Skip header and navigation

Revise Search

951 records – page 2 of 48.

Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-69
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
121
GMD
textual records
Date Range
1926-69
Physical Description
26 cm
Scope and Content
Mather Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 17 May 1926 - volume 9, 24 July 1969 Minutes of Shareholders Annual meetings, 1938 - 1968 (24 reports) Financial records and statistics Auditors' reports, 1942 - 1960 (3 reports) Correspondence, 1944 - 1946 Miscellaneous Directors' attendance lists, 1964 - 1968 (2 reports) Corporate Name: Rural Municipality of Roblin.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-99
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
122
GMD
textual records
Date Range
1928-99
Physical Description
46 cm
Scope and Content
Box 1 and 2: Reston Co-operative Elevator Association Limited Minutes of Shareholders Annual meetings, 1928 - 1945, 1950 - 1951, 1953 1961 - 1963 Financial records and statistics Statement of surplus, 1938 - 1942 Final statements, 1935 - 1937, 1940 - 1942 (5 reports) Auditors' reports, 1929 - 1932, 1935 - 1942, 1947, 1954, 1962, 1963 (16 reports) Operating account, 1932 Balance sheet, 1951, 1960 - 1963 Analysis of Operating Result, 1961 - 1962 General expenses, 1961 - 1962 Surplus payment for year, 1938 - 1958 Final oats equalization payment, 1946 - 1947 Flax adjustment payment, 1947 - 1948 Barley adjustment payment, 1947 Grower's deliveries, 1958 - 1959, 1960 Deliveries and surplus, 1949 - 1959 Grower's ledgers, 1934 - 1947 Correspondence, 1944 - 1951 Membership list, 1945 - 1957, new Memberships Corporate Name: Rural Municipality of Pipestone Box 3: Reston/Cromer Association Minutes Nov 5 1959 - Nov 1998; Correspondance July 19 1960 - May 25 1999; Documents 1960 - 1969; Membership and Board Members 1959 - 1999; Cromer Membership Roster 1968 - 1979; Attendance 1958 - 1969; Funding Requests; Financial 1957 - 1996; Miscellaneous Box 4: Cromer Seed Co-operative August 1 1972 - June 5 1986; Reston Minute Book May 20 1983 - May 24 1994
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
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

MPE A 124 Brookdale

http://archives.brandonu.ca/en/permalink/descriptions8458
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1929-80
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
124
GMD
textual records
Date Range
1929-80
Physical Description
39 cm
Scope and Content
Brookdale Co-operative Elevator Association Limited Organizational papers: 1929 - 1978 Memorandum of Association, 25 March 1929 Certificate of Incorporation, 25 March 1929 Indenture, 1 August 1929 By-law nos. 8-11, 1929 By-law no. 12, 1931 By-law no. 13, 18 July 1931 By-law no. 14, 6 November 1931 By-law no. 16, 23 November 1939 By-law nos. 18, 19, 20, and General By-laws, 24 July 1941 By-law re: cancellation of share capital, 22 October 1941 Memorandum re: Dividends of deceased, 28 August 1941 Memorandum re: Pensions, 17 September 1941 By-law no. 22, 2 April 1948 By-law no. 23, 8 June 1949 By-law no. 24, 21 November 1961 Agreement between BCE and MPE, 16 December 1966 By-law no. 26, 8 November 1967 Agreement re: The Companies Act, 1969 Local special meeting memo, 13 May 1969 MPE General By-laws, 15 May 1969 Borrowing By-law, June 1969 Letter re: Closure of facilities at Brookdale, 13 March 1978 Letter re: Cancellation of license, 13 March 1978 MPE membership chart, no date. General By-laws no date Minutes of Executive Board meetings, volume 1, 2 May 1929 - volume 8, 15 January 1980 Minutes of Shareholders Annual meetings Special Minutes, 17 April 1929, 1930 - 1942, 1944 - 1955, 1958 - 1962, 1966 - 1968 Financial records and statistics Statement of surplus, 1937 - 1955 (18 reports) Final statements, 1930 - 1952 (22 reports) Auditors' reports, 1955, 1960, 1961, 1965 - 1968 (7 reports) Local sales, 6 June 1930 Equities and interest report, prior 1931 Grain earnings statistics, 1952 - 1963 General expenses, 1954 - 1955, 1959 - 1968 Analysis of Gross earnings, 1953 Outstanding coal accounts, 1951 Comparative statement, 31 July 1932 Correspondence, 1929 - 1969 Membership list, 1929, 1946, 1949, 1961, 1968 Membership revision, 11 April 1949 Miscellaneous Directors' attendance lists, 1945 - 1947, 1952 - 1955, 1961 Seed cleanings plant blueprint, 21 June 1955 Corporate Name: Rural Municipality of North Cypress.
Show Less

MPE A 125 MacDonald

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

MPE A 126 McCreary

http://archives.brandonu.ca/en/permalink/descriptions8460
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1933-76
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
126
GMD
textual records
Date Range
1933-76
Physical Description
13 cm
Scope and Content
McCreary Co-operative Elevator Association Limited Organizational papers: 1972 - 1974 Staff changes at MPE, 31 August 1972 Election of Directors, 22 August 1972 Staff changes at MPE, 6 September 1974 Staff appointments, 10 September 1974 Resolutions of the 1974 Annual meetings, 1 October 1974 Minutes of Executive Board meetings, volume 1, - 1973 vo29 March 1976 Minutes of Shareholders Annual meetings, 30 November 1973 (1 report) Financial records and statistics Cost estimates, 5 December 1933 Correspondence, 1974 - 1976 Membership list, 1973 - 1974 Corporate Name: Rural Municipality of McCreary
Show Less

MPE A 128 Springhill

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

MPE A 129 Gladstone

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

MPE A 130 MacGregor

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

MPE A 131 McConnell

http://archives.brandonu.ca/en/permalink/descriptions8464
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-80
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
131
GMD
textual records
Date Range
1928-80
Physical Description
32.5 cm
Scope and Content
McConnell Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Memorandum re: MPE policy, March 1928 Agreement between MPE and MCE, August 1931 General By-laws, 8 September 1941 Arrangement between MCE and MPE, 24 June 1969 By-law no. 4, no date Directors' Resolutions, 18 October 1961 Minutes of Executive Board meetings, volume 1, 11 April 1928 - volume 11, 21 July 1980 Minutes of Shareholders Annual meetings, 1928 - 1935 (4 reports) Financial records and statistics Operating account, 31 July 1929 (2 reports) Monthly report, 17 October 1968 Auditors' reports, 31 July 1968 - 1969 McConnell and MPE statistics, 18 January 1979 Correspondence, 1923 - 1978 Membership list, 1933 - 1961 Miscellaneous Directors' attendance lists, 1973 - 1974 Picture negatives, 1975 Crop Improvement Club record book, 1951 Newspaper item, no date. Program for Testimonial Dinner tendered to Mr. George N. McConnell December 7, 1956. Corporate Name: Rural Municipality of Hamiota.
Show Less

MPE A 133 Sub-district # 603

http://archives.brandonu.ca/en/permalink/descriptions8465
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1969-80
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
133
GMD
textual records
Date Range
1969-80
Physical Description
1mm
Scope and Content
Sub-district #603 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 15 August 1969 - volume 2, 21 June 1980 Financial records and statistics Financial standing, 31 July 1971 Financial standing, 31 July 1972 Financial standing, 31 July 1975 Requisition for payment of councilors fees and Honorariums, 1970 - 1971 Correspondence, Letter dated August 24, 1982. Miscellaneous, Notes on Council meeting held August 18, 1982.
Show Less

MPE A 134 Sub-district # 505

http://archives.brandonu.ca/en/permalink/descriptions8466
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1969-70; 1990-91
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
134
GMD
textual records
Date Range
1969-70; 1990-91
Physical Description
5.5 cm
Scope and Content
Sub-district #505 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 14 August 1969 - volume 6, 27 June 1990 Financial records and statistics Payment of Councilors fees and Honorariums, 1975 Requisition for committees fees and secretary's honorarium, 10 January 1976 Miscellaneous Record of attendance, 1975; local Pool Committee mintues September 26, 1990 - June 20, 1991.
Show Less

MPE A 135 Sub-district # 203

http://archives.brandonu.ca/en/permalink/descriptions8467
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1967-1991
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
135
GMD
textual records
Date Range
1967-1991
Physical Description
2.6 cm
Scope and Content
Sub-district #203 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 15 August 1967 - volume 3, 30 July 1986; local Pool Committee minutes September 24, 1986 - June 18, 1991.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1961-80
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
136
GMD
textual records
Date Range
1961-80
Physical Description
13 cm
Scope and Content
Newdale Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 20 November 1969 - 7 April 1980 Corporate Name: Rural Municipality of Harrison
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-78
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
137
GMD
textual records
Date Range
1926-78
Physical Description
26 cm
Scope and Content
Cromer Co-operative Elevator Association Limited Organizational papers: 1936 - 1941 General By-laws, 15 October 1936 By-law nos. 18, 19, 20, and General By-laws, 3 July 1941 Minutes of Executive Board meetings, volume 1, 26 April 1926 - volume 5, 5 December 1978 Minutes of Shareholders Annual meetings, 1941 - 1946, 1966, 1967, 1971, 1972, 1977 Rough draft, 1929 - 1930, 1934 - 1936 Financial records and statistics Statement of surplus, 1945 Final statements, 1945 Auditors' reports, 1965 - 1970, 1973, 1978 Balance sheet, 1927 Operating account, 1927[A Detail of Grain earnings, 1966 Net earnings, 1969 - 1970 Statement and demand for taxes, 1977 - 1978 Correspondence, 1926 - 1928 Miscellaneous Directors' attendance lists, 1944 - 1945 Tender applications, 1931, 1966 Membership application re: Edmund Skulmoski, 1973 Corporate Name: Rural Municipality of Pipestone.
Show Less

MPE A 138 Sub-district # 605

http://archives.brandonu.ca/en/permalink/descriptions8470
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 A
Item Number
138
GMD
textual records
Date Range
1969-1991
Physical Description
5.1 cm
Scope and Content
Sub-district #605 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 12 August1969 - volume 2, 8 January 1980; local Pool Committee mintues March 31, 1980 - June 13, 1991.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-78
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
139
GMD
textual records
Date Range
1928-78
Physical Description
52 cm
Scope and Content
Cardale Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Memorandum of Association, 17 June 1928 Certificate of Incorporation, 1928 Agreement between Government, MPE and Manitoba Wheat Pool, 1 August 1931 By-law nos. 18, 19, 20, and General By-laws, 4 August 1941 Agreement between CEA and MPE, 15 December 1966 By-law no. 26, 17 March 1967 Arrangement re: Meeting for scheme of arrangement 13 June 1969 By-law re: Members equities, no date Minutes of Executive Board meetings, volume 1, 3 February 1945 - volume 11, 13 November 1978 Minutes of Shareholders Annual meetings, 1958, 1968 (2 reports) Financial records and statistics Monthly report of the Board of Directors, 1964 - 1976 (104 reports) Auditors' reports, 1962 - 1967, 1969 Statement of equity, 31 January 1968 Detail of Grain earnings, 1965 - 1967 General expenses, 1963 - 1968 Highlights, 1969 Sub-district 505 financial standing, 31 July 1971 Miscellaneous payment requests, no date Receipts (3 pieces), no date Correspondence, 1958 - 1977 Membership list, 1943 - 1980 Miscellaneous Directors' attendance lists, no date Cancellation of memberships, no date Correspondence re: Rail abandonment, 1969 Annual meeting - Agenda, 1959 Corporate Name: Rural Municipality of Blanshard.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1960-77
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
140
GMD
textual records
Date Range
1960-77
Physical Description
13 cm
Scope and Content
Kelloe Co-operative Elevator Association Limited Organizational papers: By-law no. 41, no date Minutes of Executive Board meetings, volume 1, 29 April 1960 - volume 3, 29 November 1977 Membership list, 1 June 1966 Corporate Name: Rural Municipality of Shoal Lake.
Show Less

MPE A 141 Oak Lake

http://archives.brandonu.ca/en/permalink/descriptions8473
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1932-69
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
141
GMD
textual records
Date Range
1932-69
Physical Description
13 cm
Scope and Content
Oak Lake Co-operative Elevator Association Limited Organizational papers: 1947 - 1961 Directors meeting, 31 October 1947 Directors' Resolution, 18 October 1961 Minutes of the Executive Board meetings, volume 1, 20 May, 1928 - volume 2, 14 April, 1954; volume 4(?), 19 October 1960 - volume 6 (?), 24 July, 1979 Minutes of Shareholders Annual meetings, 1947 - 1949 (3 reports) Financial records and statistics Statement of surplus, 1932 - 1953 Auditors' reports, 31 July 1952 Correspondence, 18 July - 24 September 1969 Membership list, 20 October 1953 Miscellaneous Directors' attendance lists, 1963 - 1967 List of Officers and Directors, 1945 - 1946 Corporate Name: Rural Municipality of Sifton.
Show Less

MPE A 31 Dominion City

http://archives.brandonu.ca/en/permalink/descriptions8474
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1960-69
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
31
GMD
textual records
Date Range
1960-69
Physical Description
13 cm
Scope and Content
Dominion City Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 2 May 1960 - volume 2, 29 September 1969 Correspondence, 1960 (1 letter) Corporate Name: Rural Municipality of Franklin.
Show Less

951 records – page 2 of 48.