Skip header and navigation

Revise Search

20 records – page 11 of 1.

Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1947-1968
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
30
GMD
textual records
Date Range
1947-1968
Physical Description
13 cm
Scope and Content
Teulon Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 27 March 1947 - volume 3, 17 October 1968 Corporate Name: Rural Municipality of Rockwood MPE A 31 Dominion City 13 cm 1960 - 1969 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 32 Fredensthal

http://archives.brandonu.ca/en/permalink/descriptions8252
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1951-1981
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
32
GMD
textual records
Date Range
1951-1981
Physical Description
15.5 cm
Scope and Content
Fredensthal Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 27 November 1951 - volume 4, 16 April 1981 Correspondence, 29 December 1960 (1 letter) Membership list, 1966 - 1968 Miscellaneous Petition to lower assessment, no date Corporate Name: Rural Municipality of Franklin
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1935-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
34
GMD
textual records
Date Range
1935-1980
Physical Description
13 cm
Scope and Content
Homewood Co-operative Elevator Association Limited Organizational papers: 1935 - 1961 Resolution of Homewood Pool Elevator Association, 28 December 1935 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 28 October 1937 - volume 5, 4 October 1969 Financial records and statistics Flax adjustment payment, 1 August 1947 - 22 February 1948 Correspondence, Three letters, 1938 - 1955 One letter, 1978 Membership list, 1951 - 1955 Miscellaneous Notice of official Homewood opening, 16 June 1980 Corporate Name: Rural Municipality of Dufferin
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1959-1969
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
35
GMD
textual records
Date Range
1959-1969
Physical Description
13 cm
Scope and Content
Treherne Co-operative Elevator Association Limited Minutes of Executive Board meetings, 19 November 1959 - 20 December 1969 Miscellaneous Grain and screening sales report, 15 May 1964 Meeting to organize Cattle Feeder Association, no date Corporate Name: Rural Municipality of South Norfolk
Show Less

MPE A 36 Darlingford

http://archives.brandonu.ca/en/permalink/descriptions8256
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1948-1971
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
36
GMD
textual records
Date Range
1948-1971
Physical Description
13 cm
Scope and Content
Darlingford Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 13 August 1948 - volume 2, 21 July 1964 Minutes of Shareholders Annual meetings, 1951 - 1954 (2 reports) Correspondence, 1955 - 1971 (4 pieces) Corporate Name: Rural Municipality of Pembina
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1981
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
38
GMD
textual records
Date Range
1927-1981
Physical Description
25 cm
Scope and Content
Ninga Co-operative Elevator Association Limited Organizational papers: 1927 - 1949 Minutes of Provisional Directors meeting, 6 July 1927 Minutes of first Shareholders meeting, 6 July 1927 Minutes of first Permanent Directors meeting, 6 July 1927 By-law nos. 1-7, 6 July 1927 Share certificate, 28 July 1927 Share certificate, 20 August 1927 Certificate of indebtedness, 3 July 1928 Deduction certificate, 3 July 1928 Certificate, 3 July 1928 Certificate of indebtedness, 3 July 1929 Agreement between Ninga CEA and MPE, 15 October 1936 Letter re: above agreement By-law no. 21, 13 November 1947 By-law no. 22, 23 November 1949 Letter re: above By-law, 7 March 1950 Minutes of Executive Board meetings, volume 1, 30 July 1927 - volume 7, 15 April 1981 Minutes of Shareholders Annual meetings, 1929 - 1969 (38 reports) Financial records and statistics Statement of surplus, 1947 - 1955 (5 reports) Final statements, 1948 - 1952 (4 reports) Auditors' reports, 1947 - 1962 (3 reports) Analysis of Operating Results, 1952 - 1962 (9 report) Review of Operating Results, 1960 - 1962 (2 reports) Summary report, 1931 - 1940 Physical capacities of elevators, 29 October 1959 Statement of Operating expenses, 30 June 1941 Correspondence, 1946 - 1963 (2 letters) Membership list, 1946 - 1976 Miscellaneous Directors' attendance lists, 1955 - 1962 (7 reports) Directors reports, 1961 - 1972 Corporate Name: Rural Municipality of Turtle Mountain
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1949-1990
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
39
GMD
textual records
Date Range
1949-1990
Physical Description
19 cm
Scope and Content
Riverton Co-operative Elevator Association Limited Organizational papers: 1961 - 1969 Directors' Resolution, 18 October 1961 By-law no. 8, 16 November 1966 Agreement between Riverton CEA and MPE, 15 December 1966 Arrangement between MPE and Riverton CEA, 27 June 1969 Transfer agreement, 31 July 1969 Minutes of Executive Board meetings, volume 1, 22 April 1949 - volume 5, 29 October 1990. Minutes of Shareholders Annual meetings, 1965 - 1988 (19 reports). Financial records and statistics Auditors' reports, 1958 - 1967 (3 reports) Analysis of Operating Results, 1956 - 1961 (3 report) Detail of grain earnings, 1965 - 1966 (1 report) 1977-1982 (6 reports). Financial Statement of Net (loss) earnings for year end July 31, 1989. Correspondence, 1963 - 1969 (4 letters) Membership list, 1959 - 1969 Miscellaneous Sub-district council meeting minutes, 4 October 1971 Sub-district council meeting minutes, 13 December 1971. Records of Attendance at Pool Committee meetings for 1979, 1980, 1981, 1982 & 1989. Registration Forms for attendance at Annual meetings for Nov. 1972, Nov. 1972, Nov. 1973, Dec. 1975, Nov. 1976, Nov. 1977, Dec. 1978, Nov. 1979. Misc. notes dated April 10, 1978. Request for funds dated January 4, 1990. Corporate Name: Rural Municipality of Bifrost
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1971
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
40
GMD
textual records
Date Range
1928-1971
Physical Description
19.5 cm
Scope and Content
Landseer Co-operative Elevator Association Limited Organizational papers: 1928 - 1967 Certificate of Incorporation, 28 March 1928 Memorandum of Association, 28 March 1928 Minutes of Provisional Directors meeting, 16 May 1928 First meeting of Permanent Directors, 16 May 1928 By-law nos. 1-7, 16 May 1928 Lease, 1 August 1928 Memorandum of agreement, 12 November 1929 Letter re: lease, 27 November 1929 Shareholders meeting, 25 July 1931 By-law nos. 12 and 13, 25 July 1931 Application for one share of stock, 25 July 1931 Agreement between Landseer CEA and MPE, 1 August 1931 By-law no. 14, 4 Novmeber 1931 By-law nos. 18, 19, 20 and General By-laws, 28 October 1941 By-law no. 22, 8 November 1949 Agreement between Landseer CEA and MPE, 1 August 1951 Agreement between Landseer CEA and MPE, 1 August 1952 Application to Minister of Public Works re: sale of land, 2 August 1956 Agreement for sale between MPE and Landseer CEA, 9 March 1960 Memo re: above sale agreement, 3 August 1961 Directors' Resolution, 18 October 1961 By-law no. 26, 9 March 1967 Minutes of Executive Board meetings, volume 1, 17 July 1928 - volume 6, 26 April 1971 Minutes of Shareholders Annual meetings, 1929 - 1968 (9 reports) Financial records and statistics Statement of surplus, 1945 - 1949 (5 reports) Final statements, 1945 - 1948 (2 reports) Auditors' reports, 1929 - 1964 (11 reports) Analysis of Operating Results, 1959 - 1962 (2 reports) Detail of grain earnings, 1963 - 1964 Surplus allocation, 1945 - 1946 Statement of grain account and handle, 6 August 1930 Correspondence, 1947 - 1971 Membership list, 1948 Miscellaneous Directors' attendance lists, 1948 - 1961 (4 reports) Corporate Name: Rural Municipality of Victoria
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 103 Cypress River

http://archives.brandonu.ca/en/permalink/descriptions8437
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-91
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
103
GMD
textual records
Date Range
1928-91
Physical Description
16.5 cm
Scope and Content
Cypress River Co-operative Elevator Association Limited Organizational papers: 1930 - 1969 Resolution re Accrued Interest and Surpluses, 1930 - 1931 Application for One Share of Stock, July 23, 1931 Bylaw No. 12, July 23, 1931 Bylaw No. 13, July 23, 1931 Shareholders' Meeting re Bylaw No. 12 and 13, July 23, 1931 Agreement between CRC - MPE, August 1, 1931 Bylaw No. 14, November 3, 1931 One Share of Common Stock, December 1, 1931 Meeting re Bylaw No. 15, March 9, 1933 Agreement between CRC - MPE, October 15, 1936 Bylaw No. 16, October 31, 1939 Bylaw, Cancellation of Share Capital, October 29, 1940 Approval of Bylaw - Cancellation of Share Capital, 1940 General Bylaws, October 27, 1941 Bylaw No. 18, October 27, 1941 Bylaw No. 19, October 27, 1941 Bylaw No. 20, October 27, 1941 Resolution re Surplus, 1941 - 1942 Agreement between CRC - MPE, August 1, 1954 Directors' Resolution, October 18, 1961 Agreement between CRC/MPE, December 15, 1966 Bylaw No. 26, March 23, 1967 Arrangement and Transfer Agreement, June 17, 1967 Directors' Resolution accepting Arrangement, no date and Transfer Agreement, no date Minutes of Executive Board meetings, Volume 1 April 5, 1928 Volume 4 January 25, 1991 Minutes of Shareholders Annual meetings, 1938 - 1990 (20 reports). Financial records and statistics Statement of Surplus, 1938 - 1946 (5 reports) Final Statements, 1931 - 1943, (5 reports) Auditors Reports, 1932 - 1968 (14 reports) Detail of Grain Earnings, 1963 - 1968 (4 reports) Review of Operating Results, 1960 - 1968 (4 reports) Comparative Statement, July 31, 1932 Growers Equity Payment, January 12, 1945 Surplus and Terminal Mortgage Payment, December 11, 1945 Financial Statements, December 31, 1945 Receipts, December 30, 1963 Correspondence, 1925 - 1967 Membership list, 1942 - 1969 Miscellaneous, Receipt dated January 1981 for Pool Elevators ad in Newsletter. Corporate Name: Rural Municipality of Victoria
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

20 records – page 11 of 1.