This box contains minutes generated by local MPE associations, collected by the central office. Records include the following:
127. SD #405 (Alexander, Beresford, Souris) June 27 1996 - July 12 1999
128. SD #404 (Hartney, Elgin/Fairfax) April 19 1996 - July 2 1999
129. SD #403 (Waskada, Deloraine, Goodlands/Medora) Dec 14 1995 - August 17 1999
130. SD #402 (Melita, Pierson) Nov 23 1995 - Oct 12 1999
131. SD #401 (Erikson, Cromer, Sinclair)
132. SD #503 (Elkhorn, Virden, Kirkella, McAuley) Dec 1 1995 - June 28 1999
133. SD #504 (Oakner, Quadra) July 31 1997 - April 14 1999
134. SD #301 (Killarney, Ninga, Dunrea, Boissevain) August 14 1996 - August 9 1999
135. SD and Local Miscellaneous
This box contains bound volumes of audited financial statements for local MPE associations. The records include the following:
Local Association Financial Statements 1961-62 A-Fre; 1961-62 Gil-Mor; 1961-62 Nap-Woo; 1962-63 A-Fre; 1962-63 Gil-Mor; 1962-63 Nap-Woo; 1963-64 A-Fre; 1963-64 Gil-Mor; 1963-64 Nap-Woo
Linklater Co-operative Elevator Association Limited Organizational papers: 1928 - 1977 Certificate of incorporation, 17 January 1928 Memo of Association, 17 January 1928 Lease between MPEL and Linklater CEAL, 1 August 1928 Memo re: Agreement between MPEL and Linklater CEAL, 12 November 1929 Directors meeting, 27 July 1931 Shareholders meeting, 27 July 1931 Application for one share of stock, 27 July 1931 By-law nos. 12 and 13, 27 July 1931 By-law no. 14, 16 November 1931 Agreement between Linklater CEAL, MPEL, Manitoba Wheat Pool and The King, 1 August 1931 Agreement between Linklater CEAL and MPEL, 1 February 1933 Special meeeting of Board of Directors re: By-law no. 15, 2 March 1933 Agreement between Linklater CEAL and MPEL, 15 October 1936 By-law no. 16, 8 November 1939 By-law to authorize cancellation of capital, 6 November 1940 Memo re: By-law no. 16, 24 March 1941 Memo re: cancellation of capital, 24 March 1941 General By-laws and By-law nos. 18, 19, and 20, 1 July 1941 Motion for By-laws 18, 19, 20 and General By-laws, no date Letter re: Agreement, 9 June 1944 By-law no. 21, 13 November 1947 Memo re: General By-laws amendment, 6 May 1949 Memo re: General By-laws amendment, 19 May 1949 By-law no. 22, 22 November 1949 Letter re: By-law no. 22, 7 March 1950 Agreement between Linkater CEAL and MPEL, 1 August 1951 General By-laws and covering letter, 8 January 1953 Memo re: By-laws, no date Directors' Resolution, 18 October 1961 Letter re: closure, 7 June 1977 Minutes of Executive Board meetings, volume 1, 8 March 1928 - volume 6, 15 November 1978 Minutes of Shareholders Annual meetings, 1930 - 1958 (19 reports) Financial records and statistics Statement of surplus, 1932 - 1955 (15 reports) Final statements, 1932 - 1952 (20 reports) Auditors' reports, 1959 - 1968 (10 reports) Analysis of Operating Results, 1957 - 1962 (6 reports) Auditors reports, 1929 - 1959 (28 reports) Allocation of surplus, 1946 - 1950 (4 reports) Pool deliveries and non deliveries, 1929 - 1930 (9 pages) Directors' Resolutions, no date (2 reports) Memo re: Working Capital Requirement, 1952 Correspondence, 1929 - 1968 Membership list, 1928 - 1968 Miscellaneous Directors' attendance lists, 1949 - 1950 (1 report) Corporate Name: Rural Municipality of Pipestone
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series consists of indexes to bodies of MPE records created by MPE itself. The records include the following:
Pool Packers Ltd. Record of Indexing 1947-1968
MPE Record of Indexing A-C 1925-1986(created 1986)
MPE Record of Indexing D-L 1925-1986(created 1986)
MPE Record of Indexing M-Z 1925-1986(created 1986)
Transfer Index Sheets A-K 1925-1980s
Transfer Index Sheets L-Z 1925-1980s
MPE Minute Book Index
Annual Meeting Index 1932-1994
MPE Miscellaneous Index
1. MPE Legal File Index 1925-1986
2. Index to the Scoop Shovel Vol. 3 1931
3. Documents Index 1981-1988
Proceedings of the public hearings : proposal for a national chicken marketing plan : November 10, 1976-Edmonton, Alberta, November 12, 1976-Moncton, New Brunswick, November 15-16, 1976-Ottawa, Ontario
Series A is comprised of the records of the local co-operative elevator association as established in the period 1925 - 1968 under the Co-operative Associations Act. Until 1968 the local associations were the main administrative unit of Manitoba Pool Elevators. Subsequent to 1968 Pool Elevators became a direct membership top down organization. The central office was at the top, and the province was divided into seven administrative districts, which were in turn each divided into six sub-districts. Each sub-district would usually contain approximately five "locals". Please note that local associations were not obliged to become part of the new structure of Manitoba Pool Elevators, and as late as 1975 there were still 29 locals that did not belong to a sub-district. The records of each local within the Series may, but do not necessarily, contain the following: organizational papers, minutes of executive board, minutes of shareholders annual meeting, financial statements, correspondence, membership lists, miscellaneous. Series has been divided into 233 sub-series.
Notes
This series contains records for both local associations and for sub-districts. Item number does not correspond to sub-district number, so an item number and sub-district number may be the same and correspond to two seperate records.
The structure of the Manitoba Pool Elevators from its beginning in 1925 until its restructuring in 1968 placed importance in the principle of democracy. The company was run from the local associations, the central office acting as a hub that facilitated communication between all the locals and between the locals and the selling agencies. The central office was not powerless, but important decisions or by-laws could not be made with out the consent of the majority of the locals.
After the restructuring of MPE in 1968 the central office took on more responsibilities. It became the top of the administrative structure and instead of members belonging to their local elevator, they were now direct members of MPE. This administrative structure continued until the 1998 merger with the Alberta Wheat Pool to form Agricore.
Scope and Content
Series B consists of an artificially assembled collection of Central Office records. It has been divided into the following sub-series: (1) Central Office minute books; (2) Documents; (3) Local Association Minutes; (4) Local association finacial statements; (5) District and Sub-district records; (6) Circulars; (7) Annual reports; (8) Speeches & Addresses; (9) Correspondence; (10) Broadcasts; (11) General Reports; (12) Indexes; (13) Summary of Association Operations; (14) Acquisitions; (15) Inter-provincial Committees; (16) Historical Topics.
As the Manitoba Pool Elevators grew as a co-operative organizations and later a corporation, it aquired subsidiary companies and became involved with other co-operative organizations. These various companies were usually acquired or formed to either reach out to other types of producers in Manitoba or to assist Pool members. MPE was also involved with larger umbrella or subsidiary co-operative organizations.
See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This series has been divided into nine sub-series, including: (1) Border Fertilizer Ltd., (2) Co-enerco, (3) CSP Foods, (4) Co-op Farm Implements, (5) Co-operative Life Insurance Co. & Pool Insurance Ltd., (6) Livestock Co-operative Division, (7) Poultry and Dairy Pools, (8) The Wasagaming Foundation, (9) North Cypress-Langford Weed Control Districts
Box contains minutes geenrated by local MPE associations, collected and microfilmed by the central office. Rolls in this box include the following:
Roll 13: Oakbank 1940-51; Oakburn 1940-51; Oak Lake 1928-51; Oakland 1928-51; Oakville 1928-51; Osbourne 1927-51; Rapid City 1926-51; Pierson 1928-51; Pilot Mound 1928-51; Pipestone 1929-51; Poplar Point 1947-51; Portage 1927-51; Purves 1928-51
Roll 14: Rapid City 1926-27; Rathwell 1928-51; Regent 1927-51; Reston 1927-51; Rhodes 1928-48; Riverton 1948-51; Sandy Lake 1943-51; Selkirk 1947-51; Roblin 1926-51; Rossburn 1929-51; Roundthwaite 1928-51; Russell 1940-51; Ste Agathe 1946-51; St Jean 1949-51; Sanford 1927-51; Scrick 1944-51
Roll 15: missing
Roll 16: Starbuck 1927-40; Stonewall 1939-51; Strathclair 1947-51; Swan Lake 1928-51; Teulon 1940-51; Thorn Hill 1926-51; Tilston 1928-51; Treherne 1928-51; Vista 1940-51; Warren 1947-51; Waskada 1925-51; Wawanesa 1927-51; Wood Bay 1937-51; Wood Bay 1926-37; Wood North 1928-51
Roll 17: Side 1 Alexander to Birdtail Oct 1951 – June 1957; Side 2 Birnie to Cartwright Oct 1951 – June 1957
Roll 18: Side 1 Chillon to Ebor Oct 1951 – June 1957; Side 2 Eden to Fork River Oct 1951 – June 1957
Roll 19: Side 1 Forrest to Hamiota Oct 1951 – June 1957; Side 2 Harding to Kronsgart Oct 1951 – June 1957
Roll 20: Side 1 Landseer to Maples Oct 1951 – June 1957; Side 2 Margaret to Napinka Oct 1951 – June 1957
Roll 21: Side 1 Neelin to Purvis Oct 1951 – June 1957; Side 2 Rapid City to Silverton Oct 1951 – June 1957
Roll 22: Side 1 Sinclair to Warren Oct 1951 – June 1957; Side 2 Waskada to Woodnorth Oct 1951 – June 1957
This box contains minutes generated by local MPE associations, collected by the central office. Records include the following:
79a. Cromer 1978-1980
79b. Cromer 1977-1978
80a. Dauphin 1977-1978
80b. Dunrea 1977-1980
81a. Gladstone March 1 1979 – Nov 24 1980
81b. Gladstone Feb 2 1977 – Jan 17 1979
82. Edwin Jan 10 1977 – March 3 1981
83a. Isabella Feb 4 1977 – August 28 1980
83b. Lauder April 20 1979 – Nov 13 1980
84. Lyleton Dec 13 1977 – Nov 24 1978
85a. Jordan April 2 1979 – Dec 11 1980
85b. Jordan Jan 31 1977 – Feb 26 1979
86. Moore Park Jan 4 1977 – April 11 1979
87a. Napinka Jan 17 1977 – Nov 14 1980
87b. Nesbitt Feb 8 1979 – Nov 27 1980
87c. Nesbitt Jan 6 1977 – Dec 18 1978
87d. Ninga Feb 16 1977 – July 28 1980
88a. Pierson Dec 20 1978 – Nov 26 1980
88b. Pierson Jan 20 1977 – Dec 20 1978
89a. Souris Jan 10 1975 – Nov 30 1976
89b. Sperling May 8 1978 – Dec 10 1980
89c. Sperling March 21 1977 – Jan 31 1979
90. Tilston June 9 1977 – Nov 16 1978
91. Waskada Jan 10 1977 – Dec 12 1980
92. Bradwardine Feb 11 1981 – Nov 16 1981
93. Cromer Jan 13 1981 – Nov 27 1981
94a. Dunrea Sept 23 1985 – Nov 27 1989
94b. Dunrea March 24 1981 – Feb 14 1985
95a. Beresford July 31 1986 – Nov 14 1986
95b. Beresford Jan 13 1981 – April 3 1986
96a. Gladstone Nov 19 1986 – Nov 28 1989
96b. Gladstone Nov 3 1983 – Oct 11 1986
96c. Gladstone Jan 23 1981 – Jan 4 1984