Skip header and navigation

Revise Search

20 records – page 1 of 1.

CPR bridge over Oak River, east of Bradwardine, Manitoba

http://archives.brandonu.ca/en/permalink/descriptions10332
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
March 1, 1980
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.3
Item Number
1-2002.3.3.CPR[26]
Accession Number
1-2002
GMD
graphic
Date Range
March 1, 1980
Physical Description
2.25" x 2.25" (b/w)
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of CPR bridge over Oak River, east of Bradwardine, Manitoba, near the CPR North rail line.
Name Access
Oak River, Manitoba
CPR North
Subject Access
rail transportation
railways
bridges
Repro Restriction
The McKee Archives is the copyright holder of the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Crepeele site 2008 - site record XU 52

http://archives.brandonu.ca/en/permalink/descriptions11816
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
1.2.5.3
File Number
3
Accession Number
1-2010
Physical Description
14 pages
Material Details
PDF
History / Biographical
Record of site excavation unit 52 at the Crepeele site 2008.
Scope and Content
Site records of excavation units may include: level summaries, floor plans, feature sheets, wall profiles, unit summaries and any other additional information relating to the unit.
Name Access
Crepeele site 2008 - site record XU 52
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2008
Documents

1.2.5.3.3_C08_XU52.pdf

Read PDF Download PDF
Show Less

Crepeele site 2008 - XU 52 bison teeth

http://archives.brandonu.ca/en/permalink/descriptions11826
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
GMD
graphic
Date Range
2008
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
Series Number
1.2.5.5
Item Number
1.2.5.5.9
Accession Number
1-2010
GMD
graphic
Date Range
2008
Physical Description
1500 x 1304 (330 KB )
Material Details
JPEG
History / Biographical
Photograph taken during 2008 Brandon University Archaeology excavations at Crepeele site.
Scope and Content
Excavation unit 52 bison teeth in floor of level 8.
Name Access
Crepeele site 2008 - XU 52 bison teeth
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2008 Crepeele site 2008 - photographs
Images
Show Less

Lovstrom Block B - site record XU 52

http://archives.brandonu.ca/en/permalink/descriptions12500
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.3.1.3
File Number
8
Accession Number
1-2010
Physical Description
8 pages
Material Details
PDF
History / Biographical
Record of site excavation unit 52 at Lovstrom Block B.
Scope and Content
Site records of excavation units may include: level summaries, floor plans, feature sheets, wall profiles, unit summaries and any other additional information relating to the unit.
Name Access
Lovstrom Block B - site record XU 52
Subject Access
Archaeology Lovstrom locale Lovstrom Block B
Documents

3.3.1.3.8_Lov_XU52.pdf

Read PDF Download PDF
Show Less

Crepeele site 2008 - XU 52 south wall bulk

http://archives.brandonu.ca/en/permalink/descriptions11828
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
GMD
graphic
Date Range
2008
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
Series Number
1.2.5.5
Item Number
1.2.5.5.11
Accession Number
1-2010
GMD
graphic
Date Range
2008
Physical Description
1500 x 1120 (209 KB )
Material Details
JPEG
History / Biographical
Photograph taken during 2008 Brandon University Archaeology excavations at Crepeele site.
Scope and Content
XU 52 level 8 south wall bulk.
Name Access
Crepeele site 2008 - XU 52 south wall bulk
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2008 Crepeele site 2008 - photographs
Images
Show Less

Crepeele site 2008 - XU 52 south wall close-up

http://archives.brandonu.ca/en/permalink/descriptions11827
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
GMD
graphic
Date Range
2008
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
Series Number
1.2.5.5
Item Number
1.2.5.5.10
Accession Number
1-2010
GMD
graphic
Date Range
2008
Physical Description
1500 x 1129 (295 KB )
Material Details
JPEG
History / Biographical
Photograph taken during 2008 Brandon University Archaeology excavations at Crepeele site.
Scope and Content
XU 52 L 8 close-up south wall.
Name Access
Crepeele site 2008 - XU 52 south wall close-up
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2008 Crepeele site 2008 - photographs
Images
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
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1931-51
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
104
GMD
textual records
Date Range
1931-51
Physical Description
13 cm
Scope and Content
Co-operative Elevator Association Limited Minutes of Shareholders Annual meetings, 1933 - 1951 (4 reports) Financial records and statistics Statement of Surplus, 1942 - 1944 (2 reports) Final Statement, 1931 - 1944 (3 reports) Auditors Reports, 1941 - 1946 (3 reports) Correspondence, 1933 - 1950 Membership list, 1944 Corporate Name: Rural Municipality of Brenda.
Show Less

MPE A 105 Graysville

http://archives.brandonu.ca/en/permalink/descriptions8439
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
105
GMD
textual records
Date Range
1927-69
Physical Description
26 cm
Scope and Content
Co-operative Elevator Association Limited Organizational papers: 1927 - 1961 Memorandum of Association, June 25, 1927 Certificate of Incorporation, June 25, 1927 Meeting Bylaws No. 1 - 7, October 27, 1927 Indenture Between GCE-MPE, November 8, 1927 Bylaw No. 16, November 7, 1939 Bylaw - Authorize Share Capital, October 29, 1940 Resolution for Local Annual Meetings, 1940 Directors' Resolution, October 18, 1961 591 Minutes of Executive Board meetings, Volume 1 - November 16, 1927 Volume 14 - July 2, 1969 592 Minutes of Shareholders Annual meetings, 1930 - 1968 (32 reports) Financial records and statistics Analysis of Operating Results, 1956 - 1963 (2 reports) Statement of Surplus, 1941 - 1950 (5 reports) Final Statements, 1930 - 1950 (6 reports) Auditors Report, 1945 - 1955 (3 reports) List of Local Sales, May 27, 1930 Capital Loan Summary, July 31, 1951 Cost of Graysville Elevator, No date Receipt, July 4, 1928 Correspondence, 1928 - 1966 Membership list, 1961 - 1969 Miscellaneous Directors Attendance List, 1949 - 1967 (10 reports) Directors' Report, 1928 - 1960 (22 reports) Crop Improvement Club Minutes, 1952 - 1953 Crop Improvement Club Minutes, 1958 - 1959.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1925-76
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
107
GMD
textual records
Date Range
1925-76
Physical Description
39 cm
Scope and Content
Roblin Co-operative Elevator Association Limited Organizational papers: 1925 - 1970 Meeting of Incorporation-Winnipeg, 4 July 1925 Elevator lease, 1 September 1925 Elevator lease, 1 August 1930 By-law no. 1, Power of Attorney, 8 October 1925 By-law no. 2 and 3, 11 February 1926 By-law no. 4, 10 March 1926 Resolutions passed at local meeting, 16 November 1926 Memorandum re: Pool elevator policy, March 1928 Operating agreement, 1 August 1931 By-law no. 14, 1 December 1931 Agreement between RCE and MPE, 1 February 1933 Special meeting re: By-law no. 15, (2 copies), 16 February 1933 Amending supplementary agreement, 15 October 1936 By-law no. 16, 24 March 1941 By-law nos. 18, 19, 20, and General By-laws, 30 June 1941 Agreement for sale-MPE and RCE, 30 July 1943 Operating agreement, 30 July 1943 Directors' Resolution, 18 October 1961 Agreement amending operating agreement, 15 December 1966 By-law no. 26, 7 March 1967 Transfer agreement, 31 July 1969 Arrangement, 16 June 1969 Arrangement By-law re: members equities, 4 December 1969 Transfer agreement, 31 July 1970 Minutes of Executive Board meetings, volume 1, 24 August 1929 - volume 9, 6 January 1976 Minutes of Shareholders Annual meetings, 1927 - 1971 (26 reports) Financial records and statistics Transfer of surplus capital, 1945 - 1946 Analysis of Operating Results, 1960 - 1963 (2 reports) Auditors' reports, 1926 - 1969 (25 reports) Allocation of surplus, no date Correspondence, 1927 - 1957 Membership list, 1927 - 1932 Miscellaneous Directors' attendance lists, 1947 - 1949 (2 reports) Minutes of special Directors meeting, 18 July 1931 Minutes of special Directors meeting, 1 November 1932 Directors Resolution, 31 July 1956 District Council meeting, 9 August 1976 Average pool price per bushel, 1924 - 1927 Resolutions (16th Annual Meeting), 22 October 1941. Letter dated December 14, 1971 regarding resolutions. Corporate Name: Rural Municipality of Shell River.
Show Less

MPE A 108 Beresford

http://archives.brandonu.ca/en/permalink/descriptions8442
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-74
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
108
GMD
textual records
Date Range
1940-74
Physical Description
26 cm
Scope and Content
Beresford Co-operative Elevator Association Limited Organizational papers: 1940 Minutes of Provisional Board of Directors, 21 November 1940 Minutes of Executive Board meetings, volume 1, 18 July 1940 - volume 4, 21 April 1965 Minutes of Shareholders Annual meetings, 1941 - 1972 (25 reports) Financial records and statistics Statement of surplus, 1940 - 1955 (15 reports) Final statements, 1940 - 1952 (12 reports) Auditors' reports, 1941 - 1971 (10 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Review of Operating results, 1960 - 1961 (2 reports) Allocation of surplus, 1950 - 1957 (6 reports) Summary of capital expenditures, 31 July 1951 Working capital required, 17 April 1952 Monthly report to Board of Directors, 1970 - 1973 (9 reports) Annual financial statement, no date Correspondence, 1940 - 1974 Membership list, 1940 - 1971 Miscellaneous Directors' attendance lists, 1943 - 1959 (9 reports) List of Officers and Directors, October 1947 Minutes of meeting of CEA, 11 July 1955 Directors Resolution, 31 July 1956 Plans for construction of pool house, 18 August 1972 Sub-district 406 Council meetings, 1971 - 1974 (9 reports) Corporate Name: Rural Municipality of Whitehead.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-71
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
109
GMD
textual records
Date Range
1940-71
Physical Description
26 cm
Scope and Content
Osborne Co-operative Elevator Association Limited Organizational papers: 1940 - 1969 Application for members to the Co., 10 September 1940 Memorandum of agreement, 10 September 1940 Minutes of Provision Board of Directors, 18 November 1940 By-law re: Approval of elevator purchase, 18 November 1940 By-laws, 18 November 1940 Operating agreement, 18 November 1940 Agreement for sale, 18 November 1940 By-law no. 5, 12 November 1941 By-law no. 6, 10 November 1947 By-law no. 8, 12 November 1951 Resolutions re: New agreement, 1951 Agreement, 18 November 1940 Agreement, 15 December 1966 By-law no. 11, 1967 Arrangement, 13 June 1969 Transfer agreement, 31 July 1969 by-law re: Members' equities, no date Minutes of Executive Board meetings, volume 1, 3 October 1940 - volume 6, 1 December 1971 Minutes of Shareholders Annual meetings, 1940 - 1967 (27 reports) Financial records and statistics Statement of surplus, 1942 - 1955 (11 reports) Final statements, 1942 - 1952 (7 reports) Auditors' reports, 1954 - 1968 (14 reports) Analysis of Operating Results, 1951 - 1963 (7 reports) Detail of Grain earnings, 1964 - 1967 (3 reports) Analysis of Operating Results, 1951 - 1952 Review of Operating Results, 1965 - 1966 Correspondence, 1941 - 1971 Membership list, 1963 - 1969 Miscellaneous Directors' attendance lists, 1969 Minutes of Red River Valley Association Meeting - Morris, 16 February 1951 Corporate Name: Rural Municipality of MacDonald
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-79
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
110
GMD
textual records
Date Range
1940-79
Physical Description
26 cm
Scope and Content
Helston Co-operative Elevator Association Limited Organizational papers: 1940 - 1979 Application for members to the Co., 5 August 1940 Memorandum of agreement, 5 August 1940 Agreement for sale, 18 November 1940 Operating agreement, 18 November 1940 Minutes of first General meeting, 18 November 1940 By-laws, 18 November 1940 By-law no. 5, 6 November 1941 By-law no. 6, 3 November 1947 By-law no. 8, 1 November 1951 Agreement, 1 August 1952 Agreement, 1 August 1960 Directors' Resolution, 18 October 1961 By-law no. 11, 11 November 1966 Agreement between HCE and MPE, 15 December 1966 Act of Incorporation, 14 April 1969 Arrangement between HCE and MPE, 27 May 1969 Agreement between HCE and MPE, 31 July 1969 Resolutions, 1976 - 1978 General By-laws, 9 April 1979 Minutes of Executive Board meetings, volume 1, 5 August 1940 - volume 4, 21 December 1977 Minutes of Shareholders Annual meetings, 1956 - 1971 (4 reports) Financial records and statistics Surplus payment, 22 November 1956 Annual Financial statement approval, no date Auditors' reports, 1945 - 1967 (8 reports) Analysis of Operating Results, 1955 - 1963 (4 reports) Detail of Grain earnings, 1964 - 1965 (2 reports) Review of Operating Results, 1962 - 1965 (2 reports) Surplus payment, 22 November 1957 Crop year information, 31 July 1978 Receipts, 6 December 1976 Country Organization expenses, November 1975 - 1977 Correspondence, 1953 - 1979 Membership list, 1943 - 1967 Miscellaneous Directors' attendance lists, 2 November, 1943 - 1978 (14 reports) Directors' reports, 1956 Corporate Name: Rural Municipality of Lansdown.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-82
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
111
GMD
textual records
Date Range
1927-82
Physical Description
26 cm
Scope and Content
Glenora Co-operative Elevator Association Limited Organizational papers: 1925 - 1982 Petition for membership in MPE, 1925 Memorandum of Association and General By-laws, 14 March 1927 Minutes of Provisional Directors meeting, 8 June 1927 Minutes of First Shareholders meeting, 8 June 1927 Minutes of Permanent Directors meeting, 8 June 1927 Lease, 1 August 1927 Application for share of stock, 22 July 1931 Shareholders meeting, 22 July 1931 Directors meeting, 22 July 1931 By-law no. 12 and 13, 22 July 1931 By-law no. 14, 1 December 1931 Agreement, 1 August 1931 Agreement, 1 February 1933 Minutes of special Board of Directors meeting, 15 February 1933 Approving of cancellation of share capital, 29 October 1949 By-law 18, 20 and General By-laws, 11 November 1941 Approval of By-laws no. 18, 19, 20, and General By-laws, no. date Amending supplementary agreement, 19 June 1944 Guarantee - Agreement, June 1947 By-law no. 21, 27 August 1948 Agreement, 1 August 1951 By-law no. 23, 15 April 1952 By-law no. 1961-149, 12 October 1961 By-law no. 24 and 25, 7 November 1961 By-law no. 26, 15 December 1966 Agreement, 15 December 1966 Agreement, 1 August 1972 Consolidation order no. 1162/76, 4 March 1976 New operating agreement March 4, 1976 Certification of dissolution, 18 May 1982 Minutes of Executive Board meetings, volume 1, 2 April 1927 - volume 7, 12 December 1977 Minutes of Shareholders Annual meetings, 1929 - 1967 (13 reports) Financial records and statistics Statement of surplus, 1940 - 1955 (12 reports) Final statements, 1939 - 1952 (8 reports) Auditors' reports, 1928 - 1975 (40 reports) Analysis of Operating Results, 1952 - 1963 (8 reports) Detail of Grain earnings, 1964 - 1967 (4 reports) Statement of Grain account and Handle, 15 July 1931 Capital loan statement, 31 July 1951 Outstanding coal accounts, 12 March 1953 Outstanding coal accounts, 30 January 1953 Distribution of surplus, 31 July 1946 Resolutions, 1951 (2 pieces) Review of Operating Results, 1961 - 1964 (2 reports) Correspondence, 1928 - 1961 Membership list, 1953 Miscellaneous Directors' attendance lists, 1944 - 1966 (12 reports) Board meeting held at Glenora, 8 June 1936 Requisition for payment of Directors fees, 20 November 1965 Requisition for payment of Directors fees, 19 November 1966 Record of attendance 1978 A meeting of the Members of Glenora Elevator Association January 21 1976 List of Country Organization Expenses Letter re forms for use in requisitioning payment of fees and attached forms Pamphlet "Act of Incorporation" General By-laws 1977 Historical Data Manitoba Pool Elevators and Grain Industry 1977 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
1928-72
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
112
GMD
textual records
Date Range
1928-72
Physical Description
26 cm
Scope and Content
Elkhorn Co-operative Elevator Association Limited Organizational papers: 1928 - 1961 Historical records-Opening of Elkhorn local, (7 pages), 1928 Memorandum of Association, 31 March 1928 Certificate of Incorporation, March 1928 Minutes of first General Shareholders meeting, 20 April 1928 Indenture, 1 August 1928 Memorandum of agreement, 12 November 1929 Annual meeting of the Shareholders, 27 November 1929 Agreement, 1 August 1931 Shareholders meeting, 25 July 1931 By-law no. 12 and 13, 25 July 1931 By-law no. 14, 13 November 1931 By-law no. 15 (2 copies), 2 March 1933 By-law no. 16, 23 October 1939 By-law re: cancellation of share capital, 4 November 1940 By-law 18, 19, 20, and General By-laws, 16 June 1941 By-law no. 21, 14 November 1947 By-law no. 22, 1 November 1949 Agreement, 1 August 1951 By-law no. 23, 31 October 1951 Directors Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 22 February 1928 - volume 12, 2 November 1972 Minutes of Shareholders Annual meetings, 1930 - 1971 (33 reports) Financial records and statistics Statement of surplus, 1939 - 1955 (15 reports) Final statements, 1932 - 1952 (15 reports) Auditors' reports, 1929 - 1961 (21 reports) Analysis of Operating Results, 1951 - 1963 (9 reports) Operating Result, 1960 - 1961 (1 report) Surplus - Decreased members, 17 August 1948 (4 pages) Managers reports, 3March 1971 - 21 November 1972 (16 reports) Car lots out turn, 1970 - 1971 Allocation of surplus, resolutions, 1945 - 1946 (2) Allocation of surplus, 15 January 1948 (2 reports) Report of Operations, 1 August 1969 Correspondence, 1929 - 1972 Membership list, 1946 - 1961 Miscellaneous Directors' attendance lists, 1945 - 1968 (7 reports) Notes of Brandon Meeting, 30 July 1931 Report of Agents Convention, 4-6 February 1947 Sub-District Annual meeting, 16 August 1971 Corporate Name: Rural Municipality of Wallace.
Show Less

MPE A 113 Brunkild

http://archives.brandonu.ca/en/permalink/descriptions8447
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1933-87
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
113
GMD
textual records
Date Range
1933-87
Physical Description
39 cm
Custodial History
File 113h was sent to the McKee Archives by Cynthia Bisson, whose mother had been the first woman director. Note is dated April 16, 2008.
Scope and Content
Brunkild Co-operative Elevator Association Limited Organizational papers: 1933 By-law no. 15, 7 March 1933 Minutes of Executive Board meetings, volume 1, 17 November 1945 - volume 11, 1 October 1973 Minutes of Shareholders Annual meetings, 1947 - 1954 (4 reports) Financial records and statistics Miscellaneous statistics, 1952 - 1953 Analysis of Operating Results, 1951 - 1960 Auditors' reports, 1948 - 1967 (5 reports) Correspondence, 1948 - 1956 Miscellaneous Directors' report, 1952 Special members' meeting, 11 July 1947 Directors' organization meeting, 7 December 1953 Requisition for payment of Directors fees, estimate cost of furnace, oil burner for Pool house, Conference re: Annex building, no date Corporate Name: Rural Municipality of MacDonald, Select Annual Meeting Reports 1979 - 1987, Members List March 11 1943
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1948-91
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
114
GMD
textual records
Date Range
1948-91
Physical Description
28.5 cm
Scope and Content
Morden Co-operative Elevator Association Limited Organizational papers: 1948 - 1969 Minutes of meeting of grain producers, 2 March 1948 Minutes of first General meeting, 16 June 1948 Minutes of meeting of Provisional Board, 16 June 1948 Directors' Resolution, 18 October 1961 Arrangement, 30 May 1969 Transfer agreement, 31 July 1969 Minutes of Executive Board meetings, volume 1, March 1948 - volume 6, 14 November 1983 Minutes of Shareholders Annual meetings, 1948 - 1968 (6 reports) Financial records and statistics Statement of surplus, 1952 - 1953 (1 report) Analysis of Operating Results, 1951 - 1953 (1 report) Correspondence, 1957, 1972 Miscellaneous Directors' attendance lists, 1950 - 1951 (1 report) List of Officers and Directors, 1950 - 1951 Minutes of Directors meeting, no date Delegates report, 3 November 1953 1952 - 1953 Surplus, 26 October 1953 Corporate Name: Rural Municipality of Stanley, Pool Local Committee Minute Book Feb 7 1984 - June 21 1991
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1929-76
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
115
GMD
textual records
Date Range
1929-76
Physical Description
26 cm
Scope and Content
Jordan Co-operative Elevator Association Limited Organizational papers: 1929 - 1935 Minutes of Annual meeting of Shareholders, 29 November 1929 Minutes of Annual meeting of JEA, 31 October 1933 Minutes of 6th annual meeting of Shareholders, 27 October 1934 Minutes of Annual meeting of shareholders, 4 November 1935 By-law nos. 18, 19, 20, and General By-laws, no date Minutes of Executive Board meetings, volume 1, 26 October 1936 - volume 7, 24 February 1975 Minutes of Shareholders Annual meetings, 1937 - 1976 (27 reports) Financial records and statistics Annual financial statement and report, 31 July 1929 Annual financial statement, no date Membership list, application for membership, no date Miscellaneous List of Officers and Directors, 1942 - 1943 Farm supplies, 16 March 1963 Jordan Pool Residence, Blue print for office, 4 July 1963 Corporate Name: Rural Municipality of Roland
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-77
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
116
GMD
textual records
Date Range
1940-77
Physical Description
26 cm
Scope and Content
Oakbank Co-operative Elevator Association Limited Organizational papers: 1940 - 1977 Draft Resolutions, 10 July 1940 Memorandum of agreement, 30 July 1940 Application, 30 July 1940 Agreement for sale, 26 November 1940 Operating agreement, 26 November 1940 Minutes of first General meeting, 26 November 1940 Minutes of meeting of the Provisional Board, 26 November 1940 by-law re: Amending General By-laws, 26 November 1940 By-laws, 26 November 1940 Organization meeting, 29 July 1940 By-law no. 5, 30 October 1941 By-law no. 6, 10 July 1947 Agreement, 1 August 1952 By-law no. 8, 4 November 1952 Agreement, 1 August 1957 Directors' Resolution, 18 October 1961 Agreement, 15 December 1966 by-law no. 11, 22 November 1966 Letter re: Closure, 2 August 1977 Minutes of Executive Board meetings, volume 1, 26 February 1941 - volume 5, 27 July 1977 Minutes of Shareholders Annual meetings, 1941 - 1968 (27 reports) Financial records and statistics Statement of surplus, 1942 - 1955 (12 reports) Final statements, 1940 - 1952 (12 reports) Auditors' reports, 1950 - 1968 (14 reports) Analysis of Operating Results, 1951 - 1963 (8 reports) Detail of Grain earnings, 1966 - 1967 (1 report) Review of Operating Results, 1960 - 1967 (2 reports) Revised physical capacities of elevator, 29 October 1959 Allocation of surplus, 1945 - 1946 Correspondence, 1940 - 1977 Membership list, 1954 - 1977 Miscellaneous Directors' attendance lists, 1952 - 1974 (13 reports) Report of the Board of Directors, 23 November 1959 Minutes of meeting, 7 November 1977 Minutes of meeting, 26 July 1977 Corporate Name: Rural Municipality of Springfield
Show Less

20 records – page 1 of 1.