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.
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.
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
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of financial records of the central office of MPE:
1-7 Audited Financial Statements 1968-1997
8-9 Capital Budgets 1979-1997
10. Annual Returns
11. Miscellaneous Financial
12. General Expenses 1930-1977
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
Circulars were used by Manitoba Pool Elevators to facilate communication between the central office and the local associations. Circulars were most often about Manitoba Pool Elevators and topic related to the running of the company, but they could also be about the co-operative movement, world events, or other aspects of rural life in Manitoba. See fonds level description of RG 4 for complete history/bio of MPE
Scope and Content
Sub-series MPE B.6 consists of circulars and newsletters. See Box level entries under B.6 for detailed contents of records.
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
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.
Dufrost Co-operative Elevator Association Limited Organizational papers: 1928 - 1961 Certificate of Incorporation, 7 April 1928 Memorandum of Association, 7 April 1928 General By-laws, 7 April 1928 Letter re: Above By-laws, 13 April 1928 Lease, 1 August 1928 Memorandum of agreement, 22 November 1929 By-law nos. 18, 19, 20 and General By-laws, no date Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 9 June 1928 - volume 3, 25 April 1969 Minutes of Shareholders Annual meetings, 1941 - 1945 (5 reports) Financial records and statistics Statement of surplus, 1944 - 1952 (3 reports) Final statements, 1944 - 1952 (3 reports) Auditors report, 1946 - 1951 (2 reports) Analysis of Operating Results summary, 1951 - 1952 (1 report) Annual financial statement, no date Correspondence, 1941 - 1959 Membership list, 1943 - 1969 Miscellaneous Directors Attendance list, 1946 - 1947 (1 report) Corporate Name: Rural Municipality of De Salaberry. Sub-district Council minutes March 24 1980 - April 1 1986.
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series contains a variety of legal and official documents related to the operation of the Manitoba Wheat Pool and MPE. Records include the following:
1. Agreements, General By-laws, and Contracts 1924-1972
2. General By-laws
3. Incorporations and Dissolutions
4. Operating Agreements, Agreements for Sale 1940-67
5. MPE Complete Legislation
6. Miscellaneous Documents
7. Elevator Policy, Agreements, Incorporation Certificates / Indebtedness
8. Quantitative Appraisal of Wheat Pool Building (left in original binding)
9. 9th Victory Loan Souvenir: A Portfolio of Reproductions of the Documents of Surrender
10a. Federal Agreement 1972 p.1-126
10b. Federal Agreement 1972
11a. Terminal Expansion 1961 – 1963
11b. Terminal Expansion 1961 – 1963
12. By-Laws and Constitutions
13. MPE & Connaught Laboratories Agreements 1964-66
14. MPE & Connaught Laboratories Agreements 1964-66
15. “Pool Pac” Trade Mark 1964, 1971, 1979
16. Patent #501894 Dust Control Apparatus 1954
17. MPE Agreement w/ Daniel Augustus Kane (General Superintendent appointment) 1928, 1933
18. Manitoba Co-operative Wheat Producers Ltd. Agreement w/ Richard M. Mahoney (Manager) 1924, 1925, 1928
19. MPE Acts
20. MPE Acts
21. Party & Supplementary Agreements 1931-1936
22a. Historical Documents of the Manitoba Wheat Pool 1924 - 1927
22b. Historical Documents of the Manitoba Wheat Pool 1927 - 1930
23a. Miscellaneous Documents 1925 -1996
23b. Miscellaneous Documents 1979 -1998
24. Association Documents 1940 - 1966
25. Deed of Trust and Mortage August 2 1928
26. Wheat and Coarse Grains Overpayments 1929-1930
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series MPE B.9 consists of memos, letters to secretaries of locals, questionnaires, general correspondence, and responses. See Box level entries for B.9 for detailed contents of records.