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
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
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.
Brandon Co-operative Elevator Association Limited Organizational papers: 1941 - 1967 By-law nos. 18, 19, 20 and General By-laws, 14 June 1941 Agreement between MPE and Brandon CEA, 30 June 1956 Directors' Resolution, 18 October 1961 Agreement between MPE and Brandon CEA, 15 December 1966 By-law no. 26, 9 March 1967 Minutes of Executive Board meetings, volume 1, 28 March 1928 - volume 9, 23 October 1980. Minutes of Shareholders Annual meetings, 1943 - 1980 (19 reports). Financial records and statistics Statement of surplus, 1949 -1950 Final statement, 1938 - 1939 Statement of Grain account and handle, 22 June 1929 Auditors report, 1950 - 1966 (2 reports) Physical capacities of Elevator, 29 October 1959 Correspondence, 1948 - 1965 Membership list, 1950 - 1965 Farm locations for petitioning patrons, no date Miscellaneous Directors Attendance list, 1947 - 1968 (5 reports) Blueprints for Office and Boardroom, 1951 Data re: Brandon Pool Packers, 1962. Sheet on Manitoba Pool Elevators, Brandon Pool Local, Crop Year Information showing July 31, 1979 and July 31, 1980. Corporate Name: Rural Municipality of Cornwallis
Eden Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 1 November 1954 - volume 4, 11 February 1969 Financial records and statistics Auditors report, 1929 - 1968 (40 reports) Corporate Name: Rural Municipality of Rosedale
Hamiota Co-operative Elevator Association Limited Organizational papers: 1927 - 1980 Provisional Directors meeting, 20 April 1927 Shareholders meeting, 20 April 1927 Permanent Directors meeting, 20 April 1927 By-law no. 4, no date By-law no. 8, 1927 Shareholders meeting, 23 July 1931 Directors meeting, 23 July 1931 By-law nos. 12 and 13, 23 July 1931 Memorandum re: Application for stock acceptance, 14 January 1932 Letter re: Above application, 30 January 1932 Agreement between Hamiota CEA and MPE, 1 February 1933 Letter re: Above agreement, 17 July 1933 Special meeting of Board of Directors re: By-law no. 15, 6 February 1933 Agreement between Hamiota CEA and MPE, 15 October 1936 Agreement for sale, 5 November 1940 By-law nos. 18, 19 and General By-laws, 16 October 1941 Memorandum re: Agreement, 19 June 1944 By-law no. 21, 13 November 1947 Letter re: By-law no. 21, 27 August 1948 Letter re: Amendment to General By-laws, 6 May 1949 By-law no. 22, 10 December 1949 Memorandum re: By-law no. 22, 7 March 1950 Agreement between Hamiota CEA and MPE, 1 August 1951 By-law no. 23 (2), 17 November 1951 Memorandum re: Agreement, 18 April 1952 General By-laws, 27 October 1952 Directors' Resolution, 18 October 1961 Agreement between Hamiota CEA and MPE, 15 December 1966 By-law no. 26, 9 November 1967 General By-laws, 16 April 1969 Arrangement, 23 June 1969 Transfer agreement, 31 July 1969 By-law re: Members equities, no date Letter re: Closure and covering letter, 29 October 1980 Minutes of Executive Board meetings, volume 1, 16 May 1927 - volume 7, November 1981 Minutes of Shareholders Annual meetings, 14 November 1946 Financial records and statistics Analysis of Operating Results, 1951 - 1963 (11 reports) Statement of surplus, 1937 - 1955 (14 reports) Final statement, 1930 - 1952 (21 reports) Auditors report, 1929 - 1968 (39 reports) Detail of Grain earnings, 1963 - 1968 (5 reports) Review of Operating Result, 1962 - 1963 Correspondence, 1928 - 1979 Corporate Name: Rural Municipality of Hamiota.
Boissevain Co-operative Elevator Association Limited Organizational papers: 1928 - 1961 Meeting re: By-law nos. 1-11, no date Certificate of Incorporation, 14 March 1928 Memorandum of Association, 14 March 1928 Meeting By-law nos. 1-7, 5 April 1928 Agreement between Boissevain CEA and MPE, 1 August 1931 Acceptance of share on allotment, 14 August 1931 By-law nos. 12 and 13, 14 August 1931 Shareholders meeting re: By-laws 12 and 13, 14 August 1931 Directors meeting re: By-laws 12 and 13, 14 August 1931 By-law no. 14, 7 November 1931 Directors' Resolution, 18 October 1961 Letter re: Draft by-laws of the New Co-operative Union of Manitoba, October 20, 1958 Resolutions re Financial Statements Elevator Associations Annual Meetings Resolution to be used by those Associations which have granted a bonus to Agent or other payments since the statements were drawn By-law 26 November 7, 1966 Minutes of Executive Board meetings, volume 1, 21 July 1928 - volume 5, 4 December 1969 Minutes of Shareholders Annual meetings, 1946 - 1964 (7 reports) Financial records and statistics Auditors report, July 31, 1955, July 31, 1958 Cost of Elevator and equipment, 29 January 1929 Analysis of Operating Results 1953 - 1960 Statement of surplus by years 1953 - 1955 General Expenses 1955 - 1956 Correspondence, 1929 - 1960 Membership list Membership list, March 1943 - 3 May 1946 Membership certificates, 1951 - 1957 Changes in Membership, 26 November 1956 Memberships of new members July 5, 1960 Miscellaneous, Membership Card to Co-operative Association Ltd. Newspaper clipping for advertisement for Boissevain Co-operative Seeds Department Letter to the Editor no date Various notes for minutes no dates Attendance of Directors at meetings 1953 - 1961 Directors Reports 1954 - 1967 (13 reports) Corporate Name: Rural Municipality of Morton; local Pool Committee mintues November 27, 1980 - June 6, 1991.