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.
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 minutes generated by local MPE associations, collected by the central office. Records include the following:
63. Hargrave 1968-72; 1975-76
64. Isabella 1968-1976
65a. Jordan 1972-1976
65b. Jordan 1968-1972
66a. Lauder 1972-1976
66b. Lauder 1968-1972
67a. Lyleton 1972-1976
67b. Lyleton 1968-1972
68a. Moore Park 1974-1976
68b. Moore Park 1971-1974
68c. Moore Park 1968-1971
69a. Napinka 1972-1976
69b. Napinka 1968-1972
70. Nesbitt 1973-1976
71. Ninga 1973-1976
72. Pierson 1973-1976
73. Sperling 1973-1976
74. Tilston 1973-1976
75. Waskada 1973-1976
76a. Alexander Jan 24 1977 – June 1978
76b. Beresford April 4 1977 – Nov 27 1980
76c. Bradwardine Feb 21 1977 – Nov 18 1980
77. Beulah 1977 – 1980
78a. Cardale 1978-1980
78b. Cardale 1977-1978
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
The Medicine Hat Exhibition and Stampede Parade Day was held on Thursday, July 19, 1962, at 9:30 a.m. The local newspaper reported that approximately 24,000 people were in attendance to see parade marshall Rod Ashburner leading 175 entries consisting of 90 floats, 75 horses, and 10 bands. There were 19 parade categories eligible for $12,000 in prize money and included: junior and senior cowboys and cowgirls; fancy and Shetland ponies; sulky class open; comic, commercial, industrial and organizational floats; decorated cars; special ranch class; 4-H Clubs; and a non-competitive class.
The parade route started at Second St. and Allowance Ave., from Second St. to Ash Ave., north on Ash to First St. SE., from First St. S.E. to Fourth Ave., south to Second St. to South Railway St., south on South Railway St. to Third St., with a finish at McLeod Trail. A route map was published in the Medicine Hat News the day before the parade.
Aerial photographs of the parade were taken by Medicine Hat News photographer Howard Heid (1930-2005) from the private helicopter of John Bourn. Bourn was a pilot from Woodville, Wisconsin, who chartered his four-seater helicopter for sight-seers at exhibitions and stampedes across the county.
(Sources: Pat Currie, "Let 'Er Go!," Medicine Hat News, 19 July 1962,1; Harald Gunderson, "'Eye in the Sky' Best Parade View," Medicine Hat News, 19 July 1962,1; "Parade Starts at 9:30 Sharp," 18 July 1962)
Scope and Content
Photograph shows an aerial view of the Medicine Hat Exhibition and Stampede Parade route with a focus on the First Street SE and Sixth Avenue intersection. A number of gas stations and garages are visible along this route and include Texaco, Shell, Ford, and B/A. A number of observers can be seen sitting on rooftops.
Notes
This photograph shows the neighbourhood before rezoning and commercial development.
Brookdale Co-operative Elevator Association Limited Organizational papers: 1929 - 1978 Memorandum of Association, 25 March 1929 Certificate of Incorporation, 25 March 1929 Indenture, 1 August 1929 By-law nos. 8-11, 1929 By-law no. 12, 1931 By-law no. 13, 18 July 1931 By-law no. 14, 6 November 1931 By-law no. 16, 23 November 1939 By-law nos. 18, 19, 20, and General By-laws, 24 July 1941 By-law re: cancellation of share capital, 22 October 1941 Memorandum re: Dividends of deceased, 28 August 1941 Memorandum re: Pensions, 17 September 1941 By-law no. 22, 2 April 1948 By-law no. 23, 8 June 1949 By-law no. 24, 21 November 1961 Agreement between BCE and MPE, 16 December 1966 By-law no. 26, 8 November 1967 Agreement re: The Companies Act, 1969 Local special meeting memo, 13 May 1969 MPE General By-laws, 15 May 1969 Borrowing By-law, June 1969 Letter re: Closure of facilities at Brookdale, 13 March 1978 Letter re: Cancellation of license, 13 March 1978 MPE membership chart, no date. General By-laws no date Minutes of Executive Board meetings, volume 1, 2 May 1929 - volume 8, 15 January 1980 Minutes of Shareholders Annual meetings Special Minutes, 17 April 1929, 1930 - 1942, 1944 - 1955, 1958 - 1962, 1966 - 1968 Financial records and statistics Statement of surplus, 1937 - 1955 (18 reports) Final statements, 1930 - 1952 (22 reports) Auditors' reports, 1955, 1960, 1961, 1965 - 1968 (7 reports) Local sales, 6 June 1930 Equities and interest report, prior 1931 Grain earnings statistics, 1952 - 1963 General expenses, 1954 - 1955, 1959 - 1968 Analysis of Gross earnings, 1953 Outstanding coal accounts, 1951 Comparative statement, 31 July 1932 Correspondence, 1929 - 1969 Membership list, 1929, 1946, 1949, 1961, 1968 Membership revision, 11 April 1949 Miscellaneous Directors' attendance lists, 1945 - 1947, 1952 - 1955, 1961 Seed cleanings plant blueprint, 21 June 1955 Corporate Name: Rural Municipality of North Cypress.
McCreary Co-operative Elevator Association Limited Organizational papers: 1972 - 1974 Staff changes at MPE, 31 August 1972 Election of Directors, 22 August 1972 Staff changes at MPE, 6 September 1974 Staff appointments, 10 September 1974 Resolutions of the 1974 Annual meetings, 1 October 1974 Minutes of Executive Board meetings, volume 1, - 1973 vo29 March 1976 Minutes of Shareholders Annual meetings, 30 November 1973 (1 report) Financial records and statistics Cost estimates, 5 December 1933 Correspondence, 1974 - 1976 Membership list, 1973 - 1974 Corporate Name: Rural Municipality of McCreary
McConnell Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Memorandum re: MPE policy, March 1928 Agreement between MPE and MCE, August 1931 General By-laws, 8 September 1941 Arrangement between MCE and MPE, 24 June 1969 By-law no. 4, no date Directors' Resolutions, 18 October 1961 Minutes of Executive Board meetings, volume 1, 11 April 1928 - volume 11, 21 July 1980 Minutes of Shareholders Annual meetings, 1928 - 1935 (4 reports) Financial records and statistics Operating account, 31 July 1929 (2 reports) Monthly report, 17 October 1968 Auditors' reports, 31 July 1968 - 1969 McConnell and MPE statistics, 18 January 1979 Correspondence, 1923 - 1978 Membership list, 1933 - 1961 Miscellaneous Directors' attendance lists, 1973 - 1974 Picture negatives, 1975 Crop Improvement Club record book, 1951 Newspaper item, no date. Program for Testimonial Dinner tendered to Mr. George N. McConnell December 7, 1956. Corporate Name: Rural Municipality of Hamiota.
Newdale Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 20 November 1969 - 7 April 1980 Corporate Name: Rural Municipality of Harrison
Cardale Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Memorandum of Association, 17 June 1928 Certificate of Incorporation, 1928 Agreement between Government, MPE and Manitoba Wheat Pool, 1 August 1931 By-law nos. 18, 19, 20, and General By-laws, 4 August 1941 Agreement between CEA and MPE, 15 December 1966 By-law no. 26, 17 March 1967 Arrangement re: Meeting for scheme of arrangement 13 June 1969 By-law re: Members equities, no date Minutes of Executive Board meetings, volume 1, 3 February 1945 - volume 11, 13 November 1978 Minutes of Shareholders Annual meetings, 1958, 1968 (2 reports) Financial records and statistics Monthly report of the Board of Directors, 1964 - 1976 (104 reports) Auditors' reports, 1962 - 1967, 1969 Statement of equity, 31 January 1968 Detail of Grain earnings, 1965 - 1967 General expenses, 1963 - 1968 Highlights, 1969 Sub-district 505 financial standing, 31 July 1971 Miscellaneous payment requests, no date Receipts (3 pieces), no date Correspondence, 1958 - 1977 Membership list, 1943 - 1980 Miscellaneous Directors' attendance lists, no date Cancellation of memberships, no date Correspondence re: Rail abandonment, 1969 Annual meeting - Agenda, 1959 Corporate Name: Rural Municipality of Blanshard.
Kelloe Co-operative Elevator Association Limited Organizational papers: By-law no. 41, no date Minutes of Executive Board meetings, volume 1, 29 April 1960 - volume 3, 29 November 1977 Membership list, 1 June 1966 Corporate Name: Rural Municipality of Shoal Lake.
Beausejour Co-operative Elevator Association Limited Organizational papers: 1954 - 1969 Approval for establishing a co-operative, 6 April 1954 General By-laws, 6 April 1954 By-law nos. 1-4, 21 April 1954 Agreement between BCE and MPE, August 1954 Directors' Resolution (2 reports), 18 October 1961 Executive Organization, 1966 - 1967 Arrangement between BCE and its members, 26 June 1969 Agreement between BCE and MPE, 31 June 1969 Minutes of Executive Board meetings, volume 1, 4 February 1954 - volume 4, 24 January 1971 Minutes of Shareholders Annual meetings, 1954 - 1968 (15 reports) Financial records and statistics Statement of Operation, 1966 Analysis of Operating Results, 1954 - 1958 Auditors' reports, 1955 - 1968 (12 reports) Review of Operating Results, 1959 - 1960 Country elevators Department General expenses, 1963 - 1964 Detail of Grain earnings, {A 1963 - 1968 Subscription report, no date Correspondence, 1954 - 1969 Membership list, 1954 - 1970 (25 reports) Application of members, no date Miscellaneous Directors' attendance lists, 1959 -1966 Broadcasts, 1933 - 1947 Newspaper item, no date Corporate Name: Rural Municipality of Brokenhead.