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.
CSP Foods Ltd resulted from an amalgamtion of Co-op Vegetable Oils Ltd with MPE in 1975. The company operated crushing plants in Altona, Manitoba and in Saskatchewan, and was overseen by members of MPE and the Sask Wheat Pool.
See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of minutes, correspondence, reports, and promotional materials.
Notes
Description by Jillian Sutherland (2010)
History taken from F.W. Hamilton's "Service at Cost"
Manitoba Pool Elevators was quick to realize the usefulness of the radio medium as a educational and promotional tool. It was also often used to defend the Pool and the co-operative movement in general on programs such as Farm Radio Forum. See fonds level description of RG 4 for complete history/bio of MPE.
Scope and Content
Sub-series MPE B.10 consists of textual radio broadcast transcriptions. The records include transcriptions from 1930 until 1971. Radio broadcasts are on a wide variety of topics, including argicultural science, the grain market and general economy of Canada and the world, government acts and legislation that affected the producer, co-operatives and the co-operative movement, rural life, young people, WWII, Manitoba, and the Manitoba Pool Elevators.
Speeches and addresses given by executives of the Manitoba Wheat Pool and MPE as well as argricultural experts and supporters of the co-operative movement helped to spread and solidify support for the Pools. They also served to educate rural members on a variety of topics. See fonds level description of RG 4 for complete history/bio of MPE.
Scope and Content
Sub-series MPE B.8 consists of speeches made by various important members and executives of Manitoba Pool Elevators. Records include the following:
1a. Addresses 1930 -1946
1b. Addresses 1946 -1954
2. Addresses 1954 -1960
3. Addresses 1969 -1975
4a. Addresses 1972 -1979
4b. Addresses 1972 -1979
5a. F.W. Hamilton Speeches 1967 -1973
5b. F.W. Hamilton Speeches 1962 -1966
5c. F.W. Hamilton Speeches 1960 -1962
5d. F.W. Hamilton Speeches 1949 -1960
6a. W.J. Parker Speeches 1945
6b. W.J. Parker Speeches 1940 -1944
7a. W.J. Parker Speeches 1948 -1950
7b. W.J. Parker Speeches 1946 -1948
8a. W.J. Parker Speeches 1954 -1958
8b. W.J. Parker Speeches 1951 -1954
9a. W.J. Parker Speeches 1968 -1970
9b. W.J. Parker Speeches 1960 -1967
10. F.W. Ransom Addresses 1942 - 1948
11. Miscellaneous Addresses 1948 - 1955; no dates
12. Miscellaneous Addresses 1960; no dates
13. E.S. Russenholt Addresses
14. V. Martens " The Implications of Including Protein in Segregrating Canadian Wheat"
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
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.
Manitoba Pool Elevators was a part of and associated with many other producer co-operatives in Manitoba.
See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series consists of records from the following co-operative organizations: Canadian Poultry Pool Ltd, Canadian Poutry Sales, Manitoba Co-operative Poultry Marketing Association, Manitoba Dairy and Poultry Co-operative Ltd, The Co-operative Promotion Board, Manitoba Fish Products, Pool Co-operative Seed Association, XCAN Grain Pool
Records for the above organizations may include but do not necessarily include the following: financial records, minutes, correpondence, reports, addresses, and memoranda.
Notes
Description by Jillian Sutherland (2010)
Original order in this sub-series was rearranged by Eileen McFadden. The order established by her has been left intact.
The Wasagaming Foundation was founded in 1964 to plan an educational centre at Clear Lake, part of which would become Camp Wannakumbac in 1965. The Foundation was the joint effort of MPE, Federated Co-opertives Limited, Manitoba Farm Bureau, and United Grain Growers.
See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series consists of two files of the Wasagaming Foundation.
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.
The Pool livestock advisory boards and livestock markets were organized under the MPE when MPE merger with the Manitoba Co-operative Livestock Producers Ltd in 1948. The livestock pools operated in much the same way the grain pools did. The MPE Livestock Division was overseen by the Canadian Livestock Co-operative (Western) Limited (known as the C.L.C.). Local shipping associations shipped livestock to a central selling agency in St. Boniface, although this changed with the development of the rural highway system in Manitoba and the founding of Pool Packers.
See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of Livestock Division records, Virden Auction Market records, Brandon Livestock Advisory Committee records, Elkhorn Co-operative Livestock records, and Swan River Livestock Association Ltd.
In the spring of 1994, Fred McGuinness was contracted by Great Plains Publications to assist with the writing of the centennial publication Old Pathways, New Horizons: A History of the Wawanesa Mutual Insurance Company, 1896-1996. Published in 1996, by Great Plains Publications (Winnipeg), Old Pathways, New Horizons is a 111-page illustrated soft cover book.
Custodial History
These materials were donated to the SJ McKee Archives by the Estate of Fred McGuinness circa 2011. The Archives accessioned the records in 2015.
Scope and Content
The subseries consists of two draft manuscripts and two letters of correspondence. Records were generated during the writing of the book Old Pathways, New Horizons: A History of the Wawanesa Mutual Insurance Company, 1896-1996. The book was commissioned by the Wawanesa Mutual Insurance Company and published in 1996 by Great Plains Publishing Limited.
Notes
Information in the history/biography was taken from a letter dated April 19, 1994, to Fred McGuinness from Gregg Shilliday (see file 11) and publication information listed in the dust jacket of the book
Accruals
Closed
Finding Aid
A file level inventory is available
Storage Location
2015 accessions
Arrangement
Arrangement was artificially created by the Archives
Radiocarbon date reports have been scanned in multi-page PDF files.
History / Biographical
North Lauder Radiocarbon Date report by Beta Analytic Inc. for Flintstone Hill #111142 and #111143.
Radiocarbon dating
The technique of radiocarbon dating was developed by Willard Libby and his colleagues at the University of Chicago in 1949.
Radiocarbon dating is used to estimate the age of organic remains from archaeological sites. Organic matter has a radioactive form of carbon (C14) that begins to decay upon death. C14 decays at a steady, known rate of a half life of 5,730 years. The technique is useful for material up to 50,000 years. Fluctuations of C14 in the atmosphere can affect results so dates are calibrated against dendrochronology. Radiocarbon dates are calibrated to calendar years.
Dates are reported in radiocarbon years or Before Present. Before Present refers to dates before 1950. The introduction of massive amounts of C14, due to atomic bomb and surface testing of atomic weapons, has widely increased the standard deviation on all dates after A.D. 1700 causing these dates to be unreliable.
Accelerated mass spectrometry can more accurately measure C14 with smaller samples and can date materials to 80,000 years.
Scope and Content
Sub sub series contains radiocarbon dates from: Atkinson site and Flintstone Hill.
Block C was situated in sparse oak forest with an understory of saskatoon, hazelnut and a thick ground cover of poison ivy and sarsaparilla. The block measured 3m and 3m and contained nine excavation units. All units were excavated to 35cm below surface. The soil horizons were much like the other blocks, except for a rusty brown stain in the first level, giving the upper black loam a mottled appearance. The brown patches were clay mixed with loam and were harder than the surrounding matrix. No definitive interpretation of these phenomena was attempted but this effect may be the result of natural brush or forest fires. Under the 5cm so d/humus (Ah) layer, the loam horizon extended approximately 5cm – 25 cm below surface, and averaged 20 cm thick. Bone was concentrated within this horizon between 10 cm – 20 cm below surface.
Block C was notable for its concentrations of articulated bison bone. Most noteworthy was an articulated unit composed of lumbar vertebrae, pelvis, and sacrum. Several thoracic vertebra/proximal rib end concentrations were also recovered. There were more vertebrae and rib sections recovered in the units in proportion to other bones. A few sherds, some debitage and a single Prairie Side-Notched point fragment were among the recoveries. Based on the quantity of bone, the density of the bone layer, and the articulated butchering units the area has been interpreted as a bone midden.
Faunal material was analysed by Jessica MacKenzie for her Honours Thesis: "A reconstruction of butchering processes in Block C from the Lovstrom site DjLx-1 in Southwestern Manitoba."
Radiocarbon date: 850/115BP XU 79.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position; Field journals are daily records of recoveries, features and activities at the site; Site records include excavation level and unit summaries, feature sheets, profiles; sample records and maps; Artifact catalogues are lists and identifications of all artifacts recovered; Photographs are of excavation units, features, the landscape and personnel.
Artifact catalogue containing records from the excavation units 71-73; 77-81 at Lovstrom Block C. The catalogue contains 1095 records.
Scope and Content
Spreadsheet containing information about the artifacts recovered, including: unit, level, artifact number, catalogue number, depth, co-ordinates, entry date, date recovered,count, weight, UTM co-ordinates, notes(excavators initials and comments) and artifact identification.
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
Large scale excavations of five block sites took place in 1987 under the direction of Bev Nicholson with Jane Gibson as crew chief. Block C consisted of nine excavation units. Miggs Green was Block C assistant.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
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.