Joseph Henry Hughes was born in London, Ontario on April 14, 1857, son of Joseph C. Hughes and Jane McAndless. His family farmed in Middlesex County until they retired to Brandon, MB. Huges received his education in Middlesex County then went on to attend the Toronto Normal School in 1874. He tuaght for only a short time in 1875 before going into business as a general merchant in Iderton, Ontario.
Hughes moved to Brandon, MB in 1882 and from 1882 to 1906 was engaged in the lumber business with yards in Rat Portage and Brandon and later with mils on Rainy River. His buisness partner was T.H. Patrick from 1882-1896. T.T. Atkinson was a partner in the business from 1882 until early 1888, running the company's lumber camp in the Rainy River Valley. Atkinson was replaced by a Mr. Kennedy in 1888. After disposing of the mills in 1901, Hughes & Company operated as a lumber dealer until 1908 when the lumber business was sold to Rat Portage Lumber Co., whose operations in Brandon were located on 10th Street between Rosser and Princess Avenues.
Thereafter, Hughes & Company focused on real estate, owning most of the property between 10th and 11th Streets, Rosser and Princess Avenues. The company built rental property and residences in Brandon, including the Strathcona Block on 10th Street and Hughes (Lorne) Terrace on Lorne Avenue. During this period Hughes & Company was also involved in insurance and farming, buying farmland in south eastern Saskatchewan and Manitoba for lease and sale.
Hughes was a city alderman for four years, dedicating himself mostly towards improvements to the city pertaining to electrical generation, water supply and the development of the streetcar franchise. In 1911, he resigned from City Council to stand as a successful candidate for mayor. He held this position for only one year, 1913-1914. During this period Hughes, along with other prominent citizens, set up the Patriotic Fund to help look after the dependents of those going off to fight in World War I. Hughes served as chairman of the project until his death in late 1917.
In addition to his role as a prominent city businessman, Hughes was also deeply involved in the First Methodist Church, and a member of the Independent Order of OddFellows (I.O.O.F.) and the Masonic Lodge.
Joseph Henry Hughes was survived by his wife Anna Maria Hughes, whom he married in 1993, and their daughters: Alma and May (Mrs. Wilfred C. Hughes and Mrs. Charles Leemnnis) and Ruth, and their sons Percy and Harley.
Upon J.H. Hughes' death in 1917, management of the company was taken over by Willard C. Hughes, who died in 1964. Following his death the company was administered on behalf of Alma Hughes by Barry Hughes, a Winnipeg lawyer and distant relative. The company remained active in real estate and property managment, as well as farming and oil, until the early 1990s when following the death of Alma Hughes and her daughter Anna, the company was liquidated.
Custodial History
The records in the Joseph H. Hughes fonds were held in two locations prior to their donation to the McKee Archives. Family related records, including paintings by Anna Hughes, music scores, photographs and various parchments, were stored at the family residence, Lorne Terrace (133-137 Lorne Avenue Brandon, MB). The balance of the records, being the records of Hughes & Co. as the firm came to be known, were stored on the fourth floor of the Alexander Block, also known as the Hughes Block, on the west side of 10th Street just south of Princess Avenue. In the early 1990s a decision was taken by Barry Hughes, who had succeeded Willard Hughes as the President of the company, to sell Hughes & Co. Hughes directed Joe Perry, the Brandon manager of Hughes & Co. to donate the records of the Hughes family and Hughes & Co. to Brandon Univeristy. Perry supervised the transfer of the records from Lorne Terrace and the Alexander Block to Brandon University. Initially the records were located in the Physical Plant H-Hut, they were then transfered to the Brandon University Steam Plant. The family records were transfered to the Archives in 1997, while the company records remained in the Steam Plant until January 2007 when some of the records were transfered to the Archives. The remaineder of the records were moved to a storage facility on 20th Street.
Scope and Content
The Joseph H. Hughes collection is divided into three series, including: (1) Photographs; (2) Edwardian music sheets; and (3) Hughes & Co. business records.
Notes
CAIN No. 202617. The Brandon Sun, August 6th, 1917 contains a report on the death of J.H. Hughes.
Biographical information for Quincy H. Martinson is currently unavailable.
Custodial History
Collection was accessioned by the McKee Archives in 1999. Prior custoridal history is unknown.
Scope and Content
Collection consists of various publications dealing with the history of agriculture and the grain trade particularly, but not exclusively, in western Canada.
Artifact catalogue containing records from the excavation at Lovstrom Block H.
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.
Artifact catalogue containing records from the excavation at Lovstrom Block H 1991.
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.
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
Large scale excavations of four block sites took place in 1988 under the direction of Bev Nicholson with Ian Kuijt as crew chief. Block H consisted of eight excavation units.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
Large scale excavations of two block sites took place in 1988 under the direction of Bev Nicholson with Brett Waddell as crew chief and Theresa Hill as assistant. Block H consisted of nine additional excavation units.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
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.
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
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