Skip header and navigation

Revise Search

20 records – page 3 of 1.

Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1981
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
38
GMD
textual records
Date Range
1927-1981
Physical Description
25 cm
Scope and Content
Ninga Co-operative Elevator Association Limited Organizational papers: 1927 - 1949 Minutes of Provisional Directors meeting, 6 July 1927 Minutes of first Shareholders meeting, 6 July 1927 Minutes of first Permanent Directors meeting, 6 July 1927 By-law nos. 1-7, 6 July 1927 Share certificate, 28 July 1927 Share certificate, 20 August 1927 Certificate of indebtedness, 3 July 1928 Deduction certificate, 3 July 1928 Certificate, 3 July 1928 Certificate of indebtedness, 3 July 1929 Agreement between Ninga CEA and MPE, 15 October 1936 Letter re: above agreement By-law no. 21, 13 November 1947 By-law no. 22, 23 November 1949 Letter re: above By-law, 7 March 1950 Minutes of Executive Board meetings, volume 1, 30 July 1927 - volume 7, 15 April 1981 Minutes of Shareholders Annual meetings, 1929 - 1969 (38 reports) Financial records and statistics Statement of surplus, 1947 - 1955 (5 reports) Final statements, 1948 - 1952 (4 reports) Auditors' reports, 1947 - 1962 (3 reports) Analysis of Operating Results, 1952 - 1962 (9 report) Review of Operating Results, 1960 - 1962 (2 reports) Summary report, 1931 - 1940 Physical capacities of elevators, 29 October 1959 Statement of Operating expenses, 30 June 1941 Correspondence, 1946 - 1963 (2 letters) Membership list, 1946 - 1976 Miscellaneous Directors' attendance lists, 1955 - 1962 (7 reports) Directors reports, 1961 - 1972 Corporate Name: Rural Municipality of Turtle Mountain
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1949-1990
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
39
GMD
textual records
Date Range
1949-1990
Physical Description
19 cm
Scope and Content
Riverton Co-operative Elevator Association Limited Organizational papers: 1961 - 1969 Directors' Resolution, 18 October 1961 By-law no. 8, 16 November 1966 Agreement between Riverton CEA and MPE, 15 December 1966 Arrangement between MPE and Riverton CEA, 27 June 1969 Transfer agreement, 31 July 1969 Minutes of Executive Board meetings, volume 1, 22 April 1949 - volume 5, 29 October 1990. Minutes of Shareholders Annual meetings, 1965 - 1988 (19 reports). Financial records and statistics Auditors' reports, 1958 - 1967 (3 reports) Analysis of Operating Results, 1956 - 1961 (3 report) Detail of grain earnings, 1965 - 1966 (1 report) 1977-1982 (6 reports). Financial Statement of Net (loss) earnings for year end July 31, 1989. Correspondence, 1963 - 1969 (4 letters) Membership list, 1959 - 1969 Miscellaneous Sub-district council meeting minutes, 4 October 1971 Sub-district council meeting minutes, 13 December 1971. Records of Attendance at Pool Committee meetings for 1979, 1980, 1981, 1982 & 1989. Registration Forms for attendance at Annual meetings for Nov. 1972, Nov. 1972, Nov. 1973, Dec. 1975, Nov. 1976, Nov. 1977, Dec. 1978, Nov. 1979. Misc. notes dated April 10, 1978. Request for funds dated January 4, 1990. Corporate Name: Rural Municipality of Bifrost
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1971
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
40
GMD
textual records
Date Range
1928-1971
Physical Description
19.5 cm
Scope and Content
Landseer Co-operative Elevator Association Limited Organizational papers: 1928 - 1967 Certificate of Incorporation, 28 March 1928 Memorandum of Association, 28 March 1928 Minutes of Provisional Directors meeting, 16 May 1928 First meeting of Permanent Directors, 16 May 1928 By-law nos. 1-7, 16 May 1928 Lease, 1 August 1928 Memorandum of agreement, 12 November 1929 Letter re: lease, 27 November 1929 Shareholders meeting, 25 July 1931 By-law nos. 12 and 13, 25 July 1931 Application for one share of stock, 25 July 1931 Agreement between Landseer CEA and MPE, 1 August 1931 By-law no. 14, 4 Novmeber 1931 By-law nos. 18, 19, 20 and General By-laws, 28 October 1941 By-law no. 22, 8 November 1949 Agreement between Landseer CEA and MPE, 1 August 1951 Agreement between Landseer CEA and MPE, 1 August 1952 Application to Minister of Public Works re: sale of land, 2 August 1956 Agreement for sale between MPE and Landseer CEA, 9 March 1960 Memo re: above sale agreement, 3 August 1961 Directors' Resolution, 18 October 1961 By-law no. 26, 9 March 1967 Minutes of Executive Board meetings, volume 1, 17 July 1928 - volume 6, 26 April 1971 Minutes of Shareholders Annual meetings, 1929 - 1968 (9 reports) Financial records and statistics Statement of surplus, 1945 - 1949 (5 reports) Final statements, 1945 - 1948 (2 reports) Auditors' reports, 1929 - 1964 (11 reports) Analysis of Operating Results, 1959 - 1962 (2 reports) Detail of grain earnings, 1963 - 1964 Surplus allocation, 1945 - 1946 Statement of grain account and handle, 6 August 1930 Correspondence, 1947 - 1971 Membership list, 1948 Miscellaneous Directors' attendance lists, 1948 - 1961 (4 reports) Corporate Name: Rural Municipality of Victoria
Show Less

MPE A 41 Clanwilliam

http://archives.brandonu.ca/en/permalink/descriptions8261
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-1978
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
41
GMD
textual records
Date Range
1926-1978
Physical Description
26 cm
Scope and Content
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.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1971
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
42
GMD
textual records
Date Range
1927-1971
Physical Description
26 cm
Scope and Content
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
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928 - 1976
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
44
GMD
textual records
Date Range
1928 - 1976
Physical Description
26 cm
Scope and Content
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
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928 - 1976
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
45
GMD
textual records
Date Range
1928 - 1976
Physical Description
26 cm
Scope and Content
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
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1970
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
46
GMD
textual records
Date Range
1927-1970
Physical Description
26 cm
Scope and Content
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
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1969
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
47
GMD
textual records
Date Range
1927-1969
Physical Description
13 cm
Scope and Content
Barnsley Co-operative Elevator Association Limited Organizational papers: 1949 By-law no. 22, 9 November 1949 Minutes of Executive Board meetings, volume 1, 8 November 1927 - volume 5, 17 July 1969 Financial records and statistics Auditors report, 1929 - 1931 (3 reports) Correspondence, 1936 - 1964 Membership list, 1928 - 1966 Corporate Name: Rural Municipality of Dufferin
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1946-1973
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
48
GMD
textual records
Date Range
1946-1973
Physical Description
26 cm
Scope and Content
Miami Co-operative Elevator Association Limited Organizational papers: 1946 - 1973 By-law nos. 1, 2, 3 and 4, 20 April 1946 Provisional Directors Board meeting, 20 April 1946 Agreement between MPE and Miami CEA, 1 August 1946 Agreement between Miami CEA and MPE, 1 August 1946 Draft of operating agreement, 1951 Agreement between Miami CEA and MPE, 1 August 1955 Agreement between Miami CEA and MPE, 15 December 1966 Agreement between Miami CEA and MPE, 1 August 1972 Letter re: above agreement, 26 April 1973 Arrangement of operations, 14 June 1973 Minutes of Executive Board meetings, volume 1, 19 March 1946 - volume 6, 7 December 1970 Minutes of Shareholders Annual meetings, 1946 - 1970 (5 reports) Financial records and statistics Monthly report to the Board of Directors, 1967 - 1969 (3 reports) Funds for purchase of elevator, 25 June 1945 Manitoba Bridge and Iron Works Ltd. shipping list, 4 July 1946 Manitoba Bridge and Iron Works Ltd. Memorandum, 4 July 1946 Membership list, 1946 - 1949 Corporate Name: Rural Municipality of ThompsonBarnsley Co-operative Elevator Association Limited Organizational papers: 1949 By-law no. 22, 9 November 1949 Minutes of Executive Board meetings, volume 1, 8 November 1927 - volume 5, 17 July 1969 Financial records and statistics Auditors report, 1929 - 1931 (3 reports) Correspondence, 1936 - 1964 Membership list, 1928 - 1966 Corporate Name: Rural Municipality of Dufferin
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1961
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 49
GMD
textual records
Date Range
1928-1961
Physical Description
13 cm
Scope and Content
Manson Co-operative Elevator Association Limited Organizational papers: 1928 Certificate of Incorporation, 5 May 1928 Minutes of Executive Board meetings, volume 1, November 1932 - volume 7, 8 November 1955 Minutes of Shareholders Annual meetings, 1930 - 1951 (21 reports) Financial records and statistics Statement of grain accounts and handle, 1929 - 1951 (2 reports) Auditors report, 1929 (1 report) Correspondence, 1943 - 1961 Membership list, 1929 - 1950 Corporate Name: Rural Municipality of Archie MPE A 50 Harding 13 cm 1929 - 1969 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
1928-1975
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
51
GMD
textual records
Date Range
1928-1975
Physical Description
26 cm
Scope and Content
Chillon Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Certificate of Incorporation, 24 February 1928 Memorandum of Association, 24 February 1928 Lease, 1 August 1928 Memo re: lease, 13 November 1929 By-law nos. 8-11, no date Minutes of Directors meeting, 18 July 1931 Minutes of Shareholders meeting, 18 July 1931 Application for share of stock, 18 July 1931 By-law nos. 12 and 13, 18 July 1931 Agreement between Chillon CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 By-law no. 14, 18 November 1931 Agreement between Chillon CEA and MPE, 1 February 1933 Special Board of Directors meeting, 3 March 1933 Special General meeting, 3 March 1933 Agreement between Chillon CEA and MPE, 15 October 1936 By-law no. 16, 3 November 1939 By-law to authorize cancellation of share capital, 1 November 1940 By-law nos. 18, 19, 20 and General By-laws, 25 July 1941 Motion sheet for By-laws 18, 19, 20 and General By-laws, no date By-law no. 21, 28 October 1947 Memo re: amendment to General By-law, 6 May 1949 By-law no. 22, 7 November 1949 Agreement between Chillon CEA and MPE, 1 August 1951 By-law no. 23, 4 April 1952 General By-laws, 27 October 1952 Agreement between Chillon CEA and MPE, 1 August 1953 Agreement between MPE and Chillon CEA, 15 December 1966 By-law no. 26, 16 June 1967 Arrangement, 11 June 1969 Arrangement (duplicate), 11 June 1969 Transfer agreement, 31 July 1969 By-law no. 74, no date By-law re: members equities Minutes of Executive Board meetings, volume 1, 17 April 1928 - volume 5, 5 April 1971 Minutes of Shareholders Annual meetings, 1930 - 1970 (16 reports) Financial records and statistics Auditors report, 1929 - 1931 (3 reports) Revised physical capacities of the elevator, 29 October 1959 Directors' Resolution, no date Correspondence, 1928 - 1971 Membership list, 1928 - 1974 Miscellaneous Directors Attendance list, 1964 - 1969 (4 reports) 50th Anniversary speech, 1975 Directors Report, no date Chillon Pool Committee meeting, 22 September 1969 Corporate Name: Rural Municipality of Ellice
Show Less

MPE A 52 Bradwardine

http://archives.brandonu.ca/en/permalink/descriptions8309
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1976
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
52
GMD
textual records
Date Range
1927-1976
Physical Description
39 cm
Scope and Content
Bradwardine Co-operative Elevator Association Limited Organizational papers: 1927 - 1972 Certificate of Incorporation, 6 April 1927 Memorandum of Association, 6 April 1927 Directors and Shareholders meeting, 5 May 1927 By-law nos. 1-7, 5 May 1927 Lease, 1 August 1927 By-law nos. 12 and 13, 24 July 1931 Directors meeting re: By-laws 12 and 13, 24 July 1931 Shareholders meeting re: By-laws 12 and 13, 24 July 1931 Application for share of stock, 24 July 1931 Agreement between Bradwardine CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 By-law no. 14, 16 November 1931 Agreement between Bradwardine CEA and MPE, 1 February 1933 Directors and Shareholders meeting re: By-law no. 15, 21 February 1933 Agreement between Bradwardine CEA and MPE, 15 October 1936 By-law no. 16, 7 November 1939 By-law authorizing cancellation of share capital, 29 October 1940 Letter re: above By-law, 24 March 1941 By-law nos. 18, 19, 20 and General By-laws, 26 June 1941 Motion sheet for By-law nos. 18, 19, 20 and General By-laws, no date Agreement for sale, 16 March 1942 Memo re: agreement, 19 June 1944 By-law no. 21, 4 November 1947 By-law no. 22, 8 November 1949 Agreement between Bradwardine CEA and MPE, 1 August 1951 By-law no. 23, 15 November 1951 Memo re: agreement, 4 July 1952 General By-laws, 27 October 1952 Memo re: above By-law, 8 January 1953 Order of the Board no. 86899, 7 September 1955 Letter re: arrangement, 7 September 1955 Allocation and surplus, 15 January 1957 By-laws 148, 149, 150 and 151, 12 October 1961 Memo re: above By-laws, 12 October 1961 Directors' Resolution, 18 October 1961 Agreement between Bradwardine CEA and MPE, 15 December 1966 By-law no. 26, 23 March 1967 General By-laws, 16 April 1969 Arragement agreement, 23 June 1969 Directors' Resolution re: Arrangement and Transfer, no date Agreement between Bradwardine CEA and MPE, 1 August 1972 By-law no. 74, no date Letter re: agreement, 26 April 1973 Minutes of Executive Board meetings, volume 1, 2 June 1927 - volume 9, 19 November 1972 Minutes of Shareholders Annual meetings, 1954 - 1967 (11 reports) Financial records and statistics Analysis of Operating Results, 1951 - 1959 (7 reports) Statement of surplus, 1939 - 1955 (14 reports) Final statement, 1939 - 1952 (13 reports) Auditors report, 1931 - 1961 (29 reports) Receipts, 1959 - 1962 (5 receipts) Statement and demand for business taxes, 1973 - 1976 (3 records) Assessment of notice, 1976 Revised physical capacities of elevator, 26 October 1959 Detail of grain earnings, 1964 - 1965 Review of Operating Results, 1960 - 1962 (2 reports) Analysis of Operating Results summary, 1951 - 1952 Capital loan statement, 31 July 1951 Annual financial statement, no date Statement of surplus, 5 November 1946 Surplus payment, 1954 - 1957 (2 reports) Sale of surplus, wood, etc., 31 May 1946 Price on Pool house, no date Correspondence, 1947 - 1974 Membership list, 1927 - 1961 Miscellaneous Directors Attendance list, 1953 - 1961 (10 reports) Notice of resignation, 9 June 1975 Corporate Name: Rural Municipality of Daly .
Show Less

MPE A 54 Fannystelle

http://archives.brandonu.ca/en/permalink/descriptions8311
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-73
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
54
GMD
textual records
Date Range
1928-73
Physical Description
26 cm
Scope and Content
Fannystelle Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Certificate of Incorporation, 20 January 1928 Memorandum of Association, 20 January 1928 General By-laws, 20 January 1928 Provisional Directors meeting, 14 February 1928 First Shareholders meeting, 14 February 1928 By-law nos. 1-7, 14 February 1928 Lease, 1 August 1929 By-law nos. 18, 19, 20 and General By-laws, 18 July 1941 By-law nos. 18, 19, 20 and General By-laws, no date By-law no. 21, 30 October 1947 Memorandum re: amendment to General By-laws, 6 May 1949 Memorandum re: amendment to General By-laws, 19 May 1949 Agreement between Fannystelle CEA and MPE, 1 August 1951 By-law no. 23, 7 November 1951 General By-laws, 27 October 1952 Directors' Resolution, 18 October 1961 General By-laws, 16 April 1969 Arrangement, 5 May 1969 Arrangement, 11 July 1969 Transfer agreement, 31 July 1969 Minutes of Executive Board meetings, volume 1, 15 Novmeber 1943 - volume 5, 11 July 1969 Financial records and statistics Statement of surplus, 1945 - 1946 Analysis of Operating Results summary, 1951 - 1952 Annual financial statement, no date Directors' Resolution, 18 October 1961 Correspondence, 1932 - 1973 Membership list, 1946 - 1961 Miscellaneous Directors Attendance list, 1943 - 1972 Joint Annual meeting, 6 December 1971 Council meetings, 15 February 1972 - 13 August 1973 (9 reports) Corporate Name: Rural Municipality of Grey
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-72
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
55
GMD
textual records
Date Range
1928-72
Physical Description
26 cm
Scope and Content
Bethany Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Minutes of first Permanent Directors meeting, 19 July 1928 Shareholders meeting, 21 July 1931 Lease between MPE, Bethany CEA and Bethany Farmers Elevator Co. Ltd. 2 August 1932 By-law no. 22, 2 November 1949 Arrangements, 3 June 1969 Transfer agreement, 31 July 1969 By-law re: Members equities Minutes of Executive Board meetings, volume 1, 22 September 1928 - volume 6, 9 March 1972 Minutes of Shareholders Annual meetings, 1929 - 1968 (26 reports) Financial records and statistics Analysis of Operating Results, 1951 - 1953 (1 report) Statement of surplus, 1953 - 1954 (1 report) Final statement, 1932 - 1952 (5 reports) Auditors report, 1929 - 1954 (25 reports) Analysis of Operating Results summary, 1951 - 1952 (1 report) Repair account, no date Annual financial statement, no date Surplus allocation, 1945 - 1946 Approving of cancellation of share capital, 24 October 1940 Stocks on hand, 1 August 1944 Directors' reduction, 18 October 1961 Membership list, 1942 - 1961 Miscellaneous Agreement to lease, 31 October 1932 Agent's report, 12 December 1962 Correspondence, 1947 - 1953 (2 pieces) Receipt book, no date Corporate Name: Rural Municipality of Minto
Show Less

MPE A 56 Thornhill

http://archives.brandonu.ca/en/permalink/descriptions8313
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-80
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
56
GMD
textual records
Date Range
1926-80
Physical Description
26 cm
Scope and Content
Thornhill Co-operative Elevator Association Limited Organizational papers: 1926 - 1978 Memorandum of Association, 23 February 1926 First General meeting of Shareholders, 4 June 1926 First Permanent Directors meeting, 4 June 1926 By-law nos. 1-8, 4 June 1926 Lease, 1 September 1926 Letter re: Above lease Deed of land - in duplicate, 17 April 1930 Directors meeting, 22 July 1931 Agreement between Thornhill CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 One share certificate, 1 December 1931 Agreement between Thornhill CEA and MPE, 1 February 1933 Minutes of special Board of Directors meeting, 13 February 1933 By-law nos. 18, 19, 20 and General By-laws, 20 October 1941 Agreement between Thornhill CEA and MPE, 1 August 1951 By-law no. 23, 7 November 1951 Agreement between Thornhill CEA and MPE and covering letter, 1 August 1952 Agreement between Thornhill CEA and MPE, 2 March 1960 Memo re: Above agreement, 3 August 1961 Directors' Resolution, 18 October 1961 Agreement between Thornhill CEA and MPE, 15 December 1966 By-law no. 26, 8 March 1967 Arrangement, 30 May 1969 Transfer agreement, 31 July 1969 By-law re: Members equities, no date Letter re: closure and covering letter, 22 August 1977 Letter re: closure, 15 May 1978 Letter re: closure, 17 July 1978 Minutes of Executive Board meetings, volume 1, 4 June 1926 - volume 6, 9 January 1980 Minutes of Shareholders Annual meetings 1930 - 1962 (15 reports) (1930 - 1946 in Minute book volume 1) (1951 - 1962 in file) Financial records and statistics Final statement, 1932 - 1938 (6 reports) Auditors report, 1945 Statement of Grain account and handle, 1929 - 1931 (3 reports) Wheat grade gains and losses, 19 July 1928 Approving of cancellation of share capital, no date Correspondence, 1926 - 1977 Membership list, 1961 - 1968 Miscellaneous Directors Attendance list, 1961 - no date (3 reports) Crop year information, 1977 - 1978 Directors attendance list, 1979 Producers name and address listing, 1977 Corporate Name: Rural Municipality of Stanley
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

20 records – page 3 of 1.