Morden Co-operative Elevator Association Limited Organizational papers: 1948 - 1969 Minutes of meeting of grain producers, 2 March 1948 Minutes of first General meeting, 16 June 1948 Minutes of meeting of Provisional Board, 16 June 1948 Directors' Resolution, 18 October 1961 Arrangement, 30 May 1969 Transfer agreement, 31 July 1969 Minutes of Executive Board meetings, volume 1, March 1948 - volume 6, 14 November 1983 Minutes of Shareholders Annual meetings, 1948 - 1968 (6 reports) Financial records and statistics Statement of surplus, 1952 - 1953 (1 report) Analysis of Operating Results, 1951 - 1953 (1 report) Correspondence, 1957, 1972 Miscellaneous Directors' attendance lists, 1950 - 1951 (1 report) List of Officers and Directors, 1950 - 1951 Minutes of Directors meeting, no date Delegates report, 3 November 1953 1952 - 1953 Surplus, 26 October 1953 Corporate Name: Rural Municipality of Stanley, Pool Local Committee Minute Book Feb 7 1984 - June 21 1991
Jordan Co-operative Elevator Association Limited Organizational papers: 1929 - 1935 Minutes of Annual meeting of Shareholders, 29 November 1929 Minutes of Annual meeting of JEA, 31 October 1933 Minutes of 6th annual meeting of Shareholders, 27 October 1934 Minutes of Annual meeting of shareholders, 4 November 1935 By-law nos. 18, 19, 20, and General By-laws, no date Minutes of Executive Board meetings, volume 1, 26 October 1936 - volume 7, 24 February 1975 Minutes of Shareholders Annual meetings, 1937 - 1976 (27 reports) Financial records and statistics Annual financial statement and report, 31 July 1929 Annual financial statement, no date Membership list, application for membership, no date Miscellaneous List of Officers and Directors, 1942 - 1943 Farm supplies, 16 March 1963 Jordan Pool Residence, Blue print for office, 4 July 1963 Corporate Name: Rural Municipality of Roland
Oakbank Co-operative Elevator Association Limited Organizational papers: 1940 - 1977 Draft Resolutions, 10 July 1940 Memorandum of agreement, 30 July 1940 Application, 30 July 1940 Agreement for sale, 26 November 1940 Operating agreement, 26 November 1940 Minutes of first General meeting, 26 November 1940 Minutes of meeting of the Provisional Board, 26 November 1940 by-law re: Amending General By-laws, 26 November 1940 By-laws, 26 November 1940 Organization meeting, 29 July 1940 By-law no. 5, 30 October 1941 By-law no. 6, 10 July 1947 Agreement, 1 August 1952 By-law no. 8, 4 November 1952 Agreement, 1 August 1957 Directors' Resolution, 18 October 1961 Agreement, 15 December 1966 by-law no. 11, 22 November 1966 Letter re: Closure, 2 August 1977 Minutes of Executive Board meetings, volume 1, 26 February 1941 - volume 5, 27 July 1977 Minutes of Shareholders Annual meetings, 1941 - 1968 (27 reports) Financial records and statistics Statement of surplus, 1942 - 1955 (12 reports) Final statements, 1940 - 1952 (12 reports) Auditors' reports, 1950 - 1968 (14 reports) Analysis of Operating Results, 1951 - 1963 (8 reports) Detail of Grain earnings, 1966 - 1967 (1 report) Review of Operating Results, 1960 - 1967 (2 reports) Revised physical capacities of elevator, 29 October 1959 Allocation of surplus, 1945 - 1946 Correspondence, 1940 - 1977 Membership list, 1954 - 1977 Miscellaneous Directors' attendance lists, 1952 - 1974 (13 reports) Report of the Board of Directors, 23 November 1959 Minutes of meeting, 7 November 1977 Minutes of meeting, 26 July 1977 Corporate Name: Rural Municipality of Springfield
Hazelridge Co-operative Elevator Association Limited Organizational papers: 1966 - 1969 Agreement, 15 December 1966 By-law no. 7, 18 November 1966 Arrangement, 11 July 1969 Transfer agreement, 31 July 1969 Minutes of Executive Board meetings, volume 1, 21 April 1960 - volume 3, February 1970 Financial records and statistics Analysis of Operating Results, 1958 - 1962 (3 reports) Detail of Grain earnings, 1966 - 1967 Auditors' reports, 1961 - 1965 (4 reports) Review of Operating Results, 1964 - 1965 Correspondence, 1965 - 1976 Membership list, 1960 - 1969 Miscellaneous Directors' attendance lists, 1959 - 1969 (6 reports) Council meetings, 1974 - 1976 (8 reports) List of Officers and Directors, 1959 - 1963 (3 reports) Statutory Declaration, 16 April 1968 List of members name and address, 11 July 1969 List of members name and address, 28 April 1970 Newspaper item-Manitoba Pool favors big elevators, 7 May 1976. Delegate meeting December 1967. Corporate Name: Rural Municipality of Springfield
Hargrave Co-operative Elevator Association Limited Organizational papers: 1928 - 1976 Petition, 1928 Cerificate of Incorporation, 7 March 1928 Memorandum of Association, 7 March 1928 Minutes of Provisional Directors meeting, 12 April 1928 Lease of elevator, 25 October 1929 Shareholders meeting, 27 July 1931 Application for share of common stock, 27 July 1931 Directors meeting, 27 July 1931 By-law no. 12 and 13, 27 July 1931 Agreement between HCE, MPE and Manitoba Government, 1 August 1931 By-law no. 14, 11 November 1931 Approval of application for share of common stock, 14 January 1932 Agreement between HCE and MPE, 1 February 1933 Minutes of Directors meeting, 3 March 1933 By-law no. 16, 25 October 1939 By-law authorizing cancellation of share capital, 1 November 1941 By-law nos. 18, 19, 20, and General By-laws, 13 June 1941 Agreement between HCE and MPE, 19 June 1944 By-law no.21, 28 October 1947 By-law no. 22, 3 November 1949 Agreement between HCE and MPE, 1 August 1951 Agreement between HCE and MPE, 15 December 1966 By-law no. 26, 13 June 1967 Agreement between HCE and MPE, 1 August 1972 Arrangement and Transfer agreement between HCE and members, 27 April 1976 Minutes of Executive Board meetings, volume 1, 12 June 1928 - volume 7, 14 February 1980 Minutes of Shareholders Annual meetings, 1930 - 1958 (6 reports) Financial records and statistics Statement of surplus, 1940 - 1955 (6 reports) Final statements, 1930 - 1952 (20 reports) Auditors' reports, 1960 - 1975 (16 reports) Analysis of Operating Results, 1952 - 1959 Review of Operating Results, 1959 - 1965 Cash requests, 1972 - 1980 Membership list, 1952 - 1968 Miscellaneous Directors' reports, 1957 - 1978 Building estimate from Taylor Lumber Co., 10 July 1928 Newspaper item re: HCE, 7 November 1963 Expenses and requisition sheets re: Directors fees, 1964 - 1976 List of 35 years service, 1942 - 1977 Resolution, no date Minutes of combined meeting (Hargrave and Virden), 27 April 1978 Attendance sheet of opening of Virden and Hargrave Elevator, 7 July 1978 Corporate Name: Rural Municipality of Wallace
Box 1 and 2: Reston Co-operative Elevator Association Limited Minutes of Shareholders Annual meetings, 1928 - 1945, 1950 - 1951, 1953 1961 - 1963 Financial records and statistics Statement of surplus, 1938 - 1942 Final statements, 1935 - 1937, 1940 - 1942 (5 reports) Auditors' reports, 1929 - 1932, 1935 - 1942, 1947, 1954, 1962, 1963 (16 reports) Operating account, 1932 Balance sheet, 1951, 1960 - 1963 Analysis of Operating Result, 1961 - 1962 General expenses, 1961 - 1962 Surplus payment for year, 1938 - 1958 Final oats equalization payment, 1946 - 1947 Flax adjustment payment, 1947 - 1948 Barley adjustment payment, 1947 Grower's deliveries, 1958 - 1959, 1960 Deliveries and surplus, 1949 - 1959 Grower's ledgers, 1934 - 1947 Correspondence, 1944 - 1951 Membership list, 1945 - 1957, new Memberships Corporate Name: Rural Municipality of Pipestone
Box 3: Reston/Cromer Association Minutes Nov 5 1959 - Nov 1998; Correspondance July 19 1960 - May 25 1999; Documents 1960 - 1969; Membership and Board Members 1959 - 1999; Cromer Membership Roster 1968 - 1979; Attendance 1958 - 1969; Funding Requests; Financial 1957 - 1996; Miscellaneous
Box 4: Cromer Seed Co-operative August 1 1972 - June 5 1986; Reston Minute Book May 20 1983 - May 24 1994
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
Sidney Co-operative Elevator Association Limited Organizational papers: 1948 - 1975 By-law nos. 1-4, 31 May 1948 Agreement between SCE and MPE, 31 July 1948 Agreement between SCE and MPE, 1 August 1948 Resolutions, 7 October 1948 By-law no. 5, 15 November 1949 Constitution of the North Norfolk and District Film Council, 10 November 1953 Amendments to Board regulations, 1954 - 1955 Resolutions by Manitoba Federation of Agriculture, 25 June 1958 By-law no. 148, 12 October 1961 Directors' Resolution, 18 October 1961 Minutes of Directors meeting, 16 March 1967 Arrangement between SCE and MPE, 17 August 1969 Directors and Management, 1 February 1971 Resolution as amended, no date General By-law no. 74, no date Letter re: Elevator transfer, 27 August 1975 Minutes of Executive Board meetings, volume 1, 1 May 1948 - volume 5, 20 January 1976 Minutes of Shareholders Annual meetings, 1948 - 1970 (23 reports) Suggested agenda, no date Official notice of annual meeting, 23 October 1963 Financial records and statistics Statement of surplus, 1948 - 1955 Final statements, 1948 - 1952 Auditors' reports, 1948 - 1966 (20 reports) Surplus payment, 1953 - 1955 Outstanding coal accounts, 1 July 1955 General expenses, 1952 - 1957 (11 records) Country organization expenses, November 1975 Analysis of Operating Results, 1932 - 1961 Analysis of Gross earnings, 31 July 1953 Federal grain statistics and Handle, 1 August 1971 Membership, donation, and Grants by MPE, 1971 - 1972 Coal accounts, 31 July 1953 Deliveries and surplus, 1952 - 1953 Detail of Grain earnings, 1963 - 1965 Payments by MPE, 1 August 1975 Receipts, 1 September 1950 Final payment on Barley and Wheat accounts, 1950 - 1951 Correspondence, 1948 - 1975 Membership list Membership certificates, 1948 - 1968 (65 reports) Changes in membership, 1955 - 1960 Membership list, 29 July 1959 Membership list, 5 February 1963 Membership list, 17 June 1969 Cancellation of Membership, November 1961, 1966 Miscellaneous Livestock and Human population, U.S. and Canada, 1920 - 1955 Car order book, August 1951 Car order book, 17 September 1951 Proposed Man. Producers livestock marketing plan, 1951 Records of attendance, 1947 - 1973 (12 reports) Delegates report on MPE 23rd Annual meeting, no date Corporate Name: Rural Municipality of North Norfolk
Brookdale Co-operative Elevator Association Limited Organizational papers: 1929 - 1978 Memorandum of Association, 25 March 1929 Certificate of Incorporation, 25 March 1929 Indenture, 1 August 1929 By-law nos. 8-11, 1929 By-law no. 12, 1931 By-law no. 13, 18 July 1931 By-law no. 14, 6 November 1931 By-law no. 16, 23 November 1939 By-law nos. 18, 19, 20, and General By-laws, 24 July 1941 By-law re: cancellation of share capital, 22 October 1941 Memorandum re: Dividends of deceased, 28 August 1941 Memorandum re: Pensions, 17 September 1941 By-law no. 22, 2 April 1948 By-law no. 23, 8 June 1949 By-law no. 24, 21 November 1961 Agreement between BCE and MPE, 16 December 1966 By-law no. 26, 8 November 1967 Agreement re: The Companies Act, 1969 Local special meeting memo, 13 May 1969 MPE General By-laws, 15 May 1969 Borrowing By-law, June 1969 Letter re: Closure of facilities at Brookdale, 13 March 1978 Letter re: Cancellation of license, 13 March 1978 MPE membership chart, no date. General By-laws no date Minutes of Executive Board meetings, volume 1, 2 May 1929 - volume 8, 15 January 1980 Minutes of Shareholders Annual meetings Special Minutes, 17 April 1929, 1930 - 1942, 1944 - 1955, 1958 - 1962, 1966 - 1968 Financial records and statistics Statement of surplus, 1937 - 1955 (18 reports) Final statements, 1930 - 1952 (22 reports) Auditors' reports, 1955, 1960, 1961, 1965 - 1968 (7 reports) Local sales, 6 June 1930 Equities and interest report, prior 1931 Grain earnings statistics, 1952 - 1963 General expenses, 1954 - 1955, 1959 - 1968 Analysis of Gross earnings, 1953 Outstanding coal accounts, 1951 Comparative statement, 31 July 1932 Correspondence, 1929 - 1969 Membership list, 1929, 1946, 1949, 1961, 1968 Membership revision, 11 April 1949 Miscellaneous Directors' attendance lists, 1945 - 1947, 1952 - 1955, 1961 Seed cleanings plant blueprint, 21 June 1955 Corporate Name: Rural Municipality of North Cypress.
McCreary Co-operative Elevator Association Limited Organizational papers: 1972 - 1974 Staff changes at MPE, 31 August 1972 Election of Directors, 22 August 1972 Staff changes at MPE, 6 September 1974 Staff appointments, 10 September 1974 Resolutions of the 1974 Annual meetings, 1 October 1974 Minutes of Executive Board meetings, volume 1, - 1973 vo29 March 1976 Minutes of Shareholders Annual meetings, 30 November 1973 (1 report) Financial records and statistics Cost estimates, 5 December 1933 Correspondence, 1974 - 1976 Membership list, 1973 - 1974 Corporate Name: Rural Municipality of McCreary
McConnell Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Memorandum re: MPE policy, March 1928 Agreement between MPE and MCE, August 1931 General By-laws, 8 September 1941 Arrangement between MCE and MPE, 24 June 1969 By-law no. 4, no date Directors' Resolutions, 18 October 1961 Minutes of Executive Board meetings, volume 1, 11 April 1928 - volume 11, 21 July 1980 Minutes of Shareholders Annual meetings, 1928 - 1935 (4 reports) Financial records and statistics Operating account, 31 July 1929 (2 reports) Monthly report, 17 October 1968 Auditors' reports, 31 July 1968 - 1969 McConnell and MPE statistics, 18 January 1979 Correspondence, 1923 - 1978 Membership list, 1933 - 1961 Miscellaneous Directors' attendance lists, 1973 - 1974 Picture negatives, 1975 Crop Improvement Club record book, 1951 Newspaper item, no date. Program for Testimonial Dinner tendered to Mr. George N. McConnell December 7, 1956. Corporate Name: Rural Municipality of Hamiota.
Newdale Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 20 November 1969 - 7 April 1980 Corporate Name: Rural Municipality of Harrison
Cardale Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Memorandum of Association, 17 June 1928 Certificate of Incorporation, 1928 Agreement between Government, MPE and Manitoba Wheat Pool, 1 August 1931 By-law nos. 18, 19, 20, and General By-laws, 4 August 1941 Agreement between CEA and MPE, 15 December 1966 By-law no. 26, 17 March 1967 Arrangement re: Meeting for scheme of arrangement 13 June 1969 By-law re: Members equities, no date Minutes of Executive Board meetings, volume 1, 3 February 1945 - volume 11, 13 November 1978 Minutes of Shareholders Annual meetings, 1958, 1968 (2 reports) Financial records and statistics Monthly report of the Board of Directors, 1964 - 1976 (104 reports) Auditors' reports, 1962 - 1967, 1969 Statement of equity, 31 January 1968 Detail of Grain earnings, 1965 - 1967 General expenses, 1963 - 1968 Highlights, 1969 Sub-district 505 financial standing, 31 July 1971 Miscellaneous payment requests, no date Receipts (3 pieces), no date Correspondence, 1958 - 1977 Membership list, 1943 - 1980 Miscellaneous Directors' attendance lists, no date Cancellation of memberships, no date Correspondence re: Rail abandonment, 1969 Annual meeting - Agenda, 1959 Corporate Name: Rural Municipality of Blanshard.
Kelloe Co-operative Elevator Association Limited Organizational papers: By-law no. 41, no date Minutes of Executive Board meetings, volume 1, 29 April 1960 - volume 3, 29 November 1977 Membership list, 1 June 1966 Corporate Name: Rural Municipality of Shoal Lake.