Crystal City Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Petition, 1928 Minutes of the provisional Directors' meeting, 6 March 1928 Minutes of the permanent Directors' meeting, 6 March 1928 Minutes of the Shareholders' meeting, 6 March 1928 By-law nos. 1-7, 6 March 1928 Lease MPEL to Crystal City CEAL, 1 August 1928 Share certificate, 12 January 1929 Memorandum of agreement, 12 November 1929 Letter re: lease, 23 November 1929 Application for share of stock, 25 July 1931 Agreement between Crystal City CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Certification of approval for By-law no. 14, 1 December 1931 Letter re: By-law nos. 12 and 13, 30 January 1932 Letter re: application for stock, 14 January 1932 Letter re: Director and Shareholders meeting, 25 July 1931 Agreement between Crystal City CEAL and MPEL, 1 February 1933 Special meeting of Board of Directors re: By-law no. 15, 24 February 1933 Agreement between Crystal City CEAL and MPEL, 15 October 1936 By-law no. 16, 1 November 1939 By-law authorizing cancellation of share capital, 30 October 1940 By-laws 18, 19, 20, and General By-laws, 10 November 1941 Draft resolutions re: By-laws amending General By-laws, 31 October 1947 By-law no. 21, 31 October 1947 Memo re: By-law no. 21, 27 August 1948 By-law no. 22, 16 November 1929 Memo re: By-law no. 22, 7 March 1950 By-law no. 23, 12 November 1921 Agreement between Crystal City CEAL and MPEL, 1 August 1951 Memo re: above agreement, 13 June 1952 Directors' Resolution, 18 October 1961 Building permit, 8 May 1965 By-law no. 26, 25 April 1967 Building permit, 2 November 1967 General By-laws, 16 April 1969 Arrangement, 18 June 1969 Transfer agreement, no date Memo re: local Elevator Association By-laws, no date Motion for By-laws 18, 19, 20 and General By-laws, no date General By-laws, no date By-law re: members equities, no date Minutes of Executive Board meetings, volume 1, 16 March 1928 - volume 7, 1 October 1984 Minutes of Shareholders Annual meetings, 1929 - 1968 (31 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (15 reports) Final statements, 1930 - 1952 (20 reports) Auditors' reports, 1929 - 1968 (34 reports) Analysis of Operating Results, 1951 - 1963 (9 reports) Detail of grain earnings, 1965 - 1967 (2 reports) Auditors reports, 1929 - 1968 (34 reports) Delivery sheets season, 1929 - 1930 (3 sheets) Growers ledger, 1933 - 1934 (2 sheets) Review of Operating Results, 1965 - 1966 Agents monthly expense accounts, 1928 - 1929 Delivery statistics, 1956 Highlights, 1969 Correspondence, 1928 - 1970 Membership list, 1928 - 1969 Miscellaneous Directors' attendance lists, 1951 - 1969 (15 reports) List of Officers, Directors, and Delegates, 1966 - 1967 Requisition for payment of Director's fees and secretary's honorarium, no date Corporate Name: Rural Municipality of Louise
Snow Flake Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Memo re: General By-laws, 20 March 1928 Minutes of the provisional Directors' meeting, 9 April 1928 Minutes of the permanent Directors' meeting, 9 April 1928 First General Shareholders' meeting, 9 April 1928 By-laws 2-7, Indenture, 9 April 1928 Lease between MPEL and Snow Flake CEAL, 1 August 1928 Directors meeting, 21 July 1931 Shareholders meeting, 21 July 1931 By-law nos. 12 and 13, 21 July 1931 Agreement between Snow Flake CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Letter re: acceptance for share of stock, 14 January 1932 Letter covering five above items, 30 February 1932 Agreement between Snow Flake CEAL and MPEL, 1 February 1933 Special Board of Directors meeting, 22 February 1933 Letter re: agreement, 17 July 1933 Agreement between Snow Flake CEAL and MPEL, 15 October 1936 By-law no. 16, 31 October 1939 By-law to authorize cancellation of share capital, 23 October 1940 Resolutions for local annual meetings, 23 October 1940 By-law nos. 18, 19, 20 and General By-laws, 13 November 1941 Letter re: four above items, 6 August 1942 General By-laws, no date Memo re: agreement, 19 June 1944 Motion sheet, 31 October 1946 By-law no. 21, 30 October 1947 By-law no. 22, 13 November 1949 Agreement between Snow Flake CEAL and MPEL, 1 August 1951 By-law no. 23, 9 November 1951 Letter re: agreement, 19 August 1952 Letter re: General By-laws, 8 November 1954 Memo re: agreement, 8 November 1954 Memo and By-law nos. 1961-148, 149, 150, 151, 12 October 1961 Directors' Resolution, 18 October 1961 Agreement between Snow Flake CEA and MPE, 15 December 1966 By-law no. 26, 21 November 1966 Letter re: two above items, 23 February 1967 General By-laws and covering letter, 19 October 1967 Memo re: arrangement, 5 June 1969 Arrangement, 16 June 1969 Transfer agreement, 31 July 1969 By-law re: members equities, no date Motion sheet for By-law nos. 18, 19, 20 and General By-laws, no date Motion sheet, no date Letter re: closure, 29 October 1980 Minutes of Executive Board meetings, volume 1, 27 April 1928 - volume 11, 12 October 1976 Minutes of Shareholders Annual meetings, 1931 - 1975 (39 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (17 reports) Final statements, 1933 - 1952 (19 reports) Auditors' reports, 1929 - 1952 (39 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1967 (4 reports) Review of Operating Results, 1961 - 1967 (4 reports) Analysis of Operating Results summary, 1951 - 1952 Statement of Granin account and Handle, 24 June 1931 Record of sales and savings, 1 November 1955 Capacities of Elevator, 29 October 1959 Breakdown of renovations, 18 July 1968 Memorandum re: Working Capital Requirement, 1952 Correspondence, 1973, 1975 Membership list, 1959 - 1968 Miscellaneous Directors' attendance lists, 1951 - 1963 (6 reports) Directors reports, 1950 - 1968 (13 reports) Summary of salaries paid, 1947 - 1971 Brief to the Board of Transport Commission, no date Clipping - Snow Flake official opening, no date Miscellaneous Statistical information, no date Corporate Name: Rural Municipality of Pembina
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
St Agathe Co-operative Elevator Association Limited Organizational papers: 1946 - 1971 Application for membership in company, 16 May 1946 First General meeting, 11 June 1946 First Directors meeting, 11 June 1946 First Provisional Director's meeting, 11 June 1946 Director's Resolution, 18 October 1961 Company agreement, 27 October 1970 Transfer agreement, 31 July 1971 Memorandum of agreement, no date Minutes of Executive Board meetings, volume 1, 3 July 1946 - volume 4, 2 December 1970 Minutes of Shareholders Annual meetings, 28 November 1960 (1 report) Financial records and statistics Auditors' reports, 1961 (1 report) Correspondence, 1968 - 1969 Membership list, 1961 - 1970 Miscellaneous Directors' attendance lists, no date (1 report) Corporate Name: Rural Municipality of Richot.
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.
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.
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.
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.
Sub-district #506 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 13 August 1969 - volume 3, 26 March 1980 Correspondence, Letters dated January 7, 1972 & August 11, 1976. Membership, Membership list prior to July 31, 1931.
Sub-district #204 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 20 August 1969 - volume 4, 22 March 1988 Correspondence, 1978. Sub-district council minutes July 1988 - June 11 1991.
Sub-district #205 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 29 September 1969 - volume 2, 21 January 1980
Sub-district #106 Co-operative Elevator Association Limited Organizational papers: 1980 Reorganization meeting, 8 April 1980 Minutes of Executive Board meetings, volume 1, 20 August 1969 - 9 April 1980 Minutes of Shareholders Annual meetings, 29 November 1979 (see above vol. 1) Correspondence, 18 February 1980 - 23 June 1980
Sub-district #401 Co-operative Association: Minute Book October 12 1976 - June 12 1984; Minute Book Oct 15 1984 - June 11 1991; Minutes April 10 1973, April 2 1994 - April 1999; Attendance 1982 - 1999; Ledger Vol 1 1981 - 1990; Ledger Vol 2 (photocopy) 1990; Expenses Nov 1986 - Feb 1994
Sub-district #402 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 8 August 1973 - 14 February 1980; local Pool Committee minutes October 5, 1987 - April 30, 1990.
Sub-district #501 Foxwarren Pool Committee Minutes of Executive Board meetings, volume 1, 5 December 1969 - 14 November 1985 Minutes of Shareholders Annual meetings, 10 December 1969 Correspondence, Foxwarren 62830 re: expanded fertilizer facilities toll increases on the St. Lawrence Seaway, August 1976 Melreficates, 26 February 1977 Miscellaneous, handle, cars loade, space, percent of business, 1984 - 1985.
Sub-district #302 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, October 1969 - 10 June 1980. Miscellaneous, Numerous RSVP's for the 59th Annual picnic held July 25, 1975