Sidney Co-operative Elevator Association Limited Organizational papers: 1948 - 1975 By-law nos. 1-4, 31 May 1948 Agreement between SCE and MPE, 31 July 1948 Agreement between SCE and MPE, 1 August 1948 Resolutions, 7 October 1948 By-law no. 5, 15 November 1949 Constitution of the North Norfolk and District Film Council, 10 November 1953 Amendments to Board regulations, 1954 - 1955 Resolutions by Manitoba Federation of Agriculture, 25 June 1958 By-law no. 148, 12 October 1961 Directors' Resolution, 18 October 1961 Minutes of Directors meeting, 16 March 1967 Arrangement between SCE and MPE, 17 August 1969 Directors and Management, 1 February 1971 Resolution as amended, no date General By-law no. 74, no date Letter re: Elevator transfer, 27 August 1975 Minutes of Executive Board meetings, volume 1, 1 May 1948 - volume 5, 20 January 1976 Minutes of Shareholders Annual meetings, 1948 - 1970 (23 reports) Suggested agenda, no date Official notice of annual meeting, 23 October 1963 Financial records and statistics Statement of surplus, 1948 - 1955 Final statements, 1948 - 1952 Auditors' reports, 1948 - 1966 (20 reports) Surplus payment, 1953 - 1955 Outstanding coal accounts, 1 July 1955 General expenses, 1952 - 1957 (11 records) Country organization expenses, November 1975 Analysis of Operating Results, 1932 - 1961 Analysis of Gross earnings, 31 July 1953 Federal grain statistics and Handle, 1 August 1971 Membership, donation, and Grants by MPE, 1971 - 1972 Coal accounts, 31 July 1953 Deliveries and surplus, 1952 - 1953 Detail of Grain earnings, 1963 - 1965 Payments by MPE, 1 August 1975 Receipts, 1 September 1950 Final payment on Barley and Wheat accounts, 1950 - 1951 Correspondence, 1948 - 1975 Membership list Membership certificates, 1948 - 1968 (65 reports) Changes in membership, 1955 - 1960 Membership list, 29 July 1959 Membership list, 5 February 1963 Membership list, 17 June 1969 Cancellation of Membership, November 1961, 1966 Miscellaneous Livestock and Human population, U.S. and Canada, 1920 - 1955 Car order book, August 1951 Car order book, 17 September 1951 Proposed Man. Producers livestock marketing plan, 1951 Records of attendance, 1947 - 1973 (12 reports) Delegates report on MPE 23rd Annual meeting, no date Corporate Name: Rural Municipality of North Norfolk
Brookdale Co-operative Elevator Association Limited Organizational papers: 1929 - 1978 Memorandum of Association, 25 March 1929 Certificate of Incorporation, 25 March 1929 Indenture, 1 August 1929 By-law nos. 8-11, 1929 By-law no. 12, 1931 By-law no. 13, 18 July 1931 By-law no. 14, 6 November 1931 By-law no. 16, 23 November 1939 By-law nos. 18, 19, 20, and General By-laws, 24 July 1941 By-law re: cancellation of share capital, 22 October 1941 Memorandum re: Dividends of deceased, 28 August 1941 Memorandum re: Pensions, 17 September 1941 By-law no. 22, 2 April 1948 By-law no. 23, 8 June 1949 By-law no. 24, 21 November 1961 Agreement between BCE and MPE, 16 December 1966 By-law no. 26, 8 November 1967 Agreement re: The Companies Act, 1969 Local special meeting memo, 13 May 1969 MPE General By-laws, 15 May 1969 Borrowing By-law, June 1969 Letter re: Closure of facilities at Brookdale, 13 March 1978 Letter re: Cancellation of license, 13 March 1978 MPE membership chart, no date. General By-laws no date Minutes of Executive Board meetings, volume 1, 2 May 1929 - volume 8, 15 January 1980 Minutes of Shareholders Annual meetings Special Minutes, 17 April 1929, 1930 - 1942, 1944 - 1955, 1958 - 1962, 1966 - 1968 Financial records and statistics Statement of surplus, 1937 - 1955 (18 reports) Final statements, 1930 - 1952 (22 reports) Auditors' reports, 1955, 1960, 1961, 1965 - 1968 (7 reports) Local sales, 6 June 1930 Equities and interest report, prior 1931 Grain earnings statistics, 1952 - 1963 General expenses, 1954 - 1955, 1959 - 1968 Analysis of Gross earnings, 1953 Outstanding coal accounts, 1951 Comparative statement, 31 July 1932 Correspondence, 1929 - 1969 Membership list, 1929, 1946, 1949, 1961, 1968 Membership revision, 11 April 1949 Miscellaneous Directors' attendance lists, 1945 - 1947, 1952 - 1955, 1961 Seed cleanings plant blueprint, 21 June 1955 Corporate Name: Rural Municipality of North Cypress.
McCreary Co-operative Elevator Association Limited Organizational papers: 1972 - 1974 Staff changes at MPE, 31 August 1972 Election of Directors, 22 August 1972 Staff changes at MPE, 6 September 1974 Staff appointments, 10 September 1974 Resolutions of the 1974 Annual meetings, 1 October 1974 Minutes of Executive Board meetings, volume 1, - 1973 vo29 March 1976 Minutes of Shareholders Annual meetings, 30 November 1973 (1 report) Financial records and statistics Cost estimates, 5 December 1933 Correspondence, 1974 - 1976 Membership list, 1973 - 1974 Corporate Name: Rural Municipality of McCreary
McConnell Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Memorandum re: MPE policy, March 1928 Agreement between MPE and MCE, August 1931 General By-laws, 8 September 1941 Arrangement between MCE and MPE, 24 June 1969 By-law no. 4, no date Directors' Resolutions, 18 October 1961 Minutes of Executive Board meetings, volume 1, 11 April 1928 - volume 11, 21 July 1980 Minutes of Shareholders Annual meetings, 1928 - 1935 (4 reports) Financial records and statistics Operating account, 31 July 1929 (2 reports) Monthly report, 17 October 1968 Auditors' reports, 31 July 1968 - 1969 McConnell and MPE statistics, 18 January 1979 Correspondence, 1923 - 1978 Membership list, 1933 - 1961 Miscellaneous Directors' attendance lists, 1973 - 1974 Picture negatives, 1975 Crop Improvement Club record book, 1951 Newspaper item, no date. Program for Testimonial Dinner tendered to Mr. George N. McConnell December 7, 1956. Corporate Name: Rural Municipality of Hamiota.
Newdale Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 20 November 1969 - 7 April 1980 Corporate Name: Rural Municipality of Harrison
Cardale Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Memorandum of Association, 17 June 1928 Certificate of Incorporation, 1928 Agreement between Government, MPE and Manitoba Wheat Pool, 1 August 1931 By-law nos. 18, 19, 20, and General By-laws, 4 August 1941 Agreement between CEA and MPE, 15 December 1966 By-law no. 26, 17 March 1967 Arrangement re: Meeting for scheme of arrangement 13 June 1969 By-law re: Members equities, no date Minutes of Executive Board meetings, volume 1, 3 February 1945 - volume 11, 13 November 1978 Minutes of Shareholders Annual meetings, 1958, 1968 (2 reports) Financial records and statistics Monthly report of the Board of Directors, 1964 - 1976 (104 reports) Auditors' reports, 1962 - 1967, 1969 Statement of equity, 31 January 1968 Detail of Grain earnings, 1965 - 1967 General expenses, 1963 - 1968 Highlights, 1969 Sub-district 505 financial standing, 31 July 1971 Miscellaneous payment requests, no date Receipts (3 pieces), no date Correspondence, 1958 - 1977 Membership list, 1943 - 1980 Miscellaneous Directors' attendance lists, no date Cancellation of memberships, no date Correspondence re: Rail abandonment, 1969 Annual meeting - Agenda, 1959 Corporate Name: Rural Municipality of Blanshard.
Kelloe Co-operative Elevator Association Limited Organizational papers: By-law no. 41, no date Minutes of Executive Board meetings, volume 1, 29 April 1960 - volume 3, 29 November 1977 Membership list, 1 June 1966 Corporate Name: Rural Municipality of Shoal Lake.
Beausejour Co-operative Elevator Association Limited Organizational papers: 1954 - 1969 Approval for establishing a co-operative, 6 April 1954 General By-laws, 6 April 1954 By-law nos. 1-4, 21 April 1954 Agreement between BCE and MPE, August 1954 Directors' Resolution (2 reports), 18 October 1961 Executive Organization, 1966 - 1967 Arrangement between BCE and its members, 26 June 1969 Agreement between BCE and MPE, 31 June 1969 Minutes of Executive Board meetings, volume 1, 4 February 1954 - volume 4, 24 January 1971 Minutes of Shareholders Annual meetings, 1954 - 1968 (15 reports) Financial records and statistics Statement of Operation, 1966 Analysis of Operating Results, 1954 - 1958 Auditors' reports, 1955 - 1968 (12 reports) Review of Operating Results, 1959 - 1960 Country elevators Department General expenses, 1963 - 1964 Detail of Grain earnings, {A 1963 - 1968 Subscription report, no date Correspondence, 1954 - 1969 Membership list, 1954 - 1970 (25 reports) Application of members, no date Miscellaneous Directors' attendance lists, 1959 -1966 Broadcasts, 1933 - 1947 Newspaper item, no date Corporate Name: Rural Municipality of Brokenhead.
Harding Co-operative Elevator Association Limited Organizational papers: 1929 - 1967 Minutes of Provisional Directors meeting, 16 April 1929 By-laws 1-7, 16 April 1929 Minutes of Special Board of Directors meeting, 22 February 1933 Agreement between Harding CEA and MPE, 15 December 1966 By-law no. 26, 15 March 1967 Minutes of Executive Board meetings, volume 1, 30 April 1929 - volume 3, 30 September 1969 Minutes of Shareholders Annual meetings, 1932 - 1947 (16 reports) Financial records and statistics Statement of surplus, 1941 - 1942 Final statement, 1941 - 1942 Allocation of surplus, 15 January 1958 Approving purchase of elevator, no date Membership list, 1951 Miscellaneous Meeting of Pool Elevator Board, 20 November 1940 Directors meeting, 17 November 1969 Corporate Name: Rural Municipality of Woodworth
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
Miniota Co-operative Elevator Association Limited Organizational papers: 1960 - 1978 Minutes of Provisional Board of Directors meeting, 3 March 1960 Agreement between MCE and MPE, 2 May 1960 Minutes of first General meeting of MCE, 2 May 1960 Minutes of Provisional Board of Directors meeting, 2 May 1960 By-law nos. 1-4, 2 May 1960 Letter re: Operating agreement and agreement of sale, 3 August 1961 Agreement between MCE and MPE, 15 December 1966 Letter re: Operating agreement, 23 February 1967 MCEA By-law no. 7, 7 March 1967 Resolution, 29 June 1976 Letter re: Resolution, 2 July 1976 Letter re: Resolution, 26 July 1976[A Resolution, 15 February 1978 Letter re: Resolution, 17 February 1978 Letter re: Resolution, 2 March 1978 Minutes of Executive Board meetings, volume 1, 18 June 1960 - volume 3, 16 September 1978 Minutes of Shareholders Annual meetings, 1968 - 1979 (8 reports) Financial records and statistics Review of Operating Results, 1967 (1 report) Auditors' reports, 1964 - 1968 (6 reports) Correspondence, 1960 - 1977 Membership list, 1960 - 1969 Miscellaneous Directors' attendance lists, 1966, 1968 (2 reports) Corporate Name: Rural Municipality of Miniota
Broomhill Co-operative Elevator Association Limited Organizational papers: 1933 - 1967 Certificate of Registration, 18 January 1933 Agreement, 1 August 1951 By-law nos. 24 and 25 re: Borrowing, 24 November 1961 Agreement, 15 December 1966 By-law no. 26, 15 March 1967 Correspondence, 17 March 1967 (1 letter) Corporate Name: Rural Municipality of Albert
Deloraine Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 17 November 1969 - 18 June 1984 Corporate Name: Rural Municipality of Winchester.
Hartney Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 20 November 1969 - Volume 2, 25 November 1987 Corporate Name: Rural Municipality of Cameron
Napinka Co-operative Elevator Association Limited Organizational papers: 1944 - 1980. Directors Resolution re: membership, 18 October 1956. By-law no. 26, 1 December 1966. Agreement between NCEA and MPE, 13 March 1967. Application for shares to Board of Directors St. Leon Consumers Co-op Ltd., 1 November 1967. Official receipt from St. Leon Consumers Co-op Ltd. for share, no. 581, 1 December 1967. Special resolution of the members amending the charter by-laws of the Association November 16, 1983. Certificate and articles of amendment and Charter by-laws February 11, 1983. General By-laws revised copy 1941. Memorandum of Association February 14, 1928. A Scheme of arrangement. Transfer agreement August 1, 1984. Amendments to by-laws April 22, 1985. March 18, 1985 Meeting of the Association. Notice to all members of the Napinka Co-operative Elevator Association Inc. March 18, 1985. Country organization expenses. Amendments to appendix "A" of Charter by-laws. Information on Dissolution October 1985 & August 1986. Report on Action taken on 1984 Annual meeting resolutions. Act of incorporation and general by-laws 1973. Minutes of Executive Board meetings, volume 1, 21 October 1944 - Volume 2, 28 October 1985 Minutes of Shareholders Annual meetings, 1967 - 1984 (6 reports) Financial records and statistics. Statement of equity - T5 statement of investment income, 1968. Auditors report 1984. Statement of operations 1985. Letter re: distribution of cheques to be distributed to members April 7, 1986. Correspondence, 1968 - 1985 Membership list membership cancelled, 18 October 1961 membership cancelled, 1 June 1966 Miscellaneous, Report to Board of Directors from local manager, 12 January 1966 - 2 December 1968 (16 reports). 1982 - 1984 Annual Return. Pamphlet "Teamwork in Action". Attendance at Local Directors Meetings 1982 - 1984 (two more not dated). MPE Condensed Annual Report 1984. MPE Annual report 1984. Statement and demand for taxes 1981-1983. Notes on summary of yearly events - no date. Article "Concurrent Committees of Supply - Supply - Co-operative Development". 2 post office receipts. Article "1984 A Banner Year for Co-ops": Cowan. Article "Northern Office for Co-op Development"