Skip header and navigation

Revise Search

2 records – page 1 of 1.

Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1941-1972
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
26
GMD
textual records
Date Range
1941-1972
Physical Description
13 cm
Scope and Content
Erickson Co-operative Elevator Association Limited Organizational papers: 1941 - 1961 By-law nos. 18, 19, and 20, 15 July 1941 Motion Sheet re: By-laws 18, 19, and 20, no date By-law no. 22, 22 November 1949 Memo re: By-law no. 22, 7 May 1950 By-law no. 23, 23 November 1951 Agreement between Erickson CEA and MPE, 1 August 1951 Memo re: agreement, 18 April 1952 By-law nos. 1961-148, 1961-149, 1961-150 and 1961-151, 12 October 1961 Memorandum of agreement, no date General By-laws (originally passed 23 October 1941), no date General By-laws (originally passed 15 July 1941), no date Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 6 July 1956 - volume 4, 22 September 1969 Minutes of Shareholders Annual meetings, 1955 - 1968 (7 reports) Financial records and statistics Statement of surplus, 1947 - 1954 (7 reports) Final statements, 1948 - 1952 (4 reports) Auditors' reports, 1957 - 1968 (4 reports) Analysis of Operating Results, 1954 - 1960 (5 report) Capital loan statements, 31 July 1951 Correspondence, 1948 - 1968 Miscellaneous Directors' attendance lists, 1954 - 1972 (14 reports) Officers and Directors, 1960 - 1961 Local Directors report, 1958 - 1959 Corporate Name: Rural Municipality of Clanwilliam
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1943-62
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
90
GMD
textual records
Date Range
1943-62
Physical Description
13 cm
Custodial History
Largs Co-operative Elevator Association Limited Organizational papers: 1943 - 1961 Incorporation, 10 July 1943 Operating agreement, 27 July 1943 Agreement for sale, 27 July 1943 By-law nos. 1-4, 27 July 1943 By-law no. 6, 19 November 1947 By-law no. 7, 19 May 1949 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 12 August 1943 - volume 5, 29 November 1962 Minutes of Shareholders Annual meetings, 1943 - 1962 (6 reports) Financial records and statistics Analysis of Operating Results, 1956 - 1962 (4 reports) Auditors report, 1954 - 1955 (2 reports) Membership list, 1954 - 1961 Miscellaneous MPE Crop Improvement Clubs, 1949 - 1961 Corporate Name: Rural Municipality of Minto
Show Less