This box contains general and special circulars sent out by the MPE central office to the local ssociations. The records include the following:
39. General Circulars 1965
40. General Circulars 1966
41. General Circulars 1967
42. General Circulars 1968
43. General Circulars 1969
44. General Circulars 1970-1979
45. Special Circulars 1926-1939
46. Special Circulars 1940-1949
47a. Special Circulars 1950-1952
47b. Special Circulars 1952-1959
48a. Special Circulars 1960-1969
48b. Special Circulars 1960-1969
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.
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. Canadian Agricultural Miscellaneous 1967-1972
2. Canadian Agricultural Miscellaneous 1973-1975
3. Canadian Agricultural Miscellaneous 1970-1975
4. Bill C-175 An act respecting grain
5. Bill C-196 Canada Grain Act 1970
Box 2:
6a. Canadian Agricultural Miscellaneous 1971
6b. Canadian Agricultural Miscellaneous 1971
7a. Bill C-41 The Western Grain Stabilization Act 1975
7b. Bill C-41 The Western Grain Stabilization Act 1975
8. General Agricultural Policy
9. Manitoba Agriculture 1936
This box contains general circulars sent out by the MPE central office to the local ssociations. The records include the following:
1. General Circulars 1926-27
2a. General Circulars 1928
2b. General Circulars 1928
3a. General Circulars 1929
3b. General Circulars 1929
4a. General Circulars 1930
4b. General Circulars 1930
5a. General Circulars 1931
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
This box contains general circulars sent out by the MPE central office to the local ssociations. The records include the following:
12a. General Circulars 1938
12b. General Circulars 1938
13. General Circulars 1939
14a. General Circulars 1940
14b. General Circulars 1940
15a. General Circulars 1941
15b. General Circulars 1941
16. General Circulars 1942
17a. General Circulars 1943
17b. General Circulars 1943
This box contains general circulars sent out by the MPE central office to the local ssociations. The records include the following:
18. General Circulars 1944
19. General Circulars 1945
20. General Circulars 1946
21. General Circulars 1947
22. General Circulars 1948
23. General Circulars 1949
24. General Circulars 1950
25. General Circulars 1951
26. General Circulars 1952
27. General Circulars 1953
28. General Circulars 1954
29. General Circulars 1955
30. General Circulars 1956
31. General Circulars 1957
This box contains general circulars sent out by the MPE central office to the local ssociations. The records include the following:
32. General Circulars 1958
33. General Circulars 1959
34a. General Circulars 1960
34b. General Circulars 1960
35. General Circulars 1961
36. General Circulars 1962
37a. General Circulars 1963
37b. General Circulars 1963
38a. General Circulars 1964
38b. General Circulars 1964
This box contains special and farm supply circulars sent out by the MPE central office to the local ssociations. The records include the following:
48c. Special Circulars 1960-1969
48d. Special Circulars 1960-1969
48e. Special Circulars 1960-1969
48f. Special Circulars 1960-1969
49a. Special Circulars 1970-1976
49b. Special Circulars 1970-1976
50. Special Circulars 1973-1974
51a. Farm Supply Circulars 1963-1969
51b. Farm Supply Circulars 1963-1969
The Pool livestock advisory boards and livestock markets were organized under the MPE when MPE merger with the Manitoba Co-operative Livestock Producers Ltd in 1948. The livestock pools operated in much the same way the grain pools did. The MPE Livestock Division was overseen by the Canadian Livestock Co-operative (Western) Limited (known as the C.L.C.). Local shipping associations shipped livestock to a central selling agency in St. Boniface, although this changed with the development of the rural highway system in Manitoba and the founding of Pool Packers.
See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of Livestock Division records, Virden Auction Market records, Brandon Livestock Advisory Committee records, Elkhorn Co-operative Livestock records, and Swan River Livestock Association Ltd.
This box contains bound volumes of audited financial statements for local MPE associations. The records include the following:
Local Association Financial Statements 1944-45 A-Ewa; 1944-45 Fai-McC; 1944-45 McT-Woo; 1945-46 A-Fan; 1945-46 For-Men; 1945-46 Men-Woo; 1946-47 A-Fan; 1946-47 For-Men; 1946-47 Men-Woo
The Brandon College Dean was the head of the College in the absence of the President. It was created in 1925 after the sudden passing of Dr. Sweet. Dr. Harris MacNeill, who had been Dean in Arts up until that time assumed the position of College Dean. The duties of the College Dean were as follows:
1. In the absence of the President of the College he shall exercise the functions of the President in relation to all “inside” College matters; it being understood that frequently it may be necessary for him to exercise his personal judgment apart from anything that may be specified in this memorandum.
2. With respect to matters of special importance arising unexpectedly he shall consult with the Chairman of the Board, or by telegram with the President, or both.
3. All questions arising that have a direct connection with the “business” aspects of College affairs shall naturally be referred to the Chairman of the Board, or the President, or both.
4. In the absence of the President he shall preside at all Faculty meetings, Committee meetings of which the President is Chairman, and shall attend meetings of Committees of which the President is an ex-officio member.
5. In the President’s absence he shall preside at the regular Chapel Exercises and at special College gatherings in the Chapel at which the President would naturally be expected to preside.
6. He shall also keep in touch with the work of the several departments of the College and shall consult frequently with the Heads of such departments.
7. While the Lady Principal and the Resident Master are responsible for the detailed administration and discipline of the College life and activities of Clark Hall and Brandon College respectively, the College Dean shall have the absent President’s responsibility for the general discipline of the College in respect of the students’ relation to Courses of Study, Corridor, Campus, etc.
8. That the President when absent may be kept in touch with the work of the Institution it is desirable that the College Dean keep him informed of the more important happenings and problems with College life.
9. Throughout the Session the College Dean shall be Registering Head of the Arts Department.
The position of College Dean continued until 1952. In 1952 the position became known as the Dean of Arts and Science. In 1963, another change occurred, with the two departments going separate ways. From that time on there was both a Dean of Arts and a Dean of Science.
BRANDON COLLEGE DEANS:
HARRIS LACHLAN MACNEILL (1925, 1926-1928)
Dr. MacNeill was born in Paisley, ON on November 29 or 30, 1871, the son of Rev. Donald and Amanda (Hemenway) MacNeill. He received his B.A. from McMaster University in 1894. He was also educated at the Ontario College of Pedagogy and the University of Toronto. From 1895 until 1898 he was a teacher at Woodstock College. In 1899 he married Anne Hatch. From 1899 until 1903 he was a professor of Latin at Washburn College in Topeka, Kansas. In 1903 he accepted an offer to teach Latin and German at Brandon College. In 1909 he was a Professor of the New Testament, Language and Literature, as well as Resident Master. Dr. MacNeill was the Academy Principal for two years. He then received his Ph.D. from the University of Chicago in 1911. MacNeill acted as the Dean of Arts from 1912 until 1930. Dr. MacNeill was the central figure in the scandal involving Brandon College in the early 1920’s. The Fundamentalist Baptists accused Brandon College, and Dr. MacNeill especially, of teaching Modernist views. He was absolved of any charges at the 1924 Baptist Convention in Chicago.
Dr. MacNeill was Acting President of Brandon College after Dr. Sweet died for the period from January 1925 until Dr. Bovington was hired in August 1925. After Dr. Bovington resigned in May of 1926, Dr. MacNeill again accepted the position of Acting President from May 1926 until April 3, 1928, when he retired as College Dean. Dr. MacNeill taught Latin and Greek for two more years then retired from Brandon College in 1930. He accepted a position at Fairview Church in Vancouver, B.C. where he remained until 1932. In 1932 he was offered a teaching position at McMaster University. He married his second wife, Vera Leech, in 1939. He remained at McMaster teaching New Testament Interpretation until 1943 when he retired. Dr. MacNeill was the first person to receive an honorary degree from Brandon University in 1967. He continued to do religious research until his eyesight failed at age 97. On January 15, 1974, Dr. MacNeill died at the Chedoke Hospital at the age of 102.
JOHN ROBERT CHARLES EVANS (1928)
Information on J.R.C. Evans can be found under the heading Office of the President.
W. BURTON HURD (1929-1935)
No biographical information yet.
C.F. RICHARDS (1935-1937)
Information on C.F. Richards can be found under the heading Office of the Registrar.
REV. EVAN M. WHIDDEN (1937-1938)
See MG 1 Brandon College Teaching and Administration, 1.8 Evan McDonald Whidden fonds for biographical information and additional records related to Rev. Evan M. Whidden.
A. HAYWARD FOSTER (1938-1939)
No biographical information yet.
F.J. WESTCOTT (1939-1945)
Frederick James Westcott was born in Douglas, Manitoba. He began taking classes in the Academy at Brandon College in 1918. He entered the Arts course in 1921 and specialized in Political Economy. He received the Special Political Economy Medal in his final year. He was very active on committees and associations, as well as sports. Westcott served as the Senior Stick during the school term 1924-1925. He graduated with his B.A. from Brandon College in 1925.
Westcott received the position of Student Assistant in the Academy the following year. He left soon after to pursue post-graduate work. He received his M.A. in economics from Harvard and spent two years at the University of Toronto on a teaching scholarship in economics, completing the course work leading to the Ph.D. degree. In 1929, he returned to Brandon College and took up the position of Associate Professor of Political Economy. It was also in 1929, that Westcott married Rose Vasey, a 1926 Brandon College graduate. The following year, Westcott was the Resident Master of Brandon College, as well as being an Instructor in Political Economy and Sociology. The Resident Master position only lasted the one school year. He accepted the post of Acting Dean of Arts and Science in 1939. From 1942 until 1945 he was away on military leave with the National War Finance Committee. He resigned from the position of College Dean in 1945. From 1945 on Westcott and his family resided in Toronto. He died suddenly in 1961.
HENRY STEWART PERDUE (1947-1952)
Dr. Perdue was born in 1904 near Souris. He graduated from the Souris Collegiate in 1920. After working several odd jobs, Dr. Perdue entered Brandon College in 1924. He graduated with his B.A. in 1928. After graduation, Dr. Perdue was hired as a teacher in the Academic Department. He received his M.A. in 1930, and went on to receive his Ph.D. in Geology from the University of Chicago. In 1930, Dr. Perdue became the Director of the Matriculation Department as well as an Instructor in Geology. In 1931, he took over the position of Resident Master. In 1937, he married Ella May Higgens, who was the Resident Nurse. From 1938 until 1948, Dr. Perdue acted as Registrar of Brandon College.
In 1947, Dr. Perdue accepted the position of College Dean. This position ran until 1952, when it was changed to the position of Dean of Arts and Science. Dr. Perdue also held this position until 1962, when the office separated into the Dean of Arts and the Dean of Science. Dr. Perdue continued in the position of Dean of Science until 1967. After Dr. Evans death in July of 1959, Dr. Perdue became Acting President. He held this position from August 1959 until August 1960, when Dr. Robbins was appointed President. Dr. Perdue retired from teaching Geology in 1973. He died on December 22, 1979 at the age of 75.
DEAN OF ARTS AND SCIENCE:
H.S. PERDUE (1952-1963)
Information on H.S. Perdue can be found under the heading College Dean.
DEAN OF ARTS
R.F.B. KING (1963 - Brandon University)
Information on R.F.B. King can be found under RG 6 Brandon University fonds, sub-sub series 7.1.1 Dean of Arts.
DEAN OF SCIENCE:
H.S. PERDUE (1963-1967)
Information of H.S. Perdue can be found under the heading College Dean.
Scope and Content
The series consists of records from MacNeill's term as College Dean (1921-1928). It also includes correspondence during the time that MacNeill was Acting President. It contains letters to and from MacNeill regarding examinations, students, business, and finances. Some earlier letters also include correspondence regarding the controversy MacNeill was in during the Baptist Fundamentalist/Modernist Debate in the early 1920’s.
Records from Evans' term as Acting Dean have been included in his Presidents' files. There are no records from the terms of the other College Deans, except R.F.B. King; his records have been encorporated into RG 6 (Brandon University fonds), 7.1.1 (Dean of Arts).
Storage Location
RG 1 Brandon College fonds
Series 6: Office of the College Dean
Related Material
RG 6, sub sub series 7.1.1 (Dean of Arts) for additional Dean's records and RG 6, series 9 (Department of Extension) for additional records related to H.S. Perdue.
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
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
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