Skip header and navigation

Revise Search

88 records – page 2 of 5.

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 B 22 Miscellaneous

http://archives.brandonu.ca/en/permalink/descriptions10484
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1925-1973
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.22
GMD
textual records
Date Range
1925-1973
Physical Description
26 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of miscellaneous MPE records: Box 1: 1a-5. Miscellaneous files March 5 1925-Nov 19 1973 Box 2: 6. Membership Lists 7. Training and Development 8. Member Complaints 9. MPE Employee Handbook 10. Plebiscite Nov 24 1951 11. Quiz Programs 1940, 1948 Canadian Wheat Pool Visitors Book 1930-1956 12. Delivery Ledger 1967-1968 13. Information re: Wheat Export Shipments 1924-1930 14. Important Issues by Association June 2 1944 15. Grain Booklets
Notes
Description by Jillian Sutherland (2010)
Name Access
Coarse Grains Plebiscite
Canadian Wheat Pool
Subject Access
employees
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1959-1969
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
35
GMD
textual records
Date Range
1959-1969
Physical Description
13 cm
Scope and Content
Treherne Co-operative Elevator Association Limited Minutes of Executive Board meetings, 19 November 1959 - 20 December 1969 Miscellaneous Grain and screening sales report, 15 May 1964 Meeting to organize Cattle Feeder Association, no date Corporate Name: Rural Municipality of South Norfolk
Show Less

MPE B 19 Organization, Structure and Policy

http://archives.brandonu.ca/en/permalink/descriptions10452
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1969-1991
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.19
GMD
textual records
Date Range
1969-1991
Physical Description
13 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of records concerning the organization, democratic structure and various policies of MPE: 1 Branch Line Abandonment March 1970 2 Rail Line Abandonment 1978-1979 3 Grain Transportation 1969-1975 4 Elevator Statistics by Rail Line 1971-1973 5-7b Democratic Structure Review 8 Amalgamation 1988
Notes
Description by Jillian Sutherland (2010)
Subject Access
mergers
line abandonment
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
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
63
GMD
textual records
Date Range
1928-80
Physical Description
41.5 cm
Custodial History
Brandon Co-operative Elevator Association Limited Organizational papers: 1941 - 1967 By-law nos. 18, 19, 20 and General By-laws, 14 June 1941 Agreement between MPE and Brandon CEA, 30 June 1956 Directors' Resolution, 18 October 1961 Agreement between MPE and Brandon CEA, 15 December 1966 By-law no. 26, 9 March 1967 Minutes of Executive Board meetings, volume 1, 28 March 1928 - volume 9, 23 October 1980. Minutes of Shareholders Annual meetings, 1943 - 1980 (19 reports). Financial records and statistics Statement of surplus, 1949 -1950 Final statement, 1938 - 1939 Statement of Grain account and handle, 22 June 1929 Auditors report, 1950 - 1966 (2 reports) Physical capacities of Elevator, 29 October 1959 Correspondence, 1948 - 1965 Membership list, 1950 - 1965 Farm locations for petitioning patrons, no date Miscellaneous Directors Attendance list, 1947 - 1968 (5 reports) Blueprints for Office and Boardroom, 1951 Data re: Brandon Pool Packers, 1962. Sheet on Manitoba Pool Elevators, Brandon Pool Local, Crop Year Information showing July 31, 1979 and July 31, 1980. Corporate Name: Rural Municipality of Cornwallis
Show Less

MPE A 41 Clanwilliam

http://archives.brandonu.ca/en/permalink/descriptions8261
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-1978
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
41
GMD
textual records
Date Range
1926-1978
Physical Description
26 cm
Scope and Content
Clanwilliam Co-operative Elevator Association Limited Organizational papers: 1926 - 1967 By-law nos. 18, 19, 20 and General By-laws, no date By-law re: members equities, no date Memorandum of Association, 3 July 1926 Provisional Directors meeting, 25 January 1928 By-law nos. 1-7, 25 January 1928 Indenture between MPE and CEA, 1 August 1928 By-law nos. 8 and 9, 3 December 1929 Minutes of Shareholders meeting, 3 December 1929 By-law nos. 12 and 13, 31 July 1931 Meeting re: By-law no. 13, 31 July 1931 Agreement between CEA and MPE, 1 August 1931 By-law no. 14, 14 November 1931 Agreement between CEA and MPE, 1 February 1933 Resolution re: supplementary agreement, 15 October 1936 Agreement for sale, 4 November 1940 Approving of cancellation of share capital, no date Approving purchase of elevator, no date By-law no. 16, 24 March 1941 Re: sale of elevator `B', 16 December 1946 Draft resolutions, 7 November 1947 By-law no. 21, 7 November 1947 By-law to amend General By-laws, 27 August 1948 By-law no. 22, 9 June 1949 Agreement between CEA and MPE, 1 August 1951 By-law no. 23, 14 November 1951 Directors' Resolution, 18 October 1961 Agreement between CEA and MPE, 15 December 1966 By-law no. 26, 14 March 1967 Minutes of Executive Board meetings, volume 1, 21 February 1928 - volume 5, 22 November 1967 Minutes of Shareholders Annual meetings, 1932 - 1966 (25 reports) Financial records and statistics Statement of surplus, 1938 - 1954 (15 reports) Final statements, 1933 - 1951 (12 reports) Auditors' reports, 1929 - 1967 (19 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Review of Operating Results, 1960 - 1967 (2 reports) Detail of grain earnings, 1963 - 1968 (5 reports) Capital assistance - Special reserve payment, 1932 - 1938 Flax adjustment payment, 1947 - 1948 Final oats and barley equalization payments, 1947 - 1948 Statement of grain account and handle, 27 July 1931 Statement of patronage dividend and capital stock, 31 December 1946 Capital loan statement, 31 July 1951 Livestock department, 22 November 1965 Clanwilliam repairs, June 1962 Barley advance equalization payments, 1945 Correspondence, 1926 - 1978 Membership list, 1929 -1973 Miscellaneous Directors' attendance lists, 1946 - 1965 (19 reports) Directors reports, 1928 - 1946 (10 reports) Requisition for payment of Director's and Secretaries honorarium, 1965 - 1967 (3 reports) Delegates report - 42nd annual convention, 1968 Newspaper clipping - elevator on the move, no date Corporate Name: Rural Municipality of Minto.
Show Less

MPE A 117 Hazelridge

http://archives.brandonu.ca/en/permalink/descriptions8451
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1958-76
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
117
GMD
textual records
Date Range
1958-76
Physical Description
13 cm
Scope and Content
Hazelridge Co-operative Elevator Association Limited Organizational papers: 1966 - 1969 Agreement, 15 December 1966 By-law no. 7, 18 November 1966 Arrangement, 11 July 1969 Transfer agreement, 31 July 1969 Minutes of Executive Board meetings, volume 1, 21 April 1960 - volume 3, February 1970 Financial records and statistics Analysis of Operating Results, 1958 - 1962 (3 reports) Detail of Grain earnings, 1966 - 1967 Auditors' reports, 1961 - 1965 (4 reports) Review of Operating Results, 1964 - 1965 Correspondence, 1965 - 1976 Membership list, 1960 - 1969 Miscellaneous Directors' attendance lists, 1959 - 1969 (6 reports) Council meetings, 1974 - 1976 (8 reports) List of Officers and Directors, 1959 - 1963 (3 reports) Statutory Declaration, 16 April 1968 List of members name and address, 11 July 1969 List of members name and address, 28 April 1970 Newspaper item-Manitoba Pool favors big elevators, 7 May 1976. Delegate meeting December 1967. Corporate Name: Rural Municipality of Springfield
Show Less

MPE B 21 Reference

http://archives.brandonu.ca/en/permalink/descriptions10472
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1948-1995
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.21
GMD
textual records
Date Range
1948-1995
Physical Description
13 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of MPE reference materials: 1 Membership and Affiliated Reference 2 MPE Organization Charts 1995 3 Pool Policy for Agriculture 1989 4 Grain Marketing Manual 1993 5 International Labour Office 1948-1949 6-8 Vertical Integration 1958-1960
Notes
Description by Jillian Sutherland (2010)
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
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

Manitoba Elevator Company fonds

http://archives.brandonu.ca/en/permalink/descriptions4901
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
textual records
Date Range
1890-1895
Accession Number
26-1998
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
26-1998
GMD
textual records
Date Range
1890-1895
Physical Description
12 cm
Physical Condition
Some water stains and dirt around the edges (the writing hasn't been affected). The second page of the Cash book has a program from the 1936 annual sale of pure bred bulls and females at the Winter Fair (Brandon, MB) glued to it.
History / Biographical
Administrative history for the Manitoba Elevator Company is currently unavailable.
Custodial History
Fonds was accessioned by the McKee Archives in 1998. Prior custodial history is unknown.
Scope and Content
Fonds consists of a Cash book (April 1890-November 1895) and an Accounts Receivable/Grain Deliveries book (April 1890-December 1895).
Notes
Description by Christy Henry.
Storage Location
1998 accessions
Storage Range
1998 accessions
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1961
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 49
GMD
textual records
Date Range
1928-1961
Physical Description
13 cm
Scope and Content
Manson Co-operative Elevator Association Limited Organizational papers: 1928 Certificate of Incorporation, 5 May 1928 Minutes of Executive Board meetings, volume 1, November 1932 - volume 7, 8 November 1955 Minutes of Shareholders Annual meetings, 1930 - 1951 (21 reports) Financial records and statistics Statement of grain accounts and handle, 1929 - 1951 (2 reports) Auditors report, 1929 (1 report) Correspondence, 1943 - 1961 Membership list, 1929 - 1950 Corporate Name: Rural Municipality of Archie MPE A 50 Harding 13 cm 1929 - 1969 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
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
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

MPE C 8 The Wasagaming Foundation

http://archives.brandonu.ca/en/permalink/descriptions10703
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1965-1985
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.8
GMD
textual records
Date Range
1965-1985
Physical Description
7cm
History / Biographical
The Wasagaming Foundation was founded in 1964 to plan an educational centre at Clear Lake, part of which would become Camp Wannakumbac in 1965. The Foundation was the joint effort of MPE, Federated Co-opertives Limited, Manitoba Farm Bureau, and United Grain Growers. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series consists of two files of the Wasagaming Foundation.
Notes
Description by Jillian Sutherland (2010)
Name Access
The Wasagaming Foundation
Camp Wannakumbac
Clear Lake
Subject Access
agricultural education
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
Show Less

MPE B 20 Clubs and Departments

http://archives.brandonu.ca/en/permalink/descriptions10468
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1966-1994
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.20
GMD
textual records
Date Range
1966-1994
Physical Description
7 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of records from various clubs and departments of MPE: 1 Minto Canola Club 1986 2 4-H Careers 3 Pool Co-operative Seed Association 1966-1967 4a Field Pea and Oat Variety Development Annual Reports 1988-1990 4b. Field Pea and Oat Variety Development Annual Reports 1991, 1992, 1994
Notes
Description by Jillian Sutherland (2010)
Name Access
Minto Canola Club
4-H
Seed Association
Subject Access
seeds
grains
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1948-76
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
123
GMD
textual records
Date Range
1948-76
Physical Description
32.5 cm
Scope and Content
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
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
1940-1969
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
28
GMD
textual records
Date Range
1940-1969
Physical Description
22 cm
Scope and Content
Arborg Co-operative Elevator Association Limited Organizational papers: 1940 - 1967 First General shareholders meeting, 18 May 1940 First Permanent Board of Directors meeting, 18 May 1940 Minutes of the adjourned meeting of shareholders, 18 May 1940 Agreement between Arborg CEA and MPE, 15 December 1966 By-law no. 12, 7 March 1967 Minutes of Executive Board meetings, volume 1, 23 May 1940 - volume 8, 22 September 1968 Minutes of Shareholders Annual meetings, 1940 - 1970 (31 reports). Financial records and statistics Statement of surplus, 1942 - 1955 (14 reports) Final statements, 1940 - 1952 (16 reports) Financial Statement July 31, 1973. Detail of grain earnings, 1963 - 1968 (5 reports) Analysis of Operating Results, 1951 - 1963 (10 reports) Review of Operating Results, 1965 - 1966 Correspondence, 13 November 1943 (1 letter) Miscellaneous Directors' attendance lists, 1953 - 1954 (1 report). Corporate Name: Rural Municipality of Bifrost Valley Broad Co-operative Elevator Association Limited Note: Sub division 805 includes Fisher Branch, Riverton, Broad Valley, See Arborg
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

MPE A 82 Grandview (includes Dulton and Meharry)

http://archives.brandonu.ca/en/permalink/descriptions8346
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1924-77
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
82
GMD
textual records
Date Range
1924-77
Physical Description
52 cm
Custodial History
Grandview Co-operative Elevator Association Limited Organizational papers: 1924 - 1977 One share of stock, 14 April 1924 Meeting re: By-law no 2, 19 June 1924 Memorandum of Association, 14 August 1925 Certificate of Incorporation, 20 August 1925 Agreement, 1925 Meeting re: Incorporation, 1925 Power of Attorney, 31 October 1925 By-law no. 36, 31 October 1925 Lease, 4 January 1926 By-law no. 37, 4 January 1926 By-law nos. 38 and 39, 10 February 1926 Resolution, 6 November 1926 Lease, 1 August 1930 Shareholders meeting, 17 July 1931 Directors' meeting, 17 July 1931 By-law nos. 12 and 13, 17 July 1931 Agreement, 1 August 1931 Memorandum re: Operating policy, 1 August 1931 By-law no. 14, 1 December 1931 Memorandum re: Grandview Association, 18 May 1932 Agreements (2), 1 February 1933 By-law no. 15, 28 February 1933 Agreement, 15 October 1936 By-law no. 16, 30 October 1939 By-law, 28 October 1940 Approval of cancellation of share capital, 28 October 1940 Agreement for sale, 28 October 1940 By-law nos. 18, 19, 20 and General By-laws, 4 July 1941 By-law no. 21, 13 November 1941 By-law no. 22, 7 March 1950 Agreement, 1 August 1951 Agreement, 1 August 1952 Agreement, 1 August 1953 Directors' Resolution, 18 October 1961 Letter re: Disposal of Dutton Elevator, May 1962 By-law no. 26, 29 November 1966 Agreement, 15 December 1966 Policy statement re: Seed cleaning plants, 29 June 1977 Minutes of Executive Board meetings, volume 1, 14 July 1924 - volume 13, June 1969 Minutes of Shareholders Annual meetings, 1928 - 1957 (19 reports) Financial records and statistics Analysis of Operating Results, 1953 - 1958 (2 reports) Statement of surplus, 1937 - 1955 (14 reports) Meharry--Final statements, 1932 - 1952 (15 reports) Dutton--Final statements, 1932 - 1952 (16 reports) Grandview--Final statements, 1932 - 1952 (28 reports) Details of Grain earnings, 1963 - 1967 (3 reports) Mehhary--Statement of Grain account and Handle, 1930 - 1931 (3 reports) Dutton--Statement of Grain account and Handle, 1930 - 1931 (3 reports) Grandview--Statement of Grain account and Handle, 1930 - 1931 (3 reports) Auditors reports, 1926 - 1967 (40 reports) Grandview--MPE Growers Ledger, 1942 - 1943 Grandview--MPE Growers Ledger, 1943 - 1944 Manager's reports, 1947 - 1948 (2 reports) Analysis of Operating Results, 1951 - 1952 Review of Operating Result, 1964 Surplus repayment, December 1939 Statement of Deliveries and surplus, 31 March 1949 Growers equities and Interest payment, 16 January 1945 Surplus payment and Working capital retained, 31 July 1947 (3 reports) Oats and Barley equalization payment, 29 June 1948 (3 reports) Surplus repayment for the year 1939 - 1942, December 1943 (4 reports) 1942 - 1943 Terminal Mortgage payment, December 1944 (2 reports) 2nd 1/5 Terminal Mortgage loan, 17 December 1945 (3 reports) 3rd 1/5 Terminal Mortgage loan, 16 December 1946 (3 reports) 1942 - 1943 Terminal Mortgage and Interest at 5 PC, 19 December 1947 (3 reports) Loan summary, 31 July 1951 Allocation of surplus, Miscellaneous statistics, 15 January 1956 (7 reports) Correspondence, 1925 - 1971 Membership list, 1926 - 1968 Miscellaneous Directors Attendance list, 1964 - 1968 Certificate of indebtedness, no date Directors report, 1926 - 1935 (6 reports) Resolutions, no date (3 reports) Fixed assets reports, 1971 - 1972 (4 pages) Directors reports, 1929 - 1945 (14 reports) Receipts, 1924 - 1928 (21) Statement of taxes, 1926 Payment price of Wheat and Coarse grains, 23 September 1925 Payment price of Wheat and Coarse grains, 1 October 1925 Corporate Name: Rural Municipality of Grandview
Show Less

88 records – page 2 of 5.