Edwin Association Minutes 1928-1981; Sub-district #101 Minutes Oct 6 1969-July 18 1978; Agent's Letters Dec 24 1928-July 15 1947; Cirrculars Spet 19 1969-August 15 1978; Correspondence Nov 7 1960-Sept 8 1978; Memo of Association and By-laws 1928-1953; Member Certificates 1947-1953; Newsletters Jan 1976-August 1978; Attendance records 1946-1962; Financial 1929-1983; Miscellaneous (correspondance, Grain Handling Commission, Crop Development and Seed Clubs, publications) 1951-1978; Membership Lists 1955-1978
Notes
Description by Jill Sutherland (2010)
The records for Edwin Association are unique in that more that just minute books were sent to the McKee archives
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
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"
Pool Insurance Limited was created in 1939 and re-incorporated at Pool Insurance Company in 1940. It was designed to internalize some of the insurance risk of MPE, which had previously been carried by an extenal company.
Co-operative Life Insurance Company was formed in 1945 to offer pool members affordable life insurance tailored to their lives as producers.
See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of documents and minutes.
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.
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.
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
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"
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.
Glenboro Co-operative Elevator Association Limited Organizational papers: 1926 - 1961 Memorandum of Association, 17 May 1926 General By-laws, 19 May 1926 Certificate of Incorporation, 19 May 1926 Letter re: Above certificate, 20 May 1926 Lease, 7 October 1927 Directors meeting minutes, 18 July 1931 Shareholders meeting minutes, 18 July 1931 Application for share of stock, 18 July 1931 By-law nos. 8, 9, 10, and 11, no date By-law nos. 12 and 13, 18 July 1931 By-law no. 14 (in duplicate), no date Agreement between Glenboro CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 One share certificate, 1 December 1931 Letter re: Acceptance of share of stock application, 14 January 1932 Letter re: Above application, 30 January 1932 Agreement between Glenboro CEA and MPE, 1 February 1933 Minutes of special Board of Directors meeting (2 copies), 22 February 1933 Letter re: Above agreement, 17 July 1933 Agreement between Glenboro CEA and MPE, 15 Ocotber 1936 By-law no. 16, 1 November 1939 By-law authorizing cancellation of share capital, 28 October 1940 Letter re: Above By-law, 24 March 1941 By-law nos. 18, 19, 20 and General By-laws, 27 October 1941 Memorandum re: repeal By-law no. 19, no date Letter re: Above By-laws, 6 August 1942 Letter re: Agreement, 19 June 1944 Agreement between MPE and Glenboro CEA and Archibald Hunter Witton, 12 December 1947 General By-laws, 27 October 1952 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 14 June 1926 - volume 8, 26 June 1951 Minutes of Shareholders Annual meetings, 1933 - 1958 (12 reports) Financial records and statistics Statement of surplus, 1938 - 1946 (2 reports) Final statement, 1935 - 1946 (6 reports) Auditors report, 1927 - 1965 (15 reports) Statement of Grain account and handle, 1929 - 1930 (2 reports) Surplus repayment, 1935 - 1938 (1 report) Resolution, 1942 - 1943 Surplus, 1945 - 1946 Correspondence, 1926 - 1954 Membership list, 1929 - 1961 Miscellaneous Directors Attendance list, 1949 - 1950 (2 reports) Directors reports, 1950 - 1963 (2 reports) Corporate Name: Rural Municipality of South Cypress
Domain Co-operative Elevator Association Limited Organizational papers: 1928 - 1961 Memorandum of Association and covering letter, 20 February 1928 Memorandum of Association and covering letter, 29 February 1928 Meeting re: By-law nos. 1-7, 15 March 1928 Indenture, 1 August 1928 By-law nos. 1-10, no date By-law nos. 12 and 13, 17 July 1931 Shareholders meeting re: By-laws 12 and 13, 17 July 1931 Directors meeting re: By-laws 12 and 13, 17 July 1931 Certify By-law no. 14, 1 December 1931 Agreement between Domain CEA and MPE, 1 August 1931 Agreement between Domain CEA and MPE, 2 February 1933 Meeting re: By-law no. 15, 27 February 1933 Meeting re: By-law no. 16, no date Agreement between Domain CEA and MPE, 1 August 1936 Agreement between Domain CEA and MPE, 15 October 1936 By-law no. 16, 8 November 1939 By-law no. 16, authorize share capital, 30 October 1940 Agreement for sale, 30 October 1940 Letter re: agreement for above sale, 14 March 1944 By-law no. 21, 10 November 1947 Meeting of Directors re: By-law no. 21, 10 November 1947 Allocation of surplus, 15 January 1948 By-law no. 22, 24 May 1949 By-law no. 23, 16 November 1951 Agreement between Domain CEA and MPE, 1 August 1951 Agreement between Domain CEA and MPE, 30 June 1956 $Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 1 January 1947 - volume 4, 30 September 1969 Minutes of Shareholders Annual meetings, 1944 - 1968 (26 reports) Financial records and statistics Analysis of Operating Results, 1951 - 1954 (2 reports) Statement of surplus, 1938 - 1954 (11 reports) Final Statement, 1932 - 1952 (16 reports) Auditors report, 1929 - 1968 (18 reports) Statement of Grain account and handle, 1929 - 1931 (3 reports) Deliveries, 1929 - 1930 Surplus allocation, 1945 - 1946 Approving of cancellation of share capital, 30 October 1940 Resolution - Supplementary agreement, no date (2 reports) Comparative statement, no date Correspondence, 1928 - 1981 Membership list, 1929 Miscellaneous Directors Attendance list, 1945 - 1967 (6 reports) Corporate Name: Rural Municipality of MacDonald
Winkler Co-operative Elevator Association Limited Organizational papers: 1960 - 1969 First meeting of Interested Farmers, 3 February 1960 Letter re: Above meeting, 25 March 1960 Minutes of Provisional Board of Directors, 4 March 1960 Letter re: Above meeting, 25 March 1960 Minutes of first General meeting, 7 March 1960 Letter re: Above meeting, 25 March 1960 By-law nos. 1-4, 7 March 1960 Letter re: Above By-laws, 25 March 1960 Application for membership in MPE, 25 March 1960 Letter re: Above application, 29 March 1960 Agreement between Winkler CEA and MPE, 15 December 1960 By-law no. 7, 20 March 1967 Arrangement, 3 June 1969 Transfer agreement, 31 July 1969 Minutes of Executive Board meetings, volume 1, 1 March 1960 - volume 3, 1 December 1969 Minutes of Shareholders Annual meetings, 1960 - 1967 (7 reports) Financial records and statistics Correspondence, 1960 Membership list, 1959 - 1970 Miscellaneous Directors Attendance list, 1964 - 1970 (7 reports) Monthly report to the Board of Directors, no date Tax statement, 1965 One note pad, 1960 Corporate Name: Rural Municipality of Stanley. local Pool Committee minutes June 4 1980 - Dec 7 1989, Feb 15 1990 - Nov 2 1992.
Brandon Co-operative Elevator Association Limited Organizational papers: 1941 - 1967 By-law nos. 18, 19, 20 and General By-laws, 14 June 1941 Agreement between MPE and Brandon CEA, 30 June 1956 Directors' Resolution, 18 October 1961 Agreement between MPE and Brandon CEA, 15 December 1966 By-law no. 26, 9 March 1967 Minutes of Executive Board meetings, volume 1, 28 March 1928 - volume 9, 23 October 1980. Minutes of Shareholders Annual meetings, 1943 - 1980 (19 reports). Financial records and statistics Statement of surplus, 1949 -1950 Final statement, 1938 - 1939 Statement of Grain account and handle, 22 June 1929 Auditors report, 1950 - 1966 (2 reports) Physical capacities of Elevator, 29 October 1959 Correspondence, 1948 - 1965 Membership list, 1950 - 1965 Farm locations for petitioning patrons, no date Miscellaneous Directors Attendance list, 1947 - 1968 (5 reports) Blueprints for Office and Boardroom, 1951 Data re: Brandon Pool Packers, 1962. Sheet on Manitoba Pool Elevators, Brandon Pool Local, Crop Year Information showing July 31, 1979 and July 31, 1980. Corporate Name: Rural Municipality of Cornwallis
Eden Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 1 November 1954 - volume 4, 11 February 1969 Financial records and statistics Auditors report, 1929 - 1968 (40 reports) Corporate Name: Rural Municipality of Rosedale
Hamiota Co-operative Elevator Association Limited Organizational papers: 1927 - 1980 Provisional Directors meeting, 20 April 1927 Shareholders meeting, 20 April 1927 Permanent Directors meeting, 20 April 1927 By-law no. 4, no date By-law no. 8, 1927 Shareholders meeting, 23 July 1931 Directors meeting, 23 July 1931 By-law nos. 12 and 13, 23 July 1931 Memorandum re: Application for stock acceptance, 14 January 1932 Letter re: Above application, 30 January 1932 Agreement between Hamiota CEA and MPE, 1 February 1933 Letter re: Above agreement, 17 July 1933 Special meeting of Board of Directors re: By-law no. 15, 6 February 1933 Agreement between Hamiota CEA and MPE, 15 October 1936 Agreement for sale, 5 November 1940 By-law nos. 18, 19 and General By-laws, 16 October 1941 Memorandum re: Agreement, 19 June 1944 By-law no. 21, 13 November 1947 Letter re: By-law no. 21, 27 August 1948 Letter re: Amendment to General By-laws, 6 May 1949 By-law no. 22, 10 December 1949 Memorandum re: By-law no. 22, 7 March 1950 Agreement between Hamiota CEA and MPE, 1 August 1951 By-law no. 23 (2), 17 November 1951 Memorandum re: Agreement, 18 April 1952 General By-laws, 27 October 1952 Directors' Resolution, 18 October 1961 Agreement between Hamiota CEA and MPE, 15 December 1966 By-law no. 26, 9 November 1967 General By-laws, 16 April 1969 Arrangement, 23 June 1969 Transfer agreement, 31 July 1969 By-law re: Members equities, no date Letter re: Closure and covering letter, 29 October 1980 Minutes of Executive Board meetings, volume 1, 16 May 1927 - volume 7, November 1981 Minutes of Shareholders Annual meetings, 14 November 1946 Financial records and statistics Analysis of Operating Results, 1951 - 1963 (11 reports) Statement of surplus, 1937 - 1955 (14 reports) Final statement, 1930 - 1952 (21 reports) Auditors report, 1929 - 1968 (39 reports) Detail of Grain earnings, 1963 - 1968 (5 reports) Review of Operating Result, 1962 - 1963 Correspondence, 1928 - 1979 Corporate Name: Rural Municipality of Hamiota.
Boissevain Co-operative Elevator Association Limited Organizational papers: 1928 - 1961 Meeting re: By-law nos. 1-11, no date Certificate of Incorporation, 14 March 1928 Memorandum of Association, 14 March 1928 Meeting By-law nos. 1-7, 5 April 1928 Agreement between Boissevain CEA and MPE, 1 August 1931 Acceptance of share on allotment, 14 August 1931 By-law nos. 12 and 13, 14 August 1931 Shareholders meeting re: By-laws 12 and 13, 14 August 1931 Directors meeting re: By-laws 12 and 13, 14 August 1931 By-law no. 14, 7 November 1931 Directors' Resolution, 18 October 1961 Letter re: Draft by-laws of the New Co-operative Union of Manitoba, October 20, 1958 Resolutions re Financial Statements Elevator Associations Annual Meetings Resolution to be used by those Associations which have granted a bonus to Agent or other payments since the statements were drawn By-law 26 November 7, 1966 Minutes of Executive Board meetings, volume 1, 21 July 1928 - volume 5, 4 December 1969 Minutes of Shareholders Annual meetings, 1946 - 1964 (7 reports) Financial records and statistics Auditors report, July 31, 1955, July 31, 1958 Cost of Elevator and equipment, 29 January 1929 Analysis of Operating Results 1953 - 1960 Statement of surplus by years 1953 - 1955 General Expenses 1955 - 1956 Correspondence, 1929 - 1960 Membership list Membership list, March 1943 - 3 May 1946 Membership certificates, 1951 - 1957 Changes in Membership, 26 November 1956 Memberships of new members July 5, 1960 Miscellaneous, Membership Card to Co-operative Association Ltd. Newspaper clipping for advertisement for Boissevain Co-operative Seeds Department Letter to the Editor no date Various notes for minutes no dates Attendance of Directors at meetings 1953 - 1961 Directors Reports 1954 - 1967 (13 reports) Corporate Name: Rural Municipality of Morton; local Pool Committee mintues November 27, 1980 - June 6, 1991.