See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of records concerning the organization, democratic structure and various policies of MPE:
1 Branch Line Abandonment March 1970
2 Rail Line Abandonment 1978-1979
3 Grain Transportation 1969-1975
4 Elevator Statistics by Rail Line 1971-1973
5-7b Democratic Structure Review
8 Amalgamation 1988
Photograph includes members of the Lodge including (listed on reverse of photograph) Joe Irwin, Bob Hastings, Dr. Dickson, Johnny Montgomery, Joe Robinson, John A. MacDonald, P.C. Duncan, A.B. Mcleod, Baptist Minister?[sic], Dr. McDiarmid, Lisle Christie, Rev. Flewelling, Mr.[sic] Burns.
Record of site excavation unit 19 during the 1986 Lovstrom survey.
Scope and Content
Site records of excavation units may include: level summaries, floor plans, feature sheets, wall profiles, unit summaries and any other additional information relating to the unit.
Record of excavation unit 19 at the Atkinson site 2006.
Scope and Content
Site excavation records of excavation units may include: level summaries, floor plans, feature sheets, wall profiles, unit summaries and any other additional information relating to the unit.
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.