Skip header and navigation

Revise Search

20 records – page 1 of 1.

MPE B 21 Reference

http://archives.brandonu.ca/en/permalink/descriptions10472
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1948-1995
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.21
GMD
textual records
Date Range
1948-1995
Physical Description
13 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of MPE reference materials: 1 Membership and Affiliated Reference 2 MPE Organization Charts 1995 3 Pool Policy for Agriculture 1989 4 Grain Marketing Manual 1993 5 International Labour Office 1948-1949 6-8 Vertical Integration 1958-1960
Notes
Description by Jillian Sutherland (2010)
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less
Part Of
Maureen Johnson collection
Description Level
Item
GMD
graphic
Date Range
c. 1920
Accession Number
10-2009
Part Of
Maureen Johnson collection
Description Level
Item
Series Number
10-2009
Item Number
10-2009.3
Accession Number
10-2009
GMD
graphic
Date Range
c. 1920
Physical Description
1200 x 750 (170 KB)
Material Details
JPEG
Custodial History
See collection level description of the Maureen Johnson collection (10-2009) for custodial history.
Scope and Content
Photograph of a group of male students on the steps of the Brandon College Building.
Name Access
Glen Clark
John Hart
Leslie Oliver Harris
Norman McDonald
Christopher Riley
James Smith
Charles Stone
Clarence Victor Warner
Evan Whidden
Joseph Alexander Wicklund
D'Arcy Cook
Storage Location
T:\Library\Archives\Shared.02\photos\2009 Accessions
Images
Show Less

Convocation (Fall 1989) #21

http://archives.brandonu.ca/en/permalink/descriptions519
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.274
GMD
graphic
Date Range
October 1989
Physical Description
7" x 5" (colour)
Scope and Content
Fall Convocation. President Mallea congratulates Lewis Whitehead.
Show Less

Convocation (Fall 1996) #21

http://archives.brandonu.ca/en/permalink/descriptions540
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 26th, 1996
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.295
GMD
graphic
Date Range
October 26th, 1996
Physical Description
4" x 6" (colour)
Scope and Content
WMCA – Fall Convocation. Ron Bell ‘ 51 handing the Chancellor hat to Kevin Kavanagh
Show Less

W.M.C.A. Convocation (Spring 1979) #21

http://archives.brandonu.ca/en/permalink/descriptions265
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 5th, 1979
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.38h
GMD
graphic
Date Range
May 5th, 1979
Physical Description
5" x 3.5" (colour)
Scope and Content
W.M.C.A.Convocation 1979. Students leaving auditorium, audience still standing
Show Less

W.M.C.A Convocation (Fall 1990) #21

http://archives.brandonu.ca/en/permalink/descriptions511
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 27th, 1990
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
2.2.266
GMD
graphic
Date Range
October 27th, 1990
Physical Description
7" x 5" (colour)
Scope and Content
Fall Convocation. Dr. Albert Bush receives an Award for Excellence in Research, with Dr. Serfaty and President Anderson
Show Less

Crepeele site 2005 - XU 21 feature

http://archives.brandonu.ca/en/permalink/descriptions11764
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
GMD
graphic
Date Range
2005
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
Series Number
1.2.3.5
Item Number
1.2.3.5.2
Accession Number
1-2010
GMD
graphic
Date Range
2005
Physical Description
2063 x 2750 (1,107KB )
Material Details
JPEG
Scope and Content
XU 21 level 4 pedistalled bone.
Name Access
Crepeele site 2005 - XU 21 feature
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2005 Crepeele site 2005 - photographs
Images
Show Less

Class of 1930's 50th Anniversary #21

http://archives.brandonu.ca/en/permalink/descriptions216
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
May 3rd, 1980
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
2
File Number
2.1.23
Item Number
2.1.23
Date Range
May 3rd, 1980
Physical Description
colour, 4" x 5"
Scope and Content
Brandon College Class of 1930’s 50th Anniversary – guests and alumni
Subject Access
Class of 1930
Show Less

Bethel Church (1895) on Highways 2 & 21 west of Deleau, Manitoba.

http://archives.brandonu.ca/en/permalink/descriptions10892
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
Aug 25, 1979
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.3
Item Number
1-2002.3.3.BSW[349a]
Accession Number
1-2002
GMD
graphic
Date Range
Aug 25, 1979
Physical Description
2.5" x 2.5" (b/w)
Material Details
Negative
History / Biographical
Mr. Stuckey's notes: 2 exterior and 3 windows.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of Bethel Church (1895) on Highways 2 & 21 west of Deleau, Manitoba.
Notes
[Brandon SW includes communities south of Trans-Canada #1 highway and west of PTH #10.] [Images 349a and 349b are images of the exterior of the church, and images 349c-349-e are images of the stained glass windows.]
Name Access
Bethel Church
Deleau, Manitoba
Subject Access
churches
Repro Restriction
The McKee Archives is the copyright holder of the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Arrangement
Mr. Stuckey put five negatives in the same envelope. We have separated them and numbered them (349a) to (349e)].
Images
Show Less

Bethel Church (1895) on Highways 2 & 21 west of Deleau, Manitoba.

http://archives.brandonu.ca/en/permalink/descriptions10897
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
Aug 25, 1979
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.3
Item Number
1-2002.3.3.BSW[349b]
Accession Number
1-2002
GMD
graphic
Date Range
Aug 25, 1979
Physical Description
2.5" x 2.5" (b/w)
Material Details
Negative
History / Biographical
Mr. Stuckey's notes: 2 exterior and 3 windows.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of Bethel Church (1895) on Highways 2 & 21 west of Deleau, Manitoba.
Notes
[Brandon SW includes communities south of Trans-Canada #1 highway and west of PTH #10.] [Images 349a and 349b are images of the exterior of the church, and images 349c-349-e are images of the stained glass windows.]
Name Access
Bethel Church
Deleau, Manitoba
Subject Access
churches
Repro Restriction
The McKee Archives is the copyright holder of the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Arrangement
Mr. Stuckey put five negatives in the same envelope. We have separated them and numbered them (349a) to (349e)].
Images
Show Less

Bethel Church (1895) on Highways 2 & 21 west of Deleau, Manitoba.

http://archives.brandonu.ca/en/permalink/descriptions10901
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
Aug 25, 1979
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.3
Item Number
1-2002.3.3.BSW[349c]
Accession Number
1-2002
GMD
graphic
Date Range
Aug 25, 1979
Physical Description
2.5" x 2.5" (b/w)
Material Details
Negative
History / Biographical
Mr. Stuckey's notes: 2 exterior and 3 windows.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of Bethel Church (1895) on Highways 2 & 21 west of Deleau, Manitoba.
Notes
[Brandon SW includes communities south of Trans-Canada #1 highway and west of PTH #10.] [Images 349a and 349b are images of the exterior of the church, and images 349c-349-e are images of the stained glass windows.]
Name Access
Bethel Church
Deleau, Manitoba
Subject Access
churches
Repro Restriction
The McKee Archives is the copyright holder of the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Arrangement
Mr. Stuckey put five negatives in the same envelope. We have separated them and numbered them (349a) to (349e)].
Images
Show Less

Bethel Church (1895) on Highways 2 & 21 west of Deleau, Manitoba.

http://archives.brandonu.ca/en/permalink/descriptions10902
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
Aug 25, 1979
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.3
Item Number
1-2002.3.3.BSW[349d]
Accession Number
1-2002
GMD
graphic
Date Range
Aug 25, 1979
Physical Description
2.5" x 2.5" (b/w)
Material Details
Negative
History / Biographical
Mr. Stuckey's notes: 2 exterior and 3 windows.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of Bethel Church (1895) on Highways 2 & 21 west of Deleau, Manitoba.
Notes
[Brandon SW includes communities south of Trans-Canada #1 highway and west of PTH #10.] [Images 349a and 349b are images of the exterior of the church, and images 349c-349-e are images of the stained glass windows.]
Name Access
Bethel Church
Deleau, Manitoba
Subject Access
churches
Repro Restriction
The McKee Archives is the copyright holder of the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Arrangement
Mr. Stuckey put five negatives in the same envelope. We have separated them and numbered them (349a) to (349e)].
Images
Show Less

Bethel Church (1895) on Highways 2 & 21 west of Deleau, Manitoba.

http://archives.brandonu.ca/en/permalink/descriptions10904
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
Aug 25, 1979
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.3
Item Number
1-2002.3.3.BSW[349e]
Accession Number
1-2002
GMD
graphic
Date Range
Aug 25, 1979
Physical Description
2.5" x 2.5" (b/w)
Material Details
Negative
History / Biographical
Mr. Stuckey's notes: 2 exterior and 3 windows.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of Bethel Church (1895) on Highways 2 & 21 west of Deleau, Manitoba.
Notes
[Brandon SW includes communities south of Trans-Canada #1 highway and west of PTH #10.] [Images 349a and 349b are images of the exterior of the church, and images 349c-349-e are images of the stained glass windows.]
Name Access
Bethel Church
Deleau, Manitoba
Subject Access
churches
Repro Restriction
The McKee Archives is the copyright holder of the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Arrangement
Mr. Stuckey put five negatives in the same envelope. We have separated them and numbered them (349a) to (349e)].
Images
Show Less

Bethel Church (1895) on Highway 2-21 near Hartney Junction

http://archives.brandonu.ca/en/permalink/descriptions10917
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
June 14, 1977
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.3
Item Number
1-2002.3.3.BSW[351]
Accession Number
1-2002
GMD
graphic
Date Range
June 14, 1977
Physical Description
2.5" x 2.75" (b/w)
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of Bethel Church (1895) on Highway 2-21 near Hartney Junction.
Notes
[Brandon SW includes communities south of Trans-Canada #1 highway and west of PTH #10.]
Name Access
Bethel Church
Hartney Junction
Subject Access
churches
Repro Restriction
The McKee Archives is the copyright holder of the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

First annual C.C.F. convention, Regina, July 19, 20, 21, 1933

http://archives.brandonu.ca/en/permalink/specialcollections515
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Description Level
Item
Date Range
1933
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Collection
Robert Dudley Howland Fabian Society Collection
Creator
Saskatchewan C.C.F. Research Bureau
Description Level
Item
Item Number
Archives 15-3-105
Item Number Range
Archives 15-3-105
Start Date
1933
Date Range
1933
Publication
Regina, Sask. : Saskatchewan C.C.F. Research Bureau
Physical Description
22 p. ; 23 cm
Notes
Saskatchewan C.C.F. Research Bureau monthly publication, vol.1, no. 2, Aug. 1933
Subject Access
Socialism Saskatchewan
Saskatchewan Politics and government
Documents
Show Less

Old house on PTH 21, north of Sioux Valley Reserve, south of Kenton, Manitoba

http://archives.brandonu.ca/en/permalink/descriptions10782
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
March 1, 1980
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.3
Item Number
1-2002.3.3.BNW[283]
Accession Number
1-2002
GMD
graphic
Date Range
March 1, 1980
Physical Description
2.25" x 2.25" (b/w)
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of an old house on PTH 21, north of Sioux Valley Reserve, south of Kenton, Manitoba.
Notes
[Brandon NW includes communities north of Trans-Canada #1 highway and west of PTH #10.]
Name Access
Kenton, Manitoba
Subject Access
houses
Repro Restriction
The McKee Archives is the copyright holder of the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 1
GMD
textual records
Date Range
1927-1980
Physical Description
52 cm
Scope and Content
MPE Holland Co-operative Elevator Association Limited Organizational papers: 1927 - 1967 Petition, 1927 Certificate of incorporation, 1927 Memorandum of Association, 1927 Minutes of the Provisional Directors' meeting, 26 May 1927 Minutes of the Permanent Directors' meeting, 26 May 1927 Minutes of the Shareholders' meeting, 26 May 1927 First elevator lease, 1 August 1927 Letter, 30 January 1930 By-law authorizing new lease, 30 January 1930 Lease for new elevator, 30 January 1930 Letter, 14 July 1931 Application for share, 24 July 1931 Shareholder's meeting, 24 July 1931 Draft Director's minutes, 24 July 1931 By-law nos. 12 and 13, 24 July 1931 Agenda - shareholder's meeting, 24 July 1931 Agreement between Government, Manitoba Wheat Pool, MPE and CEA, 24 July 1931 Memorandum re: elevator membership and agreement, 24 July 1931 Memorandum re: Platform shippers questions and answers at conference, 24 July 1931 Department of Education and Publicity, Memorandum re: terminals credential forms, 24 July 1931 Agreement between Holland CEA and MPE, 1 August 1931 By-law no. 14, 4 November 1931 One share, 1 December 1931 Confirmation of share allotment, 14 January 1932 Supplementary agreement between Holland CEA and MPE and covering letter, 1 February 1933 Amending supplementary agreement and covering letter, 15 October 1936 By-law no. 16, 31 October 1939 By-law cancelling share capital, 29 October 1940 By-law nos. 18, 19, 20 and General By-laws, 29 October 1941 Letter re: General By-laws and By-laws 18, 19 and 20, 6 August 1942 1945-46 Officers and Directors, November 1945 Agreement between Holland CEA and MPE, 1 August 1951 Directors' Resolution, 18 October 1961 Agreement between Holland CEA and MPE, 15 December 1966 By-law no. 26, 3 April 1967 Minutes of Executive Board meetings, volume 1, 4 June 1927 - volume 8, 24 November 1969 Minutes of Shareholders Annual meetings, 1929 - 1969 (22 reports) Financial records and statistics Statement of surplus, 1938 - 1944 (6 reports) Final statements, 1930 - 1952 (20 reports) Auditors' reports, 1928 - 1968 (25 reports) Correspondence, 1927 - 1980 Membership list, 1927 - 1969 Miscellaneous Directors' attendance lists, no date (2 reports) Blueprint for elevator and area, no date. Group Meetings of Local elevator Associations, Boards and Agents notebook March 29, no year. Corporate Name: Rural Municipality of Victoria.
Show Less

MPE A 2 Elphinstone

http://archives.brandonu.ca/en/permalink/descriptions8221
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 2
GMD
textual records
Date Range
1927-1980
Physical Description
26 cm
Scope and Content
Elphinstone Co-operative Elevator Association Limited Organizational papers: 1927 - 1978 Memorandum of Association and General By-laws, 11 August 1927 Certificate of incorporation, 17 August 1927 Minutes of first general meeting of shareholders, 18 January 1928 Minutes of first permanent Directors' meeting, 18 January 1928 Memorandum of Agreement, By-laws 8, 9, 10 and 11, 12 November 1929 Minutes of the Shareholders' meeting, 25 July 1931 Directors meeting minutes, 25 July 1931 ECEAL By-law no. 12 \& 13, 25 July 1931 Agreement between Elphinstone CEAL and MPEL, 1 August 1931 Letter re Supplementary Agreement, 16 November 1933 Agreement between Elphinstone CEAL and MPEL, 2 February 1933 Letter, 28 June 1944 Agreement between Elphinstone CEAL and MPEL, 1 August 1937 Ageement between Elphinstone CEAL and MPEL, 1 November 1937 ECEAL By-law no. 16, 4 November 1939 Letter re By-law no. 16, 24 March 1941 ECEAL By-law to authorize cancellation of share capital, 2 November 1940 Letter, 24 March 1941 ECEAL By-laws 18, 19, 20 and General By-laws, 15 July 1941 MPE General By-laws, 23 October 1941 ECEAL By-law no. 21, 7 November 1947 Letter re By-law no.21, 27 August 1948 Letter re amendment to General By-laws, 6 May 1949 ECEAL By-law no. 22, 20 June 1949 MPEL By-law amending the general By-laws of the Co., 7 March 1950 Agreement between ECEAL and MPEL, 1 August 1951 ECEAL By-law no. 23, 21 November 1921 MPEL By-law no. 1961-148, 12 October 1961 Directors' resolution, 18 October 1961 Agreement between MPEL and ECEAL, 15 December 1966 ECEAL By-law no. 26, 4 April 1967 Letter re Pioneer Grain Co., 23 February 1978 Minutes of Executive Board meetings, volume 1, 4 February 1928 - volume 7, 13 November 1980 Minutes of Shareholders Annual meetings, 1929 - 1968 (37 reports) Financial records and statistics Statement of surplus, 1937 - 1955 (18 reports) Final statements, 1931 - 1952 (24 reports) Auditors' reports, 1929 - 1967 (26 reports) Analysis of operating results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1967 (4 reports) Capital loan summary, 31 July 1951 Correspondence, 1929 - 1969 Membership list, 1929 - 1930, 1978 Corporate Name: Rural Municipality of Strathclair
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
Arrangement
Updated (Box 3) by Jill Sutherland 2010
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-1978
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 3
GMD
textual records
Date Range
1940-1978
Physical Description
26 cm
Scope and Content
Neelin Co-operative Elevator Association Limited Organizational papers: 1940 - 1969 Organizational meeting, 1 July 1940 Companies Act - membership incompanies agreement, 6 August 1940 Memorandum of Agreement, 6 August 1940 Letter re Memorandum of Agreement, 26 September 1940 Agreement for sale, 18 November 1940 Minutes of the provisional Directors' meeting, 18 November 1940 Minutes of first general meeting of members, 18 November 1940 By-law to approve and confirm purchase of elevator, 18 November 1940 By-law authorizing granting of signatory powers, 18 November 1940 By-law amending general By-laws, 18 November 1940 Letter re 3 above By-laws, 24 March 1941 By-law no. 5, 3 November 1941 Operating agreement, 13 March 1944 By-law no. 6, 15 July 1947 By-law no. 7, 13 June 1949 General By-laws and letter, 8 January 1953 By-law no. 8, 16 October 1956 Agreement between Neelin CEA and MPE schedule A, 1 August 1957 Agreement between MPE and Neelin CEA, 1 May 1958 Letter re Operating and Sale agreements, 23 April 1959 By-law no. 1961-148, 1961-149, 1961-150, 1961-151, 12 October 1961 Directors' resolution, 18 October 1961 Transfer agreement, 17 June 1969 By-law no. 74, no date Letter re closure, 26 September 1978 Minutes of Executive Board meetings, volume 1, 8 October 1940 - volume 5, 28 June 1978 Minutes of Shareholders Annual meetings, 1943 - 1965 (11 reports) Financial records and statistics Statement of surplus, 1940 - 1955 (15 reports) Final statements, 1941 - 1952 (11 reports) Auditors' reports, 1941 - 1968 (25 reports) Analysis of Operating results, 1951 - 1963 (11 reports) Detail of grain earnings, 1964 - 1968 (4 reports) Monthly reports to Board of Directors, 1965 - 1978 (49 reports) Analysis of Operating results summary, 1951 - 1952 Correspondence, 1940 - 1977 (originals and copies) Membership list, 1946 - 1976 Miscellaneous Directors' attendance lists, 1946 - 1978 (21 reports) Annual meetings, 1972 - 1977 (4 reports) Retention of Snowflake line, no date Corporate Name: Rural Municipality of Argyle
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-1977
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 5
GMD
textual records
Date Range
1926-1977
Physical Description
26 cm
Scope and Content
Kenton Co-operative Elevator Association Limited Organizational papers: 1926 - 1967 Supplementary statement on elevator policy, 1926 Memo re Pool Elevator policy and agreements, 1926 Memo for information of incorporation, 1926 Questions and Answers re Policy, 1926 Certificate of incorporation, 6 June 1927 Memorandum of Association, 4 June 1927 Letter re two above, 8 June 1927 Minutes of the provisional Directors' meeting, 22 June 1927 Minutes of first permanent Directors' meeting, 22 June 1927 Minutes of first General Shareholders' meeting, 22 June 1927 Indenture between MPEL and Kenton CEAL, 1 August 1927 Memorandum re Pool Elevator Policy, 1928 Comparative statement, 31 July 1932 Agreement between Kenton CEA and MPEL, 15 October 1936 By-law no.16 and covering letter, 31 October 1939 By-law authorizing cancellation of capital, 30 October 1940 General By-laws and By-laws 18 and 20, 25 June 1941 By-law no. 22, 17 May 1949 Letter re By-law no. 22, 7 March 1950 Agreement between Kenton CEA and MPE, 1 August 1951 Agreement between MPE and Kenton Co-op, 23 March 1960 Directors' Resolution, 18 October 1961 Agreement between Kenton CEA and MPE, 15 December 1966 By-law no. 26, 22 November 1967 Minutes of Executive Board meetings, volume 1, 13 September 1927 - volume 4, 9 October 1969 Minutes of Shareholders Annual meetings, 1929 - 1955 (17 reports) Financial records and statistics Statement of surplus, 1954 - 1955 (1 reports) Final statements, 1930 - 1931 (2 reports) Auditors' reports, 1928 - 1956 (9 reports) Analysis of Operating Results, 1953 - 1956 (2 reports) Correspondence, 1927 - 1977 Membership list, 1927 - 1955 Miscellaneous Directors' attendance lists, 1944 - 1956 (5 reports) Corporate Name: Rural Municipality of Woodworth
Show Less

20 records – page 1 of 1.