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 Historical Documents of the Manitoba Wheat Pool 1924 - 1927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 Historical Documents of the Manitoba Wheat Pool 1927 - 1930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
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.
This box contains general circulars sent out by the MPE central office to the local ssociations. The records include the following:
5b. General Circulars 1931
6a. General Circulars 1932
6b. General Circulars 1932
7. General Circulars 1933
8. General Circulars 1934
9. General Circulars 1935
10. General Circulars 1936
11a. General Circulars 1937
11b. General Circulars 1937
A commission to inquire into the formation and operation of the Manitoba Pool up until 1931. Charges were brought against the Pool by J.R. Murray, then Assistant General Manager of UGG. The four charges were, briefly: (1) producers had been mislead into forming elevator associations, (2) members are bound by contract to the association, (3) financial statements sent out to associations are inaccurate, (4) Pool members are not getting as good a deal as they would on the free market.
The first two charges were deemed provable by the commission, while the last two were not. It was noted by the commissioner that no pool members had come forward with complaints.
See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series contains volumes 1 - 25 of the Royal Commission on Manitoba Pool Elevators.
Box contains bound volumes of Manitoba Pool Elevators central office meeting minutes. Volumes in this box include:
MPE Minute Book Sept 1953 – July 1959
MPE Minute Book Oct 1959 – July 1964
MPE Minute Book Oct 1964 – Oct 1968
MPE Minute Book Oct 1968 – July 1971
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 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
This box contains minutes from meeting of MPE sub-district councils. The records include the following:
14a. Sub-district #304 Oct 8 1996 – June 23 1993
14b. Sub-district #304 August 3 1993 – August 6 1996
15a. Sub-district #305 Oct 2 1996 – April 7 1999
15b. Sub-district #305 August 4 1993 – August 7 1996
16a. Sub-district #401 April 11 1996 – August 10 1999
16b. Sub-district #401 August 10 1993 – Feb 7 1996
17a. Sub-district #402 March 21 1997 – August 16 1999
17b. Sub-district #402 August 4 1993 – Jan 27 1997
18. Sub-district #403 August 3 1993 – August 17 1999
19. Sub-district #404 Nov 2 1993 – April 16 1999
20a. Sub-district #405 Feb 9 1996 – July 12 1999
20b. Sub-district #405 August 5 1993 – Dec 7 1995
21. Sub-district #501 Nov 4 1993 – April 8 1999
22a. Sub-district #502 Nov 16 1995 – Oct 27 1998
22b. Sub-district #502 August 3 1993 – Oct 3 1995
23a. Sub-district #503 April 8 1996 – June 28 1999
23b. Sub-district #503 Nov 24 1992 – Feb 12 1996
24a. Sub-district #504 March 13 1996 – August 18 1999
24b. Sub-district #504 August 11 1993 – Jan 4 1996
25a. Sub-district #505 July 31 1996 – June 29 1999
25b. Sub-district #505 Oct 27 1993 – April 11 1996
26a. Sub-district #601 Oct 28 1996 – July 7 1999
26b. Sub-district #601 August 10 1993 – July 18 1996
27a. Sub-district #602 Oct 24 1996 – Feb 15 1999
27b. Sub-district #602 August 31 1993 – April 3 1996
28. Sub-district #603 August 10 1993 – April 15 1999
The Office of the President of Brandon College was established in 1899 under the title of Principal. The Principal was the head of the Academic Department and the Administrative body. In 1910, the position of Principal was changed to the position of President. There is no documented reason given for this change, but it was consistent with other universities and colleges at the time. When the institution was first organized in 1899, the role of the Principal was quite varied. It was the Principal who acted as both Registrar and Bursar, in addition to his duties as head of administration. The Principal also acted as a professor. It was the Principal who kept the college in contact with the Baptist Union. The Principal also acted as the liaison between the Board of Directors and the Senate, being an ex-officio member of both. In 1910, the roles of Registrar and Bursar were no longer the responsibility of the President. In the 1920’s the President became increasingly involved with fundraising and traveled extensively in search of financial support.
In 1938, following the “Act to Incorporate Brandon College Incorporated,” the Board of Directors, under by-law #1, assigned the President with “the internal management of the business of the Corporation insofar as it relates to the students, teaching and office staff shall be under the direct supervision of the President, subject to the order of the Board.” In 1965 the President’s Office was created, consisting of the President, Executive Assistant to the President (later Deputy to the President), and Secretary to the President who was also the Public Relations Assistant. From 1899 until 1967 the Office of the President was administered by six different men.
Scope and Content
Series consists of records generated and collected by various presidents. The series has been divided into six sub-series, including: (1) Dr. Archibald P. McDiarmid; (2) Dr. Howard Primrose Whidden; (3) Dr. Franklin W. Sweet; (4) Dr. David Bovington; (5) Dr. John Robert Charles Evans; and (6) Dr. John E. Robbins.
Storage Location
RG 1 Brandon College fonds
Series 2: Office of the Principal/President
Artifact catalogue containing records from the excavation units 56 to 65 at Lovstrom Block B.
Scope and Content
Spreadsheet containing information about the artifacts recovered, including: unit, level, artifact number, catalogue number, depth, co-ordinates, entry date, date recovered,count, weight, UTM co-ordinates, notes(excavators initials and comments) and artifact identification.
The offices of the President and General Manager were established in 1896 with the creation of A. E. McKenzie Seed Co. Ltd. These positions were held jointly by the one officer of company until 1975, when the Board of Directors of the Company divided the two positions, thereby relieving the President from management of plant operations.
Under the General By-Laws of the Company, the President, when present, presided over all Board of Directors meetings. He also signed all documents that may have required his signature and performed any other duties assigned to him by the board. The President exercised general supervision and control over the business of the Company and performed such duties as are usually associated with the office of President of Chief Executive officer of a company.
The General Manager had full power and authority to manage and direct the business and affairs of the Company. He was also responsible for employing and discharging agents and employees of the Company. After A.E. McKenzie gifted the majority of his company shares to the Government of Manitoba in 1945, the General Manager remained responsible for all operations of the Company. However, the General Manager found himself accountable to a Board of Directors comprised mainly of government appointees.
A. E. McKenzie held the offices of President/General Manager from 1896 until his death in 1964, at which time J. Lasby Lowes succeeded him. Following Lowes' retirement in 1968, A.R. Swanson was appointed by the government to fill the positions. Anthony J. Maruca became President of A.E. McKenzie Co. Ltd. in 1972. In 1975, the Board of Directors appointed William Moore the first individual to hold the position of General Manager without also occupying the President's office. At the same time, Mr. Pat Kelleher was named the new interim President. Following Kelleher's resignation, Moore was appointed President of the company. Keith Guelpa became President around 1984 following Moore's departure from the company to face criminal charges arising from his activities as an officer of the company. Raymond West assumed the position after Guelpa’s departure.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
Series consists almost entirely of records and documents generated by the first two President/General Managers of A.E. McKenzie Seed Co. Ltd. In addition to the records created by A.E. McKenzie and J. Lasby Lowes in their capacity as President/General Manager, records pertaining to the various properties owned by the Company are also included. The series also contains marketing documents, including catalogues and sales literature, as well as a reference library comprised of twenty titles dealing with business and the seed industry and some records dealing with the President/General Managers following Lowes' retirement.
The series has been divided into seven sub-series, including: (1) A.E. McKenzie; (2) J. Lasby Lowes; (3) Comptroller; (4) Properites; (5) Marketing; (6) Reference Library; and (7) Miscellaneous Publications/Correspondence.
Storage Location
RG 3 A.E. McKenzie Company fonds
McS 2 Office of the President/General Manager
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.
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
Kenton Co-operative Elevator Association Limited Organizational papers: 1926 - 1967 Supplementary statement on elevator policy, 1926 Memo re Pool Elevator policy and agreements, 1926 Memo for information of incorporation, 1926 Questions and Answers re Policy, 1926 Certificate of incorporation, 6 June 1927 Memorandum of Association, 4 June 1927 Letter re two above, 8 June 1927 Minutes of the provisional Directors' meeting, 22 June 1927 Minutes of first permanent Directors' meeting, 22 June 1927 Minutes of first General Shareholders' meeting, 22 June 1927 Indenture between MPEL and Kenton CEAL, 1 August 1927 Memorandum re Pool Elevator Policy, 1928 Comparative statement, 31 July 1932 Agreement between Kenton CEA and MPEL, 15 October 1936 By-law no.16 and covering letter, 31 October 1939 By-law authorizing cancellation of capital, 30 October 1940 General By-laws and By-laws 18 and 20, 25 June 1941 By-law no. 22, 17 May 1949 Letter re By-law no. 22, 7 March 1950 Agreement between Kenton CEA and MPE, 1 August 1951 Agreement between MPE and Kenton Co-op, 23 March 1960 Directors' Resolution, 18 October 1961 Agreement between Kenton CEA and MPE, 15 December 1966 By-law no. 26, 22 November 1967 Minutes of Executive Board meetings, volume 1, 13 September 1927 - volume 4, 9 October 1969 Minutes of Shareholders Annual meetings, 1929 - 1955 (17 reports) Financial records and statistics Statement of surplus, 1954 - 1955 (1 reports) Final statements, 1930 - 1931 (2 reports) Auditors' reports, 1928 - 1956 (9 reports) Analysis of Operating Results, 1953 - 1956 (2 reports) Correspondence, 1927 - 1977 Membership list, 1927 - 1955 Miscellaneous Directors' attendance lists, 1944 - 1956 (5 reports) Corporate Name: Rural Municipality of Woodworth