The “Act to Incorporate Brandon College” was assented to on June 1, 1900 and specified that the Board of Directors would consist of 21 members. The Board was to control all financial matters of the College, though all decisions had to meet the approval of the Baptist Convention.
The first officers of the Board were a Chairman, a Treasurer and a Secretary. The minutes also refer to a “President,” separate from the Principal, but does not define the President’s duties. The Principal was a member ex-officio of the Board. The first duty of the Board was to create an executive consisting of all Brandon members of the Board. The main function of the executive was the operation of the College and transaction of all business arising between Board meetings.
In pursuit of a separate university charter, the Board reorganized its affairs in 1910, appointing an investment committee, a Bursar and a Registrar. The Principal was renamed “President,” and was appointed Chairman of the Executive. The university charter was denied, leading the Board to seek affiliation with McMaster University. The Board of Directors during this time was forced to take a more active role in directing college affairs. In November 1910, the Board moved: ...that the officers of the Board be authorized to make such application for such amendments to the Charter as seem necessary and advisable.
This decision led the Board to draw up the Act to Amend An Act to Incorporate Brandon College which, by 1915, granted the Board authority over all College affairs, following the stated direction of the Baptist Convention.
On May 5, 1916 a nominating committee was struck to name the persons and mandate of all new committees.
During the existence of the Board prior to 1967 the following committees were created:
EXECUTIVE COMMITTEE
In 1918, the Board defined the functions of the Executive Committee as:
The Board of Brandon College shall at its organization meeting each year appoint from among its members an Executive of not less than seven in number. The Executive shall be responsible to the Board and shall exercise all the powers usually incidental to an Executive other than those delegated to the Finance Committee and Endowment Fund Committee, which two Committees shall also be responsible to the Board direct.
FINANCE COMMITTEE, 1918-1926
The Finance Committee was to consist of no fewer than seven members which:
...shall be responsible to the Board and shall under the Board have the general oversight and control of the financial policy of the College insofar as the raising of funds is concerned. The Finance Committee shall not have the power to make any expenditures except such as it may deem necessary to incur in connection with its efforts in raising funds. The Finance Committee shall report to the Board of the College at each meeting of the Board and for the purpose of keeping the Executive in close touch with its activities and of enabling the two committees to work in closest cooperation shall transmit to the Executive a copy of the minutes of each of its meetings to be read at the regular meetings of the Executive and shall give account of the progress made by the Finance Committee and generally of its plans for the future. Members of the Finance Committee shall not all necessarily be members of the Board.
ENDOWMENT FUND COMMITTEE, 1918-1926
The Endowment Fund Committee was created by the following resolution:
The Board of Brandon College shall at its Organization Meeting each year appoint an Endowment Fund Committee which shall under the Board manage the Endowment Fund and direct the re-investment of its principal. The Endowment Fund Committee shall consist of not less than three members who shall not all necessarily be members of the Board.
The creation of the latter two committees was significant because it was the first time that Brandon citizens, not necessarily Baptists, were brought into the administration.
HOUSE AND GROUNDS COMMITTEE, 1923-1926
NEW INSTRUCTORS COMMITTEE, 1923-1936
ADVERTISING COMMITTEE, 1923-1936
BUSINESS ADMINISTRATION AND ENDOWMENT COMMITTEE, 1926-1936
TEACHERS COMMITTEE, 1929-1936
GENERAL PUBLICITY COMMITTEE, 1930-1936
By 1936, however, all Committees were abandoned as Brandon College struggled for its financial survival. After the Baptist Convention withdrew all of its support in 1938, a Provisional Board was established through the Brandon Board of Trade to negotiate with the government for the transfer of Brandon College to the Government of Manitoba. The provisional board succeeded in gathering the needed support for government intervention, and resurrected the College under “An Act to Incorporate Brandon College Incorporated.”
The new Board of Directors was appointed October 11, 1939 during a general shareholders meeting. The officers of the Board were a Chairman, a Secretary and a Treasurer. There were also six new standing committees appointed, with mandates listed under clause 16 of by-law 1:
FINANCE COMMITTEE, 1939-1967
... whose duty it shall be to oversee the finances of the Corporation and make recommendations to the Board as to investments of Monies received for endowment or scholarship purposes, and to prepare and submit the annual budget.
PROPERTY COMMITTEE, 1939-1967
... who shall have general supervision of the real and personal property of the Corporation.
ENROLLMENT COMMITTEE, 1939-1967
... whose duty shall be to obtain a student body for the College, to co-operate with the President and Faculty for such purpose and report to the Board as may be required from time to time.
FACULTY COMMITTEE, 1939-1967
... whose duty shall be to make preliminary arrangements for the engagement of teachers and who shall make recommendations to the Board for consideration in the engagement of such teachers.
MEMBERSHIP COMMITTEE, 1939-1967
... whose duty shall be to maintain the membership of the Corporation and see that proper records of the same are maintained.
ENDOWMENT COMMITTEE, 1939-1967
... whose duty shall be to obtain endowments for the future operation of the College and to obtain gifts for scholarship purposes.
In 1942 the Public Relations and Progress Committee was established and a Public Relations Officer was hired. A Consultant Committee was appointed in 1948 with the sole purpose of overseeing the transfer of McKenzie Seeds to the provincial government for financial support through the McKenzie Foundation.
Scope and Content
Series consists mainly of minutes of meetings and correspondence between various Board members and the College. It is a very detailed and descriptive compilation of the decision-making processes at a higher education institution. There are copies of minutes from the Executive Committee in amongst the general Board Minutes. Series also contains a copy of an appraisment of Brandon College Inc. by the General Appraisal Company Ltd. (Vancouver) completed in 1957.
Storage Location
RG 1 Brandon College fonds
Series 1: Board of Directors
Arrangement
Series has been divided into one sub-series: (1) Minutes of General Board Meetings.
This is an artificially created body of records dealing with four firms acquired by A.E. McKenzie Seed Co. Ltd. An administrative history for each company can be found below.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
Included within the sub-series are financial records, correspondence, merger documents, miscellaneous documents and records. Not all of the companies contain the same categories of information. This series is sub divided into each of the major companies acquired by McKenzie Seeds throughout its years of operation. The sub-series include: (1) Brett-Young/Sabetha Seed Companies; (2) Steele Briggs Seed Company; (3) Pike and Co.; and (4) McFayden Seends.
Storage Location
RG 3 A.E. McKenzie Company fonds
McS 3 Acquisitions
This artifically created series consists of records and items that did not fit into any of the preceeding series.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This series consists of materials used for the Centennial Exhibit of McKenzie Seeds and miscellaneous publications.
It has been divided into three sub-series, including: (1) Centennial Exhibit; (2) Miscllaneous; and (3) Scrapbooks.
Storage Location
RG 3 A.E. McKenzie Company fonds
McS 6 Miscellaneous
The Seed Marketing Company Ltd. was located at P. O. Drawer 1885, Winnipeg, Manitoba, and, later, at 382 Maryland Street, Winnipeg. Created by the A. E. McKenzie Co. Ltd., this company was incorporated under Dominion Charter by Federal Letters Patent, dated March 18, 1930. As well, the company was registered only in Manitoba under the provisions of the Manitoba Companies Act.
A. E. McKenzie made the application for the charter under the name A. E. McKenzie Co. Ltd. and, from 1933, the Board of Directors was made up of employees of A. E. McKenzie Co. Ltd. Although the authorized capital stock of the company was 500 no par value shares, only 50 of these were issued and allotted at a price of $10 per share.
According to a letter written by A. E. McKenzie to the Acting Director, Department of the Secretary of State, Companies Division, Ottawa, Ontario, the company was created with a specific purpose in mind. During the years 1930-1933, A. E. McKenzie Co. Ltd. accumulated a large quantity of oats for seeding purposes, at a time when crops were generally poor due to extended drought. These seeds, as well as wheat, barley and flax were supplied to farmers on a signed order in the name of Seed Marketing Co. Ltd. Parties, either individuals or municipalities, took a "Seed Grain Mortgage" from the Seed Marketing Co. as a method of payment. This enabled the farmers, who had little or no money, to plant crops. Presumably following harvest the mortgage was paid off.
On the whole the idea of supplying distressed farmers with seed through a Seed Grain Mortgage was fairly successful. In addition to selling the seed directly to the farmers, seed was also sold to rural municipalities, from whom payments were assured. The municipalities, in turn, assumed responsibility for payment from the farmers to whom they had supplied the seed purchased from the Seed Marketing Company.
The original Board of Directors was as follows: A. B. Downing, J. L. Lowes, F. B. Roberts, F. C. Thompson, and J.A. Young. Each received 1 share each in the company. H. J. Morden, a former member of the Corporation, held the other 45 shares from Winnipeg.
From 1933-1936, J. A. Young was President of the company. Following his death in 1936, the position was given to A. B. Downing, who acted as President of the Seed Marketing Company until illness forced him to step down in 1959. In 1960, J. L. Lowes became President, and the following members of A. E. McKenzie Co. Ltd. became Directors: R. R. West, Miss E. A. Yeo and J. R. McPhail.
The Seed Marketing Company had been kept alive under its original charter in case A. E. McKenzie Co. Ltd. might have cause to use it for some other purpose. Eventually, the company was considered in default by the federal government for neglecting to fill Annual Returns for the year 1962. At that time, the company was informed that it was no longer considered a subsisting corporation, and, as such, was no longer entitled to the sole use of its corporate name. That same year, A.E. McKenzie Co. Ltd. relinquished interest in the Seed Marketing Company Ltd., and the remaining Directors resigned their positions.
The name "Seed Marketing Co. Ltd." was also used by A. E. McKenzie Co. Ltd. on two other occasions. Around 1948, the name was used in Ontario under authority of an Extra Provincial License from the Province of Ontario, especially in labeling cartons of a Lawn Grass mixture to meet price competition in Quebec, the Maritimes and Towers Discount Department Stores.
Prior to 1948 the name was used to in the purchase of Forage Crop Seeds in northern Manitoba, Saskatchewan and Alberta.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This series includes minutes from meetings of the Board of Directors and shareholders of the company. It also includes correspondence between McKenzie, Lowes, Wm. Johnson, the Department of the Secretary of State, W.E. Chiswell - Comptroller for McKenzie Seeds, Robert Steen and various other individuals dealing with the incorporation of the company, its charter and letters of patent. Some of the records deal with the failure of the company to file annual returns for the years 1963 and 1964. The series also contains financial records including annual summaries/reports, corporation income tax returns, and return of information and particulars under the Manitoba Companies Act.
Also included within the series is a book (27.5 x 38 x 3 cm) containing the letters of patent incorporating the Seed Marketing Co., the general by-laws of the company, and minutes from meetings of its Board of Directors.
Information regarding the Seed Marketing Co. is located in Series 2 (Office of the President/GM), sub-series 2 (J. Lasby Lowes), Historical Topics file 23 of the A.E. McKenzie Seed Co. Ltd. fonds.
The offices of the President and General Manager were established in 1896 with the creation of A. E. McKenzie Seed Co. Ltd. These positions were held jointly by the one officer of company until 1975, when the Board of Directors of the Company divided the two positions, thereby relieving the President from management of plant operations.
Under the General By-Laws of the Company, the President, when present, presided over all Board of Directors meetings. He also signed all documents that may have required his signature and performed any other duties assigned to him by the board. The President exercised general supervision and control over the business of the Company and performed such duties as are usually associated with the office of President of Chief Executive officer of a company.
The General Manager had full power and authority to manage and direct the business and affairs of the Company. He was also responsible for employing and discharging agents and employees of the Company. After A.E. McKenzie gifted the majority of his company shares to the Government of Manitoba in 1945, the General Manager remained responsible for all operations of the Company. However, the General Manager found himself accountable to a Board of Directors comprised mainly of government appointees.
A. E. McKenzie held the offices of President/General Manager from 1896 until his death in 1964, at which time J. Lasby Lowes succeeded him. Following Lowes' retirement in 1968, A.R. Swanson was appointed by the government to fill the positions. Anthony J. Maruca became President of A.E. McKenzie Co. Ltd. in 1972. In 1975, the Board of Directors appointed William Moore the first individual to hold the position of General Manager without also occupying the President's office. At the same time, Mr. Pat Kelleher was named the new interim President. Following Kelleher's resignation, Moore was appointed President of the company. Keith Guelpa became President around 1984 following Moore's departure from the company to face criminal charges arising from his activities as an officer of the company. Raymond West assumed the position after Guelpa’s departure.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
Series consists almost entirely of records and documents generated by the first two President/General Managers of A.E. McKenzie Seed Co. Ltd. In addition to the records created by A.E. McKenzie and J. Lasby Lowes in their capacity as President/General Manager, records pertaining to the various properties owned by the Company are also included. The series also contains marketing documents, including catalogues and sales literature, as well as a reference library comprised of twenty titles dealing with business and the seed industry and some records dealing with the President/General Managers following Lowes' retirement.
The series has been divided into seven sub-series, including: (1) A.E. McKenzie; (2) J. Lasby Lowes; (3) Comptroller; (4) Properites; (5) Marketing; (6) Reference Library; and (7) Miscellaneous Publications/Correspondence.
Storage Location
RG 3 A.E. McKenzie Company fonds
McS 2 Office of the President/General Manager
Box contains bound volumes of Manitoba Wheat Pool and Manitoba Pool Elevators central office meeting minutes. Volumes in this box include:
Manitoba Wheat Co-operative Producers, Ltd. July 1923 – May 1929; Manitoba Wheat Pool June 1929 – June 1934
MPE Minute Book May 1925 – July 1937
MPE Minute Book Sept 1953 – July 1959
MPE Minute Book August 1946 – July 1953
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 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 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 unbound Manitoba Pool Elevators central office meeting minutes including MPE Board of Directors minutes January 15-16,1985 to July 17,1996.
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 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 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