Miniota Co-operative Elevator Association Limited Organizational papers: 1960 - 1978 Minutes of Provisional Board of Directors meeting, 3 March 1960 Agreement between MCE and MPE, 2 May 1960 Minutes of first General meeting of MCE, 2 May 1960 Minutes of Provisional Board of Directors meeting, 2 May 1960 By-law nos. 1-4, 2 May 1960 Letter re: Operating agreement and agreement of sale, 3 August 1961 Agreement between MCE and MPE, 15 December 1966 Letter re: Operating agreement, 23 February 1967 MCEA By-law no. 7, 7 March 1967 Resolution, 29 June 1976 Letter re: Resolution, 2 July 1976 Letter re: Resolution, 26 July 1976[A Resolution, 15 February 1978 Letter re: Resolution, 17 February 1978 Letter re: Resolution, 2 March 1978 Minutes of Executive Board meetings, volume 1, 18 June 1960 - volume 3, 16 September 1978 Minutes of Shareholders Annual meetings, 1968 - 1979 (8 reports) Financial records and statistics Review of Operating Results, 1967 (1 report) Auditors' reports, 1964 - 1968 (6 reports) Correspondence, 1960 - 1977 Membership list, 1960 - 1969 Miscellaneous Directors' attendance lists, 1966, 1968 (2 reports) Corporate Name: Rural Municipality of Miniota
Broomhill Co-operative Elevator Association Limited Organizational papers: 1933 - 1967 Certificate of Registration, 18 January 1933 Agreement, 1 August 1951 By-law nos. 24 and 25 re: Borrowing, 24 November 1961 Agreement, 15 December 1966 By-law no. 26, 15 March 1967 Correspondence, 17 March 1967 (1 letter) Corporate Name: Rural Municipality of Albert
Deloraine Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 17 November 1969 - 18 June 1984 Corporate Name: Rural Municipality of Winchester.
Hartney Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 20 November 1969 - Volume 2, 25 November 1987 Corporate Name: Rural Municipality of Cameron
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"
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
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
Russell Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Corporate Name: Rural Municipality of Russell.
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.
Wawanesa Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Corporate Name: Rural Municipality of Oakland
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.
Ninette Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Corporate Name: Rural Municipality of Riverside
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.
Langruth Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Correspondence, 29 March 1979 Corporate Name: Rural Municipality of Lakeview
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
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.
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.
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..
Bowsman Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Corporate Name: Rural Municipality of Swan River.
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