This box contains general and special circulars sent out by the MPE central office to the local ssociations. The records include the following:
39. General Circulars 1965
40. General Circulars 1966
41. General Circulars 1967
42. General Circulars 1968
43. General Circulars 1969
44. General Circulars 1970-1979
45. Special Circulars 1926-1939
46. Special Circulars 1940-1949
47a. Special Circulars 1950-1952
47b. Special Circulars 1952-1959
48a. Special Circulars 1960-1969
48b. Special Circulars 1960-1969
Circulars were used by Manitoba Pool Elevators to facilate communication between the central office and the local associations. Circulars were most often about Manitoba Pool Elevators and topic related to the running of the company, but they could also be about the co-operative movement, world events, or other aspects of rural life in Manitoba. See fonds level description of RG 4 for complete history/bio of MPE
Scope and Content
Sub-series MPE B.6 consists of circulars and newsletters. See Box level entries under B.6 for detailed contents of records.
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
This box contains general circulars sent out by the MPE central office to the local ssociations. The records include the following:
1. General Circulars 1926-27
2a. General Circulars 1928
2b. General Circulars 1928
3a. General Circulars 1929
3b. General Circulars 1929
4a. General Circulars 1930
4b. General Circulars 1930
5a. General Circulars 1931
This box contains general circulars sent out by the MPE central office to the local ssociations. The records include the following:
5b. General Circulars 1931
6a. General Circulars 1932
6b. General Circulars 1932
7. General Circulars 1933
8. General Circulars 1934
9. General Circulars 1935
10. General Circulars 1936
11a. General Circulars 1937
11b. General Circulars 1937
This box contains general circulars sent out by the MPE central office to the local ssociations. The records include the following:
12a. General Circulars 1938
12b. General Circulars 1938
13. General Circulars 1939
14a. General Circulars 1940
14b. General Circulars 1940
15a. General Circulars 1941
15b. General Circulars 1941
16. General Circulars 1942
17a. General Circulars 1943
17b. General Circulars 1943
This box contains general circulars sent out by the MPE central office to the local ssociations. The records include the following:
18. General Circulars 1944
19. General Circulars 1945
20. General Circulars 1946
21. General Circulars 1947
22. General Circulars 1948
23. General Circulars 1949
24. General Circulars 1950
25. General Circulars 1951
26. General Circulars 1952
27. General Circulars 1953
28. General Circulars 1954
29. General Circulars 1955
30. General Circulars 1956
31. General Circulars 1957
This box contains general circulars sent out by the MPE central office to the local ssociations. The records include the following:
32. General Circulars 1958
33. General Circulars 1959
34a. General Circulars 1960
34b. General Circulars 1960
35. General Circulars 1961
36. General Circulars 1962
37a. General Circulars 1963
37b. General Circulars 1963
38a. General Circulars 1964
38b. General Circulars 1964
This box contains special and farm supply circulars sent out by the MPE central office to the local ssociations. The records include the following:
48c. Special Circulars 1960-1969
48d. Special Circulars 1960-1969
48e. Special Circulars 1960-1969
48f. Special Circulars 1960-1969
49a. Special Circulars 1970-1976
49b. Special Circulars 1970-1976
50. Special Circulars 1973-1974
51a. Farm Supply Circulars 1963-1969
51b. Farm Supply Circulars 1963-1969
The Pool livestock advisory boards and livestock markets were organized under the MPE when MPE merger with the Manitoba Co-operative Livestock Producers Ltd in 1948. The livestock pools operated in much the same way the grain pools did. The MPE Livestock Division was overseen by the Canadian Livestock Co-operative (Western) Limited (known as the C.L.C.). Local shipping associations shipped livestock to a central selling agency in St. Boniface, although this changed with the development of the rural highway system in Manitoba and the founding of Pool Packers.
See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of Livestock Division records, Virden Auction Market records, Brandon Livestock Advisory Committee records, Elkhorn Co-operative Livestock records, and Swan River Livestock Association Ltd.
This box contains bound volumes of audited financial statements for local MPE associations. The records include the following:
Local Association Financial Statements 1944-45 A-Ewa; 1944-45 Fai-McC; 1944-45 McT-Woo; 1945-46 A-Fan; 1945-46 For-Men; 1945-46 Men-Woo; 1946-47 A-Fan; 1946-47 For-Men; 1946-47 Men-Woo
The Brandon College Dean was the head of the College in the absence of the President. It was created in 1925 after the sudden passing of Dr. Sweet. Dr. Harris MacNeill, who had been Dean in Arts up until that time assumed the position of College Dean. The duties of the College Dean were as follows:
1. In the absence of the President of the College he shall exercise the functions of the President in relation to all “inside” College matters; it being understood that frequently it may be necessary for him to exercise his personal judgment apart from anything that may be specified in this memorandum.
2. With respect to matters of special importance arising unexpectedly he shall consult with the Chairman of the Board, or by telegram with the President, or both.
3. All questions arising that have a direct connection with the “business” aspects of College affairs shall naturally be referred to the Chairman of the Board, or the President, or both.
4. In the absence of the President he shall preside at all Faculty meetings, Committee meetings of which the President is Chairman, and shall attend meetings of Committees of which the President is an ex-officio member.
5. In the President’s absence he shall preside at the regular Chapel Exercises and at special College gatherings in the Chapel at which the President would naturally be expected to preside.
6. He shall also keep in touch with the work of the several departments of the College and shall consult frequently with the Heads of such departments.
7. While the Lady Principal and the Resident Master are responsible for the detailed administration and discipline of the College life and activities of Clark Hall and Brandon College respectively, the College Dean shall have the absent President’s responsibility for the general discipline of the College in respect of the students’ relation to Courses of Study, Corridor, Campus, etc.
8. That the President when absent may be kept in touch with the work of the Institution it is desirable that the College Dean keep him informed of the more important happenings and problems with College life.
9. Throughout the Session the College Dean shall be Registering Head of the Arts Department.
The position of College Dean continued until 1952. In 1952 the position became known as the Dean of Arts and Science. In 1963, another change occurred, with the two departments going separate ways. From that time on there was both a Dean of Arts and a Dean of Science.
BRANDON COLLEGE DEANS:
HARRIS LACHLAN MACNEILL (1925, 1926-1928)
Dr. MacNeill was born in Paisley, ON on November 29 or 30, 1871, the son of Rev. Donald and Amanda (Hemenway) MacNeill. He received his B.A. from McMaster University in 1894. He was also educated at the Ontario College of Pedagogy and the University of Toronto. From 1895 until 1898 he was a teacher at Woodstock College. In 1899 he married Anne Hatch. From 1899 until 1903 he was a professor of Latin at Washburn College in Topeka, Kansas. In 1903 he accepted an offer to teach Latin and German at Brandon College. In 1909 he was a Professor of the New Testament, Language and Literature, as well as Resident Master. Dr. MacNeill was the Academy Principal for two years. He then received his Ph.D. from the University of Chicago in 1911. MacNeill acted as the Dean of Arts from 1912 until 1930. Dr. MacNeill was the central figure in the scandal involving Brandon College in the early 1920’s. The Fundamentalist Baptists accused Brandon College, and Dr. MacNeill especially, of teaching Modernist views. He was absolved of any charges at the 1924 Baptist Convention in Chicago.
Dr. MacNeill was Acting President of Brandon College after Dr. Sweet died for the period from January 1925 until Dr. Bovington was hired in August 1925. After Dr. Bovington resigned in May of 1926, Dr. MacNeill again accepted the position of Acting President from May 1926 until April 3, 1928, when he retired as College Dean. Dr. MacNeill taught Latin and Greek for two more years then retired from Brandon College in 1930. He accepted a position at Fairview Church in Vancouver, B.C. where he remained until 1932. In 1932 he was offered a teaching position at McMaster University. He married his second wife, Vera Leech, in 1939. He remained at McMaster teaching New Testament Interpretation until 1943 when he retired. Dr. MacNeill was the first person to receive an honorary degree from Brandon University in 1967. He continued to do religious research until his eyesight failed at age 97. On January 15, 1974, Dr. MacNeill died at the Chedoke Hospital at the age of 102.
JOHN ROBERT CHARLES EVANS (1928)
Information on J.R.C. Evans can be found under the heading Office of the President.
W. BURTON HURD (1929-1935)
No biographical information yet.
C.F. RICHARDS (1935-1937)
Information on C.F. Richards can be found under the heading Office of the Registrar.
REV. EVAN M. WHIDDEN (1937-1938)
See MG 1 Brandon College Teaching and Administration, 1.8 Evan McDonald Whidden fonds for biographical information and additional records related to Rev. Evan M. Whidden.
A. HAYWARD FOSTER (1938-1939)
No biographical information yet.
F.J. WESTCOTT (1939-1945)
Frederick James Westcott was born in Douglas, Manitoba. He began taking classes in the Academy at Brandon College in 1918. He entered the Arts course in 1921 and specialized in Political Economy. He received the Special Political Economy Medal in his final year. He was very active on committees and associations, as well as sports. Westcott served as the Senior Stick during the school term 1924-1925. He graduated with his B.A. from Brandon College in 1925.
Westcott received the position of Student Assistant in the Academy the following year. He left soon after to pursue post-graduate work. He received his M.A. in economics from Harvard and spent two years at the University of Toronto on a teaching scholarship in economics, completing the course work leading to the Ph.D. degree. In 1929, he returned to Brandon College and took up the position of Associate Professor of Political Economy. It was also in 1929, that Westcott married Rose Vasey, a 1926 Brandon College graduate. The following year, Westcott was the Resident Master of Brandon College, as well as being an Instructor in Political Economy and Sociology. The Resident Master position only lasted the one school year. He accepted the post of Acting Dean of Arts and Science in 1939. From 1942 until 1945 he was away on military leave with the National War Finance Committee. He resigned from the position of College Dean in 1945. From 1945 on Westcott and his family resided in Toronto. He died suddenly in 1961.
HENRY STEWART PERDUE (1947-1952)
Dr. Perdue was born in 1904 near Souris. He graduated from the Souris Collegiate in 1920. After working several odd jobs, Dr. Perdue entered Brandon College in 1924. He graduated with his B.A. in 1928. After graduation, Dr. Perdue was hired as a teacher in the Academic Department. He received his M.A. in 1930, and went on to receive his Ph.D. in Geology from the University of Chicago. In 1930, Dr. Perdue became the Director of the Matriculation Department as well as an Instructor in Geology. In 1931, he took over the position of Resident Master. In 1937, he married Ella May Higgens, who was the Resident Nurse. From 1938 until 1948, Dr. Perdue acted as Registrar of Brandon College.
In 1947, Dr. Perdue accepted the position of College Dean. This position ran until 1952, when it was changed to the position of Dean of Arts and Science. Dr. Perdue also held this position until 1962, when the office separated into the Dean of Arts and the Dean of Science. Dr. Perdue continued in the position of Dean of Science until 1967. After Dr. Evans death in July of 1959, Dr. Perdue became Acting President. He held this position from August 1959 until August 1960, when Dr. Robbins was appointed President. Dr. Perdue retired from teaching Geology in 1973. He died on December 22, 1979 at the age of 75.
DEAN OF ARTS AND SCIENCE:
H.S. PERDUE (1952-1963)
Information on H.S. Perdue can be found under the heading College Dean.
DEAN OF ARTS
R.F.B. KING (1963 - Brandon University)
Information on R.F.B. King can be found under RG 6 Brandon University fonds, sub-sub series 7.1.1 Dean of Arts.
DEAN OF SCIENCE:
H.S. PERDUE (1963-1967)
Information of H.S. Perdue can be found under the heading College Dean.
Scope and Content
The series consists of records from MacNeill's term as College Dean (1921-1928). It also includes correspondence during the time that MacNeill was Acting President. It contains letters to and from MacNeill regarding examinations, students, business, and finances. Some earlier letters also include correspondence regarding the controversy MacNeill was in during the Baptist Fundamentalist/Modernist Debate in the early 1920’s.
Records from Evans' term as Acting Dean have been included in his Presidents' files. There are no records from the terms of the other College Deans, except R.F.B. King; his records have been encorporated into RG 6 (Brandon University fonds), 7.1.1 (Dean of Arts).
Storage Location
RG 1 Brandon College fonds
Series 6: Office of the College Dean
Related Material
RG 6, sub sub series 7.1.1 (Dean of Arts) for additional Dean's records and RG 6, series 9 (Department of Extension) for additional records related to H.S. Perdue.
Clanwilliam Co-operative Elevator Association Limited Organizational papers: 1926 - 1967 By-law nos. 18, 19, 20 and General By-laws, no date By-law re: members equities, no date Memorandum of Association, 3 July 1926 Provisional Directors meeting, 25 January 1928 By-law nos. 1-7, 25 January 1928 Indenture between MPE and CEA, 1 August 1928 By-law nos. 8 and 9, 3 December 1929 Minutes of Shareholders meeting, 3 December 1929 By-law nos. 12 and 13, 31 July 1931 Meeting re: By-law no. 13, 31 July 1931 Agreement between CEA and MPE, 1 August 1931 By-law no. 14, 14 November 1931 Agreement between CEA and MPE, 1 February 1933 Resolution re: supplementary agreement, 15 October 1936 Agreement for sale, 4 November 1940 Approving of cancellation of share capital, no date Approving purchase of elevator, no date By-law no. 16, 24 March 1941 Re: sale of elevator `B', 16 December 1946 Draft resolutions, 7 November 1947 By-law no. 21, 7 November 1947 By-law to amend General By-laws, 27 August 1948 By-law no. 22, 9 June 1949 Agreement between CEA and MPE, 1 August 1951 By-law no. 23, 14 November 1951 Directors' Resolution, 18 October 1961 Agreement between CEA and MPE, 15 December 1966 By-law no. 26, 14 March 1967 Minutes of Executive Board meetings, volume 1, 21 February 1928 - volume 5, 22 November 1967 Minutes of Shareholders Annual meetings, 1932 - 1966 (25 reports) Financial records and statistics Statement of surplus, 1938 - 1954 (15 reports) Final statements, 1933 - 1951 (12 reports) Auditors' reports, 1929 - 1967 (19 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Review of Operating Results, 1960 - 1967 (2 reports) Detail of grain earnings, 1963 - 1968 (5 reports) Capital assistance - Special reserve payment, 1932 - 1938 Flax adjustment payment, 1947 - 1948 Final oats and barley equalization payments, 1947 - 1948 Statement of grain account and handle, 27 July 1931 Statement of patronage dividend and capital stock, 31 December 1946 Capital loan statement, 31 July 1951 Livestock department, 22 November 1965 Clanwilliam repairs, June 1962 Barley advance equalization payments, 1945 Correspondence, 1926 - 1978 Membership list, 1929 -1973 Miscellaneous Directors' attendance lists, 1946 - 1965 (19 reports) Directors reports, 1928 - 1946 (10 reports) Requisition for payment of Director's and Secretaries honorarium, 1965 - 1967 (3 reports) Delegates report - 42nd annual convention, 1968 Newspaper clipping - elevator on the move, no date Corporate Name: Rural Municipality of Minto.
Lenore Co-operative Elevator Association Limited Organizational papers: 1927 - 1967 Memorandum of Association, 25 April 1927 General By-laws, 25 April 1927 Certificate of Incorporation, 28 April 1927 Meeting of Provisional Directors, 27 May 1927 First Shareholders meeting, 27 May 1927 By-law nos. 1-7, 27 May 1927 Supplementary report of Provisional Board, 27 May 1927 Agreement between Lenore CEa, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Certificate for one share of stock, 1 December 1931 Agreement between Lenore CEA and MPE, 1 February 1933 Agreement between Lenore CEA and MPE, 15 October 1936 By-law no. 16, 30 October 1939 By-law to authorize cancellation of capital, 31 October 1940 Memo re: By-law no. 16, 24 March 1941 By-law nos. 18, 19, 20 and General By-laws, 17 June 1941 Letter re: agreement, 19 June 1944 By-law no. 21, 3 November 1947 Amendment to general memo re: By-laws, 6 May 1949 By-law no. 22, 7 November 1949 Memo re: By-law no. 22, 7 March 1950 By-law no. 23, 14 November 1951 Agreement between Lenore CEA and MPE, 1 August 1951 Agreement between Lenore CEA and MPE, 1 August 1953 MPE By-laws 1961-148, 1961-149, 1961-150, 1961-151, 12 October 1961 By-law no. 26, 20 March 1967 Adjustment between Lenore CEA and MPE, 15 December 1966 Minutes of Executive Board meetings, volume 1, 28 February 1947 - volume 6, 22 November 1971 Minutes of Shareholders Annual meetings, 1939 - 1965 (26 reports) Financial records and statistics Allocation of surplus, 1950 - 1958 (4 reports) Auditors' reports, 1951 - 1963 (5 reports) Analysis of Operating Results, 1960 - 1962 (1 report) Detail of grain earnings, 1965 - 1966 (1 report) Monthly report to Board of Directors, 1965 (40 reports) Physical capacities of elevators, 29 October 1959 Correspondence, 1949 - 1968 Membership list, 1951 - 1968 Miscellaneous Directors' attendance lists, 1962 - 1963 Directors report, 1958 Corporate Name: Rural Municipality of Woodworth
The Franklin Cooperative Elevator Association Ltd was located in Franklin, Manitoba. The association was formed and incorporated on May 19, 1927 under certificate # 68 of the Cooperative Association Act. The first provisional meeting was held on June 27, 1927 with R.A Storey as Chairman and O. Douglas as Secretary. There was a meeting held after the incorporation meeting and the first board of directors was elected on June 28, 1927 with R. A Storey as Chairman and E.A White as Secretary. The cooperative was run by an elected board of directors.
The Franklin Cooperative Elevator Association was a part of the Manitoba Pool Elevators Ltd which was a subsidiary elevator company of the Manitoba Wheat Pool. Manitoba Pool Elevators was incorporated on April 9,1925 with 1,000 000 capitol stocks being sold for $1.00 per share. Manitoba Pool elevators ran on the principal of local ownership through the cooperatives.
The Franklin Cooperative Elevator Association was involved in issues on a local and provincial scale. An example of local concerns was that in October 1948, it is on record that it was a bad crop year with a delayed harvest because of inclement weather. The elevators become plugged up and as a result grain had to be shipped to oppositional elevators. In 1952 the Franklin Cooperative Elevator Association built a forty five thousand bushel annex building and later that year issues arose over cost overages in its construction. The cooperative was also concerned about provincial matters such as on Sept 18, 1952 a strike was arranged by the workers of Manitoba Pool. It was averted when a settlement was reached in Winnipeg.
Custodial History
Records in accession 10-2013, were delivered to the Archives of Manitoba on March 20, 1970 by Bob Douglas, son of Oliver Douglas. Those records were deaccessioned by the Archives of Manitoba in January 2012 and transferred to the McKee Archives later that year. All other records were donated to the McKee Archives by Manitoba Pool Elevators.
Scope and Content
Fonds consists of ledger books containing minutes of monthly meetings as well as annual general meetings for the Franklin Co-operative Elevator Association. The first meeting had thirty members in attendance. From incorporation the cooperative had a list of objectives they wanted to accomplish including building or acquiring, and payment of a grain elevator and building documentation. They also needed to be licensed under the Canadian Grain Act. The ledger books also contains a list of bylaws. Records also included membership rosters and contract numbers for shipping grain. Auditor's year-end financial records are also included in the fonds. Attendance records from 1958 to 1963 have been recorded.
Franklin Co-operative Elevator Association Limited Organizational papers: 1929 - 1961 Certificate of indebtedness, 31 July 1929 Memo re: association, By-laws 8-11, no date Application for share of stock, 31 July 1931 Minutes of Directors meeting, 31 July 1931 Minutes of Shareholders meeting, 31 July 1931 By-law nos. 12 and 13, 31 July 1931 Agreement between Franklin CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 By-law no. 14, 12 November 1931 Certificate for one share of stock, 1 December 1931 Letter re: stock acceptance, 14 January 1932 Agreement between Franklin CEA and MPE, 1 February 1933 Special Board of Directors meeting re: By-law no. 15, 16 February 1933 Letter re: By-law no. 14, 18 February 1938 Agreement between MPE and Fraklin CEA, 30 November 1948 Agreement between MPE and Franklin CEA, 1 August 1951 Memo re: above agreement, 13 June 1952 By-law no. 23, 2 November 1951 MPE By-laws 1961-148, 1961-149, 1961-150, 1961-151, 12 October 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, 1 August 1969 - 10 December 1982 Minutes of Shareholders Annual meetings, 1929 - 1967 (13 reports) Financial records and statistics Statement of surplus, 1937 - 1955 (15 reports) Final statements, 1934 - 1952 (16 reports) Auditors' reports, 1928 - 1968 (33 reports) Analysis of Operating Results, 1951 - 1963 (9 reports) Review of Operating Results, 1960 - 1966 (5 reports) Detail of grain earnings, 1963 - 1968 (4 reports) Analysis of Operating Results, 1951 - 1952 (5 reports) Statement of grain account and handle, 15 June 1931 Annual financial statement, no date Correspondence, 1927 - 1962 Membership list, 1935 - 1962 Miscellaneous Directors' attendance lists, 1945 - 1959 (8 reports) Directors' attendance lists, 1980 Corporate Name: Rural Municipality of Rosedale; local Pool Committee minutes February 21, 1983 - July 4, 1991.
Notes
Administrative history taken from the records. Description by Jill Sutherland (2010) and Barb Manko (October 2013).
Lauder Co-operative Elevator Association Limited Organizational papers: 1928 - 1952 Certificate of Incorporation, April 28, 1928 Memorandum of Association and general bylaws, April 28, 1928 Minutes of provisional directors, May 14, 1928 First general meeting of shareholders, bylaws 1 - 7, May 14, 1928 Covering letter for above, May 30, 1928 Lease and covering letter (November 23, 1929), August 1, 1928 Memorandum of Agreement, November 12, 1929 Application for share of stock, July 24, 1931 Minutes of Directors meeting, July 24, 1931 Minutes of shareholders meeting, July 24, 1931 Bylaw no. 12, July 24, 1931 Bylaw no. 13, July 24, 1931 Agreement between Lauder CEA/MPE/MWP/HMTK, August 1, 1931 Bylaw no. 14, November 17, 1931 Letter re acceptance of application, January 14, 1932 For stock, Jauary 14, 1932 Agreement between Lauder CEA/MPE, February 1, 1933 Agreement between Lauder CEA/MPE and, October 15, 1936 And covering memo(June 19, 1944), October 15, 1936 Agreement between Lauder CEA/MPE, June 19, 1939 Bylaw no. 16 and covering memo (March 24, 1941), November 2, 1939 Bylaw authorizing cancellation of capital, October 31, 1946 And covering memo (March 24, 1941), October 31, 1946 Bylaw no. 18 and covering memo (August 6, 1941), November 5, 1941 Bylaw no. 19, November 5, 1941 Bylaw no. 20, November 5, 1941 General bylaws, November 6, 1947 Bylaw no. 21, November 6, 1947 General bylaws, October 27, 1952 Minutes of Executive Board meetings, volume 1, October 17, 1931 - volume 3, March 28, 1975 Minutes of Shareholders Annual meetings, 1929 - 1969 (15 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (16 reports) Final statements, 1932 - 1952 (21 reports) Auditors' reports, 1929 - 1947 (5 reports) Analysis of Operating Results, 1932 - 1962 (8 reports) Statement of Grain Account and Handle, 1929 - 1931 (4 reports) Repairs at Lauder, no date Deliveries, 1929 - 1930 Allocation of Surplus, 1945 - 1946 Allocation of Surplus, January 15, 1948 Resolutions, 1940 - 1947 (3 reports) Statement of Operating Expenses, July 31, 1932 (1 record) Analysis of Gross Earnings, July 31, 1953 (1 record) General Expenses, 1960 - 1964 (2 records) Annual Financial Statements and Reports, 1929 - 1931 (3 records) Detail of Grain Earnings, 1963 - 1964 Correspondence, 1928 - 1976 Membership list, 1929 - 1976 Miscellaneous Directors' attendance lists, 1943 - 1964, 1973 Director's report, no date Corporate Name: Rural Municipality of Cameron
Medora Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 First Provisional Directors meeting, 27 March 1928 First Shareholders meeting, 27 March 1928 First Permanent Directors meeting, 27 March 1928 By-law nos. 1-7, 27 March 1928 By-law to authorize cancellation of share capital, 30 October 1939 By-law nos. 18, 19, 20 and General By-laws, 31 October 1941 Memo re: above By-laws, 6 August 1942 By-law no. 21, 5 November 1947 Letter re: above By-law, 27 August 1948 By-law no. 22, 21 October 1949 Agreement between Medora CEA and MPE, 1 August 1951 By-law no. 23, 2 November 1951 General By-laws, 27 October 1952 Agreement between MPE and Medora CEA, 1 August 1953 Directors' Resolution, 18 October 1961 Agreement between MPE and Medora CEA, 15 December 1966 General By-laws, 16 November 1969 By-law re: members equities Minutes of Executive Board meetings, volume 1, 1 May 1928 - volume 5, 17 July 1969 Minutes of Shareholders Annual meetings, 1929 - 1970 (20 reports) Financial records and statistics Analysis of Operating Results, 1951 - 1963 (10 reports) Statement of surplus, 1940 - 1955 (11 reports) Final statement, 1940 - 1952 (11 reports) Auditors reports, 1955 - 1967 (2 reports) Review of Operating Results, 1960 - 1966 (4 reports) Detail of grain earnings, 1962 - 1967 (4 reports) Resolutions, 1941 - 1961 (4 reports) Money paid for repair, 20 October 1942 Surplus, 1946 - 1947 Surplus - Deceased members, 18 August 1948 Physical capacities of elevators, 29 October 1959 Correspondence, 1928 - 1967 Membership list, 1961 - 1972 Miscellaneous Directors attendance list, 1943 - 1969 (21 reports) Sub-district council meeting, 7 April 1976 Sub-district council meeting, 1 December 1976 Corporate Name: Rural Municipality of Brenda
Graham Co-operative Elevator Association Limited Organizational papers: 1927 - 1967 Certificate of Incorporation, 30 April 1927 Minutes of Provisional Directors meeting, 26 May 1927 First General Shareholders meeting, 26 May 1927 By-law nos. 1-7, 26 May 1927 Memo re: local elevators association By-laws 8-11, no date Shareholders meeting, 24 July 1931 Directors meeting, 24 July 1931 By-law nos. 12 and 13, 24 July 1931 Agreement between Graham CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Agreement between Graham CEA and MPE, 1 February 1933 Special Board of Directors meeting, 7 February 1933 Agreement between Graham CEA and MPE, 15 October 1936 By-law no. 16, 6 November 1939 By-law authorizing cancellation of share capital, 28 October 1940 Approving of cancellation of share capital, 28 October 1940 Memo re: By-law no. 16, 24 March 1941 By-law nos. 18, 19, 20 and General By-laws, 29 July 1941 By-law no. 22, 4 November 1949 General By-laws, 27 October 1952 Agreement between Graham CEA and MPE, 15 December 1966 By-law no. 26, 16 May 1967 Letter re: By-law no. 26, 20 June 1967 Minutes of Executive Board meetings, volume 1, 6 June 1927 - volume 5, 1 December 1970 Minutes of Shareholders Annual meetings, 1929 - 1968 (27 reports) Financial records and statistics Analysis of Operating Results, 1954 - 1963 (5 reports) Statement of surplus, 1952 - 1953 (1 report) Final statement, 1934 - 1935 (2 reports) Auditors report, 1928 - 1963 (8 reports) Detail of grain earnings, 1966 - 1967 (1 report) Monthly report to the Board of Directors, 1967 (5 reports) Annual financial statement, no date Correspondence, 1942 - 1962 Membership list, 1942 - 1968 Miscellaneous Directors Attendance list, 1945 - 1969 (14 reports) Directors report, 1928 - 1929 Directors meeting, 9 June 1944 Corporate Name: Rural Municipality of Roland