Skip header and navigation

Revise Search

20 records – page 1 of 1.

MPE B 4 Local Association Financial Statements

http://archives.brandonu.ca/en/permalink/descriptions9238
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1925-1968
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.4
GMD
textual records
Date Range
1925-1968
Physical Description
4.35 m
History / Biographical
See fonds level description of RG 4 for history/bio of MPE.
Scope and Content
Sub-series MPE B.4 consists of local association financial statements.The statements are bound in uniform hardcover volumes. The statements is organized chronologically, and alphabetically by local association name within each individual year. The records for each individual local's fiscal year consists of: 1) letter of certification from the auditors; 2) summary of income and expenses of said local association.
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
finance
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 3 Central Office Local Association Minutes

http://archives.brandonu.ca/en/permalink/descriptions9107
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1925-1993
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.3
GMD
textual records
Date Range
1925-1993
Physical Description
3.13 m
History / Biographical
A copy of a Local Associations (later the Local Pool Committees) would be sent to the Central Office, where it was stored until a microfilm copy could be made. Records were only transferred to microfilm until 1957.
Custodial History
Local Association records recieved by the Central Office dating from 1925 to 1957 are on microfilm. Records subsequent to 1957 are hardcopies.
Scope and Content
Sub-series MPE B.3 consists of Local Association records from the formation of the association until 1993 or said association's closure. See Box level entries for B.3 for detailed contents of records.
Notes
Description by Jillian Sutherland (2009). Records contained in Series B.3 on microfilm or in hardcopy may also be contained in Series A.
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Local Association
elevator
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 13 Summary of Association Operations

http://archives.brandonu.ca/en/permalink/descriptions10058
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1925-1987
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.13
GMD
textual records
Date Range
1925-1987
Physical Description
66 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of summaries of elevator operations. The records include the following: Box 1: Summary of Operations 1925-1968 Alexander-Gretna Summary of Operations 1925-1968 Hamiota-Morris Summary of Operations 1925-1968 Napinka-Woodnorth Box 2: Association Financial and Debt Repayment Summary 1925-1963 Association Financial and Debt Repayment Summary 1925-1963 Box 3: Summary of Operations 1964-1968 Summary of Operations 1964-1968 Summary of Operations 1964-1968 Box 4: Summary of Operations A-K 1925-1996 Summary of Operations L-Z 1925-1996 Elevator Points Closed A-L 1926-1987 Elevator Points Closed M-Z 1926-1987
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Local Association
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE A 59 Dufrost (Local & Sub-District)

http://archives.brandonu.ca/en/permalink/descriptions8317
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-86
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
59
GMD
textual records
Date Range
1928-86
Physical Description
18 cm
Scope and Content
Dufrost Co-operative Elevator Association Limited Organizational papers: 1928 - 1961 Certificate of Incorporation, 7 April 1928 Memorandum of Association, 7 April 1928 General By-laws, 7 April 1928 Letter re: Above By-laws, 13 April 1928 Lease, 1 August 1928 Memorandum of agreement, 22 November 1929 By-law nos. 18, 19, 20 and General By-laws, no date Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 9 June 1928 - volume 3, 25 April 1969 Minutes of Shareholders Annual meetings, 1941 - 1945 (5 reports) Financial records and statistics Statement of surplus, 1944 - 1952 (3 reports) Final statements, 1944 - 1952 (3 reports) Auditors report, 1946 - 1951 (2 reports) Analysis of Operating Results summary, 1951 - 1952 (1 report) Annual financial statement, no date Correspondence, 1941 - 1959 Membership list, 1943 - 1969 Miscellaneous Directors Attendance list, 1946 - 1947 (1 report) Corporate Name: Rural Municipality of De Salaberry. Sub-district Council minutes March 24 1980 - April 1 1986.
Show Less

A History of the Basswood Co-operative Elevator Association

http://archives.brandonu.ca/en/permalink/specialcollections85
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
1975
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Basswood Co-operative Elevator Association
Manitoba Pool Elevators
Description Level
Item
Item Number
FC 3361.B377 main 1W 10027562 369724
Item Number Range
FC 3361.B377 main 1W 10027562 369724
Standard number
System Control Number 514074
System Control Number 87140413
Start Date
1975
Date Range
1975
Publication
Winnipeg : Manitoba Pool Elevators
Physical Description
iv, 26 p. : ill., ports. ; 22 cm
Notes
Cover title
50th anniversary
Subject Access
Agriculture
Co-operative Manitoba Basswood Societies
etc
Grain elevators
Cooperative Manitoba Basswood
Basswood (Man.) History
Manitoba History
Local
Show Less

Report of the Manitoba Royal Commission on Local Government Organization and Finance

http://archives.brandonu.ca/en/permalink/specialcollections74
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
1964
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Manitoba Royal Commission on Local Government Organization and Finance
Michener, Roland, 1900-1991
Manitoba Royal Commission on Local Government Organization and Finance. Final report
Description Level
Item
Item Number
JS 1721.M3M35
Archives 14-7.2-2
Item Number Range
JS 1721.M3M35
Archives 14-7.2-2
Standard number
System Control Number 87105660
Start Date
1964
Date Range
1964
Publication
Winnipeg : Queen's Printer
Physical Description
3 v. : maps, charts ; 25 cm
Notes
Chairman: Roland Michener
Bibliography: v. 1, p. 302-306
v. 1. Report, April 1964 -- v. 2. Maps (5 fold. in envelope) -- v. 3. Final report, Aug. 1964
Subject Access
Local government Manitoba
Local finance Manitoba
Manitoba. Administrative and political divisions
Storage Location
Box 7.2 - Mantioba I (Archives copy)
Storage Range
Box 7.2 - Mantioba I (Archives copy)
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
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-81
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
61
GMD
textual records
Date Range
1928-81
Physical Description
26 cm
Custodial History
Domain Co-operative Elevator Association Limited Organizational papers: 1928 - 1961 Memorandum of Association and covering letter, 20 February 1928 Memorandum of Association and covering letter, 29 February 1928 Meeting re: By-law nos. 1-7, 15 March 1928 Indenture, 1 August 1928 By-law nos. 1-10, no date By-law nos. 12 and 13, 17 July 1931 Shareholders meeting re: By-laws 12 and 13, 17 July 1931 Directors meeting re: By-laws 12 and 13, 17 July 1931 Certify By-law no. 14, 1 December 1931 Agreement between Domain CEA and MPE, 1 August 1931 Agreement between Domain CEA and MPE, 2 February 1933 Meeting re: By-law no. 15, 27 February 1933 Meeting re: By-law no. 16, no date Agreement between Domain CEA and MPE, 1 August 1936 Agreement between Domain CEA and MPE, 15 October 1936 By-law no. 16, 8 November 1939 By-law no. 16, authorize share capital, 30 October 1940 Agreement for sale, 30 October 1940 Letter re: agreement for above sale, 14 March 1944 By-law no. 21, 10 November 1947 Meeting of Directors re: By-law no. 21, 10 November 1947 Allocation of surplus, 15 January 1948 By-law no. 22, 24 May 1949 By-law no. 23, 16 November 1951 Agreement between Domain CEA and MPE, 1 August 1951 Agreement between Domain CEA and MPE, 30 June 1956 $Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 1 January 1947 - volume 4, 30 September 1969 Minutes of Shareholders Annual meetings, 1944 - 1968 (26 reports) Financial records and statistics Analysis of Operating Results, 1951 - 1954 (2 reports) Statement of surplus, 1938 - 1954 (11 reports) Final Statement, 1932 - 1952 (16 reports) Auditors report, 1929 - 1968 (18 reports) Statement of Grain account and handle, 1929 - 1931 (3 reports) Deliveries, 1929 - 1930 Surplus allocation, 1945 - 1946 Approving of cancellation of share capital, 30 October 1940 Resolution - Supplementary agreement, no date (2 reports) Comparative statement, no date Correspondence, 1928 - 1981 Membership list, 1929 Miscellaneous Directors Attendance list, 1945 - 1967 (6 reports) Corporate Name: Rural Municipality of MacDonald
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1960-70; 1980-92
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
62
GMD
textual records
Date Range
1960-70; 1980-92
Physical Description
23 cm
Custodial History
Winkler Co-operative Elevator Association Limited Organizational papers: 1960 - 1969 First meeting of Interested Farmers, 3 February 1960 Letter re: Above meeting, 25 March 1960 Minutes of Provisional Board of Directors, 4 March 1960 Letter re: Above meeting, 25 March 1960 Minutes of first General meeting, 7 March 1960 Letter re: Above meeting, 25 March 1960 By-law nos. 1-4, 7 March 1960 Letter re: Above By-laws, 25 March 1960 Application for membership in MPE, 25 March 1960 Letter re: Above application, 29 March 1960 Agreement between Winkler CEA and MPE, 15 December 1960 By-law no. 7, 20 March 1967 Arrangement, 3 June 1969 Transfer agreement, 31 July 1969 Minutes of Executive Board meetings, volume 1, 1 March 1960 - volume 3, 1 December 1969 Minutes of Shareholders Annual meetings, 1960 - 1967 (7 reports) Financial records and statistics Correspondence, 1960 Membership list, 1959 - 1970 Miscellaneous Directors Attendance list, 1964 - 1970 (7 reports) Monthly report to the Board of Directors, no date Tax statement, 1965 One note pad, 1960 Corporate Name: Rural Municipality of Stanley. local Pool Committee minutes June 4 1980 - Dec 7 1989, Feb 15 1990 - Nov 2 1992.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-80
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
63
GMD
textual records
Date Range
1928-80
Physical Description
41.5 cm
Custodial History
Brandon Co-operative Elevator Association Limited Organizational papers: 1941 - 1967 By-law nos. 18, 19, 20 and General By-laws, 14 June 1941 Agreement between MPE and Brandon CEA, 30 June 1956 Directors' Resolution, 18 October 1961 Agreement between MPE and Brandon CEA, 15 December 1966 By-law no. 26, 9 March 1967 Minutes of Executive Board meetings, volume 1, 28 March 1928 - volume 9, 23 October 1980. Minutes of Shareholders Annual meetings, 1943 - 1980 (19 reports). Financial records and statistics Statement of surplus, 1949 -1950 Final statement, 1938 - 1939 Statement of Grain account and handle, 22 June 1929 Auditors report, 1950 - 1966 (2 reports) Physical capacities of Elevator, 29 October 1959 Correspondence, 1948 - 1965 Membership list, 1950 - 1965 Farm locations for petitioning patrons, no date Miscellaneous Directors Attendance list, 1947 - 1968 (5 reports) Blueprints for Office and Boardroom, 1951 Data re: Brandon Pool Packers, 1962. Sheet on Manitoba Pool Elevators, Brandon Pool Local, Crop Year Information showing July 31, 1979 and July 31, 1980. Corporate Name: Rural Municipality of Cornwallis
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1929-69
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
64
GMD
textual records
Date Range
1929-69
Physical Description
26 cm
Custodial History
Eden Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 1 November 1954 - volume 4, 11 February 1969 Financial records and statistics Auditors report, 1929 - 1968 (40 reports) Corporate Name: Rural Municipality of Rosedale
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-81
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
65
GMD
textual records
Date Range
1927-81
Physical Description
26 cm
Custodial History
Hamiota Co-operative Elevator Association Limited Organizational papers: 1927 - 1980 Provisional Directors meeting, 20 April 1927 Shareholders meeting, 20 April 1927 Permanent Directors meeting, 20 April 1927 By-law no. 4, no date By-law no. 8, 1927 Shareholders meeting, 23 July 1931 Directors meeting, 23 July 1931 By-law nos. 12 and 13, 23 July 1931 Memorandum re: Application for stock acceptance, 14 January 1932 Letter re: Above application, 30 January 1932 Agreement between Hamiota CEA and MPE, 1 February 1933 Letter re: Above agreement, 17 July 1933 Special meeting of Board of Directors re: By-law no. 15, 6 February 1933 Agreement between Hamiota CEA and MPE, 15 October 1936 Agreement for sale, 5 November 1940 By-law nos. 18, 19 and General By-laws, 16 October 1941 Memorandum re: Agreement, 19 June 1944 By-law no. 21, 13 November 1947 Letter re: By-law no. 21, 27 August 1948 Letter re: Amendment to General By-laws, 6 May 1949 By-law no. 22, 10 December 1949 Memorandum re: By-law no. 22, 7 March 1950 Agreement between Hamiota CEA and MPE, 1 August 1951 By-law no. 23 (2), 17 November 1951 Memorandum re: Agreement, 18 April 1952 General By-laws, 27 October 1952 Directors' Resolution, 18 October 1961 Agreement between Hamiota CEA and MPE, 15 December 1966 By-law no. 26, 9 November 1967 General By-laws, 16 April 1969 Arrangement, 23 June 1969 Transfer agreement, 31 July 1969 By-law re: Members equities, no date Letter re: Closure and covering letter, 29 October 1980 Minutes of Executive Board meetings, volume 1, 16 May 1927 - volume 7, November 1981 Minutes of Shareholders Annual meetings, 14 November 1946 Financial records and statistics Analysis of Operating Results, 1951 - 1963 (11 reports) Statement of surplus, 1937 - 1955 (14 reports) Final statement, 1930 - 1952 (21 reports) Auditors report, 1929 - 1968 (39 reports) Detail of Grain earnings, 1963 - 1968 (5 reports) Review of Operating Result, 1962 - 1963 Correspondence, 1928 - 1979 Corporate Name: Rural Municipality of Hamiota.
Show Less

MPE A 66 Boissevain

http://archives.brandonu.ca/en/permalink/descriptions8324
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1969; 1980-1991
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
66
GMD
textual records
Date Range
1928-1969; 1980-1991
Physical Description
26 cm
Custodial History
Boissevain Co-operative Elevator Association Limited Organizational papers: 1928 - 1961 Meeting re: By-law nos. 1-11, no date Certificate of Incorporation, 14 March 1928 Memorandum of Association, 14 March 1928 Meeting By-law nos. 1-7, 5 April 1928 Agreement between Boissevain CEA and MPE, 1 August 1931 Acceptance of share on allotment, 14 August 1931 By-law nos. 12 and 13, 14 August 1931 Shareholders meeting re: By-laws 12 and 13, 14 August 1931 Directors meeting re: By-laws 12 and 13, 14 August 1931 By-law no. 14, 7 November 1931 Directors' Resolution, 18 October 1961 Letter re: Draft by-laws of the New Co-operative Union of Manitoba, October 20, 1958 Resolutions re Financial Statements Elevator Associations Annual Meetings Resolution to be used by those Associations which have granted a bonus to Agent or other payments since the statements were drawn By-law 26 November 7, 1966 Minutes of Executive Board meetings, volume 1, 21 July 1928 - volume 5, 4 December 1969 Minutes of Shareholders Annual meetings, 1946 - 1964 (7 reports) Financial records and statistics Auditors report, July 31, 1955, July 31, 1958 Cost of Elevator and equipment, 29 January 1929 Analysis of Operating Results 1953 - 1960 Statement of surplus by years 1953 - 1955 General Expenses 1955 - 1956 Correspondence, 1929 - 1960 Membership list Membership list, March 1943 - 3 May 1946 Membership certificates, 1951 - 1957 Changes in Membership, 26 November 1956 Memberships of new members July 5, 1960 Miscellaneous, Membership Card to Co-operative Association Ltd. Newspaper clipping for advertisement for Boissevain Co-operative Seeds Department Letter to the Editor no date Various notes for minutes no dates Attendance of Directors at meetings 1953 - 1961 Directors Reports 1954 - 1967 (13 reports) Corporate Name: Rural Municipality of Morton; local Pool Committee mintues November 27, 1980 - June 6, 1991.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1939-55
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
67
GMD
textual records
Date Range
1939-55
Physical Description
13 cm
Custodial History
Nesbitt Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 20 January 1939 - volume 2, 10 October 1955 Minutes of Shareholders Annual meetings, 1942 - 1954 (13 reports) Financial records and statistics Analysis of Operating Results, 1951 - 1954 (2 reports) Statement of surplus, 1951 - 1954 (3 reports) Final statement, 1951 - 1954 (1 report) Auditors report, 1952 - 1954 (4 reports) Allocation of surplus, 1952 - 1954 (2 reports) Corporate Name: Rural Municipality of Oakland
Show Less

MPE A 68 Cartwright

http://archives.brandonu.ca/en/permalink/descriptions8326
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1947-61
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
68
GMD
textual records
Date Range
1947-61
Physical Description
13 cm
Custodial History
Cartwright Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 25 January 1947 - 20 October 1951 Minutes of Shareholders Annual meetings, 1947 - 1950 (4 reports) Financial records and statistics Statement of surplus, 1949 - 1950 Membership list, 1949 - 1951 Corporate Name: Rural Municipality of Roblin
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-85
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
69
GMD
textual records
Date Range
1926-85
Physical Description
42 cm
Custodial History
Basswood Co-operative Elevator Association Limited Organizational papers: 1926 - 1969 By-law re: Members equities, no date Approval of financial statement, no date By-law nos. 1-10, no date By-law nos. 18, 19, 20 and General By-laws, no date Meeting re: By-laws 1-4, 27 May 1926 Memorandum of Association, 27 May 1926 Indenture between MPE and Basswood CEA, 1 September 1926 Meeting re: By-law no. 6, 29 November 1927 By-law nos. 12 and 13, 18 July 1931 Shareholders meeting re: By-laws 12 and 13, 18 July 1931 Directors meeting re: By-laws 12 and 13, 18 July 1931 Agreement between Basswood CEA and MPE, 1 August 1931 Agreement between Basswood CEA and MPE, 1 February 1933 Meeting re: By-law no. 15, 14 February 1933 Agreement between Basswood CEA and MPE, 15 October 1936 By-law no. 14, 11 November 1931 By-law no. 16, 27 October 1939 By-law authorizing cancellation of share capital, 25 October 1940 By-law nos. 18, 19, 20 and General By-laws, 22 July 1941 Agreement for sale, 20 July 1943 Operating agreement, 20 July 1943 Change in charter, 4 August 1944 Tender for annex, 25 January 1946 Tender for annex, 30 Januray 1946 Re: Surplus for 1945 - 1946, 11 November 1946 By-law no. 21, 19 November 1947 Re: Section 39, 15 January 1950 By-law no. 22, 31 May 1949 Allocation of surplus, 15 January 1950 By-law no. 23, 30 October 1951 Agreement between Basswood CEA and MPE, 1 August 1951 Allocation of surplus, 15 January 1952 Manitoba Pool lot, 4 October 1952 Allocation of surplus, 15 January 1953 Directors' Resolution, 31 July 1956 Directors' Resolution, 18 October 1961 Agreement between Basswood CEA and MPE, 15 December 1966 By-law no. 26, 13 March 1967 Transfer agreement, 9 June 1969 Arrangement, 9 June 1969 Minutes of Executive Board meetings, volume 1, 3 June 1926 - volume 9, 22 April 1985 Minutes of Shareholders Annual meetings, 1930 - 1970 (33 reports) Financial records and statistics Analysis of Operating Results, 1954 - 1963 (5 reports) Statement of surplus, 1951 - 1952 (1 report) Final statement, 1931 - 1952 (4 reports) Auditors report, 1927 - 1968 (34 reports) Surplus repayment, 1932 - 1941 (5 reports) Terminal Mortgage payment, 1942 - 1943 Barley advance equalization payment, November 1945 Growers equities and interest payment, 16 January 1945 Terminal Mortgage loan and interest and surplus repayment, 16 December 1946 Surplus payment and working capital retained, 31 July 1947 Terminal Mortgage and interest and payment for the years, 19 December 1947 Oats and Barley equalization payment, 29 June 1948 Statement of deliveries and surplus, 7 March 1949 Correspondence, 1928 - 1967 Membership list, 1929 - 1969 Miscellaneous Directors Attendance list, 1944 - 1962 (8 reports) Directors report, 1928 - 1929 Permits, 1949 -1955 List of areas of concern needing attention in office addition at Basswood Corporate Name: Rural Municipality of Saskatchewan, List of Directors and Agents since formation of Association
Show Less

MPE A 70 Rosenfeld

http://archives.brandonu.ca/en/permalink/descriptions8328
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1960-69; 1980-91
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
70
GMD
textual records
Date Range
1960-69; 1980-91
Physical Description
15.5 cm
Custodial History
Rosenfeld Co-operative Elevator Association Limited Organizational papers: 1960 - 1961 Minutes of meeting of Provisional Board of Directors, 14 March 1960 Minutes of first General meeting, no date Minutes of Organization meeting, 14 March 1960 By-law nos. 1-4, 14 March 1960 Letter re: Organization meeting, 28 March 1960 Agreement between MPE and Rosenfeld CEA, 14 March 1960 Agreement between Rosenfeld CEA and MPE, 14 March 1960 Agreemet between Rosenfeld CEA and MPE, 1 August 1960 Letter re: By-laws 1-4, 16 September 1960 By-law re: Members equities, no date Letter re: Above agreement, 3 August 1961 Minutes of Executive Board meetings, volume 1, 17 March 1960 - volume 2, 28 November 1969 Minutes of Shareholders Annual meetings, 15 November 1960 Membership list, no date Corporate Name: Rural Municipality of Rhineland. Pool Local minutes June 4 1980 - June 19 1991
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1950-69
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
71
GMD
textual records
Date Range
1950-69
Physical Description
26 cm
Custodial History
Gretna Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 26 February 1951 - volume 5, 21 July 1969 Minutes of Shareholders Annual meetings, 1951 - 1968 (17 reports) Financial records and statistics Final statement, 1950 - 1951 (1 report) Correspondence, 1952 - 1968 Corporate Name: Rural Municipality of Rhineland
Show Less

MPE A 72 Minnedosa

http://archives.brandonu.ca/en/permalink/descriptions8331
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1974; 1982-1991
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
72
GMD
textual records
Date Range
1928-1974; 1982-1991
Physical Description
28.5 cm
Custodial History
Minnedosa Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Memorandum of Association, 20 April 1928 General By-laws, 20 April 1928 Meeting re: By-law nos. 1-7, 8 May 1928 Lease - MPE and to Minnedosa CEA, 1 August 1929 By-law nos. 12 and 13, 21 July 1931 Shareholders meeting re: By-laws 12 and 13, 21 July 1931 Directors meeting re: By-laws 12 and 13, 21 July 1931 Agreement between Minnedosa CEA and MPE, 1 August 1931 By-law no. 14, 12 November 1931 Agreement between Minnedosa CEA and MPE, 1 February 1933 Agreement between Minnedosa CEA and MPE, 15 October 1936 By-law nos. 18, 19, 20 and General By-laws, 30 July 1941 Operating agreement, 26 July 1943 Agreement for sale, 26 July 1943 Regarding Hospital Memorial Fund and Patronage Dividend, 1943 - 1945 Constitution of the Minnedosa Co-operative Co-ordinating Council, 11 June 1946 By-law no. 21, 7 November 1947 Allocation of surplus, 15 January 1948 By-law no. 22, 17 November 1949 Agreement between Minnedosa CEA and MPE, 1 August 1951 Agreement between Minnedosa CEA and MPE, 1 August 1955 Agreement between Minnedosa CEA and MPE, 1 August 1956 Allocation of surplus, 15 January 1958 Arrangement, 4 June 1969 Transfer agreement, 4 June 1969 Directors' Resolution, 4 June 1969 Minutes of Executive Board meetings, volume 1, 4 March 1929 - volume 9, 27 March 1974 Minutes of Shareholders Annual meetings, 1930 - 1968 (33 reports) Financial records and statistics Analysis of Operating Results, 1951 - 1962 (8 reports) Statement of surplus, 1937 - 1955 (17 reports) Final statement, 1932 - 1952 (28 reports) Auditors report, 1946 - 1962 (13 reports) Review of Operating Result, 1960 - 1961 Repair summary, 1959 Capital position, 19 July 1962 Quotation form, no date Correspondence, 1931 - 1962 Membership list, 1928 - 1955 Miscellaneous Monthly report to Board of Directors, 21 November 1966 Corporate Name: Rural Municipality of Minto; local Pool Committee minutes August 23, 1982 - November 15, 1991.
Show Less

20 records – page 1 of 1.