Skip header and navigation

Revise Search

20 records – page 1 of 1.

Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1924-1998
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.2
GMD
textual records
Date Range
1924-1998
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 contains a variety of legal and official documents related to the operation of the Manitoba Wheat Pool and MPE. Records include the following: 1. Agreements, General By-laws, and Contracts 1924-1972 2. General By-laws 3. Incorporations and Dissolutions 4. Operating Agreements, Agreements for Sale 1940-67 5. MPE Complete Legislation 6. Miscellaneous Documents 7. Elevator Policy, Agreements, Incorporation Certificates / Indebtedness 8. Quantitative Appraisal of Wheat Pool Building (left in original binding) 9. 9th Victory Loan Souvenir: A Portfolio of Reproductions of the Documents of Surrender 10a. Federal Agreement 1972 p.1-126 10b. Federal Agreement 1972 11a. Terminal Expansion 1961 – 1963 11b. Terminal Expansion 1961 – 1963 12. By-Laws and Constitutions 13. MPE & Connaught Laboratories Agreements 1964-66 14. MPE & Connaught Laboratories Agreements 1964-66 15. “Pool Pac” Trade Mark 1964, 1971, 1979 16. Patent #501894 Dust Control Apparatus 1954 17. MPE Agreement w/ Daniel Augustus Kane (General Superintendent appointment) 1928, 1933 18. Manitoba Co-operative Wheat Producers Ltd. Agreement w/ Richard M. Mahoney (Manager) 1924, 1925, 1928 19. MPE Acts 20. MPE Acts 21. Party & Supplementary Agreements 1931-1936 22a. Historical Documents of the Manitoba Wheat Pool 1924 - 1927 22b. Historical Documents of the Manitoba Wheat Pool 1927 - 1930 23a. Miscellaneous Documents 1925 -1996 23b. Miscellaneous Documents 1979 -1998 24. Association Documents 1940 - 1966 25. Deed of Trust and Mortage August 2 1928 26. Wheat and Coarse Grains Overpayments 1929-1930
Notes
Description by Jillian Sutherland (2009, 2010)
Name Access
F.W. Ransom
R.M Mahoney
C.H. Burnell
W.J. Parker
P.F. Bredt
D.A. Kane
Manitoba Pool Elevators
Manitoba Wheat Pool
Central Office
Subject Access
Victory Loan
By-laws
Letters Patent
Overpayment
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
1981
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.2
GMD
textual records
Date Range
1981
Physical Description
33cm
History / Biographical
Co-enerco was a co-operative energy company that resulted from the Co-operative Resources Project. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of records pertaining to the formation of Co-enerco.
Notes
Description by Jillian Sutherland (2010)
Name Access
Co-enerco
Subject Access
utilities
Co-operatives
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
Show Less

MPE D 2 Royal Commission on Manitoba Pool Elevators

http://archives.brandonu.ca/en/permalink/descriptions11306
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1931
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE D.2
GMD
textual records
Date Range
1931
Physical Description
33cm
History / Biographical
A commission to inquire into the formation and operation of the Manitoba Pool up until 1931. Charges were brought against the Pool by J.R. Murray, then Assistant General Manager of UGG. The four charges were, briefly: (1) producers had been mislead into forming elevator associations, (2) members are bound by contract to the association, (3) financial statements sent out to associations are inaccurate, (4) Pool members are not getting as good a deal as they would on the free market. The first two charges were deemed provable by the commission, while the last two were not. It was noted by the commissioner that no pool members had come forward with complaints. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series contains volumes 1 - 25 of the Royal Commission on Manitoba Pool Elevators.
Notes
Description by Jillian Sutherland (2010)
Name Access
Royal Commission on Manitoba Pool Elevators
United Grain Growers
Subject Access
Commissions
Storage Location
RG 4 Manitoba Pool Elevator fonds Series D: Commissions, Committees and Inquiries
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1961-69
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
94
GMD
textual records
Date Range
1961-69
Physical Description
13 cm
Custodial History
Oakville Co-operative Elevator Association Limited Organizational papers: 1961 - 1969 Directors' Resolution, 18 October 1961 Agreement between OCE and MPE, 15 December 1966 By-law no. 26, 1 November 1966 Notice to all members, 16 June 1969 Arrangement, 16 June 1969 Transfer agreement, 16 June 1969 Minutes of Executive Board meetings, volume 1, 20 February 1962 - 16 June 1969 Minutes of Shareholders Annual meetings, 1967 (1 report) Financial records and statistics Statement of equity, 31 December 1966 Detail of Grain earnings, 1967 - 1968 (1 report) Auditors' reports, 1967 (1 report) Correspondence, 1968 - 1969 Membership list, 1968 - 1969 Miscellaneous Directors' attendance lists, 1964 -1969Corporate Name: Rural Municipality of Portage La Prairie
Show Less
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
95
GMD
textual records
Date Range
1926-76
Physical Description
39 cm
Custodial History
Arden Co-operative Elevator Association Limited Organizational papers: 1926 - 1969 Memorandum of association and General By-laws, 21 June 1926 Certificate of Incorporation, June 1926 Lease, 1 September 1926 Application of one share of stock, 17 July 1931 By-law nos. 12 and 13, 17 July 1931 Shareholders meeting, 17 July 1931 Directors' meeting, 17 July 1931 Agreement, 1 August 1931 By-law no. 14, 25 November 1931 Agreement, 1 February 1933 Agreement, 15 October 1936 By-law no. 16, 7 November 1939 Agreement for sale, 5 November 1940 Approval of cancellation of share capital, 5 November 1940 By-law, 5 November 1940 By-law nos. 18, 19, 20, and General By-laws, 17 July 1941 By-laws 18, 19, 20, and General By-laws, no date Agreement, 30 August 1947 By-law no. 21, 4 November 1947 By-law no. 22, 18 November 1949 Agreement, 1 August 1951 By-law no. 23 (2 copies), 14 November 1951 Agreement, 1 August 1953 Agreement for sale, 23 March 1960 Agreement, 15 December 1966 By-law no. 26, 7 March 1967 Arrangement, 23 May 1969 Transfer agreement, 31 July 1969 Minutes of Executive Board meetings, volume 1, 4 August 1926 - volume 16, December 1969 Minutes of Shareholders Annual meetings, 1933 - 1968 (29 reports) Financial records and statistics Statement of surplus, 1940 - 1955 (16 reports) Final statements, 1938 - 1952 (14 reports) Auditors' reports, 1947 - 1968 (25 reports) Analysis of Operating Results, 1951 - 1963 (12 reports) Allocation of surplus statements, 1943 - 1946 (3 reports) Detail of Grain earnings, 1964 - 1967 (4 reports) Annual financial statements and reports, 1928 - 1929 (2 reports) Receipts, 1936 - 1959 (11 receipts) Statement of grain account and handle, 16 June 1931 Capital loan (budget), 31 July 1951 Correspondence, 1933 - 1976 Membership list, 1929 - 1969 Miscellaneous Directors' attendance lists, 1948 - 1966, (17 reports) Directors' report, 1947 - 1968 (19 reports) Directors' report, 1940 Newspaper item, Weekly Market News - ``Detailed study made of Drum Wheat during winter" Press reports, 1963 - 1968 (5 reports) MPEA Anniversary celebration speech, no date Application by CPR to close station at Arden - submission to Board of Transport Commissioners, 26 July 1967 Corporate Name: Rural Municipality of Landsdown.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-68
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
96
GMD
textual records
Date Range
1928-68
Physical Description
26 cm
Custodial History
Decker Co-operative Elevator Association Limited Organizational papers: 1928 - 1967 Certificate of Incorporation, 17 January 1928 Memorandum of Association, 17 January 1928 Meeting re: By-laws 1-7, 22 February 1928 Lease, 1 August 1928 Agreement between DCE and MPE, 1 August 1951 Directors' Resolution, 18 October 1961 Agreement between DCE and MPE, 15 December 1966 By-law no. 26, 6 March 1967 By-law re: Members' equities, no date Minutes of Executive Board meetings, volume 1, 21 March 1928 - volume 12, 9 November 1967 Minutes of Shareholders Annual meetings, 1937 - 1967 (25 reports) Financial records and statistics Statement of surplus, 1937 - 1954 (14 reports) Final statements, 1935 - 1951 (15 reports) Auditors' reports, 1938 - 1968 (26 reports) Detail of Grain earnings, 1963 - 1968 (5 reports) Review of Operating Results, 1961 - 1966 (2 reports) Capital loan statement, 31 July 1951 Decker repairs, 26 November 1956 Decker raising job, no date Breakdown in costs - motorizing of elevator, 21 October 1966 Correspondence, 1928 - 1967 Membership list, 1953 - 1968 Corporate Name: Rural Municipality of Hamiota, Meeting Attendance and Closure Brief
Notes
File 96h item Closure Brief contains a large photo of the Decker Elevator, circa 1960-1976
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-74
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
97
GMD
textual records
Date Range
1928-74
Physical Description
26 cm
Custodial History
Ipswich Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Certificate of Incorporation, 4 May 1928 Memorandum of Association, 4 May 1928 Meeting re: By-laws 1-7, 26 May 1928 By-laws 8, 9, 10, and 11, no date By-law nos. 12 and 13, 27 July 1931 Shareholders' meeting, 27 July 1931 Directors' meeting, 27 July 1931 Agreement between ICE and MPE, 1 August 1931 By-law no. 14, 16 November 1931 Agreement between ICE and MPE, 1 February 1933 Meeting re: By-law no. 15, 14 February 1933 Agreement between ICE and MPE, 15 October 1936 By-law no. 16, 6 November 1939 By-law to authorize cancellation of share capital, 4 November 1940 By-law nos. 18, 19, 20, and General By-laws, 23 July 1941 By-laws 18, 19, 20, and General By-laws, no date Allocation of surplus, 15 January 1948 By-law no. 22, 2 June 1949 Agreement between ICE and MPE, 1 August 1951 By-law no. 23, 1 December 1951 Agreement between ICE and MPE, 1 August 1953 Allocation of surplus, 19 November 1953 Agreement between ICE and MPE, 15 December 1966 By-law no. 26, 2 March 1967 Arrangement and Transfer agreement, 19 June 1969 Minutes of Executive Board meetings, volume 1, 3 July 1928 - volume 9, 9 June 1969 Minutes of Shareholders Annual meetings, 1940 - 1968 (9 reports) Financial records and statistics Statement of surplus, 1938 - 1948 (10 reports) Final statements, 1932 - 1948 (14 reports) Auditors' reports, 1929 - 1961 (19 reports) Operating results, 1960 - 1961 Analysis of Operating Results, 1959 - 1961 (1 report) Draft, 14 December 1954 Correspondence, 1928 - 1974 Membership list, 1928 - 1961 Miscellaneous Directors' attendance lists, 1961 - 1969 (7 reports) Officers and Directors, 1946 - 1947 Canadian Federation of Agriculture newspaper, March 1941 Corporate Name: Rural Municipality of Strathclair
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1936-88
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
99
GMD
textual records
Date Range
1936-88
Physical Description
30 cm
Custodial History
Manitou Co-operative Elevator Association Limited Organizational papers: 1936 - 1969 Approval of annual financial statement, no date Agreement between MCE and MPE, 15 October 1936 Resolution re: Supplementary agreement, 15 October 1936 Members from active to non-active status, no date By-law nos. 18, 19, 20, and General By-laws, 2 July 1941 Approval of By-laws 18, 19, 20, and General By-laws, no date General By-laws, 2 July 1941 Resolution re: surplus, 1941 - 1942 Resolution re: surplus, 1942 - 1943 Resolution re: By-law no. 21, 29 October 1947 Allocation of surplus, 15 January 1948 Agreement between MCE and MPE, 1 August 1951 By-law no. 23, 20 November 1951 Agreement between MCE and MPE, 1 August 1953 Agreement between MCE and MPE, 12 March 1960 Directors' Resolution, 18 October 1961 Agreement between MCE and MPE, 15December 1966 By-law no. 26, 11 March 1967 Arrangement, Transfer agreement, 5 June 1969 Minutes of Executive Board meetings, volume 1, 12 July 1926 - volume 9, 19 February 1988. Minutes of Shareholders Annual meetings, 1930 - 1987 (85 reports). Financial records and statistics Statement of Equity, 1967 - 1968 Statement of investment income, 1967 Auditors' reports, 1966 - 1968 (2 reports) Detail of Grain earnings, 1964 - 1968 (3 reports) Review of Operating Results, 1965 - 1966 Capital debt, 8 August 1966 Agreement to purchase house design, 19 May 1960 Crop year information, 31 July 1976 Donation form, no date Tenders, 1967 Application for shares, 15 September 1960 Re: 1970-71 salary - Manitou A and B, 27 July 1970 Canada Packers - livestock payment, 9 July 1973 Receipts, 1973 (2 receipts) Correspondence, 1960 - 1976 Membership list, 1961 - 1968 Miscellaneous Directors' attendance lists, 1943 - 1976 (14 reports) Officers and Directors, 1942 - 1943 Names and addresses of members and councillors, 1969 - 1970. Manitou Co-operative Elevator Association Ltd. by-law No. 16 dated Nov. 2, 1939. Manitou Co-operative Elevator Association Ltd. by-law to authorize the cancellation of the associations authorized share capital dated Oct. 24, 1940. Changes in membership dated August 3, 1967. Resolutions of Local Annual Meeting October 24, 1940.Note: Additional material on file. Annual and regular council meetings at Manitou dated October 4, 1929 to September 24, 1938. Note: In the minute book dated Dec. 1969 - Dec. 1977, there is a special report on the opening of the new MPE annex dated Dec. 16, 1977. Corporate Name: Rural Municipality of Pembina
Show Less

MPE A 100 Sperling

http://archives.brandonu.ca/en/permalink/descriptions8370
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-72
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
100
GMD
textual records
Date Range
1926-72
Physical Description
13 cm
Custodial History
Sperling Co-operative Elevator Association Limited Organizational papers: 1926 - 1954 Memorandum of Association Meeting - Bylaws No. 1 - 7 Agreement between SCE-MPE Agreement between SCE-MPE Agreement between SCE-MPE Minutes of Executive Board meetings, volume 1, October 19,1926 - volume 8, November 20, 1972 Minutes of Shareholders Annual Meetings, 1966 (1 report) Financial Records and Statistics Analysis of operating results, 1951 - 1963 (8 reports) Statement of surplus, 1952 - 1955 (2 reports) Auditors report, 1927 - 1969 (16 reports) Detail of grain earnings, 1964 - 1971 (7 reports) Review of operating results, 1961 - 1966 (2 reports) Statement and demand for taxes, 1973 Costs of Sperling dwelling, January, 1953 Statement of Taxes, 1953 Receipts, 1952 - 1960 (12 reports) Correspondence - 1952 - 1974 Membership lists, 1969 Miscellaneous Directors' attendance list, 1972 (1 report) List of Directors, 1926 - 1964 (6 reports)
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-65; 1982-90
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
101
GMD
textual records
Date Range
1926-65; 1982-90
Physical Description
22 cm
Scope and Content
Elgin Co-operative Elevator Association Limited Organizational papers: 1926 - 1965 Memorandum of association and general bylaws, June 1, l 1926 Certificate of incorporation, June 4, 1926 Meeting - Bylaws no. 1 - 7, June 17, 1926 Lease between MPE-ECE, August 1, 1931 Memorandum re Bylaws no. 8, 9, 10, 11, no date Bylaw no. 12, July 27, 1931 Bylaw no. 13, July 27, 1931 Shareholders' meeting - Bylaws no. 12 and 13, July 27, 1931 Directors' meeting - Bylaws no. 12 and 13, July, 1931 Bylaw no. 14, November 6, 1931 Agreement between MPE-ECE, October 15, 1936 Meeting - Bylaw no. 15, March 6, 1933 Agreement between MPE-ECE, October 15, 1936 Bylaw no. 16, October 23, 1939 Bylaw to authorize cancellation of association authorized share capital, October 21, 1940 Approval of resolution - share capital, October 21, 1940 General Bylaws, June 19, 1941 Bylaw no. 18, June 19, 1941 Bylaw no. 19, June 19, 1941 Bylaw no. 20, June 19, 1941 Bylaw no. 21, April 2, 1948 Bylaw no. 22, May 9, 1949 Agreement between MPE-ECE, August 1, 1951 Bylaw no. 23, October 31, 1951 Agreement between MPE-ECE, August 1, 1952 Allocation of Surplus, January 15, 1958 Directors' Resolution, October 18, 1961 Cancellation of Manitoba Pool Elevators Capital Stock Minutes of Executive Board meetings, volume 1, 17 June 1926 - volume 7, 7 October 1982 Minutes of shareholders annual meetings, 1946 - 1964 (19 reports) Financial records and statistics Statement of Surplus, 1939 - 1953 (14 reports) Final statements, 1933 - 1952 (13 reports) Auditors reports, 1928 - 1931 (3 reports) Comparative statement, July 31, 1932 Interim elevator receipt, July 8, 1964 Cost of transfer engine, no date Motion to approve the Annual Financial statement no date Membership list, 1950 - 1961 Miscellaneous - Certificate of post office registration 1927 Minutes of a special meeting of Elgin & Fairfax Elevators January 26, 1981 to discuss future grain handling facilities in the Elgin-Fairfax area. Elgin & Fairfax local Pool Committee minutes Oct 20 1982 - Nov 28 1990.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-67
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
102
GMD
textual records
Date Range
1928-67
Physical Description
26 cm
Scope and Content
Carmen Co-operative Elevator Association Limited Organizational papers: 1928 - 1961 Bylaw No. 3, no date Approval of Financial Statement, no date Bylaw re Member's Equities, no date Meeting - Bylaws No. 1 - 7, January 5, 1928 Agreement between CCE-MPE, February 1, 1933 Meeting re Bylaw No. 15, March 8, 1933 Resolution re Supplementary Agreement, October 15, 1936 Directors' Resolution, October 18, 1961 Minutes of Executive Board meetings, volume 1, January 7, 1928 volume 6, November 9, 1967 Minutes of Shareholders Annual meetings, 1932 - 1967 (16 reports) Financial records and statistics Statement of Surplus (5 reports), 1938 - 1952 Final Statements (16 reports), 1929 - 1952 Auditors Report (4 reports), 1929 - 1932 Comparative Statement, July 31, 1932 Cost of Elevator and Equipment, May 31, 1929 Report on Activities in Business, November 2, 1934 Quotas and Space Available, August 9, 1965 Monthly Report to the Board of Directors, 1960 - 1967 (2 reports) Receipts (5), 1939 - 1946 Statements of Account (58), 1941 - 1946 Correspondence, 1927 - 1959 Membership list, 1965 Miscellaneous Directors Attendance List, 1945 - 1946 (1 report) Officers and Directors, 1942 - 1943 Officers and Directors, 1945 - 1946 Directors Report, 1930 - 1966 (22 reports) Newspaper Article "CEA Holds Meeting", no date Newspaper Article "Grain Annex Mooted for Pool Elevator", no date Corporate Name: Rural Municipality of Dufferin.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1931-51
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
104
GMD
textual records
Date Range
1931-51
Physical Description
13 cm
Scope and Content
Co-operative Elevator Association Limited Minutes of Shareholders Annual meetings, 1933 - 1951 (4 reports) Financial records and statistics Statement of Surplus, 1942 - 1944 (2 reports) Final Statement, 1931 - 1944 (3 reports) Auditors Reports, 1941 - 1946 (3 reports) Correspondence, 1933 - 1950 Membership list, 1944 Corporate Name: Rural Municipality of Brenda.
Show Less

MPE A 105 Graysville

http://archives.brandonu.ca/en/permalink/descriptions8439
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-69
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
105
GMD
textual records
Date Range
1927-69
Physical Description
26 cm
Scope and Content
Co-operative Elevator Association Limited Organizational papers: 1927 - 1961 Memorandum of Association, June 25, 1927 Certificate of Incorporation, June 25, 1927 Meeting Bylaws No. 1 - 7, October 27, 1927 Indenture Between GCE-MPE, November 8, 1927 Bylaw No. 16, November 7, 1939 Bylaw - Authorize Share Capital, October 29, 1940 Resolution for Local Annual Meetings, 1940 Directors' Resolution, October 18, 1961 591 Minutes of Executive Board meetings, Volume 1 - November 16, 1927 Volume 14 - July 2, 1969 592 Minutes of Shareholders Annual meetings, 1930 - 1968 (32 reports) Financial records and statistics Analysis of Operating Results, 1956 - 1963 (2 reports) Statement of Surplus, 1941 - 1950 (5 reports) Final Statements, 1930 - 1950 (6 reports) Auditors Report, 1945 - 1955 (3 reports) List of Local Sales, May 27, 1930 Capital Loan Summary, July 31, 1951 Cost of Graysville Elevator, No date Receipt, July 4, 1928 Correspondence, 1928 - 1966 Membership list, 1961 - 1969 Miscellaneous Directors Attendance List, 1949 - 1967 (10 reports) Directors' Report, 1928 - 1960 (22 reports) Crop Improvement Club Minutes, 1952 - 1953 Crop Improvement Club Minutes, 1958 - 1959.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1925-76
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
107
GMD
textual records
Date Range
1925-76
Physical Description
39 cm
Scope and Content
Roblin Co-operative Elevator Association Limited Organizational papers: 1925 - 1970 Meeting of Incorporation-Winnipeg, 4 July 1925 Elevator lease, 1 September 1925 Elevator lease, 1 August 1930 By-law no. 1, Power of Attorney, 8 October 1925 By-law no. 2 and 3, 11 February 1926 By-law no. 4, 10 March 1926 Resolutions passed at local meeting, 16 November 1926 Memorandum re: Pool elevator policy, March 1928 Operating agreement, 1 August 1931 By-law no. 14, 1 December 1931 Agreement between RCE and MPE, 1 February 1933 Special meeting re: By-law no. 15, (2 copies), 16 February 1933 Amending supplementary agreement, 15 October 1936 By-law no. 16, 24 March 1941 By-law nos. 18, 19, 20, and General By-laws, 30 June 1941 Agreement for sale-MPE and RCE, 30 July 1943 Operating agreement, 30 July 1943 Directors' Resolution, 18 October 1961 Agreement amending operating agreement, 15 December 1966 By-law no. 26, 7 March 1967 Transfer agreement, 31 July 1969 Arrangement, 16 June 1969 Arrangement By-law re: members equities, 4 December 1969 Transfer agreement, 31 July 1970 Minutes of Executive Board meetings, volume 1, 24 August 1929 - volume 9, 6 January 1976 Minutes of Shareholders Annual meetings, 1927 - 1971 (26 reports) Financial records and statistics Transfer of surplus capital, 1945 - 1946 Analysis of Operating Results, 1960 - 1963 (2 reports) Auditors' reports, 1926 - 1969 (25 reports) Allocation of surplus, no date Correspondence, 1927 - 1957 Membership list, 1927 - 1932 Miscellaneous Directors' attendance lists, 1947 - 1949 (2 reports) Minutes of special Directors meeting, 18 July 1931 Minutes of special Directors meeting, 1 November 1932 Directors Resolution, 31 July 1956 District Council meeting, 9 August 1976 Average pool price per bushel, 1924 - 1927 Resolutions (16th Annual Meeting), 22 October 1941. Letter dated December 14, 1971 regarding resolutions. Corporate Name: Rural Municipality of Shell River.
Show Less

MPE A 108 Beresford

http://archives.brandonu.ca/en/permalink/descriptions8442
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-74
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
108
GMD
textual records
Date Range
1940-74
Physical Description
26 cm
Scope and Content
Beresford Co-operative Elevator Association Limited Organizational papers: 1940 Minutes of Provisional Board of Directors, 21 November 1940 Minutes of Executive Board meetings, volume 1, 18 July 1940 - volume 4, 21 April 1965 Minutes of Shareholders Annual meetings, 1941 - 1972 (25 reports) Financial records and statistics Statement of surplus, 1940 - 1955 (15 reports) Final statements, 1940 - 1952 (12 reports) Auditors' reports, 1941 - 1971 (10 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Review of Operating results, 1960 - 1961 (2 reports) Allocation of surplus, 1950 - 1957 (6 reports) Summary of capital expenditures, 31 July 1951 Working capital required, 17 April 1952 Monthly report to Board of Directors, 1970 - 1973 (9 reports) Annual financial statement, no date Correspondence, 1940 - 1974 Membership list, 1940 - 1971 Miscellaneous Directors' attendance lists, 1943 - 1959 (9 reports) List of Officers and Directors, October 1947 Minutes of meeting of CEA, 11 July 1955 Directors Resolution, 31 July 1956 Plans for construction of pool house, 18 August 1972 Sub-district 406 Council meetings, 1971 - 1974 (9 reports) Corporate Name: Rural Municipality of Whitehead.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-71
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
109
GMD
textual records
Date Range
1940-71
Physical Description
26 cm
Scope and Content
Osborne Co-operative Elevator Association Limited Organizational papers: 1940 - 1969 Application for members to the Co., 10 September 1940 Memorandum of agreement, 10 September 1940 Minutes of Provision Board of Directors, 18 November 1940 By-law re: Approval of elevator purchase, 18 November 1940 By-laws, 18 November 1940 Operating agreement, 18 November 1940 Agreement for sale, 18 November 1940 By-law no. 5, 12 November 1941 By-law no. 6, 10 November 1947 By-law no. 8, 12 November 1951 Resolutions re: New agreement, 1951 Agreement, 18 November 1940 Agreement, 15 December 1966 By-law no. 11, 1967 Arrangement, 13 June 1969 Transfer agreement, 31 July 1969 by-law re: Members' equities, no date Minutes of Executive Board meetings, volume 1, 3 October 1940 - volume 6, 1 December 1971 Minutes of Shareholders Annual meetings, 1940 - 1967 (27 reports) Financial records and statistics Statement of surplus, 1942 - 1955 (11 reports) Final statements, 1942 - 1952 (7 reports) Auditors' reports, 1954 - 1968 (14 reports) Analysis of Operating Results, 1951 - 1963 (7 reports) Detail of Grain earnings, 1964 - 1967 (3 reports) Analysis of Operating Results, 1951 - 1952 Review of Operating Results, 1965 - 1966 Correspondence, 1941 - 1971 Membership list, 1963 - 1969 Miscellaneous Directors' attendance lists, 1969 Minutes of Red River Valley Association Meeting - Morris, 16 February 1951 Corporate Name: Rural Municipality of MacDonald
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-79
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
110
GMD
textual records
Date Range
1940-79
Physical Description
26 cm
Scope and Content
Helston Co-operative Elevator Association Limited Organizational papers: 1940 - 1979 Application for members to the Co., 5 August 1940 Memorandum of agreement, 5 August 1940 Agreement for sale, 18 November 1940 Operating agreement, 18 November 1940 Minutes of first General meeting, 18 November 1940 By-laws, 18 November 1940 By-law no. 5, 6 November 1941 By-law no. 6, 3 November 1947 By-law no. 8, 1 November 1951 Agreement, 1 August 1952 Agreement, 1 August 1960 Directors' Resolution, 18 October 1961 By-law no. 11, 11 November 1966 Agreement between HCE and MPE, 15 December 1966 Act of Incorporation, 14 April 1969 Arrangement between HCE and MPE, 27 May 1969 Agreement between HCE and MPE, 31 July 1969 Resolutions, 1976 - 1978 General By-laws, 9 April 1979 Minutes of Executive Board meetings, volume 1, 5 August 1940 - volume 4, 21 December 1977 Minutes of Shareholders Annual meetings, 1956 - 1971 (4 reports) Financial records and statistics Surplus payment, 22 November 1956 Annual Financial statement approval, no date Auditors' reports, 1945 - 1967 (8 reports) Analysis of Operating Results, 1955 - 1963 (4 reports) Detail of Grain earnings, 1964 - 1965 (2 reports) Review of Operating Results, 1962 - 1965 (2 reports) Surplus payment, 22 November 1957 Crop year information, 31 July 1978 Receipts, 6 December 1976 Country Organization expenses, November 1975 - 1977 Correspondence, 1953 - 1979 Membership list, 1943 - 1967 Miscellaneous Directors' attendance lists, 2 November, 1943 - 1978 (14 reports) Directors' reports, 1956 Corporate Name: Rural Municipality of Lansdown.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-82
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
111
GMD
textual records
Date Range
1927-82
Physical Description
26 cm
Scope and Content
Glenora Co-operative Elevator Association Limited Organizational papers: 1925 - 1982 Petition for membership in MPE, 1925 Memorandum of Association and General By-laws, 14 March 1927 Minutes of Provisional Directors meeting, 8 June 1927 Minutes of First Shareholders meeting, 8 June 1927 Minutes of Permanent Directors meeting, 8 June 1927 Lease, 1 August 1927 Application for share of stock, 22 July 1931 Shareholders meeting, 22 July 1931 Directors meeting, 22 July 1931 By-law no. 12 and 13, 22 July 1931 By-law no. 14, 1 December 1931 Agreement, 1 August 1931 Agreement, 1 February 1933 Minutes of special Board of Directors meeting, 15 February 1933 Approving of cancellation of share capital, 29 October 1949 By-law 18, 20 and General By-laws, 11 November 1941 Approval of By-laws no. 18, 19, 20, and General By-laws, no. date Amending supplementary agreement, 19 June 1944 Guarantee - Agreement, June 1947 By-law no. 21, 27 August 1948 Agreement, 1 August 1951 By-law no. 23, 15 April 1952 By-law no. 1961-149, 12 October 1961 By-law no. 24 and 25, 7 November 1961 By-law no. 26, 15 December 1966 Agreement, 15 December 1966 Agreement, 1 August 1972 Consolidation order no. 1162/76, 4 March 1976 New operating agreement March 4, 1976 Certification of dissolution, 18 May 1982 Minutes of Executive Board meetings, volume 1, 2 April 1927 - volume 7, 12 December 1977 Minutes of Shareholders Annual meetings, 1929 - 1967 (13 reports) Financial records and statistics Statement of surplus, 1940 - 1955 (12 reports) Final statements, 1939 - 1952 (8 reports) Auditors' reports, 1928 - 1975 (40 reports) Analysis of Operating Results, 1952 - 1963 (8 reports) Detail of Grain earnings, 1964 - 1967 (4 reports) Statement of Grain account and Handle, 15 July 1931 Capital loan statement, 31 July 1951 Outstanding coal accounts, 12 March 1953 Outstanding coal accounts, 30 January 1953 Distribution of surplus, 31 July 1946 Resolutions, 1951 (2 pieces) Review of Operating Results, 1961 - 1964 (2 reports) Correspondence, 1928 - 1961 Membership list, 1953 Miscellaneous Directors' attendance lists, 1944 - 1966 (12 reports) Board meeting held at Glenora, 8 June 1936 Requisition for payment of Directors fees, 20 November 1965 Requisition for payment of Directors fees, 19 November 1966 Record of attendance 1978 A meeting of the Members of Glenora Elevator Association January 21 1976 List of Country Organization Expenses Letter re forms for use in requisitioning payment of fees and attached forms Pamphlet "Act of Incorporation" General By-laws 1977 Historical Data Manitoba Pool Elevators and Grain Industry 1977 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
1928-72
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
112
GMD
textual records
Date Range
1928-72
Physical Description
26 cm
Scope and Content
Elkhorn Co-operative Elevator Association Limited Organizational papers: 1928 - 1961 Historical records-Opening of Elkhorn local, (7 pages), 1928 Memorandum of Association, 31 March 1928 Certificate of Incorporation, March 1928 Minutes of first General Shareholders meeting, 20 April 1928 Indenture, 1 August 1928 Memorandum of agreement, 12 November 1929 Annual meeting of the Shareholders, 27 November 1929 Agreement, 1 August 1931 Shareholders meeting, 25 July 1931 By-law no. 12 and 13, 25 July 1931 By-law no. 14, 13 November 1931 By-law no. 15 (2 copies), 2 March 1933 By-law no. 16, 23 October 1939 By-law re: cancellation of share capital, 4 November 1940 By-law 18, 19, 20, and General By-laws, 16 June 1941 By-law no. 21, 14 November 1947 By-law no. 22, 1 November 1949 Agreement, 1 August 1951 By-law no. 23, 31 October 1951 Directors Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 22 February 1928 - volume 12, 2 November 1972 Minutes of Shareholders Annual meetings, 1930 - 1971 (33 reports) Financial records and statistics Statement of surplus, 1939 - 1955 (15 reports) Final statements, 1932 - 1952 (15 reports) Auditors' reports, 1929 - 1961 (21 reports) Analysis of Operating Results, 1951 - 1963 (9 reports) Operating Result, 1960 - 1961 (1 report) Surplus - Decreased members, 17 August 1948 (4 pages) Managers reports, 3March 1971 - 21 November 1972 (16 reports) Car lots out turn, 1970 - 1971 Allocation of surplus, resolutions, 1945 - 1946 (2) Allocation of surplus, 15 January 1948 (2 reports) Report of Operations, 1 August 1969 Correspondence, 1929 - 1972 Membership list, 1946 - 1961 Miscellaneous Directors' attendance lists, 1945 - 1968 (7 reports) Notes of Brandon Meeting, 30 July 1931 Report of Agents Convention, 4-6 February 1947 Sub-District Annual meeting, 16 August 1971 Corporate Name: Rural Municipality of Wallace.
Show Less

MPE A 113 Brunkild

http://archives.brandonu.ca/en/permalink/descriptions8447
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1933-87
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
113
GMD
textual records
Date Range
1933-87
Physical Description
39 cm
Custodial History
File 113h was sent to the McKee Archives by Cynthia Bisson, whose mother had been the first woman director. Note is dated April 16, 2008.
Scope and Content
Brunkild Co-operative Elevator Association Limited Organizational papers: 1933 By-law no. 15, 7 March 1933 Minutes of Executive Board meetings, volume 1, 17 November 1945 - volume 11, 1 October 1973 Minutes of Shareholders Annual meetings, 1947 - 1954 (4 reports) Financial records and statistics Miscellaneous statistics, 1952 - 1953 Analysis of Operating Results, 1951 - 1960 Auditors' reports, 1948 - 1967 (5 reports) Correspondence, 1948 - 1956 Miscellaneous Directors' report, 1952 Special members' meeting, 11 July 1947 Directors' organization meeting, 7 December 1953 Requisition for payment of Directors fees, estimate cost of furnace, oil burner for Pool house, Conference re: Annex building, no date Corporate Name: Rural Municipality of MacDonald, Select Annual Meeting Reports 1979 - 1987, Members List March 11 1943
Show Less

20 records – page 1 of 1.