Skip header and navigation

Revise Search

20 records – page 12 of 1.

MPE A 8 Gilbert Plains

http://archives.brandonu.ca/en/permalink/descriptions8227
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1936-1968
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 8
GMD
textual records
Date Range
1936-1968
Physical Description
26 cm
Scope and Content
Gilbert Plains Co-operative Elevator Association Limited Organizational papers: 1936 - 1955 Agreement between Gilbert Plains CEAL and MPEL, 15 October 1936 By-law no. 16, 30 October 1939 By-law no. 16 (signed later), 1 November 1939 By-law to authorize cancellation of capital, 28 October 1940 Agreement for sale between MPEL and Gilbert Plains CEAL Memo re to authorize cancellation of capital, 24 March 1941 General By-laws and By-laws 18, 19, and 20, 4 July 1941 Memo of repeal By-law no. 19, no date Letter re Agreement for sale, 14 March 1944 Letter Agreement, 19 June 1944 Draft resolutions for special meetings (By-law no. 21), 13 November 1947 By-law no. 22, 14 November 1949 Letter re By-law no. 22, 7 March 1950 Agreement between Gilbert CEA and MPE, 1 August 1951 Agreement between Gilbert Plains CEA and MPE, 1 August 1953 Agreement between Gilbert Plains CEA and MPE, 1 August 1955 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 21 August 1926 - volume 5, 3 October 1968 Minutes of Shareholders Annual meetings, 1947 - 1963 (3 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (7 reports) Final statements, 1931 - 1947 (12 reports) Auditors' reports, 1941 - 1957 (10 reports) Analysis of Operating Results, 1953 - 1962 (3 reports) Surplus Repayment, 1933 - 1936 (1 report) Financial Statements, 1952 Correspondence, 1946 - 1957 Membership list, 1946 - 1961 Miscellaneous Building costs - Montgomery House, 1964 Bills from Gilbert Plains Consumers Co-op, 1964 Lumber supply estimates, rough sheets Corporate Name: Rural Municipality of Gilbert Plains
Show Less

MPE A 13 Crystal City

http://archives.brandonu.ca/en/permalink/descriptions8232
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1984
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 13
GMD
textual records
Date Range
1928-1984
Physical Description
41.5 cm
Scope and Content
Crystal City Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Petition, 1928 Minutes of the provisional Directors' meeting, 6 March 1928 Minutes of the permanent Directors' meeting, 6 March 1928 Minutes of the Shareholders' meeting, 6 March 1928 By-law nos. 1-7, 6 March 1928 Lease MPEL to Crystal City CEAL, 1 August 1928 Share certificate, 12 January 1929 Memorandum of agreement, 12 November 1929 Letter re: lease, 23 November 1929 Application for share of stock, 25 July 1931 Agreement between Crystal City CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Certification of approval for By-law no. 14, 1 December 1931 Letter re: By-law nos. 12 and 13, 30 January 1932 Letter re: application for stock, 14 January 1932 Letter re: Director and Shareholders meeting, 25 July 1931 Agreement between Crystal City CEAL and MPEL, 1 February 1933 Special meeting of Board of Directors re: By-law no. 15, 24 February 1933 Agreement between Crystal City CEAL and MPEL, 15 October 1936 By-law no. 16, 1 November 1939 By-law authorizing cancellation of share capital, 30 October 1940 By-laws 18, 19, 20, and General By-laws, 10 November 1941 Draft resolutions re: By-laws amending General By-laws, 31 October 1947 By-law no. 21, 31 October 1947 Memo re: By-law no. 21, 27 August 1948 By-law no. 22, 16 November 1929 Memo re: By-law no. 22, 7 March 1950 By-law no. 23, 12 November 1921 Agreement between Crystal City CEAL and MPEL, 1 August 1951 Memo re: above agreement, 13 June 1952 Directors' Resolution, 18 October 1961 Building permit, 8 May 1965 By-law no. 26, 25 April 1967 Building permit, 2 November 1967 General By-laws, 16 April 1969 Arrangement, 18 June 1969 Transfer agreement, no date Memo re: local Elevator Association By-laws, no date Motion for By-laws 18, 19, 20 and General By-laws, no date General By-laws, no date By-law re: members equities, no date Minutes of Executive Board meetings, volume 1, 16 March 1928 - volume 7, 1 October 1984 Minutes of Shareholders Annual meetings, 1929 - 1968 (31 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (15 reports) Final statements, 1930 - 1952 (20 reports) Auditors' reports, 1929 - 1968 (34 reports) Analysis of Operating Results, 1951 - 1963 (9 reports) Detail of grain earnings, 1965 - 1967 (2 reports) Auditors reports, 1929 - 1968 (34 reports) Delivery sheets season, 1929 - 1930 (3 sheets) Growers ledger, 1933 - 1934 (2 sheets) Review of Operating Results, 1965 - 1966 Agents monthly expense accounts, 1928 - 1929 Delivery statistics, 1956 Highlights, 1969 Correspondence, 1928 - 1970 Membership list, 1928 - 1969 Miscellaneous Directors' attendance lists, 1951 - 1969 (15 reports) List of Officers, Directors, and Delegates, 1966 - 1967 Requisition for payment of Director's fees and secretary's honorarium, no date Corporate Name: Rural Municipality of Louise
Show Less

MPE A 14 Snow flake

http://archives.brandonu.ca/en/permalink/descriptions8233
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 14
GMD
textual records
Date Range
1928-1980
Physical Description
32.5 cm
Scope and Content
Snow Flake Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Memo re: General By-laws, 20 March 1928 Minutes of the provisional Directors' meeting, 9 April 1928 Minutes of the permanent Directors' meeting, 9 April 1928 First General Shareholders' meeting, 9 April 1928 By-laws 2-7, Indenture, 9 April 1928 Lease between MPEL and Snow Flake CEAL, 1 August 1928 Directors meeting, 21 July 1931 Shareholders meeting, 21 July 1931 By-law nos. 12 and 13, 21 July 1931 Agreement between Snow Flake CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Letter re: acceptance for share of stock, 14 January 1932 Letter covering five above items, 30 February 1932 Agreement between Snow Flake CEAL and MPEL, 1 February 1933 Special Board of Directors meeting, 22 February 1933 Letter re: agreement, 17 July 1933 Agreement between Snow Flake CEAL and MPEL, 15 October 1936 By-law no. 16, 31 October 1939 By-law to authorize cancellation of share capital, 23 October 1940 Resolutions for local annual meetings, 23 October 1940 By-law nos. 18, 19, 20 and General By-laws, 13 November 1941 Letter re: four above items, 6 August 1942 General By-laws, no date Memo re: agreement, 19 June 1944 Motion sheet, 31 October 1946 By-law no. 21, 30 October 1947 By-law no. 22, 13 November 1949 Agreement between Snow Flake CEAL and MPEL, 1 August 1951 By-law no. 23, 9 November 1951 Letter re: agreement, 19 August 1952 Letter re: General By-laws, 8 November 1954 Memo re: agreement, 8 November 1954 Memo and By-law nos. 1961-148, 149, 150, 151, 12 October 1961 Directors' Resolution, 18 October 1961 Agreement between Snow Flake CEA and MPE, 15 December 1966 By-law no. 26, 21 November 1966 Letter re: two above items, 23 February 1967 General By-laws and covering letter, 19 October 1967 Memo re: arrangement, 5 June 1969 Arrangement, 16 June 1969 Transfer agreement, 31 July 1969 By-law re: members equities, no date Motion sheet for By-law nos. 18, 19, 20 and General By-laws, no date Motion sheet, no date Letter re: closure, 29 October 1980 Minutes of Executive Board meetings, volume 1, 27 April 1928 - volume 11, 12 October 1976 Minutes of Shareholders Annual meetings, 1931 - 1975 (39 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (17 reports) Final statements, 1933 - 1952 (19 reports) Auditors' reports, 1929 - 1952 (39 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1967 (4 reports) Review of Operating Results, 1961 - 1967 (4 reports) Analysis of Operating Results summary, 1951 - 1952 Statement of Granin account and Handle, 24 June 1931 Record of sales and savings, 1 November 1955 Capacities of Elevator, 29 October 1959 Breakdown of renovations, 18 July 1968 Memorandum re: Working Capital Requirement, 1952 Correspondence, 1973, 1975 Membership list, 1959 - 1968 Miscellaneous Directors' attendance lists, 1951 - 1963 (6 reports) Directors reports, 1950 - 1968 (13 reports) Summary of salaries paid, 1947 - 1971 Brief to the Board of Transport Commission, no date Clipping - Snow Flake official opening, no date Miscellaneous Statistical information, no date Corporate Name: Rural Municipality of Pembina
Show Less

MPE A 15 Fisher Branch

http://archives.brandonu.ca/en/permalink/descriptions8234
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1951-1969
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 15
GMD
textual records
Date Range
1951-1969
Physical Description
26 cm
Scope and Content
Fisher Branch Co-operative Elevator Association Limited Organizational papers: 1951 - 1962 Planning meetings and canvasser's reports, 17 December 1951 Application to Province of Manitoba for Incorporation of Fisher Branch CEA, 18 April 1952 By-law nos. 1, 2, 3, and 4, 13 June 1952 Agreement between Fisher Branch CEA and MPE, 1 August 1952 By-law re: Members equities, 15 November 1966 Letter re: Directors meeting, 15 August 1957 Report on resolutions at Annual meeting, May 1958 Letter re: Board of Directors meeting, 14 October 1958 Directors' Resolution, 18 October 1961 Organizational meeting, 21 November 1962 General By-laws, no date Resolution granted and allocation of surplus, no date Minutes of Executive Board meetings, volume 1, 20 June 1952 - volume 3, 8 October 1969 Minutes of Shareholders Annual meetings, 1952 - 1968 (17 reports) Financial records and statistics Statement of surplus, 1953 - 1955 (3 reports) Final statements, 1951 - 1952 (1 reports) Auditors' reports, 1952 - 1967 (15 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Final statement, 1951 - 1952 (1 report) Details of grain earnings, 1963 - 1967 (4 reports) Review of Operating Results, 1963 - 1965 (2 reports) Capacities of Elevator, 29 October 1959 Auditors' report, 31 July 1968 Calculations re: plumbing, August 1965 Tax statement, 1952 Analysis of expenses, 1961 Statement of Operations, 1961 Correspondence, 1951 - 1969 Membership list, 1952 - 1966 Miscellaneous Directors' attendance lists, 1952- 1962 (6 reports) Officers and Directors lists, 1960 - 1961 Note: Additional information cross reference Arborg Sub division 805 Corporate Name: Local Government District - Fisher
Show Less

MPE A 33 Elm Creek

http://archives.brandonu.ca/en/permalink/descriptions8253
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1915-1977
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
33
GMD
textual records
Date Range
1915-1977
Physical Description
29 cm
Scope and Content
Elm Creek Co-operative Elevator Association Limited Organizational papers: 1928 - 1961 List of Directors, 1928 By-law nos. 18, 19, 20, and General By-laws, no date Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 13 November 1939 - volume 5, 5 January 1967 Minutes of Shareholders Annual meetings, 1938 - 1967 (24 reports) Financial records and statistics Statement of surplus, 1947 - 1955 (8 reports) Final statements, 1951 - 1952 (1 report) Auditors' reports, 1950 - 1968 (17 reports) Analysis of Operating Results, 1951 - 1963 (8 reports) Detail of grain earnings, 1963 - 1966 (3 reports) Review of Operating Results, 1963 - 1964 Miscellaneous statistics, 29 October 1959 Correspondence, 1937 - 1977 Membership list, 1953 - 1968 Changes in membership, 1956 - 1965 Miscellaneous Directors' attendance lists, 1943 - 1967 (19 reports) Local Directors reports, 1939 - 1944 (9 reports) Report of agents conference, 1944 - ?? Blue print for House, 23 July 1954. Elm Creek Co-operative work expenditure book 1915 - 1941. Corporate Name: Rural Municipality of Grey
Show Less

MPE A 133 Sub-district # 603

http://archives.brandonu.ca/en/permalink/descriptions8465
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1969-80
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
133
GMD
textual records
Date Range
1969-80
Physical Description
1mm
Scope and Content
Sub-district #603 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 15 August 1969 - volume 2, 21 June 1980 Financial records and statistics Financial standing, 31 July 1971 Financial standing, 31 July 1972 Financial standing, 31 July 1975 Requisition for payment of councilors fees and Honorariums, 1970 - 1971 Correspondence, Letter dated August 24, 1982. Miscellaneous, Notes on Council meeting held August 18, 1982.
Show Less

MPE A 134 Sub-district # 505

http://archives.brandonu.ca/en/permalink/descriptions8466
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1969-70; 1990-91
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
134
GMD
textual records
Date Range
1969-70; 1990-91
Physical Description
5.5 cm
Scope and Content
Sub-district #505 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 14 August 1969 - volume 6, 27 June 1990 Financial records and statistics Payment of Councilors fees and Honorariums, 1975 Requisition for committees fees and secretary's honorarium, 10 January 1976 Miscellaneous Record of attendance, 1975; local Pool Committee mintues September 26, 1990 - June 20, 1991.
Show Less

MPE A 135 Sub-district # 203

http://archives.brandonu.ca/en/permalink/descriptions8467
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1967-1991
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
135
GMD
textual records
Date Range
1967-1991
Physical Description
2.6 cm
Scope and Content
Sub-district #203 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 15 August 1967 - volume 3, 30 July 1986; local Pool Committee minutes September 24, 1986 - June 18, 1991.
Show Less

MPE A 138 Sub-district # 605

http://archives.brandonu.ca/en/permalink/descriptions8470
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1969-1991
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
138
GMD
textual records
Date Range
1969-1991
Physical Description
5.1 cm
Scope and Content
Sub-district #605 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 12 August1969 - volume 2, 8 January 1980; local Pool Committee mintues March 31, 1980 - June 13, 1991.
Show Less

MPE A 142 Sub-district # 506

http://archives.brandonu.ca/en/permalink/descriptions8478
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1969-80
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
142
GMD
textual records
Date Range
1969-80
Physical Description
1 mm
Scope and Content
Sub-district #506 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 13 August 1969 - volume 3, 26 March 1980 Correspondence, Letters dated January 7, 1972 & August 11, 1976. Membership, Membership list prior to July 31, 1931.
Show Less

MPE A 147 Sub-district # 204

http://archives.brandonu.ca/en/permalink/descriptions8483
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1969-91
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
147
GMD
textual records
Date Range
1969-91
Physical Description
14.6 cm
Scope and Content
Sub-district #204 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 20 August 1969 - volume 4, 22 March 1988 Correspondence, 1978. Sub-district council minutes July 1988 - June 11 1991.
Show Less

MPE A 148 Sub-district # 205

http://archives.brandonu.ca/en/permalink/descriptions8484
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1969-80
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
148
GMD
textual records
Date Range
1969-80
Physical Description
1 mm
Scope and Content
Sub-district #205 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 29 September 1969 - volume 2, 21 January 1980
Show Less

MPE A 149 Sub-district # 403

http://archives.brandonu.ca/en/permalink/descriptions8485
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1980-84
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
149
GMD
textual records
Date Range
1980-84
Physical Description
1 mm
Scope and Content
Sub-district #403 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 6 August 1980 - 6 June 1984
Show Less

MPE A 151 Sub-district # 606

http://archives.brandonu.ca/en/permalink/descriptions8487
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1969-70
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
151
GMD
textual records
Date Range
1969-70
Physical Description
1 mm
Scope and Content
Sub-district #606 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 14 August 1969 - 24 November 1970
Show Less

MPE A 152 Sub-district # 106

http://archives.brandonu.ca/en/permalink/descriptions8488
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1969-80
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
152
GMD
textual records
Date Range
1969-80
Physical Description
1 mm
Scope and Content
Sub-district #106 Co-operative Elevator Association Limited Organizational papers: 1980 Reorganization meeting, 8 April 1980 Minutes of Executive Board meetings, volume 1, 20 August 1969 - 9 April 1980 Minutes of Shareholders Annual meetings, 29 November 1979 (see above vol. 1) Correspondence, 18 February 1980 - 23 June 1980
Show Less

MPE A 192 Sub-district # 401

http://archives.brandonu.ca/en/permalink/descriptions8529
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1976-99
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
192
GMD
textual records
Date Range
1976-99
Physical Description
13 cm
Scope and Content
Sub-district #401 Co-operative Association: Minute Book October 12 1976 - June 12 1984; Minute Book Oct 15 1984 - June 11 1991; Minutes April 10 1973, April 2 1994 - April 1999; Attendance 1982 - 1999; Ledger Vol 1 1981 - 1990; Ledger Vol 2 (photocopy) 1990; Expenses Nov 1986 - Feb 1994
Show Less

MPE A 195 Sub-district # 402

http://archives.brandonu.ca/en/permalink/descriptions8532
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1973-1980; 1987-1990
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
195
GMD
textual records
Date Range
1973-1980; 1987-1990
Physical Description
8 cm
Scope and Content
Sub-district #402 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 8 August 1973 - 14 February 1980; local Pool Committee minutes October 5, 1987 - April 30, 1990.
Show Less

MPE A 195 a Sub-district # 501

http://archives.brandonu.ca/en/permalink/descriptions8533
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1969-85
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
195 a
GMD
textual records
Date Range
1969-85
Physical Description
1 mm
Scope and Content
Sub-district #501 Foxwarren Pool Committee Minutes of Executive Board meetings, volume 1, 5 December 1969 - 14 November 1985 Minutes of Shareholders Annual meetings, 10 December 1969 Correspondence, Foxwarren 62830 re: expanded fertilizer facilities toll increases on the St. Lawrence Seaway, August 1976 Melreficates, 26 February 1977 Miscellaneous, handle, cars loade, space, percent of business, 1984 - 1985.
Show Less

MPE A 196 Sub-district # 105

http://archives.brandonu.ca/en/permalink/descriptions8534
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1969-86
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
196
GMD
textual records
Date Range
1969-86
Physical Description
8.5 cm
Scope and Content
Sub-district #105 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 1 August 1969 - 3 February 1986.
Show Less

MPE A 197 Sub-district # 302

http://archives.brandonu.ca/en/permalink/descriptions8535
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1969-80
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
197
GMD
textual records
Date Range
1969-80
Physical Description
2.5 cm
Scope and Content
Sub-district #302 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, October 1969 - 10 June 1980. Miscellaneous, Numerous RSVP's for the 59th Annual picnic held July 25, 1975
Show Less

20 records – page 12 of 1.