Skip header and navigation

Revise Search

20 records – page 3 of 1.

Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
textual records
Date Range
1916-1938
Accession Number
19-1997
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
19-1997
GMD
textual records
Date Range
1916-1938
Physical Description
5 cm
History / Biographical
Archie Cleveland Miller owned and operated a farm near Roland, Manitoba from 1918 to 1938. Miller was engaged principally in a commercial grain operation.
Custodial History
This fonds was accessioned in 1997 by the McKee Archives. Prior custodial history is unknown. .
Scope and Content
Fonds contains legal documents from A.C. Miller's farm near Roland, Manitoba from 1916 to 1938. They include mortgage documents, lease agreements, and bank receipts.
Notes
CAIN No. 202603
Subject Access
Archie Cleveland Miller
Archie A. Ross
Lydia Ross
Manitoba Farm Loans Association
Roland Manitoba
Farm lease
Farm business
Myrtle Manitoba
Storage Location
1997 accessions
Storage Range
1997 accessions
Show Less

A.E. McKenzie Seed Co. Ltd. fonds

http://archives.brandonu.ca/en/permalink/descriptions4309
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Fonds
GMD
multiple media
Date Range
1887-1996; predominantly 1910-1974
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Fonds
GMD
multiple media
Date Range
1887-1996; predominantly 1910-1974
Physical Description
7.47 m of textual records 500 photographs
History / Biographical
The A.E. McKenzie Seed Co. Ltd. originated with the McKenzie family Flour, Grain and Seed business, started by F. B. McKenzie in the early 1880's. When F. B. McKenzie passed away in 1896, his son, Albert Edward McKenzie, assumed control of the company, and renamed it The Brandon Seed House. With its main office and plant in Brandon, Manitoba, the company specialized in the production and sale of field seeds and service exclusively to seed buyers in the prairie provinces and British Columbia. In later years, a complete line of products including garden seeds, lawn grass, and other allied lines was developed for sale across Canada. In 1906, the company underwent a change of name when A. E. delete determined that the growth of the country demanded a larger seed institute than could be managed by one man. As a result, the company was incorporated under provincial statutes and the federal Joint Stock Companies Act as A. E. McKenzie Seed Co. Ltd., and new personnel were hired. Under the Joint Stock Companies Act, A.E. McKenzie Seed Co. Ltd. was required to elect a Board of Directors of not less than three, and not more than nine individuals. Only shareholders of the company were eligible for election, and election was to take place yearly with each shareholder entitled to as many votes as shares owned in the company. The Act also dictated that the directors were, from time to time, to elect from among themselves, a president of the company. They were also able to appoint and remove all other officers of the company and to create company by-laws. The directors were not obliged to pay any dividend on shares if the company should became insolvent. Under the Act, the stock of the company was deemed a personal estate and was only transferable as such. In addition, the company could acquire, hold, and transfer real estate, and was required to submit annual statements. A. E. McKenzie was elected President of the newly constituted company. For the memaninder of his natural life he remained in this position and supervised the operation of the company. S. A. Bradford, who was given responsibility for various company departments, filled the position of General Manager. H. L. Patmore became the Vice-President, overseeing the nursery business, while W. A. McCracken was put in charge of the warehouse stock, and shipping department. McCracken also supervised the mail order department. The Company was intially comprised of three divisions: The Brandon Seed House, Brandon Nurseries, and Brandon Greenhouses. Each division was registered under Dominion Patents. Later, the company was divided into Retail Mail Order, Wholesale and Commission Packet Trade divisions. It also undertook some export business. By registering the divisions of the company under under federal legislation affecting trademarks and industrial designs, McKenzie and the Board,were able to register both the company’s trademarks and to protect the company’s industrial techniques. Thet company could thus patent the methods and processes of its operations so that no other individual or business could duplicate them. Located at 30 9th Street, the head office and plant of A.E. McKenzie Seed Co. Ltd. housed all the facilities and staff of the company, with the exception of the regional sales offices and warehouses. The business of the A. E. McKenzie Co. Ltd. was conducted from a frame warehouse until the current McKenzie building was constructed on the same site after a fire destroyed the original premises. Designed by architect Thomas Sinclair, and built by the Brandon Construction Company, the new building opened in 1911. In time, The A. E. McKenzie Co. Ltd. came to be known as Western Canada's Greatest Seed House. During the 1930's, before a new building was erected in 1945, the A. E. McKenzie Co. occupied space at five different locations in Brandon, including the Massey Harris Building, the International Harvester Building and the Security Building. The last of these premises was destroyed by fire in 1972. As a result of its proximity to the Security Building, the main McKenzie Building also suffered heavy fire and water damage. A. E. McKenzie Co. Ltd. also utilized a warehouse on the north side of Pacific Avenue alongside the Canadian Pacific Railway tracks between 5th and 6th streets. This building and its contents were destroyed by fire (1946). In May of 1949, the company purchased and erected a Quonset structure on the west side of 15th Street between Rosser and Pacific Avenues. In 1908, the first branch of the A. E. McKenzie Seed Co. Ltd. was established at Calgary. In the following sixteen years, additional branches were established in Edmonton and Saskatoon (1923), Moose Jaw, Toronto (1934) and Winnipeg (1935). Both the Edmonton and Saskatoon branches were seasonal, operating for a four-month period, March to June inclusive. Business in the Maritime Provinces of Prince Edward Island, Nova Scotia and New Brunswick further extended the company's operations by the mid 1940's. In 1946, the company purchased property in Gilbert Plains, Manitoba, 120 miles north of Brandon. This purchase enabled the company to handle larger quantities of Sweet Clover, a popular crop that was grown in the surrounding area. Additional offices were opened in Vancouver and Quebec City in rented premises by the early 1960's. In the years 1944-1945, the McKenzie Foundation was created. Through the Foundation, arrangements were put in place to transfer shares of the company to the Manitoba Government for the benefit of higher education, specifically Brandon College. In return for this gift, which included 90% of all capital resources of the company together with all of the income earned each year, except for the amount retained annually to ensure sufficient operating capital, the A.E. McKenzie Co. Ltd. received exemption from paying Corporate Tax. Prior to the establishment of the McKenzie Foundation, in 1945, the National Trust for the benefit of the College held the shares of McKenzie Seeds. On April 7, 1945 the Manitoba Legislature passed legislation whereby A. E. McKenzie retained effective management control of his company, but 1031 shares out of 1145 issued shares were gifted to the Provincial Government. In return, the government agreed that all financial benefits from the shares would go to Brandon College through the A. E. McKenzie Foundation. When Mr. McKenzie passed away in 1964, the primary responsibility of appointing the Board of Directors for McKenzie Seeds passed to the Provincial government. The remaining 114 shares of the Company were turned over to the Crown on July 16, 1975 in accordance with an agreement between Brandon University, A. E. McKenzie Co. Ltd. and the Manitoba government. The same agreement also turned the McKenzie Foundation over to Brandon University. Therefore, since 1975 the crown has held all shares of the McKenzie Co. through the Province of Manitoba. A.E. McKenzie died on September 25, 1964 at the age of 94 and was succeeded as President of the company by J. Lasby Lowes. When Mr. Lowes retired in 1968, A. R. Swanson was appointed by the government to fill the position and was responsible for all operations of the company under a Board of Directors comprised mainly of appointees of the government. It has proven impossible to establish a complete list of those individuals who held the positions of President/General Manager of McKenzie Seeds after 1964. A partial account is as follows: Anthony J. Maruca became President of A. E. McKenzie Co. Ltd. in 1972. In 1975, the Board of Directors appointed William Moore General Manager, creating a new position to relieve the President of the company from management of plant operations. At the same time, Pat Kelleher was named new interim President. Following the resignation of Kelleher, William Moore assumed the role of President as well. Moore left the company in the early 1980s. He was later convicted of criminal misconduct as President of the company. Keith Guelpa became President/General Manager in the mid 1980's; Raymond West was his successor. Beginning in 1969, the A. E. McKenzie Seed Co. Ltd. began phasing out the Field Seed division of their company, including business related to forage crops and cereals. Seed cleaning equipment located in Brandon and and the company’s Calgary and Toronto cleaning plants was sold. The Company concentration its resources on the production and sale of vegetable and flower seeds, and lawn and turf grasses. It acted as a wholesaler and conducted business through chain stores, grocery, hardware and general stores. Late in 1971, A. E. McKenzie Co. Ltd. purchased its largest competition in packaged seeds - Steele Briggs Seed Co. from Maple Leaf Mills Inc. for two million dollars. At the time of the acquisition the company changed its name to A. E. McKenzie Co. - Steele Briggs Seeds, in order to benefit from the favorable reputation held by Steele Briggs Seeds across Canada. In the early 1970s, the acquisition of Brett-Young Seeds Ltd., a Winnipeg company that dealt exclusively in the production and sale of field seed, brought the A. E. McKenzie Co. back into the field seed market. In 1994 the Manitoba Government sold the A.E. McKenzie Seed Co. Ltd. to Regal Greetings and Gifts, Canada's largest non-retail mail-order catalogue company, which is owned by MDC Corporation of Toronto. In 2001, McKenzie Seeds is Canada's leading supplier of packaged seeds and related gardening products. It is divided into a Retail Consumer Products division which features well known seed brands including McKenzie Seeds, Pike Seeds and Thompson & Morgan Seeds from England. As well, this division also carries a complete range of lawn seeds and perishables. It also continues to ship the seed racks invented by A.E. McKenzie to numerous retail stores. The second division, Direct Mail, consists of the McFayden and McConnell catalogues which reach over 500,000 Canadian homes each year.
Custodial History
Following the sale of the A.E. McKenzie Seed Co. Ltd. to Regal Greetings and Gifts, the records of McKenzie Seeds and its subsidiaries were retained in the McKenzie Plant on 9th Street. In April of 1997, the records were transferred to the McKee Archives at Brandon University. Because the company was a crown corporation, the records of McKenzie Seeds belonged to the Province of Manitoba and might have been placed in the Provincial Archives. However, Provincial Archivist Gordon Dodds permitted the retention of the records in Brandon at the S. J. McKee Archives. The minutes of the Board of Directors, previously transferred to the Provincial Archives, remain in Winnipeg. Until 1960 these minutes, by-laws of the Company, and the letters patent of incorporation (April 7, 1906) were in the possession of the Company's lawyers, Johnson, Garson, Forrester, Davidson, & Steen.
Scope and Content
The fonds consists of textual records, photographs and artifacts from A.E. McKenzie Seed Co. Ltd. The textual records include minutes, documents, financial records, administrative records, by-laws, legal records, catalogues, sales literature, seed packets, newspaper clippings, appraisals, publications, scrapbooks and miscellaneous sections. In addition, some of the records within the fonds relate to the operations of McKenzie subsidiaries -- Brett-Young Seeds, Steele-Briggs Seeds, Pike & Co. and McFayden Seeds -- and various properties owned by McKenzie Seeds. Fonds contains approximately 500 photographs. These depict the operations and employees of McKenzie Seeds and the seed industry in general. Artifacts contained in the fonds include blueprints, newspaper clippings, copper printing plates, seed bags and plaques. Fonds also includes an artificially created series of records dealing with Brandon College Inc., the A.E. McKenzie Foundation, the Brandon Allied Arts Council and the Brandon Board of Trade. These records stand outside the provenance of the McKenzie Seed Co. Of particular interest within the textual records are the transcripts of various features of the company's history as dictated, researched and recalled by its second President/General Manager, J. Lasby Lowes. The fonds also contains a collection of company catalogue which is almost complete. Outside of the seed industry, the records dealing with both Brandon College Inc. and the McKenzie Foundation are significant records relating to the history of Brandon College/University and the City of Brandon.
Notes
Description written by Christy Henry (2001).
Name Access
A.E. McKenzie
J. Lasby Lowes
Irene Cullen
Joseph Airey
Alan R. Mundie
Sandy Black
Brett-Young Seeds/Sabetha
McFayden Seeds
Steele-Briggs Seed Co
Pike & Co
Davidson & Gowen
Davidson Studio
Frank Gowen
Dean Photo Service
Jerrett's Photo-Art Studio/Jerrett's Photo Service
Crawford Drug Store
Leech Printing Ltd
Eastman Photographic Materials Ltd
Subject Access
Seed Industry
Seed Catalogues
Brandon Business
Seed Photographs
Brandon Photographs
Seed Packets
Agriculture
Women Workers
Labour Relations
A.E. McKenzie
J. Lasby Lowes
A.R. Swanson
William Moore
Anthony J. Maruca
Pat Kelleher
Keith Guelpa
Raymond West
Brett-Young Seeds
Sabetha
Steele Briggs Seed Co
Pike & Co
McFayden Seeds
Seed Marketing Co
Brandon Board of Trade
Brandon Allied Arts Council
McKenzie Foundation
Regal Greetings and Gifts
Repro Restriction
Because the A.E. McKenzie Seed Co. Ltd. was a crown corporation, the records in the fonds are subject to the Freedom of Information and Protection of Privacy Act (FIPPA).
Storage Location
RG 3 A.E. McKenzie Company fonds
Related Material
Additional records regarding A.E. McKenzie Seed Co. Ltd. are housed at the Provincial Archives of Manitoba. In order to gain access to these records it is necessary to contact the Archives of Manitoba.
Arrangement
RG 3 A.E. McKenzie Seed Co. Ltd. Fonds McS 1 Board of Directors 1.1 Documents 1.2 Minutes/Meetings 1.3 Management Consultant Reports 1.4 Miscellaneous 1.5 Financial Records McS 2 Office of the President/General Manager 2.1 A.E. McKenzie 2.2 J. Lasby Lowes 2.3 Comptroller 2.4 Properties 2.5 Marketing 2.6 Reference Library 2.7 Miscellaneous Publications/Correspondence McS 3 Acquisitions 3.1 Brett-Young Seeds/Sabetha 3.2 Steele-Briggs Seed Co. 3.3 Pike & Co. 3.4 McFayden Seeds McS 4 Seed Marketing Co. McS 5 Photographs 5.1 McKenzie Seed Co. Ltd. Executives 5.2 Construction at McKenzie Seed Co. Brandon (two files) 5.3 Exterior Photographs of the A. E. McKenzie Co. Building 5.4 McKenzie Seed Co. Plant Operations and Workers (2 files) 5.5 McKenzie Seed Co. Equipment and Plant - Head Office 1983 5.6 McKenzie Seed Co. Field Operations and Workers 5.7 McKenzie Seed Co. Strike 1944 5.8 Fires at McKenzie Seed Co. 1910, 1945, 1972 5.9 McKenzie Seed Co. Centennial Exhibition 1996 5.10 Miscellaneous McKenzie Seed Co. Photographs 5.11 People Connected to McKenzie Seed Co. 5.12 Princess Anne's Visit to McKenzie Seed Co. 1982 5.13 Onion Set Production Book 5.14 Irene Cullen Photographs - McKenzie Seeds Employee Photos 5.15 Josiph Airey Photographs - McKenzie Product Photos 5.16 Alan R. Mundie Seed Production Photographs 5.17 Steele Robertson/Steele Briggs Seeds Photographs 5.18 Seed Packet Display Units Photographs 5.19 Product Photographs 5.20 Parade Photographs 5.21 Oversized Photographs 5.21.1 Drawer #1: Executive Photographs 5.21.2 Drawer #2: Office and Equipment/Plant Photographs 5.21.3 Drawer #3: Miscellaneous Oversized Photographs 5.21.4 Drawer #4: Artifacts McS 6 Miscellaneous 6.1 Centennial Exhibition 6.2 Miscellaneous Publications 6.3 Scrapbooks MG 1 A.E. McKenzie Fonds 1.1 Brandon College Inc. 1.2 McKenzie Foundation 1.3 Brandon Allied Arts Council 1.4 Brandon Board of Trade 1.5 Miscellaneous
Show Less

RG 4 Manitoba Pool Elevator fonds

http://archives.brandonu.ca/en/permalink/descriptions4344
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Fonds
GMD
multiple media
Date Range
1874-2001, predominant 1930-1970
Accession Number
16-1998, 28-1998, 16-2002
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Fonds
Accession Number
16-1998, 28-1998, 16-2002
GMD
multiple media
Date Range
1874-2001, predominant 1930-1970
Physical Description
64.69 m textual records
photographs
slides
audiovisual materials
History / Biographical
The forerunner of Manitoba Pool Elevators (MPE), the Manitoba Wheat Pool was created in 1924 as a mechanism to allow for the co-operative marketing of wheat by Manitoba producers by the United Farmers of Manitoba. The Manitoba Wheat Pool was initially intended to be a provisional organization until the establishment of an interprovincial Pool, but when Alberta and Saskatchewan established their own permanent Pools the United Farmers decided to do the same. The Manitoba Pool was different from the SK and AB Pools in that the municipality was the primary unit of organization; members belonged to their municipal Pool associations first, rather than having direct membership with the central Manitoba Wheat Pool. Manitoba Pool Elevators was established in 1925 as a subsidiary of the Pool in response to local members complaints about the unfair business practices of privately owned elevators. The private elevators also slowed up the shipment of grain to the Central Selling Agency employed by the Wheat Pool, acting as a barrier between the local Pools and the Manitoba Wheat Pool. Once established MPE quickly began to build new elevators and aquire privately owned elevators. MPE's approach to marketing grain promised to stabilize the market price of grain and ensure a fair market price to producers. Initially the Manitoba Wheat Pool was very successful. However, in 1930, the Manitoba Wheat Pool found itself burdened with an unsold surplus from the preceding year that had been bought from the farmers at a price that was significantly higher than any possible return during the Depression. As a result, in 1931 the Manitoba Wheat Pool's Central Selling Agency defaulted on its bank loans. Despite attempts to save the organization, it was forced to declare bankruptcy in November 1932. The financial difficulties of the Wheat Pool had little to no effect on the Pool Elevators, and so this former subsidiary organization became the main Manitoba Pool organization. This change meant MPE had to reorganize, which they were able to do with funds from the provincial government. The company was successful enough in subsequent years that it was able to finish repaying the Manitoba government a full year early in 1949. MPE did not limit itself to grain handling; they wished to enrich the lives of rural families through education and to provide economic stability through diversification. MPE established a lending reference library for members and a traveling library for rural families in 1926. With the passing of the Public Libraries Act in 1948, the province took over responsibility for providing rural families with books. MPE decided that since their traveling library would no longer be needed when rural libraries were established, the best course of action was to donate their library to the Provincial government. They also established and supported programs that educated young people about agriculture and ag business. Subsidiary companies that dealt with course grains, livestock, packing and fertilizer were established by MPE to streamline and stabilize business for its members. 1961 marked the high water mark for the number of local associations within Manitoba Pool Elevators with 225 local associations. After this date the associations began to amalgamate and consolidate. Improvements in rural roads and rail systems and increases in the size of farms and mechanization of farm labour meant that fewer elevators were needed to service all members and regions. These changes led to an organizational restructuring of Manitoba Pool Elevators in 1968. Membership became direct, and the main unit of organization became the central office. The central office administrated the Pool through districts, which were further subdivided into sub-districts. The locals which were formally the main organizational unit came under the immediate direction of the sub-district they were located in. Local association could opt out of this system if they wished, but by 1975 all but 29 associations had become part of the new structure. In 1998 Manitoba Pool Elevators merged with the Alberta Wheat Pool to form Agricore Co-operative, Ltd. In 2001 this organization merged with the United Grain Growers to become Agricore United, and in 2007 AU was taken over by the Saskatchewan Wheat Pool; the new company is currently known as Viterra.
Custodial History
The bulk of this fonds was accessioned in 1975, when the forerunner to the McKee Archives at Brandon University, the Rural Resource Center, was founded. The original mandate of the Rural Resource Center was to house the records of the Manitoba Pool Elevators. Previous to this, most of the fonds was stored at MPE's head office in Winnipeg. Many accruals to this collection have since taken place, with some of the larger ones being received in 1997, 2001, and 2002.
Scope and Content
Fonds contains records dealing with every aspect of the Manitoba Pool Elevators organization, from the events leading to its formation in the 1920's, to its amalgamation as part of Agricore beginning in the late 1990's. Fonds includes records of the local co-operative elevator associations established in the period 1925 - 1968 under the Co-operative Associations Act including: organizational papers; minutes of executive boards; minutes of shareholders annual meetings; financial statements; correspondence; membership lists; and miscellaneous documents. Also to be found are: documents related to the Royal Commission re the Manitoba Pool Elevators Limited ca. 1931; miscellaneous reports and submissions documents (1925 -1952); central office papers consisting of annual reports, circulars to local co-operative elevator associations and documents related to various other activities of the Manitoba Pool Elevators organization. Fonds also contains documents pertaining to the Manitoba Co-operative Poultry Marketing Association Limited and its successor, the Manitoba Dairy and Poultry Co-operative Limited, and related agencies. Other items in the fonds (dating from the 1890's to 2001) include: books acquired for the Manitoba Pool Elevator Library, including a complete run of both the Scoop Shovel (MPE's first newspaper)and the Manitoba Cooperator; photographs; slides; audiotapes; and reel-to-reel videos. Finally, the fonds contains a small number of miscellaneous items such as banners, and company issued briefcases. This fonds is organized into four series, (A) Local Association records, (B) Central Office Records, (C) Subsidiary Companies and Co-operatives, (D) Commissions, Committees and Inquiries
Notes
Description by Mike White (2002), revised and enlarged by Jillian Sutherland (2009-2010).
History/Bio taken from F.W. Hamilton, "Service at Cost: A History of the Manitoba Pool Elevators 1925-1975" (Saskatoon: Modern Press) and from records within the fonds.
Preparation of this description made possible in part by a generous grant from the Brandon University Student's Union Work Study Program 2009.
Name Access
F.W. Hamilton
Paul F. Bredt
Colin H. Burnell
John I. McFarland
A.J. McPhail
J.R. Murray
W.J. Parker
Henry W. Wood
Subject Access
Manitoba Co-operator
Canadian Agriculture
Cooperative Unions
Grain Trade
The Scoop Shovel
Winnipeg Grain Exchange
Agricore
United Grain Growers
Manitoba Wheat Pool
Canadian Cooperative Wheat Producers Ltd
Canadian Wheat Board
Alberta Wheat Pool
Border Fertilizer Ltd
Canadian Council of Agriculture
Saskatchewan Cooperative Elevator Company
Saskatchewan Wheat Pool
United Farmers of Manitoba
United Farmers of Alberta
Repro Restriction
Researchers are responsible for observing Canadian copyright restrictions.
Finding Aid
File level inventory available for some boxes. The Pool Elevator library and publications are available online through the Brandon University Library catalogue.
Storage Location
RG 4 Manitoba Pool Elevator fonds
Show Less

Brandon Lodge No. 19: Ancient Free and Accepted Masons

http://archives.brandonu.ca/en/permalink/descriptions10196
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
1890
Accession Number
44-1997
Part Of
RG 12 Brandon and Area Photograph Collection
Creator
Photographer: Irwin
Description Level
Item
Series Number
6
Item Number
BAPC 6.2
Accession Number
44-1997
GMD
graphic
Date Range
1890
Physical Description
12.5" x 16.25" (b/w)
Material Details
On matting
Scope and Content
Photograph of the members of Brandon Lodge No.19: Ancient Free and Accepted Masons.
Name Access
Joe Irwin
Dr. Dickson
Bob Hastings
Johnny Montgomery
Joe Robinson
John A. MacDonald
P.C. Duncan
A.B. McLeod
Dr. McDiarmid
Lisle Christie
Rev. Flewelling
Mr. Burns
Subject Access
fraternities
clubs
Associations
Storage Location
BAPC oversize storage drawer
Show Less

MPE A 41 Clanwilliam

http://archives.brandonu.ca/en/permalink/descriptions8261
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-1978
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
41
GMD
textual records
Date Range
1926-1978
Physical Description
26 cm
Scope and Content
Clanwilliam Co-operative Elevator Association Limited Organizational papers: 1926 - 1967 By-law nos. 18, 19, 20 and General By-laws, no date By-law re: members equities, no date Memorandum of Association, 3 July 1926 Provisional Directors meeting, 25 January 1928 By-law nos. 1-7, 25 January 1928 Indenture between MPE and CEA, 1 August 1928 By-law nos. 8 and 9, 3 December 1929 Minutes of Shareholders meeting, 3 December 1929 By-law nos. 12 and 13, 31 July 1931 Meeting re: By-law no. 13, 31 July 1931 Agreement between CEA and MPE, 1 August 1931 By-law no. 14, 14 November 1931 Agreement between CEA and MPE, 1 February 1933 Resolution re: supplementary agreement, 15 October 1936 Agreement for sale, 4 November 1940 Approving of cancellation of share capital, no date Approving purchase of elevator, no date By-law no. 16, 24 March 1941 Re: sale of elevator `B', 16 December 1946 Draft resolutions, 7 November 1947 By-law no. 21, 7 November 1947 By-law to amend General By-laws, 27 August 1948 By-law no. 22, 9 June 1949 Agreement between CEA and MPE, 1 August 1951 By-law no. 23, 14 November 1951 Directors' Resolution, 18 October 1961 Agreement between CEA and MPE, 15 December 1966 By-law no. 26, 14 March 1967 Minutes of Executive Board meetings, volume 1, 21 February 1928 - volume 5, 22 November 1967 Minutes of Shareholders Annual meetings, 1932 - 1966 (25 reports) Financial records and statistics Statement of surplus, 1938 - 1954 (15 reports) Final statements, 1933 - 1951 (12 reports) Auditors' reports, 1929 - 1967 (19 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Review of Operating Results, 1960 - 1967 (2 reports) Detail of grain earnings, 1963 - 1968 (5 reports) Capital assistance - Special reserve payment, 1932 - 1938 Flax adjustment payment, 1947 - 1948 Final oats and barley equalization payments, 1947 - 1948 Statement of grain account and handle, 27 July 1931 Statement of patronage dividend and capital stock, 31 December 1946 Capital loan statement, 31 July 1951 Livestock department, 22 November 1965 Clanwilliam repairs, June 1962 Barley advance equalization payments, 1945 Correspondence, 1926 - 1978 Membership list, 1929 -1973 Miscellaneous Directors' attendance lists, 1946 - 1965 (19 reports) Directors reports, 1928 - 1946 (10 reports) Requisition for payment of Director's and Secretaries honorarium, 1965 - 1967 (3 reports) Delegates report - 42nd annual convention, 1968 Newspaper clipping - elevator on the move, no date Corporate Name: Rural Municipality of Minto.
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
1927-1991
Accession Number
10-2013
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
43
Accession Number
10-2013
GMD
textual records
Date Range
1927-1991
Physical Description
18 cm
History / Biographical
The Franklin Cooperative Elevator Association Ltd was located in Franklin, Manitoba. The association was formed and incorporated on May 19, 1927 under certificate # 68 of the Cooperative Association Act. The first provisional meeting was held on June 27, 1927 with R.A Storey as Chairman and O. Douglas as Secretary. There was a meeting held after the incorporation meeting and the first board of directors was elected on June 28, 1927 with R. A Storey as Chairman and E.A White as Secretary. The cooperative was run by an elected board of directors. The Franklin Cooperative Elevator Association was a part of the Manitoba Pool Elevators Ltd which was a subsidiary elevator company of the Manitoba Wheat Pool. Manitoba Pool Elevators was incorporated on April 9,1925 with 1,000 000 capitol stocks being sold for $1.00 per share. Manitoba Pool elevators ran on the principal of local ownership through the cooperatives. The Franklin Cooperative Elevator Association was involved in issues on a local and provincial scale. An example of local concerns was that in October 1948, it is on record that it was a bad crop year with a delayed harvest because of inclement weather. The elevators become plugged up and as a result grain had to be shipped to oppositional elevators. In 1952 the Franklin Cooperative Elevator Association built a forty five thousand bushel annex building and later that year issues arose over cost overages in its construction. The cooperative was also concerned about provincial matters such as on Sept 18, 1952 a strike was arranged by the workers of Manitoba Pool. It was averted when a settlement was reached in Winnipeg.
Custodial History
Records in accession 10-2013, were delivered to the Archives of Manitoba on March 20, 1970 by Bob Douglas, son of Oliver Douglas. Those records were deaccessioned by the Archives of Manitoba in January 2012 and transferred to the McKee Archives later that year. All other records were donated to the McKee Archives by Manitoba Pool Elevators.
Scope and Content
Fonds consists of ledger books containing minutes of monthly meetings as well as annual general meetings for the Franklin Co-operative Elevator Association. The first meeting had thirty members in attendance. From incorporation the cooperative had a list of objectives they wanted to accomplish including building or acquiring, and payment of a grain elevator and building documentation. They also needed to be licensed under the Canadian Grain Act. The ledger books also contains a list of bylaws. Records also included membership rosters and contract numbers for shipping grain. Auditor's year-end financial records are also included in the fonds. Attendance records from 1958 to 1963 have been recorded. Franklin Co-operative Elevator Association Limited Organizational papers: 1929 - 1961 Certificate of indebtedness, 31 July 1929 Memo re: association, By-laws 8-11, no date Application for share of stock, 31 July 1931 Minutes of Directors meeting, 31 July 1931 Minutes of Shareholders meeting, 31 July 1931 By-law nos. 12 and 13, 31 July 1931 Agreement between Franklin CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 By-law no. 14, 12 November 1931 Certificate for one share of stock, 1 December 1931 Letter re: stock acceptance, 14 January 1932 Agreement between Franklin CEA and MPE, 1 February 1933 Special Board of Directors meeting re: By-law no. 15, 16 February 1933 Letter re: By-law no. 14, 18 February 1938 Agreement between MPE and Fraklin CEA, 30 November 1948 Agreement between MPE and Franklin CEA, 1 August 1951 Memo re: above agreement, 13 June 1952 By-law no. 23, 2 November 1951 MPE By-laws 1961-148, 1961-149, 1961-150, 1961-151, 12 October 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, 1 August 1969 - 10 December 1982 Minutes of Shareholders Annual meetings, 1929 - 1967 (13 reports) Financial records and statistics Statement of surplus, 1937 - 1955 (15 reports) Final statements, 1934 - 1952 (16 reports) Auditors' reports, 1928 - 1968 (33 reports) Analysis of Operating Results, 1951 - 1963 (9 reports) Review of Operating Results, 1960 - 1966 (5 reports) Detail of grain earnings, 1963 - 1968 (4 reports) Analysis of Operating Results, 1951 - 1952 (5 reports) Statement of grain account and handle, 15 June 1931 Annual financial statement, no date Correspondence, 1927 - 1962 Membership list, 1935 - 1962 Miscellaneous Directors' attendance lists, 1945 - 1959 (8 reports) Directors' attendance lists, 1980 Corporate Name: Rural Municipality of Rosedale; local Pool Committee minutes February 21, 1983 - July 4, 1991.
Notes
Administrative history taken from the records. Description by Jill Sutherland (2010) and Barb Manko (October 2013).
Subject Access
Grain elevators
Storage Location
RG 4 Manitoba Pool Elevator fonds
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
44
GMD
textual records
Date Range
1928 - 1976
Physical Description
26 cm
Scope and Content
Lauder Co-operative Elevator Association Limited Organizational papers: 1928 - 1952 Certificate of Incorporation, April 28, 1928 Memorandum of Association and general bylaws, April 28, 1928 Minutes of provisional directors, May 14, 1928 First general meeting of shareholders, bylaws 1 - 7, May 14, 1928 Covering letter for above, May 30, 1928 Lease and covering letter (November 23, 1929), August 1, 1928 Memorandum of Agreement, November 12, 1929 Application for share of stock, July 24, 1931 Minutes of Directors meeting, July 24, 1931 Minutes of shareholders meeting, July 24, 1931 Bylaw no. 12, July 24, 1931 Bylaw no. 13, July 24, 1931 Agreement between Lauder CEA/MPE/MWP/HMTK, August 1, 1931 Bylaw no. 14, November 17, 1931 Letter re acceptance of application, January 14, 1932 For stock, Jauary 14, 1932 Agreement between Lauder CEA/MPE, February 1, 1933 Agreement between Lauder CEA/MPE and, October 15, 1936 And covering memo(June 19, 1944), October 15, 1936 Agreement between Lauder CEA/MPE, June 19, 1939 Bylaw no. 16 and covering memo (March 24, 1941), November 2, 1939 Bylaw authorizing cancellation of capital, October 31, 1946 And covering memo (March 24, 1941), October 31, 1946 Bylaw no. 18 and covering memo (August 6, 1941), November 5, 1941 Bylaw no. 19, November 5, 1941 Bylaw no. 20, November 5, 1941 General bylaws, November 6, 1947 Bylaw no. 21, November 6, 1947 General bylaws, October 27, 1952 Minutes of Executive Board meetings, volume 1, October 17, 1931 - volume 3, March 28, 1975 Minutes of Shareholders Annual meetings, 1929 - 1969 (15 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (16 reports) Final statements, 1932 - 1952 (21 reports) Auditors' reports, 1929 - 1947 (5 reports) Analysis of Operating Results, 1932 - 1962 (8 reports) Statement of Grain Account and Handle, 1929 - 1931 (4 reports) Repairs at Lauder, no date Deliveries, 1929 - 1930 Allocation of Surplus, 1945 - 1946 Allocation of Surplus, January 15, 1948 Resolutions, 1940 - 1947 (3 reports) Statement of Operating Expenses, July 31, 1932 (1 record) Analysis of Gross Earnings, July 31, 1953 (1 record) General Expenses, 1960 - 1964 (2 records) Annual Financial Statements and Reports, 1929 - 1931 (3 records) Detail of Grain Earnings, 1963 - 1964 Correspondence, 1928 - 1976 Membership list, 1929 - 1976 Miscellaneous Directors' attendance lists, 1943 - 1964, 1973 Director's report, no date Corporate Name: Rural Municipality of Cameron
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
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1969
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
47
GMD
textual records
Date Range
1927-1969
Physical Description
13 cm
Scope and Content
Barnsley Co-operative Elevator Association Limited Organizational papers: 1949 By-law no. 22, 9 November 1949 Minutes of Executive Board meetings, volume 1, 8 November 1927 - volume 5, 17 July 1969 Financial records and statistics Auditors report, 1929 - 1931 (3 reports) Correspondence, 1936 - 1964 Membership list, 1928 - 1966 Corporate Name: Rural Municipality of Dufferin
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1946-1973
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
48
GMD
textual records
Date Range
1946-1973
Physical Description
26 cm
Scope and Content
Miami Co-operative Elevator Association Limited Organizational papers: 1946 - 1973 By-law nos. 1, 2, 3 and 4, 20 April 1946 Provisional Directors Board meeting, 20 April 1946 Agreement between MPE and Miami CEA, 1 August 1946 Agreement between Miami CEA and MPE, 1 August 1946 Draft of operating agreement, 1951 Agreement between Miami CEA and MPE, 1 August 1955 Agreement between Miami CEA and MPE, 15 December 1966 Agreement between Miami CEA and MPE, 1 August 1972 Letter re: above agreement, 26 April 1973 Arrangement of operations, 14 June 1973 Minutes of Executive Board meetings, volume 1, 19 March 1946 - volume 6, 7 December 1970 Minutes of Shareholders Annual meetings, 1946 - 1970 (5 reports) Financial records and statistics Monthly report to the Board of Directors, 1967 - 1969 (3 reports) Funds for purchase of elevator, 25 June 1945 Manitoba Bridge and Iron Works Ltd. shipping list, 4 July 1946 Manitoba Bridge and Iron Works Ltd. Memorandum, 4 July 1946 Membership list, 1946 - 1949 Corporate Name: Rural Municipality of ThompsonBarnsley Co-operative Elevator Association Limited Organizational papers: 1949 By-law no. 22, 9 November 1949 Minutes of Executive Board meetings, volume 1, 8 November 1927 - volume 5, 17 July 1969 Financial records and statistics Auditors report, 1929 - 1931 (3 reports) Correspondence, 1936 - 1964 Membership list, 1928 - 1966 Corporate Name: Rural Municipality of Dufferin
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1961
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 49
GMD
textual records
Date Range
1928-1961
Physical Description
13 cm
Scope and Content
Manson Co-operative Elevator Association Limited Organizational papers: 1928 Certificate of Incorporation, 5 May 1928 Minutes of Executive Board meetings, volume 1, November 1932 - volume 7, 8 November 1955 Minutes of Shareholders Annual meetings, 1930 - 1951 (21 reports) Financial records and statistics Statement of grain accounts and handle, 1929 - 1951 (2 reports) Auditors report, 1929 (1 report) Correspondence, 1943 - 1961 Membership list, 1929 - 1950 Corporate Name: Rural Municipality of Archie MPE A 50 Harding 13 cm 1929 - 1969 Harding Co-operative Elevator Association Limited Organizational papers: 1929 - 1967 Minutes of Provisional Directors meeting, 16 April 1929 By-laws 1-7, 16 April 1929 Minutes of Special Board of Directors meeting, 22 February 1933 Agreement between Harding CEA and MPE, 15 December 1966 By-law no. 26, 15 March 1967 Minutes of Executive Board meetings, volume 1, 30 April 1929 - volume 3, 30 September 1969 Minutes of Shareholders Annual meetings, 1932 - 1947 (16 reports) Financial records and statistics Statement of surplus, 1941 - 1942 Final statement, 1941 - 1942 Allocation of surplus, 15 January 1958 Approving purchase of elevator, no date Membership list, 1951 Miscellaneous Meeting of Pool Elevator Board, 20 November 1940 Directors meeting, 17 November 1969 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
1928-1975
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
51
GMD
textual records
Date Range
1928-1975
Physical Description
26 cm
Scope and Content
Chillon Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Certificate of Incorporation, 24 February 1928 Memorandum of Association, 24 February 1928 Lease, 1 August 1928 Memo re: lease, 13 November 1929 By-law nos. 8-11, no date Minutes of Directors meeting, 18 July 1931 Minutes of Shareholders meeting, 18 July 1931 Application for share of stock, 18 July 1931 By-law nos. 12 and 13, 18 July 1931 Agreement between Chillon CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 By-law no. 14, 18 November 1931 Agreement between Chillon CEA and MPE, 1 February 1933 Special Board of Directors meeting, 3 March 1933 Special General meeting, 3 March 1933 Agreement between Chillon CEA and MPE, 15 October 1936 By-law no. 16, 3 November 1939 By-law to authorize cancellation of share capital, 1 November 1940 By-law nos. 18, 19, 20 and General By-laws, 25 July 1941 Motion sheet for By-laws 18, 19, 20 and General By-laws, no date By-law no. 21, 28 October 1947 Memo re: amendment to General By-law, 6 May 1949 By-law no. 22, 7 November 1949 Agreement between Chillon CEA and MPE, 1 August 1951 By-law no. 23, 4 April 1952 General By-laws, 27 October 1952 Agreement between Chillon CEA and MPE, 1 August 1953 Agreement between MPE and Chillon CEA, 15 December 1966 By-law no. 26, 16 June 1967 Arrangement, 11 June 1969 Arrangement (duplicate), 11 June 1969 Transfer agreement, 31 July 1969 By-law no. 74, no date By-law re: members equities Minutes of Executive Board meetings, volume 1, 17 April 1928 - volume 5, 5 April 1971 Minutes of Shareholders Annual meetings, 1930 - 1970 (16 reports) Financial records and statistics Auditors report, 1929 - 1931 (3 reports) Revised physical capacities of the elevator, 29 October 1959 Directors' Resolution, no date Correspondence, 1928 - 1971 Membership list, 1928 - 1974 Miscellaneous Directors Attendance list, 1964 - 1969 (4 reports) 50th Anniversary speech, 1975 Directors Report, no date Chillon Pool Committee meeting, 22 September 1969 Corporate Name: Rural Municipality of Ellice
Show Less

MPE A 52 Bradwardine

http://archives.brandonu.ca/en/permalink/descriptions8309
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1976
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
52
GMD
textual records
Date Range
1927-1976
Physical Description
39 cm
Scope and Content
Bradwardine Co-operative Elevator Association Limited Organizational papers: 1927 - 1972 Certificate of Incorporation, 6 April 1927 Memorandum of Association, 6 April 1927 Directors and Shareholders meeting, 5 May 1927 By-law nos. 1-7, 5 May 1927 Lease, 1 August 1927 By-law nos. 12 and 13, 24 July 1931 Directors meeting re: By-laws 12 and 13, 24 July 1931 Shareholders meeting re: By-laws 12 and 13, 24 July 1931 Application for share of stock, 24 July 1931 Agreement between Bradwardine CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 By-law no. 14, 16 November 1931 Agreement between Bradwardine CEA and MPE, 1 February 1933 Directors and Shareholders meeting re: By-law no. 15, 21 February 1933 Agreement between Bradwardine CEA and MPE, 15 October 1936 By-law no. 16, 7 November 1939 By-law authorizing cancellation of share capital, 29 October 1940 Letter re: above By-law, 24 March 1941 By-law nos. 18, 19, 20 and General By-laws, 26 June 1941 Motion sheet for By-law nos. 18, 19, 20 and General By-laws, no date Agreement for sale, 16 March 1942 Memo re: agreement, 19 June 1944 By-law no. 21, 4 November 1947 By-law no. 22, 8 November 1949 Agreement between Bradwardine CEA and MPE, 1 August 1951 By-law no. 23, 15 November 1951 Memo re: agreement, 4 July 1952 General By-laws, 27 October 1952 Memo re: above By-law, 8 January 1953 Order of the Board no. 86899, 7 September 1955 Letter re: arrangement, 7 September 1955 Allocation and surplus, 15 January 1957 By-laws 148, 149, 150 and 151, 12 October 1961 Memo re: above By-laws, 12 October 1961 Directors' Resolution, 18 October 1961 Agreement between Bradwardine CEA and MPE, 15 December 1966 By-law no. 26, 23 March 1967 General By-laws, 16 April 1969 Arragement agreement, 23 June 1969 Directors' Resolution re: Arrangement and Transfer, no date Agreement between Bradwardine CEA and MPE, 1 August 1972 By-law no. 74, no date Letter re: agreement, 26 April 1973 Minutes of Executive Board meetings, volume 1, 2 June 1927 - volume 9, 19 November 1972 Minutes of Shareholders Annual meetings, 1954 - 1967 (11 reports) Financial records and statistics Analysis of Operating Results, 1951 - 1959 (7 reports) Statement of surplus, 1939 - 1955 (14 reports) Final statement, 1939 - 1952 (13 reports) Auditors report, 1931 - 1961 (29 reports) Receipts, 1959 - 1962 (5 receipts) Statement and demand for business taxes, 1973 - 1976 (3 records) Assessment of notice, 1976 Revised physical capacities of elevator, 26 October 1959 Detail of grain earnings, 1964 - 1965 Review of Operating Results, 1960 - 1962 (2 reports) Analysis of Operating Results summary, 1951 - 1952 Capital loan statement, 31 July 1951 Annual financial statement, no date Statement of surplus, 5 November 1946 Surplus payment, 1954 - 1957 (2 reports) Sale of surplus, wood, etc., 31 May 1946 Price on Pool house, no date Correspondence, 1947 - 1974 Membership list, 1927 - 1961 Miscellaneous Directors Attendance list, 1953 - 1961 (10 reports) Notice of resignation, 9 June 1975 Corporate Name: Rural Municipality of Daly .
Show Less

MPE A 54 Fannystelle

http://archives.brandonu.ca/en/permalink/descriptions8311
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-73
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
54
GMD
textual records
Date Range
1928-73
Physical Description
26 cm
Scope and Content
Fannystelle Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Certificate of Incorporation, 20 January 1928 Memorandum of Association, 20 January 1928 General By-laws, 20 January 1928 Provisional Directors meeting, 14 February 1928 First Shareholders meeting, 14 February 1928 By-law nos. 1-7, 14 February 1928 Lease, 1 August 1929 By-law nos. 18, 19, 20 and General By-laws, 18 July 1941 By-law nos. 18, 19, 20 and General By-laws, no date By-law no. 21, 30 October 1947 Memorandum re: amendment to General By-laws, 6 May 1949 Memorandum re: amendment to General By-laws, 19 May 1949 Agreement between Fannystelle CEA and MPE, 1 August 1951 By-law no. 23, 7 November 1951 General By-laws, 27 October 1952 Directors' Resolution, 18 October 1961 General By-laws, 16 April 1969 Arrangement, 5 May 1969 Arrangement, 11 July 1969 Transfer agreement, 31 July 1969 Minutes of Executive Board meetings, volume 1, 15 Novmeber 1943 - volume 5, 11 July 1969 Financial records and statistics Statement of surplus, 1945 - 1946 Analysis of Operating Results summary, 1951 - 1952 Annual financial statement, no date Directors' Resolution, 18 October 1961 Correspondence, 1932 - 1973 Membership list, 1946 - 1961 Miscellaneous Directors Attendance list, 1943 - 1972 Joint Annual meeting, 6 December 1971 Council meetings, 15 February 1972 - 13 August 1973 (9 reports) Corporate Name: Rural Municipality of Grey
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-72
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
55
GMD
textual records
Date Range
1928-72
Physical Description
26 cm
Scope and Content
Bethany Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Minutes of first Permanent Directors meeting, 19 July 1928 Shareholders meeting, 21 July 1931 Lease between MPE, Bethany CEA and Bethany Farmers Elevator Co. Ltd. 2 August 1932 By-law no. 22, 2 November 1949 Arrangements, 3 June 1969 Transfer agreement, 31 July 1969 By-law re: Members equities Minutes of Executive Board meetings, volume 1, 22 September 1928 - volume 6, 9 March 1972 Minutes of Shareholders Annual meetings, 1929 - 1968 (26 reports) Financial records and statistics Analysis of Operating Results, 1951 - 1953 (1 report) Statement of surplus, 1953 - 1954 (1 report) Final statement, 1932 - 1952 (5 reports) Auditors report, 1929 - 1954 (25 reports) Analysis of Operating Results summary, 1951 - 1952 (1 report) Repair account, no date Annual financial statement, no date Surplus allocation, 1945 - 1946 Approving of cancellation of share capital, 24 October 1940 Stocks on hand, 1 August 1944 Directors' reduction, 18 October 1961 Membership list, 1942 - 1961 Miscellaneous Agreement to lease, 31 October 1932 Agent's report, 12 December 1962 Correspondence, 1947 - 1953 (2 pieces) Receipt book, no date Corporate Name: Rural Municipality of Minto
Show Less

MPE A 56 Thornhill

http://archives.brandonu.ca/en/permalink/descriptions8313
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-80
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
56
GMD
textual records
Date Range
1926-80
Physical Description
26 cm
Scope and Content
Thornhill Co-operative Elevator Association Limited Organizational papers: 1926 - 1978 Memorandum of Association, 23 February 1926 First General meeting of Shareholders, 4 June 1926 First Permanent Directors meeting, 4 June 1926 By-law nos. 1-8, 4 June 1926 Lease, 1 September 1926 Letter re: Above lease Deed of land - in duplicate, 17 April 1930 Directors meeting, 22 July 1931 Agreement between Thornhill CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 One share certificate, 1 December 1931 Agreement between Thornhill CEA and MPE, 1 February 1933 Minutes of special Board of Directors meeting, 13 February 1933 By-law nos. 18, 19, 20 and General By-laws, 20 October 1941 Agreement between Thornhill CEA and MPE, 1 August 1951 By-law no. 23, 7 November 1951 Agreement between Thornhill CEA and MPE and covering letter, 1 August 1952 Agreement between Thornhill CEA and MPE, 2 March 1960 Memo re: Above agreement, 3 August 1961 Directors' Resolution, 18 October 1961 Agreement between Thornhill CEA and MPE, 15 December 1966 By-law no. 26, 8 March 1967 Arrangement, 30 May 1969 Transfer agreement, 31 July 1969 By-law re: Members equities, no date Letter re: closure and covering letter, 22 August 1977 Letter re: closure, 15 May 1978 Letter re: closure, 17 July 1978 Minutes of Executive Board meetings, volume 1, 4 June 1926 - volume 6, 9 January 1980 Minutes of Shareholders Annual meetings 1930 - 1962 (15 reports) (1930 - 1946 in Minute book volume 1) (1951 - 1962 in file) Financial records and statistics Final statement, 1932 - 1938 (6 reports) Auditors report, 1945 Statement of Grain account and handle, 1929 - 1931 (3 reports) Wheat grade gains and losses, 19 July 1928 Approving of cancellation of share capital, no date Correspondence, 1926 - 1977 Membership list, 1961 - 1968 Miscellaneous Directors Attendance list, 1961 - no date (3 reports) Crop year information, 1977 - 1978 Directors attendance list, 1979 Producers name and address listing, 1977 Corporate Name: Rural Municipality of Stanley
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-65
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
57
GMD
textual records
Date Range
1926-65
Physical Description
26 cm
Scope and Content
Glenboro Co-operative Elevator Association Limited Organizational papers: 1926 - 1961 Memorandum of Association, 17 May 1926 General By-laws, 19 May 1926 Certificate of Incorporation, 19 May 1926 Letter re: Above certificate, 20 May 1926 Lease, 7 October 1927 Directors meeting minutes, 18 July 1931 Shareholders meeting minutes, 18 July 1931 Application for share of stock, 18 July 1931 By-law nos. 8, 9, 10, and 11, no date By-law nos. 12 and 13, 18 July 1931 By-law no. 14 (in duplicate), no date Agreement between Glenboro CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 One share certificate, 1 December 1931 Letter re: Acceptance of share of stock application, 14 January 1932 Letter re: Above application, 30 January 1932 Agreement between Glenboro CEA and MPE, 1 February 1933 Minutes of special Board of Directors meeting (2 copies), 22 February 1933 Letter re: Above agreement, 17 July 1933 Agreement between Glenboro CEA and MPE, 15 Ocotber 1936 By-law no. 16, 1 November 1939 By-law authorizing cancellation of share capital, 28 October 1940 Letter re: Above By-law, 24 March 1941 By-law nos. 18, 19, 20 and General By-laws, 27 October 1941 Memorandum re: repeal By-law no. 19, no date Letter re: Above By-laws, 6 August 1942 Letter re: Agreement, 19 June 1944 Agreement between MPE and Glenboro CEA and Archibald Hunter Witton, 12 December 1947 General By-laws, 27 October 1952 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 14 June 1926 - volume 8, 26 June 1951 Minutes of Shareholders Annual meetings, 1933 - 1958 (12 reports) Financial records and statistics Statement of surplus, 1938 - 1946 (2 reports) Final statement, 1935 - 1946 (6 reports) Auditors report, 1927 - 1965 (15 reports) Statement of Grain account and handle, 1929 - 1930 (2 reports) Surplus repayment, 1935 - 1938 (1 report) Resolution, 1942 - 1943 Surplus, 1945 - 1946 Correspondence, 1926 - 1954 Membership list, 1929 - 1961 Miscellaneous Directors Attendance list, 1949 - 1950 (2 reports) Directors reports, 1950 - 1963 (2 reports) Corporate Name: Rural Municipality of South Cypress
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1948-63
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
58
GMD
textual records
Date Range
1948-63
Physical Description
13 cm
Scope and Content
Smith Co-operative Elevator Association Limited Organizational papers: 1948 - 1961 Agreement between Smith CEA and MPE, 1 August 1948 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 9 June 1948 - volume 3, 7 November 1963 Minutes of Shareholders Annual meetings, 1948 - 1963 (9 reports) Financial records and statistics Auditors report, 1950 (1 report) Correspondence, 1948 - 1957 Membership list, 1950 - 1961 Miscellaneous Directors Attendance list, 1950 - 1955 (2 reports) Corporate Name: Rural Municipality of Morris
Show Less

20 records – page 3 of 1.