Box contains minutes geenrated by local MPE associations, collected and microfilmed by the central office. Rolls in this box include the following:
Roll 13: Oakbank 1940-51; Oakburn 1940-51; Oak Lake 1928-51; Oakland 1928-51; Oakville 1928-51; Osbourne 1927-51; Rapid City 1926-51; Pierson 1928-51; Pilot Mound 1928-51; Pipestone 1929-51; Poplar Point 1947-51; Portage 1927-51; Purves 1928-51
Roll 14: Rapid City 1926-27; Rathwell 1928-51; Regent 1927-51; Reston 1927-51; Rhodes 1928-48; Riverton 1948-51; Sandy Lake 1943-51; Selkirk 1947-51; Roblin 1926-51; Rossburn 1929-51; Roundthwaite 1928-51; Russell 1940-51; Ste Agathe 1946-51; St Jean 1949-51; Sanford 1927-51; Scrick 1944-51
Roll 15: missing
Roll 16: Starbuck 1927-40; Stonewall 1939-51; Strathclair 1947-51; Swan Lake 1928-51; Teulon 1940-51; Thorn Hill 1926-51; Tilston 1928-51; Treherne 1928-51; Vista 1940-51; Warren 1947-51; Waskada 1925-51; Wawanesa 1927-51; Wood Bay 1937-51; Wood Bay 1926-37; Wood North 1928-51
Roll 17: Side 1 Alexander to Birdtail Oct 1951 – June 1957; Side 2 Birnie to Cartwright Oct 1951 – June 1957
Roll 18: Side 1 Chillon to Ebor Oct 1951 – June 1957; Side 2 Eden to Fork River Oct 1951 – June 1957
Roll 19: Side 1 Forrest to Hamiota Oct 1951 – June 1957; Side 2 Harding to Kronsgart Oct 1951 – June 1957
Roll 20: Side 1 Landseer to Maples Oct 1951 – June 1957; Side 2 Margaret to Napinka Oct 1951 – June 1957
Roll 21: Side 1 Neelin to Purvis Oct 1951 – June 1957; Side 2 Rapid City to Silverton Oct 1951 – June 1957
Roll 22: Side 1 Sinclair to Warren Oct 1951 – June 1957; Side 2 Waskada to Woodnorth Oct 1951 – June 1957
This box contains minutes generated by local MPE associations, collected by the central office. Records include the following:
79a. Cromer 1978-1980
79b. Cromer 1977-1978
80a. Dauphin 1977-1978
80b. Dunrea 1977-1980
81a. Gladstone March 1 1979 – Nov 24 1980
81b. Gladstone Feb 2 1977 – Jan 17 1979
82. Edwin Jan 10 1977 – March 3 1981
83a. Isabella Feb 4 1977 – August 28 1980
83b. Lauder April 20 1979 – Nov 13 1980
84. Lyleton Dec 13 1977 – Nov 24 1978
85a. Jordan April 2 1979 – Dec 11 1980
85b. Jordan Jan 31 1977 – Feb 26 1979
86. Moore Park Jan 4 1977 – April 11 1979
87a. Napinka Jan 17 1977 – Nov 14 1980
87b. Nesbitt Feb 8 1979 – Nov 27 1980
87c. Nesbitt Jan 6 1977 – Dec 18 1978
87d. Ninga Feb 16 1977 – July 28 1980
88a. Pierson Dec 20 1978 – Nov 26 1980
88b. Pierson Jan 20 1977 – Dec 20 1978
89a. Souris Jan 10 1975 – Nov 30 1976
89b. Sperling May 8 1978 – Dec 10 1980
89c. Sperling March 21 1977 – Jan 31 1979
90. Tilston June 9 1977 – Nov 16 1978
91. Waskada Jan 10 1977 – Dec 12 1980
92. Bradwardine Feb 11 1981 – Nov 16 1981
93. Cromer Jan 13 1981 – Nov 27 1981
94a. Dunrea Sept 23 1985 – Nov 27 1989
94b. Dunrea March 24 1981 – Feb 14 1985
95a. Beresford July 31 1986 – Nov 14 1986
95b. Beresford Jan 13 1981 – April 3 1986
96a. Gladstone Nov 19 1986 – Nov 28 1989
96b. Gladstone Nov 3 1983 – Oct 11 1986
96c. Gladstone Jan 23 1981 – Jan 4 1984
This box contains minutes generated by local MPE associations, collected by the central office. Records include the following:
97. Isabella Jan 28 1981 – July 21 1981
98a. Jordan Oct 23 1984 – Oct 6 1989
98b. Jordan Nov 8 1982 – Oct 3 1984
98c. Jordan Jan 15 1981 – Sept 27 1982
99. Lauder April 21 1981 – March 28 1983
100. Napinka Jan 12 1981 – Oct 28 1985
101. Nesbitt Jan 5 1981 – Nov 24 1982
102a. Pierson Sept 21 1987 – Dec 20 1989
102b. Pierson Sept 21 1983 – April 16 1987
102c. Pierson Jan 9 1981 – June 23 1983
103a. Sperling Jan 8 1987 – Nov 20 1989
103b. Sperling Dec 8 1983 – Jan 8 1987
103c. Sperling Feb 4 1981 – Dec 8 1983
104a. Waskada Sept 12 1984 – Nov 29 1989
104b. Waskada Jan 5 1981 – July 24 1984
105. Dominion City Oct 28 1987 – July 30 1990
106. Fannystelle March 5 1987 – Feb 19 1990
107. Minto Feb 17 1987 – Feb 27 1989
108. Poplar Point Jan 22 1987 – Jan 9 1991
109. Rathwell Feb 5 1987 – March 6 1990
110. Riverton August 5 1983 – Oct 29 1990
111. Silverton Nov 10 1987 – Jan 1990
112a. Brunkild Feb 5 1992 – Nov 29 1993
112b. Brunkild Jan 8 1990 – Jan 8 1992
113a. Brunkild Oct 6 1986 – Dec 11 1989
113b. Brunkild May 18 1984 – Sept 2 1986
113c. Brunkild Jan 5 1981 – Feb 6 1984
114a. Brunkild Dec 4 1978 – Dec 8 1980
114b. Brunkild Jan 4 1977 – Nov 29 1978
114c. Brunkild Jan 6 1975 – Dec 5 1976
This box contains minutes generated by local MPE associations, collected by the central office. Records include the following:
115a. Brunkild Nov 28 1972 – Dec 2 1974
115b. Brunkild Oct 29 1970 – Nov 8 1972
115c. Brunkild Nov 14 1968 – Nov 9 1970
116a. Beresford Feb 19 1992 – May 13 1998
116b. Beresford August 17 1992 – Dec 14 1991
117. Dunrea Jan 12 1990 – May 31 1993
118a. Jordan Feb 11 1994 – May 27 1996
118b. Jordan Nov 21 1989 – Nov 25 1993
This box contains minutes generated by local MPE associations, collected by the central office. Records include the following:
119a. Sperling April 24 1995 – July 17 1997
119b. Sperling April 13 1994 – March 31 1995
119c. Sperling Jan 16 1992 – March 21 1994
119d. Sperling Jan 15 1990 – Dec 17 1991
120. Gladstone April 5 1990 – May 31 1993
121. Waskada March 12 1990 – May 26 1993
122. Pierson Feb 15 1990 – March 23 1993
123. Durban Oct 29 1993 – Nov 19 1995
124. Erikson Oct 29 1993 – Dec 15 1994
125. McAuley Nov 18 1993 – Nov 2 1995
126. Morris Dec 1 1993 – Nov 14 1995
This box contains minutes generated by local MPE associations, collected by the central office. Records include the following:
63. Hargrave 1968-72; 1975-76
64. Isabella 1968-1976
65a. Jordan 1972-1976
65b. Jordan 1968-1972
66a. Lauder 1972-1976
66b. Lauder 1968-1972
67a. Lyleton 1972-1976
67b. Lyleton 1968-1972
68a. Moore Park 1974-1976
68b. Moore Park 1971-1974
68c. Moore Park 1968-1971
69a. Napinka 1972-1976
69b. Napinka 1968-1972
70. Nesbitt 1973-1976
71. Ninga 1973-1976
72. Pierson 1973-1976
73. Sperling 1973-1976
74. Tilston 1973-1976
75. Waskada 1973-1976
76a. Alexander Jan 24 1977 – June 1978
76b. Beresford April 4 1977 – Nov 27 1980
76c. Bradwardine Feb 21 1977 – Nov 18 1980
77. Beulah 1977 – 1980
78a. Cardale 1978-1980
78b. Cardale 1977-1978
This box contains minutes generated by local MPE associations, collected by the central office. Records include the following:
127. SD #405 (Alexander, Beresford, Souris) June 27 1996 - July 12 1999
128. SD #404 (Hartney, Elgin/Fairfax) April 19 1996 - July 2 1999
129. SD #403 (Waskada, Deloraine, Goodlands/Medora) Dec 14 1995 - August 17 1999
130. SD #402 (Melita, Pierson) Nov 23 1995 - Oct 12 1999
131. SD #401 (Erikson, Cromer, Sinclair)
132. SD #503 (Elkhorn, Virden, Kirkella, McAuley) Dec 1 1995 - June 28 1999
133. SD #504 (Oakner, Quadra) July 31 1997 - April 14 1999
134. SD #301 (Killarney, Ninga, Dunrea, Boissevain) August 14 1996 - August 9 1999
135. SD and Local Miscellaneous
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.
This box contains bound volumes of audited financial statements for local MPE associations. The records include the following:
Local Association Financial Statements 1935-36 A-Ed; 1935-36 El-Ma; 1935-36 McA-Wo; 1936-37 A-Ed; 1936-37 El-Ma; 1936-37 McA-Wo; 1937-38 A-Elm; 1937-38 Elp-McC; 1937-38 McT-Woo
This box contains bound volumes of audited financial statements for local MPE associations. The records include the following:
Local Association Financial Statements 1931-32 McA-Wo; 1932-33 A-Ed; 1932-33 El-Md; 1932-33 McA-Wo; 1933-34 A-Ed; 1933-34 El-Md; 1933-34 McA-Wo; 1934-35 A-Ed; 1934-35 El-Ma; 1934-35 McA-Wo
Graham Co-operative Elevator Association Limited Organizational papers: 1927 - 1967 Certificate of Incorporation, 30 April 1927 Minutes of Provisional Directors meeting, 26 May 1927 First General Shareholders meeting, 26 May 1927 By-law nos. 1-7, 26 May 1927 Memo re: local elevators association By-laws 8-11, no date Shareholders meeting, 24 July 1931 Directors meeting, 24 July 1931 By-law nos. 12 and 13, 24 July 1931 Agreement between Graham CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Agreement between Graham CEA and MPE, 1 February 1933 Special Board of Directors meeting, 7 February 1933 Agreement between Graham CEA and MPE, 15 October 1936 By-law no. 16, 6 November 1939 By-law authorizing cancellation of share capital, 28 October 1940 Approving of cancellation of share capital, 28 October 1940 Memo re: By-law no. 16, 24 March 1941 By-law nos. 18, 19, 20 and General By-laws, 29 July 1941 By-law no. 22, 4 November 1949 General By-laws, 27 October 1952 Agreement between Graham CEA and MPE, 15 December 1966 By-law no. 26, 16 May 1967 Letter re: By-law no. 26, 20 June 1967 Minutes of Executive Board meetings, volume 1, 6 June 1927 - volume 5, 1 December 1970 Minutes of Shareholders Annual meetings, 1929 - 1968 (27 reports) Financial records and statistics Analysis of Operating Results, 1954 - 1963 (5 reports) Statement of surplus, 1952 - 1953 (1 report) Final statement, 1934 - 1935 (2 reports) Auditors report, 1928 - 1963 (8 reports) Detail of grain earnings, 1966 - 1967 (1 report) Monthly report to the Board of Directors, 1967 (5 reports) Annual financial statement, no date Correspondence, 1942 - 1962 Membership list, 1942 - 1968 Miscellaneous Directors Attendance list, 1945 - 1969 (14 reports) Directors report, 1928 - 1929 Directors meeting, 9 June 1944 Corporate Name: Rural Municipality of Roland
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
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
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"
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