Skip header and navigation

Revise Search

20 records – page 10 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 20 Ste. Agathe

http://archives.brandonu.ca/en/permalink/descriptions8239
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1946-1970
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 20
GMD
textual records
Date Range
1946-1970
Physical Description
13 cm
Scope and Content
St Agathe Co-operative Elevator Association Limited Organizational papers: 1946 - 1971 Application for membership in company, 16 May 1946 First General meeting, 11 June 1946 First Directors meeting, 11 June 1946 First Provisional Director's meeting, 11 June 1946 Director's Resolution, 18 October 1961 Company agreement, 27 October 1970 Transfer agreement, 31 July 1971 Memorandum of agreement, no date Minutes of Executive Board meetings, volume 1, 3 July 1946 - volume 4, 2 December 1970 Minutes of Shareholders Annual meetings, 28 November 1960 (1 report) Financial records and statistics Auditors' reports, 1961 (1 report) Correspondence, 1968 - 1969 Membership list, 1961 - 1970 Miscellaneous Directors' attendance lists, no date (1 report) Corporate Name: Rural Municipality of Richot.
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 53 Lowe Farm

http://archives.brandonu.ca/en/permalink/descriptions8310
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1937-1967
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
53
GMD
textual records
Date Range
1937-1967
Physical Description
26 cm
Scope and Content
l26 cm 1937 - 1967 Lowe Farm Co-operative Elevator Association Limited Organizational papers: 1937 - 1967 By-law nos. 5, 6 and General By-laws, no date Operating agreement, 21 July 1937 Agreement for sale, 21 July 1937 Agreement for sale, 6 November 1940 General By-laws, 6 November 1941 By-law no. 8, 31 May 1949 Directors' Resolution, 18 October 1961 Agreements between Lowe Farm CEA and MPE, 15 December 1966 By-law no. 11, 8 March 1967 Memorandum of agreement, no date Minutes of Executive Board meetings, volume 1, 27 September 1937 - volume 7, 2 November 1967 Minutes of Shareholders Annual meetings, 1938 - 1962 (18 reports) Financial records and statistics Statement of surplus, 1947 - 1948 (1 report) Final statement, 1946 - 1948 (3 reports) Auditors report, 1940 - 1961 (18 reports) Correspondence, 1938 - 1948 (3 reports) Membership list, 1937 - 1962 Miscellaneous Director's report, 1957 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
1951-82
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
60
GMD
textual records
Date Range
1951-82
Physical Description
19.5 cm
Scope and Content
St. Jean Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Rsolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 31 May 1951 - volume 7, 11 February 1982 Minutes of Shareholders Annual meetings, 1958 - 1962 (12 reports)??? Financial records and statistics Auditors report, 31 July 1962 Correspondence, 1963 - 1968 Miscellaneous Directors Attendance list, 1962 - 1968 (3 reports) Directors reports, 1960 - 1963 (4 reports) Two pads of notes Corporate Name: Rural Municipality of Montcalm
Show Less

MPE A 78 Silver Plains

http://archives.brandonu.ca/en/permalink/descriptions8338
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-84
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
78
GMD
textual records
Date Range
1928-84
Physical Description
26 cm
Custodial History
Silver Plains Co-operative Elevator Association Limited Organizational papers: 1928 - 1933 Certificate of Incorporation, 10 March 1928 Memorandum of Association, 10 March 1928 Acknowledgement of certificate and memorandum, 16 March 1928 Minutes of meeting of Provisional Directors, 2 April 1928 Indenture between MPE and Silver Plains CEA, 1 August 1928 Memo re: Agreement between MPE and Silver Plains CEA, 12 November 1929 Minutes of Special Board of Directors meeting, 17 July 1931 Agreement between Silver Plains CEA, MPE, Maintoba Wheat Pool and the Government, 1 August 1931 Agreement between Silver Plains CEA and MPE, 2 February 1933 Minutes of Special Board of Directors meeting re: By-law no. 15, 3 March 1933 Letter re: Enactment of agreement and By-law no. 15, 15 July 1933. Directors Resolution October 18, 1961. Minutes of Executive Board meetings, volume 1, 3 May 1928 - volume 6, September 1969 Minutes of Shareholders Annual meetings, 1929 - 1984 Volume no. 1, 5 December 1929 - 30 October 1968 Volume no. 2, November 1956 - 15 December 1960 Volume no. 3, 23 January 1970 - 17 April 1984 Financial records and statistics Statement of surplus, 1944 - 1945 (1 report) Annual financial statements, 1929 - 1931 (3 reports) Auditors reports, 1933, 1936, 1967 (3 reports) Membership list, no date Miscellaneous Directors Attendance list, no date (1 report) Director's report, 1928 - 1929 Corporate Name: Rural Municipality of Morris
Show Less

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 98 Maples (Virden)

http://archives.brandonu.ca/en/permalink/descriptions8367
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
98
GMD
textual records
Date Range
1928-80
Physical Description
26 cm
Custodial History
Maples (Virden) Co-operative Elevator Association Limited Organizational papers: 1928 - 1978 First General meeting, 16 August Memorandum of Association, 15 April 1929 Certificate of Incorporation, 16 April 1929 Meeting re: By-laws 1-7, 24 April 1929 Lease, 1 August 1929 Approval of By-laws no. 1 to 10, no date By-laws 12 and 13, 24 July 1931 Shareholders meeting, 24 July 1931 Directors meeting, 24 July 1931 Agreement between MCE and MPE, 1 August 1931 By-law no. 14, 12 November 1931 Agreement between MCE and MPE, 1 February 1933 Meeting re: By-law no. 15, 7 February 1933 Agreement between MCE and MPE, 15 October 1936 Resolution re: Supplementary agreement, 15 October 1936 By-law no. 16, 25 October 1939 By-law to authorize cancellation, 1 November 1940 By-law nos. 18, 19, 20, and General By-laws, 2 July 1941 By-laws 18, 19, 20, no date By-law no. 21, 28 October 1947 By-law no. 22, 19 September 1949 Agreement between MCE and MPE, 1 August 1951 By-law no. 23, 2 November 1951 Approval of financial statement, no date Agreement between MCE and MPE, 15 December 1966 Letter re: Closure, 13 March 1978 Minutes of Executive Board meetings, volume 1, 1 May 1929 - volume 6, 1 August 1968 Minutes of Shareholders Annual meetings, 1930 - 1968 (24 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (14 reports) Final statements, 1930 - 1948 (16 reports) Auditors' reports, 1930 - 1967 (29 reports) Analysis of Operating Results, 1956 - 1963 (3 reports) Detail of Grain earnings, 1964 - 1965 (1 report) Review of Operating result, 1963 - 1964 Working capital requirement, 17 April 1952 Tenders for purchase of buildings, screenings, etc., 1955 - 1964 Donations, 1963 - 1966 Correspondence, 1928 - 1978 Membership list, 1929 - 1966, 1978 Miscellaneous Directors' attendance lists, 1973 Records of crop improvement club, 1980 Directors' attendance lists, 1943 - 1967 (10 reports) Officers and Directors, 1947 - 1948 Moving permit, 6 June 1966 Hospital map showing location of district and cottage hospitals, no date Manitoba Free Press item - ``Pool delegates accept Bracken plan," 4 July 1931 The Manitoba co-operator, 14 February 1963 Sale notice - co-operator, 27 June 1964 Maples Pool Elevator moved into Virden co-operator, 23 July 1964 Corporate Name: Rural Municipality of Wallace
Show Less

MPE A 119 Poplar Point

http://archives.brandonu.ca/en/permalink/descriptions8453
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1948-75
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
119
GMD
textual records
Date Range
1948-75
Physical Description
13 cm
Scope and Content
Poplar Point Co-operative Elevator Association Limited Organizational papers: 1969 - 1975 Arrangement, 19 June 1969 Transfer agreement, 31 July 1969 Credential, 7 October 1969 Delegate nomination papers, August 1975 Minutes of Executive Board meetings, volume 1, June 1948 - volume 3, May 1967 Minutes of Shareholders Annual meetings, 1949 - 1968 (17 reports) Financial records and statistics Statement of surplus, 1948 - 1955 (7 reports) Final statements, 1948 - 1952 (4 reports) Auditors' reports, 1949 - 1968 (18 reports) Analysis of Operating Results, 1951 - 1963 (10 reports) Detail of Grain earnings, 1963 - 1968 (3 reports) Analysis of Operating Results summary, 1951 - 1952 (1 report) Cost of elevator, 31 July 1951 Review of Operating Results, 1960 - 1961 Authority to sell screenings, 19 February 1971 Directors' Resolution, 18 October 1961 Correspondence, 1952 - 1972 Membership list, 1961 - 1975 Miscellaneous Directors' attendance lists, 1964 - 1971 (5 reports) Directors Reports, 1949 - 1962 (5 reports) Special meeting of membership, 21 April 1949 Council meetings, 1970 - 1975 (9 reports) Meeting, 5 August 1975 Corporate Name: Rural Municipality of Portage La Prairie
Show Less

MPE A 141 Oak Lake

http://archives.brandonu.ca/en/permalink/descriptions8473
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1932-69
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
141
GMD
textual records
Date Range
1932-69
Physical Description
13 cm
Scope and Content
Oak Lake Co-operative Elevator Association Limited Organizational papers: 1947 - 1961 Directors meeting, 31 October 1947 Directors' Resolution, 18 October 1961 Minutes of the Executive Board meetings, volume 1, 20 May, 1928 - volume 2, 14 April, 1954; volume 4(?), 19 October 1960 - volume 6 (?), 24 July, 1979 Minutes of Shareholders Annual meetings, 1947 - 1949 (3 reports) Financial records and statistics Statement of surplus, 1932 - 1953 Auditors' reports, 31 July 1952 Correspondence, 18 July - 24 September 1969 Membership list, 20 October 1953 Miscellaneous Directors' attendance lists, 1963 - 1967 List of Officers and Directors, 1945 - 1946 Corporate Name: Rural Municipality of Sifton.
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 A 161 Sandy Lake

http://archives.brandonu.ca/en/permalink/descriptions8497
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
161
GMD
textual records
Date Range
1961
Physical Description
1 mm
Scope and Content
Sandy Lake Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Corporate Name: Rural Municipality of Harrison
Show Less

MPE A 166 La Riviere

http://archives.brandonu.ca/en/permalink/descriptions8502
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1961-1987
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
166
GMD
textual records
Date Range
1961-1987
Physical Description
3.1 cm
Scope and Content
La Riviere Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961. Minutes of Executive Board meetings, volume 1 - 23 March 1970 - 30 June 1987. Minutes: Shareholders Annual meetings 1970-1986 (15 meetings). Correspondence, 3 April 1979. Miscellaneous: Delegate nomination papers July 24, 1978. Corporate Name: Rural Municipality of Pembina.
Show Less

MPE A 169 High Bluff

http://archives.brandonu.ca/en/permalink/descriptions8505
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1961-79
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
169
GMD
textual records
Date Range
1961-79
Physical Description
1 mm
Scope and Content
High Bluff Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Correspondence, 1960, 1961, 1979 Corporate Name: Rural Municipality of Portage La Prairie
Show Less

MPE A 176 Pilot Mound

http://archives.brandonu.ca/en/permalink/descriptions8513
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
176
GMD
textual records
Date Range
1961
Physical Description
1 mm
Scope and Content
Pilot Mound Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Corporate Name: Rural Municipality of Louise.
Show Less

MPE A 211 Plum Coulee

http://archives.brandonu.ca/en/permalink/descriptions8549
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1973-80
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
211
GMD
textual records
Date Range
1973-80
Physical Description
2.5 cm
Scope and Content
Plum Coulee Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 6 March 1947 - 19 November 1980 Membership, Proposed ne members for Plum Coulee, July 4, 1986.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1924-1998
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.2
GMD
textual records
Date Range
1924-1998
Physical Description
33 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series contains a variety of legal and official documents related to the operation of the Manitoba Wheat Pool and MPE. Records include the following: 1. Agreements, General By-laws, and Contracts 1924-1972 2. General By-laws 3. Incorporations and Dissolutions 4. Operating Agreements, Agreements for Sale 1940-67 5. MPE Complete Legislation 6. Miscellaneous Documents 7. Elevator Policy, Agreements, Incorporation Certificates / Indebtedness 8. Quantitative Appraisal of Wheat Pool Building (left in original binding) 9. 9th Victory Loan Souvenir: A Portfolio of Reproductions of the Documents of Surrender 10a. Federal Agreement 1972 p.1-126 10b. Federal Agreement 1972 11a. Terminal Expansion 1961 – 1963 11b. Terminal Expansion 1961 – 1963 12. By-Laws and Constitutions 13. MPE & Connaught Laboratories Agreements 1964-66 14. MPE & Connaught Laboratories Agreements 1964-66 15. “Pool Pac” Trade Mark 1964, 1971, 1979 16. Patent #501894 Dust Control Apparatus 1954 17. MPE Agreement w/ Daniel Augustus Kane (General Superintendent appointment) 1928, 1933 18. Manitoba Co-operative Wheat Producers Ltd. Agreement w/ Richard M. Mahoney (Manager) 1924, 1925, 1928 19. MPE Acts 20. MPE Acts 21. Party & Supplementary Agreements 1931-1936 22a. Historical Documents of the Manitoba Wheat Pool 1924 - 1927 22b. Historical Documents of the Manitoba Wheat Pool 1927 - 1930 23a. Miscellaneous Documents 1925 -1996 23b. Miscellaneous Documents 1979 -1998 24. Association Documents 1940 - 1966 25. Deed of Trust and Mortage August 2 1928 26. Wheat and Coarse Grains Overpayments 1929-1930
Notes
Description by Jillian Sutherland (2009, 2010)
Name Access
F.W. Ransom
R.M Mahoney
C.H. Burnell
W.J. Parker
P.F. Bredt
D.A. Kane
Manitoba Pool Elevators
Manitoba Wheat Pool
Central Office
Subject Access
Victory Loan
By-laws
Letters Patent
Overpayment
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

20 records – page 10 of 1.