Skip header and navigation

Revise Search

20 records – page 7 of 1.

MPE A 130 MacGregor

http://archives.brandonu.ca/en/permalink/descriptions8463
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-75
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
130
GMD
textual records
Date Range
1940-75
Physical Description
26 cm
Scope and Content
MacGregor Co-operative Elevator Association Limited Organizational papers: 1940 - 1975 Application for Elevator Association, 30 July 1940 Agreement between MCE and MPE, 19 November 1940 Agreement re: By-law no. 8, 19 November 1940 By-law confirming elevator purchase, 19 November 1940 Agreement between MPE and MCE, 1 August 1952 Membership organization, October 1950 Allocation of surplus, 1955 Supplementary resolutions "B", 24 October 1960 Agreement between MPE and MCE, 19 February 1960 Resolutions, 21 June 1961 By-law no. 148, 12 October 1961 Directors Resolutions, 18 October 1961 Suggested agenda Annual meetings, 27 November 1963 Agreement re: The Companies Act, 11 June 1969 Agreement between MPE and MCE, 26 November 1973 Organizational meeting, 1 December 1975 Minutes of Executive Board meetings, volume 1, 19 November 1940 - volume 4, 18 April 1970 Minutes of Shareholders Annual meetings, 1941 - 1970 (22 reports) Financial records and statistics Statement of surplus, 1932 - 1955 (12 reports) Final statements, 1940 - 1952 (9 reports) Auditors' reports, 1941 - 1963 (17 reports) Progress and Financial standing, 1931 Analysis of Operating Results, 1932 - 1958 (16 reports) Surplus allocation, 1945 - 1946 MacGregor elevator statistics, 1951 General expenses, 1953 - 1957 Grain sales prices, 1960 - 1964 Detail of Grain earnings, 1963 - 1967 Statement of outstanding accounts, 1964 Unsecured debentures of MPE, 1968 (10 reports) Receipts, 1959 - 1975 (10 records) Correspondence, 1940 - 1970 Membership list, 1943 - 1960 Receipts of application, 1943 - 1949 (37 reports) Membership certificates, 1943 - 1960 (16 reports) Changes in memberships, 1956 - 1963 (19 reports) New membership certificates, 4 October 1960 Cancelled memberships, 1961 - 1966 Application for membership, no date Miscellaneous Directors' attendance lists, 1943 - 1964 (18 reports0 Tenures, 1947 - 1948 (9 reports) Outstanding farm supplies sales accounts, 13 February 1964 Corporate Name: Rural Municipality of North Norfolk.
Show Less

MPE A 131 McConnell

http://archives.brandonu.ca/en/permalink/descriptions8464
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
131
GMD
textual records
Date Range
1928-80
Physical Description
32.5 cm
Scope and Content
McConnell Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Memorandum re: MPE policy, March 1928 Agreement between MPE and MCE, August 1931 General By-laws, 8 September 1941 Arrangement between MCE and MPE, 24 June 1969 By-law no. 4, no date Directors' Resolutions, 18 October 1961 Minutes of Executive Board meetings, volume 1, 11 April 1928 - volume 11, 21 July 1980 Minutes of Shareholders Annual meetings, 1928 - 1935 (4 reports) Financial records and statistics Operating account, 31 July 1929 (2 reports) Monthly report, 17 October 1968 Auditors' reports, 31 July 1968 - 1969 McConnell and MPE statistics, 18 January 1979 Correspondence, 1923 - 1978 Membership list, 1933 - 1961 Miscellaneous Directors' attendance lists, 1973 - 1974 Picture negatives, 1975 Crop Improvement Club record book, 1951 Newspaper item, no date. Program for Testimonial Dinner tendered to Mr. George N. McConnell December 7, 1956. Corporate Name: Rural Municipality of Hamiota.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1961-80
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
136
GMD
textual records
Date Range
1961-80
Physical Description
13 cm
Scope and Content
Newdale Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 20 November 1969 - 7 April 1980 Corporate Name: Rural Municipality of Harrison
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-78
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
137
GMD
textual records
Date Range
1926-78
Physical Description
26 cm
Scope and Content
Cromer Co-operative Elevator Association Limited Organizational papers: 1936 - 1941 General By-laws, 15 October 1936 By-law nos. 18, 19, 20, and General By-laws, 3 July 1941 Minutes of Executive Board meetings, volume 1, 26 April 1926 - volume 5, 5 December 1978 Minutes of Shareholders Annual meetings, 1941 - 1946, 1966, 1967, 1971, 1972, 1977 Rough draft, 1929 - 1930, 1934 - 1936 Financial records and statistics Statement of surplus, 1945 Final statements, 1945 Auditors' reports, 1965 - 1970, 1973, 1978 Balance sheet, 1927 Operating account, 1927[A Detail of Grain earnings, 1966 Net earnings, 1969 - 1970 Statement and demand for taxes, 1977 - 1978 Correspondence, 1926 - 1928 Miscellaneous Directors' attendance lists, 1944 - 1945 Tender applications, 1931, 1966 Membership application re: Edmund Skulmoski, 1973 Corporate Name: Rural Municipality of Pipestone.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-78
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
139
GMD
textual records
Date Range
1928-78
Physical Description
52 cm
Scope and Content
Cardale Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Memorandum of Association, 17 June 1928 Certificate of Incorporation, 1928 Agreement between Government, MPE and Manitoba Wheat Pool, 1 August 1931 By-law nos. 18, 19, 20, and General By-laws, 4 August 1941 Agreement between CEA and MPE, 15 December 1966 By-law no. 26, 17 March 1967 Arrangement re: Meeting for scheme of arrangement 13 June 1969 By-law re: Members equities, no date Minutes of Executive Board meetings, volume 1, 3 February 1945 - volume 11, 13 November 1978 Minutes of Shareholders Annual meetings, 1958, 1968 (2 reports) Financial records and statistics Monthly report of the Board of Directors, 1964 - 1976 (104 reports) Auditors' reports, 1962 - 1967, 1969 Statement of equity, 31 January 1968 Detail of Grain earnings, 1965 - 1967 General expenses, 1963 - 1968 Highlights, 1969 Sub-district 505 financial standing, 31 July 1971 Miscellaneous payment requests, no date Receipts (3 pieces), no date Correspondence, 1958 - 1977 Membership list, 1943 - 1980 Miscellaneous Directors' attendance lists, no date Cancellation of memberships, no date Correspondence re: Rail abandonment, 1969 Annual meeting - Agenda, 1959 Corporate Name: Rural Municipality of Blanshard.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1960-77
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
140
GMD
textual records
Date Range
1960-77
Physical Description
13 cm
Scope and Content
Kelloe Co-operative Elevator Association Limited Organizational papers: By-law no. 41, no date Minutes of Executive Board meetings, volume 1, 29 April 1960 - volume 3, 29 November 1977 Membership list, 1 June 1966 Corporate Name: Rural Municipality of Shoal Lake.
Show Less

MPE A 132 Beausejour

http://archives.brandonu.ca/en/permalink/descriptions8475
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1953-71
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
132
GMD
textual records
Date Range
1953-71
Physical Description
19.5 cm
Scope and Content
Beausejour Co-operative Elevator Association Limited Organizational papers: 1954 - 1969 Approval for establishing a co-operative, 6 April 1954 General By-laws, 6 April 1954 By-law nos. 1-4, 21 April 1954 Agreement between BCE and MPE, August 1954 Directors' Resolution (2 reports), 18 October 1961 Executive Organization, 1966 - 1967 Arrangement between BCE and its members, 26 June 1969 Agreement between BCE and MPE, 31 June 1969 Minutes of Executive Board meetings, volume 1, 4 February 1954 - volume 4, 24 January 1971 Minutes of Shareholders Annual meetings, 1954 - 1968 (15 reports) Financial records and statistics Statement of Operation, 1966 Analysis of Operating Results, 1954 - 1958 Auditors' reports, 1955 - 1968 (12 reports) Review of Operating Results, 1959 - 1960 Country elevators Department General expenses, 1963 - 1964 Detail of Grain earnings, {A 1963 - 1968 Subscription report, no date Correspondence, 1954 - 1969 Membership list, 1954 - 1970 (25 reports) Application of members, no date Miscellaneous Directors' attendance lists, 1959 -1966 Broadcasts, 1933 - 1947 Newspaper item, no date Corporate Name: Rural Municipality of Brokenhead.
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
50
GMD
textual records
Date Range
1929-69
Physical Description
13 cm
Scope and Content
Harding Co-operative Elevator Association Limited Organizational papers: 1929 - 1967 Minutes of Provisional Directors meeting, 16 April 1929 By-laws 1-7, 16 April 1929 Minutes of Special Board of Directors meeting, 22 February 1933 Agreement between Harding CEA and MPE, 15 December 1966 By-law no. 26, 15 March 1967 Minutes of Executive Board meetings, volume 1, 30 April 1929 - volume 3, 30 September 1969 Minutes of Shareholders Annual meetings, 1932 - 1947 (16 reports) Financial records and statistics Statement of surplus, 1941 - 1942 Final statement, 1941 - 1942 Allocation of surplus, 15 January 1958 Approving purchase of elevator, no date Membership list, 1951 Miscellaneous Meeting of Pool Elevator Board, 20 November 1940 Directors meeting, 17 November 1969 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
1928-80
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
81
GMD
textual records
Date Range
1928-80
Physical Description
26 cm
Scope and Content
Oakland Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Memorandum of Association, 17 January 1928 Agreement between Oakland CEA and MPE, 18 January 1928 Minutes - By-law no. 1, 15 February 1928 Memorandum re: Pool Elevator Policy, March 1928 Indenture between Oakland CEA and MPE, 1 August 1928 Memorandum re: New contract, 1928 Memorandum of agreement Oakland CEA and MPE, 12 November 1929 Memorandum of agreement, correction of lease, 13 November 1929 By-law nos. 8, 9, 10 and 11, no date By-law no. 12, 22 July 1931 Special meeting of Board of Directors re: By-law no. 12, 22 July 1931 Special meeting of Shareholders re: By-law no. 12, 22 July 1931 By-law no. 13, 22 July 1931 Agreement between Oakland CEA and MPE, 1 August 1931 By-law no. 14, 13 November 1931 Agreement between Oakland CEA and MPE, 1 February 1933 Special meeting of Board of Directors re: By-law no. 15, 24 February 1933 Resolution re: Supplementary agreement, October 1936 By-law no. 16, 2 November 1939 Special meeting of Board of Directors re: By-law no. 16, 2 November 1939 By-law authorizing cancellation of share capital, 31 October 1940 By-law nos. 18, 19, 20 and General By-laws, 28 July 1941 By-law no. 23, 20 November 1951 Directors' Resolution, 18 October 1961 Agreement between Oakland CEA and MPE, 15 December 1966 By-law no. 26, 21 March 1967 Arrangement between Oakland CEA and MPE - Companies Act, 19 June 1969 Transfer agreement between Oakland CEA and MPE, 31 July 1969 Minutes of Executive Board meetings, volume 1, 24 February 1934 - volume 12, 19 February 1980 Minutes of Shareholders Annual meetings, 1929 - 1968 (23 reports) Financial records and statistics Analysis of Operating Results, 1951 - 1963 (11 reports) Statement of surplus, 1938 - 1955 (16 reports) Final statement, 1929 - 1952 (26 reports) Auditors report, 1929 - 1963 (24 reports) Review of Operating Results, 1960 - 1967 (3 reports) Monthly reports to Board of Directors, 1965 - 1967 (3 reports) Detail of Grain earnings, 1964 - 1968 (4 reports) Grain and Screenings sales report, 6 July 1938 Overpayment of grain, 6 December 1939 Receipt, 27 July 1946 Loan summary, 31 July 1951 Surplus account, 30 May 1952 Working capital requirement, 1952 Correspondence, 1928 - 1969 Membership list, 1928 - 1967 Miscellaneous Directors Attendance list, 1943 -1963 (15 reports) Directors report, 1927 - 1932 (6 reports) Brief to Mr. John Bracken, no date Corporate Name: Rural Municipality of Portage La Prairie
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1960-78
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
143
GMD
textual records
Date Range
1960-78
Physical Description
13 cm
Scope and Content
Miniota Co-operative Elevator Association Limited Organizational papers: 1960 - 1978 Minutes of Provisional Board of Directors meeting, 3 March 1960 Agreement between MCE and MPE, 2 May 1960 Minutes of first General meeting of MCE, 2 May 1960 Minutes of Provisional Board of Directors meeting, 2 May 1960 By-law nos. 1-4, 2 May 1960 Letter re: Operating agreement and agreement of sale, 3 August 1961 Agreement between MCE and MPE, 15 December 1966 Letter re: Operating agreement, 23 February 1967 MCEA By-law no. 7, 7 March 1967 Resolution, 29 June 1976 Letter re: Resolution, 2 July 1976 Letter re: Resolution, 26 July 1976[A Resolution, 15 February 1978 Letter re: Resolution, 17 February 1978 Letter re: Resolution, 2 March 1978 Minutes of Executive Board meetings, volume 1, 18 June 1960 - volume 3, 16 September 1978 Minutes of Shareholders Annual meetings, 1968 - 1979 (8 reports) Financial records and statistics Review of Operating Results, 1967 (1 report) Auditors' reports, 1964 - 1968 (6 reports) Correspondence, 1960 - 1977 Membership list, 1960 - 1969 Miscellaneous Directors' attendance lists, 1966, 1968 (2 reports) Corporate Name: Rural Municipality of Miniota
Show Less

MPE A 144 Broomhill

http://archives.brandonu.ca/en/permalink/descriptions8480
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1933-67
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
144
GMD
textual records
Date Range
1933-67
Physical Description
6.5 cm
Scope and Content
Broomhill Co-operative Elevator Association Limited Organizational papers: 1933 - 1967 Certificate of Registration, 18 January 1933 Agreement, 1 August 1951 By-law nos. 24 and 25 re: Borrowing, 24 November 1961 Agreement, 15 December 1966 By-law no. 26, 15 March 1967 Correspondence, 17 March 1967 (1 letter) Corporate Name: Rural Municipality of Albert
Show Less

MPE A 145 Deloraine

http://archives.brandonu.ca/en/permalink/descriptions8481
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1961-84
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
145
GMD
textual records
Date Range
1961-84
Physical Description
6.5 cm
Scope and Content
Deloraine Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 17 November 1969 - 18 June 1984 Corporate Name: Rural Municipality of Winchester.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1961-87
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
146
GMD
textual records
Date Range
1961-87
Physical Description
9 cm
Scope and Content
Hartney Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 20 November 1969 - Volume 2, 25 November 1987 Corporate Name: Rural Municipality of Cameron
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1944-85
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
154
GMD
textual records
Date Range
1944-85
Physical Description
8.5 cm
Scope and Content
Napinka Co-operative Elevator Association Limited Organizational papers: 1944 - 1980. Directors Resolution re: membership, 18 October 1956. By-law no. 26, 1 December 1966. Agreement between NCEA and MPE, 13 March 1967. Application for shares to Board of Directors St. Leon Consumers Co-op Ltd., 1 November 1967. Official receipt from St. Leon Consumers Co-op Ltd. for share, no. 581, 1 December 1967. Special resolution of the members amending the charter by-laws of the Association November 16, 1983. Certificate and articles of amendment and Charter by-laws February 11, 1983. General By-laws revised copy 1941. Memorandum of Association February 14, 1928. A Scheme of arrangement. Transfer agreement August 1, 1984. Amendments to by-laws April 22, 1985. March 18, 1985 Meeting of the Association. Notice to all members of the Napinka Co-operative Elevator Association Inc. March 18, 1985. Country organization expenses. Amendments to appendix "A" of Charter by-laws. Information on Dissolution October 1985 & August 1986. Report on Action taken on 1984 Annual meeting resolutions. Act of incorporation and general by-laws 1973. Minutes of Executive Board meetings, volume 1, 21 October 1944 - Volume 2, 28 October 1985 Minutes of Shareholders Annual meetings, 1967 - 1984 (6 reports) Financial records and statistics. Statement of equity - T5 statement of investment income, 1968. Auditors report 1984. Statement of operations 1985. Letter re: distribution of cheques to be distributed to members April 7, 1986. Correspondence, 1968 - 1985 Membership list membership cancelled, 18 October 1961 membership cancelled, 1 June 1966 Miscellaneous, Report to Board of Directors from local manager, 12 January 1966 - 2 December 1968 (16 reports). 1982 - 1984 Annual Return. Pamphlet "Teamwork in Action". Attendance at Local Directors Meetings 1982 - 1984 (two more not dated). MPE Condensed Annual Report 1984. MPE Annual report 1984. Statement and demand for taxes 1981-1983. Notes on summary of yearly events - no date. Article "Concurrent Committees of Supply - Supply - Co-operative Development". 2 post office receipts. Article "1984 A Banner Year for Co-ops": Cowan. Article "Northern Office for Co-op Development"
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1991
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
155
GMD
textual records
Date Range
1927-1991
Physical Description
28.5 cm
Custodial History
.
Scope and Content
Souris Co-operative Elevator Association Limited Organizational papers: 1927 - 1976 Certificate of Incorporation, 28 June 1927 Memorandum of Association (includes By-laws), 27 June 1927 Agreement between SCE and MPE, 1 February 1933 By-law no. 15, 1933 Agreement between SCE and MPEk, 1 August 1951 By-law no. 23, 6 November 1951 Letter re: 1951 Operating agreement (By-law no. 23), 22 May 1952 MPE General By-laws, 27 October 1952 Agreement for sale, 1 August 1959 Agreement for sale, 11 March 1960 Letter re: Agreement for sale, 3 August 1961 Directors' Resolution, 18 October 1961 Agreement between MPE and SCE, 1 August 1967 By-law no. 26, 23 March 1967 Agreement between SCE and MPE, 1 August 1972 Letter re: 29 continuing elevator associations, 22 October 1975 Letter, 14 January 1976 Letter, 16 March 1976 Transfer agreement re: Direct membership, 16 March 1976 Letter re: Above agreement, 23 March 1976 Special Directors meeting, 15 April 1976 Minutes of Executive Board meetings, volume 1, 5 March 1947 - volume 6, 4 December 1978 Minutes of Shareholders Annual meetings, 1951 - 1973, 1947, 1949 Financial records and statistics Statement of surplus, 1939 - 1952 Final statements, 1931 - 1938, 1942 Auditors' reports, 1929 - 1976 Comparative financial statements, 1953 - 1973, 1978 Correspondence, 1956 - 1980 Membership list Inactive list, November 1961 Advisement of New members, no date Miscellaneous Buildings re: Dollar value, mill rate, 1961 - 1962 Rough note re: Roll values, land and building etc, 1967 - 1968 Rough copy re: Annual meeting minutes, 2 December 1969 Statement and demand for taxes, 1973 Statement and demand for taxes, 1974 Receipts for grand opening, November 1977 Letter re: MPE Donation to event, 17 November 1977 Rough agenda, 1977 Organizational meeting - rough, 15 January 1979 Rough - SCEA, 15 January 1979 Rough notes, 1979 Rough copy re: Annual meeting minutes, 29 October 1968 Letter re: Demand for taxes, 4 December 1974 Rough note re: Sales service data, no date Resolution re: Fuel costs and cheap food policy, no date Rough copy re: Annual meeting, no date Corporate Name: Rural Municipality of Glenwood; local Pool Committee minutes November 18, 1985 - November 18, 1991.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1933-77
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
156
GMD
textual records
Date Range
1933-77
Physical Description
6.5 cm
Custodial History
Tilston Co-operative Elevator Association Limited Organizational papers: 1933 - 1977 Certificate of Registration, 18 January 1933 Agreement, 1 August 1951 Purchase agreement, 1 August 1953 Purchase agreement, 18 March 1960 Directors Resolution, 18 October 1961 By-laws 24 and 25 re: Borrowing, 28 November 1961 Agreement, 15 December 1966 By-law no. 26, 17 April 1967 Memorandum re: Operating agreements, 6 June 1977 Memorandum re: Report on meetings at Lyleton and Tilston, 15 June 1977 Minutes of Directors meeting, 29 July 1977 Letter re: Minutes of Directors meeting, 16 August 1977 Correspondence, 1964, 1975, 1976 Corporate Name: Rural Municipality of Albert
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1933-72
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
157
GMD
textual records
Date Range
1933-72
Physical Description
6.5 cm
Custodial History
Lyleton Co-operative Elevator Association Limited Organizational papers: 1933 - 1972 Certificate of Registration, 18 January 1933 Agreement, 1 August 1951 Purchase agreement, 1 August 1953 By-laws 24 and 25 re: Borrowing, 9 November 1961 Agreement, 15 December 1966 By-law no. 26 re: Members equity fund, 13 March 1967 Operating agreement, 1 August 1972 Corporate Name: Rural Municipality of Edward
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1961
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
158
GMD
textual records
Date Range
1961
Physical Description
1 mm
Scope and Content
Russell Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Corporate Name: Rural Municipality of Russell.
Show Less

MPE A 159 Rossburn

http://archives.brandonu.ca/en/permalink/descriptions8495
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1961
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
159
GMD
textual records
Date Range
1961
Physical Description
1 mm
Scope and Content
Rossburn Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Correspondence, Letter dated October 4, 1979. Corporate Name: Rural Municipality of Rossburn.
Show Less

MPE A 160 Wawanesa

http://archives.brandonu.ca/en/permalink/descriptions8496
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1961
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
160
GMD
textual records
Date Range
1961
Physical Description
1 mm
Scope and Content
Wawanesa Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Corporate Name: Rural Municipality of Oakland
Show Less

20 records – page 7 of 1.