Accession 3-1997 (84 photographs, various diplomas; 1886-1960) contains a variety of photographs of buildings and streetscapes of the 100 block of Tenth Street and various Hughes properties in the city. In addition, there are photographs of the "Founders of Hughes and Co," a parade on Tenth Street in 1924, the Wheat City Business College Hockey Team 1912, three photographs of the Port of Churchill in 1931, three photographs of threshing crews on Hughes and Company property, a Great War military contingent from Brandon including JRC Evans, and four family photographs.
See collection level description of the Joseph H. Hughes collection for biographical information.
Custodial History
See collection level description of the Joseph H. Hughes collection for custodial history.
Scope and Content
Accession 1-2008 (32 cm textual records and 1 map; 1906-1916; predominant 1909-1915). As mayor, city Alderman and prominent city businessman, J.H. Hughes came into possession of many city government, civic, and business records during the first decade and a half of the twentieth century.
The accession consists of city records, information on contemporary city utility services and companies including tenders for the construction of the Brandon street railway, documents concerning grain elevators, lumber production, newspaper clippings, as well as personal and city correspondence - including a proposal from the Canadian Northern Railway to construct the Prince Edward Hotel.
Accession 6-2009 (2.26 m textual records; 1882-1920). Records in the accession deal with the business affairs of Hughes & Company. Accession also contains records related to the personal affairs of J.H. Hughes.
Records from 1882-1889; predominant 1882 include: business corresondence. Much of the correspondence is between Hughes and his business associates T.T. Atkinson and Mr. Kennedy at Rat Portage in Ontario. Mr. Bambridge, who ran the Souris Yard is also mentioned frequently. There is also corresopndence related to the Reid Farm, Hughes' first commercial faming venture. Various documents are concerned with J.H. Ashtown Hardware, the Manitoba Government Immigration and Intellegence Office, Butler Paper & Co., Canadian Pacific Rail, Boston and Maine Rail, Keewatin Mills, Charmichael Clothing, The Hudson's Bay Company and the City of Brandon
Records from 1889-1893 include: financial records including debts owed to or by J.H. Hughes & Company; correspondence between the company and partners and employees regarding the running of the lumber company in Brandon, Souris, Rat Portage and Rainy River (shipping of goods, camp supplies, maintenance of mills, ordering of goods, trade with other lumber companies); legal records pertaining to litigation regarding debts; correspondence with the Department of the Interior, the Department of Crown Lands, and the Department of Indian Affairs; correspondence regarding real estate in Brandon and land sales in the various regions of the lumber and grain company's operation; correspondence between J.H. Hughes and his borthers A.J. Hughes, Charles B. Hughes, his cousin J.R. Hughes and his father J.C. Hughes regarding both business and personal matters. Also includes telegraphs, postcards, magazine subscriptions, and Masonic brochures.
Records from 1893-1895 include: business correspondence between Hughes & Atkinson Co. and lumber supliers in Ontario and the midwestern United States. The records deal with the activities of the company, including payment of accounts, ordering and shipping of lumber and lumber related goods.
Records from 1897-1901 include: business letters, postcards, telegrams and memorandum of the Hughes and Long Lumber Company.
Records from 1907, 1913-1915; predominant 1914 include: business correspondence, product information and legal correspondence generated and/or recieved during business activities. There are also a series of miscellaneous files containing material related to Brandon municipal politics.
Records from 1915 include: business and personal correspondence to Hughes & Company pertaining to the J.H. Hughes Lumber Co. and farming ventures in Saskatchewan.
Records from 1911-1920; predominant 1919 include: business receipts and correspondence of Hughes & Company under the management of Willard C. Hughes, as well as family correspondence that is both personal and business-related. Business activities are largely related to the company's rental property in Brandon and farms in south eastern Saskatchewan, including Storybooks, ASK. It also includes some correspondence related to the Brandon Board of Trade and Civics (Willed Hughes was Chairman of the Power Committee). Records also include correspondence urging the province to construct an electrical transmission line to Brandon from Winnipeg, the possibility of a detachment of the Royal North West Mounted Police re-locating to Brandon, the operation of the Soldiers Re-Settlement Board, and the vacating of the Winter Fair building, which had been used to house interned World War I prisoners starting in the spring of 1915. References to the Winnipeg General Strike of 1919 and the Teamsters Strike in Brandon of 1919 also occur in the correspondence.
Notes
Accession 21-2008 was processed and described as part of a Historiography class assignment in September and October 2008. The fonds was broken down into smaller components (1-3 boxes of records) spanning a few years and each student was assigned all the records in a particular time frame. Description by Christy Henry, Tom Mitchell, Andrew Dagley, Jill Sutherland, Laurel Neustaedter, Kylie Staslia, Tim Banman, Christine Shumay, Aimee Brown and Erica Smith.
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 Association Financial Statements 1941-42 A-Ewa; 1941-42 Fai-McC; 1941-42 McT-Woo; 1942-43 A-Ewa; 1942-43 Fai-McC; 1942-43 McT-Woo; 1943-44 A-Ewa; 1943-44 Fai-McC; 1943-44 McT-Woo
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
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
This box contains minutes from meeting of MPE sub-district councils and district advisory committees. The records include the following:
29. Sub-district #604 Nov 23 1993 – March 8 1999
30a. Sub-district #605 Oct 26 1995 – April 14 1999
30b. Sub-district #605 Oct 28 1993 – June 22 1995
31. Sub-district #701 Feb 10 1994 – Oct 15 1998
32a. Sub-district #702 Feb 10 1996 – June 29 1999
32b. Sub-district #702 August 23 1993 – Oct 10 1995
33a. Sub-district #703 Nov 4 1996 – August 3 1999
33b. Sub-district #703 June 14 1993 – Oct 21 1996
34. Sub-district #703 June 7 1993 – April 28 1999
35. Sub-district #704 Oct 29 1993 – April 6 1999
36. Sub-district # 705 August 10 1993 – Oct 16 1998
37a. Sub-district #801 Jan 13 1997 – March 15 1999
37b. Sub-district #801 Nov 3 1993 – Nov 27 1996
38. Sub-district #802 Nov 23 1992 – March 16 1999
39a. Sub-district #803 June 12 1996 – July 20 1999
39b. Sub-district #803 Sept 15 1993 – Nov 12 1995
40. Sub-district #804 August 6 1993 – July 19 1999
41a. Sub-district #805 Nov 28 1995 – July 22 1999
41b. Sub-district #805 August 23 1993 – Oct 2 1995
42. District Advisory Committee 1105 1999-2001
43. District Advisory Committee 1106 2000-2001
44. District Advisory Committee 1107 April-Nov 2000
45. District Advisory Committee 1108 Jan-Nov 2000
46. District Advisory Committee 1201 2000-2001
47. District Advisory Committee 1202 1999-2001
48. District Advisory Committee 1203 1999-2001
49. District Advisory Committee 1204 1999-2001
50. District Advisory Committee 1205 1999-2000
51. District Advisory Committee 1206 1999-2001
52. District Advisory Committee 1207 1999-2001
53. District Advisory Committee 1208 1999-2000
54. District Advisory Committee 1101 2000-2001
This box contains minutes from meeting of MPE district advisory committees. The records include the following:
55. District Advisory Committee 1102 2000-2001
56. District Advisory Committee 1103 2000-2001
57. District Advisory Committee 1104 2000-2001
58. District Advisory Committee 1005 1999-2001
59. District Advisory Committee 1006 2000-2001
60. District Advisory Committee 1007 1999-2001
61. District Advisory Committee 1008 1999-2001
62. District Advisory Committee 1001 1999-2001
63. District Advisory Committee 1002 2000-2001
64. District Advisory Committee 1003 Apr., July 2000
65. District Advisory Committee 1004 1999-2000
66. District Advisory Committee 906 2000-2001
67. District Advisory Committee 907 2000-2001
68. District Advisory Committee 908 2000-2001
69. District Advisory Committee 901 2000-2001
70. District Advisory Committee 902 2000-2001
71. District Advisory Committee 903 April 12 2000
72. District Advisory Committee 904 2000-2001
73. District Advisory Committee 805 1999-2000
74. District Advisory Committee 806 July 7 2000
75. District Advisory Committee 807 July 7 2000
76. District Advisory Committee 801 2000-2001
77. District Advisory Committee 802 2000-2001
78. District Advisory Committee 803 Nov 14 1999
79. District Advisory Committee 804 2000-2001
80. District Advisory Committee 705 March 15 2000
81. District Advisory Committee 708 March 14 2000
82. District Advisory Committee 707 March 15 2000
83. District Advisory Committee 606 (Miscellaneous)
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
As the Manitoba Pool Elevators grew as a co-operative organizations and later a corporation, it aquired subsidiary companies and became involved with other co-operative organizations. These various companies were usually acquired or formed to either reach out to other types of producers in Manitoba or to assist Pool members. MPE was also involved with larger umbrella or subsidiary co-operative organizations.
See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This series has been divided into nine sub-series, including: (1) Border Fertilizer Ltd., (2) Co-enerco, (3) CSP Foods, (4) Co-op Farm Implements, (5) Co-operative Life Insurance Co. & Pool Insurance Ltd., (6) Livestock Co-operative Division, (7) Poultry and Dairy Pools, (8) The Wasagaming Foundation, (9) North Cypress-Langford Weed Control Districts
An oversized photograph is any photograph that exceeds 8" x 11". In some cases the photograph itself is of regular size but the matting makes it oversize.
Scope and Content
Series consists of the oversize photographs in the Brandon University photograph collection. Many of the oversize pictures are class photos from the early years of Brandon College (1900-1930). The series also includes oversize portraits of important figures in the history of Brandon College and University, such as John R. Brodie, A.E. McKenzie, and J.R.C. Evans.
The Brandon College Senate was created in 1900 under “An Act to Incorporate Brandon College.” At the time, however, the Senate was not given a clear policy mandate. The Act stated: The Professors in said College, together with three members of the Board of Directors nominated by the said Board for that purpose, shall constitute the Senate, to whom shall be entrusted the reception, academical superintendence and discipline of the students and of all other persons within the said College.
Despite general authority over the discipline of students, measures to enforce discipline and the power to appoint or remove professors rested with the Baptist Convention. As a result, the Senate remained largely ineffective until 1910 when the Board re-defined their function as follows: The Senate be composed of the Council of the College together with three members appointed by the Board of Directors. That this body shall be responsible for all matters that concern the determination of the curriculum, the recommendations to the Board regarding appointments of instructors in subjects otherwise specifically assigned to individual members of the several faculties.
These new powers provided the Senate with a rational boundary of authority including some control over the curriculum, but its main function was still recommendations to the Board on matters concerning faculty. There are no known documents regarding the Brandon College Council, which existed from 1910 to 1915. Affiliation with McMaster was a contentious issue with faculty. Courses had to correspond with those in McMaster, effectively eliminating the Brandon College Senate from its authority over academic matters.
In 1915 the Senate was re-organized following the “Act to Amend An Act to Incorporate Brandon College.” With this reorganization the Senate assumed a more direct role in the selection of faculty and tutors. As well, the Senate became a stronger advisory body of the faculty.
The Brandon College Senate remained relatively unchanged until 1939 when, under by-law 1, the Board defined the Senate functions as:
Power to regulate instructions and to determine the methods and limits of instructors.
To prepare a calendar of the College for publication.
To recommend to the Board the establishment or abolition of, or any changes in departments, chairs, lecture-ships, bursaries, scholarships and prizes, and generally have charge of all matters of an academic character, but shall not have any power to incur any expenditures or liabilities on behalf of the Corporation until specifically authorized by resolution of the Directors, nor shall their powers be construed as authority to engage teachers for the Corporation.
Along with these functions the Senate was also the body that possessed the binding authority to deal with all academic grievances.
The Senate under the new Charter and by-law 1, consisted of the President, Chairman of the Board, seven members from the faculty (including President and Registrar), and six members from the Alumni. The Registrar was to act as Secretary.
The Senate was changed once more in 1959. This change led to a more significant role in the administration of Brandon College.
Scope and Content
These records consist mainly of minutes from various faculty council and executive meetings from 1900 to 1942 including Arts, Science and Theology faculties. Included as well are Minutes of the Ministerial Committee of the Baptist Union of Western Canada As well, there are University of Manitoba Senate Minutes dating from 1950 to 1958.
Storage Location
RG 1 Brandon College fonds
Series 5: Brandon College Senate
The A. E. McKenzie Seed Co. Ltd. has had a Board of Directors since its incorporation in 1906. The first Board consisted of A. E. McKenzie, S. A. Bedford, the director of the Experimental Farm, H. L. Patmore and W. A. McCracken. Following A.E. McKenzie’s death, the government of Manitoba appointed the members of the Board under the arrangements made with the establishment of the A.E. Mckenzie Foundation.
According to the general by-laws (c. 1960) of A. E. McKenzie Seed Co. Ltd., the Board of Directors annually, or more often if required, elected from among themselves a President, a Vice-President and a General Manager. They were also responsible for appointing an Assistant General Manager, and a Secretary and a Treasurer. If needed, they would also appoint an Assistant Secretary and an Assistant Treasurer. A majority vote of the Board was required for the election or appointment of the above officers. Those individuals elected or appointed to their offices by the Board could be removed at the pleasure of the Board. The Board also had the power to fix the salaries of all of the officers of the Company. By resolution, it could pass this responsibility to the General Manager.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This series consists of Board minutes/meetings, management consultant reports, financial records, documents and miscellaneous records.
It has been divided into five sub-series, including: (1) Documents; (2) Minutes/Meetings; (3) Management Consultant Reports; (4) Miscellaneous; and (5) Financial Records.
Storage Location
RG 3 A.E. McKenzie Company fonds
McS 1 Board of Directors
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
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
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.
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
See biographical sketch of A.E. McKenzie under RG 3 Series 2 (Office of the President/General Manager), sub-series 1 (A.E. McKenzie).
Custodial History
See fonds level description of custodial history of A.E. McKenzie Seed Co. Ltd.
Scope and Content
The manuscript group contains records pertaining to A.E. McKenzie's personal life, such as personal correspondence and family documents. Records dealing with McKenzie's involvement with Brandon College, the Brandon Allied Arts Council and the Brandon Board of Trade are also included.
It has been divided into five sub-series, including: (1) Brandon College Inc.; (2) A.E. McKenzie Foundation; (3) Brandon Allied Arts Council; (4) Brandon Board of Trade; and (5) Miscellaneous.
RG 1 Brandon College fonds in the McKee Archives contains additional
information on A.E. McKenzie, particularly his involvement with Brandon College.
A photograph of A.E. McKenzie is located in oversized drawer #5 of the Brandon College photograph series.