This box contains bound volumes of audited financial statements for local MPE associations. The records include the following:
Local Association Financial Statements 1947-48 A-Fan; 1947-48 For-Men; 1947-48 Men-Woo; 1948-49 A-Fan; 1948-49 For-Men; 1948-49 Men-Woo; 1949-50 A-Fan
This box contains bound volumes of audited financial statements for local MPE associations. The records include the following:
Local Association Financial Statements 1949-50 For-Men; 1949-50 Men-Woo; 1950-51 A-Fan; 1950-51 For-Men; 1950-51 Men-Woo
This box contains bound volumes of audited financial statements for local MPE associations. The records include the following:
Local Association Financial Statements 1952-53 A-Fan; 1952-53 Fis-Men; 1952-53 Mia-Woo; 1953-54 A-Fan; 1953-54 Fis-Men; 1953-54 Mia-Woo; 1954-55 A-Fan; 1954-55 Fis-Men; 1954-55 Mia-Woo
This box contains bound volumes of audited financial statements for local MPE associations. The records include the following:
Local Association Financial Statements 1955-56 A-Dro; 1955-56 Duf-Kat; 1955-56 Kel-Oak; 1955-56 Oak-Woo; 1956-57 A-Fan; 1956-57 Fis-Men; 1956-57 Mia-Woo; 1957-58 A-Fan; 1957-58 Fis-Men; 1957-58 Mia-Woo
This box contains bound volumes of audited financial statements for local MPE associations. The records include the following:
Local Association Financial Statements 1958-59 A-Fan; 1958-59 Fis-Men; 1958-59 Mia-Woo; 1959-60 A-Fre; 1959-60 Gil-Mor; 1959-60 Nap-Woo; 1960-61 A-Fre; 1960-61 Gil-Mor; 1960-61 Nap-Woo
This box contains bound volumes of audited financial statements for local MPE associations. The records include the following:
Local Association Financial Statements 1961-62 A-Fre; 1961-62 Gil-Mor; 1961-62 Nap-Woo; 1962-63 A-Fre; 1962-63 Gil-Mor; 1962-63 Nap-Woo; 1963-64 A-Fre; 1963-64 Gil-Mor; 1963-64 Nap-Woo
This box contains bound volumes of audited financial statements for local MPE associations. The records include the following:
Local Association Financial Statements 1964-65 A-Fre; 1964-65 Gil-Mor; 1964-65 Nap-Woo; 1965-66 A-K; 1965-66 L-W; 1966-67 A-K; 1966-67 L-W; 1967-68 A-K; 1967-68 L-W
The structure of the Manitoba Pool Elevators from its beginning in 1925 until its restructuring in 1968 placed importance in the principle of democracy. The company was run from the local associations, the central office acting as a hub that facilitated communication between all the locals and between the locals and the selling agencies. The central office was not powerless, but important decisions or by-laws could not be made with out the consent of the majority of the locals.
After the restructuring of MPE in 1968 the central office took on more responsibilities. It became the top of the administrative structure and instead of members belonging to their local elevator, they were now direct members of MPE. This administrative structure continued until the 1998 merger with the Alberta Wheat Pool to form Agricore.
Scope and Content
Series B consists of an artificially assembled collection of Central Office records. It has been divided into the following sub-series: (1) Central Office minute books; (2) Documents; (3) Local Association Minutes; (4) Local association finacial statements; (5) District and Sub-district records; (6) Circulars; (7) Annual reports; (8) Speeches & Addresses; (9) Correspondence; (10) Broadcasts; (11) General Reports; (12) Indexes; (13) Summary of Association Operations; (14) Acquisitions; (15) Inter-provincial Committees; (16) Historical Topics.
As the Manitoba Pool Elevators grew as a co-operative organizations and later a corporation, it aquired subsidiary companies and became involved with other co-operative organizations. These various companies were usually acquired or formed to either reach out to other types of producers in Manitoba or to assist Pool members. MPE was also involved with larger umbrella or subsidiary co-operative organizations.
See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This series has been divided into nine sub-series, including: (1) Border Fertilizer Ltd., (2) Co-enerco, (3) CSP Foods, (4) Co-op Farm Implements, (5) Co-operative Life Insurance Co. & Pool Insurance Ltd., (6) Livestock Co-operative Division, (7) Poultry and Dairy Pools, (8) The Wasagaming Foundation, (9) North Cypress-Langford Weed Control Districts
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
For biographical information onf Angus McPherson and Mrs. (Ella) Johnston McPherson see the description for Box 6 of the Alfred Angus Murray McPherson collection. For biographical information on Thomas and Annie Pentland see the descrption for Box 10 of the Alfred Angus Murray McPherson collection.
Scope and Content
Contains the following files:
14.1 Account books [1906-1916]
14.2 Farmers pocket ledger [1935]
14.3 Mrs. Johnston McPherson - field book [1921-1944]
14.4 Account day book 1913-1915
14.5 Annie I. Pentland - miscellaneous records and accounts 1916-1934
14.6 Thomas Pentland account book 1917-1932
14.7 Thomas Pentland blacksmith account book 1882-1883
14.8 Angus McPherson account book 1916-1941
Notes
Part of the Alfred Angus Murray McPherson collection.
For biographical information on Hugh and Margaret McPherson see the description for Box 5 of the Alfred Angus Murray McPherson collection.
For biographical information on Johnston and Angus McPherson see the descrption for Box 6 of the Alfred Angus Murray McPherson collection.
For biographical information on Murray McPherson see the fonds level description for the Alfred Angus Murray McPherson collection.
Howard Johnston McPherson, the oldest son of Angus and Ethel (Pentland) McPherson, was born on July 6, 1920. He graduated from Brandon Collegiate in 1938 and joined his father on the farm. In 1941, he joined the R.C.A.F. and trained as an air engine mechanic. Returning from Europe in 1945, Howard continued to live with his parents until his marriage to Jessie Walsh (b. March 21, 1922) of Sceptre, SK on June 18, 1955. Together they had three children: Muriel Ruth (m. Cody Johnson); Nancy Carol (m. Dennis Mauthe); and Donald Howard (m. Ann). The family farmed in the Brandon Hills district. Howard died on May 2, 2005.
Scope and Content
Contains the following files:
16.1 Hugh and Margaret McPherson account book 1879
16.2 McPherson Farm cash book (Hugh, Johnston, Angus) 1906-1912
16.3 McPherson Farm account book 1890's
16.4 Cash book 1953
16.5 Cash book [1943-1949]
16.6 Angus McPherson - Canadian Wheat Board emergency cheque correspondence 1949
16.7 Angus McPherson - insurance documents 1948-1950
16.8 Murray McPherson - agreement between SC Area #1 and District Association 1951
16.9 Angus McPherson - Canadian Wheat Board permits (8) 1944-1954
16.10 Angus McPherson - cattle inventories 1951-1952
16.11 Howard and Angus McPherson miscellaneous farm correspondence 1950-1953
16.12 Documents re: Angus McPherson estate 1951-1954
16.13 Income tax forms and documents 1945-1953
Notes
Part of the Alfred Angus Murray McPherson collection.
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.
MPE Holland Co-operative Elevator Association Limited Organizational papers: 1927 - 1967 Petition, 1927 Certificate of incorporation, 1927 Memorandum of Association, 1927 Minutes of the Provisional Directors' meeting, 26 May 1927 Minutes of the Permanent Directors' meeting, 26 May 1927 Minutes of the Shareholders' meeting, 26 May 1927 First elevator lease, 1 August 1927 Letter, 30 January 1930 By-law authorizing new lease, 30 January 1930 Lease for new elevator, 30 January 1930 Letter, 14 July 1931 Application for share, 24 July 1931 Shareholder's meeting, 24 July 1931 Draft Director's minutes, 24 July 1931 By-law nos. 12 and 13, 24 July 1931 Agenda - shareholder's meeting, 24 July 1931 Agreement between Government, Manitoba Wheat Pool, MPE and CEA, 24 July 1931 Memorandum re: elevator membership and agreement, 24 July 1931 Memorandum re: Platform shippers questions and answers at conference, 24 July 1931 Department of Education and Publicity, Memorandum re: terminals credential forms, 24 July 1931 Agreement between Holland CEA and MPE, 1 August 1931 By-law no. 14, 4 November 1931 One share, 1 December 1931 Confirmation of share allotment, 14 January 1932 Supplementary agreement between Holland CEA and MPE and covering letter, 1 February 1933 Amending supplementary agreement and covering letter, 15 October 1936 By-law no. 16, 31 October 1939 By-law cancelling share capital, 29 October 1940 By-law nos. 18, 19, 20 and General By-laws, 29 October 1941 Letter re: General By-laws and By-laws 18, 19 and 20, 6 August 1942 1945-46 Officers and Directors, November 1945 Agreement between Holland CEA and MPE, 1 August 1951 Directors' Resolution, 18 October 1961 Agreement between Holland CEA and MPE, 15 December 1966 By-law no. 26, 3 April 1967 Minutes of Executive Board meetings, volume 1, 4 June 1927 - volume 8, 24 November 1969 Minutes of Shareholders Annual meetings, 1929 - 1969 (22 reports) Financial records and statistics Statement of surplus, 1938 - 1944 (6 reports) Final statements, 1930 - 1952 (20 reports) Auditors' reports, 1928 - 1968 (25 reports) Correspondence, 1927 - 1980 Membership list, 1927 - 1969 Miscellaneous Directors' attendance lists, no date (2 reports) Blueprint for elevator and area, no date. Group Meetings of Local elevator Associations, Boards and Agents notebook March 29, no year. Corporate Name: Rural Municipality of Victoria.
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