Skip header and navigation

Revise Search

20 records – page 1 of 1.

MPE B 7 Annual Reports

http://archives.brandonu.ca/en/permalink/descriptions9110
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926 - 1994
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.7
GMD
textual records
Date Range
1926 - 1994
Physical Description
33 cm
History / Biographical
As a co-operative company, the Manitoba Wheat Pool and later the Manitoba Pool Elevators was member controlled. In order to run the company successfully members needed to be educated and kept updated about the companies financial and organizational situation. Annual reports were one of the many ways the Pool tried to do this. See fonds level description of RG 4 for complete history/bio of MPE.
Scope and Content
Sub-series MPE B.7 consists of annual reports. There are two complete sets of annual reports, one for archival storage and one for use by researchers. Neither set contains a report for 1931. Reports from 1926 until 1928 are Manitoba Co-operative Wheat Producers, Ltd. Reports, 1929 - 1930 are Manitoba Wheat Pool Reports. All reports subsequent to 1931 are Manitoba Pool Elevators. Archival set: (1) Bound Copies, MPE Annual Reports Vol. 1 1926 - 1949; MPE Annual Reports Vol. 2 1950 - 1959; MPE Annual Reports 1960 - 1969; (2) Individual MPE Annual Reports 1970 - 1998 Reserch set: Individual MPE Annual Reports 1926 - 1930, 1932 - 1998
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Annual Report
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE C 7 Co-operatives

http://archives.brandonu.ca/en/permalink/descriptions10588
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1922-1995
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.7
GMD
textual records
Date Range
1922-1995
Physical Description
59cm
History / Biographical
Manitoba Pool Elevators was a part of and associated with many other producer co-operatives in Manitoba. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series consists of records from the following co-operative organizations: Canadian Poultry Pool Ltd, Canadian Poutry Sales, Manitoba Co-operative Poultry Marketing Association, Manitoba Dairy and Poultry Co-operative Ltd, The Co-operative Promotion Board, Manitoba Fish Products, Pool Co-operative Seed Association, XCAN Grain Pool Records for the above organizations may include but do not necessarily include the following: financial records, minutes, correpondence, reports, addresses, and memoranda.
Notes
Description by Jillian Sutherland (2010) Original order in this sub-series was rearranged by Eileen McFadden. The order established by her has been left intact.
Name Access
Pool Co-operative Seed Association
XCAN
Canadian Poultry Pool Ltd.
Canadian Poultry Sales
Manitoba Co-operative Poultry Marketing Association
Manitoba Dairy and Poultry Co-operative Ltd
The Co-operative Promotion Board
Manitoba Co-operative Conference
Manitoba Fish Products
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
Show Less

MPE B 6 Circulars and Newsletters Box 7

http://archives.brandonu.ca/en/permalink/descriptions10051
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1960-1976
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.6.7
File Number
7
GMD
textual records
Date Range
1960-1976
Physical Description
13 cm
History / Biographical
See history/bio for sub-series B.6
Custodial History
See custodial history for sub-series B.6
Scope and Content
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
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Circular
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
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 B 3 Local Association minutes Box 7

http://archives.brandonu.ca/en/permalink/descriptions10061
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1968-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.3.7
File Number
7
GMD
textual records
Date Range
1968-1980
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.3
Custodial History
See custodial history for sub-series B.3
Scope and Content
This box contains minutes generated by local MPE associations, collected by the central office. Records include the following: 63. Hargrave 1968-72; 1975-76 64. Isabella 1968-1976 65a. Jordan 1972-1976 65b. Jordan 1968-1972 66a. Lauder 1972-1976 66b. Lauder 1968-1972 67a. Lyleton 1972-1976 67b. Lyleton 1968-1972 68a. Moore Park 1974-1976 68b. Moore Park 1971-1974 68c. Moore Park 1968-1971 69a. Napinka 1972-1976 69b. Napinka 1968-1972 70. Nesbitt 1973-1976 71. Ninga 1973-1976 72. Pierson 1973-1976 73. Sperling 1973-1976 74. Tilston 1973-1976 75. Waskada 1973-1976 76a. Alexander Jan 24 1977 – June 1978 76b. Beresford April 4 1977 – Nov 27 1980 76c. Bradwardine Feb 21 1977 – Nov 18 1980 77. Beulah 1977 – 1980 78a. Cardale 1978-1980 78b. Cardale 1977-1978
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Local Association
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 4 Local Association Financial Statements Box 7

http://archives.brandonu.ca/en/permalink/descriptions10034
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1947-1950
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.4.7
File Number
7
GMD
textual records
Date Range
1947-1950
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.4
Custodial History
See custodial history for sub-series B.4
Scope and Content
This box contains bound volumes of audited financial statements for local MPE associations. The records include the following: Local Association Financial Statements 1947-48 A-Fan; 1947-48 For-Men; 1947-48 Men-Woo; 1948-49 A-Fan; 1948-49 For-Men; 1948-49 Men-Woo; 1949-50 A-Fan
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
finance
Local Association
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

Library Naming Ceremony #7

http://archives.brandonu.ca/en/permalink/descriptions114
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
October 4th, 1974
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
1
File Number
1.2.27
Item Number
1.2.27
Date Range
October 4th, 1974
Physical Description
b/w, 8" x 10"
Scope and Content
McKenzie Building, 2nd Floor, Library Reading Room. Naming Ceremonies: John E. Robbins Library. Front Row L-R: A. L. Dulmage, John Robbins, Mrs. Georgina Lightbody Whitman, -, Dr. D. N. Wheeler (standing), W. H. N. Hargreaves - Mawdsley (Top of Head), M. V. Naidu, Glenn Sutherland (Alumnus), C. Kennedy, M. Angel (Pres. Man. Library Association), Dick McDonald (Alumnus), ?, L. D. Whitehead (Publisher-Brandon Sun) Background: H. V. Vidal, Cathy Robbins, R. B. Inch, Jos Hardy
Name Access
Robbins
Dulmage
Lightbody Whitman
Wheeler
Hargreaves-Mawdsley
Naidu
Sutherland
Kennedy
Angel
McDonald
Whitehead
Vidal
Inch
Hardy
Subject Access
Library
Naming Ceremony
Show Less

S.J. McKee Centre #7

http://archives.brandonu.ca/en/permalink/descriptions129
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
November 10th, 1990
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
1
File Number
1.3.12
Item Number
1.3.12
Date Range
November 10th, 1990
Physical Description
colour, 3.5" x 5"
Scope and Content
McKee Centre. L to R: D. Anderson, ?Background: E. McFadden, George McKee, William McKee
Name Access
McKee
W.; McFadden; Anderson
McKee
G.
Subject Access
S.J. McKee Centre
Show Less

Class of 1930's 50th Anniversary #7

http://archives.brandonu.ca/en/permalink/descriptions200
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
May 3rd, 1980
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
2
File Number
2.1.7
Item Number
2.1.7
Date Range
May 3rd, 1980
Physical Description
colour, 5" x 7"
Scope and Content
Class of 1930’s 50th Anniversary. Features: Stanley Knowles and Mary Anne (Mickey) Maltman Haramia
Name Access
Knowles; Maltman Haramia
Subject Access
Class of 1930
Show Less

Rail rationalization background data : branch lines 1 to 7, 53-59, Brandon area

http://archives.brandonu.ca/en/permalink/specialcollections370
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
1970-1971
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Canadian Transport Commission. Railway Transport Committee
Description Level
Item
Item Number
Archives 14-20-2
Item Number Range
Archives 14-20-2
Responsibility
Railway Transport Committee
Start Date
1970-1971
Date Range
1970-1971
Publication
Ottawa : Railway Transport Committee, Canadian Transport Commission
Publisher Series
Brandon Area Study ; no. 1-4
Physical Description
4 v. : ill., map ; 23 x 36 cm
Subject Access
Railroads Canada
Storage Location
Box 20 - Brandon Area Study & Snavely Hearings (vol. 1-5)
Storage Range
Box 20 - Brandon Area Study & Snavely Hearings (vol. 1-5)
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-65
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
57
GMD
textual records
Date Range
1926-65
Physical Description
26 cm
Scope and Content
Glenboro Co-operative Elevator Association Limited Organizational papers: 1926 - 1961 Memorandum of Association, 17 May 1926 General By-laws, 19 May 1926 Certificate of Incorporation, 19 May 1926 Letter re: Above certificate, 20 May 1926 Lease, 7 October 1927 Directors meeting minutes, 18 July 1931 Shareholders meeting minutes, 18 July 1931 Application for share of stock, 18 July 1931 By-law nos. 8, 9, 10, and 11, no date By-law nos. 12 and 13, 18 July 1931 By-law no. 14 (in duplicate), no date Agreement between Glenboro CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 One share certificate, 1 December 1931 Letter re: Acceptance of share of stock application, 14 January 1932 Letter re: Above application, 30 January 1932 Agreement between Glenboro CEA and MPE, 1 February 1933 Minutes of special Board of Directors meeting (2 copies), 22 February 1933 Letter re: Above agreement, 17 July 1933 Agreement between Glenboro CEA and MPE, 15 Ocotber 1936 By-law no. 16, 1 November 1939 By-law authorizing cancellation of share capital, 28 October 1940 Letter re: Above By-law, 24 March 1941 By-law nos. 18, 19, 20 and General By-laws, 27 October 1941 Memorandum re: repeal By-law no. 19, no date Letter re: Above By-laws, 6 August 1942 Letter re: Agreement, 19 June 1944 Agreement between MPE and Glenboro CEA and Archibald Hunter Witton, 12 December 1947 General By-laws, 27 October 1952 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 14 June 1926 - volume 8, 26 June 1951 Minutes of Shareholders Annual meetings, 1933 - 1958 (12 reports) Financial records and statistics Statement of surplus, 1938 - 1946 (2 reports) Final statement, 1935 - 1946 (6 reports) Auditors report, 1927 - 1965 (15 reports) Statement of Grain account and handle, 1929 - 1930 (2 reports) Surplus repayment, 1935 - 1938 (1 report) Resolution, 1942 - 1943 Surplus, 1945 - 1946 Correspondence, 1926 - 1954 Membership list, 1929 - 1961 Miscellaneous Directors Attendance list, 1949 - 1950 (2 reports) Directors reports, 1950 - 1963 (2 reports) Corporate Name: Rural Municipality of South Cypress
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1948-63
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
58
GMD
textual records
Date Range
1948-63
Physical Description
13 cm
Scope and Content
Smith Co-operative Elevator Association Limited Organizational papers: 1948 - 1961 Agreement between Smith CEA and MPE, 1 August 1948 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 9 June 1948 - volume 3, 7 November 1963 Minutes of Shareholders Annual meetings, 1948 - 1963 (9 reports) Financial records and statistics Auditors report, 1950 (1 report) Correspondence, 1948 - 1957 Membership list, 1950 - 1961 Miscellaneous Directors Attendance list, 1950 - 1955 (2 reports) Corporate Name: Rural Municipality of Morris
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-81
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
61
GMD
textual records
Date Range
1928-81
Physical Description
26 cm
Custodial History
Domain Co-operative Elevator Association Limited Organizational papers: 1928 - 1961 Memorandum of Association and covering letter, 20 February 1928 Memorandum of Association and covering letter, 29 February 1928 Meeting re: By-law nos. 1-7, 15 March 1928 Indenture, 1 August 1928 By-law nos. 1-10, no date By-law nos. 12 and 13, 17 July 1931 Shareholders meeting re: By-laws 12 and 13, 17 July 1931 Directors meeting re: By-laws 12 and 13, 17 July 1931 Certify By-law no. 14, 1 December 1931 Agreement between Domain CEA and MPE, 1 August 1931 Agreement between Domain CEA and MPE, 2 February 1933 Meeting re: By-law no. 15, 27 February 1933 Meeting re: By-law no. 16, no date Agreement between Domain CEA and MPE, 1 August 1936 Agreement between Domain CEA and MPE, 15 October 1936 By-law no. 16, 8 November 1939 By-law no. 16, authorize share capital, 30 October 1940 Agreement for sale, 30 October 1940 Letter re: agreement for above sale, 14 March 1944 By-law no. 21, 10 November 1947 Meeting of Directors re: By-law no. 21, 10 November 1947 Allocation of surplus, 15 January 1948 By-law no. 22, 24 May 1949 By-law no. 23, 16 November 1951 Agreement between Domain CEA and MPE, 1 August 1951 Agreement between Domain CEA and MPE, 30 June 1956 $Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 1 January 1947 - volume 4, 30 September 1969 Minutes of Shareholders Annual meetings, 1944 - 1968 (26 reports) Financial records and statistics Analysis of Operating Results, 1951 - 1954 (2 reports) Statement of surplus, 1938 - 1954 (11 reports) Final Statement, 1932 - 1952 (16 reports) Auditors report, 1929 - 1968 (18 reports) Statement of Grain account and handle, 1929 - 1931 (3 reports) Deliveries, 1929 - 1930 Surplus allocation, 1945 - 1946 Approving of cancellation of share capital, 30 October 1940 Resolution - Supplementary agreement, no date (2 reports) Comparative statement, no date Correspondence, 1928 - 1981 Membership list, 1929 Miscellaneous Directors Attendance list, 1945 - 1967 (6 reports) Corporate Name: Rural Municipality of MacDonald
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1960-70; 1980-92
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
62
GMD
textual records
Date Range
1960-70; 1980-92
Physical Description
23 cm
Custodial History
Winkler Co-operative Elevator Association Limited Organizational papers: 1960 - 1969 First meeting of Interested Farmers, 3 February 1960 Letter re: Above meeting, 25 March 1960 Minutes of Provisional Board of Directors, 4 March 1960 Letter re: Above meeting, 25 March 1960 Minutes of first General meeting, 7 March 1960 Letter re: Above meeting, 25 March 1960 By-law nos. 1-4, 7 March 1960 Letter re: Above By-laws, 25 March 1960 Application for membership in MPE, 25 March 1960 Letter re: Above application, 29 March 1960 Agreement between Winkler CEA and MPE, 15 December 1960 By-law no. 7, 20 March 1967 Arrangement, 3 June 1969 Transfer agreement, 31 July 1969 Minutes of Executive Board meetings, volume 1, 1 March 1960 - volume 3, 1 December 1969 Minutes of Shareholders Annual meetings, 1960 - 1967 (7 reports) Financial records and statistics Correspondence, 1960 Membership list, 1959 - 1970 Miscellaneous Directors Attendance list, 1964 - 1970 (7 reports) Monthly report to the Board of Directors, no date Tax statement, 1965 One note pad, 1960 Corporate Name: Rural Municipality of Stanley. local Pool Committee minutes June 4 1980 - Dec 7 1989, Feb 15 1990 - Nov 2 1992.
Show Less
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
63
GMD
textual records
Date Range
1928-80
Physical Description
41.5 cm
Custodial History
Brandon Co-operative Elevator Association Limited Organizational papers: 1941 - 1967 By-law nos. 18, 19, 20 and General By-laws, 14 June 1941 Agreement between MPE and Brandon CEA, 30 June 1956 Directors' Resolution, 18 October 1961 Agreement between MPE and Brandon CEA, 15 December 1966 By-law no. 26, 9 March 1967 Minutes of Executive Board meetings, volume 1, 28 March 1928 - volume 9, 23 October 1980. Minutes of Shareholders Annual meetings, 1943 - 1980 (19 reports). Financial records and statistics Statement of surplus, 1949 -1950 Final statement, 1938 - 1939 Statement of Grain account and handle, 22 June 1929 Auditors report, 1950 - 1966 (2 reports) Physical capacities of Elevator, 29 October 1959 Correspondence, 1948 - 1965 Membership list, 1950 - 1965 Farm locations for petitioning patrons, no date Miscellaneous Directors Attendance list, 1947 - 1968 (5 reports) Blueprints for Office and Boardroom, 1951 Data re: Brandon Pool Packers, 1962. Sheet on Manitoba Pool Elevators, Brandon Pool Local, Crop Year Information showing July 31, 1979 and July 31, 1980. Corporate Name: Rural Municipality of Cornwallis
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1929-69
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
64
GMD
textual records
Date Range
1929-69
Physical Description
26 cm
Custodial History
Eden Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 1 November 1954 - volume 4, 11 February 1969 Financial records and statistics Auditors report, 1929 - 1968 (40 reports) Corporate Name: Rural Municipality of Rosedale
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-81
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
65
GMD
textual records
Date Range
1927-81
Physical Description
26 cm
Custodial History
Hamiota Co-operative Elevator Association Limited Organizational papers: 1927 - 1980 Provisional Directors meeting, 20 April 1927 Shareholders meeting, 20 April 1927 Permanent Directors meeting, 20 April 1927 By-law no. 4, no date By-law no. 8, 1927 Shareholders meeting, 23 July 1931 Directors meeting, 23 July 1931 By-law nos. 12 and 13, 23 July 1931 Memorandum re: Application for stock acceptance, 14 January 1932 Letter re: Above application, 30 January 1932 Agreement between Hamiota CEA and MPE, 1 February 1933 Letter re: Above agreement, 17 July 1933 Special meeting of Board of Directors re: By-law no. 15, 6 February 1933 Agreement between Hamiota CEA and MPE, 15 October 1936 Agreement for sale, 5 November 1940 By-law nos. 18, 19 and General By-laws, 16 October 1941 Memorandum re: Agreement, 19 June 1944 By-law no. 21, 13 November 1947 Letter re: By-law no. 21, 27 August 1948 Letter re: Amendment to General By-laws, 6 May 1949 By-law no. 22, 10 December 1949 Memorandum re: By-law no. 22, 7 March 1950 Agreement between Hamiota CEA and MPE, 1 August 1951 By-law no. 23 (2), 17 November 1951 Memorandum re: Agreement, 18 April 1952 General By-laws, 27 October 1952 Directors' Resolution, 18 October 1961 Agreement between Hamiota CEA and MPE, 15 December 1966 By-law no. 26, 9 November 1967 General By-laws, 16 April 1969 Arrangement, 23 June 1969 Transfer agreement, 31 July 1969 By-law re: Members equities, no date Letter re: Closure and covering letter, 29 October 1980 Minutes of Executive Board meetings, volume 1, 16 May 1927 - volume 7, November 1981 Minutes of Shareholders Annual meetings, 14 November 1946 Financial records and statistics Analysis of Operating Results, 1951 - 1963 (11 reports) Statement of surplus, 1937 - 1955 (14 reports) Final statement, 1930 - 1952 (21 reports) Auditors report, 1929 - 1968 (39 reports) Detail of Grain earnings, 1963 - 1968 (5 reports) Review of Operating Result, 1962 - 1963 Correspondence, 1928 - 1979 Corporate Name: Rural Municipality of Hamiota.
Show Less

MPE A 66 Boissevain

http://archives.brandonu.ca/en/permalink/descriptions8324
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1969; 1980-1991
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
66
GMD
textual records
Date Range
1928-1969; 1980-1991
Physical Description
26 cm
Custodial History
Boissevain Co-operative Elevator Association Limited Organizational papers: 1928 - 1961 Meeting re: By-law nos. 1-11, no date Certificate of Incorporation, 14 March 1928 Memorandum of Association, 14 March 1928 Meeting By-law nos. 1-7, 5 April 1928 Agreement between Boissevain CEA and MPE, 1 August 1931 Acceptance of share on allotment, 14 August 1931 By-law nos. 12 and 13, 14 August 1931 Shareholders meeting re: By-laws 12 and 13, 14 August 1931 Directors meeting re: By-laws 12 and 13, 14 August 1931 By-law no. 14, 7 November 1931 Directors' Resolution, 18 October 1961 Letter re: Draft by-laws of the New Co-operative Union of Manitoba, October 20, 1958 Resolutions re Financial Statements Elevator Associations Annual Meetings Resolution to be used by those Associations which have granted a bonus to Agent or other payments since the statements were drawn By-law 26 November 7, 1966 Minutes of Executive Board meetings, volume 1, 21 July 1928 - volume 5, 4 December 1969 Minutes of Shareholders Annual meetings, 1946 - 1964 (7 reports) Financial records and statistics Auditors report, July 31, 1955, July 31, 1958 Cost of Elevator and equipment, 29 January 1929 Analysis of Operating Results 1953 - 1960 Statement of surplus by years 1953 - 1955 General Expenses 1955 - 1956 Correspondence, 1929 - 1960 Membership list Membership list, March 1943 - 3 May 1946 Membership certificates, 1951 - 1957 Changes in Membership, 26 November 1956 Memberships of new members July 5, 1960 Miscellaneous, Membership Card to Co-operative Association Ltd. Newspaper clipping for advertisement for Boissevain Co-operative Seeds Department Letter to the Editor no date Various notes for minutes no dates Attendance of Directors at meetings 1953 - 1961 Directors Reports 1954 - 1967 (13 reports) Corporate Name: Rural Municipality of Morton; local Pool Committee mintues November 27, 1980 - June 6, 1991.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1939-55
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
67
GMD
textual records
Date Range
1939-55
Physical Description
13 cm
Custodial History
Nesbitt Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 20 January 1939 - volume 2, 10 October 1955 Minutes of Shareholders Annual meetings, 1942 - 1954 (13 reports) Financial records and statistics Analysis of Operating Results, 1951 - 1954 (2 reports) Statement of surplus, 1951 - 1954 (3 reports) Final statement, 1951 - 1954 (1 report) Auditors report, 1952 - 1954 (4 reports) Allocation of surplus, 1952 - 1954 (2 reports) Corporate Name: Rural Municipality of Oakland
Show Less

MPE A 68 Cartwright

http://archives.brandonu.ca/en/permalink/descriptions8326
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1947-61
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
68
GMD
textual records
Date Range
1947-61
Physical Description
13 cm
Custodial History
Cartwright Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 25 January 1947 - 20 October 1951 Minutes of Shareholders Annual meetings, 1947 - 1950 (4 reports) Financial records and statistics Statement of surplus, 1949 - 1950 Membership list, 1949 - 1951 Corporate Name: Rural Municipality of Roblin
Show Less

20 records – page 1 of 1.