Skip header and navigation

Revise Search

20 records – page 9 of 1.

Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-76
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
198
GMD
textual records
Date Range
1926-76
Physical Description
32 cm
Scope and Content
Croll Co-operative Elevator Association Limited Organizational papers: Organization, Certificate of incorporation April 19, 1926 Minutes of a meeting of the provisional directors of Croll April 20, 1926 Agreements between Croll Co-operative & Manitoba Pool Elevators Ltd. August 1, 1931, February 1, 1933, August 1, 1951 & August 1, 1953 Agreement for Sale November 4, 1940 Memorandum, information of Incorporation of Associations Indenture between Manitoba Pool Elevators Ltd. and Croll Co-operative October 11, 1927 Arrangement between Croll and its Members under "The Companies Act" of Manitoba June 12, 1969 Transfer agreement between Croll & Manitoba Pool Elevators July 31, 1969 Resolutions for local annual meetings By-law re: members equity By-law 12 & 13, July 18, 1931 By-law 14, November 6, 1931 By-law 16, October 23, 1939 By-law 18 - 20 & General by-laws June 27, 1941 By-law 22, November 30, 1949 $By-law 23, November 20, 1951 By-law 26, November 25, 1966 By-law to authorize the cancellation of the Associations Authorized Share Capital November 4, 1940 Manitoba Pool Elevators General By-laws to October 27, 1952 Manitoba Pool Elevators General By-laws April 16, 1969 Manitoba Pool Elevators Act of Incorporation and General By-laws May 15, 1969 Croll Co-operative Elevator Association Directors resolution October 18, 1961 Association Annual Meeting resolutions Resolution re: Dust Control Equipment in Terminals at Thunder Bay Resolution re Supplementary Agreement October 15, 1936 Directors meeting - minutes of a special meeting July 18, 1931 Shareholders Meeting July 18, 1931. Minutes of Executive Board Meetings, Loose papers 1930 - 1942, Volume 1, 20 April 1926 - Volume 6, 20 April 1976. Minutes of Shareholders Annual Meetings, 1927 - 1967 (20 reports). Financial Records & Statistics, Auditors Reports 1933 - 1944, 1946 - 1955, 1957 - 1968 Annual Financial statements & reports 1927 - 1931 Statements of surplus by years 1939 - 1943, 1948 - 1955 Final statement 1933 - 1936, 1939 - 1944, 1948 - 1952 Surplus payment November 22, 1956 Allocation of surplus 1946 & January 15, 1954 General expenses 1956. Correspondence, Letters dated 1927 - 1975. Membership, Lists for 1935, 1944, 1946, 1950, 1954, 1957, 1961, 1968 Record of attendance at Pool Committee Meetings 1973 - 1976 Record of attendance at Local Directors Meetings 1966 - 1969. Miscellaneous, Monthly Report to the Board of Directors December 1966 & February 1967 Manitoba Pool Elevators "A Direct Membership Co-operative" organizational chart Map of Province of Manitoba proposed hospital areas - districts, centersand medical units 12-12-'44 Map of District Hospitals & Cottage Hospitals Estimate to build the agents house at Croll Seed & feed permits 1927 - 1930 Maps of the Municipality of Whitewater Rough draft of speech for the 50th Anniversary picnic June 20, 1975 Speech from Agricultural Policy Seminar, Winkler Manitoba, March 30, 1968.
Show Less

MPE A 199 Provencher

http://archives.brandonu.ca/en/permalink/descriptions8537
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1960-66
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
199
GMD
textual records
Date Range
1960-66
Physical Description
2.5 cm
Scope and Content
Provencher Co-operative Feeder Cattle Association Organizational papers: re-organizational meeting, Minutes of Executive Board meetings, volume 1, 26 February 1960 - 2 December 1966.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1988-91
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 200
GMD
textual records
Date Range
1988-91
Physical Description
5 cm
Scope and Content
Rosser Co-operative Elevator Association Limited Minutes of Council meetings: Jan, March, Sept, 1988 - Jan, Aug, Feb, April, June, Oct, 1990 - Feb, 1991. Miscellaneous, Invitation to the Grand Opening of the Rosser Elevator. Note: Minutes of the council meetings for Bergen and Bergen-Gordon (Amalgamated) for Feb. 1973 to Nov. 1987 are included in Rosser file MPE A 200. Corporate Name: Rural Municipality of Rosser
Show Less

MPE A 206 Glenella

http://archives.brandonu.ca/en/permalink/descriptions8544
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
206
GMD
textual records
Date Range
1960-69
Physical Description
2.5 cm
Scope and Content
Glenella Co-operative Feeder Cattle Association Minutes of Executive Board meetings, volume 1, 4 March 1960 - 9 December 1969 Miscellaneous, Manitoba Cancer, 19 April 1974 Treatment and research, 19 April 1974 Foundation: receipt for donation for research, 19 April 1974
Show Less

MPE A 209 Isabella

http://archives.brandonu.ca/en/permalink/descriptions8547
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1947-81
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
209
GMD
textual records
Date Range
1947-81
Physical Description
11.5 cm
Scope and Content
Isabella Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 3 March 1947 - Volume 5, 21 July 1981 Correspondence, 2 letters, December 16, 1965 & March 11, 1968 Miscellaneous, Statement of intent to dissolve July 21, 1981.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1947-81
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
210
GMD
textual records
Date Range
1947-81
Physical Description
11.5 cm
Scope and Content
Bield Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 6 March 1947 - 19 October 1953 Membership, List of parties who signed Bield Elevator petition list, 1927..
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1948-71.
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
213
GMD
textual records
Date Range
1948-71.
Physical Description
12 cm
Scope and Content
Inglis Co-operative Elevator Association Limited Organizational papers: Organization papers, Agreement between Inglis Co-operative and MPE August 1, 1948 and August 1, 1955. Contract between Inglis Co-operative Elevator Association and the Provincial Secretary of the Province of Manitoba May 5, 1948. Minutes of Executive Board meetings, Volume 1, 8 June 1948 - Volume 4, 18 December 1971. Correspondence, Letter dated November 25, 1971. Membership, Active membership list October 25, 1962. Membership roster May 1968. Miscellaneous, Specifications of building agents cottage September 6, 1957.
Show Less

MPE A 214 Letellier

http://archives.brandonu.ca/en/permalink/descriptions8552
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-82.
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
214
GMD
textual records
Date Range
1928-82.
Physical Description
12 cm
Scope and Content
Letellier Co-operative Elevator Association Limited Minutes of Executive Board meetings, Loose 7 May 1928 - 6 December 1945, Volume 1, 1 February 1947 - Volume 4, 7 January 1982. Minutes of Shareholders Annual meetings, 1947 - 1965 (18 reports) Financial records & statistics, Analysis of operating results 1960 - 1963. Statistics, Detail of grain earnings 1963/64. Country elevators Department General Expenses 1961 - 1964. Correspondence, Letters dated 1953 - 1976. Miscellaneous, Attendance at annual meetings 1962/63.
Show Less

MPE A 215 Makaroff

http://archives.brandonu.ca/en/permalink/descriptions8553
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
215
GMD
textual records
Date Range
1961-80.
Physical Description
1 mm
Scope and Content
Makaroff Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961. Minutes of Shareholders Annual meetings, December 1971 (1 report).Correspondence, 1980.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1919-1991
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 216
GMD
textual records
Date Range
1919-1991
Physical Description
29 cm
Scope and Content
Dauphin local Pool Elevator minutes April 26 1927 - May 26 1934, April 6 1935 - Oct 14 1940, Dec 30 1944 - Dec 7 1946, Feb 11 1947 - Nov 6 1948, April 9 1949 - Nov 10 - 1952, Dec 11 1952 - June 2 1956, July 21 1956 - Aug 15 1959, Sept 22 1959 - Oct 23 1962, Nov 12 1962 - Nov 17 1965, Nov 17 1965 - July 6 1970, July 6 1970 - July 25 1975, Oct 22 1975 - Nov 25 1980, Jan 20 1981 - Oct 13 1987, Nov 16 1987 - Nov 13 1991; Crop Improvement Club March 5 1938 - April 16 1951; Annual Meeting Minutes Nov 1919 - July 1947, 1963 - 1974; Various Minutes Nov 15 1930 - Nov 4 1944; Documents April 5 1927 - August 1 1972; J.T. Taylor 1941 - 1947; Miscellaneous 1946 - 1976
Notes
File 3 contains attendance records from the era before the Pool was organized (1919 - 1923)
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1980-91
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 218
GMD
textual records
Date Range
1980-91
Physical Description
2.5 cm
Scope and Content
Libau local Pool Elevator minutes Nov 28 1980 - April 11 1991
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1925-1988
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.12
GMD
textual records
Date Range
1925-1988
Physical Description
33 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series consists of indexes to bodies of MPE records created by MPE itself. The records include the following: Pool Packers Ltd. Record of Indexing 1947-1968 MPE Record of Indexing A-C 1925-1986(created 1986) MPE Record of Indexing D-L 1925-1986(created 1986) MPE Record of Indexing M-Z 1925-1986(created 1986) Transfer Index Sheets A-K 1925-1980s Transfer Index Sheets L-Z 1925-1980s MPE Minute Book Index Annual Meeting Index 1932-1994 MPE Miscellaneous Index 1. MPE Legal File Index 1925-1986 2. Index to the Scoop Shovel Vol. 3 1931 3. Documents Index 1981-1988
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Index
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 14 Acquisitions

http://archives.brandonu.ca/en/permalink/descriptions10059
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1935-1977
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.14
GMD
textual records
Date Range
1935-1977
Physical Description
13 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series consists of documents and correspondence pertaining to MPE's acquisition of private companies. The records include the following: 1. Kenmore Industries 1959-1977 2. Seed Plant 1945-1971 3. Northern Canadian Seed Sales Ltd. 1947-1971 4. Fairway Milling and Grain Co. 1970-1971 5. Terminal #2 – Horne Elevator 1937-1977 6. Douglas Depot 1968-1972 7. Ogilvie – Lake of the Woods Purchase 1955-1961 8. Western Canada Elevators 1940 9. Northern Canadian Seed Sales Ltd. 1965-1970 10. Westland Elevators Limited 11. Kenmore Industries Share Certificates 1959-1975 12. Gillespie Grain Company Ltd. 1935-1944 Kenmore Industries Minute Book 1959-1975 13. Burns Foods Ltd. (Pool Packers Ltd. Purchase) 1969-1971
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Acquisition
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 21 Reference

http://archives.brandonu.ca/en/permalink/descriptions10472
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1948-1995
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.21
GMD
textual records
Date Range
1948-1995
Physical Description
13 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of MPE reference materials: 1 Membership and Affiliated Reference 2 MPE Organization Charts 1995 3 Pool Policy for Agriculture 1989 4 Grain Marketing Manual 1993 5 International Labour Office 1948-1949 6-8 Vertical Integration 1958-1960
Notes
Description by Jillian Sutherland (2010)
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 22 Miscellaneous

http://archives.brandonu.ca/en/permalink/descriptions10484
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1925-1973
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.22
GMD
textual records
Date Range
1925-1973
Physical Description
26 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of miscellaneous MPE records: Box 1: 1a-5. Miscellaneous files March 5 1925-Nov 19 1973 Box 2: 6. Membership Lists 7. Training and Development 8. Member Complaints 9. MPE Employee Handbook 10. Plebiscite Nov 24 1951 11. Quiz Programs 1940, 1948 Canadian Wheat Pool Visitors Book 1930-1956 12. Delivery Ledger 1967-1968 13. Information re: Wheat Export Shipments 1924-1930 14. Important Issues by Association June 2 1944 15. Grain Booklets
Notes
Description by Jillian Sutherland (2010)
Name Access
Coarse Grains Plebiscite
Canadian Wheat Pool
Subject Access
employees
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1947-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.5
GMD
textual records
Date Range
1947-1980
Physical Description
13cm
History / Biographical
Pool Insurance Limited was created in 1939 and re-incorporated at Pool Insurance Company in 1940. It was designed to internalize some of the insurance risk of MPE, which had previously been carried by an extenal company. Co-operative Life Insurance Company was formed in 1945 to offer pool members affordable life insurance tailored to their lives as producers. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of documents and minutes.
Notes
Description by Jillian Sutherland (2010)
Name Access
Pool Insurance Ltd
Co-operative Life Insurance Company
Subject Access
Co-operatives
Insurance
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
Show Less

MPE A Local Association Records

http://archives.brandonu.ca/en/permalink/descriptions8214
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Series
GMD
textual records
Date Range
1924-1998
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Series
Series Number
MPE A
GMD
textual records
Date Range
1924-1998
Physical Description
43 m
Scope and Content
Series A is comprised of the records of the local co-operative elevator association as established in the period 1925 - 1968 under the Co-operative Associations Act. Until 1968 the local associations were the main administrative unit of Manitoba Pool Elevators. Subsequent to 1968 Pool Elevators became a direct membership top down organization. The central office was at the top, and the province was divided into seven administrative districts, which were in turn each divided into six sub-districts. Each sub-district would usually contain approximately five "locals". Please note that local associations were not obliged to become part of the new structure of Manitoba Pool Elevators, and as late as 1975 there were still 29 locals that did not belong to a sub-district. The records of each local within the Series may, but do not necessarily, contain the following: organizational papers, minutes of executive board, minutes of shareholders annual meeting, financial statements, correspondence, membership lists, miscellaneous. Series has been divided into 233 sub-series.
Notes
This series contains records for both local associations and for sub-districts. Item number does not correspond to sub-district number, so an item number and sub-district number may be the same and correspond to two seperate records.
Show Less

MPE A 8 Gilbert Plains

http://archives.brandonu.ca/en/permalink/descriptions8227
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1936-1968
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 8
GMD
textual records
Date Range
1936-1968
Physical Description
26 cm
Scope and Content
Gilbert Plains Co-operative Elevator Association Limited Organizational papers: 1936 - 1955 Agreement between Gilbert Plains CEAL and MPEL, 15 October 1936 By-law no. 16, 30 October 1939 By-law no. 16 (signed later), 1 November 1939 By-law to authorize cancellation of capital, 28 October 1940 Agreement for sale between MPEL and Gilbert Plains CEAL Memo re to authorize cancellation of capital, 24 March 1941 General By-laws and By-laws 18, 19, and 20, 4 July 1941 Memo of repeal By-law no. 19, no date Letter re Agreement for sale, 14 March 1944 Letter Agreement, 19 June 1944 Draft resolutions for special meetings (By-law no. 21), 13 November 1947 By-law no. 22, 14 November 1949 Letter re By-law no. 22, 7 March 1950 Agreement between Gilbert CEA and MPE, 1 August 1951 Agreement between Gilbert Plains CEA and MPE, 1 August 1953 Agreement between Gilbert Plains CEA and MPE, 1 August 1955 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 21 August 1926 - volume 5, 3 October 1968 Minutes of Shareholders Annual meetings, 1947 - 1963 (3 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (7 reports) Final statements, 1931 - 1947 (12 reports) Auditors' reports, 1941 - 1957 (10 reports) Analysis of Operating Results, 1953 - 1962 (3 reports) Surplus Repayment, 1933 - 1936 (1 report) Financial Statements, 1952 Correspondence, 1946 - 1957 Membership list, 1946 - 1961 Miscellaneous Building costs - Montgomery House, 1964 Bills from Gilbert Plains Consumers Co-op, 1964 Lumber supply estimates, rough sheets Corporate Name: Rural Municipality of Gilbert Plains
Show Less

MPE A 13 Crystal City

http://archives.brandonu.ca/en/permalink/descriptions8232
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1984
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 13
GMD
textual records
Date Range
1928-1984
Physical Description
41.5 cm
Scope and Content
Crystal City Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Petition, 1928 Minutes of the provisional Directors' meeting, 6 March 1928 Minutes of the permanent Directors' meeting, 6 March 1928 Minutes of the Shareholders' meeting, 6 March 1928 By-law nos. 1-7, 6 March 1928 Lease MPEL to Crystal City CEAL, 1 August 1928 Share certificate, 12 January 1929 Memorandum of agreement, 12 November 1929 Letter re: lease, 23 November 1929 Application for share of stock, 25 July 1931 Agreement between Crystal City CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Certification of approval for By-law no. 14, 1 December 1931 Letter re: By-law nos. 12 and 13, 30 January 1932 Letter re: application for stock, 14 January 1932 Letter re: Director and Shareholders meeting, 25 July 1931 Agreement between Crystal City CEAL and MPEL, 1 February 1933 Special meeting of Board of Directors re: By-law no. 15, 24 February 1933 Agreement between Crystal City CEAL and MPEL, 15 October 1936 By-law no. 16, 1 November 1939 By-law authorizing cancellation of share capital, 30 October 1940 By-laws 18, 19, 20, and General By-laws, 10 November 1941 Draft resolutions re: By-laws amending General By-laws, 31 October 1947 By-law no. 21, 31 October 1947 Memo re: By-law no. 21, 27 August 1948 By-law no. 22, 16 November 1929 Memo re: By-law no. 22, 7 March 1950 By-law no. 23, 12 November 1921 Agreement between Crystal City CEAL and MPEL, 1 August 1951 Memo re: above agreement, 13 June 1952 Directors' Resolution, 18 October 1961 Building permit, 8 May 1965 By-law no. 26, 25 April 1967 Building permit, 2 November 1967 General By-laws, 16 April 1969 Arrangement, 18 June 1969 Transfer agreement, no date Memo re: local Elevator Association By-laws, no date Motion for By-laws 18, 19, 20 and General By-laws, no date General By-laws, no date By-law re: members equities, no date Minutes of Executive Board meetings, volume 1, 16 March 1928 - volume 7, 1 October 1984 Minutes of Shareholders Annual meetings, 1929 - 1968 (31 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (15 reports) Final statements, 1930 - 1952 (20 reports) Auditors' reports, 1929 - 1968 (34 reports) Analysis of Operating Results, 1951 - 1963 (9 reports) Detail of grain earnings, 1965 - 1967 (2 reports) Auditors reports, 1929 - 1968 (34 reports) Delivery sheets season, 1929 - 1930 (3 sheets) Growers ledger, 1933 - 1934 (2 sheets) Review of Operating Results, 1965 - 1966 Agents monthly expense accounts, 1928 - 1929 Delivery statistics, 1956 Highlights, 1969 Correspondence, 1928 - 1970 Membership list, 1928 - 1969 Miscellaneous Directors' attendance lists, 1951 - 1969 (15 reports) List of Officers, Directors, and Delegates, 1966 - 1967 Requisition for payment of Director's fees and secretary's honorarium, no date Corporate Name: Rural Municipality of Louise
Show Less

MPE A 14 Snow flake

http://archives.brandonu.ca/en/permalink/descriptions8233
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 14
GMD
textual records
Date Range
1928-1980
Physical Description
32.5 cm
Scope and Content
Snow Flake Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Memo re: General By-laws, 20 March 1928 Minutes of the provisional Directors' meeting, 9 April 1928 Minutes of the permanent Directors' meeting, 9 April 1928 First General Shareholders' meeting, 9 April 1928 By-laws 2-7, Indenture, 9 April 1928 Lease between MPEL and Snow Flake CEAL, 1 August 1928 Directors meeting, 21 July 1931 Shareholders meeting, 21 July 1931 By-law nos. 12 and 13, 21 July 1931 Agreement between Snow Flake CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Letter re: acceptance for share of stock, 14 January 1932 Letter covering five above items, 30 February 1932 Agreement between Snow Flake CEAL and MPEL, 1 February 1933 Special Board of Directors meeting, 22 February 1933 Letter re: agreement, 17 July 1933 Agreement between Snow Flake CEAL and MPEL, 15 October 1936 By-law no. 16, 31 October 1939 By-law to authorize cancellation of share capital, 23 October 1940 Resolutions for local annual meetings, 23 October 1940 By-law nos. 18, 19, 20 and General By-laws, 13 November 1941 Letter re: four above items, 6 August 1942 General By-laws, no date Memo re: agreement, 19 June 1944 Motion sheet, 31 October 1946 By-law no. 21, 30 October 1947 By-law no. 22, 13 November 1949 Agreement between Snow Flake CEAL and MPEL, 1 August 1951 By-law no. 23, 9 November 1951 Letter re: agreement, 19 August 1952 Letter re: General By-laws, 8 November 1954 Memo re: agreement, 8 November 1954 Memo and By-law nos. 1961-148, 149, 150, 151, 12 October 1961 Directors' Resolution, 18 October 1961 Agreement between Snow Flake CEA and MPE, 15 December 1966 By-law no. 26, 21 November 1966 Letter re: two above items, 23 February 1967 General By-laws and covering letter, 19 October 1967 Memo re: arrangement, 5 June 1969 Arrangement, 16 June 1969 Transfer agreement, 31 July 1969 By-law re: members equities, no date Motion sheet for By-law nos. 18, 19, 20 and General By-laws, no date Motion sheet, no date Letter re: closure, 29 October 1980 Minutes of Executive Board meetings, volume 1, 27 April 1928 - volume 11, 12 October 1976 Minutes of Shareholders Annual meetings, 1931 - 1975 (39 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (17 reports) Final statements, 1933 - 1952 (19 reports) Auditors' reports, 1929 - 1952 (39 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1967 (4 reports) Review of Operating Results, 1961 - 1967 (4 reports) Analysis of Operating Results summary, 1951 - 1952 Statement of Granin account and Handle, 24 June 1931 Record of sales and savings, 1 November 1955 Capacities of Elevator, 29 October 1959 Breakdown of renovations, 18 July 1968 Memorandum re: Working Capital Requirement, 1952 Correspondence, 1973, 1975 Membership list, 1959 - 1968 Miscellaneous Directors' attendance lists, 1951 - 1963 (6 reports) Directors reports, 1950 - 1968 (13 reports) Summary of salaries paid, 1947 - 1971 Brief to the Board of Transport Commission, no date Clipping - Snow Flake official opening, no date Miscellaneous Statistical information, no date Corporate Name: Rural Municipality of Pembina
Show Less

20 records – page 9 of 1.