Skip header and navigation

Revise Search

20 records – page 1 of 1.

Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
1906
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Hugo, Victor, 1802-1885
Delbos, Leon
Description Level
Item
Item Number
PQ 2288.D44
Archives 11-999-19-504
Item Number Range
PQ 2288.D44
Archives 11-999-19-504
Standard number
System Control Number 87089264
Responsibility
by Victor Hugo ; edited by Leon Delbos
Start Date
1906
Date Range
1906
Publication
Oxford : Clarendon Press
Publisher Series
Oxford higher French series
Physical Description
xxvi, 432 p. : port. ; 17 cm
Notes
Bibliography: p. 424-426
Subject Access
Paris (France) Juvenile fiction
Storage Location
Box 19 - Languages - French
Storage Range
Box 19 - Languages - French
Show Less

MPE A 152 Sub-district # 106

http://archives.brandonu.ca/en/permalink/descriptions8488
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1969-80
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
152
GMD
textual records
Date Range
1969-80
Physical Description
1 mm
Scope and Content
Sub-district #106 Co-operative Elevator Association Limited Organizational papers: 1980 Reorganization meeting, 8 April 1980 Minutes of Executive Board meetings, volume 1, 20 August 1969 - 9 April 1980 Minutes of Shareholders Annual meetings, 29 November 1979 (see above vol. 1) Correspondence, 18 February 1980 - 23 June 1980
Show Less
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
1936
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Lebert, Eug© ne M., 1877
Schwarz, Henry Stanley, 1890
Ernst, Fr©d©ric
Description Level
Item
Item Number
PC 2117.L345
Archives 11-999-19-508
Item Number Range
PC 2117.L345
Archives 11-999-19-508
Standard number
System Control Number 76229614
Responsibility
par Eug© ne Lebert, H. Stanley Schwarz and Fr©d©ric Ernst
Start Date
1936
Date Range
1936
Publication
New York : American Book
Physical Description
viii, 488 p. : ill., maps. ; 20 cm
Notes
Includes bibliographical references
Subject Access
French language Readers
Storage Location
Box 19 - Languages - French
Storage Range
Box 19 - Languages - French
Show Less
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
c1926
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Estauni©, ©ëdouard, 1862-1942
Henry, Marjorie Louise
Description Level
Item
Item Number
Archives 11-999-19-499
Item Number Range
Archives 11-999-19-499
Responsibility
par ©ëdouard Estauni© ; edited with notes and program of work by Marjorie L. Henry
Start Date
c1926
Date Range
c1926
Publication
Boston ; New York : Ginn and Company
Publisher Series
Contemporary France in literature
Physical Description
xxiv p., 2 leaves, 339 p. : ill. ; 19 cm
Notes
Bibliography: p. xix-xx
Subject Access
French language
Storage Location
Box 19 - Languages - French
Storage Range
Box 19 - Languages - French
Show Less
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
c1925
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Bornier, Henri de, vicomte, 1825-1901
Nelson, Clara Albertine, 1852
Description Level
Item
Item Number
Archives 11-999-19-512
Item Number Range
Archives 11-999-19-512
Standard number
System Control Number (OCoLC)4585770
Responsibility
par Henri de Bornier; with introduction, notes, and vocabulary by C.A. Nelson
Start Date
c1925
Date Range
c1925
Publication
Boston ; New York : D.C. Heath and Company
Physical Description
viii, 136 p. ; 17 cm
Subject Access
French language
Storage Location
Box 19 - Languages - French
Storage Range
Box 19 - Languages - French
Show Less

Cours ©l©mentaire de Francais

http://archives.brandonu.ca/en/permalink/specialcollections1150
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
c1942
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Travis, James Ernest, 1901
Wilson, Percy George, 1876
Hislop, Euphrasia E
Brooker, Margery M
Description Level
Item
Item Number
Archives 11-999-19-522
Item Number Range
Archives 11-999-19-522
Responsibility
by J. E. Travis and P. G. Wilson
Start Date
c1942
Date Range
c1942
Publication
Toronto : Clarke, Irwin
Physical Description
xxiv, 386 p. : ill. ; 20 cm
Notes
"Reprinted 1953"
Subject Access
French language Grammar 1870-1949
French language Conversation and phrase books
Storage Location
Box 19 - Languages - French
Storage Range
Box 19 - Languages - French
Show Less

Le©ons de langue fran©aise : cours sup©rieur : livre de l'©l© ve

http://archives.brandonu.ca/en/permalink/specialcollections1138
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
1916
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Fr© res des ©coles chr©tiennes
Description Level
Item
Item Number
Archives 11-999-19-510
Item Number Range
Archives 11-999-19-510
Responsibility
par L. F. E. C. [i.e. les Fr© res des ©coles chr©tiennes]
Start Date
1916
Date Range
1916
Publication
Montr©al : Fr© res des ©coles chr©tiennes
Physical Description
399 p. ; 19 cm
Subject Access
French language Grammar 1870-1949
French language Grammar Problems
exercises
etc
Storage Location
Box 19 - Languages - French
Storage Range
Box 19 - Languages - French
Show Less

Second liver de lecture : second reader

http://archives.brandonu.ca/en/permalink/specialcollections1133
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
1890
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Description Level
Item
Item Number
Archives 11-999-20-532
Item Number Range
Archives 11-999-20-532
Start Date
1890
Date Range
1890
Publication
Toronto : The Copp, Clark company
Publisher Series
French-English public school readers
Physical Description
127 p. : ill. ; 18 cm
Notes
"Entered according to Act of the Parliament of Canada in the Office of the Minister of Agriculture, by The copp, Clark Company, Limited, in the year of our Lord one thousand eight hundred and eight-nine"
Subject Access
French language Readers
Storage Location
Box 20 - French
Storage Range
Box 20 - French
Show Less

Le fran©ais de France : histoires faciles

http://archives.brandonu.ca/en/permalink/specialcollections1120
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
1931
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Hamer-Jackson, Celesta
Description Level
Item
Item Number
Archives 11-999-19-495
Item Number Range
Archives 11-999-19-495
Responsibility
by Celesta Hamer-Jackson
Start Date
1931
Date Range
1931
Publication
London ; Toronto : J.M. Dent
Physical Description
ix, 118 p. : ill. ; 19 cm
Subject Access
French language Readers
Storage Location
Box 19 - Languages - French
Storage Range
Box 19 - Languages - French
Show Less

Premi© res ann©es de fran©ais

http://archives.brandonu.ca/en/permalink/specialcollections1128
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
1957
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Kieser, W. E. (William Ernest), 1911
Description Level
Item
Item Number
Archives 11-999-19-505
Item Number Range
Archives 11-999-19-505
Responsibility
by W.E. Kieser ; illustrated by Gordon Rayner
Start Date
1957
Date Range
1957
Publication
Toronto : Clarke, Irwin
Physical Description
lxiv, 351 p., [6] p. of plates : ill. ; 22 cm
Subject Access
French language Grammar 1870-1949
Storage Location
Box 19 - Languages - French
Storage Range
Box 19 - Languages - French
Show Less

Troisi© me liver de lecture : third reader

http://archives.brandonu.ca/en/permalink/specialcollections1134
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
1889
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Description Level
Item
Item Number
Archives 11-999-20-533
Item Number Range
Archives 11-999-20-533
Start Date
1889
Date Range
1889
Publication
Toronto : The copp, Clark Company
Publisher Series
French-English public school readers
Physical Description
191 p. ; 19 cm
Notes
Entered according to Act of the Parliament of Canada in the Office of the Minister of Agriculture
Subject Access
French language Readers
Storage Location
Box 20 - French
Storage Range
Box 20 - French
Show Less

Premier liver de lecture : premi© re partie

http://archives.brandonu.ca/en/permalink/specialcollections1135
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
c1937
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Description Level
Item
Item Number
Archives 11-999-20-534
Item Number Range
Archives 11-999-20-534
Responsibility
authorized by The Minister of Education
Start Date
c1937
Date Range
c1937
Publication
Toronto : T. Eaton C
Publisher Series
Ontario French readers
Physical Description
103 p. : ill. (some col.) ; 19 cm
Subject Access
French language Readers
Storage Location
Box 20 - French
Storage Range
Box 20 - French
Show Less

Premier liver de lecture : first reader. part II

http://archives.brandonu.ca/en/permalink/specialcollections1131
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
1889
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Description Level
Item
Item Number
Archives 11-999-20-531
Item Number Range
Archives 11-999-20-531
Start Date
1889
Date Range
1889
Publication
Toronto : The copp, clark Company
Publisher Series
French-English public school readers
Physical Description
111 p. : ill. ; 19 cm
Notes
"Entered according to Act of the Parliament of Canada in the Office of the Minister of Agriculture, by The Copp, Clark Company, Limited, in the year of our Lord one thousand eight hundred and eight-nine"
Subject Access
French language Readers
Storage Location
Box 20 - French
Storage Range
Box 20 - French
Show Less

Histoire illustr©e de la litt©rature fran©aise : pr©cis m©thodique

http://archives.brandonu.ca/en/permalink/specialcollections1099
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
c1912
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Abry, E. (Emile), b. 1880
Audic, Charles, 1863
Crouzet, Paul, 1873-1952
Description Level
Item
Item Number
Archives 11-999-18-473
Item Number Range
Archives 11-999-18-473
Standard number
System Control Number (OCoLC)6484625
Responsibility
par E. Abry, C. Audic, P. Crouzet
Start Date
c1912
Date Range
c1912
Publication
Paris : H. Didier
Physical Description
xii, 664 p. : ill. (incl. ports., facsim.) ; 21 cm
Subject Access
French literature History and criticism
Storage Location
Box 18 - Languages - French
Storage Range
Box 18 - Languages - French
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 1
GMD
textual records
Date Range
1927-1980
Physical Description
52 cm
Scope and Content
MPE Holland Co-operative Elevator Association Limited Organizational papers: 1927 - 1967 Petition, 1927 Certificate of incorporation, 1927 Memorandum of Association, 1927 Minutes of the Provisional Directors' meeting, 26 May 1927 Minutes of the Permanent Directors' meeting, 26 May 1927 Minutes of the Shareholders' meeting, 26 May 1927 First elevator lease, 1 August 1927 Letter, 30 January 1930 By-law authorizing new lease, 30 January 1930 Lease for new elevator, 30 January 1930 Letter, 14 July 1931 Application for share, 24 July 1931 Shareholder's meeting, 24 July 1931 Draft Director's minutes, 24 July 1931 By-law nos. 12 and 13, 24 July 1931 Agenda - shareholder's meeting, 24 July 1931 Agreement between Government, Manitoba Wheat Pool, MPE and CEA, 24 July 1931 Memorandum re: elevator membership and agreement, 24 July 1931 Memorandum re: Platform shippers questions and answers at conference, 24 July 1931 Department of Education and Publicity, Memorandum re: terminals credential forms, 24 July 1931 Agreement between Holland CEA and MPE, 1 August 1931 By-law no. 14, 4 November 1931 One share, 1 December 1931 Confirmation of share allotment, 14 January 1932 Supplementary agreement between Holland CEA and MPE and covering letter, 1 February 1933 Amending supplementary agreement and covering letter, 15 October 1936 By-law no. 16, 31 October 1939 By-law cancelling share capital, 29 October 1940 By-law nos. 18, 19, 20 and General By-laws, 29 October 1941 Letter re: General By-laws and By-laws 18, 19 and 20, 6 August 1942 1945-46 Officers and Directors, November 1945 Agreement between Holland CEA and MPE, 1 August 1951 Directors' Resolution, 18 October 1961 Agreement between Holland CEA and MPE, 15 December 1966 By-law no. 26, 3 April 1967 Minutes of Executive Board meetings, volume 1, 4 June 1927 - volume 8, 24 November 1969 Minutes of Shareholders Annual meetings, 1929 - 1969 (22 reports) Financial records and statistics Statement of surplus, 1938 - 1944 (6 reports) Final statements, 1930 - 1952 (20 reports) Auditors' reports, 1928 - 1968 (25 reports) Correspondence, 1927 - 1980 Membership list, 1927 - 1969 Miscellaneous Directors' attendance lists, no date (2 reports) Blueprint for elevator and area, no date. Group Meetings of Local elevator Associations, Boards and Agents notebook March 29, no year. Corporate Name: Rural Municipality of Victoria.
Show Less

MPE A 2 Elphinstone

http://archives.brandonu.ca/en/permalink/descriptions8221
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 2
GMD
textual records
Date Range
1927-1980
Physical Description
26 cm
Scope and Content
Elphinstone Co-operative Elevator Association Limited Organizational papers: 1927 - 1978 Memorandum of Association and General By-laws, 11 August 1927 Certificate of incorporation, 17 August 1927 Minutes of first general meeting of shareholders, 18 January 1928 Minutes of first permanent Directors' meeting, 18 January 1928 Memorandum of Agreement, By-laws 8, 9, 10 and 11, 12 November 1929 Minutes of the Shareholders' meeting, 25 July 1931 Directors meeting minutes, 25 July 1931 ECEAL By-law no. 12 \& 13, 25 July 1931 Agreement between Elphinstone CEAL and MPEL, 1 August 1931 Letter re Supplementary Agreement, 16 November 1933 Agreement between Elphinstone CEAL and MPEL, 2 February 1933 Letter, 28 June 1944 Agreement between Elphinstone CEAL and MPEL, 1 August 1937 Ageement between Elphinstone CEAL and MPEL, 1 November 1937 ECEAL By-law no. 16, 4 November 1939 Letter re By-law no. 16, 24 March 1941 ECEAL By-law to authorize cancellation of share capital, 2 November 1940 Letter, 24 March 1941 ECEAL By-laws 18, 19, 20 and General By-laws, 15 July 1941 MPE General By-laws, 23 October 1941 ECEAL By-law no. 21, 7 November 1947 Letter re By-law no.21, 27 August 1948 Letter re amendment to General By-laws, 6 May 1949 ECEAL By-law no. 22, 20 June 1949 MPEL By-law amending the general By-laws of the Co., 7 March 1950 Agreement between ECEAL and MPEL, 1 August 1951 ECEAL By-law no. 23, 21 November 1921 MPEL By-law no. 1961-148, 12 October 1961 Directors' resolution, 18 October 1961 Agreement between MPEL and ECEAL, 15 December 1966 ECEAL By-law no. 26, 4 April 1967 Letter re Pioneer Grain Co., 23 February 1978 Minutes of Executive Board meetings, volume 1, 4 February 1928 - volume 7, 13 November 1980 Minutes of Shareholders Annual meetings, 1929 - 1968 (37 reports) Financial records and statistics Statement of surplus, 1937 - 1955 (18 reports) Final statements, 1931 - 1952 (24 reports) Auditors' reports, 1929 - 1967 (26 reports) Analysis of operating results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1967 (4 reports) Capital loan summary, 31 July 1951 Correspondence, 1929 - 1969 Membership list, 1929 - 1930, 1978 Corporate Name: Rural Municipality of Strathclair
Notes
File numbering is not congruous between sub-series arranged prior to 2009 and sub-series arranged or added to after 2009. This will be corrected in the future
Arrangement
Updated (Box 3) by Jill Sutherland 2010
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-1978
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 3
GMD
textual records
Date Range
1940-1978
Physical Description
26 cm
Scope and Content
Neelin Co-operative Elevator Association Limited Organizational papers: 1940 - 1969 Organizational meeting, 1 July 1940 Companies Act - membership incompanies agreement, 6 August 1940 Memorandum of Agreement, 6 August 1940 Letter re Memorandum of Agreement, 26 September 1940 Agreement for sale, 18 November 1940 Minutes of the provisional Directors' meeting, 18 November 1940 Minutes of first general meeting of members, 18 November 1940 By-law to approve and confirm purchase of elevator, 18 November 1940 By-law authorizing granting of signatory powers, 18 November 1940 By-law amending general By-laws, 18 November 1940 Letter re 3 above By-laws, 24 March 1941 By-law no. 5, 3 November 1941 Operating agreement, 13 March 1944 By-law no. 6, 15 July 1947 By-law no. 7, 13 June 1949 General By-laws and letter, 8 January 1953 By-law no. 8, 16 October 1956 Agreement between Neelin CEA and MPE schedule A, 1 August 1957 Agreement between MPE and Neelin CEA, 1 May 1958 Letter re Operating and Sale agreements, 23 April 1959 By-law no. 1961-148, 1961-149, 1961-150, 1961-151, 12 October 1961 Directors' resolution, 18 October 1961 Transfer agreement, 17 June 1969 By-law no. 74, no date Letter re closure, 26 September 1978 Minutes of Executive Board meetings, volume 1, 8 October 1940 - volume 5, 28 June 1978 Minutes of Shareholders Annual meetings, 1943 - 1965 (11 reports) Financial records and statistics Statement of surplus, 1940 - 1955 (15 reports) Final statements, 1941 - 1952 (11 reports) Auditors' reports, 1941 - 1968 (25 reports) Analysis of Operating results, 1951 - 1963 (11 reports) Detail of grain earnings, 1964 - 1968 (4 reports) Monthly reports to Board of Directors, 1965 - 1978 (49 reports) Analysis of Operating results summary, 1951 - 1952 Correspondence, 1940 - 1977 (originals and copies) Membership list, 1946 - 1976 Miscellaneous Directors' attendance lists, 1946 - 1978 (21 reports) Annual meetings, 1972 - 1977 (4 reports) Retention of Snowflake line, no date Corporate Name: Rural Municipality of Argyle
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-1977
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 5
GMD
textual records
Date Range
1926-1977
Physical Description
26 cm
Scope and Content
Kenton Co-operative Elevator Association Limited Organizational papers: 1926 - 1967 Supplementary statement on elevator policy, 1926 Memo re Pool Elevator policy and agreements, 1926 Memo for information of incorporation, 1926 Questions and Answers re Policy, 1926 Certificate of incorporation, 6 June 1927 Memorandum of Association, 4 June 1927 Letter re two above, 8 June 1927 Minutes of the provisional Directors' meeting, 22 June 1927 Minutes of first permanent Directors' meeting, 22 June 1927 Minutes of first General Shareholders' meeting, 22 June 1927 Indenture between MPEL and Kenton CEAL, 1 August 1927 Memorandum re Pool Elevator Policy, 1928 Comparative statement, 31 July 1932 Agreement between Kenton CEA and MPEL, 15 October 1936 By-law no.16 and covering letter, 31 October 1939 By-law authorizing cancellation of capital, 30 October 1940 General By-laws and By-laws 18 and 20, 25 June 1941 By-law no. 22, 17 May 1949 Letter re By-law no. 22, 7 March 1950 Agreement between Kenton CEA and MPE, 1 August 1951 Agreement between MPE and Kenton Co-op, 23 March 1960 Directors' Resolution, 18 October 1961 Agreement between Kenton CEA and MPE, 15 December 1966 By-law no. 26, 22 November 1967 Minutes of Executive Board meetings, volume 1, 13 September 1927 - volume 4, 9 October 1969 Minutes of Shareholders Annual meetings, 1929 - 1955 (17 reports) Financial records and statistics Statement of surplus, 1954 - 1955 (1 reports) Final statements, 1930 - 1931 (2 reports) Auditors' reports, 1928 - 1956 (9 reports) Analysis of Operating Results, 1953 - 1956 (2 reports) Correspondence, 1927 - 1977 Membership list, 1927 - 1955 Miscellaneous Directors' attendance lists, 1944 - 1956 (5 reports) Corporate Name: Rural Municipality of Woodworth
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-1991
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 6
GMD
textual records
Date Range
1940-1991
Physical Description
20 cm
Scope and Content
Stonewall Co-operative Elevator Association Limited Organizational papers: 1940 - 1967 Memorandum of Agreement, 5 August 1940 Application, 5 August 1940 Minutes of the provisional Directors' meeting, 23 November 1940 Minutes of first General meeting, 23 November 1940 Operating Agreement, 23 November 1940 Agreement for sale, 23 November 1940 By-law amending General By-laws, 23 November 1940 By-law authorizing granting of signatory powers, 23 November 1940 By-law to approve and confirm purchase of elevator, 23 November 1940 By-law making application for membership, 23 November 1940 General By-laws, 10 October 1941 By-law no. 5, 3 November 1941 By-law no. 6, 11 November 1947 By-law no. 7, 231 May 1949 General By-laws, 8 January 1953 Agreement, 1 August 1955 By-law no. 8, 14 July 1955 Copies of four By-laws, 12 October 1961 Directors' Resolution, 18 October 1961 Agreement, 15 December 1966 Members' Equity fund, 23 February 1967 By-law no. 11, 12 June 1967 Minutes of Executive Board meetings, volume 1, 1940 - volume 4, December 1964 Minutes of Shareholders Annual meetings, 1941 - 1967 (27 reports) Financial records and statistics Statement of surplus, 1942 - 1955 (12 reports) Final statements, 1941 - 1952 (10 reports) Auditors' reports, 1960 - 1964 (2 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1965 (2 reports) Analysis of Operating Results summary, 1951 - 1952 Revised physical capacities of elevator, 29 October 1959 Correspondence, 1941 - 1974 Membership list, 1943 - 1968 Miscellaneous Corporate Name: Rural Municipality of Rockwood, Pool Local Committee Minute Book Dec 9 1969 - Nov 3 1981, Pool Local Committee Minute Book Nov 18 1981 - April 9 1991
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-1983
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 7
GMD
textual records
Date Range
1926-1983
Physical Description
26 cm
Scope and Content
Minitonas Co-operative Elevator Association Limited Organizational papers: 1926 - 1953 Minutes of the provisional Directors' meeting, 30 June 1926 Minutes of first permanent Directors' meeting, 30 June 1926 Minutes of first General Shareholders' meeting, 30 June 1926 Lease between MPEL and Minitonas CEAL, 1 August 1928 Shareholders meeting, 21 July 1931 Directors meeting, 21 July 1931 By-laws no. 12 and 13, 21 July 1931 Agreement between Minitonas CEAL, MPEL, Manitoba Wheat Pool and The King, 1 August 1931 Agreement between Minitonas CEAL and MPEL, 1 February 1933 Minutes of special meeting of the Board of Directors, 10 February 1933 Agreement between Minitonas CEAL and MPEL, 15 October 1936 Letter re above, 19 June 1944 Agreement between Minitonas CEAL and MPEL, 1 August 1951 Agreement, 1 August 1953 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 6 August 1926 - volume 5, 15 November 1983 Minutes of Shareholders Annual meetings, 1928 - 1967 (7 reports) Financial records and statistics Statement of surplus, 1946 - 1947 (1 reports) Auditors' reports, 1928 - 1967 (37 reports) Correspondence, 1946 - 1967 Membership list, 1929 - 1966 Miscellaneous Speech - Hon. T.A Crerar Replies, 26 August 192(?) Directors Reports, 1962 - 1966 (3 reports) Minitonas Wheat Pool minutes, 1929 - 1931 Corporate Name: Rural Municipality of Minitonas
Show Less

20 records – page 1 of 1.