Skip header and navigation

Revise Search

20 records – page 1 of 1.

MPE A 79 Rapid City

http://archives.brandonu.ca/en/permalink/descriptions8339
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-81
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
79
GMD
textual records
Date Range
1926-81
Physical Description
26 cm
Custodial History
Rapid City Co-operative Elevator Association Limited Organizational papers: 1931 - 1980 By-law nos. 8, 9, 10 and 11, no date Agreement between Rapid City CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Agreement between Rapid City CEA and MPE, 15 October 1939 By-law no. 16, 27 October 1939 By-law authorizing cancellation of share capital, 6 November 1940 By-law nos. 18, 19 and 20, 2 August 1941 Memo re: Repeal By-law no. 19, no date Memo re: cancellation of share capital, 24 March 1941 Motion sheet re: By-laws 18, 19, 20 and General By-laws, no date Memo re: Share certificate, 26 November 1941 Memo re: Agreement, 19 July 1944 Agreement between Rapid City CEA and MPE, 1 August 1951 By-law no. 23, 14 November 1951 By-law no. 74, no date Directors' Resolution, 18 October 1961 Agreement between Rapid City CEA and MPE, 15 December 1966 By-law no. 26, 15 March 1967 MPE - Act of Incorporation, 15 May 1969 Agreement re: The Campanies Act, 10 June 1969 Letter re: Closure, 29 October 1980 Minutes of Executive Board meetings, volume 1, 6 August 1926 - volume 8, 15 December 1981 Minutes of Shareholders Annual meetings, 1929 - 1964 (24 reports) Financial records and statistics Analysis of Operating Results, 1951 - 1956 (2 reports) Statement of surplus, 1940 - 1955 Final statement, 1930 - 1952 Auditors reports, 1928 - 1945 (13 reports) Auditors report, 1968 Correspondence, 1941 - 1964, 1964 - 1970 Membership list, 1938 - 1961, 1963, 1970 Miscellaneous Directors Attendance list, 1943 - 1963 (16 reports) Directors Attendance list, 1981 Corporate Name: Rural Municipality of Saskatchewan
Show Less

MPE A 31 Dominion City

http://archives.brandonu.ca/en/permalink/descriptions8474
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1960-69
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
31
GMD
textual records
Date Range
1960-69
Physical Description
13 cm
Scope and Content
Dominion City Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 2 May 1960 - volume 2, 29 September 1969 Correspondence, 1960 (1 letter) Corporate Name: Rural Municipality of Franklin.
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
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1961
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
158
GMD
textual records
Date Range
1961
Physical Description
1 mm
Scope and Content
Russell Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Corporate Name: Rural Municipality of Russell.
Show Less

MPE A 159 Rossburn

http://archives.brandonu.ca/en/permalink/descriptions8495
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1961
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
159
GMD
textual records
Date Range
1961
Physical Description
1 mm
Scope and Content
Rossburn Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Correspondence, Letter dated October 4, 1979. Corporate Name: Rural Municipality of Rossburn.
Show Less

MPE A 160 Wawanesa

http://archives.brandonu.ca/en/permalink/descriptions8496
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1961
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
160
GMD
textual records
Date Range
1961
Physical Description
1 mm
Scope and Content
Wawanesa Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Corporate Name: Rural Municipality of Oakland
Show Less

MPE A 162 Silverton

http://archives.brandonu.ca/en/permalink/descriptions8498
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1947-1990
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
162
GMD
textual records
Date Range
1947-1990
Physical Description
41 cm
Physical Condition
The back cover of the November 12, 1951 - February 15, 1957 local Pool Committee minute book is missing.
Scope and Content
Silverton Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Manitoba Pool Elevators revised MPE Policy Manual, May 3, 1989 Contract of "Arrangement" dated June 10, 1969 Contract of "Transfer Agreement" no date Resolutions for presentation to the delegates at Manitoba Pool Elevators spring meeting April 2 and 3, 1990. Minutes of Executive Board meetings, volume 1 - 7 December 1969 - 6 November 1990. Minutes of Shareholders Annual meetings, 1970 - 1989 (17 reports). Financial records and statistics Cheque requisition Aug. 1, 1946 - March 7, 1947 Payment account-surplus payment: 1944 - 1960 Cheque requisition Dec. 28, 1948 Final Oats & barley equalization payment for October 22, 1947 to July 31, 1948 and Aug 1, 1946 to July 31, 1947 Cheque requisition Dec. 5, 1947 Cheque requests for Jan/80, Mar/88, May/89, April/89, Jan/90 April/90 & Dec/no year 1974 Annual Report MPE Receipt of payment dated April 13, 1989 Receipt dated Dec/89 for $59.15 Crop year information year ending July 31: 1976, 1977, 1978, 1979, 1980, 1981, 1982, 1984, 1985 Deliveries 1959 - 1963 Barley adjustment payment Aug 1/46 to March 17/47. Correspondence: Letter regarding transfer of Assistant Elevator Manager dated Mar/90 Letter regarding acceptance of application for Assistant Elevator Manager dated Aug/89. Membership Form listing committee members and councilors dated Nov. 18, 1986 Record of attendance 1988-1990. Miscellaneous: Manitoba Pool Elevators - Map of Districts and Sub-districts *Pool Locals and Associations. Corporate Name: Rural Municipality of Silver Creek; local Pool Committee minutes January 1947 - October 22, 1969.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1961
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
163
GMD
textual records
Date Range
1961
Physical Description
1 mm
Scope and Content
Ninette Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Corporate Name: Rural Municipality of Riverside
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1961-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
164
GMD
textual records
Date Range
1961-1980
Physical Description
1 mm
Scope and Content
Purves Co-operative Elevator Association Limited Organizational papers: 1961 - 1980 Directors' Resolution, 18 October 1961 Letter re: Closure Correspondence, 5 May 1975 Corporate Name: Rural Municipality of Louise.
Show Less

MPE A 165 Langruth

http://archives.brandonu.ca/en/permalink/descriptions8501
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1961-1979
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
165
GMD
textual records
Date Range
1961-1979
Physical Description
1 mm
Scope and Content
Langruth Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Correspondence, 29 March 1979 Corporate Name: Rural Municipality of Lakeview
Show Less

MPE A 167 Longburn

http://archives.brandonu.ca/en/permalink/descriptions8503
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1948-70
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
167
GMD
textual records
Date Range
1948-70
Physical Description
13 cm
Scope and Content
Longburn Co-operative Elevator Association Limited Organizational papers: 1948 - 1983 Directors' Resolution, 18 October 1961 Memorandum of agreement, 15 May 1948 By-law nos. 1-4, 16 June 1948 By-law no. 5, 14 November 1949 Letter re: By-law no. 5, 7 March 1950 Agreement for sale, 1 August 1956 Agreement for sale, 25 April 1960 Letter re: Agreement for sale, 3 August 1961 Agreement of Amalgamation, April 1965 License to operate an elevator, 1 August 1983 Minutes of Executive Board meetings, volume 1, 16 June 1948 - volume 2, 9 November 1965 Financial records and statistics Review of Operating Results, 1960 - 1965 Auditors' reports, 1949 - 1968 Final statements, 1948 - 1955 Analysis of Operating Results, 1951 - 1965. Capital position May 10, 1965. Correspondence, 1958 - 1970 Membership list, 1950 - 1966 Miscellaneous, Pamphlet "Hints to Co-op Elevator Directors" Corporate Name: Rural Municipality of Portage La Prairie
Show Less

MPE A 168 Kenville

http://archives.brandonu.ca/en/permalink/descriptions8504
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1961-74
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
168
GMD
textual records
Date Range
1961-74
Physical Description
1 mm
Scope and Content
Kenville Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Correspondence, 18 February 1974 Corporate Name: Rural Municipality of Swan River.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1960
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
170
GMD
textual records
Date Range
1960
Physical Description
1 mm
Scope and Content
Neepawa Co-operative Elevator Association Limited Correspondence, 1960 Miscellaneous Application for membership list and covering letter, 23 February 1960 Corporate Name: Rural Municipality of Langford.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1961-77
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
171
GMD
textual records
Date Range
1961-77
Physical Description
1 mm
Scope and Content
Makinak Co-operative Elevator Association Limited Organizational papers: 1961 - 1977 Directors' Resolution, 18 October 1961 Minutes of Directors meeting re: End operating agreement, 29 July 1977 Letter re: Above agreement, 16 August 1977 Correspondence, 1964, 1975, 1976 Miscellaneous Memorandum re: Operating agreements, 6 June 1977 Memorandum re: Report on meetings at Lyleton and Tilston, 15 June 1977 Corporate Name: Rural Municipality of Ochre River..
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1961
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
172
GMD
textual records
Date Range
1961
Physical Description
1 mm
Scope and Content
Bowsman Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Corporate Name: Rural Municipality of Swan River.
Show Less

MPE A 173 Clearwater

http://archives.brandonu.ca/en/permalink/descriptions8510
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1945-1990
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
173
GMD
textual records
Date Range
1945-1990
Physical Description
32 cm
Scope and Content
Box 1 and 2: Clearwater Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Corporate Name: Rural Municipality of Louise; local Pool Committee mintues November 9, 1945 - December 20, 1990. Box 3: Annual meeting minutes Nov 5 1945 - Nov 16 1966; Attendance 1944 - 1983; Financial 1942 - 1967; Donations 1946 - 1968; Correspondance 1958 - 1968; Pool Elevator House 1945 - 1968; Membership List May 29 1968; 50th Anniversary Scrapbook 1975; Reciept Book 1961 - 1976
Show Less

MPE A 174 Solsgirth

http://archives.brandonu.ca/en/permalink/descriptions8511
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1961
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
174
GMD
textual records
Date Range
1961
Physical Description
1 mm
Scope and Content
Solsgirth Co-operative Elevator Association Limited Organizational papers: 1971 Directors' Resolution, 18 October 1961 Corporate Name: Rural Municipality of Birtle.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1961
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
177
GMD
textual records
Date Range
1961
Physical Description
1 mm
Scope and Content
Pierson Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Corporate Name: Rural Municipality of Edward
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1960
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
178
GMD
textual records
Date Range
1960
Physical Description
1 mm
Scope and Content
Dugald Co-operative Elevator Association Limited Correspondence, 1960 Miscellaneous Application for membership lists, 20 April 1960 Corporate Name: Rural Municipality of Springfield.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1978-79
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
179
GMD
textual records
Date Range
1978-79
Physical Description
1 mm
Scope and Content
Melita Co-operative Elevator Association Limited Correspondence, 1978, 1979 Corporate Name: Rural Municipality of Arthur.
Show Less

20 records – page 1 of 1.