This box contains minutes generated by local MPE associations, collected by the central office. Records include the following:
97. Isabella Jan 28 1981 – July 21 1981
98a. Jordan Oct 23 1984 – Oct 6 1989
98b. Jordan Nov 8 1982 – Oct 3 1984
98c. Jordan Jan 15 1981 – Sept 27 1982
99. Lauder April 21 1981 – March 28 1983
100. Napinka Jan 12 1981 – Oct 28 1985
101. Nesbitt Jan 5 1981 – Nov 24 1982
102a. Pierson Sept 21 1987 – Dec 20 1989
102b. Pierson Sept 21 1983 – April 16 1987
102c. Pierson Jan 9 1981 – June 23 1983
103a. Sperling Jan 8 1987 – Nov 20 1989
103b. Sperling Dec 8 1983 – Jan 8 1987
103c. Sperling Feb 4 1981 – Dec 8 1983
104a. Waskada Sept 12 1984 – Nov 29 1989
104b. Waskada Jan 5 1981 – July 24 1984
105. Dominion City Oct 28 1987 – July 30 1990
106. Fannystelle March 5 1987 – Feb 19 1990
107. Minto Feb 17 1987 – Feb 27 1989
108. Poplar Point Jan 22 1987 – Jan 9 1991
109. Rathwell Feb 5 1987 – March 6 1990
110. Riverton August 5 1983 – Oct 29 1990
111. Silverton Nov 10 1987 – Jan 1990
112a. Brunkild Feb 5 1992 – Nov 29 1993
112b. Brunkild Jan 8 1990 – Jan 8 1992
113a. Brunkild Oct 6 1986 – Dec 11 1989
113b. Brunkild May 18 1984 – Sept 2 1986
113c. Brunkild Jan 5 1981 – Feb 6 1984
114a. Brunkild Dec 4 1978 – Dec 8 1980
114b. Brunkild Jan 4 1977 – Nov 29 1978
114c. Brunkild Jan 6 1975 – Dec 5 1976
This box contains bound volumes of audited financial statements for local MPE associations. The records include the following:
Local Association Financial Statements 1952-53 A-Fan; 1952-53 Fis-Men; 1952-53 Mia-Woo; 1953-54 A-Fan; 1953-54 Fis-Men; 1953-54 Mia-Woo; 1954-55 A-Fan; 1954-55 Fis-Men; 1954-55 Mia-Woo
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
The A.E. McKenzie Seed Co. Ltd. originated with the McKenzie family Flour, Grain and Seed business, started by F. B. McKenzie in the early 1880's. When F. B. McKenzie passed away in 1896, his son, Albert Edward McKenzie, assumed control of the company, and renamed it The Brandon Seed House. With its main office and plant in Brandon, Manitoba, the company specialized in the production and sale of field seeds and service exclusively to seed buyers in the prairie provinces and British Columbia. In later years, a complete line of products including garden seeds, lawn grass, and other allied lines was developed for sale across Canada.
In 1906, the company underwent a change of name when A. E. delete determined that the growth of the country demanded a larger seed institute than could be managed by one man. As a result, the company was incorporated under provincial statutes and the federal Joint Stock Companies Act as A. E. McKenzie Seed Co. Ltd., and new personnel were hired.
Under the Joint Stock Companies Act, A.E. McKenzie Seed Co. Ltd. was required to elect a Board of Directors of not less than three, and not more than nine individuals. Only shareholders of the company were eligible for election, and election was to take place yearly with each shareholder entitled to as many votes as shares owned in the company. The Act also dictated that the directors were, from time to time, to elect from among themselves, a president of the company. They were also able to appoint and remove all other officers of the company and to create company by-laws. The directors were not obliged to pay any dividend on shares if the company should became insolvent. Under the Act, the stock of the company was deemed a personal estate and was only transferable as such. In addition, the company could acquire, hold, and transfer real estate, and was required to submit annual statements.
A. E. McKenzie was elected President of the newly constituted company. For the memaninder of his natural life he remained in this position and supervised the operation of the company. S. A. Bradford, who was given responsibility for various company departments, filled the position of General Manager. H. L. Patmore became the Vice-President, overseeing the nursery business, while W. A. McCracken was put in charge of the warehouse stock, and shipping department. McCracken also supervised the mail order department.
The Company was intially comprised of three divisions: The Brandon Seed House, Brandon Nurseries, and Brandon Greenhouses. Each division was registered under Dominion Patents. Later, the company was divided into Retail Mail Order, Wholesale and Commission Packet Trade divisions. It also undertook some export business.
By registering the divisions of the company under under federal legislation affecting trademarks and industrial designs, McKenzie and the Board,were able to register both the company’s trademarks and to protect the company’s industrial techniques. Thet company could thus patent the methods and processes of its operations so that no other individual or business could duplicate them.
Located at 30 9th Street, the head office and plant of A.E. McKenzie Seed Co. Ltd. housed all the facilities and staff of the company, with the exception of the regional sales offices and warehouses. The business of the A. E. McKenzie Co. Ltd. was conducted from a frame warehouse until the current McKenzie building was constructed on the same site after a fire destroyed the original premises. Designed by architect Thomas Sinclair, and built by the Brandon Construction Company, the new building opened in 1911. In time, The A. E. McKenzie Co. Ltd. came to be known as Western Canada's Greatest Seed House.
During the 1930's, before a new building was erected in 1945, the A. E. McKenzie Co. occupied space at five different locations in Brandon, including the Massey Harris Building, the International Harvester Building and the Security Building. The last of these premises was destroyed by fire in 1972. As a result of its proximity to the Security Building, the main McKenzie Building also suffered heavy fire and water damage. A. E.
McKenzie Co. Ltd. also utilized a warehouse on the north side of Pacific Avenue alongside the Canadian Pacific Railway tracks between 5th and 6th streets. This building and its contents were destroyed by fire (1946). In May of 1949, the company purchased and erected a Quonset structure on the west side of 15th Street between Rosser and Pacific Avenues.
In 1908, the first branch of the A. E. McKenzie Seed Co. Ltd. was established at Calgary. In the following sixteen years, additional branches were established in Edmonton and Saskatoon (1923), Moose Jaw, Toronto (1934) and Winnipeg (1935). Both the Edmonton and Saskatoon branches were seasonal, operating for a four-month period, March to June inclusive. Business in the Maritime Provinces of Prince Edward Island, Nova Scotia and New Brunswick further extended the company's operations by the mid 1940's. In 1946, the company purchased property in Gilbert Plains, Manitoba, 120 miles north of Brandon. This purchase enabled the company to handle larger quantities of Sweet Clover, a popular crop that was grown in the surrounding area. Additional offices were opened in Vancouver and Quebec City in rented premises by the early 1960's.
In the years 1944-1945, the McKenzie Foundation was created. Through the Foundation, arrangements were put in place to transfer shares of the company to the Manitoba Government for the benefit of higher education, specifically Brandon College. In return for this gift, which included 90% of all capital resources of the company together with all of the income earned each year, except for the amount retained annually to ensure sufficient operating capital, the A.E. McKenzie Co. Ltd. received exemption from paying Corporate Tax.
Prior to the establishment of the McKenzie Foundation, in 1945, the National Trust for the benefit of the College held the shares of McKenzie Seeds. On April 7, 1945 the Manitoba Legislature passed legislation whereby A. E. McKenzie retained effective management control of his company, but 1031 shares out of 1145 issued shares were gifted to the Provincial Government. In return, the government agreed that all financial benefits from the shares would go to Brandon College through the A. E. McKenzie Foundation. When Mr. McKenzie passed away in 1964, the primary responsibility of appointing the Board of Directors for McKenzie Seeds passed to the Provincial government.
The remaining 114 shares of the Company were turned over to the Crown on July 16, 1975 in accordance with an agreement between Brandon University, A. E. McKenzie Co. Ltd. and the Manitoba government. The same agreement also turned the McKenzie Foundation over to Brandon University. Therefore, since 1975 the crown has held all shares of the McKenzie Co. through the Province of Manitoba.
A.E. McKenzie died on September 25, 1964 at the age of 94 and was succeeded as President of the company by J. Lasby Lowes. When Mr. Lowes retired in 1968, A. R. Swanson was appointed by the government to fill the position and was responsible for all operations of the company under a Board of Directors comprised mainly of appointees of the government. It has proven impossible to establish a complete list of those individuals who held the positions of President/General Manager of McKenzie Seeds after 1964. A partial account is as follows: Anthony J. Maruca became President of A. E. McKenzie Co. Ltd. in 1972. In 1975, the Board of Directors appointed William Moore General Manager, creating a new position to relieve the President of the company from management of plant operations. At the same time, Pat Kelleher was named new interim President. Following the resignation of Kelleher, William Moore assumed the role of President as well. Moore left the company in the early 1980s. He was later convicted of criminal misconduct as President of the company. Keith Guelpa became President/General Manager in the mid 1980's; Raymond West was his successor.
Beginning in 1969, the A. E. McKenzie Seed Co. Ltd. began phasing out the Field Seed division of their company, including business related to forage crops and cereals. Seed cleaning equipment located in Brandon and and the company’s Calgary and Toronto cleaning plants was sold. The Company concentration its resources on the production and sale of vegetable and flower seeds, and lawn and turf grasses. It acted as a wholesaler and conducted business through chain stores, grocery, hardware and general stores.
Late in 1971, A. E. McKenzie Co. Ltd. purchased its largest competition in packaged seeds - Steele Briggs Seed Co. from Maple Leaf Mills Inc. for two million dollars. At the time of the acquisition the company changed its name to A. E. McKenzie Co. - Steele Briggs Seeds, in order to benefit from the favorable reputation held by Steele Briggs Seeds across Canada. In the early 1970s, the acquisition of Brett-Young Seeds Ltd., a Winnipeg company that dealt exclusively in the production and sale of field seed, brought the A. E. McKenzie Co. back into the field seed market.
In 1994 the Manitoba Government sold the A.E. McKenzie Seed Co. Ltd. to Regal Greetings and Gifts, Canada's largest non-retail mail-order catalogue company, which is owned by MDC Corporation of Toronto.
In 2001, McKenzie Seeds is Canada's leading supplier of packaged seeds and related gardening products. It is divided into a Retail Consumer Products division which features well known seed brands including McKenzie Seeds, Pike Seeds and Thompson & Morgan Seeds from England. As well, this division also carries a complete range of lawn seeds and perishables. It also continues to ship the seed racks invented by A.E. McKenzie to numerous retail stores. The second division, Direct Mail, consists of the McFayden and McConnell catalogues which reach over 500,000 Canadian homes each year.
Custodial History
Following the sale of the A.E. McKenzie Seed Co. Ltd. to Regal Greetings and Gifts, the records of McKenzie Seeds and its subsidiaries were retained in the McKenzie Plant on 9th Street. In April of 1997, the records were transferred to the McKee Archives at Brandon University. Because the company was a crown corporation, the records of McKenzie Seeds belonged to the Province of Manitoba and might have been placed in the Provincial Archives. However, Provincial Archivist Gordon Dodds permitted the retention of the records in Brandon at the S. J. McKee Archives. The minutes of the Board of Directors, previously transferred to the Provincial Archives, remain in Winnipeg. Until 1960 these minutes, by-laws of the Company, and the letters patent of incorporation (April 7, 1906) were in the possession of the Company's lawyers, Johnson, Garson, Forrester, Davidson, & Steen.
Scope and Content
The fonds consists of textual records, photographs and artifacts from A.E. McKenzie Seed Co. Ltd. The textual records include minutes, documents, financial records, administrative records, by-laws, legal records, catalogues, sales literature, seed packets, newspaper clippings, appraisals, publications, scrapbooks and miscellaneous sections.
In addition, some of the records within the fonds relate to the operations of McKenzie subsidiaries -- Brett-Young Seeds, Steele-Briggs Seeds, Pike & Co. and McFayden Seeds -- and various properties owned by McKenzie Seeds.
Fonds contains approximately 500 photographs. These depict the operations and employees of McKenzie Seeds and the seed industry in general. Artifacts contained in the fonds include blueprints, newspaper clippings, copper printing plates, seed bags and plaques.
Fonds also includes an artificially created series of records dealing with Brandon College Inc., the A.E. McKenzie Foundation, the Brandon Allied Arts Council and the Brandon Board of Trade. These records stand outside the provenance of the McKenzie Seed Co.
Of particular interest within the textual records are the transcripts of various features of the company's history as dictated, researched and recalled by its second President/General Manager, J. Lasby Lowes. The fonds also contains a collection of company catalogue which is almost complete. Outside of the seed industry, the records dealing with both Brandon College Inc. and the McKenzie Foundation are significant records relating to the history of Brandon College/University and the City of Brandon.
Because the A.E. McKenzie Seed Co. Ltd. was a crown corporation, the records in the fonds are subject to the Freedom of Information and Protection of Privacy Act (FIPPA).
Storage Location
RG 3 A.E. McKenzie Company fonds
Related Material
Additional records regarding A.E. McKenzie Seed Co. Ltd. are housed at the Provincial Archives of Manitoba. In order to gain access to these records it is necessary to contact the Archives of Manitoba.
Arrangement
RG 3 A.E. McKenzie Seed Co. Ltd. Fonds
McS 1 Board of Directors
1.1 Documents
1.2 Minutes/Meetings
1.3 Management Consultant Reports
1.4 Miscellaneous
1.5 Financial Records
McS 2 Office of the President/General Manager
2.1 A.E. McKenzie
2.2 J. Lasby Lowes
2.3 Comptroller
2.4 Properties
2.5 Marketing
2.6 Reference Library
2.7 Miscellaneous Publications/Correspondence
McS 3 Acquisitions
3.1 Brett-Young Seeds/Sabetha
3.2 Steele-Briggs Seed Co.
3.3 Pike & Co.
3.4 McFayden Seeds
McS 4 Seed Marketing Co.
McS 5 Photographs
5.1 McKenzie Seed Co. Ltd. Executives
5.2 Construction at McKenzie Seed Co. Brandon (two files)
5.3 Exterior Photographs of the A. E. McKenzie Co. Building
5.4 McKenzie Seed Co. Plant Operations and Workers (2 files)
5.5 McKenzie Seed Co. Equipment and Plant - Head Office 1983
5.6 McKenzie Seed Co. Field Operations and Workers
5.7 McKenzie Seed Co. Strike 1944
5.8 Fires at McKenzie Seed Co. 1910, 1945, 1972
5.9 McKenzie Seed Co. Centennial Exhibition 1996
5.10 Miscellaneous McKenzie Seed Co. Photographs
5.11 People Connected to McKenzie Seed Co.
5.12 Princess Anne's Visit to McKenzie Seed Co. 1982
5.13 Onion Set Production Book
5.14 Irene Cullen Photographs - McKenzie Seeds Employee Photos
5.15 Josiph Airey Photographs - McKenzie Product Photos
5.16 Alan R. Mundie Seed Production Photographs
5.17 Steele Robertson/Steele Briggs Seeds Photographs
5.18 Seed Packet Display Units Photographs
5.19 Product Photographs
5.20 Parade Photographs
5.21 Oversized Photographs
5.21.1 Drawer #1: Executive Photographs
5.21.2 Drawer #2: Office and Equipment/Plant Photographs
5.21.3 Drawer #3: Miscellaneous Oversized Photographs
5.21.4 Drawer #4: Artifacts
McS 6 Miscellaneous
6.1 Centennial Exhibition
6.2 Miscellaneous Publications
6.3 Scrapbooks
MG 1 A.E. McKenzie Fonds
1.1 Brandon College Inc.
1.2 McKenzie Foundation
1.3 Brandon Allied Arts Council
1.4 Brandon Board of Trade
1.5 Miscellaneous
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 minutes generated by local MPE associations, collected by the central office. Records include the following:
79a. Cromer 1978-1980
79b. Cromer 1977-1978
80a. Dauphin 1977-1978
80b. Dunrea 1977-1980
81a. Gladstone March 1 1979 – Nov 24 1980
81b. Gladstone Feb 2 1977 – Jan 17 1979
82. Edwin Jan 10 1977 – March 3 1981
83a. Isabella Feb 4 1977 – August 28 1980
83b. Lauder April 20 1979 – Nov 13 1980
84. Lyleton Dec 13 1977 – Nov 24 1978
85a. Jordan April 2 1979 – Dec 11 1980
85b. Jordan Jan 31 1977 – Feb 26 1979
86. Moore Park Jan 4 1977 – April 11 1979
87a. Napinka Jan 17 1977 – Nov 14 1980
87b. Nesbitt Feb 8 1979 – Nov 27 1980
87c. Nesbitt Jan 6 1977 – Dec 18 1978
87d. Ninga Feb 16 1977 – July 28 1980
88a. Pierson Dec 20 1978 – Nov 26 1980
88b. Pierson Jan 20 1977 – Dec 20 1978
89a. Souris Jan 10 1975 – Nov 30 1976
89b. Sperling May 8 1978 – Dec 10 1980
89c. Sperling March 21 1977 – Jan 31 1979
90. Tilston June 9 1977 – Nov 16 1978
91. Waskada Jan 10 1977 – Dec 12 1980
92. Bradwardine Feb 11 1981 – Nov 16 1981
93. Cromer Jan 13 1981 – Nov 27 1981
94a. Dunrea Sept 23 1985 – Nov 27 1989
94b. Dunrea March 24 1981 – Feb 14 1985
95a. Beresford July 31 1986 – Nov 14 1986
95b. Beresford Jan 13 1981 – April 3 1986
96a. Gladstone Nov 19 1986 – Nov 28 1989
96b. Gladstone Nov 3 1983 – Oct 11 1986
96c. Gladstone Jan 23 1981 – Jan 4 1984
This box contains minutes generated by local MPE associations, collected by the central office. Records include the following:
115a. Brunkild Nov 28 1972 – Dec 2 1974
115b. Brunkild Oct 29 1970 – Nov 8 1972
115c. Brunkild Nov 14 1968 – Nov 9 1970
116a. Beresford Feb 19 1992 – May 13 1998
116b. Beresford August 17 1992 – Dec 14 1991
117. Dunrea Jan 12 1990 – May 31 1993
118a. Jordan Feb 11 1994 – May 27 1996
118b. Jordan Nov 21 1989 – Nov 25 1993
This box contains minutes generated by local MPE associations, collected by the central office. Records include the following:
119a. Sperling April 24 1995 – July 17 1997
119b. Sperling April 13 1994 – March 31 1995
119c. Sperling Jan 16 1992 – March 21 1994
119d. Sperling Jan 15 1990 – Dec 17 1991
120. Gladstone April 5 1990 – May 31 1993
121. Waskada March 12 1990 – May 26 1993
122. Pierson Feb 15 1990 – March 23 1993
123. Durban Oct 29 1993 – Nov 19 1995
124. Erikson Oct 29 1993 – Dec 15 1994
125. McAuley Nov 18 1993 – Nov 2 1995
126. Morris Dec 1 1993 – Nov 14 1995
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 minutes generated by local MPE associations, collected by the central office. Records include the following:
127. SD #405 (Alexander, Beresford, Souris) June 27 1996 - July 12 1999
128. SD #404 (Hartney, Elgin/Fairfax) April 19 1996 - July 2 1999
129. SD #403 (Waskada, Deloraine, Goodlands/Medora) Dec 14 1995 - August 17 1999
130. SD #402 (Melita, Pierson) Nov 23 1995 - Oct 12 1999
131. SD #401 (Erikson, Cromer, Sinclair)
132. SD #503 (Elkhorn, Virden, Kirkella, McAuley) Dec 1 1995 - June 28 1999
133. SD #504 (Oakner, Quadra) July 31 1997 - April 14 1999
134. SD #301 (Killarney, Ninga, Dunrea, Boissevain) August 14 1996 - August 9 1999
135. SD and Local Miscellaneous
This box contains bound volumes of audited financial statements for local MPE associations. The records include the following:
Local Assoctiation Financial Statements 1925-26; 1926-27; 1927-28; 1928-29 A-H; 1928-29 I-W; 1929-30 A-H; 1929-30 I-W; 1930-31 A-H; 1930-31 I-W; 1931-32 A-Ed; 1931-32 El-Md
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 bound volumes of audited financial statements for local MPE associations. The records include the following:
Local Association Financial Statements 1935-36 A-Ed; 1935-36 El-Ma; 1935-36 McA-Wo; 1936-37 A-Ed; 1936-37 El-Ma; 1936-37 McA-Wo; 1937-38 A-Elm; 1937-38 Elp-McC; 1937-38 McT-Woo
This box contains bound volumes of audited financial statements for local MPE associations. The records include the following:
Local Association Financial Statements 1938-39 A-Elm; 1938-39 Elp-McC; 1938-39 McT-Wo; 1939-40 A-Elm; 1939-40 Elp-McC; 1939-40 McT-Woo; 1940-41 A-Ewa; 1940-41 Fai-McC; 1940-41 McT-Woo