Skip header and navigation

Revise Search

20 records – page 1 of 1.

MPE A 79 Rapid City

http://archives.brandonu.ca/en/permalink/descriptions8339
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-81
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
79
GMD
textual records
Date Range
1926-81
Physical Description
26 cm
Custodial History
Rapid City Co-operative Elevator Association Limited Organizational papers: 1931 - 1980 By-law nos. 8, 9, 10 and 11, no date Agreement between Rapid City CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Agreement between Rapid City CEA and MPE, 15 October 1939 By-law no. 16, 27 October 1939 By-law authorizing cancellation of share capital, 6 November 1940 By-law nos. 18, 19 and 20, 2 August 1941 Memo re: Repeal By-law no. 19, no date Memo re: cancellation of share capital, 24 March 1941 Motion sheet re: By-laws 18, 19, 20 and General By-laws, no date Memo re: Share certificate, 26 November 1941 Memo re: Agreement, 19 July 1944 Agreement between Rapid City CEA and MPE, 1 August 1951 By-law no. 23, 14 November 1951 By-law no. 74, no date Directors' Resolution, 18 October 1961 Agreement between Rapid City CEA and MPE, 15 December 1966 By-law no. 26, 15 March 1967 MPE - Act of Incorporation, 15 May 1969 Agreement re: The Campanies Act, 10 June 1969 Letter re: Closure, 29 October 1980 Minutes of Executive Board meetings, volume 1, 6 August 1926 - volume 8, 15 December 1981 Minutes of Shareholders Annual meetings, 1929 - 1964 (24 reports) Financial records and statistics Analysis of Operating Results, 1951 - 1956 (2 reports) Statement of surplus, 1940 - 1955 Final statement, 1930 - 1952 Auditors reports, 1928 - 1945 (13 reports) Auditors report, 1968 Correspondence, 1941 - 1964, 1964 - 1970 Membership list, 1938 - 1961, 1963, 1970 Miscellaneous Directors Attendance list, 1943 - 1963 (16 reports) Directors Attendance list, 1981 Corporate Name: Rural Municipality of Saskatchewan
Show Less

MPE A 31 Dominion City

http://archives.brandonu.ca/en/permalink/descriptions8474
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1960-69
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
31
GMD
textual records
Date Range
1960-69
Physical Description
13 cm
Scope and Content
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.
Show Less

MPE B 13 Summary of Association Operations

http://archives.brandonu.ca/en/permalink/descriptions10058
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1925-1987
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.13
GMD
textual records
Date Range
1925-1987
Physical Description
66 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of summaries of elevator operations. The records include the following: Box 1: Summary of Operations 1925-1968 Alexander-Gretna Summary of Operations 1925-1968 Hamiota-Morris Summary of Operations 1925-1968 Napinka-Woodnorth Box 2: Association Financial and Debt Repayment Summary 1925-1963 Association Financial and Debt Repayment Summary 1925-1963 Box 3: Summary of Operations 1964-1968 Summary of Operations 1964-1968 Summary of Operations 1964-1968 Box 4: Summary of Operations A-K 1925-1996 Summary of Operations L-Z 1925-1996 Elevator Points Closed A-L 1926-1987 Elevator Points Closed M-Z 1926-1987
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 13

http://archives.brandonu.ca/en/permalink/descriptions10040
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1961-1964
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.4.13
File Number
13
GMD
textual records
Date Range
1961-1964
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 1964-65 A-Fre; 1964-65 Gil-Mor; 1964-65 Nap-Woo; 1965-66 A-K; 1965-66 L-W; 1966-67 A-K; 1966-67 L-W; 1967-68 A-K; 1967-68 L-W
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

City of Brandon parade float

http://archives.brandonu.ca/en/permalink/descriptions10118
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
October 1980
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
Series Number
2
Item Number
BAPC 2.5
GMD
graphic
Date Range
October 1980
Physical Description
3.5" x 4.5" (color)
Scope and Content
Photograph of the City of Brandon float advertising Brandon's Centennial in 1982.
Name Access
City of Brandon
Subject Access
centennials
parades
floats
public ceremonies
Storage Location
BAPC photograph drawer
Images
Show Less

Wheat City Business College

http://archives.brandonu.ca/en/permalink/descriptions10189
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
1908-1909
Accession Number
9-2007
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
Series Number
4
Item Number
BAPC 4.27
Accession Number
9-2007
GMD
graphic
Date Range
1908-1909
Physical Description
14" x 9" (b/w)
Material Details
On matting
History / Biographical
Wheat City Business College was established in 1904, when J.W. Beveridge and F.E. Werry resigned from the Commercial Department of Brandon College to establish the Wheat City Business College. It was located originally in the Commercial Building on 10th Street, owned by Hughes and Co. Wheat City Business College continued to operate until the later 1960s.
Custodial History
The photograph was donated to the Archives in February 2007 by Robert McDonald, who is the nephew of Catherine McDonald, who is pictured in the photograph. Robert McDonald inherited the photograph from his aunt after her death.
Scope and Content
Portraits of the students and staff of the 1908-1909 class at the Wheat City Business College.
Name Access
W.W. Winteringham
H. Thompson
R. Cosh
L. Bremner
N.T. Whitelaw
Subject Access
Education
class portraits
post-secondary education
Storage Location
BAPC oversize storage drawer 2
Show Less

Wheat City Business College

http://archives.brandonu.ca/en/permalink/descriptions10212
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
March 1911
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
Series Number
4
Item Number
BAPC 4.28
GMD
graphic
Date Range
March 1911
Physical Description
13 x 8.5 (b/w)
Material Details
On matting
History / Biographical
Wheat City Business College was established in 1904, when J.W. Beveridge and F.E. Werry resigned from the Commercial Department of Brandon College to establish the Wheat City Business College. It was located originally in the Commercial Building on 10th Street, owned by Hughes and Co. Wheat City Business College continued to operate until the later 1960s.
Custodial History
The photograph as donated to the McKee Archives by alumni of the Wheat City Business College sometime before 1997.
Scope and Content
Portraits of the students and staff of the Wheat City Business College.
Name Access
O. Mutrie
E. Mailey
J.W. Belcher
S. Downey
H.R. Dustan
G. Greaves
D. Burden
C.J. Howey
M. Madder
A. Mills
E. Ballantyne
E. Lang
A. Binnie
L. Trent
M. Clark
E. Robertson
T. Ortenburg
A. Barnes
W.B. Grainger
V. Sanderson
H. Smith
E. Horror
M. Deacon
J. Smith
S. Gardiner
C.D. McMillan
N. Barss
E.J. Scott
M. McEwen
A. Scott
W. Naser
J. Cope
M. Trotman
J. Jackson
M. Gurr
P. McChesney
A.H. Andrews
M. Agnew
R.N. Truman
L. Cameron
T.C. Taylor
G. McClement
A. Armour
M. Drake
D. Chambers
M. Bourke
W.M. McGregor
Miss. McIlmoyle
J. Tendeck
G. McChesney
J.B. Stephens
O. Thornborough
A. Connor
H. Teale
E. Karr
P. Borland
J. Middleton
M. McIlmoyle
F.A. Wood, Principal
M.I. McGregor
B. McDougall
M. Maxwell
W. Crane
M. Vandeau
A. Lee
A. Hargreaves
H. Gimby
J. English
A. Coombes
H.J. McAnerin
M.C. Green
A.M. McGuinness
A.E. Shingfield
R. Blanshard
C. Goldstone
R. Heyden
Q. Oliver
N. Sterling
E. Cohen
V.E. Potter
H. Bellamy
Miss Pattison
Miss N. Werry
Miss. McQuarrie
J.H. Snyder
Miss M. MacDougall
Mr. J.S. Sample
Miss Lowry
A. Standal
G. Kennedy
C. Stojanosski
J. Elliott
M. Stnartk
R. Rewand
J. Mcneill
A. Kirchner
E. Green
E. Barnett
C.H. Howey
W. Main
M. Trew
M. Livingstone
B. Donaldson
A. Miller
J. Irwin
P. Brooks
R. Frank
S.A. Brown
B. Isman
M. Spearin
S. Thorsteinson
Miss Watson
J.A. McDonald
E. Zachary
S. Baglole
C. O'Brien
M. Thompson
F. Bockus
J. Hudama
E. Thompson
F. Shanks
M. Morrison
E. Cookman
?.S. Wedderburn
E. Robinovitch
M. Maskew
C.A. Sharpe
M. Dack
M. Cossar
L. Grassie
I. Porteous
L. Markell
G. Burden
O. Paget
L. Cunningham
H.P. Hilton
F. Neilly
M.C. Feedman
E.F. Dixon
Subject Access
Education
class portraits
post-secondary education
Storage Location
BAPC oversize storage drawer 2
Show Less

Wheat City Business College

http://archives.brandonu.ca/en/permalink/descriptions10213
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
1917
Accession Number
10-2007
Part Of
RG 12 Brandon and Area Photograph Collection
Creator
Photographer: Clark J. Smith
Description Level
Item
Series Number
4
Item Number
BAPC 4.29
Accession Number
10-2007
GMD
graphic
Date Range
1917
Physical Description
14 x 11 (b/w)
History / Biographical
Wheat City Business College was established in 1904, when J.W. Beveridge and F.E. Werry resigned from the Commercial Department of Brandon College to establish the Wheat City Business College. It was located originally in the Commercial Building on 10th Street, owned by Hughes and Co. Wheat City Business College continued to operate until the later 1960s.
Custodial History
The photograph as donated to the McKee Archives by alumni of the Wheat City Business College sometime before 1997.
Scope and Content
Portraits of the students and staff of the Wheat City Business College.
Name Access
R. Watt
Mrs. G. Patton
P. Frusler
M. Birin
Mrs. C. Hargraves
L. Muller
E.G. Grant
G. Elkins
E. Neilly
W. Hamilton
C. Walker
C.R. Kennedy
L. Skelding
R. Beaudoin
M. McIntosh
?.C. Prince
G. Knight
M. Fallows
H.F. Harvey
A. Courtice
M. Hamilton
R. Muller
N.A. Phaw
M. Ross
R. McNabb
B. Myles
R. McKenzie
L. Allen
M. Grant
J. Croy
M. Stinson
G. Moore
B. Evans
M. Linklater
?. Tennant
W. Caporn
L. Smith
M. Hedges
L. Corbin
O. Durnin
B. Ferguson
V. Sales
E. McLaren
W.I. Neilly
S. Little
V. Wood
N.S. Shuttleworth
Mrs. L.B. Athey
Mrs. J.H. Snyder
F.A. Wood, Principal
M.J. Macdougall
J.S. Wood
A. Hughes
A. Cunningham
W.H. McTavish
V. Clark
E. MacDonald
W. Ayton
I. Gall
M. Barrett
M. Peppard
I. Ryder
V. Thompson
J. Fraser
M. Stoughton
E. Watkins
E. Clark
D. Duce
P.W. Moore
A. Bellamy
M. Osborne
S. Ross
M.G. Jones
A. Elkins
J. Cristall
Pte. J.R. Thomas
Pte. W. Hill
Pte. J.W. Jenkins
Pte. T. Brenton
Pte. R. Lawrence
Pte. C. Brenton
E. Thompson
K. Hartley
W.E. Fleming
E. Kelly
M. Coffee
W. Hayward
H. Meadows
A. Dilly
J. Lawson
B. Wankling
M. Smith
E. Fullard
M. Nolan
I. Johnston
F. Shingfield
M. Allen
N.A. Murray
K. Scott
M. McFadden
W. Hogsland
J. Gabriel
M. Williamson
G. McIntyre
H. Bonfield
J. Bryant
I.J. Burton
M. McKay
W. Traill
J.M. Patterson
E. Spearin
R. Arthur
G. Little
H. Pottinger
W. Doherty
L. Olson
Subject Access
Education
class portraits
post-secondary education
Storage Location
BAPC oversize storage drawer 2
Show Less

Wheat City Business College

http://archives.brandonu.ca/en/permalink/descriptions10214
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
March 1913
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
Series Number
4
Item Number
BAPC 4.30
GMD
graphic
Date Range
March 1913
Physical Description
7 x 13.25 (b/w)
History / Biographical
Wheat City Business College was established in 1904, when J.W. Beveridge and F.E. Werry resigned from the Commercial Department of Brandon College to establish the Wheat City Business College. It was located originally in the Commercial Building on 10th Street, owned by Hughes and Co. Wheat City Business College continued to operate until the later 1960s.
Custodial History
The photograph as donated to the McKee Archives by alumni of the Wheat City Business College sometime before 1997.
Scope and Content
Portraits of the students and staff of the Wheat City Business College.
Name Access
G. Drennan
J. Thomas
H. Reid
L. Bottomly
C. Gaskell
R. Reid
N. Greenstone
R. McLeod
A. White
I. Moss
R. Durston
E. Clench
F. Wood
T. McKay
M. Lermer
P. Kilfoyle
D. Isman
I. Hayes
R. Abell
M. Clegg
A. Petrick
E. Robinovitch
E. Munroe
J. Shinski
E. Buie
C. Miburn
W. Orchard
A. Robertson
T. Ransom
J. Hughes
E. Muirhead
D. Murrell
M. Gray
C. Magnusson
O. Black
H. Smith
A. Collier
A. Linton
A. Davis
C. Blackwell
M. Winter
M. James
E. Partridge
A. McLeod
J. Bricknell
A. Maxwell
N. McKay
A. Henderson
H. Fardoe
L. Durston
H. Hill
R. Barber
M. Sodomsky
E. Jackson
J. Merrin
O. Berge
M. Wright
E. Lane
I. Daniel
J. Paddock
P. Sharman
J. Hardy
L. Jones
A. McLatchie
A. Michie
R. Rook
P. Barker
M. Lloyd
A. Wood
J.H. Snyder
Mrs. J.H. Snyder
F.A. Wood, Principal
W. Daykin
M. Macdougall
M. Modland
R. Johnstone
L. Kerstake
L. Deacon
A. McCamis
R. Wood
A. Robins
A. Cheetham
A. Sproat
R. Brady
S. Reid
A. Nixon
L. Wilson
A. Ruller
H. Dobson
F. Thompson
Q. Spearin
A. Hughes
M. Wood
R. Smith
H. Young
A. Dobbins
L. Anderson
F. Jory
R. Mackin
L. Power
F. Higgins
M. Chambers
F. Williamson
M. McLean
R. Fry
N. Hughes
G. Butler
M. Bell
P. Rife
J. McDonald
A. George
H. Cox
I. Dinbar
P. Thompson
A. McLarchie
C. Woodcock
E. Humeston
E. Sparman
J. Lyman
E. Loabe
C. McKenzie
J. Fardoe
M. Sutton
O. Muirhead
M. Lang
C. Mackin
G. Gunn
M. Benson
H. Dustan
G. Grieve
M. Smith
M. Clumus
N. Sodomsky
W. Slone
Subject Access
Education
class portraits
post-secondary education
Storage Location
BAPC oversize storage drawer 2
Show Less

Wheat City Business College hockey team

http://archives.brandonu.ca/en/permalink/descriptions14339
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
1920
Part Of
RG 12 Brandon and Area Photograph Collection
Creator
Photographer: Davidson Studio
Description Level
Item
Series Number
7
Item Number
BAPC 7.3
GMD
graphic
Date Range
1920
Physical Description
19" x 15.5" (b/w)
Material Details
On board
Physical Condition
Backing board is warped and has two large tears on the back. There is foxing on the image and board on the front
Custodial History
Image was donated to the McKee Archives in 2020 by Don Smith, Associate Curator/Manager of the Cornwall Community Museum/SD&G Historical Society and a volunteer with the City of Cornwall's Heritage Cornwall Committee. Smith was asked by a local used bookstore owner to find a home for a box of items they had acquired from the new owner of a Lancaster, ON are antique/collectibles operation.
Scope and Content
Composite portrait of the players, manager and president of the Wheat City Business College hockey team. The name and position/role of each man is written in the bottom right corner of their portrait.
Name Access
Wheat City Business College
C. Stewart
C.A. Stewart
B. Bailey
L. Crawford
F. Wood
W.J. Lee
W.A. Dodd
Subject Access
sports
Hockey
Storage Location
BAPC oversize storage drawer
Images
Show Less

45th Battalion Canadian Expeditionary Force, City of Brandon Band

http://archives.brandonu.ca/en/permalink/descriptions10198
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
1916-1918
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
Series Number
5
Item Number
BAPC 5.4
GMD
graphic
Date Range
1916-1918
Physical Description
27" x 7" (b/w)
Physical Condition
Very poor - extensive water damage.
Scope and Content
Photograph of the 45th Battalion Canadian Expeditionary Force, City of Brandon Band.
Name Access
Canadian Expeditionary Force
Subject Access
armed forces
bands
Images
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

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
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
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1910-1981
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 9
GMD
textual records
Date Range
1910-1981
Physical Description
26 cm
Scope and Content
Margaret Co-operative Elevator Association Limited Organizational papers: 1910 - 1981 Transfer of land, 16 November 1910 Certificate of incorporation, 24 November 1927 Memorandum of Association, 24 November 1927 Minutes of the provisional Directors' meeting, 5 January 1928 Minutes of first Shareholders' meeting, 5 January 1928 By-law nos. 1, 2, 3, 4, 5, 6, and 7, 5 January 1928 Certificate of Indebtedness, 5 January 1928 Lease between MPEL and Margaret CEAL, 1 August 1928 Memorandum of Agreement, 12 November 1929 Agreement between Margaret CEAL, MPEL, Manitoba Wheat Pool and His Majesty The King, 1 August 1931 By-law nos. 8, 9, 10, and 11, no date By-law no. 14, 3 November 1931 MPE one share of authorized capital, 1 December 1931 Agreement between Margaret CEAL and MPEL, 1 February 1933 Special Board of Directors meeting, 8 March 1933 By-law no. 16 (not completed), 1939 General By-laws and By-law 18, 19, and 20, 5 July 1941 Agreement, 5 August 1946 By-law no. 21, 5 November 1947 Memo re amendment to General By-laws, 6 May 1949 By-law no. 22, 2 November 1949 By-law no. 23, 19 November 1951 General By-laws, no date Resolution, no date By-law no. 74, no date Directors' Resolution, 18 October 1961 Agreement between Margaret and MPE re: Companies Act, 11 June 1969 Agreement between Margaret and MPE, 31 July 1969 Letter re: closure, 19 December 1977 Letter re: closure, 24 October 1978 Notes from Margaret Annual meeting re: closure, 30 November 1978 Letter re: closure, 23 March 1981 Minutes of Executive Board meetings, volume 1, 6 November 1946 - volume 6, 11 November 1981 Financial records and statistics Statement of surplus, 1939 - 1955 (12 reports) Final statements, 1939 - 1952 (9 reports) Auditors' reports, 1929 - 1962 (10 reports) Analysis of Operating Results, 1951 - 1960 (8 reports) Analysis of Operating Results summary, 1951 - 1952 (1 report) Crop year information, 1976 - 1978 Proposal for office addition, 26 November 1966 Correspondence, 1975 - 1981 Membership list, 1946, 1959, 1968, 1977 Miscellaneous Directors' attendance lists, 1980 Short course in Agriculture and Cooperation, ??? Corporate Name: Rural Municipality of Riverside
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-1981
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 10
GMD
textual records
Date Range
1940-1981
Physical Description
28.5 cm
Scope and Content
Austin Co-operative Elevator Association Limited Organizational papers: 1940 - 1967 Application to Province for members of company, 23 July 1940 Memorandum of Agreement, August 1940 First General meeting of members - rough draft and typed copy, 18 November 1940 Provisional Board of Directors meeting - rough draft and typed copy, 18 November 1940 Agreement between Austin CEA and MPE, 15 December 1966 By-law no. 11, 27 March 1967 Minutes of Executive Board meetings, volume 1, November 1942 - volume 4, 20 October 1967 Minutes of Shareholders Annual meetings, 1941 - 1966 (39 reports) Financial records and statistics Statement of surplus, 1941 - 1943, 1952 - 1957 Final statements, 1940 - 1943, 1945 - 1952 (10 reports) Auditors' reports, 1953 - 1955 (2 reports) Analysis of Operating Results, 1952 - 1957 (5 reports) Allocation of Surplus, 1951 - 1952 (2 reports) Detail of grain earnings, 1964 - 1966 (2 reports) Capital Expenditure, 31 July 1951 Analysis of Operating Results summary, 1951 - 1952 (1 report) Correspondence, 1940 - 1962 Membership list, 1944 - 1950, 1954, 1961 Miscellaneous Directors' attendance lists, 1946 - 1965 (7 reports) Officers and Directors list, 1951 - 1952 Officers and Directors list, 1952 - 1953 Officers and Directors list, 1955 - 1956 Corporate Name: Rural Municipality of North Norfolk; local Pool Committee mintues November 13, 1967 - January 19, 1981.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1974
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 11
GMD
textual records
Date Range
1928-1974
Physical Description
26 cm
Scope and Content
Justice Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Certificate of incorporation, 9 February 1928 Memo of Association and General By-laws, 9 February 1928 Memo re: Pool Elevator Policy and letter, 27 March 1928 First General Shareholders' meeting By-law nos. 1-7, 30 March 1928 First Provisional Directors' meeting, 30 March 1928 Lease, 1 August 1928 Elevator correction clause, 12 November 1929 Letter re: Lease, 23 November 1929 By-law nos. 8-11 and covering letter, 17 November 1930 By-law nos. 12 and 13, 22 July 1931 Application for stock, 22 July 1931 Shareholders meeting, 22 July 1931 Directors meeting, 22 July 1931 Agreement between Justice CEAL and MPEL, Manitoba Wheat Pool, and The King, 1 August 1931 By-law no. 14, 23 November 1931 One share of stock certificate, 1 December 1931 Agreement between Justice CEAL and MPEL, 1 February 1933 Special meeting of Board of Directors, 25 February 1933 Agreement between Justice CEAL and MPEL, 15 October 1936 By-law no. 16, 28 October 1939 Directors meeting, 28 October 1939 Shareholders meeting, 28 October 1939 By-law to authorize cancellation of share capital, 2 November 1940 Memo re: By-law no. 16, 24 March 1941 General By-laws and By-law nos. 18, 19, and 20, 27 June 1941 Memo on repeal By-law no. 19, no date By-law nos. 18, 19, 20 and General By-laws, no date Memo re: Agreement Justice CEAL and MPEL, 19 June 1944 By-law no. 21, 10 November 1947 Amendment to General By-laws, 6 May 1949 By-law no. 22, 19 May 1949 Agreement between Justice CEA and MPE, 19 February 1960 Letter re: above agreement, 3 August 1961 Directors' Resolution, 18 October 1961 Agreement between Justice CEAL and MPEL, 15 December 1966 By-law no. 26, 29 March 1967 Arrangement between Justice CEAL and members, 27 June 1969 Transfer agreement, no date Minutes of Executive Board meetings, volume 1, 20 April 1928 - volume 6, 7 March 1972 Minutes of Shareholders Annual meetings, 1938 (1 report) Financial records and statistics Statement of surplus, 1938 - 1944 (5 reports) Final statements, 1931 - 1944 (10 reports) Auditors' reports, 1929 - 1968 (40 reports) Detail of grain earnings, 1965 - 1968 (3 reports) Analysis of Operating Results, 1962 - 1967 (3 reports) Annual financial statement, no date Correspondence, 1954 - 1974 Membership list, 1961 Miscellaneous Corporate Name: Rural Municipality of Elton
Show Less

20 records – page 1 of 1.