Sinclair Co-operative Elevator Association Limited Organizational papers: 1928 - 1961 Memorandum of Association and General By-laws, 2 February 1928 Minutes of Provisional Directors meeting, 28 February 1928 First shareholders meeting, 28 February 1928 By-law nos. 1-7, 28 February 1928 Lease, 1 August 1928 Memorandum of agreement, 12 November 1929 Agreement between Sinclair CEA and MPE, 15 October 1936 By-law nos. 19, 20 and General By-laws, 18 June 1941 Letter re: agreement, 19 June 1944 Agreement between Sinclair CEA and MPE, 1 August 1951 By-law no. 23, 21 November 1951 Memo re: agreement, 4 July 1952 General By-laws (last passed 27 October 1952), no date Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 28 February 1928 - volume 8, 25 Novmeber 1971 Minutes of Shareholders Annual meetings, 1929 - 1947 (7 reports) Financial records and statistics Detail of grain earnings, 1964 - 1968 (3 reports) Statement and demand for taxes, 1974 Auditors' reports, 1929 - 1974 (13 reports) Statement demand for taxes, 1975 Review of Operating Results, 1966 - 1967 Correspondence, 1928 - 1973 Membership list, 1947 - 1968 Miscellaneous Directors' attendance lists, 1964 - 1974 (7 reports) Corporate Name: Rural Municipality of Pipestone
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.
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