See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of MPE's involvement in four different inter-provincial committees: Canadian Co-operative Wheat Producers, Inter-provincial Co-operative Ltd, Inter-provincial Pool Board, and Canadian Pool Agencies. The records include the following:
Box 1:
Canadian Co-operative Wheat Producers Minute Book 1924-1944
Canadian Co-operative Wheat Producers / Prairie Pools Minute Book 1945-1983
1a. Inter-provincial Co-operative Ltd. 1966-1979
1b. Inter-provincial Co-operative Ltd. 1965-1979
1c. Inter-provincial Co-operative Ltd. meeting in Toronto Sept 25 1979
1d. Inter-provincial Co-operative Ltd. By-laws 1960-1963
2a. Inter-provincial Pool Board Minutes 1971-1983
2b. Inter-provincial Pool Board Minutes & By-laws 1971-1983
2c. Inter-provincial Co-operative Limited Board and Annual Meeting Minutes 1980, 1982
3a. Co-operative Union of Manitoba Organizing Documents and Minutes 1953-1964
3b. Co-operative Union of Manitoba Minutes March 31 1959 - June 16 1966
4. POS Pilot Plant 1973 - 1975
Box 2:
Inter-provincial Pool Board Minute Book 1945-1984
Canadian Co-operative Wheat Producers Limited / Canadian Pool Agencies Limited Minute Book 1924-1944
Canadian Pool Agencies Limited Minute Book 1945-1980
5. Co-operative Crop Development Group Constitution and Annual Reports 1984-1993
6. Prairie Pools Inc. Directors Reports 1985-1986
Notes
Description by Jillian Sutherland (2009)
Documents for the Canadian Co-operative Wheat Producers can be found in MPE B.2
The Prize Lists and Programs are products of the Prize List Committees and the Programs Committees respectively. The committees were attached to the Board of Directors. The history of the committees can be traced from 1903 to 1979 by using Appendix 1 in the printed finding aid.
Custodial History
See sous-fonds RG2SF1 for custodial history.
Scope and Content
The series consists of five boxes containing the prize lists and programs from the summer fairs. The prize lists and programs encompass virtually all events held at the summer fair. The programs include daily programs, as well as the programs for specific events and competitions. The competitors for each class are also listed. The prize lists include all classes and list the amount of prize money or the prize to be won in each class.
Notes
Inventory of documents in the series is available in the printed finding aid.
Storage Location
RG 2 Provincial Exhibition of Manitoba Association fonds
RG2SF1 Provincial Exhibition of Manitoba
These records were produced between 1984 and 1985, the researching and writing period for the book The Pride of the Land: An Affectionate History of Brandon’s Agricultural Exhibition. Published in 1985 by Peguis Books (Winnipeg), Pride of the Land is a 222-page soft cover book, containing hundreds of pictures, and 50,000 words of text.
BU faculty members Dr. Kenneth “Ken” Stephen Coates, Assistant Professor of History, and Mr. Fred McGuinness, Lecturer in Journalism, authored the book. Assisting the writers was a research team of four BU history students, which were referred to as “The Pride Team”: Diane Fowler, Rob McGarva, Bruce Stafeld, and Byron Williams.
The Pride Team was tasked with collecting and synthesizing exhibition documents and other materials in city, provincial, and federal records spanning 100 years. Many local newspapers and committee minutes were consulted.
The authors cover 103 years of Brandon Fair history, starting with the first fair in 1882 followed by the development of other agricultural fairs and exhibitions in Brandon, specifically The Royal Manitoba Winter Fair, The Provincial Exhibition of Manitoba, and the Ag-Ex livestock show.
Custodial History
Records were collected and created by McGuinness, Coates, and The Pride Research Team during the process of the creation of the book, The Pride of the Land: An Affectionate History of Brandon’s Agricultural Exhibition. The materials were donated to the SJ McKee Archives by the authors circa 1988. The Archives accessioned the records in 2008.
Scope and Content
The subseries consists of textual records, created and collected during the production of the monograph Pride of the Land. It includes research cards created by the research team, copies of newspaper articles from very early editions of Brandon newspapers (such as the Brandon Sun, Brandon Daily Sun, Western Sun, and The Independent), copies of fair/organizational minutes, photocopies of photographs used in the publication, and chapter drafts. Of particular interest are the detailed summaries of Provincial Exhibition minutes that were specifically produced for each book chapter.
Notes
Information in the history/biography was taken from a Brandon University press release dated June 1985, about the Pride of the Land Project (see file 64)
Description Note: The original accession number is noted on the front of each file folder. The circled number indicates the original file order in the 6-2008 accession
Accruals
Closed
Language Note
Fred McGuinness often uses journalistic jargon to label his files. A “brite” refers to a short, amusing story
Pride of the Land acronyms:
PEM = Provincial Exhibition Association of Manitoba
RCMP = Royal Canadian Mounted Police
WAAA = Western Agricultural & Arts Association
Finding Aid
A file level inventory is available
Storage Location
2015 accessions
Related Material
Provincial Exhibition Association of Manitoba fonds
Arrangement
Arrangement was artificially created by the Archives. Subseries has been arranged according to book chapter. McGuinness often organized his ideas and research materials by potential brite topic
Crystal City Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Petition, 1928 Minutes of the provisional Directors' meeting, 6 March 1928 Minutes of the permanent Directors' meeting, 6 March 1928 Minutes of the Shareholders' meeting, 6 March 1928 By-law nos. 1-7, 6 March 1928 Lease MPEL to Crystal City CEAL, 1 August 1928 Share certificate, 12 January 1929 Memorandum of agreement, 12 November 1929 Letter re: lease, 23 November 1929 Application for share of stock, 25 July 1931 Agreement between Crystal City CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Certification of approval for By-law no. 14, 1 December 1931 Letter re: By-law nos. 12 and 13, 30 January 1932 Letter re: application for stock, 14 January 1932 Letter re: Director and Shareholders meeting, 25 July 1931 Agreement between Crystal City CEAL and MPEL, 1 February 1933 Special meeting of Board of Directors re: By-law no. 15, 24 February 1933 Agreement between Crystal City CEAL and MPEL, 15 October 1936 By-law no. 16, 1 November 1939 By-law authorizing cancellation of share capital, 30 October 1940 By-laws 18, 19, 20, and General By-laws, 10 November 1941 Draft resolutions re: By-laws amending General By-laws, 31 October 1947 By-law no. 21, 31 October 1947 Memo re: By-law no. 21, 27 August 1948 By-law no. 22, 16 November 1929 Memo re: By-law no. 22, 7 March 1950 By-law no. 23, 12 November 1921 Agreement between Crystal City CEAL and MPEL, 1 August 1951 Memo re: above agreement, 13 June 1952 Directors' Resolution, 18 October 1961 Building permit, 8 May 1965 By-law no. 26, 25 April 1967 Building permit, 2 November 1967 General By-laws, 16 April 1969 Arrangement, 18 June 1969 Transfer agreement, no date Memo re: local Elevator Association By-laws, no date Motion for By-laws 18, 19, 20 and General By-laws, no date General By-laws, no date By-law re: members equities, no date Minutes of Executive Board meetings, volume 1, 16 March 1928 - volume 7, 1 October 1984 Minutes of Shareholders Annual meetings, 1929 - 1968 (31 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (15 reports) Final statements, 1930 - 1952 (20 reports) Auditors' reports, 1929 - 1968 (34 reports) Analysis of Operating Results, 1951 - 1963 (9 reports) Detail of grain earnings, 1965 - 1967 (2 reports) Auditors reports, 1929 - 1968 (34 reports) Delivery sheets season, 1929 - 1930 (3 sheets) Growers ledger, 1933 - 1934 (2 sheets) Review of Operating Results, 1965 - 1966 Agents monthly expense accounts, 1928 - 1929 Delivery statistics, 1956 Highlights, 1969 Correspondence, 1928 - 1970 Membership list, 1928 - 1969 Miscellaneous Directors' attendance lists, 1951 - 1969 (15 reports) List of Officers, Directors, and Delegates, 1966 - 1967 Requisition for payment of Director's fees and secretary's honorarium, no date Corporate Name: Rural Municipality of Louise
Snow Flake Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Memo re: General By-laws, 20 March 1928 Minutes of the provisional Directors' meeting, 9 April 1928 Minutes of the permanent Directors' meeting, 9 April 1928 First General Shareholders' meeting, 9 April 1928 By-laws 2-7, Indenture, 9 April 1928 Lease between MPEL and Snow Flake CEAL, 1 August 1928 Directors meeting, 21 July 1931 Shareholders meeting, 21 July 1931 By-law nos. 12 and 13, 21 July 1931 Agreement between Snow Flake CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Letter re: acceptance for share of stock, 14 January 1932 Letter covering five above items, 30 February 1932 Agreement between Snow Flake CEAL and MPEL, 1 February 1933 Special Board of Directors meeting, 22 February 1933 Letter re: agreement, 17 July 1933 Agreement between Snow Flake CEAL and MPEL, 15 October 1936 By-law no. 16, 31 October 1939 By-law to authorize cancellation of share capital, 23 October 1940 Resolutions for local annual meetings, 23 October 1940 By-law nos. 18, 19, 20 and General By-laws, 13 November 1941 Letter re: four above items, 6 August 1942 General By-laws, no date Memo re: agreement, 19 June 1944 Motion sheet, 31 October 1946 By-law no. 21, 30 October 1947 By-law no. 22, 13 November 1949 Agreement between Snow Flake CEAL and MPEL, 1 August 1951 By-law no. 23, 9 November 1951 Letter re: agreement, 19 August 1952 Letter re: General By-laws, 8 November 1954 Memo re: agreement, 8 November 1954 Memo and By-law nos. 1961-148, 149, 150, 151, 12 October 1961 Directors' Resolution, 18 October 1961 Agreement between Snow Flake CEA and MPE, 15 December 1966 By-law no. 26, 21 November 1966 Letter re: two above items, 23 February 1967 General By-laws and covering letter, 19 October 1967 Memo re: arrangement, 5 June 1969 Arrangement, 16 June 1969 Transfer agreement, 31 July 1969 By-law re: members equities, no date Motion sheet for By-law nos. 18, 19, 20 and General By-laws, no date Motion sheet, no date Letter re: closure, 29 October 1980 Minutes of Executive Board meetings, volume 1, 27 April 1928 - volume 11, 12 October 1976 Minutes of Shareholders Annual meetings, 1931 - 1975 (39 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (17 reports) Final statements, 1933 - 1952 (19 reports) Auditors' reports, 1929 - 1952 (39 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1967 (4 reports) Review of Operating Results, 1961 - 1967 (4 reports) Analysis of Operating Results summary, 1951 - 1952 Statement of Granin account and Handle, 24 June 1931 Record of sales and savings, 1 November 1955 Capacities of Elevator, 29 October 1959 Breakdown of renovations, 18 July 1968 Memorandum re: Working Capital Requirement, 1952 Correspondence, 1973, 1975 Membership list, 1959 - 1968 Miscellaneous Directors' attendance lists, 1951 - 1963 (6 reports) Directors reports, 1950 - 1968 (13 reports) Summary of salaries paid, 1947 - 1971 Brief to the Board of Transport Commission, no date Clipping - Snow Flake official opening, no date Miscellaneous Statistical information, no date Corporate Name: Rural Municipality of Pembina
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series consists of documents and correspondence pertaining to MPE's acquisition of private companies. The records include the following:
1. Kenmore Industries 1959-1977
2. Seed Plant 1945-1971
3. Northern Canadian Seed Sales Ltd. 1947-1971
4. Fairway Milling and Grain Co. 1970-1971
5. Terminal #2 – Horne Elevator 1937-1977
6. Douglas Depot 1968-1972
7. Ogilvie – Lake of the Woods Purchase 1955-1961
8. Western Canada Elevators 1940
9. Northern Canadian Seed Sales Ltd. 1965-1970
10. Westland Elevators Limited
11. Kenmore Industries Share Certificates 1959-1975
12. Gillespie Grain Company Ltd. 1935-1944
Kenmore Industries Minute Book 1959-1975
13. Burns Foods Ltd. (Pool Packers Ltd. Purchase) 1969-1971