Skip header and navigation

Revise Search

20 records – page 1 of 1.

MPE D 1 Royal Commission on Co-operatives

http://archives.brandonu.ca/en/permalink/descriptions11274
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1945
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE D.1
GMD
textual records
Date Range
1945
Physical Description
1m
History / Biographical
This commission was appointed in late 1944 and made it's reports and recommendations in late 1945. The commission's tasks were the following: (1) give a legal opinion on existing taxation legislation affecting co-operatives, (2) reccomend taxation legislation in respect to co-operatives, with due regard to current tax burdens on privately owned busniess, (3) provide a picture of the actual structure of co-operative enterprise in Canada, its growth, and the effects of taxation upon it. The commission's findings were, briefly: (1) Section 4, paragraph (p) of the Income War Tax Act is so ambiguous as to justify its repeal, (2) commission reccomended legislation permitting both co-operative and joint stock companies to deduct patronage dividends in computing taxes, whether paid out or available on demand, (3) appendicies of research staff findings that provide statistical and historical information on the origin, growth and distribution of co-operatives in Canada. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series contains volumes 1 - 31 of the Royal Commission on Co-operatives, the brief and report on the Commission, an outline of argument on behalf of certain co-operative organizations.
Notes
Description by Jillian Sutherland (2010)
Name Access
Royal Commission on Co-operatives
Subject Access
Commissions
Storage Location
RG 4 Manitoba Pool Elevator fonds Series D: Commissions, Committees and Inquiries
Show Less

MPE D 3 Transportation Commissions and Inquiries

http://archives.brandonu.ca/en/permalink/descriptions11319
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1931-1985
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE D.3
GMD
textual records
Date Range
1931-1985
Physical Description
46cm
History / Biographical
Commissions dealing with transportation by rail and by sea were important to Manitoba Pool Elevators, as the cost and effiecincy of transport affected the cost of service to its members. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series contains the following: Box 1: 1. St. Lawrence Seaway 1961-1971 2. Royal Commission on Transportation - excerpt from the evidence of Sir Henry Thornton 1931-1932 3. Royal Commission on Transportation 1949-1950 4. Report of the Royal Commission on Transportation February 9, 1951 5. The Royal Commission on Transportation 1960 6. The Royal Commission on Transportation 1960-1967 7. The Canadian Transport Commission 1985 Box 2: 8. The Grain Handling and Transportation Commission 1975-1976 9a. Submissions to the Grain Handling and Transportation Commission 1975-1977 9b. Submissions to the Grain Handling and Transportation Commission 1975-1977 10. Submissions to the Grain Handling and Transportation Commission 1976 11. Grain Handling and Transportation Commission 1976 12. Submissions to the Grain Handling and Transportation Commission 1976 13. Submissions to the Grain Handling and Transportation Commission 1976 14. Appendix to Final Submission of CN Railways to GH&TC 1976 15. Submission by the Province of Manitoba to the GH&TC 1976 16. Grain Handling and Transportation Commission 1975-1976 17. Grain Handling and Transportation Commission 1974-1976 18a. Grain Handling and Transportation Commission 1976-1977 18b. Grain Handling and Transportation Commission 1976 19. Grain Handling and Transportation Commission Public Hearings 1976 20. Grain Handling and Transportation Commission 1976 21. Grain Handling and Transportation Commission 1976 22. MPE Submission to the Grain Handling and Transportation Commission 1975
Notes
Description by Jillian Sutherland (2010)
Name Access
Grain Handling and Transportation Commission
Subject Access
railways
Grain
Storage Location
RG 4 Manitoba Pool Elevator fonds Series D: Commissions, Committees and Inquiries
Show Less

MPE D 5 Grain Commissions and Inquiries

http://archives.brandonu.ca/en/permalink/descriptions11331
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1936-1978
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE D.5
GMD
textual records
Date Range
1936-1978
Physical Description
13cm
History / Biographical
See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series contains the following: 1. Grain Inquiry 1936 2. Grain Inquiry Commission 1936-1937 3. Newspaper clippings concerning Grain Inquiry 1937 4. Canadian Royal Grain Inquiry Commission 1937 5. Report of the Royal Grain Inquiry Commission 1937 6. Canadian Grain Trade 1953-1966 7. Canadian Grain Trade 1970 8. Canadian Grain Trade 1972-1978
Notes
Description by Jillian Sutherland (2010)
Name Access
Royal Grain Inquiry Commission
Subject Access
Grain
Storage Location
RG 4 Manitoba Pool Elevator fonds Series D: Commissions, Committees and Inquiries
Show Less

MPE D 6 Agricultural Commissions and Policy

http://archives.brandonu.ca/en/permalink/descriptions11336
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1967-1975
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE D.6
GMD
textual records
Date Range
1967-1975
Physical Description
26cm
History / Biographical
See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series contains the following: Box 1: 1. Canadian Agricultural Miscellaneous 1967-1972 2. Canadian Agricultural Miscellaneous 1973-1975 3. Canadian Agricultural Miscellaneous 1970-1975 4. Bill C-175 An act respecting grain 5. Bill C-196 Canada Grain Act 1970 Box 2: 6a. Canadian Agricultural Miscellaneous 1971 6b. Canadian Agricultural Miscellaneous 1971 7a. Bill C-41 The Western Grain Stabilization Act 1975 7b. Bill C-41 The Western Grain Stabilization Act 1975 8. General Agricultural Policy 9. Manitoba Agriculture 1936
Notes
Description by Jillian Sutherland (2010)
Name Access
Canada Grain Act
The Western Grain Stabilization Act
Subject Access
Grain
Storage Location
RG 4 Manitoba Pool Elevator fonds Series D: Commissions, Committees and Inquiries
Show Less

MPE D 7 Miscellaneous Committees, Commissions and Inquiries

http://archives.brandonu.ca/en/permalink/descriptions11340
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1931-1995
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE D.7
GMD
textual records
Date Range
1931-1995
Physical Description
39cm
History / Biographical
See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series contains the following: Box 1: 1. Farm Implement Prices 1937, 1939, 1961 2a. Trading in Grain Futures 1931 2b. Trading in Grain Futures 1931 3. Manitoba/Canada's Economic Development 1955-1973 4. Food and Consumer Prices 1958-1973 5. Farm Organizations and Local Governments Box 2: 6. Livestock 1961-1975 7. Bryce Commission August 1976 8. Terminal Grain Elevators at Thunder Bay 1973 9a. Taxation 1945 9b. Taxation 1963-1967 9c. Taxation 1967-1970 Box 3: Manash Statistical Submissions to Turgeon Commission 1936 10a. Western Grain Transport Act 1985-1995 10b. Western Grain Transport Act 1985-1995
Notes
Description by Jillian Sutherland (2010)
Name Access
Canada Grain Act
The Western Grain Stabilization Act
Western Grain Transport Act
Subject Access
Grain
Storage Location
RG 4 Manitoba Pool Elevator fonds Series D: Commissions, Committees and Inquiries
Show Less

MPE D 4 Box Car Inquiry

http://archives.brandonu.ca/en/permalink/descriptions11327
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1958
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE D.4
GMD
textual records
Date Range
1958
Physical Description
26cm
History / Biographical
This was a commission by the Bracken government into the distribution of box cars. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series contains submissions to the Box Car Inquiry, procedings of the Inquiry, and reports of the Inquiry.
Notes
Description by Jillian Sutherland (2010)
Name Access
Box Car Inquiry
Bracken
Subject Access
railways
Storage Location
RG 4 Manitoba Pool Elevator fonds Series D: Commissions, Committees and Inquiries
Show Less

MPE A 2 Elphinstone

http://archives.brandonu.ca/en/permalink/descriptions8221
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 2
GMD
textual records
Date Range
1927-1980
Physical Description
26 cm
Scope and Content
Elphinstone Co-operative Elevator Association Limited Organizational papers: 1927 - 1978 Memorandum of Association and General By-laws, 11 August 1927 Certificate of incorporation, 17 August 1927 Minutes of first general meeting of shareholders, 18 January 1928 Minutes of first permanent Directors' meeting, 18 January 1928 Memorandum of Agreement, By-laws 8, 9, 10 and 11, 12 November 1929 Minutes of the Shareholders' meeting, 25 July 1931 Directors meeting minutes, 25 July 1931 ECEAL By-law no. 12 \& 13, 25 July 1931 Agreement between Elphinstone CEAL and MPEL, 1 August 1931 Letter re Supplementary Agreement, 16 November 1933 Agreement between Elphinstone CEAL and MPEL, 2 February 1933 Letter, 28 June 1944 Agreement between Elphinstone CEAL and MPEL, 1 August 1937 Ageement between Elphinstone CEAL and MPEL, 1 November 1937 ECEAL By-law no. 16, 4 November 1939 Letter re By-law no. 16, 24 March 1941 ECEAL By-law to authorize cancellation of share capital, 2 November 1940 Letter, 24 March 1941 ECEAL By-laws 18, 19, 20 and General By-laws, 15 July 1941 MPE General By-laws, 23 October 1941 ECEAL By-law no. 21, 7 November 1947 Letter re By-law no.21, 27 August 1948 Letter re amendment to General By-laws, 6 May 1949 ECEAL By-law no. 22, 20 June 1949 MPEL By-law amending the general By-laws of the Co., 7 March 1950 Agreement between ECEAL and MPEL, 1 August 1951 ECEAL By-law no. 23, 21 November 1921 MPEL By-law no. 1961-148, 12 October 1961 Directors' resolution, 18 October 1961 Agreement between MPEL and ECEAL, 15 December 1966 ECEAL By-law no. 26, 4 April 1967 Letter re Pioneer Grain Co., 23 February 1978 Minutes of Executive Board meetings, volume 1, 4 February 1928 - volume 7, 13 November 1980 Minutes of Shareholders Annual meetings, 1929 - 1968 (37 reports) Financial records and statistics Statement of surplus, 1937 - 1955 (18 reports) Final statements, 1931 - 1952 (24 reports) Auditors' reports, 1929 - 1967 (26 reports) Analysis of operating results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1967 (4 reports) Capital loan summary, 31 July 1951 Correspondence, 1929 - 1969 Membership list, 1929 - 1930, 1978 Corporate Name: Rural Municipality of Strathclair
Notes
File numbering is not congruous between sub-series arranged prior to 2009 and sub-series arranged or added to after 2009. This will be corrected in the future
Arrangement
Updated (Box 3) by Jill Sutherland 2010
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
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1981
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.2
GMD
textual records
Date Range
1981
Physical Description
33cm
History / Biographical
Co-enerco was a co-operative energy company that resulted from the Co-operative Resources Project. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of records pertaining to the formation of Co-enerco.
Notes
Description by Jillian Sutherland (2010)
Name Access
Co-enerco
Subject Access
utilities
Co-operatives
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
Show Less

Lovstrom Block D - summary

http://archives.brandonu.ca/en/permalink/descriptions12540
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub-series
GMD
multiple media
Date Range
1987 - 1988
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub-series
Series Number
3.5
Accession Number
1-2010
GMD
multiple media
Date Range
1987 - 1988
History / Biographical
Block D was wooded with oak and an understory of saskatoon and hazelnut with a thick ground cover of poison ivy and sarsaparilla. Root and rodent disturbance was extensive. Based on the recoveries from Test Unit 22 during the survey, further excavations were carried out. Two units 87 and 93 were excavated in 1987. A further four units were excavated in 1988. There appears to be a pre contact occupation and a protohistoric feature within the block. Diagnostic lithics included a chert Plains Side-notch projectile point, and a large Woodland side-notched point. The lithic materials from Block D are primarily local cherts followed in abundance by Knife River Flint and Tongue River Silicified Sediment – both of which are exotics imported from the southwest. Faunal remains were primarily bison. Thin-walled obliterated fabric impressed pottery with grit temper was recovered in all units. Diagnostic ceramics included two rims, one with a fabric impressed exterior and the lip notched with dowel impressions, and a second thick walled rim was fabric impressed to the lip. The ceramic wares appear to be essentially a Woodland complex with overtones of Plains influence. RC date: 230/90 BP.
Scope and Content
Sub-series has been divided into sub sub series including: Lovstrom Block D 1987 and Lovstrom Block D 1988.
Name Access
Lovstrom Block D - summary
Subject Access
Archaeology Lovstrom locale Lovstrom Block D
Show Less

Lovstrom Block D 1988 - artifact catalogue

http://archives.brandonu.ca/en/permalink/descriptions12564
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
1988
Accession Number
1-2010
Fine grit 88 1 2 2 88 1 NW 5 BS 00000136.00 00000619.00 29-Nov-06 11-Jul-88 34 0 0.00 0.00 Block D
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.5.1.4
Accession Number
1-2010
GMD
textual records
Date Range
1988
Physical Description
135 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing records from the excavation units 88, 91, 92, and 94 at Lovstrom Block D. The catalogue contains 719 records.
Scope and Content
Spreadsheet containing information about the artifacts recovered, including: unit, level, artifact number, catalogue number, depth, co-ordinates, entry date, date recovered,count, weight, UTM co-ordinates, notes(excavators initials and comments) and artifact identification.
Name Access
Lovstrom Block D 1988 - artifact catalogue
Subject Access
Archaeology Lovstrom locale Lovstrom Block D
Documents

3.5.2.4_LovCat_D_88.pdf

Read PDF Download PDF
Show Less

Lovstrom Block D 1987 - artifact catalogue

http://archives.brandonu.ca/en/permalink/descriptions12549
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
1987
Accession Number
1-2010
No Sedimentary Cherts Ind chert White 87 1 2 177 NE 7 00000136.22 00000620.33 15-Jan-07 10-Jul-87 1 0 Block D
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.5.1.4
Accession Number
1-2010
GMD
textual records
Date Range
1987
Physical Description
31 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing records from the excavation units 87 and 93 at Lovstrom Block D. The catalogue contains 27 records.
Scope and Content
Spreadsheet containing information about the artifacts recovered, including: unit, level, artifact number, catalogue number, depth, co-ordinates, entry date, date recovered,count, weight, UTM co-ordinates, notes(excavators initials and comments) and artifact identification.
Name Access
Lovstrom Block D 1987 - artifact catalogue
Subject Access
Archaeology Lovstrom locale Lovstrom Block D
Documents

3.5.1.4_LovCat_D_87.pdf

Read PDF Download PDF
Show Less

Lovstrom Block D 1987 - site co-ordinates

http://archives.brandonu.ca/en/permalink/descriptions12542
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
multiple media
Date Range
1987
Accession Number
1-2010
the direction of Bev Nicholson with Jane Gibson as crew chief. Block D consisted of 2 excavation units
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.5.1.1
Accession Number
1-2010
GMD
multiple media
Date Range
1987
Material Details
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
Large scale excavations of five block sites took place in 1987 under the direction of Bev Nicholson with Jane Gibson as crew chief. Block D consisted of 2 excavation units.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
Name Access
Lovstrom Block D 1987 - site co-ordinates
Subject Access
Archaeology Lovstrom locale Lovstrom Block D
Documents
Show Less

Lovstrom Block D 1988 - site co-ordinates

http://archives.brandonu.ca/en/permalink/descriptions12555
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
multiple media
Date Range
1988
Accession Number
1-2010
{add= ARCH 3. Lovstrom Locale DjLx-1 3.5 Lovstrom Block D 3.5.2 Lovstrom Block D 1988
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.5.2.1
Accession Number
1-2010
GMD
multiple media
Date Range
1988
Material Details
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
Large scale excavations of five block sites took place in 1988 under the direction of Bev Nicholson with Ian Kuijit as crew chief. Four excavation units were added to Block D.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
Name Access
Lovstrom Block D 1988 - site co-ordinates
Subject Access
Archaeology Lovstrom locale Lovstrom Block D
Documents
Show Less

Lovstrom Block B - artifact catalogue 2

http://archives.brandonu.ca/en/permalink/descriptions12514
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
1987
Accession Number
1-2010
BF Name Lithic Debitage Flake Broken Ind flake type Ind termination No N/A Material 56 2 1 2
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.3.1.4
File Number
2
Accession Number
1-2010
GMD
textual records
Date Range
1987
Physical Description
315 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing records from the excavation units 56 to 65 at Lovstrom Block B.
Scope and Content
Spreadsheet containing information about the artifacts recovered, including: unit, level, artifact number, catalogue number, depth, co-ordinates, entry date, date recovered,count, weight, UTM co-ordinates, notes(excavators initials and comments) and artifact identification.
Name Access
Lovstrom Block B - artifact catalogue 2
Subject Access
Archaeology Lovstrom locale Lovstrom Block B
Documents

3.3.1.4.2_LovCat_B2_XU56-65.pdf

Read PDF Download PDF
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 1
GMD
textual records
Date Range
1927-1980
Physical Description
52 cm
Scope and Content
MPE Holland Co-operative Elevator Association Limited Organizational papers: 1927 - 1967 Petition, 1927 Certificate of incorporation, 1927 Memorandum of Association, 1927 Minutes of the Provisional Directors' meeting, 26 May 1927 Minutes of the Permanent Directors' meeting, 26 May 1927 Minutes of the Shareholders' meeting, 26 May 1927 First elevator lease, 1 August 1927 Letter, 30 January 1930 By-law authorizing new lease, 30 January 1930 Lease for new elevator, 30 January 1930 Letter, 14 July 1931 Application for share, 24 July 1931 Shareholder's meeting, 24 July 1931 Draft Director's minutes, 24 July 1931 By-law nos. 12 and 13, 24 July 1931 Agenda - shareholder's meeting, 24 July 1931 Agreement between Government, Manitoba Wheat Pool, MPE and CEA, 24 July 1931 Memorandum re: elevator membership and agreement, 24 July 1931 Memorandum re: Platform shippers questions and answers at conference, 24 July 1931 Department of Education and Publicity, Memorandum re: terminals credential forms, 24 July 1931 Agreement between Holland CEA and MPE, 1 August 1931 By-law no. 14, 4 November 1931 One share, 1 December 1931 Confirmation of share allotment, 14 January 1932 Supplementary agreement between Holland CEA and MPE and covering letter, 1 February 1933 Amending supplementary agreement and covering letter, 15 October 1936 By-law no. 16, 31 October 1939 By-law cancelling share capital, 29 October 1940 By-law nos. 18, 19, 20 and General By-laws, 29 October 1941 Letter re: General By-laws and By-laws 18, 19 and 20, 6 August 1942 1945-46 Officers and Directors, November 1945 Agreement between Holland CEA and MPE, 1 August 1951 Directors' Resolution, 18 October 1961 Agreement between Holland CEA and MPE, 15 December 1966 By-law no. 26, 3 April 1967 Minutes of Executive Board meetings, volume 1, 4 June 1927 - volume 8, 24 November 1969 Minutes of Shareholders Annual meetings, 1929 - 1969 (22 reports) Financial records and statistics Statement of surplus, 1938 - 1944 (6 reports) Final statements, 1930 - 1952 (20 reports) Auditors' reports, 1928 - 1968 (25 reports) Correspondence, 1927 - 1980 Membership list, 1927 - 1969 Miscellaneous Directors' attendance lists, no date (2 reports) Blueprint for elevator and area, no date. Group Meetings of Local elevator Associations, Boards and Agents notebook March 29, no year. Corporate Name: Rural Municipality of Victoria.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-1978
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 3
GMD
textual records
Date Range
1940-1978
Physical Description
26 cm
Scope and Content
Neelin Co-operative Elevator Association Limited Organizational papers: 1940 - 1969 Organizational meeting, 1 July 1940 Companies Act - membership incompanies agreement, 6 August 1940 Memorandum of Agreement, 6 August 1940 Letter re Memorandum of Agreement, 26 September 1940 Agreement for sale, 18 November 1940 Minutes of the provisional Directors' meeting, 18 November 1940 Minutes of first general meeting of members, 18 November 1940 By-law to approve and confirm purchase of elevator, 18 November 1940 By-law authorizing granting of signatory powers, 18 November 1940 By-law amending general By-laws, 18 November 1940 Letter re 3 above By-laws, 24 March 1941 By-law no. 5, 3 November 1941 Operating agreement, 13 March 1944 By-law no. 6, 15 July 1947 By-law no. 7, 13 June 1949 General By-laws and letter, 8 January 1953 By-law no. 8, 16 October 1956 Agreement between Neelin CEA and MPE schedule A, 1 August 1957 Agreement between MPE and Neelin CEA, 1 May 1958 Letter re Operating and Sale agreements, 23 April 1959 By-law no. 1961-148, 1961-149, 1961-150, 1961-151, 12 October 1961 Directors' resolution, 18 October 1961 Transfer agreement, 17 June 1969 By-law no. 74, no date Letter re closure, 26 September 1978 Minutes of Executive Board meetings, volume 1, 8 October 1940 - volume 5, 28 June 1978 Minutes of Shareholders Annual meetings, 1943 - 1965 (11 reports) Financial records and statistics Statement of surplus, 1940 - 1955 (15 reports) Final statements, 1941 - 1952 (11 reports) Auditors' reports, 1941 - 1968 (25 reports) Analysis of Operating results, 1951 - 1963 (11 reports) Detail of grain earnings, 1964 - 1968 (4 reports) Monthly reports to Board of Directors, 1965 - 1978 (49 reports) Analysis of Operating results summary, 1951 - 1952 Correspondence, 1940 - 1977 (originals and copies) Membership list, 1946 - 1976 Miscellaneous Directors' attendance lists, 1946 - 1978 (21 reports) Annual meetings, 1972 - 1977 (4 reports) Retention of Snowflake line, no date Corporate Name: Rural Municipality of Argyle
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-1977
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 5
GMD
textual records
Date Range
1926-1977
Physical Description
26 cm
Scope and Content
Kenton Co-operative Elevator Association Limited Organizational papers: 1926 - 1967 Supplementary statement on elevator policy, 1926 Memo re Pool Elevator policy and agreements, 1926 Memo for information of incorporation, 1926 Questions and Answers re Policy, 1926 Certificate of incorporation, 6 June 1927 Memorandum of Association, 4 June 1927 Letter re two above, 8 June 1927 Minutes of the provisional Directors' meeting, 22 June 1927 Minutes of first permanent Directors' meeting, 22 June 1927 Minutes of first General Shareholders' meeting, 22 June 1927 Indenture between MPEL and Kenton CEAL, 1 August 1927 Memorandum re Pool Elevator Policy, 1928 Comparative statement, 31 July 1932 Agreement between Kenton CEA and MPEL, 15 October 1936 By-law no.16 and covering letter, 31 October 1939 By-law authorizing cancellation of capital, 30 October 1940 General By-laws and By-laws 18 and 20, 25 June 1941 By-law no. 22, 17 May 1949 Letter re By-law no. 22, 7 March 1950 Agreement between Kenton CEA and MPE, 1 August 1951 Agreement between MPE and Kenton Co-op, 23 March 1960 Directors' Resolution, 18 October 1961 Agreement between Kenton CEA and MPE, 15 December 1966 By-law no. 26, 22 November 1967 Minutes of Executive Board meetings, volume 1, 13 September 1927 - volume 4, 9 October 1969 Minutes of Shareholders Annual meetings, 1929 - 1955 (17 reports) Financial records and statistics Statement of surplus, 1954 - 1955 (1 reports) Final statements, 1930 - 1931 (2 reports) Auditors' reports, 1928 - 1956 (9 reports) Analysis of Operating Results, 1953 - 1956 (2 reports) Correspondence, 1927 - 1977 Membership list, 1927 - 1955 Miscellaneous Directors' attendance lists, 1944 - 1956 (5 reports) Corporate Name: Rural Municipality of Woodworth
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-1991
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 6
GMD
textual records
Date Range
1940-1991
Physical Description
20 cm
Scope and Content
Stonewall Co-operative Elevator Association Limited Organizational papers: 1940 - 1967 Memorandum of Agreement, 5 August 1940 Application, 5 August 1940 Minutes of the provisional Directors' meeting, 23 November 1940 Minutes of first General meeting, 23 November 1940 Operating Agreement, 23 November 1940 Agreement for sale, 23 November 1940 By-law amending General By-laws, 23 November 1940 By-law authorizing granting of signatory powers, 23 November 1940 By-law to approve and confirm purchase of elevator, 23 November 1940 By-law making application for membership, 23 November 1940 General By-laws, 10 October 1941 By-law no. 5, 3 November 1941 By-law no. 6, 11 November 1947 By-law no. 7, 231 May 1949 General By-laws, 8 January 1953 Agreement, 1 August 1955 By-law no. 8, 14 July 1955 Copies of four By-laws, 12 October 1961 Directors' Resolution, 18 October 1961 Agreement, 15 December 1966 Members' Equity fund, 23 February 1967 By-law no. 11, 12 June 1967 Minutes of Executive Board meetings, volume 1, 1940 - volume 4, December 1964 Minutes of Shareholders Annual meetings, 1941 - 1967 (27 reports) Financial records and statistics Statement of surplus, 1942 - 1955 (12 reports) Final statements, 1941 - 1952 (10 reports) Auditors' reports, 1960 - 1964 (2 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1965 (2 reports) Analysis of Operating Results summary, 1951 - 1952 Revised physical capacities of elevator, 29 October 1959 Correspondence, 1941 - 1974 Membership list, 1943 - 1968 Miscellaneous Corporate Name: Rural Municipality of Rockwood, Pool Local Committee Minute Book Dec 9 1969 - Nov 3 1981, Pool Local Committee Minute Book Nov 18 1981 - April 9 1991
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-1983
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 7
GMD
textual records
Date Range
1926-1983
Physical Description
26 cm
Scope and Content
Minitonas Co-operative Elevator Association Limited Organizational papers: 1926 - 1953 Minutes of the provisional Directors' meeting, 30 June 1926 Minutes of first permanent Directors' meeting, 30 June 1926 Minutes of first General Shareholders' meeting, 30 June 1926 Lease between MPEL and Minitonas CEAL, 1 August 1928 Shareholders meeting, 21 July 1931 Directors meeting, 21 July 1931 By-laws no. 12 and 13, 21 July 1931 Agreement between Minitonas CEAL, MPEL, Manitoba Wheat Pool and The King, 1 August 1931 Agreement between Minitonas CEAL and MPEL, 1 February 1933 Minutes of special meeting of the Board of Directors, 10 February 1933 Agreement between Minitonas CEAL and MPEL, 15 October 1936 Letter re above, 19 June 1944 Agreement between Minitonas CEAL and MPEL, 1 August 1951 Agreement, 1 August 1953 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 6 August 1926 - volume 5, 15 November 1983 Minutes of Shareholders Annual meetings, 1928 - 1967 (7 reports) Financial records and statistics Statement of surplus, 1946 - 1947 (1 reports) Auditors' reports, 1928 - 1967 (37 reports) Correspondence, 1946 - 1967 Membership list, 1929 - 1966 Miscellaneous Speech - Hon. T.A Crerar Replies, 26 August 192(?) Directors Reports, 1962 - 1966 (3 reports) Minitonas Wheat Pool minutes, 1929 - 1931 Corporate Name: Rural Municipality of Minitonas
Show Less

20 records – page 1 of 1.