Skip header and navigation

Revise Search

20 records – page 2 of 1.

MPE B 1 Central office minute books

http://archives.brandonu.ca/en/permalink/descriptions9105
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1923 - 1997
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.1
GMD
textual records
Date Range
1923 - 1997
Physical Description
1.65 m
History / Biographical
The Manitoba Wheat Pool and Manitoba Pool Elevators kept and preserved a chronological record of the meetings of the MPE Board of Directors and annual delegate meetings. The minutes were typed and bound, then placed in the MPE reference library so that employees and members could access them.
Scope and Content
This sub-series consists of minutes of organizational meetings and later meetings held by the Central Office of the Manitoba Wheat Co-operative Producers, Ltd (later known as the Manitoba Wheat Pool) from 1923 until it went under in 1934, and of meetings held by the central office of Manitoba Pool Elevators from 1925 until 1997.
Notes
Description by Jillian Sutherland (2009)
Name Access
C.H. Burnell
W.J. Parker
P.F. Bredt
Manitoba Pool Elevators
Manitoba Wheat Pool
Central Office
Subject Access
Minutes
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 4 Local Association Financial Statements

http://archives.brandonu.ca/en/permalink/descriptions9238
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1925-1968
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.4
GMD
textual records
Date Range
1925-1968
Physical Description
4.35 m
History / Biographical
See fonds level description of RG 4 for history/bio of MPE.
Scope and Content
Sub-series MPE B.4 consists of local association financial statements.The statements are bound in uniform hardcover volumes. The statements is organized chronologically, and alphabetically by local association name within each individual year. The records for each individual local's fiscal year consists of: 1) letter of certification from the auditors; 2) summary of income and expenses of said local association.
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
finance
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 3 Central Office Local Association Minutes

http://archives.brandonu.ca/en/permalink/descriptions9107
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1925-1993
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.3
GMD
textual records
Date Range
1925-1993
Physical Description
3.13 m
History / Biographical
A copy of a Local Associations (later the Local Pool Committees) would be sent to the Central Office, where it was stored until a microfilm copy could be made. Records were only transferred to microfilm until 1957.
Custodial History
Local Association records recieved by the Central Office dating from 1925 to 1957 are on microfilm. Records subsequent to 1957 are hardcopies.
Scope and Content
Sub-series MPE B.3 consists of Local Association records from the formation of the association until 1993 or said association's closure. See Box level entries for B.3 for detailed contents of records.
Notes
Description by Jillian Sutherland (2009). Records contained in Series B.3 on microfilm or in hardcopy may also be contained in Series A.
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Local Association
elevator
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 5 Central Office District and Sub-district Reports

http://archives.brandonu.ca/en/permalink/descriptions9108
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1992-2001
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.5
GMD
textual records
Date Range
1992-2001
Physical Description
1.32 m
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
Sub-series MPE B.5 consists of district and sub-districts reports. See Box level entries for B.5 for detailed contents of records.
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Sub-district
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE A 124 Brookdale

http://archives.brandonu.ca/en/permalink/descriptions8458
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1929-80
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
124
GMD
textual records
Date Range
1929-80
Physical Description
39 cm
Scope and Content
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.
Show Less

MPE A 125 MacDonald

http://archives.brandonu.ca/en/permalink/descriptions8459
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1948-68
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
125
GMD
textual records
Date Range
1948-68
Physical Description
13 cm
Scope and Content
MacDonald Co-operative Elevator Association Limited Organizational papers: 1953 - 1959 Information bulletin on Crows Nest, 1953 Circular re: Local seed and feed requirement, 12 November 1959 Circular re: Board of Grain Commissioner, 12 November 1959 Circular re: Exchanges of Board Wheat, 19 November 1959 Minutes of Executive Board meetings, volume 1, 18 June 1948 - volume 4, 5 August 1969 Minutes of Shareholders Annual meetings, 1951 - 1952 (2 reports) Financial records and statistics Detail of Grain earnings, 1965 - 1967 (2 reports) Auditors' reports, 1960, 1961, 1963, 1965, 1966. Review of 1966/67 Operating Result. Correspondence, 1966 - 1971 Membership list, 1967 - 1968 Corporate Name: Rural Municipality of Portage La Prairie.
Show Less

MPE A 126 McCreary

http://archives.brandonu.ca/en/permalink/descriptions8460
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1933-76
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
126
GMD
textual records
Date Range
1933-76
Physical Description
13 cm
Scope and Content
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
Show Less

MPE A 128 Springhill

http://archives.brandonu.ca/en/permalink/descriptions8461
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1932-68
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
128
GMD
textual records
Date Range
1932-68
Physical Description
13 cm
Scope and Content
Springhill Co-operative Elevator Association Limited Organizational papers: 1941 - 1960 Resolutions by Board of Directors, 1941 - 1942 Resolution by members, 1942 - 1943 MPE Resolutions 1945 - 1960 (7 records) Supplementary resolutions, 1946 - 1960 (3 records) By-law no. 8, 1957 Letter re: Above By-law, 1957 By-law re: Members equities, no date (2 copies) Proposes amendments for members equity fund, no date (7 copies) MPE memorandum of agreement, no date Minutes of Executive Board meetings, volume 1, 25 October 1940 - volume 3, 14 March 1966 Minutes of Shareholders Annual meetings, 1945 - 1968 (13 reports) Financial records and statistics Statement of surplus, 1953 - 1954 (1 report) Financial resolutions, 1963 Auditors' reports, 1947 - 1962 (5 reports) Statistics on operation, 1967 Detail on Grain earnings, 1964 - 1967 (2 reports) Receipts, 1960 - 1968 (2 records) Statistics on MPE terminal capacity, 1960 General expenses, 1953 - 1956 (2 reports) Analysis of Operating Results, 1932 - 1962 (8 reports) Correspondence, 1950 - 1968 Membership list 15 May 1933 (1 report) No date (1 report) Miscellaneous Directors' attendance lists, 1953 - 1966 (3 reports) MPE Agricultural Policy, 27 October 1941 Railway car supply by Wheat Board, no date Corporate Name: Rural Municipality of Rosedale.
Show Less

MPE A 129 Gladstone

http://archives.brandonu.ca/en/permalink/descriptions8462
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1932-72
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
129
GMD
textual records
Date Range
1932-72
Physical Description
32.5 cm
Scope and Content
Gladstone Co-operative Elevator Association Limited Organizational papers: 1940 - 1972 Agreement between MPE and GCE, 23 November 1940 resolutions - 16th Meeting, 22 October 1942 Delivery quotas, November 1942 Resolutions, 5 October 1943 Allocation of 1943 - 1944 surplus, 5 June 1944 Special circular re: Annual meeting, 10 October 1944 Memo re: Borrowed books, 8 December 1944 Budget proposals, 12 July 1946 Supplementary resolutions, October 1946 Growers equity payment, 16 January 1945 By-law no. 21, 27 August 1948 Directors reports, 1948 List of Officers and Directors, October 1948 List of Officers and directors, October 1949 Annual meeting outline, 7 December 1945 Cancellation of memberships, November 1961 Agreement between MPE and GCE, 1 August 1972 Resolutions, (3 reports), no date Minutes of Executive Board meetings, volume 1, 29 May 1926 - volume 5, 15 November 1971 Minutes of Shareholders Annual meetings, 1932, 1941 - 1947, 1970 (9 reports) Financial records and statistics Statement of surplus, 1940 - 1948 (6 reports) Final statements, 1940 - 1948 (6 reports) Auditors' reports, 1941 - 1948 (8 reports) Operating account, 1944 Allocation of surplus, 1949 Motion re: Payment of credit, 1946 Circulars re: financial statement, 1944 - 1947 Statement of repair costs, 1942 Deliveries, 1947 - 1948 (2 reports) Electrical supplies purchase, no date Correspondence, 1941 - 1950 Membership list, 1942 - 1949, 1944 - 1946, 1961 Correspondence re: Membership, 1944 - 1946 Miscellaneous Directors' attendance lists, 1943 - 1947 Tender bids, 1948 Corporate Name: Rural Municipality of Westbourne
Show Less

MPE A 130 MacGregor

http://archives.brandonu.ca/en/permalink/descriptions8463
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-75
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
130
GMD
textual records
Date Range
1940-75
Physical Description
26 cm
Scope and Content
MacGregor Co-operative Elevator Association Limited Organizational papers: 1940 - 1975 Application for Elevator Association, 30 July 1940 Agreement between MCE and MPE, 19 November 1940 Agreement re: By-law no. 8, 19 November 1940 By-law confirming elevator purchase, 19 November 1940 Agreement between MPE and MCE, 1 August 1952 Membership organization, October 1950 Allocation of surplus, 1955 Supplementary resolutions "B", 24 October 1960 Agreement between MPE and MCE, 19 February 1960 Resolutions, 21 June 1961 By-law no. 148, 12 October 1961 Directors Resolutions, 18 October 1961 Suggested agenda Annual meetings, 27 November 1963 Agreement re: The Companies Act, 11 June 1969 Agreement between MPE and MCE, 26 November 1973 Organizational meeting, 1 December 1975 Minutes of Executive Board meetings, volume 1, 19 November 1940 - volume 4, 18 April 1970 Minutes of Shareholders Annual meetings, 1941 - 1970 (22 reports) Financial records and statistics Statement of surplus, 1932 - 1955 (12 reports) Final statements, 1940 - 1952 (9 reports) Auditors' reports, 1941 - 1963 (17 reports) Progress and Financial standing, 1931 Analysis of Operating Results, 1932 - 1958 (16 reports) Surplus allocation, 1945 - 1946 MacGregor elevator statistics, 1951 General expenses, 1953 - 1957 Grain sales prices, 1960 - 1964 Detail of Grain earnings, 1963 - 1967 Statement of outstanding accounts, 1964 Unsecured debentures of MPE, 1968 (10 reports) Receipts, 1959 - 1975 (10 records) Correspondence, 1940 - 1970 Membership list, 1943 - 1960 Receipts of application, 1943 - 1949 (37 reports) Membership certificates, 1943 - 1960 (16 reports) Changes in memberships, 1956 - 1963 (19 reports) New membership certificates, 4 October 1960 Cancelled memberships, 1961 - 1966 Application for membership, no date Miscellaneous Directors' attendance lists, 1943 - 1964 (18 reports0 Tenures, 1947 - 1948 (9 reports) Outstanding farm supplies sales accounts, 13 February 1964 Corporate Name: Rural Municipality of North Norfolk.
Show Less

MPE A 131 McConnell

http://archives.brandonu.ca/en/permalink/descriptions8464
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
131
GMD
textual records
Date Range
1928-80
Physical Description
32.5 cm
Scope and Content
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.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1961-80
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
136
GMD
textual records
Date Range
1961-80
Physical Description
13 cm
Scope and Content
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
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-78
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
137
GMD
textual records
Date Range
1926-78
Physical Description
26 cm
Scope and Content
Cromer Co-operative Elevator Association Limited Organizational papers: 1936 - 1941 General By-laws, 15 October 1936 By-law nos. 18, 19, 20, and General By-laws, 3 July 1941 Minutes of Executive Board meetings, volume 1, 26 April 1926 - volume 5, 5 December 1978 Minutes of Shareholders Annual meetings, 1941 - 1946, 1966, 1967, 1971, 1972, 1977 Rough draft, 1929 - 1930, 1934 - 1936 Financial records and statistics Statement of surplus, 1945 Final statements, 1945 Auditors' reports, 1965 - 1970, 1973, 1978 Balance sheet, 1927 Operating account, 1927[A Detail of Grain earnings, 1966 Net earnings, 1969 - 1970 Statement and demand for taxes, 1977 - 1978 Correspondence, 1926 - 1928 Miscellaneous Directors' attendance lists, 1944 - 1945 Tender applications, 1931, 1966 Membership application re: Edmund Skulmoski, 1973 Corporate Name: Rural Municipality of Pipestone.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-78
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
139
GMD
textual records
Date Range
1928-78
Physical Description
52 cm
Scope and Content
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.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1960-77
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
140
GMD
textual records
Date Range
1960-77
Physical Description
13 cm
Scope and Content
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.
Show Less

MPE A 132 Beausejour

http://archives.brandonu.ca/en/permalink/descriptions8475
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1953-71
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
132
GMD
textual records
Date Range
1953-71
Physical Description
19.5 cm
Scope and Content
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.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1929-69
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
50
GMD
textual records
Date Range
1929-69
Physical Description
13 cm
Scope and Content
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
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
Scope and Content
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
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1960-78
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
143
GMD
textual records
Date Range
1960-78
Physical Description
13 cm
Scope and Content
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
Show Less

MPE A 144 Broomhill

http://archives.brandonu.ca/en/permalink/descriptions8480
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1933-67
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
144
GMD
textual records
Date Range
1933-67
Physical Description
6.5 cm
Scope and Content
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
Show Less

20 records – page 2 of 1.