Commissions dealing with transportation by rail and by sea were important to Manitoba Pool Elevators, as the cost and effiecincy of transport affected the cost of service to its members.
See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series contains the following:
Box 1:
1. St. Lawrence Seaway 1961-1971
2. Royal Commission on Transportation - excerpt from the evidence of Sir Henry Thornton 1931-1932
3. Royal Commission on Transportation 1949-1950
4. Report of the Royal Commission on Transportation February 9, 1951
5. The Royal Commission on Transportation 1960
6. The Royal Commission on Transportation 1960-1967
7. The Canadian Transport Commission 1985
Box 2:
8. The Grain Handling and Transportation Commission 1975-1976
9a. Submissions to the Grain Handling and Transportation Commission 1975-1977
9b. Submissions to the Grain Handling and Transportation Commission 1975-1977
10. Submissions to the Grain Handling and Transportation Commission 1976
11. Grain Handling and Transportation Commission 1976
12. Submissions to the Grain Handling and Transportation Commission 1976
13. Submissions to the Grain Handling and Transportation Commission 1976
14. Appendix to Final Submission of CN Railways to GH&TC 1976
15. Submission by the Province of Manitoba to the GH&TC 1976
16. Grain Handling and Transportation Commission 1975-1976
17. Grain Handling and Transportation Commission 1974-1976
18a. Grain Handling and Transportation Commission 1976-1977
18b. Grain Handling and Transportation Commission 1976
19. Grain Handling and Transportation Commission Public Hearings 1976
20. Grain Handling and Transportation Commission 1976
21. Grain Handling and Transportation Commission 1976
22. MPE Submission to the Grain Handling and Transportation Commission 1975
Pipestone Co-operative Elevator Association Limited Organizational papers: 1929 - 1967 By-law no. 4, no date Certificate of incorporation, 2 February 1929 Memorandum of Association and general By-laws, 1 February 1929 Minutes of first general meeting of shareholder s, 22 February 1929 Lease -MPEL to Pipestone CEAL, 1 August 1929 Application for share in stock, 18 July 1931 By-law no. 12 and 13, 18 July 1931 Agreement between Pipestone CEAL and MPEL, 1 August 1931 By-law no. 14, 16 November 1931 General By-laws and By-laws 18, 19, and 20, 16 June 1941 General By-laws, 23 October 1941 By-law no. 21, 10 November 1947 Letter re By-law no. 21, 27 August 1948 Agreement between Pipestone CEA and MPE, 1 August 1951 By-law no.23, 5 November 1951 Agreement, 15 December 1966 By-law no. 26, 17 March 1967 Minutes of Executive Board meetings, volume 1, 10 April 1929 - volume 4, 22 September 1969 Minutes of Shareholders Annual meetings, 1930 - 1968 (16 reports) Financial records and statistics Statement of surplus, 1941 - 1955 (12 reports) Final statements, 1930 - 1952 (13 reports) Auditors' reports, 1930 - 1950 (13 reports) Analysis of Operating results, 1951 - 1955 (3 reports)Correspondence, 1929 - 1969 Membership list, 1930 - 1969 Miscellaneous Corporate Name: Rural Municipality of Pipestone.
See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series contains the following:
Box 1:
1. Canadian Agricultural Miscellaneous 1967-1972
2. Canadian Agricultural Miscellaneous 1973-1975
3. Canadian Agricultural Miscellaneous 1970-1975
4. Bill C-175 An act respecting grain
5. Bill C-196 Canada Grain Act 1970
Box 2:
6a. Canadian Agricultural Miscellaneous 1971
6b. Canadian Agricultural Miscellaneous 1971
7a. Bill C-41 The Western Grain Stabilization Act 1975
7b. Bill C-41 The Western Grain Stabilization Act 1975
8. General Agricultural Policy
9. Manitoba Agriculture 1936
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.
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.
See fonds level description of RG 4 for history/bio of MPE.
Scope and Content
Sub-series MPE B.4 consists of local association financial statements.The statements are bound in uniform hardcover volumes. The statements is organized chronologically, and alphabetically by local association name within each individual year.
The records for each individual local's fiscal year consists of: 1) letter of certification from the auditors; 2) summary of income and expenses of said local association.
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.
Block D was wooded with oak and an understory of saskatoon and hazelnut with a thick ground cover of poison ivy and sarsaparilla. Root and rodent disturbance was extensive.
Based on the recoveries from Test Unit 22 during the survey, further excavations were carried out. Two units 87 and 93 were excavated in 1987. A further four units were excavated in 1988. There appears to be a pre contact occupation and a protohistoric feature within the block.
Diagnostic lithics included a chert Plains Side-notch projectile point, and a large Woodland side-notched point. The lithic materials from Block D are primarily local cherts followed in abundance by Knife River Flint and Tongue River Silicified Sediment – both of which are exotics imported from the southwest. Faunal remains were primarily bison.
Thin-walled obliterated fabric impressed pottery with grit temper was recovered in all units. Diagnostic ceramics included two rims, one with a fabric impressed exterior and the lip notched with dowel impressions, and a second thick walled rim was fabric impressed to the lip. The ceramic wares appear to be essentially a Woodland complex with overtones of Plains influence.
RC date: 230/90 BP.
Scope and Content
Sub-series has been divided into sub sub series including: Lovstrom Block D 1987 and Lovstrom Block D 1988.
Artifact catalogue containing records from the excavation units 87 and 93 at Lovstrom Block D. The catalogue contains 27 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.
Artifact catalogue containing records from the excavation units 88, 91, 92, and 94 at Lovstrom Block D. The catalogue contains 719 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 D consisted of 2 excavation units.
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 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 1988 under the direction of Bev Nicholson with Ian Kuijit as crew chief. Four excavation units were added to Block D.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
James Buckley was born in Arnprior, Ontario in 1877. He moved to Manitoba in 1904. In 1906, he settled in Brandon, Manitoba where he was employed as a Canadian Pacific Railway conductor for thirty-six years. In the same year he arrived in Brandon, Buckley married Helenea Stavenaw. Togerher they had two daughters Ruth and Margaret. James Buckley was a member of the Brotherhood of Railway Conductors and the Knights of Columbus. He passed away in Brandon, Manitoba on December 8, 1957.
Custodial History
Fonds passed into the hands of Buckley's daughter Margaret following the death of Helenea (Stavenaw) Buckley in 1959. Following Margaret's death the fonds was retained by Lesley Liversidge who donated the fonds to the Daly House Museum in 2004. The Museum then donated the fonds to the McKee Archives.
Scope and Content
Fonds includes Conductors' Local Passenger tariff No. C 6 Brandon to Moose Jaw in effect June 23, 1918; Constitution of Railway Conductors of America revised and adopted May 4, 1925; CPR Rules for Heating, Ventilating, Lighting and for operation of water rising system on passenger equipment, revised January 1924; Souvenir, Canada's Great Inland Port Fort William and Port Arthur [n.d.] 127 illustrations; poster The Spirit of 1918: Sticking To It, supplement to The Graphic, The Railway Conductor, July, 1939 Royal Visit Edition; Wonderland of Canada, The Rocky Mountains Specially Selected Views of the Canadian Rockies on the Canadian Pacific Line, photographs by WM Notman & Son. Valentine & Sons, Publishing Company, Montreal and Toronto[n.d.]; Over the Kettle Valley Route British Columbia published for Canadian Pacific Railway News Service 20 pp. [n.d.]; postcard with steam engine traveling through a flooded rail-line and CNR key.
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.
Elphinstone Co-operative Elevator Association Limited Organizational papers: 1927 - 1978 Memorandum of Association and General By-laws, 11 August 1927 Certificate of incorporation, 17 August 1927 Minutes of first general meeting of shareholders, 18 January 1928 Minutes of first permanent Directors' meeting, 18 January 1928 Memorandum of Agreement, By-laws 8, 9, 10 and 11, 12 November 1929 Minutes of the Shareholders' meeting, 25 July 1931 Directors meeting minutes, 25 July 1931 ECEAL By-law no. 12 \& 13, 25 July 1931 Agreement between Elphinstone CEAL and MPEL, 1 August 1931 Letter re Supplementary Agreement, 16 November 1933 Agreement between Elphinstone CEAL and MPEL, 2 February 1933 Letter, 28 June 1944 Agreement between Elphinstone CEAL and MPEL, 1 August 1937 Ageement between Elphinstone CEAL and MPEL, 1 November 1937 ECEAL By-law no. 16, 4 November 1939 Letter re By-law no. 16, 24 March 1941 ECEAL By-law to authorize cancellation of share capital, 2 November 1940 Letter, 24 March 1941 ECEAL By-laws 18, 19, 20 and General By-laws, 15 July 1941 MPE General By-laws, 23 October 1941 ECEAL By-law no. 21, 7 November 1947 Letter re By-law no.21, 27 August 1948 Letter re amendment to General By-laws, 6 May 1949 ECEAL By-law no. 22, 20 June 1949 MPEL By-law amending the general By-laws of the Co., 7 March 1950 Agreement between ECEAL and MPEL, 1 August 1951 ECEAL By-law no. 23, 21 November 1921 MPEL By-law no. 1961-148, 12 October 1961 Directors' resolution, 18 October 1961 Agreement between MPEL and ECEAL, 15 December 1966 ECEAL By-law no. 26, 4 April 1967 Letter re Pioneer Grain Co., 23 February 1978 Minutes of Executive Board meetings, volume 1, 4 February 1928 - volume 7, 13 November 1980 Minutes of Shareholders Annual meetings, 1929 - 1968 (37 reports) Financial records and statistics Statement of surplus, 1937 - 1955 (18 reports) Final statements, 1931 - 1952 (24 reports) Auditors' reports, 1929 - 1967 (26 reports) Analysis of operating results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1967 (4 reports) Capital loan summary, 31 July 1951 Correspondence, 1929 - 1969 Membership list, 1929 - 1930, 1978 Corporate Name: Rural Municipality of Strathclair
Notes
File numbering is not congruous between sub-series arranged prior to 2009 and sub-series arranged or added to after 2009. This will be corrected in the future
Neelin Co-operative Elevator Association Limited Organizational papers: 1940 - 1969 Organizational meeting, 1 July 1940 Companies Act - membership incompanies agreement, 6 August 1940 Memorandum of Agreement, 6 August 1940 Letter re Memorandum of Agreement, 26 September 1940 Agreement for sale, 18 November 1940 Minutes of the provisional Directors' meeting, 18 November 1940 Minutes of first general meeting of members, 18 November 1940 By-law to approve and confirm purchase of elevator, 18 November 1940 By-law authorizing granting of signatory powers, 18 November 1940 By-law amending general By-laws, 18 November 1940 Letter re 3 above By-laws, 24 March 1941 By-law no. 5, 3 November 1941 Operating agreement, 13 March 1944 By-law no. 6, 15 July 1947 By-law no. 7, 13 June 1949 General By-laws and letter, 8 January 1953 By-law no. 8, 16 October 1956 Agreement between Neelin CEA and MPE schedule A, 1 August 1957 Agreement between MPE and Neelin CEA, 1 May 1958 Letter re Operating and Sale agreements, 23 April 1959 By-law no. 1961-148, 1961-149, 1961-150, 1961-151, 12 October 1961 Directors' resolution, 18 October 1961 Transfer agreement, 17 June 1969 By-law no. 74, no date Letter re closure, 26 September 1978 Minutes of Executive Board meetings, volume 1, 8 October 1940 - volume 5, 28 June 1978 Minutes of Shareholders Annual meetings, 1943 - 1965 (11 reports) Financial records and statistics Statement of surplus, 1940 - 1955 (15 reports) Final statements, 1941 - 1952 (11 reports) Auditors' reports, 1941 - 1968 (25 reports) Analysis of Operating results, 1951 - 1963 (11 reports) Detail of grain earnings, 1964 - 1968 (4 reports) Monthly reports to Board of Directors, 1965 - 1978 (49 reports) Analysis of Operating results summary, 1951 - 1952 Correspondence, 1940 - 1977 (originals and copies) Membership list, 1946 - 1976 Miscellaneous Directors' attendance lists, 1946 - 1978 (21 reports) Annual meetings, 1972 - 1977 (4 reports) Retention of Snowflake line, no date Corporate Name: Rural Municipality of Argyle
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
Stonewall Co-operative Elevator Association Limited Organizational papers: 1940 - 1967 Memorandum of Agreement, 5 August 1940 Application, 5 August 1940 Minutes of the provisional Directors' meeting, 23 November 1940 Minutes of first General meeting, 23 November 1940 Operating Agreement, 23 November 1940 Agreement for sale, 23 November 1940 By-law amending General By-laws, 23 November 1940 By-law authorizing granting of signatory powers, 23 November 1940 By-law to approve and confirm purchase of elevator, 23 November 1940 By-law making application for membership, 23 November 1940 General By-laws, 10 October 1941 By-law no. 5, 3 November 1941 By-law no. 6, 11 November 1947 By-law no. 7, 231 May 1949 General By-laws, 8 January 1953 Agreement, 1 August 1955 By-law no. 8, 14 July 1955 Copies of four By-laws, 12 October 1961 Directors' Resolution, 18 October 1961 Agreement, 15 December 1966 Members' Equity fund, 23 February 1967 By-law no. 11, 12 June 1967 Minutes of Executive Board meetings, volume 1, 1940 - volume 4, December 1964 Minutes of Shareholders Annual meetings, 1941 - 1967 (27 reports) Financial records and statistics Statement of surplus, 1942 - 1955 (12 reports) Final statements, 1941 - 1952 (10 reports) Auditors' reports, 1960 - 1964 (2 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1965 (2 reports) Analysis of Operating Results summary, 1951 - 1952 Revised physical capacities of elevator, 29 October 1959 Correspondence, 1941 - 1974 Membership list, 1943 - 1968 Miscellaneous Corporate Name: Rural Municipality of Rockwood, Pool Local Committee Minute Book Dec 9 1969 - Nov 3 1981, Pool Local Committee Minute Book Nov 18 1981 - April 9 1991