Linklater Co-operative Elevator Association Limited Organizational papers: 1928 - 1977 Certificate of incorporation, 17 January 1928 Memo of Association, 17 January 1928 Lease between MPEL and Linklater CEAL, 1 August 1928 Memo re: Agreement between MPEL and Linklater CEAL, 12 November 1929 Directors meeting, 27 July 1931 Shareholders meeting, 27 July 1931 Application for one share of stock, 27 July 1931 By-law nos. 12 and 13, 27 July 1931 By-law no. 14, 16 November 1931 Agreement between Linklater CEAL, MPEL, Manitoba Wheat Pool and The King, 1 August 1931 Agreement between Linklater CEAL and MPEL, 1 February 1933 Special meeeting of Board of Directors re: By-law no. 15, 2 March 1933 Agreement between Linklater CEAL and MPEL, 15 October 1936 By-law no. 16, 8 November 1939 By-law to authorize cancellation of capital, 6 November 1940 Memo re: By-law no. 16, 24 March 1941 Memo re: cancellation of capital, 24 March 1941 General By-laws and By-law nos. 18, 19, and 20, 1 July 1941 Motion for By-laws 18, 19, 20 and General By-laws, no date Letter re: Agreement, 9 June 1944 By-law no. 21, 13 November 1947 Memo re: General By-laws amendment, 6 May 1949 Memo re: General By-laws amendment, 19 May 1949 By-law no. 22, 22 November 1949 Letter re: By-law no. 22, 7 March 1950 Agreement between Linkater CEAL and MPEL, 1 August 1951 General By-laws and covering letter, 8 January 1953 Memo re: By-laws, no date Directors' Resolution, 18 October 1961 Letter re: closure, 7 June 1977 Minutes of Executive Board meetings, volume 1, 8 March 1928 - volume 6, 15 November 1978 Minutes of Shareholders Annual meetings, 1930 - 1958 (19 reports) Financial records and statistics Statement of surplus, 1932 - 1955 (15 reports) Final statements, 1932 - 1952 (20 reports) Auditors' reports, 1959 - 1968 (10 reports) Analysis of Operating Results, 1957 - 1962 (6 reports) Auditors reports, 1929 - 1959 (28 reports) Allocation of surplus, 1946 - 1950 (4 reports) Pool deliveries and non deliveries, 1929 - 1930 (9 pages) Directors' Resolutions, no date (2 reports) Memo re: Working Capital Requirement, 1952 Correspondence, 1929 - 1968 Membership list, 1928 - 1968 Miscellaneous Directors' attendance lists, 1949 - 1950 (1 report) Corporate Name: Rural Municipality of Pipestone
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series consists of indexes to bodies of MPE records created by MPE itself. The records include the following:
Pool Packers Ltd. Record of Indexing 1947-1968
MPE Record of Indexing A-C 1925-1986(created 1986)
MPE Record of Indexing D-L 1925-1986(created 1986)
MPE Record of Indexing M-Z 1925-1986(created 1986)
Transfer Index Sheets A-K 1925-1980s
Transfer Index Sheets L-Z 1925-1980s
MPE Minute Book Index
Annual Meeting Index 1932-1994
MPE Miscellaneous Index
1. MPE Legal File Index 1925-1986
2. Index to the Scoop Shovel Vol. 3 1931
3. Documents Index 1981-1988
Proceedings of the public hearings : proposal for a national chicken marketing plan : November 10, 1976-Edmonton, Alberta, November 12, 1976-Moncton, New Brunswick, November 15-16, 1976-Ottawa, Ontario
This box contains minutes generated by local MPE associations, collected by the central office. Records include the following:
127. SD #405 (Alexander, Beresford, Souris) June 27 1996 - July 12 1999
128. SD #404 (Hartney, Elgin/Fairfax) April 19 1996 - July 2 1999
129. SD #403 (Waskada, Deloraine, Goodlands/Medora) Dec 14 1995 - August 17 1999
130. SD #402 (Melita, Pierson) Nov 23 1995 - Oct 12 1999
131. SD #401 (Erikson, Cromer, Sinclair)
132. SD #503 (Elkhorn, Virden, Kirkella, McAuley) Dec 1 1995 - June 28 1999
133. SD #504 (Oakner, Quadra) July 31 1997 - April 14 1999
134. SD #301 (Killarney, Ninga, Dunrea, Boissevain) August 14 1996 - August 9 1999
135. SD and Local Miscellaneous
This box contains bound volumes of audited financial statements for local MPE associations. The records include the following:
Local Association Financial Statements 1961-62 A-Fre; 1961-62 Gil-Mor; 1961-62 Nap-Woo; 1962-63 A-Fre; 1962-63 Gil-Mor; 1962-63 Nap-Woo; 1963-64 A-Fre; 1963-64 Gil-Mor; 1963-64 Nap-Woo
Brandon Co-operative Elevator Association Limited Organizational papers: 1941 - 1967 By-law nos. 18, 19, 20 and General By-laws, 14 June 1941 Agreement between MPE and Brandon CEA, 30 June 1956 Directors' Resolution, 18 October 1961 Agreement between MPE and Brandon CEA, 15 December 1966 By-law no. 26, 9 March 1967 Minutes of Executive Board meetings, volume 1, 28 March 1928 - volume 9, 23 October 1980. Minutes of Shareholders Annual meetings, 1943 - 1980 (19 reports). Financial records and statistics Statement of surplus, 1949 -1950 Final statement, 1938 - 1939 Statement of Grain account and handle, 22 June 1929 Auditors report, 1950 - 1966 (2 reports) Physical capacities of Elevator, 29 October 1959 Correspondence, 1948 - 1965 Membership list, 1950 - 1965 Farm locations for petitioning patrons, no date Miscellaneous Directors Attendance list, 1947 - 1968 (5 reports) Blueprints for Office and Boardroom, 1951 Data re: Brandon Pool Packers, 1962. Sheet on Manitoba Pool Elevators, Brandon Pool Local, Crop Year Information showing July 31, 1979 and July 31, 1980. Corporate Name: Rural Municipality of Cornwallis