Skip header and navigation

Revise Search

898 records – page 6 of 45.

Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-85
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
69
GMD
textual records
Date Range
1926-85
Physical Description
42 cm
Custodial History
Basswood Co-operative Elevator Association Limited Organizational papers: 1926 - 1969 By-law re: Members equities, no date Approval of financial statement, no date By-law nos. 1-10, no date By-law nos. 18, 19, 20 and General By-laws, no date Meeting re: By-laws 1-4, 27 May 1926 Memorandum of Association, 27 May 1926 Indenture between MPE and Basswood CEA, 1 September 1926 Meeting re: By-law no. 6, 29 November 1927 By-law nos. 12 and 13, 18 July 1931 Shareholders meeting re: By-laws 12 and 13, 18 July 1931 Directors meeting re: By-laws 12 and 13, 18 July 1931 Agreement between Basswood CEA and MPE, 1 August 1931 Agreement between Basswood CEA and MPE, 1 February 1933 Meeting re: By-law no. 15, 14 February 1933 Agreement between Basswood CEA and MPE, 15 October 1936 By-law no. 14, 11 November 1931 By-law no. 16, 27 October 1939 By-law authorizing cancellation of share capital, 25 October 1940 By-law nos. 18, 19, 20 and General By-laws, 22 July 1941 Agreement for sale, 20 July 1943 Operating agreement, 20 July 1943 Change in charter, 4 August 1944 Tender for annex, 25 January 1946 Tender for annex, 30 Januray 1946 Re: Surplus for 1945 - 1946, 11 November 1946 By-law no. 21, 19 November 1947 Re: Section 39, 15 January 1950 By-law no. 22, 31 May 1949 Allocation of surplus, 15 January 1950 By-law no. 23, 30 October 1951 Agreement between Basswood CEA and MPE, 1 August 1951 Allocation of surplus, 15 January 1952 Manitoba Pool lot, 4 October 1952 Allocation of surplus, 15 January 1953 Directors' Resolution, 31 July 1956 Directors' Resolution, 18 October 1961 Agreement between Basswood CEA and MPE, 15 December 1966 By-law no. 26, 13 March 1967 Transfer agreement, 9 June 1969 Arrangement, 9 June 1969 Minutes of Executive Board meetings, volume 1, 3 June 1926 - volume 9, 22 April 1985 Minutes of Shareholders Annual meetings, 1930 - 1970 (33 reports) Financial records and statistics Analysis of Operating Results, 1954 - 1963 (5 reports) Statement of surplus, 1951 - 1952 (1 report) Final statement, 1931 - 1952 (4 reports) Auditors report, 1927 - 1968 (34 reports) Surplus repayment, 1932 - 1941 (5 reports) Terminal Mortgage payment, 1942 - 1943 Barley advance equalization payment, November 1945 Growers equities and interest payment, 16 January 1945 Terminal Mortgage loan and interest and surplus repayment, 16 December 1946 Surplus payment and working capital retained, 31 July 1947 Terminal Mortgage and interest and payment for the years, 19 December 1947 Oats and Barley equalization payment, 29 June 1948 Statement of deliveries and surplus, 7 March 1949 Correspondence, 1928 - 1967 Membership list, 1929 - 1969 Miscellaneous Directors Attendance list, 1944 - 1962 (8 reports) Directors report, 1928 - 1929 Permits, 1949 -1955 List of areas of concern needing attention in office addition at Basswood Corporate Name: Rural Municipality of Saskatchewan, List of Directors and Agents since formation of Association
Show Less

MPE A 70 Rosenfeld

http://archives.brandonu.ca/en/permalink/descriptions8328
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1960-69; 1980-91
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
70
GMD
textual records
Date Range
1960-69; 1980-91
Physical Description
15.5 cm
Custodial History
Rosenfeld Co-operative Elevator Association Limited Organizational papers: 1960 - 1961 Minutes of meeting of Provisional Board of Directors, 14 March 1960 Minutes of first General meeting, no date Minutes of Organization meeting, 14 March 1960 By-law nos. 1-4, 14 March 1960 Letter re: Organization meeting, 28 March 1960 Agreement between MPE and Rosenfeld CEA, 14 March 1960 Agreement between Rosenfeld CEA and MPE, 14 March 1960 Agreemet between Rosenfeld CEA and MPE, 1 August 1960 Letter re: By-laws 1-4, 16 September 1960 By-law re: Members equities, no date Letter re: Above agreement, 3 August 1961 Minutes of Executive Board meetings, volume 1, 17 March 1960 - volume 2, 28 November 1969 Minutes of Shareholders Annual meetings, 15 November 1960 Membership list, no date Corporate Name: Rural Municipality of Rhineland. Pool Local minutes June 4 1980 - June 19 1991
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1950-69
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
71
GMD
textual records
Date Range
1950-69
Physical Description
26 cm
Custodial History
Gretna Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 26 February 1951 - volume 5, 21 July 1969 Minutes of Shareholders Annual meetings, 1951 - 1968 (17 reports) Financial records and statistics Final statement, 1950 - 1951 (1 report) Correspondence, 1952 - 1968 Corporate Name: Rural Municipality of Rhineland
Show Less

MPE A 72 Minnedosa

http://archives.brandonu.ca/en/permalink/descriptions8331
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1974; 1982-1991
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
72
GMD
textual records
Date Range
1928-1974; 1982-1991
Physical Description
28.5 cm
Custodial History
Minnedosa Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Memorandum of Association, 20 April 1928 General By-laws, 20 April 1928 Meeting re: By-law nos. 1-7, 8 May 1928 Lease - MPE and to Minnedosa CEA, 1 August 1929 By-law nos. 12 and 13, 21 July 1931 Shareholders meeting re: By-laws 12 and 13, 21 July 1931 Directors meeting re: By-laws 12 and 13, 21 July 1931 Agreement between Minnedosa CEA and MPE, 1 August 1931 By-law no. 14, 12 November 1931 Agreement between Minnedosa CEA and MPE, 1 February 1933 Agreement between Minnedosa CEA and MPE, 15 October 1936 By-law nos. 18, 19, 20 and General By-laws, 30 July 1941 Operating agreement, 26 July 1943 Agreement for sale, 26 July 1943 Regarding Hospital Memorial Fund and Patronage Dividend, 1943 - 1945 Constitution of the Minnedosa Co-operative Co-ordinating Council, 11 June 1946 By-law no. 21, 7 November 1947 Allocation of surplus, 15 January 1948 By-law no. 22, 17 November 1949 Agreement between Minnedosa CEA and MPE, 1 August 1951 Agreement between Minnedosa CEA and MPE, 1 August 1955 Agreement between Minnedosa CEA and MPE, 1 August 1956 Allocation of surplus, 15 January 1958 Arrangement, 4 June 1969 Transfer agreement, 4 June 1969 Directors' Resolution, 4 June 1969 Minutes of Executive Board meetings, volume 1, 4 March 1929 - volume 9, 27 March 1974 Minutes of Shareholders Annual meetings, 1930 - 1968 (33 reports) Financial records and statistics Analysis of Operating Results, 1951 - 1962 (8 reports) Statement of surplus, 1937 - 1955 (17 reports) Final statement, 1932 - 1952 (28 reports) Auditors report, 1946 - 1962 (13 reports) Review of Operating Result, 1960 - 1961 Repair summary, 1959 Capital position, 19 July 1962 Quotation form, no date Correspondence, 1931 - 1962 Membership list, 1928 - 1955 Miscellaneous Monthly report to Board of Directors, 21 November 1966 Corporate Name: Rural Municipality of Minto; local Pool Committee minutes August 23, 1982 - November 15, 1991.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1961; 1969-1990
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
73
GMD
textual records
Date Range
1927-1961; 1969-1990
Physical Description
15.5 cm
Custodial History
Morris Co-operative Elevator Association Limited Organizational papers: 1927 - 1961 Meeting re: By-law nos. 1-7, 20 June 1927 By-law no. 16, 26 October 1939By-law authorizing cancellation of share capital, 6 November 1940Approval of annual financial statement, 1942 By-law nos. 18, 19and 20, no date Directors' Resolution, 18 October 1961Minutes of Executive Board meetings, volume 1, 25 March1933 - volume 4, 15 April 1955Financial records and statistics Auditor's report, 1928 - 1929 Cost of Morris Elevator, no date Correspondence, 1927 - 1928 Membership list, 1928 Corporate Name: Rural Municipality of Morris; local Pool Committee mintues November 24, 1969 - December 14, 1990.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-74
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
74
GMD
textual records
Date Range
1926-74
Physical Description
26 cm
Custodial History
Somerset Co-operative Elevator Association Limited Organizational papers: 1926 - 1969 Memorandum of Association, 6 April 1926 Certificate of Incorporation, 9 April 1926 Minutes of Provisional Directors meeting, 27 April 1926 First General meeting of Shareholders, 27 April 1926 By-law nos. 1-7, 27 April 1926 Lease - MPE to Somerset CEA, 1 September 1926 Minutes of Special Board of Directors meeting, 11 February 1933 Directors' Resolution, 18 October 1961 By-law no. 16, 14 November 1966 Agreement between Somerset CEA and MPE, 15 December 1966 Arrangement, 2 June 1969 Borrowing By-law, July 1969 Minutes of Executive Board meetings, volume 1, 28 July 1926 - volume 5, 20 October 1969 Minutes of Shareholders Annual meetings, 1964 - 1967 (3 reports) Financial records and statistics Statement of surplus, 1940 - 1941 (1 report) Final statement, 1941 - 1942 (1 report) Auditors reports, 1927 - 1968 (32 reports) Correspondence, 1926 - 1974 Membership list, 1936 Miscellaneous Directors Attendance list, 1956 - 1969 Director's report, 1940 Crop Improvement Club - Secretary's record book, 1951 Supper Address ``50 Anniversary", 1974 Corporate Name: Rural Municipality of Lorne
Show Less

MPE A 75 Binscarth

http://archives.brandonu.ca/en/permalink/descriptions8335
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-69
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
75
GMD
textual records
Date Range
1928-69
Physical Description
26 cm
Custodial History
Binscarth Co-operative Elevator Association Limited Organizational papers: 1928 - 1961 Certificate of Incorporation, 17 February 1928 Memorandum of Association, 17 February 1928 General By-laws, 17 February 1928 Minutes of Provisional Directors meeting, 28 March 1928 First General meeting of Shareholders, 28 March 1928 By-law nos. 1-7, 28 March 1928 Lease, 1 August 1928 Memorandum of agreement (2), 12 November 1929 Letter re: Lease, 23 November 1929 By-law nos. 8, 9, 10 and 11, no date Shareholders meeting, 23 July 1931 Directors meeting, 23 July 1931 By-law nos. 12 and 13, 23 July 1931 Agreement between Binscarth CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 By-law no. 14, 17 November 1931 One share stock certificate, 1 December 1931 Application for stock acceptance, 14 January 1932 Letter re: Above application, 30 January 1932 Agreement between Binscarth CEA and MPE, 1 February 1933 Minutes of Special Board of Directors meeting, 7 March 1933 Letter re: Agreement, 17 July 1933 Agreement between Binscarth CEA and MPE, 15 October 1936 By-law nos. 18, 19, 20 and General By-laws, 25 July 1941 Memorandum re: Agreement, 19 June 1944 By-law no. 22, 7 November 1949 Agreement between Binscarth CEA and MPE, 1 August 1951 By-law no. 23, 4 April 1952 General By-laws, 27 October 1952 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 1928 - volume 4, 1 December 1969 Minutes of Shareholders Annual meetings, 1929 - 1969 (20 reports) Financial records and statistics Analysis of Operating Results, 1960 - 1962 (1 report) Statement of surplus, 1939 - 1955 (9 reports) Final statement, 1931 - 1952 (5 reports) Auditors reports, 1929 - 1966 (9 reports) Detail of Grain earnings, 1964 - 1967 (3 reports) Resolution, no date Resolution, no date Correspondence, 1929 Membership list, no date - 1950 Miscellaneous Directors Attendance list, 1963 - 1968 (5 reports) Director's report, 1962 Corporate Name: Rural Municipality of Russell
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1948-69
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
76
GMD
textual records
Date Range
1948-69
Physical Description
13 cm
Custodial History
Selkirk Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 24 March 1948 - volume 4, 20 November 1969 Minutes of Shareholders Annual meetings, 1948 - 1968 (24 reports) Corporate Name: Rural Municipality of St. Andrews
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1925-69
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
77
GMD
textual records
Date Range
1925-69
Physical Description
13 cm
Custodial History
Starbuck Co-operative Elevator Association Limited Organizational papers: 1925 - 1961Permission to sell Wheat and Coarse Grains, 22 September 1925 Permission to sell Wheat and Coarse Grains, 27 February 1926 Permission to sell Wheat and Coarse Grains, 24 May 1926 Permission to sell Wheat and Coarse Grains, 6 October 1926 Indenture between Starbuck CEA and MPE, 1 August 1927 Starbuck Elevator Petition, 1927 - 1928 By-law nos. 8, 9, 10 and 11, no date By-law nos. 12 and 13, 23 July 1931 Shareholders meeting re: By-laws 12 and 13, 23 July 1931 Directors meeting re: By-laws 12 and 13, 23 July 1931 Agreement between Starbuck CEA and MPE, 1 August 1931 By-law no. 14, 19 November 1931 One share of capital stock, 1 December 1931 Meeting re: By-law no. 15, 1933 Agreement between Starbuck CEA and MPE, 1 February 1933 Agreement between Starbuck CEA and MPE, 15 October 1936 By-law no. 16, 24 October 1939 Agreement for sale, 22 October 1940 By-law authorizing cancellation of share capital, 22 October 1940 By-law authorizing cancellation of share capital, 30 October 1941 By-law nos. 18, 19, 20 and General By-laws, 30 October 1941 By-law nos. 18, 19, 20 and General By-law, no date By-law no. 21, 11 June 1948 Allocation of surplus, 15 January 1949 By-law no. 22, 17 November 1949 Agreement between MPE and Starbuck CEA, 1 August 1960 Directors' Resoltuion, 18 October 1961 Minutes of Shareholders Annual meetings, 1929 (1 report) Financial records and statistics Analysis of Operating Results, 1951 - 1958 (6 reports) Statement of surplus, 1940 - 1954 (11 reports) Final statement, 1929 - 1952 (21 reports) Auditors reports, 1928 - 1967 (23 reports) Cost of Starbuck Elevator, no date Review of Operating Result, 1960 - 1961 Capital loan summary, 31 July 1951 Sales of Grain and Screenings, no date Payment of surplus earnings, 1946 - 1953 Physical capacities of elevators, 29 October 1959 Surplus payments, 1948 - 1953 (3 reports) Allocation of surplus, 1954 - 1955 Receipts, 1927 - 1928 (7 receipts) Correspondence, 1927 - 1967 Membership list, 1929 - 1949 Miscellaneous Directors Attendance list, 1945 - 1959 (8 reports) Officers and Directors, 1954 - 1955 Application to sell Wheat or Coarse Grain, 5 March 1927 - 22 April 1927 (3 reports) Minutes of meeting of Red River Valley Pool Local Association, 16 February 1951 Blueprint - Improved Pneumatic Wagon and Sleigh, no date Index of activities, 1928 Notice of Pool Elevator meeting, 8 March 1927 Newspaper article (first annual convention of Manitoba Wheat Pool, no date Control sample certificate, 1928 (2 reports). Blank forms to list certificates for Wheat and Coarse grains. Corporate Name: Rural Municipality of MacDonald
Show Less

MPE A 78 Silver Plains

http://archives.brandonu.ca/en/permalink/descriptions8338
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-84
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
78
GMD
textual records
Date Range
1928-84
Physical Description
26 cm
Custodial History
Silver Plains Co-operative Elevator Association Limited Organizational papers: 1928 - 1933 Certificate of Incorporation, 10 March 1928 Memorandum of Association, 10 March 1928 Acknowledgement of certificate and memorandum, 16 March 1928 Minutes of meeting of Provisional Directors, 2 April 1928 Indenture between MPE and Silver Plains CEA, 1 August 1928 Memo re: Agreement between MPE and Silver Plains CEA, 12 November 1929 Minutes of Special Board of Directors meeting, 17 July 1931 Agreement between Silver Plains CEA, MPE, Maintoba Wheat Pool and the Government, 1 August 1931 Agreement between Silver Plains CEA and MPE, 2 February 1933 Minutes of Special Board of Directors meeting re: By-law no. 15, 3 March 1933 Letter re: Enactment of agreement and By-law no. 15, 15 July 1933. Directors Resolution October 18, 1961. Minutes of Executive Board meetings, volume 1, 3 May 1928 - volume 6, September 1969 Minutes of Shareholders Annual meetings, 1929 - 1984 Volume no. 1, 5 December 1929 - 30 October 1968 Volume no. 2, November 1956 - 15 December 1960 Volume no. 3, 23 January 1970 - 17 April 1984 Financial records and statistics Statement of surplus, 1944 - 1945 (1 report) Annual financial statements, 1929 - 1931 (3 reports) Auditors reports, 1933, 1936, 1967 (3 reports) Membership list, no date Miscellaneous Directors Attendance list, no date (1 report) Director's report, 1928 - 1929 Corporate Name: Rural Municipality of Morris
Show Less

MPE A 79 Rapid City

http://archives.brandonu.ca/en/permalink/descriptions8339
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-81
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
79
GMD
textual records
Date Range
1926-81
Physical Description
26 cm
Custodial History
Rapid City Co-operative Elevator Association Limited Organizational papers: 1931 - 1980 By-law nos. 8, 9, 10 and 11, no date Agreement between Rapid City CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Agreement between Rapid City CEA and MPE, 15 October 1939 By-law no. 16, 27 October 1939 By-law authorizing cancellation of share capital, 6 November 1940 By-law nos. 18, 19 and 20, 2 August 1941 Memo re: Repeal By-law no. 19, no date Memo re: cancellation of share capital, 24 March 1941 Motion sheet re: By-laws 18, 19, 20 and General By-laws, no date Memo re: Share certificate, 26 November 1941 Memo re: Agreement, 19 July 1944 Agreement between Rapid City CEA and MPE, 1 August 1951 By-law no. 23, 14 November 1951 By-law no. 74, no date Directors' Resolution, 18 October 1961 Agreement between Rapid City CEA and MPE, 15 December 1966 By-law no. 26, 15 March 1967 MPE - Act of Incorporation, 15 May 1969 Agreement re: The Campanies Act, 10 June 1969 Letter re: Closure, 29 October 1980 Minutes of Executive Board meetings, volume 1, 6 August 1926 - volume 8, 15 December 1981 Minutes of Shareholders Annual meetings, 1929 - 1964 (24 reports) Financial records and statistics Analysis of Operating Results, 1951 - 1956 (2 reports) Statement of surplus, 1940 - 1955 Final statement, 1930 - 1952 Auditors reports, 1928 - 1945 (13 reports) Auditors report, 1968 Correspondence, 1941 - 1964, 1964 - 1970 Membership list, 1938 - 1961, 1963, 1970 Miscellaneous Directors Attendance list, 1943 - 1963 (16 reports) Directors Attendance list, 1981 Corporate Name: Rural Municipality of Saskatchewan
Show Less

MPE A 80 Kronsgart

http://archives.brandonu.ca/en/permalink/descriptions8340
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1947-77
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
80
GMD
textual records
Date Range
1947-77
Physical Description
26 cm
Custodial History
Kronsgart Co-operative Elevator Association Limited Organizational papers: 1947 - 1976 Petitions (3), no date Agreement between Kronsgart CEA and MPE, 1 August 1947 General By-laws, 6 August 1947 By-law nos. 1-4, 10 October 1947 Meeting re: By-law nos. 1-4, 10 October 1947 Agreement between Kronsgart CEA and MPE, 1 August 1952 By-law no. 6, 10 November 1952 Agreement between Kronsgart CEA and MPE, 30 June 1956 Letter re: Above agreement, 9 January 1957 Directors' Resolution, 18 October 1961 Agreement between Kronsgart CEA and MPE, 15 December 1966 By-law no. 9, 14 March 1967 Arrangement, 3 June 1969 Transfer agreement, 31 July 1969 Letter re: Closure, 24 October 1975 Letter re: Closure, 23 February 1976 Minutes of Executive Board meetings, volume 1, 6 August 1947 - volume 5, 7 February 1977 Minutes of Shareholders Annual meetings, 1947 - 1959 (3 reports) Financial records and statistics Analysis of Operating Results, 1951 - 1956 Statement of surplus, 1947 - 1955 (7 reports) Final statement, 1947 - 1952 (5 reports) Auditors report, 1948 - 1956 (6 reports) Financial record, 31 July 1951 Correspondence, 1946 - 1977 Membership list, 1957 - 1959 Miscellaneous Directors Attendance list, 1949 - 1977 (7 reports) Directors reports, 1947 - 1951 (3 reports) Officers and Directors, 1950 - 1951 President's report, 10 October 1947 Special report, 8 April 1946 Corporate Name: Rural Municipality of Roland
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
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-61
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
83
GMD
textual records
Date Range
1928-61
Physical Description
13 cm
Custodial History
Lena Co-operative Elevator Association Limited Organizational papers: 1928 - 1957 Memorandum of Association, 16 March 1928 Indenture between MPE and Lena CEA, 1 August 1928 Agreement between MPE and Lena CEA, 15 October 1936 Approval of Annual Financial Statement, no date Resolution no. 32, no date By-law no. 16, 3 November 1939 By-law authorizing cancellation of share capital, 6 November 1940 By-law no. 21, 23 April 1946 Agreement between Lena CEA and MPE, 1 August 1957 Minutes of Executive Board meetings, volume 1, 6 June 1928 - volume 4, 6 November 1961 Minutes of Shareholders Annual meetings, 1940 - 1960 (5 reports) Financial records and statistics Analysis of Operating Results, 1955 - 1961 (5 reports) Statement of surplus, 1943 - 1955 (4 reports) Final statements, 1935 - 1946 (3 reports) Auditors reports, 1952 - 1961 (3 reports) Balance sheet, 1 May 1961 Receipts, 1943 - 1961 (5) Correspondence, 1930 - 1961 Miscellaneous Directors Attendance list, 1949 - 1961 (8 reports) Annex cost, no date List of items, no date Cribbed annexes and illustration, no date Corporate Name: Rural Municipality of Turtle Mountain
Show Less
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
84
GMD
textual records
Date Range
1927-69
Physical Description
13 cm
Custodial History
Baldur Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 7 July 1927 - volume 5, 24 June 1969 Minutes of Shareholders Annual meetings, 1934 - 1943 (5 reports) Financial records and statistics Statement of surplus, 1938 - 1952, (13 reports) Final statement, 1934 - 1952 (16 reports) Miscellaneous Directors Attendance list, 1943 - 1944 (1 report) Directors report, 1927 - 1947 (9 reports) Note regarding conventions, 1953 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
1928-80
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

MPE A 85 Killarney

http://archives.brandonu.ca/en/permalink/descriptions8350
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1947-63
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
85
GMD
textual records
Date Range
1947-63
Physical Description
13 cm
Custodial History
Killarney Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 27 February 1947 - volume 3, 3 October 1963 Financial records and statistics Receipts, 9 October 1958 (1) Corporate Name: Rural Municipality of Turtle Mountain
Show Less

MPE A 86 Niverville Sub-district # 104

http://archives.brandonu.ca/en/permalink/descriptions8351
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1960-84
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
86
GMD
textual records
Date Range
1960-84
Physical Description
18 cm
Custodial History
Niverville Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 6 July 1960 - 24 July 1968 Minutes of Shareholders Annual meetings, 1967 (1 report) Financial records and statistics Analysis of Operating Results, 1965 - 1966 (1 report) Correspondence, 1960 Membership list, 1967 Miscellaneous Directors Attendance list, 1960 - 1961 (1 report) Application for membership list, 11 May 1960 Corporate Name: Rural Municipality of Richot. Niverville Local Pool Board of Directors meeting minutes Sept 5 1968 - Feb 1 1977. Sub-district Council meeting minutes Jan 1970 - Feb 13 1984.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1951-81
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
90
GMD
textual records
Date Range
1951-81
Physical Description
13 cm
Custodial History
Crandall Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 5 June 1957 - volume 3, 26 January 1981 Financial records and statistics Request for funds from sub-district 504, no date Correspondence, 1964 - 1967 Miscellaneous Directors Attendance list, 1978, 1981 Corporate Name: Rural Municipality of Miniota
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1942-70
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 88
GMD
textual records
Date Range
1942-70
Physical Description
13 cm
Custodial History
Gordon Co-operative Elevator Association Limited Organizational papers: 1960 - 1969 Agreement between MPE and Gordon CEA (7), 6 August 1960 Directors' Resolution, 18 October 1961 Arrangement (1), 23 June 1969 Transfer agreement between MPE and Gordon CEA (2), 23 June 1969 Minutes of Executive Board meetings, volume 1, 12 October 1942 - volume 2, 12 April 1970 Membership list, 1961 - 1966 Note: Gordon Co-operative joined with Bergen elevator in 1987. Rosser Elevator replaced the Bergen-Gordon Elevator, cross reference with Bergen and Rosser. Minutes from meetings for Bergen-Gordon are in the MPE A 200 Rosser file. Corporate Name: Rural Municipality of Rosser
Show Less

898 records – page 6 of 45.