Skip header and navigation

Revise Search

20 records – page 7 of 1.

Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1944-85
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
154
GMD
textual records
Date Range
1944-85
Physical Description
8.5 cm
Scope and Content
Napinka Co-operative Elevator Association Limited Organizational papers: 1944 - 1980. Directors Resolution re: membership, 18 October 1956. By-law no. 26, 1 December 1966. Agreement between NCEA and MPE, 13 March 1967. Application for shares to Board of Directors St. Leon Consumers Co-op Ltd., 1 November 1967. Official receipt from St. Leon Consumers Co-op Ltd. for share, no. 581, 1 December 1967. Special resolution of the members amending the charter by-laws of the Association November 16, 1983. Certificate and articles of amendment and Charter by-laws February 11, 1983. General By-laws revised copy 1941. Memorandum of Association February 14, 1928. A Scheme of arrangement. Transfer agreement August 1, 1984. Amendments to by-laws April 22, 1985. March 18, 1985 Meeting of the Association. Notice to all members of the Napinka Co-operative Elevator Association Inc. March 18, 1985. Country organization expenses. Amendments to appendix "A" of Charter by-laws. Information on Dissolution October 1985 & August 1986. Report on Action taken on 1984 Annual meeting resolutions. Act of incorporation and general by-laws 1973. Minutes of Executive Board meetings, volume 1, 21 October 1944 - Volume 2, 28 October 1985 Minutes of Shareholders Annual meetings, 1967 - 1984 (6 reports) Financial records and statistics. Statement of equity - T5 statement of investment income, 1968. Auditors report 1984. Statement of operations 1985. Letter re: distribution of cheques to be distributed to members April 7, 1986. Correspondence, 1968 - 1985 Membership list membership cancelled, 18 October 1961 membership cancelled, 1 June 1966 Miscellaneous, Report to Board of Directors from local manager, 12 January 1966 - 2 December 1968 (16 reports). 1982 - 1984 Annual Return. Pamphlet "Teamwork in Action". Attendance at Local Directors Meetings 1982 - 1984 (two more not dated). MPE Condensed Annual Report 1984. MPE Annual report 1984. Statement and demand for taxes 1981-1983. Notes on summary of yearly events - no date. Article "Concurrent Committees of Supply - Supply - Co-operative Development". 2 post office receipts. Article "1984 A Banner Year for Co-ops": Cowan. Article "Northern Office for Co-op Development"
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1991
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
155
GMD
textual records
Date Range
1927-1991
Physical Description
28.5 cm
Custodial History
.
Scope and Content
Souris Co-operative Elevator Association Limited Organizational papers: 1927 - 1976 Certificate of Incorporation, 28 June 1927 Memorandum of Association (includes By-laws), 27 June 1927 Agreement between SCE and MPE, 1 February 1933 By-law no. 15, 1933 Agreement between SCE and MPEk, 1 August 1951 By-law no. 23, 6 November 1951 Letter re: 1951 Operating agreement (By-law no. 23), 22 May 1952 MPE General By-laws, 27 October 1952 Agreement for sale, 1 August 1959 Agreement for sale, 11 March 1960 Letter re: Agreement for sale, 3 August 1961 Directors' Resolution, 18 October 1961 Agreement between MPE and SCE, 1 August 1967 By-law no. 26, 23 March 1967 Agreement between SCE and MPE, 1 August 1972 Letter re: 29 continuing elevator associations, 22 October 1975 Letter, 14 January 1976 Letter, 16 March 1976 Transfer agreement re: Direct membership, 16 March 1976 Letter re: Above agreement, 23 March 1976 Special Directors meeting, 15 April 1976 Minutes of Executive Board meetings, volume 1, 5 March 1947 - volume 6, 4 December 1978 Minutes of Shareholders Annual meetings, 1951 - 1973, 1947, 1949 Financial records and statistics Statement of surplus, 1939 - 1952 Final statements, 1931 - 1938, 1942 Auditors' reports, 1929 - 1976 Comparative financial statements, 1953 - 1973, 1978 Correspondence, 1956 - 1980 Membership list Inactive list, November 1961 Advisement of New members, no date Miscellaneous Buildings re: Dollar value, mill rate, 1961 - 1962 Rough note re: Roll values, land and building etc, 1967 - 1968 Rough copy re: Annual meeting minutes, 2 December 1969 Statement and demand for taxes, 1973 Statement and demand for taxes, 1974 Receipts for grand opening, November 1977 Letter re: MPE Donation to event, 17 November 1977 Rough agenda, 1977 Organizational meeting - rough, 15 January 1979 Rough - SCEA, 15 January 1979 Rough notes, 1979 Rough copy re: Annual meeting minutes, 29 October 1968 Letter re: Demand for taxes, 4 December 1974 Rough note re: Sales service data, no date Resolution re: Fuel costs and cheap food policy, no date Rough copy re: Annual meeting, no date Corporate Name: Rural Municipality of Glenwood; local Pool Committee minutes November 18, 1985 - November 18, 1991.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1933-77
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
156
GMD
textual records
Date Range
1933-77
Physical Description
6.5 cm
Custodial History
Tilston Co-operative Elevator Association Limited Organizational papers: 1933 - 1977 Certificate of Registration, 18 January 1933 Agreement, 1 August 1951 Purchase agreement, 1 August 1953 Purchase agreement, 18 March 1960 Directors Resolution, 18 October 1961 By-laws 24 and 25 re: Borrowing, 28 November 1961 Agreement, 15 December 1966 By-law no. 26, 17 April 1967 Memorandum re: Operating agreements, 6 June 1977 Memorandum re: Report on meetings at Lyleton and Tilston, 15 June 1977 Minutes of Directors meeting, 29 July 1977 Letter re: Minutes of Directors meeting, 16 August 1977 Correspondence, 1964, 1975, 1976 Corporate Name: Rural Municipality of Albert
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1933-72
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
157
GMD
textual records
Date Range
1933-72
Physical Description
6.5 cm
Custodial History
Lyleton Co-operative Elevator Association Limited Organizational papers: 1933 - 1972 Certificate of Registration, 18 January 1933 Agreement, 1 August 1951 Purchase agreement, 1 August 1953 By-laws 24 and 25 re: Borrowing, 9 November 1961 Agreement, 15 December 1966 By-law no. 26 re: Members equity fund, 13 March 1967 Operating agreement, 1 August 1972 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
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

20 records – page 7 of 1.