This box contains correspondence to the secretaries of locals, memorandums, resolutions, questionnaires and general corresponce. The records include the following:
1. Correspondence to Secretaries of Locals June 30 1924 – July 16 1929
2. Correspondence to Secretaries of Locals July 19 1929 – Sept 28 1931
3a. Correspondence to Secretaries of Locals Oct 16 1931 – Jan 26 1940
3b. Correspondence to Secretaries of Locals Jan 29 1940 – Nov 26 1942
4. Correspondence to Secretaries of Locals Jan 7 1943 – Nov 3 1948
5. Correspondence to Secretaries of Locals Dec 1948 – August 4 1953
6. Correspondence to Secretaries of Locals Sept 21 1953 – Oct 21 1959
7a. Correspondence to Secretaries of Locals Jan 6 1960 – March 2 1964
7b. Correspondence to Secretaries of Locals March 11 1964 – Nov 12 1968
8a. Correspondence to Secretaries of Locals Sept 23 1968 – Dec 3 1970
9a. Correspondence to Secretaries of Locals June 22 1973 – July 11 1975
9b. Correspondence to Secretaries of Locals July 25 1975 – Dec 1979
10. Memorandums 1926 – 1974
11. Resolutions 1927 – 1956
12. Resolutions 1957 – 1974
13. Questionnaires 1941; 1949; 1954; 1963; 1967
14a. General Correspondence Feb 14 1925 – May 7 1931
14b. General Correspondence July 3 1931 – Dec 1954
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
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 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
Box contains unbound Manitoba Pool Elevators central office meeting minutes. Folders in this box include: unbound minutes of MPE Annual and Special Meetings 1976-98; Prospectus Nov 28 1997; MPE Annual Meeting Minutes 1990 and 1991; MPE Delegates Meetings 1989-1998; MPE Board of Directors Meetings July 16 1997 – May 19 1998; MPE Board of Directors Meetings August 20 1996 - June 18 1997; Agricore / AWP / MPE Board of Directors Meetings June 12 1998 – Oct 30 1998.
This box contains minutes from meeting of MPE sub-district councils. The records include the following:
1a. Sub-district #101 Oct 22 1997 – June 15 1999
1b. Sub-district #101 August 5 1993 – August 12 1997
2. Sub-district #102 August 3 1993 – Dec 9 1997
3a. Sub-district #103 Jan 27 1997 – April 14 1999
3b. Sub-district #103 August 4 1993 – Nov 25 1996
4. Sub-district #104 August 4 1993 – April 20 1999
5a. Sub-district #105 Oct 30 1996 – June 29 1999
5b. Sub-district #105 Oct 28 1993 – July 2 1996
6a. Sub-district #201 Nov 4 1996 – July 30 1999
6b. Sub-district #201 Sept 29 1993 – Oct 2 1996
7a. Sub-district #202 Oct 21 1996 – July 8 1999
7b. Sub-district #202 Nov 3 1993 – August 1 1996
8a. Sub-district #203 July 25 1996 – June 28 1999
8b. Sub-district #203 May 31 1993 – April 3 1996
9a. Sub-district #204 Nov 20 1996 – June 24 1999
9b. Sub-district #204 Oct 14 1993 – Oct 31 1996
10a. Sub-district #205 April 1 1996 – July 30 1999
10b. Sub-district #205 August 4 1993 – Nov 27 1995
11a. Sub-district #301 July 5 1996 – August 9 1999
11b. Sub-district #301 July 26 1993 – March 11 1996
12a. Sub-district #302 Jan 9 1996 – June 28 1999
12b. Sub-district #302 Oct 12 1993 – Oct 25 1995
13a. Sub-district #303 Jan 3 1996 – June 29 1998
13b. Sub-district #303 Oct 13 1993 – Oct 24 1995
Margaret Co-operative Elevator Association Limited Organizational papers: 1910 - 1981 Transfer of land, 16 November 1910 Certificate of incorporation, 24 November 1927 Memorandum of Association, 24 November 1927 Minutes of the provisional Directors' meeting, 5 January 1928 Minutes of first Shareholders' meeting, 5 January 1928 By-law nos. 1, 2, 3, 4, 5, 6, and 7, 5 January 1928 Certificate of Indebtedness, 5 January 1928 Lease between MPEL and Margaret CEAL, 1 August 1928 Memorandum of Agreement, 12 November 1929 Agreement between Margaret CEAL, MPEL, Manitoba Wheat Pool and His Majesty The King, 1 August 1931 By-law nos. 8, 9, 10, and 11, no date By-law no. 14, 3 November 1931 MPE one share of authorized capital, 1 December 1931 Agreement between Margaret CEAL and MPEL, 1 February 1933 Special Board of Directors meeting, 8 March 1933 By-law no. 16 (not completed), 1939 General By-laws and By-law 18, 19, and 20, 5 July 1941 Agreement, 5 August 1946 By-law no. 21, 5 November 1947 Memo re amendment to General By-laws, 6 May 1949 By-law no. 22, 2 November 1949 By-law no. 23, 19 November 1951 General By-laws, no date Resolution, no date By-law no. 74, no date Directors' Resolution, 18 October 1961 Agreement between Margaret and MPE re: Companies Act, 11 June 1969 Agreement between Margaret and MPE, 31 July 1969 Letter re: closure, 19 December 1977 Letter re: closure, 24 October 1978 Notes from Margaret Annual meeting re: closure, 30 November 1978 Letter re: closure, 23 March 1981 Minutes of Executive Board meetings, volume 1, 6 November 1946 - volume 6, 11 November 1981 Financial records and statistics Statement of surplus, 1939 - 1955 (12 reports) Final statements, 1939 - 1952 (9 reports) Auditors' reports, 1929 - 1962 (10 reports) Analysis of Operating Results, 1951 - 1960 (8 reports) Analysis of Operating Results summary, 1951 - 1952 (1 report) Crop year information, 1976 - 1978 Proposal for office addition, 26 November 1966 Correspondence, 1975 - 1981 Membership list, 1946, 1959, 1968, 1977 Miscellaneous Directors' attendance lists, 1980 Short course in Agriculture and Cooperation, ??? Corporate Name: Rural Municipality of Riverside
Minitonas Co-operative Elevator Association Limited Organizational papers: 1926 - 1953 Minutes of the provisional Directors' meeting, 30 June 1926 Minutes of first permanent Directors' meeting, 30 June 1926 Minutes of first General Shareholders' meeting, 30 June 1926 Lease between MPEL and Minitonas CEAL, 1 August 1928 Shareholders meeting, 21 July 1931 Directors meeting, 21 July 1931 By-laws no. 12 and 13, 21 July 1931 Agreement between Minitonas CEAL, MPEL, Manitoba Wheat Pool and The King, 1 August 1931 Agreement between Minitonas CEAL and MPEL, 1 February 1933 Minutes of special meeting of the Board of Directors, 10 February 1933 Agreement between Minitonas CEAL and MPEL, 15 October 1936 Letter re above, 19 June 1944 Agreement between Minitonas CEAL and MPEL, 1 August 1951 Agreement, 1 August 1953 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 6 August 1926 - volume 5, 15 November 1983 Minutes of Shareholders Annual meetings, 1928 - 1967 (7 reports) Financial records and statistics Statement of surplus, 1946 - 1947 (1 reports) Auditors' reports, 1928 - 1967 (37 reports) Correspondence, 1946 - 1967 Membership list, 1929 - 1966 Miscellaneous Speech - Hon. T.A Crerar Replies, 26 August 192(?) Directors Reports, 1962 - 1966 (3 reports) Minitonas Wheat Pool minutes, 1929 - 1931 Corporate Name: Rural Municipality of Minitonas
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
Austin Co-operative Elevator Association Limited Organizational papers: 1940 - 1967 Application to Province for members of company, 23 July 1940 Memorandum of Agreement, August 1940 First General meeting of members - rough draft and typed copy, 18 November 1940 Provisional Board of Directors meeting - rough draft and typed copy, 18 November 1940 Agreement between Austin CEA and MPE, 15 December 1966 By-law no. 11, 27 March 1967 Minutes of Executive Board meetings, volume 1, November 1942 - volume 4, 20 October 1967 Minutes of Shareholders Annual meetings, 1941 - 1966 (39 reports) Financial records and statistics Statement of surplus, 1941 - 1943, 1952 - 1957 Final statements, 1940 - 1943, 1945 - 1952 (10 reports) Auditors' reports, 1953 - 1955 (2 reports) Analysis of Operating Results, 1952 - 1957 (5 reports) Allocation of Surplus, 1951 - 1952 (2 reports) Detail of grain earnings, 1964 - 1966 (2 reports) Capital Expenditure, 31 July 1951 Analysis of Operating Results summary, 1951 - 1952 (1 report) Correspondence, 1940 - 1962 Membership list, 1944 - 1950, 1954, 1961 Miscellaneous Directors' attendance lists, 1946 - 1965 (7 reports) Officers and Directors list, 1951 - 1952 Officers and Directors list, 1952 - 1953 Officers and Directors list, 1955 - 1956 Corporate Name: Rural Municipality of North Norfolk; local Pool Committee mintues November 13, 1967 - January 19, 1981.
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series MPE B.9 consists of memos, letters to secretaries of locals, questionnaires, general correspondence, and responses. See Box level entries for B.9 for detailed contents of records.
Gilbert Plains Co-operative Elevator Association Limited Organizational papers: 1936 - 1955 Agreement between Gilbert Plains CEAL and MPEL, 15 October 1936 By-law no. 16, 30 October 1939 By-law no. 16 (signed later), 1 November 1939 By-law to authorize cancellation of capital, 28 October 1940 Agreement for sale between MPEL and Gilbert Plains CEAL Memo re to authorize cancellation of capital, 24 March 1941 General By-laws and By-laws 18, 19, and 20, 4 July 1941 Memo of repeal By-law no. 19, no date Letter re Agreement for sale, 14 March 1944 Letter Agreement, 19 June 1944 Draft resolutions for special meetings (By-law no. 21), 13 November 1947 By-law no. 22, 14 November 1949 Letter re By-law no. 22, 7 March 1950 Agreement between Gilbert CEA and MPE, 1 August 1951 Agreement between Gilbert Plains CEA and MPE, 1 August 1953 Agreement between Gilbert Plains CEA and MPE, 1 August 1955 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 21 August 1926 - volume 5, 3 October 1968 Minutes of Shareholders Annual meetings, 1947 - 1963 (3 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (7 reports) Final statements, 1931 - 1947 (12 reports) Auditors' reports, 1941 - 1957 (10 reports) Analysis of Operating Results, 1953 - 1962 (3 reports) Surplus Repayment, 1933 - 1936 (1 report) Financial Statements, 1952 Correspondence, 1946 - 1957 Membership list, 1946 - 1961 Miscellaneous Building costs - Montgomery House, 1964 Bills from Gilbert Plains Consumers Co-op, 1964 Lumber supply estimates, rough sheets Corporate Name: Rural Municipality of Gilbert Plains
Stonewall Co-operative Elevator Association Limited Organizational papers: 1940 - 1967 Memorandum of Agreement, 5 August 1940 Application, 5 August 1940 Minutes of the provisional Directors' meeting, 23 November 1940 Minutes of first General meeting, 23 November 1940 Operating Agreement, 23 November 1940 Agreement for sale, 23 November 1940 By-law amending General By-laws, 23 November 1940 By-law authorizing granting of signatory powers, 23 November 1940 By-law to approve and confirm purchase of elevator, 23 November 1940 By-law making application for membership, 23 November 1940 General By-laws, 10 October 1941 By-law no. 5, 3 November 1941 By-law no. 6, 11 November 1947 By-law no. 7, 231 May 1949 General By-laws, 8 January 1953 Agreement, 1 August 1955 By-law no. 8, 14 July 1955 Copies of four By-laws, 12 October 1961 Directors' Resolution, 18 October 1961 Agreement, 15 December 1966 Members' Equity fund, 23 February 1967 By-law no. 11, 12 June 1967 Minutes of Executive Board meetings, volume 1, 1940 - volume 4, December 1964 Minutes of Shareholders Annual meetings, 1941 - 1967 (27 reports) Financial records and statistics Statement of surplus, 1942 - 1955 (12 reports) Final statements, 1941 - 1952 (10 reports) Auditors' reports, 1960 - 1964 (2 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1965 (2 reports) Analysis of Operating Results summary, 1951 - 1952 Revised physical capacities of elevator, 29 October 1959 Correspondence, 1941 - 1974 Membership list, 1943 - 1968 Miscellaneous Corporate Name: Rural Municipality of Rockwood, Pool Local Committee Minute Book Dec 9 1969 - Nov 3 1981, Pool Local Committee Minute Book Nov 18 1981 - April 9 1991
Speeches and addresses given by executives of the Manitoba Wheat Pool and MPE as well as argricultural experts and supporters of the co-operative movement helped to spread and solidify support for the Pools. They also served to educate rural members on a variety of topics. See fonds level description of RG 4 for complete history/bio of MPE.
Scope and Content
Sub-series MPE B.8 consists of speeches made by various important members and executives of Manitoba Pool Elevators. Records include the following:
1a. Addresses 1930 -1946
1b. Addresses 1946 -1954
2. Addresses 1954 -1960
3. Addresses 1969 -1975
4a. Addresses 1972 -1979
4b. Addresses 1972 -1979
5a. F.W. Hamilton Speeches 1967 -1973
5b. F.W. Hamilton Speeches 1962 -1966
5c. F.W. Hamilton Speeches 1960 -1962
5d. F.W. Hamilton Speeches 1949 -1960
6a. W.J. Parker Speeches 1945
6b. W.J. Parker Speeches 1940 -1944
7a. W.J. Parker Speeches 1948 -1950
7b. W.J. Parker Speeches 1946 -1948
8a. W.J. Parker Speeches 1954 -1958
8b. W.J. Parker Speeches 1951 -1954
9a. W.J. Parker Speeches 1968 -1970
9b. W.J. Parker Speeches 1960 -1967
10. F.W. Ransom Addresses 1942 - 1948
11. Miscellaneous Addresses 1948 - 1955; no dates
12. Miscellaneous Addresses 1960; no dates
13. E.S. Russenholt Addresses
14. V. Martens " The Implications of Including Protein in Segregrating Canadian Wheat"
The Wasagaming Foundation was founded in 1964 to plan an educational centre at Clear Lake, part of which would become Camp Wannakumbac in 1965. The Foundation was the joint effort of MPE, Federated Co-opertives Limited, Manitoba Farm Bureau, and United Grain Growers.
See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series consists of two files of the Wasagaming Foundation.
As a co-operative company, the Manitoba Wheat Pool and later the Manitoba Pool Elevators was member controlled. In order to run the company successfully members needed to be educated and kept updated about the companies financial and organizational situation. Annual reports were one of the many ways the Pool tried to do this. See fonds level description of RG 4 for complete history/bio of MPE.
Scope and Content
Sub-series MPE B.7 consists of annual reports. There are two complete sets of annual reports, one for archival storage and one for use by researchers. Neither set contains a report for 1931. Reports from 1926 until 1928 are Manitoba Co-operative Wheat Producers, Ltd. Reports, 1929 - 1930 are Manitoba Wheat Pool Reports. All reports subsequent to 1931 are Manitoba Pool Elevators.
Archival set: (1) Bound Copies, MPE Annual Reports Vol. 1 1926 - 1949; MPE Annual Reports Vol. 2 1950 - 1959; MPE Annual Reports 1960 - 1969; (2) Individual MPE Annual Reports 1970 - 1998
Reserch set: Individual MPE Annual Reports 1926 - 1930, 1932 - 1998
Manitoba Pool Elevators was a part of and associated with many other producer co-operatives in Manitoba.
See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series consists of records from the following co-operative organizations: Canadian Poultry Pool Ltd, Canadian Poutry Sales, Manitoba Co-operative Poultry Marketing Association, Manitoba Dairy and Poultry Co-operative Ltd, The Co-operative Promotion Board, Manitoba Fish Products, Pool Co-operative Seed Association, XCAN Grain Pool
Records for the above organizations may include but do not necessarily include the following: financial records, minutes, correpondence, reports, addresses, and memoranda.
Notes
Description by Jillian Sutherland (2010)
Original order in this sub-series was rearranged by Eileen McFadden. The order established by her has been left intact.
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