Skip header and navigation

Revise Search

20 records – page 3 of 1.

MPE A 150 Sub-district # 404 Elgin & Fairfax

http://archives.brandonu.ca/en/permalink/descriptions8486
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1976-1980; 1982-1992
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
150
GMD
textual records
Date Range
1976-1980; 1982-1992
Physical Description
12.5 cm
Scope and Content
Sub-district #404 Co-operative Elevator Association Limited Minutes of Executive Board meetings, Volume 1, 12 February 1976 - Volume 2, 24 July 1985; Sub-district Council minutes February 11, 1986 - October 21, 1992. Elgin & Fairfax Pool Local meeting minutes Oct 20 1982 - Nov 28 1990.
Show Less

MPE C 9 North Cypress - Langford Weed Control District

http://archives.brandonu.ca/en/permalink/descriptions10707
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1962-1975
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.9
GMD
textual records
Date Range
1962-1975
Physical Description
13cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series consists of financial statements, reports and minutes.
Notes
Description by Jillian Sutherland (2010)
Name Access
North Cypress
Langford
Subject Access
weed control
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
Show Less

Griswold School District fonds

http://archives.brandonu.ca/en/permalink/descriptions4856
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
textual records
Date Range
1907-1943
Accession Number
13-1997
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
13-1997
GMD
textual records
Date Range
1907-1943
Physical Description
2 cm
History / Biographical
The Griswold Protestant School District was established on September 9, 1885, to provide schooling for children residents in the village of Griswold and the surrounding countryside. It became the Griswold School District following school reform in Manitoba in 1890. The District existed until the early 1960s, when it was incorporated first into Brandon School Division #40 and subsequently into Division #41 (La Bosse). The Griswold School was still in operation in 1967. The building is now used as a community center.
Custodial History
This fonds was accessioned in 1997 by the McKee Archives. Prior custodial history is unknown.
Scope and Content
The single minute book in this fonds contains minutes on meetings held by the Griswold School District, in Griswold, Manitoba from 1907 to 1943. The minutes deal with questions related to teacher hiring and general administration in the school district.
Notes
CAIN No. 202588
Subject Access
La Bosse School Division
Brandon School Division
Rural schooling
Storage Location
1997 accessions
Storage Range
1997 accessions
Show Less

Basswood School District fonds

http://archives.brandonu.ca/en/permalink/descriptions4924
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
textual records
Date Range
1916-1938
Accession Number
15-2007
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
15-2007
GMD
textual records
Date Range
1916-1938
Physical Description
24 cm
Physical Condition
Excellent
History / Biographical
Administrative history for the Basswood School District is currently unavailable.
Custodial History
Accessioned in 2007 by the McKee Archives. Prior custodial history is unknown.
Scope and Content
Fonds consists of van driver contracts (1916-33), income tax forms (1919-38), school inspector's reports (1922-29), high school examination results (1926-34), correspondence with Western Seating Co. (1922), school censuses (1919-38), bus route plans (1916-34), caretaker agreemtns (1918-33), transportation expenditure forms (1917-38), equalizaton of taxes forms (1916-34), annual meeting reports (1924, 1927), Department of Education reports (1921-38), secondary school taxes notice to council forms (1926-33), Manitoba income tax employers' returns (1923-32), library reports (1929-34), requisitions for library books (1916-30), assessments (1919-34), teacher's annual reports (1937-38) and a miscellaneous file including records related to pupil promotions, teacher's retirement fund, religious teaching, a hectograph recipe, by-laws and insurance (1922-38).
Notes
Receipts from 1938-1939 were culled. Description by Christy Henry.
Storage Location
2007 accessions
Storage Range
2007 accessions
Show Less

Bankburn School District fonds

http://archives.brandonu.ca/en/permalink/descriptions5135
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
textual records
Date Range
1906-1907
Accession Number
24-2007
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
24-2007
GMD
textual records
Date Range
1906-1907
Physical Description
5 mm
Physical Condition
Fair
History / Biographical
Bankburn School was located 1/2 mile west and about three miles north of Oak River, Manitoba. The Bankburn School Literary Society was formed in 1906.
Custodial History
Records were donated to the McKee Archives by Anne Pettapieces in March 1978.
Scope and Content
Fonds consists of the minutes of the Literary Society of the Bankburn School (1906-1907) and a copy of Vol.1, No.1 of The Bankburn Star, which includes some information on and two photos of the school.
Notes
Description by Christy Henry.
Storage Location
2007 accessions
Storage Range
2007 accessions
Show Less

Bertha School District #861 fonds

http://archives.brandonu.ca/en/permalink/descriptions4815
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
textual records
Date Range
1896-1961
Accession Number
8-1998
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
8-1998
GMD
textual records
Date Range
1896-1961
Physical Description
24 cm
History / Biographical
The Bertha School District, located south of Brandon in the Rural Municipality of Oakland, was established in 1896. It was integrated into the School Distict of Nesbitt in 1961. Subsequently, it became part of the Souris Valley School Division.
Custodial History
This fonds was accessioned by the McKee Archives in 1998. Prior custodial history is unknown.
Scope and Content
Fonds consists of annual registers (1910-1961), minute books (1896-1962), account books (1896-1911, 1924-1956), an award of a Board of Arbitration (1961), a petition for consolidation with the School District of Nesbitt (1961), a financial report (1961), a map of the Souris Valley School Division showing rural school districts, and one debenture certificate (1896).
Notes
CAIN No. 202658
Subject Access
Rural Municipality of Oakland
Nesbitt School District
Souris Valley School Division
Rural Manitoba
schooling
history of Education
Storage Location
1998 accessions
Storage Range
1998 accessions
Related Material
Berbank Church fonds (28-1997), Berbank Ladies Aid fonds (27-1997) and Riverbank/Berbank Red Cross fonds (18-1997).
Show Less

Chater Protestant School District fonds

http://archives.brandonu.ca/en/permalink/descriptions4851
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
textual records
Date Range
1892-1959
Accession Number
45-1997
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
45-1997
GMD
textual records
Date Range
1892-1959
Physical Description
22 cm
History / Biographical
The Chater Protestant School District was established in 1883, with the arrival of settlers in southwestern Manitoba. In 1890, it became the Chater School District following school reform in Manitoba. The original Protestant District school was a wooden structure constructed in the village of Chater a few miles east of Brandon, Manitoba. In 1906, funds were raised for the building of a cement structure to replace the original wooden one. The Chater School District was dissolved in 1966, but the school house continued to serve as a community center until 1973, when it was demolished.
Custodial History
This fonds was accessioned by the McKee Archives in 1997. Prior custodial history is unknown.
Scope and Content
Fonds includes minutes of the School Trustees (1891-1931, 1940-1959), teaching contracts (1937-1957), financial records of the school (1939-1958), a booklet titled "The Public School Act, The Education Department Act, The School Attendance Act, The Teachers Retirement Allowances Act"(1954), and a collection of school registers (1912-13, 1915-49, 1954-55, 1957-58) from the Chater School District. Included within the minute books of the Chater School District are financial records for the "Chater Association of Patrons of Industry, charter # 3532" (1891-1895). Also included is an ink stamp reading "Chater Protestant School District, No. 181, Manitoba Canada."
Notes
CAIN No. 202640
Subject Access
Chater
Patrons of Industry
Public Schooling
Public Schools
Agrarian organizations
Storage Location
1997 accessions
Storage Range
1997 accessions
Show Less

Blyth Protestant School District #471 fonds

http://archives.brandonu.ca/en/permalink/descriptions4853
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
textual records
Date Range
1886-1963
Accession Number
30-1997
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
30-1997
GMD
textual records
Date Range
1886-1963
Physical Description
8 cm
History / Biographical
The Blyth Protestant School District #471 was founded in 1886. It became the Blyth School District following the elimination of the denominational school system in Manitoba in 1890. The District was located south of Brandon in the Rural Municipality of Cornwallis. The District existed until the mid-1960s, when it was incorporated into the Rolling River School Division.
Custodial History
This fonds was accessioned by the McKee Archives in 1997. Prior custodial history is unknown.
Scope and Content
Fonds includes the minute books, financial records (1886-1955), attendance registers (1887-1906), and related documents of the Blyth School District, Rural Municipality of Cornwallis. Aside from attendance records, the fonds contains documents relating to issues of teachers salaries, attendance policies, and holidays.
Notes
CAIN No. 202620
Subject Access
Rural Municipaity of Cornwallis
Rolling River School Division
Schooling
Rural Manitoba
School attendance
Storage Location
1997 accessions
Storage Range
1997 accessions
Show Less

GRANTS: Tri-Lake Health District E&I

http://archives.brandonu.ca/en/permalink/descriptions5510
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1989
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
573
GMD
textual records
Date Range
1989
Physical Description
1 file
Scope and Content
File consists of grant info.
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 21
Show Less

Wheatbelt Community Futures Committee (Formerly Brandon & District) E&I

http://archives.brandonu.ca/en/permalink/descriptions5529
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1988-1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
592
GMD
textual records
Date Range
1988-1993
Physical Description
1 file
Scope and Content
File consists of grant info.
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 22
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
1928-1981
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 228
GMD
textual records
Date Range
1928-1981
Physical Description
33 cm
Scope and Content
Edwin Association Minutes 1928-1981; Sub-district #101 Minutes Oct 6 1969-July 18 1978; Agent's Letters Dec 24 1928-July 15 1947; Cirrculars Spet 19 1969-August 15 1978; Correspondence Nov 7 1960-Sept 8 1978; Memo of Association and By-laws 1928-1953; Member Certificates 1947-1953; Newsletters Jan 1976-August 1978; Attendance records 1946-1962; Financial 1929-1983; Miscellaneous (correspondance, Grain Handling Commission, Crop Development and Seed Clubs, publications) 1951-1978; Membership Lists 1955-1978
Notes
Description by Jill Sutherland (2010) The records for Edwin Association are unique in that more that just minute books were sent to the McKee archives
Name Access
Edwin Boak
Subject Access
MPE Local Association
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1991
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 229
GMD
textual records
Date Range
1927-1991
Physical Description
33 cm
Scope and Content
Forrest Association Minutes 1927-1991; Circulars April 21 1965-Oct 19 1981; Correspondance May 22 1927-May 25 1981; Documents Feb 11 1927-July 31 1969; Financial 1928-1968; Membership 1948-1969; Miscellaneous 1952-1980
Notes
Description by Jill Sutherland (2010) The records for Forrest Association are unique in that more that just minute books were sent to the McKee archives
Name Access
Forrest
Subject Access
MPE Local Association
Show Less

MPE A 231 Carnegie

http://archives.brandonu.ca/en/permalink/descriptions10244
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1959-63
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 231
GMD
textual records
Date Range
1959-63
Physical Description
6 cm
Scope and Content
Carnegie Co-operative Elevator Association Minutes Oct 23 1959 - Jan 29 1963
Notes
Description by Jill Sutherland (2010)
Name Access
Carnegie
Subject Access
MPE Co-operative Local Association
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

20 records – page 3 of 1.