Contains the following files:
7.7 Unsorted Christmas cards after 1930
7.8 Unsorted Christmas cards after 1930
7.9 Unsorted Christmas cards after 1930
7.10 Unsorted Christmas cards after 1930
8.1 Unsorted greeting cards up to 1930
8.2 Unsorted greeting cards up to 1930
8.3 Unsorted greeting cards up to 1930
8.4 Unsorted greeting cards up to 1930
8.5 Unsorted greeting cards up to 1930
8.6 Unsorted greeting cards up to 1930
8.7 Unsorted greeting cards up to 1930
8.8 Unsorted greeting cards up to 1930
Notes
Part of the Alfred Angus Murray McPherson collection.
Co-op Farm Implements was a subsidiary company designed to serve Pool members in Manitoba and Saskatchewan.
See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of general documents and photographs.
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
Flintstone Hill is located on the north bank of the Souris River. It is a deeply stratified lacustrine, fluvial and aeolian soil profile that has been exposed by the river through stream-bank erosion. This section is thought to be the most complete middle to late Holocene exposure on the northeastern plains. While the value of the site is primarily for paleo-environmental research and reconstruction, cultural deposits have been identified at the site. Local collectors have picked up lithic materials as they eroded out of the bank for the past several decades and it was they who had named the site. Mr. Bruce Timms from Lauder first drew the Flintstone Hill site to the attention of Dr. Nicholson of Brandon University.
During the mid 1990’s to the early 2000’s archaeological testing took place on Flintstone Hill. In 1998, an archaeological field crew dug a series of overlapping trenches down the slope of the profile and produced a schematic drawing. A peat layer at the bottom of this profile, dated from the top at 9,400 RCY and at the bottom to 10,400 RCY, has provided details of marsh plant and insect communities at this time.
Subsequent archaeological investigations at the site recovered several cultural deposits including: a hearth dating to 3250+/-70 R.C.Y. (BETA 109529); a butchered atlas bone 4090+/-70 R.C.Y. (BETA 109990); and bone fragments accompanied by Swan River Chert and Knife River Flint lithic flakes 5350+/-50 (BETA 109530). While no diagnostic tools were recovered, these dates suggest that this occupation, which is contemporary with the Atkinson site, may be a Gowen occupation.
Extensive paleo-environmental research has been conducted at the site. Dr. Running, a geomorphologist from the University of Wisconsin – Eau Claire, participated in the Study of Cultural Adaptations in the Prairie Ecozone (SCAPE) Project and he and his students tested the site for several years. He was joined in this effort by Dr. Havholm, Dr. Boyd, Dr. Wiseman, Dr. Beaudoin, and other SCAPE researchers in the interpretation of the paleo-environment of the Glacial Lake Hind basin. The following article is recommended reading.
Running, Garry L., Karen G. Havholm, Matt Boyd and Dion J. Wiseman
2002 Holocene Stratigraphy and Geomorphology of Flintstone Hill, Lauder Sandhills, Glacial Lake Hind Basin, Southwestern Manitoba. Geographie Physique et Quaternaire
56(2-3):291-303.
Scope and Content
Sub series has been divided into two sub sub series including: (1) Flintstone Hill 1997 (2) Flintstone Hill 1998-2000
For biographical information onf Angus McPherson and Mrs. (Ella) Johnston McPherson see the description for Box 6 of the Alfred Angus Murray McPherson collection. For biographical information on Thomas and Annie Pentland see the descrption for Box 10 of the Alfred Angus Murray McPherson collection.
Scope and Content
Contains the following files:
14.1 Account books [1906-1916]
14.2 Farmers pocket ledger [1935]
14.3 Mrs. Johnston McPherson - field book [1921-1944]
14.4 Account day book 1913-1915
14.5 Annie I. Pentland - miscellaneous records and accounts 1916-1934
14.6 Thomas Pentland account book 1917-1932
14.7 Thomas Pentland blacksmith account book 1882-1883
14.8 Angus McPherson account book 1916-1941
Notes
Part of the Alfred Angus Murray McPherson collection.
For biographical information on Hugh and Margaret McPherson see the description for Box 5 of the Alfred Angus Murray McPherson collection.
For biographical information on Johnston and Angus McPherson see the descrption for Box 6 of the Alfred Angus Murray McPherson collection.
For biographical information on Murray McPherson see the fonds level description for the Alfred Angus Murray McPherson collection.
Howard Johnston McPherson, the oldest son of Angus and Ethel (Pentland) McPherson, was born on July 6, 1920. He graduated from Brandon Collegiate in 1938 and joined his father on the farm. In 1941, he joined the R.C.A.F. and trained as an air engine mechanic. Returning from Europe in 1945, Howard continued to live with his parents until his marriage to Jessie Walsh (b. March 21, 1922) of Sceptre, SK on June 18, 1955. Together they had three children: Muriel Ruth (m. Cody Johnson); Nancy Carol (m. Dennis Mauthe); and Donald Howard (m. Ann). The family farmed in the Brandon Hills district. Howard died on May 2, 2005.
Scope and Content
Contains the following files:
16.1 Hugh and Margaret McPherson account book 1879
16.2 McPherson Farm cash book (Hugh, Johnston, Angus) 1906-1912
16.3 McPherson Farm account book 1890's
16.4 Cash book 1953
16.5 Cash book [1943-1949]
16.6 Angus McPherson - Canadian Wheat Board emergency cheque correspondence 1949
16.7 Angus McPherson - insurance documents 1948-1950
16.8 Murray McPherson - agreement between SC Area #1 and District Association 1951
16.9 Angus McPherson - Canadian Wheat Board permits (8) 1944-1954
16.10 Angus McPherson - cattle inventories 1951-1952
16.11 Howard and Angus McPherson miscellaneous farm correspondence 1950-1953
16.12 Documents re: Angus McPherson estate 1951-1954
16.13 Income tax forms and documents 1945-1953
Notes
Part of the Alfred Angus Murray McPherson collection.
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.
Box contains bound volumes of Manitoba Wheat Pool and Manitoba Pool Elevators central office meeting minutes. Volumes in this box include:
Manitoba Wheat Co-operative Producers, Ltd. July 1923 – May 1929; Manitoba Wheat Pool June 1929 – June 1934
MPE Minute Book May 1925 – July 1937
MPE Minute Book Sept 1953 – July 1959
MPE Minute Book August 1946 – July 1953
Border Fertilizers Ltd was a parnership agreement between the Pool and M.G. Smerchanski to provide better fertilizer services to Pool members. MPE entered the agreement in 1963 but sold their shares in 1969 due to heavy losses.
See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of legal documents, financial statements, proposals and reports.
l26 cm 1937 - 1967 Lowe Farm Co-operative Elevator Association Limited Organizational papers: 1937 - 1967 By-law nos. 5, 6 and General By-laws, no date Operating agreement, 21 July 1937 Agreement for sale, 21 July 1937 Agreement for sale, 6 November 1940 General By-laws, 6 November 1941 By-law no. 8, 31 May 1949 Directors' Resolution, 18 October 1961 Agreements between Lowe Farm CEA and MPE, 15 December 1966 By-law no. 11, 8 March 1967 Memorandum of agreement, no date Minutes of Executive Board meetings, volume 1, 27 September 1937 - volume 7, 2 November 1967 Minutes of Shareholders Annual meetings, 1938 - 1962 (18 reports) Financial records and statistics Statement of surplus, 1947 - 1948 (1 report) Final statement, 1946 - 1948 (3 reports) Auditors report, 1940 - 1961 (18 reports) Correspondence, 1938 - 1948 (3 reports) Membership list, 1937 - 1962 Miscellaneous Director's report, 1957 Corporate Name: Rural Municipality of Morris
This box contains correspondence to the secretaries of locals, memorandums, resolutions, questionnaires and general corresponce. The records include the following:
1. Correspondence to Secretaries of Locals June 30 1924 – July 16 1929
2. Correspondence to Secretaries of Locals July 19 1929 – Sept 28 1931
3a. Correspondence to Secretaries of Locals Oct 16 1931 – Jan 26 1940
3b. Correspondence to Secretaries of Locals Jan 29 1940 – Nov 26 1942
4. Correspondence to Secretaries of Locals Jan 7 1943 – Nov 3 1948
5. Correspondence to Secretaries of Locals Dec 1948 – August 4 1953
6. Correspondence to Secretaries of Locals Sept 21 1953 – Oct 21 1959
7a. Correspondence to Secretaries of Locals Jan 6 1960 – March 2 1964
7b. Correspondence to Secretaries of Locals March 11 1964 – Nov 12 1968
8a. Correspondence to Secretaries of Locals Sept 23 1968 – Dec 3 1970
9a. Correspondence to Secretaries of Locals June 22 1973 – July 11 1975
9b. Correspondence to Secretaries of Locals July 25 1975 – Dec 1979
10. Memorandums 1926 – 1974
11. Resolutions 1927 – 1956
12. Resolutions 1957 – 1974
13. Questionnaires 1941; 1949; 1954; 1963; 1967
14a. General Correspondence Feb 14 1925 – May 7 1931
14b. General Correspondence July 3 1931 – Dec 1954
The Manitoba Wheat Pool and Manitoba Pool Elevators kept and preserved a chronological record of the meetings of the MPE Board of Directors and annual delegate meetings. The minutes were typed and bound, then placed in the MPE reference library so that employees and members could access them.
Scope and Content
This sub-series consists of minutes of organizational meetings and later meetings held by the Central Office of the Manitoba Wheat Co-operative Producers, Ltd (later known as the Manitoba Wheat Pool) from 1923 until it went under in 1934, and of meetings held by the central office of Manitoba Pool Elevators from 1925 until 1997.
This box contains general circulars sent out by the MPE central office to the local ssociations. The records include the following:
1. General Circulars 1926-27
2a. General Circulars 1928
2b. General Circulars 1928
3a. General Circulars 1929
3b. General Circulars 1929
4a. General Circulars 1930
4b. General Circulars 1930
5a. General Circulars 1931
This commission was appointed in late 1944 and made it's reports and recommendations in late 1945. The commission's tasks were the following: (1) give a legal opinion on existing taxation legislation affecting co-operatives, (2) reccomend taxation legislation in respect to co-operatives, with due regard to current tax burdens on privately owned busniess, (3) provide a picture of the actual structure of co-operative enterprise in Canada, its growth, and the effects of taxation upon it.
The commission's findings were, briefly: (1) Section 4, paragraph (p) of the Income War Tax Act is so ambiguous as to justify its repeal, (2) commission reccomended legislation permitting both co-operative and joint stock companies to deduct patronage dividends in computing taxes, whether paid out or available on demand, (3) appendicies of research staff findings that provide statistical and historical information on the origin, growth and distribution of co-operatives in Canada.
See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series contains volumes 1 - 31 of the Royal Commission on Co-operatives, the brief and report on the Commission, an outline of argument on behalf of certain co-operative organizations.
Box contains bound volumes of Manitoba Pool Elevators central office meeting minutes. Volumes in this box include:
MPE Minute Book Sept 1953 – July 1959
MPE Minute Book Oct 1959 – July 1964
MPE Minute Book Oct 1964 – Oct 1968
MPE Minute Book Oct 1968 – July 1971
Box contains unbound Manitoba Pool Elevators central office meeting minutes including MPE Board of Directors minutes January 15-16,1985 to July 17,1996.
Box contains unbound Manitoba Pool Elevators central office meeting minutes. Folders in this box include: unbound minutes of MPE Annual and Special Meetings 1976-98; Prospectus Nov 28 1997; MPE Annual Meeting Minutes 1990 and 1991; MPE Delegates Meetings 1989-1998; MPE Board of Directors Meetings July 16 1997 – May 19 1998; MPE Board of Directors Meetings August 20 1996 - June 18 1997; Agricore / AWP / MPE Board of Directors Meetings June 12 1998 – Oct 30 1998.
This box contains bound volumes of audited financial statements for local MPE associations. The records include the following:
Local Assoctiation Financial Statements 1925-26; 1926-27; 1927-28; 1928-29 A-H; 1928-29 I-W; 1929-30 A-H; 1929-30 I-W; 1930-31 A-H; 1930-31 I-W; 1931-32 A-Ed; 1931-32 El-Md