Forrest Association Minutes 1927-1991; Circulars April 21 1965-Oct 19 1981; Correspondance May 22 1927-May 25 1981; Documents Feb 11 1927-July 31 1969; Financial 1928-1968; Membership 1948-1969; Miscellaneous 1952-1980
Notes
Description by Jill Sutherland (2010)
The records for Forrest Association are unique in that more that just minute books were sent to the McKee archives
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of summaries of elevator operations. The records include the following:
Box 1:
Summary of Operations 1925-1968 Alexander-Gretna
Summary of Operations 1925-1968 Hamiota-Morris
Summary of Operations 1925-1968 Napinka-Woodnorth
Box 2:
Association Financial and Debt Repayment Summary 1925-1963
Association Financial and Debt Repayment Summary 1925-1963
Box 3:
Summary of Operations 1964-1968
Summary of Operations 1964-1968
Summary of Operations 1964-1968
Box 4:
Summary of Operations A-K 1925-1996
Summary of Operations L-Z 1925-1996
Elevator Points Closed A-L 1926-1987
Elevator Points Closed M-Z 1926-1987
A copy of a Local Associations (later the Local Pool Committees) would be sent to the Central Office, where it was stored until a microfilm copy could be made. Records were only transferred to microfilm until 1957.
Custodial History
Local Association records recieved by the Central Office dating from 1925 to 1957 are on microfilm. Records subsequent to 1957 are hardcopies.
Scope and Content
Sub-series MPE B.3 consists of Local Association records from the formation of the association until 1993 or said association's closure. See Box level entries for B.3 for detailed contents of records.
Notes
Description by Jillian Sutherland (2009). Records contained in Series B.3 on microfilm or in hardcopy may also be contained in Series A.
Russell Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Corporate Name: Rural Municipality of Russell.
Rossburn Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Correspondence, Letter dated October 4, 1979. Corporate Name: Rural Municipality of Rossburn.
Wawanesa Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Corporate Name: Rural Municipality of Oakland
The back cover of the November 12, 1951 - February 15, 1957 local Pool Committee minute book is missing.
Scope and Content
Silverton Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Manitoba Pool Elevators revised MPE Policy Manual, May 3, 1989 Contract of "Arrangement" dated June 10, 1969 Contract of "Transfer Agreement" no date Resolutions for presentation to the delegates at Manitoba Pool Elevators spring meeting April 2 and 3, 1990. Minutes of Executive Board meetings, volume 1 - 7 December 1969 - 6 November 1990. Minutes of Shareholders Annual meetings, 1970 - 1989 (17 reports). Financial records and statistics Cheque requisition Aug. 1, 1946 - March 7, 1947 Payment account-surplus payment: 1944 - 1960 Cheque requisition Dec. 28, 1948 Final Oats & barley equalization payment for October 22, 1947 to July 31, 1948 and Aug 1, 1946 to July 31, 1947 Cheque requisition Dec. 5, 1947 Cheque requests for Jan/80, Mar/88, May/89, April/89, Jan/90 April/90 & Dec/no year 1974 Annual Report MPE Receipt of payment dated April 13, 1989 Receipt dated Dec/89 for $59.15 Crop year information year ending July 31: 1976, 1977, 1978, 1979, 1980, 1981, 1982, 1984, 1985 Deliveries 1959 - 1963 Barley adjustment payment Aug 1/46 to March 17/47. Correspondence: Letter regarding transfer of Assistant Elevator Manager dated Mar/90 Letter regarding acceptance of application for Assistant Elevator Manager dated Aug/89. Membership Form listing committee members and councilors dated Nov. 18, 1986 Record of attendance 1988-1990. Miscellaneous: Manitoba Pool Elevators - Map of Districts and Sub-districts *Pool Locals and Associations. Corporate Name: Rural Municipality of Silver Creek; local Pool Committee minutes January 1947 - October 22, 1969.
Ninette Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Corporate Name: Rural Municipality of Riverside
Purves Co-operative Elevator Association Limited Organizational papers: 1961 - 1980 Directors' Resolution, 18 October 1961 Letter re: Closure Correspondence, 5 May 1975 Corporate Name: Rural Municipality of Louise.
Langruth Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Correspondence, 29 March 1979 Corporate Name: Rural Municipality of Lakeview
Longburn Co-operative Elevator Association Limited Organizational papers: 1948 - 1983 Directors' Resolution, 18 October 1961 Memorandum of agreement, 15 May 1948 By-law nos. 1-4, 16 June 1948 By-law no. 5, 14 November 1949 Letter re: By-law no. 5, 7 March 1950 Agreement for sale, 1 August 1956 Agreement for sale, 25 April 1960 Letter re: Agreement for sale, 3 August 1961 Agreement of Amalgamation, April 1965 License to operate an elevator, 1 August 1983 Minutes of Executive Board meetings, volume 1, 16 June 1948 - volume 2, 9 November 1965 Financial records and statistics Review of Operating Results, 1960 - 1965 Auditors' reports, 1949 - 1968 Final statements, 1948 - 1955 Analysis of Operating Results, 1951 - 1965. Capital position May 10, 1965. Correspondence, 1958 - 1970 Membership list, 1950 - 1966 Miscellaneous, Pamphlet "Hints to Co-op Elevator Directors" Corporate Name: Rural Municipality of Portage La Prairie
Kenville Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Correspondence, 18 February 1974 Corporate Name: Rural Municipality of Swan River.
Neepawa Co-operative Elevator Association Limited Correspondence, 1960 Miscellaneous Application for membership list and covering letter, 23 February 1960 Corporate Name: Rural Municipality of Langford.
Makinak Co-operative Elevator Association Limited Organizational papers: 1961 - 1977 Directors' Resolution, 18 October 1961 Minutes of Directors meeting re: End operating agreement, 29 July 1977 Letter re: Above agreement, 16 August 1977 Correspondence, 1964, 1975, 1976 Miscellaneous Memorandum re: Operating agreements, 6 June 1977 Memorandum re: Report on meetings at Lyleton and Tilston, 15 June 1977 Corporate Name: Rural Municipality of Ochre River..
Bowsman Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Corporate Name: Rural Municipality of Swan River.
Box 1 and 2: Clearwater Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Corporate Name: Rural Municipality of Louise; local Pool Committee mintues November 9, 1945 - December 20, 1990.
Box 3: Annual meeting minutes Nov 5 1945 - Nov 16 1966; Attendance 1944 - 1983; Financial 1942 - 1967; Donations 1946 - 1968; Correspondance 1958 - 1968; Pool Elevator House 1945 - 1968; Membership List May 29 1968; 50th Anniversary Scrapbook 1975; Reciept Book 1961 - 1976
Solsgirth Co-operative Elevator Association Limited Organizational papers: 1971 Directors' Resolution, 18 October 1961 Corporate Name: Rural Municipality of Birtle.