Cardale Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Memorandum of Association, 17 June 1928 Certificate of Incorporation, 1928 Agreement between Government, MPE and Manitoba Wheat Pool, 1 August 1931 By-law nos. 18, 19, 20, and General By-laws, 4 August 1941 Agreement between CEA and MPE, 15 December 1966 By-law no. 26, 17 March 1967 Arrangement re: Meeting for scheme of arrangement 13 June 1969 By-law re: Members equities, no date Minutes of Executive Board meetings, volume 1, 3 February 1945 - volume 11, 13 November 1978 Minutes of Shareholders Annual meetings, 1958, 1968 (2 reports) Financial records and statistics Monthly report of the Board of Directors, 1964 - 1976 (104 reports) Auditors' reports, 1962 - 1967, 1969 Statement of equity, 31 January 1968 Detail of Grain earnings, 1965 - 1967 General expenses, 1963 - 1968 Highlights, 1969 Sub-district 505 financial standing, 31 July 1971 Miscellaneous payment requests, no date Receipts (3 pieces), no date Correspondence, 1958 - 1977 Membership list, 1943 - 1980 Miscellaneous Directors' attendance lists, no date Cancellation of memberships, no date Correspondence re: Rail abandonment, 1969 Annual meeting - Agenda, 1959 Corporate Name: Rural Municipality of Blanshard.
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
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.
Border Fertilizers Ltd was a parnership agreement between the Pool and M.G. Smerchanski to provide better fertilizer services to Pool members. MPE entered the agreement in 1963 but sold their shares in 1969 due to heavy losses.
See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of legal documents, financial statements, proposals and reports.
File consists of a request for approval in principle for financial assistance for special capital project to the Universities Grants Commission, correspondence, and a cost estimate.
Storage Location
RG 6 Brandon University fonds
Series 2: Board of Governors
2.6 Board Projects
Box 1
This commission was appointed in late 1944 and made it's reports and recommendations in late 1945. The commission's tasks were the following: (1) give a legal opinion on existing taxation legislation affecting co-operatives, (2) reccomend taxation legislation in respect to co-operatives, with due regard to current tax burdens on privately owned busniess, (3) provide a picture of the actual structure of co-operative enterprise in Canada, its growth, and the effects of taxation upon it.
The commission's findings were, briefly: (1) Section 4, paragraph (p) of the Income War Tax Act is so ambiguous as to justify its repeal, (2) commission reccomended legislation permitting both co-operative and joint stock companies to deduct patronage dividends in computing taxes, whether paid out or available on demand, (3) appendicies of research staff findings that provide statistical and historical information on the origin, growth and distribution of co-operatives in Canada.
See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series contains volumes 1 - 31 of the Royal Commission on Co-operatives, the brief and report on the Commission, an outline of argument on behalf of certain co-operative organizations.
Record of site excavation test unit 1at the Lovstrom survey 1985.
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 site excavation unit 1 at Graham site 2005.
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 1 at the Atkinson site 2003.
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.