Skip header and navigation

Revise Search

85 records – page 3 of 5.

MPE A 119 Poplar Point

http://archives.brandonu.ca/en/permalink/descriptions8453
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1948-75
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
119
GMD
textual records
Date Range
1948-75
Physical Description
13 cm
Scope and Content
Poplar Point Co-operative Elevator Association Limited Organizational papers: 1969 - 1975 Arrangement, 19 June 1969 Transfer agreement, 31 July 1969 Credential, 7 October 1969 Delegate nomination papers, August 1975 Minutes of Executive Board meetings, volume 1, June 1948 - volume 3, May 1967 Minutes of Shareholders Annual meetings, 1949 - 1968 (17 reports) Financial records and statistics Statement of surplus, 1948 - 1955 (7 reports) Final statements, 1948 - 1952 (4 reports) Auditors' reports, 1949 - 1968 (18 reports) Analysis of Operating Results, 1951 - 1963 (10 reports) Detail of Grain earnings, 1963 - 1968 (3 reports) Analysis of Operating Results summary, 1951 - 1952 (1 report) Cost of elevator, 31 July 1951 Review of Operating Results, 1960 - 1961 Authority to sell screenings, 19 February 1971 Directors' Resolution, 18 October 1961 Correspondence, 1952 - 1972 Membership list, 1961 - 1975 Miscellaneous Directors' attendance lists, 1964 - 1971 (5 reports) Directors Reports, 1949 - 1962 (5 reports) Special meeting of membership, 21 April 1949 Council meetings, 1970 - 1975 (9 reports) Meeting, 5 August 1975 Corporate Name: Rural Municipality of Portage La Prairie
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1971
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
40
GMD
textual records
Date Range
1928-1971
Physical Description
19.5 cm
Scope and Content
Landseer Co-operative Elevator Association Limited Organizational papers: 1928 - 1967 Certificate of Incorporation, 28 March 1928 Memorandum of Association, 28 March 1928 Minutes of Provisional Directors meeting, 16 May 1928 First meeting of Permanent Directors, 16 May 1928 By-law nos. 1-7, 16 May 1928 Lease, 1 August 1928 Memorandum of agreement, 12 November 1929 Letter re: lease, 27 November 1929 Shareholders meeting, 25 July 1931 By-law nos. 12 and 13, 25 July 1931 Application for one share of stock, 25 July 1931 Agreement between Landseer CEA and MPE, 1 August 1931 By-law no. 14, 4 Novmeber 1931 By-law nos. 18, 19, 20 and General By-laws, 28 October 1941 By-law no. 22, 8 November 1949 Agreement between Landseer CEA and MPE, 1 August 1951 Agreement between Landseer CEA and MPE, 1 August 1952 Application to Minister of Public Works re: sale of land, 2 August 1956 Agreement for sale between MPE and Landseer CEA, 9 March 1960 Memo re: above sale agreement, 3 August 1961 Directors' Resolution, 18 October 1961 By-law no. 26, 9 March 1967 Minutes of Executive Board meetings, volume 1, 17 July 1928 - volume 6, 26 April 1971 Minutes of Shareholders Annual meetings, 1929 - 1968 (9 reports) Financial records and statistics Statement of surplus, 1945 - 1949 (5 reports) Final statements, 1945 - 1948 (2 reports) Auditors' reports, 1929 - 1964 (11 reports) Analysis of Operating Results, 1959 - 1962 (2 reports) Detail of grain earnings, 1963 - 1964 Surplus allocation, 1945 - 1946 Statement of grain account and handle, 6 August 1930 Correspondence, 1947 - 1971 Membership list, 1948 Miscellaneous Directors' attendance lists, 1948 - 1961 (4 reports) Corporate Name: Rural Municipality of Victoria
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
1940-1975
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 19
GMD
textual records
Date Range
1940-1975
Physical Description
19.5 cm
Scope and Content
Lavinia Co-operative Elevator Association Limited Organizational papers: 1940 - 1969 Operating agreement, 19 November 1940 Agreement for sale, 19 November 1940 Notice of meeting re: agreement, 5 May 1969 Arrangement, 24 June 1969 Transfer agreement, 31 July 1969 By-law re: members equities, no date Minutes of Executive Board meetings, volume 1, 2 August 1940 - volume 5, 6 March 1975 Minutes of Shareholders Annual meetings, 1953 - 1965 (13 reports) Financial records and statistics Statement of surplus, 1940 - 1941 (1 report) Final statements, 1940 - 1941 (1 report) Auditors' reports, 1958 (1 report) Detail of grain earnings, 1965 - 1966 (1 report) Membership list, 1940 - 1968 Miscellaneous Directors' attendance lists, 1956 - 1969 (4 reports) Presidents Report at Annual meeting, 1954 Directors Report, 1965 Requisition for payment of Director's and Secretary's honorarium, 22 November 1966 Three pieces of correspondence, 1941 - 1975 Corporate Name: Rural Municipality of Hamiota
Show Less

MPE A 100 Sperling

http://archives.brandonu.ca/en/permalink/descriptions8370
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-72
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
100
GMD
textual records
Date Range
1926-72
Physical Description
13 cm
Custodial History
Sperling Co-operative Elevator Association Limited Organizational papers: 1926 - 1954 Memorandum of Association Meeting - Bylaws No. 1 - 7 Agreement between SCE-MPE Agreement between SCE-MPE Agreement between SCE-MPE Minutes of Executive Board meetings, volume 1, October 19,1926 - volume 8, November 20, 1972 Minutes of Shareholders Annual Meetings, 1966 (1 report) Financial Records and Statistics Analysis of operating results, 1951 - 1963 (8 reports) Statement of surplus, 1952 - 1955 (2 reports) Auditors report, 1927 - 1969 (16 reports) Detail of grain earnings, 1964 - 1971 (7 reports) Review of operating results, 1961 - 1966 (2 reports) Statement and demand for taxes, 1973 Costs of Sperling dwelling, January, 1953 Statement of Taxes, 1953 Receipts, 1952 - 1960 (12 reports) Correspondence - 1952 - 1974 Membership lists, 1969 Miscellaneous Directors' attendance list, 1972 (1 report) List of Directors, 1926 - 1964 (6 reports)
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
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
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
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

MPE A 33 Elm Creek

http://archives.brandonu.ca/en/permalink/descriptions8253
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1915-1977
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
33
GMD
textual records
Date Range
1915-1977
Physical Description
29 cm
Scope and Content
Elm Creek Co-operative Elevator Association Limited Organizational papers: 1928 - 1961 List of Directors, 1928 By-law nos. 18, 19, 20, and General By-laws, no date Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 13 November 1939 - volume 5, 5 January 1967 Minutes of Shareholders Annual meetings, 1938 - 1967 (24 reports) Financial records and statistics Statement of surplus, 1947 - 1955 (8 reports) Final statements, 1951 - 1952 (1 report) Auditors' reports, 1950 - 1968 (17 reports) Analysis of Operating Results, 1951 - 1963 (8 reports) Detail of grain earnings, 1963 - 1966 (3 reports) Review of Operating Results, 1963 - 1964 Miscellaneous statistics, 29 October 1959 Correspondence, 1937 - 1977 Membership list, 1953 - 1968 Changes in membership, 1956 - 1965 Miscellaneous Directors' attendance lists, 1943 - 1967 (19 reports) Local Directors reports, 1939 - 1944 (9 reports) Report of agents conference, 1944 - ?? Blue print for House, 23 July 1954. Elm Creek Co-operative work expenditure book 1915 - 1941. Corporate Name: Rural Municipality of Grey
Show Less

MPE C 6 Livestock Co-operative Division

http://archives.brandonu.ca/en/permalink/descriptions10553
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-1991
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.6
GMD
textual records
Date Range
1926-1991
Physical Description
26cm
History / Biographical
The Pool livestock advisory boards and livestock markets were organized under the MPE when MPE merger with the Manitoba Co-operative Livestock Producers Ltd in 1948. The livestock pools operated in much the same way the grain pools did. The MPE Livestock Division was overseen by the Canadian Livestock Co-operative (Western) Limited (known as the C.L.C.). Local shipping associations shipped livestock to a central selling agency in St. Boniface, although this changed with the development of the rural highway system in Manitoba and the founding of Pool Packers. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of Livestock Division records, Virden Auction Market records, Brandon Livestock Advisory Committee records, Elkhorn Co-operative Livestock records, and Swan River Livestock Association Ltd.
Notes
Description by Jillian Sutherland (2010)
Name Access
Livestock Division
Elkhorn
Brandon
Virden
Swan River
Subject Access
Livestock
Marketing
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-1991
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 6
GMD
textual records
Date Range
1940-1991
Physical Description
20 cm
Scope and Content
Stonewall Co-operative Elevator Association Limited Organizational papers: 1940 - 1967 Memorandum of Agreement, 5 August 1940 Application, 5 August 1940 Minutes of the provisional Directors' meeting, 23 November 1940 Minutes of first General meeting, 23 November 1940 Operating Agreement, 23 November 1940 Agreement for sale, 23 November 1940 By-law amending General By-laws, 23 November 1940 By-law authorizing granting of signatory powers, 23 November 1940 By-law to approve and confirm purchase of elevator, 23 November 1940 By-law making application for membership, 23 November 1940 General By-laws, 10 October 1941 By-law no. 5, 3 November 1941 By-law no. 6, 11 November 1947 By-law no. 7, 231 May 1949 General By-laws, 8 January 1953 Agreement, 1 August 1955 By-law no. 8, 14 July 1955 Copies of four By-laws, 12 October 1961 Directors' Resolution, 18 October 1961 Agreement, 15 December 1966 Members' Equity fund, 23 February 1967 By-law no. 11, 12 June 1967 Minutes of Executive Board meetings, volume 1, 1940 - volume 4, December 1964 Minutes of Shareholders Annual meetings, 1941 - 1967 (27 reports) Financial records and statistics Statement of surplus, 1942 - 1955 (12 reports) Final statements, 1941 - 1952 (10 reports) Auditors' reports, 1960 - 1964 (2 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1965 (2 reports) Analysis of Operating Results summary, 1951 - 1952 Revised physical capacities of elevator, 29 October 1959 Correspondence, 1941 - 1974 Membership list, 1943 - 1968 Miscellaneous Corporate Name: Rural Municipality of Rockwood, Pool Local Committee Minute Book Dec 9 1969 - Nov 3 1981, Pool Local Committee Minute Book Nov 18 1981 - April 9 1991
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-76
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
95
GMD
textual records
Date Range
1926-76
Physical Description
39 cm
Custodial History
Arden Co-operative Elevator Association Limited Organizational papers: 1926 - 1969 Memorandum of association and General By-laws, 21 June 1926 Certificate of Incorporation, June 1926 Lease, 1 September 1926 Application of one share of stock, 17 July 1931 By-law nos. 12 and 13, 17 July 1931 Shareholders meeting, 17 July 1931 Directors' meeting, 17 July 1931 Agreement, 1 August 1931 By-law no. 14, 25 November 1931 Agreement, 1 February 1933 Agreement, 15 October 1936 By-law no. 16, 7 November 1939 Agreement for sale, 5 November 1940 Approval of cancellation of share capital, 5 November 1940 By-law, 5 November 1940 By-law nos. 18, 19, 20, and General By-laws, 17 July 1941 By-laws 18, 19, 20, and General By-laws, no date Agreement, 30 August 1947 By-law no. 21, 4 November 1947 By-law no. 22, 18 November 1949 Agreement, 1 August 1951 By-law no. 23 (2 copies), 14 November 1951 Agreement, 1 August 1953 Agreement for sale, 23 March 1960 Agreement, 15 December 1966 By-law no. 26, 7 March 1967 Arrangement, 23 May 1969 Transfer agreement, 31 July 1969 Minutes of Executive Board meetings, volume 1, 4 August 1926 - volume 16, December 1969 Minutes of Shareholders Annual meetings, 1933 - 1968 (29 reports) Financial records and statistics Statement of surplus, 1940 - 1955 (16 reports) Final statements, 1938 - 1952 (14 reports) Auditors' reports, 1947 - 1968 (25 reports) Analysis of Operating Results, 1951 - 1963 (12 reports) Allocation of surplus statements, 1943 - 1946 (3 reports) Detail of Grain earnings, 1964 - 1967 (4 reports) Annual financial statements and reports, 1928 - 1929 (2 reports) Receipts, 1936 - 1959 (11 receipts) Statement of grain account and handle, 16 June 1931 Capital loan (budget), 31 July 1951 Correspondence, 1933 - 1976 Membership list, 1929 - 1969 Miscellaneous Directors' attendance lists, 1948 - 1966, (17 reports) Directors' report, 1947 - 1968 (19 reports) Directors' report, 1940 Newspaper item, Weekly Market News - ``Detailed study made of Drum Wheat during winter" Press reports, 1963 - 1968 (5 reports) MPEA Anniversary celebration speech, no date Application by CPR to close station at Arden - submission to Board of Transport Commissioners, 26 July 1967 Corporate Name: Rural Municipality of Landsdown.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-78
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
1927-1971
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
42
GMD
textual records
Date Range
1927-1971
Physical Description
26 cm
Scope and Content
Lenore Co-operative Elevator Association Limited Organizational papers: 1927 - 1967 Memorandum of Association, 25 April 1927 General By-laws, 25 April 1927 Certificate of Incorporation, 28 April 1927 Meeting of Provisional Directors, 27 May 1927 First Shareholders meeting, 27 May 1927 By-law nos. 1-7, 27 May 1927 Supplementary report of Provisional Board, 27 May 1927 Agreement between Lenore CEa, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Certificate for one share of stock, 1 December 1931 Agreement between Lenore CEA and MPE, 1 February 1933 Agreement between Lenore CEA and MPE, 15 October 1936 By-law no. 16, 30 October 1939 By-law to authorize cancellation of capital, 31 October 1940 Memo re: By-law no. 16, 24 March 1941 By-law nos. 18, 19, 20 and General By-laws, 17 June 1941 Letter re: agreement, 19 June 1944 By-law no. 21, 3 November 1947 Amendment to general memo re: By-laws, 6 May 1949 By-law no. 22, 7 November 1949 Memo re: By-law no. 22, 7 March 1950 By-law no. 23, 14 November 1951 Agreement between Lenore CEA and MPE, 1 August 1951 Agreement between Lenore CEA and MPE, 1 August 1953 MPE By-laws 1961-148, 1961-149, 1961-150, 1961-151, 12 October 1961 By-law no. 26, 20 March 1967 Adjustment between Lenore CEA and MPE, 15 December 1966 Minutes of Executive Board meetings, volume 1, 28 February 1947 - volume 6, 22 November 1971 Minutes of Shareholders Annual meetings, 1939 - 1965 (26 reports) Financial records and statistics Allocation of surplus, 1950 - 1958 (4 reports) Auditors' reports, 1951 - 1963 (5 reports) Analysis of Operating Results, 1960 - 1962 (1 report) Detail of grain earnings, 1965 - 1966 (1 report) Monthly report to Board of Directors, 1965 (40 reports) Physical capacities of elevators, 29 October 1959 Correspondence, 1949 - 1968 Membership list, 1951 - 1968 Miscellaneous Directors' attendance lists, 1962 - 1963 Directors report, 1958 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 - 1976
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
45
GMD
textual records
Date Range
1928 - 1976
Physical Description
26 cm
Scope and Content
Medora Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 First Provisional Directors meeting, 27 March 1928 First Shareholders meeting, 27 March 1928 First Permanent Directors meeting, 27 March 1928 By-law nos. 1-7, 27 March 1928 By-law to authorize cancellation of share capital, 30 October 1939 By-law nos. 18, 19, 20 and General By-laws, 31 October 1941 Memo re: above By-laws, 6 August 1942 By-law no. 21, 5 November 1947 Letter re: above By-law, 27 August 1948 By-law no. 22, 21 October 1949 Agreement between Medora CEA and MPE, 1 August 1951 By-law no. 23, 2 November 1951 General By-laws, 27 October 1952 Agreement between MPE and Medora CEA, 1 August 1953 Directors' Resolution, 18 October 1961 Agreement between MPE and Medora CEA, 15 December 1966 General By-laws, 16 November 1969 By-law re: members equities Minutes of Executive Board meetings, volume 1, 1 May 1928 - volume 5, 17 July 1969 Minutes of Shareholders Annual meetings, 1929 - 1970 (20 reports) Financial records and statistics Analysis of Operating Results, 1951 - 1963 (10 reports) Statement of surplus, 1940 - 1955 (11 reports) Final statement, 1940 - 1952 (11 reports) Auditors reports, 1955 - 1967 (2 reports) Review of Operating Results, 1960 - 1966 (4 reports) Detail of grain earnings, 1962 - 1967 (4 reports) Resolutions, 1941 - 1961 (4 reports) Money paid for repair, 20 October 1942 Surplus, 1946 - 1947 Surplus - Deceased members, 18 August 1948 Physical capacities of elevators, 29 October 1959 Correspondence, 1928 - 1967 Membership list, 1961 - 1972 Miscellaneous Directors attendance list, 1943 - 1969 (21 reports) Sub-district council meeting, 7 April 1976 Sub-district council meeting, 1 December 1976 Corporate Name: Rural Municipality of Brenda
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1970
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
46
GMD
textual records
Date Range
1927-1970
Physical Description
26 cm
Scope and Content
Graham Co-operative Elevator Association Limited Organizational papers: 1927 - 1967 Certificate of Incorporation, 30 April 1927 Minutes of Provisional Directors meeting, 26 May 1927 First General Shareholders meeting, 26 May 1927 By-law nos. 1-7, 26 May 1927 Memo re: local elevators association By-laws 8-11, no date Shareholders meeting, 24 July 1931 Directors meeting, 24 July 1931 By-law nos. 12 and 13, 24 July 1931 Agreement between Graham CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Agreement between Graham CEA and MPE, 1 February 1933 Special Board of Directors meeting, 7 February 1933 Agreement between Graham CEA and MPE, 15 October 1936 By-law no. 16, 6 November 1939 By-law authorizing cancellation of share capital, 28 October 1940 Approving of cancellation of share capital, 28 October 1940 Memo re: By-law no. 16, 24 March 1941 By-law nos. 18, 19, 20 and General By-laws, 29 July 1941 By-law no. 22, 4 November 1949 General By-laws, 27 October 1952 Agreement between Graham CEA and MPE, 15 December 1966 By-law no. 26, 16 May 1967 Letter re: By-law no. 26, 20 June 1967 Minutes of Executive Board meetings, volume 1, 6 June 1927 - volume 5, 1 December 1970 Minutes of Shareholders Annual meetings, 1929 - 1968 (27 reports) Financial records and statistics Analysis of Operating Results, 1954 - 1963 (5 reports) Statement of surplus, 1952 - 1953 (1 report) Final statement, 1934 - 1935 (2 reports) Auditors report, 1928 - 1963 (8 reports) Detail of grain earnings, 1966 - 1967 (1 report) Monthly report to the Board of Directors, 1967 (5 reports) Annual financial statement, no date Correspondence, 1942 - 1962 Membership list, 1942 - 1968 Miscellaneous Directors Attendance list, 1945 - 1969 (14 reports) Directors report, 1928 - 1929 Directors meeting, 9 June 1944 Corporate Name: Rural Municipality of Roland
Show Less

MPE A 103 Cypress River

http://archives.brandonu.ca/en/permalink/descriptions8437
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-91
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
103
GMD
textual records
Date Range
1928-91
Physical Description
16.5 cm
Scope and Content
Cypress River Co-operative Elevator Association Limited Organizational papers: 1930 - 1969 Resolution re Accrued Interest and Surpluses, 1930 - 1931 Application for One Share of Stock, July 23, 1931 Bylaw No. 12, July 23, 1931 Bylaw No. 13, July 23, 1931 Shareholders' Meeting re Bylaw No. 12 and 13, July 23, 1931 Agreement between CRC - MPE, August 1, 1931 Bylaw No. 14, November 3, 1931 One Share of Common Stock, December 1, 1931 Meeting re Bylaw No. 15, March 9, 1933 Agreement between CRC - MPE, October 15, 1936 Bylaw No. 16, October 31, 1939 Bylaw, Cancellation of Share Capital, October 29, 1940 Approval of Bylaw - Cancellation of Share Capital, 1940 General Bylaws, October 27, 1941 Bylaw No. 18, October 27, 1941 Bylaw No. 19, October 27, 1941 Bylaw No. 20, October 27, 1941 Resolution re Surplus, 1941 - 1942 Agreement between CRC - MPE, August 1, 1954 Directors' Resolution, October 18, 1961 Agreement between CRC/MPE, December 15, 1966 Bylaw No. 26, March 23, 1967 Arrangement and Transfer Agreement, June 17, 1967 Directors' Resolution accepting Arrangement, no date and Transfer Agreement, no date Minutes of Executive Board meetings, Volume 1 April 5, 1928 Volume 4 January 25, 1991 Minutes of Shareholders Annual meetings, 1938 - 1990 (20 reports). Financial records and statistics Statement of Surplus, 1938 - 1946 (5 reports) Final Statements, 1931 - 1943, (5 reports) Auditors Reports, 1932 - 1968 (14 reports) Detail of Grain Earnings, 1963 - 1968 (4 reports) Review of Operating Results, 1960 - 1968 (4 reports) Comparative Statement, July 31, 1932 Growers Equity Payment, January 12, 1945 Surplus and Terminal Mortgage Payment, December 11, 1945 Financial Statements, December 31, 1945 Receipts, December 30, 1963 Correspondence, 1925 - 1967 Membership list, 1942 - 1969 Miscellaneous, Receipt dated January 1981 for Pool Elevators ad in Newsletter. Corporate Name: Rural Municipality of Victoria
Show Less

MPE A 15 Fisher Branch

http://archives.brandonu.ca/en/permalink/descriptions8234
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1951-1969
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 15
GMD
textual records
Date Range
1951-1969
Physical Description
26 cm
Scope and Content
Fisher Branch Co-operative Elevator Association Limited Organizational papers: 1951 - 1962 Planning meetings and canvasser's reports, 17 December 1951 Application to Province of Manitoba for Incorporation of Fisher Branch CEA, 18 April 1952 By-law nos. 1, 2, 3, and 4, 13 June 1952 Agreement between Fisher Branch CEA and MPE, 1 August 1952 By-law re: Members equities, 15 November 1966 Letter re: Directors meeting, 15 August 1957 Report on resolutions at Annual meeting, May 1958 Letter re: Board of Directors meeting, 14 October 1958 Directors' Resolution, 18 October 1961 Organizational meeting, 21 November 1962 General By-laws, no date Resolution granted and allocation of surplus, no date Minutes of Executive Board meetings, volume 1, 20 June 1952 - volume 3, 8 October 1969 Minutes of Shareholders Annual meetings, 1952 - 1968 (17 reports) Financial records and statistics Statement of surplus, 1953 - 1955 (3 reports) Final statements, 1951 - 1952 (1 reports) Auditors' reports, 1952 - 1967 (15 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Final statement, 1951 - 1952 (1 report) Details of grain earnings, 1963 - 1967 (4 reports) Review of Operating Results, 1963 - 1965 (2 reports) Capacities of Elevator, 29 October 1959 Auditors' report, 31 July 1968 Calculations re: plumbing, August 1965 Tax statement, 1952 Analysis of expenses, 1961 Statement of Operations, 1961 Correspondence, 1951 - 1969 Membership list, 1952 - 1966 Miscellaneous Directors' attendance lists, 1952- 1962 (6 reports) Officers and Directors lists, 1960 - 1961 Note: Additional information cross reference Arborg Sub division 805 Corporate Name: Local Government District - Fisher
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

MPE A 2 Elphinstone

http://archives.brandonu.ca/en/permalink/descriptions8221
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 2
GMD
textual records
Date Range
1927-1980
Physical Description
26 cm
Scope and Content
Elphinstone Co-operative Elevator Association Limited Organizational papers: 1927 - 1978 Memorandum of Association and General By-laws, 11 August 1927 Certificate of incorporation, 17 August 1927 Minutes of first general meeting of shareholders, 18 January 1928 Minutes of first permanent Directors' meeting, 18 January 1928 Memorandum of Agreement, By-laws 8, 9, 10 and 11, 12 November 1929 Minutes of the Shareholders' meeting, 25 July 1931 Directors meeting minutes, 25 July 1931 ECEAL By-law no. 12 \& 13, 25 July 1931 Agreement between Elphinstone CEAL and MPEL, 1 August 1931 Letter re Supplementary Agreement, 16 November 1933 Agreement between Elphinstone CEAL and MPEL, 2 February 1933 Letter, 28 June 1944 Agreement between Elphinstone CEAL and MPEL, 1 August 1937 Ageement between Elphinstone CEAL and MPEL, 1 November 1937 ECEAL By-law no. 16, 4 November 1939 Letter re By-law no. 16, 24 March 1941 ECEAL By-law to authorize cancellation of share capital, 2 November 1940 Letter, 24 March 1941 ECEAL By-laws 18, 19, 20 and General By-laws, 15 July 1941 MPE General By-laws, 23 October 1941 ECEAL By-law no. 21, 7 November 1947 Letter re By-law no.21, 27 August 1948 Letter re amendment to General By-laws, 6 May 1949 ECEAL By-law no. 22, 20 June 1949 MPEL By-law amending the general By-laws of the Co., 7 March 1950 Agreement between ECEAL and MPEL, 1 August 1951 ECEAL By-law no. 23, 21 November 1921 MPEL By-law no. 1961-148, 12 October 1961 Directors' resolution, 18 October 1961 Agreement between MPEL and ECEAL, 15 December 1966 ECEAL By-law no. 26, 4 April 1967 Letter re Pioneer Grain Co., 23 February 1978 Minutes of Executive Board meetings, volume 1, 4 February 1928 - volume 7, 13 November 1980 Minutes of Shareholders Annual meetings, 1929 - 1968 (37 reports) Financial records and statistics Statement of surplus, 1937 - 1955 (18 reports) Final statements, 1931 - 1952 (24 reports) Auditors' reports, 1929 - 1967 (26 reports) Analysis of operating results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1967 (4 reports) Capital loan summary, 31 July 1951 Correspondence, 1929 - 1969 Membership list, 1929 - 1930, 1978 Corporate Name: Rural Municipality of Strathclair
Notes
File numbering is not congruous between sub-series arranged prior to 2009 and sub-series arranged or added to after 2009. This will be corrected in the future
Arrangement
Updated (Box 3) by Jill Sutherland 2010
Show Less

85 records – page 3 of 5.