Fallison Co-operative Elevator Association Limited Organizational papers: 1927 - 1962 Certificate Co-operative Life, no date memorandum of Association, 10 January 1927 Certificate of Incorporation, 13 January 1928 Meeting re: By-law nos. 1-7, 1 February 1928 Indenture, 1 August 1928 Memorandum of agreement, 12 November 1929 Agreement between MPE and Fallison CEA, 1 August 1931 By-law no. 12, 21 July 1931 Directors meeting re: By-laws 12 and 13, 21 July 1931 Shareholders meeting re: By-laws 12 and 13, 21 July 1931 By-law no. 13, 21 July 1931 By-law no. 14, 1 December 1931 Agreement between MPE and Fallison CEA, 1 February 1933 Meeting re: By-law no. 15, 23 February 1933 Agreement between Fallison CEA and MPE, 15 October 1936 By-law no. 16, 31 October 1939 By-law authorizing cancellation of share capital, 22 October 1940 By-law nos. 18, 19, 20 and General By-laws, 12 November 1941 By-law no. 21, 28 October 1947 By-law no. 22, 6 June 1949 Agreement between Fallison CEA and MPE, 1 August 1951 By-law no. 23, 14 November 1951 Directors' Resolution, 18 October 1961 Cancellation of membership, November 1961 Memorandum re: Fallison Association, 29 January 1962 Minutes of Executive Board meetings, volume 1, 3 March 1947 - volume 2, 9 November 1962 Financial records and statistics Analysis of Operating Results, 1951 - 1962 (10 reports) Statement of surplus, 1940 - 1955 (15 reports) Final statement, 1929 - 1952 (17 reports) Auditors report, 1929 - 1962 (20 reports) Cut off statement--Recapitulation, 24 June 1931 Loan statement, 31 July 1951 Analysis of Operating Result, 1951 - 1952 Review of Operating Result, 1961 - 1962 Summary, 4 May 1962 Correspondence, 1932 - 1962 Membership list, 1955 - 1961 Miscellaneous Directors Attendance list, 1961 - 1962 (1 report) Brief of Fallison Elevator, no date Physical capacities of elevator, 29 October 1959 Corporate Name: Rural Municipality of Louise
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.
This box contains correspondence to the secretaries of locals, memorandums, resolutions, questionnaires and general corresponce. The records include the following:
1. Correspondence to Secretaries of Locals June 30 1924 – July 16 1929
2. Correspondence to Secretaries of Locals July 19 1929 – Sept 28 1931
3a. Correspondence to Secretaries of Locals Oct 16 1931 – Jan 26 1940
3b. Correspondence to Secretaries of Locals Jan 29 1940 – Nov 26 1942
4. Correspondence to Secretaries of Locals Jan 7 1943 – Nov 3 1948
5. Correspondence to Secretaries of Locals Dec 1948 – August 4 1953
6. Correspondence to Secretaries of Locals Sept 21 1953 – Oct 21 1959
7a. Correspondence to Secretaries of Locals Jan 6 1960 – March 2 1964
7b. Correspondence to Secretaries of Locals March 11 1964 – Nov 12 1968
8a. Correspondence to Secretaries of Locals Sept 23 1968 – Dec 3 1970
9a. Correspondence to Secretaries of Locals June 22 1973 – July 11 1975
9b. Correspondence to Secretaries of Locals July 25 1975 – Dec 1979
10. Memorandums 1926 – 1974
11. Resolutions 1927 – 1956
12. Resolutions 1957 – 1974
13. Questionnaires 1941; 1949; 1954; 1963; 1967
14a. General Correspondence Feb 14 1925 – May 7 1931
14b. General Correspondence July 3 1931 – Dec 1954