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
1960-78
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
143
GMD
textual records
Date Range
1960-78
Physical Description
13 cm
Scope and Content
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
Show Less

MPE A 144 Broomhill

http://archives.brandonu.ca/en/permalink/descriptions8480
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1933-67
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
144
GMD
textual records
Date Range
1933-67
Physical Description
6.5 cm
Scope and Content
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
Show Less

MPE A 145 Deloraine

http://archives.brandonu.ca/en/permalink/descriptions8481
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1961-84
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
145
GMD
textual records
Date Range
1961-84
Physical Description
6.5 cm
Scope and Content
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.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1961-87
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
146
GMD
textual records
Date Range
1961-87
Physical Description
9 cm
Scope and Content
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
Show Less
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
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

20 records – page 7 of 1.