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
94
GMD
textual records
Date Range
1961-69
Physical Description
13 cm
Custodial History
Oakville Co-operative Elevator Association Limited Organizational papers: 1961 - 1969 Directors' Resolution, 18 October 1961 Agreement between OCE and MPE, 15 December 1966 By-law no. 26, 1 November 1966 Notice to all members, 16 June 1969 Arrangement, 16 June 1969 Transfer agreement, 16 June 1969 Minutes of Executive Board meetings, volume 1, 20 February 1962 - 16 June 1969 Minutes of Shareholders Annual meetings, 1967 (1 report) Financial records and statistics Statement of equity, 31 December 1966 Detail of Grain earnings, 1967 - 1968 (1 report) Auditors' reports, 1967 (1 report) Correspondence, 1968 - 1969 Membership list, 1968 - 1969 Miscellaneous Directors' attendance lists, 1964 -1969Corporate Name: Rural Municipality of Portage La Prairie
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-76
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
95
GMD
textual records
Date Range
1926-76
Physical Description
39 cm
Custodial History
Arden Co-operative Elevator Association Limited Organizational papers: 1926 - 1969 Memorandum of association and General By-laws, 21 June 1926 Certificate of Incorporation, June 1926 Lease, 1 September 1926 Application of one share of stock, 17 July 1931 By-law nos. 12 and 13, 17 July 1931 Shareholders meeting, 17 July 1931 Directors' meeting, 17 July 1931 Agreement, 1 August 1931 By-law no. 14, 25 November 1931 Agreement, 1 February 1933 Agreement, 15 October 1936 By-law no. 16, 7 November 1939 Agreement for sale, 5 November 1940 Approval of cancellation of share capital, 5 November 1940 By-law, 5 November 1940 By-law nos. 18, 19, 20, and General By-laws, 17 July 1941 By-laws 18, 19, 20, and General By-laws, no date Agreement, 30 August 1947 By-law no. 21, 4 November 1947 By-law no. 22, 18 November 1949 Agreement, 1 August 1951 By-law no. 23 (2 copies), 14 November 1951 Agreement, 1 August 1953 Agreement for sale, 23 March 1960 Agreement, 15 December 1966 By-law no. 26, 7 March 1967 Arrangement, 23 May 1969 Transfer agreement, 31 July 1969 Minutes of Executive Board meetings, volume 1, 4 August 1926 - volume 16, December 1969 Minutes of Shareholders Annual meetings, 1933 - 1968 (29 reports) Financial records and statistics Statement of surplus, 1940 - 1955 (16 reports) Final statements, 1938 - 1952 (14 reports) Auditors' reports, 1947 - 1968 (25 reports) Analysis of Operating Results, 1951 - 1963 (12 reports) Allocation of surplus statements, 1943 - 1946 (3 reports) Detail of Grain earnings, 1964 - 1967 (4 reports) Annual financial statements and reports, 1928 - 1929 (2 reports) Receipts, 1936 - 1959 (11 receipts) Statement of grain account and handle, 16 June 1931 Capital loan (budget), 31 July 1951 Correspondence, 1933 - 1976 Membership list, 1929 - 1969 Miscellaneous Directors' attendance lists, 1948 - 1966, (17 reports) Directors' report, 1947 - 1968 (19 reports) Directors' report, 1940 Newspaper item, Weekly Market News - ``Detailed study made of Drum Wheat during winter" Press reports, 1963 - 1968 (5 reports) MPEA Anniversary celebration speech, no date Application by CPR to close station at Arden - submission to Board of Transport Commissioners, 26 July 1967 Corporate Name: Rural Municipality of Landsdown.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-68
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
96
GMD
textual records
Date Range
1928-68
Physical Description
26 cm
Custodial History
Decker Co-operative Elevator Association Limited Organizational papers: 1928 - 1967 Certificate of Incorporation, 17 January 1928 Memorandum of Association, 17 January 1928 Meeting re: By-laws 1-7, 22 February 1928 Lease, 1 August 1928 Agreement between DCE and MPE, 1 August 1951 Directors' Resolution, 18 October 1961 Agreement between DCE and MPE, 15 December 1966 By-law no. 26, 6 March 1967 By-law re: Members' equities, no date Minutes of Executive Board meetings, volume 1, 21 March 1928 - volume 12, 9 November 1967 Minutes of Shareholders Annual meetings, 1937 - 1967 (25 reports) Financial records and statistics Statement of surplus, 1937 - 1954 (14 reports) Final statements, 1935 - 1951 (15 reports) Auditors' reports, 1938 - 1968 (26 reports) Detail of Grain earnings, 1963 - 1968 (5 reports) Review of Operating Results, 1961 - 1966 (2 reports) Capital loan statement, 31 July 1951 Decker repairs, 26 November 1956 Decker raising job, no date Breakdown in costs - motorizing of elevator, 21 October 1966 Correspondence, 1928 - 1967 Membership list, 1953 - 1968 Corporate Name: Rural Municipality of Hamiota, Meeting Attendance and Closure Brief
Notes
File 96h item Closure Brief contains a large photo of the Decker Elevator, circa 1960-1976
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-74
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
97
GMD
textual records
Date Range
1928-74
Physical Description
26 cm
Custodial History
Ipswich Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Certificate of Incorporation, 4 May 1928 Memorandum of Association, 4 May 1928 Meeting re: By-laws 1-7, 26 May 1928 By-laws 8, 9, 10, and 11, no date By-law nos. 12 and 13, 27 July 1931 Shareholders' meeting, 27 July 1931 Directors' meeting, 27 July 1931 Agreement between ICE and MPE, 1 August 1931 By-law no. 14, 16 November 1931 Agreement between ICE and MPE, 1 February 1933 Meeting re: By-law no. 15, 14 February 1933 Agreement between ICE and MPE, 15 October 1936 By-law no. 16, 6 November 1939 By-law to authorize cancellation of share capital, 4 November 1940 By-law nos. 18, 19, 20, and General By-laws, 23 July 1941 By-laws 18, 19, 20, and General By-laws, no date Allocation of surplus, 15 January 1948 By-law no. 22, 2 June 1949 Agreement between ICE and MPE, 1 August 1951 By-law no. 23, 1 December 1951 Agreement between ICE and MPE, 1 August 1953 Allocation of surplus, 19 November 1953 Agreement between ICE and MPE, 15 December 1966 By-law no. 26, 2 March 1967 Arrangement and Transfer agreement, 19 June 1969 Minutes of Executive Board meetings, volume 1, 3 July 1928 - volume 9, 9 June 1969 Minutes of Shareholders Annual meetings, 1940 - 1968 (9 reports) Financial records and statistics Statement of surplus, 1938 - 1948 (10 reports) Final statements, 1932 - 1948 (14 reports) Auditors' reports, 1929 - 1961 (19 reports) Operating results, 1960 - 1961 Analysis of Operating Results, 1959 - 1961 (1 report) Draft, 14 December 1954 Correspondence, 1928 - 1974 Membership list, 1928 - 1961 Miscellaneous Directors' attendance lists, 1961 - 1969 (7 reports) Officers and Directors, 1946 - 1947 Canadian Federation of Agriculture newspaper, March 1941 Corporate Name: Rural Municipality of Strathclair
Show Less

MPE A 98 Maples (Virden)

http://archives.brandonu.ca/en/permalink/descriptions8367
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-80
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
98
GMD
textual records
Date Range
1928-80
Physical Description
26 cm
Custodial History
Maples (Virden) Co-operative Elevator Association Limited Organizational papers: 1928 - 1978 First General meeting, 16 August Memorandum of Association, 15 April 1929 Certificate of Incorporation, 16 April 1929 Meeting re: By-laws 1-7, 24 April 1929 Lease, 1 August 1929 Approval of By-laws no. 1 to 10, no date By-laws 12 and 13, 24 July 1931 Shareholders meeting, 24 July 1931 Directors meeting, 24 July 1931 Agreement between MCE and MPE, 1 August 1931 By-law no. 14, 12 November 1931 Agreement between MCE and MPE, 1 February 1933 Meeting re: By-law no. 15, 7 February 1933 Agreement between MCE and MPE, 15 October 1936 Resolution re: Supplementary agreement, 15 October 1936 By-law no. 16, 25 October 1939 By-law to authorize cancellation, 1 November 1940 By-law nos. 18, 19, 20, and General By-laws, 2 July 1941 By-laws 18, 19, 20, no date By-law no. 21, 28 October 1947 By-law no. 22, 19 September 1949 Agreement between MCE and MPE, 1 August 1951 By-law no. 23, 2 November 1951 Approval of financial statement, no date Agreement between MCE and MPE, 15 December 1966 Letter re: Closure, 13 March 1978 Minutes of Executive Board meetings, volume 1, 1 May 1929 - volume 6, 1 August 1968 Minutes of Shareholders Annual meetings, 1930 - 1968 (24 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (14 reports) Final statements, 1930 - 1948 (16 reports) Auditors' reports, 1930 - 1967 (29 reports) Analysis of Operating Results, 1956 - 1963 (3 reports) Detail of Grain earnings, 1964 - 1965 (1 report) Review of Operating result, 1963 - 1964 Working capital requirement, 17 April 1952 Tenders for purchase of buildings, screenings, etc., 1955 - 1964 Donations, 1963 - 1966 Correspondence, 1928 - 1978 Membership list, 1929 - 1966, 1978 Miscellaneous Directors' attendance lists, 1973 Records of crop improvement club, 1980 Directors' attendance lists, 1943 - 1967 (10 reports) Officers and Directors, 1947 - 1948 Moving permit, 6 June 1966 Hospital map showing location of district and cottage hospitals, no date Manitoba Free Press item - ``Pool delegates accept Bracken plan," 4 July 1931 The Manitoba co-operator, 14 February 1963 Sale notice - co-operator, 27 June 1964 Maples Pool Elevator moved into Virden co-operator, 23 July 1964 Corporate Name: Rural Municipality of Wallace
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1936-88
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
99
GMD
textual records
Date Range
1936-88
Physical Description
30 cm
Custodial History
Manitou Co-operative Elevator Association Limited Organizational papers: 1936 - 1969 Approval of annual financial statement, no date Agreement between MCE and MPE, 15 October 1936 Resolution re: Supplementary agreement, 15 October 1936 Members from active to non-active status, no date By-law nos. 18, 19, 20, and General By-laws, 2 July 1941 Approval of By-laws 18, 19, 20, and General By-laws, no date General By-laws, 2 July 1941 Resolution re: surplus, 1941 - 1942 Resolution re: surplus, 1942 - 1943 Resolution re: By-law no. 21, 29 October 1947 Allocation of surplus, 15 January 1948 Agreement between MCE and MPE, 1 August 1951 By-law no. 23, 20 November 1951 Agreement between MCE and MPE, 1 August 1953 Agreement between MCE and MPE, 12 March 1960 Directors' Resolution, 18 October 1961 Agreement between MCE and MPE, 15December 1966 By-law no. 26, 11 March 1967 Arrangement, Transfer agreement, 5 June 1969 Minutes of Executive Board meetings, volume 1, 12 July 1926 - volume 9, 19 February 1988. Minutes of Shareholders Annual meetings, 1930 - 1987 (85 reports). Financial records and statistics Statement of Equity, 1967 - 1968 Statement of investment income, 1967 Auditors' reports, 1966 - 1968 (2 reports) Detail of Grain earnings, 1964 - 1968 (3 reports) Review of Operating Results, 1965 - 1966 Capital debt, 8 August 1966 Agreement to purchase house design, 19 May 1960 Crop year information, 31 July 1976 Donation form, no date Tenders, 1967 Application for shares, 15 September 1960 Re: 1970-71 salary - Manitou A and B, 27 July 1970 Canada Packers - livestock payment, 9 July 1973 Receipts, 1973 (2 receipts) Correspondence, 1960 - 1976 Membership list, 1961 - 1968 Miscellaneous Directors' attendance lists, 1943 - 1976 (14 reports) Officers and Directors, 1942 - 1943 Names and addresses of members and councillors, 1969 - 1970. Manitou Co-operative Elevator Association Ltd. by-law No. 16 dated Nov. 2, 1939. Manitou Co-operative Elevator Association Ltd. by-law to authorize the cancellation of the associations authorized share capital dated Oct. 24, 1940. Changes in membership dated August 3, 1967. Resolutions of Local Annual Meeting October 24, 1940.Note: Additional material on file. Annual and regular council meetings at Manitou dated October 4, 1929 to September 24, 1938. Note: In the minute book dated Dec. 1969 - Dec. 1977, there is a special report on the opening of the new MPE annex dated Dec. 16, 1977. Corporate Name: Rural Municipality of Pembina
Show Less

MPE A 100 Sperling

http://archives.brandonu.ca/en/permalink/descriptions8370
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-72
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
100
GMD
textual records
Date Range
1926-72
Physical Description
13 cm
Custodial History
Sperling Co-operative Elevator Association Limited Organizational papers: 1926 - 1954 Memorandum of Association Meeting - Bylaws No. 1 - 7 Agreement between SCE-MPE Agreement between SCE-MPE Agreement between SCE-MPE Minutes of Executive Board meetings, volume 1, October 19,1926 - volume 8, November 20, 1972 Minutes of Shareholders Annual Meetings, 1966 (1 report) Financial Records and Statistics Analysis of operating results, 1951 - 1963 (8 reports) Statement of surplus, 1952 - 1955 (2 reports) Auditors report, 1927 - 1969 (16 reports) Detail of grain earnings, 1964 - 1971 (7 reports) Review of operating results, 1961 - 1966 (2 reports) Statement and demand for taxes, 1973 Costs of Sperling dwelling, January, 1953 Statement of Taxes, 1953 Receipts, 1952 - 1960 (12 reports) Correspondence - 1952 - 1974 Membership lists, 1969 Miscellaneous Directors' attendance list, 1972 (1 report) List of Directors, 1926 - 1964 (6 reports)
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-65; 1982-90
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
101
GMD
textual records
Date Range
1926-65; 1982-90
Physical Description
22 cm
Scope and Content
Elgin Co-operative Elevator Association Limited Organizational papers: 1926 - 1965 Memorandum of association and general bylaws, June 1, l 1926 Certificate of incorporation, June 4, 1926 Meeting - Bylaws no. 1 - 7, June 17, 1926 Lease between MPE-ECE, August 1, 1931 Memorandum re Bylaws no. 8, 9, 10, 11, no date Bylaw no. 12, July 27, 1931 Bylaw no. 13, July 27, 1931 Shareholders' meeting - Bylaws no. 12 and 13, July 27, 1931 Directors' meeting - Bylaws no. 12 and 13, July, 1931 Bylaw no. 14, November 6, 1931 Agreement between MPE-ECE, October 15, 1936 Meeting - Bylaw no. 15, March 6, 1933 Agreement between MPE-ECE, October 15, 1936 Bylaw no. 16, October 23, 1939 Bylaw to authorize cancellation of association authorized share capital, October 21, 1940 Approval of resolution - share capital, October 21, 1940 General Bylaws, June 19, 1941 Bylaw no. 18, June 19, 1941 Bylaw no. 19, June 19, 1941 Bylaw no. 20, June 19, 1941 Bylaw no. 21, April 2, 1948 Bylaw no. 22, May 9, 1949 Agreement between MPE-ECE, August 1, 1951 Bylaw no. 23, October 31, 1951 Agreement between MPE-ECE, August 1, 1952 Allocation of Surplus, January 15, 1958 Directors' Resolution, October 18, 1961 Cancellation of Manitoba Pool Elevators Capital Stock Minutes of Executive Board meetings, volume 1, 17 June 1926 - volume 7, 7 October 1982 Minutes of shareholders annual meetings, 1946 - 1964 (19 reports) Financial records and statistics Statement of Surplus, 1939 - 1953 (14 reports) Final statements, 1933 - 1952 (13 reports) Auditors reports, 1928 - 1931 (3 reports) Comparative statement, July 31, 1932 Interim elevator receipt, July 8, 1964 Cost of transfer engine, no date Motion to approve the Annual Financial statement no date Membership list, 1950 - 1961 Miscellaneous - Certificate of post office registration 1927 Minutes of a special meeting of Elgin & Fairfax Elevators January 26, 1981 to discuss future grain handling facilities in the Elgin-Fairfax area. Elgin & Fairfax local Pool Committee minutes Oct 20 1982 - Nov 28 1990.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-67
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
102
GMD
textual records
Date Range
1928-67
Physical Description
26 cm
Scope and Content
Carmen Co-operative Elevator Association Limited Organizational papers: 1928 - 1961 Bylaw No. 3, no date Approval of Financial Statement, no date Bylaw re Member's Equities, no date Meeting - Bylaws No. 1 - 7, January 5, 1928 Agreement between CCE-MPE, February 1, 1933 Meeting re Bylaw No. 15, March 8, 1933 Resolution re Supplementary Agreement, October 15, 1936 Directors' Resolution, October 18, 1961 Minutes of Executive Board meetings, volume 1, January 7, 1928 volume 6, November 9, 1967 Minutes of Shareholders Annual meetings, 1932 - 1967 (16 reports) Financial records and statistics Statement of Surplus (5 reports), 1938 - 1952 Final Statements (16 reports), 1929 - 1952 Auditors Report (4 reports), 1929 - 1932 Comparative Statement, July 31, 1932 Cost of Elevator and Equipment, May 31, 1929 Report on Activities in Business, November 2, 1934 Quotas and Space Available, August 9, 1965 Monthly Report to the Board of Directors, 1960 - 1967 (2 reports) Receipts (5), 1939 - 1946 Statements of Account (58), 1941 - 1946 Correspondence, 1927 - 1959 Membership list, 1965 Miscellaneous Directors Attendance List, 1945 - 1946 (1 report) Officers and Directors, 1942 - 1943 Officers and Directors, 1945 - 1946 Directors Report, 1930 - 1966 (22 reports) Newspaper Article "CEA Holds Meeting", no date Newspaper Article "Grain Annex Mooted for Pool Elevator", no date Corporate Name: Rural Municipality of Dufferin.
Show Less

270 records – page 5 of 14.