Skip header and navigation

Revise Search

20 records – page 1 of 1.

Hon. George R. Pearkes, Minister of National Defense

http://archives.brandonu.ca/en/permalink/descriptions13564
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
after 1954
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Series Number
P
Item Number
11-2010.P46
Accession Number
11-2010
GMD
graphic
Date Range
after 1954
Physical Description
1.5" x 1.5" (b/w)
Material Details
Negative
Custodial History
See fonds level of the CKX records for custodial history.
Scope and Content
Portrait of George R. Pearkes.
Name Access
CKX
George R. Pearkes
Subject Access
portraits
politicians & civil servants
political figures
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

Board of directors - documents

http://archives.brandonu.ca/en/permalink/descriptions4311
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1904-1971
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 1 1.1
GMD
textual records
Date Range
1904-1971
Physical Description
24.5 cm
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series is comprised of various documents, agreements and contracts generated by A. E. McKenzie Seed Co. Ltd. Among the documents are by-laws, letters of patents, land deeds, leases, transfers of property, grants of probate, trademark documents, certificates of title, incorporation documents, bills of sale, assets and liabilities, licenses to do business, loan documents, tax statements/certificates, insurance documents, memorandums, declarations, estate documents, releases, settlements, mortgages, and bill 87.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 1 Board of Directors
Show Less

Board of directors - miscellaneous

http://archives.brandonu.ca/en/permalink/descriptions4314
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1974
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 1 1.4
GMD
textual records
Date Range
1974
Physical Description
0.1 cm
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series consists of one folder containing thank you letters to Prof. George F. MacDowell, Professor of Economics at Brandon University, and a long-time member of the McKenzie Seeds Board for his service to the company.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 1 Board of Directors
Related Material
RG 6 (Brandon University fonds), MG 3 (Brandon University Teaching and Administration), MG 3 1.12 (George MacDowell fonds).
Show Less

Manners : recommended by the Minister of Education for use in school libraries in Ontario

http://archives.brandonu.ca/en/permalink/specialcollections1335
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
c1914
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Description Level
Item
Item Number
Archives 11-999-32-823
Item Number Range
Archives 11-999-32-823
Start Date
c1914
Date Range
c1914
Publication
Toronto : McClelland, Goodchild & Stewart
Physical Description
93 p. ; 20 cm
Subject Access
Etiquette
Storage Location
Box 32 - Miscellaneous
Storage Range
Box 32 - Miscellaneous
Show Less

McS 1 Board of directors

http://archives.brandonu.ca/en/permalink/descriptions4310
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
GMD
textual records
Date Range
1900-1986
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
Series Number
McS 1
GMD
textual records
Date Range
1900-1986
Physical Description
1.87 m
History / Biographical
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
Show Less

Board of directors - minutes/meetings

http://archives.brandonu.ca/en/permalink/descriptions4312
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1958-1981
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 1 1.2
GMD
textual records
Date Range
1958-1981
Physical Description
1.8 cm
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series includes minutes of the Board of Directors of McKenzie Seeds, extracts from minutes of the Board of Directors, information on shareholders of the company, notices of Board meetings, suggested meeting agendas, the President's annual report for 1967, and memos regarding Board meetings/business.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 1 Board of Directors
Related Material
Additional minutes for the meetings of the Board of Directors of McKenzie Seeds, dating from the mid 1930's, are held in the Provincial Archives of Manitoba. Minute excerpts for the Board of Directors are located in the Document sub-series in the file titled By-Laws for 1940-1985.
Show Less

Board of directors - financial records

http://archives.brandonu.ca/en/permalink/descriptions4315
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1900-1986
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 1 1.5
GMD
textual records
Date Range
1900-1986
Physical Description
1.56 m
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series includes financial statements of various kinds for McKenzie Seeds and combined financial statements for McKenzie Seeds and its subsidiaries, particularly McFayden Seeds. Chartered Accountants used for this purpose include: Marwick, Mitchell & Co., Webb, Read, Hegan, Callingham & Co./Webb, Read & Co., George A. Touche & Co., Oscar Hudson & Co., Morden, Sprague & Co./Laird, Sprague & Co., Edwards, Morgan, Halliday & Co., Welch, Hinton and Welch, McDonald, Currie & Co./Cooper Brothers & Co., Meyers Dickens Norris Penny & Co./Meyers, Norris, Penny & Co. and the Comptroller-General for the Province of Manitoba. This sub-series also includes a number of purchase offers made to A.E. McKenzie Seed Co. Ltd as well as proposed plans to sell the company. Offers were received from United Grain Growers, Maple Leaf Mills, McKenzie Seeds Staff, Manitoba, Saskatchewan and Alberta Wheat Pools, and the Ferry Morse Seed Co. Twelve ledgers, including branch order, mail order and cash registers, general ledgers, current ledgers, payroll sheets and branch daily cash reports, are also part of the sub-series. Other miscellaneous financial records and statements include information on McKenzie Seeds' proposal to the Manitoba Government for re-financing in the early to mid 1980's.
Notes
Additional dates for the records in the financial sub-series are as follows: 1. Prepared Financial Statements: 1907-1918, 1920-1923, 1926-1938, and 1942-1979. 2. Purchase Offers: U.G.G. (1959, 1966), Wheat Pools (1961), McKenzie Staff (1963), Maple Leaf Mills (c. 1965), Ferry Morse Seed Co. (c. 1969-1970). The extent of the ledgers in sub-series McS 1 1.5 (Financial Records) separate from the other financial records in the sub-series is 95.9 cm. The financial records without the ledgers measure 60 cm.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 1 Board of Directors
Related Material
Financial statements and records for the individual companies acquired by McKenzie Seeds are located in Series III. Information regarding the sale of McKenzie Seeds is located in Series II (Office of the President/GM), sub-series I (A.E. McKenzie), in the file entitled A.E. correspondence with W.A. Johnson. Some of these records are connected to the purchase offers received by McKenzie Seeds.
Show Less

Board of directors - management consultant reports

http://archives.brandonu.ca/en/permalink/descriptions4313
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1965-1970
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 1 1.3
GMD
textual records
Date Range
1965-1970
Physical Description
4.5 cm
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series includes reports from three management consultants: Harbridge House, Urwick, Currie & Partners Ltd., and Thorne Stevenson & Kellogg. As well, the sub-series contains correspondence between the President and Comptroller of A.E. McKenzie Seed Co. Ltd. and Harbridge House regarding the implementation of a management training program and plans to combat the weak field seed market. The Urwick, Currie reports deal with improvement in company operations and improvements in packet seed processing. The Thorne Stevenson & Kellogg report is entitled 'Implementing a Strategic Planning Process.' Each of the reports completed for the company deal with improving the business operations of McKenzie Seeds. Harbridge House – this record is a management-training program designed to address a weak field seed market.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 1 Board of Directors
Show Less

BC 1: Brandon College Board of Directors

http://archives.brandonu.ca/en/permalink/descriptions4237
Part Of
RG 1 Brandon College fonds
Description Level
Series
GMD
textual records
Date Range
1899-1967
Part Of
RG 1 Brandon College fonds
Description Level
Series
Series Number
1
GMD
textual records
Date Range
1899-1967
Physical Description
78.5 cm
History / Biographical
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.
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1984-1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
372
GMD
textual records
Date Range
1984-1985
Physical Description
1 file
Scope and Content
File consists of correspondence, news clippings, press releases
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 16
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Feb. 1989-Sept. 1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1208
GMD
textual records
Date Range
Feb. 1989-Sept. 1991
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 49
Show Less

Presentation of cheque

http://archives.brandonu.ca/en/permalink/descriptions2641
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
early 1970s
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
10.12
Item Number
10.12.2
Other Numbers
Formerly 12.1.6
GMD
graphic
Date Range
early 1970s
Physical Description
4.25" x 3.25" (b/w)
Scope and Content
Presentation of cheque (Alumni activity(?)) - Chris(?) Speelman and Jim Potter in front of the University, 18th Street in the background.
Show Less

Minister of State Grains & Oilseeds, Wheat Board Awaiting Reponse

http://archives.brandonu.ca/en/permalink/descriptions5003
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1988-1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
91
GMD
textual records
Date Range
1988-1990
Physical Description
1 file
Scope and Content
File consists of correspondence Feb. 1988-Mar 1990
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 4
Show Less

Correspondence- Prime Minister

http://archives.brandonu.ca/en/permalink/descriptions5410
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Feb. 1988-June 1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
473
GMD
textual records
Date Range
Feb. 1988-June 1993
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 20
Show Less

Prime Minister 1985

http://archives.brandonu.ca/en/permalink/descriptions5570
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
633
GMD
textual records
Date Range
1985
Physical Description
1 file
Scope and Content
File consists of booklet: "The Appointment Advisory Process September 1985"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 24
Show Less

Receiving the Harte/McGregor Collection

http://archives.brandonu.ca/en/permalink/descriptions92
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
Early 1970s
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
1
File Number
1.2.6 A&B
Item Number
1.2.6 A&B
Date Range
Early 1970s
Physical Description
b/w, A: 11.2 cm x 2.5 cm strip of 3 photos (4 cm x 2.5 cm each); B: 19.5 cm x 2.5 cm strip of 5 photos (4 cm x 2.5 cm each)
Scope and Content
Small Dining Room, McMaster Hall. Receiving the Harte/McGregor Collection center picture L to R Mr. Harte ? Mrs. Harte
Name Access
Harte
Subject Access
Harte/McGregor Collection
Show Less

Receiving the Harte/McGregor Collection

http://archives.brandonu.ca/en/permalink/descriptions94
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
Early 1970s
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
1
File Number
1.2.7B
Item Number
1.2.7B
Date Range
Early 1970s
Physical Description
b/w, 10" x 8"
Scope and Content
Small Dining Room Presentation of the McGregor/Harte Collection Mrs. John Harte (daughter of the late Lt. Gov. J.D. McGregor), Dr. A.L. Dulmage
Name Access
Harte; Dulmage
Subject Access
Harte/McGregor Collection
Show Less

Program Directors visit

http://archives.brandonu.ca/en/permalink/descriptions13560
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
196?
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Series Number
P
Item Number
11-2010.P49b
Accession Number
11-2010
GMD
graphic
Date Range
196?
Physical Description
5" x 4" (b/w)
Material Details
Negative
Custodial History
See fonds level of the CKX records for custodial history.
Scope and Content
Image of CKX employees.
Name Access
CKX
Subject Access
employees
business and professional people
building exteriors
persons
television broadcasting
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

Program Directors visit

http://archives.brandonu.ca/en/permalink/descriptions13561
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
196?
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Series Number
P
Item Number
11-2010.P49a
Accession Number
11-2010
GMD
graphic
Date Range
196?
Physical Description
5" x 4" (b/w)
Material Details
Negative
Custodial History
See fonds level of the CKX records for custodial history.
Scope and Content
Image of CKX employees.
Name Access
CKX
Subject Access
employees
business and professional people
broadcasting equipment
television broadcasting
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

Jack Pichersgill, Minister of Immigration

http://archives.brandonu.ca/en/permalink/descriptions13565
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
after 1954
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Series Number
P
Item Number
11-2010.P45
Accession Number
11-2010
GMD
graphic
Date Range
after 1954
Physical Description
1.5" x 1.5" (b/w)
Material Details
Negative
Custodial History
See fonds level of the CKX records for custodial history.
Scope and Content
Portrait of Jack Pichersgill.
Name Access
CKX
Jack Pichersgill
Subject Access
portraits
politicians & civil servants
political figures
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

20 records – page 1 of 1.