Skip header and navigation

Revise Search

20 records – page 10 of 1.

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

MPE A 175 Swan River

http://archives.brandonu.ca/en/permalink/descriptions8512
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
175
GMD
textual records
Date Range
1961
Physical Description
1 mm
Scope and Content
Swan River Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Corporate Name: Rural Municipality of Swan River.
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

MPE A 217 Fork River

http://archives.brandonu.ca/en/permalink/descriptions9060
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 217
GMD
textual records
Date Range
1961-1980
Physical Description
5 cm
Scope and Content
Fork River local Pool Elevator minutes May 1961 - November 1 1967, Nov 29 1967 - Nov 1980.
Show Less

MPE A 219 Oak River

http://archives.brandonu.ca/en/permalink/descriptions9062
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1969-74
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 219
GMD
textual records
Date Range
1969-74
Physical Description
2.5 cm
Scope and Content
Oak River local Pool Elevator minutes Dec 29 1969 - July 10 1974
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

MPE B 9 Correspondence

http://archives.brandonu.ca/en/permalink/descriptions9310
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.9
GMD
textual records
Date Range
1924-1998
Physical Description
66 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series MPE B.9 consists of memos, letters to secretaries of locals, questionnaires, general correspondence, and responses. See Box level entries for B.9 for detailed contents of records.
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Correspondence
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 16 Historical Topics

http://archives.brandonu.ca/en/permalink/descriptions10070
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1925-1996
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.16
GMD
textual records
Date Range
1925-1996
Physical Description
33 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of historical topics created by MPE: 1. P.F. Bredt Invovement with MPE and death 1935-1940 2. MPE history 1941-1973 3a. Manitoba Wheat Pool and MPE history 1930-1939 3b. Manitoba Wheat Pool and MPE history 1925-1929 4. Manitoba Wheat Pool history 1924-1971 5a. On to Ottawa and Manitoba Delegation Committee 1958-1960 5b. MPE Miscellaneous history 1934-1959 6. Manitoba Wheat Pool history 1925-1929 7. Manitoba Wheat Pool 1925-1931 8. Pool Grain Marketing after 1929 Overpayment 1928-1936 9. Historical Review of Grain Trade and MPE 10. MPE Library 1948-1952 11. Coarse Grain Handling 1948-1953 12. Canadian Wheat Board 1935-1960 13. Saskatchewan Wheat Pool 1949 14. 1929 Overpayment and Williams/Stamp Commission Newspaper Clippings 1929-1931 15. Leonard Harman 1972 16. Historical Publications 1995-1996; no dates 17. Miscellaneous Historical 18. Western Agricultural Conference and Farm Bureau 1963-1965 19. Canadian Co-operatives 1961-1969 20. Miscellaneous Historical Topics 1930 21. Miscellaneous Historical Topics 1934-1936 22. International Wheat Agreement 1941-1948 23. World War Two 1939, 1944 24. Canadian National Railway System 25. Overpayment Aftermath 1932-1938 26. Miscellaneous Pool History 1925-1931 27. Miscellaneous History 28a. MPE History (Acquisitions, Philosophy) up to 1979 1931-1979 28b. MPE History (Acquisitions, Philosophy) up to 1979 1931-1979
Notes
Description by Jillian Sutherland (2009-2010)
Name Access
P.F. Bredt
W.J. Parker
J.T. Hull
C.H. Burnell
Manitoba Wheat Pool
Manitoba Pool Elevators
On to Ottawa
Central Office
Willaims Commission
Stamp Commission
Subject Access
Agriculture
Protest
Delegation
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE A 230 Sub-district # 405

http://archives.brandonu.ca/en/permalink/descriptions10243
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1977-1999
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 230
GMD
textual records
Date Range
1977-1999
Physical Description
13 cm
Scope and Content
Sub-district # 405 Minutes Oct 21 1981-April 21 1988, August 1 1991-July 12 1999, Nov 10 1988; Historical Data 1977-1979; Local Reports 1997-1998; Attendance 1979-1987; Councillor List and Addresses 1979-1983; Correspondance Dec 4 19810June 16 1997; Letters June 26 1980-Jan 8 1986; Financial 1980-1999; Miscellaneous 1977-1990
Notes
Description by Jill Sutherland (2010)
Subject Access
MPE Local Association
Show Less

20 records – page 10 of 1.